![]() |
![]() |
The Alberta Gazette Part I Vol. 100 Edmonton, Wednesday, September 15, 2004 No. 17 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 PROCLAMATION To all Whom these Presents shall come GREETING Ken E. TJosvold, Acting Deputy Minister of Justice and Acting Deputy Attorney General WHEREAS section 79 of the Highways Development and Protection Act provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim the section 72 of the Highways Development and Protection Act in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim section 72 of the Highways Development and Protection Act in force on the date of issue of this Proclamation. IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed. WITNESS: THE HONOURABLE LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 25 day of August in the Year of Our Lord Two Thousand Four and in the Fifty-third Year of Our Reign. BY COMMAND David Hancock, Provincial Secretary. ______________ [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 PROCLAMATION To all Whom these Presents shall come GREETING Ken E. TJosvold, Acting Deputy Minister of Justice and Acting Deputy Attorney General WHEREAS section 58 of the Victims Restitution and Compensation Payment Act provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim the section 1 and Parts 2, 3 and 4 of the Victims Restitution and Compensation Payment Act in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim section 1 and Parts 2, 3 and 4 of the Victims Restitution and Compensation Payment Act in force on September 1, 2004. 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 25 day of August in the Year of Our Lord Two Thousand Four and in the Fifty-third Year of Our Reign. BY COMMAND David Hancock, Provincial Secretary. ______________ [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 PROCLAMATION To all Whom these Presents shall come GREETING Ken E. TJosvold, Acting Deputy Minister of Justice and Acting Deputy Attorney General WHEREAS section 6 of the Prevention of Youth Tobacco Use Amendment Act, 2004 provides that that Act comes into force on Proclamation; and WHEREAS it is expedient to proclaim the Prevention of Youth Tobacco Use Amendment Act, 2004 in force: NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim the Prevention of Youth Tobacco Use Amendment Act, 2004 in force on September 1, 2004. 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 25 day of August in the Year of Our Lord Two Thousand Four and in the Fifty-third Year of Our Reign. BY COMMAND David Hancock, Provincial Secretary. APPOINTMENTS (Provincial Court Act) Supernumerary Judge Re-appointed August 17, 2004 The Honourable Judge Jack Allford, of Edmonton. September 1, 2004 The Honourable Judge James Philip Wambolt, of Medicine Hat. November 1, 2004 The Honourable Judge Gordon William Clozza, of Drumheller. RESIGNATIONS AND RETIREMENTS (Justice of the Peace Act) Resignation of Justice of Peace July 9, 2004 Lange, Connie Elaine August 26, 2004 MacDonald, Jacqueline Debra GOVERNMENT NOTICES Agriculture, Food and Rural Development Form 15 (Irrigation Districts Act) (Section 88) Notice to Irrigation Secretariat: Change of Area of an Irrigation District On behalf of the St. Mary River Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar of Land Titles for the purposes of registration under section 22 of the Land Titles Act and arrange for notice to be published in The Alberta Gazette. The following parcels of land should be ADDED to the irrigation district and the appropriate notation added to the certificate of title: LINC Number Short Legal Description as Shown on Title Title Number 0028 089 290 4;13;9;7;NW 031 100 878 0028 089 308 4;13;9;7;NE 031 100 878 0021 543 831 4;13;9;7;SW 031 100 878 0021 543 849 4;13;9;7;SE 031 100 878 0022 895 412 4;9;11;17;NW 981 135 701 +14 0022 895 420 4;9;11;17;NW 981 135 701 +15 0022 574 777 4;14;9;9;NW 031 106 516 0022 574 785 4;14;9;9;SW 031 106 516 0022 574 793 4;14;9;9;SE 031 102 885 The following parcels of land should be REMOVED from the irrigation district and the notation removed from the certificate of title: LINC Number Short Legal Description as Shown on Title Title Number 0023 053 275 4;11;8;1;NW 971 005 794 +1 0023 053 283 4;11;8;1;SW 971 005 794 +1 0022 764 641 4;11;8;2;NE 951 289 842 0022 764 659 4;11;8;2;SE 951 289 842 0022 640 932 4;13;10;18;SW 981 032 326 +3 0022 590 732 4;14;2;22;NE 150A205 0022 600 126 4;14;2;27;NE 150A196 0028 436 632 4;14;2;27;NW 001 173 788 +1 0022 592 779 4;14;2;27;SE 150A205A 0022 600 118 4;14;2;27;SW 150A199 0014 649 370 4;14;2;28;NE 150A204 0012 005 254 4;15;3;14;NW 891 252 429 0030 548 268 4;21;8;33;NE,SE 041 289 672 I certify the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the St. Mary River Irrigation District should be changed according to the above list. Laurie Hodge, Office Manager, Irrigation Secretariat. ______________ On behalf of the Western Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar of Land Titles for the purposes of registration under section 22 of the Land Titles Act and arrange for notice to be published in The Alberta Gazette. The following parcels of land should be REMOVED from the irrigation district and the notation removed from the certificate of title: LINC Number Short Legal Description as Shown on Title Title Number 0013 699 244 SE 16-26-26-W4 001 199 882 +3 0022 064 273 SW 21-23-22-W4 031 449 313 I certify the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the Western Irrigation District should be changed according to the above list. Laurie Hodge, Office Manager, Irrigation Secretariat. Community Development Notice of Intention to Designate A Provincial Historic Resource (Historical Resources Act) File: Des. 631 Notice is hereby given that 60 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 building known as the: Canadian Pacific Railway Station, Claresholm, together with the land legally described as: Plan 9212040 Block 10 Lot 2 Excepting thereout all mines and minerals and municipally located at 5126 - 1 Street, Claresholm, Alberta be designated as a Provincial Historic Resource under Section 20 of the Historical Resources Act, R.S.A. 2000 cH-9. The reasons for the designation are as follows: The heritage value of the Canadian Pacific Railway Station in Claresholm lies in its service as the main facilitator of transport to the town and district from 1911 to 1966, its architectural and craftsmanship quality, in particular the use of sandstone as a building material, and its importance as a regional landmark. The station represents CPR rail activity in southern Alberta since the 1890s. Claresholm became a station stop when the Calgary and Edmonton Railway extended south from Calgary in 1891. The station served the town and a relatively large district in the era of settlement, through the transport of both freight and passengers and by facilitating communication through the use of the telegraph. The volume of rail transport declined in the mid 1950s, and by 1966 the station was no longer required for use by the CPR. At that time it remained on its original site and was converted to serve as a community museum. The building is very significant for its architectural and craftsmanship qualities and the use of sandstone as a station building material. It was constructed from the original 1883 sandstone 9th Avenue CPR Depot in Calgary, which was dismantled and reassembled in Claresholm in 1911-12 (the west wing) and High River (the east wing) - producing the only two remaining sandstone railway stations in Alberta. The station building has retained a very high degree of its original integrity of design, style and method of construction. It is a significant well-known regional landmark owing to its prominent location adjacent to Highway 2 in central Claresholm. It is therefore considered that the preservation and protection of the resource is in the public interest. Dated August 13, 2004 Mark Rasmussen, Assistant Deputy Minister. Environment Code of Practice for Pits (made under the Environmental Protection and Enhancement Act RSA 2000, c.E-12, as amended and Conservation and Reclamation Regulation (AR 115/93), as amended) Table of Contents 1. Definitions 2. General 3. Registration/Administration Requirements 3.1 Registration - Activities Plan 3.2 Written Consent of Registered Owners 3.3 Security 4. Operational Requirements 4.1 Activities Plan 4.2 Pit Water Monitoring Requirements 5. Conservation and Reclamation Requirements 5.1 Soil Conservation Requirements 5.2 Reclamation Requirements 6. Reporting Requirements 7. Record Keeping Requirements 8. Code of Practice Administration Schedule 1 Registration Application Schedule 2 Activities Plan Schedule 3 Security Estimate Schedule 4 Reporting Schedule 5 Operating Record PART 1: DEFINITIONS Section 1.1: Definitions 1.1.1 All definitions in the Environmental Protection and Enhancement Act and the regulations under the Act apply except where expressly defined in this Code of Practice. 1.1.2 In this Code of Practice: (a) "Act" means the Environmental Protection and Enhancement Act, RSA 2000, c.E-12, as amended from time to time; (b) "active area" means all areas of a pit, measured in acres or hectares, from which topsoil has been salvaged, or on which topsoil is stockpiled, but does not include any reclaimed area or certified area; (c) "Activities Plan" means the plan, for carrying out activity at a pit, that has been authorized in writing by the Director; (d) "activity at a pit" means the construction, operation or reclamation of a pit; (e) "aggregate" means any sand, gravel, clay, or marl that is excavated from a pit, whether in a processed or unprocessed form, but does not include reject; (f) "certified area" means the area of a pit, measured in acres or hectares, that is the subject of a reclamation certificate; (g) "this Code of Practice" means the Code of Practice for Pits, as amended or replaced from time to time; (h) "discharge point" means the location outside of the pit where pit water is released, as designated in the Activities Plan; (i) "grab", when referring to a sample, means an individual sample collected in less than 30 minutes and which is representative of the substance collected; (j) "overburden" means soil or geological material at the pit, but does not include: (i) topsoil, (ii) subsoil, (iii) aggregate, or (iv) reject; (k) "parcel" means the whole of the areas of land described in a certificate of title or described in a certificate of title by reference to a plan filed or registered in a land titles office; (l) "pit" means an opening or excavation in or working of the surface or subsurface for the purpose of removing any sand, gravel, clay, or marl, where the area of the pit and any associated infrastructure, including stockpiles, connected with the pit, is, or at any time was, greater than or equal to 5 hectares (12.5 acres), but does not include: (i) a borrow excavation, (ii) a pit on public land, (iii) a pit, or a portion of a pit, where the surface or subsurface of the land has not been disturbed by pit operations since August 15, 1978, or (iv) a pit, or a portion of a pit, on which a waste management facility is operating or operated pursuant to a valid approval or registration under the Act; (m) "pit face" means any slope created by the excavation of overburden, aggregate or reject at a pit; (n) "pit water" means any water that: (i) accumulates in a pit, (ii) is extracted from or below the pit, or (iii) is used at the pit but does not include domestic wastewater; (o) "reclaimed area" means the area of a pit, measured in acres or hectares, where the landscape has been re-established, the topsoil has been replaced and vegetation has been established, but does not include any certified area; (p) "reject" means aggregate that is expected to be unsuitable for use as a product, or for blending with other aggregate to form a product, and is therefore expected to be used for reclamation of the pit; (q) "salvage" means to collect topsoil or subsoil from a pit in a manner that retains the original quality and quantity of the topsoil or subsoil for reclamation purposes; (r) "slope" means the ratio of the horizontal run to the vertical rise measured in the same units; (s) "stockpile" means a pile of topsoil, subsoil, overburden, aggregate, reject, or other material, that is located at a pit; (t) "subsoil" means the layer of soil at the pit directly below the topsoil, to a maximum depth of 1.2 metres below the topsoil surface, that consists of the B and C horizons as defined in The System of Soil Classification for Canada, published by Agriculture and Agri-Food Canada, 1998, Publication 1646, 3rd edition, as amended or replaced from time to time; (u) "surface water body" means any surface location where water flows or is present, whether or not the flow or the presence of water is continuous, intermittent or occurs only during a flood, and includes but is not limited to wetlands; (v) "topsoil" means the uppermost layers of soil at the pit that consist of: (i) all of the L, F, H, and A horizons, and (ii) the O horizon to a maximum depth of 40 centimetres as the horizons are defined in The System of Soil Classification for Canada, published by Agriculture and Agri-Food Canada, 1998, Publication 1646, 3rd edition, as amended or replaced from time to time; (w) "total area" means the sum of the active area, reclaimed area, and certified area; (x) "waste" means any solid or liquid material or product or combination of them (i) that is intended to be treated or disposed of, or (ii) that is intended to be stored and then treated or disposed of; and (y) "woody debris" means any portions of live or dead trees or shrubs, including but not limited to roots, trunks, and branches. PART 2: GENERAL 2.1.1 Any person who carries out an activity at a pit must do so in accordance with this Code of Practice. 2.1.2 Any conflict between the registration application and the terms and conditions of this Code of Practice shall be resolved in favour of this Code of Practice. 2.1.3 The terms and conditions of this Code of Practice do not affect any rights or obligations created under any other authorization issued by the Department. 2.1.4 The terms and conditions of this Code of Practice are severable. If any term or condition of this Code of Practice or the application of any term or condition is held invalid, the application of such term or condition to the other circumstances and to the remainder of this Code of Practice shall not be affected by that invalidity. 2.1.5 If the registration holder monitors for any substances or parameters which are the subject of limits in this Code of Practice more frequently than is required, using procedures authorized in this Code of Practice, then the registration holder shall provide the results of such monitoring as an addendum to the next report required by this Code of Practice. 2.1.6 The registration holder shall immediately notify the Director in writing if any of the following events occurs: (a) the registration holder is served with a petition into bankruptcy; (b) the registration holder files an assignment in bankruptcy or Notice of Intent to make a proposal; (c) a receiver or receiver-manager is appointed; (d) an application for protection from creditors is filed for the benefit of the registration holder under any creditor protection legislation; or (e) any of the assets, which are the subject matter of this Code of Practice, are seized for any reason. 2.1.7 With respect to any water sampling required pursuant to this Code of Practice, all samples shall be: (a) collected; (b) preserved; (c) stored; (d) handled; and (e) analyzed in accordance with: (i) the Standard Methods for the Examination of Water and Wastewater, 20th edition, published by the American Water Works Association, 1998, as amended or replaced from time to time, and (ii) the Methods Manual for Chemical Analysis of Water and Wastes, published by Alberta Environment, 1996, as amended or replaced from time to time. PART 3: REGISTRATION/ADMINISTRATION REQUIREMENTS Section 3.1: Registration - Activities Plan 3.1.1 No person shall commence an activity at a pit unless a registration has been obtained for the activity. 3.1.2 An application for registration shall contain, at a minimum: (a) all of the information specified in Schedule 1; and (b) a proposed Activities Plan. 3.1.3 The proposed Activities Plan shall, at a minimum include all the information specified in Schedule 2. Section 3.2: Written Consent of Registered Owners 3.2.1 No person shall commence or continue an activity at a pit unless the written consent of all current registered owners of the parcel or parcels on which the pit is located has been obtained for the conduct of an activity at the pit. Section 3.3: Security 3.3.1 Unless exempted by the Act or the Conservation and Reclamation Regulation, as amended from time to time, no person shall commence or continue an activity at a pit unless the full amount of security for that pit has been provided to the Director, as authorized in writing by the Director. 3.3.2 Unless exempted by the Act or the Conservation and Reclamation Regulation, as amended from time to time, the registration holder shall provide new security no later than 5 years after the date of the most recent authorization in writing of the security by the Director. 3.3.3 Prior to payment of security pursuant to 3.3.1 or 3.3.2, a written security estimate shall be submitted to the Director. 3.3.4 The written security estimate required in 3.3.3 shall contain, at a minimum, all of the information specified in Schedule 3. PART 4: OPERATIONAL REQUIREMENTS Section 4.1: Activities Plan 4.1.1 No person shall conduct any activity at a pit except in accordance with the most recent Activities Plan. 4.1.2 Any proposed change to the information in the components of the Activities Plan set out in Schedule 2, Part 2: (a) must be authorized in writing by the Director; and (b) is, upon written authorization of the Director, adopted as part of the most recent Activities Plan. 4.1.3 Upon request of the Director, the registration holder shall provide to the Director a proposed update of the Activities Plan. 4.1.4 The proposed update of the Activities Plan in 4.1.3: (a) shall be provided to the Director no later than 30 days after the Director's request; and (b) shall contain all of the information specified in Schedule 2. 4.1.5 The update of the Activities Plan, as authorized in writing by the Director, is deemed to be the most recent Activities Plan. Section 4.2: Pit Water Monitoring Requirements 4.2.1 No person shall release or permit the release of any pit water outside the pit, unless: (a) the pit water is monitored as specified in Table 4-1; (b) the pit water is analysed for the parameters specified in Table 4-1; and (c) the quality of any of the pit water that is released at the discharge point meets all of the limits specified in Table 4-1 at all times. 4.2.2 The registration holder shall record the results of the analysis required in 4.2.1(b). Table 4-1 - Release Limits and Monitoring Requirements for Pit Water Parameter Release Limit Sample Type Monitoring Frequency Monitoring Location Total Suspended Solids 100 milligrams per litre Grab sample Weekly during release Discharge point pH 6.0 to 9.5 units Grab sample Weekly during release Discharge point Hydrocarbons No visible sheen Visual observation Daily during release Discharge point 4.2.3 Upon request of the Director or an inspector, any person shall: (a) obtain samples of pit water; (b) conduct the analyses as requested by the Director or inspector; and (c) provide results of analyses conducted on the samples to the Director or inspector. PART 5: CONSERVATION AND RECLAMATION REQUIREMENTS Section 5.1: Soil Conservation Requirements 5.1.1 No person shall: (a) remove overburden; (b) extract aggregate or reject; (c) process aggregate or reject; (d) place structures or equipment; or (e) construct a road at a pit unless all topsoil has been salvaged from the area where the removal, extraction, processing, placement, or construction will occur in accordance with the most recent Activities Plan authorized in writing by the Director. 5.1.2 No person shall: (a) remove overburden; or (b) extract aggregate or reject at a pit unless all subsoil has been salvaged from the area where the removal or extraction will occur in accordance with the most recent Activities Plan authorized in writing by the Director. 5.1.3 No person shall use any topsoil that: (a) has been salvaged from a pit; and (b) has been designated in the most recent Activities Plan authorized in writing by the Director for use in reclamation of that pit for any purpose other than the reclamation of the pit from which that topsoil was salvaged. 5.1.4 No person shall stockpile any material at a pit, unless the material: (a) where it is topsoil, is stockpiled on topsoil; (b) where it is subsoil, is stockpiled on an area from which all topsoil has been salvaged; (c) where it is overburden, aggregate, reject, or other material, is stockpiled on an area from which all: (i) topsoil, and (ii) subsoil have been salvaged; (d) where it is topsoil, subsoil, or overburden, is stockpiled a horizontal distance greater than 3 metres from any stockpile; and (e) is stockpiled a horizontal distance greater than 5 metres from all pit faces. 5.1.5 The requirement in 5.1.4(d) does not apply where the stockpiles are composed of the same material. Section 5.2: Reclamation Requirements 5.2.1 No person shall bury at any pit any: (a) waste; or (b) woody debris. 5.2.2 No person shall use any material other than topsoil, subsoil, overburden, or reject excavated from a pit for reclamation of that pit: (a) except in accordance with the most recent Activities Plan authorized in writing by the Director; and (b) unless the written consent of all current registered owners of the parcel or parcels on which the material will be used has been obtained for the use of the material for reclamation at the pit. 5.2.3 The registration holder shall record the location, quantity, and depth of the materials described in 5.2.2. 5.2.4 No person shall leave any of the following in any replaced topsoil: (a) rocks; (b) stones; (c) woody debris; or (d) other debris that interferes with the proposed land use for the reclaimed area, as set out in the most recent Activities Plan, as authorized in writing by the Director. 5.2.5 Subject to 5.2.6, no person shall construct any reclaimed slope within the pit to a slope steeper than 3:1. 5.2.6 The prohibition in 5.2.5 does not apply to the portion of a slope that is below the elevation of the water in a surface water body, when the surface water body is filled to its design capacity. 5.2.7 No person shall replace at the pit any: (a) subsoil, unless the subsoil is replaced in accordance with the most recent Activities Plan authorized in writing by the Director; or (b) topsoil, unless the topsoil is replaced in accordance with the most recent Activities Plan authorized in writing by the Director. 5.2.8 No person shall revegetate any reclaimed pit area unless all current registered owners of the parcel or parcels on which the pit is located has or have been consulted in writing about the proposed revegetation seed mixture or other proposed form of revegetation. PART 6: REPORTING REQUIREMENTS Contravention Report 6.1.1 In addition to any other reporting required pursuant to this Code of Practice, the Act or the regulations under the Act, any person carrying out an activity at a pit shall immediately report any contravention of this Code of Practice to: (a) the registration holder; and (b) the Director: (i) by telephone at (780) 422-4505, or (ii) by a method: (A) in compliance with the release reporting provisions of the Act and the regulations; or (B) authorized in writing by the Director. 6.1.2 In addition to the immediate report under 6.1.1, the registration holder shall provide a report to the Director: (a) in writing; or (b) by a method: (i) in compliance with the release reporting provisions of the Act and the regulations, or (ii) authorized in writing by the Director within 7 calendar days of the reporting of the contravention, or within another time period specified in writing by the Director, unless the requirement for the report is waived by the Director in writing. 6.1.3 The report required under 6.1.2 shall contain, at a minimum, the following information: (a) a description of the contravention; (b) the date of the contravention; (c) the legal land description of the location of the contravention; (d) an explanation as to why the contravention occurred; (e) the name of all current registered owners of the parcel on which the contravention occurred; (f) a summary of all preventive measures and actions that were taken prior to the contravention; (g) a summary of all measures and actions that were taken to mitigate any effects of the contravention; (h) a summary of all measures that will be taken to address the remaining adverse effects related to the contravention; (i) the registration number issued by the Department for the pit, and the name of the person who held the registration at the time the contravention occurred; (j) the names, addresses, phone numbers, and responsibilities of all persons operating the pit at the time the contravention occurred; (k) the names, addresses, phone numbers, and responsibilities of all persons who had charge, management or control of the pit at the time that the contravention occurred; (l) a summary of proposed measures that will prevent future contraventions including a schedule of implementation for these measures; (m) any information that was maintained or recorded under this Code of Practice, as a result of the incident; and (n) any other information required by the Director in writing. Five-Year Report 6.1.4 In addition to any other reporting requirements pursuant to this Code of Practice, the Act or the regulations, the registration holder shall provide a written report to the Director: (a) no later than 5 years after the date of the registration; and (b) every 5 years thereafter until: (i) a written final reclamation report is provided to the Director under 6.1.7, or (ii) a reclamation certificate has been obtained for the entire pit. 6.1.5 The written report required in 6.1.4: (a) shall contain, at a minimum, all of the information specified in Schedule 4, Part 1; and (b) shall reflect the status of the pit no more than 60 calendar days prior to the submission of the written report. 6.1.6 No person shall commence or continue an activity at a pit after the applicable date specified in 6.1.4 unless the applicable written report in 6.1.4 has been submitted to the Director. Final Reclamation Report 6.1.7 A final reclamation report shall be provided to the Director no later than 3 years after the entire pit has been revegetated. 6.1.8 The requirement in 6.1.7 does not apply if a reclamation certificate has been obtained for the entire pit. 6.1.9 The final reclamation report required in 6.1.7 shall contain, at a minimum, all of the information specified in Schedule 4, Part 2. Providing Information on Request 6.1.10 Any person who is required to establish or record any information pursuant to this Code of Practice shall, upon request by an inspector or the Director, provide the information requested within 7 days or any other time period specified by the inspector or the Director. PART 7: RECORD KEEPING REQUIREMENTS 7.1.1 The registration holder shall establish an operating record for the pit. 7.1.2 The operating record in 7.1.1 shall contain, at a minimum, all of the information specified in Schedule 5. 7.1.3 Any records that are required by this Code of Practice shall be retained for a minimum of 5 years from the date of the final reclamation certificate issued for that pit. PART 8: Code of Practice Administration 8.1.1 This Code of Practice will be reviewed as changes in technological or other standards warrant. SCHEDULE 1 REGISTRATION APPLICATIONS Pursuant to 3.1.2 and 3.1.3 of this Code of Practice, all of the following information shall be provided to the Director: (a) The name of the applicant for a registration, and their address, phone number, facsimile number, and e-mail address; (b) The company name, if any, and the name, job title, address, phone number, facsimile number, e-mail address, and signature of the person who submitted the registration application; (c) The name, job title, address, phone number, facsimile number, and e-mail address of the person designated by the applicant as the primary contact for the pit; (d) The municipal address, if one exists, and legal description of the parcel or parcels on which the pit is or will be located; (e) The names, addresses, and phone numbers of all current registered owners of the parcel or parcels on which the pit is or will be located; and (f) The names, addresses, and phone numbers of the current occupant or occupants of the parcel or parcels on which the pit is or will be located. In consideration of the information required above, and the information required in an Activities Plan, the Director waives the requirements of subsection 3(1)(a) through (o) of the Approvals and Registrations Procedure Regulation, A.R. 113/93, as amended from time to time, for a registration application under this Code of Practice. SCHEDULE 2 ACTIVITIES PLAN The Activities Plan must cover the expected life of the pit, and must meet the objective of equivalent land capability specified in the Conservation and Reclamation Regulation, A.R. 115/93, as amended from time to time. Pursuant to 3.1.3 and 4.1.4(b) of this Code of Practice, all of the information in Part 1 and Part 2 shall be provided to the Director. Part 1 (a) A determination of whether sand, gravel, clay, or marl, or any combination of them, will be removed; (b) The current size of the pit, measured in acres or hectares; (c) The average thickness of each of the topsoil, subsoil, overburden, and aggregate at the pit prior to excavation; (d) The texture or textures of the topsoil at the pit; (e) A description of techniques that will be used to prevent wind and water erosion, and to limit the movement of dust from the pit; (f) A description of the planned or current involvement of the applicant for a registration or the registration holder, as the case may be, in any local or regional air monitoring initiatives, including the name of the initiative and the form of participation; (g) A description of soil conservation and reclamation techniques that will be employed in any part of the pit where no activity will take place for a period of 2 years or more; (h) One or more scale drawings which describe existing pit site conditions and the proposed sequence of pit operations, including but not limited to: (i) property boundaries, (ii) land ownership, (iii) current pit dimensions, (iv) area disturbed to date, (v) areas disturbed by activity at the pit prior to August 15, 1978, (vi) current drainage, (vii) current land use, (viii) existing infrastructure including but not limited to access roads and improvements, (ix) existing surface water bodies, (x) proposed infrastructure including but not limited to access roads and improvements, (xi) proposed sequence of activity at the pit, (xii) proposed surface water bodies, and (xiii) any other existing features which will be affected by activity at the pit; (i) Cross-section scale drawings of the existing pit site conditions which show the whole pit in at least two directions, and include: (i) slopes, (ii) topsoil depth, (iii) subsoil depth, (iv) overburden depth, (v) aggregate depth, and (vi) any known depth to groundwater. Part 2 (a) The maximum planned size of the pit, measured in acres or hectares; (b) The depth to groundwater encountered in any test holes; (c) A determination of whether the activities at the pit will include: (i) wet pit excavation, (ii) concrete production, (iii) mixing of salt with aggregate, (iv) mixing of asphalt with aggregate, (v) spraying truck box liners with fluids containing hydrocarbons, (vi) aggregate washing, or (vii) use of materials other than topsoil, subsoil, overburden, or reject for reclamation of the pit; (d) A description of the mitigative measures that will be used to prevent any adverse effects resulting from the activities in (c); (e) A description of the proposed land uses for the reclaimed pit, and the percentage of the reclaimed pit area covered by each proposed land use; (f) A description of the conditions that would make the release of pit water necessary, and the techniques that will be used to release pit water, including a description of any discharge points from which pit water will be released; (g) The average thickness, measured in centimetres, at which topsoil and subsoil will each be replaced; (h) One or more scale drawings which describe the proposed site conditions after reclamation including but not limited to: (i) property boundaries, (ii) final reclaimed pit dimensions, (iii) drainage, (iv) land use, (v) structures, equipment, and roads that will remain, and (vi) surface water bodies; (i) Cross-section scale drawings of the proposed site conditions after reclamation which show the whole reclaimed pit in at least two directions, and include: (i) slopes, (ii) topsoil depth, (iii) subsoil depth, (iv) overburden depth, and (v) any known depth to groundwater; (j) For any surface water body in the reclaimed pit, a description of the: (i) design, (ii) intended use, (iii) elevation of the water in the surface water body when the surface water body is filled to its design capacity (full supply level), and (iv) slope of the land one (1) metre above and one (1) metre below the full supply level. SCHEDULE 3 SECURITY ESTIMATE Pursuant to 3.3.3 and 3.3.4 of this Code of Practice, all of the following information shall be provided to the Director: (a) the area (expressed in acres) and location of lands disturbed pursuant to an approval issued under the Land Surface Conservation and Reclamation Act for which security will be submitted at $250/acre; (b) a detailed calculation of security that would represent the maximum conservation and reclamation cost incurred by a third party to reclaim the disturbed portions of the pit, except those described by (a), to equivalent land capability at any time within the next 5 years; (c) the area (expressed in hectares or acres) of land included in the estimate in (b) and a calculation of the average cost per hectare or acre of security in the estimate; and (d) a proposal for the total amount ((a) plus (b)) and form of security to be paid. SCHEDULE 4 REPORTING Part 1 - Five Year Report Pursuant to 6.1.4 and 6.1.5 of this Code of Practice, all of the following shall be provided to the Director: (a) the name of the registration holder, and their address, phone number, facsimile number, and e-mail address; (b) the municipal address, if one exists, and the legal description of the parcel or parcels on which the pit is located; (c) the current size of the pit, measured in acres or hectares, including: (i) the total area, (ii) the active area, (iii) the reclaimed area, and (iv) the certified area; (d) a scale drawing of the pit that shows the location of: (i) any access road(s), (ii) any structures or equipment, (iii) any aggregate extraction or processing area(s), (iv) any stockpile areas, (v) any surface water bodies, and (vi) the legal boundaries of the parcel or parcels of land on which the pit is located; (e) the dates: (i) the measurements in (c), and (ii) the drawing in (d) were made. Part 2 - Final Report Pursuant to 6.1.7 and 6.1.9 of this Code of Practice, all of the following shall be provided to the Director: (a) the name of the registration holder, and their address, phone number, facsimile number, and e-mail address; (b) the municipal address, if one exists, and the legal description of the parcel or parcels on which the pit is located; (c) the area, measured in acres or hectares, of the reclaimed pit; (d) one or more scale drawings which describe the reclaimed site conditions, including but not limited to: (i) property boundaries, (ii) final reclaimed pit dimensions, (iii) slopes, (iv) drainage, (v) vegetation type, (vi) land use, (vii) structures, equipment and roads which remain, (viii) types, locations, and depths of any materials other than topsoil, subsoil, overburden, or reject used in reclamation of the pit, and (ix) surface water bodies; (e) cross-section scale drawings of the reclaimed site conditions which show the whole pit in at least two directions, and include: (i) slopes, (ii) topsoil depth, (iii) subsoil depth, (iv) overburden depth, and (v) depth to groundwater, if known; and (f) written acknowledgement of the receipt of the final reclamation report referred to in this Schedule by the current registered owners of the parcel or parcels on which the pit is located. SCHEDULE 5 OPERATING RECORD The following must be included in the Operating Record specified in 7.1.1 and 7.1.2 of this Code of Practice: (a) a copy of the written consent pursuant to 3.2.1; (b) a copy of the results of analyses pursuant to 4.2.2; (c) a copy of each of the written consents pursuant to 5.2.2(b); (d) a copy of each of the written consultations pursuant to 5.2.8; and (e) a copy of any permits, licenses, or authorizations relative to the activity at the pit. Finance Insurance Notice (Insurance Act) Notice is hereby given that effective August 4, 2004, National Liability & Fire Insurance Company has been licenced in the Province of Alberta, and is authorized to transact the following class of Insurance: Aircraft, Liability Arthur Hagen, Deputy Superintendent of Insurance. ______________ Notice is hereby given that effective August 13, 2004, Pafco Insurance Company has been licenced in the Province of Alberta, and is authorized to transact the following class of Insurance: Automobile, Property Arthur Hagen, Deputy Superintendent of Insurance. ______________ Notice is hereby given that effective July 22, 2004, SecuriCan General Insurance Company has been licenced in the Province of Alberta, and is authorized to transact the following class of Insurance: Liability, Property Arthur Hagen, Deputy Superintendent of Insurance. Government Services Vital Statistics Notice of Certificate of Change of Personal Name (Change of Name Act) All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. Infrastructure Sale or Disposition of Land (Government Organization Act) Name of Purchaser: Rocky Mountain Financial Services Ltd. Consideration: $180,000 Land Description: Plan 4877TR Block 5 Lot 12. Containing 1.36 acres more or less. And Road Plan 570PX within Township 83 Range 21 west of the fifth meridian, comprising parts of: Sec. Acres (more or less) SE 7.56 SW 7.53 Excepting thereout: Plan Qtr. Acres (more or less) 6472NY - Subdivision (required for 101 street) SW 1.42 4877TR - Replot SW 1.99 Excepting thereout all mines and minerals and the right to work the same. Located in Northern Sunrise County. Learning Ministerial Order (#033/2004) (School Act) I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Smoky Lake School District No. 3880, and The Thorhild School District No. 3632 (The Aspen View Regional Division No. 19) Boundary Adjustment Order. Dated at Edmonton, Alberta, June 29, 2004. Dr. Lyle Oberg, Minister. APPENDIX The Smoky Lake School District No. 3880, and Thorhild School District No. 3632 (The Aspen View Regional Division No. 19) Boundary Adjustment Order 1 Pursuant to Section 239 of the School Act, all the lands are taken from the following school districts and added to The Thorhild School District No. 3632: The Darling School District No. 3452 The Gouldsboro School District No. 4135 The Hollow Lake School District No. 3931 The Lands End School District No. 4816 The Level Hill School District No. 4016 The Lexden School District No. 4411 The Low Bush School District No. 4524 The Mapova School District No. 4414 The Mossdale School District No. 4874 The Myrtle Creek School District No. 2342 The Namepi School District No. 2869 The New Abee School District No. 4875 The Old Radway School District No. 2136 The Shakespeare School District No. 3385 The Wilsa School District No. 4555. 2 Pursuant to Section 239 of the School Act, all the lands are taken from the following school districts and added to The Smoky Lake School District No. 3880: The Bavilla School District No. 1477 The Bears Lake School District No. 2898 The Bellis School District No. 3384 The Cache Lake School District. No. 3285 The Castle Park School District. No. 4773 The Clear Hills School District No. 5357 The Clodford School District No. 2678 The Cossack School District No. 4468 The Dickiebush School District No. 3984 The Edwand School District No. 1632 The Edward Creek School District No. 5358 The Errol School District No. 2073 The Gold Creek School District No. 3681 The Green Lake School District No. 3908 The Hanmore lake School District No. 5355 The Irondale School District No. 2532 The Kaduk lake School District No. 5360 The Kikino West School District No. 5150 The Kildonan School District No. 4644 The Kinkino East School District No. 4866 The Koltzman School District No. 2325 The Lilyfield School District No. 3316 The Lobstick School District No. 1433 The Low Level School District No. 4024 The Mission Hill School District No. 4585 The Muskeg Valley School District No. 5361 The North Bellis School District No. 3185 The North Koltzman School District No. 3881 The Northern Moose School District No. 3581 The Pakan School District No. 3530 The Pine Knoll School District No. 3133 The Prosvischena School District No. 1476 The Quiet Nook School District No. 2500 The Riverland School District No. 1942 The Ruthenia School District No. 2408 The Shep Lake School District No. 5359 The Side Hill School District. No. 3985 The Silver Spurs School District No. 5356 The Sokal School District No. 3886 The Spedden School District No. 4320 The Stry School District No. 2508 The Sunny Knoll School District No. 3914 The Toporoutz School District No. 1935 The Two lakes School District No. 4571 The Victoria School District No. 75 The Vilna School District No. 3983 The Warspite School District No. 3241 The Waskatenau School District No. 2419 The Wayetenau School District No. 4656 The White Earth School District No. 3582 The White Mud Creek School District No. 2407 The Wild Deer School District No. 3650 The Winston School District No. 4888. ______________ Ministerial Order (#034/2004) (School Act) I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act and the Separate School Regions Establishment and Provision of Services Order (Alta. Reg. 109/2002), make the Order in the attached Appendix, being The Lakeland Roman Catholic Separate School District No. 150 Boundary Adjustment Order. Dated at Edmonton, Alberta, June 29, 2004. Dr. Lyle Oberg, Minister. APPENDIX The Lakeland Roman Catholic Separate School District No. 150 Boundary Adjustment Order 1 Pursuant to Section 239 of the School Act, the following lands are added to the Lakeland Roman Catholic Separate School District No. 150: (a) All the lands in The Thorhild School District No. 3632 (b) All the lands in The Smoky Lake School District No. 3880. 2 The Lakeland Roman Catholic Separate School District No. 150 will consist of the following lands: (a) All the lands in The Lakeland School District No. 5460 (b) All the lands in The Thorhild School District No. 3632 (c) All the lands in The Smoky Lake School District No. 3880. ______________ Ministerial Order (#035/2004) (School Act) I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Glass Lake Roman Catholic Separate School District No. 626 Establishment Order. Dated at Edmonton, Alberta, June 29, 2004. Dr. Lyle Oberg, Minister. APPENDIX The Glass Lake Roman Catholic Separate School District No. 626 Establishment Order 1 Pursuant to Sections 219 and 220 of the School Act, The Glass Lake Roman Catholic Separate School District No. 626 is established. 2 The Glass Lake Roman Catholic Separate School District No. 626 shall be comprised of the following lands which are included in The Glass Lake School District No. 3785 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act: Township 73, Range 9, West of the 6th Meridian Section 7; West halves of Sections 18, 19, 30, and 31. Township 73, Range 10, West of the 6th Meridian Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 and 35; East halves of Sections 9, 16, 21, and 28; South half and Northeast quarter of Section 33; South half of Section 36. ______________ Ministerial Order (#036/2004) (School Act) I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Grande Prairie Roman Catholic Separate School District No. 28 Boundary Adjustment Order. Dated at Edmonton, Alberta, June 29, 2004. Dr. Lyle Oberg, Minister. APPENDIX The Grande Prairie Roman Catholic Separate School District No. 28 Boundary Adjustment Order 1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following district and are added to The Grande Prairie Roman Catholic Separate School District No. 28: The Glass Lake Roman Catholic Separate School District No. 626. 2 Pursuant to Section 239 of the School Act, the following district is dissolved: The Glass Lake Roman Catholic Separate School District No. 626. 3 The Grande Prairie Roman Catholic Separate School District No. 28 shall be comprised of the following lands: Township 67, Range 4, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying West of the Smoky River. Township 67, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive. Township 67, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive. Township 67, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive. Township 67, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive. Township 67, Range 9, West of the 6th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36. Township 68, Range 4, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying West of the Smoky River. Township 68, Range 5, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying West of the Smoky River. Township 68, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive. Township 68, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive. Township 68, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive. Township 68, Range 9, West of the 6th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36. Township 69, Range 4, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying West of the Smoky River. Township 69, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive. Township 69, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive. Township 69, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive. Township 69, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive. Township 69, Range 9, West of the 6th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36. Township 69, Range 11, West of the 6th Meridian Sections 33 and 34; Northeast quarter of Section 31; East half of Section 32. Township 70, Range 4, West of the 6th Meridian Sections 28 to 35 inclusive; Those portions of Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 23, and 24 lying South of the Wapiti River; Those portions of Sections 19, 20, 21, 22, 25, 26, and 27 lying North and South of the Wapiti River; Those portions of Section 36 lying North and South of the Wapiti River and between the Wapiti River and the Bear River. Township 70, Range 5, West of the 6th Meridian Sections 22 and 23; Sections 25 to 36 inclusive; Those portions of Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, and 18 lying South of the Wapiti River; Those portions of Sections 13, 14, 15, 16, 17, 19, 20, 21, and 24 lying North and South of the Wapiti River. Township 70, Range 6, West of the 6th Meridian Sections 19 to 21 inclusive; Sections 25 to 36 inclusive; Those portions of Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, and 13 lying South of the Wapiti River; Those portions of Sections 14, 15, 16, 17, 18, 22, 23, and 24 lying North and South of the Wapiti River. Township 70, Range 7, West of the 6th Meridian Sections 16 and 17; Sections 20 to 22 inclusive; Sections 25 to 29 inclusive; Sections 32 to 36 inclusive; Those portions of Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 14, and 15 lying South of the Wapiti River; Those portions of Sections 13, 23, and 24 lying North and South of the Wapiti River; Those portions of Sections 18, 19, 30, and 31 lying North of the Wapiti River. Township 70, Range 8, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying South of the Wapiti River. Township 70, Range 9, West of the 6th Meridian Those portions of Sections 1, 2, and 11 lying South of the Wapiti River. Township 70, Range 10, West of the 6th Meridian Sections 29 to 32 inclusive; West halves of Sections 28 and 33; Those portions of Sections 19, 20, and the West half of Section 21 lying North of the Redwillow River. Township 70, Range 11, West of the 6th Meridian Sections 2 to 11 inclusive; Sections 14 to 23 inclusive; Sections 26 to 36 inclusive; That portion of Section 25 lying North of the Redwillow River. Township 70, Range 12, West of the 6th Meridian Sections 1 to 36 inclusive. Township 70, Range 13, West of the 6th Meridian Sections 13, 24, 25, and 36. Township 71, Range 2, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying North and West of the Wapiti River. Township 71, Range 3, West of the 6th Meridian Sections 7 to 9 inclusive; Sections 15 to 36 inclusive; That portion of the West half of Section 3 lying West of the Wapiti River; Northwest quarter and that portion of the East half of Section 4 lying West of the Wapiti River; That portion of Section 5 lying North of the Wapiti River; That portion of the North half and Southwest quarter of Section 6 lying North and West of the Wapiti River; That portion of Section 10 lying West of the Wapiti River; That portion of the Northeast quarter of Section 12 lying North of the Wapiti River; Those portions of Sections 13 and 14 lying North of the Wapiti River. Township 71, Range 4, West of the 6th Meridian Sections 1 to 36 inclusive. Township 71, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive. Township 71, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive. Township 71, Range 7, West of the 6th Meridian Sections 1 to 18 inclusive; Sections 20 to 28 inclusive; Sections 33 to 36 inclusive; South half of Section 19; East halves of Sections 29 and 32. Township 71, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive. Township 71, Range 9, West of the 6th Meridian Sections 1 to 4 inclusive; Sections 8 to 36 inclusive; Northeast quarter of Section 5; North half of Section 7. Township 71, Range 10, West of the 6th Meridian Sections 4 to 9 inclusive; Sections 13 to 36 inclusive; Northwest quarter of Section 10. Township 71, Range 11, West of the 6th Meridian Sections 1 to 36 inclusive. Township 71, Range 12, West of the 6th Meridian Sections 1 to 36 inclusive. Township 72, Range 2, West of the 6th Meridian Section 6; That portion of Section 5 lying West of the Wapiti River; Those portions of Sections 7, 8, 16, 17, 18, 19, 20, 21, 29, 30, and 31 lying West of the Smoky River. Township 72, Range 3, West of the 6th Meridian Sections 1 to 36 inclusive. Township 72, Range 4, West of the 6th Meridian Sections 1 to 36 inclusive. Township 72, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive. Township 72, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive. Township 72, Range 7, West of the 6th Meridian Sections 1 to 4 inclusive; Sections 9, 35, and 36; East halves of Sections 5, 8, and 17; Those portions of Sections 10, 15, 16, and 21 lying South and West of Bear Lake; Those portions of Sections 11, 12, 13, 14, 24, and 25 not included in Bear Lake; That portion of Section 20 lying South and East of Bear Lake; Those portions of Sections 26, 27, 32, 33, and 34 lying North of Bear Lake. Township 72, Range 8, West of the 6th Meridian Sections 3 to 10 inclusive; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive; Those portions of Sections 1, 2, and 11 lying South and West of Saskatoon Lake. Township 72, Range 9, West of the 6th Meridian Sections 1 to 36 inclusive. Township 72, Range 10, West of the 6th Meridian Sections 1 to 36 inclusive. Township 72, Range 11, West of the 6th Meridian Sections 1 to 29 inclusive; Sections 33 to 36 inclusive; South half and Northeast quarter of Section 30; Northeast quarter of Section 31; North half and Southeast quarter of Section 32. Township 72, Range 12, West of the 6th Meridian Sections 1 to 21 inclusive; Sections 23 and 24; Sections 29 to 32 inclusive; South half and Northwest quarter of Section 22; West halves of Sections 28 and 33. Township 72, Range 13, West of the 6th Meridian Sections 1 to 36 inclusive. Township 73, Range 3, West of the 6th Meridian Sections 5 and 6. Township 73, Range 4, West of the 6th Meridian Sections 1 to 11 inclusive; Sections 15 to 22 inclusive; Sections 27 to 36 inclusive. Township 73, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive. Township 73, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive. Township 73, Range 7, West of the 6th Meridian Sections 1 to 17 inclusive; Sections 19 to 30 inclusive; Sections 32 to 36 inclusive; South half and Northeast quarter of Section 18; East half of Section 31. Township 73, Range 9, West of the 6th Meridian Sections 3 to 10 inclusive; West halves of Sections 18, 19, 30, and 31. Township 73, Range 10, West of the 6th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 and 35; South halves and Northeast quarters of Sections 4 and 33; East halves of Sections 9, 16, 21, and 28; South half of Section 36. Township 73, Range 11, West of the 6th Meridian Sections 3 to 5 inclusive; Sections 8 to 10 inclusive; Sections 15 to 17 inclusive; Sections 20 to 22 inclusive; West half and Southeast quarter of Section 2; West halves of Sections 11 and 14; East halves of Sections 6, 7, 18, and 19; Southwest quarters of Sections 23 and 26; South halves of Sections 27, 28, and 29; Southeast quarter of Section 30. Township 73, Range 12, West of the 6th Meridian Sections 5 to 8 inclusive; Sections 15 to 22 inclusive; Sections 27 to 30 inclusive; Sections 33 and 34; West half of Section 4; North half and Southwest quarter of Section 9; North half of Section 10; South half of Section 31; South half and Northeast quarter of Section 32. Township 73, Range 13, West of the 6th Meridian Sections 1 to 6 inclusive; South halves of Sections 7 to 12 inclusive. Township 74, Range 4, West of the 6th Meridian Sections 1 to 18 inclusive. Township 74, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive. Township 74, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive. Township 74, Range 7, West of the 6th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; Northeast quarter of Section 17; East half of Section 20. Township 74, Range 12, West of the 6th Meridian Southwest quarter of Section 2; South halves of Sections 3 and 4; Southeast quarter of Section 5. Township 75, Range 5, West of the 6th Meridian Sections 1 to 12 inclusive. Township 75, Range 6, West of the 6th Meridian Sections 1 to 12 inclusive. Township 75, Range 7, West of the 6th Meridian Sections 1 to 4 inclusive; Sections 9 to 12 inclusive. Township 76, Range 5, West of the 6th Meridian Sections 2 to 11 inclusive; Sections 15 to 22 inclusive; Sections 27 to 34 inclusive. Township 76, Range 6, West of the 6th Meridian Sections 1, 12, 13, 24, 25, and 36; Northeast quarter of Section 35. Township 77, Range 4, West of the 6th Meridian Sections 3 to 30 inclusive. Township 77, Range 5, West of the 6th Meridian Sections 1 to 35 inclusive; Southwest quarter of Section 36. Township 77, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive. Township 77, Range 7, West of the 6th Meridian Sections 3 and 4; Sections 7 to 10 inclusive; Sections 13 to 36 inclusive; East half of Section 1; West half of Section 2; North halves of Sections 5 and 6; West half and Northeast quarter of Section 11; North half and Southeast quarter of Section 12. Township 77, Range 8, West of the 6th Meridian Sections 7 to 36 inclusive; North halves of Sections 1 to 6 inclusive. Township 77, Range 9, West of the 6th Meridian Sections 7 to 36 inclusive; North halves of Sections 1 to 6 inclusive. Township 77, Range 10, West of the 6th Meridian Sections 7 to 36 inclusive; North halves of Sections 1 to 6 inclusive. Township 77, Range 11, West of the 6th Meridian Sections 12 and 13; Sections 24 to 26 inclusive; Sections 35 and 36; North half of Section 1; Northeast quarter of Section 2; East halves of Sections 11, 14, and 23. Township 78, Range 5, West of the 6th Meridian Sections 2 to 11 inclusive; Sections 14 to 23 inclusive; Sections 29 to 32 inclusive; West half of Section 33; Northwest quarter of Section 28. Township 78, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive. Township 78, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive. Township 78, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive. Township 78, Range 9, West of the 6th Meridian Sections 1 to 36 inclusive. Township 78, Range 10, West of the 6th Meridian Sections 1 to 36 inclusive. Township 78, Range 11, West of the 6th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36. Township 79, Range 5, West of the 6th Meridian Sections 4 to 9 inclusive; Sections 16 to 22 inclusive; Sections 27 to 34 inclusive; Northwest quarter of Section 3; Those portions of Sections 26, 35, and 36 lying South and West of Dunvegan Creek. Township 79, Range 6, West of the 6th Meridian Sections 1 to 14 inclusive; Sections 18 to 36 inclusive; Those portions of Sections 15, 16, and 17 lying North and South of the Ksituan River. Township 79, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive. Township 79, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive. Township 79, Range 9, West of the 6th Meridian Sections 1 to 36 inclusive. Township 79, Range 10, West of the 6th Meridian Sections 1 to 36 inclusive. Township 79, Range 11, West of the 6th Meridian Sections 1, 12, 13, 24, 25, and 36; East halves of Sections 2, 11, 14, 23, 26, and 35. Township 80, Range 3, West of the 6th Meridian Sections 7 to 10 inclusive; Sections 13 to 23 inclusive; Sections 27 to 34 inclusive; Those portions of Sections 2, 3, 4, 5, 6, 11, and 12 lying North of the Peace River; South half of Section 24. Township 80, Range 4, West of the 6th Meridian Sections 12 to 36 inclusive; Those portions of Sections 1, 2, 7, 8, 9, 10, and 11 lying North of the Peace River. Township 80, Range 5, West of the 6th Meridian Sections 2 to 11 inclusive; Sections 15, 16, and 19; That portion of Section 1 lying West of the Dunvegan Creek; Those portions of Sections 12, 17, and 18 lying South and West of the Peace River; Those portions of Sections 13, 14, 20, and 21 lying North of the Peace River. Township 80, Range 6, West of the 6th Meridian Sections 1 to 23 inclusive; Sections 26 to 35 inclusive; Those portions of Sections 24, 25, and 36 lying South, West and East of the Peace River. Township 80, Range 7, West of the 6th Meridian Sections 1 to 6 inclusive; Sections 9 to 15 inclusive; Sections 23 to 25 inclusive; South halves of Sections 7 and 8. Township 80, Range 8, West of the 6th Meridian Sections 1 to 6 inclusive; West halves of Sections 7, 18, 19, and 30; Southeast quarter of Section 12. Township 80, Range 9, West of the 6th Meridian Sections 1 to 18 inclusive; Sections 20 to 24 inclusive; South halves of Sections 19, 26, and 27; South half and Northeast quarter of Section 25. Township 80, Range 10, West of the 6th Meridian Sections 1 to 16 inclusive; South halves of Sections 17, 18, and 24. Township 80, Range 11, West of the 6th Meridian Sections 1 and 12; East halves of Sections 2 and 11; South half of Section 13; Southeast quarter of Section 14. Township 81, Range 2, West of the 6th Meridian Sections 27 to 34 inclusive; North half and Southwest quarter of Section 19; North half and Southeast quarter of Section 20; North half of Section 21; Northwest quarter of Section 22. Township 81, Range 3, West of the 6th Meridian Sections 3 to 10 inclusive; Sections 14 to 31 inclusive; North half and Southwest quarter of Section 13. Township 81, Range 4, West of the 6th Meridian Sections 1 to 17 inclusive; Sections 20 to 27 inclusive; Sections 34 and 35; South half and Northeast quarter of Section 28; South half of Section 29; South half and Northwest quarter of Section 36. Township 81, Range 5, West of the 6th Meridian Sections 1 to 12 inclusive; South halves of Sections 13, 14, and 15. Township 81, Range 6, West of the 6th Meridian Sections 2 to 5 inclusive; Sections 9 to 12 inclusive; That portion of Section 1 lying East of the Peace River; Those portions of Sections 14 and 15 lying South and West of the Peace River. Township 82, Range 2, West of the 6th Meridian Sections 3 to 10 inclusive; Sections 16, 18, and 19; Northwest quarter and South half of Section 15; South half of Section 17. Township 82, Range 3, West of the 6th Meridian Sections 1 to 34 inclusive; West half of Section 35. Township 82, Range 4, West of the 6th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive; Northeast quarter of Section 21; East halves of Sections 28 and 33. Township 84, Range 2, West of the 6th Meridian Sections 7, 18, 19, 30, and 31; North half and Southwest quarter of Section 6; Northwest quarter of Section 5; West halves of Sections 8, 17, 20, 29, and 32. Township 84, Range 3, West of the 6th Meridian Section 1; Sections 12 to 14 inclusive; Sections 19 to 36 inclusive; East half of Section 15. Township 85, Range 3, West of the 6th Meridian Sections 1 to 36 inclusive. ______________ Ministerial Order (#037/2004) (School Act) I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Grande Prairie Rural School District No. 3287 (Peace Wapiti Regional Division No. 33) Boundary Adjustment Order. Dated at Edmonton, Alberta, June 29, 2004. Phil Gougeon, Acting Deputy Minister. APPENDIX The Grande Prairie Rural School District No. 3287 (Peace Wapiti Regional Division No. 33) Boundary Adjustment Order 1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following district and are added to The Grande Prairie Rural School District No. 3287: The Glass Lake School District No. 3785. 2 Pursuant to Section 239 of the School Act, the following district is dissolved: The Glass Lake School District No. 3785. 3 The Grande Prairie Rural School District No. 3287 shall be comprised of the following lands: Township 67, Range 4, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying West of the Smoky River. Township 67, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive. Township 67, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive. Township 67, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive. Township 67, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive. Township 67, Range 9, West of the 6th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36. Township 68, Range 4, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying West of the Smoky River. Township 68, Range 5, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying West of the Smoky River. Township 68, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive. Township 68, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive. Township 68, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive. Township 68, Range 9, West of the 6th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36. Township 69, Range 4, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying West of the Smoky River. Township 69, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive. Township 69, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive. Township 69, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive. Township 69, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive. Township 69, Range 9, West of the 6th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36. Township 69, Range 11, West of the 6th Meridian Sections 33 and 34; Northeast quarter of Section 31; East half of Section 32. Township 70, Range 4, West of the 6th Meridian Sections 28 to 35 inclusive; Those portions of Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 23, and 24 lying South of the Wapiti River; Those portions of Sections 19, 20, 21, 22, 25, 26, and 27 lying North and South of the Wapiti River; Those portions of Section 36 lying North and South of the Wapiti River and between the Wapiti River and the Bear River. Township 70, Range 5, West of the 6th Meridian Sections 22 and 23; Sections 25 to 36 inclusive; Those portions of Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, and 18 lying South of the Wapiti River; Those portions of Sections 13, 14, 15, 16, 17, 19, 20, 21, and 24 lying North and South of the Wapiti River. Township 70, Range 6, West of the 6th Meridian Sections 19 to 21 inclusive; Sections 25 to 36 inclusive; Those portions of Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, and 13 lying South of the Wapiti River; Those portions of Sections 14, 15, 16, 17, 18, 22, 23, and 24 lying North and South of the Wapiti River. Township 70, Range 7, West of the 6th Meridian Sections 16 and 17; Sections 20 to 22 inclusive; Sections 25 to 29 inclusive; Sections 32 to 36 inclusive; Those portions of Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 14, and 15 lying South of the Wapiti River; Those portions of Sections 13, 23, and 24 lying North and South of the Wapiti River; Those portions of Sections 18, 19, 30, and 31 lying North of the Wapiti River. Township 70, Range 8, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying South of the Wapiti River. Township 70, Range 9, West of the 6th Meridian Those portions of Sections 1, 2, and 11 lying South of the Wapiti River. Township 70, Range 10, West of the 6th Meridian Sections 29 to 32 inclusive; West halves of Sections 28 and 33; Those portions of Sections 19, 20, and the West half of Section 21 lying North of the Redwillow River. Township 70, Range 11, West of the 6th Meridian Sections 2 to 11 inclusive; Sections 14 to 23 inclusive; Sections 26 to 36 inclusive; That portion of Section 25 lying North of the Redwillow River. Township 70, Range 12, West of the 6th Meridian Sections 1 to 36 inclusive. Township 70, Range 13, West of the 6th Meridian Sections 13, 24, 25, and 36. Township 71, Range 2, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying North and West of the Wapiti River. Township 71, Range 3, West of the 6th Meridian Sections 7 to 9 inclusive; Sections 15 to 36 inclusive; That portion of the West half of Section 3 lying West of the Wapiti River; Northwest quarter and that portion of the East half of Section 4 lying West of the Wapiti River; That portion of Section 5 lying North of the Wapiti River; That portion of the North half and Southwest quarter of Section 6 lying North and West of the Wapiti River; That portion of Section 10 lying West of the Wapiti River; That portion of the Northeast quarter of Section 12 lying North of the Wapiti River; Those portions of Sections 13 and 14 lying North of the Wapiti River. Township 71, Range 4, West of the 6th Meridian Sections 1 to 36 inclusive. Township 71, Range 5, West of the 6th Meridian Sections 1 to 6 inclusive; Sections 8 to 17 inclusive; Sections 20 to 29 inclusive; Sections 32 to 36 inclusive; South half and Northeast quarter of Section 7; East halves of Sections 18, 19, and 30; Southeast quarter of Section 31. Township 71, Range 6, West of the 6th Meridian Sections 1 to 9 inclusive; Sections 16 to 20 inclusive; Sections 29 to 33 inclusive; South halves of Sections 10 to 12 inclusive; That portion of the Northwest quarter of Section 10 lying South of the road allowance; South half and Northwest quarter of Section 21; Northwest quarter of Section 27; North half and Southwest quarter of Section 28; West half of Section 34. Township 71, Range 7, West of the 6th Meridian Sections 1 to 18 inclusive; Sections 20 to 28 inclusive; Sections 33 to 36 inclusive; South half of Section 19; East halves of Sections 29 and 32. Township 71, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive. Township 71, Range 9, West of the 6th Meridian Sections 1 to 4 inclusive; Sections 8 to 36 inclusive; Northeast quarter of Section 5; North half of Section 7. Township 71, Range 10, West of the 6th Meridian Sections 4 to 9 inclusive; Sections 13 to 36 inclusive; Northwest quarter of Section 10. Township 71, Range 11, West of the 6th Meridian Sections 1 to 36 inclusive. Township 71, Range 12, West of the 6th Meridian Sections 1 to 36 inclusive. Township 72, Range 2, West of the 6th Meridian Section 6; That portion of Section 5 lying West of the Wapiti River; Those portions of Sections 7, 8, 16, 17, 18, 19, 20, 21, 29, 30, and 31 lying West of the Smoky River. Township 72, Range 3, West of the 6th Meridian Sections 1 to 36 inclusive. Township 72, Range 4, West of the 6th Meridian Sections 1 to 36 inclusive. Township 72, Range 5, West of the 6th Meridian Sections 1 to 5 inclusive; Sections 7 to 36 inclusive; West half and Northeast quarter of Section 6. Township 72, Range 6, West of the 6th Meridian Sections 3 to 36 inclusive; North half and Southeast quarter of Section 1; North half and Southwest quarter of Section 2. Township 72, Range 7, West of the 6th Meridian Sections 1 to 4 inclusive; Sections 9, 35, and 36; East halves of Sections 5, 8, and 17; Those portions of Sections 10, 11, 12, 13, 14, 15, 16, 20, 21, 24, 25, 26, 27, 32, 33, and 34 not included in the Bear Lake. Township 72, Range 8, West of the 6th Meridian Sections 3 to 10 inclusive; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive; Those portions of Sections 1, 2, and 11 lying South and West of the Saskatoon Lake. Township 72, Range 9, West of the 6th Meridian Sections 1 to 36 inclusive. Township 72, Range 10, West of the 6th Meridian Sections 1 to 36 inclusive. Township 72, Range 11, West of the 6th Meridian Sections 1 to 29 inclusive; Sections 33 to 36 inclusive; South half and Northeast quarter of Section 30; Northeast quarter of Section 31; North half and Southeast quarter of Section 32. Township 72, Range 12, West of the 6th Meridian Sections 1 to 21 inclusive; Sections 23 and 24; Sections 29 to 32 inclusive; South half and Northwest quarter of Section 22; West halves of Sections 28 and 33. Township 72, Range 13, West of the 6th Meridian Sections 1 to 36 inclusive. Township 73, Range 3, West of the 6th Meridian Sections 5 and 6. Township 73, Range 4, West of the 6th Meridian Sections 1 to 11 inclusive; Sections 15 to 22 inclusive; Sections 27 to 36 inclusive. Township 73, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive. Township 73, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive. Township 73, Range 7, West of the 6th Meridian Sections 1 to 17 inclusive; Sections 19 to 30 inclusive; Sections 32 to 36 inclusive; South half and Northeast quarter of Section 18; East half of Section 31. Township 73, Range 9, West of the 6th Meridian Sections 3 to 10 inclusive; West halves of Sections 18, 19, 30, and 31. Township 73, Range 10, West of the 6th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 and 35; South halves and Northeast quarters of Sections 4 and 33; East halves of Sections 9, 16, 21, and 28; South half of Section 36. Township 73, Range 11, West of the 6th Meridian Sections 3 to 5 inclusive; Sections 8 to 10 inclusive; Sections 15 to 17 inclusive; Sections 20 to 22 inclusive; West half and Southeast quarter of Section 2; West halves of Sections 11 and 14; East halves of Sections 6, 7, 18, and 19; Southwest quarters of Sections 23 and 26; South halves of Sections 27, 28, and 29; Southeast quarter of Section 30. Township 73, Range 12, West of the 6th Meridian Sections 5 to 8 inclusive; Sections 15 to 22 inclusive; Sections 27 to 30 inclusive; Sections 33 and 34; West half of Section 4; North half and Southwest quarter of Section 9; North half of Section 10; South half of Section 31; South half and Northeast quarter of Section 32. Township 73, Range 13, West of the 6th Meridian Sections 1 to 6 inclusive; South halves of Sections 7 to 12 inclusive. Township 74, Range 4, West of the 6th Meridian Sections 1 to 18 inclusive. Township 74, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive. Township 74, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive. Township 74, Range 7, West of the 6th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; Northeast quarter of Section 17; East half of Section 20. Township 74, Range 12, West of the 6th Meridian Southwest quarter of Section 2; South halves of Sections 3 and 4; Southeast quarter of Section 5. Township 75, Range 5, West of the 6th Meridian Sections 1 to 12 inclusive. Township 75, Range 6, West of the 6th Meridian Sections 1 to 12 inclusive. Township 75, Range 7, West of the 6th Meridian Sections 1 to 4 inclusive; Sections 9 to 12 inclusive. ______________ Ministerial Order (#038/2004) (School Act) I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Baintree School District No. 3804 (Golden Hills School Division No. 75) Boundary Adjustment Order. Dated at Edmonton, Alberta, June 29, 2004. Phil Gougeon, Acting Deputy Minister. APPENDIX The Baintree School District No. 3804 (Golden Hills School Division No. 75) Boundary Adjustment Order 1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following districts and are added to The Baintree School District No. 3804: (a) The Cheadle Buttes School District No. 2516 (b) The Glamis School District No. 4854 (c) The Glenrose School District No. 3164 (d) The Landseer School District No. 3960 (e) The Layden School District No. 3682 (f) The Nightingale School District No. 2484 (g) The Serviceberry School District No. 2258 (h) The Valley Gardens School District No. 3658 2 The Baintree School District No. 3804 shall be comprised of the following lands: Township 25, Range 23, West of the 4th Meridian Sections 3 to 10 inclusive; Sections 15 to 23 inclusive; Sections 26 to 35 inclusive; West half of Section 36. Township 25, Range 24, West of the 4th Meridian Sections 11 to 15 inclusive; Sections 17 to 36 inclusive; North half of Section 1; North half and Southwest quarter of Section 16. Township 25, Range 25, West of the 4th Meridian Sections 13 to 36 inclusive; Northwest quarter of Section 10. Township 25, Range 26, West of the 4th Meridian Sections 13 to 17 inclusive; Sections 20 to 28 inclusive; Sections 33 to 36 inclusive. Township 26, Range 23, West of the 4th Meridian Sections 2 to 7 inclusive; Sections 18 and 19; Section 31; North half of Section 30. Township 26, Range 24, West of the 4th Meridian Sections 1 to 30 inclusive; Sections 35 and 36; South half and Northeast quarter of Section 34. Township 26, Range 25, West of the 4th Meridian Sections 1 to 25 inclusive. ______________ Ministerial Order (#042/2004) (School Act) I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Teepee Creek School District No. 3911 (Grande Prairie Rural School District No. 3287) Boundary Adjustment Order. Dated at Edmonton, Alberta, August 19, 2004. Dr. Lyle Oberg, Minister. APPENDIX The Teepee Creek School District No. 3911 (Grande Prairie Rural School District No. 3287) Boundary Adjustment Order 1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following districts and are added to The Teepee Creek School District No. 3911: (a) The Rivertop School District No. 4371 (b) The Tranquility School District No. 4495 (c) The Fitzsimmons School District No. 4500 (d) The Webster Trail School District No. 4812 2 The Teepee Creek School District No. 3911 shall be comprised of the following lands: Township 73, Range 2, West of the 6th Meridian Sections 30 to 33 inclusive; Those portions of Sections 6, 7, 18, 19, 20, 28, 29, and 34 lying West of the Smoky River. Township 73, Range 3, West of the 6th Meridian Sections 1 to 4 inclusive; Sections 7 to 36 inclusive. Township 73, Range 4, West of the 6th Meridian Sections 12 to 14 inclusive; Sections 23 to 26 inclusive. Township 74, Range 2, West of the 6th Meridian Sections 5 to 8 inclusive; Sections 17 to 21 inclusive; Those portions of Sections 3, 4, 9, 15, 16, and 22 lying West of the Smoky River. Township 74, Range 3, West of the 6th Meridian Sections 1 to 24 inclusive; Sections 26 to 34 inclusive. Township 74, Range 4, West of the 6th Meridian Sections 19 to 36 inclusive. ______________ Ministerial Order (#043/2004) (School Act) I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Saskatoon Lake School District No. 2518 (Grande Prairie Rural School District No. 3287) Boundary Adjustment Order. Dated at Edmonton, Alberta, August 19, 2004. Dr. Lyle Oberg, Minister. APPENDIX The Saskatoon Lake School District No. 2518 (Grande Prairie Rural School District No. 3287) Boundary Adjustment Order 1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following districts and are added to The Saskatoon Lake School District No. 2518: (a) The Hermit Lake School District No. 3250 (b) The Big Horn School District No. 3312 2 The Saskatoon Lake School District No. 2518 shall be comprised of the following lands: Township 71, Range 7, West of the 6th Meridian Sections 30 and 31; North half of Section 19; West halves of Sections 29 and 32. Township 72, Range 7, West of the 6th Meridian Sections 7, 18, 19, 30, and 31; West halves of Sections 5, 8, and 17; That portion of Section 2 lying West of the Hermit Lake; That portion of Section 6 not included in the Saskatoon Lake; That portion of Section 29 not included in the Bear Lake. Township 72, Range 8, West of the 6th Meridian Sections 12 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; That portion of the North half and Southeast quarter of Section 11 lying North and East of the Saskatoon Lake. Township 73, Range 7, West of the 6th Meridian Northwest quarter of Section 18. Township 73, Range 8, West of the 6th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 25 inclusive; East halves of Sections 4, 9, and 16; Southeast quarter of Section 21; South half and Northeast quarter of Section 26. Safety Codes Council Joint Municipal Accreditation - Amendment (Safety Codes Act) Pursuant to Section 26 of the Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council, are authorized to administer the 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. Accreditation No. M000276, Order No. O00000463, August 9, 2004 Town of Edson ______________ Joint Municipal Accreditation - Amendment (Safety Codes Act) Pursuant to Section 26 of the Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council, are authorized to administer the 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. Accreditation No. M000327, Order No. O00000648, August 9, 2004 Town of High River ______________ Joint Municipal Accreditation - Amendment (Safety Codes Act) Pursuant to Section 26 of the Safety Codes Act, it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council, are authorized to administer the 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. Accreditation No. M000254, Order No. O00000555, August 9, 2004 Town of Redcliff Alberta Securities Commission ASC RULE 45-509 Offering Memorandum for Real Estate Securities (Securities Act) Made as a rule by the Alberta Securities Commission on August 11, 2004 pursuant to sections 223 and 224 of the Securities Act. ALBERTA SECURITIES COMMISSION RULES RULE 45-509 OFFERING MEMORANDUM FOR REAL ESTATE SECURITIES 1. Definitions In this Instrument, (a) the "Form" means Form 45-509F Offering Memorandum for Real Estate Securities; (b) "MI 45-103" means Multilateral Instrument 45-103 Capital Raising Exemptions; (c) "real estate project" means (i) a business or undertaking that is proposed primarily to generate for purchasers of real estate securities income, gain or other return, or funds distributable on dissolution or sale, the amount of which is primarily dependent on the use or management of real property by persons other than those purchasers, or (ii) real property that is proposed to be developed or redeveloped for use in a business or undertaking described in (i), or for resale, and (d) "real estate security" is an investment contract under which (i) the purchaser's economic entitlement is to a material extent attributable to a real estate project, and (ii) the occupation or use by the purchaser of the real property that is the subject of the real estate project is prohibited or materially restricted. 2. Required Form of Offering Memorandum Despite section 8.1 of MI 45-103, an issuer of a real estate security relying on the offering memorandum exemptions set out in subsections 4.1(3) or (4) of MI 45-103 must prepare an offering memorandum in accordance with the Form. 3. Values to be Supported by Independent Appraisals (1) If an offering memorandum referred to in section 2 discloses a value of a real estate project or of real property, whether required under subsection 3.3(1) of the Form or disclosed voluntarily, that value must have been determined in an appraisal made in accordance with the standards of the Appraisal Institute of Canada by an independent qualified appraiser. (2) The issuer must provide a purchaser of the real estate security, on request and without charge, a copy of the appraisal referred to in subsection (1). (3) For the purpose of subsection (1) and the Form: (a) a "qualified appraiser" means an accredited member of the Appraisal Institute of Canada in good standing, and (b) a qualified appraiser is "independent" if the qualified appraiser does not have, or expect to have, any agreement, arrangement, understanding, employment or other relationship with, or any interest in, any person or company, the real estate project, the real property or any adjacent property, that a reasonable person would consider to be an influence on the qualified appraiser's judgement concerning the value. 4. Future-Oriented Financial Information (1) If an offering memorandum referred to in section 2 includes future- oriented financial information (FOFI): (a) the FOFI must be audited, (b) if, before the issuer accepts an agreement by a purchaser to purchase the offered real estate security, a change occurs in the events or assumptions used to prepare the FOFI that has a material effect on the FOFI, update the offering memorandum in accordance with MI 45-103, and (c) the issuer must annually file and send to the purchaser a comparison of the FOFI to the actual results for the same period. (2) For the purpose of subsection (1) and the Form, "future-oriented financial information" means information, presented as either a forecast or projection, about prospective results of operations, financial position or changes in financial position based on assumptions about future economic conditions and courses of action. 5. Effective Date This Rule comes into force on September 15, 2004. ALBERTA SECURITIES COMMISSION RULE 45-509 FORM 45-509F OFFERING MEMORANDUM FOR REAL ESTATE SECURITIES Table of Contents General Instructions and Interpretation Contents of the Offering Memorandum Item 1 Cover Page 1.1 Mandatory Disclosure on the Cover Page Item 2 The Real Estate Security 2.1 Real Estate Security 2.2 Purchaser's Interest in Real Property 2.3 Subscription Procedure Item 3 The Real Estate Project 3.1 Real Estate Project 3.2 Real Property 3.3 Values of the Real Property or Real Estate Project 3.4 History of Ownership of the Real Property 3.5 Approvals 3.6 Capital Requirements of the Real Estate Project 3.7 Objectives 3.8 Material Agreements 3.9 Interest of Management and Others in Material Transactions Item 4 The Offering 4.1 Net Proceeds 4.2 Use of Net Proceeds 4.3 Insufficient Proceeds 4.4 Future Cash Calls Item 5 Risk Factors 5.1 Mandatory Statement 5.2 Risk Factors Item 6 Prior Sales of the Real Estate Security 6.1 Prior Sales Item 7 The Issuer 7.1 Description of the Issuer 7.2 Business of the Issuer 7.3 Role of the Issuer in the Real Estate Project Item 8 Directors, Officers and Promoters 8.1 Directors, Officers, Promoters and Control Persons of the Issuer 8.2 Promoters of the Real Estate Project and Principal Holders of the Real Estate Securities Item 9 Compensation Paid to Sellers and Finders 9.1 General Compensation 9.2 Compensation Paid in Real Estate Securities Item 10 Income Tax Consequences and RRSP Eligibility 10.1 Income Tax Consequences 10.2 RRSP Eligibility Item 11 Subsequent Information 11.1 Subsequent Information to be Provided 11.2 Mandatory Statement Item 12 Resale Restrictions 12.1 Resale Restrictions under Securities Legislation 12.2 Other Resale Restrictions Item 13 Purchaser's Rights 13.1 Mandatory Statement Item 14 Financial Statements 14.1 Financial Statements of the Real Estate Project 14.2 Requirements for Other Financial Statements Item 15 Date and Certificate 15.1 Mandatory Statement 15.2 Signatories of the Certificate Appendix - Financial Statement Requirements ALBERTA SECURITIES COMMISSION RULE 45-509 FORM 45-509F OFFERING MEMORANDUM FOR REAL ESTATE SECURITIES General Instructions and Interpretation 1. Required Form An issuer must prepare its offering memorandum in accordance with this form if it is offering real estate securities using the offering memorandum exemptions (OM Exemptions) set out in subsections 4.1(3) or (4) of Multilateral Instrument 45-103 Capital Raising Exemptions (MI 45-103). See section 2 of ASC Rule 45-509 Offering Memorandum for Real Estate Securities (ASC Rule 45-509) for this requirement. Although the issuer must prepare the offering memorandum in accordance with this form and not the forms listed in MI 45-103, such offerings of real estate securities must still comply with other requirements set out in MI 45-103 that pertain to the OM Exemptions. Issuers should refer to Part 4 of MI 45-103 for those requirements and to its companion policy for guidance relating to the use of the OM Exemptions. See section 2 of Companion Policy 45-509CP for additional guidance about the interaction of MI 45-103 and ASC Rule 45-509. 2. Use of this Form (a) Draft the offering memorandum so that it is easy to read and understand. Be concise and use clear, plain language. Avoid technical terms. If technical terms are necessary, provide definitions. (b) Address the items required by this form; however, it is not necessary to provide disclosure about an item that does not apply. (c) You must disclose the information required by item 1 on the cover page of the offering memorandum and the certificate required by item 15 on the last page. Otherwise you do not have to use the order, numbering, or headings included in this form. (d) You may include additional information in the offering memorandum other than that specifically required by this form. However, the offering memorandum is generally not required to contain the level of detail and extent of disclosure required by a prospectus. (e) You may construct the offering memorandum using another form of disclosure document, by supplementing or "wrapping" the other disclosure document with the additional information and certificates required by this form, so that the complete document contains all of the information and certificates required by this form. The offering memorandum may provide a cross-reference to the page number or heading in the wrapped document where the relevant information is contained. The certificate to the offering memorandum must be modified to indicate that the offering memorandum, including the document around which it is wrapped, does not contain a misrepresentation. (f) It is an offence to make a misrepresentation in the offering memorandum. This applies both to information that is required by the form and to any additional information that is voluntarily provided. 3. Definitions In this Form, (a) "principal holder of the real estate securities" means a holder of the real estate securities who holds a sufficient number of the real estate securities to affect materially the control of the real estate project; (b) "qualified appraiser" means an accredited member of the Appraisal Institute of Canada in good standing; (c) "real estate project" means (i) a business or undertaking that is proposed primarily to generate for purchasers of real estate securities income, gain or other return, or funds distributable on dissolution or sale, the amount of which is primarily dependent on the use or management of real property by persons other than those purchasers, or (ii) real property that is proposed to be developed or redeveloped for use in a business or undertaking described in (i) or for resale; (d) "real estate security" is an investment contract under which (i) the purchaser's economic entitlement is to a material extent attributable to a real estate project, and (ii) the occupation or use by the purchaser of the real property that is the subject of the real estate project is prohibited or materially restricted; and (e) "related party" includes (i) a director, officer, promoter or control person of the issuer, (ii) a promoter of the real estate project or a principal holder of the real estate securities, (iii) in regard to a person referred to in (i) or (ii), that person's child, parent, grandparent or sibling, or other relative living in the same residence, (iv) in regard to a person referred to in (i), (ii), or (iii), his or her spouse or a person with whom he or she is living in a marriage-like relationship, (v) an insider of the issuer (and if the issuer is not a reporting issuer, the reference to "insider" includes persons or companies who would be insiders of the issuer if that issuer were a reporting issuer), (vi) a company controlled by one or more individuals referred to in (i) to (v), and (vii) in the case of an insider, promoter, or control person of the issuer, or of a promoter of the real estate project or principal holder of the real estate securities, that is not an individual, any person or company that controls that entity. 4. Who is the issuer? See section 4 of Companion Policy 45-509CP for guidance about determining who the issuer is. 5. Requirements for non-corporate issuers (a) If the issuer is a limited partnership, (i) provide disclosure for the general partner(s) of the limited partnership where this form requires disclosure about directors of the issuer, (ii) provide disclosure of the directors and senior officers of the general partner if the general partner is a corporation, (iii) the general partner must sign the certificate as promoter of the issuer, and (iv) the chief executive officer, chief financial officer and directors of the general partner must sign as the chief executive officer, chief financial officer and directors of the issuer if the general partner is a corporation. (b) If the issuer is a trust, (i) provide disclosure for the trustee(s) and manager of the trust where this form requires disclosure about directors of the issuer, (ii) provide disclosure of the directors and senior officers of the trustee if the trustee is a corporation, (iii) provide disclosure of the directors and senior officers of the manager of the trust if the manager of the trust is a corporation, (iv) each trustee and the manager of the trust must sign the certificate as promoters of the issuer, (v) the signing officers of the trustee must also sign the certificate as promoters of the issuer if the trustee is a corporation, and (vi) the chief executive officer, chief financial officer and directors of the manager must sign as the chief executive officer, chief financial officer and directors of the issuer if the manager of the trust is a corporation. (c) See section 5 of the Companion Policy 45-509CP for guidance for non- corporate issuers. Contents of the Offering Memorandum Item 1 Cover Page 1.1 Mandatory Disclosure on the Cover Page (1) The information required by this section 1.1 must be disclosed on the first page of the offering memorandum. (2) At the top of the cover page state in bold: "No securities regulatory authority has assessed the merits of this offering or reviewed this offering memorandum. Any representation to the contrary is an offence. The information disclosed on this page is a summary only. Purchasers should read the entire offering memorandum for full details about the offering. This is a risky investment. You could lose all the money you invest." (3) State the date of the offering memorandum, which must be the same date as on the certificate page. (4) State the issuer's full legal name, addresses of the issuer's head office and registered office, phone number, fax number and e-mail address. (5) Provide a summary of the offering including the following information: (a) describe the real estate security including its price and key terms; (b) state whether there is a minimum and maximum to the offering, and if there is no minimum, state "There is no minimum and you may be the only purchaser."; (c) state the proposed closing date(s); (d) describe any tax consequences and cross-reference to the information disclosed under item 10; and (e) state the name of the selling agent. (6) State in bold: "You have 2 business days to cancel your agreement to purchase these real estate securities. If there is a misrepresentation in this offering memorandum, you have the right to sue either for damages or to cancel the agreement. See 'Purchaser's Rights' on page ?. You will not be able to sell these real estate securities except in very limited circumstances. You may never be able to resell these real estate securities. See 'Resale Restrictions' on page ?." Item 2 The Real Estate Security 2.1 Real Estate Security Describe the material terms of the real estate security, including the material terms of all agreements that the purchaser must enter into with the issuer. 2.2 Purchaser's Interest in Real Property (1) If, as part of the investment in the real estate security, the purchaser will acquire an interest in real property, disclose the following: (a) what the interest in the real property is; (b) how the ownership of that interest will be evidenced; (c) any existing or anticipated encumbrances on that interest; and (d) any risks that pertain to owning that interest. (2) If, as part of the investment in the real estate security, the purchaser will not acquire an interest in real property, disclose that fact. 2.3 Subscription Procedure (1) Describe how a purchaser can subscribe for the real estate securities and the method of payment. (2) State that the consideration will be held in trust and for how long it will be held in trust. The consideration must be held in trust for at least two business days pursuant to section 4.6 of MI 45-103. (3) Disclose any conditions of closing. If there is a minimum offering, disclose when the consideration will be returned to purchasers if the minimum is not met. Item 3 The Real Estate Project 3.1 Real Estate Project Describe the real estate project. 3.2 Real Property (1) Describe the real property pertaining to the real estate project, including the following: (a) its location, both legal and descriptive; (b) ownership as described on legal title; (c) a summary of encumbrances, covenants and conditions relating to the real property and a description of how they may affect the real estate project and the purchaser's investment; (d) present use of the real property; (e) proposed use of the real property and why the issuer considers the real property to be suitable for the real estate project; (f) disclose who provides utilities and services or, if they are not being provided, describe how they will be provided and who will provide them; (g) any environmental liabilities and hazards; and (h) any tax arrears. (2) Describe any requirements, consents or procedures that pertain to a sale or disposition of the real property. 3.3 Values of the Real Property or Real Estate Project (1) If the real estate project is a proposal to develop or redevelop real property for use in a business or undertaking (clause (ii) of the definition of "real estate project"), disclose the market value of the real property, based on the current permitted use of the real property, as determined by an independent qualified appraiser. (2) Disclosure of value of the real property or the real estate project, whether required under subsection (1) or disclosed voluntarily, must also set out the following: (a) a summary of the appraisal; (b) the qualified appraiser's name and credentials; (c) the date of the appraisal; (d) the definition of "value" used by the qualified appraiser; (e) the basis on which the value was determined; and (f) the following mandatory statement: "The stated value for [the real property or the real estate project] is an estimate only. The amount that a purchaser might actually receive if [the real property or the real estate project] were sold may vary materially from this value because the value of real estate is inherently volatile and is subject to numerous market conditions." (3) State that the purchaser is entitled to receive, on request and without charge, a copy of the appraisal referred to in subsection (2). Specific Instructions (1) Only values of the real property or real estate project that have been determined by a qualified appraiser who is independent of the issuer, the real estate project and the real property can be disclosed in the offering memorandum (see section 3 of Rule 45-509). (2) The appraiser must be an accredited member of the Appraisal Institute of Canada in good standing and the value must be determined in an appraisal made in accordance with the standards of the Appraisal Institute of Canada. 3.4 History of Ownership of the Real Property Using the following table and starting with the most recent owner, disclose the following for the 2 years preceding the date of the offering memorandum: (a) the date of any transfer of the real property; (b) whether the transfer was to a related party, and if not, state "arm's length"; (c) if the transfer was to a related party, state the name of the related party and describe the relationship to the issuer, the real estate project or the real property; and (d) the amount and form of consideration exchanged for each transfer. Date of Transfer Arm's Length or Related Party Transfer Name and Relationship (if Related Party) Amount and Form of Consideration Exchanged 3.5 Approvals (1) Disclose any approvals - municipal, provincial or otherwise - anticipated to be required for the real estate project. (2) Describe how the approvals will be obtained, including anticipated cost and timing. (3) Describe any reports that may be required, including anticipated cost and timing. (4) Discuss what will happen if the approvals are not obtained, including the effect on the following: (a) the real estate project; (b) the purchaser's investment; and (c) the purchaser's interest in the real property. 3.6 Capital Requirements of the Real Estate Project Disclose the following: (a) estimated costs to complete the real estate project; (b) material assumptions that underlie the cost estimates; and (c) when major costs will be incurred. 3.7 Objectives (1) Disclose the short-term objectives for the real estate project over the next 24 months, including the following: (a) when and how the issuer intends to meet those short-term objectives; (b) what the estimated costs will be; and (c) how the issuer will fund those costs. (2) Disclose the long-term objectives for the real estate project, including the following: (a) a timeline for meeting those long-term objectives; and (b) if the long-term objectives are to be completed in phases, provide details about each phase. (3) Discuss what might happen if any of the stated objectives are not met, including the effect on the following: (a) the real estate project; (b) the purchaser's investment; and (c) the purchaser's interest in the real property. 3.8 Material Agreements (1) Disclose all material agreements in connection to the real estate project that have been entered into, or are reasonably expected to be entered into, including any agreement that the purchaser may have to enter into. (2) For each material agreement referred to in subsection (1) disclose the following: (a) the effective date; (b) the parties' names and relationship with the issuer or real estate project; (c) summary of obligations of each party; (d) any direct and any indirect compensation paid or payable including acquisition fees, development fees, construction fees, management fees, and fees paid in the form of equity or participating interests; (e) the purchase price and payment terms for any asset, property or interest in an asset or property that has been or will be acquired, disposed of, leased or under option; (f) the principal amount, repayment terms, security, due date and interest rate for any credit agreement, mortgage, debenture or loan; (g) the amount of any finder's fee or commission paid or payable; (h) how each party can terminate the agreement including any costs associated with terminating the agreement; and (i) the consequences if the agreement is breached or becomes unenforceable. 3.9 Interest of Management and Others in Material Transactions (1) Describe and state the approximate amount of any material interest, direct or indirect, of any related party in any transaction within the 36 months preceding the date of the offering memorandum, or in any proposed transaction, that has materially affected or will materially affect the issuer, the real property or the real estate project. (2) The disclosure required under subsection (1) must include the following: (a) a description of the transaction; (b) the name of each related party; (c) the nature of the relationship to the issuer, the real property and the real estate project; and (d) for any transaction involving the purchase of assets by, or sale of assets to, the issuer or the real estate project, state the cost of the assets to the purchaser, and the cost of the assets to the seller if acquired by the seller within the 36 months preceding the date of the offering memorandum. Specific Instruction For the purpose of subsection (1) the materiality of an interest is to be determined on the basis of the significance of the information to purchasers of the real estate security in light of the circumstances of the particular case. Among the factors to be considered in determining the significance of the information to those purchasers would be * the importance of the interest to the person having the interest, * the relationship of the parties to the transaction with each other, and * the amount involved. Item 4 The Offering 4.1 Net Proceeds Using the following table, disclose the net proceeds of the offering. If there is no minimum to the offering, state "$0" as the minimum. Assuming minimum offering Assuming maximum offering Amount to be raised by this offering $ $ Selling commissions and fees $ $ Estimated offering costs (e.g. legal, accounting, audit) $ $ Net proceeds $ $ 4.2 Use of Net Proceeds (1) Using the following table, provide a detailed breakdown of how the issuer will use the net proceeds. Description of intended use of net proceeds Assuming minimum offering Assuming maximum offering $ $ $ $ (2) If any of the net proceeds will be paid to a related party, disclose in a note to the table the name of the related party, its relationship to the issuer or the real estate project, and the amount. 4.3 Insufficient Proceeds (1) Disclose whether the net proceeds of the minimum offering will be sufficient to accomplish all of the issuer's proposed short-term objectives disclosed under subsection 3.7(1). (2) If the net proceeds are insufficient to accomplish those short-term objectives (a) state in bold: "The net proceeds of this offering are insufficient to meet all of our proposed short-term objectives and there is no assurance that additional financing will be available."; (b) disclose how the issuer plans to fund the proposed short-term objectives; (c) disclose the following if additional financing has been arranged: (i) the parties; (ii) if the parties are related parties, describe the relationship; and (iii) the key terms; and (d) discuss the effect on the purchaser's investment and on the purchaser's interest in the real property if the issuer is unable to obtain additional financing. 4.4 Future Cash Calls Disclose whether the real estate security requires the purchaser to contribute additional funds in the future and if so, disclose the following: (a) how much the purchaser will be required to contribute; (b) when the purchaser will be required to contribute; and (c) the effect on the purchaser's investment and the purchaser's interest in the real property if (i) the purchaser fails to contribute, and (ii) if the purchaser contributes, but other purchasers fail to contribute. Item 5 Risk Factors 5.1 Mandatory Statement State in bold: "Your rights under an agreement pertaining to real property may be construed under the laws of the jurisdiction in which the real property is located. Therefore, it is prudent to consult a lawyer who is familiar with those laws before entering into an agreement to purchase the real estate securities. All real estate investment is subject to significant risk arising from rapidly changing market conditions." 5.2 Risk Factors (1) Disclose risk factors material to the real estate project that would most likely influence a reasonable purchaser's decision to purchase the real estate securities. (2) If a risk factor has been disclosed under another item, there is no need to repeat the disclosure about that risk factor under this item; however, the issuer may provide a cross-reference to that disclosure. (3) The disclosure about a risk factor should describe how the risk factor could affect, where applicable, the following: (a) the real estate project; (b) the purchaser's investment; and (c) the purchaser's interest in the real property. (4) The following are examples of risk factors that might be material to the real estate project: (a) risks that are particular to the type of real estate project, for example industry risks associated with (i) the development of undivided land into subdivisions, or (ii) the operation of rental or time-share businesses, (b) risks associated with encumbrances, conditions, or covenants on the real property that could affect (i) the purchaser's interest in the real property, and (ii) the completion of the real estate project, (c) risks pertaining to the management of the real estate project, for example, (i) rights of the purchaser in the management and control of the real estate project, and (ii) right of the purchaser to change the manager or developer of the real estate project, (d) risks particular to ownership of the real property, for example, potential liability for (i) environmental damage, and (ii) unpaid obligations to builders, contractors and trades, and (e) any outstanding material litigation that relates to the real estate project or a past real estate project against (i) the issuer, (ii) a director, officer, promoter or control person of the issuer, or (iii) a promoter of the real estate project. Item 6 Prior Sales of the Real Estate Security 6.1 Prior Sales Using the following table, disclose prior sales of the real estate security. If real estate securities were previously issued in exchange for assets or services, describe in a note to the table the assets or services that were exchanged. Date of issuance Number of subscribers Number of real estate securities issued Price per real estate security Total funds received Item 7 The Issuer 7.1 Description of the Issuer Disclose the business structure (e.g., partnership, corporation or trust), the statute and the province or other jurisdiction under which the issuer is incorporated, continued or organized, and the date of incorporation, continuance or organization. 7.2 Business of the Issuer Describe the principal business of the issuer during the past 5 years. This may include principal projects, services, operations, market and strategies. 7.3 Role of the Issuer in the Real Estate Project Disclose the following if the issuer has provided, or will provide, assets or services to the real estate project: (a) what assets or services the issuer has provided or will provide; and (b) what consideration has been paid, or will be payable, to the issuer for providing such assets or services. Item 8 Directors, Officers and Promoters 8.1 Directors, Officers, Promoters and Control Persons of the Issuer (1) Using the following table disclose the specified information about each director, officer, promoter and control person of the issuer: Name1 and municipality of principal residence Positions held in the issuer and the date the position was obtained Number, type and percentage of securities of the issuer held Number and percentage of real estate securities held Minimum offering Maximum offering Note to the table: 1. If a promoter or control person of the issuer is not an individual, state the name of any person or company that (a) beneficially owns or controls, directly or indirectly, more than 50% of the voting rights of that promoter or control person, or (b) is one of a combination of persons or companies acting in concert that hold collectively more than 50% of the voting rights of that promoter or control person. (2) Disclose the following about each director, senior officer and promoter of the issuer: (a) the person's principal occupations over the past five years; (b) any relevant experience in a business similar to the issuer's and in a project similar to the real estate project; and (c) if the person has no such experience, state that fact. (3) Penalties, Sanctions and Bankruptcy (a) Describe the penalties or sanctions imposed and the grounds on which they were imposed, or the terms of any settlement agreement and the circumstances that gave rise to the settlement agreement, if a director, senior officer, promoter or control person of the issuer has been subject to (i) any penalties or sanctions imposed by a court relating to securities legislation or by a securities regulatory authority, or has entered into a settlement agreement with a securities regulatory authority, or (ii) any other penalties or sanctions imposed by a court or regulatory body that would likely be considered important to a reasonable purchaser in making an investment decision. (b) Disclose if a director, senior officer, promoter or control person of the issuer, within the 10 years preceding the date of the offering memorandum, (i) became bankrupt, (ii) made a proposal under any legislation relating to bankruptcy or insolvency, (iii) became subject to or instituted any proceedings, arrangement or compromise with creditors, or (iv) had a receiver, receiver manager or trustee appointed to hold the assets of the director, officer or shareholder. (c) Describe the basis on which an order was made and whether the order is still in effect if a director, senior officer, promoter or control person of the issuer is, or has been within the 10 years preceding the date of the offering memorandum, a director, senior officer or promoter of any issuer that, while the person was acting in that capacity, (i) was the subject of a cease trade order or a similar order, or an order that denied that issuer access to any exemption under securities legislation, for a period of more than 30 consecutive days, or (ii) was subject to an event that resulted in that issuer being the subject of a cease trade order or a similar order, or an order that denied that issuer access to any exemption under securities legislation, for a period of more than 30 consecutive days, after the person ceased to act in that capacity. (d) Disclose if a director, senior officer, promoter or control person of the issuer is, or has been within the 10 years preceding the date of the offering memorandum, a director, senior officer or promoter of any issuer that (i) became bankrupt, (ii) made a proposal under any legislation relating to bankruptcy or insolvency, (iii) was subject to or instituted any proceedings, arrangement or compromise with creditors, or (iv) had a receiver, receiver manager or trustee appointed to hold its assets, while the person was acting in that capacity, or within one year of the person ceasing to act in that capacity. 8.2 Promoters of the Real Estate Project and Principal Holders of the Real Estate Securities (1) Using the following table, disclose the specified information for each (a) promoter of the real estate project, and (b) principal holder of the real estate securities. Name1 and municipality of principal residence Number and percentage of the real estate securities held Minimum offering Maximum offering Note to the table: 1. If a promoter of the real estate project or principal holder of the real estate securities is not an individual, state the name of any person or company that (a) beneficially owns or controls, directly or indirectly, more than 50% of the voting rights of that promoter or principal holder, or (b) is one of a combination of persons or companies acting in concert that hold collectively more than 50% of the voting rights of that promoter or principal holder. (2) Disclose the following for each promoter of the real estate project: (a) the person's principal occupations over the past five years; (b) any relevant experience in a project similar to the real estate project; and (c) if the person has no such experience, disclose that fact. (3) Penalties, Sanctions and Bankruptcy (a) Describe the penalties or sanctions imposed and the grounds on which they were imposed, or the terms of any settlement agreement and the circumstances that gave rise to the settlement agreement, if a promoter of the real estate project or a principal holder of real estate securities has been subject to (i) any penalties or sanctions imposed by a court relating to securities legislation or by a securities regulatory authority, or has entered into a settlement agreement with a securities regulatory authority, or (ii) any other penalties or sanctions imposed by a court or regulatory body that would likely be considered important to a reasonable purchaser in making an investment decision. (b) Disclose if a promoter of the real estate project or a principal holder of real estate securities, within the 10 years preceding the date of the offering memorandum (i) became bankrupt, (ii) made a proposal under any legislation relating to bankruptcy or insolvency, (iii) became subject to or instituted any proceedings, arrangement or compromise with creditors, or (iv) had a receiver, receiver manager or trustee appointed to hold the assets of the director, officer or shareholder. (c) Describe the basis on which an order was made and whether the order is still in effect if a promoter of the real estate project or a principal holder of the real estate securities is, or has been within the 10 years preceding the date of the offering memorandum, a director, senior officer or promoter of any issuer that, while the person was acting in that capacity, (i) was the subject of a cease trade order or a similar order, or an order that denied that issuer access to any exemption under securities legislation, for a period of more than 30 consecutive days, or (ii) was subject to an event that resulted in that issuer being the subject of a cease trade order or a similar order, or an order that denied that issuer access to any exemption under securities legislation, for a period of more than 30 consecutive days, after the person ceased to act in that capacity. (d) Disclose if a promoter of the real estate project or a principal holder of real estate securities is, or has been within the 10 years preceding the date of the offering memorandum, a director, senior officer or promoter of any issuer that (i) became bankrupt, (ii) made a proposal under any legislation relating to bankruptcy or insolvency, (iii) was subject to or instituted any proceedings, arrangement or compromise with creditors, or (iv) had a receiver, receiver manager or trustee appointed to hold its assets, while the person was acting in that capacity, or within one year of the person ceasing to act in that capacity. Item 9 Compensation Paid to Sellers and Finders 9.1 General Compensation Disclose the following for each person or company that acts as a seller or finder and has received, or will receive, any compensation in connection with the offering: (a) the person's relationship with the issuer; (b) the type and estimated amount of the compensation to be paid; and (c) if a commission is being paid, the percentage that the commission will represent of the gross proceeds of the offering based on both the minimum and maximum offering. 9.2 Compensation Paid in Real Estate Securities (1) If any portion of the compensation will be paid in real estate securities, disclose details about the aggregate number and price of the real estate securities to be paid. (2) If any portion of the compensation will be paid as an option, or other right to acquire a real estate security, disclose its conversion terms including the exercise price, expiry date and the aggregate number of real estate securities to be acquired. Item 10 Income Tax Consequences and RRSP Eligibility 10.1 Income Tax Consequences (1) State in bold: "You should consult your own professional advisers to obtain advice on the tax consequences that apply to you." (2) If income tax consequences are a material aspect of the real estate securities being offered disclose the following: (a) a summary of the significant income tax consequences to Canadian residents; and (b) the name of the person or company providing the tax disclosure in (a). 10.2 RRSP Eligibility Provide advice regarding the RRSP eligibility of the real estate securities and the name of the person or company providing the advice, or state in bold: "Not all securities are eligible for investment in a registered retirement savings plan (RRSP). You should consult your own professional advisers to obtain advice on the RRSP eligibility of these real estate securities." Item 11 Subsequent Information 11.1 Subsequent Information to be Provided (1) Describe what information relating to the real estate project will be sent to the purchaser on an ongoing basis, and when the information will be sent. If no information will be sent, state that fact. (2) If future-oriented financial information (FOFI) is included in the offering memorandum, state that the purchaser will receive annually a comparison of the FOFI to the actual results for the same period. 11.2 Mandatory Statement State in bold: "Financial or other information relating to the real estate project provided to you in the future may not by itself be sufficient for your needs - for example, to enable you to prepare your income tax returns or to assess the performance of your investment." Item 12 Resale Restrictions 12.1 Resale Restrictions under Securities Legislation State in bold: "These real estate securities are subject to resale restrictions under securities legislation. You will not be able to trade the real estate securities unless you are eligible to rely on an exemption from the prospectus and registration requirements under Alberta securities legislation. For information about these resale restrictions you should consult a lawyer." 12.2 Other Resale Restrictions Describe any restrictions on the purchaser's ability to: (a) resell the real estate securities that arise under the terms of the material agreements, (b) assign any agreements that the purchaser is a party to, or (c) resell the purchaser's interest in the real property (including whether the purchaser has to obtain consent from others before the purchaser can sell). Item 13 Purchaser's Rights 13.1 Mandatory Statement State the following: "If you purchase these real estate securities you will have certain rights, some of which are described below. For information about your rights you should consult a lawyer. 1. Two-Day Cancellation Right - You can cancel your agreement to purchase these real estate securities. To do so you must send a written notice to us by midnight on the 2nd day, exclusive of Saturdays and holidays, after you sign the agreement to buy the real estate securities. This right is set out in section 209.1 of the Securities Act (Alberta). 2. Rights of Action in the Event of a Misrepresentation - If this offering memorandum contains a misrepresentation, you have a right to sue (a) [name of issuer or other term used to refer to issuer] to cancel your agreement to buy these real estate securities, or (b) [state the name of issuer or other term used to refer to issuer and the name and title of any other person or company against whom the rights are available] for damages. These rights are set out in section 204 of the Securities Act (Alberta). If you elect to sue to cancel your agreement, then you will no longer have a right to sue for damages against a person or company referred to in (b) above. You have these rights to sue whether or not you relied on the misrepresentation. However, there are various defences available to the persons or companies that you have a right to sue. In particular, they have a defence if you knew of the misrepresentation when you purchased the real estate securities. If you intend to rely on the rights described in 2(a) or (b) above, you must do so within strict time limitations. You must commence your action to cancel the agreement within 180 days after you signed the agreement to purchase the real estate securities. You must commence your action for damages within the earlier of 180 days after learning of the misrepresentation and 3 years after you signed the agreement to purchase the real estate securities." Item 14 Financial Statements 14.1 Financial Statements of the Real Estate Project (1) Include in the offering memorandum financial statements of a real estate project that (a) is currently an operating business; or (b) has been an operating business within the 12 months preceding the date of the offering memorandum. (2) Financial statements required under subsection (1) must satisfy the requirements set out in the Appendix to this Form. 14.2 Requirements for Other Financial Statements Financial statements of a real estate project that does not meet the criteria in subsection 14.1(1), or of an issuer, are not required to be included in the offering memorandum, unless it is necessary to do so to prevent the offering memorandum from containing a misrepresentation. Item 15 Date and Certificate 15.1 Mandatory Statement The last page of the offering memorandum must contain a certificate that states the following: "Dated [insert the date the certificate page of the offering memorandum is signed]. This offering memorandum does not contain a misrepresentation." 15.2 Signatories of the Certificate The certificate must be signed by the following: (a) the chief executive officer and the chief financial officer of the issuer, or if the issuer does not have a chief executive officer or a chief financial officer, a person acting in that capacity for the issuer; (b) on behalf of the directors of the issuer (i) by any two directors who are authorized to sign other than the persons referred to in paragraph (a), or (ii) by all the directors of the issuer, in the event that the issuer has only three directors; (c) by each promoter of the issuer; and (d) by each promoter of the real estate project. Specific Instruction In the case of a non-corporate issuer, see instruction 5 under "General Instructions and Interpretation" above to determine who should sign the certificate to meet the requirement set out in section 15.2. APPENDIX Financial Statement Requirements 1. All financial statements included in the offering memorandum must comply with National Instrument 52-107 Acceptable Accounting Principles, Auditing Standards and Reporting Currency (NI 52-107). 2. If the real estate project has not completed one financial year, include the following financial statements for that real estate project: (a) statements of income, retained earnings and cash flows for the period from inception to a date not more than 60 days before the date of the offering memorandum; and (b) a balance sheet dated as at the ending date of the statements required by paragraph 2(a). 3. If the real estate project has completed one or more financial years, include the following financial statements for that real estate project: (a) statements of income, retained earnings and cash flows for the most recently completed financial year that ended more than 120 days before the date of the offering memorandum; (b) a balance sheet as at the last day of the most recently completed financial year that ended more than 120 days before the date of the offering memorandum; (c) statements of income, retained earnings and cash flows for the most recently completed interim period ending 9, 6, or 3 months before the end of the financial year, if that interim period ended more than 60 days before the date of the offering memorandum and ended after the date of any financial statements required under paragraph 3(a); and (d) a balance sheet dated as at the ending date of the statements required by paragraph 3(c). 4. If financial statements of the real estate project for a more recent annual or interim period than those required by sections 2 or 3 have been prepared, include those more recent financial statements in the offering memorandum. 5. Despite paragraph 3(c), if the real estate project has changed its financial year- end, interim financial statements are not required for any period in its transition year that ends within one month (a) after the last day of the old financial year, or (b) before the first day of the new financial year. 6. If the real estate project has completed two or more financial years that ended more than 120 days from the date of the offering memorandum, the annual financial statements required under paragraphs 3(a) and (b) must include comparatives for the prior year. The interim financial statements required under paragraphs 3(c) and (d) may exclude comparatives if financial statements for the comparative periods were not previously prepared. 7. The annual financial statements required under paragraphs 3(a) and (b) must be audited and the audit report must be included in the offering memorandum. Refer to National Instrument 52-108 Auditor Oversight for requirements relating to auditors. 8. The financial statements required under section 2, paragraphs 3(c) and (d), section 4 and the comparatives required by section 6 may be unaudited. However, if any of those financial statements have been audited, the audit report on them must be included in the offering memorandum. All unaudited financial statements must indicate in bold that the financial statements have not been audited. 9. If the offering memorandum does not contain audited financial statements for the real estate project's most recently completed financial year, update the offering memorandum to include the audited annual financial statements and the audit report as soon as the issuer has approved the audited financial statements, but in any event no later than the 120th day following the financial year end. 10. The offering memorandum does not have to be updated to include interim financial statements for periods completed within 60 days before the date of the offering memorandum unless it is necessary to do so to prevent the offering memorandum from containing a misrepresentation. 11. The board of directors of the issuer must approve all financial statements included in the offering memorandum. To fulfill its requirement to approve interim financial statements, the board of directors may delegate approval of interim financial statements to its audit committee. Sustainable Resource Development Alberta Fishery Regulations, 1998 Notice of Variation Order 14-2004 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 14-2004 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 14-2004 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (51) Keho Reservoir (11-23-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours October 20, 2004 to 16:00 hours October 22, 2004 Column 4 Species and Quota - 1) Lake whitefish: 18,000 kg; 2) Walleye: 450 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 900 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg Column 1 Waters - In respect of: (56) Little Bow Lake (14-20-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours February 7, 2005 to 16:00 hours February 11, 2005 Column 4 Species and Quota - 1) Lake whitefish: 13,600 kg; 2) Walleye: 125 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 450 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg Column 1 Waters - In respect of: (64) McGregor Lake (18-22-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - A. In respect of McGregor Lake excluding the following portions: - that portion north of the southern boundaries of sections 25 and 26-18-22- W4 and 30-18-21-W4; - that portion which is south of secondary road 531: 08:00 hours October 25, 2004 to 16:00 hours October 29, 2004 B. In respect of all other waters: Closed. Column 4 Species and Quota - 1) Lake whitefish: 68,182 kg; 2) Walleye: 228 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 675 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg Column 1 Waters - In respect of: (64.1) McGregor Lake (18-22-W4) - excluding that portion north of secondary road 531 Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours October 6, 2004 to 16:00 hours October 8, 2004 Column 4 Species and Quota -1) Lake whitefish: 13,600 kg; 2) Walleye: 160 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 340 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg Column 1 Waters - In respect of: (74) Murray Lake (10-7-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours on the day after the date of ice breakup in 2005 as determined by an officer to 16:00 hours the next following Wednesday. Column 4 Species and Quota -1) Lake whitefish: 4,550 kg; 2) Walleye: 200 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 450 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg Column 1 Waters - (76) Lake Newell (17-15-W4) Column 2 Gear - Gill net not less than 127 mm mesh Column 3 Open Time - A. In respect of Lake Newell excluding the following portions: a) - that portion north of a line drawn from L.S.D. 3-26-17-15-W4 (oil service road) to a point in L.S.D. 15-7-17-14-W (the northern tip of the mouth into Jackfish Bay); and b) - that portion that is 183 metres (200 yds.) or greater from the wetted perimeter of Lake Newell south of the line as described in (a): 08:00 hours October 30, 2004 to 16:00 hours November 5, 2004. B. In respect of all other waters: Closed Column 4 Species and Quota -1) Lake whitefish: 90,500 kg; 2) Walleye: 900 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 3,400 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg Column 1 Waters - In respect of: (86) Rattlesnake Reservoir (12-8-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours October 12, 2004 to 16:00 hours October 15, 2004. Column 4 Species and Quota -1) Lake whitefish: 9,050 kg; 2) Walleye: 225 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 450 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg Column 1 Waters - In respect of: (88) Ridge Reservoir (5-19-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours October 4, 2004 to 16:00 hours October 5, 2004. Column 4 Species and Quota -1) Lake whitefish: 9,050 kg; 2) Walleye: 200 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 900 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg Column 1 Waters - In respect of: (91) Rolling Hills Lake (16-14-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours February 14, 2005 to 16:00 hours February 16, 2005 Column 4 Species and Quota - 1) Lake whitefish: 9,050 kg; 2) Walleye: 110 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 300 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg 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 on the day after the date of ice breakup in 2005 as determined by an officer to 16:00 hours the next following Wednesday 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 Column 1 Waters - In respect of: (98.1) Sherburne Lake (9-14-W4) -excluding that portion west of a line which bisects 23,26-9-14-W4 Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours January 17, 2004 to 17:00 hours January 21, 2004 (between 07:00 hours and 17:00 hours each day) Column 4 Species and Quota - 1) Lake whitefish: 9,050 kg; 2) Walleye: 75 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 300 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg Column 1 Waters - In respect of: (106) Stafford Reservoir (8-18-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours October 18, 2004 to 16:00 hours October 19, 2004 Column 4 Species and Quota - 1) Lake whitefish: 13,600 kg; 2) Walleye: 95 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 220 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg Column 1 Waters - In respect of: (115) Unnamed Reservoir locally known as Tilley B Reservoir (18-12-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours February 28, 2005 to 16:00 hours March 4, 2005 Column 4 Species and Quota - 1) Lake whitefish: 31,800 kg; 2) Walleye: 200 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 900 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg Column 1 Waters - In respect of: (120) Unnamed Lake (2,3,7,8,9,10-10-12-W4) and (1,12-10-13-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours January 31, 2005 to 16:00 hours February 4, 2005 Column 4 Species and Quota - 1) Lake whitefish: 18,000 kg; 2) Walleye: 200 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 900 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg 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 Infosat Communications (Alberta) Inc. on August 16, 2004. Dated at Calgary, Alberta, August 25, 2004. Miller Thomson LLP, Barristers & Solicitors. Public Sale of Land (Municipal Government Act) City of Lethbridge Notice is hereby given that, under the provisions of the Municipal Government Act, the City of Lethbridge will offer for sale, by public auction, in the Magrath Room (Room 135) on the main floor of City Hall, 910 - 4 Avenue South, Lethbridge, Alberta, on Friday, November 26, 2004 at 11:00 a.m., the following lands: PLAN BLOCK LOT 7006JK 11 4 1330GA 2 7 6585GL 1 17 & E 3 FT of 18 8710715 4 20 8710990 27 78 7510445 14 8 7910001 8 15 8011133 1 52 406R 147 3 4941AE E 1/2 of 5 & W 1/2 of 6 224HV 1 16 7712JK 3 15 8711306 Unit 20 7751AQ 7 25/26 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 Lethbridge may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Lethbridge, Alberta, August 24, 2004. Allan Hodge, Assessment and Taxation Manager. ______________ Lacombe County Notice is hereby given that, under the provisions of the Municipal Government Act, Lacombe County will offer for sale, by public auction, in the County Office, 40407 Range Road 274, Lacombe, Alberta, on Friday, November 19, 2004 at 2:00 p.m., the following lands: Pt. of Sec. Sec. Twp. Rge. M. C. of T. SE 30 40 24 W4 982 248 711 Lot Block Plan C. of T. 5, 6, 7 2 7159AI 782 152 541 1 23 7159AI 822 234 436 15, 16 24 7159AI 982 262 845 27, 28 25 7159AI 762 098 891 17, 18, 19 38 7159AI 002 261 776 15, 16, 18 67 7159AI 972 091 775 A 9323359 982 374 605 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. Lacombe County may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash or certified cheque. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Lacombe, Alberta, August 24, 2004. Terry Hager, County Commissioner. ______________ County of Newell No. 4 Notice is hereby given that, under the provisions of the Municipal Government Act, the County of Newell No. 4 will offer for sale, by public auction, in the Office of the County Administrator, County of Newell No. 4, Brooks, Alberta, on Tuesday, November 9, 2004 at 2:00 p.m., the following lands: Pt. of Sec. SEC TWP RGE MER ACRES C of T NW 9 18 14 4 43.25 991316208 NE 34 16 16 4 80.00 991372593 NE 34 16 16 4 76.76 881186105 NW 31 14 13 4 831000963 (Lot 8, Block 7, Plan 4945FW) NW 31 14 13 4 831000963 (Lot 9, Block 7, Plan 4945FW) NW 6 18 14 4 031270504044 (Unit 10, Condo Plan 9411173) NW 6 18 14 4 031270504045 (Unit 11, Condo Plan 9411173) NW 6 18 14 4 031270504047 (Unit 13, Condo Plan 9411173) NW 6 18 14 4 031270504048 (Unit 14, Condo Plan 9411173) NW 6 18 14 4 031270504049 (Unit 15, Condo Plan 9411173) NW 6 18 14 4 001362599052 (Unit 16, Condo Plan 9411173) NW 6 18 14 4 001362599053 (Unit 17, Condo Plan 9411173) NW 6 18 14 4 031270504050 (Unit 18, Condo Plan 9411173) NW 6 18 14 4 031270504051 (Unit 19, Condo Plan 9411173) NW 6 18 14 4 031270504052 (Unit 20, Condo Plan 9411173) NW 6 18 14 4 031270504001 (Unit 21, Condo Plan 9411173) NW 6 18 14 4 031270504053 (Unit 24, Condo Plan 9411173) NW 6 18 14 4 031270504054 (Unit 25, Condo Plan 9411173) NW 6 18 14 4 031270504055 (Unit 26, Condo Plan 9411173) NW 6 18 14 4 031270504056 (Unit 27, Condo Plan 9411173) NW 6 18 14 4 031270504057 (Unit 28, Condo Plan 9411173) NW 6 18 14 4 031270504058 (Unit 29, Condo Plan 9411173) NW 6 18 14 4 031270504059 (Unit 30, Condo Plan 9411173) NW 6 18 14 4 031270504002 (Unit 31, Condo Plan 9411173) NW 6 18 14 4 031270504060 (Unit 33, Condo Plan 9411173) NW 6 18 14 4 031270504003 (Unit 37, Condo Plan 9411173) NW 6 18 14 4 031270504066 (Unit 57, Condo Plan 9411173) NW 6 18 14 4 031270504067 (Unit 58, Condo Plan 9411173) NW 6 18 14 4 031270504004 (Unit 59, Condo Plan 9411173) SE 1 18 15 4 031270504009 (Unit 38, Condo Plan 9411176) SE 1 18 15 4 031270504010 (Unit 39, Condo Plan 9411176) SE 1 18 15 4 031270504013 (Unit 43, Condo Plan 9411176) SE 1 18 15 4 031270504014 (Unit 44, Condo Plan 9411176) SE 1 18 15 4 031270504015 (Unit 45, Condo Plan 9411176) SE 1 18 15 4 031270504017 (Unit 47, Condo Plan 9411176) SE 1 18 15 4 031270504018 (Unit 48, Condo Plan 9411176) SE 1 18 15 4 031270504019 (Unit 49, Condo Plan 9411176) SE 1 18 15 4 031270504020 (Unit 50, Condo Plan 9411176) SE 1 18 15 4 031270504021 (Unit 51, Condo Plan 9411176) SE 1 18 15 4 031270504024 (Unit 57, Condo Plan 9411176) SE 1 18 15 4 031270504029 (Unit 76, Condo Plan 9411176) SE 1 18 15 4 031270504030 (Unit 77, Condo Plan 9411176) SE 1 18 15 4 031270504031 (Unit 78, Condo Plan 9411176) SE 1 18 15 4 031270504032 (Unit 79, Condo Plan 9411176) SE 1 18 15 4 031270504033 (Unit 84, Condo Plan 9411176) SE 1 18 15 4 031270504034 (Unit 86, Condo Plan 9411176) SE 1 18 15 4 031270504035 (Unit 100, Condo Plan 9411176) SE 1 18 15 4 031270504036 (Unit 101, Condo Plan 9411176) Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The County of Newell No. 4 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Brooks, Alberta, August 26, 2004. A. Martens, County Administrator. ______________ Red Deer County Notice is hereby given that under the provisions of the Municipal Government Act, Red Deer County will offer for sale, by public auction, in the County Office, 38106 Rge. Rd 275, Red Deer County, Alberta, on Friday, November 5, 2004 at 2:00 p.m., the following lands: Pt. of Sec. Sec. Twp. Rge. M. Area C. of T. NW 03 37 25 4 4.94 892 301 982 892 0142 Lot 1 SE 14 38 28 4 3.60 002 214 382 002 1072 3 1 SW 19 35 02 5 .06 902 329 474 872 1947 U526 SW 1 36 03 5 .55 992 297 883 972 2780 2 2 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. Red Deer County may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash or certified cheque. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Red Deer, Alberta August 26, 2004. Ken Enion, Corporate Services Director. ______________ Municipal District of Smoky River No. 130 Notice is hereby given that, under the provisions of the Municipal Government Act, Municipal District of Smoky River No. 130 will offer for sale, by public auction, in the Municipal Office, Falher, Alberta, on Friday, November 26, 2004 at 2:00 p.m., the following lands: Pt. of Sec. Sec. Twp. Rge. M. Acres C. of T. SW 16 75 21 W5 158.63 782 224 204 NE 19 75 21 W5 161.00 105 Z 155 NE 36 75 21 W5 1.59 992 138 080 Lot A Block 4 Plan 5852HW 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 Municipal District of Smoky River No. 130 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash or certified cheque. 10% deposit and balance within 30 days of the date of the public auction. G.S.T. will apply on properties sold at the public auction. Redemption may be effected by certified payment of all arrears of taxes and costs at any time prior to the sale. Dated at Falher, Alberta, August 17, 2004. Lucien G. Turcotte, Municipal Administrator. ______________ County of Warner No. 5 Notice is hereby given that, under the provisions of the Municipal Government Act, County of Warner No. 5 will offer for sale, by public auction, at the Administration Building, Warner, Alberta, on Friday, October 29, 2004 at 9:00 a.m., the following lands: Lot Block Plan C. of T. 1 & 2 9 5173AA 921 122 114 Portions of lanes which lie south of Lot 3 in Block 9 on Plan 5173AA and East of Lots 6 & 8 in Block 9 on Plan 7910120 Lot 3 (excepting thereout Subdivision Plan 7910120 containing 1.38 Acres) 9 5173AA 911190684 Excepting thereout all mines and minerals. 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. County of Warner No. 5 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 certified payment of all arrears of taxes and costs at any time prior to the sale. Dated at Warner, Alberta, August 24, 2004. Allan K. Romeril, County Administrator. ______________ Town of Athabasca Notice is hereby given that, under the provisions of the Municipal Government Act, Town of Athabasca will offer for sale, by public auction, in the Town Administration Building, 4705 - 49 Avenue, Athabasca, Alberta, on Tuesday, November 23, 2004 at 2:00 p.m., the following lands: Lot Block Plan 16 7 7284AE 25 6 7822289 3 ATHABAS 23 4 9222667 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. Town of Athabasca may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Athabasca, Alberta, August 24, 2004. Melody Wolansky, Director Finance & Administration. ______________ Town of Redwater Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Redwater will offer for sale, by public auction, in Council Chambers, Town Office, 4924 - 47 Street, Box 397, Redwater, Alberta, T0A 2W0, on Wednesday, October 27, 2004 at 10:00 a.m., the following lands: Lot Block Plan C. of T. Parcel LINC 2 7 1473HW 892 160 446 0010722692 C 1 2353KS 012 130 331 0019873595 Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The Town of Redwater may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash or certified cheque by end of business day of sale. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Redwater, Alberta, August 30, 2004. Earla Wagar, Town Manager. ______________ Town of Turner Valley Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Turner Valley will offer for sale, by public auction, in the Town Office, 223 Main Street N.E., Turner Valley, Alberta, on Tuesday, October 26, 2004 at 2:00 p.m., the following land: Lot Block Plan 1 & 2 13 7556JK This property will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The Town of Turner Valley may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: 10% cash deposit. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Turner Valley, Alberta, September 8, 2004. Barb Savage, Administration Manager. ______________ Village of Alix Notice is hereby given that, under the provisions of the Municipal Government Act, the Village of Allix will offer for sale, by public auction, at the Village of Alix Office, 4849 - 50 Street, Alberta, on Wednesday, October 27, 2004 at 10:00 a.m., the following land: Lot Block Plan C. of T. 1 G 3412 KS 982 056 123 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. The property is being offered for sale on an "as is, where is" basis and the Village of Alix makes no representation and gives no warranty whatsoever as to the building or land conditions. The Village of Alix may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: 10% deposit and balance within 30 days of date of public auction. G.S.T. will apply on land 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 Alix, Alberta, August 5, 2004. Karen G. Mack, Municipal Administrator. ______________ Village of Galahad Notice is hereby given that, under the provisions of the Municipal Government Act, the Village of Galahad will offer for sale, by public auction, in the Village of Galahad Office, Galahad, Alberta, on Tuesday, November 9, 2004 at 1:00 p.m., the following lands: Lot Block Plan C. of T. 6 & 7 1 3010BO 932 068 444 13 1 3010BO 962178574 Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title. The Village of Galahad may, after the public auction, become the owner of any parcel of land that is not sold at the public auction. Terms: Cash. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale. Dated at Galahad, Alberta, August 18, 2004. Gwenda Poyser, Administrator. Alberta Government Services ____________________ Corporate Registry ____________________ Registrar's Periodical ALBERTA GOVERNMENT SERVICES Corporate Registrations, Incorporations, and Continuations (Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative Association Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies' Land Act, Rural Utilities Act, Societies Act, Partnership Act) 1080737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: #115, 17420 STONY PLAIN ROAD, EDMONTON ALBERTA, T5S 1K6. No: 2010807374. 1115966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 01 Registered Address: #213, 3515- 17TH AVENUE SW, CALGARY ALBERTA, T3E 0B7. No: 2011159668. 1116579 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 08 Registered Address: 635, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2011165798. 1117304 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: BAY 7, 417-53 AVE SE, CALGARY ALBERTA, T2H 2E7. No: 2011173040. 1119479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 108-16 ST NW, CALGARY ALBERTA, T2N 2B9. No: 2011194798. 1119664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 600, 9707 -110 STREET, EDMONTON ALBERTA, T5K 2L9. No: 2011196645. 1120415 ALBERTA INC. Numbered Alberta Corporation Continued In 2004 AUG 06 Registered Address: 2 WESTFALL CRES., OKOTOKS ALBERTA, T1S 1V6. No: 2011204159. 1120609 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 02 Registered Address: 84 HARVEST PARK WAY NE, CALGARY ALBERTA, T3K 4K7. No: 2011206097. 1120616 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 700, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2011206162. 1120619 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: #520, 1121 CENTRE STREET N, CALGARY ALBERTA, T2E 7K6. No: 2011206196. 1120622 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 8, 620 - 1 AVENUE NW, AIRDRIE ALBERTA, T4B 2R3. No: 2011206220. 1120639 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 239 31 AVE NE, CALGARY ALBERTA, T2E 2G1. No: 2011206394. 1120647 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 107 THOMPSON AVE NE, CALGARY ALBERTA, T2E 2W2. No: 2011206477. 1120649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: #154 PINNACLE WAY, GRANDE PRAIRIE ALBERTA, T8W 2S9. No: 2011206493. 1120652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 12-18104 102 AVE NW, EDMONTON ALBERTA, T5S 1S7. No: 2011206527. 1120653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 9507 - 113 ST., GRANDE PRAIRIE ALBERTA, T8V 5L2. No: 2011206535. 1120656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: #503, 706-7 AVENUE S.W., CALGARY ALBERTA, T2P 0Z1. No: 2011206568. 1120658 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 819 WHITEMONT DR N.E., CALGARY ALBERTA, T1Y 3S6. No: 2011206584. 1120664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011206642. 1120665 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011206659. 1120667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: BAY 3, 605 MAIN AVENUE EAST, SUNDRE ALBERTA, T0M 1X0. No: 2011206675. 1120671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011206717. 1120673 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 16, 140 ATHABASCAN AVE., SHERWOOD PARK ALBERTA, T8A 4E3. No: 2011206733. 1120685 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 28 WHITECOURT AVE, WHITECOURT ALBERTA, T7S 1H3. No: 2011206857. 1120687 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 201, 10836 - 24 STREET S.E., CALGARY ALBERTA, T2Z 4C9. No: 2011206873. 1120688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: NE 33-027-05-5 No: 2011206881. 1120692 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 44 PENWORTH CRES SE, CALGARY ALBERTA, T2A 4C7. No: 2011206923. 1120694 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 6, 9121 - 19 STREET SW, CALGARY ALBERTA, T2V 1R3. No: 2011206949. 1120695 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 582 SADDLECREEK WAY NE, CALGARY ALBERTA, T3J 4A4. No: 2011206956. 1120696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 308 FORITANA ROAD S.E., CALGARY ALBERTA, T2A 2B6. No: 2011206964. 1120703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 49 SPRING CLOSE, BLACKFALDS ALBERTA, T0M 0J0. No: 2011207038. 1120734 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 4960-13 STREET SE, CALGARY ALBERTA, T2G 5M9. No: 2011207343. 1120736 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 3764-48 ST., EDMONTON ALBERTA, T6L 3T3. No: 2011207368. 1120741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 436 BOUTIN AVENUE, HINTON ALBERTA, T7V 1A3. No: 2011207418. 1120748 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 13403 82 ST NW, EDMONTON ALBERTA, T5E 2T9. No: 2011207483. 1120749 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 3015 58 AVENUE SE, CALGARY ALBERTA, T2C 0B4. No: 2011207491. 1120750 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2011207509. 1120752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 401 38 AVE N.E., CALGARY ALBERTA, T2E 6R9. No: 2011207525. 1120754 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 200, 10187 - 104 STREET, EDMONTON ALBERTA, T5J 0Z9. No: 2011207541. 1120755 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 191, 214-905 1 AVE S, LETHBRIDGE ALBERTA, T1J 4M7. No: 2011207558. 1120756 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2011207566. 1120758 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011207582. 1120759 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 436 BOUTIN AVENUE, HINTON ALBERTA, T7V 1A3. No: 2011207590. 1120770 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 84 PATTERSON DR SW, CALGARY ALBERTA, T3H 2C1. No: 2011207707. 1120771 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 5939 COACH HILL ROAD SW, CALGARY ALBERTA, T3H 1E3. No: 2011207715. 1120773 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: #312, 2200 WOODVIEW DR SW, CALGARY ALBERTA, T2W 3N6. No: 2011207731. 1120781 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: C/O ROWANOAK LAW OFFICE, #3, 4914 50TH AVENUE, SYLVAN LAKE ALBERTA, T4S 1C9. No: 2011207814. 1120792 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 15975 EVERSTONE RD SW, CALGARY ALBERTA, T2Y 4E5. No: 2011207921. 1120802 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: BAY 7, 417- 53RD AVENUE SE, CALGARY ALBERTA, T2H 2E7. No: 2011208028. 1120807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 268 COVILLE CLOSE NE, CALGARY ALBERTA, T3K 5V8. No: 2011208077. 1120810 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 11939 92 ST, EDMONTON ALBERTA, T5G 1A7. No: 2011208101. 1120812 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 12035 - 95 STREET, EDMONTON ALBERTA, T5G 1M6. No: 2011208127. 1120819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 6404 BURBANK ROAD SE, CALGARY ALBERTA, T2H 2E1. No: 2011208192. 1120820 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 4825 - 48 ST., CAMROSE ALBERTA, T4V 1L4. No: 2011208200. 1120829 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 1413 - 2 STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011208291. 1120830 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 1619 76 AVE SE, CALGARY ALBERTA, T2C 1P6. No: 2011208309. 1120835 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 63 DEEFIELD DRIVE SE, CALGARY ALBERTA, T2J 6T7. No: 2011208358. 1120836 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 252 CEDARILLE GREEN SW, CALGARY ALBERTA, T2W 2H4. No: 2011208366. 1120840 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 2819 CENTRE STREET N.W., CALGARY ALBERTA, T23E 2V7. No: 2011208408. 1120845 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: #300, 14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 2011208457. 1120856 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011208564. 1120858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 9707 88 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0B6. No: 2011208580. 1120859 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 1739 GLASTONBURY BOULEVARD, EDMONTON ALBERTA, T5T 6M7. No: 2011208598. 1120867 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: #7, 10836 - 78 AVENUE, EDMONTON ALBERTA, T6E 1P8. No: 2011208671. 1120875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 1, 324 2 AVENUE NE, CALGARY ALBERTA, T2E 0E4. No: 2011208754. 1120888 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 153 MILLIGAN DRIVE, OKOTOKS ALBERTA, T1S 1W2. No: 2011208887. 1120894 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 4820 - 50 STREET, MILLET ALBERTA, T0C 1Z0. No: 2011208945. 1120899 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 36 MARTHA'S GREEN NE, CALGARY ALBERTA, T3J 4P4. No: 2011208994. 1120909 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 2140 PEGASUS WAY NE, CALGARY ALBERTA, T2E 8M5. No: 2011209091. 1120911 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 2140 PEGASUS WAY NE, CALGARY ALBERTA, T2E 8M5. No: 2011209117. 1120912 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 4802 - 50 AVENUE, ST. PAUL ALBERTA, T0A 3A0. No: 2011209125. 1120927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 3115 - 46 STREET SW, CALGARY ALBERTA, T3E 3W7. No: 2011209273. 1120930 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 12547 - 129 STREET, EDMONTON ALBERTA, T5L 1H7. No: 2011209307. 1120944 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 68 SADDLEBACK WAY NE, CALGARY ALBERTA, T3J 4K5. No: 2011209448. 1120951 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 109 EDGEBROOK GARDENS NW, CALGARY ALBERTA, T3A 4Z8. No: 2011209513. 1120953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: NE-10-37-2-W5 No: 2011209539. 1120968 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 10208 95 ST, CLAIRMONT ALBERTA, T0H OWO. No: 2011209687. 1120971 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 1324 - 17 AVENUE SW, CALGARY ALBERTA, T2T 5S8. No: 2011209711. 1120988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2011209885. 1120990 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 812-5241 CALGARY TR, EDMONTON ALBERTA, T6H 5G8. No: 2011209901. 1120998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 4310 151A AVE, EDMONTON ALBERTA, T5Y 3B3. No: 2011209984. 1121002 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 5108 29 STREET, LLOYDMINSTER ALBERTA, T9V 1L5. No: 2011210024. 1121024 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 200, 9803-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2011210248. 1121028 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2011210289. 1121031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 244 CANTERBURY CRT SW, CALGARY ALBERTA, T2W 6C3. No: 2011210313. 1121037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: #208, 11062 - 156 STREET, EDMONTON ALBERTA, T5P 4M8. No: 2011210370. 1121038 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 403, 12019 - 139 AVENUE, EDMONTON ALBERTA, T5X 3T1. No: 2011210388. 1121045 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 134 PRESTWICK GARDENS S.E., CALGARY ALBERTA, T2Z 3V3. No: 2011210453. 1121048 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: #212, 5704 - 44 STREET, LLOYDMINSTER ALBERTA, T9V 2A1. No: 2011210487. 1121052 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 1A SPRUCE RIDGE DRIVE, SUITE 403, SPRUCE GROVE ALBERTA, T7X 4N4. No: 2011210529. 1121053 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: #212, 5704 - 44 STREET, LLOYDMINSTER ALBERTA, T9V 2A1. No: 2011210537. 1121055 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 15012 MILLER BLVD, EDMONTON ALBERTA, T5Y 2Z9. No: 2011210552. 1121056 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: NE 22 - 23 - 25 - W4; PLAN: 0013149 BLK: 5 No: 2011210560. 1121058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 9837 - 88 AVE., EDMONTON ALBERTA, T6E 2R2. No: 2011210586. 1121066 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 105 - 1ST AVENUE N., VAUXHALL ALBERTA, T0K 2K0. No: 2011210669. 1121071 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 2234 - 15A ST. SE, CALGARY ALBERTA, T2G 3N1. No: 2011210719. 1121074 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011210743. 1121087 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 2800, 801 - 6TH AVENUE, S.W., CALGARY ALBERTA, T2P 4A3. No: 2011210875. 1121093 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 320 14 AVE NE, CALGARY ALBERTA, T3E 1E3. No: 2011210933. 1121095 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 5129 49 ST, DAYSLAND ALBERTA, T0B 1A0. No: 2011210958. 1121096 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 5208 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1S9. No: 2011210966. 1121102 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 419 DOUGLAS RIDGE MEWS SE, CALGARY ALBERTA, T2Z 2M4. No: 2011211022. 1121106 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: #3, 4312 OGDEN ROAD SE, CALGARY ALBERTA, T2G 4V3. No: 2011211063. 1121108 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 5135 - 48 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1M4. No: 2011211089. 1121113 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 345 3 STREET EAST, DRUMHELLER ALBERTA, T0J 0Y4. No: 2011211139. 1121118 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 5412-50 ST., GIBBONS ALBERTA, T0A 1N0. No: 2011211188. 1121119 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 24 PENSVILLE ROAD SE, CALGARY ALBERTA, T2A 4K5. No: 2011211196. 1121121 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: #1, 3295 DUNMORE ROAD S.E., MEDICINE HAT ALBERTA, T1B 3R2. No: 2011211212. 1121122 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 14343 - 128 STREET, EDMONTON ALBERTA, T6V 1C8. No: 2011211220. 1121130 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 533 1ST STREET SE, BLACK DIAMOND ALBERTA, T0L 0H0. No: 2011211303. 1121131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: #101, 4836 ROSS STREET, RED DEER ALBERTA, T4N 1X4. No: 2011211311. 1121139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 6203 LOUISE ROAD SW, CALGARY ALBERTA, T3E 5V3. No: 2011211394. 1121140 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 8 EVERGREEN PARK CLOSE, BROOKS ALBERTA, T1R 0A9. No: 2011211402. 1121143 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2011211436. 1121150 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 403-760 RAILWAY GATE, AIRDRIE ALBERTA, T4B 3C6. No: 2011211501. 1121151 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 1413 - 2 STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011211519. 1121152 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: #1, 3295 DUNMORE ROAD S.E., MEDICINE HAT ALBERTA, T1B 3R2. No: 2011211527. 1121155 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 344 MANORA ROAD N.E., CALGARY ALBERTA, T2A 4R6. No: 2011211550. 1121158 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 7-26413 TOWNSHIP ROAD 510, SPRUCE GROVE ALBERTA, T7Y 1E2. No: 2011211584. 1121162 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 720 RUNDLESIDE DRIVE NE, CALGARY ALBERTA, T1Y 1E6. No: 2011211626. 1121173 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 45 DARLINGTON DRIVE, SHERWOOD PARK ALBERTA, T8H 1R7. No: 2011211733. 1121174 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 726 - 10TH STREET, CANMORE ALBERTA, T1W 2A6. No: 2011211741. 1121178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 700 - 10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 2011211782. 1121181 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 259 CITADEL PEAK CIRCLE N.W., CALGARY ALBERTA, T3G 4E9. No: 2011211816. 1121183 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 400, 7015 MACLEOD TAIL S, CALGARY ALBERTA, T2H 2K6. No: 2011211832. 1121196 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 27224 TOWNSHIP ROAD 524, SPRUCE GROVE ALBERTA, T7X 3R6. No: 2011211964. 1121197 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2011211972. 1121213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 208A AVRO LANE, SPRINGBANK AIRPORT, CALGARY ALBERTA, T3Z 3S5. No: 2011212137. 1121220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 10623 - 149 STREET, EDMONTON ALBERTA, T5P 1L9. No: 2011212202. 1121221 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 12518 132 AVE, EDMONTON ALBERTA, T5L 3P9. No: 2011212210. 1121222 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: 2011212228. 1121227 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: 2011212277. 1121247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 151 WOOD VALLEY RISE SW, CALGARY ALBERTA, T2W 5S9. No: 2011212475. 1121251 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 2832 45TH STREET SW, CALGARY ALBERTA, T3E 3T4. No: 2011212517. 1121255 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 5656 DALHOUSIE DR NW, CALGARY ALBERTA, T3A 1P9. No: 2011212558. 1121263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 106-10636 120 ST NW, EDMONTON ALBERTA, T5H 4L5. No: 2011212632. 1121264 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 601-11 STREET N, LETHBRIDGE ALBERTA, T1H 2E6. No: 2011212640. 1121265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2011212657. 1121273 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 144 LAKELAND DRIVE, SPRUCE GROVE ALBERTA, T7X 4A5. No: 2011212731. 1121274 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 33 - BIG SPRINGS DRIVE, AIRDRIE ALBERTA, T4A 1N6. No: 2011212749. 1121278 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011212780. 1121281 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 5412 50 AVE, RYCROFT ALBERTA, T0H 3A0. No: 2011212814. 1121283 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 27-222 TOWNSHIP ROAD 510, SPRUCE GROVE ALBERTA, T7Y 1H5. No: 2011212830. 1121291 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 10011 - 169 STREET, EDMONTON ALBERTA, T5P 3M9. No: 2011212913. 1121296 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: #7-3RD STREET, NEW SAREPTA ALBERTA, T0B 3M0. No: 2011212962. 1121308 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011213085. 1121310 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 2250, SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2011213101. 1121312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 2250, SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2011213127. 1121315 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 325, 602 - 11 AVE SW, CALGARY ALBERTA, T2R 1J8. No: 2011213150. 1121317 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: #101, 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 2011213176. 1121322 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: SUITE 1630, 10250 - 101 STREET, EDMONTON ALBERTA, T5J 3P4. No: 2011213226. 1121326 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 5034 49 AVE, PONOKA ALBERTA, T4J 1S1. No: 2011213267. 1121343 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 4604 37 STREET SW, CALGARY ALBERTA, T3E 3C9. No: 2011213432. 1121356 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 3, 300 HOOPER CRESCENT, EDMONTON ALBERTA, T5A 5B3. No: 2011213564. 1121358 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: SW 14 59 12 W5 No: 2011213580. 1121378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 112, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011213788. 1121380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 292, 6220- 17TH AVENUE SE, CALGARY ALBERTA, T2A 0W6. No: 2011213804. 1121383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 5008 - 3RD AVENUE, EDSON ALBERTA, T7E 1T9. No: 2011213838. 1121387 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 223 DOVER RIDGE CLOSE SE, CALGARY ALBERTA, T2B 2C5. No: 2011213879. 1121392 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 1780, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2011213929. 1121395 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 12 FONDA HILL SE, CALGARY ALBERTA, T2A 6G7. No: 2011213952. 1121396 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: #205, 14511-77 STREET, EDMONTON ALBERTA, T5C 1E7. No: 2011213960. 1121397 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 1780, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2011213978. 1121402 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: #1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011214026. 1121405 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 112, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011214059. 1121406 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 39 LORD CLOSE, RED DEER ALBERTA, T4R 2R8. No: 2011214067. 1121421 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 33 LAKEVIEW CRES., SYLVAN LAKE ALBERTA, T4S 1J7. No: 2011214216. 1121428 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: SITE 4 BOX 34 RR 2 No: 2011214281. 1121430 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 608, 340 - 14 AVENUE SW, CALGARY ALBERTA, T2R 1H4. No: 2011214307. 1121434 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 2006, 145 POINT DRIVE N.W., CALGARY ALBERTA, T3B 4W1. No: 2011214349. 1121456 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 07 Registered Address: 104 KENSINGTON PLACE, MBE, KENSINGTON ROAD N.W., CALGARY ALBERTA, T2N 4X7. No: 2011214562. 1121477 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: #2, 401 MAIN STREET N.E., SLAVE LAKE ALBERTA, T0G 2A2. No: 2011214778. 1121481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 13417-119 ST., EDMONTON ALBERTA, T5E 5M9. No: 2011214810. 1121484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 5104 - 49 AVENUE, CAROLINE ALBERTA, T0M 0M0. No: 2011214844. 1121486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: APT 1407, 8620 JASPER AVE., EDMONTON ALBERTA, T5H 3S6. No: 2011214869. 1121488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2011214885. 1121493 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: #2600, 500 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 2V6. No: 2011214935. 1121498 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 212 BEAVERGLEN CLOSE, FORT MCMURRAY ALBERTA, T9H 2V3. No: 2011214984. 1121501 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 8 KINGSLAND VILLA SW, CALGARY ALBERTA, T2V 5J9. No: 2011215015. 1121503 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 1270, 5555 CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: 2011215031. 1121504 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: NW 14-32-2-W5M No: 2011215049. 1121507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: #1, 5401 - 49TH AVENUE, OLDS ALBERTA, T4H 1G3. No: 2011215072. 1121510 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: SE - 15 - 31 - 4 - W5M No: 2011215106. 1121513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 119 SIROCCO PL SW, CALGARY ALBERTA, T3H 2N4. No: 2011215130. 1121529 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: SW 36 39 7 W5TH No: 2011215296. 1121531 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2011215312. 1121532 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 233 28 AVE NE, CALGARY ALBERTA, T2E 2B2. No: 2011215320. 1121543 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: #1, 5401 - 49TH AVENUE, OLDS ALBERTA, T4H 1G3. No: 2011215437. 1121545 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 5625 - 52 AVENUE, LACOMBE ALBERTA, T4L 1L2. No: 2011215452. 1121547 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: #2, 5127 52 AVENUE, TOFIELD ALBERTA, T0B 4J0. No: 2011215478. 1121556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 888 CN TOWER, 10004 - 104 AVENUE, EDMONTON ALBERTA, T5J 0K1. No: 2011215569. 1121561 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: SUITE 103, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2011215619. 1121567 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 9503 102 ST, GRANDE PRAIRIE ALBERTA, T8V 2T7. No: 2011215676. 1121572 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 4406 - 10 STREET NE, CALGARY ALBERTA, T2E 6K3. No: 2011215726. 1121573 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: #103, 2547 - 105 STREET NW, EDMONTON ALBERTA, T6J 4T5. No: 2011215734. 1121578 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 302, 9811 - 34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2011215783. 1121584 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 266 COUNTRY LANE DR NW, CALGARY ALBERTA, T3Z 1J4. No: 2011215841. 1121592 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 266 COUNTRY LANE DR NW, CALGARY ALBERTA, T3Z 1J4. No: 2011215924. 1121595 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: SUITE 103, 10328 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2011215957. 1121598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011215981. 1121607 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 8731 81 AVENUE NW, EDMONTON ALBERTA, T6C 0W5. No: 2011216070. 1121608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2011216088. 1121618 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: #25, 18310-86 AVE NW, EDMONTON ALBERTA, T5T 1M4. No: 2011216187. 1121620 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 602, 1225 - 14 AVENUE SW, CALGARY ALBERTA, T3C 0W1. No: 2011216203. 1121633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2011216336. 1121635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 1602 CENTRE STREET NE, CALGARY ALBERTA, T2E 2R9. No: 2011216351. 1121641 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 780-10150 100 ST NW, EDMONTON ALBERTA, T5J 0P6. No: 2011216419. 1121642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 2011216427. 1121643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 9212-27 AVE. NW, EDMONTON ALBERTA, T6N 1B2. No: 2011216435. 1121646 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 4904 50 AVENUE, VALLEYVIEW ALBERTA, T0H 3N0. No: 2011216468. 1121648 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 2236-143 AVENUE, EDMONTON ALBERTA, T5Y 1E3. No: 2011216484. 1121650 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 205 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2011216500. 1121654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 22 STEWARD DRIVE, WHITECOURT ALBERTA, T7S 1R1. No: 2011216542. 1121657 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 30 TEMPLESON CRESCENT N.E., CALGARY ALBERTA, T1Y 5L8. No: 2011216575. 1121665 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 304-15320 BANISTER ROAD SE, CALGARY ALBERTA, T2X 1Z6. No: 2011216658. 1121669 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 9502 - 86 AVENUE, EDMONTON ALBERTA, T6C 1J7. No: 2011216690. 1121670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2011216708. 1121671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 1104, 10117 JASPER AVENUE, EDMONTON ALBERTA, T5J 1W8. No: 2011216716. 1121672 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 651 CEDARILLE WAY SW, CALGARY ALBERTA, T2W 2G8. No: 2011216724. 1121677 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 2ND FLOOR, 10704 - 108 STREET, EDMONTON ALBERTA, T5H 3A3. No: 2011216773. 1121686 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 5821 46 AVENUE, ST. PAUL ALBERTA, T0A 3A1. No: 2011216864. 1121687 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2011216872. 1121693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2011216930. 1121695 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 1138 KENSINGTON ROAD NW, CALGARY ALBERTA, T2N 3P3. No: 2011216955. 1121697 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2011216971. 1121700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 10451 - 27 AVENUE NW, EDMONTON ALBERTA, T6J 4C6. No: 2011217003. 1121710 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 608, 340 - 14 AVENUE SW, CALGARY ALBERTA, T2R 1H4. No: 2011217102. 1121714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: #1638, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2011217144. 1121715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 9718 - 54 AVENUE, EDMONTON ALBERTA, T6E 0A9. No: 2011217151. 1121716 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 156 WILLIAMS ROAD, HINTON ALBERTA, T7V 1Z1. No: 2011217169. 1121718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 417 HORNER ROAD, EDMONTON ALBERTA, T5A 4M1. No: 2011217185. 1121722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 5212 56A STREET, LLOYDMINSTER ALBERTA, T9V 1M5. No: 2011217227. 1121724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 10238 153 ST NW, EDMONTON ALBERTA, T5P 2B6. No: 2011217243. 1121728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: #49 FAIRVIEW MOBILE HOME PARK, FAIRVIEW ALBERTA, T0H 1L0. No: 2011217284. 1121735 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: #800, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2011217359. 1121736 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 204-4718 STANLEY ROAD SW, CALGARY ALBERTA, T2R 2S2. No: 2011217367. 1121760 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 8822 112 STREET, GRANDE PRAIRIE ALBERTA, T8V 5X4. No: 2011217607. 1121765 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 114 ROSELAND VILLAGE, EDMONTON ALBERTA, T5E 5R6. No: 2011217656. 1121775 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 275 WEST, 100 NORTH, RAYMOND ALBERTA, T0K 2S0. No: 2011217755. 1121785 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: SE 23 47 5 W5 No: 2011217854. 1121789 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 67 BIRCH DRIVE, FORT MCMURRAY ALBERTA, T9H 1J6. No: 2011217896. 1121799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 15 DOUGLASBANK DRIVE SE, CALGARY ALBERTA, T2Z 2B5. No: 2011217995. 1121801 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 1422 HASWELL PLACE NW, EDMONTON ALBERTA, T6R 3E1. No: 2011218019. 1121803 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 48 DEER POINT RD SE, CALGARY ALBERTA, T2J 6M8. No: 2011218035. 1121810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 1524 5328 CALGARY TRAIL, EDMONTON ALBERTA, T6H 4J8. No: 2011218100. 1121830 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: SW-15-70-11-W6M No: 2011218308. 1121836 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 1500, 407 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 2011218365. 1121838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011218381. 1121842 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011218423. 1121845 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: # 509 9100 BONAVENTURE DR. SE, CALGARY ALBERTA, T2J 6S6. No: 2011218456. 1121846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: SUITE 414, 6707 ELBOW DR SW, CALGARY ALBERTA, T2V 0E5. No: 2011218464. 1121853 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 400, 1111 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2011218530. 1121855 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011218555. 1121864 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 10013 101 AVENUE, LACRETE ALBERTA, T0H 2H0. No: 2011218647. 1121866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 209, 4815 GAETZ AVENUE, RED DEER ALBERTA, T4N 4A5. No: 2011218662. 1121872 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 2624 GARLAND ST SW, CALGARY ALBERTA, T3E 4E3. No: 2011218720. 1121873 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 5114 - 8 AVENUE, SADDLE LAKE ALBERTA, T0A 3T0. No: 2011218738. 1121875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 630 11012 MACLEOD TRAIL S, CALGARY ALBERTA, T2J 6A5. No: 2011218753. 1121876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 10967-35A AVE, EDMONTON ALBERTA, T6J 0A2. No: 2011218761. 1121885 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 3202-9818-94 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 3R6. No: 2011218852. 1121887 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 9722 - 88 AVENUE, EDMONTON ALBERTA, T6E 2P9. No: 2011218878. 1121891 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 5301-50 STREET, STONY PLAIN ALBERTA, T7Z 1W3. No: 2011218910. 1121893 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 2300, 444 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 2T8. No: 2011218936. 1121898 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 1205, 700 - 9 STREET SW, CALGARY ALBERTA, T2P 2B5. No: 2011218985. 1121902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 205 BEAR STREET, BANFF ALBERTA, T1L 1A9. No: 2011219025. 1121904 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 15 BRIGHTONDALE BAY S.E., CALGARY ALBERTA, T2Z 4G5. No: 2011219041. 1121917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 336 - 29 AVENUE NE, CALGARY ALBERTA, T2E 2C3. No: 2011219173. 1121918 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 1102-11010 BONAVENTURE DRIVE SE, CALGARY ALBERTA, T2J 3A8. No: 2011219181. 1121923 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 176 SPRINGMERE ROAD, CHESTERMERE ALBERTA, T1X 1R4. No: 2011219231. 1121928 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 2ND FL - 207 - 14 STREET NW, CALGARY ALBERTA, T2N 1Z6. No: 2011219280. 1121953 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 707 94 AVE SW, CALGARY ALBERTA, T2V 0X8. No: 2011219538. 1121959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: #11 ATHABASCA DRIVE, WHITECOURT ALBERTA, T7S 1H2. No: 2011219595. 1121965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 5119 - 50 STREET, HIGH PRAIRIE ALBERTA, T0G 1E0. No: 2011219652. 1121979 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2011219793. 1121982 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 15909-93 AVENUE, EDMONTON ALBERTA, T5R 5H7. No: 2011219827. 1121988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 5108 53 ST, DRAYTON VALLEY ALBERTA, T7A 1S7. No: 2011219884. 1121989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: NORTH SUITE, 7127 SPARROW DRIVE, LEDUC ALBERTA, T9E 7L1. No: 2011219892. 1121991 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 2011219918. 1121998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 2011219983. 1122011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 4451 - 54 AVE. SE, CALGARY ALBERTA, T2C 2A2. No: 2011220114. 1122013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 4451 - 54 AVE. S.E., CALGARY ALBERTA, T2C 2A2. No: 2011220130. 1122018 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 10263 - 178 STREET, EDMONTON ALBERTA, T5S 1M3. No: 2011220189. 1122026 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 7205 - 183B STREET, EDMONTON ALBERTA, T5T 3Z6. No: 2011220262. 1122029 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: PART OF SE - 2 - 72 - 2 - W6 No: 2011220296. 1122034 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: #18, 4949 BARLOW TRAIL SE, CALGARY ALBERTA, T2B 3B. No: 2011220346. 1122043 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: PT N.W. 35 35 5 W5 No: 2011220437. 1122070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 3820 WHITEHORN DRIVE NE, CALGARY ALBERTA, T1Y 5C4. No: 2011220700. 1122071 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011220718. 1122076 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2011220767. 1122080 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 104 MACEWAN PARK VIEW NW, CALGARY ALBERTA, T3K 4G5. No: 2011220809. 1122096 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 9835 163 AVE, EDMONTON ALBERTA, T5X 5H7. No: 2011220965. 1122102 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 16106 - 110A AVENUE, EDMONTON ALBERTA, T5P 1J1. No: 2011221021. 1122108 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 202, 1717 - 10 STREET NW, CALGARY ALBERTA, T2M 4S2. No: 2011221088. 1122113 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: B 5222 50 AVE., SYLVAN LAKE ALBERTA, T4S 1E7. No: 2011221138. 1122119 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: #16 - 8822 -112 STREET, GRANDE PRAIRIE ALBERTA, T8V 5X4. No: 2011221195. 1122127 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 113 SANDPIPER PL NW, CALGARY ALBERTA, T3K 3T9. No: 2011221278. 1122131 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011221310. 1122143 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 51563 RANGE ROAD 220, SHERWOOD PARK ALBERTA, T8E 1H1. No: 2011221435. 1122144 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: #16 8822 112 STREET, GRANDE PRAIRIE ALBERTA, T8V 5X4. No: 2011221443. 1122149 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011221492. 1122153 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: SW-27-46-06-W5 LOT 24 BAYVIEW ESTATES No: 2011221534. 1122159 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011221591. 1122160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 108, 9908 FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H 2K4. No: 2011221609. 1122168 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. No: 2011221682. 1122170 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2011221708. 1122176 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 10427-175A AVE, EDMONTON ALBERTA, T5X 5X1. No: 2011221765. 1122185 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 2101-2-10060 JASPER AVE NW, EDMONTON ALBERTA, T5J 4K2. No: 2011221856. 1122186 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 700, 10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 2011221864. 1122199 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 402-10175 114 ST NW, EDMONTON ALBERTA, T5K 2L4. No: 2011221997. 1122200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 3410-49 AVENUE, RED DEER ALBERTA, T4N 3W2. No: 2011222003. 1122201 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: SE 1/4 SECTION 26 - 53 - 15 - W5 No: 2011222011. 1122207 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 205 SOUTH RAILWAY STREET SE, MEDICINE HAT ALBERTA, T1A 2V2. No: 2011222078. 1122219 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 1107 KNOTTWOOD ROAD, EDMONTON ALBERTA, T6K 3N5. No: 2011222193. 1122221 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 2117 18TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2011222219. 1122222 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 726 ESTATE DR., SHERWOOD PARK ALBERTA, T8B 1M4. No: 2011222227. 1122223 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 13808 118 ST, EDMONTON ALBERTA, T5X 4J4. No: 2011222235. 1122224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 928 JORDAN CRECENT NW, EDMONTON ALBERTA, T6L 6X5. No: 2011222243. 1122229 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 260 COVEWOOD GREEN NE, CALGARY ALBERTA, T3K 5E7. No: 2011222292. 1122231 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 6403-110 STREET, EDMONTON ALBERTA, T6H 3E5. No: 2011222318. 1122232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 13021-113 ST., EDMONTON ALBERTA, T5E 5A9. No: 2011222326. 1122242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 223 DAVISON DRIVE, RED DEER ALBERTA, T4R 2E6. No: 2011222425. 1122243 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 64 WESTON DR SW, CALGARY ALBERTA, T3H 5G1. No: 2011222433. 1122253 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 206, 4600 CROWCHILD TRAIL NW, CALGARY ALBERTA, T3A 2L6. No: 2011222532. 1122259 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: #4, 200 - 52 STREET N.E., CALGARY ALBERTA, T2A 4K8. No: 2011222599. 1122261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 99 SOMERGLEN PLACE SW, CALGARY ALBERTA, T2Y 3L5. No: 2011222615. 1122269 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: SE-30-59-13-W5TH No: 2011222698. 1122270 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 1004, 10104 - 103 AVE., EDMONTON ALBERTA, T5J 0H8. No: 2011222706. 1122283 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 23 EDGAR ROAD, RAINBOW LAKE ALBERTA, T0H 2Y0. No: 2011222839. 1122288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011222888. 1122294 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 3248 DOVERVILLE CRES. SE, CALGARY ALBERTA, T2B 1T9. No: 2011222946. 1122316 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 9608 97 ST, MORINVILLE ALBERTA, T8R 1G9. No: 2011223167. 1122332 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 104 STRATHCONA ROAD SW, CALGARY ALBERTA, T3H 1Y6. No: 2011223324. 1122345 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 648 MCDOUGALL RD NE, CALGARY ALBERTA, T2E 4Z7. No: 2011223456. 1122348 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011223480. 1122360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 42 SHAWNESSY TERR SW, CALGARY ALBERTA, T2Y 1H4. No: 2011223605. 1122366 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 26 FIRDALE CLOSE, SYLVAN LAKE ALBERTA, T4S 2M1. No: 2011223662. 1122379 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 1100 - 205 RIVERFRONT AVENUE SW, CALGARY ALBERTA, T2P 5K4. No: 2011223795. 1122389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: #202, 10030 - 106 STREET, WESTLOCK ALBERTA, T7P 2K4. No: 2011223894. 1122392 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011223928. 1122401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 35 RIVERSIDE DRIVE W, OKOTOKS ALBERTA, T1S 1B5. No: 2011224017. 1122405 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011224058. 1122406 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 17212-96 ST., EDMONTON ALBERTA, T5Z 1Z6. No: 2011224066. 1122412 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011224124. 1122421 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 1006-239 12 AVE SW, CALGARY ALBERTA, T2R 1H7. No: 2011224215. 1122422 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 5006 - 50 ST., BARRHEAD ALBERTA, T7N 1A4. No: 2011224223. 1122425 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 9004 - 151 AVENUE, EDMONTON ALBERTA, T5E 2P7. No: 2011224256. 1122430 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 44 CRANFIELD PLACE SE, CALGARY ALBERTA, T3M 1B3. No: 2011224306. 1122435 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 200, 427 - 5 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2B6. No: 2011224355. 1122449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 39 CYPRUS GREEN SW, CALGARY ALBERTA, T3E 7P5. No: 2011224496. 1122459 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 5016 - 52 STREET, CAMROSE ALBERTA, T4V 1V7. No: 2011224595. 1122460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 4423 62 ST., ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1G1. No: 2011224603. 1122462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: SUITE 2, MOUNT ROYAL VILLAGE, 880 16TH AVENUE SW, CALGARY ALBERTA, T2R 1J9. No: 2011224629. 1122469 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2011224694. 1122505 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 124 1ST AVE W, HUSSAR ALBERTA, T0J 1S0. No: 2011225055. 1122507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 7728 37 AVE NW, EDMONTON ALBERTA, T6K 3E3. No: 2011225071. 1122523 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 18 APPLESTONE PARK SE, CALGARY ALBERTA, T2A 7S4. No: 2011225238. 1122533 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 AUG 14 Registered Address: #11, 16777-91 ST., EDMONTON ALBERTA, T5Z 3X4. No: 2011225337. 1602337 ONTARIO LIMITED Other Prov/Territory Corps Registered 2004 AUG 11 Registered Address: SUITE 187, 132 - 250 SHAWVILLE BLVD., CALGARY ALBERTA, T2Y 2Z7. No: 2111203770. 24-7 VAC. TRUCK SERVICE LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 12436 75 STREET, EDMONTON ALBERTA, T5B 2C2. No: 2011217946. 2COM CONSULTING INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: #520, 1121 CENTRE STREET N., CALGARY ALBERTA, T2E 7K6. No: 2011216443. 3091779 NOVA SCOTIA COMPANY Other Prov/Territory Corps Registered 2004 AUG 05 Registered Address: 4300, 888 - 3 STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2111211427. 3499481 CANADA INC. Federal Corporation Registered 2004 AUG 12 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2111221665. 6263488 CANADA LTD. Federal Corporation Registered 2004 AUG 03 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2111206237. A & A STUCCO WIRE LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 355 WHITEFIELD DR N.E., CALGARY ALBERTA, T4Y 5S2. No: 2011221955. A. SCOTT FLASHINGS LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 308 MIDLAKE BLVD SE, CALGARY ALBERTA, T2X 1M9. No: 2011222730. A.R.K. TRADERS LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 118 ARBOUR STONE RISE NW, CALGARY ALBERTA, T3G 4N4. No: 2011211030. AARON CAIN PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated 2004 AUG 12 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011223266. ABILITY SHEET METAL LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 140 HARVEST OAK WAY NE, CALGARY ALBERTA, T3K 3Y3. No: 2011210867. ABLE PAINTING LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 12905B-86 ST., EDMONTON ALBERTA, T5E 3A9. No: 2011216492. ACADIAN RESOURCES CORP. Named Alberta Corporation Continued In 2004 AUG 12 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011221211. ACCENT STONE INSTALL LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 11403 83 ST, EDMONTON ALBERTA, T5B 2Y4. No: 2011223845. ACCESS INTERNATIONAL SCHOOL LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 415 HUNTBOURNE HILL NE, CALGARY ALBERTA, T2K 5G6. No: 2011205545. ACKERMAN APPRAISAL SERVICES INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 1753 HARRISON STREET, CROSSFIELD ALBERTA, T0M 0S0. No: 2011207178. ACTION EAVESTROUGH LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 8112 187 STREET, EDMONTON ALBERTA, T5T 1K3. No: 2011218084. ACTION INDUSTRIAL FIRST AID LIMITED Other Prov/Territory Corps Registered 2004 AUG 11 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2111220469. ADVANCED COIL TUBING INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: #504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2011210115. ADVANCED ORTHODONTIC DENTAL LAB LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: #501, 8488 111 STREET, EDMONTON ALBERTA, T6G 2V9. No: 2011208259. AEGIS CORP. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 201-5009 48 ST, LLOYDMINSTER ALBERTA, T9V 0H7. No: 2011211725. AF GUTHRIE HEALTHCARE CONSULTING INC. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 2000, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011207475. AFFORDABLE FLOORING INSTALLATIONS INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 127 CARR CRESCENT, OKOTOKS ALBERTA, T1S1E5. No: 2011221351. AFFORDABLE GOURMET INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: PT SW 28 37 23 W4 LOT A PLAN 1499MC, DELBURNE ALBERTA, T0M 0V0. No: 2011224363. AFFORDABLE YARD SOLUTIONS INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 187 CITADEL MANOR NW, CALGARY ALBERTA, T3G 3Y5. No: 2011194129. AIRPLUS INTERNATIONAL, INC. Foreign Corporation Registered 2004 AUG 12 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2111195026. AKM PIPEFITTING LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: #606, 10617-105 STREET, EDMONTON ALBERTA, T5H 4P7. No: 2011219306. AL'S SATELLITE SERVICE LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 112 COVENTRY CLOSE NE, CALGARY ALBERTA, T3K 4C4. No: 2011213739. AL-CLEAN LETHBRIDGE LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 1110 - 10 AVENUE NORTH, LETHBRIDGE ALBERTA, T1H 1K1. No: 2011214398. ALBERTA ADAPTABILITIES ASSOCIATION Non-Profit Private Company Incorporated 2004 AUG 04 Registered Address: 1500, 10180-101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 5111220009. ALBERTA FLOORSMART LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 50 FROBISHER BLVD. SE, CALGARY ALBERTA, T2H 1G5. No: 2011221740. ALBERTA LOSS ADJUSTERS LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 89 KINGSBURY CRESCENT, ST. ALBERT ALBERTA, T8N 6X7. No: 2011210263. ALBERTA TRAFFIC TICKET APPEAL INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 267 PARKSIDE CRES. SE, CALGARY ALBERTA, T2J 4J3. No: 2011220692. ALBERTA VEHICLE DONATION CENTRE INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: 2011209588. ALBERTA WIRE & CABLE LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 73 HAWKLAND CRESCENT NW, CALGARY ALBERTA, T3G 3R5. No: 2011211840. ALBERTA YOUTH ROBOTICS SOCIETY Alberta Society Incorporated 2004 JUL 26 Registered Address: BOX 48, SITE 8, RR1, OKOTOKS ALBERTA, T1S 1A1. No: 5011223475. ALL TERM FINANCING INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2011219256. ALL-STAR TRUCKING LTD. Other Prov/Territory Corps Registered 2004 AUG 05 Registered Address: #203, 5101 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 2111210817. ALLAN W. SCHINNOUR PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2004 AUG 09 Registered Address: 220 - 42 AVENUE S.E., CALGARY ALBERTA, T2G 1Y4. No: 2011216310. ALPINE SPEED & PARTS LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 4834 - 50 STREET, OLDS ALBERTA, T4H 1E4. No: 2011210727. ALVEY HOMES LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2011212723. ALWAYS READY INC. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 22 COUGARSTONE BAY SW, CALGARY ALBERTA, T3H 4Z4. No: 2011213762. AMBIENTO KITCHEN PRODUCTS LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 203, 4216 - 10 STREET NE, CALGARY ALBERTA, T2E 6K3. No: 2011210503. AMCOR PET PACKAGING CANADA, INC. AMCOR EMBALLAGES PET CANADA, INC. Federal Corporation Registered 2004 AUG 05 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2111210601. AMMOGEM MINERALS CANADA LTD. Other Prov/Territory Corps Registered 2004 AUG 13 Registered Address: 200, 10041 - 81 AVENUE, EDMONTON ALBERTA, T6E 1W7. No: 2111224644. ANDOR TRANSPORT INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: SITE 450 RR4 #53, STONEY PLAIN ALBERTA, T7Z 1X4. No: 2011222961. ANDREE ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: #240, 222 SUITE 102 BASELINE ROAD, SHERWOOD PARK ALBERTA, T8H 1S8. No: 2011212954. ANITA BIANCHI CONSULTING LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 220 WOODFIELD PLACE SW, CALGARY ALBERTA, T2W 3T8. No: 2011214158. ANITA CONCIERGE INC. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 455 ROONEY CRES NW, EDMONTON ALBERTA, T6R 1E1. No: 2011214117. ANNESIA COUNSELLING SERVICES INC. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 1739 TOMLINSON COMMON, EDMONTON ALBERTA, T6R 2W6. No: 2011207616. ANTONIETTA'S CATERING LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: #5, 201 - 10TH STREET NW, CALGARY ALBERTA, T2N 1V5. No: 2011215155. ARA PROPERTIES INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 1 WHITE OAK PLACE, ST. ALBERT ALBERTA, T8N 3H4. No: 2011217649. ARDYTH MOORE CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 2502 PINE PLAZA, GRANDE CACHE ALBERTA, T0E 0Y0. No: 2011221104. ART TRADERS LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 403-9768 170 ST NW, EDMONTON ALBERTA, T5T 5L4. No: 2011220353. ART'S TANK TRUCK LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2011212483. ARTEMISIA ENVIRONMENTAL INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 412A - 3A STREET WEST, BROOKS ALBERTA, T1R 0J6. No: 2011218175. ARTSINTEG CORP. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 5008 122A ST NW, EDMONTON ALBERTA, T6H 3S7. No: 2011213333. ASHAM CURLING & SPORT SUPPLIES INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: C/O BRENT BITTNER LAW OFFICE,9902 - 111 STREET, EDMONTON ALBERTA, T5K 1K2. No: 2011209877. ASHTON REID INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 1711 - 52 STREET SE, CALGARY ALBERTA, T2A 1V1. No: 2011219058. ASSOCIATED FOREIGN EXCHANGE, INC. Foreign Corporation Registered 2004 AUG 13 Registered Address: 320 EDMONTON CITY CENTRE E., 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2111223448. ASSOCIATION FOR SUPPORTED COMMUNITY CONNECTIONS OF SPRUCE GROVE Alberta Society Incorporated 2004 JUL 26 Registered Address: 149 BROOKWOOD DR., SPRUCE GROVE ALBERTA, T7X 1C4. No: 5011209359. ASSOCIATION OF BANGLADESHI ENGINEERS OF ALBERTA, CANADA Alberta Society Incorporated 2004 JUL 21 Registered Address: 252 EDGEBROOK PARK, NW, CALGARY ALBERTA, T3A 5T7. No: 5011206280. ASSURED INCOME & GROWTH LAND INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011217540. ATEBA ENERGY RESOURCES INC. Other Prov/Territory Corps Registered 2004 AUG 09 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2111216046. ATELIER SALON INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: #901, 323 - 13 AVENUE S.W., CALGARY ALBERTA, T2R 0K3. No: 2011223688. ATLAS HARDWOOD FLOORS INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 45 ROSSMERE RD S.W., CALGARY ALBERTA, T3C 2N8. No: 2011221146. AXXENDA CONSULTANTS INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 1003 TUSCANY DRIVE NW, CALGARY ALBERTA, T3L 2N8. No: 2011161235. B & M REALESTATE CORP. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 21 CAROLINA DRIVE, COCHRANE ALBERTA, T4C 1C2. No: 2011214109. B.N.K. WELDING LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 103 - 2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: 2011212772. BACK IN 15 INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 36 GLENWOOD CRES, COCHRANE ALBERTA, T4C 1H4. No: 2011219736. BASKETRY BUG INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 2 910 ALLOWANCE AVE SE, MEDICINE HAT ALBERTA, T1A 3G7. No: 2011222029. BBFLY INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 1528, 10025-102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2011216138. BEACH EXTREME LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: BAY 103, 933 - 17 AVENUE SW, CALGARY ALBERTA, T2T 0A4. No: 2011212707. BEATROUTE MAGAZINE LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 708 HERITAGE DR, CALGARY ALBERTA, T2V 2W5. No: 2011215684. BEE J CORPORATION Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: C/O BOKHARI & CO. CGA, 4986 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2011223142. BELLA SALON INCORPORATED Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 22 PERRON ST, ST. ALBERT ALBERTA, T8N 1E4. No: 2011223936. BERMUDA LIGHTHOUSE PROPERTIES INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 202-10027 101 AVE, GRANDE PRAIRIE ALBERTA, T8V 0X9. No: 2011219744. BETWEEN US BAKERY & BISTRO INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 310 KINGSWAY GARDEN MALL, EDMONTON ALBERTA, T5G 3A6. No: 2011222110. BIG SLOUGH CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2011213911. BILL LANG CONSULTING LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: #8, 5602 - 4TH STREET NW, CALGARY ALBERTA, T2K 1B2. No: 2011221583. BIRCHWOOD HOMES INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 200, 9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2011208689. BIRGITTE INVESTMENTS INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 6932 ROPER ROAD, EDMONTON ALBERTA, T6B 3H9. No: 2011210701. BIRKBECK CONSULTING INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: APT. 14, 10032 - 113 STREET, EDMONTON ALBERTA, T5K 1N8. No: 2011216112. BK DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 18612 - 70 AVENUE, EDMONTON ALBERTA, T5T 2V8. No: 2011217698. BLACK SKY ENERGY LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: PART OF NE-28-59-12-W5TH No: 2011222862. BLUE QUILL CONSULTING LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 27 BIG SKY CLOSE, CALGARY ALBERTA, T3R 1C4. No: 2011206212. BLUE RANGE HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 168 MIDRIDGE CLOSE SE, CALGARY ALBERTA, T2X 1E8. No: 2011208796. BRAEMAR BAPTIST SOCIETY OF EDMONTON Alberta Society Incorporated 2004 JUL 20 Registered Address: 7407 - 98 AVE, EDMONTON ALBERTA, T6A 0A8. No: 5011207429. BRANDSGARD RENOVATIONS LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 1701 20TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2011212756. BRASCO BROS. DISC SPORTS INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 20 SUNHURST RD SE, CALGARY ALBERTA, T2X 1S9. No: 2011216831. BRICK HOUSE STUDIOS LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 7919 119 ST NW, EDMONTON ALBERTA, T6G 1W6. No: 2011224975. BRIDGES BROS. TRUCKING LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 11 ARDIEL DRIVE, OKOTOKS ALBERTA, T1S1G6. No: 2011219439. BRIDGES OF LOVE MINISTRY SOCIETY Alberta Society Incorporated 2004 JUL 23 Registered Address: 204 - 6A STREET NE, CALGARY ALBERTA, T2E 4A5. No: 5011214334. BRITE WORKS INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 2400 COUNTRY HILLS BLVD NE, CALGARY ALBERTA, T3J 3T9. No: 2011221047. BRITER INVESTMENTS LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: #1900, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011217904. BROADBAND SURFER CANADA INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 5301-50 STREET, STONY PLAIN ALBERTA, T7Z 1W3. No: 2011219363. BSR EQUIPMENT LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: SUITE 1310, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2011213416. BUENO GELATO INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 202, 10129 - 124 ST., EDMONTON ALBERTA, T5N 1P5. No: 2011222813. BUSHIDO GYM INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: #408, 4625 VARSITY DRIVE N.W., CALGARY ALBERTA, T3A 0Z9. No: 2011219413. BYNRO INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 1413 - 2 STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011208325. C & P FOOD SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 8623 - 149 STREET, EDMONTON ALBERTA, T5R 1B3. No: 2011205255. C M H PETROLOGY CONSULTANT INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 7 LANEHAM PLACE SW, CALGARY ALBERTA, T3E 5C6. No: 2011218357. CAC CANADA CO. Other Prov/Territory Corps Registered 2004 AUG 13 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2111223752. CALGARY & EDMONTON DEVELOPMENT INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2011211352. CALGARY CUSTOM MACHINE & CHROME LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2011225253. CALGARY ZIMBABWE CULTURAL ASSOCIATION Alberta Society Incorporated 2004 JUL 26 Registered Address: 6716 TEMPLE DRIVE, NE, CALGARY ALBERTA, T1Y 5E6. No: 5011209292. CALYPSO STONE & BONE LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 54, 14736 DEERFIELD DRIVE SE, CALGARY ALBERTA, T2J 5Y1. No: 2011207194. CAMLIN ASSET MANAGEMENT LTD. Other Prov/Territory Corps Registered 2004 AUG 10 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2111218786. CAMO & CASUAL WEAR LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 9929 84 STREET, FORT SASKATCHEWAN ALBERTA, T8L 3E8. No: 2011210214. CAMROSE & DISTRICT SENIORS INFORMATION SOCIETY Alberta Society Incorporated 2004 JUL 29 Registered Address: 5415 - 49 AVENUE, CAMROSE ALBERTA, T4V 0N6. No: 5011223517. CANADA LIVESTOCK SERVICES INC. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2011207806. CANADA PRESCRIPTIONS PLUS LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 2250, SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2011197254. CANADACONEX COMPANY Other Prov/Territory Corps Registered 2004 AUG 06 Registered Address: 1000, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2111213118. CANADIAN ATHLETIC PROSPECTS INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: #3, 2834 FALAISE AVENUE SW, CALGARY ALBERTA, T3E 7J2. No: 2011211345. CANATEP GROUP INC. Named Alberta Corporation Incorporated 2004 AUG 07 Registered Address: 156 SHAWBROOKE MANOR SW, CALGARY ALBERTA, T2Y 3L7. No: 2011214455. CANUCK CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011216385. CARON DENTURE CLINIC LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 18919 - 82 AVENUE N.W., EDMONTON ALBERTA, T5T 5A3. No: 2011214166. CAS-DAN OILFIELD EQUIPMENT SERVICE & RENTALS LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 38 SADDLEBACK ROAD N.E., CALGARY ALBERTA, T3J 4K4. No: 2011222557. CASTLE SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 32 HAWKDALE CLOSE N.W., CALGARY ALBERTA, T3G 2Z9. No: 2011213044. CCTF CORPORATION Other Prov/Territory Corps Registered 2004 AUG 03 Registered Address: #3300 - 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2111207623. CEDAR TREE ENTERPRISES LIMITED Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 1-1027 NORTHMOUNT DRIVE NW, CALGARY ALBERTA, T2L 0B6. No: 2011212848. CEDAR'S EXPRESS LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 4151 MARYVALE ROAD NE, CALGARY ALBERTA, T2A 2T7. No: 2011215791. CENTENNIAL HIGH ASSOCIATION OF MUSIC PARENTS Alberta Society Incorporated 2004 JUL 21 Registered Address: 55 SUN VALLEY BLVD SE, CALGARY ALBERTA, T2X 3W7. No: 5011214375. CENTENNIAL HIGH PARENTS SOCIETY Alberta Society Incorporated 2004 JUL 22 Registered Address: 55 SUN VALLEY BLVD SE, CALGARY ALBERTA, T2X 3W7. No: 5011214383. CENTER FIELD SOLUTIONS LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 518 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 2011223464. CENTRAL ALBERTA LEGAL CLINIC FOUNDATION Alberta Society Incorporated 2004 JUL 22 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 5011214417. CENTRE 50 GP INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011214976. CENTRELINE ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 81 WESTPOINT DRIVE, DIDSBURY ALBERTA, T0M 0W0. No: 2011211923. CHALLENGER HEATING & COOLING LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 304 SILVER HILL WAY NW, CALGARY ALBERTA, T3B 4L1. No: 2011212038. CHAMPS RV INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 38 - 52505 RANGE ROAD 214, ARDROSSAN ALBERTA, T8E 2G9. No: 2011210495. CHATON INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011223548. CHATTERS SALON TUSCANY LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 4TH FLOOR 4943 50 STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011216120. CHESTERMERE STABLES LTD. Named Alberta Corporation Incorporated 2004 AUG 07 Registered Address: SE 24-24-28 W4M, CALGARY ALBERTA, T2P 2G7. No: 2011194343. CHESTERMERE VOLUNTEER FIREFIGHTERS ASSOCIATION Alberta Society Incorporated 2004 AUG 03 Registered Address: 156 EAST CHESTERMERE DR., CHESTERMERE ALBERTA, T1X 1C1. No: 5011222410. CHEZ OUTDOORS LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2011207657. CHINOOK RECREATION CONSULTANTS INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 139 MALIBOU RD. SW, CALGARY ALBERTA, T2V 1X5. No: 2011219405. CHIPPERFIELD ENTERPRISES LTD. Other Prov/Territory Corps Registered 2004 AUG 12 Registered Address: 870-10150 100 ST NW, EDMONTON ALBERTA, T5J 0P6. No: 2111223034. CHOICE MECHANICAL LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: #8 MALCOLM CRES, RED DEER ALBERTA, T4N 0J8. No: 2011210842. CHRISTOPHER SIMS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2004 AUG 09 Registered Address: 1004, 10104 - 103 AVE., EDMONTON ALBERTA, T5J 0H8. No: 2011215874. CHURCHILL DICKSON INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 106 VALLEY GLEN HTS NW, CALGARY ALBERTA, T3B 5S8. No: 2011216781. CIM CORP. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 2C, 3911 BRANDON STREET SE, CALGARY ALBERTA, T2G 4A8. No: 2011203532. CIMA GROUP INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 129 SOMERSET WAY SW, CALGARY ALBERTA, T2Y 3K3. No: 2011221054. CJP HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2011207681. CK ROYAL PROPERTIES CORPORATION Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: M.P.O. 864, EDMONTON ALBERTA, T5J 2L8. No: 2011207087. CLEANING SUPPLY SPECIALIST INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 9980-29 AVE, EDMONTON ALBERTA, T6N 1A2. No: 2011208481. CLEER RANGE SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 9219 - 112 AVENUE, EDMONTON ALBERTA, T5G 0G4. No: 2011223589. COMMIT APPAREL LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: #204, 755 LAKE BONAVISTA DRIVE SE, CALGARY ALBERTA, T2J 0N3. No: 2011209364. COMMONWEALTH HOSPITALITY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 16808 118 AVENUE, EDMONTON ALBERTA, T5V 1M8. No: 2011213770. COMPLETE CROSSINGS INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: SW-36-53-1-W5TH LOT 4 BLOCK 1 No: 2011209166. CONNIE TSE CONSULTING LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 92 ROYAL BIRCH CRESCENT N.W., CALGARY ALBERTA, T3G 5N8. No: 2011213846. CONTINENTAL CONSULTING INC. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: C/O 10205 - 111 STREET, EDMONTON ALBERTA, T5K 2V6. No: 2011213721. COPPER LINE PLUMBING & HEATING LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 11338 90 STREET, GRANDE PRAIRIE ALBERTA, T8X 1R4. No: 2011219348. CORAL IT CONSULTING INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 58 COACHMAN WAY, SHERWOOD PARK ALBERTA, T8H 1B8. No: 2011208317. CORNER TO CORNER GROUP INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 95 RIVERVIEW DRIVE, COCHRANE ALBERTA, T4C 1K6. No: 2011209067. COUILLARD SALES & CONSULTING LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 321 4TH AVE EAST, BOW ISLAND ALBERTA, T0K 0G0. No: 2011207764. CRYSTAL CLEAR INVESTMENTS INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2011222334. CUSTOMER CONTACT CONSULTING INC. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: #325, 9707 - 110 STREET, EDMONTON ALBERTA, T5K 2L9. No: 2011213622. CVM SERVICES INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 59 SOUTH PARK VILLAGE, OYEN ALBERTA, T0J 2J0. No: 2011215627. CWP SAFETY INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 2011210347. D & H UM CORPORATION Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 93 LOGAN CL., RED DEER ALBERTA, T4R 2N8. No: 2011220387. D & J TRANSPORT VENTURES INC. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2011192958. D.C.M. DRAFTING AND DESIGN LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 3 HIDDEN CREEK GREEN N.W., CALGARY ALBERTA, T3A 6A5. No: 2011222474. D.J.E.A. CONTRACTING SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 3043 143 AVE, EDMONTON ALBERTA, T5Y 1M9. No: 2011220122. D.L. HARDY ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 164 WEST 100 NORTH, RAYMOND ALBERTA, T0K 2S0. No: 2011215999. D.W. ANTHONY CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 136 PINELAND PLACE N.E., CALGARY ALBERTA, T1Y 3K2. No: 2011223555. DACYK PROPERTIES INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: #1155, 5555 CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: 2011209026. DAE DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 307, 1228 KENSINGTON ROAD NW, CALGARY ALBERTA, T2N 3P7. No: 2011214760. DAIGLE OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: #102, 5009 - 48TH STREET, LLOYDMINSTER ALBERTA, T9V 0H7. No: 2011216682. DANCE OFF WHYTE INC. Named Alberta Corporation Incorporated 2004 AUG 02 Registered Address: #201, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2011199425. DARK-J ENT. LTD. Other Prov/Territory Corps Registered 2004 AUG 10 Registered Address: 156 PALLISER WAY NE, MEDICINE HAT ALBERTA, T1C 1R6. No: 2111219073. DATA TREK LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 7535 FLINT ROAD SE, CALGARY ALBERTA, T3H 1G3. No: 2011213275. DAVE'S CONSULTING INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 5152 NESBITT RD NW, CALGARY ALBERTA, T2K 2N5. No: 2011215338. DAVID BEACH INSTALLATIONS LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 98 SOMERCREST GARDENS SW, CALGARY ALBERTA, T2Y 3K6. No: 2011216849. DCD CONSTRUCTION LIMITED Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 3551-84 ST., EDMONTON ALBERTA, T6K 0H1. No: 2011214299. DE-LIS COMPANY LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 122 PANAMOUNT HEIGHTS NW, CALGARY ALBERTA, T3K 5T3. No: 2011219132. DECONSTRUCTDESIGN LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 2010 HADDOW DRIVE, EDMONTON ALBERTA, T6R 2P2. No: 2011206758. DEEP WELL OIL & GAS, INC. Foreign Corporation Registered 2004 AUG 05 Registered Address: #400, 1111 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2111210429. DEKKER 8 INC Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 9309 - 81 AVENUE, EDMONTON ALBERTA, T6C 0X2. No: 2011219553. DELTA WEST ACADEMY FOUNDATION Alberta Society Incorporated 2004 JUL 26 Registered Address: 2200, 411 - 1ST STREET SE, CALGARY ALBERTA, T2G 5E7. No: 5011164646. DEMBICKI DESIGN INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 200-9906 102 ST, FORT SASKATCHEWAN ALBERTA, T8L 2C3. No: 2011221807. DENISE HOLLOWAY PERSONAL TRAINING INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 229 LAKEWOOD ACRES, SHERWOOD PARK ALBERTA, T8G 1E4. No: 2011219447. DEO TAXI SERVICES INCORPORATED Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 2310 19 ST NE, CALGARY ALBERTA, T2E 8G7. No: 2011220221. DERON SERVICES INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 12 AVERY STREET, RED DEER ALBERTA, T4R 2V5. No: 2011221690. DGT ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 435 LAKESIDE GREENS COURT, CHESTERMERE ALBERTA, T1X 1C8. No: 2011220239. DIGITAL WAVE SIGNS LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 302, 9811 34 AVENUE, EDMONTON ALBERTA, T6E 5X9. No: 2011212798. DIGITAL WIZARD ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 14740 MT. MCKENZIE DRIVE SE, CALGARY ALBERTA, T2Z 2V1. No: 2011222128. DIJKSTRA HOLDINGS CORP. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: C/O 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2011206808. DIRECT WORLD CONVENIENCE CARD INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 404-10216-124 STREET, EDMONTON ALBERTA, T5N 4A3. No: 2011214737. DIVERSIFIED SALES INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2011213572. DIXON-SHREVE VENTURES INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: #712, 4610 HUBALTA ROAD SE, CALGARY ALBERTA, T2B 2B3. No: 2011218480. DOMINION CARPET CLEANING (ALBERTA 2004) LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: SUITE 100, GREYSTONE VII 4208 - 97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2011209778. DON MONICO'S KITCHEN LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2011216880. DP CONTROLS INC. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 114 PATTERSON HILL S.W., CALGARY ALBERTA, T3H 3J3. No: 2011212970. DRIVER REFRESH & CONSULTING INC. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 67 14603 MILLER BLVD., EDMONTON ALBERTA, T5Y 3B6. No: 2011208036. DUTCHMEN OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: #5 PICKERING CLOSE, SYLVAN LAKE ALBERTA, T4S 1K2. No: 2011210909. DUVA REALTY LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 4316 - 50TH AVENUE, BONNYVILLE ALBERTA, T9N 1B9. No: 2011211386. E-T ENERGY LTD. Federal Corporation Registered 2004 AUG 09 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2111216327. E.B. JACOBSEN & ASSOCIATES LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 10263 - 178 STREET, EDMONTON ALBERTA, T5S 1M3. No: 2011222441. EAST COAST OIL FIELD SERVICES INC. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 27 SOMERCREST CIRCLE, CALGARY ALBERTA, T2Y 3H1. No: 2011211329. EDGEMONT FARMS LTD. Other Prov/Territory Corps Registered 2004 AUG 11 Registered Address: 108, 1235 SOUTHVIEW DRIVE S.E., MEDICINE HAT ALBERTA, T1B 4K3. No: 2111220444. EDMONTON ANGELS LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 10963 - 63 AVENUE NW, EDMONTON ALBERTA, T6H 1R1. No: 2011214919. EFFLUENT FILTER DEVELOPMENT CORP. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 7703 - 13 AVENUE, EDMONTON ALBERTA, T6K 2T5. No: 2011210578. EGUEST INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 447 OAKSIDE CIRCLE S.W., CALGARY ALBERTA, T2V 4T7. No: 2011221922. ELITE EMBROIDERY & DESIGN LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 5135-48 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1A3. No: 2011219496. ENDLESS PASTABILITIES INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 5432 CENTRE STREET NORTH, CALGARY ALBERTA, T2K 0T1. No: 2011212285. ENRICO DANCE INC. Named Alberta Corporation Incorporated 2004 AUG 02 Registered Address: #201, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2011199441. ENTERTAINMENT 4 U LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 11423-82 ST., EDMONTON ALBERTA, T5B 2V5. No: 2011212426. EUROMAX RESOURCES LTD. Other Prov/Territory Corps Registered 2004 AUG 06 Registered Address: 3700, 205 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2111213753. EUROMED EMULSION SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 1550, 333 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 3B6. No: 2011216732. EXECUTIVE HEALTH & FITNESS INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2011222805. FATHER & SON INVESTMENTS INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 12 MIDCREST RISE SE, CALGARY ALBERTA, T2X 1B7. No: 2011223779. FIESTA PRODUCTIONS INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 120-70 SHAWVILLE BLVD SW, CALGARY ALBERTA, T2Y 2Z3. No: 2011219900. FINDIT WESTERN INC. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 2011-45 ST SE, CALGARY ALBERTA, T2B1J8. No: 2011213291. FINLE ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 104-2003-14 ST NW, CALGARY ALBERTA, T2M 3N4. No: 2011223597. FIRST EXPRESS AND HOTSHOT SERVICE LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 11232 57 AVENUE NW, EDMONTON ALBERTA, T6H 0Z9. No: 2011210131. FISCHER PRINTING (2004) LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 608 - 3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0H5. No: 2011222664. FLAME-ON FIREPLACE SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 5930 WEST PARK CLOSE, RED DEER ALBERTA, T4N 1G2. No: 2011211121. FLEET CAPITAL GLOBAL FINANCE INC. Federal Corporation Registered 2004 AUG 10 Registered Address: 1000, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2111217762. FLOW DRILLING INTERNATIONAL CORP. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2011212012. FLUID CONTROLS NORTH AMERICA INC. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 46-330 CANTERBURY DRIVE SW, CALGARY ALBERTA, T2W 1H6. No: 2011212541. FOLLOW WHOLESALE LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: C/O MICHAEL L. PFLUEGER, 200, 638 - 11 AVE. S.W., CALGARY ALBERTA, T2R 0E2. No: 2011217615. FOOTHILLS FOREST PRODUCTS INC. Other Prov/Territory Corps Registered 2004 AUG 10 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2111218257. FORCE CONSULTING & COMPLETION SYSTEMS LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 4206 44 STREET, BEAUMONT ALBERTA, T4X 1M6. No: 2011223563. FORMAN FORD SALES LIMITED Other Prov/Territory Corps Registered 2004 AUG 04 Registered Address: #201, 340 SIOUX ROAD, SHERWOOD PARK ALBERTA, T8A 3X6. No: 2111196461. FREEDOM ROAD ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 1868 - THORNBIRD ROAD, AIRDRIE ALBERTA, T4A 2C8. No: 2011214729. FTC INVESTOR SERVICES INC. Federal Corporation Registered 2004 AUG 09 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2111215931. FUNDS GROUP PERFORMANCE DANCE SOCIETY Alberta Society Incorporated 2004 JUL 20 Registered Address: 11231 - 231 STREET, EDMONTON ALBERTA, T5S 2C5. No: 5011214367. G & C THERRIEN & SONS LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 5011-51 AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: 2011220320. G & L CONTRACTING SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 61 OLD BOOMER RD., SYLVAN LAKE ALBERTA, T4S 1Z2. No: 2011223282. G & N RENOVATIONS LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 4130 - 33A AVENUE NW, EDMONTON ALBERTA, T6L 6A3. No: 2011210859. G.F.I. DEVELOPMENT INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 118 CITADEL GARDENS NW, CALGARY ALBERTA, T3G 3X6. No: 2011212491. GALLOWAY PROJECTS INC. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 202, 290 SHAWVILLE WAY SE, CALGARY ALBERTA, T2Y 3H9. No: 2011207186. GARY R. LUND CONSULTING LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 6334-93 STREET, GRANDE PRAIRIE ALBERTA, T8W 1A2. No: 2011216989. GATEWAY CONSTRUCTION & RENOVATION LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 2586 WEST EDMONTON MALL 8882 170 STREET, EDMONTON ALBERTA, T5T 4M2. No: 2011206840. GBC ASSET MANAGEMENT INC. Federal Corporation Registered 2004 AUG 03 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2111201865. GBF VENTURES INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 36 HARVEST PARK ROAD NE, CALGARY ALBERTA, T3K 4H7. No: 2011211790. GC CAPITAL INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011219579. GENERAL PRODUCT SERVICES INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 231020 FORESTRY WAY, BRAGG CREEK ALBERTA, T0L 0K0. No: 2011210461. GENET ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 303-10725 111 ST NW, EDMONTON ALBERTA, T5H 3G2. No: 2011217672. GO HARD DRYWALL & INSULATION LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 2012 - 82 STREET, EDMONTON ALBERTA, T6K 1Z4. No: 2011216633. GO OPERATING LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: NE 1/4, S.23, T.87, R.8 WEST OF THE 6TH No: 2011212533. GOLDCRAFT PAINTING INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 5943 DALCASTLE DRIVE NW, CALGARY ALBERTA, T3A 2B2. No: 2011222276. GOLDFINGER INCORPORATED Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 616 2ND STREET WEST, COCHRANE ALBERTA, T4C 1Z7. No: 2011205784. GOOD TO GO PET CARE SERVICES INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 25 SHAWBROOKE PARK SW, CALGARY ALBERTA, T2Y 4L8. No: 2011215445. GORD TESKEY CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 726 - 10TH STREET, CANMORE ALBERTA, T1W 2A6. No: 2011202922. GRANDE PRAIRIE 2004 EQUITIES LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: #600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2011206816. GROWTH AGRI-COACHING INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: #2, 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 1R9. No: 2011220338. GTCS (2005) CONSULTING INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 22 PERRON ST, ST. ALBERT ALBERTA, T8N 1E4. No: 2011218837. GUANACO BUILDING SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 3846 CATALINA BLVD NE, CLAGARY ALBERTA, T1Y 6Y4. No: 2011216997. H & G BUILDING MAINTENANCE LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 208 WHITEHORN CRESCENT NE, CALGARY ALBERTA, T1Y 1X8. No: 2011214224. H & H MOBILE WELDING LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 825 MACEWAN VALLEY ROAD NW, CALGARY ALBERTA, T3K 3T5. No: 2011167273. HAMMER TIME BUILDING CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 5111 WHITEHORN DR. NE, CALGARY ALBERTA, T1Y 1V2. No: 2011224314. HARLEY COURT (2004) LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 300, 630 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: 2011206907. HAULTAIN ENTERPRISES CORP. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 400, 1111 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2011224660. HAULTAIN VENTURES CORP. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 400, 1111 - 11TH AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 2011224728. HAWK INTERIOR AND DECORATING LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 2218, 2000 SOMERVALE COURT SW, CALGARY ALBERTA, T2Y 4J1. No: 2011209968. HAWKSTONE CONSULTING LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 16 WOOD WILLOW PLACE SW, CALGARY ALBERTA, T2W 4H5. No: 2011210230. HAYDUK PICKER SERVICE LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 5202 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1S2. No: 2011223985. HEALTH-TECH INDUSTRIES LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: #100, 10520- 178 STREET, EDMONTON ALBERTA, T5S 2J1. No: 2011218316. HEDGEHOG ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 4801 DENNY HAY DRIVE, MAYERTHORPE ALBERTA, T0E 1N0. No: 2011213051. HELPING HANDS (CALGARY) LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 44 WOODFERN COURT SW, CALGARY ALBERTA, T2W 4M7. No: 2011207020. HERRON'S CONTRACT SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 1037 10TH STREET, BEAVERLODGE ALBERTA, T0H 0C0. No: 2011217920. HI-TECH COMPUTER SOLUTIONS INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2011221625. HIGH - SIERRA CONTRACT OPERATORS LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 332 - 5 AVENUE, STRATHMORE ALBERTA, T1P 1B5. No: 2011223381. HIGH PRAIRIE INVESTMENTS CORPORATION Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 300 255 17 AVE SW, CALGARY ALBERTA, T2S 2T8. No: 2011218266. HIGH TECH CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: NW 32-78-15 W5 No: 2011224819. HILTON CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 3E2. No: 2011221187. HIQUAL MANUFACTURING CANADA COMPANY Other Prov/Territory Corps Registered 2004 AUG 12 Registered Address: 400, 4943 ROSS STREET, RED DEER ALBERTA, T4N 1Y1. No: 2111221392. HOEFER MECHANICAL LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 49 OGDEN AVENUE, RED DEER ALBERTA, T4N 5B3. No: 2011223522. HORIZON CAMP MANAGEMENT INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 1420 WEBER CENTRE 5555 CALGARY TRAIL S, EDMONTON ALBERTA, T6H 5P9. No: 2011217821. HORIZON CATERING LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 1420 WEBER CENTRE, 5555 CALGARY TRAIL S, EDMONTON ALBERTA, T6H 5P9. No: 2011217342. HORIZON REMOTE CATERING LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 1420 WEBER CENTRE 5555 CALGARY TRAIL S, EDMONTON ALBERTA, T6H 5P9. No: 2011218217. HUCKLEBERRY CONSULTING INC. Other Prov/Territory Corps Registered 2004 AUG 05 Registered Address: 42 SOMME BLVD SW, CALGARY ALBERTA, T2T 6K6. No: 2111212318. HURLEY & COMPANIES LTD. Named Alberta Corporation Incorporated 2004 AUG 07 Registered Address: 202 2519 17 ST SW, CALGARY ALBERTA, T2T 4M9. No: 2011214463. HUSKY OIL OPERATIONS LIMITED Other Prov/Territory Corps Registered 2004 AUG 12 Registered Address: 40TH FLOOR, 707 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 1H5. No: 2111221095. HYBO CANADA IMPORTS LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 230, 900 - 6TH AVE. S.W., CALGARY ALBERTA, T2P 3K2. No: 2011213192. IBALL SOLUTIONS INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 1438 LOEWEN COURT, EDMONTON ALBERTA, T6R 2Y1. No: 2011214992. IGNITE CHROME SYSTEMS LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 8222 115A STREET, GRANDE PRAIRIE ALBERTA, T8W 2R1. No: 2011210172. IMAGE PROPERTY MAINTENANCE INC. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 217 # 63 - 4307 130TH AVENUE S.E., CALGARY ALBERTA, T2Z 3V8. No: 2011214273. IMAGE WAVE PHOTOGRAPHY INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: #8, 5602-4 STREET N.W., CALGARY ALBERTA, T2K 1B2. No: 2011223407. INDUSTRIAL PROJECTS ASSISTANCE LIMITED Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 23125 TWP RD 534, SHERWOOD PARK ALBERTA, T8A 4V4. No: 2011207384. INFIN IT ZONE INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 700, 10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 2011219504. INNOVATIVE INTERVENTION SERVICES INCORPORATED Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 65 LESTER CRESCENT, ST. ALBERT ALBERTA, T8N 2B9. No: 2011217078. INSTA-LAWN LANDSCAPING & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 25 LYNNRIDGE ILLAS SE, CALGARY ALBERTA, T2C 2N1. No: 2011224173. INTEGRITY ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 4807 - 46TH AVENUE N.W., CALGARY ALBERTA, T3A 0P9. No: 2011224876. INTERNATIONAL ACADEMY OF CANADIAN ENGLISH INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 202-2705 CENTRE ST NW, CALGARY ALBERTA, T2E 2V5. No: 2011223837. ISSACHAR RESOURCES INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 3219-43 AVE., EDMONTON ALBERTA, T6T 1B4. No: 2011219116. ITATIAIA RESOURCES INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 240 TEMPLE BOW PLACE NE, CALGARY ALBERTA, T1Y 5B3. No: 2011215114. ITMS (INTECH MARKETING & STAFFING) INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 3207 - 26A STREET SW, CALGARY ALBERTA, T3E 2E4. No: 2011219223. J-STONE ENTERPRIZES LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 111 1ST AVE, FOX CREEK ALBERTA, T0H 1P0. No: 2011220056. J. I. SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011212665. J. KIMBERLY REID PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2004 AUG 12 Registered Address: 10TH FLOOR, 744 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3T4. No: 2011221369. J. KLOPPER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2004 AUG 03 Registered Address: 9706 BEAVERHILL RD, LAC LA BICHE ALBERTA, T0A 2C0. No: 2011206337. J.V. GAALEN HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: #600, 5920 MACLEOD TRAIL SW, CALGARY ALBERTA, T2H 0K2. No: 2011213986. JAGUAR PIZZA LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2011223308. JAKENNA SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 111 WEST LAKEVIEW CIRCLE, CHESTERMERE ALBERTA, T1X 1H7. No: 2011209018. JAKO INVESTMENTS CORP. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 67 CITADEL GROVE N.W., CALGARY ALBERTA, T3G 4G7. No: 2011215536. JANE DAVIS CONSULTING INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 18637 61 AVENUE, EDMONTON ALBERTA, T6M 2B6. No: 2011202161. JANEL HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 110 VARSITY ESTATES BAY NW, CALGARY ALBERTA, T3B 2W4. No: 2011214703. JANICE M. ELMQUIST PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2004 AUG 11 Registered Address: #205, 259 MIDPARK WAY S.E., CALGARY ALBERTA, T2X 1M2. No: 2011220502. JARIC DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 7320 - 79 AVENUE NW, EDMONTON ALBERTA, T6B 0C5. No: 2011216526. JASSAL TAILORS & BOUTIQUE LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 2716-48 ST., EDMONTON ALBERTA, T6L 6B8. No: 2011208978. JAY GRADING LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 223, 5404-10 AVE SE, CALGARY ALBERTA, T2A 5G4. No: 2011206329. JBM HOLDINGS CORP. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: #600, 5920 MACLEOD TRAIL SW, CALGARY ALBERTA, T2H 0K2. No: 2011213887. JDL DISTRIBUTORS LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011223043. JENCO INVESTMENTS INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: #213, 3515- 17TH AVENUE SW, CALGARY ALBERTA, T3E 0B7. No: 2011209828. JIM SHARESKI SNAP-ON TOOLS LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 225 - 1ST AVENUE N.W., AIRDRIE ALBERTA, T4B 2B8. No: 2011224132. JJ'S HEATING LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 908 9 STREET SW, HIGH RIVER ALBERTA, T1V 1B1. No: 2011219728. JKL SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 368 KNOTTWOOD ROAD WEST NW, EDMONTON ALBERTA, T6K 2K4. No: 2011218613. JL INERTIA INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 3 110 10 AVENUE NE, CALGARY ALBERTA, T2E 0W7. No: 2011224470. JOHANSSON ENGINEERING LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 201A 11903 162 AVENUE, EDMONTON ALBERTA, T5X 3R1. No: 2011215635. JOHNNY FAIRPLAY INC. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 112 EDENWOLD CR. NW, CALGARY ALBERTA, T3A 3T3. No: 2011206766. JOHNNY LEUNG CONSTRUCTION AND LANDSCAPING DESIGN INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 2708 18 ST NW, CALGARY ALBERTA, T2M 3T8. No: 2011208143. JONATHAN MEDDINGS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2004 AUG 10 Registered Address: 701 ALEXANDER CRESCENT N.W., CALGARY ALBERTA, T2M 4B8. No: 2011216252. JP MARTIN INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 2913 SIGNAL HILL HEIGHTS SW, CALGARY ALBERTA, T3H 2X4. No: 2011215270. JPD CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: SW 13 93 23 W 5 No: 2011219264. JULY ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 AUG 02 Registered Address: SUITE 307, 4600 CROWCHILD TRAIL N.W., CALGARY ALBERTA, T3A 2L6. No: 2011206188. JUTLAND RIDGE DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: #1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2011220981. K & R TAX CONSULTING LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 5922C 45 AVE, LACOMBE ALBERTA, T4L 1T8. No: 2011220676. K.M. CUSTOM PACKAGING INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 547 POINT MCKAY GROVE NW, CALGARY ALBERTA, T3B 5C4. No: 2011211287. K6 CONSULTING GROUP LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 23 TEMPLESIDE BAY NE, CALGARY ALBERTA, T1Y 3L6. No: 2011209190. KABER PROJECTS LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: #200, 3735 RUNDLEHORN DRIVE NE, CALGARY ALBERTA, T1Y 2K1. No: 2011206071. KAJ CLOTHING CORPORATION Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: UNIT 192, 230 EDWARDS DRIVE, EDMONTON ALBERTA, T6X 1G7. No: 2011224447. KAM & RONSON INTERNATIONAL INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011218639. KAMLOOPS TRUCK WORLD LTD. Other Prov/Territory Corps Registered 2004 AUG 04 Registered Address: 201, 340 SIOUX RD, SHERWOOD PARK ALBERTA, T8A 3X6. No: 2111209108. KASHMIR SKINCARE INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 207-12406 112 AVE, EDMONTON ALBERTA, T5M 2S9. No: 2011220726. KCM ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2011218829. KEN RAY CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 219B 42 AVE SW, CALGARY ALBERTA, T2S 1A7. No: 2011212244. KENWAY LAND CORPORATION Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 208 - 50 AVENUE WEST, CLARESHOLM ALBERTA, T0L 0T0. No: 2011214943. KEYNOTE INFORMATION TECHNOLOGY INC. Federal Corporation Registered 2004 AUG 12 Registered Address: 156 SANDSTONE ROAD N.W., CALGARY ALBERTA, T3K 2X9. No: 2111223026. KEYSTONE INVESTMENTS INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: #306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2011223969. KIARASH INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 2307 - 1888 SIGNATURE PARK SW, CALGARY ALBERTA, T3H 4Z1. No: 2011223738. KILIAN HOLDINGS INC. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: #104, 830 - 8TH STREET, CANMORE ALBERTA, T1W 2B7. No: 2011207350. KING'S COURT COMMUNICATIONS GROUP LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2011222342. KLUTCH INDUSTRYS LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 69 EVERGREEN TRAILER CRT, WHITECOURT ALBERTA, T7S 1J2. No: 2011220528. KNOCK KNOCK HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 2500-10155 102 ST NW, EDMONTON ALBERTA, T5J 4G8. No: 2011216344. KOLSY HOMES LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 108 NORBASCA BAY, FORT MCMURRAY ALBERTA, T9H 4T6. No: 2011224546. KONDOR SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 3003- 26TH STREET SW, CALGARY ALBERTA, T3E 2B3. No: 2011211253. KONRAD PAINTING INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 12 MCBRIDE CRESCENT, RED DEER ALBERTA, T4N 0K5. No: 2011221781. KP ENGINEERING CONSULTING LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 112-9 CLEARWATER CRESCENT, FORT MCMURRAY ALBERTA, T9H 2B7. No: 2011221633. KTM SUPPLY LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: #43, 240 - 222 BASELINE ROAD, SHERWOOD PARK ALBERTA, T8H 1S8. No: 2011209463. L.I.G. CONSULTING LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 184 INGLEWOOD COVE SE, CALGARY ALBERTA, T2G 5K3. No: 2011216823. L5 GROUP LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 3115 30 STREET, COALDALE ALBERTA, T1M 1P1. No: 2011219611. LAKEVIEW HARDWOOD FLOOR & TILE LTD. Named Alberta Corporation Incorporated 2004 AUG 14 Registered Address: 15762 EVERSTONE ROAD SW, CALGARY ALBERTA, T2Y 4M3. No: 2011225360. LAMA HOMES LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 220, 8 PERRON STREET, ST. ALBERT ALBERTA, T8N 1E2. No: 2011214828. LANGDON LAND MANAGER INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: #1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011213903. LAURIE A. ROGERS CONSULTING LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 1000 SCOTIA PLACE, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2011209802. LAVERDES INC. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 301, 20 SIERRA MORENA MEWS S.W., CALGARY ALBERTA, T3H 3K6. No: 2011206410. LDC SYSTEMS INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: #423, 2911 - 109 STREET NW, EDMONTON ALBERTA, T6J 5C9. No: 2011211006. LEE & SHIN ENTERPRISES LTD. Other Prov/Territory Corps Registered 2004 AUG 04 Registered Address: 306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2111209959. LEROY MUSIC INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: 2011215189. LETHAL ENTOURAGE INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 56 TARAWOOD GROVE NE, CALGARY ALBERTA, T3J 5A6. No: 2011221179. LIAW & ASSOCIATES INC. Named Alberta Corporation Incorporated 2004 AUG 07 Registered Address: 13027 - 157 AVENUE, EDMONTON ALBERTA, T6V 1C2. No: 2011212681. LIGHTKEEPER INVESTMENTS AND SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 207 - 9 AVENUE SW, CALGARY ALBERTA, T2P 2L8. No: 2011205636. LIME ROCK MANAGEMENT LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 1400, 350 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011225105. LINGBRING INC. Federal Corporation Registered 2004 AUG 10 Registered Address: 14132 129 ST NW, EDMONTON ALBERTA, T6V 1K7. No: 2111218869. LISONJH (SHABHO) CANADA INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 4210- 50TH AVENUE, ST. PAUL ALBERTA, T0A 3A2. No: 2011210545. LITTLE SAIGON SUB LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: #110, 520 5 AVENUE SW, CALGARY ALBERTA, T2P 3R7. No: 2011219140. LOCHEND IN THE VALLEY INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 700 - 10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 2011210354. LONE WOLF CONSTRUCTION & RENOVATIONS LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 5119 49 AVE., LEDUC ALBERTA, T9E 5E7. No: 2011208820. LONGHORN EXCAVATING INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: SW1/4 - 6 - 75 - 2 - W6 No: 2011211758. LUSO HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 112 PARADISE MEADOWS POINT, CALGARY ALBERTA, T2P 2G7. No: 2011211378. M & H OPERATING LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011206279. MAC SQUARED CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: #306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2011215809. MACO PHARMA CANADA INC. Other Prov/Territory Corps Registered 2004 AUG 12 Registered Address: 202 STRATHRIDGE PL. SW, CALGARY ALBERTA, T3M 4J2. No: 2111221202. MAGELLAN ENERGY CONSULTING INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: NE , SECTION 26, TOWNSHIP 20, RANGE 1, WEST OF THE 5TH MERIDIAN No: 2011214851. MAKACHI HOLDINGS INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 83 SAN DIEGO PLACE NE, CALGARY ALBERTA, T1Y 7A3. No: 2011207749. MALE EVOLUTION INCORPORATED Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 33 SIERRA MORENA VILLAS SW, CALGARY ALBERTA, T3H 3J5. No: 2011215460. MAPLE HAVEN HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: NW 18 40 10 W4 No: 2011220031. MARANI ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 21 SOMERSET CRESCENT SW, CALGARY ALBERTA, T2Y 3V7. No: 2011218928. MARCELLO TONELLI PROFESSIONAL CORPORATION Medical Professional Corporation Continued In 2004 AUG 05 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011150162. MARCIA ANTUNES PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2004 AUG 03 Registered Address: 1666 FORBES WAY N.W., EDMONTON ALBERTA, T6R 2R9. No: 2011207244. MARJEK STRUCTURES INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 31 QUESNELL CRESCENT, EDMONTON ALBERTA, T5R 5N8. No: 2011215833. MARK ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 900, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2011219355. MASS ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 5203 - 32 RADCLIFFE CRESCENT SE, CALGARY ALBERTA, T2A 5W9. No: 2011221120. MAVERICK BREWING CORPORATION Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011221260. MAWDEX DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 32091, 2619 - 14 STREET SW, CALGARY ALBERTA, T2T 5X0. No: 2011221252. MAYFIELD CONDO ASSOCIATION Alberta Society Incorporated 2004 JUL 23 Registered Address: 15930 - 109 AVENUE #303, EDMONTON ALBERTA, T5P 1B7. No: 5011206611. MDM WELDING LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 8129-92 AVENUE, FORT SASKATCHEWAN ALBERTA, T8L 3N6. No: 2011219512. MEA LOGGING INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 704 ALDER AVENUE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2011212806. MEAGHER BROS. OILFIELD SERVICES (2004) LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 4807-51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2011208390. MERCO BUILDING & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 10103 101 AVENUE, HIGH LEVEL ALBERTA, T0H 1Z0. No: 2011213390. MEYER SOFTWARE SYSTEMS INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 5407 138A AVENUE, EDMONTON ALBERTA, T5A 4Z6. No: 2011211337. MHC CONSTRUCTION PRODUCTS LTD. Federal Corporation Registered 2004 AUG 12 Registered Address: 3RD FLOOR, 4943 - 50 STREET, RED DEER ALBERTA, T4N 1Y1. No: 2111213142. MICHAEL GIUFFRE PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2004 AUG 13 Registered Address: 800, 736 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2011223647. MIRA DENTAL LABORATORY LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011208986. MIRANDA HYGIENE CORPORATION LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 182 SIENNA HILLS DRIVE N.W., CALGARY ALBERTA, T3H 2E2. No: 2011217219. MIRIAM P. TREHEARNE LITERACY CONSULTING INC. Federal Corporation Registered 2004 AUG 09 Registered Address: 200, 1131 KENSINGTON ROAD N.W., CALGARY ALBERTA, T2N 3P4. No: 2111215964. MISS LITTLE SAIGON RESTAURANT LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 1919 - 31 STREET SE, CALGARY ALBERTA, T2B 0S8. No: 2011208184. MJAR DESIGNS LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 11536 VALLEY RIDGE DRIVE NW, CALGARY ALBERTA, T3B 5T8. No: 2011218621. MONEY CONCEPTS (CANADA) LIMITED Other Prov/Territory Corps Registered 2004 AUG 05 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2111211245. MONTCLAIR DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: #158, 550 CLAREVIEW RD, EDMONTON ALBERTA, T5A 4H2. No: 2011214141. MONTE CARLO RESEARCH GROUP LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 2340, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 2011213705. MOONSHINE RESOURCES LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011211873. MTC OMNI INC. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: #504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2011206691. MY HOME REALTY INC. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 26 - 23333 WYE ROAD, SHERWOOD PARK ALBERTA, T8B 1K4. No: 2011212939. NATTRASS CONSULTING INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: #1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011206469. NATURAL RESOURCE GROUP INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 1202-1334 13 AVENUE SW, CALGARY ALBERTA, T3C 3S2. No: 2011220932. NDI APARTMENTS INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 22 PERRON ST, ST. ALBERT ALBERTA, T8N 1E4. No: 2011219371. NEON RAINBOW ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 15 WESTERRA CLOSE, STONY PLAIN ALBERTA, T7Z 2W1. No: 2011207756. NEPTUS CONSULTING INCORPORATED Named Alberta Corporation Incorporated 2004 AUG 07 Registered Address: 261063 RANGE ROAD 22, CALGARY ALBERTA, T3R 1E8. No: 2011211956. NESBITT TOTH GARDENS INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 985 EAST AVENUE, PINCHER CREEK ALBERTA, T0K 1W0. No: 2011209398. NEUMAN CHARTERS INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: #349, 53038 RR 225, SHERWOOD PARK ALBERTA, T8A 4T7. No: 2011207608. NEW AGE PROJECTS LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 8339 33 AVE NW, CALGARY ALBERTA, T3B 1L5. No: 2011211170. NEW WORLD ABORIGINAL MULTIMEDIA LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 1600, 10025 - 102 A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2011207855. NEXT LEVEL INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 6212 - 92 AVENUE, EDMONTON ALBERTA, T6B 0S5. No: 2011218373. NEXWAVE VIDEO GAMES INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 2401-10104 103 AVE NW, EDMONTON ALBERTA, T5J 0H8. No: 2011222797. NIEUW HOLDINGS LTD. Other Prov/Territory Corps Registered 2004 AUG 12 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2111222408. NITRO PRO ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: SITE 6, RR5, CALGARY ALBERTA, T2P 2G6. No: 2011209943. NO BULL CONTRACTING INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: NW - 18 - 103 - 21 - W5 No: 2011208374. NOBLE PETROLEUM CONSULTANTS LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 63 MARTINWOOD WAY NE, CALGARY ALBERTA, T3J 3G9. No: 2011220064. NORGLENCO INDUSTRIES LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: #504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2011223019. NORTH AMERICAN ENVIRONMENTAL LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 254 12TH STREET SW, MEDICINE HAT ALBERTA, T1A 4T6. No: 2011206832. NORTH PADDLE CDJL LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: SW-31-57-9-W5 No: 2011209604. NORTHERN THUNDER CAR CLUB Alberta Society Incorporated 2004 JUL 22 Registered Address: BOX 6962, DRAYTON VALLEY ALBERTA, T7A 1S3. No: 5011211058. NORTHWAY PONTIAC BUICK GMC SCHOLARSHIP FOUNDATION Alberta Society Incorporated 2004 JUL 22 Registered Address: BOX 404, REDWATER ALBERTA, T0A 2W0. No: 5011206975. NORTHWEST CATTLEMEN'S ALLIANCE INC. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 449 MAYOR MAGRATH DRIVE SOUTH, LETHBRIDGE ALBERTA, T1J 3L8. No: 2011213341. NOVITSKY TRUCKING LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011220494. NPCL CANADA LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011223399. NRS CANADA INC. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 300 400 5TH AVE. SW, CALGARY ALBERTA, T2P 5J2. No: 2011206980. NST SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: SW - 20 - 71 - 6 - W6 LOT 419 No: 2011209729. NUCLEUS INVESTMENTS INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011208465. OAKRIDGE AB. FOODS INC. Named Alberta Corporation Incorporated 2004 AUG 14 Registered Address: 160 - 17010 90TH AVENUE, EDMONTON ALBERTA, T5T 1L6. No: 2011225261. OCAR INVESTMENTS INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: #306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2011215825. OH BEHAVE! DOG OBEDIENCE AND BEHAVIOR MANAGEMENT LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 145 SPRING HAVEN COURT, AIRDRIE ALBERTA, T4A1K1. No: 2011213374. OIS SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 07 Registered Address: 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 2011214448. OKI BERING CANADA INC. Other Prov/Territory Corps Registered 2004 AUG 12 Registered Address: 4216 54 AVE SE, CALGARY ALBERTA, T2C 2E3. No: 2111222994. OMEGA BUSINESS TRANSFORMATION INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: #34, 3645 - 145 AVENUE NW, EDMONTON ALBERTA, T5Y 2S3. No: 2011221674. ON SITE FIRE PROTECTION SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 357 LILAC LANE, SHERWOOD PARK ALBERTA, T8H 1W3. No: 2011216963. ONCE IN A LIFETIME VENTURES INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 207 - 9 AVENUE SW, CALGARY ALBERTA, T2P 2L8. No: 2011212251. OPPSOURCE INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 1500, 407 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 2011210594. OPTIMIZE TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 211, 108 ELMORE DRIVE, FORT MCMURRAY ALBERTA, T9H 4V5. No: 2011218407. OUTLAW OILFIELD CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: BOX 267, THORHILD ALBERTA, T0A 3J0. No: 2011223944. PACER PRODUCTION LTD. Named Alberta Corporation Incorporated 2004 AUG 01 Registered Address: 124 CRYSTALRIDGE DRIVE, OKOTOKS ALBERTA, T1S 1T9. No: 2011205461. PALLISER STRATEGY CORPORATION Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011210511. PAMRON CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 605 LABBE CRESCENT, FALHER ALBERTA, T0H 1M0. No: 2011215122. PANGEA CAD DESIGN INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 200 OAKMERE WAY, CHESTERMERE ALBERTA, T1X 1N5. No: 2011219587. PANGEA LAND LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 1850, 801 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3W2. No: 2011208606. PARACHEM SOLUTIONS INCORPORATED Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 196-3 AVENUE WEST, DRUMHELLER ALBERTA, T0J0Y0. No: 2011219322. PARKER - NYBACK INC. Foreign Corporation Registered 2004 AUG 09 Registered Address: 2250, SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2111215006. PARKER MECHANICAL INC. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 16 52001 RANGE ROAD 275, SPRUCE GROVE ALBERTA, T7X 3V2. No: 2011213077. PCRX INCORPORATED Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 1308 - 116 STREET, EDMONTON ALBERTA, T6J 7B3. No: 2011219603. PCS WASTE CONCEPTS LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 206, 4600 CROWCHILD TRAIL NW, CALGARY ALBERTA, T3A 2L6. No: 2011213523. PEAK PROSPERITY GROUP LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011219868. PEPR INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 300-521-3 AVE SW, CALGARY ALBERTA, T2P 3T3. No: 2011214711. PERFORMANCE CHEMICALS INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: #102, 811 MANNING ROAD N.E., CALGARY ALBERTA, T2E 7L4. No: 2011215890. PETER C. GRABURN PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2004 AUG 12 Registered Address: 3204 PALLISER DRIVE SW, CALGARY ALBERTA, T2V 4B4. No: 2011221468. PETWA LTD. Other Prov/Territory Corps Registered 2004 AUG 03 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2111195612. PG-NOM (ALBERTA), INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2011223761. PHENOM FITTING & OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 5202 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1S2. No: 2011224769. PHONEINN INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 105, 7004 MACLEOD TRAIL S, CALGARY ALBERTA, T2H 0L3. No: 2011209760. PIIKANI LAND HOLDINGS CORPORATION Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2011207095. PILLAR INSTALLATION & BLIND REPAIR INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 3816 118 STREET, EDMONTON ALBERTA, T6J 1W7. No: 2011208176. PLAN B LIFESTYLE INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 1 1510 6 ST SW, CALGARY ALBERTA, T2R 0Z8. No: 2011219389. PLANK SPANKERS LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 1617 16A STREET SE, CALGARY ALBERTA, T2G 3S6. No: 2011208168. PLATINUM DEVELOPMENT GROUP CORP. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 10, 6020 - 1A STREET SW, CALGARY ALBERTA, T2H 0G3. No: 2011206386. POLARCOAT STUCCO INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 7027-11 AVE., EDMONTON ALBERTA, T6K 3M6. No: 2011221658. PORTABLE FENCING (RED DEER) INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 44 WIGMORE CLOSE, RED DEER ALBERTA, T4N 5Y1. No: 2011217730. POSEIDON CAPITAL CORP. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 3000 SHELL CENTRE, 400- 4TH AVENUE SW, CALGARY ALBERTA, T2P 0J4. No: 2011214042. POUNDIN' RECORDS CORP. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 10985 - 75 AVENUE NW, EDMONTON ALBERTA, T6G 0G8. No: 2011206519. PPL CONSULTING LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 25 APPLESIDE CLOSE S.E., CALGARY ALBERTA, T2A 7T8. No: 2011218027. PRAESTO HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 3203, 80 GLAMIS DRIVE SW, CALGARY ALBERTA, T3E 6T7. No: 2011208267. PRAGMATICS INC. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 2011-45 ST SE, CALGARY ALBERTA, T2B1J8. No: 2011213259. PRAIRIE DOG FILM & TELEVISION (2004) LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 30 ASPEN CRES, ST. ALBERT ALBERTA, T8N 2L8. No: 2011224025. PREMIER TRUCK & AUTO WASH INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 2011221724. PRIMETECH DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 1212 - 32 STREET S.E., CALGARY ALBERTA, T2A 0Z4. No: 2011211915. PRO GANTT SERVICES INC. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: #325, 9707 - 110 STREET, EDMONTON ALBERTA, T5K 2L9. No: 2011213465. PROCESS QUALITY MANAGEMENT CONSULTING INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 512 SHAWINIGAN DRIVE SW, CALGARY ALBERTA, T2Y 2G1. No: 2011223373. PROSPEX RESOURCES LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011224900. PROTECTIVE PAINT SYSTEMS INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 747 SHEEP RIVER COURT, OKOTOKS ALBERTA, T0L 1T4. No: 2011207319. PSK TRUCKING INC. Named Alberta Corporation Incorporated 2004 AUG 15 Registered Address: 460 TARACOVE ESTATE DR NE, CALGARY ALBERTA, T3J 4S8. No: 2011225477. PURE COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 69 NEWMARKET WAY, ST. ALBERT ALBERTA, T8N 7B8. No: 2011210057. QUANTUM BINDERY EQUIPMENT LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: BAY 28, 1410 - 40 AVE NE, CALGARY ALBERTA, T2E 6L1. No: 2011217581. QUANTUMMA CONSULTING INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 1239 CENTRE ST., CARSTAIRS ALBERTA, T0M 0N0. No: 2011209430. R & S WILKINS ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 1728 BIG SPRINGS WAY S.E., AIRDRIE ALBERTA, T4A 2C2. No: 2011225220. R. D. DIRECT LIMITED Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 500, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2011219876. R.G. THOMAS PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2004 AUG 11 Registered Address: #1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011218225. R.W. SPENCE TRUCKING LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: SE-33-26-28-W4M HOUSE NO. 265111 No: 2011219710. RAM BUSINESS CONSULTANTS LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 9557 HIDDEN VALLEY DRIVE NW, CALGARY ALBERTA, T3A 5S7. No: 2011209083. RAV PRODUCTIONS LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: NW-8-73-6-W6M No: 2011224280. RECYCLE WEST OF CALGARY INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 11 COUNTRY CLUB PLACE N.W., CALGARY ALBERTA, T3R 1A1. No: 2011224710. RED CLAY OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 113 COVERTON CIRCLE NE, CALGARY ALBERTA, T3K 4R7. No: 2011220668. RED MAPLE MUSIC ASSOCIATION Alberta Society Incorporated 2004 AUG 11 Registered Address: 9620 - 102 AVENUE, EDMONTON ALBERTA, T5H 0E6. No: 5011223368. RED SKY DARLING CORPORATION Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: C/O 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2011222466. REDWILLOW INDUSTRIAL LODGE LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 1420 WEBER CENTRE, 5555 CALGARY TRAIL S, EDMONTON ALBERTA, T6H 5P9. No: 2011218431. REINY DAWG LTD. Federal Corporation Registered 2004 AUG 06 Registered Address: BOX 61, SITE 8, RR1, OKOTOKS ALBERTA, TIC 1A1. No: 2111213423. RENA HOLDINGS INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 6011 102 AVE NW, EDMONTON ALBERTA, T6A 0N3. No: 2011211899. RENU CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 254 SCENIC VIEW CLOSE N.W., CALGARY ALBERTA, T3L 1Y5. No: 2011221153. RES-COM CONTRACTORS LTD. Named Alberta Corporation Incorporated 2004 AUG 07 Registered Address: 27 DALTON BAY NW, CALGARY ALBERTA, T3A 1H7. No: 2011214125. REVOLUTION DRILLING LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: #300, 8170 - 50 STREET, EDMONTON ALBERTA, T6B 1E6. No: 2011222722. RICE-ARENS TIRE LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: 2011224702. RIGHT PRICE REMOVALS & MAINTENANCE LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 9808 -103A AVENUE NW, EDMONTON ALBERTA, T5J 2L4. No: 2011205412. RIMAC CONTRACTING LTD. Other Prov/Territory Corps Registered 2004 AUG 05 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2111211807. RITA FUNK PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2004 AUG 03 Registered Address: 2500-10155 102 ST NW, EDMONTON ALBERTA, T5J 4G8. No: 2011206246. RITE-AID CARD SHOPS (CHINOOK) LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 1420 WEBER CENTRE ,5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 2011206295. RITE-AID CARD SHOPS (FORT MAC) LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 1420 WEBER CENTRE, 5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 2011206345. RITE-AID CARD SHOPS (WEM I) LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 1420 WEBER CENTRE ,5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 2011206428. RITE-AID CARD SHOPS (WEM II) LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 1420 WEBER CENTRE ,5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 2011206402. RIVAN FRAMING INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 11128 - 75 AVENUE, EDMONTON ALBERTA, T6G 0H2. No: 2011217987. RJT CONSULTING INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 84 CEDARGROVE WAY S.W., CALGARY ALBERTA, T2W 4V2. No: 2011220478. ROBBIE DEETS WELDING LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 2412 101 B LOUTIT ROAD, FORT MCMURRY ALBERTA, T9K 2N5. No: 2011225089. ROBERT GEORGE BETTS INC. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 500, 10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 2011207533. ROBIN'S SAFETY NEST LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 5311 HILLVIEW CRESCENT, EDMONTON ALBERTA, T6L 1V9. No: 2011208572. ROOF FIX 2004 INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 5108 53 ST, DRAYTON VALLEY ALBERTA, T7A 1S7. No: 2011221906. ROOKADE AMUSEMENTS LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 2819 CENTRE STREET NW, CALGARY ALBERTA, T2E 2V7. No: 2011203839. ROSE MEDIA LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 107 MILLBANK ROAD SW, CALGARY ALBERTA, T2Y 2Y9. No: 2011211477. ROSGEN ENVIRONMENTAL INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: 2011224082. ROYAL GRIFFIN EXCAVATING LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 12906 94 ST, GRANDE PRAIRIE ALBERTA, T8X 1R2. No: 2011208663. ROYAL INSTITUTE OF MUSIC & EDUCATION CORP. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: BAY 110 - 8120 BEDDINGTON BLVD NW, CALGARY ALBERTA, T3L 1W8. No: 2011210123. RTS SURVEYS LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 1087 FALWORTH RD NE, CALGARY ALBERTA, T3J 1C8. No: 2011208879. RURAL ROADS CONSTRUCTION 04 LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 205, 103 - 3 AVENUE SW, HIGH RIVER ALBERTA, T1V 1M7. No: 2011207103. RYCROFT ARENA FUNDRAISING BOARD Alberta Society Incorporated 2004 JUL 21 Registered Address: 4520 - 51 STREET, RYCROFT ALBERTA, T0H 3A0. No: 5011213500. S. M. MUNRO PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2004 AUG 11 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011220429. S. SHEWCHUK AND ASSOCIATES LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 3508A - 52 STREET SE, CALGARY ALBERTA, T2B 2N4. No: 2011222169. S.R. CARPENTRY LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 4113 - 9818 - 94 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 3R6. No: 2011223654. SABY'S INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 152 DEERFIELD CIR SE, CALGARY ALBERTA, T2J 6L8. No: 2011219769. SAGE HILL DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 310, 110 - 7TH STREET SW, CALGARY ALBERTA, T2P 5M9. No: 2011219629. SALAH STUCCO LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 503 PENWORTH DRIVE S.E., CALGARY ALBERTA, T2A 4E6. No: 2011211048. SARACENS PAINTING LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 851 MADEIRA DR NE, CALGARY ALBERTA, T2A 4N2. No: 2011222524. SATELLITE INTERNET (ALBERTA) LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2011212996. SAVE-ON SIGNS LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 300-10020 101A AVE NW, EDMONTON ALBERTA, T5J 3G2. No: 2011213598. SAVOIE WOOD FRAME CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: APT. 4, 10620 122 STREET, EDMONTON ALBERTA, T5N 1M8. No: 2011224439. SAXON SAFETY MANAGEMENT INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 1E SCOTT DRIVE, RAINBOW LAKE ALBERTA, T0H 2Y0. No: 2011209869. SCCS INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 114 SIROCCO PLACE SW, CALGARY ALBERTA, T3H 2N4. No: 2011215213. SCORPION BUSINESS SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 118 CRUICKSHANK ROAD, FORT MCMURRAY ALBERTA, T9K 1L3. No: 2011210065. SEED TRUST, SUSTAINING EDMONTON'S ECOLOGICAL DEVELOPMENT TRUST ASSOCIATION Alberta Society Incorporated 2004 JUL 23 Registered Address: 211, 11716 - 100 AVENUE NW, EDMONTON ALBERTA, T5K 2G3. No: 5011214425. SELECT HOMES LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 9012-157 AVENUE, EDMONTON ALBERTA, T5Z 3G2. No: 2011219975. SENSUAL NIGHTS HOME PARTIES INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 7933 - 97 AVENUE NW, EDMONTON ALBERTA, T6C 2B6. No: 2011218399. SHANANAA BRAIDING AND HAIR EXTENSIONS LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 453-16 AVE NE, CALGARY ALBERTA, T2E 1K3. No: 2011168859. SHANGRI-LA TRAVEL INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 74 ARBOUR ESTATES WAY N.W., CALGARY ALBERTA, T3G 4E2. No: 2011224512. SHORNHILL MANAGEMENT INC./GESTION SHORNHILL INC. Federal Corporation Registered 2004 AUG 13 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2111224008. SIDEWAYS SERVICES INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 209 CRANFIELD PARK SE, CALGARY ALBERTA, T3M 1B6. No: 2011172497. SIGMAS METALWORKS LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 132 OAKTREE LANE SW, CALGARY ALBERTA, T2V 4E4. No: 2011222359. SIMCO CONSULTING INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 145 SOMERSET PARK SW, CALGARY ALBERTA, T2Y 3H5. No: 2011215668. SLATE INSURANCE INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 635, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2011210339. SNC PAINTING LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 124 FALLSWATER CRESCENT NE, CALGARY ALBERTA, T3J 1B6. No: 2011209489. SNIPER MACHINE & MFG LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 4516 ELENIUK ROAD, EDMONTON ALBERTA, T6B 2S1. No: 2011207129. SNOWDON'S MOVING & STORAGE CO. LTD. Other Prov/Territory Corps Registered 2004 AUG 12 Registered Address: 44 MOUNT LORETTE CLOSE, SE, CALGARY ALBERTA, T2Z 2L6. No: 2111221426. SNUB FORCE WELL CONTROL LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 103 - 2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: 2011215817. SOBBI ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 198 SLOPEVIEW DR. SW, CALGARY ALBERTA, T3H 4G5. No: 2011222938. SOFTBRIDGE TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 202C-7640 38 AVENUE, EDMONTON ALBERTA, T6K 2L6. No: 2011222912. SORENTO CUSTOM HOMES LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: #202, 4825 - 47TH STREET, RED DEER ALBERTA, T4N 1R3. No: 2011213606. SOS REALTY INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2011217011. SOTIRIA M. PAPPAS PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2004 AUG 13 Registered Address: 870, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 2011223233. SOUTH WEST BROKERS LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 2016 SHERWOOD DRIVE, LOWER CONCOURSE, SHERWOOD PARK ALBERTA, T8A 3X3. No: 2011207871. SPA OPUS LIMITED Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 600, 9707 - 110 STREET, EDMONTON ALBERTA, T5K 2L9. No: 2011210792. SPEAR TRANSPORT INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 9530 74 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5A8. No: 2011209232. SPEARS TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 52 MANYHORSES DRIVE, REDWOOD MEADOWS ALBERTA, T3Z 1A2. No: 2011223639. SPECIAL EVENT MERCHANDISING (AUST) PTY LTD. Foreign Corporation Registered 2004 AUG 13 Registered Address: 320 EDMONTON CITY CENTRE E, EDMONTON ALBERTA, T5J 4H5. No: 5311222102. SQUIRE CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 13232-82 STREET, EDMONTON ALBERTA, T5E 2T7. No: 2011219934. STANGELAND ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 5812 54 AVENUE, BEAUMONT ALBERTA, T4X 1B6. No: 2011218167. STANLEY R. EBEL PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2004 AUG 05 Registered Address: 1900, 333 - 7 AVENUE SW, CALGARY ALBERTA, T2P 2Z1. No: 2011209315. STARLIST.CA PRIVATE HOME SALES LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 203 WEST LAKEVIEW CIRCLE, CHESTERMERE ALBERTA, T1X 1M5. No: 2011220510. STAVANGA INC. Foreign Corporation Registered 2004 AUG 09 Registered Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: 2111216020. STERN DEVELOPMENT INCORPORATED Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 1936 35 ST SW, CALGARY ALBERTA, T3E 2X3. No: 2011223340. STEWART BROTHERS MECHANICAL INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 24 GLACIER DRIVE SW, CALGARY ALBERTA, T3E 5A1. No: 2011219207. STICKY RICE LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 3742 KEPLAR ST, WHITECOURT ALBERTA, T7S 1N4. No: 2011211154. STRONGTOWER LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 811 HUNTERHAVEN ROAD NW, CALGARY ALBERTA, T2K 4K4. No: 2011209497. STURGEON G.P. LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: #1900, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011217599. STURGEON REDEV PROPERTIES LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: #1900, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011217482. STURKO CONST INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 877 MCALLISTER CRES., EDMONTON ALBERTA, T6W 1K4. No: 2011217771. SUMMIT FINE WINES COMPANY Other Prov/Territory Corps Registered 2004 AUG 10 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2111218901. SUMMIT GLOBAL LEASING & FINANCE CORPORATION Other Prov/Territory Corps Registered 2004 AUG 07 Registered Address: 4640 17 AVENUE NW, CALGARY ALBERTA, T3B 0P3. No: 2111214355. SUMMIT WALL & CEILING SYSTEMS LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2011222367. SUN EAGLE CORP. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 903B 48 AVENUE SE, CALGARY ALBERTA, T2G 2A7. No: 2011215692. SUNRISE ESTHETICS INC. Named Alberta Corporation Incorporated 2004 AUG 07 Registered Address: #101 5107 50 STREET, STONY PLAIN ALBERTA, .. No: 2011214687. SUPREME STAR HOLDINGS INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 157 KULAWY DRIVE NORTH, EDMONTON ALBERTA, T6L 6Y9. No: 2011211618. SURF ADVERTISING INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2011209745. SYLVAN LAKE PARASAIL ADVENTURES INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 33, 4402 48 AVENUE, SYLVAN LAKE ALBERTA, T4S 1N7. No: 2011208614. SYNCHRONISTICS RESOURCE CONSULTANTS LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: #104, 7710-5 STREET S.E., CALGARY ALBERTA, T2H 2L9. No: 2011214927. SYNCO DRYWALL INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: #1205, 3907-39 STREET, RED DEER ALBERTA, T4N 0M6. No: 2011219298. T-MAC INSPECTIONS INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: APT 304, 4102 43 AVE, BONNYVILLE ALBERTA, T9N 1S0. No: 2011218779. T.G.B.T.G. SERVICES CORPORATION Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: #308, 10355 - 93 STREET, EDMONTON ALBERTA, T5H 1X2. No: 2011210479. T.J.R. WELDING & FABRICATION LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: NE-11-47-21-W4 No: 2011218324. T.R.C. ENVIRONMENTAL CONSULTING LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 410 - 12 AVENUE NORTH, LETHBRIDGE ALBERTA, T1H 1P3. No: 2011212434. TAG INVESTMENTS CORP. Other Prov/Territory Corps Registered 2004 AUG 03 Registered Address: #10, 6020 - 1A STREET SW, CALGARY ALBERTA, T2H 0G3. No: 2111207060. TAILWIND LOGISTICS LTD. Other Prov/Territory Corps Registered 2004 AUG 05 Registered Address: 801 SCOTIA PLACE, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2111209611. TAMFAM INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 28 MOUNT SPARROWHAWK LANDING SE, CALGARY ALBERTA, T2Z 2G9. No: 2011223134. TAMMIS ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 5008 - 49 AVENUE, VERMILION ALBERTA, T9X 1B7. No: 2011221930. TANYA LAMBDEN PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 2004 AUG 11 Registered Address: 120 FLETT PLACE, AIRDRIE ALBERTA, T4B 1N4. No: 2011219561. TARA HOLDINGS & INVESTMENTS LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: #16 - 2439 54 AVE SW, CALGARY ALBERTA, T3E 1M4. No: 2011208721. TDL BUILDING MAINTENANCE INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 137 RIVERCREST CIRCLE SE, CALGARY ALBERTA, T2C 4G5. No: 2011210677. TDSC GROUP INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 2819 CENTRE STREET NW, CALGARY ALBERTA, T2E 2V7. No: 2011210404. TELCO OF CANADA, INC. Foreign Corporation Registered 2004 AUG 13 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2111223422. TELEBYTE SECURITY PLUS INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: #504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2011221773. TELFORD CANADA LTD. Other Prov/Territory Corps Registered 2004 AUG 13 Registered Address: 3000, 237 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2111223414. TERRA AMERICANA COMPANY, INC. Foreign Corporation Registered 2004 AUG 03 Registered Address: 200 - 201 BEAR STREET, BANFF ALBERTA, T1L 1B9. No: 2111207789. TERRY KONRAD ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: 2011212822. TESORO CANADA SUPPLY & DISTRIBUTION LTD. Other Prov/Territory Corps Registered 2004 AUG 09 Registered Address: 3000, 237 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2111215717. TESSMAN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 8902 92 AVE, FORT SASKATEWAN ALBERTA, T8L 1A5. No: 2011214547. THE ANDREW VILLAGE ENHANCEMENT SOCIETY Alberta Society Incorporated 2004 AUG 03 Registered Address: PO BOX 180, ANDREW ALBERTA, T0B 0C0. No: 5011222600. THE ART OF ORGANIZING INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 21331 88 AVENUE, EDMONTON ALBERTA, T5T 6T9. No: 2011208531. THE BEST BARGAINS IN GOLF INC. Other Prov/Territory Corps Registered 2004 AUG 12 Registered Address: 702 HENDRA CRESCENT, EDMONTON ALBERTA, T6R 1S1. No: 2111221871. THE BILLYARD CORPORATION Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 526 14 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2X9. No: 2011221062. THE BOARD ROOM MEN'S GROOMING & SPA INC. Federal Corporation Registered 2004 AUG 12 Registered Address: 404-10216-124 STREET, EDMONTON ALBERTA, T5N 4A3. No: 2111221483. THE ECONOMIC CLUB OF TORONTO INC. Other Prov/Territory Corps Registered 2004 AUG 03 Registered Address: #1900, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 5311207434. THE HAMPTON LAND COMPANY LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2011213028. THE HEALTHY PANTRY INC. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 7329 106 STREET, GRANDE PRAIRIE ALBERTA, T8W 2P2. No: 2011213200. THE LOVELY CHIPMUNK INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 715, 600 SIGNAL ROAD, FORT MCMURRAY ALBERTA, T9H 3Z4. No: 2011208713. THE REAL ESTATE & FINANCIAL CENTRE LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 101-4015 17 AVE SE, CALGARY ALBERTA, T2A 4J2. No: 2011185309. THE RED ONION BAR & GRILL INC. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 820, 10201 SOUTHPORT RD. S.W., CALGARY ALBERTA, T2W 4X9. No: 2011207012. THE ROOF SHOP CORPORATION Other Prov/Territory Corps Registered 2004 AUG 03 Registered Address: #3300 - 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 2111207946. THE SOUTHEAST ELLERSLIE LAND CO. LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2011213283. THE SPRUCE GROVE POLO BEARS WATER POLO CLUB Alberta Society Incorporated 2004 JUL 20 Registered Address: 40 HEARTWOOD LANE, STONY PLAIN ALBERTA, T7Z 1M1. No: 5011206504. THE TECHNICAL INSTITUTE OF MICRO AND NANO SYSTEMS (TIMANS) Alberta Society Incorporated 2004 AUG 03 Registered Address: PO BOX 67121 NORTHLAND VILLAGE, CALGARY ALBERTA, T2L 2L2. No: 5011223004. THE TOD GROUP INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 38 SUNLAKE MANOR SE, CALGARY ALBERTA, T2X 3E5. No: 2011220791. THE TWO HILLS PERFORMING ARTS SOCIETY Alberta Society Incorporated 2004 JUL 26 Registered Address: 5102 - 53 AVENUE, TWO HILLS ALBERTA, T0B 4K0. No: 5011214433. THEIKOS CUSTOM RENOS INC. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 305 SUNMILLS DR SE, CALGARY ALBERTA, T2X 3E6. No: 2011218159. TILE EZ CANADA INC. Other Prov/Territory Corps Registered 2004 AUG 10 Registered Address: SITE 4, BOX 76, RR #1, DEWINTON ALBERTA, T0L 0X0. No: 2111218703. TIMCO PRODUCTS INC. Named Alberta Corporation Incorporated 2004 AUG 07 Registered Address: NE-4-69-16-W4 No: 2011214679. TIR EOGHAIN IRISH DANCE SOCIETY Alberta Society Incorporated 2004 AUG 03 Registered Address: 9219 - 93 STREET, EDMONTON ALBERTA, T6C 3T5. No: 5011221453. TOBACCO CREEK TRUCKING INC. Other Prov/Territory Corps Registered 2004 AUG 09 Registered Address: #504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2111215352. TOOR CONCRETE PUMPING LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 101 ARBOUR CREST MEWS NW, CALGARY ALBERTA, T3G 4L3. No: 2011211766. TOTALLY HAMMERED INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 3452 LANE CRESCENT SW, CALGARY ALBERTA, T3E 5X2. No: 2011208648. TOUCH OF HEAVEN FOODS INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 200 WEST TOWER, 14310 - 111 AVE., EDMONTON ALBERTA, T5M 3Z7. No: 2011208549. TRACE PROCESS HEATERS LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 100 CHAPALA SQ SE, CALGARY ALBERTA, T2X 3T5. No: 2011208119. TRANCE BODY JEWELRY INC. Federal Corporation Registered 2004 AUG 05 Registered Address: 27 CULVER ROAD NW, CALGARY ALBERTA, T2L 0L6. No: 2111165508. TREASURE TRADERS INTERNATIONAL CORPORATION Federal Corporation Registered 2004 AUG 12 Registered Address: 210, 840 - 6TH AVE SW, CALGARY ALBERTA, T2P 3E5. No: 2111221418. TRES SYSTEMS INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: NW 19-53-15 W5 No: 2011208341. TRG SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: NW-21-55-22-W4 No: 2011212004. TRIANGLE HOMES LTD. Other Prov/Territory Corps Registered 2004 AUG 04 Registered Address: 201 - 340 SIOUX ROAD, SHERWOOD PARK ALBERTA, T8A 3X6. No: 2111209421. TRIDYNE PROJECTS CORPORATION Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: #220, 665 - 8TH STREET S.W., CALGARY ALBERTA, T2P 3K7. No: 2011205388. TRIKANA EQUIPMENT SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 916-2ND AVENUE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2011224934. TRINITY LUTHERAN HOUSE TENANTS ASSOCIATION Alberta Society Incorporated 2004 JUL 26 Registered Address: 10006 - 80 AVE., EDMONTON ALBERTA, T6E 1T5. No: 5011209979. TRUCKING & PRINTING ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 6864 TEMPLE DRIVE N.E., CALGARY ALBERTA, T1Y 4X8. No: 2011211535. TRUE NORTH HOLDINGS INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011214786. TRUMPF HEATING INC. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 4602 - 50 AVENUE, LLOYDMINSTER ALBERTA, T9V 0W3. No: 2011207632. TSS PHOTOGRAPHY CANADA LTD. Federal Corporation Registered 2004 AUG 11 Registered Address: 213 EAGLE POINT, CANMORE ALBERTA, T1W 3E6. No: 2111220410. TUC INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 22 PERRON ST, ST. ALBERT ALBERTA, T8N 1E4. No: 2011219421. TUFF TYKE INC. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 201, 526 - 18 AVENUE SW, CALGARY ALBERTA, T2S 0C5. No: 2011212673. TUG A LUG ATV TUB RENTALS LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 108 GREENFIELD PLACE, FORT MCMURRAY ALBERTA, T9H 2M1. No: 2011220783. TULL'S REAL ESTATE COMPANY LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 265 SCEPTRE CLOSE NW, CALGARY ALBERTA, T3L 1X8. No: 2011222201. TWO WOLVES TRADING COMPANY INC. Named Alberta Corporation Incorporated 2004 AUG 02 Registered Address: 826B - 10TH STREET, CANMORE ALBERTA, T1W 2A7. No: 2011158793. UNIQUE EUROPEAN IMPORTS LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 35 WOODPARK CL SW, CALGARY ALBERTA, T2W 6G2. No: 2011223332. UNITED DATAWYSE IV LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 2315 - 5 STREET NE, CALGARY ALBERTA, T2E 3X6. No: 2011216815. UPLAND OILFIELD CONSTRUCTION AND EQUIPMENT INC. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: 4002-62 STREET, DRAYTON VALLEY ALBERTA, T7A 1S1. No: 2011206378. URBAN MECHANICAL LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 11220 - 21 AVENUE, EDMONTON ALBERTA, T6J 5H4. No: 2011212160. UTOPIA THERAPEUTICS INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: SW 1 QUARTER 29-12-27 No: 2011209455. VECTOR RESTORATION LTD. Other Prov/Territory Corps Registered 2004 AUG 12 Registered Address: #219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2111197923. VERRIER CONSULTING LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 103 - 2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: 2011214794. VERSA FRAME METAL BUILDINGS INC. Federal Corporation Registered 2004 AUG 13 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2111225039. VESTA HOMES LTD. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 12 ESCADA CLOSE, ST. ALBERT ALBERTA, T8N 6X5. No: 2011211717. VICO DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2011223357. VIKING OILFIELD EQUIPMENT LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: #36 HIGHWAY 39 EAST, ESTEVAN SASKATCHEWAN, S4A 2L7. No: 2011224322. VOTE! SOCIETY OF ALBERTA Alberta Society Incorporated 2004 JUL 26 Registered Address: #2, 10755 - 81 AVENUE, EDMONTON ALBERTA, T6E 1R3. No: 5011208690. WAK ADS PROMOTIONS & MARKETING INC. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 502, 725 - 12 AVENUE SW, CALGARY ALBERTA, T2R 0H9. No: 2011219272. WALKER RESOUCES 2004 LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 402-4555 VARSITY LANE NW, CALGARY ALBERTA, T3A 2V6. No: 2011215288. WALTER C. TERSMETTE & ASSOCIATES LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 11 SUNCANYON PARK SE, CALGARY ALBERTA, T2X 2Z2. No: 2011213614. WANNER WELL SERVICING LTD. Other Prov/Territory Corps Registered 2004 AUG 10 Registered Address: C/O 1500, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2111218794. WARNER SAFETY SPECIALISTS LTD. Named Alberta Corporation Incorporated 2004 AUG 11 Registered Address: 13907 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2011219520. WARREN OUT WELDING LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: NW - 3- 72 - 26 - W5 No: 2011224041. WATTS, SHEWCHUK AND ASSOCIATES LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 501, 2 - 3012 -17 AVENUE SE, CALGARY ALBERTA, T2A 0P9. No: 2011222185. WELLVISION FIELD SERVICES INC. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 102A WINDSOR DRIVE, FORT MCMURRAY ALBERTA, T9H 4R2. No: 2011208655. WESCO DISTRIBUTION CANADA GP CORP. Other Prov/Territory Corps Registered 2004 AUG 10 Registered Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2111217556. WESTLOCK BLOOMS FOUNDATION Alberta Society Incorporated 2004 JUL 26 Registered Address: C/O TOWN OF WESTLOCK, 10003-106 STREET, WESTLOCK ALBERTA, T7P 2K3. No: 5011208906. WESTRON PUMPS & COMPRESSORS LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 177 TUSCANY RIDGE VIEW NW, CALGARY ALBERTA, T3L 2J2. No: 2011224686. WESTRON ROTATING EQUIPMENT LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 25181 TOWNSHIP ROAD 252, CALGARY ALBERTA, T3L 2N9. No: 2011224942. WESTWINDS CORNER LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 215, 5112 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2011209794. WETHAL CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 25 - COOPERS CLOSE, AIRDRIE ALBERTA, T4B 2X1. No: 2011214752. WHISTLE STOP CONVENIENCE STORE LTD. Named Alberta Corporation Incorporated 2004 AUG 10 Registered Address: 103 - 2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. No: 2011218233. WILD ROSE FENCING & DECKS INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 2600 CN TOWER, 10004 - 104 AVENUE, EDMONTON ALBERTA, T5J 0K1. No: 2011210362. WILD ROSE SCIENTIFIC CONSULTING CORP. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: #201, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2011206170. WILDROSE CONSTRUCTION & PROJECT MANAGEMENT CORPORATION Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 43 PATINA VIEW SW, CALGARY ALBERTA, T3H 3R4. No: 2011211105. WILO CANADA INC. Federal Corporation Registered 2004 AUG 12 Registered Address: 700, 540 - 5 AVENUE SW, CALGARY ALBERTA, T2P 1M2. No: 2111216285. WYPAICH CONSULTING LTD. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 233183 WINTERGREEN ROAD, BRAGG CREEK ALBERTA, T0L 0K0. No: 2011214075. XP BUILDING MAINTENANCE LTD. Named Alberta Corporation Incorporated 2004 AUG 03 Registered Address: #204, 2635 - 37 AVENUE NE, CALGARY ALBERTA, T1Y 5Z6. No: 2011206667. XTREME CREATIONS HAIR & BODY STUDIO LTD. Named Alberta Corporation Incorporated 2004 AUG 01 Registered Address: #105, 23 AKINS DRIVE, ST. ALBERT ALBERTA, T8N 3B3. No: 2011206139. YACHTS-O-FUN LTD. Named Alberta Corporation Incorporated 2004 AUG 12 Registered Address: 74 WHITE PELICAN WAY, BROOKS ALBERTA, T1R 1C6. No: 2011222979. YALDA CORP. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 55 ARBOUR STONE CLOSE NW, CALGARY ALBERTA, T3G 4T1. No: 2011207285. YARDWERX LANDSCAPING & CONSTRUCTION INC. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: 75 SUNRISE CIRCLE S.W., MEDICINE HAT ALBERTA, T1B 4N7. No: 2011224330. ZAHNER HOLDINGS INC. Named Alberta Corporation Incorporated 2004 AUG 09 Registered Address: 120 MACEWAN PARK RISE NW, CALGARY ALBERTA, T3K 4A1. No: 2011214695. ZAK'S PAINTING LTD. Named Alberta Corporation Incorporated 2004 AUG 04 Registered Address: 1467 MARDALE WAY NE, CALGARY ALBERTA, T2A 3M9. No: 2011208747. ZAMB CONTRACTING INC. Named Alberta Corporation Incorporated 2004 AUG 06 Registered Address: 4669 WESTBROOK ROAD, BLACKFALDS ALBERTA, T0M 0J0. No: 2011213861. ZANSHIN ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2004 AUG 13 Registered Address: UNIT 501, 1213 - 13TH AVENUE S.W., CALGARY ALBERTA, T3C 0T2. No: 2011224835. ZIP TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 2004 AUG 05 Registered Address: 206, 630 10 STREET NW, CALGARY ALBERTA, T2N 1W2. No: 2011212459. Corporate Name Changes (Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative Association Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies' Land Act, Rural Utilities Act, Societies Act, Partnership Act) 1023132 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 DEC 19. New Name: AMARILLO RESOURCES CONSULTING INC. Effective Date: 2004 AUG 03. No: 2010231328. 1024000 ALBERTA INC. Named Alberta Corporation Incorporated 2002 DEC 30. New Name: JACK LASALLE CONSTRUCTION 2004 LTD. Effective Date: 2004 AUG 10. No: 2010240006. 1043542 ALBERTA INC. Named Alberta Corporation Incorporated 2003 MAY 26. New Name: POINTE OF VIEW CONDOMINIUMS (SHERWOOD POINTE) INC. Effective Date: 2004 AUG 03. No: 2010435424. 1043624 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 APR 24. New Name: GEOMETRIK LTD. Effective Date: 2004 AUG 11. No: 2010436240. 1058330 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 JUL 23. New Name: TIBECA INVESTMENTS LTD. Effective Date: 2004 AUG 04. No: 2010583306. 1059891 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 AUG 01. New Name: CHALLENGER TREE FARM LTD. Effective Date: 2004 AUG 13. No: 2010598916. 1061811 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 AUG 18. New Name: AEROSION TOLL GRINDING LTD. Effective Date: 2004 AUG 04. No: 2010618110. 1062562 ALBERTA INC. Named Alberta Corporation Incorporated 2003 AUG 21. New Name: BOUNDLESS DANCE STUDIO INC. Effective Date: 2004 AUG 10. No: 2010625628. 1065431 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 SEP 09. New Name: BLUE DON FARM FEEDS INC. Effective Date: 2004 AUG 10. No: 2010654313. 1068992 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 SEP 30. New Name: SOURCE LOGISTICS LTD. Effective Date: 2004 AUG 04. No: 2010689921. 1070357 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 OCT 07. New Name: MACLEAN'S HOLDINGS LTD. Effective Date: 2004 AUG 05. No: 2010703573. 1075839 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 DEC 14. New Name: RHODE ENTERPRISING SOLUTIONS INC. Effective Date: 2004 AUG 09. No: 2010758395. 1077571 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 20. New Name: GATE TRUST INC. Effective Date: 2004 AUG 03. No: 2010775712. 1081277 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 DEC 12. New Name: RAASR-D CONSULTING INC. Effective Date: 2004 AUG 06. No: 2010812770. 1086681 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JAN 19. New Name: T S W CONTRACTING LTD. Effective Date: 2004 AUG 09. No: 2010866818. 1093917 ALBERTA LTD. Dental Professional Corporation Incorporated 2004 FEB 27. New Name: S. KHERANI PROFESSIONAL CORPORATION Effective Date: 2004 AUG 04. No: 2010939177. 1097565 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAR 18. New Name: CABANA ON THE LAKE INC. Effective Date: 2004 AUG 03. No: 2010975650. 1098017 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAR 24. New Name: WESTMOUNT LANDS INC. Effective Date: 2004 AUG 11. No: 2010980171. 1098670 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAR 24. New Name: LASER DERM AND WELLNESS CENTRE LTD. Effective Date: 2004 AUG 12. No: 2010986707. 1101405 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 APR 06. New Name: BENWOOD INTERIORS LTD. Effective Date: 2004 AUG 06. No: 2011014053. 1103877 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 APR 21. New Name: LINE-X CALGARY NORTH LTD. Effective Date: 2004 AUG 05. No: 2011038771. 1110391 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAY 28. New Name: CREETER OILFIELD SERVICES LTD. Effective Date: 2004 AUG 13. No: 2011103914. 1110603 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAY 31. New Name: PRAIRIE ALTA INVESTMENTS LTD. Effective Date: 2004 AUG 09. No: 2011106032. 1110708 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAY 31. New Name: MARTIN PROPERTY DEVELOPMENT LTD. Effective Date: 2004 AUG 06. No: 2011107089. 1111053 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUN 02. New Name: ADVANCED FLUSH SYSTEMS INC. Effective Date: 2004 AUG 07. No: 2011110539. 1111588 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUN 03. New Name: CASCADE STEAMING HOLDINGS CORP. Effective Date: 2004 AUG 12. No: 2011115884. 1111751 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUN 04. New Name: DOROCO CORP. Effective Date: 2004 AUG 10. No: 2011117518. 1113159 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUN 14. New Name: P.B.G. PRECISION FITTINGS LTD. Effective Date: 2004 AUG 11. No: 2011131592. 1113722 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUN 17. New Name: ARGENT ENERGY INC. Effective Date: 2004 AUG 13. No: 2011137227. 1114744 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUN 24. New Name: RJR & COMPANY INVESTMENTS LTD. Effective Date: 2004 AUG 03. No: 2011147440. 1115009 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUN 24. New Name: SAIHAJ ENTERPRISES LTD. Effective Date: 2004 AUG 03. No: 2011150097. 1115212 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUN 25. New Name: FUZE FINE DINING INC. Effective Date: 2004 AUG 10. No: 2011152127. 1116508 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 12. New Name: IDENTICA HOLDING LIMITED Effective Date: 2004 AUG 06. No: 2011165087. 1117184 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 09. New Name: MAX ELECTRIC LTD. Effective Date: 2004 AUG 05. No: 2011171846. 1117275 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 09. New Name: TWIN FAWN HOLDINGS LTD. Effective Date: 2004 AUG 05. No: 2011172752. 1117695 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 13. New Name: MOSAIC ENERGY LTD. Effective Date: 2004 AUG 13. No: 2011176951. 1119470 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 26. New Name: SELFIT INC. Effective Date: 2004 AUG 03. No: 2011194707. 1119707 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 28. New Name: CAMELOT CABINS INC. Effective Date: 2004 AUG 03. No: 2011197072. 1119980 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 28. New Name: MBASE SYSTEMS INC. Effective Date: 2004 AUG 06. No: 2011199805. 1121595 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 AUG 09. New Name: DGD AUCTION SERVICES INC. Effective Date: 2004 AUG 09. No: 2011215957. 1121875 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 AUG 10. New Name: BOWEST RV LTD. Effective Date: 2004 AUG 13. No: 2011218753. 120091 RESOURCES LTD. Named Alberta Corporation Incorporated 1978 JUN 14. New Name: KEYSTONE INVESTOR RELATIONS INC. Effective Date: 2004 AUG 09. No: 201200912. 308289 ALBERTA LTD. Named Alberta Corporation Incorporated 1983 NOV 18. New Name: FLASHY FASHIONS INC. Effective Date: 2004 AUG 10. No: 203082896. 3088971 NOVA SCOTIA COMPANY Other Prov/Territory Corps Registered 2004 MAY 26. New Name: PARKS LIVESTOCK OF CANADA, ULC Effective Date: 2004 AUG 11. No: 2111100711. 477131 ALBERTA LTD. Named Alberta Corporation Incorporated 1990 DEC 14. New Name: KING CASH CORPORATION Effective Date: 2004 AUG 04. No: 204771315. 561371 ALBERTA LTD. Named Alberta Corporation Incorporated 1993 APR 01. New Name: ROSE LINE RESOURCES LTD. Effective Date: 2004 AUG 04. No: 205613714. 566919 ALBERTA LTD. Named Alberta Corporation Incorporated 1993 MAY 14. New Name: ONLINE WELLSITE SUPERVISION LTD. Effective Date: 2004 AUG 09. No: 205669195. 638707 ALBERTA LTD. Named Alberta Corporation Incorporated 1995 JAN 12. New Name: JAFTICA HOLDINGS LTD. Effective Date: 2004 AUG 06. No: 206387078. 666223 ALBERTA LTD. Named Alberta Corporation Incorporated 1995 AUG 29. New Name: SUNBAKE PITA BAKERY LTD. Effective Date: 2004 AUG 11. No: 206662231. 671406 ALBERTA INC. Named Alberta Corporation Incorporated 1995 OCT 12. New Name: SCODNICK CONSULTING SERVICES INC. Effective Date: 2004 AUG 10. No: 206714065. 675443 ALBERTA LTD. Named Alberta Corporation Incorporated 1996 JAN 08. New Name: AEL DEVELOPMENTS LTD. Effective Date: 2004 AUG 13. No: 206754434. 702545 ALBERTA LTD. Named Alberta Corporation Incorporated 1996 JUL 11. New Name: COLLECTIVE FX3 LTD. Effective Date: 2004 AUG 11. No: 207025453. 752651 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 AUG 28. New Name: RAEBURN & ASSOCIATES LTD. Effective Date: 2004 AUG 12. No: 207526518. 875701 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 APR 14. New Name: EVOLVE BUSINESS GROUP INC. Effective Date: 2004 AUG 04. No: 208757013. 951269 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 SEP 11. New Name: GHOSTRIDER ENERGY CONSULTING LTD. Effective Date: 2004 AUG 06. No: 209512698. 968566 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 JAN 09. New Name: LEGACY TAE KWON-DO LTD. Effective Date: 2004 AUG 04. No: 209685668. 975489 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 FEB 21. New Name: FRISCO PROPERTIES INC. Effective Date: 2004 AUG 06. No: 209754894. 999937 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 JUL 24. New Name: NASIM'S RESTAURANT LTD. Effective Date: 2004 AUG 06. No: 209999374. ABLE HOLDINGS LTD. Named Alberta Corporation Incorporated 1965 MAR 23. New Name: ROSSLYN INN & SUITES CORP. Effective Date: 2004 AUG 04. No: 200384527. ACADEMY OF PROFESSIONAL HAIR DESIGN LTD. Numbered Alberta Corporation Incorporated 1994 NOV 28. New Name: 633882 ALBERTA LTD. Effective Date: 2004 AUG 03. No: 206338824. ACCENT 4 DESIGN IT YOUR SHELF INC. Federal Corporation Registered 2000 JUL 31. New Name: DMD VENTURES LTD. Effective Date: 2004 AUG 06. No: 218910503. ADVELEC INC. Named Alberta Corporation Incorporated 2001 SEP 05. New Name: CLIENT FIND CANADA INC. Effective Date: 2004 AUG 11. No: 209504216. AIRLAND CONTAINERS LTD Named Alberta Corporation Incorporated 1974 NOV 19. New Name: AIRLAND MANUFACTURING INC. Effective Date: 2004 AUG 11. No: 200765071. ALBERTA DISTRIBUTION RELIEF AGENCY SOCIETY INTERNATIONAL Alberta Society Incorporated 1985 MAR 21. New Name: ALBERTA DISTRIBUTION RELIEF AGENCY ADVENTIST SOCIETY INTERNATIONAL Effective Date: 2004 JUL 21. No: 503279036. AMC ENGINEERING INC. Numbered Alberta Corporation Incorporated 2004 FEB 05. New Name: 1089872 ALBERTA INC. Effective Date: 2004 AUG 04. No: 2010898720. ARROW-WEST EQUIPMENT REPAIRS LTD. Named Alberta Corporation Incorporated 1982 DEC 17. New Name: FLEET MANAGEMENT SOLUTIONS CANADA LTD. Effective Date: 2004 AUG 13. No: 202742060. B & K REFRIGERATION, AIR CONDITIONING, HEATING & MECHANICAL SERVICES LTD. Named Alberta Corporation Incorporated 1992 JUL 20. New Name: B & K REFRIGERATION AIR CONDITIONING AND HEATING LTD. Effective Date: 2004 AUG 05. No: 205359201. B. L. TANNEY PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1987 DEC 21. New Name: B.L. TANNEY HOLDINGS LIMITED Effective Date: 2004 AUG 09. No: 203770201. B.N.K. WELDING LTD. Named Alberta Corporation Incorporated 2004 AUG 06. New Name: B.N.K. WELDING INC. Effective Date: 2004 AUG 10. No: 2011212772. BATTRIC INC. Named Alberta Corporation Incorporated 2004 JUL 22. New Name: BATTERY ELECTRIC INC. Effective Date: 2004 AUG 03. No: 2011191802. BLACK ROCK VENTURES INC. Named Alberta Corporation Incorporated 2004 JUL 14. New Name: BLACK ROCK INDUSTRIES INC. Effective Date: 2004 AUG 13. No: 2011178023. BRYCOL CONSULTING LTD. Named Alberta Corporation Incorporated 1995 JUL 12. New Name: SECURAC PACIFIC LTD. Effective Date: 2004 AUG 10. No: 206612822. BULLET HOT SHOT SERVICE LTD. Named Alberta Corporation Incorporated 1979 JAN 31. New Name: XPOSE-IT MARKETING INC. Effective Date: 2004 AUG 12. No: 202068920. BURKE & COMPANY INC. Named Alberta Corporation Incorporated 1999 AUG 11. New Name: DCS DAYLIGHT CLEANING SYSTEMS INC. Effective Date: 2004 AUG 04. No: 208417568. CAPITAL ENVIRONMENTAL RESOURCE INC./RESSOURCES ENVIRONNEMENTALES CAPITAL INC. Other Prov/Territory Corps Amalgamated 2003 MAR 26. New Name: WASTE SERVICES (CA) INC. Effective Date: 2004 AUG 11. No: 2110386196. CHIEF HAULING CONTRACTORS INC. Numbered Alberta Corporation Incorporated 1998 DEC 18. New Name: 811601 ALBERTA LTD. Effective Date: 2004 AUG 13. No: 208116012. COLANCE MOBILE SECRETARIAL SERVICES INC. Named Alberta Corporation Incorporated 2004 JUL 27. New Name: C.J. CORPORATE SERVICES INC. Effective Date: 2004 AUG 05. No: 2011197627. CONTINENTAL ELECTRIC LTD. Named Alberta Corporation Incorporated 2004 MAY 21. New Name: K.B.C. ELECTRIC LTD. Effective Date: 2004 AUG 12. No: 2011093404. COSMOS CONSTRUCTION INDUSTRY INC. Named Alberta Corporation Incorporated 2004 MAR 15. New Name: COSMO CONSTRUCTION INDUSTRIES INC. Effective Date: 2004 AUG 09. No: 2010966493. CROTSER FARMS LTD. Named Alberta Corporation Incorporated 1996 SEP 27. New Name: THE COFFEE BREAK FAMILY RESTAURANTS INC. Effective Date: 2004 AUG 13. No: 207110446. DELTA JANITORIAL LTD. Named Alberta Corporation Amalgamated 2003 NOV 01. New Name: DELTA FACILITIES MAINTENANCE INC. Effective Date: 2004 AUG 04. No: 2010732739. DIVERSIFIED BUILDING SERVICES INC. Named Alberta Corporation Incorporated 1999 JUL 29. New Name: BURKE INCARNATIONS INC. Effective Date: 2004 AUG 04. No: 208403600. DUNDEE PRIVATE INVESTORS INC./INVESTISSEURS PRIVES DUNDEE INC. Other Prov/Territory Corps Amalgamated 2003 MAR 04. New Name: 1555172 ONTARIO LIMITED Effective Date: 2004 AUG 06. No: 2110346372. EAGLE HEAD CONTRACT OPERATORS LTD. Named Alberta Corporation Incorporated 2004 JUL 05. New Name: NORTHERN EAGLE CONTRACT OPERATORS LTD. Effective Date: 2004 AUG 05. No: 2011163785. EASYBAGGER INC. Numbered Alberta Corporation Incorporated 1989 JUL 19. New Name: 405807 ALBERTA LTD. Effective Date: 2004 AUG 12. No: 204058077. EDATAGOLF INTERNATIONAL INC. Named Alberta Corporation Incorporated 2001 JAN 31. New Name: EDATANETWORKS INC. Effective Date: 2004 AUG 10. No: 209174762. EDATANETWORKS INC. Named Alberta Corporation Incorporated 2004 JUN 03. New Name: EDATANETWORKS CANADA INC. Effective Date: 2004 AUG 10. No: 2011113087. ENDLESS ENERGY CORP. Named Alberta Corporation Amalgamated 2002 JUN 01. New Name: MARAUDER RESOURCES EAST COAST INC. Effective Date: 2004 AUG 10. No: 209919091. EQUADE INTERNET LTD. Named Alberta Corporation Incorporated 2000 FEB 01. New Name: INVESTOPEDIA INC. Effective Date: 2004 AUG 12. No: 208646141. EXCELSIOR CUSTOM HOMES INC. Named Alberta Corporation Incorporated 2001 APR 20. New Name: GBH ENTERPRISES INC. Effective Date: 2004 AUG 05. No: 209301530. FERN ENGINEERING DESIGN INC. Numbered Alberta Corporation Incorporated 2003 JAN 31. New Name: 1029291 ALBERTA LTD. Effective Date: 2004 AUG 04. No: 2010292916. FIRST CHOICE ENTREE CORPORATION Named Alberta Corporation Incorporated 2004 JUL 27. New Name: ENTREE CORPORATION Effective Date: 2004 AUG 12. No: 2011198518. FIRST CHOICE TOWING SERVICES LTD. Numbered Alberta Corporation Incorporated 1997 JUL 09. New Name: 745080 ALBERTA LTD. Effective Date: 2004 AUG 10. No: 207450800. FLOATING POINT INC. Numbered Alberta Corporation Incorporated 2000 JUN 26. New Name: 886560 ALBERTA LTD. Effective Date: 2004 AUG 09. No: 208865600. FRANWORKS INVESTMENT GROUP INC. Named Alberta Corporation Incorporated 2001 MAY 17. New Name: FRANWORKS FRANCHISE CORP. Effective Date: 2004 AUG 09. No: 209348150. FRICK HOLDINGS LTD. Named Alberta Corporation Incorporated 1999 MAY 20. New Name: NE CONSTRUCTION (ALTA) LTD. Effective Date: 2004 AUG 11. No: 208317362. HATH HOLDINGS LTD. Named Alberta Corporation Incorporated 1990 APR 05. New Name: TCR ROOF INSPECTION LTD. Effective Date: 2004 AUG 11. No: 204197768. HEISLER FIREFIGHTERS ASSOCIATION Alberta Society Incorporated 2002 OCT 31. New Name: HEISLER VOLUNTEER FIREFIGHTERS SOCIETY Effective Date: 2004 AUG 05. No: 5010153731. HELM RESOURCES LTD. Named Alberta Corporation Incorporated 1984 JUL 11. New Name: QUINTESSENCE ENERGY INC. Effective Date: 2004 AUG 13. No: 203169479. ISD RESOURCES INC. Named Alberta Corporation Incorporated 1995 JUN 29. New Name: SEANOQUE FARMS INC. Effective Date: 2004 AUG 04. No: 206598294. IVY RESTAURANT INC. Named Alberta Corporation Incorporated 2003 SEP 10. New Name: PLANETWEST REAL ESTATE LTD. Effective Date: 2004 AUG 06. No: 2010653448. J.V. GAALEN HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 AUG 06. New Name: CHANGE DESIGNS INC. Effective Date: 2004 AUG 11. No: 2011213986. JOB TIME TOOL INC. Named Alberta Corporation Incorporated 2003 DEC 30. New Name: JOB TIME TOOLS INC. Effective Date: 2004 AUG 10. No: 2010834857. JOSHUA CHRISTIAN SCHOOL SOCIETY Alberta Society Incorporated 1996 DEC 11. New Name: JOSHUA INTERNATIONAL COLLEGE SOCIETY Effective Date: 2004 JUL 21. No: 507183507. KAN-DAVE CONTRACTING LTD. Named Alberta Corporation Incorporated 1998 MAR 19. New Name: BOUCHIER CONTRACTING LTD. Effective Date: 2004 AUG 10. No: 207776550. KARRINGTEN SEMINARS INC. Numbered Alberta Corporation Incorporated 2003 OCT 06. New Name: 1070075 ALBERTA LTD. Effective Date: 2004 AUG 13. No: 2010700751. KAT'S FARMS ENTERPRISES LTD. Named Alberta Corporation Incorporated 1997 DEC 09. New Name: KAT'S FARMS LTD. Effective Date: 2004 AUG 11. No: 207666355. KIEL FINANCIAL CORPORATION Named Alberta Corporation Incorporated 1999 MAY 27. New Name: KIEL ART CONTEMPORARY LTD. Effective Date: 2004 AUG 04. No: 208325407. LITTLE MAN ADVERTISING LTD. Named Alberta Corporation Incorporated 2002 MAY 28. New Name: LITTLE MAN RENTALS LTD. Effective Date: 2004 AUG 12. No: 209913177. MADCO PORTABLE BORING INC. Named Alberta Corporation Incorporated 2004 JUL 09. New Name: MADCO MACHINE INC. Effective Date: 2004 AUG 10. No: 2011172091. MAXIMUS TRAVEL INC. Named Alberta Corporation Incorporated 2002 JUL 03. New Name: ZAHRA KARMALI INC. Effective Date: 2004 AUG 12. No: 209969989. MBASE SYSTEMS INC. Named Alberta Corporation Incorporated 1997 FEB 18. New Name: CW TECHNOLOGIES INC. Effective Date: 2004 AUG 03. No: 207280876. MCCOY INVESTIGATION SERVICES LTD. Named Alberta Corporation Incorporated 2003 AUG 01. New Name: PANDORA INVESTIGATIONS INC. Effective Date: 2004 AUG 12. No: 2010598197. MCPHEE HOLDINGS CORPORATION Named Alberta Corporation Incorporated 1995 MAR 03. New Name: PHOENIX TRADING COMPANY LTD. Effective Date: 2004 AUG 03. No: 206451536. MIDECKS DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2004 JUN 02. New Name: MI DECKS DEVELOPMENTS INC. Effective Date: 2004 AUG 05. No: 2011112345. MONDAY INVESTMENTS LTD. Named Alberta Corporation Incorporated 2001 NOV 07. New Name: LAUNCHVISION RESEARCH LTD. Effective Date: 2004 AUG 09. No: 209597392. MOUNTAIN WATER LESSONS INC. Named Alberta Corporation Incorporated 2002 APR 16. New Name: MOUNTAIN WATER WELLNESS INC. Effective Date: 2004 AUG 07. No: 209840743. NEWSPROBE INC. Named Alberta Corporation Incorporated 2000 MAR 01. New Name: WORD CIRCUS INC. Effective Date: 2004 AUG 09. No: 208681494. OKOTOKS GLASS LTD. Numbered Alberta Corporation Incorporated 1996 JAN 25. New Name: 682500 ALBERTA LTD. Effective Date: 2004 AUG 10. No: 206825002. ONA INTERNATIONAL INC. Named Alberta Corporation Incorporated 1998 AUG 31. New Name: ONA EXPLORATION INC. Effective Date: 2004 AUG 06. No: 207977141. ONE WEST COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 1994 APR 21. New Name: TELECOM WEST (2004) LTD. Effective Date: 2004 AUG 06. No: 206082653. PERSONAL WATER MANAGEMENT INC. Named Alberta Corporation Incorporated 1985 DEC 31. New Name: PRAIRIE-PINE WELLSITE MANAGEMENT INC. Effective Date: 2004 AUG 12. No: 203414669. PIXIE DUST CLEANING SERVICES LTD. Named Alberta Corporation Incorporated 2002 NOV 27. New Name: FUNK IMPORTS LTD. Effective Date: 2004 AUG 10. No: 2010191944. PLETTELL FINANCING & ESTATE PLANNING LTD. Named Alberta Corporation Incorporated 2000 MAY 15. New Name: PLETTELL FINANCIAL & ESTATE PLANNING LTD. Effective Date: 2004 AUG 03. No: 208803551. PRISM PRODUCTION TECHNOLOGIES INC. Other Prov/Territory Corps Registered 2000 OCT 10. New Name: WAVEFRONT RESERVOIR TECHNOLOGIES LTD. Effective Date: 2004 AUG 11. No: 219006111. QCB ORGANIC INC. Named Alberta Corporation Incorporated 2002 APR 26. New Name: QMI ORGANIC INC. Effective Date: 2004 AUG 10. No: 209858430. QUALITY CERTIFICATION BUREAU INC. Numbered Alberta Corporation Amalgamated 2001 NOV 01. New Name: 958639 ALBERTA LTD. Effective Date: 2004 AUG 03. No: 209586395. QUALITY CERTIFICATION BUREAU WORLD, INC. Named Alberta Corporation Incorporated 1998 JAN 21. New Name: QMI WORLD INC. Effective Date: 2004 AUG 10. No: 207747973. R. MICHAEL GIUFFRE PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1990 JUL 11. New Name: 424822 ALBERTA LTD. Effective Date: 2004 AUG 05. No: 204248223. RED COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2002 JAN 25. New Name: RED MARKETING COMMUNICATIONS INC. Effective Date: 2004 AUG 11. No: 209713528. REIMER BULK SYSTEMS INC. Federal Corporation Registered 1991 FEB 06. New Name: RBS BULK SYSTEMS INC. Effective Date: 2004 AUG 13. No: 214833816. RHODE ENTERPRISES INC. Named Alberta Corporation Incorporated 1997 OCT 23. New Name: SUN CATCHER TANNING STUDIO INC. Effective Date: 2004 AUG 09. No: 207601741. RMI ROCKY MOUNTAIN INSTRUMENTS INC. Named Alberta Corporation Incorporated 1993 FEB 26. New Name: LOGGMATRIX INC. Effective Date: 2004 AUG 03. No: 205567357. ROOTMAN AGENCIES LTD. Other Prov/Territory Corps Amalgamated 2004 AUG 06. New Name: CONEXUS INSURANCE LTD. Effective Date: 2004 AUG 06. No: 2111213134. RUNWAY PIZZA LTD. Named Alberta Corporation Incorporated 1988 SEP 30. New Name: WESTMOUNT RESTAURANT INC. Effective Date: 2004 AUG 11. No: 203909577. SCHNELL MACSWEEN HARDY LLP Alberta Limited Liability Partnership Registered 2003 SEP 03. New Name: SCHNELL HARDY JONES LLP Effective Date: 2004 AUG 09. No: AL10643658. SETANTA MARKETING LTD. Named Alberta Corporation Incorporated 1996 JUN 14. New Name: SETANTA HOLDINGS LTD. Effective Date: 2004 AUG 10. No: 206997009. SHAMUS LTD. Named Alberta Corporation Incorporated 2002 AUG 22. New Name: QUAB GALLERY INC. Effective Date: 2004 AUG 06. No: 2010040166. STARZ IN HEAVEN INC. Named Alberta Corporation Incorporated 1993 DEC 02. New Name: ILLUMIVISION INC. Effective Date: 2004 AUG 10. No: 205887771. STONEBUILT ENGINEERED FOR LIFE LANDSCAPING LTD. Named Alberta Corporation Incorporated 2004 JUN 08. New Name: STONE LTD. Effective Date: 2004 AUG 11. No: 2011122427. STR CONSULTING INC. Named Alberta Corporation Incorporated 1998 AUG 15. New Name: MONTERRA SYSTEMS INC. Effective Date: 2004 AUG 13. No: 207962184. T.D. BOBCAT SERVICES LTD. Named Alberta Corporation Incorporated 1982 APR 22. New Name: GROUND SOURCE ENERGY LTD. Effective Date: 2004 AUG 13. No: 202786232. TBMC THE BEST MAP COMPANY INC. Named Alberta Corporation Incorporated 2002 NOV 15. New Name: WELLNESS-LINK INTERNATIONAL INC. Effective Date: 2004 AUG 04. No: 2010173470. THE MILLARVILLE RACING AND SPORTS ASSOCIATION Alberta Society Incorporated 1951 APR 07. New Name: MILLARVILLE RACING & AGRICULTURAL SOCIETY Effective Date: 2004 AUG 10. No: 500012430. THE PRUDENTIAL ASSET MANAGEMENT COMPANY, INC. Foreign Corporation Registered 1993 MAY 27. New Name: PRICOA ASSET MANAGEMENT, INC. Effective Date: 2004 AUG 05. No: 215683376. TOP IMPACT DISTRIBUTION LTD. Named Alberta Corporation Incorporated 1997 SEP 12. New Name: TOP IMPACT INC. Effective Date: 2004 AUG 09. No: 207544511. UNITED KURDISH COMMUNITY SOCIETY Alberta Society Incorporated 1996 AUG 07. New Name: CANADIAN INSTITUTE FOR KURDISH CULTURE Effective Date: 2004 AUG 09. No: 507045680. VISIONPOOL MEDIA INC. Named Alberta Corporation Incorporated 2000 MAR 31. New Name: HAMILTON DEVELOPMENTS INC. Effective Date: 2004 AUG 11. No: 208733899. WCG RESTAURANTS INC. Named Alberta Corporation Incorporated 2004 APR 23. New Name: DIAMOND TIDE RESTAURANTS INC. Effective Date: 2004 AUG 13. No: 2011043292. WESTERN FORM COILS LTD. Named Alberta Corporation Incorporated 1984 JUN 27. New Name: ENVIROCAP LEASEHOLDS INC. Effective Date: 2004 AUG 06. No: 203156237. WHEATON CHEVROLET OLDSMOBILE INC. Other Prov/Territory Corps Registered 2003 MAY 07. New Name: WHEATON CHEVROLET HUMMER INC. Effective Date: 2004 AUG 13. No: 2110459340. WILSON DRILLING LTD. Numbered Alberta Corporation Incorporated 1997 JUL 18. New Name: 747706 ALBERTA LTD. Effective Date: 2004 AUG 10. No: 207477068. WINCOR PROPERTIES LTD. Named Alberta Corporation Incorporated 1986 FEB 03. New Name: GMW PROPERTIES LTD. Effective Date: 2004 AUG 05. No: 203434865. 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) 2004 AUG 02. unless otherwise indicated 2004 AUG 02. unless otherwise indicated 1 PLUS 1 CONSTRUCTION LTD. 104405 ALBERTA LTD. 1156086 ONTARIO LIMITED 120863 RESOURCES LTD. 1555172 ONTARIO LIMITED 2004 AUG 06. 172336 CANADA INC. 2004 AUG 12. 1ST ESTATE PLANNERS INC. 2 B CHERISHED WOODWORKS LTD. 202393 ALBERTA LTD. 214131 ENTERPRISES LTD. 239428 ALBERTA LTD. 244012 ALBERTA LTD. 246520 ALBERTA LTD. 248490 ALBERTA LTD. 25317 ALBERTA LTD. 266653 ALBERTA LTD. 280803 ALBERTA LTD. 282092 ALBERTA LTD. 284533 ALBERTA LTD. 285606 ALBERTA LTD. 286187 ALBERTA LTD. 297787 ALBERTA INC. 3 BOYZ OILFIELD SERVICES LTD. 3 STARS ENTERTAINMENT LTD. 301444 ALBERTA LTD. 301505 ALBERTA LTD. 301510 ALBERTA LTD. 301719 ALBERTA LTD. 3066065 NOVA SCOTIA COMPANY 3066066 NOVA SCOTIA COMPANY 3066067 NOVA SCOTIA COMPANY 3066068 NOVA SCOTIA COMPANY 3066069 NOVA SCOTIA COMPANY 3066070 NOVA SCOTIA COMPANY 313279 ALBERTA LTD. 313419 ALBERTA LTD. 316490 ALBERTA LTD. 3259588 MANITOBA LTD. 330567 ALBERTA INC. 330568 ALBERTA INC. 330569 ALBERTA INC. 330570 ALBERTA INC. 331191 ALBERTA LTD. 331338 ALBERTA LTD. 331399 ALBERTA LTD. 332388 ALBERTA LTD. 349339 ALBERTA LTD. 350069 ALBERTA LTD. 350118 ALBERTA LTD. 350639 ALBERTA LTD. 360ATLANTIC (CANADA) INC. 365389 ALBERTA LTD. 367363 ALBERTA LTD. 367522 ALBERTA LTD. 367841 ALBERTA LTD. 368306 ALBERTA LTD. 384691 ALBERTA LTD. 384848 ALBERTA LTD. 385291 ALBERTA LTD. 385412 ALBERTA LTD. 385459 ALBERTA LTD. 386081 ALBERTA LTD. 386248 ALBERTA LTD. 386265 ALBERTA LTD. 386407 ALBERTA LTD. 3D ONLINE INC. 401482 ALBERTA LTD. 402991 ALBERTA LTD. 403671 ALBERTA LTD. 403708 ALBERTA INC. 403969 ALBERTA INC. 404215 ALBERTA LTD. 404701 ALBERTA LTD. 405004 ALBERTA LTD. 405114 ALBERTA LTD. 422936 ALBERTA INC. 423021 ALBERTA LTD. 423239 ALBERTA LTD. 423373 ALBERTA LTD. 423827 ALBERTA LTD. 423829 ALBERTA LTD. 423979 ALBERTA LTD. 496318 ALBERTA LTD. 496675 ALBERTA LTD. 496979 ALBERTA LTD. 497053 ALBERTA LTD. 497378 ALBERTA INC. 497909 ALBERTA LTD. 498304 ALBERTA LTD. 498307 ALBERTA LTD. 498333 ALBERTA LTD. 498443 ALBERTA LTD. 498528 ALBERTA LTD. 498755 ALBERTA LTD. 511180 BRITISH COLUMBIA LTD. 511390 B.C. LTD. 530688 ALBERTA LTD. 530862 ALBERTA INC. 530958 ALBERTA LTD. 530978 ALBERTA LTD. 531436 ALBERTA LTD. 531635 ALBERTA LTD. 532025 ALBERTA LTD. 532689 ALBERTA LTD. 532721 ALBERTA LTD. 532837 ALBERTA LTD. 533133 ALBERTA LTD. 533565 ALBERTA INC. 533665 ALBERTA INC. 533884 ALBERTA LTD. 568944 ALBERTA LTD. 569031 ALBERTA LTD. 569190 ALBERTA LTD. 569362 ALBERTA LTD. 569402 ALBERTA LTD. 569469 ALBERTA LIMITED 569693 ALBERTA LTD. 570243 ALBERTA INC. 570250 ALBERTA LTD. 570707 ALBERTA LTD. 570713 ALBERTA LIMITED 571060 ALBERTA LTD. 571077 ALBERTA LTD. 571404 ALBERTA LTD. 571460 ALBERTA LTD. 571489 ALBERTA INC. 571549 ALBERTA LTD. 571719 ALBERTA LTD. 571723 ALBERTA LTD. 571890 ALBERTA LTD. 577279 ALBERTA INC. 595905 B.C. LTD. 613513 ALBERTA LTD. 613519 ALBERTA INC. 613557 ALBERTA LTD. 613646 ALBERTA LTD. 614091 ALBERTA INC. 614104 ALBERTA LTD. 614273 ALBERTA INC. 614697 ALBERTA LTD. 614980 ALBERTA INC. 615672 ALBERTA LTD. 616207 ALBERTA LTD. 616310 ALBERTA LTD. 616317 ALBERTA LTD. 616355 ALBERTA LTD. 616425 ALBERTA LTD. 616711 ALBERTA LTD. 617096 ALBERTA LTD. 617100 ALBERTA LTD. 617153 ALBERTA LTD. 617286 ALBERTA LTD. 654885 ALBERTA LTD. 656573 ALBERTA INC. 657116 ALBERTA LTD. 657508 ALBERTA LTD. 657542 ALBERTA LTD. 657968 ALBERTA LTD. 658022 ALBERTA LTD. 658050 ALBERTA INC. 658125 ALBERTA LTD. 658139 ALBERTA LTD. 658188 ALBERTA LTD. 658189 ALBERTA LTD. 658191 ALBERTA LTD. 658302 ALBERTA LTD. 658426 ALBERTA LTD. 658486 ALBERTA LTD. 658515 ALBERTA INC. 659074 ALBERTA LIMITED 659200 ALBERTA LTD. 659350 ALBERTA LTD. 659424 ALBERTA INC. 659631 ALBERTA LTD. 67678 ALBERTA LTD. 696899 ALBERTA LTD. 698045 ALBERTA LTD. 698110 ALBERTA LTD. 698177 ALBERTA LTD. 698278 ALBERTA LTD. 698337 ALBERTA LTD. 698373 ALBERTA INC. 698539 ALBERTA LTD. 698540 ALBERTA LTD. 698698 ALBERTA LTD. 698819 ALBERTA LTD. 698824 ALBERTA LTD. 698856 ALBERTA LTD. 698927 ALBERTA LTD. 698947 ALBERTA INC. 699244 ALBERTA LTD. 699554 ALBERTA LTD. 699573 ALBERTA LTD. 699702 ALBERTA LTD. 699855 ALBERTA LTD. 700411 ALBERTA INC. 700631 ALBERTA LTD. 700638 ALBERTA LTD. 700640 ALBERTA LTD. 700949 ALBERTA LTD. 701149 ALBERTA INC. 701155 ALBERTA LTD. 701183 ALBERTA LTD. 701282 ALBERTA LTD. 701287 ALBERTA LTD. 701382 ALBERTA LTD. 701504 ALBERTA LIMITED 740819 ALBERTA INC. 742077 ALBERTA LTD. 742330 ALBERTA LTD. 742333 ALBERTA LTD. 742392 ALBERTA LTD. 742484 ALBERTA LTD. 742667 ALBERTA INC. 742716 ALBERTA LTD. 742759 ALBERTA LTD. 742810 ALBERTA LTD. 742874 ALBERTA LTD. 742928 ALBERTA LTD. 742952 ALBERTA LTD. 743243 ALBERTA LTD. 743362 ALBERTA LTD. 743366 ALBERTA LTD. 743478 ALBERTA LTD. 743648 ALBERTA LTD. 743811 ALBERTA LTD. 743940 ALBERTA INC. 743990 ALBERTA LTD. 744011 ALBERTA LTD. 744092 ALBERTA LTD. 744159 ALBERTA LTD. 744174 ALBERTA LTD. 744182 ALBERTA LTD. 744206 ALBERTA LTD. 744285 ALBERTA LTD. 744576 ALBERTA LTD. 744599 ALBERTA LTD. 744639 ALBERTA LTD. 744652 ALBERTA LTD. 744786 ALBERTA LTD. 744792 ALBERTA LTD. 744831 ALBERTA LTD. 745013 ALBERTA LTD. 745122 ALBERTA LTD. 745259 ALBERTA LTD. 745265 ALBERTA LTD. 777845 ALBERTA LTD. 787319 ALBERTA LTD. 787363 ALBERTA LTD. 787469 ALBERTA LTD. 787503 ALBERTA LTD. 787584 ALBERTA LTD. 787749 ALBERTA LTD. 787833 ALBERTA LTD. 787875 ALBERTA LTD. 787941 ALBERTA LTD. 787957 ALBERTA LTD. 788068 ALBERTA CORPORATION 788238 ALBERTA INC. 788688 ALBERTA LTD. 788742 ALBERTA LTD. 788768 ALBERTA LTD. 788797 ALBERTA INC. 788837 ALBERTA LIMITED 788903 ALBERTA LTD. 789135 ALBERTA LTD. 789186 ALBERTA LTD. 789257 ALBERTA LTD. 789292 ALBERTA LTD. 789297 ALBERTA INC. 789391 ALBERTA LTD. 789428 ALBERTA INC. 789523 ALBERTA LTD. 789531 ALBERTA LTD. 789620 ALBERTA LTD. 789648 ALBERTA LTD. 789663 ALBERTA LTD. 789675 ALBERTA LTD. 790093 ALBERTA LTD. 790095 ALBERTA LTD. 790147 ALBERTA LTD. 790318 ALBERTA LTD. 790319 ALBERTA LTD. 790325 ALBERTA LTD. 790330 ALBERTA LTD. 790385 ALBERTA LTD. 790408 ALBERTA LTD. 790484 ALBERTA LTD. 790485 ALBERTA LTD. 790543 ALBERTA LTD. 790662 ALBERTA INC. 790733 ALBERTA INCORPORATED 790943 ALBERTA LTD. 790951 ALBERTA LTD. 791025 ALBERTA LTD. 791216 ALBERTA LTD. 791326 ALBERTA LTD. 795518 ALBERTA LTD. 833145 ALBERTA LTD. 833244 ALBERTA LTD. 833285 ALBERTA LTD. 833323 ALBERTA LTD. 833396 ALBERTA LTD. 833505 ALBERTA LTD 833550 ALBERTA LTD. 833841 ALBERTA LTD 834013 ALBERTA LTD. 834030 ALBERTA LTD. 834062 ALBERTA LTD. 834066 ALBERTA LTD. 834147 ALBERTA LTD. 834215 ALBERTA LTD. 834522 ALBERTA LTD. 834532 ALBERTA LTD. 834566 ALBERTA LTD. 834613 ALBERTA LTD. 834860 ALBERTA LTD. 835329 ALBERTA LTD. 835414 ALBERTA LTD. 835477 ALBERTA INC. 835623 ALBERTA LTD. 835631 ALBERTA LTD. 835721 ALBERTA LTD. 835737 ALBERTA LTD. 835741 ALBERTA LTD. 835742 ALBERTA LTD. 835910 ALBERTA LTD. 836005 ALBERTA LTD. 836022 ALBERTA LTD. 836042 ALBERTA LTD. 836062 ALBERTA INC. 836076 ALBERTA LTD. 836086 ALBERTA LIMITED 836259 ALBERTA LTD. 836266 ALBERTA LTD. 836549 ALBERTA LTD. 836660 ALBERTA LTD. 836677 ALBERTA LTD. 836764 ALBERTA LTD. 836800 ALBERTA LTD. 836836 ALBERTA LTD. 836878 ALBERTA LTD. 836934 ALBERTA LTD. 837044 ALBERTA LTD. 837050 ALBERTA LTD. 837083 ALBERTA LTD. 880015 ALBERTA LTD. 882774 ALBERTA LTD. 882864 ALBERTA CORP. 882877 ALBERTA INC. 882881 ALBERTA CORP. 882883 ALBERTA CORP. 882890 ALBERTA CORP. 882896 ALBERTA INC. 882906 ALBERTA INC. 882928 ALBERTA LTD. 882946 ALBERTA LTD. 882955 ALBERTA LTD. 883152 ALBERTA LTD. 883153 ALBERTA LTD. 883219 ALBERTA LTD. 883235 ALBERTA LTD. 883266 ALBERTA INC. 883325 ALBERTA LTD. 883327 ALBERTA LTD. 883379 ALBERTA LTD. 883398 ALBERTA LTD. 883497 ALBERTA LTD. 883644 ALBERTA LTD. 883672 ALBERTA LTD. 883917 ALBERTA LTD. 883952 ALBERTA LTD. 883963 ALBERTA LTD. 883993 ALBERTA LTD. 884003 ALBERTA INC. 884168 ALBERTA LTD. 884406 ALBERTA LTD. 884412 ALBERTA LTD. 884461 ALBERTA INC. 884570 ALBERTA LTD. 884611 ALBERTA LTD. 884715 ALBERTA LTD. 884748 ALBERTA LTD. 884910 ALBERTA LTD. 884919 ALBERTA LTD. 885079 ALBERTA LTD. 885105 ALBERTA LTD. 885117 ALBERTA LTD. 885172 ALBERTA LTD. 885177 ALBERTA LTD. 885187 ALBERTA LTD. 885251 ALBERTA LTD. 885267 ALBERTA LTD. 885367 ALBERTA LTD. 885981 ALBERTA LTD. 885998 ALBERTA LTD. 886018 ALBERTA LTD. 886038 ALBERTA LTD. 886107 ALBERTA LTD. 886120 ALBERTA LTD. 886142 ALBERTA LTD. 886224 ALBERTA LTD 886300 ALBERTA LTD. 886319 ALBERTA INC. 886325 ALBERTA LTD. 886497 ALBERTA LTD. 886499 ALBERTA LTD. 886510 ALBERTA LTD. 886576 ALBERTA CORPORATION 886578 ALBERTA LTD. 886677 ALBERTA LTD. 886679 ALBERTA LTD. 886682 ALBERTA LTD. 886755 ALBERTA LTD. 886767 ALBERTA LTD. 886781 ALBERTA LTD. 886803 ALBERTA LTD. 886814 ALBERTA LTD. 886864 ALBERTA LTD. 886867 ALBERTA LTD. 886924 ALBERTA LTD 887073 ALBERTA LTD. 887088 ALBERTA LTD. 887251 ALBERTA LTD. 887407 ALBERTA LTD. 887429 ALBERTA INC. 887445 ALBERTA LTD. 925Z INVESTMENTS LTD. 934727 ALBERTA LTD. 937214 ALBERTA LTD. 937261 ALBERTA LTD. 937628 ALBERTA INC. 937637 ALBERTA INC. 937641 ALBERTA LTD. 937730 ALBERTA LTD. 937736 ALBERTA LTD. 937770 ALBERTA LTD. 937776 ALBERTA LTD. 937862 ALBERTA LTD. 937871 ALBERTA LTD. 937876 ALBERTA LTD. 938031 ALBERTA LTD. 938040 ALBERTA LTD. 938163 ALBERTA LTD. 938195 ALBERTA LTD. 938263 ALBERTA LTD. 938281 ALBERTA LTD. 938285 ALBERTA LTD. 938335 ALBERTA LTD. 938421 ALBERTA LTD. 938422 ALBERTA LTD. 938424 ALBERTA LTD. 938485 ALBERTA LTD. 938488 ALBERTA LTD. 938651 ALBERTA LTD. 938680 ALBERTA LTD. 938742 ALBERTA LTD. 938801 ALBERTA LTD. 938871 ALBERTA LTD. 938917 ALBERTA INC. 939062 ALBERTA LTD. 939095 ALBERTA LTD. 939112 ALBERTA LTD. 939148 ALBERTA LTD. 939162 ALBERTA LTD. 939241 ALBERTA LTD. 939271 ALBERTA LTD. 939288 ALBERTA LTD. 939332 ALBERTA LTD. 939362 ALBERTA LTD. 939536 ALBERTA LTD. 939539 ALBERTA INC. 939561 ALBERTA INC. 939591 ALBERTA LTD. 939604 ALBERTA INC. 939607 ALBERTA LTD. 939712 ALBERTA LTD. 939720 ALBERTA LTD. 939886 ALBERTA LTD. 939907 ALBERTA LTD. 940005 ALBERTA LTD. 940183 ALBERTA LTD. 940384 ALBERTA LTD. 940430 ALBERTA INC. 940467 ALBERTA LTD. 940534 ALBERTA LTD. 940803 ALBERTA LTD. 940818 ALBERTA INC. 940888 ALBERTA INC. 940910 ALBERTA LTD. 940956 ALBERTA LTD. 941069 ALBERTA LTD. 941098 ALBERTA LTD. 941135 ALBERTA LTD. 941266 ALBERTA LTD. 941292 ALBERTA LTD. 941363 ALBERTA LTD. 941530 ALBERTA LTD. 988894 ALBERTA LTD. 990065 ALBERTA INC. 990313 ALBERTA LTD. 991273 ALBERTA LTD. 991351 ALBERTA INC. 992136 ALBERTA LTD. 992170 ALBERTA INC. 992199 ALBERTA LTD. 992210 ALBERTA LTD. 992240 ALBERTA LTD. 992253 ALBERTA LTD. 992264 ALBERTA LTD. 992278 ALBERTA LTD. 992280 ALBERTA LTD. 992284 ALBERTA LTD. 992307 ALBERTA LTD. 992338 ALBERTA LTD. 992365 ALBERTA LTD. 992392 ALBERTA LTD. 992417 ALBERTA LTD. 992432 ALBERTA LTD. 992439 ALBERTA LTD. 992470 ALBERTA LTD. 992507 ALBERTA LTD. 992511 ALBERTA LTD. 992520 ALBERTA LTD. 992593 ALBERTA LTD. 992622 ALBERTA LTD. 992629 ALBERTA LTD. 992669 ALBERTA LTD. 992670 ALBERTA LTD. 992671 ALBERTA LTD. 992747 ALBERTA LTD. 992770 ALBERTA LTD. 992778 ALBERTA LTD. 992783 ALBERTA LTD. 992786 ALBERTA LTD. 992799 ALBERTA LTD. 992812 ALBERTA LTD. 992821 ALBERTA LTD. 992876 ALBERTA LTD. 992894 ALBERTA LTD. 992917 ALBERTA LTD. 992923 ALBERTA LTD. 992938 ALBERTA LTD. 992940 ALBERTA INC. 992980 ALBERTA INC. 992982 ALBERTA LTD. 993004 ALBERTA LTD. 993017 ALBERTA INC. 993023 ALBERTA LTD. 993045 ALBERTA LTD. 993068 ALBERTA LTD. 993072 ALBERTA LTD. 993085 ALBERTA INC. 993107 ALBERTA LTD. 993120 ALBERTA LTD. 993121 ALBERTA INC. 993122 ALBERTA LTD. 993124 ALBERTA LTD. 993126 ALBERTA LTD. 993133 ALBERTA LTD. 993194 ALBERTA LTD. 993219 ALBERTA LTD. 993229 ALBERTA LTD. 993239 ALBERTA LTD. 993254 ALBERTA LTD. 993279 ALBERTA LTD. 993285 ALBERTA LTD. 993318 ALBERTA LTD. 993378 ALBERTA LTD. 993385 ALBERTA LTD. 993399 ALBERTA INC. 993408 ALBERTA LTD. 993414 ALBERTA LTD. 993438 ALBERTA LTD. 993450 ALBERTA LTD. 993452 ALBERTA LTD. 993453 ALBERTA LTD. 993456 ALBERTA LTD. 993472 ALBERTA INC. 993497 ALBERTA INC. 993533 ALBERTA LTD. 993537 ALBERTA LTD. 993538 ALBERTA LTD. 993550 ALBERTA LTD. 993554 ALBERTA LTD. 993558 ALBERTA LTD. 993605 ALBERTA LTD. 993611 ALBERTA LTD. 993612 ALBERTA LTD. 993629 ALBERTA LTD. 993637 ALBERTA LTD. 993641 ALBERTA LTD. 993652 ALBERTA LTD. 993671 ALBERTA INC. 993681 ALBERTA INC. 993687 ALBERTA LTD. 993689 ALBERTA LTD. 993708 ALBERTA LTD. 993721 ALBERTA LTD. 993752 ALBERTA LTD. 993786 ALBERTA LTD. 993819 ALBERTA LTD. 993833 ALBERTA INC. 993853 ALBERTA LTD. 993862 ALBERTA LTD. 993878 ALBERTA LTD. 993879 ALBERTA LTD. 993886 ALBERTA LTD. 993893 ALBERTA LTD. 993918 ALBERTA INC. 993928 ALBERTA LTD. 993961 ALBERTA LTD. 993967 ALBERTA LTD. 994001 ALBERTA LTD. 994041 ALBERTA LTD. 994042 ALBERTA LTD. 994048 ALBERTA LTD. 994079 ALBERTA INC. 994116 ALBERTA LTD. 994140 ALBERTA LTD. 994148 ALBERTA LTD. 994157 ALBERTA LTD. 994164 ALBERTA LTD. 994219 ALBERTA LTD. 994234 ALBERTA LTD. 994235 ALBERTA LTD. 994248 ALBERTA LTD. 994264 ALBERTA LTD. 994283 ALBERTA LTD. 994285 ALBERTA LTD. 994287 ALBERTA LTD. 994340 ALBERTA LTD. 994445 N.W.T. LIMITED 994464 ALBERTA LTD. 994469 ALBERTA LTD. 994515 ALBERTA LTD. 994538 ALBERTA LTD. 994549 ALBERTA INC. 994559 ALBERTA LTD. 994568 ALBERTA LTD. 994585 ALBERTA LTD. 2004 AUG 04. 994600 ALBERTA LTD. 994608 ALBERTA LTD. 994613 ALBERTA LTD. 994632 ALBERTA LTD. 994679 ALBERTA LTD. 994689 ALBERTA LTD. 994708 ALBERTA LTD. 994728 ALBERTA LTD. 994750 ALBERTA LTD. 994786 ALBERTA LTD. 994795 ALBERTA LTD. 994819 ALBERTA LTD. 994826 ALBERTA LTD. 994842 ALBERTA LTD. 994867 ALBERTA LTD. 994885 ALBERTA LTD. 994888 ALBERTA INC. 994928 ALBERTA INC. 994958 ALBERTA LTD. 994969 ALBERTA LTD. 995047 ALBERTA LTD. 995053 ALBERTA LTD. 995055 ALBERTA LTD. 995058 ALBERTA INC. 995059 ALBERTA LTD. 995067 ALBERTA LTD. 995081 ALBERTA LTD. 995092 ALBERTA LTD. 995123 ALBERTA LTD. 995142 ALBERTA LTD. 995147 ALBERTA LTD. 995163 ALBERTA LTD. 995181 ALBERTA LTD. 995201 ALBERTA LTD. 995209 ALBERTA LTD. 995248 ALBERTA LTD. 995255 ALBERTA LTD. 995260 ALBERTA LTD. 995283 ALBERTA LTD. 995321 ALBERTA LTD. 995358 ALBERTA LTD. 995395 ALBERTA LTD. 995440 ALBERTA LTD. 995456 ALBERTA LTD. 995487 ALBERTA LTD. 995488 ALBERTA LTD. 995512 ALBERTA LTD. 995529 ALBERTA LTD. 995553 ALBERTA LTD. 995558 ALBERTA LTD. 995559 ALBERTA LTD. 995592 ALBERTA LTD. 995623 ALBERTA LTD. 995626 ALBERTA LTD. 995631 ALBERTA LTD. 995638 ALBERTA LTD. 995642 ALBERTA LTD. 995649 ALBERTA LTD. 995668 ALBERTA LTD. 995681 ALBERTA LTD. 995682 ALBERTA LTD. 995687 ALBERTA INC. 995688 ALBERTA INC. 995726 ALBERTA LTD. 995749 ALBERTA LTD. 995777 ALBERTA LTD. 995802 ALBERTA LTD. 995828 ALBERTA LTD. 995834 ALBERTA LTD. 995847 ALBERTA INC. 995863 ALBERTA LTD. 995886 ALBERTA LTD. 995889 ALBERTA LTD. 995893 ALBERTA LTD. 995905 ALBERTA LTD. 995906 ALBERTA LTD. 995913 ALBERTA INC. 995938 ALBERTA INC. 995970 ALBERTA LTD. 996001 ALBERTA LTD. 996017 ALBERTA INC. 996022 ALBERTA LTD. 996043 ALBERTA LTD. 996045 ALBERTA LTD. 996053 ALBERTA LTD. 996098 ALBERTA LTD. 996112 ALBERTA LTD. 996181 ALBERTA INC. 996184 ALBERTA LTD. 996200 ALBERTA LIMITED 996207 ALBERTA LTD. 996253 ALBERTA INC. 996272 ALBERTA LTD. 996328 ALBERTA LTD. 996343 ALBERTA LTD. 996405 ALBERTA INC. 996415 ALBERTA LTD. 996443 ALBERTA LTD. 996470 ALBERTA LTD. 996475 ALBERTA LTD. 996569 ALBERTA LTD. 996578 ALBERTA LTD. A & M D'COSTA HOLDINGS INCORPORATED A AERO CABS INC. A NEW DAY BEGINS INC. A NEW DAY BEGINS WEST CANADA LTD. A PLUS AVIATION INC. A TOUCH OF CLASS MARBLE & TILE INC A TREND LTD. A WALK IN THE PARK INCORPORATED A WEDDING SOLUTION INC. A+ COMPUTER SERVICES LTD. A-CRAFT HOMES LTD. A-DOR CONSTRUCTION INC. A. D. SQUIRE & SONS DEVELOPMENTS LTD. A.C. CALIBER DEVELOPMENT INC. A.G.S. ALBERTA GRAPHIC SERVICES LTD. A.M.R.I. DEVELOPMENTS LTD. A.R. ROOFING (1990) LTD. A.S.L. CONSULTING & INTERPRETER SERVICE INC. AAA RIGHTWAY MOVING & STORAGE LTD. AARBO RANCHING LTD. AARON SHINGLES & SKYLIGHTS INC. ABACUS SYSTEM RESEARCH INC. ABANA PAINTING LTD. ABBEYDALE SCHOOL PARENT SOCIETY ABC CABS LTD. ABC PRESCHOOL CORPORATION ABLE APPLICATORS LTD. ABLE BAKER HOLDING LTD. AC PLUS INDUSTRIES LTD. ACCLAIM ENTERTAINMENT CANADA LTD. ACE COMMUNICATIONS INC. ACME KINDERGARTEN SOCIETY ACTION BUSINESS LEASING INC. ACTION INITIATIVES CORPORATION ACTION TRANSPORT LTD ACTIVE CAB CO. LTD. ACTIVE INVESTORS INC. ADARA DEVELOPMENTS LTD. ADEPT OIL & GAS INC. ADRIAN AT YOUR SERVICE INC. ADVANCE AIRPORT SHUTTLE SERVICE LTD. ADVANCE BENEFIT CANADA INSURANCE SOLUTIONS INC. ADVANTAGE INTERNATIONAL (CANADA) INC. ADVENTURE NORTH RV LTD. AEC ENTERPRISES CORPORATION AFAB FINANCIAL GROUP INC. AFAB TECHNOLOGY LIMITED AFFINI-TEE GOLF INC. AFRICAN SKY COMMUNICATIONS INCORPORATED AGGREGATES UNLIMITED INC. AGRI SOIL SAMPLING & SERVICES INC. AGYEMAN ENTERPRISES INC. AH INDUSTRIES INC. AIFE, AMERICAN INSTITUTE OF FORMATION EVALUATION LTD. AIR SERVICES FOR TOMORROW ASSOCIATION AIR-0-MAX MANAGEMENT CORP. AIRALERT MONITORING INC. AIRCRAFT REPOSITIONING & TRAINING LTD. AIRDRIE MINOR BASKETBALL ASSOCIATION AIRLIN INDUSTRIES LTD. AKAMIHK GAS BAR LTD. AKX LUMBER LTD. AL BEREZIUK CONSTRUCTION LTD. AL FLEISCHHACKER DEVELOPMENTS LTD. AL-IMAN ISLAMIC ASSOCIATION ALA ENTERPRISES INC ALAN W. DUDLEY PROFESSIONAL CORPORATION ALBERTA ANSWERING SERVICE INC. ALBERTA ASSOCIATION OF EARLY INTERVENTION PROFESSIONALS ALBERTA ASSOCIATION OF FIRE SERVICE INSTRUCTORS ALBERTA CAN-RUS TOURS LTD. ALBERTA CARPET LINO TILES PLUS LTD. ALBERTA DIAGNOSTIC SONOGRAPHERS' ASSOCIATION ALBERTA DIAMOND PRODUCTS LTD. ALBERTA EQUINE DISTANCE RIDERS ASSOCIATION ALBERTA HEARING AID PRACTITIONERS ASSOCIATION ALBERTA HOME BUYERS INC. ALBERTA INSTITUTE FOR GRASS-ROOTS COMMUNITY ECO-INITIATIVES ALBERTA KWIK PUNCH LTD. ALBERTA LIVESTOCK DEALERS & ORDER BUYERS ASSOCIATION ALBERTA MINOR BALL HOCKEY ASSOCIATION ALBERTA ORTHOPTIC ASSOCIATION ALBERTA PHYSAGRO LTD. ALBERTA RELIC RIDERS SNOWMOBILE CLUB ALBERTA SCOTTISH ATHLETICS ASSOCIATION ALBERTA SHOW JUMPING ASSOCIATION ALBERTA SKIPPING ASSOCIATION ALBERTA WILDFIRE SERVICES INC. ALBERTA YARDMASTER INC. ALEXANDRIA IMPORTS LTD. ALL CONTINENT TRANSPORT LTD. ALL FINANCING LTD. ALL-TOOL INSPECTION LTD. ALLIFT EQUIPMENT CORP ALLSTAR DRYWALL CONSTRUCTION LTD ALOOK BUILDING & CONTRACTING LTD. ALPAC ANCHORS LTD. ALPINE RADIATOR LTD. ALPINE SHEET METAL LTD. ALTA GOLDBOARD LIMITED ALTA-CAN LOGISTICS INC. ALTEOS DATA LTD. ALTERA ENTERPRISES LTD. ALTERED STATES BODY ART LTD. ALTERNATIVE STUCCO & PLASTERING INC. ALTICA ART AND HOSPITALITY (CANADA) INC. ALTIMIRA INTERNET CORPORATION ALTIPLANO ENERGY INC. ALU - SHUTTERS LTD. ALYMOR HOLDINGS LTD. AMAC ELECTRICAL SERVICES CO. LTD. AMANTEI FREIGHT SYSTEMS LTD. AMBER FOODS INC. AMBLIN TECHNOLOGIES INC. AMBUS REGISTRY INC. AMI INTERNATIONAL INC. AMICUS GROUP INC. AMPHORA IMPORTS INC. AMROCK ARTISTIC PRODUCTS LTD. ANCHOR WATCH & JEWELLERY SERVICES LTD. ANCHORMAN MANAGEMENT SERVICES LTD. ANDERS IMPORT & EXPORT LTD. ANDERSON TRAVEL (2000) LTD. ANDERSON TRAVEL LTD. ANNUIT COEPTIS CORPORATION ANSTAR FINANCIAL CORP. ANTHEM CENTURION PLAZA LTD. ANY PLACE, ANY TIME EDUCATION CORP. APPALOOSA RESOURCES INC. APPLIED SAFE CHEMICAL TECHNOLOGIES INC. APT RESOURCES LTD. AQUA POOL & SPA LTD. AQUA PRO PLUMBING AND HEATING LTD. AQUATRAIN LTD. ARCTICMODS EDMONTON LTD. ARISTOCRAT LUXURY LIMOUSINES LTD. ARNIE HILDEBRANDT CONTRACTING LTD. ARROW LTD. ARROWSMITH CAPITAL INC. ART'S PIPELINE CONTRACTING INC. ARTEC INTERNATIONAL INC. ARTHUR DAWSON PROFESSIONAL CORPORATION ARTIN HANDMADE RUGS LTD. ASBA GAMING LTD. ASH SERVICES LTD. ASINIWATINOW COMMUNITY ASSOCIATION ASPEX SERVICES LIMITED ASSESA CONSULTING LTD. ASSINIBOINE LANDSCAPING INC. ASSOCIATION DES PARENTS DE L'ECOLE VOYAGEUR DE MEDLEY ASSURED INCOME & GROWTH FUND COMPANY 2004 AUG 11. ASTRATEGIA CONSULTING INC. ATI HOLDINGS LTD. ATIMUS INVESTMENTS CORP. LTD. AUTO COLORS 2000 INC. AUTO EXPRESSIONS LTD. AUTOEYE INC. AVENGER CONTRACTING INC AVENUE MEDIA GROUP INC. AVIATION SPECIALISTS LTD. AWEIL COMMUNITY ASSOCIATION IN ALBERTA B & B COMPUTING INC. B & H DIRECTIONAL SERVICES LTD. B & J LEFLAR TRUCKING LTD. B & M SUPERVISION SERVICES (1997) LTD. B-LINE OILFIELD INC. B. SORENSEN ENTERPRISES LTD. B.F. WESLEY DESIGN AND DRAFTING LTD. B.L.K. WELDING LTD. BACK ALLEY TRANSPORT LTD. BACK OF BEYOND ADVENTURE COMPANY LTD. BAKERSTREET PRODUCE COMPANY INC. BAKO PHOTOGRAPHY INC. BALANCE BICYCLES LTD. BALJIT MAHAL PROFESSIONAL CORPORATION BAMBEENOS FUN CUTS FOR KIDS LTD. BANFF CRYSTAL MANUFACTURING INC. BAR H 5 CUTBANK FARMS LTD. BARCAN INVESTMENTS LTD. BARCLAY OILS LTD. BARDO MUSIC PRODUCTIONS LTD. BARE ESSENTIALS ENTERTAINMENT INC. BARKLEY CAPITAL CORPORATION BAROL LTD. BARROS MECHANICAL INC. BARTMAN'S PHARMACY LTD. BASELINE REPORTING LTD. BAWLF ABRAISIVES LTD. BBC INTERNATIONAL INC. BEAR CREEK RANCH LTD. BEAU VISAGE ESTHETIC TECHNOLOGY LTD. BEAVER CALL A RIDE SOCIETY BECK CONSTRUCTION LTD. BEIJING INTERNATIONAL HOSPITAL HOLDINGS LTD. BELANGER DEVELOPMENTS INC. BELLPORTE BLACK INVESTMENT MANAGEMENT LTD. BELSETH ENTERPRISES LTD. BELTLINE PROPERTY ENHANCEMENT LTD. BEMAC ENERGY LTD. BENEDICTUS SOCIETY OF EDMONTON BERGMANN AND SON ELECTRIC LTD BERICAP INC. BEST SOLUTIONS GROUP INC. BESTWAY OILFIELD SERVICES INC. BESWICK FARMS LTD BETO'S DELI LTD. BETTER COMPUTER CONSULTING INC. BEVERLEY HOLDINGS LTD BEYOND ANIME INC. BEYOND DIETING INC. BIG CITY RENOVATIONS LTD. BIG COUNTRY ELECTRIC (1999) LTD. BIG EIGHT IMPORT & DISTRIBUTORS LTD. BIG LAKE ENERGY CORP. BIG SKY INTERIORS INC. BIG T MARKETING INC. BIGSTONE ENERGY INC. BILL SCHNEIDER PETROLEUM TRANSPORT LTD. BILLBOARDS IN GEAR INC. BIOTEST NET INC. BIR HOLDINGS LTD. BIRCHWOOD ESTATES SOCIETY BIRKIC DEVELOPMENT INC. BIS POPCORN LTD. BISHO-GAMA INTERNATIONAL CERAMIC WORKSHOP ALBERTA SOCIETY BISHOP GRESCHUK SCHOOL ADVISORY COUNCIL BLACK BUILDERS OF CANADA INC. BLACK STAR AUTO DELIVERY INC. BLACKBALL ENTERTAINMENT INC. BLACKMANTIS FILMS INC. BLACKWIDOW WELDING LTD. BLAIRMORE SENIOR CITIZENS' CLUB BLAYNE SPECIALTIES INC. BLESSED SACRAMENT SCHOOL PARENT ADVISORY ASSOCIATION BLIZZARD HOLDINGS LTD. BLUE HAWAIIAN HOLDINGS LTD. BLUE IGUANA GRILL LTD. BLUE RIDGE BUSINESS SOLUTIONS INC. BLUE SKYS DRIVING SCHOOL LTD. BLUEHAVEN WELDING INC. BMJC STARLIGHT INVESTMENTS LTD. BOBO CONSULTING CORP. BOESKE HOLDINGS LTD BONANZA DATA MINING LTD. BOOKFORTRAVEL.COM INC. BOOM TOYS CALGARY INC. BOREAL LICENSING INC. BOREAL MANUFACTURING INC. BOTTOM LINE IMPACT INC. BOULDER GRAPHIX LTD. BOURNE CONSULTING & EDUCATIONAL SERVICES INC. BOW VALLEY LITTLE LEAGUE ASSOCIATION BOWAL CONSTRUCTION LTD. BOWLEN INVESTMENTS LTD BRAD'S CUSTOM SAWING LTD. BRADSHAW-COATES & ASSOCIATES LTD. BRAEMAN DESIGN LTD. BRANDER GARDENS AFTER SCHOOL PARENTS ASSOCIATION BRANDON AGENCIES INC. BRANDT ROCK CONSTRUCTION LTD. BRAZILIAN CANADIAN COFFEE (ALBERTA) INC. BREE INTERNATIONAL INC. BRERETON HOUSE MARKETING CORPORATION BRIAN GERVAIS PROFESSIONAL CORPORATION BRIDGE CITY JUNIOR B HOCKEY ASSOCIATION BRITTANIA REALTY CANADA CORPORATION BROADBURN HOMES LTD. BROADCAST HILL HOLDINGS LTD. BROWN'S SPORTING GOODS LTD. BROZER HOLDINGS LTD. BRU-BUILT GENERAL CONTRACTORS LTD. BRYAN J. BRODEUR MANAGEMENT INC. BUFFALO PARENTS SPONSORING SOCIETY BUFFALO TRAIL INN LTD. BULLDOG CONSTRUCTION SERVICES LTD. BURGAN OIL COMPANY INC. BURNEWOOD PHYSICAL THERAPY LTD. BURNT RIVER ENTERPRISES LTD. BURRARD CONSULTANTS INC. BURRELL ENTERPRISES INC. BURT'S GOLF SHOP LTD. BUSINESSFILE LTD. BUSTED CRACKERS PRODUCTIONS LTD. BUSY BILL'S WELL SERVICING & CONSULTING LTD. BUTT MECHANICAL ENTERPRISES INC. BUYE ENTERPRISES LTD. BUYER'S SIDE INC. BY FORTY RESOURCES INC. BYGRAVE SEWER SERVICES LTD. BYRNE ENTERPRISES LIMITED C & C DOWNHOLE TECHNOLOGIES INC. C & K CLEANING & MAINTENANCE SERVICE LTD. C & M CALLIHOO ENTERPRISES LTD. C & M CONTRACTING INC. C-BETWEEN ENTERPRISES INC. C. D. N. F. CONDOMINIUM MANAGEMENT LTD. C. HASLAM HOLDINGS LTD. C. SOLBAK PROFESSIONAL CORPORATION C. WHITESIDE CARPENTRY LTD. C.A.I.D. HOLDINGS LTD. C.J.M. FARMS LTD. C.K. HALF-DIAMOND LTD. C.M.L. INVESTMENTS INC. C.O.L. COMPASSION OUTREACH LTD. CADASTROPHIC INC. CADEK & ASSOCIATES INC. CALE CONSTRUCTION LTD. CALGARY ABORIGINAL EDUCATION CENTRE SOCIETY CALGARY ACTION GROUP OF THE DISABLED CALGARY AIRPORT SHUTTLE SERVICE LTD. CALGARY CHINESE CULTURAL SOCIETY CALGARY ENVIRONMENTAL & SAFETY SERVICES LTD. CALGARY EYE CENTRE INC. CALGARY F.C. PROPERTIES INC. CALGARY LEGAL GUIDANCE CALGARY METIS HERITAGE DANCE SOCIETY CALL TO ISLAM SOCIETY CAM MARKETING INC. CAMBRIDGE BUILDING MAINTENANCE INC. CAMERA LIBERATION ORGANIZATION LTD. CAMROSE O.L.M.P. PARENT ASSOCIATION CAN-DO DRYWALL LTD. CAN-DO ELECTRICAL SERVICES LTD. CANADIAN 88 ENERGY INTERNATIONAL INC. CANADIAN BUILDING MAINTENANCE COMPANY LTD. CANADIAN BUSINESS CENTRE IN THE RFE INC. CANADIAN EXECUTIVE SERVICE ORGANIZATION CANADIAN HISPANIC SENIORS SERVICES SOCIETY CANADIAN HOME FARMS LTD. CANADIAN PENSIONERS CONCERNED (ALBERTA DIVISION) CANADIAN PROGRESS CLUB ST ALBERT CANADIAN ROYAL ENTERPRISES INC. CANADIAN SEA URCHIN HARVESTING LTD. CANADIAN TURBINE POWER INC. CANADIAN'S CHURRO KING / EL REY DEL CHURRO LTD. CANASTRAND INDUSTRIES INC. CANGUARD INC. 2004 AUG 04. CANKOSS HOUSING INC. CANMORE JEAN COMPANY INC. CANNED ART INC. CANNROCK HOLDINGS INC. CANOPY CANADA LTD. CANTERRA KINGSWOOD GENERAL PARTNER INC. CAPITAL CITY FENCING CLUB CAPPON ENERGY RESOURCES LTD. CAPROCK ENERGY LTD. CAR BUFF AUTO DETAIL & WASH INC. CARICAN CHRISTIAN ASSOCIATION CARKOR CONSULTING INC. CARLUCI'S CORP. CARPET COTTAGE INC. CARRIER ENVIRONMENTAL CONSULTING INC. CARRINGTON RESORTS INTERNATIONAL LTD. CARRITT SERVICES LTD. CARTER MILLS LTD. CARZ4FREE.COM INC. CASAMIA ENTERPRISE LTD. CASCADE ACUPUNCTURE & TCM LTD. CASCADE PRESSURE SERVICES LTD. CASTLESTAR TECHNOLOGIES INC. CATHERINE ANGUS CONSULTING INC. CCAD HOLDINGS LTD. CCC CREATIVE CONCEPTS CORPORATION CEDAR PINE HOLDINGS LTD. CENTRAL ALBERTA AUCTIONS CORP. CENTRAL CONTRACTING LTD. CENTURY STORAGE LTD. CESTO MANAGEMENT SERVICES LTD. CHAK'S HOLDING LTD. CHANCE HOLDINGS LTD. CHANENE CONSULTING INC. CHARDERRY TRUCKING LTD. CHARGER OILFIELD TECHNOLOGIES LTD. CHAROLLAIS SHEEP BREEDERS SOCIETY CHARTER OIL CORPORATION CHARTERHOUSE EPCM SERVICES LIMITED CHATEAU OIL LTD. CHEMICAL INNOVATION INC. CHEYANNE CONSULTING & RECLAMATION LTD. CHINA/CANADA VENTURES INC. CHINOOK PLAINS FRUIT & VEGETABLE ASSOCIATION CHINOOK TRADING CENTER 2000 LTD. CHOI BROS. RESTAURANTS LTD. CHUNG'S ORIENTAL EATERY (2002) INC. CIMARRON HOLDINGS LTD. CINERGY FITNESS LTD. CIRCUS AN AD AGENCY LTD. CITICORP REAL ESTATE, INC. CITY CENTRE SENIORS (CALGARY) SOCIETY CITY PAVING & MAINTENANCE LTD CJ HOMES LTD. CJS INVESTMENTS LIMITED CK PROPERTIES INC. CLARKSON CONSTRUCTION INC. CLASS ACT PLAY CO. LTD. CLAYTON RAE OILFIELD SERVICES LTD. CLC INNOVATIVE DESIGNS LTD. CLEAR RIVER TRANSPORT LTD. CLEARLY THE BEST - WATER INCORPORATED CLEARWATER RECOVERY SYSTEMS INC. CLEOPATRA TRANSPORTATION INC. COCHRANE LANDSCAPE & LOAM SERVICES INC. COFFEE KING DONUT LTD. COLEMAN DROP-IN CENTRE ASSOCIATION COLLACUTT ENTERPRISES LTD. COMAC TRUCKING LTD. COMBUSTION AUTOMATION INC. COMMERCIAL INDUSTRIAL FILTRATION PRODUCTS INC. COMMERCIAL WOODCRAFTS INC. COMMUNICATION STRATEGIES MEDIA PLANNING LTD. COMMUNITY LOTTERY BOARD #16 SOCIETY COMMUNITY LOTTERY BOARD #26 SOCIETY COMMUNITY LOTTERY BOARD #3 SOCIETY COMMUNITY LOTTERY BOARD #4 SOCIETY COMMUNITY LOTTERY BOARD #58 SOCIETY COMMUNITY LOTTERY BOARD #71 SOCIETY COMMUNITY LOTTERY BOARD #78 SOCIETY COMMWORX INTEGRATED SOLUTIONS CORP. COMPETITION OILFIELD EQUIPMENT INC. COMPOSITE CONSTRUCTION COMPANY, INC. COMPUTER ASSISTANTS INC. CONCEPT FIATLUX INC. CONGREGATION OF NOTRE DAME, SAINT JOSEPH PROVINCE 2004 AUG 04. CONNEMARA ENTERPRISES LTD. CONSTRUCTION INTEGRITY SYSTEMS INC. CONTEC CONCRETE SERVICES LTD. CONTINENTAL (M.E.) LTD. COPPERDOG INC. CORCOVADO ENTERPRISES INC. CORDECA CORPORATION CORNERSTONE ADVANTAGE SOFTWARE INC. CORNERSTONE INVESTMENTS INC. CORNERSTONE STRATEGIES LEARNING INSTITUTE INC. CORNERSTONE WIRELESS, INC. CORPNET INC. CORPORATE DRILLING CONSULTANTS INC. CORPORATE GRAPHICS LTD CORPORATE PARACHUTE INC. COUNTRYSIDE ENTERPRISES LTD. COURIER HEADQUARTERS LTD. COURTESY COMMERCIAL PAINTING & DECORATING LTD. COWAN GRAPHICS INC. COYNE CONSULTING LTD. CPL CONSTRUCTION INC. CQUR TECHNOLOGIES INC. CRAC HOLDINGS LTD. CREATE-MODE INC. CREATIVE THINKING ENTERPRISES INC. CRESCENT CLEANERS (2001) LTD. CRYBABY'S INC. CRYSTAL MOUNTAIN PRODUCTS LIMITED CUBIT DESIGN GROUP LTD. CULHANE CONSULTING INC. CUMMINGS CORPORATION CUPIDO CONTRACTORS INC. CURTIS CUSTOM HOMES LTD. CUTTER FINNIGAN'S LTD. D & K HORIZONTAL DRILLING (1998) LTD. D & N SYSTEMS LTD. D & S EAVESTROUGH INC. D'ECKSPERT INDUSTRIES LTD. D-CADD DEVELOPMENT AND DESIGN CANADA LTD. D. & J. GARAGE LTD. D. GOODMAN SERVICES LTD. D. S. & C. ENTERPRISES LTD. D. TESKE CONSTRUCTION INC. D. W. USSHER AVIATION ALBERTA LTD. D.B. INSPECTION SERVICES INC. D.G. PLAYER, PROFESSIONAL ENGINEER INC. D.J.D. CUSTOM HOMES LTD. D.L.C. CONSULTING INC. D.W. ACCU WELDING & FABRICATION CORP. D.W. GILL SUPPLY COMPANY LTD. DADS DELIVERY INC. DAK AGENCY (1990) LTD. DALKE'S CUSTOM JOINERY INC. DALT TRUCKING LTD. DANEWOOD GROUP INC. DANIELA COTE AGENCIES LTD. DANO'S ICE CREAM LTD. DART ELECTRICAL SYSTEMS LIMITED DATONG ENGINEERING INC. DAVE RIEWE CONTRACTING LTD. DAVE YOUNG WELDERS LTD. DAVID KEITH ASSOCIATES INC. DAVID W. STREET FINANCIAL SERVICES LTD. DAVIES INSPECTION SERVICES INC. DAWSON FARMS LTD. DAY CHIEF FREIGHT SYSTEMS INC. DBB CONSTRUCTION GROUP (ALTA) INC. DCQC DESIGN LTD. DCS MECHANICAL SERVICES LTD. DEAN FEDECHKO SOLUTIONS INC. DEAN WEIK WELDING LTD. DECORATIVE TECHNOLOGIES GROUP CANADA INC. DECOSTE CONSTRUCTION INC. DEE IN-HOME RESPITE SERVICES LTD. DEGOES MECHANICAL LTD. DEINES PERFORATING SERVICES LTD. DELBURNE EMERGENCY MEDICAL RESPONSE TEAM SOCIETY DELL SIGMA PETROLEUM LTD. DELPHINIUM LANDSCAPE MAINTENANCE LTD. DELTA HOBBY DISTRIBUTIONS INC. DELTRUX FINISHERS LTD. DENIS TARDIF ET ASSOCIES LTEE DERRICK SANDBLASTING AND PAINTING LTD. DESIGN PLUS GRAPHIC & PRINT SERVICES INC. DESIGNER PAINTING LTD. DESS CONSULTING LTD. DESTOW HOLDINGS LTD DESTRUEL HOLDINGS LTD DEVINE SPORTS MINISTRIES LTD. DEVLAN EXPLORATION INC. DEVON BUSINESS CENTRE INC. DEVONSHIRE CREAM (LONDONDERRY) LTD. DEVONSHIRE CREAM LTD. DHW INVESTMENT CO. LTD. DIABLO HOLDINGS LTD. DIAMOND E ENVIRONMENTAL SERVICES LTD. DILLON COOPER CONSULTANTS INC. DIMENSION EX CORP. DINOSAUR SOUP BOOKS LTD. DIRECT LINE COMMUNICATIONS INC. DIRTY HANDS INC. DIVERSIFIED TRANSFER & STORAGE, INC. DIVINE DELIGHTS INC. DMW HOLDINGS LTD. DOALL CALGARY LTD. DOLLAR RENT A CAR (ALBERTA) LTD. DON PSHYK CONSULTING INC. DONALD MOLARO CONSULTING LTD. DONALD PARKER REALTY INC. DONALD,BLAKE,BLAKE AND CRAWFORD INC. DONG-PHUONG ORIENTAL MARKET LTD. DONNY BRASS CORP. DORM DRUGS LTD. DOS AMIGOS CORP. DOUBLE DIAMOND T CONSULTING LTD. DOWNWAY MUSIC INC. DR. CLEAN INC. DR. R. A. SELA & ASSOCIATES LTD. DR. ROOF INC. DRAGO HOLDINGS LTD. DRAGON SLAYER COMMUNITY INC. DRAMATIC CONNEXTIONS INC. DRS EW & NETWORK SYSTEMS (CANADA) LTD. DRUMWEL CONSULTING INC. DTS INSULATORS LTD. DUFFERIN GAMES LTD. DUHRABLE IT SOLUTIONS LTD. DUNNET INVESTMENTS LTD. DURIE VENTURES LTD. DWK VENTURES INC. DYNA VISION ENTERPRISES LTD. DYNAMERGY SOFTWARE CORP. DYNAMO DEVELOPMENTS LTD. DYNASTY VENTURES INC. DZIENGIELEWSKI ENTERPRISES LTD. E.L.P. CONSTRUCTION SERVICES LTD. EAGLE RIDGE RANCH LTD. EAGLE SPIRIT CULTURAL PROGRAMS INC. EAGLE SURVEYS 2002 INC. EARTH-CRAFT CORP. EASTRIDGE CAPITAL CORP. EASTWOOD SCHOOL ALUMNI ASSOCIATION ECHO ENTERPRISES INC. ECO LAW INC. ECO VENTURES INC. ECTO ENTERPRISES LTD. ED WINTER CONSTRUCTION (EDSON) LTD. ED ZEILER HOLDINGS LTD. EDEL ENERGY INC. EDMONTON ADOPTION MONTH ASSOCIATION EDMONTON AND DISTRICT KART RACING ASSOCIATION EDMONTON JUVENTUS SPORTS CLUB EDMONTON KENNEL CLUB EDMONTON LABYRINTH SOCIETY EDMONTON OUTLAWS LACROSSE CLUB EDMONTON PRESTIGE LIMOUSINE LTD. EDMONTON QUALITY OF LIFE FOUNDATION ELG COLLECTIONS MANAGEMENT LTD. ELK RUN HOMES LTD. ELSMORE ENERGY INC. EMBERTON SUPERVISION LTD. EMERALD TECHNOLOGIES INC. EMERSON TRAIL VENTURES INC. EMPIRE EXECUTIVE SUITES LTD. ENC PAPER DEPOT INC. ENCOMPASS INTERNATIONAL INC. ENDEAVOR FINANCIAL GROUP LTD. ENDOCRINE DISRUPTORS ANALYTICAL LABORATORY INC. ENERGYSURF.COM CORPORATION ENERPULSE HEALTH SYSTEMS INC. ENESCO INTERNATIONAL INCORPORATED ENSIGHT ENERGY LTD. ENVIRONMENTAL CAPITAL CORP. EOI ENERGY OPTIONS INC. EQUAT TECHNOLOGIES INC. EQUIGUARD, INC. ERIC SHIRT & ASSOCIATES CONSULTANTS LTD. ERIKA & CO LTD ESPADON CORPORATION ESSENTIAL ESCAPE SPA LTD. ESTHETICS ONLY! NAILS ON HAND LTD. EURAFRIC CORP. EURO-JUPITER CORPORATION 2004 AUG 04. EUROFOOD LTD. EUROTECH SYSTEMS INC. EVANS CONSTRUCTION LTD. EVARI PRODUCTIONS LIMITED EVENTREADY INC. EVOLVING NETWORKS (CANADA) INC. EXCEL IMPORT REPAIR LIMITED EXCEL TILE AND MARBLE LTD. EXCEL VENTURE MANAGEMENT INC. EXPAND-A-CAP INC. EXPERTORIA INC. EXTRA MILE ENTERPRISES LTD. EXTREME BODYWORKS INC. F & B PILOT CAR SERVICES LTD. F.C. BESTWAY INVESTMENTS LTD. F.G. ENTERPRISES LTD. F.M. THOMPSON COMPANY LIMITED FAIRCO WELDING LTD. FALCONWOOD CONSTRUCTION & DEVELOPMENT LTD. FANCY FLOORING LTD. FAQUIR & ZAKIYA ENTERPRISES LTD. FARID SERVICES INC. FARRELL CALGARY ENTERPRISES LTD. FARUNA DAIRY LTD. FAST BOYZ MOTORCYCLE ASSOCIATION FATIGUE SOLUTIONS INC. FAUST ROYAL PURPLE CHARITY ASSOCIATION FENEX GROUP INC. FERGY'S CONCESSION LTD. FIFTH MERIDIAN MARKET LTD. FIJI HOLDINGS LTD FINA REAL ESTATE LTD. FINE LINE ENTERPRISES INC. FIRST CANADIAN HOLDINGS INC. FIRST CHOICE CONTRACTING LTD. FIRST MORTGAGE SERVICES LIMITED FIVE STAR EQUITIES INC. FIXXER FILMS INC. FIZIX AUTO CUSTOM LTD. FLESHWOOD LOGGING LTD. FLIGHT-OPS INTERNATIONAL INC. FLUET INVESTMENTS LTD. FOCUS ON THE WEST INC. FOGGIN ENTERPRISES LTD. FOOTHILLS ACOUSTIC MUSIC INSTITUTE FOOTHILLS FALCONS ATHLETIC ASSOCIATION FOREX INVESTMENTS INC. FORT MCMURRAY KNIGHTS WOMEN'S RUGBY FOOTBALL CLUB FOSSIL MOUNTAIN CONSULTING INC. FRASER DEVELOPMENTS LTD. FRASTACKY (GP) LTD. 2004 AUG 04. FRED SCOTT TRUCKING LTD. FRED'S OPERATING LTD FREE RADIO RECORDS LTD. FREEBIRD VENTURES LTD. FRIENDS OF C. IAN MCLAREN SCHOOL SOCIETY FRIENDS OF ST. ALBERT SWIMMING SOCIETY FRIGG ENVIRONMENTAL CONSULTING INC. FROG INC. FRONTIER SURVEY SERVICES INC. FUNDSEARCH INC. FURNITURE & GIFTS FOR LESS INC. FUTURE DESIGNS LTD. FUTURE GROUP MECHANICAL LTD. FUTURES BY FOREST ENTERPRISES LTD. FYCO ENTERPRISES LTD. G & C BEVERAGE GROUP INC. G & D INSPECTION LTD. G & H ENTERPRISES INC. G & N H/D DIESEL REPAIRS LTD. G & S BUILDERS LTD. G C TRANSSTAR LOGISTICS CARRIER INC. G.I.G. TRUCKING LTD. G.J.K. HOLDINGS LTD. G.S. ARCHER & ASSOCIATES LTD. GAEA CONTRACTING LTD. GAMBLER OILFIELD SERVICES LTD. GANDOLF TECHNOLOGIES LTD. GARDENS' GRACE INC. GAREAU AND SON'S LTD. GARRETT & ASSOCIATES INC. GARRY'S ELECTRIC LTD. GARY B. PORTER PROFESSIONAL CORPORATION GARY FISCHER CONTRACTING LTD. GARY J. DRAPER PROFESSIONAL CORPORATION GATCO ENTERPRISES INC. GAYLE MORTON DISTRIBUTING INC. GEMINI LEARNING SYSTEMS INC. GENESYS CONFERENCING, INC. GENORAY ADVANCED TECHNOLOGIES INC. GEO-FORCE EXPLORATION SERVICES LTD. GEO/SQL CORPORATION GEOPACIFIC MANAGEMENT LIMITED GERBER ROOFING AND WATERPROOFING LTD. GES CLEANING CONTRACTOR LTD. GESTION MANAGEMENT INC. GIBRALT 2001 CORPORATION GILLESPIE PERSONNEL LTD. GITANI IMPORTS LTD. GLENN JONES & SONS ENTERPRISES LTD. GLENNET NETWORK SERVICES INC. 2004 AUG 12. GLENWEST CENTRE FOR CHILDREN GLOBAL ENVIRONMENTAL TECHNOLOGIES INC. GLOBAL MEDIA ONLINE LTD. GLOSS GLOBAL INC. GM INTERNATIONAL OIL AND GAS LIMITED GMAC COMMERCIAL FINANCE CORPORATION-CANADA/SOCIETE FINANCIERE COMMERCIALE GMAC- CANADA GOLDCREST INVESTMENTS INC. GOLDEN CANADA LTD. GOLDEN EAGLE MANAGEMENT LTD. GOLDEN EYE PAINTING LTD. GOLDEN FEATHER ENTERPRISE INC. GOLDEN STATE CONTAINER, INC GOLDEN WEST AVIATION INC. GOLDPARK REALTY & MANAGEMENT LTD. GOURMET GIFTS & GADGETS LTD. GOURMET GOODIES INC. GRAMUS TECHNOLOGIES INC. GRAND CYPRESS ESTATES LTD. GRAND PAWS INC. GRANDE CUSTOM HOMES INC. GRANDE PRAIRIE BOILER INC. GRANDE PRAIRIE VOLLEYBALL CLUB GRANUM EDUCATIONAL SUPPORT SOCIETY GRAPHIC CONCEPTS UNLIMITED INC. GRAPHICS ENTERTAINMENT MULTIMEDIA CANADA LTD. GRASS HILL HOLDINGS LTD. GREAT LAKES RESEARCH & DEVELOPMENT CORPORATION GREAT WHITE NORTH CONSULTING INC. GREATESCAPES TRAVEL CLUB INC. GREEN SIDE UP INC GREENER PASTURES MAINTENANCE LTD. GREGORY L. BAKER PROFESSIONAL CORPORATION GRIFFINX INCORPORATED GROAT HOLDINGS LTD. GROSS ENERGY SERVICES LTD. GRUDEN CONSULTING INC. GRUNT RESOURCES LTD. GRW MECHANICAL SERVICES INC. GUNNER & ASSOCIATES INC. H. & M. CATERING LTD. H. KAHL CONSTRUCTION LTD. H. M. S. PROPERTIES LTD. H. QUINN PROFESSIONAL CORPORATION H.A. COLLICOTT CONSTRUCTION INC. H.C. FOSTER ENTERPRISES LTD. H.F. PUBLISHING INC. H.H.J. TRUCKING LTD. HABSWIN CONSULTING LTD. HAD-A-WELL CONTRACTING LTD. HAGER CONTRACTING LTD. HAIRCRAFT DESIGN TEAM INC. HAL'S HOME SERVICE LTD. HALDANE RESOURCES CORPORATION HALLMARK APPLICATIONS INC. HALSTEAD SEAMS CO. LTD. HAMMER CONTRACTING LTD. HANDYMAN LANDSCAPING INC. HANGER QUEEN INC. HARI ENTERPRISE LTD. HARMON HOLDINGS LTD. HAROLD L. SAMUELS PROFESSIONAL CORPORATION HARRIS ENTERPRISES LTD. HART AND HOMES LTD. HARTT CONSULTING LTD HARTWELL'S OILFIELD MAINTENANCE & FABRICATION LTD. HARVEY STAHR & SON OFFICE SERVICES LTD. HASSELFIELD FORESTRY CONSULTING SERVICES LTD. HAWES BROS TRUCKING LTD. HAYDUKE & ASSOCIATES LTD. HAYLIE RIDGE VENTURES INC. HAYWIRE OILFIELD SERVICES LTD. HE-HO CORPORATION HELBERG CONTRACTING LTD. HEMPERIAL GENERAL STORE INC. HENSCO ENTERPRISES INC. HERBEX INC. HERITAGE CAULKING & RESTORATION LTD. HERITAGE PIPELINE CONSTRUCTION FOOTHILLS LIMITED HERITAGE POINT OF CARE INC. HI-TECH INDUSTRIES LTD. HIBERNIAN OVERSEAS INVESTMENTS INC. HIDDEN HISTORY PRODUCTIONS INC. HIGH COUNTRY FOODS LTD. HIGH PRAIRIE AND DISTRICT COMMUNITY ADVISORY ASSOCIATION HIGH TECHNOLOGIES SYSTEMS WORLDWIDE, INC. HILL'S LIQUERE (NORTH AMERICA) INC. HILLGARDNER TRANSPORT LTD. HIMALAYA MANUFACTURING CORP. HIMALAYA YOGA INSTITUTE OF ALBERTA HIPPO AT WORK INC. HJD GROUP INVESTMENTS INC. HOKKAI JAPAN (1999) LTD. HOLE SHOT CUSTOM ENGINES LTD. HOOFPRINTS OF THE OLDMAN RIVER SOCIETY OF EQUESTRIANS HORIZON PSYCHOLOGICAL SERVICES INC. HORIZON RECRUITING TECHNOLOGY INC. HOSTYLE TAKEOVER LTD. HOT-TEC ENERGY INC. HOTHOUSE CALGARY LTD. HOULE & SONS CONSTRUCTION LTD. HOUSE HUNTERS INC. HOUSE OF GIFTS INC. HOUSE OF TOOLS (SASKATOON) LIMITED HQ ENTERTAINMENT INC. HTI HORIZON TECHNOLOGIES INC. HUESTON EXPRESS INC. HUNTER RENTALS INC. HUNTER VALLEY RECREATIONAL ENTERPRISES LTD HUSKY TANK RENTALS & SALES LTD. HUSKY TRANSPORT LIMITED HYDRAULIC OUTFITTERS LTD. I & E HOLDINGS LTD I. JEFFREYS ENTERPRISES LTD. IC3 ENTERTAINMENT INC. ICARUS PRODUCTIONS INC. ICE SAGE INC. ICI CONSULTANTS INC. ICONIUM LTD. IDEASCUBED INC. IEC MARKETING CORP. ILA MARKETING LTD. IMAGES IN ACTION INC. IMAGING MANAGEMENT TECHNOLOGIES CANADA INC. IN-HOME FAMILY CONSULTING INC. INBUSINESS MEDIA NETWORK INC. INDEPENDENT DELIVERY INC. INDEX GIFTS IMPORTS LTD. INDEXABLE CUTTING TOOLS OF CANADA LIMITED INDIAN VARIETY SHOW INC. INDO-CANADIAN ASSOCIATION OF IMMIGRANT SENIORS INDUSTRIAL PLATING (1981) LTD. INFORESPOND NORTH INC. INFOTEK ASSOCIATES CONSULTING LTD. INGLEWOOD FLOORING COMPANY INC. INNER CITY BUILDERS LTD. INNOBORD, INC. INSURED FINANCIAL SERVICES CORP. INTALOK ENTERPRISES LTD. INTEGRATED PIPELINE PROJECTS INC. INTEMARK SOLUTIONS INC. INTERGROUP ENVIRONMENTAL SERVICES LTD. INTERNATIONAL CHILDREN'S MEDICAL MISSION SOCIETY INTERPURCH INC. INTREPID PAINTING & DECOR LTD. INVESTIGATIVE MARKETING SERVICES LTD. ISCUS HOLDINGS INC. ITASKA RECREATION SOCIETY J & S INVESTMENTS LTD. J B PRODUCTION LTD. J R D TRUCKING LTD. J. BRADFORD KERBY PROFESSIONAL CORPORATION J. H. G. TRUCKING LTD. J. J. BARCLAY & ASSOCIATES LTD. J. MASON AND SONS LTD. J.E.B. TECH INC. J.F. STEELE & WELDING LTD. J.J. MONKEY CORP. J.K. FINISHING LTD. J.R.J. SHUT-DOWN SERVICE INC. J.T. AND SONS TRANSPORT LTD. JACOB MOBILE MECHANICAL SERVICES LTD. JADE TURNER HOLDINGS & PROPERTIES LTD. JAMES ALLAN LONGMORE GILBERT PROFESSIONAL CORPORATION JARDINE HOLDINGS CORP. JASK TECHNOLOGY & PROPERTY INC. JASPER MISTY MOUNTAIN MEMORIES INC. JASPER PLACE MUSIC PARENTS SOCIETY JASPER TOWING INC. JAYCEE ENTERPRISES LTD. JBM SYSTEMS CORP. JCURL SOFTWARE INC. JD'S SUPERVISION & DE-WATERING SERVICES INC. JDJ EXCAVATING LTD. JDL MARKETING LTD. JDW VENTURES LTD. JEAN-MARC NABHOLTZ PROFESSIONAL CORPORATION JEAN-MICHEL HAIR DESIGN INC JEANAL ENTERPRISES LTD. JEANJANE MANAGEMENT & INVESTMENT INC. JEFFERIES PROPERTIES INC. JEREK CONSTRUCTION INC. JEREMY JOHN KERNICK LTD. JERICO FRAMING LTD. JERYDAN LTD. JIT CONSULTANT LTD. JKE ENTERPRISES LTD. JMC ENTERPRISES INC. JNZ TECHNOLOGIES INC. JOB DONE RIGHT LTD. JOHN PAUL II HIGH SCHOOL PARENT ASSOCIATION JOHN TURCATO FARMS LTD. JOHN XXIII EDUCATIONAL SOCIETY JOHNSON COMMUNICATIONS LIMITED JOHNSONS BEACH ASSOCIATION JON LATRACE HOLDINGS LTD. JOSEPH M. CARSON PROFESSIONAL CORPORATION JOSS MANAGEMENT CORP. JOVIN HOLDINGS LTD. JPS ELECTRIC LTD. JPW INDUSTRIAL SUPPLY LIMITED JROC OILFIELD CONSULTING LTD. JSM HOLDINGS LTD. JUDGE VENTURES INC. JULIAN MINERALS CORP. JUST ONE MORE SALOON INC. JUSTECH ENTERPRISES LTD. K & L BUILDERS LTD. K & P TRADING LTD. K E FINANCIAL SYSTEMS CORPORATION K.A.M. INSTALLATIONS LTD. K.C. AUTO REFINISHING & REPAIR LTD. K.O. RESOURCES LTD. K.P.H. PLUMBING & HEATING LTD. K.S. FINANCIAL SOLUTIONS LTD. KADE CONSULTING LTD. KAE-TECH INC. KAIRE INTERNATIONAL (CANADA) LTD. KAITLYN'S OPTICAL INC. KAMAKAZEE INC. KAMINO CORPORATION KARAOKE TO GO LTD. KARAYEL K. A. CONSTRUCTION LTD. KARE CONSULTING LTD. KARISONGS INC. KARRINGTEN SERVICES GROUP INCORPORATED KASIMER'S MODELWORKS INC. KB&K GENERAL CONTRACTING AND CONSULTING LTD. KEEPHILLS RURAL CRIME WATCH ASSOCIATION KELICO MANUFACTURING INC. KELSO ENTERPRISES INC. KENNER HOLDINGS LTD KENVOR CONST. LTD. KERN SECURITIES LTD. KETCHUM IRRIGATION INC. KEVIN D. NEILSON PROFESSIONAL CORPORATION KG CAT LTD. KID WOLF MEMORIAL LODGE SOCIETY KILMURY ENT. INC. KIM HING JEWELLERS LTD. KIND INTERIOR DEVELOPMENTS LTD. KINDU SERVICES INC. KINETIX INCORPORATED KING EDWARD HOLDINGS LIMITED KING'S CUISINE INC. KIRBY CARTAGE COMPANY LTD KIRK'S CUSTOM INSTALLATIONS LTD. KISAT ENTERTAINMENT INTERNATIONAL INC. KIU SOLUTIONS LTD. KJ TECHNICAL POWER LTD. KLAV HOLDINGS LTD. KLE INVENTURES LTD. KLEIN'S CONSTRUCTION INC. KOBE ENTERPRISE INC. KOEHLTON HOLDINGS INC. KONICA CANADA INC. 2004 AUG 11. KOVA-BUILT CONSTRUCTION LTD. KRAHN CONTRACTING LTD. KRAMER'S STORE LTD. KST & ASSOCIATES CONSULTING LTD. KTE ENTERPRISES INC. KUNZ CONSULTING INC. KURTZ FINANCIAL GROUP INC. KYREJTO REAL ESTATE SERVICES LTD. L & C PAPAVASILIOU HOLDINGS LTD. L & S THOMPSON TRUCKING INC. L G OPERATIONS LTD. L N FARMING LTD. L'PERI PERI INC. L. T. CONSTRUCTION LTD. L.A. PRINTING LTD. L.A.S. ENERGY ASSOCIATES LTD. L.B. SERVICES LTD. L.B. TANNER HOLDINGS LTD. L.C.L AIRCRAFT STRUCTURE OVERHAUL LTD. L.G.I. TRANSPORTATION SOLUTIONS LTD. L.J.M. CONTRACTING LTD. L.M.S. ENTERPRISES INC. L.T. WESTLAKE COMMUNITY ENHANCEMENT SOCIETY LABRENTZ PAINTING LTD LABYRINTH INC. LAFOY'S JANITORIAL SERVICES & MAINTENANCE LTD. LAKELAND BAT CONSERVATION SOCIETY LAMBOW RESOURCES INC. LANARK FINANCIAL SERVICES LIMITED LANDAR HOLDINGS INC. LAVOIE & ASSOCIES INC. LAWEASE INC. LAWRENCE AUCTIONEERING LTD. LAWRENCE AUCTIONS (CANADA) LTD LE SALON M.R. INC. LEARNVIEW INC. LECORRE RENOVATIONS LTD. LEDCOR COMMUNITY PROJECTS LTD. LEDCOR FABRICATION INC. LEDCOR INDUSTRIAL DESIGN-BUILD LTD. LEE & COMPANY INVESTMENT CORPORATION LEGGO CONSTRUCTION LTD. LEISURE GUIDING & OUTFITTING LTD. LEISURE TIME EXTERIORS (2001) INC. LENNOX FINANCE INC. 2004 AUG 13. LESTER'S KUSTOM REFINISH INC. LEVERT PERSONNEL RESOURCES (ALBERTA) INC. LIFESTYLE RETIREMENT COMMUNITIES LTD. LIGHTNING CONSTRUCTION LTD. LINGERIE A LA MODE INC. LINQORP SOFTWARE INC. LITE AIRCRAFT RENTALS LTD. LITTLE GRIZZLY CONSULTING INC. LIVING WATER ARTS FOUNDATION LIZOTTE ACOUSTICS (1998) LTD. LLOYDMINSTER AND DISTRICT FISH AND GAME ASSOCIATION LOCOS PAINTING INC. LONDONDERRY TRAVEL (1980) LTD. LONE TREE EXPRESS LTD. LONE WOLF PRODUCTION SERVICES, LTD. LONESTAR SYSTEMS CONSULTING LTD. LONG LAKE TRUCKING INC. LONGVIEW AND SOUTHERN CORPORATION LONSDALE SERVICES CORP. LOOSE MOOSE THEATRE SOCIETY OF CALGARY LORJAC INVESTMENTS LTD. LOUIE TILE LTD. LOUIS CONTRACTING LTD LOWICZ POLISH FOLKLORE ENSEMBLE SOCIETY LUBE-PRO SYSTEMS INC. LUCKY INVESTMENTS LTD. LUNDBRECK HOTELS LTD. LXE CONSULTING INC. LYLE ARNOLD LTD. M & D SAND & GRAVEL ENTERPRISES INC. M D SAFETY AND CONSULTING LTD. M. R. HAIR CUTTING SALON LTD. M. WINGROWICH AGENCIES LTD. M.B.T. INVESTMENTS LTD. M.D. MECHANICAL SERVICES LTD. M.HINDES ENTERPRISES LTD. M.J. DAWSON ENTERPRISES, INC. M.J. FRASER ENTERPRISES INC. M.R. JOHNSON FARMS LTD. MACDONALD ROBERTS HOLDINGS LTD. MACHINERIES STOSIK INC. MADSEN STUDIOS INC. MAGRAY INVESTMENTS LTD. MAGVEST CORP. MAH SOCIETY OF NORTH AMERICA (EDMONTON BRANCH) MALONEY WOODCRAFT INC. MAPLE LEAF PLUMBING & HEATING LTD MARBLELIFE OF ALBERTA INC. MARIA VENTURES LTD. MARIE WALLACE DESIGN & SPACE PLANNING INC. MARK OF EXCELLENCE RUBBER STAMPS & SEALS INC. MARK TOKARIUK COURIER & TRUCKING INC. MARKERVILLE FLOOD CONTROL SOCIETY MARKETLAND CORPORATION MARSHALL LEASING LTD. MARTIN C. PALMER PROFESSIONAL CORPORATION MARWILL DEVELOPMENTS LTD MARY BOOTH GROUP HOME MASON BROTHERS CONSTRUCTION LIMITED MASSAGEWERKS INC. MASSERA MASSAGE THERAPY CORP. MATTECH INDUSTRIES LTD. MAWER MANAGEMENT LIMITED MAXBERT DIAGNOSTIC SERVICES LTD. MAXI'S CATERING LTD. MAXTRAC SYSTEMS INC. MAYCO ENVIRONMENTAL INTERNATIONAL INC. MAYEL DEVELOPMENT INC. MAYFLY CONSULTING LTD. MBS SCIENCE CLUB ASSOCIATION MCA MFG INC. MCDELL DRILLING LTD. MCFALLON HOLDINGS LTD. MCINTYRE INTERNATIONAL INC. MCLEAN FORSTER DESIGN LTD. MCNALLY DISTRIBUTORS INC. MCNIVEN OILFIELD LTD. MEA & CO. INC. MECA UNITED CORP. MECCA GLEN MINOR SPORTS ASSOCIATION MEDICINE HAT SHRINE BAND ASSOCIATION MEGAPLEX INVESTMENT CORP. MEHDI & SORROR HOLDINGS LTD. MEIER AUCTIONS LTD. MEL'S MAINTENANCE LTD. MELCLAIRE DESIGN INC. MELICORP LIMITED MELINA SERVICES INC. MELPASO HOLDINGS INC. MEMORY EXPRESS COMPUTER PRODUCTS INC. MEN'S HEALTH WEEK AWARENESS FOUNDATION MENLO WORLDWIDE FORWARDING, INC. MERCURY MEDIA INC. MERGER PLANNING SOLUTIONS INC. MERIT KITCHENS (2002) LTD. MERLIN BIOMEDICAL & PHARMACEUTICAL, LTD. METAL TEK INSTALLATIONS (1994) LTD. METCALFE AND SONS HOLDINGS LTD. METRO STUDIO OF BUILDING DESIGN INC. METRO TRANSFER SERVICE INC. METRUS WESTERN PROPERTIES INC. MFT HOLDINGS LTD. MGM EQUITIES LTD. MICHAEL FISHMAN LANDSCAPE ARCHITECTURE INC. MICHAEL W. SCHLUESSEL HOLDINGS LTD. MIKE MILES PRODUCTIONS INC. MILITARY INTERNATIONAL LIMITED MILLARVILLE RIDGE HOMEOWNERS' ASSOCIATION MILLENIUM WELL SERVICES CORP. MILLENNIUM WIRELESS COMMUNICATIONS LTD. MILLSTONE HOMES INC. MIRACLE RACING INC. MIRCLIN FINANCIAL INC. MISS ALBERTA-MISS TEEN ALBERTA INC. MISSION PHARMACY CORP. LTD. MITCHELL CONSOLIDATED STORES LIMITED MITCHELL ROCK SYSTEMS INC. MIZA CORPORATION MKM HOLDINGS (1994) LTD. MKZTECH INC. ML2 EVENT MANAGEMENT LTD. MOCKING SHADOWS INC. MOHICAN LOGGING LTD. MOIR STATS PRODUCTIONS INC. MONEY DYNAMICS INC. MONIKA'S REALTY LTD. MONTAGE RESOURCES LTD. MOONSHINE WELDING LTD. MOORE'S TRANSPORT LTD. MORE DOLLARS CANADA INC. MORNINGSTAR HOMES INC. MOSAIC GROUP INC. MOSAIC OILFIELD SALES INC. MOSSLEIGH & DISTRICT ACTIVITIES ENHANCEMENT SOCIETY MOUNTAIN CREE CAMP SYLLABICS INSTITUTE (MCCSI) MOXIE'S LEASEHOLDS (FOUR CORNERS), INC. MR IMAGING CORP. MR. T'S CAFE LTD. MS CONSULTING INC. MT. EVERETT DEVELOPMENT CORPORATION MULKA RESOURCES INC. MULTISPORT MASSAGE LTD. MULTIWEB HOLDING INC. MURANDA PROFESSIONAL SERVICES INC. MURDOCH MATTRESS CRAFT LTD. MUROCO DEVELOPMENTS LTD. MUSH-TECH LTD. MUSICMOVERS INC. MUSTANG HORSESHOE CLUB MV CONSULTING INC. MVP SERVICES INC. MYDAS VALUE SPLIT CORP. MYSTICAL LANDSCAPING & SNOW REMOVAL LTD. N & R HOLDINGS LTD N.SPACE IMAGING INC. NADINA CONTRACTING LTD. NANTON ECONOMIC DEVELOPMENT COMMITTEE NASSAU ELECTRIC (CALGARY) LTD. NAV SPLIT CORP. NAVNTOFT VENTURES LTD. NCM CONSTRUCTION LTD. NEGUS ENTERPRISES LTD. NEHIYOW NATIONS CULTURAL SOCIETY OF ALTA NEIGHBOURHOOD CENTRE LIMITED NELSON BROTHERS DRYWALL LTD. NET MEDIA INC. NETWORK MASTERS INC. NETWORK PUBLICATIONS CANADA INC. NEVIS CONSTRUCTION INC. NEW AGE ELECTRONICS INC. NEW CRAFT CONSTRUCTION & RENOVATIONS LTD NEW MARKET CONCEPTS INC. NEW MILLENNIUM TECHNOLOGIES INC. NEW NORWAY AND DISTRICT RECREATION ASSOCIATION NEW TELEBACKUP SYSTEMS INC. NEW URBAN DEVELOPMENTS INC. NEWS FROM THE FUTURE INC. NEXTCLICK LTD. NIKKEI LIFE PLANNERS INC. NISANDS LIMITED NITEK INC. NON TAXI LICENCE PLATE HOLDERS (N.T.L.P.H.) DRIVERS ASSOCIATION NORM'S BOBCAT SERVICE & LIGHT HAULING LTD. NORREP MANAGEMENT INC. NORTH AMERICA OF TODAY AND TOMORROW SPORTS CANADA LTD. NORTH BURNSTICK GRAZING ASSOCIATION NORTH SOUTHERN INVESTMENTS LTD. NORTH STAR STRUCTURAL CONTRACTORS, LTD. NORTH VALLEY VENTURES LTD. NORTHERN ALBERTA BASEBALL UMPIRES ASSOCIATION NORTHERN GRAIN PROCESSING & BAGGING LTD. NORTHERN HUB HOLDINGS LTD. NORTHERN LIFTECH SERVICES LTD. NORTHERN TESTING GROUP INC. NORTHERN TOOL & DIE LTD. NORTHSIDE HOMES LTD. NORTHWEST ECO/ADVENTURE TOURS INC. NOSE CREEK BUILDER SERVICES LTD. NOTHING TRIVIAL LTD. NOUR PAINTING LTD. NSA TECHNOLOGIES INC. NSG INVESTMENTS LTD. NVISION BROADCASTING TECHNOLOGIES INC. NZ HARRISON INC O.K. PAINTING (LETHBRIDGE) LTD. ODD WESTER POULTRY FARMS LTD OLDE WORLD FINE FURNITURE INC. OLDS BAKERY LTD OLYMPIC GLASS LTD. OMICRON CONSULTING INC. ON THE DARK SIDE OF WHYTE TANNING LTD. ON THE EDGE PAINTING INC. ONE WITH ONE SYSTEMS LTD. ONLINE COMPUTER SOLUTIONS INCORPORATED OOTHINK INC. OPAL-B.H.L. SERVICES LTD. OPM INC. OPTIMIST CONNECTION INC. ORMSBY PLACE NEIGHBOURHOOD ASSOCIATION OSTRODA CONSTRUCTION LTD. OSTROM & ASSOCIATES LTD. OTHON INVESTMENTS LTD. OTTEWELL PHYSIOTHERAPY CLINIC LTD. OUR LADY'S HEALTHCARE CENTRE/VILNA LODGE AUXILIARY ASSOCIATION OUTLAWS RUGBY FOOTBALL CLUB OVERDRIVE CONSULTING & RECRUITING INC. OWL'S EYE MANAGEMENT SERVICE LTD. OXIDAIRE CORPORATION P & L MECHANICAL SERVICES CORP. P & T CHOPKO ENTERPRISES LTD. P.O.P. CONSULTING LTD. P.R.I. FINANCIAL INC. P.S. CONFECTIONS LTD. PACIFIC VICTORY PICTURES INC. PACIFICAL SERVICES & MAINTENANCE INTERNATIONAL INC. PALECK TRUCKING LTD. PALISADE CONSTRUCTION LTD. PANALTA MANAGEMENT ASSOCIATES INC. PANCONTINENTAL ENERGY LIMITED PANDA SUPPLY AND SERVICE LTD. PARADYGM CORP. PARAGON PROPERTIES (ALBERTA) LTD. PARCATAMM FINANCIAL INVESTMENTS INC. PARK GROUP INC. PARTFINDER.BIZ INC. PASCAL DRAPERIES LTD. PASCO ENERGY SERVICES LTD. PASTRAN HOLDINGS LTD. PATENAUDE COMMUNICATIONS INC. PAYLESS VIDEO LTD. PC CHIPS CORPORATION PD QUILTERS GUILD PDQ TRUCKING INC. PEACE DISTRICT HORSE PERFORMANCE SOCIETY PEACE RIVER STAMPEDERS SPORTS CLUB PEAK FINANCIAL MANAGEMENT INC. PEAK LOCATORS LTD. PELORUS NAVIGATION SYSTEMS INC. PENGUIN DAIRY DRIVE IN LTD. PENHOLD HALF CENTURY PLUS SOCIETY PENNER PUBLISHING INC. PENNI PETERSON DEVELOPMENTS INC. PERFECTLY ABLE GROUP LIMITED PERFORMANCE DRILLING INC. PERITUS INVESTMENTS INC. PERKINSON REALTY LTD. PERONICA INC. PERSEO CONSTRUCTION SERVICES INC. PERSONAL ASSESSMENT & TRAINING ASSOCIATES INC. PETERS FARM SUPPLY (1989) LTD. PETROLEUM ENGINEERING 2000 INC. PEWTER VENTURES INC. PHARMACY PROFESSIONALS INC. PHILCO OILFIELD SERVICES LTD. PHILIP DALE PROFESSIONAL CORPORATION PHOENIX CONSTRUCTION GROUP INC. PHOENIX CREDIT REDEMPTION INC. PHOENIX PAINTING SERVICE LTD. PHOTAGE ONLINE INC. PHYSICAL RESEARCH SAFETY INC. PICTURE BUTTE & DISTRICT LIONS CLUB PIGEON COOP INC. PIMCO CORPORATION PIX-A-COLOR LTD PLANET PRINTING (2002) LTD. PMM TRAVEL GROUP LTD. POCATERRA COMMUNITY ASSOCIATION POCKETDREAMS PUBLISHING CORP. POINT WEST PROPERTY CORPORATION POINTE OF VIEW CONDOMINIUMS (BRIDLEWOOD) INC. POINTE OF VIEW CONDOMINIUMS (FISH CREEK) INC. POLAR STORAGE INC. POLARIS MANAGEMENT LTD. POLO'S FLEET AND LEASE LTD. POLYGRAPHICS INC. PORCUPINE DEVELOPMENTS (1981) LTD. PORTER & SON ENTERPRISES LIMITED PORTO-WELD & FABRICATION LTD. POWER PROJECTS LTD. PRAIRIE FINISHING CARPENTRY INC. PRAXIS MANAGEMENT & INVESTMENTS LTD. PRECISE MEASUREMENT SERVICES LTD. PRECISION STUCCO & PLASTERING LTD. PREMAX ENGINEERS & CONSTRUCTORS INC. PREMIER HARDWOOD LTD. PREMIER PAINTING LTD. PRESTIGE PROPERTY MANAGEMENT SERVICES LTD. PRESTON MOVING & STORAGE LIMITED PRIMAVERA ENTERPRISES LTD. PRO SALES & MARKETING INC. PRO-CLEAN BUILDING MAINTENANCE INC. PROCELL ENERGY SYSTEMS INC. PROCOM REHAB. SERVICES INC. PROFESSIONAL AUDIOLOGY CLINIC LTD. PROGRESSIVE WELDING LTD. PROGRO GREENHOUSES INC. PROMAX INDUSTRIAL STAINLESS INSTALLATIONS LTD. PRORENTA REAL ESTATE LTD. PROSOFT SYSTEMS INTERNATIONAL LTD. PROSOURCE CONSULTANTS INC. PSYCHROMETRIC SYSTEMS, INC. PURPLE HEART SERVICE & TRADING (CANADA) PTE LTD. PURPLE ROCKS INC. PWR SEARCH INC. PWS TECHNOLOGY LIMITED Q DYNAMICS INC. Q-SOFT INC. QUALITY ASSURANCE INSTITUTE (CANADA) INC. QUALITY BREW FOOD INGREDIENTS INC. QUALITY MILLWRIGHT SERVICES LTD. QUALITY OFFICE INSTALLATIONS LTD. QUARRY RIDGE DEVELOPMENT CORPORATION QUICK SHIP TRANSPORT LTD. R & H HOLDINGS LTD. R SCHMIDT ENTERPRISES LTD. R-JA-R MARKETING LTD. R. & R. ALIGNMENT LTD. R. BEILHARTZ ENTERPRISES INC. R. FISHER TRUCKING LTD. R.A.L. DRYWALL AND PLASTERING LTD. R.N. DELL ENERGY LTD. R.T.E. PROJECTS LTD. R.W. BATES HOLDINGS LTD. R.W. JOHNSON CLAIMS SERVICES LIMITED RAB DESIGN INC. RABSCO INVESTMENTS LIMITED RACKETEERS SPORTS BAR & RESTAURANT LTD. RADOVAN STRUCTURAL ENGINEERING LTD RAHALLS FOODS LTD. RAILNORTH INC. RAINBOW VIDEO INC. RAINFOREST ACTION GROUP OF EDMONTON SOCIETY RAJU'S CROWN PIZZA LTD. RALLY NOTES CANADA INC. RALLY OILFIELD SERVICES INC. RALPH PISKO-DUBIENSKI PROFESSIONAL CORPORATION RAM RESOURCES ASSURANCE MANAGEMENT LTD. RANGE RIDER OPERATING CORP. RAPID RAD LTD. RAPIDE FOUNDATIONS INC. RAPTORBYTES INC. RAULTO ENTERPRISES SERVICES LTD. RAWHIDE HOLDINGS LTD. RAYLYNN ENTERPRISES LTD RAYPRO CONSULTING INC. RB TILE & WOOD LTD. RBM CONTRACTING LTD. RBM JEWELLERY APPRAISALS & GEMOLOGISTS LTD. RCL SIGNS INCORPORATED RE/MAX REAL ESTATE (MOUNTAIN VIEW) LTD. REA RESOURCES LTD. REAC ENVIRONMENT CORPORATION REACOA ENTERPRISES INC. READSWORTH BOOKS & GIFTS LIMITED REATA WELDING LTD. RECYCLE THIS! INC. RED BREAST WELDING LTD. RED DEER HOLY FAMILY PARENT ADVISORY SOCIETY RED DEER SITE CLEAN LTD. RED EARTH ENTERPRISES LTD. RED TAIL EXPLORATION INC. REGAL HOUSE APARTMENTS LTD. REGENT IRISH DANCE PARENTS ASSOCIATION REINBOLD ENGINEERING SERVICES INC. RELIABLE COMPUTER SYSTEMS INC. REN-HE PACIFIC INC. RENSHIKAN KARATE-DO INTERNATIONAL INC. RESIDENTS COUNCIL - STIMULATION GROUP ASSOCIATION RESOLUTE INVESTMENTS INC. RESOLUTION SALES & MARKETING SERVICES LTD. RGS INVESTMENTS CORPORATION 2004 AUG 09. RHEMA BUILDING SOLUTIONS INC. RHYO FLOW LTD RHYTHM, RHYME, AND STORY TIME INC. RICH LOU TRUCKING LTD. RICHER SORKIN & ASSOCIATES (CANADA) LTD. RICI ENTERPRISES INC. RIDA GLASS LTD. RIDEAU CAPITAL CORPORATION RIDGEWOOD CONSTRUCTION LTD RIEL BUSINESS PARK ASSOCIATION RIGNEER CONSULTING INC. RISHEL CONTRACTORS LTD. RISHI CARD COMPANY LTD. RISING STAR EMPLOYMENT ASSISTANCE SERVICE CENTRE SOCIETY RITSCO CONTRACTING LTD. RIVER CITY STONE DESIGN LTD. RIVER ENERGY LTD. RIVER VALLEY ADVENTURE CORPORATION RIVERCITY AUDIO LTD. RJ HEAVY EQUIPMENT SERVICES LTD. RJ PRIME CONSTRUCTION GROUP LTD. RJL PRODUCTION SERVICES INC. RJT GOLF & COMMUNICATION SERVICES LTD. RMC LANDSCAPE MATERIALS INC. ROBCO LIFTTRUCK SERVICES LTD. ROBDON FARMS LTD. ROBERT KNIGHT FAMILY HOLDINGS LTD. ROBO SERVICES LTD. ROCK N WATER DESIGN CORP. ROCKIE MOUNTAIN FOOTHILLS CONTRACTING LTD. ROCKWERX ENTERPRISES LTD. ROCKY MOUNTAIN HOSPITALITY INC. ROCKYVIEW TIMBER PEELERS LTD ROD FRITZ WELDING LTD. RODDERM INVESTMENTS LTD. RODEO OIL & GAS CORPORATION ROGER CHALK CONSULTING LTD. ROLLING THUNDER CONTRACTING INC. RONALD MCGREGOR HOLDINGS LTD. RONDEN & ASSOCIATES LTD RONIN INTERNATIONAL INC. ROOM TO DREAM INC ROSEWOOD CONCESSIONS LTD. ROSHAK ASSOCIATES LTD ROY DONALD CORNS PROFESSIONAL CORPORATION ROY'S HOME SERVICES LTD. ROYAL CANADIAN MARKET MAKERS INC. ROZZY'S CONSTRUCTION AND CONTRACTING LTD. RUSSET INVESTMENTS LTD. S & T MAINTENANCE & CONTRACTORS LTD. S B WILLIAMS & SONS RANCHES LTD S. & S. FURNITURE LTD. S. BRUCE SMITH MUSIC SOCIETY S. FIDDLER PROFESSIONAL CORPORATION S. LEE ENGINEERING LTD. S.C. JOHNSON AND SON, LIMITED SAFEPROPERTY.COM INC. SAFETY OPS LTD. SAGE CORPORATE COMMUNICATIONS INC. SAM'S HORSE TRAINING CORP. SAMEER HIRJI PROFESSIONAL CORPORATION SAN GRAAL DIADEM INTERNATIONAL LTD. SANCAT CONSULTING LTD SANDHU & SONS INVESTMENTS LTD. SANDRO VEGA SOCCER SCHOOL LTD. SANDY RAI GRADALL LTD. SANTORO CONSULTING SERVICES INC. SARANAC DEVELOPMENTS LTD. SARATAN OPERATING LTD. SARI DEVELOPMENTS LTD. SASHUK PROPERTIES INC. SASK-CAN SILCA CORP. SAUNDERS CONSULTANTS LTD. SAVM INC. SBC CONVERSIONS LTD. SCENIC SYLVAN LAKE LTD. SCHINDELKA MANAGEMENT CONSULTING CORP. SCHWARTZ CONCRETE LTD. SCOOTERS PLUS INC. SDS CONTRACT SERVICES LTD. SEA TO SKY PET PRODUCTS INC. SEARCH TECH ENTERPRISES LTD. SEISMIC NETWORK INC. SENTECH MACHINE TOOL SERVICES LTD. SEQUEL OILS LIMITED SERAPH HOLDINGS CORPORATION SERVICE CRAFT LTD. SERVICE INTELLIGENCE (OPERATIONS) INC. SETTLE A SUIT INC. SEVERN GLOCON LIMITED 2004 AUG 10. SGR RENOVATIONS LTD. SHALLOW CREEK NURSERIES LTD. SHEER SOUND TECHNOLOGIES INC. SHEILA WATSON PROFESSIONAL CORPORATION SHERWOOD PARK ELECTRONICS LTD. SHERWOOD PARK RAGE FASTBALL CLUB SHILOH CONSTRUCTION LTD. SHILTEC CONSULTANTS LTD. SHIU GEOMATICS INC. SHOOTER'S SERVICES LTD. SHORE & ASSOCIATES HOLDINGS INC. SHOW & SELL PROMOTIONS LTD. SHUTTLEWORTH CONTRACTING LTD. SIERRA WASTE MANAGEMENT & SUPPLY LTD. SIGBIO APPROVED INC. SIGNATURE CUSTOM KITCHENS & CABINETRY INC. SIGNED, SEALED, DELIVERED MAILING LTD. SILVER MONKEY ENTERPRISES INC. SILVER PALACE RESTAURANT LTD. SILVERBOW ENERGY INC. SILVERSTAR EXTERIORS LTD. SIMMERING POTS INC. SIMPLE LIFE HOME SERVICES INC. SIMPLE SOLUTIONS BOOKKEEPING LTD. SIMPLY COUNTRY COLLECTIBLES LIMITED SINGING HILLS DEVELOPMENTS LTD SIQACH INTERNATIONAL INC. SIRI-TECH INC. SIRLL HOLDINGS LTD. SITUATIONAL CONSULTING INC. SKA CONSULTING INC. SKOGSTAD ENVIRONMENTAL CONSULTING LTD. SKY FARMER AERIAL SPECIALTIES INC. SKYCAN MANUFACTURING LIMITED SLAUGHTER HOUSE INTERNATIONAL INC. SLAYCO LTD. SLICKFROG MEDIA DESIGN INC. SLINGSHOT COLLECTIBLES INC. SMABUS SOFTWARE & FINANCE INC. SMEBY'S INSTRUMENTATION AND ELECTRICAL (1997) LTD. SMITH ENVIRONMENTAL MANAGEMENT LTD. SMITH SUPER B TRUCK & TRAILER REPAIRS LTD. SNAKE & LADDERS TAPING SERVICE INC. SNETLER BIG GAME FENCING LTD. SOBER RIDERS MOTORCYCLE ASSOCIATION SOCIETY FOR THE PROPAGATION OF POLISH CULTURE IN CALGARY SOJOURNERS CAMP AND WILDERNESS SOCIETY SOLBERG CONSULTING INC. SOLUTIONS AT WORK INC. SOLVE-ALL MAINTENANCE INC. SOUND TOURS AUDIO BROCHURES & DIRECTORIES INCORPORATED SOUTH COUNTRY TEAM PENNING ASSOCIATION SOUTH NORTHERN INVESTMENTS LTD. SOUTHBROOK CONSULTING GROUP INC. SOUTHEND DRIVING SCHOOL LIMITED SOUTHERN ALBERTA ACADEMY OF CHEFS. SOUTHERN ALBERTA CHAPTER OF THE WESTERN CANADIAN BLACKSMITHS GUILD SOUTHERN ALBERTA MARTIAL ARTS ASSOCIATION SOUTHERN ALBERTA SAFETY EXPO SOCIETY SOUTHERN GOSPEL SOLOISTS INTERNATIONAL INC. SOUTHERN INTERNATIONAL TRADE ASSOCIATES LTD. SOUTHLAND OIL PRODUCTS LTD. SPACE LINK ENTERTAINMENT INC. SPARKLES COMPLETE CLEANING SERVICE INC. SPARTAN CONSTRUCTION (1976) LTD. SPEARE INVESTMENTS LIMITED SPECIALTY CONSTRUCTION SYSTEMS LTD. SPECTRUM CABLE SYSTEMS LTD. SPECTRUM ELECTRONICS TECHNOLOGIES LTD. SPECTRUM POWER & EQUIPMENT CORP. SPENDIFF TRANSPORT LTD SPIRAL RESOURCES LTD. SPIRIT CREEK HOMES INC. SPIRITED WOMEN TRADITIONAL BIRTH ATTENDANTS LTD. SPLITSHARE MANAGEMENT INC. SPRAY LAKE RESORT CORPORATION SPRUCEVALE INC. SPUR HOLDINGS (2000) INC. SQUARE WHEEL FREIGHT MOVERS LTD. SSS CABINETS INC. ST. ALBERT BICYCLE MOTOCROSS ASSOCIATION ST. ANNE SCHOOL PARENTS ASSOCIATION ST. LUKE'S EDUCATIONAL ADVANCEMENT ASSOCIATION ST. PAUL COMMUNICATIONS LTD. STALLION DESIGN LTD. STAMPEDE WRESTLING ENTERPRISES INC. STAMPEDECITY.COM LTD. STAN PARKE INSURANCE & FINANCIAL SERVICES LTD. STAR INDUSTRIES CALGARY INC. STARMAC PROPERTIES INC. STARWELL SERVICING LTD. STATESMAN MORTGAGE (HUNTINGTON HILLS) LTD. STEEPROCK BUILDING CONTRACTORS LTD. STEWART TOOL CORPORATION STOCK BOX INC. STOKE N SOAK TUBS LTD. STOWE.CA INC. STRAITAWAY INK/ INC. STRATAHEALTH SOLUTIONS INC. STRATEGIC BUSINESS COACHING INC. STRATHCONA T.V. (2001) LTD. STREET KIDS SURVIVORS INC. STUFF IT REMOVAL LTD. STURGEON LOGOS SOCIETY STURGEON MARINE LTD. SUMINE OIL & GAS INC. SUMMIT LABS INC. SUMMIT SECURITY GROUP LTD. SUN-BRAND CORPORATION SUN-TZE INVESTMENTS INC. SUNDANCE BEACH EASEMENT HOLDERS ASSOCIATION SUNDRE CORRAL CLEANING LTD. SUNDRE GAS & CONVENIENCE STORE 1998 LTD. SUNG'S STORE LTD. SUNRISE GOSPEL ASSOCIATION SUNRUNNER TRANSPORT LTD. SUNSON HOLDINGS LTD SUPERIOR ANODIZING INC. SURF-TIMER INC. SURFACE FX INC. SUTTER SEMINARS INTERNATIONAL (S.S.I.) INC. SWABEX LTD. SWABEY CONSULTING INC. SWAN HILLS OUTDOOR RECREATION CLUB SYAN VENTURES INC. SYDNEY OILFIELD CONSTRUCTION LTD. SYLVAN COMMUNITY YOUTH SERVICES ASSOCIATION SYLVAN LAKE CAR CLINIC LTD. SYLVAN PRESSURE WASH LTD. SYMINGTON ENTERPRISES LTD. SYNAGO EXPERIENTIAL LEADERSHIP AND ADVENTURE PROGRAMS INC. SYNCO CONSTRUCTION LTD. SYNTHE INC. SYSTEMS EXPRESS INC. SYSTRONIX ENTERPRISES INC. T & T WOODWORKS LTD. T. K. TRUCKING INC. T. T. & G. HOLDINGS LTD. T.A.V.S. INC. 2004 AUG 03. T.J. MOORE CONSULTANTS INC. T.R. MECHANICAL SERVICES LTD. TABER VIPER SWIM CLUB TAIREX EXPLORATION LIMITED TAIWANESE TRADE AND COMMERCE ASSOCIATION OF EDMONTON TAL-BEC INDUSTRIES INC. TALNEA TECHNOLOGIES INC. TALUS RESOURCES LTD. TAMEV TECHNOLOGIES INC. TANNER'S FORKLIFT ZONE LTD. TAOIST TAI CHI SOCIETY OF CANADA- CALGARY BRANCH TARADAR FINE HOMES (2002) LTD. TARCO HOLDINGS LTD. TARGET INVESTMENTS LTD. TATANGA HOLDINGS LTD. TAZ WELDING LTD. TDI PROJECTS INC. TDI TECHNOLOGY INC. TE-EHL-SEA LTD. TEARCO RESOURCES INC. TECH INCOME CORPORATION TECHNIP USA CORPORATION TEG'S TRUCKING & BOBCAT LTD. TELEFUND MARKETING INC. TEN FOLD PROPERTIES CORPORATION TERANDA TRANSPORT SERVICES LTD. TERRA DRILL LTD. TERRA LOSA JOINT VENTURE LTD. TERREX HOLDINGS LTD TESTIMONY INC. TGS ELECTRIC LTD. TH-INC MARKETING INC. THE AFRICAN VIOLET SOCIETY OF CENTRAL ALBERTA THE ANZA CLINIC LTD. THE ARTHOUSE TATTOOING & PIERCING STUDIO INC. THE AVENUE SAVINGS GROUP LTD. THE BUNKHOUSE INC. THE BUTLER DID IT GOURMET FOOD SERVICES INC. THE CALGARY BALLOON CLUB (1987) THE CALGARY EAST END PETROLEUM CLUB THE CAMROSE SENIOR CITIZEN'S DROP IN SOCIETY THE CANADIAN TEAM CATTLE SORTING ASSOCIATION THE CANNYLASS CATERING CO. LTD. THE CHAMPION & DISTRICT FIRE PROTECTION ASSOCIATION THE CHANSON GROUP INC. THE CLUB INC. THE COLOR PAGES INC. THE DEVILLE-NORTH COOKING LAKE HISTORICAL SOCIETY THE EDMONTON BOYS' PIPE BAND ASSOCIATION THE EDMONTON OVERLANDERS TRAILER CLUB THE EFFORT SOCIETY THE FABULOUS PICTURE CORPORATION THE FIRM DESIGN GROUP INC. THE GIFTHORSE GALLERY INC. THE HAVI GROUP (CANADA), INC. THE HERITAGE HANDI-BUS ASSOCIATION THE INTEGRATED FACILITY SERVICE GROUP INC. THE JASMINE HOME COMPANY LTD. THE KILBOURN FAMILY HISTORICAL & GENEALOGICAL SOCIETY THE LAKEVIEW YOUTH DEVELOPMENT SOCIETY THE MAIN EVENT CONFERENCE & EVENT MANAGEMENT INC. THE MASSAGE & THERAPY CLINIC INC. THE MIXING BOWL BAKERY LTD. THE NATIONAL FOUNDATION FOR FAMILY RESEARCH AND EDUCATION THE OTHER PRESS INC. THE PANDAS HOCKEY ALUMNI SOCIETY THE PC EDGE, INC. THE PHEASANT SUBDIVISION LOT ASSOCIATION THE PLAID GIRAFFE INC. THE PRAIRIE ASSOCIATION FOR WATER MANAGEMENT THE REAL ADVENTURE COMPANY THE ROYAL ASTRONOMICAL SOCIETY OF CANADA, EDMONTON CENTRE THE SPECTRA GROUP INC. THE STATUS FACTORY INC. THE TENNIS ACADEMY LTD. THE WATER GARDEN AND KOI SOCIETY OF ALBERTA THE WEIDMAN RELIANCE GROUP INC. THERMASAVER CORP. THOMAS' FISHERMEN'S GROTTO LTD. THOMPSON LO & ASSOCIATES INC. THOMPSON MARKETING 2000 LTD. THORHAUG PSYCHOLOGICAL SERVICES INC. THORVALDSON ENTERPRISES LTD. THREE G INSULATION LTD. THREE-JDL ENTERPRISES INC. THRESHOLD MARKETING INC. THRIFTY TRADERS INC. THUNDER CONST. SERVICES LTD. THUNDERBOLT ELECTRIC LTD. THUNDERRIDGE RANCH LTD. TIDALWAVE CONSULTING LTD. TIE VENTURES CORP. TIERRA RESOURCES LTD. TIGER LILY REPAIR LTD. TIGER TOWING (1993) LTD. TIME LINE MUSIC INC. TIPTOP EXTERIOR HOME & COMMERCIAL SERVICES LTD. TIR NUA CONSULTING LTD. TIREBUSTERS LTD. TITAN VALVE & ANALYZER SUPPLY INC. TODD SINCLAIR HOLDINGS INC. TOM KING MANAGEMENT SERVICES LTD. TONGO REALTY CO. LTD. TOOLOOSE LA TREKS CANOE ADVENTURES INC. TOPLIFFE GREENHOUSE LTD. TOPS BEAUTY & HAIR DESIGN LTD. TOPSHELF INTERNATIONAL CORP. TORA ELECTRIC (1999) LTD. TOTAL COMBUSTION INC. TOTAL FINANCIAL ACCEPTANCE LTD. TOTAL PAINTING SERVICES LTD. TOTALLY BORED INC. TRADE MASTERS HOLDINGS LTD. TRAKERS TRANSPORT LTD. TRANMERE ENERGY LTD. TRANS MOUNTAIN INNOVATIONS INC. TRANSCEND COMMUNICATIONS & DESIGN INC. TRANSGENUS INTERNATIONAL SOCIETY TRANSPORTATION SAFETY SPECIALISTS INC. TRAVELPAL INC. TRAVIS & COMPANY MARKET CONNECTIONS INCORPORATED TREE TOPS FORESTRY CONSULTING INC. TREKALONG INC. TRI M VENTURES INC. TRI-OCEAN CONSTRUCTION LTD. TRIELLIUM ENTERPRISES CORPORATION TRIGGERS PRIDE CUSTOM RENOVATIONS LTD. TRILOGIC RELOCATION SYSTEMS INC. TRINTEL CONCEPTS LTD. TRIPLE B (HECKLA) 1988 LTD. TRIPLE CH HOLDINGS LTD. TRIPLE FIVE URBAN DEVELOPMENT CORP. TRIPLE J INTERNATIONAL TRANSPORTATION INC. TRIPLE M CONST LTD. TRIPLE-TOO STEEL LTD. TRIWOOD RESOURCES LTD. TROON INVESTMENTS LTD. TRU-NORTH PIPELINE LTD. TSUKASA CANADA CO. LTD. TUMA INVESTMENTS LTD. TURTLE 3 IMAGES LTD. TUXEDO PARK PLAYGROUND ASSOCIATION TVP-WESTERN CANADA INC. TYCO OILFIELD ELECTRICAL SERVICES LTD. TYMEX COURIER LTD. UBERWOLF PRODUCTIONS INC. UIST CORPORATION ULTRATEC (1995) INC. UNDERBRIDGE ACCESS CORP. UNICA CONSULTING LTD. UNICYPHER SYSTEMS INC. UNILITES LTD. UNITED BICOLANOS OF ALBERTA EDMONTON SOCIETY UNITED BUSINESS NETWORK INC. UNITED CAB CO. LTD. UNITED LIMOUSINE SERVICE LTD. UNITEK MANUFACTURING LTD. UNIVERSAL HANDLING EQUIPMENT COMPANY LIMITED UNIVERSITY OF ALBERTA ROWING CLUB UP IN FRAMES LTD. UPBEAT SHOWCHOIR FOUNDATION UPPER LEVEL YOUTH CENTRE ASSOCIATION UPPERSENSE INC. V-P CONSULTING & BACKHOE SERVICES INC. V. FUND INVESTMENTS LIMITED V.L.G. WELDING LTD. V.R. TRUCKING LTD. VACHON PROPERTIES INC. VADA WORLD LTD. VALLEY MARKET LTD. VALLEYVIEW PETROLEUMS LTD. VALPARAISO LATIN CANADIAN CLUB LTD. VALU WOOD INDUSTRIES INC. VAN'S ENTERPRISES LTD. VANDENBERG CONSULTING INC. VANITY FAIR ENTERPRISES CANADA LTD. VANTRACO INVESTMENTS INC. VAUXHALL TRADING CO LTD VEGREVILLE YOUTH WORKS SOCIETY VENTURA MEMORIAL FLIGHT ASSOCIATION VENTURE SERVICES LTD. VEREBURN SUPPLY (USA) INC. VERN HIRSCH CONSULTING LTD. VERSATILE CLEANING SERVCES CORP. VERTICAL RISING INC. VESSELTECH INC. VIBE (VIRTUAL INTERACTIVE BUSINESS E- SOLUTIONS) INC. VICTOR JONES & ASSOCIATES INC. VICTORIA PROJECTS CORP. VIKING CURLING ASSOCIATION VILANT INC. VILNA HARDWARE LTD. VISION MANAGEMENT ASSOCIATES INC. VISION-TRUST CORP. VISIONWALL INCORPORATED VISIONWALL MANUFACTURING LTD. VISTAR DATACOM INC. VITAL HEALTH CONCEPTS INC. VITECH ENTERPRISES INC. VLM MANAGEMENT INC. VNET TELECOM INC. VOYAGEUR GAMING INC. VQ MANAGEMENT INC. VRP ENTERPRISE & GREENS INC. W. WAYNE SCHAPPERT PROFESSIONAL CORPORATION W.F. MACDONALD & CO. (1999) LTD. W.G.B.INDUSTRIES LTD. W.J. CAMPBELL & SON'S FENCING & CONTRACTING LTD. W.J. ROSS HOME BUILDERS LTD. W.W. ROOFING LTD. WACKS PRODUCTION SERVICES LTD. WALKING SEVEN RANCHES LTD. WALLEY J. TEMPLE PROFESSIONAL CORPORATION WANT FRIES WITH THAT? INC. WARD GROUP LTD. 2004 AUG 04. WARM HEART - GENTLE HANDS HOME CARE SERVICES LTD. WASCANA DISTRIBUTORS INC. WATKINS TRADING LTD. WATSON ABERANT CHARTERED ACCOUNTANTS LLP WATSON FLIGHT SERVICES INC. WATTS CORPORATION LTD. WAVEFIELD SOLUTIONS INC. WAWOTA WILDLIFE & RESOURCE MANAGEMENT INC. WAYLON TRANSPORT LTD. WAYWAL HOLDINGS LTD. WELLGATE INTERNATIONAL LTD. WELLINGTON HOUSING DEVELOPMENTS LTD WELSH & CO. LTD. WEST COUNTRY SUPERVISION INC. WEST EDMONTON MALL ATTRACTIONS INC. WEST PINE HOLIDAY PARKS LTD WESTCANA ELECTRICAL CONSTRUCTION INC. WESTERN CANADIAN FOLK FURNITURE LTD. WESTERN GOAL GETTERS INC. WESTERN TECHNICAL PRODUCTS INC. WESTONE CAFE INC. WESTRAIL CONSTRUCTION LTD. WESTWAY ROOFING LTD. WHITE FIELD HOLDINGS INC. WHITECOURT MINOR BALL ASSOCIATION WHITECOURT MOTOCROSS ASSOCIATION WIKSEL CORPORATION WILD BUFFALO ENTERPRISES LTD. WILD ROSE GOSPEL CIRCLE SOCIETY WILD ROSE HYDROCARBONS INC. WILLIAM WATKINS EST LTD WILLOW CREEK PLUMBING, HEATING AND GAS FITTING LTD. WIMPY BOY PRODUCTIONS INC. WIN CAN MECHANICAL INC. WINCRES ALBERTA LTD. WINDFERN MANAGEMENT LTD. WINDMAN HOLDINGS LTD. WINDMILL BAKERIES (2002) LTD. WINDOWS 'R' US LTD. WOLF WILLOW ENTERPRISES INC. WOOD BUFFALO PLUMBING & HEATING LTD. WOODCO HOLDINGS INC. WOODRIDGE CONCRETE LTD. WORLD-DEV CONSULTANTS INC. WORTHINGTON PROPERTY MANAGEMENT INC. WROE & ASSOCIATES INC. WROTH ARBOR CORPORATION WSK HOMES LTD. WWW.CANADAHERALD.COM INC. WWW.MYQUESTION.CA INC. WWZ HOLDINGS LTD. WYNDHAM ENTERPRISES LTD. X-TREME FIGHTING CHAMPIONSHIP INC. X-TREME KICKBOXING INC. XAVI HOLDING LTD. XEREX EXPLORATION LTD XPAN INTERACTIVE LTD. XTC INVESTMENTS INC. Y & B OILFIELD CONTRACTING INC. YAGI KAGA FARMS LTD. YAM 786110 ALBERTA LTD. YELLOW JACKET MUSIC INC. YELLOWHEAD LAWN & GARDEN LTD. YOUR ENERGY COMPANY INC. YOUR PATH TO WELLNESS INC. YUNG HSU'S INVESTMENTS INC. Z&T PAINTING & DECORATING LTD. ZAEL ENTERPRISES LTD. ZERONINE CONSULTING INC. ZESTO'S DELI AND RESTAURANT (CANADA) LTD. ZETTAWORKS CANADA, INC. ZEZCO SYSTEMS LTD. ZITTLAU CONSULTING INC ZOIC RESOURCES LTD. ZONEX CONSULTING LTD. ZOOBERTS HOLDINGS LTD. ZOOBERTS INC. ZURICH CAPITAL CORP. ZUURBIER-HENLEY ENTERPRISES LTD. 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) 2004 AUG 02. unless otherwise indicated 2004 AUG 02. unless otherwise indicated 1006643 ALBERTA LTD. 2004 AUG 06. 1012884 ALBERTA LTD. 2004 AUG 06. 1041265 ALBERTA LTD. 2004 AUG 11. 1041266 ALBERTA LTD. 2004 AUG 11. 1046447 ALBERTA LTD. 2004 AUG 11. 1069450 ALBERTA INC. 2004 AUG 04. 1095245 ALBERTA LTD. 2004 AUG 10. 112040 CANADA INC. 2004 AUG 04. 1505028 ONTARIO LIMITED 2004 AUG 04. 2 K BAR RANCH LTD. 225771 ALBERTA CORPORATION 292947 ALBERTA LTD. 296052 ALBERTA LTD. 2968690 CANADA INC. 2004 AUG 04. 2K2 ELECTRICAL SYSTEMS LTD. 2004 AUG 04. 3-ES ROOFING LTD. 3027416 NOVA SCOTIA LTD. 2004 AUG 03. 309247 ALBERTA LTD. 3106489 CANADA INC. 2004 AUG 04. 312485 ALBERTA LTD. 343245 ALBERTA LTD. 353276 ALBERTA LTD. 359269 ALBERTA LTD. 359824 ALBERTA INC. 361435 ALBERTA LTD. 375793 ALBERTA LIMITED 2004 AUG 05. 379297 ALBERTA LTD. 379506 ALBERTA LTD. 380121 ALBERTA LTD. 398005 ALBERTA LTD. 4 LEASE AUTO LEASING LTD. 413873 ALBERTA LTD. 414994 ALBERTA LTD. 415024 ALBERTA LTD. 415037 ALBERTA LTD. 416429 ALBERTA INC. 416430 ALBERTA INC. 416586 ALBERTA LTD. 482919 ALBERTA LTD. 483048 ALBERTA LTD. 483670 ALBERTA INC. 484117 ALBERTA LTD. 484132 ALBERTA LTD. 485476 ALBERTA LTD. 517571 ALBERTA LTD. 517595 ALBERTA LTD. 517601 ALBERTA LTD. 517625 ALBERTA LTD. 517755 ALBERTA LTD. 517790 ALBERTA LTD. 517968 ALBERTA LTD. 518015 ALBERTA LTD. 518092 ALBERTA LTD. 518329 ALBERTA LTD. 518881 ALBERTA LTD. 519042 ALBERTA LTD. 519137 ALBERTA LTD. 519185 ALBERTA LTD. 519573 ALBERTA LTD. 519667 ALBERTA LTD. 519717 ALBERTA LTD. 519889 ALBERTA LTD. 519892 ALBERTA LTD. 519903 ALBERTA LTD. 537736 ALBERTA LTD. 2004 AUG 09. 553179 ALBERTA LTD. 554254 ALBERTA LTD. 554280 ALBERTA INC. 554307 ALBERTA LTD. 554355 ALBERTA LTD. 554560 ALBERTA LTD. 554937 ALBERTA LTD. 555385 ALBERTA LTD. 555806 ALBERTA CORPORATION 556332 ALBERTA INC. 597324 ALBERTA (2002) LTD. 597518 ALBERTA LTD. 597912 ALBERTA INC. 597946 ALBERTA LTD. 597984 ALBERTA LTD. 598307 ALBERTA LTD. 599094 ALBERTA LTD. 599114 ALBERTA LTD. 599371 ALBERTA LTD. 599756 ALBERTA LTD. 599806 ALBERTA LTD. 600375 ALBERTA LTD. 600753 ALBERTA LTD. 600844 ALBERTA LTD. 600851 ALBERTA LTD. 6010 SOLUTIONS INC. 601381 ALBERTA LTD. 610433 SASKATCHEWAN LTD. 2004 AUG 04. 61076 ALBERTA LTD. 641365 ALBERTA LTD. 641435 ALBERTA LTD. 641449 ALBERTA LTD. 641732 ALBERTA INC. 642285 ALBERTA LTD. 642360 ALBERTA LTD. 642390 ALBERTA LTD. 642711 ALBERTA LTD. 643000 ALBERTA LTD. 643105 ALBERTA LIMITED 643163 ALBERTA LTD. 643284 ALBERTA LTD. 643368 ALBERTA LTD. 643484 ALBERTA LTD. 643858 ALBERTA LTD. 644039 ALBERTA LTD. 644101 ALBERTA LTD. 644247 ALBERTA INC. 644367 ALBERTA LIMITED 683417 ALBERTA LTD. 683627 ALBERTA LTD. 683703 ALBERTA LTD. 683862 ALBERTA INC. 683888 ALBERTA LTD. 683900 ALBERTA LTD. 684065 ALBERTA LTD. 684077 ALBERTA LTD. 684175 ALBERTA LTD. 684189 ALBERTA LTD. 684199 ALBERTA LTD. 684273 ALBERTA LTD. 684397 ALBERTA LTD. 684533 ALBERTA INC. 685072 ALBERTA LTD. 685129 ALBERTA LTD. 685230 ALBERTA LTD. 685524 ALBERTA LTD. 685527 ALBERTA LTD. 685894 ALBERTA LIMITED 685904 ALBERTA LTD. 715864 ALBERTA LTD. 2004 AUG 09. 71883 COMPANY LIMITED 725943 ALBERTA LTD. 725982 ALBERTA LTD. 725994 ALBERTA LTD. 726127 ALBERTA LTD. 726320 ALBERTA LTD. 726442 ALBERTA LIMITED 726627 ALBERTA LTD. 726749 ALBERTA LTD. 726807 ALBERTA LTD. 727647 ALBERTA LTD. 727858 ALBERTA LTD. 728031 ALBERTA LTD. 728146 ALBERTA LTD. 728421 ALBERTA LTD. 728625 ALBERTA LTD. 728661 ALBERTA LTD. 728684 ALBERTA LTD. 728696 ALBERTA INC. 728809 ALBERTA LTD. 728823 ALBERTA LTD. 728829 ALBERTA LTD. 728859 ALBERTA LTD. 728871 ALBERTA LTD. 728891 ALBERTA LTD. 728965 ALBERTA LTD. 729140 ALBERTA LTD. 729444 ALBERTA LTD. 769340 ALBERTA LTD. 769442 ALBERTA LTD. 769975 ALBERTA LTD. 770215 ALBERTA LTD. 770229 ALBERTA LTD. 770271 ALBERTA LTD. 770474 ALBERTA INC. 770496 ALBERTA LTD. 770621 ALBERTA CORP. 771189 ALBERTA LTD. 771261 ALBERTA LTD. 771659 ALBERTA LTD. 771713 ALBERTA LTD. 771764 ALBERTA LTD. 772284 ALBERTA LTD. 772778 ALBERTA LTD. 773706 ALBERTA LTD. 773735 ALBERTA LTD. 777088 ALBERTA LTD. 777569 ALBERTA LTD. 777700 ALBERTA LTD. 777759 ALBERTA LTD. 778001 ALBERTA LTD. 778064 ALBERTA LTD. 784306 ALBERTA LTD. 2004 AUG 11. 784829 ALBERTA LTD. 801831 ALBERTA LTD. 810142 ALBERTA LTD. 817065 ALBERTA LTD. 817348 ALBERTA LTD. 817442 ALBERTA LTD. 817553 ALBERTA INC. 817580 ALBERTA LTD. 818040 ALBERTA LTD. 818081 ALBERTA LTD. 818236 ALBERTA INC. 818255 ALBERTA INC. 818648 ALBERTA LTD. 818674 ALBERTA LTD. 818690 ALBERTA LTD. 818857 ALBERTA LTD. 818878 ALBERTA LTD. 818900 ALBERTA LTD. 818906 ALBERTA CORP. 818916 ALBERTA INC. 818954 ALBERTA LTD. 818974 ALBERTA LTD. 818979 ALBERTA LTD. 819168 ALBERTA LTD. 819538 ALBERTA LTD. 819964 ALBERTA LTD. 820014 ALBERTA LTD. 820035 ALBERTA LTD. 820108 ALBERTA LTD. 820313 ALBERTA INC. 820372 ALBERTA LTD. 820450 ALBERTA LTD. 833180 ALBERTA LTD. 853835 ALBERTA LTD. 2004 AUG 12. 864462 ALBERTA LTD. 864483 ALBERTA LTD. 864488 ALBERTA LTD. 864512 ALBERTA LTD. 864561 ALBERTA LTD. 864805 ALBERTA LTD. 864820 ALBERTA LTD. 865047 ALBERTA LTD. 865069 ALBERTA LTD. 865472 ALBERTA LTD. 865479 ALBERTA LTD. 865493 ALBERTA LTD. 865581 ALBERTA LTD. 865592 ALBERTA LTD. 865685 ALBERTA LTD. 865814 ALBERTA LTD. 865939 ALBERTA LTD. 866219 ALBERTA LTD. 866222 ALBERTA LTD. 866255 ALBERTA LTD. 866386 ALBERTA LTD. 866444 ALBERTA LTD. 866538 ALBERTA LTD. 866913 ALBERTA INC. 866970 ALBERTA LTD. 866998 ALBERTA LTD. 867029 ALBERTA INC. 867135 ALBERTA LTD. 867157 ALBERTA LTD. 867217 ALBERTA LTD. 867263 ALBERTA LTD. 867308 ALBERTA LTD. 867588 ALBERTA LTD. 867598 ALBERTA LTD. 867635 ALBERTA LTD. 867639 ALBERTA LTD. 867648 ALBERTA LTD. 867714 ALBERTA INC. 867830 ALBERTA LTD. 867898 ALBERTA LTD. 867928 ALBERTA LTD. 868015 ALBERTA LTD. 868071 ALBERTA LTD. 8992 YUKON LTD. 2004 AUG 04. 917723 ALBERTA LTD. 917731 ALBERTA LTD. 917738 ALBERTA LTD. 918014 ALBERTA INC. 918022 ALBERTA INC. 918199 ALBERTA LTD. 918225 ALBERTA LTD. 918405 ALBERTA LTD. 918549 ALBERTA LTD 918605 ALBERTA LTD. 919021 ALBERTA LTD. 919239 ALBERTA LTD. 2004 AUG 12. 919374 ALBERTA LTD. 919417 ALBERTA INC. 919426 ALBERTA INC. 919514 ALBERTA LTD. 919633 ALBERTA LTD. 919685 ALBERTA LTD. 919725 ALBERTA LTD. 919735 ALBERTA LTD. 919828 ALBERTA LTD. 920045 ALBERTA LTD. 920130 ALBERTA LTD. 920166 ALBERTA LTD. 920205 ALBERTA LTD. 920227 ALBERTA LTD. 920288 ALBERTA LTD. 920690 ALBERTA LTD. 920757 ALBERTA LTD. 921018 ALBERTA LTD. 921170 ALBERTA LTD. 921188 ALBERTA INC. 921231 ALBERTA LTD. 921279 ALBERTA LTD. 921321 ALBERTA LTD. 921399 ALBERTA LTD. 921486 ALBERTA LIMITED 921514 ALBERTA LTD. 921702 ALBERTA LTD. 921836 ALBERTA INC. 921927 ALBERTA LTD. 921947 ALBERTA LTD. 924968 ALBERTA LTD. 2004 AUG 04. 972302 ALBERTA INC. 972391 ALBERTA LTD. 972395 ALBERTA LTD. 972434 ALBERTA LTD. 972465 ALBERTA LTD. 972528 ALBERTA LTD. 972534 ALBERTA LTD. 972539 ALBERTA LTD. 972545 ALBERTA LTD. 972549 ALBERTA LTD. 972563 ALBERTA LTD. 972604 ALBERTA LTD. 972658 ALBERTA LTD. 972685 ALBERTA LTD. 972707 ALBERTA LTD. 972742 ALBERTA LTD. 972748 ALBERTA LTD. 972763 ALBERTA LTD. 972770 ALBERTA INC. 972781 ALBERTA LTD. 972792 ALBERTA LTD. 972806 ALBERTA LTD. 972818 ALBERTA INC. 972855 ALBERTA LTD. 972889 ALBERTA LTD. 972904 ALBERTA LTD. 972923 ALBERTA LTD. 973011 ALBERTA LTD. 973033 ALBERTA LTD. 973034 ALBERTA INC. 973126 ALBERTA LTD. 973155 ALBERTA LTD. 973166 ALBERTA LTD. 973206 ALBERTA LTD. 973255 ALBERTA LTD 973350 ALBERTA LTD. 973352 ALBERTA LTD. 973362 ALBERTA INC. 973372 ALBERTA LTD. 973392 ALBERTA LTD. 973448 ALBERTA LTD. 973477 ALBERTA LTD. 973527 ALBERTA LTD. 973553 ALBERTA INC. 973580 ALBERTA LTD. 973632 ALBERTA LTD. 973700 ALBERTA LTD. 973747 ALBERTA LTD. 973762 ALBERTA LTD. 973770 ALBERTA LTD. 973777 ALBERTA LTD. 973807 ALBERTA LTD. 973813 ALBERTA LTD. 973846 ALBERTA LTD. 973876 ALBERTA LTD. 973897 ALBERTA LTD. 973903 ALBERTA LTD. 973931 ALBERTA LTD. 973968 ALBERTA LTD. 974009 ALBERTA LTD. 974019 ALBERTA LTD. 974080 ALBERTA LTD. 974096 ALBERTA LTD. 974099 ALBERTA LTD. 974168 ALBERTA LTD. 974191 ALBERTA LTD. 974203 ALBERTA LTD. 974271 ALBERTA LTD. 974317 ALBERTA LTD. 974369 ALBERTA INC. 2004 AUG 04. 974380 ALBERTA LTD. 2004 AUG 04. 974411 ALBERTA LTD. 2004 AUG 04. 974424 ALBERTA LTD. 2004 AUG 04. 974433 ALBERTA LTD. 2004 AUG 04. 974456 ALBERTA LTD. 2004 AUG 04. 974479 ALBERTA LTD. 2004 AUG 04. 974480 ALBERTA LTD. 2004 AUG 04. 974531 ALBERTA LTD. 2004 AUG 04. 974539 ALBERTA LTD. 2004 AUG 04. 974572 ALBERTA LTD. 2004 AUG 04. 974576 ALBERTA LTD. 2004 AUG 04. 974581 ALBERTA LTD. 2004 AUG 04. 974587 ALBERTA LTD. 2004 AUG 04. 974661 ALBERTA LTD. 2004 AUG 04. 974664 ALBERTA LTD. 2004 AUG 04. 974705 ALBERTA LTD. 2004 AUG 04. 974732 ALBERTA LTD. 2004 AUG 04. 974752 ALBERTA LTD. 2004 AUG 04. 974821 ALBERTA LTD. 2004 AUG 04. 974961 ALBERTA LTD. 2004 AUG 04. 974977 ALBERTA LTD. 2004 AUG 04. 975003 ALBERTA LTD. 2004 AUG 04. 975019 ALBERTA LTD. 2004 AUG 04. 975047 ALBERTA LTD. 2004 AUG 04. 975050 ALBERTA INC. 2004 AUG 04. 975051 ALBERTA INC. 2004 AUG 04. 975078 ALBERTA LTD. 2004 AUG 04. 975114 ALBERTA LTD. 2004 AUG 04. 975125 ALBERTA INC. 2004 AUG 04. 975132 ALBERTA LTD. 2004 AUG 04. 975148 ALBERTA LTD. 2004 AUG 04. 975153 ALBERTA LTD. 2004 AUG 04. 975164 ALBERTA LTD. 2004 AUG 04. 975179 ALBERTA LTD. 2004 AUG 04. 975194 ALBERTA LTD. 2004 AUG 04. 975222 ALBERTA INC. 2004 AUG 04. 975238 ALBERTA LTD. 2004 AUG 04. 975281 ALBERTA LTD. 2004 AUG 04. 975342 ALBERTA LTD. 2004 AUG 04. 975352 ALBERTA LTD. 2004 AUG 04. 975357 ALBERTA LTD. 2004 AUG 04. 975393 ALBERTA LTD. 2004 AUG 04. 975416 ALBERTA LTD. 2004 AUG 04. 975424 ALBERTA LTD. 2004 AUG 04. 975425 ALBERTA INC. 2004 AUG 04. 975470 ALBERTA LTD. 2004 AUG 04. 975476 ALBERTA LTD. 2004 AUG 04. 975501 ALBERTA LTD. 2004 AUG 04. 975504 ALBERTA LTD. 2004 AUG 04. 975556 ALBERTA LTD. 2004 AUG 04. 975564 ALBERTA LTD. 2004 AUG 04. 975569 ALBERTA LTD. 2004 AUG 04. 975570 ALBERTA LTD. 2004 AUG 04. 975579 ALBERTA LTD. 2004 AUG 04. 975586 ALBERTA LTD. 2004 AUG 04. 975588 ALBERTA LTD. 2004 AUG 04. 975598 ALBERTA LTD. 2004 AUG 04. 975618 ALBERTA LTD. 2004 AUG 04. 975622 ALBERTA LTD. 2004 AUG 04. 975675 ALBERTA LTD. 2004 AUG 04. 975693 ALBERTA LTD. 2004 AUG 04. 975713 ALBERTA LTD. 2004 AUG 04. 975728 ALBERTA LTD. 2004 AUG 04. 975754 ALBERTA LTD. 2004 AUG 04. 975757 ALBERTA LTD. 2004 AUG 04. 975796 ALBERTA INC. 2004 AUG 04. 975829 ALBERTA LTD. 2004 AUG 04. 975870 ALBERTA LTD. 2004 AUG 04. 975918 ALBERTA LTD. 2004 AUG 04. 975925 ALBERTA LTD. 2004 AUG 04. 975937 ALBERTA LTD. 2004 AUG 04. 975959 ALBERTA INC. 2004 AUG 04. 976024 ALBERTA LTD. 2004 AUG 04. 976058 ALBERTA LTD. 2004 AUG 04. 976081 ALBERTA INC. 2004 AUG 04. 976092 ALBERTA LTD. 2004 AUG 04. 976100 ALBERTA LTD. 2004 AUG 04. 976108 ALBERTA LTD. 2004 AUG 04. 976109 ALBERTA LTD. 2004 AUG 04. 976117 ALBERTA LTD. 2004 AUG 04. 976143 ALBERTA LTD. 2004 AUG 04. 976160 ALBERTA LTD. 2004 AUG 04. 976167 ALBERTA LTD. 2004 AUG 04. 976197 ALBERTA LTD 2004 AUG 04. 976216 ALBERTA LTD. 2004 AUG 04. 976220 ALBERTA LTD. 2004 AUG 04. 976226 ALBERTA LTD. 2004 AUG 04. 976243 ALBERTA LTD. 2004 AUG 04. 976250 ALBERTA INC. 2004 AUG 04. 976276 ALBERTA LTD. 2004 AUG 04. 976322 ALBERTA LTD. 2004 AUG 04. 976327 ALBERTA LTD. 2004 AUG 04. 976334 ALBERTA INC. 2004 AUG 04. 976340 ALBERTA INC. 2004 AUG 04. 976343 ALBERTA INC. 2004 AUG 04. 976349 ALBERTA LTD. 2004 AUG 04. 976355 ALBERTA LTD. 2004 AUG 04. 976368 ALBERTA LTD. 2004 AUG 04. 976381 ALBERTA LTD 2004 AUG 04. 976387 ALBERTA LTD. 2004 AUG 04. 976467 ALBERTA LTD. 2004 AUG 04. 976579 ALBERTA INC. 2004 AUG 04. 976590 ALBERTA LTD. 2004 AUG 04. 976595 ALBERTA INC. 2004 AUG 04. 976623 ALBERTA LTD. 2004 AUG 04. 976629 ALBERTA LTD. 2004 AUG 04. 976638 ALBERTA LTD. 2004 AUG 04. 976680 ALBERTA LTD. 2004 AUG 04. 976810 ALBERTA LTD. 2004 AUG 04. 976884 ALBERTA LTD. 2004 AUG 04. 976914 ALBERTA LTD. 2004 AUG 04. 976939 ALBERTA LTD. 2004 AUG 04. 986332 ALBERTA LTD. 2004 AUG 06. 987678 ALBERTA LTD. 2004 AUG 04. 988064 ALBERTA LTD. 2004 AUG 03. 991351 ALBERTA INC. 2004 AUG 09. A PLUS COMPUTER TECHNOLOGIES INC. 2004 AUG 04. A-1 SWAB (1999) LTD. 2004 AUG 04. A. & L. DEVELOPMENT CO. LTD. A. W. A. CLASSICS INC. A.B.C. PIPE CLEANING SERVICES LTD. 2004 AUG 04. A.B.J.M.S.T. SERVICES INC. AAC AJAJ ANTIQUING INC. 2004 AUG 04. AAIN CONSULTING INC. 2004 AUG 03. AANGSTROM STRATEGIC INC. ABIDA CLOTHING & WHOLESALE INC. 2004 AUG 04. ABLE INDUSTRIAL SERVICES INC. 2004 AUG 04. ABORIGINAL ENERGY NETWORKING CORPORATION 2004 AUG 04. ABORIGINAL FENCING CLUB OF ALBERTA 2004 AUG 04. ABSOLUTE FITNESS INC. ACADIA DENTURE CLINIC LTD ACCOLADE CONTRACTING LTD. ACCOMMODATION PLUS INC. 2004 AUG 04. ACCURATE CHIP PAINTING LTD ACQUISITIONS UNLIMITED LIMITED ACTION MECHANICAL SERVICES LTD. ACTIVE GLASS LTD. ACUITY TECHNOLOGY CORP. ADANAC REALTY LIMITED 2004 AUG 04. ADD A TOUCH EMBROIDERY (2002) INC. 2004 AUG 04. ADVANTAGE CONSTRUCTION LTD. ADVENTURA HOMES INC. 2004 AUG 04. ADVENTURE PRODUCTIONS INC. AEKO INTERIOR SYSTEMS LTD. AERO DYNAMICS AVIATION INC. AFFINITIES LTD. AFFORDABLE ONE STOP AUTO CENTRE LTD. 2004 AUG 04. AG NETWORK INC. AG TURNER CONTRACTING LTD. AHC DEVELOPMENTS LTD. 2004 AUG 04. AIM TRUCKING LTD. 2004 AUG 04. AIMMOON CORPORATION AIR LINKER CAB LTD. 2004 AUG 13. AIRWAYS BUSINESS ASSOCIATION 2004 AUG 04. AJ WATCHES PLUS INC. AJ'S PROJECTS LTD. AJ'S THE BLACK TIE COURIER LTD. AKW & ASSOCIATES INC. AL-CLEAN SOLUTIONS CALGARY NORTH INC. 2004 AUG 04. ALARMFORCE (NORTHERN ALBERTA) LTD. ALBERTA AIR ATTACK VOLLEYBALL CLUB 2004 AUG 04. ALBERTA ASSOCIATION OF FAMILY SCHOOL LIAISON WORKERS 2004 AUG 04. ALBERTA BEEF JERKY CORPORATION ALBERTA BUILDING MOVERS (2002) LTD. 2004 AUG 04. ALBERTA COUNCIL FOR THE UKRAINIAN ARTS 2004 AUG 04. ALBERTA DESIGNER & DRAFTSMEN ASSOCIATION 2004 AUG 04. ALBERTA ECHINACEA GREENHOUSES LTD. ALBERTA GAS PROCESSORS LTD ALBERTA HERB DISTRIBUTORS LTD. ALBERTA HISTORICAL PRESERVATION AND RE-BUILDING SOCIETY 2004 AUG 04. ALBERTA INDOOR ENVIRONMENTAL SERVICES LTD. 2004 AUG 04. ALBERTA MARINE SPECIALTY SERVICES LTD. ALBERTA SEYMOUR HOTELS LTD 2004 AUG 13. ALBERTA SUNSHINE TOURS LTD. 2004 AUG 13. ALBERTA-MACAU FRIENDSHIP ASSOCIATION 2004 AUG 04. ALCHAN HEAVY EQUIPMENT REPAIRS LTD. ALEX T. HURST PROFESSIONAL CORPORATION ALF'S WATER SYSTEMS LTD. ALKIM PRODUCTIONS LTD ALL-DENT DENTAL LABORATORY LTD. ALLEY CAT ROOFING LTD. 2004 AUG 04. ALLWORKS CONTRACTING INC. ALMON'S CONTRACTING LTD. ALTA-STRAN INC. ALTADORE ELEMENTARY SCHOOL PARENTS' ASSOCIATION 2004 AUG 04. ALTASPEC INSPECTION SERVICES INC. 2004 AUG 03. AM-CAN 24/7 ENTERPRISES INC. AMA DABLAM LTD. AMBER HOLDINGS INC. AMERICAN EXPRESS CANADA FINANCE INC. 2004 AUG 12. AMR MANAGEMENT LIMITED ANALYTIX MANAGEMENT CONSULTING INC. ANDERSON DRUG LTD 2004 AUG 03. ANLOR TRUCKING CO. LTD. ANYTHING BUT BEIGE INC. AOK RENOVATION & HOME REPAIRS LTD. ARBIT DOOR LTD. ARBY'S OF CANADA INC./ARBY'S DU CANADA INC. 2004 AUG 04. ARCADE ZONE LTD. ARKI HOLDINGS LTD. AROMAS SPECIALTY COFFEE LTD. 2004 AUG 04. ARTH-WRITE PEN CO. INC. ARTISTIC GLASS LTD. ASIAN SPICE MARKET LTD. ASPEN LOGGING LTD. ASSINEAU RIVER CONSTRUCTION LTD. ASSOCIATED FOREIGN EXCHANGE, INC. 2004 AUG 05. ASSOCIAZIONE NAZIONALE CARABINIERI SEZIONE DI CALGARY 2004 AUG 04. ATHABASCA & DISTRICT MUSIC FESTIVAL ASSOCIATION 2004 AUG 04. ATIKAMEG MINOR HOCKEY ASSOCIATION 2004 AUG 04. ATKINS ELECTRIC LTD 2004 AUG 12. ATLAS CARRIERS, INC. 2004 AUG 04. ATLAS ENERGY MANAGEMENT LTD. ATLAS SATELLITE INSTALLATION & SERVICE LTD. 2004 AUG 04. ATM ADVERTISING CORPORATION ATM NETWORKS INC. ATR AUTOMATIC TRANSMISSION REBUILDERS LTD. AUCTION CANADA EQUIPMENT SALES LTD. AUNT ALMA'S PARLOR LTD. AURORA CAPITAL CORPORATION AURORA CARRIER SYSTEMS INC. 2004 AUG 04. AURORA FLOWERS & GIFTS LTD. AUTHOR BOOKS INC. AUTO FLEET LEASING LTD. AUTO PROFIND INC. AUTOMATED FINANCIAL INVESTMENTS INC. AVALON BUILDERS INC. AVALON REALTY LTD. AVANT COMMUNICATIONS INC. AVENTURA ENERGY INC. 2004 AUG 04. AZTEK ELECTRICAL INC. B & R TECHNOLOGIES INC. 2004 AUG 04. B & W INTERNATIONAL (ALBERTA) LIMITED B&K TRANSPORT LTD. B. A. EASTWOOD PROFESSIONAL CORPORATION B. BRIAN HEMBLING, PROFESSIONAL CORPORATION B. GARETH PALFY PROFESSIONAL CORPORATION B.J. HUNTER ENTERPRISES INC. 2004 AUG 04. BABY BLUE'S CAFE BAR (1990) LTD. BALLARD CAPITAL INC. 2004 AUG 09. BANKARN HOLDINGS LTD. 2004 AUG 04. BAR-B CUSTOM LETTERING INC. BAR-D CONSULTING LTD BARGAIN BOOZE CANADA INC. BARREN RIDGE SERVICES LTD. BARRETRA INVESTMENTS INC. BARRY SINCLAIR HOLDINGS LTD. BAUMLE ENTERPRISES LTD BAYHORSE VENTURES INC. BC TOWER PARTNERS INC. 2004 AUG 04. BDO WIRELESS DISTRIBUTORS LTD. BEAR VETERINARY SERVICES LTD. BEATLE'S CONTRACTING LTD. BEAUMONT TIME FOR RHYME WITH TOTS SOCIETY 2004 AUG 04. BEHIND THE SCENES BAR AND GRILL INC. 2004 AUG 04. BELGIUM FRIES LTD. BELLA HOUSE OF FLOWERS INC. BER COM PROPERTY MANAGEMENT INC. BERWYN MINOR SPORTS ASSOCIATION 2004 AUG 04. BEST STEP REAL ESTATE SERVICES LTD. BETMAUR CONSULTING LTD. BETTER CLEANING LTD. BICZ TRANSPORT CORP. 2004 AUG 04. BIG HORN HOLDINGS LTD. 2004 AUG 03. BIG SKY TRUCKING AND HOT SHOT SERVICE LTD. BIG STEP SERVICES INC. 2004 AUG 04. BILSTAD HOLDINGS LTD. 2004 AUG 11. BIOGENIC ESTHETICS CENTER LTD. BITZ & PIECEZ INC. BIX STUDIO LTD. BLACK LACE PRODUCTIONS INCORPORATED BLACKSTAR INDUSTRIAL TRADE TRAINING LTD. BLAZER HOLDINGS LTD. 2004 AUG 04. BLESSED DAMIEN STUDENT FOUNDATION 2004 AUG 04. BLOTT MANAGEMENT INC. BLUE PLANET HOLDINGS LTD. BLUE SKY LEASING LTD. 2004 AUG 04. BLUE SKY OILFIELD SERVICES LTD. BODY & SOUL FITNESS CLUB CORP. 2004 AUG 04. BOHAI OIL TECHNOLOGY & SERVICE INC. BONA TERRA ROCK PRODUCTS LTD. BONAVENTURE TOURS INC. BONENFANT OILFIELD SERVICES INC. 2004 AUG 04. BORDER TRANSPORT INC. BOULDER BAY INVESTMENTS INC. BOW RIVER DESIGNS & MARKING INC. BOW VALLEY SURVEYS LTD. BOW VALLEY VETERINARY HOUSECALLS LTD. 2004 AUG 04. BRADCAN CONSTRUCTION SUPPLIES LTD. BRAINCRACKLE.COM INC. BRAMSO ENTERPRISES INC. BREAKTHROUGH PERFORMANCE INC. BRI WEST STEWARDSHIP SYSTEMS INC. 2004 AUG 04. BRIAN CHAREST & SONS CONTRACTING LTD. BRITISH BOOT SHOP ALBERTA LTD. BROOKS ALBERTA PHEASANT HUNTING CLUB LTD. BROTHERHOOD COMMUNICATIONS INC. BRUCE BRADBURY TRUCKING LTD. BTEK ENGINEERING LTD. BUBBA'S PRESSURE SERVICE INC. BULAT FARMS LTD. 2004 AUG 11. BUNZEE DEVELOPMENTS LTD. BURNING TREE PRODUCTIONS INC. BUTLIN GROUP CORPORATION C S C CONSTRUCTION SERVICES CORP. C WORLD TRAVEL INC. C-BONE CONTRACTING LTD. C-QUAD CONSULTING LTD. C. C. AUTO LTD. C. J. DE COSTE CUSTOM BUILDERS INC. C. JOHANSEN INVESTMENTS LTD. C.B. EXPLORATION CONSULTANTS LIMITED C.C.'S BUCKET AND BRUSH CO. LTD. C.D. MANAGEMENT LIMITED C.H. VIDEOS INC. CAB INTERNATIONAL CORPORATION CAI CANADIAN APPLIANCE CENTRES INC. CAL - WEST RODEO COMPANY LTD. CALGARY AUTO GLASS & TRIM INC. CALGARY CHINESE GOLF ASSOCIATION 2004 AUG 04. CALGARY GASTROENTEROLOGY RESEARCH & EDUCATION FOUNDATION 2004 AUG 04. CALGARY PROTECTION FORCE LTD. 2004 AUG 13. CALGARY ZERO E (EUTHANIZATION) FOUNDATION 2004 AUG 04. CALIFORNIA GIFTS LTD. CAMPUS CIRCLE PROPERTIES CORPORATION 2004 AUG 04. CAMROSE OFFICE MACHINES & FURNITURE LTD. CAN-MEX ENERGY INC. CANA-MEX DRILLING & SUPPLIES CANADA INC. CANADA - U.S.A. MOVING AND STORAGE LTD. 2004 AUG 04. CANADA ASIA TRAVELS & TOURS INC. CANADA-CHINA ASSOCIATION FOR THE PROMOTION OF INTERNATIONAL TRADE & CULTURE EXCHANGE 2004 AUG 04. CANADA-WEST CONSULTING AND INSTALL INC. CANADAWEST.CA INC. CANADIAN ALTERNATIVE INVESTMENT COOPERATIVE 2004 AUG 05. CANADIAN COACHWAYS TRANSPORTATION LTD. CANADIAN FRIENDS OF THE UKRAINIAN BANDURIST CHORUS ASSOCIATION 2004 AUG 04. CANADIAN IMMIGRATION SETTLEMENT SERVICES LTD. 2004 AUG 04. CANADIAN JUSTICE PATROL SOCIETY OF ALBERTA 2004 AUG 04. CANADIAN NATIONAL ADVANCE INC. 2004 AUG 04. CANADIAN TAKAHASHI LIMITED 2004 AUG 04. CANADIAN TIMOTHY INTERNATIONAL LTD. CANAMERICA MANAGEMENT CONSULTANTS LTD. 2004 AUG 04. CANAR BLENDING & REFINING LTD. CANINDO SOLUTIONS INC. CANWIL OILFIELD SERVICES LTD. CANYU CLEAN CENTRES INC. 2004 AUG 04. CAP FERRAT HOLDINGS LTD. CAPE BRETON CONSTRUCTION LTD. CAPITAL ASSET MANAGEMENT CORP. CAPITOL LAW GROUP LLP 2004 AUG 04. CARNA AUTO ELECTRIC SERVICES INC. CASCADES INC. 2004 AUG 04. CASCADIA COMPUTING INC. CASSI TRUCKING LTD. CASTLEGATE HOMES LTD. CAT MECHANICAL LTD. 2004 AUG 04. CATHERINE SHAW DESIGN INC. CAVALERO PROJECTS INC. 2004 AUG 04. CD ENTERTAINMENT INC. CDM MEASUREMENT LTD. CELLWEST INC. CENTARUS WHOLISTIC THERAPY INC. 2004 AUG 04. CENTRE 111 MICROWAVE REPAIR & SALES LTD. CERTUS CONSULTING INC. 2004 AUG 04. CHALLENGER VENDING (2000) LTD. CHAMBER VISION SOCIETY (SPRUCE GROVE) 2004 AUG 04. CHARLIE'S LOCKSMITH & TOOL SHARPENING LTD. CHARTER COACHES OF ALBERTA INC. CHECKUP-GREATER EDMONTON INC. CHEETAH WELL OPERATING LTD. 2004 AUG 04. CHEF CARLOS CATERING LTD. CHEM-TECH LTD. CHERIDEN ENTERPRISES INC. CHIEF MOUNTAIN RECREATION ASSOCIATION 2004 AUG 04. CHIMERA VISIONS CORP. CHRISANDRA HOLDINGS LTD. CITY PRO ENTERTAINMENT INC. CLASSIC LIFESTYLE MARKETING CORPORATION CLC INVESTIGATIONS INC. CLEAR WAVE COMMUNICATIONS LTD. CLEVELAND CONSTRUCTION INC. 2004 AUG 04. CO-SYS DESIGN INC. COCAINE ANONYMOUS ALBERTA SOCIETY 2004 AUG 04. COCK-EYED CREATIONS INC. COLD LAKE BRANCH, NAVY LEAGUE OF CANADA 2004 AUG 04. COLORTECH INDUSTRIES LTD. COLT RESOURCES LIMITED 2004 AUG 04. COLT-COR ENTERPRISES LTD. COMMODORE EXPLORATION CONSULTANTS LTD. COMPLETE PAVING LIMITED COMPLEX CONTRACTING LTD. CON-TEC ENGINEERING CONSULTANTS LTD. CONDO SOURCE INC. CONRAD IMAGING INC. CONSOLIDATED SALON SALES & SERVICES INC. CONSTRICTOR GENERAL CONTRACTING LTD. 2004 AUG 04. COOL LINKS INC. 2004 AUG 04. COPPERHILL FOODS LTD. CORE WEST CONSTRUCTION INC. CORMAX BUSINESS SOLUTIONS LTD. CORNERSTONE BUSINESS COLLABORATORS INC. CORONA SUPPLIES LTD. CORPORATE COACHING & TRAINING SERVICES LTD. CORSON RENOVATIONS & CONTRACTING INC. 2004 AUG 04. CORUS INTERNET HOLDINGS LTD. 2004 AUG 04. COUNTRY HILLS HOLDINGS INC. 2004 AUG 04. COVENTURES INC. CPH WASH INDUSTRIES LTD. 2004 AUG 04. CPZ MANUFACTURING LTD. CREATIVE WOOD PROJECTS LANDSCAPING INC. CREEK SIDE ELECTRIC LTD. CROOKED CREEK CATTLE CO. LTD. CROWLEY CONSULTING LTD. 2004 AUG 04. CROZIER PAINTING & DECORATING LTD. CRUSHMORE GRAVEL LTD. CTAB HOLDINGS LTD. CTS CUSTOM INTERIORS LTD. 2004 AUG 04. CTT COILED TUBING TECHNOLOGY LTD. CUATRO FUEGOS DESIGN INC. CULTURAL ASSOCIATION OF THE LETHBRIDGE GERMAN CANADIAN MALE CHOIR 2004 AUG 04. CURUGE CONTRACTING LTD. CYBER CENTRE INTERNATIONAL LTD. 2004 AUG 04. CYBER SALES INC. D K W WATER SYSTEMS LTD. D-LINE ENTERPRISES INC. D. & D. FARMS LTD. 2004 AUG 10. D. GARY CRAGG HOLDINGS LTD. D. LOREZ VENTURES LTD. D. PERRY DESIGN LTD. D.J.M. HOLDINGS LTD. D.L. RITCHIE PROFESSIONAL CORPORATION 2004 AUG 04. DAETHER MAINTENANCE LTD. DAIGLE AND ASSOCIATES LTD. DARMAC CREDIT CORPORATION 2004 AUG 04. DATANET INFORMATION SYSTEMS INC. DATAPASS LTD. DAVE YATES HOLDINGS LTD. DAVE'S TAXI SERVICE LTD. DAVEY PRODUCTS INC. 2004 AUG 04. DAVID G. HANCOCK PROFESSIONAL CORPORATION DAVID LACHAPELLE ARCHITECT LTD. DAVID'S OILFIELD LTD. DC3 MANAGEMENT LTD. DCDM SYSTEMS INC. 2004 AUG 04. DCM SOLUTIONS INC. DCM SYSTEMS INC. DEEK CONSULTING LTD. 2004 AUG 04. DEERHORN DEVELOPMENTS LTD. DEH CONSULTING INC. DELLE FAVE SOLUTIONS INC. 2004 AUG 04. DENNY'S UPHOLSTERY LTD. DENTON'S PROCARE SERVICES INC. 2004 AUG 04. DERER INSPECTION & CONSULTING SERVICE LTD. DESPERADO OILFIELD SERVICE LTD DEVELOPMENT IN ACTION (DIA) SOCIETY 2004 AUG 04. DIAMOND BUILDERS LTD. DIAMOND CREST HOMES INC. 2004 AUG 04. DIASER MANAGEMENT LTD. 2004 AUG 04. DIGITAL THEATRE ADVERTISING INC. DIPLOMAT RESOURCES INC. DIRECT VIEW ALBERTA LTD. DIVERSIFIED CHAIN & RIGGING SUPPLY INC. 2004 AUG 04. DLM SAFETY SERVICES LTD. DLW DRAFTING INC. DOBIBOILERS LTD. DOBRESCU HOLDINGS LTD. DOEPKER INDUSTRIAL EQUIPMENT REPAIR AND SERVICE LTD. 2004 AUG 04. DOLLAR IMPORTER LTD. DOLLMONT CONTRACTING LTD. DON SCOBEY & SONS CONSTRUCTION CO LTD DON-LEE WIRELINE SERVICE LTD. DONBAR SERVICES LTD. 2004 AUG 10. DONGHAI INTERNATIONAL (CANADA) INC. DONJUAN SAFETY CONSULTING LTD. DORAN SILO LTD DORI HOLDINGS LTD. DORSET ARMS APARTMENTS LTD. DOUBLE D SERVICES LTD. DOUG SINCLAIR INC. DOWLAND CONTRACTING LTD. 2004 AUG 04. DOWNHOLE CEMENT SERVICES LTD. DPL DISTRIBUTORS INC. DREAM STREET WOOD CREATIONS LTD. DRS TECHNICAL INC. DRYSDALE INFORMATION SYSTEMS INC. DTL MANAGEMENT INC. 2004 AUG 04. DUNNITTUL INTERNATIONAL ENTERPRISES INC. DURACOOL LIMITED DURATECH INFORMATION SERVICES (I.S.) INC. 2004 AUG 12. DV8 CONSULTING SERVICES LTD. DWIGHT STREU REALTY INC. 2004 AUG 04. DYLAN EXPRESS INC. 2004 AUG 04. DYMIN EXPLORATION LTD. E. S. J. TRUCKING INC. E.H. OLDHAM HOLDINGS INC. EAGLE EYE OIL & GAS SERVICES LTD. EAGLE TRACTOR & EQUIPMENT INC. EAGLE'S NEST CATERING LTD. EARLY MORNING CONTRACTING LTD. EAST CENTRAL HANDICRAFT SOCIETY 2004 AUG 04. EAST VILLAGE PARTNERSHIP INC. EASTCAN WELDING INC. EASTERN MOVIE PRODUCTIONS INC. 2004 AUG 04. EASY CASH LTD. ECLIPSE OILFIELD CONSULTING INC. ED WARKENTIN CONSTRUCTION & HOLDINGS LTD. EDMONTON AMATEUR WRESTLING ASSOCIATION (1985) 2004 AUG 04. EDMONTON BOWLING CENTRE INC. EJAVAWORKS INC. ELCORE OILFIELD MAINTENANCE LTD. ELDON AUTOMATIC TRANSMISSIONS LTD. ELENA'S ENTERPRISES LTD. ELITE SPORTS PRODUCTS INC. EMERSON GINGRICH PROFESSIONAL CORPORATION EMPYRE RAMPS CORP ENCORE PRESENTATIONS LTD. ENERGY RESOURCE CONSULTANTS LTD. ENLIGHTENED INC. 2004 AUG 04. ENVIROCLEAN INC. ENVIROEARTH CONTRACTORS INC. ENVIRONMENTAL LANDSCAPING LTD. 2004 AUG 04. EOTT CANADA LTD. EQUITY PARTNERS INTERNATIONAL CORP. ERROL S. THOMPSON INC. ESC CONSULTING LTD. ESPANA CANADA RESOURCES INC. 2004 AUG 11. ESTHER HISTORICAL SOCIETY 2004 AUG 04. ETHEL M. JOHNSON SCHOOL PARENT ASSOCIATION 2004 AUG 04. EUROPA WATCH & JEWELLERY LTD. EVANSON FARMS (1975) LTD 2004 AUG 09. EVOLUTION MANAGEMENT LTD. EX-CELL PIPE INCORPORATED 2004 AUG 04. EXL DISTRIBUTERS OF ALBERTA INC. EXPOSURE INTERNATIONAL INC. EXTREME TRENCHING LTD. 2004 AUG 04. F.J.L. CONSTRUCTION LTD. FAIRMONT RIVERSIDE GOLF ESTATES LTD. 2004 AUG 04. FAIRVIEW BOOKS & GIFTS LTD. FARM 15 HOLDINGS LTD. FAZENDA INC. FBAC PROPERTIES LTD. FDC NETWORKS LTD. FIATALLIS NORTH AMERICA, INC. 2004 AUG 04. FIFTH GENERATION CONSULTING LTD. FILBEY BUS SALES INC. FILIPINO POLITICAL ASSOCIATION OF CALGARY 2004 AUG 04. FILMLINE INTERNATIONAL (CAVEMAN) INC. 2004 AUG 04. FIN, FAWN & FEATHER CONSULTING LTD. 2004 AUG 04. FINAL LINE INC. FIRE TREE ENTERPRISES LTD. 2004 AUG 04. FIRST AVENUE VENDING SERVICES INC. FIRSTAGRA INC. FISHOE CONTRACTING LTD. FJELL TOPP RESOURCE CONSULTING LTD. FLAM ENTERPRISES HOLDINGS INC. FLASH SERVICE CENTER (#9) LTD. FLOOR FUSION INC. FLYING WHEELS TRUCKING LTD. FOLLIS BUILDERS INC. FOREST GROVE VILLAGE INC. FOREST LAWN HARDWARE & CAR WASH LTD 2004 AUG 13. FORM-ALL CONCRETE FORMING & FOUNDATION LTD. 2004 AUG 04. FORT CITY CONSTRUCTION INC. FORTIFICATION SECURITY INC. FOX FLOORING LTD. 2004 AUG 04. FRANCESCA ENTERPRISES LTD. FRANKLIN FINISHING LTD. 2004 AUG 04. FRIENDS HELPING KIDS GROUP INC. FRIENDS OF THE CNP TIMBERWOLVES JR. "A" HOCKEY CLUB 2004 AUG 04. FRONT RUNNER FREIGHT LTD. 2004 AUG 04. FULCHER FINANCIAL SERVICES INC. 2004 AUG 04. FUNFISH.COM LTD. FURAHA FARMS LTD. FUSION RESTAURANT LTD. G & L MARKETING LTD. 2004 AUG 04. G-MWD CONSULTING LTD. G. Z. CONSTRUCTION LTD. G.A. SHENTON ENTERPRISES LTD. G.A. SMITH LIGHT HAULING LTD. G.A. SURVEYS LTD. G.G.G. SHEET METAL & ASSOCIATES LTD. G.W.G. CONTRACTORS & PROPERTY MAINTENANCE INC. 2004 AUG 04. GALBRAITH TOURS LTD. GARNEAU FLOWERS INC. GAY AND LESBIAN COMMUNITY CENTRE OF EDMONTON SOCIETY 2004 AUG 06. GENESIS SAFETY CORP GENITEK CONSULTING INC. 2004 AUG 04. GENUINE TOUCH FINISHING LTD. GEODETIC CONSULTING LTD. GEOFF PAPERO INC. GES AUTOMOTIVE LTD. GFE HOLDINGS LTD. GHALIB HOLDINGS LTD. 2004 AUG 03. GIFTPLAN INC. GILWOOD OILFIELD SERVICES LTD 2004 AUG 11. GINORMOUS OPTICS DESIGN COMPANY INC. 2004 AUG 04. GLADSTONE MECHANICAL LTD. 2004 AUG 04. GLEICHEN & DISTRICT PUBLICATIONS ASSOCIATION 2004 AUG 04. GLEN C. MARTIN PROFESSIONAL CORPORATION GLENDOT HOLDINGS LTD. 2004 AUG 11. GLOBAL FIRE SAFETY SERVICES LTD. 2004 AUG 04. GLOBAL TRANSPORTATION SYSTEMS LTD. GLOBAL UNIVERSAL ACQUISITIONS LTD. GLOBALAM OFFICE MANUFACTURING INC. 2004 AUG 04. GNT E-SERVICES LTD. GOAT BOY STUDIOS INCORPORATED GOIN' STEADI INC. GOLDEN ACRES REAL ESTATE LTD GOLDEN CRUST PIZZA LTD. GOLDEN TRIANGLE CORP. GOLDSTREAM ELECTRICAL LTD. 2004 AUG 04. GOLF OPERATION PROFESSIONALS INC. 2004 AUG 04. GOOD IDEA MANUFACTURING CO. LTD. 2004 AUG 04. GORD'S PORTABLE WELDING (MEDICINE HAT) LTD. GORDON O'BYRNE INVESTMENTS LTD. GOTTSCHALK & ASH (ONTARIO) LTD. 2004 AUG 04. GOWER PETROLEUM LTD. GPM REAL PROPERTY (5) LTD. 2004 AUG 04. GRABAS CONTRACTING AND HOLDING LTD. GRADE & DOCKAGE PUBLICATIONS LTD. GRAND CACHE COUGARS LADIES HOCKEY ASSOCIATION 2004 AUG 04. GRANDE PRAIRIE BARGAIN HUNTER INC. 2004 AUG 04. GRANNIE ANNIE'S LTD. GRANT'S CLASSIC WELDING LTD. GRAPHIC CONSULTING & SERVICE LTD. GREAT WIT TEXTILE & FINERY CANADA LTD. 2004 AUG 04. GREETERS INTERNATIONAL LTD. GREY OWL MANAGEMENT CONSULTING INC. GRIFFIN CHEMICAL SERVICES INC. GRUNDY MANAGEMENT CONSULTING LTD. GULDASTA BROADCASTING INC. H & F WIRE & STUCCO PLASTERING LTD. 2004 AUG 04. H & H OILFIELD SERVICES LTD. 2004 AUG 04. H & L YOGURT PRODUCTS INC. H & R SEROYA ENTERPRISES LTD. H. H. POPPEL HOLDINGS LTD. H.V. ELECTRIC SYSTEMS LTD. HAGBLOM BRICK AND BLOCK LTD. 2004 AUG 04. HAINES INVESTMENTS LTD. HALLAM DEVELOPMENTS INC. HAMTEC LIMITED HANDYMAN SERVICES LTD. 2004 AUG 04. HARDIT CORPORATION 2004 AUG 04. HARPE IMPORTS INC. HARVARD BUSINESS ENGLISH SCHOOLS LTD. HAUGHIAN TRANSPORT LIMITED 2004 AUG 04. HAVEL HOLDINGS LTD. 2004 AUG 04. HAWKEYE WOODSHAVINGS INC. 2004 AUG 04. HEALTHY BUSINESS CONSULTING INC. HEAVENLY COVERS INC. HEIKEL TRUCKING LTD. HELPING HAND HEALTH PRODUCTS LTD. 2004 AUG 04. HEN-CE AGRI-SALES INC. HERITAGE ESTATES (GRANDE PRAIRIE) HOMEOWNERS ASSOCIATION 1996 - PHASE 2 LTD. 2004 AUG 04. HIGH COUNTRY AGRICULTURAL SOCIETY 2004 AUG 04. HIGHER PEAKS HOLDINGS INC. HIGHERCO EMPLOYMENT CORPORATION HILESTONE CONTRACTING LTD. HITCH'N GO HOLDINGS LTD. 2004 AUG 04. HOBBY GREENHOUSES LTD. HOME SAVERS INC. HOMES BY EURO DESIGN LTD. HORIZON OILFIELD LTD. HORIZON SALES LTD. 2004 AUG 04. HORSTEMEIER HOLDINGS LTD. HOSS OILFIELD CONTRACTING LTD. HOTLINE TRENCHING INC. HOURBANK CONSULTANTS LTD. 2004 AUG 04. HTI VENTURES CORP. 2004 AUG 04. HUNKER'S WELDING LTD. 2004 AUG 04. HUNT DEVELOPMENTS INC. 2004 AUG 04. HUSRAH HOLDINGS (1985) LTD. 2004 AUG 04. HUSZAR CONSTRUCTION LTD. HUTTON CREEK RESOURCES LTD. HYDRAGEO SYSTEMS INC. HYPERSCRIBE INC. I & F ELECTRICAL CONSULTANTS INC. I. Q. FOOD & PRODUCTS INC. ICE CREAM PLUS INC. ICE TECHNICAL SERVICES INC ICF ENGINEERING & CONSULTING LTD. ILIAN BROTHERHOOD ASSOCIATION."ERMIS" 2004 AUG 04. ILLUSION TRANSPORT LTD. INDEPENDENT IMAGES 2000 LTD. INDIAN INC INDUSTRY & BUSINESS SERVICES LTD. INDUSTRIAL ADVANCE TECHNOLOGY INC. INFLOW CORPORATION INGLEWOOD CAFE (CALGARY) LTD. INGLEWOOD RESTAURANT CO. LTD. INJ FOODS INTERNATIONAL LIMITED 2004 AUG 04. INNISFAIL EQUIPMENT RENTALS LTD. INPLAY INCORPORATED INSIGHT AGENCIES LTD. INSTITUTE OF WORLD HANOL KUK-MOO-YE FEDERATION 2004 AUG 04. INTEGRITY FUNDING CAPITAL LTD. INTEK ELECTRONICS LTD. 2004 AUG 04. INTELLINET SOLUTIONS INC. INTERLEWDS INC. 2004 AUG 04. INTERNATIONAL INVESTMENT TEAM INC. 2004 AUG 04. INTERNATIONAL JADE MARKETING CORP. 2004 AUG 04. INUIT ART ENTHUSIASTS SOCIETY 2004 AUG 04. INVENT ONE INC. INVESTORPLUS LTD. IT'S MY PARTY INC. 2004 AUG 04. ITALIA INVESTMENTS LTD J & R LIVESTOCK CONSULTANTS LTD. 2004 AUG 04. J P THACKER FARMS LTD J-DAWN CONSULTING INC. 2004 AUG 04. J. ED WESTON ENTERPRISES LTD. J. F. KEAY REALTY LTD. J. TOMM ENTERPRISES LTD. J.A. HOLLANDS HOLDINGS INC. J.C. GOLDENFEATHER INC. J.D. IMPORT RECORDS DISTRIBUTORS LTD. J.E.J. MANAGEMENT INC. J.H. HOGG AND ASSOCIATES LTD. J.S.M. CORPORATION (ONTARIO) LIMITED 2004 AUG 04. J.T. ELECTRIC (1995) LTD. 2004 AUG 04. JAB-N INC. 2004 AUG 04. JADES CONSULTING SERVICES INC. 2004 AUG 04. JAMES & MONROE (NORTH AMERICA) LTD. 2004 AUG 04. JAMJAC RELOCATION SOLUTIONS INC. 2004 AUG 04. JAYSON S. DOOL PROFESSIONAL CORPORATION 2004 AUG 04. JB HOLDINGZ INC. 2004 AUG 04. JD WINKLER PHOTOGRAPHY LTD. 2004 AUG 04. JEM LAND CONSULTING INC. JENKINS RADIO ELECTRIC LTD JERICO TRADING LTD. JESTA TUNE KARAOKE D.J. SERVICES LTD. JF MILLENNIUM CONTRACTING INC. 2004 AUG 04. JOE & JOANNE TRANSPORTATION LTD. JOHN INTERIOR SYSTEM LTD. JOHN ROSS EXCAVATING LTD. JULIA JONES PROFESSIONAL CORPORATION JUST GOODIES INC. JUSTIN FREIGHTLINES LTD. K & C CAPITAL CORPORATION INC. K.B. INDUSTRIAL SUPPLY LTD. K.C. AUTO REFINISHING & REPAIR LTD. 2004 AUG 11. K.C. LAWRENCE PROFESSIONAL CORPORATION 2004 AUG 04. K.M.K. CONSULTING LTD. K.O.R.A. VENTURES LTD. KACEE MAINTENANCE & MANAGEMENT LTD. KALSI DISTRIBUTIONS INC. 2004 AUG 04. KALTA ENERGY CORP. KAN-DO LIGHT OILFIELD HAULING & PILOT CAR SERVICE LTD. KANGA CONSULTING LTD. KAPPA ASSOCIATES INC. KAR-ING ENTERPRISE LTD. KARDON MAINTENANCE LTD. KASTOM PAINTING LTD. KATH CONSTRUCTION LTD KATLYNN WALL SYSTEMS INC. KATO HOLDINGS LTD. KAYAS EMPLOYMENT CENTRE SOCIETY 2004 AUG 04. KB&K GENERAL CONTRACTING AND CONSULTING LTD. 2004 AUG 13. KEHEWIN HOT LUNCH PROGRAM ASSOCIATION 2004 AUG 04. KEITH SMITH CONSTRUCTION LTD. KENJO CONSTRUCTION & RENOVATION LTD. 2004 AUG 05. KEVIN J. GANS ENTERPRISES LTD. KEVIN ORACLE-SOLUTIONS CONSULTING INC. KEYSTONE LINES 2004 AUG 04. KHALSA FUND INVESTMENTS INC. KIAS CAPITAL LIMITED KIMBOWMAC INC. KING MANAGEMENT INTERNATIONAL LTD. KING OF THE CASTLE INC. 2004 AUG 04. KINGSGATE RESOURCES INC. KIRK'S GENERAL CONRACTING INC. 2004 AUG 04. KITCHEN GUY LTD. 2004 AUG 04. KIX ELECTRIC INC. KJM LEASING LTD. KLM VENTURES LTD. KMQ MANAGEMENT LTD. KODIAK CONTRACTING LTD. KORAN INDUSTRIES LTD. 2004 AUG 04. KOREANA BROTHERS FOODS LTD. 2004 AUG 04. KOS ACQUISITIONS LTD. 2004 AUG 04. KOZAK CONTOURS INC. KRISTALIZATIONS INC. KS CAN CORP. 2004 AUG 04. KSH> LTD. KUEHNE DEVELOPMENTS CORP. L N GIFT SHOP LTD. L. PATTON TRANSPORT LTD. L.A.W.T.T. ENTERPRISES INC. L.C.D. WELDING LTD. LA CASA FOODS OF CANADA INC. LA CLE DU SUCCES LTD. LA GLACE GYM CLUB 2004 AUG 04. LA RONGE AVIATION SERVICES LTD. 2004 AUG 04. LACOMBE JANITORIAL SERVICES LTD. LAD MANAGEMENT LTD. LAKE-ROMEO RECREATION ASSOCIATION 2004 AUG 04. LAMOUCHE CONTRACTING LTD. LANGDON HERITAGE MARKET SOCIETY 2004 AUG 04. LANGEN DEVELOPMENTS INC. LANKA EXPLORATION LTD. LAPD CONSTRUCTION LTD. 2004 AUG 04. LARADO CRANE SERVICES INC. 2004 AUG 04. LARGE IDEAS INC. 2004 AUG 04. LARNELL INC. LAVENDER AND LOIS CREATIVE SEAMS AND SERGES INC. LEGACE CONTRACTING LTD. 2004 AUG 04. LEHNDORFF LAND DEVELOPMENTS INC. 2004 AUG 04. LENNIES INSTRUMENT SERVICE LTD. LES BOUTIQUES SAN FRANCISCO INCORPOREES 2004 AUG 04. LET'S PC INC. 2004 AUG 04. LETHBRIDGE CONVENTION & VISITOR BUREAU SOCIETY 2004 JUL 27. LETHBRIDGE MILK PRODUCERS ASSOCIATION LTD 2004 AUG 05. LIGHTWAVE TECHNOLOGIES INC. 2004 AUG 04. LILLEJORD SERVICES LTD. 2004 AUG 04. LINKO VENTURES INC. LIPILIAN ENTERPRISES INC. LIS FINANCIAL INC. LN ENTERPRISES LTD. LNR ENTERPRISES INC. LO'ANJO HOLDINGS LTD. LOGRA ENTERPRISES LTD. LOGSCAN INC. LONE STAR PLUMBING AND HEATING INC. LORAL INVESTMENTS LTD. LOREG CONSULTING LTD. LTI ELECTRO MECHANICAL INC. 2004 AUG 04. LYNX CREEK LOGGING LTD. M H G RESTAURANT HOLDINGS LTD. M.C.C.A. MORU CANADIAN COMMUNITY ASSOCIATION 2004 AUG 04. M.K.M. ENERGY ALTERNATIVES LTD. 2004 AUG 04. M.L.Y. GOLF INC. M2C INTERNATIONAL LTD. MAAXAM GROUP INC. MAC T OIL & GAS LTD. MACINTYRE HOLDINGS LTD. MACKENZIE FINANCIAL SERVICES INC. 2004 AUG 04. MADER RANCHES INC. MADISON FARMS LTD. MAGELLAN CAPITAL INC. 2004 AUG 04. MAINLY THREADZ LTD. MALKANA TRUCKING LTD. MALLAIG PETROLEUM SALES LTD MAMMOTH ENTERPRISES INC. MAPLE GARDEN RESTAURANT (1999) INC. MARATHON SPORTS MASSAGE INC. MARIC CONSTRUCTION LTD. MARK GIRLING ENTERPRISES INC. MARK ONE SAFETY SERVICE LTD. MARLYN ENTERPRISES INC. MARNICA HOLDINGS LTD. MARSHALL'S STRAY CAT SERVICE INC. MARV'S BLADE SERVICE LTD. MASTER MEATS LTD. MAVERICK HOCKEY INC. MAXI TEK LTD. MCGREGOR LANDING RANCH CORP. MCGUIRE CONTRACTING LTD. MCP TECHNOLOGIES LTD. MEADE LABORATORIES, INC. MEDIA PASS PRODUCTIONS INC. MELROSE CONSTRUCTION DEVELOPMENTS INC. MESH CAPITAL GROUP INC. METCALF FUNERAL CHAPEL LTD. METIS-NET LTD. MI/TY CONSULTING INC. MIDDLETON PETROLEUM SALES LTD. MIKE NOBLE DRYWALL LTD. MILL INTERIORS LTD. MILLENNIUM GATEWAY CORPORATION MILLENNIUM HOME CARE INC. MILLER CONTRACTING LTD. 2004 AUG 04. MIST, THE HOUSE OF TEA LTD. MISTIK RECREATIONAL SOCIETY 2004 AUG 04. MITCHELL TOOL COMPANY INC. MITCHELL-EXIM INTERNATIONAL INC. MITRE DEVELOPMENT GROUP LTD. MNC MANAGEMENT INC. MOBILIFT (2002) INC. 2004 AUG 04. MOBSTERS INCORPORATED MOJO RISING THEATRICAL INC. MOMBA INNOVATIONS INC. 2004 AUG 04. MONDEV SENIOR LIVING INC. 2004 AUG 03. MONEY CONCEPTS (CANADA) LIMITED 2004 AUG 04. MOOD DISORDERS ASSOCIATION OF ALBERTA 2004 AUG 04. MOTORHOME RESTORATION INC. 2004 AUG 04. MOULIN ROUGE BRA BAR & PANTERIE INC. MOUNT 7 TAXI LTD. 2004 AUG 04. MOUNTAIN CONSTRUCTION COMPANY LTD. 2004 AUG 04. MOUNTAIN GLEN MINING INC. 2004 AUG 04. MPL INDUSTRIES LTD. 2004 AUG 04. MSS HOLDINGS CORP. 2004 AUG 04. MTLP ENTERPRISES INC. MULTIPLEX DEVELOPMENT LTD. 2004 AUG 04. MUNAR HOLDINGS LTD MURRAY BROTHERS LUMBER LTD MURRAY IRRIGATION LTD. N. ELLIOTT OILFIELD CONSULTING LTD. N.R. MANAGEMENT LTD. NAJAK ENTERPRISES LTD. 2004 AUG 04. NATCAN LEASING LTD. 2004 AUG 04. NATIONAL RESOURCE TRADE SHOWS INC. NATIVE OPPORTUNITY CORP. NATURAL BORN PAINTERS LTD. 2004 AUG 04. NAUGHTY BITS LTD. 2004 AUG 04. NEOCLASSIC INC. NESTFAMILY.COM CANADA, INC. 2004 AUG 04. NEVAQUA RESOURCES LTD. NEW FIELD DEVELOPMENTS LTD. NEW MILLENNIUM RENTALS LTD. NEWGEN ENVIRONMENTAL SYSTEMS INC. NGL DEVELOPMENT INC. NICARAO HEAVY DUTY MECHANICS, LTD. NICHOLSON MICRO CENTRE LIMITED NIEWTRO CONSTRUCTION LTD. NIMBUS 9 INSTALLATIONS INC NOCK INC. NOR-MAX CONSTRUCTION LTD. NORDEGG VOLUNTEER FIRE RESCUE AND EMS SOCIETY 2004 AUG 04. NORDLUND'S - HOUSE - OF - CURLS LTD. NORIAN HOLDINGS LIMITED NORTH AMERICAN PROSPECTS INC. NORTHERN ASSETS INC. 2004 AUG 04. NORTHERN CAPITAL PARTNERS LTD. NORTHERN INDEMNITY, INC. 2004 AUG 04. NORTHERN LIGHTS SNOWMOBILE CLUB 2004 AUG 04. NORTHERN METIS EDUCATION FUND SOCIETY 2004 AUG 04. NORVIC CONSTRUCTION LTD NUGGET RESOURCES INC. O A COMP INC. OBSIDIAN SAFETY INC. 2004 AUG 04. ODD JOB BOB LTD. ODYSSEY ONE FUND INC. OGLE'S CONTRACTING LTD. OHORI HOMES LTD. OKOTOKS AND FOOTHILLS AREA HUMANE SOCIETY 2004 AUG 04. OKOTOKS MUSIC PARENTS ASSOCIATION 2004 AUG 04. OLDS PYTHAGOREAN SOCIETY 2004 AUG 04. OLIVER, FURMAN AND ASSOCIATES LIMITED 2004 AUG 04. ON-LINE WATER SYSTEMS INC. ON-SITE CRATING & PACKAGING INC. OPTIONS: APPROPRIATE DISPUTE RESOLUTION INSTITUTE OF ALBERTA 2004 AUG 04. OPTX CORP. 2004 AUG 04. ORCA DISTRIBUTORS INC. 2004 AUG 04. ORDS LEASING LTD. 2004 AUG 11. ORNO INC. OUT WEST BASKETBALL ASSOCIATION 2004 AUG 04. OVERTIME GOAL INC. 2004 AUG 04. OWENS AGRICULTURAL PHARMACEUTICAL INDUSTRIES LTD. OZ-TECH INSPECTIONS LTD P J MASONRY LTD P R O ROOFING LTD. P.A.M. INVESTMENTS INC. P.C. OIL SERVICES LTD. 2004 AUG 11. PACIFIC AVENUE HOMES LTD. PACIFIC RIM TECHNOLOGY LTD. PACKERS ENGINEERING AND EQUIPMENT CO. 2004 AUG 04. PANADYNE COMPRESSION SYSTEMS LTD. 2004 AUG 04. PANAX OILFIELD EQUIPMENT LTD. 2004 AUG 04. PANDATA CONSULTING LTD. PANGASINAN DYNAMICS OF CANADA SOCIETY 2004 AUG 04. PANTHER ISOLATION TOOLS INC. PANTHER KARATE CLUB LTD PARADIGM FINANCIAL SERVICES LTD. PARADIGM PROPERTIES LTD. PARAMOUNT SCAFFOLD CORP. 2004 AUG 04. PARKLAND OILFIELD CONSTRUCTION (1983) LTD. PARTNER FUELS LTD. PARTNERS PLUMBING & HEATING LTD. PASERA CONSERVATORY PROPERTIES INC. PASTUCK OILFIELD SERVICES INC. 2004 AUG 04. PATRICK SHUEN PROFESSIONAL CORPORATION PAVLA LIMITED PAYDAY SOLUTION LTD. PC IX TRANSPORT LEASING INC. PCL ENGINEERING CONSTRUCTION LTD. PDMC OPERATING CORPORATION PEACE COUNTRY POWDER COATING INC. PEACE RIVER ENVIRONMENTAL SOCIETY 2004 AUG 04. PEERLESS WHITE-TAIL LTD. PELICAN INTERNATIONAL CORP. PEMBINA VALLEY DRAINAGE AND CONSERVATION ASSOCIATION 2004 AUG 04. PERRITT COMMUNICATION SERVICES CORP. PETERSEN MOBILE-TRACK SERVICE INC. PHARMA PLUS DRUGMARTS (B.C.) LTD. 2004 AUG 04. PHILCO INTERNATIONAL LTD. PHILLIP CHOI CONSULTING LTD. PHILLIP R. STUFFCO PROFESSIONAL CORPORATION PHO HOANG LTD. PICASSO PUBLICATIONS INC. PINE CREEK LOGGING LTD. PINERIDGE CONTRACTING LTD. PIPERACX INC. PIT BULL PALLETS LTD. PIZZA RICA INC. PJW MULTI-MEDIA INNOVATIONS INC. PLANE DETAIL INC. PLANET FASHION INC. PLAS-TEC AGENCY CORP. 2004 AUG 04. PLATINO RESOURCES INC. PLAYA HOLDINGS LTD. PM TECHNICAL SERVICES INC. POINTS NORTH REALTY LTD. PONOKA RADIO ELECTRIC LTD 2004 AUG 10. POSADA PALMS INVESTMENTS INC. POSTER REALM INC. POTENTIAL INVESTMENT ENTERPRISES INC. POWERSOURCE ENERGY SYSTEMS INC. 2004 AUG 04. PRAIRIE BUSINESS SERVICES INC. PRIMAC INDUSTRIES INC. PRIMAC INSULATION (2001) LTD. PRIMAC INSULATION INC. PRIMAC INTERNATIONAL INC. PRIME CHOICE, PROJECT MANAGEMENT CONSULTANTS LTD. 2004 AUG 04. PRINCESS PROPERTIES LTD. PRINTZ PHOTOGRAPHICS LTD. PRO-TEC PAINTING LTD. PRODRILL SERVICES (CANADA) LIMITED PROFILE CONSTRUCTION LTD. PROPHET MOUNTAIN ENTERPRISES INC. 2004 AUG 04. PROVEN LEASING CORPORATION PROVIDENCE PRIVATE HEALTH SERVICES PLAN INC. PROVINCIAL PLACE INC. 2004 AUG 03. PROVISION BUILDING PRODUCTS INC. PUNJABI - WORLD NETWORK LTD. 2004 AUG 04. PURE QUALITY INVESTMENTS INC. PYRAMEX INC. PYRAMID IMPORTS LTD. QUAN COMPUTERS CORPORATION QUANTAS INVESTMENTS LTD. QUARANTE SECURITIES LTD. QUEST DEVELOPMENT CORPORATION QUESTER MERCHANDISING LTD. 2004 AUG 04. QUINTILLION INDUSTRIES LTD. R V LOGGING LTD. R.C. COMRIE CONSULTNG INC. R.D. TOANE CONTRACTING LTD. R.H.P. & D. LTD. R.L. KEREL DEMINING CONSULTING INC. R.P. POPE FRAMING LTD. R.P.N. PROPERTY & MANAGEMENT INC. R.S.V.P. CATERING INC. RABBIT HILL FARM LTD. 2004 AUG 11. RABEAU GLOBAL SERVICES LTD. 2004 AUG 04. RAM CONCRETE TECHNOLOGIES LIMITED RAMS PAINTING LIMITED RAPTOR 3D INC. RAUGUST CONSULTING LTD. RAYA CONSULTING INC. RAYMAN CONSTRUCTION LTD. RB DRILLING SERVICES LTD. RCM VENTURES INC. REAL ACTION MOVING LTD. REALTY SMART INVESTMENTS LTD. RED DEER FIRST NIGHT SOCIETY 2004 AUG 04. REDA CONSULTING INC. REDMOND WILLIAMS DISTRIBUTING, ULC 2004 AUG 04. REEL BIG FISH PRODUCTIONS INC. REFLEX DRYWALL & EXTERIORS LTD. REGION 2-FETAL ALCOHOL SYNDROME/FETAL ALCOHOL EFFECT SOCIETY 2004 AUG 04. REIGNMAKER FINANCIAL CORPORATION RELATED ENTERPRISES INC. RESOURCE PERFORMANCE SERVICES INC. RETRO CUSTOMS LTD. 2004 AUG 04. REYNOLDS NATIONWIDE, INC. 2004 AUG 04. RIRA MP RIRA PLANT MAINTENANCE & SERVICES INC. 2004 AUG 04. RISING SUN CENTER FOR THERAPEUTIC RECREATION LTD. RITZ DEVELOPMENT INC. RJL CONSULTING SERVICES LTD. RJP LIQUIDATION DEPOT INC. 2004 AUG 04. RKS MECHANICAL LTD. RNT ENTERPRISES INC. ROADSTAR AGGREGATES INC. ROBERT C. JAGGER PROFESSIONAL CORPORATION ROBIE ONE INC. 2004 AUG 04. ROCKMOONJOHNNY ENTERPRISES LTD. ROCKY MOUNTAIN HARDHAT COMPANY LTD. ROCKY MOUNTAIN SLEDDERS CLUB 2004 AUG 04. ROD W. GRIFFIN PROFESSIONAL CORPORATION RODMEN REINFORCING LTD. ROSANOVA CONSULTING SERVICES INC. ROTH WELL CONTROL LTD. 2004 AUG 04. ROTHENBERG & ROTHENBERG (CALGARY) LTD. ROYAL SAFETY GROUP LTD. RTE HOLDINGS LTD. RUBLES DELI-CAFE INC. RUBY FREIGHT SERVICES LTD. 2004 AUG 04. RUMBLE SEAT RECORDINGS INC. RUMI DESIGN LTD. RUSS PETERSON PROFESSIONAL CORPORATION S & J SALES AND SERVICE INC. S.L. SCHUBERT CONSULTING LTD. S.R. APPLIANCE SERVICES LTD. SABERTOOTH INTERACTIVE INC. SAGEWOOD DESIGN GROUP LTD. 2004 AUG 12. SAGOW CONTRACTING LTD. SALAM INVESTMENT LTD. SALIX COMMUNICATIONS LTD. SALLEE OIL LTD. SAM SOAP INC. SAM'S MILLENNIUM DOLLAR STORE LTD. SANDPIPER CONTRACTING INC. SANDRA MILLER SALES LTD. SANTA FE CANADIAN MINING LIMITED 2004 AUG 04. SAP-LITE CONSULTANTS LTD. SARCHUK PETROLEUM LTD. SARGENT PAINTING LTD. SBN PROPERTIES LTD. SBS HOMES LTD. SCHAEFER DEVELOPMENTS (ALBERTA) LTD. SCHULTE AVIATION LTD. SCIENTIFIC ASSOCIATES INC. SCOLEE HOLDINGS LIMITED SE'UNG TRADING LTD. SEA-JAY CARRIERS LTD. SEAFORTH AVIATION LTD. SEAPASSAGE LORI II INC. 2004 AUG 09. SEC OILFIELD SERVICES LTD. SEIBERT LAKE MAINTENANCE LTD. SEMINOLE HOLDINGS LTD. SERVPRO INDUSTRIAL CLEANING LTD. SEVEN VISIONS INC. SHADA FINANCIAL INC. SHELBY HOMES INC. 2004 AUG 04. SHERWOOD PARK BOXING SOCIETY 2004 AUG 04. SHIBUI ART CORPORATION SHINOCK HOLDINGS LTD. SHRLOCK HOLMES LTD. SIEMENS MILLTRONICS PROCESS INSTRUMENTS INC./INSTRUMENTS DE CONTROLE DE PROCEDES SIEMENS MILLTRONICS INC. 2004 AUG 04. SILENT STORM RACING INC. SILVER RIDGE DEVELOPMENTS LTD. SILVER SERVICE INC. SILVERCOR RESOURCE MANAGEMENT LTD. SILVERLINE MECHANICAL SERVICES LTD. 2004 AUG 04. SIT N SIP CAFE LTD. 2004 AUG 11. SKI PLUS MARKETING INC. SKY HIGH GROUP INC. 2004 AUG 04. SKY WEST FARMS LIMITED SMALLSVILLE STUCCO & LATHE LTD. SMART FRAME DENTAL LABORATORY LTD. 2004 AUG 04. SMIT EXPLORATION LTD. SMOKY HIGHTS LTD. 2004 AUG 03. SNOWBIRD HOME CARE SERVICES LTD. SOCIETY FOR WILD AND NEGLECTED (S.W.A.N.) HORSES 2004 AUG 04. SONIC CONTRACTING INCORPORATED SOON SENG HOLDINGS INC SORVISTO OIL FIELD SERVICES LTD. SOUTH GLENORA AUTO FINANCE LTD. 2004 AUG 04. SOUTH SUN FINANCIAL LTD. 2004 AUG 04. SOUTHERN ALBERTA OUTDOORSMEN 2004 AUG 04. SOUTHLAND CHRISTMAS PARTY ASSOCIATION 2004 AUG 04. SOUTHVIEW HOMES LTD. SOVEREIGN CRESTS INC. SPACE AGE HOLDINGS INC. SPARROW TRUCKING 2001 LTD. SPECIAL NEEDS SUPPORT SERVICES INC. 2004 AUG 04. SPILLER CONSULTING SERVICES INC. SPIRIT RIVER FLYING CLUB 1993 2004 AUG 05. SPRINGFIELD ENERGY CORPORATION SPRUCECLIFF DEVELOPMENTS LTD. SRM PROJECTS (1999) LTD. SSS PROMOTIONS LTD. ST. ALBERT PERFORMING ARTS SOCIETY 2004 AUG 04. ST. JOSEPH'S HIGH SCHOOL LETHBRIDGE 50TH REUNION SOCIETY 2004 AUG 03. ST. MICHAEL STREET PHYSIOTHERAPY LTD. STAM CONSTRUCTION LTD. STAN'S PAINTING LTD. 2004 AUG 09. STAPLETON LANDSCAPE & CONSTRUCTION LTD. 2004 AUG 04. STEFAN'S IN KENSINGTON HAIR AND AESTHETICS INC. 2004 AUG 04. STETTLER AG CENTER INC. STETTLER HOSPITAL COMPLEX VOLUNTEER SOCIETY 2004 AUG 04. STONE ART CONSTRUCTION INCORPORATED STONEY CREEK DEVELOPMENT CORPORATION STORAGETEK CANADA, INC. 2004 AUG 04. STORYBOND GRAPHICS INC. STRATHCONA FIGURE SKATING (1989) CLUB 2004 AUG 04. STRATUM CANADA LIMITED SUCCESS DANCE ACADEMY PARENT ASSOCIATION 2004 AUG 04. SUDO IMAGING INC. 2004 AUG 10. SUMMIT LANDSCAPES INC. 2004 AUG 04. SUN LIFE SECURITIES INC. VALEURS MOBILIERES SUN LIFE INC. 2004 AUG 04. SUNBEAM FARMS INC. 2004 AUG 08. SUNNYBANK PROPERTY LTD. SUNQUEST INVESTMENTS LTD. 2004 AUG 04. SUNSET FLOORING LTD. SUNSHINE TREE FARM & NURSERY INC. SUPER SUDS LAUNDROMAT (2002) LTD. 2004 AUG 03. SUPERSTITCHES SPORTS STARS INC. SUPRA SPORTS INC. SWIFTSURE ENGINEERING LTD. SYSTEMS RESOURCES MANAGEMENT (2002) LTD. T & P CONSTRUCTION LTD. T.A.O. SAFETY CONTRACTING LTD. 2004 AUG 04. TAFFY RENOVATIONS LTD. TAGANGA LTD. TAMARACK FLOWERS AND GIFT LIMITED TARA ENTERPRISES INC. 2004 AUG 04. TARGET LIQUIDATORS INC. 2004 AUG 04. TARGET OILFIELD CONSTRUCTION LTD. 2004 AUG 04. TASTE OF COUNTRY CATERING INC. TCJD CONTRACTING LTD. 2004 AUG 04. TEA, THE ENTREPRENEURS' ADVANTAGE FOR WOMEN, LTD. TECH-LINK SOLUTIONS INC. 2004 AUG 04. TEDDY BEAR CREATIONS INC. TEEJAY INC. 2004 AUG 04. TELENOM INC. TER-BO CONTRACTING LTD. TERRANCE DEVELOPMENTS INC. 2004 AUG 04. TERRI ENTERPRISES INC. 2004 AUG 04. TERRY PENNER COUNSELLING SERVICES INC. THANH CONG LTD. 2004 AUG 04. THE CANADIAN PROGRESS CLUB EDMONTON STRATHCONA 2004 AUG 04. THE CANADIAN WAY ADR CORPORATION THE CHAT ROOM LTD. THE CURIO CABINET GIFTS AND COLLECTABLES LTD. 2004 AUG 04. THE DESERT BAKERY & CAFE INC. 2004 AUG 04. THE DIDSBURY GOLF CLUB 2004 AUG 04. THE EDMONTON BRIDGE SOCIETY 2004 AUG 04. THE EDMONTON SYMPHONY FOUNDATION 2004 AUG 06. THE GREETING CARD PEOPLE LTD. THE LEDGE NITE CLUB EDMONTON LTD. 2004 AUG 04. THE LETHBRIDGE SOUP KITCHEN ASSOCIATION 2004 AUG 04. THE LODGE AT WATERTON LAKES INC. THE OLD MILITARY ROAD K9 SECURITY CORP. THE ORIGINAL BOTTLE CAP LURE CO. LTD. 2004 AUG 04. THE PETER A. PRINCE HISTORICAL SOCIETY 2004 AUG 04. THE PONOKA MINOR HOCKEY ASSOCIATION 2004 AUG 04. THE PURPLE NEEDLE LTD. THE RED DEER OPTIMIST D.U.T.I. FUND SOCIETY 2004 AUG 04. THE RIDGE PARK ASSOCIATION 2004 AUG 04. THE RIGEL GROUP INC. 2004 AUG 04. THE ROOT SELLER INC. THE SAM LIVINGSTON FISH HATCHERY VOLUNTEER SOCIETY 2004 AUG 04. THE SCHOOL SOCIETY OF THE THIRD ACADEMY AT RED DEER 2004 AUG 04. THE SHELF SHOPPE LTD. THE SQUARE BUTTE RANCHERS INC. THE STANCO CLUB 2004 AUG 04. THE TELFORDVILLE COMMUNITY HALL 2004 AUG 04. THE UNIVERSITY OF ALBERTA - ABORIGINAL STUDENTS COUNCIL 2004 AUG 04. THE VIMY RIDGE GROUP LTD. 2004 AUG 04. THE WESTWINDS CURLING CLUB 2004 AUG 04. THE WISE GUYS PRINTING CO. LTD. THEE AUTO BODY SHOP LTD. THEN INDIA SANMARGA IKYA SANGAM AND VALIBAR SANGAM SOCIETY OF ALBERTA (T.I.S.I. & T.I.V. SANGAM) 2004 AUG 04. THEXCHANGE CMXCIX I INC. 2004 AUG 04. THOMAS G. REAL ESTATE MANAGEMENT INC. 2004 AUG 04. THREAD-RITE MECHANICAL LTD. 2004 AUG 04. TIANA ENTERPRISES LTD. TIFFANY'S RESTAURANT LTD TIME AND AGAIN INC. TIME LOGISTICS LTD. TIN PAN ALLEY LTD. TIRETEK INC. TOAD LAKE DEVELOPMENTS LTD. TOMCAT AVIATION INC. TONTO PRODUCTIONS INC. TOP GUNN TRUCKING LTD. 2004 AUG 04. TOP VISION DISPLAY CANADA INC. TORCAL CAPITAL ADVISORS INC. TOTAL NETWORK SALES 2001 INC. TOTAL POOL AND SPA CARE LTD. TRACE ENVIRONMENTAL SERVICES INC. TRADELINE INVESTMENTS LTD. 2004 AUG 04. TRANS MECHANICAL LTD. TRANSAMERICA INSURANCE FINANCE CORPORATION, CANADA 2004 AUG 04. TRANSCO FORWARDING LTD. TRANSLINE ENTERPRISES (1998) LTD. TRANSWEST SUPPLIES LTD. TRAVERS DEHAAS CONSULTING LTD. TREASURE MANAGEMENT SYSTEMS INC. TREELINE FORESTRY PRODUCTS INC. 2004 AUG 04. TRENDSETTERS COMMUNICATIONS LIMITED TRI GANS ENTERPRISES LTD. 2004 AUG 04. TRI-GEM TRANSPORTATION LTD. TRI-NU CONCEPTS LTD. TRI-TRANSIT BUS LINES LTD. 2004 AUG 04. TRIAD FASTENERS & INDUSTRIAL PRODUCTS INC. TRILEX VIBROACOUSTICAL CORPORATION TRIPLE "C" INDUSTRIES LTD. TRIPLE C ENTERTAINMENT LTD. TRIPLE HOLDINGS (ALBERTA) INC. TRIPLE JAYS CONTRACTING LTD. TRIPLE T CORRAL CLEANING LTD. 2004 AUG 04. TRK PETROLEUM SERVICES INC. 2004 AUG 04. TROUT RIVER FOREST PRODUCTS LTD. TROY MEDIA CORPORATION TRUFORM CONSULTING LIMITED TSA INVESTMENTS LTD. TUMBLE TOTS CLUB OF SWAN HILLS 2004 AUG 04. TURTLE ISLAND CULTURAL SOCIETY 2004 AUG 04. TWIN TOP INDUSTRIES LTD. TWO CROWS FINE FOOD & FIREWATER INC. TYMEX COURIER SOLUTIONS INC. UENGINEER.COM LTD. 2004 AUG 09. UKRAINIAN NATIONAL HOME ASSOCIATION OF CALMAR 2004 AUG 04. ULTERRA GEOSCIENCE LTD. ULTRATECH SOFTWARE INC. UNIPET UNITED PETROLEUM CONSULTANTS INC. 2004 AUG 09. UNIQUE HORIZONS INCORPORATED UNITED EXCAVATING & DEMOLITION LTD. UTINAWASIS & FAMILY SERVICES SOCIETY 2004 AUG 04. VAK DATA SERVICES LTD. 2004 AUG 04. VALIANT COUNTRY GOSPEL INC. 2004 AUG 04. VALIANT PROPERTIES LTD. 2004 AUG 04. VALIANT VALLEY PROPERTIES LTD. 2004 AUG 04. VANDAELE SEEDS LTD. 2004 AUG 04. VANDER SYSTEMS INC. 2004 AUG 04. VANDERHAM OIL PROPERTIES LTD VECTOR ARCHIVES INCORPORATED VENTURES RECREATIONAL LEASING LTD. 2004 AUG 04. VERMILION RIDGE RIDERS SNOWMOBILE CLUB 2004 AUG 04. VERTEX HOLDINGS LTD. VICTOR REYNOLDS DESIGN INC. VINH LY BROTHERS FOOD SERVICES II LTD. VINTAGE AIRCRAFT PRINTS LTD. VISIONARY CONTROLS INC. VNW SERVICES INC. VON'S LIMOUSINE LTD. VOYUS CANADA INC. 2004 AUG 04. W. RATKE INVESTMENT LTD. WAGON TRAINS WEST INC. 2004 AUG 04. WALLS DRYWALL & PLASTERING LTD. WALTONS AUTOMOTIVE LTD. WANDERING STARS CONSULTING LTD. WARNER RIFLE AND REVOLVER CLUB 2004 AUG 04. WASTECH SERVICES LTD. 2004 AUG 04. WAYGREEN INDUSTRIES INC. WELCO COMPUTER SERVICES LTD. WELCOME CANADA LIMITED WELOVEALBERTA.COM INC. WELTY HOLDINGS INC. WERBAC INTERNATIONAL CORPORATION 2004 AUG 04. WEST LAKE PIZZA AND DONAIR LTD. WEST OF CRAZY WELDING LTD. WESTCAL PAINTING AND DECORATING LTD. WESTECH AIR CORPORATION WESTERN ACCOUNTING SERVICES LTD WESTERN ASIA WING LTD. WESTERN AUTO LEASE CORPORATION 2004 AUG 04. WESTERN DIVESTMENTS INC. WESTERN RAILCO PRODUCTS (ALBERTA) LTD. WESTERN WHITE WOOD INC. 2004 AUG 04. WESTLAKE EXPLORATION SERVICES LTD. WESTLANE VILLAS INC. WESTMOUNT VILLAGE HAIR LTD. WESTONI SERVICE LTD. WESTPOINT COUNTRY HOMES LTD. WESTPOINT DEVELOPMENTS LTD. WGW RESOURCE MANAGEMENT (1985) LTD. WHISKEY JACK CHALETS CORPORATION WHITEMUD MUSIC GROUP CORP. WILD ROSE BUSINESS SOLUTIONS INC. WILD ROSE OIL & GAS INC. WILD ROSE UMPIRES ASSOCIATION OF ALBERTA 2004 AUG 04. WINDSOR PLYWOOD (THE PLYWOOD PEOPLE) LTD 2004 AUG 04. WISKA TRANSPORT SERVICES LTD. WM. FARRAR HOLDINGS LIMITED 2004 AUG 04. WOMEN'S TRIATHLON RACING LTD. WONG'S PUBLIC LUNCH INC. WOOD LAKE COMMUNITY SOCIETY 2004 AUG 04. WOODS PROJECT MANAGEMENT LTD. WOODVIEW CABINETS & DOORS INC. 2004 AUG 04. WORK COMP. TECH LTD. WORLD CITIZENS CENTRE - LETHBRIDGE 2004 AUG 04. WORSLEY VOLUNTEER FIREFIGHTERS SOCIETY 2004 AUG 04. WSD CONSULTING LTD. 2004 AUG 04. XCD GROUP INC. XFORMULA CORP. Y.A.D. ENTERPRISES LTD. 2004 AUG 13. YOUNGSTOWN CHILD CARE CENTRE LTD. YUE AND SONS COMPANY LIMITED ZENON'S LAND SERVICES LTD. ZERO WASTE TECHNOLOGIES LTD. ZINCO ENTERPRISES LTD. ZONAGEN INC. ZRS ENTERPRISES INC. 2004 AUG 04. Corporations Revived/Reinstated/Restored (Business Corporations Act, Cemetery Companies Act, Co-operative Associations Act, Credit Union Act, Religious Societies' Land Act, Societies Act) 332399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1985 JUN 26. Struck-Off The Alberta Register 2001 DEC 02. Revived 2004 AUG 09. No: 203323993. 412875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 DEC 07. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 AUG 03. No: 204128755. 413303 ALBERTA INC. Numbered Alberta Corporation Incorporated 1989 DEC 14. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 AUG 09. No: 204133037. 477131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1990 DEC 14. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 AUG 03. No: 204771315. 640738 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 JAN 25. Struck-Off The Alberta Register 2003 JUL 02. Revived 2004 AUG 04. No: 206407389. 663842 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 AUG 08. Struck-Off The Alberta Register 2004 FEB 02. Revived 2004 AUG 05. No: 206638421. 681340 ALBERTA INC. Numbered Alberta Corporation Incorporated 1996 JAN 17. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 AUG 11. No: 206813404. 685796 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 FEB 27. Struck-Off The Alberta Register 2003 AUG 02. Revived 2004 AUG 10. No: 206857963. 748598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 JUL 24. Struck-Off The Alberta Register 2004 JAN 02. Revived 2004 AUG 06. No: 207485988. 789538 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 18. Struck-Off The Alberta Register 2003 DEC 02. Revived 2004 AUG 11. No: 207895384. 795211 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 MAY 20. Struck-Off The Alberta Register 2003 NOV 02. Revived 2004 AUG 04. No: 207952110. 799831 ALBERTA INC. Numbered Alberta Corporation Incorporated 1998 SEP 16. Struck-Off The Alberta Register 2004 MAR 02. Revived 2004 AUG 04. No: 207998311. 801048 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 SEP 24. Struck-Off The Alberta Register 2004 MAR 02. Revived 2004 AUG 13. No: 208010488. 808610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 25. Struck-Off The Alberta Register 2004 MAY 02. Revived 2004 AUG 10. No: 208086108. 814428 ALBERTA LTD Numbered Alberta Corporation Incorporated 1999 JAN 13. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 AUG 10. No: 208144287. 819538 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 FEB 22. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 AUG 11. No: 208195388. 819852 ALBERTA INC. Numbered Alberta Corporation Incorporated 1999 FEB 24. Struck-Off The Alberta Register 2003 AUG 02. Revived 2004 AUG 12. No: 208198523. 833180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 FEB 22. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 AUG 06. No: 208331801. 854489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 NOV 17. Struck-Off The Alberta Register 2004 MAY 02. Revived 2004 AUG 11. No: 208544890. 857776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 DEC 13. Struck-Off The Alberta Register 2002 JUN 02. Revived 2004 AUG 04. No: 208577767. 861149 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JAN 08. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 AUG 11. No: 208611491. 879603 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 MAY 10. Struck-Off The Alberta Register 2002 NOV 02. Revived 2004 AUG 10. No: 208796037. 879907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 MAY 24. Struck-Off The Alberta Register 2002 NOV 02. Revived 2004 AUG 05. No: 208799072. 900053 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 OCT 04. Struck-Off The Alberta Register 2004 APR 02. Revived 2004 AUG 10. No: 209000538. 901802 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 OCT 17. Struck-Off The Alberta Register 2003 APR 03. Revived 2004 AUG 11. No: 209018027. 910386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 AUG 06. No: 209103860. 911311 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 21. Struck-Off The Alberta Register 2003 JUN 02. Revived 2004 AUG 11. No: 209113117. 911448 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 20. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 AUG 01. No: 209114487. 916316 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 JAN 24. Struck-Off The Alberta Register 2003 JUL 02. Revived 2004 AUG 04. No: 209163161. 918616 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 FEB 07. Struck-Off The Alberta Register 2003 AUG 02. Revived 2004 AUG 09. No: 209186162. 921082 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAR 01. Struck-Off The Alberta Register 2003 SEP 02. Revived 2004 AUG 11. No: 209210822. 935128 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 MAY 18. Struck-Off The Alberta Register 2003 NOV 02. Revived 2004 AUG 06. No: 209351287. 939743 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 JUN 19. Struck-Off The Alberta Register 2003 DEC 02. Revived 2004 AUG 05. No: 209397439. 941807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JUL 03. Struck-Off The Alberta Register 2004 JAN 02. Revived 2004 AUG 11. No: 209418078. 952042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 SEP 17. Struck-Off The Alberta Register 2004 MAR 02. Revived 2004 AUG 05. No: 209520428. 968193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 JAN 08. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 AUG 03. No: 209681931. 971064 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 JAN 24. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 AUG 06. No: 209710649. 972395 ALBERTA LTD. Numbered Alberta Corporation Amalgamated 2002 FEB 01. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 AUG 09. No: 209723956. A.K.A. 111111111 INC. Named Alberta Corporation Incorporated 1997 JUL 21. Struck-Off The Alberta Register 2004 JAN 02. Revived 2004 AUG 06. No: 207476946. ACACIA ENTERPRISES INC. Named Alberta Corporation Incorporated 2002 JAN 21. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 AUG 03. No: 209704493. ADVANCED NETWORK COMMUNICATIONS CORP. Named Alberta Corporation Incorporated 1999 MAY 17. Struck-Off The Alberta Register 2003 NOV 02. Revived 2004 AUG 01. No: 208313726. AIM TRUCKING LTD. Named Alberta Corporation Incorporated 2002 FEB 14. Struck-Off The Alberta Register 2004 AUG 04. Revived 2004 AUG 11. No: 209745165. ALL YEAR PAINTING & CONTRACTING INC. Named Alberta Corporation Incorporated 2001 JUL 05. Struck-Off The Alberta Register 2004 JAN 02. Revived 2004 AUG 09. No: 209422237. AMY BAKELAAR PROFESSIONAL CORPORATION Optometry Professional Corporation Incorporated 1999 OCT 22. Struck-Off The Alberta Register 2004 APR 02. Revived 2004 AUG 05. No: 208508523. AVCOR CONSTRUCTION INC. Named Alberta Corporation Incorporated 1993 AUG 18. Struck-Off The Alberta Register 2002 FEB 02. Revived 2004 AUG 05. No: 205766900. AZTIPAK DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2001 MAR 28. Struck-Off The Alberta Register 2003 SEP 02. Revived 2004 AUG 11. No: 209265321. BROOKSTONE RESOURCES LTD. Named Alberta Corporation Incorporated 1994 JAN 07. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 AUG 10. No: 205943343. BSK ENTERPRISES INC. Named Alberta Corporation Incorporated 1997 JAN 21. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 AUG 11. No: 207244559. CANADIAN NATIONAL ADVANCE INC. Named Alberta Corporation Incorporated 2002 FEB 27. Struck-Off The Alberta Register 2004 AUG 04. Revived 2004 AUG 12. No: 209766856. CHAMELEON COMPUTER SOLUTIONS INC. Named Alberta Corporation Incorporated 1999 JAN 08. Struck-Off The Alberta Register 2003 JUL 02. Revived 2004 AUG 06. No: 208138057. CHILEAN CANADIAN COMMUNITY ASSOCIATION OF CALGARY Alberta Society Incorporated 1985 NOV 25. Struck-Off The Alberta Register 2004 MAY 02. Revived 2004 AUG 04. No: 503400541. COLT-COR ENTERPRISES LTD. Named Alberta Corporation Incorporated 2001 FEB 15. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 AUG 13. No: 209200518. CONDO SOURCE INC. Named Alberta Corporation Incorporated 2002 FEB 05. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 AUG 11. No: 209729805. DARAND HOT OILING LTD. Named Alberta Corporation Incorporated 1981 FEB 06. Struck-Off The Alberta Register 2003 AUG 02. Revived 2004 AUG 13. No: 202620340. DAVID'S OILFIELD LTD. Named Alberta Corporation Incorporated 2000 FEB 16. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 AUG 13. No: 208668863. DE ROOK PUMP & IRRIGATION LIMITED Named Alberta Corporation Incorporated 1982 SEP 08. Struck-Off The Alberta Register 2003 MAR 02. Revived 2004 AUG 04. No: 202605663. DEAD WELL OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2002 JAN 04. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 AUG 06. No: 209677228. DEAN CHRISTIE ENTERPRISES LTD. Named Alberta Corporation Incorporated 1980 OCT 31. Struck-Off The Alberta Register 2003 APR 03. Revived 2004 AUG 13. No: 202528121. DECORMIC ENTERPRISES INC. Named Alberta Corporation Incorporated 2001 DEC 11. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 AUG 06. No: 209644632. DERKSEN MECHANICAL COMPANY LTD. Named Alberta Corporation Incorporated 2001 JUN 07. Struck-Off The Alberta Register 2003 DEC 02. Revived 2004 AUG 04. No: 209381417. EAGLE'S NEST CATERING LTD. Named Alberta Corporation Incorporated 1998 FEB 06. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 AUG 10. No: 207785197. EMPYRE RAMPS CORP Named Alberta Corporation Incorporated 2000 FEB 14. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 AUG 13. No: 208664193. ERIC GOLDMAN JEWELLERY LTD. Federal Corporation Registered 1998 NOV 06. Struck-Off The Alberta Register 2004 MAY 02. Reinstated 2004 AUG 07. No: 218065019. FIRST AVENUE VENDING SERVICES INC. Named Alberta Corporation Incorporated 1999 FEB 24. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 AUG 12. No: 208200188. FLAM ENTERPRISES HOLDINGS INC. Named Alberta Corporation Incorporated 2002 FEB 13. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 AUG 10. No: 209741503. FOXWOOD INC. Named Alberta Corporation Incorporated 1995 SEP 29. Struck-Off The Alberta Register 2004 MAR 02. Revived 2004 AUG 12. No: 206697609. FRAMING BY DAVE LTD. Named Alberta Corporation Incorporated 2001 OCT 05. Struck-Off The Alberta Register 2004 APR 02. Revived 2004 AUG 04. No: 209551902. FRANWORKS INVESTMENT GROUP INC. Named Alberta Corporation Incorporated 2001 MAY 17. Struck-Off The Alberta Register 2003 NOV 02. Revived 2004 AUG 09. No: 209348150. GO 4 GRAFX INC. Named Alberta Corporation Incorporated 2000 OCT 19. Struck-Off The Alberta Register 2003 APR 03. Revived 2004 AUG 09. No: 209021450. GOLDRAY INTERNATIONAL LTD. Named Alberta Corporation Incorporated 1997 JAN 14. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 AUG 05. No: 207236431. GOLDTRON SYSTEMS INC. Named Alberta Corporation Incorporated 1994 DEC 05. Struck-Off The Alberta Register 2000 JUN 01. Revived 2004 AUG 03. No: 206345118. GRANDE PRAIRIE AVIATION INC. Named Alberta Corporation Incorporated 1997 FEB 05. Struck-Off The Alberta Register 2003 AUG 02. Revived 2004 AUG 03. No: 207149998. GREENMIST DESIGN INC. Named Alberta Corporation Incorporated 2000 DEC 12. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 AUG 10. No: 209101740. HIGHGOLD JEWELLERS LTD Named Alberta Corporation Incorporated 1998 SEP 22. Struck-Off The Alberta Register 2001 MAR 02. Revived 2004 AUG 13. No: 208006221. HUNKER'S WELDING LTD. Named Alberta Corporation Incorporated 2002 FEB 13. Struck-Off The Alberta Register 2004 AUG 04. Revived 2004 AUG 12. No: 209744051. I.C.U. MANAGEMENT RESOURCES INC. Named Alberta Corporation Incorporated 2000 DEC 08. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 AUG 13. No: 209098862. IRVING MECHANICAL LTD. Named Alberta Corporation Incorporated 2000 DEC 19. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 AUG 04. No: 209111376. J TRAINOR INC. Named Alberta Corporation Incorporated 2001 OCT 03. Struck-Off The Alberta Register 2004 APR 02. Revived 2004 AUG 10. No: 209546795. J.P. BEAKER RESOURCE CONSULTANTS LTD. Named Alberta Corporation Incorporated 1995 MAY 04. Struck-Off The Alberta Register 2000 NOV 02. Revived 2004 AUG 03. No: 206534745. K.O.R.A. VENTURES LTD. Named Alberta Corporation Incorporated 2002 FEB 11. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 AUG 09. No: 209737741. KADRI'S DINING LIMITED Named Alberta Corporation Amalgamated 2000 APR 19. Struck-Off The Alberta Register 2003 OCT 02. Revived 2004 AUG 11. No: 208765636. L.D.C. ENTERPRISES INC. Named Alberta Corporation Incorporated 1996 MAY 28. Struck-Off The Alberta Register 2003 NOV 02. Revived 2004 AUG 05. No: 206976003. LET'S PC INC. Named Alberta Corporation Incorporated 2002 FEB 14. Struck-Off The Alberta Register 2004 AUG 04. Revived 2004 AUG 12. No: 209746742. LO'ANJO HOLDINGS LTD. Named Alberta Corporation Incorporated 2002 FEB 05. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 AUG 12. No: 209728633. LOCK STOCK & BARREL'S VENTURES LTD. Named Alberta Corporation Incorporated 2001 JUL 11. Struck-Off The Alberta Register 2004 JAN 02. Revived 2004 AUG 06. No: 209429323. MACFRASER ENTERPRISES LTD. Named Alberta Corporation Incorporated 2001 JUL 23. Struck-Off The Alberta Register 2004 JAN 02. Revived 2004 AUG 09. No: 209444561. MAXIMUM PRODUCTION OILFIELD SERVICE LTD. Named Alberta Corporation Incorporated 2000 SEP 08. Struck-Off The Alberta Register 2004 MAR 02. Revived 2004 AUG 12. No: 208962522. MEMORY BOX LIMITED Named Alberta Corporation Incorporated 1997 OCT 30. Struck-Off The Alberta Register 2002 APR 02. Revived 2004 AUG 12. No: 207581125. MICROS IN BUSINESS INC. Named Alberta Corporation Incorporated 1988 APR 22. Struck-Off The Alberta Register 2000 OCT 02. Revived 2004 AUG 04. No: 203831607. MORRIN LIQUOR MART LTD. Named Alberta Corporation Incorporated 2001 JAN 19. Struck-Off The Alberta Register 2003 JUL 02. Revived 2004 AUG 11. No: 209155506. MOTTY CONSULTING INC. Named Alberta Corporation Incorporated 2000 JUL 24. Struck-Off The Alberta Register 2003 JAN 02. Revived 2004 AUG 04. No: 208902130. NORTHCOTT & SON'S PLUMBING & GASFITTING INC. Named Alberta Corporation Incorporated 1999 OCT 20. Struck-Off The Alberta Register 2004 APR 02. Revived 2004 AUG 05. No: 208502831. OCEANELLE, INC. Named Alberta Corporation Incorporated 2001 JUN 25. Struck-Off The Alberta Register 2003 DEC 02. Revived 2004 AUG 12. No: 209406461. P.R. CLEANING & RESTORATION SERVICES INC. Named Alberta Corporation Incorporated 1998 OCT 01. Struck-Off The Alberta Register 2003 APR 03. Revived 2004 AUG 06. No: 208019760. PASTIMES ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2000 OCT 25. Struck-Off The Alberta Register 2003 APR 03. Revived 2004 AUG 13. No: 209030576. PAUL B. WILTON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 1980 JAN 31. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 AUG 09. No: 202343802. PUBLIC DRUGS (1977) LTD. Named Alberta Corporation Incorporated 1977 JUL 26. Struck-Off The Alberta Register 2004 MAR 26. Revived 2004 AUG 12. No: 201061264. R & B ISLAND TRUCK & EQUIPMENT SALES INC. Named Alberta Corporation Incorporated 2001 JUL 19. Struck-Off The Alberta Register 2004 JAN 02. Revived 2004 AUG 11. No: 209440809. R.C. COMRIE CONSULTNG INC. Named Alberta Corporation Incorporated 2002 FEB 01. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 AUG 11. No: 209717180. RINK-A-DINK INC. Named Alberta Corporation Incorporated 1990 OCT 23. Struck-Off The Alberta Register 2004 APR 02. Revived 2004 AUG 05. No: 204713465. ROBCAN TRUCKING LTD. Named Alberta Corporation Incorporated 2000 MAR 24. Struck-Off The Alberta Register 2003 SEP 02. Revived 2004 AUG 12. No: 208722157. ROSANOVA CONSULTING SERVICES INC. Named Alberta Corporation Incorporated 2002 FEB 01. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 AUG 10. No: 209725746. SABERTOOTH INTERACTIVE INC. Named Alberta Corporation Incorporated 2000 FEB 18. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 AUG 12. No: 207713603. SOULMATES INTERNATIONAL NETWORK INC. Named Alberta Corporation Incorporated 1997 APR 24. Struck-Off The Alberta Register 2003 OCT 02. Revived 2004 AUG 13. No: 207364597. STP CONSULTING, INC. Named Alberta Corporation Incorporated 1996 OCT 08. Struck-Off The Alberta Register 2002 APR 02. Revived 2004 AUG 07. No: 207123027. SUNALTA SCHOOL PARENTS SOCIETY Alberta Society Incorporated 1984 DEC 17. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 JUL 29. No: 503209249. SYNOTT HOLDINGS LIMITED Named Alberta Corporation Incorporated 1963 OCT 15. Struck-Off The Alberta Register 2003 APR 03. Revived 2004 AUG 09. No: 200347326. TA-HSYAING COMPANY LIMITED Named Alberta Corporation Incorporated 1996 MAY 15. Struck-Off The Alberta Register 2003 NOV 02. Revived 2004 AUG 11. No: 206946436. THE HERA SOCIETY - THERAPEUTIC PROGRAMMING FOR ADOLESCENT GIRLS AT RISK Alberta Society Incorporated 2000 SEP 08. Struck-Off The Alberta Register 2004 MAR 02. Revived 2004 JUL 21. No: 508964780. THE NETWORK COMPANY, INC. Named Alberta Corporation Incorporated 1998 AUG 19. Struck-Off The Alberta Register 2004 FEB 02. Revived 2004 AUG 12. No: 207966425. THE ROOT SELLER INC. Named Alberta Corporation Incorporated 1999 FEB 03. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 AUG 09. No: 208171488. TOMAS ANTON O'SCOLAI ARCHITECT INC. Named Alberta Corporation Incorporated 1991 APR 18. Struck-Off The Alberta Register 2003 OCT 02. Revived 2004 AUG 03. No: 204915326. TOTAL POOL AND SPA CARE LTD. Named Alberta Corporation Incorporated 1991 FEB 11. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 AUG 11. No: 204833784. TRAILS WEST RIDING CLUB Alberta Society Incorporated 1999 MAR 18. Struck-Off The Alberta Register 2003 SEP 02. Revived 2004 JUL 22. No: 508236304. TRIPLE V CONSULTING LTD. Named Alberta Corporation Incorporated 2001 JUN 28. Struck-Off The Alberta Register 2003 DEC 02. Revived 2004 AUG 04. No: 209412162. VANTAGE HOLDINGS CORP. Named Alberta Corporation Incorporated 1998 AUG 13. Struck-Off The Alberta Register 2001 FEB 02. Revived 2004 AUG 04. No: 207959719. VORTEX INTEGRATED INDUSTRIAL CORPORATION Named Alberta Corporation Incorporated 1987 JUL 28. Struck-Off The Alberta Register 2004 JAN 02. Revived 2004 AUG 13. No: 203697479. W.J. ENTERPRISES LTD. Named Alberta Corporation Incorporated 1995 FEB 21. Struck-Off The Alberta Register 1999 AUG 01. Revived 2004 AUG 13. No: 206439812. WAHEGURU TRUCKING LTD. Named Alberta Corporation Incorporated 2001 JAN 29. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 AUG 12. No: 209171917. WELCO COMPUTER SERVICES LTD. Named Alberta Corporation Incorporated 1998 FEB 26. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 AUG 09. No: 207732066. WESTERN MEDICAL EXPORTS LTD. Named Alberta Corporation Incorporated 1995 JAN 19. Struck-Off The Alberta Register 2003 JUL 02. Revived 2004 AUG 10. No: 206395881. WORLDWIDE NETWORK TECHNOLOGIES INC. Named Alberta Corporation Incorporated 1999 AUG 30. Struck-Off The Alberta Register 2002 FEB 02. Revived 2004 AUG 11. No: 208439174. XEMEX CONTRACTING INC. Named Alberta Corporation Incorporated 1999 DEC 15. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 AUG 07. No: 208582023. Notices of Amalgamation (Business Corporations Act, Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Rural Utilities Act) Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 33287 ALBERTA INC. CLARK H SMITH PETROLEUM CONSULTANTS LTD were on 2004 AUG 01 amalgamated as one corporation under the name 1120612 ALBERTA INC. No. 2011206121 The registered office of the corporation shall be 1800, 10250 101 STREET EDMONTON ALBERTA T5J 3P4 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 720053 ALBERTA LTD. 91945 ALBERTA LTD. 1119786 ALBERTA INC. were on 2004 AUG 03 amalgamated as one corporation under the name 1120788 ALBERTA INC. No. 2011207889 The registered office of the corporation shall be 3RD FLOOR, 14505 BANNISTER ROAD SE CALGARY ALBERTA T2X 3J3 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 983625 ALBERTA LTD. 1117119 ALBERTA LTD. were on 2004 AUG 14 amalgamated as one corporation under the name 1121963 ALBERTA LTD. No. 2011219637 The registered office of the corporation shall be 635, 10201 SOUTHPORT ROAD SW CALGARY ALBERTA T2W 4X9 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that T & A INVESTMENTS LTD. ANTHONY CHENG PROFESSIONAL CORPORATION were on 2004 AUG 03 amalgamated as one corporation under the name ANTHONY CHENG PROFESSIONAL CORPORATION No. 2011205016 The registered office of the corporation shall be 4428 97 STREET NW EDMONTON ALBERTA T6E 5R9 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CINCH ENERGY CORP. 1099017 ALBERTA LTD. were on 2004 AUG 12 amalgamated as one corporation under the name CINCH ENERGY CORP. No. 2011223076 The registered office of the corporation shall be 1400, 350 - 7TH AVENUE SW CALGARY ALBERTA T2P 3N9 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that DENNIS KYLE TRUCKING LTD. 553765 ALBERTA LTD. were on 2004 AUG 13 amalgamated as one corporation under the name DENNIS KYLE TRUCKING LTD. No. 2011223860 The registered office of the corporation shall be 5017 - 50TH AVENUE BARRHEAD ALBERTA T7N 1A2 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that DUCKS & COMPANY LTD. DUCKS OF TUSCANY LTD. DUCKS OF STRATHCONA LTD. were on 2004 AUG 01 amalgamated as one corporation under the name DUCKS & COMPANY LTD. No. 2011201981 The registered office of the corporation shall be 1000, 400 THIRD AVENUE SW CALGARY ALBERTA T2P 4H2 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that EASY-SPAN BRIDGE RENTALS LTD. WALT'S ON-THE-SPOT SANDBLASTING LTD were on 2004 AUG 01 amalgamated as one corporation under the name EASY-SPAN BRIDGE RENTALS LTD. No. 2011201189 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 185 of the Business Corporations Act that EAU CLAIRE SPORTS PHYSIOTHERAPY LTD. ECSP DISTRIBUTING LTD. were on 2004 AUG 03 amalgamated as one corporation under the name EAU CLAIRE SPORTS PHYSIOTHERAPY LTD. No. 2011207954 The registered office of the corporation shall be 701 ALEXANDER CRESCENT N.W. CALGARY ALBERTA T2M 4B8 Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that KOCH-GLITSCH CANADA LTD. KG INVESTMENTS CANADA, LTD. were on 2004 AUG 05 amalgamated as one corporation under the name KOCH-GLITSCH CANADA LTD. No. 2111211658 The registered office of the corporation shall be 3400, 350 - 7 AVENUE SW CALGARY ALBERTA T2P 3N9 Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that LAVALIFE INC. SEPTUS CORPORATION LTD. OCTENNIAL CORPORATION were on 2004 AUG 06 amalgamated as one corporation under the name LAVALIFE CORP. No. 2111212920 The registered office of the corporation shall be 1900, 333 - 7 AVENUE SW CALGARY ALBERTA T2P 2Z1 Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that OKANAGAN AGGREGATES LTD. ASSOCIATED READY MIX LTD. were on 2004 AUG 10 amalgamated as one corporation under the name OKANAGAN AGGREGATES LTD. No. 2111218299 The registered office of the corporation shall be 801-10060 JASPER AVE NW EDMONTON ALBERTA T5J 3R8 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that PRITCHARD, ROBINSON & WEIR INC. 1117011 ALBERTA LTD. were on 2004 AUG 01 amalgamated as one corporation under the name PRITCHARD, ROBINSON & WEIR INC. No. 2011206105 The registered office of the corporation shall be 635, 10201 SOUTHPORT ROAD SW CALGARY ALBERTA T2W 4X9 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that REGAL ENERGY CORP. 665433 ALBERTA LTD. were on 2004 AUG 03 amalgamated as one corporation under the name REGAL ENERGY CORP. No. 2011207830 The registered office of the corporation shall be 2600, 255 - FIFTH AVENUE SW CALGARY ALBERTA T2P 3G6 Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that ROOTMAN AGENCIES LTD. CASEY INSURANCE & HOLDINGS LTD. were on 2004 AUG 06 amalgamated as one corporation under the name ROOTMAN AGENCIES LTD. No. 2111213134 The registered office of the corporation shall be 600, 12220 STONY PLAIN ROAD EDMONTON ALBERTA T5N 3Y4 Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that SPIELO MANUFACTURING INCORPORATED SPARTACUS ACQUISITION INC. were on 2004 AUG 04 amalgamated as one corporation under the name SPIELO MANUFACTURING INCORPORATED No. 2111208274 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 290 of the Business Corporations Act that SPIELO MANUFACTURING INCORPORATED 3087750 NOVA SCOTIA LIMITED were on 2004 AUG 04 amalgamated as one corporation under the name SPIELO MANUFACTURING ULC No. 2111208498 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 185 of the Business Corporations Act that TOM OLSON TRANSPORT LTD. T & L TRENCHING LTD were on 2004 AUG 13 amalgamated as one corporation under the name TOM OLSON TRANSPORT LTD. No. 2011223803 The registered office of the corporation shall be 5017 - 50TH AVENUE BARRHEAD ALBERTA T7N 1A2 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that TRIOIL LTD. ENTRADA ENERGY INC. were on 2004 AUG 13 amalgamated as one corporation under the name TRIOIL LTD. No. 2011223746 The registered office of the corporation shall be 1400, 350 - 7 AVENUE SW CALGARY ALBERTA T2P 3N9 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that WOODCREEK INVESTMENTS LTD. ELDORADO VENTURE CORP. 901777 ALBERTA LTD. were on 2004 AUG 10 amalgamated as one corporation under the name WOODCREEK INVESTMENTS LTD. No. 2011218274 The registered office of the corporation shall be #300, 255 - 17 AVENUE SW CALGARY ALBERTA T2S 2T8 Amendments to Society Objects The following Societies Amended their objects effective the date indicated: 5010409745 BELGRAVIA PARENT COUNCIL SOCIETY 2004 JUL 28 5010988029 CALGARY TOUR OF COURAGE SOCIETY 2004 JUL 20 500097035 ROSE CITY HANDI-VAN SOCIETY 2004 JUL 16 Special Notices Section 258 THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF DUPONT CANADA INC. THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF STAMPEDER ACQUISITION (NO.2) LTD. THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF ASSURED INCOME & GROWTH FUND COMPANY. THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF LUXOTTICA CANADA INC. Amended Memorandum Of Association THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF THE KEYANO COLLEGE FOUNDATION. THE CHANGE WAS FILED ON AUG. 11, 2004. THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF PATTON INDUSTRIAL CENTRE OWNERS' ASSOCIATION. THE CHANGE WAS FILED ON AUG. 09, 2004. NOTICE TO ADVERTISERS ____________ The Alberta Gazette is issued twice monthly, on the 15th and last day. Notices and advertisements must be received fifteen full working days before the date of the issue in which the notices are to appear. Submissions received after that date will appear in the next regular issue. Notices and advertisements should be typed or written legibly and on a sheet separate from the covering letter. An electronic submission by email or disk is preferred. Email submissions may be sent to the Editor of The Alberta Gazette at albertagazette@gov.ab.ca. The number of insertions required should be specified and the names of all signing officers typed or printed. Please include name and complete contact information of the individual submitting the notice or advertisement. Proof of Publication: Statutory Declaration is available upon request. A copy of the page containing the notice or advertisement will be mailed to each advertiser without charge. The dates for publication of Tax Sale Notices in The Alberta Gazette are as follows: Issue of Earliest date on which sale may be held July 15 August 25 July 31 September 10 August 14 September 24 August 31 October 11 September 15 October 26 September 30 November 10 October 15 November 25 October 30 December 10 November 15 December 26 November 30 January 10 December 15 January 25 December 31 February 10 The charges to be paid for the publication of notices, advertisements and documents in The Alberta Gazette are: Notices, advertisements and documents that are 5 or fewer pages $20.00 Notices, advertisements and documents that are more than 5 pages $30.00 Please add 7% GST to the above prices (registration number R124072513). PUBLICATIONS Annual Subscription (24 issues) consisting of: Part I/Part II, and annual index - Print version $150.00 Part I/Part II, and annual index - Electronic version $75.00 Alternatives: Single issue (Part I and Part II) $10.00 Annual Index to Part I or Part II $5.00 Alberta Gazette Bound Part I $140.00 Alberta Gazette Bound Regulations $92.00 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 - Print version $40.00 Individual Gazette Publications $6.00 for orders under $20.00 Individual Gazette Publications $10.00 for orders over $20.00 Please add 7% GST to the above prices (registration number R124072513). Copies of Alberta legislation and select government publications are available for purchase: Alberta Queen's Printer Main Floor, Park Plaza 10611 - 98 Avenue Edmonton, Alberta T5K 2P7 Phone: (780) 427-4952 Fax: (780) 452-0668 (Toll free in Alberta by first dialing 310-0000) qp@gov.ab.ca www.gov.ab.ca/qp Cheques or money orders (Canadian funds only) should be made payable to the Minister of Finance. Payment by Visa and MasterCard is also accepted. No orders will be processed without payment. Government departments must submit a direct purchase order (DPO) when acquiring materials from the Alberta Queen's Printer. THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2004 - 2779 - - 2011 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004 - 2776 -