The Gazette

Part I

Vol. 100 , Tuesday, November 30, 2004 No. 22

RESIGNATIONS AND RETIREMENTS

(Justice of the Peace Act)

Termination of Justice of the Peace Appointment

October 20, 2004 Mayowski, William

October 27, 2004 Rooks, Clarence Joseph

ORDERS IN COUNCIL

O.C. 529/2004

(Mines and Minerals Act)

Approved and ordered: Lois E. Hole Lieutenant Governor. October 19, 2004

The Lieutenant Governor in Council authorizes the Minister of Energy, on behalf of the Crown in right of Alberta, to enter into a renewal of the East Crossfield Gas Storage Agreement with BP Canada Energy, as successor in interest to Amoco Canada Petroleum Company Ltd. in the form attached.

Ralph Klein, Chair.

EAST CROSSFIELD GAS STORAGE AGREEMENT

Date of Issue: October 1, 2004

Term Commencement Date: October 1, 2004

THIS AGREEMENT made in duplicate as of the Date of Issue

BETWEEN: THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

HER MAJESTY THE QUEEN in right of the Province of Alberta, hereinafter called "Her Majesty", as represented by the Minister of Energy, hereinafter called the "Minister"

- and -

BP CANADA ENERGY, a general partnership having offices in , in the Province of Alberta, hereinafter collectively called the "Storage Owner".

WHEREAS

(1) The Minister and Amoco Canada Petroleum Company Ltd. as predecessor in interest to BP Canada Energy, entered into the East Crossfield Gas Storage Agreement having a date of issue of May 21, 1998 and a Term Commencement Date of October 1, 1994 ("the Agreement");

(2) BP Canada Energy ("BP Canada"), as successor in interest to Amoco Canada Petroleum Company Ltd. under the Agreement has, pursuant to Article 3 of the Agreement, applied to renew the Agreement for a further term of 10 years;

(3) The Minister is satisfied that the conditions for renewal of the Agreement set forth in clause 3.1 of the Agreement have been met;

(4) Pursuant to Section 9 of the Mines and Minerals Act, the Lieutenant Governor in Council has authorized the Minister by Order in Council dated, October 19, 2004 and numbered O.C. 529.2004 to enter into this Agreement;

(5) THEREFORE the Agreement is renewed on the following terms and conditions:

1. INTERPRETATION

1.1 In this Agreement, including the Recitals and the Appendices to this Agreement,

(a) "Crown Area" means that portion of the Location within and under which the petroleum and natural gas are owned by Her Majesty, described in Appendix I to this Agreement under the heading "Crown Area";

(b) "Date of Issue" means the date shown on the first page of this Agreement as the Date of Issue;

- 3350 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

(c) "Elkton Formation" means the Elkton Member of the Rundle Group as defined in Appendix II to this Agreement, within and under the Location;

(d) "Energy Content" means, in relation to gas, the energy, expressed in gigajoules, that would be released by the complete combustion of the gas initially free of all water vapour and at a temperature of 15 degrees Celsius, at a constant pressure of 101.325 kilopascals, with the products of combustion cooled to 15 degrees Celsius and all water formed by the combustion reaction condensed to the liquid state;

(e) "Excess Gas" means any amount of natural gas recovered by the Storage Owner from the Elkton Formation in excess of the Net Storage Balance;

(f) "Location" means the tracts of land described in Appendix I to this Agreement under the heading "Location";

(g) "Net Storage Balance" means the amount of natural gas stored at any time in the Elkton Formation, according to the records of the Energy and Utilities Board of Alberta;

(h) "Parties" means the Minister and the Storage Owner;

(i) "Term Commencement Date" means the date shown on the first page of this Agreement as the Term Commencement Date;

(j) "Unit Agreement" means the agreement entitled "Unit Agreement - East Crossfield Unit";

(k) "Working Interest Owner" means a Working Interest Owner in the Elkton Formation pursuant to the Unit Agreement;

(l) a reference to the Minister includes a Deputy Minister of the Department of Energy and any other person authorized by the Minister or a Deputy Minister to act on behalf of the Minister.

1.2 On the 1st day of October, 2003, the Net Storage Balance volume was 1,217,513.3 x 103m3, and the Energy Content was 47,074,315 gigajoules.

1.3 Any notice sent to the Storage Owner by the Minister pursuant to this Agreement shall be deemed to have been properly given when sent by mail with all postage fully prepaid and addressed to the Storage Owner at its address for service as described in Appendix III to this Agreement.

1.4 The Storage Owner may change its address for service by revising Appendix III and sending two copies thereof to the Minister.

- 3351 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1.5 Appendices I, II and III are incorporated into and made part of this Agreement as fully and effectively as if they were set forth in the body of this Agreement.

1.6 The headings of the Articles of this Agreement have been inserted for convenience of reference only and shall not affect the construction or interpretation hereof.

1.7 In this Agreement, words importing the singular include the plural and vice versa; words importing gender include the masculine, feminine and neuter genders; and references to persons include individuals, firms, corporations, partnerships, bodies politic and other entities, all as the context may require.

1.8 In this Agreement, a reference to the Mines and Minerals Act or to any other Act of the Legislature of Alberta shall be construed as a reference to:

(a) that Act, as amended from time to time,

(b) any replacement of all or part of that Act from time to time enacted by the Legislature, as amended from time to time, and

(c) any regulations, orders, directives, by-laws or other subordinate legislation from time to time made under any enactment referred to in subclause (a) or (b), as amended from time to time.

1.9 This Agreement shall be governed by and construed in accordance with the laws in force in the Province of Alberta, and the provisions of the legislation referred to in clause 2.2(d) of this Agreement shall be deemed to be incorporated in this Agreement. In the event of a conflict between a provision of this Agreement and a provision of legislation referred to in subclause 2.2(d) of this Agreement, the provision of the legislation prevails.

1.10 The Parties hereby acknowledge and agree that operations conducted pursuant to this Agreement shall constitute a commercial storage scheme in accordance with the Mines and Minerals Act.

1.11 This Agreement may be referred to as the "East Crossfield Gas Storage Agreement".

2. RIGHTS AND OBLIGATIONS

2.1 Subject to the terms and conditions contained in this Agreement, Her Majesty grants to the Storage Owner, insofar as Her majesty has the right to grant the same, the exclusive right to inject natural gas into, and to store natural gas in, the Elkton Formation within and under the Crown Area.

- 3352 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

2.2 This Agreement is granted upon the following conditions:

(a) that the Storage Owner shall not inject into the Elkton Formation any natural gas with respect to which there is any outstanding royalty liability to Her Majesty;

(b) that the Storage Owner shall not, without the prior written consent of the Minister, transfer or assign any of its interest in this Agreement, any of its rights or obligations under this Agreement, or any part of the Crown Area;

(c) that the Storage Owner agrees to waive and hereby waives all rights, prerogatives, privileges and immunities that would otherwise exempt the Storage Owner from compliance with any of the provisions of the Mines and Minerals Act or of any other Act of the Legislature of Alberta referred to in subclause 2.2(d) of this Agreement;

(d) that the Storage Owner shall comply with the provisions of the Mines and Minerals Act, and of any other Act of the Legislature of Alberta that prescribes, applies to or affects the rights and obligations of holders of underground storage rights, or that relates to or affects the conduct of any of the operations or activities under this Agreement.

2.3 Nothing contained in this Agreement shall restrict in any manner the right of the Minister to issue or continue a natural gas or a petroleum and natural gas lease in respect of any zone or formation within and under the Crown Area other than the Elkton Formation.

3. TERM

3.1 Subject to clause 3.3 and Article 7 of this Agreement, the term of this Agreement is ten (10) years computed from the Term Commencement Date, renewable for further terms of ten (10) years each if, at the end of the term of this Agreement,

(a) the Storage Owner is using the Elkton Formation for the storage of natural gas, and

(b) the Storage Owner is not in default of any of the terms, covenants or conditions of this Agreement.

3.2 Any renewal of this Agreement will be subject to the terms and conditions prescribed by the Minister in relation to the renewal at the time the renewal is granted.

3.3 The Storage Owner shall have the right, at any time during the term of this Agreement, to surrender all of its right, title, estate and interest in this Agreement. Any such surrender shall also constitute a forfeiture of the right to a further term pursuant to clause 3.1.

- 3353 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

4. OBLIGATIONS

4.1 The Storage Owner shall pay to Her Majesty, pursuant to the Unit Agreement, a royalty on all Excess Gas recovered from the Elkton Formation that is allocable to the Crown Area and on all products obtained from that Excess Gas at the rate, and calculated and paid in the manner, from time to time prescribed by the Mines and Minerals Act. The amount of Excess Gas obtained from the Elkton Formation that is allocable to the Crown Area shall be determined in accordance with the Unit Agreement.

4.2 The Storage Owner shall, in accordance with the requirements of the Minister and of the Mines and Minerals Act, keep records, allow access to those records to the Minister and his representatives, and submit reports based on those records to the Minister. The records and reports referred to in this clause shall pertain to:

(a) the volume and Energy Content of natural gas injected into, stored in, and recovered from the Elkton Formation,

(b) the products of natural gas referred to in subclause (a) of this clause,

(c) the Net Storage Balance,

(d) any other matters relevant to this Agreement required by the Minister.

4.3 The Storage Owner acknowledges and agrees that Her Majesty shall not be liable for any costs or allowances relating to the injection, storage or recovery of natural gas stored in the Elkton Formation pursuant to this Agreement. The Storage Owner shall not claim any costs and allowances relating to such injection, storage or recovery, and shall exclude such costs and allowances from all Crown royalty calculations of any nature whatsoever.

5. INDEMNIFICATION

5.1 The Storage Owner shall keep Her Majesty indemnified against:

(a) all actions, claims and demands brought or made against Her Majesty by reason of anything done or omitted to be done, whether negligently or otherwise, by the Storage Owner or any other person in the exercise or purported exercise of the rights and powers granted and duties imposed under this Agreement, and

(b) all losses, damages, costs, charges and expenses that Her Majesty sustains or incurs in connection with any action, claim or demand referred to in subclause (a) of this clause.

- 3354 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

6. WAIVER OF PERFORMANCE

6.1 The Minister may, from time to time, waive the performance or breach of any of the provisions of this Agreement, but a waiver

(a) shall not take effect or be binding upon Her Majesty unless it is in writing signed by the Minister or under the Minister's authority, and

(b) shall not limit or affect Her Majesty's rights with respect to any other breach or non-performance, including any future breach or non- performance.

7. CANCELLATION

7.1 The Minister may cancel this Agreement if:

(a) there is a breach of a condition contained in clause 2.2 of this Agreement,

(b) subject to clause 7.2 the Storage Owner has not, in relation to this Agreement, complied with the Mines and Minerals Act or with any other Act of the Legislature of Alberta referred to in subclause 2.2(d) of this Agreement, or

(c) subject to clause 7.2, the Storage Owner has not complied with any term of or covenant under this Agreement.

7.2 The Minister may not cancel this Agreement pursuant to subclause 7.1(b) or (c) unless:

(a) he has sent a notice to the Storage Owner by mail stating the nature of the default and stating that the Minister will cancel this Agreement if the default is not remedied before the expiration of the 30-day period following the date of the notice, and

(b) the default is not remedied within the 30-day period.

7.3 If, at any time after the Date of Issue of this Agreement:

(a) the Storage Owner ceases to conduct operations pursuant to this Agreement for a period of twelve (12) consecutive months or more, and

(b) the Net Storage Balance is zero,

the Minister may give the Storage Owner written notice, by mail, of his desire to terminate this Agreement. If upon the expiration of a period of ninety (90) days following the giving of any such notice the Storage Owner has not recommenced such operations, this Agreement shall terminate.

- 3355 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

IN WITNESS WHEREOF the Parties have executed this Agreement as of the Date of Issue.

HER MAJESTY THE QUEEN in right of Alberta, as represented by the Minister of Energy of the Province of Alberta

Ken Smith For Minister of Energy

BP CANADA ENERGY by its managing partner BP Canada Energy Company Del Robostan

APPENDIX I

to

EAST CROSSFIELD GAS STORAGE AGREEMENT

LOCATION:

M4 R29 T28: 10EF; 15EF; 22EF; 27EF; 34EF; 35 M4 R29 T29: 2; 3EF; 10EF; 11; 14; 15EF M5 R01 T27: 36 M5 R01 T28: 1; 11-15; 23-26; 35; 36 M5 R01 T29: 1; 2; 12

Aggregate Area: 6,137.59 hectares (more or less)

CROWN AREA:

M4 R29 T28: 22SEF; 34EF M4 R29 T29: 2; 10EF; 11; 14 M5 R01 T27: 36 M5 R01 T28 11; 12; 14; 24; 26NE; 35NW; 36; 35L8P which lies to the east of the railway right of way of the Calgary and Edmonton Railway Company and north of a line drawn parallel with the north boundary of the said legal subdivision, through a point on the east boundary thereof distant 434 feet northerly from the point of intersection of the said east boundary with the easterly limit of the said railway, as the same is shown on a plan of record in the Land Titles Office for the South Alberta Land Registration District as Ry 9; 35NEP portion(s) lying outside the railway right of way as shown on plan Ry 9. M5 R01 T29: 2; 12

- 3356 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

Aggregate Area: 3,324.09 hectares (more or less)

APPENDIX II

to

EAST CROSSFIELD GAS STORAGE AGREEMENT

"Elkton Formation" means

WELL: Pan Am Kulikoski 1 Cross 6-13-28-1 00/06-13-028-01W5/00

INTERVAL: 7,535 feet to 7,658 feet KB

LOG TYPE: Induction Electrical

APPENDIX III

to

EAST CROSSFIELD GAS STORAGE AGREEMENT

Address for Service of the Storage Owner:

BP Canada Energy 11th Floor, 240 - 4th Avenue SW Calgary, Alberta T2P 2H8

Attention: Vice President, Supply and Operations Gas and Power

GOVERNMENT NOTICES

Community Development

Hosting Expenses Exceeding $600.00 For the period July 1, 2004 to September 30, 2004

Function: Federal-Provincial/Territorial Sport Committee Meeting Date of Function: February 16, 2004 Amount: $647.16 Location: Executive Royal Inn; , Alberta Purpose: The meeting was part of the ongoing collaborative Federal- Provincial/Territorial process toward sport policy development.

- 3357 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

Function: Alberta’s Future Leaders Midterm Review Date of Function: June 14-16, 2004 Amount: $1,199.76 Location: Old Spaghetti Factory, The Crêperie, Pasticcio Trattoria; Edmonton, Alberta Purpose: The meeting involved a mid-term program review planning session and team-building for 30 Alberta Future Leader youth workers from various Alberta Aboriginal communities and 6 department facilitators.

Function: Proposal Writing Workshop for Non-Profit Organizations Date of Function: June 16, 2004 Amount: $2,277.00 Location: Coast Plaza Hotel & Conference Centre; Calgary, Alberta Purpose: Community Support Systems, in collaboration with Libraries, Community and Voluntary Sector Services, hosted a day-long comprehensive workshop for non- profit organizations.

Function: Provincial Symposium and Premier’s Council on the Status of Persons with Disabilities Meeting Date of Function: June 17-18, 2004 Amount: $6,589.48 Location: Holiday Inn; Red Deer, Alberta Purpose: Premier’s Council held its spring meeting, followed by a hosted community roundtable/symposium.

Function: Opening of the “Geee ! in Genome” Exhibition Date of Function: July 8, 2004 Amount: $1,375.69 Location: Provincial Museum of Alberta, PDG Catering Corporation, Edmonton, Alberta Purpose: The Provincial Museum of Alberta hosted a breakfast reception for the opening of “Geee! In Genome” exhibition for 144 people.

Finance

Insurance Notice

(Insurance Act)

Effective November 1, 2004, Canadian Petroleum Insurance Exchange (CPIX) changed is name to Energy Insurance Exchange (EIR).

Arthur Hagan, FCIP, CRM, Deputy Superintendent of Insurance. ______

Notice is hereby given that Endurance Reinsurance Corporation of America has been licensed in the Province of Alberta and is authorized to transact the following classes

- 3358 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004 of Insurance: Accident and Sickness, Aircraft, Automobile, Boiler and Machinery, Credit, Fidelity, Liability, Loss of Employment, Property, Surety.

Effective November 2, 2004

Arthur Hagan, FCIP, CRM, Deputy Superintendent of Insurance.

Health and Wellness

Hosting Expenses Exceeding $600.00 For the period April 1, 2004 to June 30, 2004

Date of Function: April 6, 2004 Amount: $1,231.65 Location: Thorton Court Hotel; Edmonton, Alberta Purpose: Program Services/Emergency Health Services – Ground Ambulance Workshop

Date of Function: April 28, 2004 Amount: $1,108.60 Location: Daltons Conference Centre; Calgary, Alberta Purpose: Health Workforce Division/Alternate Relationship Branch - Capacity- Building Fund Initiative project updates/administration issues and project evaluation

Date of Function: April 27, 2004 Amount: $1,250.34 Location: Shaw Conference Centre; Edmonton, Alberta Purpose: Program Services/Emergency Health Services - Ground ambulance Realignment Workshop

Date of Function: April 19 & 20, 2004 Amount: $640.00 Location: Lifestyle Options Ltd.; Edmonton, Alberta Purpose: Alberta Aids to Daily Living – AADL Authorizer Workshop

Date of Function: May 11, 20-04 Amount: $1,472.51 Location: The Westin; Edmonton, Alberta Purpose: Program Services/Emergency Health Services – Ground Ambulance Realignment Regional Health Authority meeting ______

For the period July 1, 2004 to September 30, 2004

Date of Function: June 4, 2004 Amount: $6,041.01 Location: The Westin; Edmonton, Alberta Purpose: Health Workforce Division - Health Professions & Telehealth Branch – Telehealth Forum

- 3359 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

Date of Function: August 21, 2004 Amount: $976.67 Location: Black Knight Inn; Red Deer, Alberta Purpose: Health Workforce – Workforce Policy and Planning – Acupuncture and TCM Meeting

Date of Function: August 26 & 27, 2004 Amount: $1,618.05 Location: Delta Edmonton Centre Suite, Edmonton, Alberta Purpose: Program Services Division - Innovation and Monitoring - National Medical Directors (Fall 2004) - Attended by Medical Directors from across Canada

Date of Function: September 13 & 14, 2004 Amount: $1,664.62 Location: Nisku Inn and Conference Centre; Nisku, Alberta Purpose: Health Authorities Division - Health Authorities Performance Agreements - Health Plans and Business Plans - A Workshop Advance of the 2005-2008 Plans

Infrastructure

Contract Increases Approved Pursuant to Treasury Board Directive 08/93

Contract: High Level – Courthouse; repair flood damage to the courtroom area Contractor: Bill Holden Company Ltd. Reason for Increase: To complete removal of mould in two washrooms that was not caused by the flood, but was found during demotion to repair flood damage. The additional work consists of removal of mould that developed due to excess moisture from leaking or sweating pipes in the wall space. Contract Amount: $115,856.00 % of Increase: 21.58% Amount of Increase: $25,000.00 Date Approved: August 11, 2004

Contract: Calgary - Kensington Place; Consolidate Authority Office from Insurance Building and TGS Building to Kensington Place Contractor: Reed Attwood Builders Inc. Reason for Increase: To construct 20 additional private offices, provide some millwork (Storage units and counters) and to install an air conditioning unit in the large boardroom and provide associated mechanical and electrical work. Net Contract Amount: $476,345.00 % of Increase: 21.19% Amount of Increase: $100,961.00 Date Approved: August 16, 2004

- 3360 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

Contract: Cold Lake - Fish Hatchery; water line repairs Contractor: Tri-City Contracting Ltd. Reason for Increase:. Additional work consists of welding flanges to existing pipes. The work was not included in the original tender as the as-built drawings inaccurately indicated that the flanges were existing. When the vault was drained to commence the contract, it was discovered that the flanges did not exist and would have to be added to complete the work. Contract Amount: $157.460.19 % of Increase: 21.5% Amount of Increase: $33,931.20 Date Approved: August 11, 2004 ______

Sale or Disposition of Land

(Government Organization Act)

Name of Purchaser: Tirion Properties Ltd. Consideration: $6,750 Land Description: Plan 8210385. Those portions of Block A which lie within Lot 4 on Plan 9311969 and Lot 2 in Block 50 on Plan 0213684, containing 0.09 acres more or less. Excepting thereout all mines and minerals. Located in the City of Calgary.

Learning

School District Authorized to Issue Debentures

Notice is hereby given that the Minister of Learning has approved the borrowing by The Board of Trustees of Rocky View School Division No. 41 of the Province of Alberta, by way of debentures an amount not exceeding the sum of $4,716,500 on the security of the said school district, the said borrowing repayable in 40 consecutive semi-annual installments with interest at a rate determined from time to time by the Alberta Capital Finance Authority, for the purpose detailed in the said district’s By-law No. 4/2004 and Alberta Learning Approval Order No. 4/2004.

Mr. Darrell Couture Honourable Dr. Lyle Oberg Associate Superintendent Minister of Learning Secretary-Treasurer

- 3361 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

Safety Codes Council

Municipal Accreditation – Amendment

(Safety Codes Act)

Pursuant to Section 26 of the Safety Codes Act, it is hereby ordered that the

- Town of Sundre, Accreditation No.M000319, Order No. O00000520, October 14, 2004

Having satisfied the terms and conditions of the Safety Codes Council is 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, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council. ______

Pursuant to Section 26 of the Safety Codes Act, it is hereby ordered that the

- Village of Berwyn, Accreditation No.M000161, Order No. O00000454, October 14, 2005

Having satisfied the terms and conditions of the Safety Codes Council is 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, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council.

Solicitor General

Cancellation of Qualified Technician

Royal Canadian Mounted Police “K” Division Mirva, Dennis Walter Kazik

(Date of Cancellation November 10, 2004) ______

Designation of Designated Analyst Appointment

Royal Canadian Mounted Police Forensic Laboratory McHugh-Borden, Sarena Anne

(Date of Designation November 03, 2004) ______

- 3362 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

Designation of Qualified Technician Appointment (Intoxilyzer 5000C)

Royal Canadian Mounted Police “F” Division Arcand, Glen Wade

(Date of Designation November 03, 2004)

Sustainable Resource Development

Hosting Expenses Exceeding $600.00 For the period July 1, 2004 to September 30, 2004

Function: Policy & Planning, Consultation with First Nation Date of Function: July 16, 2004 Amount: $638.77 Location: Slave Lake, Alberta Purpose: Alberta Government consultation with Lesser Slave Indian Regional Council.

Function: Forest Protection Division, Wildfire Prevention Branch Meeting Date of Function: September 2, 2004 Amount: $803.56 Location: Edmonton, Alberta Purpose: Understanding the causes and impacts of wildfire.

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 560319 Alberta Ltd. on September 30, 2004.

Dated at Edmonton, Alberta, October 29, 2004. John A. Hollands, President. ______

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Jag Mechanical Ltd. on October 1, 2004.

Dated at Lacombe, Alberta, October 1, 2004. Corey L. Gish, Solicitor.

- 3363 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

Notice of Winding-Up

Markham General Insurance Company, In Liquidation (“Markham”)

Notice to Policyholders and Claimants of Markham.

(Winding-up and Restructuring Act)

Deloitte & Touche Inc. as Liquidator of Markham (the “Liquidator”), under the provisions of the Winding-up and Restructuring Act, hereby gives notice that the Court has fixed Monday, the 31st day of January, 2005 as the last day for policyholders and claimants of Markham to send in their claims.

Take note that failure to give notice of a claim by January 31, 2005 may result in distributions being made without regard to that claim.

Further take notice that a Statement of Claimants and Creditors shall be filed in the Office of the Superintendent of Financial Institutions pursuant to subsection 168(1) of the Winding-up and Restructuring Act, not less than thirty (30) days after the last day fixed for sending in claims.

For further information or for a claim form, please contact Melissa Langlois of Deloitte & Touche Inc. in writing, or see www.mgic.ca.

This Notice is being given pursuant to the Order of the Ontario Superior Court of Justice dated November 3, 2004.

Deloitte & Touche Inc., Liquidator of Markham General Insurance Company 1380 Roddick Road, 4th Floor, Markham, Ontario L3R 4G5 Attention: Melissa Langlois, Manager Fax: 905-754-0151 E-mail: [email protected]

Public Sale of Land

(Municipal Government Act)

Town of Sylvan Lake

Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Sylvan Lake will offer for sale, by Public Auction, in the Council Chambers, Sylvan Lake, Alberta, on Wednesday, February 2, 2005 at 1:00 p.m., the following land:

Lot Block Plan C. of T. Street Address

10 1 8037AO 002271198 5040 - 33 Street

- 3364 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

This 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 Sylvan Lake 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 affected by payment of all arrears of taxes and costs at any time prior to the sale.

Dated at Sylvan Lake, Alberta, November 24, 2004

Helen Dietz, Chief Administrative Officer. ______

Town of Vauxhall

Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Vauxhall will offer for sale, by Public Auction, in the Council Chambers, 223 - 5th Street North, Vauxhall, Alberta, on Tuesday, January 18, 2005 at 10:00 a.m., the following lands:

Lot Block Plan Linc Street Address

4 17 7910157 0013847678 404 - 2nd Street North

12-13 3 760 CM 0016233974 326 - 1st Ave. North

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 Vauxhall may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

Terms: 10% down - Cash or certified cheque by closing of the business day. Balance due in full by certified cheque within 30 days.

Redemption may be affected by payment of all arrears of taxes and costs at any time prior to the sale.

Dated at Vauxhall, Alberta, October 13, 2004

Walter Hornby, C.E.T., Chief Administrative Officer.

- 3365 -

Alberta Government Services ______Corporate Registry ______Registrar’s Periodical

THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

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)

101003159 SASKATCHEWAN LTD. Other 1132565 ALBERTA LTD. Numbered Alberta Prov/Territory Corps Registered 2004 OCT 28 Corporation Incorporated 2004 OCT 18 Registered Registered Address: 100-1501-1 ST SW, Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W1. No: CALGARY ALBERTA, T2P 4K7. No: 2011325657. 2111344079. 1132620 ALBERTA LTD. Numbered Alberta 1127908 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 19 Registered Corporation Incorporated 2004 OCT 19 Registered Address: 3391 BRETON CLOSE NW, CALGARY Address: 150-2635-37 AVE NE, CALGARY ALBERTA, T2L 1X3. No: 2011326200. ALBERTA, T1Y 5V7. No: 2011279086. 1132689 ALBERTA LTD. Numbered Alberta 1128741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 28 Registered Corporation Incorporated 2004 OCT 25 Registered Address: 3700, 400 - 3RD AVENUE S.W., Address: 10938-124 STREET, EDMONTON CALGARY ALBERTA, T2P 4H2. No: 2011326895. ALBERTA, T5M 0H5. No: 2011287410. 1132755 ALBERTA LTD. Numbered Alberta 1129272 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 18 Registered Corporation Incorporated 2004 OCT 22 Registered Address: 202, 1400 - KENSINGTON ROAD NW, Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2N 3P9. No: 2011327554. CALGARY ALBERTA, T2P 4K7. No: 2011292725. 1132768 ALBERTA LTD. Numbered Alberta 1129504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Incorporated 2004 OCT 27 Registered Address: NE-31-43-15-W4, DAYSLAND Address: 5002 - 54A STREET, GRIMSHAW ALBERTA, T0B 1A0. No: 2011327687. ALBERTA, T0H 1W0. No: 2011295041. 1132840 ALBERTA LTD. Numbered Alberta 112TH STREET EDMONTON GP LTD. Other Corporation Incorporated 2004 OCT 20 Registered Prov/Territory Corps Registered 2004 OCT 19 Address: #16 - 8822 112 STREET, GRANDE Registered Address: 1200, 700 - 2ND STREET PRAIRIE ALBERTA, T8V 5X4. No: 2011328404. S.W., CALGARY ALBERTA, T2P 4V5. No: 2111333437. 1132846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 18 Registered 1130215 ALBERTA LTD. Numbered Alberta Address: 4500, 855 - 2ND STREET S.W., Corporation Incorporated 2004 OCT 18 Registered CALGARY ALBERTA, T2P 4K7. No: 2011328461. Address: 2401 TD TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 1132856 ALBERTA INC. Numbered Alberta 2011302151. Corporation Incorporated 2004 OCT 18 Registered Address: 75 STRATHCONA CRESCENT S.W., 1131330 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3H 1K9. No: Corporation Incorporated 2004 OCT 27 Registered 2011328560. Address: 37 PANORAMA HILLS MANOR NW, CALGARY ALBERTA, T3K 5K6. No: 1132865 ALBERTA LTD. Numbered Alberta 2011313307. Corporation Incorporated 2004 OCT 16 Registered Address: 20 TEMPLEGREEN DRIVE NE, 1131331 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T1Y 5T5. No: 2011328651. Corporation Incorporated 2004 OCT 19 Registered Address: 10013- 97 AVENUE, MORRINVILLE 1132872 ALBERTA INC. Numbered Alberta ALBERTA, T8R 1G3. No: 2011313315. Corporation Incorporated 2004 OCT 16 Registered Address: 1115 ORMSBY CRT NW, EDMONTON 1132436 ALBERTA LTD. Numbered Alberta ALBERTA, T5T 6J5. No: 2011328727. Corporation Incorporated 2004 OCT 19 Registered Address: 100 TEMPLEMOUNT CRESCENT NE, 1132887 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T1Y 5A9. No: Corporation Incorporated 2004 OCT 16 Registered 2011324361. Address: 118 CRAMOND CLOSE SE, CALGARY ALBERTA, T3M 1C2. No: 2011328875. - 3368 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1132896 ALBERTA LTD. Numbered Alberta 1132966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 18 Registered Corporation Incorporated 2004 OCT 18 Registered Address: 309, 1235 17TH AVENUE SW, Address: 5530 - 44 AVE., RED DEER ALBERTA, CALGARY ALBERTA, T2T 0C2. No: 2011328966. T4N 3J3. No: 2011329667.

1132908 ALBERTA LTD. Numbered Alberta 1132971 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 19 Registered Corporation Incorporated 2004 OCT 18 Registered Address: 1407 - 2 STREET SW, CALGARY Address: 1900, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2R 0W7. No: 2011329089. ALBERTA, T2P 2X6. No: 2011329717.

1132911 ALBERTA LTD. Numbered Alberta 1132977 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 19 Registered Corporation Incorporated 2004 OCT 18 Registered Address: 36 HOOKE ROAD SE, CALGARY Address: 2400, 10303 JASPER AVENUE, ALBERTA, T2V 3K5. No: 2011329113. EDMONTON ALBERTA, T5J 3T8. No: 2011329774. 1132916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 20 Registered 1132990 ALBERTA LTD. Numbered Alberta Address: 61 BROADWAY BLVD., SHERWOOD Corporation Incorporated 2004 OCT 18 Registered PARK ALBERTA, T8H 2C1. No: 2011329162. Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011329907. 1132918 ALBERTA LTD Numbered Alberta Corporation Incorporated 2004 OCT 18 Registered 1132991 ALBERTA LTD. Numbered Alberta Address: 108, 9824 - 97 AVENUE, GRANDE Corporation Incorporated 2004 OCT 18 Registered PRAIRIE ALBERTA, T8V 7K2. No: 2011329188. Address: 201, 1414 - 12 STREET SW, CALGARY ALBERTA, T3C 3T2. No: 2011329915. 1132921 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 18 Registered 1132999 ALBERTA LTD. Numbered Alberta Address: 13 OTTER CRES., ST ALBERT Corporation Incorporated 2004 OCT 18 Registered ALBERTA, T8N 6E7. No: 2011329212. Address: #301, 5201 - 51 AVENUE, ALBERTA, T9A 2E8. No: 1132927 ALBERTA LTD. Numbered Alberta 2011329998. Corporation Incorporated 2004 OCT 18 Registered Address: #5 BRAESIDE CRESCENT, 1133003 ALBERTA LTD. Numbered Alberta ALBERTA, T8A 3N1. No: Corporation Incorporated 2004 OCT 18 Registered 2011329279. Address: #301, 5201 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 2E8. No: 1132930 ALBERTA LTD. Numbered Alberta 2011330038. Corporation Incorporated 2004 OCT 18 Registered Address: #B 212 - 3 AVE. W, BROOKS 1133004 ALBERTA LTD. Numbered Alberta ALBERTA, T1R 1C1. No: 2011329303. Corporation Incorporated 2004 OCT 18 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY 1132951 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3N9. No: 2011330046. Corporation Incorporated 2004 OCT 18 Registered Address: #102, 811 MANNING ROAD N.E., 1133008 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2E 7L4. No: 2011329519. Corporation Incorporated 2004 OCT 18 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY 1132953 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3N9. No: 2011330087. Corporation Incorporated 2004 OCT 18 Registered Address: 10122 149 ST, EDMONTON ALBERTA, 1133009 ALBERTA LTD. Numbered Alberta T5P 1L1. No: 2011329535. Corporation Incorporated 2004 OCT 19 Registered Address: 123 MT. COPPER PARK SE, CALGARY 1132955 ALBERTA LTD. Numbered Alberta ALBERTA, T2Z 2K1. No: 2011330095. Corporation Incorporated 2004 OCT 18 Registered Address: 3500, 855 - 2 STREET SW, CALGARY 1133011 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 4J8. No: 2011329550. Corporation Incorporated 2004 OCT 18 Registered Address: BAY #2, 5505 BROADWAY AVE., 1132956 ALBERTA LTD. Numbered Alberta BLACKFALDS ALBERTA, T0M 0J0. No: Corporation Incorporated 2004 OCT 18 Registered 2011330111. Address: #20, 2 HINSHAW DRIVE, SYLVAN LAKE ALBERTA, T4S 2J2. No: 2011329568. 1133014 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 18 Registered 1132961 ALBERTA LTD. Numbered Alberta Address: 1400, 350 - 7 AVENUE S.W., CALGARY Corporation Incorporated 2004 OCT 18 Registered ALBERTA, T2P 3N9. No: 2011330145. Address: PART OF NE 1/4 13-53-16-5 LOT 6A BLOCK 2 9723635 No: 2011329618.

- 3369 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1133019 ALBERTA LTD. Numbered Alberta 1133084 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 20 Registered Corporation Incorporated 2004 OCT 18 Registered Address: #D302, 500 EAU CLAIRE AVENUE, Address: 34 ROYAL ELM DR. NW, CALGARY CALGARY ALBERTA, T2P 3R8. No: 2011330194. ALBERTA, T3G 5P7. No: 2011330848.

1133030 ALBERTA LTD. Numbered Alberta 1133093 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 18 Registered Corporation Incorporated 2004 OCT 18 Registered Address: 5135-48 STREET, ROCKY MOUNTAIN Address: SUITE 100, GREYSTONE VII 4208 - 97 HOUSE ALBERTA, T4T 1M4. No: 2011330301. STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2011330939. 1133038 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 18 Registered 1133098 ALBERTA LTD. Numbered Alberta Address: 80-100 ST. LAURENT WAY, FORT Corporation Incorporated 2004 OCT 18 Registered MCMURRAY ALBERTA, T9H 2R4. No: Address: 4922 52 STREET, RED DEER 2011330384. ALBERTA, T4N 2C8. No: 2011330988.

1133044 ALBERTA LTD. Numbered Alberta 1133100 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 18 Registered Corporation Incorporated 2004 OCT 18 Registered Address: 3516-35TH STREET, WHITECOURT Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T7S 1N4. No: 2011330442. ALBERTA, T2P 3N9. No: 2011331002.

1133048 ALBERTA LTD. Numbered Alberta 1133101 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 18 Registered Corporation Incorporated 2004 OCT 18 Registered Address: 1100 CANADIAN WESTERN BANK Address: 5202 52 AVE, DRAYTON VALLEY PLACE, 10303 JASPER PL., EDMONTON ALBERTA, T7A 1S2. No: 2011331010. ALBERTA, T5J 3N6. No: 2011330483. 1133105 ALBERTA INC. Numbered Alberta 1133050 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 18 Registered Corporation Incorporated 2004 OCT 18 Registered Address: 523, 10333 SOUTHPORT RD SW, Address: 15436-76A AVENUE, EDMONTON CALGARY ALBERTA, T2W 3X6. No: ALBERTA, T5R 3A8. No: 2011330509. 2011331051.

1133054 ALBERTA LTD. Numbered Alberta 1133107 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 18 Registered Corporation Incorporated 2004 OCT 18 Registered Address: 10012-101 STREET, PEACE RIVER Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T8S 1S2. No: 2011330541. ALBERTA, T2P 3N9. No: 2011331077.

1133056 ALBERTA LTD. Numbered Alberta 1133110 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 18 Registered Corporation Incorporated 2004 OCT 18 Registered Address: 92 EVERGREEN CLOSE S.W., Address: 35 PATTERSON PL, WHITECOURT CALGARY ALBERTA, T2Y 2X8. No: ALBERTA, T7S 1W5. No: 2011331101. 2011330566. 1133111 ALBERTA LTD. Numbered Alberta 1133063 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 19 Registered Corporation Incorporated 2004 OCT 18 Registered Address: 24 KINCORA VIEW NW, CALGARY Address: SW-28-53-16-W5 LOT 349 No: ALBERTA, T3R 1M2. No: 2011331119. 2011330632. 1133113 ALBERTA LTD. Numbered Alberta 1133064 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 19 Registered Corporation Incorporated 2004 OCT 18 Registered Address: 5032 - 49 AVE., ONOWAY ALBERTA, Address: 114 EDGEDALE GARDENS NW, T0E 1V0. No: 2011331135. CALGARY ALBERTA, T3A 4M9. No: 2011330640. 1133114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 19 Registered 1133069 ALBERTA LTD. Numbered Alberta Address: 24 3 ST NE, ALBERTA, Corporation Incorporated 2004 OCT 18 Registered T1A 5L8. No: 2011331143. Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011330699. 1133116 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 18 Registered 1133082 ALBERTA LTD. Numbered Alberta Address: 13312-113A ST. NW, EDMONTON Corporation Incorporated 2004 OCT 18 Registered ALBERTA, T5E 5C1. No: 2011331168. Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2011330822. 1133120 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 18 Registered Address: 412, 33 ARBOUR GROVE CLOSE N.W., CALGARY ALBERTA, T3G 4K2. No: 2011331200.

- 3370 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1133121 ALBERTA LTD. Numbered Alberta 1133231 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 18 Registered Corporation Incorporated 2004 OCT 19 Registered Address: 5202 52 AVE, DRAYTON VALLEY Address: 3020 30 ST SW, CALGARY ALBERTA, ALBERTA, T7A 1S2. No: 2011331218. T3E 2M6. No: 2011332315.

1133133 ALBERTA LTD. Numbered Alberta 1133233 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 19 Registered Corporation Incorporated 2004 OCT 19 Registered Address: 1100 CANADIAN WESTERN BANK PL., Address: 173 HIDDEN CREEK RD N. W., 10303 JASPER AVE., EDMONTON ALBERTA, CALGARY ALBERTA, T3A 6L7. No: 2011332331. T5J 3N6. No: 2011331333. 1133234 ALBERTA LTD. Numbered Alberta 1133137 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 19 Registered Corporation Incorporated 2004 OCT 18 Registered Address: #202, 10027 101 AVENUE, GRANDE Address: 5008 50 AVE, COLD LAKE ALBERTA, PRAIRIE ALBERTA, T8V 0X9. No: 2011332349. T9M 1P1. No: 2011331374. 1133241 ALBERTA LTD. Numbered Alberta 1133152 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 19 Registered Corporation Incorporated 2004 OCT 18 Registered Address: 2900-10180 101 ST, EDMONTON Address: 3737-29 STREET, EDMONTON ALBERTA, T5J 3V5. No: 2011332414. ALBERTA, T6T 1H6. No: 2011331523. 1133245 ALBERTA LTD. Numbered Alberta 1133176 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 19 Registered Corporation Incorporated 2004 OCT 19 Registered Address: 2800, 10060 JASPER AVENUE, Address: 21 MOUNT ROBSON CLOSE SE, EDMONTON ALBERTA, T5J 3V9. No: CALGARY ALBERTA, T2Z 2B8. No: 2011331762. 2011332455.

1133179 ALBERTA LTD. Numbered Alberta 1133246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 19 Registered Corporation Incorporated 2004 OCT 19 Registered Address: 56 REDWOOD MEADOWS DRIVE, Address: 10TH FLOOR, 744 - 4 AVENUE SE, REDWOOD MEADOWS ALBERTA, T3Z 1A3. CALGARY ALBERTA, T2P 3T4. No: 2011332463. No: 2011331796. 1133247 ALBERTA LTD. Numbered Alberta 1133181 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 20 Registered Corporation Incorporated 2004 OCT 19 Registered Address: 3400, 150 - 6TH AVENUE SW, Address: 59 SUNCASTLE BAY S.E., CALGARY CALGARY ALBERTA, T2P 3Y7. No: 2011332471. ALBERTA, T2X 2M1. No: 2011331812. 1133251 ALBERTA LTD. Numbered Alberta 1133192 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 19 Registered Corporation Incorporated 2004 OCT 19 Registered Address: 2700, 10155-102 STREET, EDMONTON Address: 10160 116 STREET NW 505, ALBERTA, T5J 4G8. No: 2011332513. EDMONTON ALBERTA, T5K 1V9. No: 2011331929. 1133252 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 19 Registered 1133193 ALBERTA LTD. Numbered Alberta Address: 406 25 STREET SOUTH, Corporation Incorporated 2004 OCT 19 Registered ALBERTA, T1J 3P3. No: 2011332521. Address: 1711 - 36 STREET NW, EDMONTON ALBERTA, T6L 2P4. No: 2011331937. 1133254 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 19 Registered 1133200 ALBERTA LTD. Numbered Alberta Address: 4302 46A ST, WETASKIWIN ALBERTA, Corporation Incorporated 2004 OCT 19 Registered T9A 1Z7. No: 2011332547. Address: C/O 102, 10160 116 ST NW, EDMONTON ALBERTA, T5K 1V9. No: 1133276 ALBERTA INC. Numbered Alberta 2011332000. Corporation Incorporated 2004 OCT 19 Registered Address: 2420 - 56TH STREET NE, CALGARY 1133208 ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 4P6. No: 2011332760. Corporation Incorporated 2004 OCT 19 Registered Address: 605, 734 - 7TH AVENUE S.W., 1133280 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3P8. No: 2011332083. Corporation Incorporated 2004 OCT 19 Registered Address: 48 KINGSWAY DRIVE, ST ALBERT 1133220 ALBERTA LTD. Numbered Alberta ALBERTA, T8N 6Z7. No: 2011332802. Corporation Incorporated 2004 OCT 19 Registered Address: 205 SOUTH RAILWAY STREET SE, 1133285 ALBERTA LTD. Numbered Alberta MEDICINE HAT ALBERTA, T1A 2V2. No: Corporation Incorporated 2004 OCT 19 Registered 2011332208. Address: 11139-111A AVENUE, EDMONTON ALBERTA, T5G 0E9. No: 2011332851.

- 3371 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1133287 ALBERTA LTD. Numbered Alberta 1133337 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 19 Registered Corporation Incorporated 2004 OCT 19 Registered Address: 2200-10303 JASPER AVENUE, Address: 528 500 ALLEN STREET SE, AIRDRIE EDMONTON ALBERTA, T5J 3N6. No: ALBERTA, T4B 1J6. No: 2011333370. 2011332877. 1133345 ALBERTA LTD. Numbered Alberta 1133288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 19 Registered Corporation Incorporated 2004 OCT 19 Registered Address: #204, 2635 - 37 AVENUE NE, CALGARY Address: 567 GLENWRIGHT CRESCENT, ALBERTA, T1Y 5Z6. No: 2011333453. EDMONTON ALBERTA, T5T 6K8. No: 2011332885. 1133350 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 19 Registered 1133291 ALBERTA LTD. Numbered Alberta Address: 104, 3016 - 5 AVENUE N.E., CALGARY Corporation Incorporated 2004 OCT 19 Registered ALBERTA, T2A 6K4. No: 2011333503. Address: 2200-10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 1133352 ALBERTA LTD. Numbered Alberta 2011332919. Corporation Incorporated 2004 OCT 24 Registered Address: SUITE 200, 3735 RUNDLEHORN DRIVE 1133297 ALBERTA LTD. Numbered Alberta NE, CALGARY ALBERTA, T1Y 2K1. No: Corporation Incorporated 2004 OCT 19 Registered 2011333529. Address: 651 MARTINDALE BLVD NE, CALGARY ALBERTA, T3J 3V9. No: 2011332976. 1133353 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 19 Registered 1133299 ALBERTA LTD. Numbered Alberta Address: 260 TEMPLEVALE RD NE, CALGARY Corporation Incorporated 2004 OCT 19 Registered ALBERTA, T1Y 4W3. No: 2011333537. Address: 2200-10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 1133354 ALBERTA LTD. Numbered Alberta 2011332992. Corporation Incorporated 2004 OCT 19 Registered Address: 101-9707 105 ST NW, EDMONTON 1133303 ALBERTA LTD. Numbered Alberta ALBERTA, T5K 2Y4. No: 2011333545. Corporation Incorporated 2004 OCT 19 Registered Address: PLAN 7823031 BLOCK 4 LOT 3 No: 1133358 ALBERTA LTD. Numbered Alberta 2011333032. Corporation Incorporated 2004 OCT 19 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD 1133311 ALBERTA LTD. Numbered Alberta PARK ALBERTA, T8A 4W6. No: 2011333586. Corporation Incorporated 2004 OCT 19 Registered Address: 2800, 801 - 6TH AVENUE, S.W., 1133369 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4A3. No: 2011333115. Corporation Incorporated 2004 OCT 19 Registered Address: 5233 - 49 AVENUE, RED DEER 1133319 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 6G5. No: 2011333693. Corporation Incorporated 2004 OCT 19 Registered Address: 1221A - 11 AVE SW, CALGARY 1133371 ALBERTA LTD. Numbered Alberta ALBERTA, T3C 0M5. No: 2011333198. Corporation Incorporated 2004 OCT 19 Registered Address: 501 - 4901 - 48 STREET, RED DEER 1133322 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 3T1. No: 2011333719. Corporation Incorporated 2004 OCT 19 Registered Address: 158 DIAMOND DRIVE, S.E., CALGARY 1133375 ALBERTA LTD. Numbered Alberta ALBERTA, T2J 7C7. No: 2011333222. Corporation Incorporated 2004 OCT 20 Registered Address: 501, 2520 PALLISER DRIVE S.W., 1133324 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2V 4S9. No: 2011333750. Corporation Incorporated 2004 OCT 19 Registered Address: 1221A - 11 AVE SW, CALGARY 1133378 ALBERTA LTD. Numbered Alberta ALBERTA, T3C 0M5. No: 2011333248. Corporation Incorporated 2004 OCT 19 Registered Address: 5202 52 AVENUE, DRAYTON VALLEY 1133330 ALBERTA LTD. Numbered Alberta ALBERTA, T7A 1S2. No: 2011333784. Corporation Incorporated 2004 OCT 19 Registered Address: 2506 TUDOR GLEN MARKET, ST. 1133380 ALBERTA CORP. Numbered Alberta ALBERT ALBERTA, T8N 3V3. No: 2011333305. Corporation Incorporated 2004 OCT 20 Registered Address: 81 HUNTFORD CLOSE NE, CALGARY 1133332 ALBERTA LTD. Numbered Alberta ALBERTA, T2K 3Y7. No: 2011333800. Corporation Incorporated 2004 OCT 20 Registered Address: 10039 - 100 AVENUE, EDMONTON 1133382 ALBERTA LTD. Numbered Alberta ALBERTA, T5K 1W7. No: 2011333321. Corporation Incorporated 2004 OCT 19 Registered Address: 43B CRYSTAL SHORES CRES, OKOTOKS ALBERTA, T1S2B5. No: 2011333826.

- 3372 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1133384 ALBERTA LTD. Numbered Alberta 1133453 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 19 Registered Corporation Incorporated 2004 OCT 20 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY Address: 5313 - 47 AVE., GRIMSHAW ALBERTA, ALBERTA, T2P 4X7. No: 2011333842. T0H 1W0. No: 2011334535.

1133387 ALBERTA LTD. Numbered Alberta 1133457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 19 Registered Corporation Incorporated 2004 OCT 20 Registered Address: 104-411 SADDLEBACK ROAD NW, Address: 41 MIDRIDGE GREEN S.E., CALGARY EDMONTON ALBERTA, T6J 4M6. No: ALBERTA, T2X 1C9. No: 2011334576. 2011333875. 1133462 ALBERTA LTD. Numbered Alberta 1133393 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2004 OCT 20 Registered Corporation Incorporated 2004 OCT 19 Registered Address: 5233 - 49 AVENUE, RED DEER Address: 149 BRIDLERIDGE CIRCLE SW, ALBERTA, T4N 6G5. No: 2011334626. CALGARY ALBERTA, T2Y 4C7. No: 2011333933. 1133467 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 20 Registered 1133401 ALBERTA LTD. Numbered Alberta Address: 5008 - 3RD AVENUE, EDSON Corporation Incorporated 2004 OCT 26 Registered ALBERTA, T7E 1T9. No: 2011334675. Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2011334014. 1133476 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 20 Registered 1133402 ALBERTA LTD. Numbered Alberta Address: 218 MOUNTAIN PARK DRIVE SE, Corporation Incorporated 2004 OCT 19 Registered CALGARY ALBERTA, T2Z 2K3. No: 2011334766. Address: C/O 102, 10160 116 ST NW, EDMONTON ALBERTA, T5K 1V9. No: 1133478 ALBERTA LTD. Numbered Alberta 2011334022. Corporation Incorporated 2004 OCT 20 Registered Address: 826B - 10TH STREET, CANMORE 1133406 ALBERTA LTD. Numbered Alberta ALBERTA, T1W 2A7. No: 2011334782. Corporation Incorporated 2004 OCT 19 Registered Address: 4619 49 AVE, GIBBONS ALBERTA, 1133491 ALBERTA LTD. Numbered Alberta T0A 1N0. No: 2011334063. Corporation Incorporated 2004 OCT 20 Registered Address: 1515 110 AVE SW, CALGARY 1133409 ALBERTA LTD. Numbered Alberta ALBERTA, T2W 0E2. No: 2011334915. Corporation Incorporated 2004 OCT 19 Registered Address: 1138 KANE WYND NW, EDMONTON 1133495 ALBERTA LTD. Numbered Alberta ALBERTA, T6L 6T6. No: 2011334097. Corporation Incorporated 2004 OCT 20 Registered Address: 2500, 10123 - 99 STREET, EDMONTON 1133423 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3H1. No: 2011334956. Corporation Incorporated 2004 OCT 19 Registered Address: 1600, 205 - 5 AVENUE SW, CALGARY 1133498 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 2V7. No: 2011334238. Corporation Incorporated 2004 OCT 20 Registered Address: 3000, 700 - 9TH AVENUE SW, 1133426 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3V4. No: 2011334980. Corporation Incorporated 2004 OCT 20 Registered Address: 1516-42 ST SE, CALGARY ALBERTA, 1133499 ALBERTA INC. Numbered Alberta T2A 1L8. No: 2011334261. Corporation Incorporated 2004 OCT 20 Registered Address: 602, 1414 - 12TH STREET SW, 1133427 ALBERTA LTD. Numbered Alberta CALGARY, ALBERTA, T3C 3T2. No: Corporation Incorporated 2004 OCT 20 Registered 2011334998. Address: 820 CENTRE ST CLOSE, BASSANO ALBERTA, T0J 0B0. No: 2011334279. 1133501 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 20 Registered 1133444 ALBERTA LTD. Numbered Alberta Address: 4012 ASPEN DRIVE WEST, Corporation Incorporated 2004 OCT 20 Registered EDMONTON ALBERTA, T6J 2B3. No: Address: 177 WOLF WILLOW CRESCENT, 2011335011. EDMONTON ALBERTA, T5T 1T3. No: 2011334444. 1133505 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2004 OCT 20 Registered 1133447 ALBERTA LTD. Numbered Alberta Address: 167 6520 HUNTSBAY ROAD NW, Corporation Incorporated 2004 OCT 20 Registered CALGARY ALBERTA, T2K 4R3. No: Address: #114 - 60 JACOBS CLOSE, RED DEER 2011335052. ALBERTA, T4P 4A2. No: 2011334477. 1133509 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 20 Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2011335094.

- 3373 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1133511 ALBERTA LTD. Numbered Alberta 1133561 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 20 Registered Address: 2600, 10180-101 STREET, EDMONTON Address: 508 - 96 AVENUE SE, CALGARY ALBERTA, T5J 3Y2. No: 2011335110. ALBERTA, T2J 0G9. No: 2011335615.

1133517 ALBERTA LTD. Numbered Alberta 1133571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 20 Registered Corporation Incorporated 2004 OCT 21 Registered Address: 4728 43 ST, SYLVAN LAKE ALBERTA, Address: 5220 - 51 AVENUE, WETASKIWIN T4S 1M3. No: 2011335177. ALBERTA, T9A 3E2. No: 2011335714.

1133519 ALBERTA LTD. Numbered Alberta 1133584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 20 Registered Corporation Incorporated 2004 OCT 20 Registered Address: 2700, 10155 - 102 STREET, EDMONTON Address: SUITE 102A 11039 106 AVENUE, ALBERTA, T5J 4G8. No: 2011335193. ALBERTA, T8V 7Y8. No: 2011335847. 1133533 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered 1133585 ALBERTA LTD. Numbered Alberta Address: 900, 521 - 3RD AVENUE SW, Corporation Incorporated 2004 OCT 20 Registered CALGARY ALBERTA, T2P 3T3. No: 2011335334. Address: 3 - 823 MCNEILL RD NE, CALGARY ALBERTA, T2E 5W5. No: 2011335854. 1133534 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 20 Registered 1133588 ALBERTA LTD. Numbered Alberta Address: 6306 88 STREET, GRANDE PRAIRIE Corporation Incorporated 2004 OCT 26 Registered ALBERTA, T8W 2V4. No: 2011335342. Address: 1000, 10035 - 105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 2011335888. 1133536 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered 1133591 ALBERTA LTD. Numbered Alberta Address: 1000 SCOTIA PLACE, 10060 JASPER Corporation Incorporated 2004 OCT 21 Registered AVENUE, EDMONTON ALBERTA, T5J 3R8. No: Address: 609 GRANDIN PARK TWR, 22 SIR 2011335367. WINSTON CHURCHILL AVE, ST. ALBERT ALBERTA, T8N 1B4. No: 2011335912. 1133538 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered 1133592 ALBERTA LTD. Numbered Alberta Address: 313 808 ROYAL AVE SW, CALGARY Corporation Incorporated 2004 OCT 20 Registered ALBERTA, T2T 0L3. No: 2011335383. Address: 4505 - 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011335920. 1133544 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 20 Registered 1133601 ALBERTA LTD. Numbered Alberta Address: 2400, 10303 JASPER AVENUE, Corporation Incorporated 2004 OCT 20 Registered EDMONTON ALBERTA, T5J 3T8. No: Address: 4822 49 AVENUE, SPIRIT RIVER 2011335441. ALBERTA, T0H 3G0. No: 2011336019.

1133547 ALBERTA INC. Numbered Alberta 1133603 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 20 Registered Corporation Incorporated 2004 OCT 20 Registered Address: #1000, 400 - 3RD AVENUE S.W., Address: 4605-50 STREET, SPIRIT RIVER CALGARY ALBERTA, T2P 4H2. No: 2011335474. ALBERTA, T0H 3G0. No: 2011336035.

1133549 ALBERTA LTD. Numbered Alberta 1133606 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 20 Registered Corporation Incorporated 2004 OCT 20 Registered Address: 11210 96 STREET, GRANDE PRAIRIE Address: 13230 FORT ROAD, #16B, EDMONTON ALBERTA, T8V 2A4. No: 2011335490. ALBERTA, T5A 1C2. No: 2011336068.

1133550 ALBERTA INC. Numbered Alberta 1133613 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 20 Registered Address: 3 VALLEY CREEK BAY NW, Address: 77 CITADEL ESTATES MANOR NW, CALGARY ALBERTA, T3B 5V2. No: CALGARY ALBERTA, T3G 5M6. No: 2011335508. 2011336134.

1133551 ALBERTA LTD. Numbered Alberta 1133620 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 20 Registered Corporation Incorporated 2004 OCT 20 Registered Address: #400, 603 - 7 AVENUE SW, CALGARY Address: 1963 LYNNOVER CRES. SE, CALGARY ALBERTA, T2P 2T5. No: 2011335516. ALBERTA, T2C 1K5. No: 2011336209.

1133560 ALBERTA LTD. Numbered Alberta 1133629 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 20 Registered Corporation Incorporated 2004 OCT 21 Registered Address: 82, 4003 - 98 STREET, EDMONTON Address: 4703 54 AVE., CALMAR ALBERTA, ALBERTA, T6E 6M8. No: 2011335607. T0C 0V0. No: 2011336290.

- 3374 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1133633 ALBERTA LTD. Numbered Alberta 1133702 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 20 Registered Corporation Incorporated 2004 OCT 21 Registered Address: 200, 201 BEAR STREET, BANFF Address: 600 STONEGATE RD, AIRDRIE ALBERTA, T1L 1B9. No: 2011336332. ALBERTA, T4B 3A2. No: 2011337025.

1133635 ALBERTA LTD. Numbered Alberta 1133703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 20 Registered Corporation Incorporated 2004 OCT 21 Registered Address: #600, 220 - 4 STREET SOUTH, Address: 3700, 400 - 3RD AVENUE S.W., LETHBRIDGE ALBERTA, T1J 4J7. No: CALGARY ALBERTA, T2P 4H2. No: 2011337033. 2011336357. 1133705 ALBERTA LTD. Numbered Alberta 1133641 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 21 Registered Address: 127 SENECA ROAD, SHERWOOD Address: 9920 213 STREET NW, EDMONTON PARK ALBERTA, T8A 4G6. No: 2011337058. ALBERTA, T5T 5X9. No: 2011336415. 1133707 ALBERTA LTD. Numbered Alberta 1133643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 20 Registered Address: 2000, 530 - 8TH AVENUE SW, Address: 282 KASKA ROAD, SHERWOOD PARK CALGARY ALBERTA, T2P 3S8. No: 2011337074. ALBERTA, T8A 4G7. No: 2011336431. 1133708 ALBERTA INC. Numbered Alberta 1133644 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 20 Registered Address: C/O 300, 1201 - 5 ST SW, CALGARY Address: #600, 220 - 4 STREET SOUTH, ALBERTA, T2R 0Y6. No: 2011337082. LETHBRIDGE ALBERTA, T1J 4J7. No: 2011336449. 1133718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered 1133648 ALBERTA LTD. Numbered Alberta Address: 3700, 400 - 3RD AVENUE S.W., Corporation Incorporated 2004 OCT 20 Registered CALGARY ALBERTA, T2P 4H2. No: 2011337181. Address: SE 1/4 OF 14-25-28 WEST OF 4 No: 2011336480. 1133726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered 1133650 ALBERTA LTD. Numbered Alberta Address: #506, 933 - 17TH AVENUE S.W., Corporation Incorporated 2004 OCT 20 Registered CALGARY ALBERTA, T2T 5R6. No: 2011337264. Address: 282 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 4G7. No: 2011336506. 1133735 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered 1133677 ALBERTA LTD. Numbered Alberta Address: 2800, 10060 JASPER AVENUE, Corporation Incorporated 2004 OCT 21 Registered EDMONTON ALBERTA, T5J 3V9. No: Address: 10432 JASPER AVENUE, EDMONTON 2011337355. ALBERTA, T5J 1Z3. No: 2011336779. 1133739 ALBERTA LTD. Numbered Alberta 1133679 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 21 Registered Address: 1500, 407 - 2ND STREET S.W., Address: 431 HERITAGE DR, SHERWOOD PARK CALGARY ALBERTA, T2P 2Y3. No: 2011337397. ALBERTA, T8A 6A4. No: 2011336795. 1133744 ALBERTA LTD. Numbered Alberta 1133684 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 21 Registered Address: 6, 124 SABRINA WAY SW, CALGARY Address: #600, 9835 - 101 AVENUE, GRANDE ALBERTA, T2W 2N6. No: 2011337447. PRAIRIE ALBERTA, T8V 5V4. No: 2011336845. 1133746 ALBERTA LTD. Numbered Alberta 1133685 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 21 Registered Address: 20 TUSCANY GLEN PLACE NW, Address: 11, 1155 FALCONRIDGE DRIVE N.E., CALGARY ALBERTA, T3L 2T6. No: 2011337462. CALGARY ALBERTA, T3J 1E1. No: 2011336852. 1133749 ALBERTA LTD. Numbered Alberta 1133690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 21 Registered Address: 1500, 736 - 6TH AVENUE S.W., Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 3T7. No: 2011337496. CALGARY ALBERTA, T2P 4R5. No: 2011336902. 1133751 ALBERTA LTD. Numbered Alberta 1133696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 21 Registered Address: 46 SIENNA PARK PL SW, CALGARY Address: 1500, 407 - 2ND STREET S.W., ALBERTA, T3H 3L2. No: 2011337512. CALGARY ALBERTA, T2P 2Y3. No: 2011336969.

- 3375 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1133760 ALBERTA LTD. Numbered Alberta 1133793 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 21 Registered Address: 410 - 6TH STREET SOUTH, Address: 3000, 237 - 4TH AVENUE SW, LETHBRIDGE ALBERTA, T1J 2C9. No: CALGARY ALBERTA, T2P 4X7. No: 2011337934. 2011337603. 1133798 ALBERTA LTD. Numbered Alberta 1133761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 21 Registered Address: 1181-5328 CALGARY TRAIL, Address: 3500, 855 - 2 STREET SW, CALGARY EDMONTON ALBERTA, T6H 4J8. No: ALBERTA, T2P 4J8. No: 2011337611. 2011337983.

1133765 ALBERTA LTD. Numbered Alberta 1133799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Continued In 2004 OCT 21 Registered Address: #16 - 8822 - 112 STREET, GRANDE Address: 3700, 400 - 3RD AVENUE S.W., PRAIRIE ALBERTA, T8V 5X4. No: 2011337652. CALGARY ALBERTA, T2P 4H2. No: 2011337991.

1133766 ALBERTA LTD. Numbered Alberta 1133802 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 21 Registered Address: 5008 - 3RD AVENUE, EDSON Address: SW-14-42-21-W4 No: 2011338023. ALBERTA, T7E 1T9. No: 2011337660. 1133803 ALBERTA LTD. Numbered Alberta 1133773 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 21 Registered Address: 444 HERITAGE BLVD WEST, Address: 1413 - 2 STREET S.W., CALGARY LETHBRIDGE ALBERTA, T1K 7V9. No: ALBERTA, T2R 0W7. No: 2011337736. 2011338031.

1133775 ALBERTA INC. Numbered Alberta 1133804 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 21 Registered Address: 2095 BRENNAN CRESCENT, Address: #1207, 4944 DALTON DRIVE NW, EDMONTON ALBERTA, T5T 6S4. No: CALGARY ALBERTA, T3A 2E6. No: 2011338049. 2011337751. 1133806 ALBERTA LTD. Numbered Alberta 1133778 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Incorporated 2004 OCT 21 Registered Address: #3300 - 421 - 7TH AVENUE S.W., Address: 102, 10126 - 97 AVENUE, GRANDE CALGARY ALBERTA, T2P 4K9. No: 2011338064. PRAIRIE ALBERTA, T8V 7X6. No: 2011337785. 1133808 ALBERTA LTD. Numbered Alberta 1133783 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 21 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED Address: 104 BRIDLEWOOD CIRCLE SW, DEER ALBERTA, T4N 1Y1. No: 2011338080. CALGARY ALBERTA, T2Y 3K9. No: 2011337835. 1133812 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered 1133784 ALBERTA LTD. Numbered Alberta Address: 3000, 237 - 4TH AVENUE SW, Corporation Incorporated 2004 OCT 22 Registered CALGARY ALBERTA, T2P 4X7. No: 2011338122. Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2011337843. 1133816 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered 1133788 ALBERTA LTD. Numbered Alberta Address: 3000, 237 - 4TH AVENUE SW, Corporation Incorporated 2004 OCT 21 Registered CALGARY ALBERTA, T2P 4X7. No: 2011338163. Address: 3000, 237 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2011337884. 1133817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered 1133789 ALBERTA LTD. Numbered Alberta Address: 3234 PARSONS ROAD, EDMONTON Corporation Incorporated 2004 OCT 21 Registered ALBERTA, T6N 1M2. No: 2011338171. Address: 274 MAPLE GROVE CRESENT, STRATHMORE ALBERTA, T1P 1G3. No: 1133818 ALBERTA LTD. Numbered Alberta 2011337892. Corporation Incorporated 2004 OCT 21 Registered Address: 3000, 237 - 4TH AVENUE SW, 1133790 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4X7. No: 2011338189. Corporation Incorporated 2004 OCT 21 Registered Address: C/O 383 COUNTRY HILLS PL NW, 1133819 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3K 4W6. No: Corporation Incorporated 2004 OCT 21 Registered 2011337900. Address: 3234 PARSONS ROAD, EDMONTON ALBERTA, T6N 1M2. No: 2011338197.

- 3376 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1133821 ALBERTA LTD. Numbered Alberta 1133909 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Incorporated 2004 OCT 22 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY Address: 311 HAMPTONS GARDENS N.W., ALBERTA, T2P 4K9. No: 2011338213. CALGARY ALBERTA, T3A 5S3. No: 2011339096.

1133822 ALBERTA LTD. Numbered Alberta 1133912 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 22 Registered Address: SW-2-48-2-W5 No: 2011338221. Address: 103, 9903-156 ST. NW, EDMONTON ALBERTA, T5P 2P4. No: 2011339120. 1133825 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered 1133913 ALBERTA LTD. Numbered Alberta Address: 4817 WEST WIND DRIVE N.E., Corporation Incorporated 2004 OCT 22 Registered CALGARY ALBERTA, T3J 4L4. No: 2011338254. Address: 348 14TH STREET NW, CALGARY ALBERTA, T2N 1Z7. No: 2011339138. 1133831 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered 1133919 ALBERTA LTD. Numbered Alberta Address: 38-10301 104 ST NW, EDMONTON Corporation Incorporated 2004 OCT 22 Registered ALBERTA, T5J 1B9. No: 2011338312. Address: 221- 1110 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 2R2. No: 2011339195. 1133839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered 1133920 ALBERTA LTD. Numbered Alberta Address: 230 - 7 AVENUE SW, CALGARY Corporation Incorporated 2004 OCT 25 Registered ALBERTA, T2P 0W6. No: 2011338395. Address: SE - 24 - 69 - 23 - W5 No: 2011339203.

1133840 ALBERTA LTD. Numbered Alberta 1133922 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 22 Registered Address: 9735 96A ST. N.W., EDMONTON Address: #6 TRADING POST TRAIL, ALBERTA, T6C 3Z9. No: 2011338403. WHITECOURT ALBERTA, T7S 1P5. No: 2011339229. 1133851 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered 1133925 ALBERTA LTD. Numbered Alberta Address: 171 HAVENHURST CR.SW, CALGARY Corporation Incorporated 2004 OCT 22 Registered ALBERTA, T2V 3C7. No: 2011338510. Address: W - 5 - 68 - 23 - W5 No: 2011339252.

1133858 ALBERTA LTD. Numbered Alberta 1133931 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 22 Registered Address: 10716 - 107 STREET, #203, EDMONTON Address: 200, 8215 - 112 STREET, EDMONTON ALBERTA, T5H 2Z1. No: 2011338585. ALBERTA, T6G 2C8. No: 2011339310.

1133873 ALBERTA LTD. Numbered Alberta 1133938 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 22 Registered Address: 15208 59 STREET, EDMONTON Address: 116 KULAWY DRIVE NORTH, ALBERTA, T5A 1Y7. No: 2011338734. EDMONTON ALBERTA, T6L 6T9. No: 2011339385. 1133877 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 21 Registered 1133940 ALBERTA LTD. Numbered Alberta Address: SE 30-59-12-W5 No: 2011338775. Corporation Incorporated 2004 OCT 22 Registered Address: 200, 8215 - 112 STREET, EDMONTON 1133880 ALBERTA LTD. Numbered Alberta ALBERTA, T6G 2C8. No: 2011339401. Corporation Incorporated 2004 OCT 21 Registered Address: SE 30-59-12-W5 No: 2011338809. 1133949 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 22 Registered 1133885 ALBERTA LTD. Numbered Alberta Address: 47 BERKLEY RISE N.W., CALGARY Corporation Incorporated 2004 OCT 21 Registered ALBERTA, T3K 1A6. No: 2011339492. Address: 2133 - 21 AVENUE S.W., CALGARY ALBERTA, T2T 0P1. No: 2011338858. 1133952 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 22 Registered 1133905 ALBERTA LTD. Numbered Alberta Address: SUITE 302, 222 - 58 AVE. SW, Corporation Incorporated 2004 OCT 22 Registered CALGARY ALBERTA, T2H 2S3. No: 2011339526. Address: 60 SHAWVILLE RD. SE, CALGARY ALBERTA, T2Y 3S6. No: 2011339054. 1133953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 22 Registered 1133908 ALBERTA LTD. Numbered Alberta Address: 9409-69 AVENUE, GRANDE PRAIRIE Corporation Incorporated 2004 OCT 22 Registered ALBERTA, T8V 5W6. No: 2011339534. Address: 806, 7015 MACLEOD TRAIL SW, CALGARY ALBERTA, T2H 2K6. No: 2011339088.

- 3377 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1133958 ALBERTA LTD. Numbered Alberta 1134022 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 22 Registered Corporation Incorporated 2004 OCT 22 Registered Address: 5029 - 17TH AVENUE S.E., CALGARY Address: H 16319 89 AVE, EDMONTON ALBERTA, T2A 0V5. No: 2011339583. ALBERTA, T5R 4S1. No: 2011340227.

1133964 ALBERTA LTD. Numbered Alberta 1134025 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 22 Registered Corporation Incorporated 2004 OCT 22 Registered Address: 10605 119 AVENUE, GRANDE PRAIRIE Address: 247 RUNNING CREEK LANE NW, ALBERTA, T8V 7N5. No: 2011339641. EDMONTON ALBERTA, T6J 6V9. No: 2011340250. 1133965 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2004 OCT 22 1134027 ALBERTA LTD. Numbered Alberta Registered Address: #94 HERDER DR., SYLVAN Corporation Incorporated 2004 OCT 22 Registered LAKE ALBERTA, T4S 2K3. No: 2011339658. Address: 229 1ST STREET NORTH, MILO ALBERTA, T0L 1L0. No: 2011340276. 1133975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 22 Registered 1134029 ALBERTA LTD. Numbered Alberta Address: 120, 3636 - 23 STREET NE, CALGARY Corporation Incorporated 2004 OCT 22 Registered ALBERTA, T2E 8Z5. No: 2011339757. Address: #609, 22 SIR WINSTON CHURCHILL AVENUE, ST. ALBERT ALBERTA, T8N 1B4. No: 1133976 ALBERTA LTD. Numbered Alberta 2011340292. Corporation Incorporated 2004 OCT 22 Registered Address: 622 HOOKE CRT, EDMONTON 1134031 ALBERTA LTD. Numbered Alberta ALBERTA, T5A 5H5. No: 2011339765. Corporation Incorporated 2004 OCT 22 Registered Address: #3300 - 421 - 7 AVENUE S.W., 1133977 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4K9. No: 2011340318. Corporation Incorporated 2004 OCT 22 Registered Address: 214, 9914 MORRISON STREET, FORT 1134032 ALBERTA LTD. Numbered Alberta MCMURRAY ALBERTA, T9H 4A4. No: Corporation Incorporated 2004 OCT 22 Registered 2011339773. Address: 329 THORNDALE PLACE, STRATHMORE ALBERTA, T1P 1C5. No: 1133981 ALBERTA CORP. Numbered Alberta 2011340326. Corporation Incorporated 2004 OCT 22 Registered Address: 6323 BOWNESS RD NW, CALGARY 1134036 ALBERTA LTD. Numbered Alberta ALBERTA, T3B 0E4. No: 2011339815. Corporation Incorporated 2004 OCT 22 Registered Address: #609, 22 SIR WINSTON CHURCHILL 1133982 ALBERTA LTD. Numbered Alberta AVENUE, ST. ALBERT ALBERTA, T8N 1B4. No: Corporation Incorporated 2004 OCT 22 Registered 2011340367. Address: 1402 - 54 STREET, EDSON ALBERTA, T7E 1P1. No: 2011339823. 1134041 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 22 Registered 1133995 ALBERTA INC. Numbered Alberta Address: 11, 1639 26 AVE SW, CALGARY Corporation Incorporated 2004 OCT 22 Registered ALBERTA, T2T 1C7. No: 2011340417. Address: 43 - 15TH AVENUE, DIDSBURY ALBERTA, T0-M 0W0. No: 2011339955. 1134042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 22 Registered 1133998 ALBERTA LTD. Numbered Alberta Address: NW 21 49 8 5 No: 2011340425. Corporation Incorporated 2004 OCT 22 Registered Address: 6007 - 68 STREET NE, CALGARY 1134050 ALBERTA LTD. Numbered Alberta ALBERTA, T3J 1W2. No: 2011339989. Corporation Incorporated 2004 OCT 22 Registered Address: #609, 22 SIR WINSTON CHURCHILL 1134000 ALBERTA LTD. Numbered Alberta AVENUE, ST. ALBERT ALBERTA, T8N 1B4. No: Corporation Incorporated 2004 OCT 22 Registered 2011340508. Address: 940, 5555 CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. No: 1134056 ALBERTA LTD. Numbered Alberta 2011340003. Corporation Incorporated 2004 OCT 22 Registered Address: 1413 - 2 STREET S.W., CALGARY 1134010 ALBERTA LTD. Numbered Alberta ALBERTA, T2R 0W7. No: 2011340565. Corporation Incorporated 2004 OCT 22 Registered Address: SW 13 51 07 W5 No: 2011340102. 1134057 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 22 Registered 1134017 ALBERTA LTD. Numbered Alberta Address: 700 WEST DRIVE, Corporation Incorporated 2004 OCT 22 Registered CALGARY ALBERTA, T1X 1B5. No: Address: #609, 22 SIR WINSTON CHURCHILL 2011340573. AVENUE, ST. ALBERT ALBERTA, T8N 1B4. No: 2011340177.

- 3378 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1134058 ALBERTA LTD. Numbered Alberta 1134112 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 22 Registered Corporation Incorporated 2004 OCT 22 Registered Address: #609, 22 SIR WINSTON CHURCHILL Address: 215, 5112 47TH STREET NE, CALGARY AVENUE, ST. ALBERT ALBERTA, T8N 1B4. No: ALBERTA, T3J 4K3. No: 2011341126. 2011340581. 1134125 ALBERTA LTD. Numbered Alberta 1134059 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 23 Registered Corporation Incorporated 2004 OCT 22 Registered Address: 10116 100 ST, HIGH LEVEL ALBERTA, Address: #712, 603 - 7TH AVENUE S.W., T0H 1Z0. No: 2011341258. CALGARY ALBERTA, T2P 2T5. No: 2011340599. 1134135 ALBERTA INC. Numbered Alberta 1134077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 23 Registered Corporation Incorporated 2004 OCT 22 Registered Address: 927 3 AVENUE NW, CALGARY Address: NW 17 - 32 - 12 - W OF 4 No: ALBERTA, T2N 0J7. No: 2011341357. 2011340771. 1134148 ALBERTA LTD. Numbered Alberta 1134082 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 23 Registered Corporation Incorporated 2004 OCT 22 Registered Address: 19 MILLVIEW WAY SW, CALGARY Address: 200, 201 BEAR STREET, BANFF ALBERTA, T2Y 2W5. No: 2011341480. ALBERTA, T1L 1B9. No: 2011340821. 1134159 ALBERTA LTD. Numbered Alberta 1134084 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered Corporation Incorporated 2004 OCT 22 Registered Address: 28 CROWFOOT TERRACE NW, Address: 4232 TOWNSHIP ROAD 55A, CALGARY ALBERTA, T3G 4J8. No: 2011341597. ALBERTA, T0E 0X0. No: 2011340847. 1134161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered 1134095 ALBERTA LTD. Numbered Alberta Address: 1500, 10180 - 101 STREET, EDMONTON Corporation Incorporated 2004 OCT 22 Registered ALBERTA, T5J 4K1. No: 2011341613. Address: 61 PARK DRIVE, WHITECOURT ALBERTA, T7S 1S3. No: 2011340953. 1134165 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered 1134097 ALBERTA LTD. Numbered Alberta Address: #3300 - 421 - 7 AVENUE S.W., Corporation Incorporated 2004 OCT 22 Registered CALGARY ALBERTA, T2P 4K9. No: 2011341654. Address: 2ND FLR 9253-34A AVENUE, EDMONTON ALBERTA, T6E 5T2. No: 1134167 ALBERTA LTD. Numbered Alberta 2011340979. Corporation Incorporated 2004 OCT 25 Registered Address: 9130-118 B AVENUE, GRANDE 1134098 ALBERTA INC. Numbered Alberta PRAIRIE ALBERTA, T8X 1J1. No: 2011341670. Corporation Incorporated 2004 OCT 22 Registered Address: 128 WOODSIDE BAY SW, CALGARY 1134169 ALBERTA LTD. Numbered Alberta ALBERTA, T2W 3K7. No: 2011340987. Corporation Incorporated 2004 OCT 25 Registered Address: 1000, 400 THIRD AVENUE S.W., 1134106 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4H2. No: 2011341696. Corporation Incorporated 2004 OCT 22 Registered Address: 758, 2220 - 68 ST NE, CALGARY 1134174 ALBERTA LTD. Numbered Alberta ALBERTA, T2E 1P9. No: 2011341068. Corporation Incorporated 2004 OCT 25 Registered Address: 316, 1167 KWNSINGTON CRESCENT 1134108 ALBERTA LTD. Numbered Alberta N.W., CALGARY ALBERTA, T2N 1X7. No: Corporation Incorporated 2004 OCT 22 Registered 2011341746. Address: 215, 5112 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2011341084. 1134177 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered 1134109 ALBERTA LTD. Numbered Alberta Address: 2612 - 45 STREET, EDMONTON Corporation Incorporated 2004 OCT 22 Registered ALBERTA, T6L 4P8. No: 2011341779. Address: 215, 5112 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2011341092. 1134180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered 1134110 ALBERTA LTD. Numbered Alberta Address: 9-104A BOULDER CR., CANMORE Corporation Incorporated 2004 OCT 22 Registered ALBERTA, T1W 1L2. No: 2011341803. Address: 215, 5112 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2011341100. 1134181 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered 1134111 ALBERTA LTD. Numbered Alberta Address: 9819 80 AVENUE, GRANDE PRAIRIE Corporation Incorporated 2004 OCT 22 Registered ALBERTA, T8V 3S5. No: 2011341811. Address: 215, 5112 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2011341118.

- 3379 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1134186 ALBERTA LTD. Numbered Alberta 1134246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered Corporation Incorporated 2004 OCT 25 Registered Address: #200, 207 - 4TH STREET N.E., Address: 1955, 10155 - 102 STREET, EDMONTON CALGARY ALBERTA, T2E 3S1. No: 2011341860. ALBERTA, T5J 4G8. No: 2011342462.

1134190 ALBERTA LTD. Numbered Alberta 1134252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered Corporation Incorporated 2004 OCT 25 Registered Address: 16 WESTGROVE DRIVE, SPRUCE Address: 1955, 10155 - 102 STREET, EDMONTON GROVE ALBERTA, T7X 3B3. No: 2011341902. ALBERTA, T5J 4G8. No: 2011342520.

1134193 ALBERTA LTD. Numbered Alberta 1134257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered Corporation Incorporated 2004 OCT 25 Registered Address: 5355 HILLVIEW CRESENT, Address: 1955, 10155 - 102 STREET, EDMONTON EDMONTON ALBERTA, T6L 1V9. No: ALBERTA, T5J 4G8. No: 2011342579. 2011341936. 1134259 ALBERTA LTD. Numbered Alberta 1134194 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered Corporation Incorporated 2004 OCT 25 Registered Address: 130 BERGEN ROAD NW, CALGARY Address: 181 SCENIC PARK PL NW, CALGARY ALBERTA, T3K 1H9. No: 2011342595. ALBERTA, T3L 1N9. No: 2011341944. 1134260 ALBERTA LIMITED Numbered Alberta 1134210 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered Corporation Incorporated 2004 OCT 25 Registered Address: 4121 RANCHLANDS 9601 82 AVE, Address: 940-5555 CALGARY TR, EDMONTON GRANDE PRAIRIE ALBERTA, T8V 5N9. No: ALBERTA, T6H 5P9. No: 2011342108. 2011342603.

1134212 ALBERTA LTD. Numbered Alberta 1134261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered Corporation Incorporated 2004 OCT 25 Registered Address: 67 REICHLEY STREET, RED DEER Address: 1955, 10155 - 102 STREET, EDMONTON ALBERTA, T4P 3X9. No: 2011342124. ALBERTA, T5J 4G8. No: 2011342611.

1134215 ALBERTA LTD. Numbered Alberta 1134279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered Corporation Incorporated 2004 OCT 25 Registered Address: 5603 52ND AVE., LACOMBE Address: 40 TARAWOOD GROVE N.E., ALBERTA, T4L 1L2. No: 2011342157. CALGARY ALBERTA, T3J 5A6. No: 2011342793.

1134216 ALBERTA INC. Numbered Alberta 1134281 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered Corporation Incorporated 2004 OCT 25 Registered Address: 208 CENTRE STREET SE, CALGARY Address: 1400, 10303 JASPER AVENUE, ALBERTA, T2G 2B6. No: 2011342165. EDMONTON ALBERTA, T5J 3N6. No: 2011342819. 1134218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered 1134290 ALBERTA LTD. Numbered Alberta Address: #202, 4825 - 47TH STREET, RED DEER Corporation Incorporated 2004 OCT 25 Registered ALBERTA, T4N 1R3. No: 2011342181. Address: 9603 - 73 AVE., EDMONTON ALBERTA, T6E 1B3. No: 2011342900. 1134223 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered 1134297 ALBERTA LTD. Numbered Alberta Address: 110 BREWSTER DR, HINTON Corporation Incorporated 2004 OCT 25 Registered ALBERTA, T7V 1B4. No: 2011342231. Address: 5028 - 49 STREET, GIBBONS ALBERTA, T0A 1N0. No: 2011342975. 1134224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered 1134299 ALBERTA LTD. Numbered Alberta Address: #202, 4825 - 47TH STREET, RED DEER Corporation Incorporated 2004 OCT 25 Registered ALBERTA, T4N 1R3. No: 2011342249. Address: 10420 - 20 AVENUE NW, EDMONTON ALBERTA, T6J 5A2. No: 2011342991. 1134229 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered 1134305 ALBERTA LTD. Numbered Alberta Address: 9931-106 AVENUE, GRANDE PRAIRIE Corporation Incorporated 2004 OCT 25 Registered ALBERTA, T8V 1J4. No: 2011342298. Address: SW - SEC 30 - TWP 80 - RGE 25 - W4 No: 2011343056. 1134237 ALBERTA LTD Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered 1134313 ALBERTA LTD. Numbered Alberta Address: 212 21 STREET, COLD LAKE Corporation Incorporated 2004 OCT 25 Registered ALBERTA, T9M 1E8. No: 2011342371. Address: 605 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 3H5. No: 2011343130.

- 3380 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1134315 ALBERTA LTD. Numbered Alberta 1134377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered Corporation Incorporated 2004 OCT 25 Registered Address: 250-2635 37 AVE NE, CALGARY Address: 4300, 888 - 3 STREET SW, CALGARY ALBERTA, T1Y 5Z6. No: 2011343155. ALBERTA, T2P 5C5. No: 2011343775.

1134316 ALBERTA LTD. Numbered Alberta 1134389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered Corporation Incorporated 2004 OCT 25 Registered Address: NE 195244 SO 562 No: 2011343163. Address: 4300, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2011343890. 1134320 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2004 OCT 25 1134390 ALBERTA LTD. Numbered Alberta Registered Address: #41 2580 SOUTHLAND DR Corporation Incorporated 2004 OCT 25 Registered SW, CALGARY ALBERTA, T2V 4J8. No: Address: 4300, 888 - 3RD STREET S.W., 2011343205. CALGARY ALBERTA, T2P 5C5. No: 2011343908.

1134326 ALBERTA LTD. Numbered Alberta 1134396 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered Corporation Incorporated 2004 OCT 26 Registered Address: 1250, 639 - 5TH AVENUE S.W., Address: 700 RIDDELL ST NW, EDMONTON CALGARY ALBERTA, T2P 0M9. No: ALBERTA, T6R 1A7. No: 2011343965. 2011343262. 1134398 ALBERTA LTD. Numbered Alberta 1134329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered Corporation Incorporated 2004 OCT 25 Registered Address: 84 HARVEST PARK WAY NE, Address: 10161-164 AVE., EDMONTON CALGARY ALBERTA, T3K 4K7. No: ALBERTA, T5X 3R3. No: 2011343296. 2011343981.

1134334 ALBERTA LTD. Numbered Alberta 1134402 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered Corporation Incorporated 2004 OCT 25 Registered Address: 1500, 10665 JASPER AVENUE, Address: 422A BRIARWYND COURT, EDMONTON ALBERTA, T5J 3S9. No: EDMONTON ALBERTA, T5T 0V5. No: 2011343346. 2011344021.

1134336 ALBERTA LTD. Numbered Alberta 1134424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered Corporation Incorporated 2004 OCT 26 Registered Address: 141 PARKWOOD PLACE SE, Address: 3200, 10180 - 101 STREET, EDMONTON CALGARY ALBERTA, T2J 3X1. No: 2011343361. ALBERTA, T5J 3W8. No: 2011344245.

1134346 ALBERTA INC. Numbered Alberta 1134425 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered Corporation Incorporated 2004 OCT 27 Registered Address: 1408 STRATHCONA DRIVE S.W., Address: 1400, 10303 JASPER AVENUE, CALGARY ALBERTA, T3H 4L1. No: 2011343460. EDMONTON ALBERTA, T5J 3N6. No: 2011344252. 1134348 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered 1134427 ALBERTA LTD. Numbered Alberta Address: 280, 521 - 3 AVENUE SW, CALGARY Corporation Incorporated 2004 OCT 26 Registered ALBERTA, T2P 3T3. No: 2011343486. Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2011344278. 1134349 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 25 Registered 1134429 ALBERTA LTD. Numbered Alberta Address: 5032 - 16 AVE. NW, CALGARY Corporation Incorporated 2004 OCT 26 Registered ALBERTA, T3B 0N3. No: 2011343494. Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 1134351 ALBERTA LTD. Numbered Alberta 2011344294. Corporation Incorporated 2004 OCT 25 Registered Address: 5502 48 AVENUE, TABER ALBERTA, 1134433 ALBERTA LTD. Numbered Alberta T1G 1S5. No: 2011343510. Corporation Incorporated 2004 OCT 26 Registered Address: 5423 49 STREET, ALBERTA BEACH 1134358 ALBERTA LTD. Numbered Alberta ALBERTA, T0E 0A0. No: 2011344336. Corporation Incorporated 2004 OCT 25 Registered Address: 1413 - 2 STREET S.W., CALGARY 1134435 ALBERTA LTD. Numbered Alberta ALBERTA, T2R 0W7. No: 2011343585. Corporation Incorporated 2004 OCT 26 Registered Address: 3200, 10180 - 101 STREET, EDMONTON 1134360 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3W8. No: 2011344351. Corporation Incorporated 2004 OCT 25 Registered Address: 280, 521 - 3 AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2011343601.

- 3381 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1134436 ALBERTA LTD. Numbered Alberta 1134483 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered Corporation Incorporated 2004 OCT 26 Registered Address: 13 HIDDEN VALLEY MANOR NW, Address: 7-808 67 AVE SW, CALGARY CALGARY ALBERTA, T3A 5V4. No: ALBERTA, T2V 0M5. No: 2011344831. 2011344369. 1134484 ALBERTA LTD. Numbered Alberta 1134437 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered Corporation Incorporated 2004 OCT 26 Registered Address: 903B 48 AVENUE SE, CALGARY Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T2G 2A7. No: 2011344849. ALBERTA, T5J 3Y2. No: 2011344377. 1134493 ALBERTA LTD. Numbered Alberta 1134438 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered Corporation Incorporated 2004 OCT 26 Registered Address: 203, 200 BARCLAY PARADE SW, Address: 2800, 10060 JASPER AVENUE, CALGARY ALBERTA, T2P 4R5. No: 2011344930. EDMONTON ALBERTA, T5J 3V9. No: 2011344385. 1134498 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered 1134451 ALBERTA LTD. Numbered Alberta Address: 1000, 10035 - 105 STREET, EDMONTON Corporation Incorporated 2004 OCT 26 Registered ALBERTA, T5J 3T2. No: 2011344989. Address: BAY C, 911 - 46TH AVENUE SE, CALGARY ALBERTA, T2G 2A5. No: 1134499 ALBERTA LTD. Numbered Alberta 2011344518. Corporation Incorporated 2004 OCT 26 Registered Address: 100, 4208 97 STREET, EDMONTON 1134456 ALBERTA LTD. Numbered Alberta ALBERTA, T6E 5Z9. No: 2011344997. Corporation Incorporated 2004 OCT 26 Registered Address: 7, 8112 - 36 AVENUE NW, CALGARY 1134501 ALBERTA LTD. Numbered Alberta ALBERTA, T3B 3P3. No: 2011344567. Corporation Incorporated 2004 OCT 26 Registered Address: #306, 9945 - 50 STREET, EDMONTON 1134458 ALBERTA LTD. Numbered Alberta ALBERTA, T6A 0L4. No: 2011345010. Corporation Incorporated 2004 OCT 26 Registered Address: #202, 1603 - 10TH AVENUE S.W., 1134503 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3C 0J7. No: 2011344583. Corporation Incorporated 2004 OCT 26 Registered Address: 5107 - 48 STREET, 1134460 ALBERTA LTD. Numbered Alberta ALBERTA, T9V 0H9. No: 2011345036. Corporation Incorporated 2004 OCT 26 Registered Address: 736 FORLEE DRIVE SE, CALGARY 1134507 ALBERTA LTD. Numbered Alberta ALBERTA, T2A 2E5. No: 2011344609. Corporation Incorporated 2004 OCT 26 Registered Address: 903B 48 AVENUE SE, CALGARY 1134464 ALBERTA LTD. Numbered Alberta ALBERTA, T2G 2A7. No: 2011345077. Corporation Incorporated 2004 OCT 26 Registered Address: 60 PATINA TERRACE SW, CALGARY 1134516 ALBERTA INC. Numbered Alberta ALBERTA, T3H 4M8. No: 2011344641. Corporation Incorporated 2004 OCT 26 Registered Address: 80 HEALY DRIVE SW, CALGARY 1134468 ALBERTA CORPORATION Numbered ALBERTA, T2V 2Z7. No: 2011345168. Alberta Corporation Incorporated 2004 OCT 26 Registered Address: 118 GLENCOE BLVD., 1134517 ALBERTA LTD. Numbered Alberta SHERWOOD PARK ALBERTA, T8A 5J5. No: Corporation Incorporated 2004 OCT 26 Registered 2011344682. Address: #2 , 401 MAIN STREET N.E., SLAVE LAKE ALBERTA, T0G 2A2. No: 2011345176. 1134469 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered 1134532 ALBERTA LTD. Numbered Alberta Address: #640, 840 - 6TH AVENUE S.W., Corporation Incorporated 2004 OCT 26 Registered CALGARY ALBERTA, T2P 3E5. No: 2011344690. Address: 5005 64 STREET, VAL QUIETON ALBERTA, T0E 0A0. No: 2011345325. 1134470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered 1134540 ALBERTA LTD. Numbered Alberta Address: 10613 73A AVENUE, GRANDE Corporation Incorporated 2004 OCT 26 Registered PRAIRIE ALBERTA, T8W 2S4. No: 2011344708. Address: 11112 - 54 AVENUE, EDMONTON ALBERTA, T6H 0V4. No: 2011345408. 1134478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered 1134542 ALBERTA LTD. Numbered Alberta Address: 903B 48 AVENUE SE, CALGARY Corporation Incorporated 2004 OCT 26 Registered ALBERTA, T2G 2A7. No: 2011344781. Address: 15 BELMONT CRES, ALBERTA, T7X 2H3. No: 2011345424.

- 3382 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1134544 ALBERTA LTD. Numbered Alberta 1134591 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered Corporation Incorporated 2004 OCT 27 Registered Address: 895 GRAHAM WYND,, EDMONTON, Address: 4 WESTLIN COURT, LEDUC ALBERTA, T5T 6N4. No: 2011345440. ALBERTA, T9E 8H5. No: 2011345911.

1134546 ALBERTA LTD. Numbered Alberta 1134594 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered Corporation Incorporated 2004 OCT 26 Registered Address: 2000, 530 - 8TH AVENUE SW, Address: 209 17 AVENUE NE, CALGARY CALGARY ALBERTA, T2P 3S8. No: 2011345465. ALBERTA, T2E 1L9. No: 2011345945.

1134548 ALBERTA LTD. Numbered Alberta 1134595 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered Corporation Incorporated 2004 OCT 27 Registered Address: 3321 LAC ST. ANNE TRAIL, ALBERTA Address: 4015 CENTRE A STREET NE, BEACH ALBERTA, T0E 0A0. No: 2011345481. CALGARY ALBERTA, T2E 3A7. No: 2011345952.

1134556 ALBERTA CORPORATION Numbered 1134600 ALBERTA LTD. Numbered Alberta Alberta Corporation Incorporated 2004 OCT 26 Corporation Incorporated 2004 OCT 26 Registered Registered Address: 19 BEARSPAW RIDGE Address: 10TH FLOOR, 744 - 4TH AVENUE S.W., CRESCENT, CALGARY ALBERTA, T3R 1A3. CALGARY ALBERTA, T2P 3T4. No: 2011346000. No: 2011345564. 1134602 ALBERTA INC. Numbered Alberta 1134567 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered Corporation Incorporated 2004 OCT 26 Registered Address: 600, 5920 MACLEOD TRAIL S., Address: 100, 10328 - 81 AVENUE, EDMONTON CALGARY ALBERTA, T2H 0K2. No: ALBERTA, T6E 1X2. No: 2011345671. 2011346026.

1134570 ALBERTA LTD. Numbered Alberta 1134605 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered Corporation Incorporated 2004 OCT 26 Registered Address: 15 MEADOWVIEW DRIVE, LEDUC Address: 600, 5920 MACLEOD TRAIL S., ALBERTA, T9E 8G9. No: 2011345705. CALGARY ALBERTA, T2H 0K2. No: 2011346059. 1134573 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered 1134607 ALBERTA LTD. Numbered Alberta Address: 903B 48 AVENUE SE, CALGARY Corporation Incorporated 2004 OCT 26 Registered ALBERTA, T2G 2A7. No: 2011345739. Address: 680, 10201 SOUTHPORT RD SW, CALGARY ALBERTA, T2W 4X9. No: 1134574 ALBERTA LTD. Numbered Alberta 2011346075. Corporation Incorporated 2004 OCT 26 Registered Address: SE 17 20 02 W5TH No: 2011345747. 1134610 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered 1134576 ALBERTA LTD. Numbered Alberta Address: 2304 LANGRIVILLE DR SW, Corporation Incorporated 2004 OCT 26 Registered CALGARY ALBERTA, T3E 5G8. No: 2011346109. Address: 17, 1706 22ND AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2011345762. 1134611 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered 1134586 ALBERTA INC. Numbered Alberta Address: 600, 5920 MACLEOD TRAIL S., Corporation Incorporated 2004 OCT 26 Registered CALGARY ALBERTA, T2H 0K2. No: Address: 3RD FLOOR, 14505 BANNISTER ROAD 2011346117. SE, CALGARY ALBERTA, T2X 3J3. No: 2011345861. 1134615 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered 1134587 ALBERTA LTD. Numbered Alberta Address: 600, 5920 MACLEOD TRAIL S., Corporation Incorporated 2004 OCT 26 Registered CALGARY ALBERTA, T2H 0K2. No: Address: 282 KASKA ROAD, SHERWOOD PARK 2011346158. ALBERTA, T8A 4G7. No: 2011345879. 1134616 ALBERTA LTD. Numbered Alberta 1134589 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered Corporation Incorporated 2004 OCT 27 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE S.W., Address: 2250, SCOTIA 1, 10060 JASPER CALGARY ALBERTA, T2P 3T4. No: 2011346166. AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2011345895. 1134617 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered 1134590 ALBERTA LTD. Numbered Alberta Address: 600, 5920 MACLEOD TRAIL S., Corporation Incorporated 2004 OCT 26 Registered CALGARY ALBERTA, T2H 0K2. No: Address: 7304 - 101 AVENUE, EDMONTON 2011346174. ALBERTA, T6A 0J2. No: 2011345903.

- 3383 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1134620 ALBERTA LTD. Numbered Alberta 1134671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered Corporation Incorporated 2004 OCT 26 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE S.W., Address: 18412 66 AVE NW, EDMONTON CALGARY ALBERTA, T2P 3T4. No: 2011346208. ALBERTA, T5T 2M2. No: 2011346711.

1134625 ALBERTA LTD. Numbered Alberta 1134676 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered Corporation Incorporated 2004 OCT 26 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE S.W., Address: 220, 3016- 19TH STREET NE, CALGARY ALBERTA, T2P 3T4. No: 2011346257. CALGARY ALBERTA, T2E 6Y9. No: 2011346760.

1134628 ALBERTA LTD. Numbered Alberta 1134677 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Incorporated 2004 OCT 26 Registered Address: 100, 10328 - 81 AVENUE, EDMONTON Address: 220, 3016- 19TH STREET NE, ALBERTA, T6E 1X2. No: 2011346281. CALGARY ALBERTA, T2E 6Y9. No: 2011346778.

1134631 ALBERTA LTD. Numbered Alberta 1134682 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered Corporation Incorporated 2004 OCT 27 Registered Address: 4930A ROSS STREET, RED DEER Address: 3RD FLOOR, 14505 BANNISTER ROAD ALBERTA, T4N 1X7. No: 2011346315. SE, CALGARY ALBERTA, T2X 3J3. No: 2011346828. 1134632 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered 1134683 ALBERTA LTD. Numbered Alberta Address: 10TH FLOOR, 744 - 4TH AVENUE S.W., Corporation Incorporated 2004 OCT 27 Registered CALGARY ALBERTA, T2P 3T4. No: 2011346323. Address: 14 HIDDEN RANCH HILL NW, CALGARY ALBERTA, T3A 5X6. No: 1134635 ALBERTA LTD. Numbered Alberta 2011346836. Corporation Incorporated 2004 OCT 26 Registered Address: 4714 TERWILLEGAR COMMON NW, 1134684 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T6R 3H5. No: Corporation Incorporated 2004 OCT 27 Registered 2011346356. Address: 181 PARKLANE DRIVE, STRATHMORE ALBERTA, T1P 1V8. No: 1134641 ALBERTA LTD. Numbered Alberta 2011346844. Corporation Incorporated 2004 OCT 26 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, 1134685 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T6E 4R5. No: Corporation Incorporated 2004 OCT 27 Registered 2011346414. Address: 504, 319 - 2 AVENUE, STRATHMORE ALBERTA, T1P 1B3. No: 2011346851. 1134647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 26 Registered 1134687 ALBERTA INC. Numbered Alberta Address: 22 MCDOUGALL CRES., RED DEER Corporation Incorporated 2004 OCT 27 Registered ALBERTA, T4R 1T3. No: 2011346471. Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 1134658 ALBERTA LTD. Numbered Alberta 2011346877. Corporation Incorporated 2004 OCT 26 Registered Address: 4917 - 107 STREET, EDMONTON 1134691 ALBERTA LTD. Numbered Alberta ALBERTA, T6H 2W8. No: 2011346588. Corporation Incorporated 2004 OCT 27 Registered Address: 504 4909 49 STREET, RED DEER 1134660 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 1V1. No: 2011346919. Corporation Incorporated 2004 OCT 28 Registered Address: #200, 209 - 19TH STREET NW, 1134698 ALBERTA INC. Numbered Alberta CALGARY ALBERTA, T2N 2H9. No: Corporation Incorporated 2004 OCT 27 Registered 2011346604. Address: 10306-82 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 2A6. No: 2011346984. 1134663 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 28 Registered 1134699 ALBERTA LTD. Numbered Alberta Address: #200, 209 - 19TH STREET NW, Corporation Incorporated 2004 OCT 27 Registered CALGARY ALBERTA, T2N 2H9. No: Address: #600, 220 - 4 STREET SOUTH, 2011346638. LETHBRIDGE ALBERTA, T1J 4J7. No: 2011346992. 1134666 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 28 Registered 1134700 ALBERTA LTD. Numbered Alberta Address: #200, 209 - 19TH STREET NW, Corporation Incorporated 2004 OCT 27 Registered CALGARY ALBERTA, T2N 2H9. No: Address: 4531-7 AVENUE SE UNIT 21, 2011346661. CALGARY ALBERTA, T2A 5E4. No: 2011347008.

- 3384 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1134701 ALBERTA LTD. Numbered Alberta 1134773 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Incorporated 2004 OCT 27 Registered Address: 888 CN TOWER, 10004 - 104 AVENUE, Address: #2006 9499 137 AVENUE, EDMONTON EDMONTON ALBERTA, T5J 0K1. No: ALBERTA, T5E 5R8. No: 2011347735. 2011347016. 1134774 ALBERTA LTD. Numbered Alberta 1134702 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Incorporated 2004 OCT 27 Registered Address: 1424 LOEWEN COURT NW, Address: #600, 220 - 4 STREET SOUTH, EDMONTON ALBERTA, T6R 2Y1. No: LETHBRIDGE ALBERTA, T1J 4J7. No: 2011347743. 2011347024. 1134787 ALBERTA LTD. Numbered Alberta 1134703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Incorporated 2004 OCT 27 Registered Address: 2800, 801 - 6TH AVENUE, S.W., Address: 300, 255 - 17 AVENUE S.W., CALGARY CALGARY ALBERTA, T2P 4A3. No: 2011347875. ALBERTA, T2S 2T8. No: 2011347032. 1134789 ALBERTA INC. Numbered Alberta 1134707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Incorporated 2004 OCT 27 Registered Address: 1208 FALCONRIDGE DR NE, Address: 428 - 1A AVENUE S.W., SLAVE LAKE CALGARY ALBERTA, T3J 1E3. No: 2011347891. ALBERTA, T0G 2A4. No: 2011347073. 1134799 ALBERTA LTD. Numbered Alberta 1134712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Incorporated 2004 OCT 27 Registered Address: 3044 DOVERVILLE CRESCENT SE, Address: APT 402 3920 105 ST N, EDMONTON CALGARY ALBERTA, T2B 1T9. No: 2011347990. ALBERTA, T6J2P2. No: 2011347123. 1134801 ALBERTA LTD. Numbered Alberta 1134714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 27 Registered Address: C/O 5025 - 51 STREET, LACOMBE Address: 4746 41 ST, CAMROSE ALBERTA, T4V ALBERTA, T4L 2A3. No: 2011348014. 0Z6. No: 2011347149. 1134805 ALBERTA LTD. Numbered Alberta 1134733 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Continued In 2004 OCT 27 Registered Address: 55 CROMWELL AVENUE NW, Address: 2ND FLOOR, 10704 - 108 STREET, CALGARY ALBERTA, T2L 0M6. No: EDMONTON ALBERTA, T5H 3A3. No: 2011348055. 2011347339. 1134807 ALBERTA LTD. Numbered Alberta 1134734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Incorporated 2004 OCT 27 Registered Address: SE 16 59 11 W5 No: 2011348071. Address: 1970 SUNLIFE PLACE, 10123 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 1134810 ALBERTA INC. Numbered Alberta 2011347347. Corporation Incorporated 2004 OCT 27 Registered Address: 16510 103 AVENUE, EDMONTON 1134753 ALBERTA LTD. Numbered Alberta ALBERTA, T5P 0R2. No: 2011348105. Corporation Incorporated 2004 OCT 27 Registered Address: 427 NORWAY CRESCENT, 1134814 ALBERTA LTD. Numbered Alberta SHERWOOD PARK ALBERTA, T8A 5Z4. No: Corporation Incorporated 2004 OCT 29 Registered 2011347537. Address: C/O 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 2011348147. 1134757 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 27 Registered 1134820 ALBERTA LTD. Numbered Alberta Address: 3719 34A AVENUE NW, EDMONTON Corporation Incorporated 2004 OCT 27 Registered ALBERTA, T6L 4Z1. No: 2011347578. Address: 1138 KENSINGTON ROAD NW, CALGARY ALBERTA, T2N 3P3. No: 2011348204. 1134769 ALBERTA LTD. Numbered Alberta Corporation Continued In 2004 OCT 29 Registered 1134822 ALBERTA LTD. Numbered Alberta Address: 108, 9840 - 97TH AVENUE, GRANDE Corporation Incorporated 2004 OCT 27 Registered PRAIRIE ALBERTA, T8V 7K2. No: 2011347693. Address: 55 CROMWELL AVENUE NW, CALGARY ALBERTA, T2L 0M6. No: 1134770 ALBERTA LTD. Numbered Alberta 2011348220. Corporation Incorporated 2004 OCT 27 Registered Address: #2006 9499 137 AVENUE, EDMONTON 1134824 ALBERTA INC. Numbered Alberta ALBERTA, T5E 5R8. No: 2011347701. Corporation Incorporated 2004 OCT 27 Registered Address: 3948 WHITEHORN DRIVE NE, CALGARY ALBERTA, T1Y 4Y2. No: 2011348246.

- 3385 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1134825 ALBERTA LTD. Numbered Alberta 1134866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Incorporated 2004 OCT 27 Registered Address: 30 11TH STREET N.E., REDCLIFF Address: #26 WESTVIEW, VALLEYVIEW ALBERTA, T0J 2P0. No: 2011348253. ALBERTA, T0H 3N0. No: 2011348667.

1134829 ALBERTA LTD. Numbered Alberta 1134872 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Incorporated 2004 OCT 27 Registered Address: C 115, 7730 - 38 A AVENUE, Address: 4807-51 STREET, COLD LAKE EDMONTON ALBERTA, T6K 2M1. No: ALBERTA, T9M 1P2. No: 2011348725. 2011348295. 1134878 ALBERTA LTD. Numbered Alberta 1134831 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Incorporated 2004 OCT 27 Registered Address: 226, 4935 - 40 AVENUE N.W., Address: #108, 9824 - 97 AVENUE, GRANDE CALGARY ALBERTA, T3A 2N1. No: PRAIRIE ALBERTA, T8V 7K2. No: 2011348311. 2011348782.

1134842 ALBERTA LTD. Numbered Alberta 1134882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Incorporated 2004 OCT 28 Registered Address: 3000, 237 - 4TH AVENUE SW, Address: 119 MT. VICTORIA PLACE S.E., CALGARY ALBERTA, T2P 4X7. No: 2011348428. CALGARY ALBERTA, T2Z 1P1. No: 2011348824.

1134844 ALBERTA LTD. Numbered Alberta 1134884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Incorporated 2004 OCT 27 Registered Address: 90 OLD BOOMER ROAD, SYLVAN Address: 110 BREWSTER DR, HINTON LAKE ALBERTA, T4S 2H9. No: 2011348444. ALBERTA, T7V 1B4. No: 2011348840.

1134849 ALBERTA LTD. Numbered Alberta 1134889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Incorporated 2004 OCT 27 Registered Address: 3000, 237 - 4TH AVENUE SW, Address: 2500, 10303 JASPER AVENUE, CALGARY ALBERTA, T2P 4X7. No: 2011348493. EDMONTON ALBERTA, T5J 3N6. No: 2011348899. 1134850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 27 Registered 1134890 ALBERTA LTD. Numbered Alberta Address: #402, 501 - 18TH AVENUE S.W., Corporation Incorporated 2004 OCT 27 Registered CALGARY ALBERTA, T2S 0C7. No: 2011348501. Address: 5012 49 STREET, 2ND FLOOR, LLOYDMINSTER ALBERTA, T9V 0K2. No: 1134853 ALBERTA LTD. Numbered Alberta 2011348907. Corporation Incorporated 2004 OCT 27 Registered Address: #206, 4600 CROWCHILD TRAIL NW, 1134892 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3A 2L6. No: 2011348535. Corporation Incorporated 2004 OCT 27 Registered Address: 84 HARVEST PARK WAY NE, 1134855 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3K 4K7. No: Corporation Incorporated 2004 OCT 28 Registered 2011348923. Address: 2031 SCOTIA PLACE 2, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 1134899 ALBERTA LTD. Numbered Alberta 2011348550. Corporation Incorporated 2004 OCT 28 Registered Address: 50 WEBB LANE, MOUNTAIN VIEW 1134857 ALBERTA LTD. Numbered Alberta ALBERTA, T0K 1N0. No: 2011348998. Corporation Incorporated 2004 OCT 27 Registered Address: 163 PROMINENCE HEIGHTS SW, 1134924 ALBERTA INC. Numbered Alberta CALGARY ALBERTA, T3H 2Z6. No: 2011348576. Corporation Incorporated 2004 OCT 27 Registered Address: SUITE 258 440 10816 MACLEOD TRAIL 1134860 ALBERTA LTD. Numbered Alberta SW, CALGARY ALBERTA, T2J 5N8. No: Corporation Incorporated 2004 OCT 29 Registered 2011349244. Address: 10107 - 139 STREET, EDMONTON ALBERTA, T5N 2J9. No: 2011348600. 1134930 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 28 Registered 1134864 ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE SW, Corporation Incorporated 2004 OCT 28 Registered CALGARY ALBERTA, T2P 4R5. No: 2011349301. Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011348642. 1134934 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 28 Registered 1134865 ALBERTA LTD. Numbered Alberta Address: 307, 1228 KENSINGTON ROAD NW, Corporation Incorporated 2004 OCT 28 Registered CALGARY ALBERTA, T2N 3P7. No: 2011349343. Address: #274, 4919-59 STREET, RED DEER ALBERTA, T4N 6C9. No: 2011348659.

- 3386 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1134939 ALBERTA LTD. Numbered Alberta 1135009 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 28 Registered Corporation Incorporated 2004 OCT 28 Registered Address: 5011 - 51ST AVENUE, WHITECOURT Address: #212, 3132 PARSONS ROAD, ALBERTA, T7S 1P7. No: 2011349392. EDMONTON ALBERTA, T6N 1L6. No: 2011350093. 1134945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 28 Registered 1135010 ALBERTA LTD. Numbered Alberta Address: 525, 1110 CENTRE STREET NORTH, Corporation Incorporated 2004 OCT 28 Registered CALGARY ALBERTA, T2E 2R2. No: 2011349459. Address: 2840 - 58 AVENUE SE, CALGARY ALBERTA, T2C 0B3. No: 2011350101. 1134948 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 28 Registered 1135013 ALBERTA LTD. Numbered Alberta Address: #800, 736 - 6TH AVENUE S.W., Corporation Incorporated 2004 OCT 28 Registered CALGARY ALBERTA, T2P 3T7. No: 2011349483. Address: 1200, 425 - 1ST STREET S.W., CALGARY ALBERTA, T2P 3L8. No: 2011350135. 1134952 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 28 Registered 1135015 ALBERTA LTD. Numbered Alberta Address: 102, 10126-97 AVENUE, GRANDE Corporation Incorporated 2004 OCT 29 Registered PRAIRIE ALBERTA, T8V 7X6. No: 2011349525. Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2011350150. 1134954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 28 Registered 1135017 ALBERTA LTD. Numbered Alberta Address: 102, 10126-97 AVENUE, GRANDE Corporation Incorporated 2004 OCT 28 Registered PRAIRIE ALBERTA, T8V 7X6. No: 2011349541. Address: 500, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 1134955 ALBERTA LTD. Numbered Alberta 2011350176. Corporation Incorporated 2004 OCT 28 Registered Address: 102, 10126-97 AVENUE, GRANDE 1135021 ALBERTA LTD. Numbered Alberta PRAIRIE ALBERTA, T8V 7X6. No: 2011349558. Corporation Incorporated 2004 OCT 29 Registered Address: #1, 5304 - 50TH STREET, LEDUC 1134957 ALBERTA LTD. Numbered Alberta ALBERTA, T9E 6Z6. No: 2011350218. Corporation Incorporated 2004 OCT 28 Registered Address: 268 DOUGLAS RIDGE GREEN SE, 1135031 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2Z 3A7. No: 2011349574. Corporation Incorporated 2004 OCT 28 Registered Address: 41 HAWKTREE GREEN NW, 1134958 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3G 3P8. No: 2011350317. Corporation Incorporated 2004 OCT 28 Registered Address: 3810 63A AVENUE CLOSE, 1135036 ALBERTA LTD. Numbered Alberta LLOYDMINSTER ALBERTA, T9V 3G5. No: Corporation Incorporated 2004 OCT 28 Registered 2011349582. Address: 3615 50 AVE, RED DEER ALBERTA, T4N 3Y5. No: 2011350366. 1134971 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 28 Registered 1135052 ALBERTA LTD. Numbered Alberta Address: 505, 5920 - 1A STREET SW, CALGARY Corporation Incorporated 2004 OCT 28 Registered ALBERTA, T2H 0G3. No: 2011349715. Address: #600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 1134983 ALBERTA LTD. Numbered Alberta 2011350523. Corporation Incorporated 2004 OCT 28 Registered Address: 709 EDMONTON TRAIL NE, CALGARY 1135054 ALBERTA LTD. Numbered Alberta ALBERTA, T2E 3J5. No: 2011349830. Corporation Incorporated 2004 OCT 28 Registered Address: 5227 - 48 STREET, CONSORT 1134990 ALBERTA LTD. Numbered Alberta ALBERTA, T0C 1B0. No: 2011350549. Corporation Incorporated 2004 OCT 28 Registered Address: 3 BURLINGTON AVENUE, SPRUCE 1135056 ALBERTA LTD. Numbered Alberta GROVE ALBERTA, T7X 1C9. No: 2011349905. Corporation Incorporated 2004 OCT 28 Registered Address: 1108 118A ST NW, EDMONTON 1134993 ALBERTA LTD. Numbered Alberta ALBERTA, T6J 7C3. No: 2011350564. Corporation Incorporated 2004 OCT 28 Registered Address: 102, 10126-97 AVENUE, GRANDE 1135059 ALBERTA LTD. Numbered Alberta PRAIRIE ALBERTA, T8V 7X6. No: 2011349939. Corporation Incorporated 2004 OCT 28 Registered Address: 5124 - 49 STREET, CONSORT 1134995 ALBERTA LTD. Numbered Alberta ALBERTA, T0C 1B0. No: 2011350598. Corporation Incorporated 2004 OCT 28 Registered Address: #202, 10030 - 106 STREET, WESTLOCK 1135064 ALBERTA LTD. Numbered Alberta ALBERTA, T7P 2K4. No: 2011349954. Corporation Incorporated 2004 OCT 28 Registered Address: 202, 2212 4 STREET SW, CALGARY ALBERTA, T2S 1W9. No: 2011350648.

- 3387 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1135066 ALBERTA LTD. Numbered Alberta 1135125 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 28 Registered Corporation Incorporated 2004 OCT 28 Registered Address: APT 28 10205 158 AVE, EDMONTON Address: 204, 3716 - 61 AVENUE S.E., CALGARY ALBERTA, T5X 5E5. No: 2011350663. ALBERTA, T2C 1Z4. No: 2011351257.

1135070 ALBERTA LTD. Numbered Alberta 1135129 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 28 Registered Corporation Incorporated 2004 OCT 28 Registered Address: 9605 63 AVENUE, GRANDE PRAIRIE Address: 879 53222 RR 272, SPRUCE GROVE ALBERTA, T8W 2C1. No: 2011350705. ALBERTA, T7X 3R3. No: 2011351299.

1135072 ALBERTA LTD. Numbered Alberta 1135139 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 28 Registered Corporation Incorporated 2004 OCT 29 Registered Address: 300, 750 - 11 STREET S.W., CALGARY Address: 68 MIDPARK DR. SE, CALGARY ALBERTA, T2P 3N7. No: 2011350721. ALBERTA, T2X 1S8. No: 2011351398.

1135076 ALBERTA LTD. Numbered Alberta 1135141 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 28 Registered Corporation Incorporated 2004 OCT 28 Registered Address: 5133 - 49 STREET, ROCKY MOUNTAIN Address: 303, 9811-34 AVE, EDMONTON HOUSE ALBERTA, T4T 1B8. No: 2011350762. ALBERTA, T6E 5X9. No: 2011351414.

1135083 ALBERTA LTD. Numbered Alberta 1135158 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 28 Registered Corporation Incorporated 2004 OCT 28 Registered Address: #903, 1333 - 8TH STREET S.W., Address: #630, 11012 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2R 1M6. No: CALGARY ALBERTA, T2J 6A5. No: 2011351588. 2011350838. 1135161 ALBERTA LTD. Numbered Alberta 1135094 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 28 Registered Address: 101, 4706 - 48TH AVENUE, RED DEER Address: 9968 WARREN RD SE, CALGARY ALBERTA, T4N 6J4. No: 2011351612. ALBERTA, T2J 1G7. No: 2011350945. 1135172 ALBERTA LTD. Numbered Alberta 1135098 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 28 Registered Address: 2500, 10123 - 99 STREET, EDMONTON Address: 439 LAKE NEWELL CRESCENT S.E., ALBERTA, T5J 3H1. No: 2011351729. CALGARY ALBERTA, T2J 3L5. No: 2011350986. 1135174 ALBERTA LTD. Numbered Alberta 1135103 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 28 Registered Address: 2200, 411 - 1ST STREET S.E., Address: 12813 66 ST APT 302, EDMONTON CALGARY ALBERTA, T2G 5E7. No: 2011351745. ALBERTA, T5C 0A4. No: 2011351034. 1135178 ALBERTA LTD. Numbered Alberta 1135104 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 28 Registered Address: 5227 - 48 STREET, CONSORT Address: NE 17; 64; 1; W5 No: 2011351042. ALBERTA, T0C 1B0. No: 2011351786.

1135107 ALBERTA LTD. Numbered Alberta 1135179 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 28 Registered Corporation Incorporated 2004 OCT 29 Registered Address: 204, 3716 - 61 AVENUE S.E., CALGARY Address: 8956-160 AVE., EDMONTON ALBERTA, T2C 1Z4. No: 2011351075. ALBERTA, T5Z 3J2. No: 2011351794.

1135117 ALBERTA LTD. Numbered Alberta 1135186 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 28 Registered Corporation Incorporated 2004 OCT 29 Registered Address: 3700, 400 - 3RD AVENUE S.W., Address: 102, 5300 - 50 STREET, STONY PLAIN CALGARY ALBERTA, T2P 4H2. No: 2011351174. ALBERTA, T7Z 1T8. No: 2011351869.

1135119 ALBERTA LTD. Numbered Alberta 1135196 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 28 Registered Corporation Incorporated 2004 OCT 29 Registered Address: 10316 110 STREET, FAIRVIEW Address: 103 LAKE SYLVAN CLOSE SE, ALBERTA, T0H 1L0. No: 2011351190. CALGARY ALBERTA, T2J 3E5. No: 2011351968.

1135123 ALBERTA LTD. Numbered Alberta 1135207 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 28 Registered Corporation Incorporated 2004 OCT 29 Registered Address: 3700, 400 - 3RD AVENUE S.W., Address: 6410 1A ST SW, CALGARY ALBERTA, CALGARY ALBERTA, T2P 4H2. No: 2011351232. T2H 0G6. No: 2011352073.

- 3388 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1135210 ALBERTA LTD. Numbered Alberta 1135261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 29 Registered Address: 5320- 54 AVE., THORSBY ALBERTA, Address: 102, 10845-116 STREET, EDMONTON T0C 2P0. No: 2011352107. ALBERTA, T5H 3M4. No: 2011352610.

1135213 ALBERTA LTD. Numbered Alberta 1135263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 29 Registered Address: 2820 - 31 STREET SW, CALGARY Address: 404-10216-124 STREET, EDMONTON ALBERTA, T3E 2P1. No: 2011352131. ALBERTA, T5N 4A3. No: 2011352636.

1135215 ALBERTA SOCIETY Alberta Society 1135281 ALBERTA LTD. Numbered Alberta Incorporated 2004 OCT 27 Registered Address: Corporation Incorporated 2004 OCT 29 Registered 10709 ROCKY RIDGE BLVD, NW, CALGARY Address: 13743 - 130 AVENUE, EDMONTON ALBERTA, T3G 4G1. No: 5011352159. ALBERTA, T5L 5C5. No: 2011352818.

1135225 ALBERTA LTD. Numbered Alberta 1135282 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 29 Registered Address: 32 37575 HIWAY #2, RED DEER Address: 217 - 9 AVENUE NE, CALGARY COUNTY ALBERTA, T4E 1A9. No: 2011352255. ALBERTA, T2E 0V5. No: 2011352826.

1135230 ALBERTA LTD. Numbered Alberta 1135284 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 29 Registered Address: 136 GREENBROOK DRIVE, BROOKS Address: #100, 4103B CENTRE STREET N., ALBERTA, T1R 0J2. No: 2011352305. CALGARY ALBERTA, T2E 2Y6. No: 2011352842.

1135233 ALBERTA LTD. Numbered Alberta 1135288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 29 Registered Address: 3516 - 15 AVE NW, EDMONTON Address: 807 RICHARDS CRES NW, ALBERTA, T6L 2M3. No: 2011352339. EDMONTON ALBERTA, T6R 1B4. No: 2011352883. 1135236 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered 1135289 ALBERTA LTD. Numbered Alberta Address: 1750-10123 99 ST NW, EDMONTON Corporation Incorporated 2004 OCT 29 Registered ALBERTA, T5J 3H1. No: 2011352362. Address: 10472 MAYFIELD ROAD, EDMONTON ALBERTA, T5P 4P4. No: 2011352891. 1135243 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered 1135290 ALBERTA LTD. Numbered Alberta Address: 5401A - 50 AVENUE, TABER Corporation Incorporated 2004 OCT 29 Registered ALBERTA, T1G 1V2. No: 2011352438. Address: LOT 1, BLOCK 26, PLAN 1038 CL No: 2011352909. 1135251 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered 1135295 ALBERTA INC. Numbered Alberta Address: 4TH FLR., 4943 - 50TH STREET, RED Corporation Incorporated 2004 OCT 29 Registered DEER ALBERTA, T4N 1Y1. No: 2011352511. Address: #59, 219-90 AVE SE, CALGARY ALBERTA, T2J 0A3. No: 2011352958. 1135254 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered 1135297 ALBERTA LTD. Numbered Alberta Address: 320 - 41 STREET, EDSON ALBERTA, Corporation Incorporated 2004 OCT 29 Registered T7E 1A1. No: 2011352545. Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011352974. 1135255 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered 1135305 ALBERTA INC. Numbered Alberta Address: C/O NEIL LAW, 10511 Corporation Incorporated 2004 OCT 29 Registered SASKATCHEWAN DRIVE, EDMONTON Address: 68 HOLLY STREET NW, CALGARY ALBERTA, T6E 4S1. No: 2011352552. ALBERTA, T2K 2C8. No: 2011353055.

1135256 ALBERTA LTD. Numbered Alberta 1135308 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 29 Registered Address: 303, 9811 34 AVENUE, EDMONTON Address: 53125 RANGE ROAD 11, STONY PLAIN ALBERTA, T6E 5X9. No: 2011352560. ALBERTA, T7Z 1X2. No: 2011353089.

1135260 ALBERTA LTD. Numbered Alberta 1135312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 29 Registered Address: 5321 43 STREET, OLDS ALBERTA, T4H Address: 52 DORCHESTER DRIVE, ST. ALBERT 1B6. No: 2011352602. ALBERTA, T8N 5T6. No: 2011353121.

- 3389 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1135315 ALBERTA LTD. Numbered Alberta 1135409 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 30 Registered Address: 319 EDGERIDGE GARDENS NW, Address: 179 WOODVALE BAY SW, CALGARY CALGARY ALBERTA, T3A 5Z2. No: 2011353154. ALBERTA, T2W 3P8. No: 2011354095.

1135319 ALBERTA LTD. Numbered Alberta 1135418 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 30 Registered Address: 9910 - 39 AVENUE, EDMONTON Address: 331 JILLINGS CRES NW, EDMONTON ALBERTA, T6E 5H8. No: 2011353196. ALBERTA, T6L 6N1. No: 2011354186.

1135333 ALBERTA LTD. Numbered Alberta 1135420 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 30 Registered Address: 8 MATHIAS AVE, SPRUCE GROVE Address: 27 CHAPARRAL RIDGE DR SE, ALBERTA, T7X 2S3. No: 2011353337. CALGARY ALBERTA, T2X 3K2. No: 2011354202. 1135344 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered 1135438 ALBERTA INC. Numbered Alberta Address: 2700, 10155 - 102 STREET, EDMONTON Corporation Incorporated 2004 OCT 30 Registered ALBERTA, T5J 4G8. No: 2011353444. Address: 1314 4A STREET NW, CALGARY ALBERTA, T2M 3A7. No: 2011354384. 1135351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 29 Registered 24-7 HOT WATER HEATORS CORP. Named Address: NW1/4-20-30-5-W5 No: 2011353519. Alberta Corporation Incorporated 2004 OCT 28 Registered Address: 85- 52349 RANGE ROAD 233, 1135354 ALBERTA LTD. Numbered Alberta SHERWOOD PARK ALBERTA, T8B 1C8. No: Corporation Incorporated 2004 OCT 29 Registered 2011347313. Address: 4910 - 51 STREET, STETTLER ALBERTA, T0C 2L0. No: 2011353543. 3094479 NOVA SCOTIA COMPANY Other Prov/Territory Corps Registered 2004 OCT 21 1135365 ALBERTA LTD. Numbered Alberta Registered Address: 2900, 240 - 4 AVENUE SW, Corporation Incorporated 2004 OCT 29 Registered CALGARY ALBERTA, T2P 4H4. No: 2111336760. Address: 100, 4208 97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2011353659. 6192254 CANADA LTD. Federal Corporation Registered 2004 OCT 19 Registered Address: 6326 1135373 ALBERTA LTD. Numbered Alberta DUNCAN PLACE, OLDS ALBERTA, T4H 1K7. Corporation Incorporated 2004 OCT 29 Registered No: 2111328486. Address: 1250, 639 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 625543 B.C. LTD. Other Prov/Territory Corps 2011353733. Registered 2004 OCT 28 Registered Address: 102 10126 97 AVE, GRANDE PRAIRIE ALBERTA, 1135381 ALBERTA LTD. Numbered Alberta T8V 7X6. No: 2111349763. Corporation Incorporated 2004 OCT 29 Registered Address: 1250, 639 - 5TH AVENUE S.W., 6298214 CANADA LTD. Federal Corporation CALGARY ALBERTA, T2P 0M9. No: Registered 2004 OCT 19 Registered Address: 1114 2011353816. ORMSBY COURT, EDMONTON ALBERTA, T5T 6J5. No: 2111332439. 1135387 ALBERTA LTD. Numbered Alberta Corporation Continued In 2004 OCT 29 Registered 76 AVE MOBILE HOME COMMUNITY Address: 3000, 237 - 4 AVENUE SW, CALGARY ASSOCIATION Alberta Society Incorporated 2004 ALBERTA, T2P 4X7. No: 2011353873. OCT 21 Registered Address: #9 - 4515 - 76TH AVENUE, EDMONTON ALBERTA, T6B 0A4. 1135391 ALBERTA LTD. Numbered Alberta No: 5011349361. Corporation Incorporated 2004 OCT 29 Registered Address: NW 1/4 33-28-27-W4M No: 2011353915. 897 TRUCK STOP INC. Named Alberta Corporation Incorporated 2004 OCT 22 Registered 1135393 ALBERTA LTD. Numbered Alberta Address: 58, 9703 - 41 AVENUE, EDMONTON Corporation Incorporated 2004 OCT 29 Registered ALBERTA, T6E 6M9. No: 2011337744. Address: 306 FERRIS WAY NW, EDMONTON ALBERTA, T6R 2C8. No: 2011353931. A & D AVIATION & RENOVATION INC. Named Alberta Corporation Incorporated 2004 OCT 20 1135400 ALBERTA LTD. Numbered Alberta Registered Address: 34 AUSTIN CRESCENT, ST. Corporation Incorporated 2004 OCT 29 Registered ALBERT ALBERTA, T8N 3B5. No: 2011333594. Address: 303, 9006-132 AVE., EDMONTON ALBERTA, T5E 0Y2. No: 2011354004.

- 3390 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

A L K BUSINESS SOLUTIONS INC. Named AEGIS ON-LINE LTD. Named Alberta Corporation Alberta Corporation Incorporated 2004 OCT 16 Incorporated 2004 OCT 26 Registered Address: Registered Address: 50 COVENTRY VIEW NE, 1601, 333 - 11 AVENUE SW, CALGARY CALGARY ALBERTA, T3K 5H4. No: ALBERTA, T2R 1L9. No: 2011344542. 2011328933. AGENDA ASSOCIATES LTD. Named Alberta A.D.R. ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 19 Registered Address: 7 WINDMILL WAY, CALGARY Address: 431 FLETT DRIVE, AIRDRIE ALBERTA, T3Z 1H5. No: 2011337165. ALBERTA, T4B 1M7. No: 2011333313. AHC INVESTMENTS INC. Named Alberta A.J.'S OILFIELD CONSULTING & PILOT CAR Corporation Incorporated 2004 OCT 22 Registered SERVICE LTD. Named Alberta Corporation Address: 10146 HIDDEN VALLEY DRIVE NW, Incorporated 2004 OCT 19 Registered Address: 11, CALGARY ALBERTA, T2P 2G9. No: 2011339286. 5125 - 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 2011332323. AIR-TECH BLASTING & PIPELINE SERVICES LTD. Named Alberta Corporation Incorporated 2004 AA & D CONTRACTING INC. Named Alberta OCT 28 Registered Address: 425 - 12 B STREET Corporation Incorporated 2004 OCT 23 Registered NORTH, LETHBRIDGE ALBERTA, T1H 2L3. No: Address: SE-25-69-16-W4 No: 2011341399. 2011351448.

ABBOTTSFIELD GENERAL PARTNER AIRDRIE OPTICS SUPPLY INC. Named Alberta LIMITED Other Prov/Territory Corps Registered Corporation Incorporated 2004 OCT 18 Registered 2004 OCT 22 Registered Address: 3100, 324 - 8TH Address: 5928 189 STREET, EDMONTON AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. ALBERTA, T6M 2G5. No: 2011331085. No: 2111340150. AK & ASSOCIATES ENTERPRISES LTD. Named ABBOTTSFIELD REALTY INC. Other Alberta Corporation Incorporated 2004 OCT 28 Prov/Territory Corps Registered 2004 OCT 22 Registered Address: 69A FONDA GREEN SE, Registered Address: 3100, 324 - 8TH AVENUE CALGARY ALBERTA, T2A 5S4. No: 2011349624. S.W., CALGARY ALBERTA, T2P 2Z2. No: 2111340473. AKILA CONSULTING INC. Named Alberta Corporation Incorporated 2004 OCT 30 Registered ABEL CREEK INVESTMENT CORPORATION Address: 100, 8616-51 AVE, EDMONTON Named Alberta Corporation Incorporated 2004 OCT ALBERTA, T6E 6E6. No: 2011354368. 20 Registered Address: 807, 400 - 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: ALAMIR PAINTING LTD. Named Alberta 2011334428. Corporation Incorporated 2004 OCT 18 Registered Address: 12 ABBOTSFORD PLACE NE, ABORIGINAL METIS CITIZENS ALLIANCE OF CALGARY ALBERTA, T2A 6V2. No: CANADA ALBERTA CHAPTER Alberta Society 2011330517. Incorporated 2004 OCT 13 Registered Address: 2002 - 5300 RUNDLEHORN DRIVE NE, ALASDAIR ANDREW FRASER PROFESSIONAL CALGARY ALBERTA, T1Y 3V5. No: CORPORATION Legal Professional Corporation 5011344677. Incorporated 2004 OCT 20 Registered Address: 200, 1131 KENSINGTON ROAD N.W., CALGARY ACA SAFETY SOLUTIONS INC. Named Alberta ALBERTA, T2N 3P4. No: 2011336084. Corporation Incorporated 2004 OCT 19 Registered Address: 15407 - 138 A STREET NW, ALBERTA HOG FEEDER ASSOCIATION LTD EDMONTON ALBERTA, T6V 1P7. No: Alberta Cooperative Incorporated 2004 OCT 27 2011332596. Registered Address: 10404 - 110 STREET, FAIRVIEW ALBERTA, TPH 1L0. No: ACTION TREE SERVICES LTD. Named Alberta 2211348772. Corporation Incorporated 2004 OCT 18 Registered Address: #1800, 540 - 5TH AVENUE S.W., ALBERTA ISLAMIC WELFARE ASSOCIATION CALGARY ALBERTA, T2P 0M2. No: Alberta Society Incorporated 2004 OCT 25 2011329964. Registered Address: 303, 9006 - 132 AVENUE, EDMONTON ALBERTA, T5E 0Y2. No: ADVOCATES FOR ALL BULLIED CANADIAN'S 5011349502. SOCIETY Alberta Society Incorporated 2004 OCT 14 Registered Address: BOX 964, WHITECOURT ALBERTA LOADER RENTALS INC. Named ALBERTA, T7S 1N9. No: 5011333266. Alberta Corporation Incorporated 2004 OCT 19 Registered Address: 2401, 10104-103 AVE, EDMONTON ALBERTA, T5J0H8. No: 2011332950.

- 3391 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

ALBERTA LUBE EQUIPMENT SALES & ALTERNATIVE OILFIELD SERVICES INC. SERVICE INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2004 OCT Incorporated 2004 OCT 28 Registered Address: 20 18 Registered Address: 11724 - 103 AVENUE, BRALORNE CRESCENT S.W., CALGARY EDMONTON ALBERTA, T5K 0S7. No: ALBERTA, T2W 0Y8. No: 2011349293. 2011330178.

ALBERTA PROPERTY MANAGEMENT AMIRA'S INVESTMENTS LTD. Named Alberta SERVICES OF LETHBRIDGE INC. Named Alberta Corporation Incorporated 2004 OCT 28 Registered Corporation Incorporated 2004 OCT 19 Registered Address: #1450, 10405 JASPER AVENUE, Address: 501 - 4TH STREET S., LETHBRIDGE EDMONTON ALBERTA, T5J 3N4. No: ALBERTA, T1J 4X2. No: 2011333776. 2011350747.

ALBERTA PT CRUISER CLUB Alberta Society AMMIRATI INVESTMENTS INC. Named Alberta Incorporated 2004 OCT 15 Registered Address: 752 Corporation Incorporated 2004 OCT 27 Registered ARCHWOOD ROAD SE, CALGARY ALBERTA, Address: NW 10 - 26 - 1 W5 No: 2011346802. T2J 1C2. No: 5011350070. AMY CONSTRUCTION LTD. Named Alberta ALBERTA WELLTEST INCINERATORS LTD. Corporation Incorporated 2004 OCT 21 Registered Named Alberta Corporation Incorporated 2004 OCT Address: 272, 8170 - 50 STREET, EDMONTON 27 Registered Address: 5011 51 AVENUE, ALBERTA, T6B 1E6. No: 2011336530. WHITECOURT ALBERTA, T7S 1P7. No: 2011347859. ANCAS TRUCKING LTD. Named Alberta Corporation Incorporated 2004 OCT 29 Registered ALCHEMIX ENERGY CORPORATION Federal Address: KINDRACHUK LAW OFFICE, 2ND Corporation Registered 2004 OCT 18 Registered FLOOR, 5014-48 STREET, LLOYDMINSTER Address: 3400, 350 - 7TH AVENUE SW, ALBERTA, T9V 0H8. No: 2011351885. CALGARY ALBERTA, T2P 3N9. No: 2111329633. ANDY POMPU CONSTRUCTION LTD. Named ALCONBURY HOLDINGS LTD. Named Alberta Alberta Corporation Incorporated 2004 OCT 27 Corporation Incorporated 2004 OCT 26 Registered Registered Address: 186 EVERSTONE DRIVE SW, Address: 3200, 10180 - 101 STREET, EDMONTON CALGARY ALBERTA, T2Y 4V1. No: ALBERTA, T5J 3W8. No: 2011344229. 2011348527.

ALEGRO PROJECTS AND FABRICATION LTD. ANGEL'S DELIGHT CORP. Named Alberta Named Alberta Corporation Incorporated 2004 OCT Corporation Incorporated 2004 OCT 29 Registered 21 Registered Address: 1260, 10665 JASPER Address: 59 DOVELY WAY SE, CALGARY AVENUE, EDMONTON ALBERTA, T5J 3S9. No: ALBERTA, T2B 2K7. No: 2011353832. 2011337405. ANMAR MANAGEMENT INC. Named Alberta ALEXANDER MACKENZIE VOYAGEUR Corporation Incorporated 2004 OCT 22 Registered ROUTE ASSOCIATION Alberta Society Address: 402-535 10 AVE SW, CALGARY Incorporated 2004 OCT 05 Registered Address: ALBERTA, T2R 0A8. No: 2011339245. BOX 5354, PEACE RIVER ALBERTA, T8S 1R9. No: 5011338653. APOLLO ENERGY INC. Named Alberta Corporation Incorporated 2004 OCT 20 Registered ALIANNAS REAL ESTATE INVESTMENT INC. Address: 4TH FLR., 4943 - 50TH STREET, RED Foreign Corporation Registered 2004 OCT 18 DEER ALBERTA, T4N 1Y1. No: 2011336308. Registered Address: 1530 - 9 AVENUE S.E., CALGARY ALBERTA, T2G 0T7. No: 2111331092. APOLLO HOMES INC. Named Alberta Corporation Incorporated 2004 OCT 28 Registered Address: ALL NETWORK BIZ INC. Named Alberta 7909 ARGYLL ROAD, EDMONTON ALBERTA, Corporation Incorporated 2004 OCT 22 Registered T6C 4A9. No: 2011348931. Address: 223 FAIRMONT BLVD. SOUTH, LETHBRIDGE ALBERTA, T1K 7R4. No: APOQA, INC. Named Alberta Corporation 2011338353. Incorporated 2004 OCT 28 Registered Address: 10327 8 ST SW, CALGARY ALBERTA, T2W 0H2. ALL SEASONS MANAGEMENT INC. Named No: 2011349251. Alberta Corporation Incorporated 2004 OCT 20 Registered Address: 3505 MCLEAN CRESCENT, APPLIED RISK MANAGEMENT SYSTEMS INC. EDMONTON ALBERTA, T6W 1M2. No: Named Alberta Corporation Incorporated 2004 OCT 2011336670. 18 Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: ALLIED PEST CONTROL LTD. Named Alberta 2011330905. Corporation Incorporated 2004 OCT 29 Registered Address: 8543 ARGYLL ROAD, EDMONTON ALBERTA, T6C 4B2. No: 2011350846.

- 3392 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

ARCTIC FRONT DESIGN GROUP INC. Named AZZRU GROUP LTD. Named Alberta Corporation Alberta Corporation Incorporated 2004 OCT 26 Incorporated 2004 OCT 20 Registered Address: Registered Address: #201, 4702-49 AVENUE, RED 15805 67B STREET, EDMONTON ALBERTA, DEER ALBERTA, T4N 6L5. No: 2011342777. T5Z 3A8. No: 2011335706.

ARGOS TOWING SERVICES LTD. Named B GIFTED INC. Named Alberta Corporation Alberta Corporation Incorporated 2004 OCT 22 Incorporated 2004 OCT 26 Registered Address: 12 Registered Address: 10 JEFFERSON ROAD, WOODWILLOW PLACE S.W., CALGARY EDMONTON ALBERTA, T6L 6M1. No: ALBERTA, T2W 4H5. No: 2011344864. 2011340011. B. CA RETAIL WEST, INC. Foreign Corporation ARLANN WELLSITE SUPERVISION LTD. Registered 2004 OCT 25 Registered Address: 1017 - Named Alberta Corporation Incorporated 2004 OCT 11 AVENUE SW, #116, CALGARY ALBERTA, 26 Registered Address: #8 - 435 FIRST STREET T2R 0G1. No: 2111341786. WEST, BROOKS ALBERTA, T1R 0T3. No: 2011346497. B. HARRIS SERVICES LTD. Named Alberta Corporation Incorporated 2004 OCT 22 Registered ARP CONTRACTING INC. Named Alberta Address: 109, 600 SIGNAL ROAD, FORT Corporation Incorporated 2004 OCT 26 Registered MCMURRAY ALBERTA, T9H 3Z4. No: Address: 205 MAIN STREET, THREE HILLS 2011339922. ALBERTA, T0M 2A0. No: 2011345523. BALANCED NUMERICS INC. Federal Corporation ARROWHEAD INDUSTRIAL INSULATORS Registered 2004 OCT 27 Registered Address: 418 LTD. Named Alberta Corporation Incorporated 2004 SPARLING COURT SW, EDMONTON OCT 18 Registered Address: #47 4405 - 50 ALBERTA, T6X 1G9. No: 2111347825. AVENUE, COLD LAKE ALBERTA, T9M 1Z4. No: 2011330392. BANDON CAPITAL CORP. Named Alberta Corporation Incorporated 2004 OCT 27 Registered ARU OPERATING LTD. Named Alberta Address: THIRD FLOOR, 14505 BANNISTER Corporation Incorporated 2004 OCT 27 Registered ROAD SE, CALGARY ALBERTA, T2X 3J3. No: Address: #202, 10030 - 106 STREET, WESTLOCK 2011347131. ALBERTA, T7P 2K4. No: 2011347420. BARBER ENERGY INVESTMENTS LTD. Named ASIACANADA ENERGY INC. Named Alberta Alberta Corporation Incorporated 2004 OCT 25 Corporation Incorporated 2004 OCT 29 Registered Registered Address: 62 CRANWELL MANOR S.E., Address: #1900, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T3M 1G8. No: CALGARY ALBERTA, T2P 3N9. No: 2011353451. 2011344039.

ATR DIRECT MANAGEMENT INC. Named BARNETT BICHEL CONSULTING SERVICES Alberta Corporation Incorporated 2004 OCT 18 INC. Named Alberta Corporation Incorporated 2004 Registered Address: 109 COVERTON CIRCLE OCT 19 Registered Address: 1413 - 2 STREET N.E., CALGARY ALBERTA, T3K 4R7. No: S.W., CALGARY ALBERTA, T2R 0W7. No: 2011330871. 2011333230.

ATTACKS PARALEGAL INC. Named Alberta BARRY REAL ESTATE CORPORATION Named Corporation Incorporated 2004 OCT 26 Registered Alberta Corporation Incorporated 2004 OCT 26 Address: #174, 11215 JASPER AVENUE, Registered Address: 1619 76 AVENUE SE, EDMONTON ALBERTA, T5K 0L5. No: CALGARY ALBERTA, T2C 1P6. No: 2011346513. 2011346562. BATRIX CONSULTING LTD. Named Alberta AUGUST BRULE CONTRACTING LTD. Named Corporation Incorporated 2004 OCT 29 Registered Alberta Corporation Incorporated 2004 OCT 28 Address: 915 - 4TH AVE. NW, CALGARY Registered Address: SW - SEC 30 - RGE 25 - TWP ALBERTA, T2N 0N1. No: 2011353097. 80 - W4 No: 2011349848. BDSA BLACK DIAMOND SKATEBOARD AUTO BODY SPECIALTIES OF SASKATOON ASSOCIATION Alberta Society Incorporated 2004 INC. Named Alberta Corporation Incorporated 2004 SEP 24 Registered Address: PO BOX 10, BLACK OCT 19 Registered Address: 127 SENECA ROAD, DIAMOND ALBERTA, T0L 0H0. No: 5011331625. SHERWOOD PARK ALBERTA, T8A 4G6. No: 2011332448. BEAGRIE DRILLING AND BOBCAT SERVICE INC. Named Alberta Corporation Incorporated 2004 AXXESS (GRANDE PRAIRIE) DEVELOPMENTS OCT 29 Registered Address: #800, 736 - 6TH LTD. Named Alberta Corporation Incorporated 2004 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. OCT 18 Registered Address: 499 - 1ST STREET SE, No: 2011351927. MEDICINE HAT ALBERTA, T1A 0A7. No: 2011329386.

- 3393 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

BEATTIE AND ASSOCIATES LTD. Named BIG APPLE BEFORE & AFTER SCHOOL Alberta Corporation Incorporated 2004 OCT 18 PROGRAM LTD. Named Alberta Corporation Registered Address: 11 - 907 - 15 AVE. SW, Incorporated 2004 OCT 28 Registered Address: 355- CALGARY ALBERTA, T2R 0S2. No: 2011330574. 7719 ELBOW DR SW, CALGARY ALBERTA, T2V 1K3. No: 2011349475. BEAVERBROOK MANAGEMENT INC. Named Alberta Corporation Incorporated 2004 OCT 27 BIG BEAR CREEATIONS ABORIGINAL Registered Address: 1600, 10025 - 102A AVENUE, HEALING SOCIETY Alberta Society Incorporated EDMONTON ALBERTA, T5J 2Z2. No: 2004 OCT 07 Registered Address: GENERAL 2011348121. DELIVERY, ALBERTA, T0A 1X0. No: 5011341277. BEC HUNT CONSULTING INC. Named Alberta Corporation Incorporated 2004 OCT 25 Registered BIG BLOCK TRANSPORT LTD. Named Alberta Address: 1200, 1015 - 4TH STREET SW, Corporation Incorporated 2004 OCT 26 Registered CALGARY ALBERTA, T2R 1J4. No: 2011341712. Address: PLAN 7722648 BLOCK 2 LOT 7 No: 2011345960. BEEST CONTRACTING INC. Named Alberta Corporation Incorporated 2004 OCT 20 Registered BIG ROCK BAPTIST FELLOWSHIP Religious Address: NW-2-74-5-W6 No: 2011334725. Society Incorporated 2004 OCT 25 Registered Address: PO BOX 1327, OKOTOKS ALBERTA, BENCHMARK ANALYTICAL LTD. Named T1S 1B3. No: 5411349615. Alberta Corporation Incorporated 2004 OCT 27 Registered Address: #7 - 4001 B - 19 STREET NE, BIG ROCK FRAMING LTD. Named Alberta CALGARY ALBERTA, T2E 6X8. No: 2011342470. Corporation Incorporated 2004 OCT 29 Registered Address: 36 TEMPLEVALE WAY NE, CALGARY BENCO RESOURCES INC. Named Alberta ALBERTA, T1Y 4V2. No: 2011340268. Corporation Incorporated 2004 OCT 20 Registered Address: 4819, 46TH AVENUE SW, CALGARY BIG TOE LAND SERVICES LTD. Named Alberta ALBERTA, T3E 1J2. No: 2011335086. Corporation Incorporated 2004 OCT 21 Registered Address: #710, 633 6 AVENUE SW, CALGARY BENGAL SAFETY SERVICES LTD. Named ALBERTA, T2P 2Y5. No: 2011336829. Alberta Corporation Incorporated 2004 OCT 21 Registered Address: 525 5 STREET, THORHILD BIGS AND LITTLES THEATRE SOCIETY Alberta ALBERTA, T0A 3J0. No: 2011337231. Society Incorporated 2004 OCT 26 Registered Address: 52 A ST. MONICA AVE, SE, CALGARY BENZYS OILFIELD CONSULTING INC. Named ALBERTA, T2G 3Y3. No: 5011352274. Alberta Corporation Incorporated 2004 OCT 29 Registered Address: 2ND FLOOR, 5014 48 BIN THERE DUMP THAT LTD. Named Alberta STREET, LLOYDMINSTER ALBERTA, T9V 0H8. Corporation Incorporated 2004 OCT 18 Registered No: 2011353048. Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2011327547. BERNICE AEBLY DENTAL HYGIENE LTD. Named Alberta Corporation Incorporated 2004 OCT BIOTHUK CONTRACTING LTD. Named Alberta 19 Registered Address: #219, 6203 - 28 AVENUE, Corporation Incorporated 2004 OCT 26 Registered EDMONTON ALBERTA, T6L 6K3. No: Address: BOX 27, VIMY ALBERTA, T0G 2J0. No: 2011332620. 2011345382.

BETTER LIFE ACADEMY FOUNDATION OF BIRD MARKETING GROUP INC. Named Alberta EDMONTON Alberta Society Incorporated 2004 Corporation Incorporated 2004 OCT 19 Registered OCT 26 Registered Address: 207 3017 66 STREET, Address: 1131 DORCHESTER AVENUE SW, EDMONTON ALBERTA, T6K 4B2. No: CALGARY ALBERTA, T2T 1B1. No: 2011329071. 5011346391. BIZZI BOYZ LANDSCAPING LTD. Named BEV MARTIN INVESTMENTS INC. Named Alberta Corporation Incorporated 2004 OCT 22 Alberta Corporation Continued In 2004 OCT 20 Registered Address: 195 TEMPLEMONT DR. NE, Registered Address: 2900, 350 - 7 AVENUE S.W., CALGARY ALBERTA, T1Y 4Z8. No: 2011338940. CALGARY ALBERTA, T2P 3N9. No: 2011334881. BLACK LABEL CONSULTING INC. Named BID MEDIA LTD. Named Alberta Corporation Alberta Corporation Incorporated 2004 OCT 27 Incorporated 2004 OCT 28 Registered Address: Registered Address: 17 CHIPPEWA RD., LEDUC 13020 BONAVENTURE DRIVE SE, CALGARY ALBERTA, T9E 4N1. No: 2011346653. ALBERTA, T2J 5J1. No: 2011349533. BLACK STALLION VENTURES LTD. Named Alberta Corporation Incorporated 2004 OCT 29 Registered Address: SE 27 106 14 W5 No: 2011353147.

- 3394 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

BLUE DANUBE MECHANICAL SERVICES INC. BORDER BLACK GOLD SERVICES LTD. Other Named Alberta Corporation Incorporated 2004 OCT Prov/Territory Corps Registered 2004 OCT 25 29 Registered Address: 64 BERNARD WAY NW, Registered Address: 5009 - 47 STREET, CALGARY ALBERTA, T3K 2E9. No: 2011351695. LLOYDMINSTER ALBERTA, T9V 0E8. No: 2111342347. BLUE MOON ENERGY CORP. Named Alberta Corporation Incorporated 2004 OCT 27 Registered BOSSINNEY HOLDINGS LTD. Named Alberta Address: 3300, 421 - 7 AVENUE SW, CALGARY Corporation Incorporated 2004 OCT 26 Registered ALBERTA, T2P 4K9. No: 2011338262. Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2011344187. BLUE SAND INC. Named Alberta Corporation Incorporated 2004 OCT 25 Registered Address: BOW VALLEY VIEWS WINDOW WASHING #219, 6203 - 28 AVENUE, EDMONTON LTD. Named Alberta Corporation Incorporated 2004 ALBERTA, T6L 6K3. No: 2011343726. OCT 28 Registered Address: 213 - 111 BANFF AVENUE, BANFF ALBERTA, T1L 1C8. No: BLUEBERRY SCHOOL FUNDRAISING 2011349707. COMMITTEE Alberta Society Incorporated 2004 SEP 28 Registered Address: BOX 700, STONY BOWGRACE HOLDINGS INC. Named Alberta PLAIN ALBERTA, T7Z 1Y6. No: 5011341236. Corporation Incorporated 2004 OCT 20 Registered Address: #1000, 400 - 3RD AVENUE S.W., BLUEBIRD HOLDINGS INC. Named Alberta CALGARY ALBERTA, T2P 4H2. No: 2011335078. Corporation Incorporated 2004 OCT 26 Registered Address: 120, 3636 - 23 STREET NE, CALGARY BRAD ROBERTSON WELDING LTD. Named ALBERTA, T2E 8Z5. No: 2011344468. Alberta Corporation Incorporated 2004 OCT 20 Registered Address: 200-9906 102 ST, FORT BLUEBIRD LAND VENTURES INC. Named SASKATCHEWAN ALBERTA, T8L 2C3. No: Alberta Corporation Incorporated 2004 OCT 22 2011335995. Registered Address: 120, 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2011339732. BRENT M. FISHER PROFESSIONAL CORPORATION Chartered Accounting Professional BMF CONSULTING, INC. Named Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 22 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE Address: 49 CROWFOOT WAY NW, CALGARY HAT ALBERTA, T1A 2S8. No: 2011352982. ALBERTA, T3G 2L4. No: 2011339856. BRESHE MANAGEMENT INC. Named Alberta BMW ROOFING & SIDING LTD. Named Alberta Corporation Incorporated 2004 OCT 25 Registered Corporation Incorporated 2004 OCT 23 Registered Address: 6307 ERICKSON DRIVE, CAMROSE Address: 19 MILLVIEW WAY SW, CALGARY ALBERTA, T4V 4E6. No: 2011336399. ALBERTA, T2Y 2W5. No: 2011341472. BRICOR HOLDINGS LTD. Named Alberta BNT DESIGN LTD. Named Alberta Corporation Corporation Incorporated 2004 OCT 19 Registered Incorporated 2004 OCT 25 Registered Address: Address: 87 - 2 AVE. WEST, 2509 20 ST SW, CALGARY ALBERTA, T2T 4Z4. ALBERTA, T0K 0K0. No: 2011332406. No: 2011342884. BROKE DOWN FARMS LTD. Named Alberta BO RIVER CONSTRUCTION CORP. Named Corporation Incorporated 2004 OCT 21 Registered Alberta Corporation Incorporated 2004 OCT 21 Address: 1003-4TH AVENUE SOUTH, Registered Address: 4528 - 17 AVE. NW, LETHBRIDGE ALBERTA, T1J 0P7. No: CALGARY ALBERTA, T3B 0P1. No: 2011338296. 2011337330.

BONGO EXPORTING LTD. Named Alberta BROKERAGE EXPRESS ASSET MANAGEMENT Corporation Incorporated 2004 OCT 18 Registered INC. Named Alberta Corporation Incorporated 2004 Address: 175 CASTLEBROOK RISE NE, OCT 28 Registered Address: 202, 2 ATHABASCAN CALGARY ALBERTA, T3J 1Y3. No: 2011330806. AVENUE, SHERWOOD PARK ALBERTA, T8A 4E4. No: 2011350879. BONTERRA ACQUIRECO INC. Named Alberta Corporation Incorporated 2004 OCT 22 Registered BROOKVILLE ROAD STABLE LTD. Named Address: 901, 1015 - 4TH STREET SW, Alberta Corporation Incorporated 2004 OCT 27 CALGARY ALBERTA, T2R 1J4. No: 2011319593. Registered Address: 53247 R.R. 212, ARDROSSAN ALBERTA, T8G 2B5. No: 2011347107. BOOM INC. Named Alberta Corporation Incorporated 2004 OCT 21 Registered Address: 24 BROWZ EYE WARE INC. Named Alberta 3RD STREET NE, MEDICINE HAT ALBERTA, Corporation Incorporated 2004 OCT 31 Registered T1A 5L8. No: 2011337504. Address: #3, 8720 MACLEOD TRAIL SE, CALGARY ALBERTA, T2H 0M4. No: 2011354426.

- 3395 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

BSP OILFIELD SERVICES LTD. Named Alberta C-PAC FINANCIAL LTD. Named Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 26 Registered Address: 5401A - 50 AVENUE, TABER Address: 940-5555 CALGARY TR, EDMONTON ALBERTA, T1G 1V2. No: 2011352453. ALBERTA, T6H 5P9. No: 2011345259.

BUDDHIST COMPASSION RELIEF TZU CHI C-TECH SOFTWARE INC. Named Alberta FOUNDATION CANADA, EDMONTON OFFICE Corporation Incorporated 2004 OCT 27 Registered Alberta Society Incorporated 2004 OCT 04 Address: 126 WEAVER DR NW, EDMONTON Registered Address: 10838 - 33A AVENUE, ALBERTA, T6M 2J3. No: 2011347842. EDMONTON ALBERTA, T6J 3C3. No: 5011334157. C.G. CONTROLS LTD. Named Alberta Corporation Incorporated 2004 OCT 21 Registered Address: BUHLER OILFIELD CONSULTING LTD. Named 5108 53 ST, DRAYTON VALLEY ALBERTA, Alberta Corporation Incorporated 2004 OCT 20 T7A 1S7. No: 2011337009. Registered Address: 495 12TH ST NE, MEDICINE HAT ALBERTA, T1A 5V3. No: 2011335284. C.I.A. WELDING LTD. Named Alberta Corporation Incorporated 2004 OCT 23 Registered Address: BUILDING EFFECTS INC. Named Alberta SITE 118 BOX 5 RR 1, CARVEL ALBERTA, T0E Corporation Incorporated 2004 OCT 29 Registered 0H0. No: 2011341498. Address: 122B - 2ND AVENUE, STRATHMORE ALBERTA, T1P 1K3. No: 2011352081. C4I CONSULTANTS INC. Named Alberta Corporation Incorporated 2004 OCT 25 Registered BULOVA RESORT DEVELOPMENTS (FERNIE) Address: 76 ARBOUR STONE CL NW, INC. Named Alberta Corporation Incorporated 2004 CALGARY ALBERTA, T3G 4T2. No: 2011288988. OCT 21 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. CABEN INVESTMENTS LTD. Named Alberta No: 2011337710. Corporation Incorporated 2004 OCT 26 Registered Address: 1600, 10025 - 102A AVENUE, BUTCHER ENTERPRISES LTD. Named Alberta EDMONTON ALBERTA, T5J 2Z2. No: Corporation Incorporated 2004 OCT 21 Registered 2011346034. Address: 204 LAKE ERIE PLACE S.E., CALGARY ALBERTA, T2J 2L5. No: 2011337959. CADILAC PUMPJACK MAINTENANCE LTD. Named Alberta Corporation Incorporated 2004 OCT BY DESIGN HARDWOOD FLOORING LTD. 29 Registered Address: 9742 118 AVENUE, Named Alberta Corporation Incorporated 2004 OCT GRANDE PRAIRIE ALBERTA, T8V 3P6. No: 19 Registered Address: #223, 6650-177 STREET, 2011352651. EDMONTON ALBERTA, T5T 4J5. No: 2011332240. CADO DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2004 OCT 20 Registered BYFAITH DOLLAR STORE PLUS INC. Named Address: 1910 - 18TH STREET, COALDALE Alberta Corporation Incorporated 2004 OCT 27 ALBERTA, T1M 1N1. No: 2011334733. Registered Address: 10 3745 MEMORIAL DR SE, CALGARY ALBERTA, T2A 6V4. No: CALARY CHRISTIAN BURIAL & CREMATION 2011349202. SOCIETY Alberta Society Incorporated 2004 OCT 06 Registered Address: SUITE 2, 880 - 16TH BYRAM COMMERCIAL REAL ESTATE LTD. AVENUE SW, CALGARY ALBERTA, T2R 1J9. Named Alberta Corporation Incorporated 2004 OCT No: 5011334173. 26 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: CALGARY COMPUTER NETWORKS LTD. 2011345150. Named Alberta Corporation Incorporated 2004 OCT 21 Registered Address: 2 - 790 NORTHMOUNT BYRAM DEVELOPMENT CORP. Named Alberta DRIVE NW, CALGARY ALBERTA, T2L 0A2. No: Corporation Incorporated 2004 OCT 26 Registered 2011337801. Address: 2100, 777 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3R5. No: 2011344500. CALGARY FILM SERVICES INC. Named Alberta Corporation Incorporated 2004 OCT 19 Registered C & C HALL ENTERPRISES INC. Named Alberta Address: 99 SCENIC WAY NW, CALGARY Corporation Incorporated 2004 OCT 25 Registered ALBERTA, T3L 1B5. No: 2011332646. Address: 5107 60 ST, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1A4. No: 2011343320. CALGARY PALLET LTD. Named Alberta Corporation Continued In 2004 OCT 27 Registered C & D FRAME & MECHANICAL INC. Named Address: 420, 237 - 8 AVENUE S.E., CALGARY Alberta Corporation Incorporated 2004 OCT 21 ALBERTA, T2G 5C3. No: 2011348402. Registered Address: 4715 GLENMORE TRAIL S.E., CALGARY ALBERTA, T2C 2R9. No: 2011337629.

- 3396 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

CALGARY ULTIMATE ASSOCIATION Alberta CARD & PARTY CONNECTION LTD. Named Society Incorporated 2004 OCT 07 Registered Alberta Corporation Incorporated 2004 OCT 27 Address: 374, 100 1039 17 AVENUE SW, Registered Address: 1000, 400 THIRD AVENUE CALGARY ALBERTA, T2T 0B2. No: 5011341517. S.W., CALGARY ALBERTA, T2P 4H2. No: 2011332380. CALGARY WASTE CONTROL INC. Named Alberta Corporation Incorporated 2004 OCT 27 CARDEL TRUCKING LTD. Named Alberta Registered Address: 315, 612 - 500 COUNTRY Corporation Incorporated 2004 OCT 18 Registered HILLS BLVD NE, CALGARY ALBERTA, T3K Address: 5226 - 50 AVENUE, ST. PAUL 5K3. No: 2011349012. ALBERTA, T0A 3A0. No: 2011331127.

CALIBRE OIL & GAS CONSULTING LTD. CAREL CABRAL DESIGN & DRAFTING Named Alberta Corporation Incorporated 2004 OCT SERVICES LTD. Named Alberta Corporation 29 Registered Address: 149 TUSCANY Incorporated 2004 OCT 16 Registered Address: 232 MEADOWS PLACE N.W., CALGARY MILLRISE DRIVE SW, CALGARY ALBERTA, ALBERTA, T3L 2R9. No: 2011354079. T2Y 2S6. No: 2011328677.

CAN CASH LTD. Other Prov/Territory Corps CARIBBEAN WOMEN NETWORK Registered 2004 OCT 18 Registered Address: 650, ASSOCIATION OF CANADA FOR SUPPORT 633 - 6 AVE SW, CALGARY ALBERTA, T2P AND LEARNING Alberta Society Incorporated 2Y5. No: 2111330219. 2004 OCT 22 Registered Address: #104, 10215 - 113 STREET, EDMONTON ALBERTA, T5K 2H2. No: CANADIAN CAREER MANAGEMENT GROUP 5011351904. INC. Named Alberta Corporation Incorporated 2004 OCT 19 Registered Address: 2000, 10235 - 101 CARLTON CREEK WELDING LTD. Named STREET, EDMONTON ALBERTA, T5J 3G1. No: Alberta Corporation Incorporated 2004 OCT 23 2011333255. Registered Address: 156 TARADALE CLOSE NE, CALGARY ALBERTA, T3J 3E6. No: 2011340466. CANADIAN OIL AND GAS SOFTWARE SOLUTIONS LTD. Named Alberta Corporation CAST STONE F/X LTD. Named Alberta Incorporated 2004 OCT 18 Registered Address: Corporation Incorporated 2004 OCT 22 Registered 3500, 855 - 2 STREET SW, CALGARY Address: 220 - 50 AVENUE SE, CALGARY ALBERTA, T2P 4J8. No: 2011330434. ALBERTA, T2G 2A9. No: 2011339518.

CANADIAN PROFESSIONAL PROJECTS INC. CASTLE CRATING LTD. Named Alberta Named Alberta Corporation Incorporated 2004 OCT Corporation Incorporated 2004 OCT 20 Registered 25 Registered Address: 209-11 ELIZABETH ST., Address: 282 KASKA ROAD, SHERWOOD PARK OKOTOKS ALBERTA, T1S2C1. No: 2011342926. ALBERTA, T8A 4G7. No: 2011336605.

CANAMEX CONSTRUCTION INC. Named CASTLEHILL HOLDINGS LTD. Named Alberta Alberta Corporation Incorporated 2004 OCT 28 Corporation Incorporated 2004 OCT 20 Registered Registered Address: #2006 9499 137 AVENUE, Address: 2401 TD TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5E 5R8. No: EDMONTON ALBERTA, T5J 2Z1. No: 2011349608. 2011335425.

CANENTECH INTERNATIONAL INC. Federal CATALYST PARTNERS, INC. Foreign Corporation Registered 2004 OCT 19 Registered Corporation Registered 2004 OCT 20 Registered Address: 204 EDGEDALE DR. NW, CALGARY Address: 1400, 10303 JASPER AVENUE, ALBERTA, T3A 2R7. No: 2111333734. EDMONTON ALBERTA, T5J 3N6. No: 2111330912. CANWEST AUCTION CORP. Named Alberta Corporation Incorporated 2004 OCT 20 Registered CATAPULT ENERGY 2004 INC. Named Alberta Address: #200, 209 - 19TH STREET NW, Corporation Incorporated 2004 OCT 20 Registered CALGARY ALBERTA, T2N 2H9. No: Address: 3400, 205 - 5TH AVENUE S.W., 2011334949. CALGARY ALBERTA, T2P 2V7. No: 2011333677.

CANWEST DEVELOPMENTS INC. Named CBM CANADA'S BEST MORTGAGE CORP. Alberta Corporation Incorporated 2004 OCT 29 Federal Corporation Registered 2004 OCT 28 Registered Address: 91 TARAVISTA DR. NE, Registered Address: #101, 10612 178 STREET, CALGARY ALBERTA, T3J 4S6. No: 2011352446. EDMONTON ALBERTA, T5S 2T3. No: 2111350167. CAPITAL 3K CORP. Named Alberta Corporation Incorporated 2004 OCT 21 Registered Address: CBS PROPERTIES LTD. Named Alberta #2500, 10104 - 103 AVENUE, EDMONTON Corporation Incorporated 2004 OCT 19 Registered ALBERTA, T5J 1V3. No: 2011337777. Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2011329527.

- 3397 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

CCP GEOSOLUTIONS INC. Named Alberta CHINOOK OUTBACK VENTURES INC. Named Corporation Incorporated 2004 OCT 25 Registered Alberta Corporation Incorporated 2004 OCT 25 Address: 2332 6 AVE NW, CALGARY ALBERTA, Registered Address: NE - 24 - 36 - 6 - W 5TH No: T2N 0X2. No: 2011341951. 2011340623.

CDRC INVESTMENTS LTD. Named Alberta CHRIS TITE HOLDINGS LTD. Other Corporation Incorporated 2004 OCT 26 Registered Prov/Territory Corps Registered 2004 OCT 25 Address: 1600, 10025 - 102 A AVENUE, Registered Address: 3000, 700 - 9TH AVENUE SW, EDMONTON ALBERTA, T5J 2Z2. No: CALGARY ALBERTA, T2P 3V4. No: 2111343451. 2011346091. CHUIKO HOLDINGS LTD. Named Alberta CE ELECTRICAL DESIGN AND DRAFTING Corporation Incorporated 2004 OCT 29 Registered LTD. Named Alberta Corporation Incorporated 2004 Address: 2ND FLOOR, 5014 48 STREET, OCT 26 Registered Address: 54 PANORAMA LLOYDMINSTER ALBERTA, T9V 0H8. No: HILLS CRT. NW, CALGARY ALBERTA, T3K 2011351760. 5J4. No: 2011345366. CITATION SPORTS INC. Named Alberta CEDAR CREEK RENTALS LTD. Named Alberta Corporation Incorporated 2004 OCT 20 Registered Corporation Incorporated 2004 OCT 26 Registered Address: 880, 736 - 8 AVENUE SW, CALGARY Address: 12941-118 ST., EDMONTON ALBERTA, ALBERTA, T2P 1H4. No: 2011334394. T5E 5L1. No: 2011345820. CLANTECH LIMITED Named Alberta Corporation CENTRAL FORMS SUPPLY LTD. Other Incorporated 2004 OCT 22 Registered Address: Prov/Territory Corps Registered 2004 OCT 25 2401 LAKE FRASER GREEN SE, CALGARY Registered Address: 3000, 700 - 9TH AVENUE SW, ALBERTA, T2J 7H8. No: 2011340946. CALGARY ALBERTA, T2P 3V4. No: 2111343667. CLARK'S RENOVATIONS LTD. Named Alberta CENTRE FOR EDUCATIONAL RESEARCH Corporation Incorporated 2004 OCT 20 Registered APPLICATIONS (CERA) Alberta Society Address: 6904 98A AVE, EDMONTON ALBERTA, Incorporated 2004 OCT 25 Registered Address: T6A 0C1. No: 2011334618. 1250, 639 FIFTH AVE, SW, CALGARY ALBERTA, T2P 0M9. No: 5011347555. CLEAR INTEGRATIONS INC. Named Alberta Corporation Incorporated 2004 OCT 19 Registered CH MARKETING & CONSULTING INC. Named Address: 56 STRATHRIDGE CLOSE SW, Alberta Corporation Incorporated 2004 OCT 18 CALGARY ALBERTA, T3H 3R9. No: Registered Address: 53 MILLVIEW GREEN SW, 2011332653. CALGARY ALBERTA, T2Y 3W1. No: 2011329295. CLEAR MOVES INC. Named Alberta Corporation Incorporated 2004 OCT 19 Registered Address: 300, CHATTERS CORPORATE SALONS LTD. Named 1130 KENSINGTON ROAD N.W., CALGARY Alberta Corporation Continued In 2004 OCT 19 ALBERTA, T2N 3P3. No: 2011332752. Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: CLEARWATER PARTNERSHIP INC. Named 2011333644. Alberta Corporation Incorporated 2004 OCT 18 Registered Address: 1200, 1015 - 4TH STREET SW, CHATTERS MCKENZIE LAKE LIMITED Named CALGARY, ALBERTA, T2R 1J4. No: 2011329600. Alberta Corporation Incorporated 2004 OCT 18 Registered Address: 4TH FLR., 4943 - 50TH CLOCKWORK CONSULTING (2004) LTD. STREET, RED DEER ALBERTA, T4N 1Y1. No: Named Alberta Corporation Incorporated 2004 OCT 2011329147. 21 Registered Address: #201 - 7 PERRON STREET, ST. ALBERT ALBERTA, T8N 1E3. No: CHERRY PIT INC. Named Alberta Corporation 2011335201. Incorporated 2004 OCT 18 Registered Address: SUITE 1, 61 - 34 AVENUE SW, CALGARY CLUB SOCIAL DE ST. JOACHIM SOCIAL CLUB ALBERTA, T2S 2Y9. No: 2011329105. Alberta Society Incorporated 2004 OCT 21 Registered Address: 11020 - 99 AVENUE, CHICK & CHICKIES LTD. Named Alberta EDMONTON ALBERTA, T5K 2M2. No: Corporation Incorporated 2004 OCT 25 Registered 5011349429. Address: NE 36-71-17 W4TH No: 2011337348. CMC AERO INC. Named Alberta Corporation CHICKS RUNNING KLIKS INC. Named Alberta Incorporated 2004 OCT 26 Registered Address: 911 Corporation Incorporated 2004 OCT 28 Registered DRURY AVENUE NE, CALGARY ALBERTA, Address: 2312, 618 - 5 AVENUE SW, CALGARY T2E 0M3. No: 2011343577. ALBERTA, T2P 0M7. No: 2011348519.

- 3398 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

CNXN INCORPORATED Named Alberta COOKHAM HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 26 Registered Address: 2100, 777 - 8TH AVENUE S.W., Address: 3200, 10180 - 101 STREET, EDMONTON CALGARY ALBERTA, T2P 3R5. No: 2011351976. ALBERTA, T5J 3W8. No: 2011344195.

COLLATERILIZED OIL INCOME NOTES CORP. COOKIE! COOKIE ! INC. Named Alberta Named Alberta Corporation Incorporated 2004 OCT Corporation Incorporated 2004 OCT 20 Registered 26 Registered Address: 1101, 1121 - 6 AVENUE Address: 12986 COVENTRY HILLS WAY NE, SW, CALGARY ALBERTA, T2P 5J4. No: CALGARY ALBERTA, T3K 5R2. No: 2011344179. 2011336613.

COLTUCK TRANSPORTATION INC. Named COPPER LAKE TRUCKING SERVICE CORP. Alberta Corporation Incorporated 2004 OCT 21 Named Alberta Corporation Incorporated 2004 OCT Registered Address: #104, 4208 - 97 ST., 20 Registered Address: SE 8 43 9 W5 No: EDMONTON ALBERTA, T6E 5Z9. No: 2011336589. 2011336258. CORMACK OIFIELD CONSULTING LTD. Named COMFORT MOBILE MASSAGE INC. Named Alberta Corporation Incorporated 2004 OCT 25 Alberta Corporation Incorporated 2004 OCT 29 Registered Address: RR 1, PICARDVILLE Registered Address: #400, 1111 - 11 AVENUE SW, ALBERTA, T0G 1W0. No: 2011343114. CALGARY ALBERTA, T2R 0G5. No: 2011353303. CORY LAND INC. Named Alberta Corporation Incorporated 2004 OCT 20 Registered Address: COMMUNICO INC. Named Alberta Corporation W4M-22-20-5-SE, BASANO ALBERTA, T0J 0B0. Incorporated 2004 OCT 22 Registered Address: 21 No: 2011334774. TUSCANY SPRINGS HEIGHTS NW, CALGARY ALBERTA, T3L 2S4. No: 2011317548. COUGAR CREEK MECHANICAL LIMITED Named Alberta Corporation Incorporated 2004 OCT CONDO REVIEW LTD. Named Alberta 25 Registered Address: 115 MAIN STREET, Corporation Incorporated 2004 OCT 21 Registered SPRUCE GROVE ALBERTA, T7X 3A7. No: Address: 220 SUNMOUNT PLACE SE, CALGARY 2011343171. ALBERTA, T2X 1Y2. No: 2011338676. CRAWDAD TRUCKING LTD. Named Alberta CONECO SYSTEMS INC. Named Alberta Corporation Incorporated 2004 OCT 26 Registered Corporation Incorporated 2004 OCT 28 Registered Address: 4813 - 52 STREET, ELK POINT Address: #1 MARTHA'S CL. N.E., CALGARY ALBERTA, T0A 1A0. No: 2011345390. ALBERTA, T3J 4P2. No: 2011351547. CREATE A HOME INC. Named Alberta CONQUERALL CONSULTING LTD. Named Corporation Incorporated 2004 OCT 20 Registered Alberta Corporation Incorporated 2004 OCT 18 Address: 214, 10836 24 STREET SE, CALGARY Registered Address: 225 SUN CANYON CRES SE, ALBERTA, T2Z 4C9. No: 2011335227. CALGARY ALBERTA, T2X 2V7. No: 2011329139. CREO ENERGY LTD. Named Alberta Corporation Incorporated 2004 OCT 22 Registered Address: CONRICH JOINT VENTURE AGENCY 3100, 324 - 8TH AVENUE S.W., CALGARY COMPANY LTD. Named Alberta Corporation ALBERTA, T2P 2Z2. No: 2011338379. Incorporated 2004 OCT 27 Registered Address: SUITE A, 220 - 42ND AVENUE S.E., CALGARY CRESTSTREET WINDPOWER DEVELOPMENT ALBERTA, T2G 1Y4. No: 2011347974. GENERAL PARTNER LIMITED Other Prov/Territory Corps Registered 2004 OCT 27 CONRICH TITLE HOLDING LTD. Named Alberta Registered Address: 3300, 421 7 AVENUE SW, Corporation Incorporated 2004 OCT 27 Registered CALGARY ALBERTA, T2P 4K9. No: 2111346447. Address: SUITE A, 220 - 42ND AVENUE S.E., CALGARY ALBERTA, T2G 1Y4. No: CROSBY INTEGRATED SERVICES LTD. Named 2011347719. Alberta Corporation Incorporated 2004 OCT 29 Registered Address: 55 SUN HARBOUR ROAD CONTINENTAL TAX INC. Named Alberta SE, CALGARY ALBERTA, T2X 3A6. No: Corporation Incorporated 2004 OCT 22 Registered 2011353899. Address: #800, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2011338965. CRYSTAL COFFEE COMPANY INC. Named Alberta Corporation Incorporated 2004 OCT 26 CONVERSION WORKS CANADA, INC. Named Registered Address: 5035 - 49 STREET, Alberta Corporation Incorporated 2004 OCT 18 INNISFAIL ALBERTA, T4G 1V3. No: Registered Address: 301, 1111 - 11TH AVENUE 2011346141. SW, CALGARY ALBERTA, T2R 0G5. No: 2011331044.

- 3399 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

CUMULUS TECHNOLOGY INC. Named Alberta DECKER HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 OCT 19 Registered Corporation Incorporated 2004 OCT 29 Registered Address: 525 34 AVE NE, CALGARY ALBERTA, Address: 4847 48 AVE, CHIPMAN ALBERTA, T2E 2K1. No: 2011331424. T0B 0W0. No: 2011353105.

CYCLE WORKS CALGARY LTD. Named Alberta DEEPBLUE TECHNOLOGY INTERNATIONAL Corporation Incorporated 2004 OCT 26 Registered CO., LTD. Named Alberta Corporation Incorporated Address: 3200, 10180 - 101 STREET, EDMONTON 2004 OCT 29 Registered Address: 236 6100 ALBERTA, T5J 3W8. No: 2011344096. MACLEOD TRAIL SW, CALGARY ALBERTA, T2H 2Y8. No: 2011351380. CYCLONE MANUFACTURING AND MECHANICAL SERVICES LTD. Named Alberta DELCON NAMAO IV LTD. Named Alberta Corporation Incorporated 2004 OCT 18 Registered Corporation Incorporated 2004 OCT 27 Registered Address: #1, 5304 - 50TH STREET, LEDUC Address: 2500, 10303 JASPER AVENUE, ALBERTA, T9E 6Z6. No: 2011329329. EDMONTON ALBERTA, T5J 3N6. No: 2011348162. D & L (DUSTIN) HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 OCT 19 Registered DELT MACHINERY LTD. Named Alberta Address: #200, 10525 JASPER AVENUE, Corporation Incorporated 2004 OCT 27 Registered EDMONTON ALBERTA, T5J 1Z4. No: Address: 11711 - 29 AVENUE, EDMONTON 2011331911. ALBERTA, T6J 3P3. No: 2011348261.

D & P DESIGN AND HANDYMAN SERVICES DERWOOD'S CONTRACTING LTD. Named INC. Named Alberta Corporation Incorporated 2004 Alberta Corporation Incorporated 2004 OCT 29 OCT 19 Registered Address: SW 36 59 13 W5 No: Registered Address: 5017 - 50TH AVENUE, 2011332729. BARRHEAD ALBERTA, T7N 1A2. No: 2011353634. D & T HESSLER CONSULTING INC. Named Alberta Corporation Incorporated 2004 OCT 20 DESIGN TILE & STONE INC. Named Alberta Registered Address: #108, 9824 - 97 AVENUE, Corporation Incorporated 2004 OCT 22 Registered GRANDE PRAIRIE ALBERTA, T8V 7K2. No: Address: 1640 TOMPKINS PLACE NW, 2011334824. EDMONTON ALBERTA, T6R 2Y6. No: 2011340615. DAENA'S DANCE DYNAMICS LTD. Named Alberta Corporation Incorporated 2004 OCT 20 DESIGNS BY MADELEINE INC. Named Alberta Registered Address: 300, 14925 - 111 AVENUE, Corporation Incorporated 2004 OCT 25 Registered EDMONTON ALBERTA, T5M 2P6. No: Address: 17 DONALD PLACE, ST. ALBERT 2011334659. ALBERTA, T8N 6H3. No: 2011342256.

DALE ENTERPRISES GROUP INC. Named DETAIL LANDSCAPING LIMITED Named Alberta Corporation Incorporated 2004 OCT 22 Alberta Corporation Incorporated 2004 OCT 27 Registered Address: 69 SADDLEFIELD DR NE, Registered Address: 10 VALLEY CREST CLOSE CALGARY ALBERTA, T3J 4Z8. No: 2011340235. NW, CALGARY ALBERTA, T3B 5W9. No: 2011348485. DANCING PONY HOLDINGS INC. Named Alberta Corporation Incorporated 2004 NOV 01 DEV-HAY INC. Named Alberta Corporation Registered Address: 200, 1131 KENSINGTON Incorporated 2004 OCT 22 Registered Address: ROAD N.W., CALGARY ALBERTA, T2N 3P4. 8008 4A STREET S.W., CALGARY ALBERTA, No: 2011343023. T2V 1A3. No: 2011340391.

DARHAN OILFIELD EQUIPMENT LTD. Named DEXMAR PILOTING LTD. Named Alberta Alberta Corporation Incorporated 2004 OCT 28 Corporation Incorporated 2004 OCT 18 Registered Registered Address: 106 579 3RD STREET SE, Address: NE-8-81-25-W5 No: 2011329469. MEDICINE HAT ALBERTA, T1A 0H2. No: 2011348394. DI MANAGEMENT CONSULTING LTD. Named Alberta Corporation Incorporated 2004 OCT 21 DAVIND VENTURES INC. Named Alberta Registered Address: 39, 12 WOODSIDE RISE, Corporation Incorporated 2004 OCT 29 Registered AIRDRIE ALBERTA, T4B 2L3. No: 2011337538. Address: 6403-105 STREET, EDMONTON ALBERTA, T6H 2N8. No: 2011353642. DIAMOND INTERNATIONAL TRUCKS (FORT MCMURRAY) LTD. Named Alberta Corporation DEAL HUNTERZ SERVICES INC. Named Alberta Incorporated 2004 OCT 28 Registered Address: 404- Corporation Incorporated 2004 OCT 28 Registered 10216-124 STREET, EDMONTON ALBERTA, Address: 164 - 230 EDWARDS DRIVE SW, T5N 4A3. No: 2011350606. EDMONTON ALBERTA, T6X 1G7. No: 2011350812.

- 3400 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

DIBI HOLDINGS LTD. Named Alberta Corporation DLH OILFIELD CONTRACTING LTD. Named Incorporated 2004 OCT 23 Registered Address: 27 Alberta Corporation Incorporated 2004 OCT 19 COUNTRY HILLS COVE NW, CALGARY Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T3K 5G7. No: 2011341209. ALBERTA, T1G 1V2. No: 2011333701.

DICK + SON'S HOLDINGS LTD. Named Alberta DMK PROPERTIES LTD. Named Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 27 Registered Address: C/O ED LAM, C.A. #200 10708 97 Address: 5009 - 47 STREET, LLOYDMINSTER STREET, EDMONTON ALBERTA, T5H 2L8. No: ALBERTA, T9V 0E8. No: 2011347255. 2011351281. DMR VENTURES INC. Named Alberta DILTAN CONSTRUCTION SAFETY LTD. Named Corporation Incorporated 2004 OCT 30 Registered Alberta Corporation Incorporated 2004 OCT 28 Address: 12133 44 ST, EDMONTON ALBERTA, Registered Address: 128 PRESTWICK AVENUE T5W 2T2. No: 2011354335. SE, CALGARY ALBERTA, T2Z 3S6. No: 2011351406. DNCI INTERNATIONAL INC. Named Alberta Corporation Incorporated 2004 OCT 28 Registered DINCUS INC. Named Alberta Corporation Address: 91 ARBOUR LAKE WAY NW, Incorporated 2004 OCT 25 Registered Address: 222, CALGARY ALBERTA, T3G 3S8. No: 2011349970. 1100 - 8 AVENUE SW, CALGARY ALBERTA, T2P 3T8. No: 2011339963. DOBSIN OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2004 OCT 18 DINNERS TO GO, INC. Named Alberta Registered Address: 60 CRYSTALRIDGE Corporation Incorporated 2004 OCT 25 Registered CRESCENT, OKOTOKS ALBERTA, T1S 1V2. No: Address: 1250, 639 - 5TH AVENUE S.W., 2011330525. CALGARY ALBERTA, T2P 0M9. No: 2011343684. DOCKTOR OILFIELD TRANSPORT CORP. Named Alberta Corporation Incorporated 2004 OCT DION EQUITIES INC. Named Alberta Corporation 29 Registered Address: 750, 333 - 11TH AVENUE Incorporated 2004 OCT 21 Registered Address: 27 S.W., CALGARY ALBERTA, T2R 1L9. No: COUNTRY HILLS COVE NW, CALGARY 2011353014. ALBERTA, T3K 5G7. No: 2011337850. DODECA CONSULTING LTD. Named Alberta DIRECTLY OBSERVED THERAPY FOR Corporation Incorporated 2004 OCT 22 Registered HIGHLY ACTIVE ANTIRETROVIRAL Address: 1402-38 RIEDEL STREET, FORT TREATMENT (DOT FOR HAART) SOCIETY MCMURRAY ALBERTA, T9H 3E1. No: Alberta Society Incorporated 2004 OCT 14 2011339849. Registered Address: 12224 - 41 AVENUE, EDMONTON ALBERTA, T6J 0V7. No: DOLLAR WORLD LIMITED Named Alberta 5011341418. Corporation Incorporated 2004 OCT 27 Registered Address: 226 TARACOVE LANDING NE, DISTINCTIVE EDGE CLEANING INC. Named CALGARY ALBERTA, T3J 4R5. No: 2011346505. Alberta Corporation Incorporated 2004 OCT 20 Registered Address: 4032 WORCESTER DR SW, DON BRENT HOLDINGS LTD. Named Alberta CALGARY ALBERTA, T3C 3L3. No: 2011334204. Corporation Incorporated 2004 OCT 29 Registered Address: 2445-10180 101 ST, EDMONTON DJ DIRECTIONAL DRILLING LTD. Named ALBERTA, T5J 3S4. No: 2011353246. Alberta Corporation Incorporated 2004 OCT 29 Registered Address: 30 38061 RANGE ROAD 275, DOSANJH ENTERPRISES LTD. Named Alberta RED DEER COUNTY ALBERTA, T4S 2G6. No: Corporation Incorporated 2004 OCT 21 Registered 2011351679. Address: 79 BEDFIELD CLOSE NE, CALGARY ALBERTA, T3K 3L7. No: 2011336522. DJENDELLA CONSULTING INC. Named Alberta Corporation Incorporated 2004 OCT 29 Registered DOUBLE G VAC TRUCKS LTD. Named Alberta Address: 102, 10171 SASKATCHEWAN DRIVE, Corporation Incorporated 2004 OCT 29 Registered EDMONTON ALBERTA, T6E 4R5. No: Address: 2800, 10060 JASPER AVENUE, 2011352024. EDMONTON ALBERTA, T5J 3V9. No: 2011351604. DJU TRUCKING LTD. Named Alberta Corporation Incorporated 2004 OCT 29 Registered Address: DOUGCO RENOVATIONS LTD. Named Alberta 9227 94 AVE, GRANDE PRAIRIE ALBERTA, Corporation Incorporated 2004 OCT 26 Registered T8V 7R9. No: 2011145055. Address: 1109 PREMIER WAY SW, CALGARY ALBERTA, T2T 1L7. No: 2011346422.

- 3401 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

DRAEGER SAFETY SYSTEMS LTD/SYSTEMES E & G VENTURES INC. Named Alberta DE SECURITES DRAEGER LTEE Federal Corporation Incorporated 2004 OCT 20 Registered Corporation Registered 2004 OCT 27 Registered Address: 17947 - 78 AVENUE, EDMONTON Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T5T 3A1. No: 2011332117. ALBERTA, T2P 4J8. No: 2111340655. E.P.O. INTERNATIONAL SYSTEMS INC. Named DREKAR OIL & GAS INC. Named Alberta Alberta Corporation Incorporated 2004 OCT 16 Corporation Incorporated 2004 OCT 26 Registered Registered Address: 203, PRIMROSE GARDENS Address: 300, 1201 - 5TH ST. SW, CALGARY NW, EDMONTON ALBERTA, T5T 0R1. No: ALBERTA, T2R 0Y6. No: 2011344526. 2011329014.

DRIVER RECORDS INCORPORATED Named EAST COUNTRY ECONOMIC DEVELOPMENT Alberta Corporation Incorporated 2004 OCT 20 SOCIETY Alberta Society Incorporated 2004 OCT Registered Address: 635 - 53 AVE SW, CALGARY 15 Registered Address: BOX 490, CONSORT ALBERTA, T2V 4Z9. No: 2011336597. ALBERTA, T0C 1B0. No: 5011335303.

DRIWALL EXCELLENCE INC. Named Alberta EASTGATE DEVELOPMENTS INC. Named Corporation Incorporated 2004 OCT 28 Registered Alberta Corporation Incorporated 2004 OCT 22 Address: 205 MAIN STREET, THREE HILLS Registered Address: #310, 10665 JASPER AVE., ALBERTA, T0M 2A0. No: 2011351349. EDMONTON ALBERTA, T5J 3S9. No: 2011338635. DRT VENTURES INC. Named Alberta Corporation Incorporated 2004 OCT 28 Registered Address: EASTWEST ENERGY COLORADO INC. Named 2500, 10123 - 99 STREET, EDMONTON Alberta Corporation Incorporated 2004 OCT 29 ALBERTA, T5J 3H1. No: 2011350796. Registered Address: #600, 5920 MACLEOD TRAIL S., CALGARY ALBERTA, T2H 0K2. No: DRUMHELLER HOODOO HOPPERS RACE 2011352172. TEAM SOCIETY Alberta Society Incorporated 2004 OCT 05 Registered Address: 38 NEWCASTLE EATON'S CENTRE CHIROPRACTIC AND GREEN, DRUMHELLER ALBERTA, T0J 0Y2. REHABILITATION CORP. Named Alberta No: 5011346813. Corporation Incorporated 2004 OCT 21 Registered Address: 471, 751 3RD STREET SW, CALGARY DSOA INDUSTRIES INCORPORATED Named ALBERTA, T2P 4K8. No: 2011336688. Alberta Corporation Incorporated 2004 OCT 21 Registered Address: 205, 10250 - 118 STREET, ECHO CYCLE LTD. Named Alberta Corporation EDMONTON ALBERTA, T5K 1Y5. No: Incorporated 2004 OCT 21 Registered Address: 300, 2011338429. 14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 2011338387. DTS BUILDING SYSTEMS LTD. Named Alberta Corporation Incorporated 2004 OCT 30 Registered ECLIPSE PROPERTY MANAGEMENT INC. Address: 5321-48 AVENUE, SYLVAN LAKE Named Alberta Corporation Incorporated 2004 OCT ALBERTA, T4S 1G5. No: 2011351364. 25 Registered Address: 47 - 2300 OAKMOOR DR SW, CALGARY ALBERTA, T2V 4N7. No: DUBROW CONSULTING LTD. Named Alberta 2011343858. Corporation Incorporated 2004 OCT 27 Registered Address: 91 SPRINGS CRESCENT, AIRDRIE EDGE OILFIELD CONSULTING LTD. Named ALBERTA, T4A 2C9. No: 2011347297. Alberta Corporation Incorporated 2004 OCT 20 Registered Address: 5614 PANORAMA DR., DUNBAR OILFIELD SERVICES LTD. Named BLACKFALDS ALBERTA, T0M 0J0. No: Alberta Corporation Incorporated 2004 OCT 29 2011334550. Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: EDGE-IT LANDSCAPE BORDERS LTD. Named 2011353923. Alberta Corporation Incorporated 2004 OCT 29 Registered Address: 209, 4815 GAETZ AVENUE, DUNWRIGHT CONTRACTING LTD. Named RED DEER ALBERTA, T4N 4A5. No: Alberta Corporation Incorporated 2004 OCT 26 2011352206. Registered Address: NW 32 54 21 W4 No: 2011344302. EDMONTON 567 CAR CLUB Alberta Society Incorporated 2004 OCT 14 Registered Address: DYNAPAC CANADA LTD. Other Prov/Territory 8723 - 160 A AVENUE, EDMONTON ALBERTA, Corps Registered 2004 OCT 22 Registered Address: T5Z 3K4. No: 5011349312. 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2111339004.

- 3402 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

EDMONTON REGIONAL CRIME PREVENTION ENERGY EQUITIES GP, LTD. Named Alberta SOCIETY Alberta Society Incorporated 2004 OCT Corporation Incorporated 2004 OCT 18 Registered 15 Registered Address: 414, 9810 - 111 STREET, Address: SUITE 208, 513 - 8TH AVENUE SW, EDMONTON ALBERTA, T5K 1K1. No: CALGARY ALBERTA, T2P 1G3. No: 2011331580. 5011329587. ENERGY EQUITIES LTD. Named Alberta EDWARD O. RENDALL PROFESSIONAL Corporation Incorporated 2004 OCT 18 Registered CORPORATION Medical Professional Corporation Address: SUITE 208, 513 - 8TH AVENUE SW, Incorporated 2004 OCT 21 Registered Address: 605, CALGARY ALBERTA, T2P 1G3. No: 2011331606. 734 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3P8. No: 2011333057. ENERSAVE ENERGY INC. Named Alberta Corporation Incorporated 2004 OCT 21 Registered EFFECTIVE PAINT SOLUTIONS INC. Named Address: 41 WOODFORD CL SW, CALGARY Alberta Corporation Incorporated 2004 OCT 27 ALBERTA, T2W 6E1. No: 2011337595. Registered Address: 263 ELGIN WAY SE, CALGARY ALBERTA, T2Z 4J9. No: 2011346893. ENERSCOPE PROCESS SYSTEMS CORP. Named Alberta Corporation Incorporated 2004 OCT 20 EKELUND CONTRACTING LTD. Named Alberta Registered Address: 2700, 10155 - 102 STREET, Corporation Incorporated 2004 OCT 20 Registered EDMONTON ALBERTA, T5J 4G8. No: Address: 4808 47 AVENUE, SPIRIT RIVER 2011335326. ALBERTA, T0H 3G0. No: 2011336167. EP DESIGN INC. Named Alberta Corporation ELBOW RIVER WATERSHED PARTNERSHIP Incorporated 2004 OCT 18 Registered Address: 19 SOCIETY Alberta Society Incorporated 2004 OCT DISCOVERY WOODS VILLAS SW, CALGARY 20 Registered Address: 156 COUGARSTONE ALBERTA, T3H 5A6. No: 2011330319. COMMON SW, CALGARY ALBERTA, T3H 5P5. No: 5011349320. ERRISA HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 OCT 18 Registered ELDESSOUKI ENTERPRISES INC. Named Address: 800-10310 JASPER AVE NW, Alberta Corporation Incorporated 2004 OCT 21 EDMONTON ALBERTA, T5J 2W4. No: Registered Address: #110, 6940 FISHER ROAD SE, 2011330657. CALGARY ALBERTA, T2H 0W3. No: 2011337140. ESECUREDATA.COM INC. Named Alberta Corporation Incorporated 2004 OCT 18 Registered ELECTRIS DESIGN LTD. Named Alberta Address: 139-919 CENTRE ST N., CALGARY Corporation Incorporated 2004 OCT 21 Registered ALBERTA, T2E 2P6. No: 2011329196. Address: 39-4936 DALTON DRIVE N.W., CALGARY ALBERTA, T3A 2E4. No: 2011335979. EURO-MEN PAINTING LTD. Named Alberta Corporation Incorporated 2004 OCT 28 Registered ELEMENTS FLORAL DESIGN LTD. Named Address: 3279 A PARSONS ROAD, EDMONTON Alberta Corporation Incorporated 2004 OCT 25 ALBERTA, T6L 1J6. No: 2011349566. Registered Address: 957 - 13 STREET, CANMORE ALBERTA, T1W 1W4. No: 2011343049. EURO-PERFECT INC. Named Alberta Corporation Incorporated 2004 OCT 18 Registered Address: 444 ELJIK INVESTMENTS LTD. Named Alberta BYRNE CRESCENT S.W., EDMONTON Corporation Incorporated 2004 OCT 22 Registered ALBERTA, T6W 1E2. No: 2011329691. Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: EUROFI INTERNATIONAL LIMITED Foreign 2011337868. Corporation Registered 2004 OCT 18 Registered Address: 1600, 205 - 5TH AVENUE S.W., EMBROIDERY HOUNDS LTD. Named Alberta CALGARY ALBERTA, T2P 2V7. No: 2111329260. Corporation Incorporated 2004 OCT 25 Registered Address: SUITE 100, GREYSTONE VII, 4208 - 97 EVANESCENTS LASER STUDIO INC. Named STREET, EDMONTON ALBERTA, T6E 5Z9. No: Alberta Corporation Incorporated 2004 OCT 25 2011342553. Registered Address: 34 VALLEY STREAM CIRCLE N.W., CALGARY ALBERTA, T3B 5V9. EMPIRE ENERCO INC. Named Alberta No: 2011341621. Corporation Incorporated 2004 OCT 18 Registered Address: #1900, 350-7TH AVENUE SW, EXECUTIVE MOVING COMPANY LTD. Named CALGARY ALBERTA, T2P 3N9. No: 2011330376. Alberta Corporation Incorporated 2004 OCT 21 Registered Address: 12365 ST ALBERT TRAIL, ENCORE COILS HOLDINGS LTD. Named Alberta EDMONTON ALBERTA, T5L 4G9. No: Corporation Incorporated 2004 OCT 25 Registered 2011337280. Address: 3700, 205 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2011341969.

- 3403 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

EXPRESS AUTO REPAIRS 2004 LTD. Named FENWICK AERO MAINT. INC. Named Alberta Alberta Corporation Incorporated 2004 OCT 22 Corporation Incorporated 2004 OCT 22 Registered Registered Address: HAJI & COMPANY #255, Address: 1553 JUBILEE WYND, EDMONTON 2635 - 37 AVE NE, CALGARY ALBERTA, T1Y ALBERTA, T8H 1V2. No: 2011340029. 5Z6. No: 2011337967. FICH ENTERPRISES INC. Named Alberta EZGUIDES INC. Named Alberta Corporation Corporation Incorporated 2004 OCT 26 Registered Incorporated 2004 OCT 19 Registered Address: 200, Address: 2, 3012 - 17 AVENUE NE, CALGARY 815 - 10TH AVE. S.W., CALGARY ALBERTA, ALBERTA, T2A 0P9. No: 2011341878. T2R 0B4. No: 2011334212. FINN MAIDS SERVICES INC. Named Alberta FABRI-WELD LTD. Named Alberta Corporation Corporation Incorporated 2004 OCT 26 Registered Incorporated 2004 OCT 20 Registered Address: 133 Address: 207 MALVERN CLOSE NE, CALGARY EVANSBROOKE PK NW, CALGARY ALBERTA, ALBERTA, T2A 4W5. No: 2011345614. T3P 1C6. No: 2011326960. FISH CREEK RENTALS LTD. Named Alberta FABTECH INTERNATIONAL (CANADA) LTD. Corporation Incorporated 2004 OCT 20 Registered Named Alberta Corporation Incorporated 2004 OCT Address: 15120 BANNISTER ROAD SE, 19 Registered Address: 3000, 400 - 4TH AVENUE CALGARY ALBERTA, T2X 1Z5. No: 2011333297. S.W., CALGARY ALBERTA, T2P 0J4. No: 2011333727. FLOOR IT HARDWOOD LTD. Named Alberta Corporation Incorporated 2004 OCT 25 Registered FAR WEST LOGISTICS LTD. Named Alberta Address: 1003 HIGHFIELD PLACE 10010-106 ST, Corporation Incorporated 2004 OCT 18 Registered EDMONTON ALBERTA, T5J 3L8. No: Address: 136 COVENTRY CIRCLE NE, 2011340763. CALGARY ALBERTA, T3K 5E5. No: 2011331630. FLORAL ROMANCE LTD. Named Alberta FARIHA ENTERPRISE LTD. Named Alberta Corporation Incorporated 2004 OCT 26 Registered Corporation Incorporated 2004 OCT 20 Registered Address: 100 CAMPSITE ROAD, SPRUCE Address: 1500, 407 - 2ND STREET S.W., GROVE ALBERTA, T7X 4V8. No: 2011344443. CALGARY ALBERTA, T2P 2Y3. No: 2011335748. FORESTA DESIGNS LTD. Named Alberta FARINGDON HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 26 Registered Address: 10432 JASPER AVENUE, EDMONTON Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1Z3. No: 2011353212. ALBERTA, T5J 3W8. No: 2011344153. FORJO WELDING LTD. Other Prov/Territory FARRELL CONSTRUCTION LTD. Named Alberta Corps Registered 2004 OCT 27 Registered Address: Corporation Incorporated 2004 OCT 27 Registered 5009 - 47 STREET, LLOYDMINSTER ALBERTA, Address: 900, 521 - 3RD AVENUE SW, T9V 0E8. No: 2111347460. CALGARY ALBERTA, T2P 3T3. No: 2011347776. FORTHCOMING APPEARANCE COMPANY FAST LABOUR SOLUTIONS (EDMONTON) Foreign Corporation Registered 2004 OCT 20 LIMITED Named Alberta Corporation Incorporated Registered Address: 2600, 10180 - 101 STREET, 2004 OCT 29 Registered Address: #132, 6325 EDMONTON ALBERTA, T5J 3Y2. No: GATEWAY BLVD. , ARGYLL CENTER, 2111334708. EDMONTON ALBERTA, T6H 5H6. No: 2011353253. FOSSIL WATER CORPORATION Named Alberta Corporation Incorporated 2004 OCT 18 Registered FAST LANE'S LANDSCAPING INC. Named Address: 240 CANTERBURY COURT SW, Alberta Corporation Incorporated 2004 OCT 25 CALGARY ALBERTA, T2W 6C3. No: Registered Address: 925 BRIARWOOD CRES., 2011329824. STRATHMORE ALBERTA, T1P 1E7. No: 2011341837. FOSTER HOLTE ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 OCT 29 FASTFUNDS INTERNATIONAL (CANADA) Registered Address: 2011 BAYFIELD PLACE SW, LTD. Named Alberta Corporation Incorporated 2004 CALGARY ALBERTA, T2V 3M7. No: OCT 19 Registered Address: 1400, 10303 JASPER 2011351711. AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011323249. FOUILLARD POWER PRODUCTS LTD. Named Alberta Corporation Incorporated 2004 OCT 21 FENSKE MINERALS INC. Named Alberta Registered Address: #5, 201 GRAND Corporation Incorporated 2004 OCT 27 Registered BOULEVARD, COCHRANE ALBERTA, T4C Address: 943 - 110A STREET NW, EDMONTON 2G4. No: 2011337678. ALBERTA, T6J 6N2. No: 2011348022.

- 3404 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

FOUR ANGELS HOLDINGS LTD. Named Alberta GAN MANAGEMENT CONSULTING INC. Corporation Incorporated 2004 OCT 20 Registered Named Alberta Corporation Incorporated 2004 OCT Address: 138 ELGIN PARK ROAD S.E., 19 Registered Address: 12415 - 29A AVE., CALGARY ALBERTA, T2Z 4B9. No: 2011335540. EDMONTON ALBERTA, T6J 6C7. No: 2011333461. FRAME BY FRAME CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 OCT GB LANDSCAPING & SNOW REMOVAL INC. 26 Registered Address: 205 MAIN STREET, Named Alberta Corporation Incorporated 2004 OCT THREE HILLS ALBERTA, T0M 2A0. No: 19 Registered Address: 98 BRIDLRIDGE WAY 2011345085. SW, CALGARY ALBERTA, T2Y 4K8. No: 2011333040. FRANKIE BULLDOG WELDING SERVICES LTD. Named Alberta Corporation Incorporated 2004 GC CLAD INC. Named Alberta Corporation OCT 28 Registered Address: 9503 150 ST, Incorporated 2004 OCT 20 Registered Address: EDMONTON ALBERTA, T5P 1N1. No: 3200, 10180 - 101 STREET, EDMONTON 2011350671. ALBERTA, T5J 3W8. No: 2011334378.

FRESH COUNTRY FURNISHINGS INC. Named GEMWOOD INVESTMENTS LTD. Foreign Alberta Corporation Incorporated 2004 OCT 18 Corporation Registered 2004 OCT 21 Registered Registered Address: 3700, 400 - 3RD AVENUE Address: 3700, 400 - 3RD AVENUE S.W., S.W., CALGARY ALBERTA, T2P 4H2. No: CALGARY ALBERTA, T2P 4H2. No: 2111338147. 2011330749. GENESIS EARTH HISTORY CORPORATION FRIENDS OF THE SCARLETT LANCERS Named Alberta Corporation Incorporated 2004 OCT ASSOCIATION Alberta Society Incorporated 2004 28 Registered Address: 300, 1130 KENSINGTON OCT 25 Registered Address: 1413 - 2ND ST. SW, ROAD NW, CALGARY ALBERTA, T2N 3P3. No: CALGARY ALBERTA, T2R 0W7. No: 2011351307. 5011347282. GENESIS WELDING INC. Named Alberta FROM TIPZ TO RIPZ LTD. Named Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Incorporated 2004 OCT 23 Registered Address: 5233 - 49 AVENUE, RED DEER Address: 427 GRANDIN DR., MORINVILLE ALBERTA, T4N 6G5. No: 2011346927. ALBERTA, T8R 1J1. No: 2011284789. GERALDINE'S INTERIORS INC. Named Alberta FROZEN CHOSEN ALUMNI SOCIETY Alberta Corporation Incorporated 2004 OCT 18 Registered Society Incorporated 2004 SEP 20 Registered Address: 202, 1121 - 6 AVENUE SW, CALGARY Address: 10188 - 92 STREET, EDMONTON ALBERTA, T2P 5J4. No: 2011329956. ALBERTA, T5H 1S9. No: 5011337796. GIBBS DESIGN GROUP INC. Named Alberta FUJTECH INC. Named Alberta Corporation Corporation Incorporated 2004 OCT 26 Registered Incorporated 2004 OCT 20 Registered Address: 304 Address: 2002 47TH AVENUE SW, CALGARY WOODFIELD PLACE SW, CALGARY ALBERTA, T2T 2S6. No: 2011345549. ALBERTA, T2W 3Y1. No: 2011334196. GIG ELECTRIC LTD. Named Alberta Corporation G MAC CONTRACTING LTD. Named Alberta Incorporated 2004 OCT 26 Registered Address: Corporation Incorporated 2004 OCT 27 Registered 11120 BEAUMARIS RD, EDMONTON Address: #3 5000 51 AVE, RED DEER ALBERTA, ALBERTA, T5X 1Z6. No: 2011345796. T4N 4H5. No: 2011347610. GIT 'R' DONE CONSTRUCTION LTD. Named G2 CONTRACTING LTD. Named Alberta Alberta Corporation Incorporated 2004 OCT 25 Corporation Incorporated 2004 OCT 18 Registered Registered Address: 183 MCKINNON CRES. NE, Address: 12907 89 STREET, EDMONTON CALGARY ALBERTA, T2E 7B6. No: 2011342009. ALBERTA, T5E 3J8. No: 2011329402. GIT-ER-DONE WELDING LTD. Named Alberta GALAUR FUNDRAISING INC. Named Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 18 Registered Address: SE 30-46-23 W4M No: 2011337389. Address: #3 LAKE SIMCOE RISE S.E., CALGARY ALBERTA, T2J 5G8. No: 2011331614. GLENLEVEN HOLDINGS INC. Other Prov/Territory Corps Registered 2004 OCT 25 GALLOWAY'S ANCHOR G CONTRACTING Registered Address: 4TH FLR., 4943 - 50TH LTD. Named Alberta Corporation Incorporated 2004 STREET, RED DEER ALBERTA, T4N 1Y1. No: OCT 25 Registered Address: 2500, 10303 JASPER 2111343030. AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011343064. GLENORA SCHOOL LEGACY SOCIETY Alberta Society Incorporated 2004 SEP 28 Registered Address: 13520 - 102 AVENUE, EDMONTON ALBERTA, T5N 0N7. No: 5011332987.

- 3405 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

GLOBAL ENERGY DEVELOPMENT GRYPHON COMPUTER SERVICES INC. Named CORPORATION Federal Corporation Registered Alberta Corporation Incorporated 2004 OCT 21 2004 OCT 19 Registered Address: 10509 - 100 Registered Address: SUITE 101, 100-1039 17TH AVENUE, ALBERTA, AVE SW, CALGARY ALBERTA, T2T 0B2. No: T8L 1Z5. No: 2111333429. 2011338742.

GLOBAL TRAFFIC GROUP LTD. Named Alberta GUARANTEED REALTY LTD. Named Alberta Corporation Incorporated 2004 OCT 28 Registered Corporation Incorporated 2004 OCT 26 Registered Address: 2700, 10155-102 STREET, EDMONTON Address: #200, 10525 JASPER AVENUE, ALBERTA, T5J 4G8. No: 2011350192. EDMONTON ALBERTA, T5J 1Z4. No: 2011344393. GO HARD SPORTS INC. Named Alberta Corporation Incorporated 2004 OCT 27 Registered H.H.D. IMPORTS INC. Other Prov/Territory Corps Address: #11, 1717 WESTMOUNT ROAD NW, Registered 2004 OCT 28 Registered Address: 6932 CALGARY ALBERTA, T2N 3M4. No: CHRISTIE BRIAR MANOR SW, CALGARY 2011340300. ALBERTA, T3H 2G5. No: 2111349821.

GOLD CROSS HEALTH INFORMATION HARDIE WELDING LTD. Named Alberta SERVICES LTD. Named Alberta Corporation Corporation Incorporated 2004 OCT 19 Registered Incorporated 2004 OCT 18 Registered Address: 213- Address: #212, 3132 PARSONS ROAD, 3515-17 AVE SW, CALGARY ALBERTA, T3E EDMONTON ALBERTA, T6N 1L6. No: 0B7. No: 2011329311. 2011325525.

GOLD KEY SECURITY LTD. Named Alberta HARVIE CONSERVANCY FOUNDATION Non- Corporation Incorporated 2004 OCT 20 Registered Profit Private Company Incorporated 2004 OCT 15 Address: 96 ABINGDON WAY N.E., CALGARY Registered Address: 325, 602-11 AVENUE SW, ALBERTA, T2A 6R8. No: 2011336027. CALGARY ALBERTA, T2R 1J8. No: 5111346937.

GOLDEN WAY AUTO SALES LTD. Named HATCHET CITY HOLDINGS INC. Named Alberta Alberta Corporation Incorporated 2004 OCT 29 Corporation Incorporated 2004 OCT 27 Registered Registered Address: 303, 9006-132 AVE., Address: 5208 52ND AVENUE, DRAYTON EDMONTON ALBERTA, T5E 0Y2. No: VALLEY ALBERTA, T7A 1S9. No: 2011348451. 2011354020. HATTON HOLDINGS INC. Named Alberta GOTCHA CASH NOW INC. Named Alberta Corporation Incorporated 2004 OCT 20 Registered Corporation Incorporated 2004 OCT 20 Registered Address: 2000-10123 99 ST NW, EDMONTON Address: 341 COACHWOOD POINT WEST, ALBERTA, T5J 3H1. No: 2011336159. LETHBRIDGE ALBERTA, T1K 5Z8. No: 2011336555. HEALTHY CLEAN CUSTODIAL SERVICE INC. Named Alberta Corporation Incorporated 2004 OCT GRAVE PRODUCTIONS INC. Named Alberta 27 Registered Address: 201, 1727 - 13TH AVE SW, Corporation Incorporated 2004 OCT 19 Registered CALGARY ALBERTA, T3C 0V1. No: Address: 1310 - 11 STREET SW, CALGARY 2011346182. ALBERTA, T2R 1G6. No: 2011331861. HENDERSON DRYWALL LTD. Named Alberta GREAT CANADIAN CHOCOLATE FACTORY Corporation Incorporated 2004 OCT 26 Registered LTD. Named Alberta Corporation Incorporated 2004 Address: H113, 5320 LAKEVIEW DR SW, OCT 26 Registered Address: 107 SOMERSET SQ CALGARY ALBERTA, T3E 6L5. No: 2011344591. SW, CALGARY ALBERTA, T2Y 3E4. No: 2011346752. HERITAGE PHARMACY LTD. Named Alberta Corporation Incorporated 2004 OCT 27 Registered GRESCHNER ENERGY LTD. Named Alberta Address: 300, 714 - 1ST STREET S.E., CALGARY Corporation Incorporated 2004 OCT 22 Registered ALBERTA, T2G 2G8. No: 2011349061. Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2011339435. HERITAGE WEST HOLDINGS LTD. Named Alberta Corporation Continued In 2004 OCT 21 GREY-GOON INVESTMENTS LTD. Named Registered Address: 249 MAIN STREET (BOX Alberta Corporation Incorporated 2004 OCT 20 757), FORT MACLEOD ALBERTA, T0L 0Z0. No: Registered Address: 1901 TORONTO DOMINION 2011336092. TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2011335904. HGR CONSULTING LTD. Named Alberta Corporation Incorporated 2004 OCT 21 Registered GRQ SERVICES (2004) INC. Named Alberta Address: 108, 1235 SOUTHVIEW DRIVE SE, Corporation Incorporated 2004 OCT 19 Registered MEDICINE HAT ALBERTA, T1B 4K3. No: Address: 13020-6 STREET SW, CALGARY 2011336811. ALBERTA, T2W 2M8. No: 2011331903.

- 3406 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

HINTON PLUMBING AND HEATING LTD. HUNTER-MOFFATT SCOTT PROFESSIONAL Named Alberta Corporation Incorporated 2004 OCT CORPORATION Certified General Accounting 22 Registered Address: 213 PEMBINA AVENUE, Professional Corporation Incorporated 2004 OCT 28 HINTON ALBERTA, T7V 2B3. No: 2011340433. Registered Address: 102 CACTUS WAY, SHERWOOD PARK ALBERTA, T8H 2B5. No: HINTON TRUCK & RV WASH LTD. Named 2011347594. Alberta Corporation Incorporated 2004 OCT 18 Registered Address: 110 BREWSTER DR, HINTON HYDRA-QUIP INDUSTRIES LTD. Named Alberta ALBERTA, T7V 1B4. No: 2011329287. Corporation Incorporated 2004 OCT 18 Registered Address: 348 - 14TH STREET NW, CALGARY HLKL GROUP INC. Named Alberta Corporation ALBERTA, T2N 1Z7. No: 2011330947. Incorporated 2004 OCT 25 Registered Address: 5235 -- 22 AVENUE NW, CALGARY ALBERTA, HYGAIT RESOURCES LTD. Named Alberta T3B 0Z1. No: 2011341639. Corporation Incorporated 2004 OCT 22 Registered Address: 4500, 855 - 2ND STREET S.W., HLT AND VIK VENTURES INC. Named Alberta CALGARY ALBERTA, T2P 4K7. No: 2011340730. Corporation Incorporated 2004 OCT 19 Registered Address: 3425 2ND AVENUE SOUTH, HYPERBOLE AIRCRAFT MAINTENANCE INC. LETHBRIDGE ALBERTA, T1J 4V1. No: Named Alberta Corporation Incorporated 2004 OCT 2011331838. 23 Registered Address: 517 7 STREET NE, CALGARY ALBERTA, T2E 4C5. No: 2011335839. HOBO'S EMPORIUM INC. Named Alberta Corporation Incorporated 2004 OCT 22 Registered I. TODD HOLDINGS LTD. Named Alberta Address: #206, 9120-106 AVE., EDMONTON Corporation Incorporated 2004 OCT 18 Registered ALBERTA, T5H 0M9. No: 2011340193. Address: 102 REICHERT DR, BEAUMONT ALBERTA, T4X 1P2. No: 2011330558. HOME SAFE ANIMAL RESCUE SOCIETY Alberta Society Incorporated 2004 OCT 13 I.C.M. SERVICES LTD. Named Alberta Registered Address: BOX 1166, CARDSTON Corporation Incorporated 2004 OCT 22 Registered ALBERTA, T0K 0K0. No: 5011344800. Address: 4803 - 51ST STREET, STETTLER ALBERTA, T0C 2L0. No: 2011339872. HORSESHOE BAY RESOURCES LIMITED Named Alberta Corporation Incorporated 2004 OCT IAWAR INC. Named Alberta Corporation 18 Registered Address: #2200, 736 - 6TH AVENUE Incorporated 2004 OCT 26 Registered Address: 46 S.W., CALGARY ALBERTA, T2P 3T7. No: NAPLES WAY, ST. ALBERT ALBERTA, T8N 2011324346. 7G1. No: 2011345598.

HOT SAUCE TRUCKING LTD. Named Alberta IGLESIA MENONITA PALABRA DE VIDA EN Corporation Incorporated 2004 OCT 25 Registered CALGARY (WORD OF LIFE MENNONITE Address: 1031 JONES CRES, EDMONTON CHURCH IN CALGARY) Religious Society ALBERTA, T6L 6Y2. No: 2011344013. Incorporated 2004 OCT 20 Registered Address: 2600 - RICMOND ROAD, SW, CALGARY HOUSEBRAND REAL ESTATE INC. Named ALBERTA, T3E 4M3. No: 5411343311. Alberta Corporation Incorporated 2004 OCT 28 Registered Address: 202, 2212 4 STREET SW, ILLUMINATA ARTS ALLIANCE INC. Named CALGARY ALBERTA, T2S 1W9. No: Alberta Corporation Incorporated 2004 OCT 25 2011350739. Registered Address: 306, 1228 KENSINGTON ROAD NW, CALGARY ALBERTA, T2N 4P9. No: HS JETT ENTERPRISES LTD. Named Alberta 2011342199. Corporation Incorporated 2004 OCT 25 Registered Address: 7 LANDSDOWNE CLOSE, SPRUCE IMPERIAL FINE HOMES LTD. Named Alberta GROVE ALBERTA, T7X 3Z9. No: 2011342033. Corporation Incorporated 2004 OCT 28 Registered Address: 2009 - 3 AVE. N.W., CALGARY HTM MAINTENANCE INC. Named Alberta ALBERTA, T2N 0K3. No: 2011348683. Corporation Incorporated 2004 OCT 29 Registered Address: 5545 - 144A AVE., EDMONTON INDEPENDENT TRUCKING ENTERPRISES ALBERTA, T5A 3R2. No: 2011348584. LTD. Named Alberta Corporation Incorporated 2004 OCT 18 Registered Address: 5401A - 50 AVENUE, HUGH SUTHERLAND SCHOOL MUSIC TABER ALBERTA, T1G 1V2. No: 2011331341. ASSOCIATION Alberta Society Incorporated 2004 OCT 05 Registered Address: RR1, CARSTAIRS INDUSTRIAL RADIOGRAPHY SUPPLIES & ALBERTA, T0M 0N0. No: 5011341368. SERVICES INC. Named Alberta Corporation Incorporated 2004 OCT 28 Registered Address: 404- 10216-124 STREET, EDMONTON ALBERTA, T5N 4A3. No: 2011349897.

- 3407 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

INFINITY RESOURCE MANAGEMENT LTD. J-PRO CONSTRUCTION LTD. Named Alberta Named Alberta Corporation Incorporated 2004 OCT Corporation Incorporated 2004 OCT 20 Registered 20 Registered Address: 3000, 237 - 4 AVENUE SW, Address: 4922 52ND STREET, RED DEER CALGARY ALBERTA, T2P 4X7. No: 2011336340. ALBERTA, T4N 2C8. No: 2011334584.

INFOJIM INC. Named Alberta Corporation J-REM OILFIELD SERVICES INC. Named Alberta Incorporated 2004 OCT 20 Registered Address: 224 Corporation Incorporated 2004 OCT 25 Registered - 5 AVENUE NE, CALGARY ALBERTA, T2E Address: 5314 43 AVE, ATHABASCA ALBERTA, 0K6. No: 2011334410. T9S 1J7. No: 2011342132.

INSIDE TOUCH INC. Named Alberta Corporation J. CASTEELS CONSULTING LTD. Named Alberta Incorporated 2004 OCT 27 Registered Address: Corporation Incorporated 2004 OCT 22 Registered 1600, 10025 - 102A AVENUE, EDMONTON Address: 4360B 70 ST NW, CALGARY ALBERTA, T5J 2Z2. No: 2011348808. ALBERTA, T3B 2K5. No: 2011338684.

INSIGHT COMPONENTS (CANADA) INC. J. STUART HARDMAN & ASSOCIATES LTD. Federal Corporation Registered 2004 OCT 20 Named Alberta Corporation Incorporated 2004 OCT Registered Address: 2900-10180 101 ST, 25 Registered Address: 232 QUEENSLAND EDMONTON ALBERTA, T5J 3V5. No: CIRCLE SE, CALGARY ALBERTA, T2J 4E5. No: 2111334864. 2011342736.

INTERNATIONAL LOGISTICAL SUPPORT AND J.T. CRIBBING LTD. Named Alberta Corporation SERVICES INC. Named Alberta Corporation Incorporated 2004 OCT 28 Registered Address: 42 Incorporated 2004 OCT 28 Registered Address: 215, KINCORA DR NW, CALGARY ALBERTA, T3R 5718-1A STREET SW, CALGARY ALBERTA, 1K8. No: 2011349947. T2H 0E8. No: 2011350499. JACKIE'S ANIMAL SERVICES LTD. Named INTRA FIDEM INVESTMENTS LTD. Other Alberta Corporation Incorporated 2004 OCT 26 Prov/Territory Corps Registered 2004 OCT 20 Registered Address: 300, 10655 SOUTHPORT Registered Address: #108, 9824 - 97 AVENUE, ROAD S.W., CALGARY ALBERTA, T2W 4Y1. GRANDE PRAIRIE ALBERTA, T8V 7K2. No: No: 2011346133. 2111335655. JADE DIRECTORIES INC. Named Alberta INVESTPLUS 10644 109 STR EDMONTON INC. Corporation Incorporated 2004 OCT 18 Registered Named Alberta Corporation Incorporated 2004 OCT Address: 11015 - 11A AVENUE NW, EDMONTON 21 Registered Address: 164 CHAPALA DRIVE SE, ALBERTA, T6J 6M6. No: 2011330608. CALGARY ALBERTA, T2X 3S9. No: 2011334717. JAE DAWN PETROLEUM SERVICES INC. IRRICANA GYMNASTICS ASSOCIATION Named Alberta Corporation Incorporated 2004 OCT Alberta Society Incorporated 2004 OCT 04 29 Registered Address: NE 14-056-22-4 No: Registered Address: 92 BOOTH CRESENT, 2011352123. IRRICANA ALBERTA, T0M 1B0. No: 5011330536. JAMBO CONSULTING INC. Named Alberta Corporation Incorporated 2004 OCT 31 Registered J & K CONTRACTING SERVICES LTD. Named Address: 98 WALNUT DRIVE SW, CALGARY Alberta Corporation Incorporated 2004 OCT 29 ALBERTA, T3C 3H3. No: 2011354418. Registered Address: 10020-94 AVE, LAC LA BICHE ALBERTA, T0A 2C0. No: 2011354012. JAMES RIVER HORSE PALACE LTD. Named Alberta Corporation Incorporated 2004 OCT 27 J & L LOADING LTD. Named Alberta Corporation Registered Address: 11724 - 103 AVENUE, Incorporated 2004 OCT 18 Registered Address: EDMONTON ALBERTA, T5K 0S7. No: 10013 - 101 AVENUE, LACRETE ALBERTA, T0H 2011347669. 2H0. No: 2011331432. JANDA HOME RAILING LTD. Named Alberta J AND M RENOS INC. Named Alberta Corporation Corporation Incorporated 2004 OCT 28 Registered Incorporated 2004 OCT 18 Registered Address: Address: 59 TEMPLERIDGE WAY NE, 4632 TURNER SQUARE, EDMONTON CALGARY ALBERTA, T1Y 4C9. No: ALBERTA, T6R 3H3. No: 2011329501. 2011349269.

J'S ELECTRICAL & MORE INC. Named Alberta JANS CRYSTAL IMAGES LTD. Named Alberta Corporation Incorporated 2004 OCT 19 Registered Corporation Incorporated 2004 OCT 31 Registered Address: 5715-133 AVENUE, EDMONTON Address: 23 WEST SPRINGS CLOSE SW, ALBERTA, T5A 0K3. No: 2011332299. CALGARY ALBERTA, T3H 5G6. No: 2011354400.

- 3408 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

JAS TRUCKING LTD. Named Alberta Corporation JJR LOGISTICS INC. Named Alberta Corporation Incorporated 2004 OCT 19 Registered Address: 38 Incorporated 2004 OCT 28 Registered Address: 205 SADDLECREST CLOSE NE, CALGARY MAIN STREET, THREE HILLS ALBERTA, T0M ALBERTA, T3J 5B5. No: 2011333347. 2A0. No: 2011349384.

JASMINE K. SIHRA PROFESSIONAL JOBSITE CONSTRUCTION EQUIPMENT LTD. CORPORATION Legal Professional Corporation Named Alberta Corporation Incorporated 2004 OCT Incorporated 2004 OCT 29 Registered Address: 201 27 Registered Address: 10410 - 81 AVENUE, 9905 101 AVENUE, GRANDE PRAIRIE EDMONTON ALBERTA, T6E 1X5. No: ALBERTA, T8V 0X7. No: 2011346539. 2011347909.

JASPER OPEN YOGA SOCIETY Alberta Society JOE CHASE CONSTRUCTION LTD. Named Incorporated 2004 OCT 08 Registered Address: PO Alberta Corporation Incorporated 2004 OCT 27 BOX 1162, JASPER ALBERTA, T0E 1E0. No: Registered Address: NE 1/4 SECTION 4 RANGE 21 5011341244. TWP 22 WEST OF 4 No: 2011348691.

JASPER PARK BREWING INC. Named Alberta JOE P. ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 20 Registered Address: 3200, 10180 - 101 STREET, EDMONTON Address: 49 REDWOOD MEADOWS DRIVE, ALBERTA, T5J 3W8. No: 2011338544. REDWOOD MEADOWS ALBERTA, T3Z 1A3. No: 2011334485. JAY-LEE CONSULTING LTD. Named Alberta Corporation Incorporated 2004 OCT 22 Registered JONO HOLDINGS LTD. Named Alberta Address: 103 - 2ND AVENUE WEST, BROOKS Corporation Continued In 2004 OCT 29 Registered ALBERTA, T1R 1B6. No: 2011340862. Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 2011350903. JC SUCCESS UNLIMITED, INC. Named Alberta Corporation Incorporated 2004 OCT 21 Registered JOSHUA DOORS INC. Named Alberta Corporation Address: 308 ROCKY RIDGE CLOSE NW, Incorporated 2004 OCT 27 Registered Address: #69, CALGARY ALBERTA, T3G 4W9. No: 4 STONEGATE DRIVE, AIRDRIE ALBERTA, 2011336910. T4B 2T2. No: 2011346976.

JD AGNEW PROJECT MANAGEMENT INC. JST LAND SERVICES INC. Named Alberta Named Alberta Corporation Incorporated 2004 OCT Corporation Incorporated 2004 OCT 20 Registered 28 Registered Address: #102, 811 MANNING RD. Address: 1500, 407 - 2ND STREET S.W., NE, CALGARY ALBERTA, T2E 7L4. No: CALGARY ALBERTA, T2P 2Y3. No: 2011336076. 2011351372. JULIAN CERAMIC TILE INC. Other JEDDAR OILFIELD CONSULTING INC. Named Prov/Territory Corps Registered 2004 OCT 26 Alberta Corporation Incorporated 2004 OCT 28 Registered Address: 2800, 801 - 6TH AVENUE, Registered Address: 10022 - 102 AVENUE, S.W., CALGARY ALBERTA, T2P 4A3. No: GRANDE PRAIRIE ALBERTA, T8V 0X7. No: 2111344715. 2011350531. K & L DRIWALL SERVICES LTD. Named Alberta JENCAL INVESTMENT LTD. Named Alberta Corporation Incorporated 2004 OCT 26 Registered Corporation Incorporated 2004 OCT 20 Registered Address: 205 MAIN STREET, THREE HILLS Address: #710, 633 6 AVENUE SW, CALGARY ALBERTA, T0M 2A0. No: 2011345804. ALBERTA, T2P 2Y5. No: 2011335961. K. BARRY ACCOUNTING LTD. Named Alberta JERICHO YOUTH SOCIETY Alberta Society Corporation Incorporated 2004 OCT 22 Registered Incorporated 2004 OCT 07 Registered Address: Address: 2002 TOWNSHIP RD 522 SE-13-52-02- 5216 - 55A STREET, COLD LAKE ALBERTA, W5TH No: 2011339021. T9M 1R3. No: 5011334249. KABOS KONTRACTING INC. Named Alberta JESRIE HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 OCT 19 Registered Corporation Incorporated 2004 OCT 28 Registered Address: 525 - 2 STREET SE, MEDICINE HAT Address: #2000, 10123 - 99 STREET, EDMONTON ALBERTA, T1A 0C5. No: 2011334253. ALBERTA, T5J 3H1. No: 2011323975. KADEN CONSTRUCTION LTD. Named Alberta JIM BRANDER PROFESSIONAL Corporation Incorporated 2004 OCT 22 Registered CORPORATION Chartered Accounting Professional Address: 10439-42 AVENUE, EDMONTON Corporation Incorporated 2004 OCT 29 Registered ALBERTA, T6J 7C7. No: 2011339484. Address: 5012 49 STREET, 2ND FLOOR, LLOYDMINSTER ALBERTA, T9V 0K2. No: 2011351851.

- 3409 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

KAPPA SIGMA FRATERNITY EDMONTON KING OF THE ROAD LTD. Named Alberta ALUMNI SOCIETY Alberta Society Incorporated Corporation Incorporated 2004 OCT 19 Registered 2004 SEP 20 Registered Address: 10188 92 Address: 605, 734 - 7TH AVENUE S.W., STREET, EDMONTON ALBERTA, T5H 1S9. No: CALGARY ALBERTA, T2P 3P8. No: 2011332158. 5011280343. KING RICHARD DONAIR & SUBS LTD. Named KASSRO OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2004 OCT 27 Alberta Corporation Incorporated 2004 OCT 19 Registered Address: 6 HOLLY AVENUE, Registered Address: SE 27-39-5-W5 No: SHERWOOD PARK ALBERTA, T8A 1S3. No: 2011333008. 2011347685.

KEEWATIN RESOURCES LIMITED Named KINGS LIFECARE SERVICES INC. Named Alberta Corporation Incorporated 2004 OCT 28 Alberta Corporation Incorporated 2004 OCT 22 Registered Address: THIRD FLOOR, 14505 Registered Address: 109 SHAWNEE COURT SW, BANNISTER ROAD SE, CALGARY ALBERTA, CALGARY ALBERTA, T2Y 1V8. No: T2X 3J3. No: 2011350390. 2011341027.

KEN LUMBIS CONSULTING SERVICES INC. KIRAN CONSULTING AND INVESTMENTS Named Alberta Corporation Incorporated 2004 OCT LTD. Named Alberta Corporation Incorporated 2004 27 Registered Address: 10117 93 AVE, GRANDE OCT 20 Registered Address: 2431 - 31ST STREET PRAIRIE ALBERTA, T8V 0J9. No: 2011340607. S.W., CALGARY ALBERTA, T3E 2N6. No: 2011334816. KEN PLACSKO REALTY LTD. Other Prov/Territory Corps Registered 2004 OCT 25 KIRANDEEP GHUMMAN PROFESSIONAL Registered Address: 3 SHEEP RIVER HILL, CORPORATION Optometry Professional OKOTOKS ALBERTA, T1S1X2. No: 2111343618. Corporation Incorporated 2004 OCT 19 Registered Address: 8 EVERGREEN WAY SW, CALGARY KEV SHERR CONTRACTING INCORPORATED ALBERTA, T2Y 3A4. No: 2011331754. Named Alberta Corporation Incorporated 2004 OCT 29 Registered Address: 1712 OLYMPIA DRIVE SE, KIRK WALSH WELDING LTD. Named Alberta CALGARY ALBERTA, T2C 1H5. No: Corporation Incorporated 2004 OCT 25 Registered 2011353865. Address: C - 840 - 3RD. AVE. S.E., MEDICINE HAT ALBERTA, T1A 2M5. No: 2011343650. KHJD HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 OCT 28 Registered KJACK TRANSPORT INC. Named Alberta Address: #108, 9824 - 97 AVENUE, GRANDE Corporation Incorporated 2004 OCT 21 Registered PRAIRIE ALBERTA, T8V 7K2. No: 2011349806. Address: 5204 187 STREET NW, EDMONTON ALBERTA, T6M 2K5. No: 2011338098. KILLICK KONSULTANTS LTD. Named Alberta Corporation Incorporated 2004 OCT 29 Registered KLARVATTEN NEIGHBORHOOD PARK Address: 76 STRADBROOKE WAY SW, SOCIETY Alberta Society Incorporated 2004 SEP CALGARY ALBERTA, T3H 1S5. No: 2011351620. 27 Registered Address: 17221-95 STREET, EDMONTON ALBERTA, T5Z 1L9. No: KIMBER CONSULTING LTD. Named Alberta 5011341210. Corporation Incorporated 2004 OCT 30 Registered Address: 145 BIRD CRESCENT, FORT KLINOT HOLDINGS INC. Named Alberta MCMURRAY ALBERTA, T9H 4T1. No: Corporation Incorporated 2004 OCT 25 Registered 2011354376. Address: #110, 6940 FISHER ROAD SE, CALGARY ALBERTA, T2H 0W3. No: KIMCO OIL FIELD SERVICES LTD. Named 2011342207. Alberta Corporation Incorporated 2004 OCT 22 Registered Address: 4313 40TH AVENUE, STONY KOALA-T HYDROCARBON DEVELOPMENTS PLAIN ALBERTA, T7Z 1J7. No: 2011339070. INC. Named Alberta Corporation Incorporated 2004 OCT 21 Registered Address: 606, 100 - 10A ST. KIMMER NO. 2 LTD. Named Alberta Corporation NW, CALGARY ALBERTA, T2N 4T3. No: Incorporated 2004 OCT 26 Registered Address: 7 2011337553. HENDERSON ROAD, LANGDON ALBERTA, T0J 1X1. No: 2011344559. KOEN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 OCT 18 Registered KINDRED SPIRIT DRUMMING INC. Named Address: #10 7307-118 STREET, EDMONTON Alberta Corporation Incorporated 2004 OCT 19 ALBERTA, T6G 1S5. No: 2011330863. Registered Address: 4020-40 ST NE, CALGARY ALBERTA, T3E 4E5. No: 2011331853.

- 3410 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

KORNICKI'S DISTRIBUTING LTD. Named LDLW ACQUISITIONS NO. 15 INC. Named Alberta Corporation Incorporated 2004 OCT 19 Alberta Corporation Incorporated 2004 OCT 27 Registered Address: 4105 48A STREET, Registered Address: 2500, 10303 JASPER VEGREVILLE ALBERTA, T9C 1B3. No: AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011333354. 2011348287.

KRISTOF & ASSOCIATES INC. Named Alberta LEDUC BLACK GOLD CITIZENS ON PATROL Corporation Incorporated 2004 OCT 21 Registered ASSOCIATION Alberta Society Incorporated 2004 Address: SUITE 308, 240 - 11 AVENUE SW, OCT 13 Registered Address: 1 - 4119 - 50 STREET, CALGARY ALBERTA, T2R 0C3. No: 2011337769. LEDUC ALBERTA, T9E 7L9. No: 5011341400.

KS BATKE CONSULTING LTD. Named Alberta LEGEND DRILLING LTD. Named Alberta Corporation Incorporated 2004 OCT 28 Registered Corporation Incorporated 2004 OCT 28 Registered Address: PLAN 7744GN, SE 11-22-1 W5 No: Address: 274 4919 59 STREET, RED DEER 2011346307. ALBERTA, T4N 6C9. No: 2011349962.

KSB TRUCKING INC. Named Alberta Corporation LEN'S WATER HAULING LTD. Named Alberta Incorporated 2004 OCT 28 Registered Address: Corporation Incorporated 2004 OCT 19 Registered 4611 - 40TH STREET N.E., CALGARY Address: 8909 100 STREET, GRANDE PRAIRIE ALBERTA, T1Y 6B2. No: 2011351133. ALBERTA, T8V 3H9. No: 2011332190.

KSESAME ENTERPRISE LTD. Named Alberta LES HORN CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 OCT 30 Registered Corporation Incorporated 2004 OCT 18 Registered Address: 11124 - 11A AVENUE, EDMONTON Address: NE 15 40 8 W4 No: 2011329097. ALBERTA, T6J 6J8. No: 2011354251. LES TOURBIÈRES BERGER LTÉE / BERGER KTC PANELBOARD ENGINEERING LTD. Other PEAT MOSS LTD. Federal Corporation Registered Prov/Territory Corps Registered 2004 OCT 21 2004 OCT 22 Registered Address: M23, 10060 Registered Address: 214 PLACE 402 9909 102 ST., JASPER AVENUE, EDMONTON ALBERTA, T5J GRANDE PRAIRIE ALBERTA, T8V 2V4. No: 3R8. No: 2111338998. 2111333577. LETHBRIDGE SPORT FLYERS ASSOCIATION L.G. VENTURES INC. Named Alberta Corporation Alberta Society Incorporated 2004 OCT 18 Incorporated 2004 OCT 22 Registered Address: 13 Registered Address: 54 MOUNT ALDERSON VALLEY CREEK ROAD NW, CALGARY CRESCENT WEST, LETHBRIDGE ALBERTA, ALBERTA, T3B 5T9. No: 2011340219. T1K 6P3. No: 5011341442.

LA CRETE LONG TERM CARE AUXILIARY LEVSKI LOGISTIC INC. Other Prov/Territory SOCIETY Alberta Society Incorporated 2004 OCT Corps Registered 2004 OCT 28 Registered Address: 04 Registered Address: 10013 - 101 AVENUE, LA 44 MOUNT LORETTE CLOSE, SE, CALGARY CRETE ALBERTA, T0H 2H0. No: 5011331294. ALBERTA, T2Z 2L6. No: 2111348864.

LAKESIDE YOUTH SERVICES SOCIETY Alberta LIBERTY BELL FINISHING INC. Named Alberta Society Incorporated 2004 OCT 12 Registered Corporation Incorporated 2004 OCT 28 Registered Address: BOX 343, Address: 1106 LAKEVISTA DR., SHERWOOD ALBERTA, T0P 1B0. No: 5011344727. PARK ALBERTA, T8H 1J5. No: 2011351562.

LAMBKO INDUSTRIES INC. Named Alberta LINCON PARK SPORT PHYSIOTHERAPY AND Corporation Incorporated 2004 OCT 29 Registered REHABILITATION CORP. Named Alberta Address: 2000, 10235 - 101 STREET, EDMONTON Corporation Incorporated 2004 OCT 21 Registered ALBERTA, T5J 3G1. No: 2011353295. Address: 6-22 RICHARD WAY SW, CALGARY ALBERTA, T3E 7M9. No: 2011337579. LANDSHAPES INC. Named Alberta Corporation Incorporated 2004 OCT 21 Registered Address: 151 LINOC OIL & GAS INC. Named Alberta COLWELL ST NE, LANGDON ALBERTA, T0J Corporation Incorporated 2004 OCT 26 Registered 1X1. No: 2011337256. Address: 253 CITADEL CREST GREEN NW, CALGARY ALBERTA, T3G 4W3. No: LANE LIEVAART FARMS LTD. Named Alberta 2011346430. Corporation Incorporated 2004 OCT 28 Registered Address: 1910 - 18 STREET, COALDALE LIQUID STONE INC. Named Alberta Corporation ALBERTA, T1M 1N1. No: 2011350861. Incorporated 2004 OCT 28 Registered Address: 4134 - 16 STREET SE, CALGARY ALBERTA, LDLW ACQUISITIONS NO. 14 INC. Named T2G 1S3. No: 2011351554. Alberta Corporation Incorporated 2004 OCT 27 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011348196.

- 3411 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

LISCHKA ENTERPRISES INC. Named Alberta LUAU INVESTMENTS LTD. Named Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Incorporated 2004 OCT 18 Registered Address: 4543 VEGAS ROAD NW, CALGARY Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T3A 0M9. No: 2011348766. ALBERTA, T4G 1V3. No: 2011330079.

LIVING FAITH FELLOWSHIP ASSOCIATION LY T. MAR PROFESSIONAL CORPORATION OF CLEARWATER Alberta Society Incorporated Dental Professional Corporation Incorporated 2004 2004 OCT 05 Registered Address: BOX 100, OCT 19 Registered Address: 2500-10155 102 ST CAROLINE ALBERTA, T0M 0M0. No: NW, EDMONTON ALBERTA, T5J 4G8. No: 5011336400. 2011333743.

LJK ENVIRONMENTAL LTD. Named Alberta LYNCO INTERIOR SERVICES LTD. Named Corporation Incorporated 2004 OCT 29 Registered Alberta Corporation Incorporated 2004 OCT 21 Address: 11 NEWBRIGHTEN MANOR, Registered Address: #103, 2060 PEGASUS ROAD CALGARY ALBERTA, T2Z 4G8. No: 2011353725. NE, CALGARY ALBERTA, T2E 8G8. No: 2011336837. LMD AND HRG VENTURES INC. Named Alberta Corporation Incorporated 2004 OCT 19 Registered M & D TRADING INC. Named Alberta Corporation Address: 3425 2ND AVENUE SOUTH, Incorporated 2004 OCT 25 Registered Address: LETHBRIDGE ALBERTA, T1J 4V1. No: 2116- 14TH STREET NW, CALGARY ALBERTA, 2011331945. T2M 3N5. No: 2011343387.

LONE EAGLE ENTERPRISES LTD. Named M. RADLEY ENTERPRISES LTD. Named Alberta Alberta Corporation Incorporated 2004 OCT 29 Corporation Incorporated 2004 OCT 19 Registered Registered Address: 9912 MANNING AVENUE, Address: #108, 9824 - 97 AVENUE, GRANDE FORT MCMURRAY ALBERTA, T9H 2B9. No: PRAIRIE ALBERTA, T8V 7K2. No: 2011333180. 2011352495. M.A. VENTURES INC. Named Alberta Corporation LONG RIVER PROPERTIES INC. Named Alberta Incorporated 2004 OCT 22 Registered Address: Corporation Incorporated 2004 OCT 29 Registered 1001 PANORAMA HILLS DRIVE NW, Address: 27 HAMPSTEAD WAY NW, CALGARY CALGARY ALBERTA, T3K 5C3. No: ALBERTA, T3A 6A3. No: 2011351836. 2011340094.

LONGWORTH HYDROCARBONS INC. Named M.A.K. SOFTWARE DEVELOPMENT LTD. Alberta Corporation Incorporated 2004 OCT 20 Named Alberta Corporation Incorporated 2004 OCT Registered Address: SUITE 3800, 855 - 2ND 28 Registered Address: 802, 349 - 14 AVENUE SW, STREET S.W., CALGARY ALBERTA, T2P 4J8. CALGARY ALBERTA, T2R 0M4. No: No: 2011335870. 2011349517.

LORI A. LEE INTERIOR DESIGN, INC. Named M.D. DIRECTIONAL CONSULTING LTD. Named Alberta Corporation Incorporated 2004 OCT 25 Alberta Corporation Incorporated 2004 OCT 29 Registered Address: 171 WOLF WILLOW CRES Registered Address: 14707 29A ST, EDMONTON NW, EDMONTON ALBERTA, T5T 1T3. No: ALBERTA, T5Y 2E4. No: 2011353402. 2011343080. M.G. CONCRETE LTD. Named Alberta LORIDEN SERVICES CORP. Named Alberta Corporation Incorporated 2004 OCT 22 Registered Corporation Incorporated 2004 OCT 21 Registered Address: 6008 THORNCLIFFE DRIVE NW, Address: # 303, 301 - 14TH STREET NW, CALGARY ALBERTA, T2K 3A1. No: CALGARY ALBERTA, T2N 2A1. No: 2011340706. 2011337124. M.I.M.O. INVESTMENTS INC. Named Alberta LORNE OSS, PROFESSIONAL CORPORATION Corporation Incorporated 2004 OCT 27 Registered Certified General Accounting Professional Address: #108, 9824 - 97 AVENUE, GRANDE Corporation Incorporated 2004 OCT 20 Registered PRAIRIE ALBERTA, T8V 7K2. No: 2011348410. Address: 300-8706 FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H 2J6. No: MAC MEDIA INC. Named Alberta Corporation 2011332695. Incorporated 2004 OCT 26 Registered Address: 200, 9914 MORRISON STREET, FORT MCMURRAY LP SALES 2005 LTD. Named Alberta Corporation ALBERTA, T9H 4A4. No: 2011345044. Incorporated 2004 OCT 26 Registered Address: BAY #7, 624B BEAVERDAM RD NE, CALGARY MACINTYRE RESOURCES LTD. Named Alberta ALBERTA, T2K 4W6. No: 2011345853. Corporation Incorporated 2004 OCT 20 Registered Address: #600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2011336217.

- 3412 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

MADCAP PLAYSCHOOL SOCIETY MARTIN MERRY & REID LIMITED Other (MCLENNAN AND DISTRICT CHILD Prov/Territory Corps Registered 2004 OCT 25 ASSISTANCE PROGRAM) Alberta Society Registered Address: 520 LAKE MORAINE GREEN Incorporated 2004 OCT 12 Registered Address: PO SE, CALGARY ALBERTA, T2J 3A3. No: BOX 584, MCLENNAN ALBERTA, T0H 2L0. No: 2111341752. 5011290052. MASTER CONTRACTING LTD. Named Alberta MADZAC INVESTMENT CORP. Named Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Incorporated 2004 OCT 29 Registered Address: #7 HAWKINS CRESCENT, SHERWOOD Address: 204, 1109 - 17 AVENUE SW, CALGARY PARK ALBERTA, T8A 3P1. No: 2011347800. ALBERTA, T2T 5R9. No: 2011351638. MATCHSTICK HOLDINGS LTD. Named Alberta MAGNETIC SOUTH PRODUCTION COMPANY Corporation Incorporated 2004 OCT 21 Registered Foreign Corporation Registered 2004 OCT 20 Address: 3400, 150 - 6TH AVENUE SW, Registered Address: 2600, 10180 - 101 STREET, CALGARY ALBERTA, T2P 3Y7. No: 2011336241. EDMONTON ALBERTA, T5J 3Y2. No: 2111334567. MAXIM TOOL SERVICE LTD. Named Alberta Corporation Incorporated 2004 OCT 19 Registered MAKE THE OCCASION LTD. Named Alberta Address: 5 FIR CLOSE, SYLVAN LAKE Corporation Incorporated 2004 OCT 22 Registered ALBERTA, T4S 2H9. No: 2011332273. Address: 52 EDGEBROOK POINT N.W., CALGARY ALBERTA, T3A 5J5. No: 2011340136. MAXPO ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2004 OCT 19 Registered MAKUA HOLDINGS LTD. Named Alberta Address: 27 COUNTRY HILLS COVE NW, Corporation Continued In 2004 OCT 29 Registered CALGARY ALBERTA, T3K 5G7. No: Address: 17731 - 103 AVENUE, EDMONTON 2011332398. ALBERTA, T5S 1N8. No: 2011351216. MC & MIHAJEN'S SERVICES LTD. Named MANDEEP KANWAR PROFESSIONAL Alberta Corporation Incorporated 2004 OCT 20 CORPORATION Dental Professional Corporation Registered Address: 5246 - 19 AVENUE N.W., Incorporated 2004 OCT 21 Registered Address: CALGARY ALBERTA, T3B 0T2. No: 2011336118. 2250 SCOTIA 1, 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: MCC SOFTWARE INC. Named Alberta 2011325681. Corporation Incorporated 2004 OCT 19 Registered Address: 4124 13 AVENUE NE, CALGARY MANULIFE ENTERPRISES (ALBERTA) ALBERTA, T2A 3J8. No: 2011331705. LIMITED Named Alberta Corporation Incorporated 2004 OCT 21 Registered Address: 1900, 333 - 7 MCCREATH HOLDINGS LTD. Named Alberta AVENUE SW, CALGARY ALBERTA, T2P 2Z1. Corporation Incorporated 2004 OCT 27 Registered No: 2011336423. Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011347917. MARANATHA CHRISTIAN FELLOWSHIP OF EDMONTON Religious Society Incorporated 2004 MCGILL CONSULTING LTD. Named Alberta OCT 21 Registered Address: 11908 -164 AVENUE, Corporation Incorporated 2004 OCT 29 Registered EDMONTON ALBERTA, T5X 4X1. No: Address: 348-14TH STREET NW, CALGARY 5411349466. ALBERTA, T2N 1Z7. No: 2011351497.

MARATHON MARKETING SERVICES INC. MEADOWLANDS STABLES INC. Named Alberta Other Prov/Territory Corps Registered 2004 OCT 20 Corporation Incorporated 2004 OCT 21 Registered Registered Address: 605, 734 - 7TH AVENUE S.W., Address: LSD2 - 4-22-2-W 5 No: 2011336704. CALGARY ALBERTA, T2P 3P8. No: 2111335408. MEDALLION FURNANCE & CARPET MARISSA CLEANING SERVICES LTD. Named CLEANING LTD. Named Alberta Corporation Alberta Corporation Incorporated 2004 OCT 22 Incorporated 2004 OCT 25 Registered Address: 200 Registered Address: 9625 128 AVENUE, GRANDE 80 CHIPPEWA ROAD, SHERWOOD PARK PRAIRIE ALBERTA, T8V 6S1. No: 2011338072. ALBERTA, T8A 4W6. No: 2011343015.

MARK BOICE CONTRACTING LTD. Named MELITTA CANADA INC. Other Prov/Territory Alberta Corporation Incorporated 2004 OCT 26 Corps Registered 2004 OCT 18 Registered Address: Registered Address: 156 - 2ND AVENUE SOUTH, 1125 LAKE CHRISTINA WAY SE, CALGARY BIG VALLEY ALBERTA, T0J 0G0. No: ALBERTA, T2J 2R5. No: 2111329336. 2011344120. MERICK DRYWALLING LTD. Named Alberta Corporation Incorporated 2004 OCT 18 Registered Address: 8942A - 150 STREET NW, EDMONTON ALBERTA, T5R 1E7. No: 2011330418.

- 3413 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

METIS NATION OF ALBERTA ASSOCIATION MOUNTAIN VIEW CONTRACTING INC. Named LOCAL COUNCIL CHINOOK 1880 Alberta Alberta Corporation Incorporated 2004 OCT 25 Society Incorporated 2004 OCT 05 Registered Registered Address: 2414 26A ST SW, CALGARY Address: BOX 515, PINCHER CREEK ALBERTA, ALBERTA, T3E 2C5. No: 2011341720. T0K 1W0. No: 5011345815. MOUNTAINVIEW INTEGRITY RESOURCES MICHAEL J. AMATTO PROFESSIONAL INC. Named Alberta Corporation Incorporated 2004 CORPORATION Named Alberta Corporation OCT 27 Registered Address: 5 FERNGLADE Incorporated 2004 OCT 25 Registered Address: 410 CRESCENT, SYLVAN LAKE ALBERTA, T4S - 6TH STREET SOUTH, LETHBRIDGE 1Y3. No: 2011346695. ALBERTA, T1J 4A2. No: 2011341761. MP BUILDING SOLUTIONS LTD. Named Alberta MIDNAPORE MALL LTD. Named Alberta Corporation Incorporated 2004 OCT 22 Registered Corporation Incorporated 2004 OCT 26 Registered Address: #4, 5004-46 STREET, SYLVAN LAKE Address: 300, 630 - 8 AVENUE SW, CALGARY ALBERTA, T4S 1C2. No: 2011338320. ALBERTA, T2P 1G6. No: 2011346737. MURPHY'S MOTORHOME & TRAILER MIKNIL ENTERPRISES LTD. Named Alberta SUPPLIES LTD. Named Alberta Corporation Corporation Incorporated 2004 OCT 21 Registered Incorporated 2004 OCT 19 Registered Address: Address: 171 DOUGLASBANK DRIVE SE, 6104 - 45 ST., LEDUC ALBERTA, T9E 7C3. No: CALGARY ALBERTA, T2Z 1X7. No: 2011338791. 2011330020.

MINCH INVESTMENTS LTD. Named Alberta MUSIC BY STARLITE INC. Named Alberta Corporation Incorporated 2004 OCT 28 Registered Corporation Incorporated 2004 OCT 28 Registered Address: 2800, 801 - 6TH AVENUE, S.W.,, Address: 18527 CHAPARRAL MANOR SE, CALGARY ALBERTA, T2P 4A3. No: 2011349921. CALGARY ALBERTA, T2X 3L3. No: 2011350127.

MISTY MEADOW STABLES AND RIDING MUSKOKA CUSTOM CARPENTRY LTD. Named ACADEMY LTD Named Alberta Corporation Alberta Corporation Incorporated 2004 OCT 28 Incorporated 2004 OCT 22 Registered Address: Registered Address: 4504 WORCESTER DRIVE 11024 SACRAMENTO DRIVE SW, CALGARY SW, CALGARY ALBERTA, T3C 3L5. No: ALBERTA, T2W 0J2. No: 2011340540. 2011349400.

MJN HOLDINGS LTD. Named Alberta Corporation MUSTANG INVESTIGATIONS INC. Other Incorporated 2004 OCT 29 Registered Address: 11, Prov/Territory Corps Registered 2004 OCT 20 201 BOTHWELL DRIVE, SHERWOOD PARK Registered Address: 230 DOUGLASBANK ALBERTA, T8H 2C8. No: 2011346703. GREEN, CALGARY ALBERTA, T2Z 2C8. No: 2111333015. MODIFIED WELDING & FABRICATION LTD. Named Alberta Corporation Incorporated 2004 OCT MYRESORTCONDO INC. Named Alberta 19 Registered Address: 25 BELFRY FAIRWAY Corporation Incorporated 2004 OCT 22 Registered CRESCENT, STONY PLAIN ALBERTA, T7Z Address: 600, 12220 STONY PLAIN ROAD, 2X2. No: 2011331960. EDMONTON ALBERTA, T5N 3Y4. No: 2011339153. MONIQUE WARD PROFESSIONAL CORPORATION Chiropractic Professional NAJDI'S INC. Named Alberta Corporation Corporation Incorporated 2004 OCT 27 Registered Incorporated 2004 OCT 21 Registered Address: 680, Address: 14 MARTHA'S MEADOW BAY NE, 10201 SOUTHPORT ROAD SW, CALGARY CALGARY ALBERTA, T3J 4N5. No: 2011347677. ALBERTA, T2W 4X9. No: 2011337686.

MORAD MEDIA INC. Named Alberta Corporation NAKED CHAMELEON INC. Named Alberta Incorporated 2004 OCT 25 Registered Address: 221 Corporation Incorporated 2004 OCT 25 Registered 17 AVE SE, CALGARY ALBERTA, T2G 1H5. No: Address: 628 MAIDSTONE DR NE, CALGARY 2011343445. ALBERTA, T2A 4B7. No: 2011343866.

MOUNT ROYAL SEDAN AND LIMOUSINE NATIONAL PETRO CONSULTING LTD. Named LTD. Named Alberta Corporation Incorporated 2004 Alberta Corporation Incorporated 2004 OCT 20 OCT 26 Registered Address: 148 DALHOUSIE RD Registered Address: BOX 2032, BROOKS NW, CALGARY ALBERTA, T3A 2H1. No: ALBERTA, T1R 1C7. No: 2011336001. 2011344914. NAZEEM ENTERPRISES INC. Named Alberta MOUNTAIN FINANCIAL CORP. Named Alberta Corporation Incorporated 2004 OCT 21 Registered Corporation Incorporated 2004 OCT 28 Registered Address: #300, 10020 101A AVENUE, Address: 90 PATRICK VIEW S.W., CALGARY EDMONTON ALBERTA, T5J 3G2. No: ALBERTA, T3H 3J4. No: 2011350036. 2011338288.

- 3414 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

NETSOURCE CONSULTING INC. Named Alberta O K WELLHEAD EQUIPMENT & SERVICE LTD. Corporation Incorporated 2004 OCT 26 Registered Named Alberta Corporation Incorporated 2004 OCT Address: 129 SCEPTRE COURT NW, CALGARY 27 Registered Address: 200 80 CHIPPEWA ROAD, ALBERTA, T3L 1X9. No: 2011344617. SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011347560. NEW AGE STUCCO AND SERVICES LTD. Named Alberta Corporation Incorporated 2004 OCT OCTANE 5IVE CORPORATION Named Alberta 26 Registered Address: 604 RUNDLEVILLE Corporation Incorporated 2004 OCT 21 Registered PLACE NE, CALGARY ALBERTA, T1Y 2S4. No: Address: 2000, 10235 - 101 STREET, EDMONTON 2011346273. ALBERTA, T5J 3G1. No: 2011337223.

NEW HORIZONS HOME RENOVATIONS LTD. OFFSHORE ENERGY SERVICES CANADA LTD. Named Alberta Corporation Incorporated 2004 OCT Named Alberta Corporation Incorporated 2004 OCT 19 Registered Address: 508, 1027 CAMERON 25 Registered Address: 4500, 855 - 2ND STREET AVENUE SW, CALGARY ALBERTA, T2T 0K3. S.W., CALGARY ALBERTA, T2P 4K7. No: No: 2011332927. 2011342652.

NEW LOOK RENOVATIONS LTD. Named OILTEK INTERNATIONAL LTD. Named Alberta Alberta Corporation Incorporated 2004 OCT 28 Corporation Incorporated 2004 OCT 19 Registered Registered Address: 4TH FLR., 4943 - 50TH Address: 5228 BRISEBOIS DRIVE NW, STREET, RED DEER ALBERTA, T4N 1Y1. No: CALGARY ALBERTA, T2L 2G6. No: 2011333818. 2011350556. OKOTOKS SELF STORAGE LTD. Named Alberta NOA CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 OCT 26 Registered Corporation Incorporated 2004 OCT 21 Registered Address: 84 ELIZABETH STREET, OKOTOKS Address: 272, 8170 - 50 STREET, EDMONTON ALBERTA, T1S 1B2. No: 2011344534. ALBERTA, T6B 1E6. No: 2011336498. OMAN OILFIELD CONSULTING LTD. Named NOLINCO DEVELOPMENT INC. Named Alberta Alberta Corporation Incorporated 2004 OCT 22 Corporation Incorporated 2004 OCT 27 Registered Registered Address: SW 10-19-14-4 No: Address: 506, 120 SILVERCREEK CLOSE NW, 2011340664. CALGARY ALBERTA, T3B 4N8. No: 2011347180. OMNI INTERNATIONAL MONEY ORDER CORPORATION Foreign Corporation Registered NOMIS ENERGY INC. Named Alberta Corporation 2004 OCT 22 Registered Address: 2500, 10303 Incorporated 2004 OCT 21 Registered Address: JASPER AVENUE, EDMONTON ALBERTA, T5J 2433 77 ST SW, CALGARY ALBERTA, T3H 3W3. 3N6. No: 2111338972. No: 2011336696. ON SITE OILFIELD SAFETY 2004 LTD. Named NORTH EAST ALBERTA WATER Alberta Corporation Incorporated 2004 OCT 28 MANAGEMENT COALITION ASSOCIATION Registered Address: 5108 53 ST, DRAYTON Alberta Society Incorporated 2004 OCT 22 VALLEY ALBERTA, T7A 1S7. No: 2011350754. Registered Address: BOX 140, RYLEY ALBERTA, T0B 4A0. No: 5011339883. ONCE UPON A TILE INC. Named Alberta Corporation Incorporated 2004 OCT 26 Registered NORTHBOUND VENTURES LTD. Named Alberta Address: 501, 933 - 17 AVENUE SW, CALGARY Corporation Incorporated 2004 OCT 29 Registered ALBERTA, T2T 5R6. No: 2011344237. Address: 10013 101 AVENUE, LACRETE ALBERTA, T0H 2H0. No: 2011353691. ONE ZERO NETWORKS INC. Named Alberta Corporation Incorporated 2004 OCT 25 Registered NORTHERN LIGHTS TRUCK LEASING INC. Address: 507, 116 - 3 AVENUE SE, CALGARY Named Alberta Corporation Incorporated 2004 OCT ALBERTA, T2G 5A9. No: 2011341605. 22 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: ONSITE INSPECTIONS LTD. Named Alberta 2011338866. Corporation Incorporated 2004 OCT 21 Registered Address: 213-3515-17 AVE SW, CALGARY NORTHERN MEDICAL MANAGEMENT INC. ALBERTA, T3E 0B7. No: 2011227689. Named Alberta Corporation Incorporated 2004 OCT 19 Registered Address: 200, 9914 MORRISON OPAL INVESTMENT CORPORATION Named STREET, FORT MCMURRAY ALBERTA, T9H Alberta Corporation Incorporated 2004 OCT 21 4A4. No: 2011332968. Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: NT&T WELDING CORP. Named Alberta 2011338114. Corporation Incorporated 2004 OCT 26 Registered Address: 14424 - 85 STREET, EDMONTON ALBERTA, T5E 3A4. No: 2011344757.

- 3415 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

ORIGONI STEFANO LTD. Named Alberta PASQULE INC. Named Alberta Corporation Corporation Incorporated 2004 OCT 20 Registered Incorporated 2004 OCT 25 Registered Address: Address: 4913 - 54 STREET, ATHABASCA UNIT 316 222 BASELINE ROAD, SHERWOOD ALBERTA, T9S 2A8. No: 2011334345. PARK ALBERTA, T8H 1F8. No: 2011342389.

ORTHOPEDIC HEALTH ASSOCIATES INC. PCTM PROCESS CONTROLS & TECHNOLOGY Named Alberta Corporation Incorporated 2004 OCT MANAGEMENT INC. Named Alberta Corporation 19 Registered Address: 1250, 639 - 5TH AVENUE Incorporated 2004 OCT 28 Registered Address: NE- S.W., CALGARY ALBERTA, T2P 0M9. No: 37-74-6-W5M No: 2011350630. 2011333685. PDA VERTICALS (CANADA) INC. Named OSLUND SUPERVISION INC. Named Alberta Alberta Corporation Incorporated 2004 OCT 25 Corporation Incorporated 2004 OCT 28 Registered Registered Address: 3500, 855 - 2 STREET SW, Address: #2, 401 MAIN STREET N.E., SLAVE CALGARY ALBERTA, T2P 4J8. No: 2011342488. LAKE ALBERTA, T0G 2A2. No: 2011349442. PEACHY CLEAN INC. Named Alberta Corporation P & M VALLEY CONTRACTING LTD. Named Incorporated 2004 OCT 22 Registered Address: Alberta Corporation Incorporated 2004 OCT 26 10320 136 ST NW, EDMONTON ALBERTA, T5N Registered Address: 205 MAIN STREET, THREE 2E5. No: 2011339625. HILLS ALBERTA, T0M 2A0. No: 2011345341. PERFECTLY CLEAR WINDOW SOLUTIONS P&L WELLSITE SUPERVISION INC. Named INC. Named Alberta Corporation Incorporated 2004 Alberta Corporation Incorporated 2004 OCT 18 OCT 21 Registered Address: 3312 - 44B AVENUE, Registered Address: 6 ROSS HAVEN COURT S.E., EDMONTON ALBERTA, T6T 1E8. No: CALGARY ALBERTA, T1B 2Y8. No: 2011336860. 2011331440. PERFORMANCE R.O.P. LTD. Named Alberta P.E. FUSION (CANADA) INC. Named Alberta Corporation Incorporated 2004 OCT 22 Registered Corporation Incorporated 2004 OCT 21 Registered Address: 75E SHEP STREET, SPRUCE GROVE Address: 499 - 1ST STREET SE, MEDICINE HAT ALBERTA, T7X 3A 4. No: 2011338932. ALBERTA, T1A 0A7. No: 2011337520. PERFROOMANCE MAINTENANCE INC. Named PACIFIC BOTTLEWORKS COMPANY LTD. Alberta Corporation Incorporated 2004 OCT 28 Other Prov/Territory Corps Registered 2004 OCT 28 Registered Address: 637 1ST STREET S.E., Registered Address: 3700, 400 - 3RD AVENUE REDCLIFF ALBERTA, T0J 2P2. No: 2011350267. S.W., CALGARY ALBERTA, T2P 4H2. No: 2111349284. PETRIFIC HOME IMPROVEMENT INC. Named Alberta Corporation Incorporated 2004 OCT 25 PACIFIC ICON INC. Other Prov/Territory Corps Registered Address: 19 HILL CRESCENT, RED Registered 2004 OCT 22 Registered Address: 5520 - DEER ALBERTA, T4N 6G3. No: 2011342223. 51 AVENUE, WETASKIWIN ALBERTA, T9A 2G3. No: 2111339749. PETROSPEC CONSULTING INC. Named Alberta Corporation Incorporated 2004 OCT 19 Registered PACKAGING EXPRESS INC. Named Alberta Address: 1070, 340 - 12 AVENUE SW, CALGARY Corporation Incorporated 2004 OCT 18 Registered ALBERTA, T2R 1L5. No: 2011334089. Address: 48 MT ABERDEEN CIR SE, CALGARY ALBERTA, T2Z 3H1. No: 2011330921. PH.D CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 OCT 20 Registered PAKKA ASSOCIATES INC. Named Alberta Address: W4-23-50-24NE No: 2011335102. Corporation Incorporated 2004 OCT 27 Registered Address: 410 ELK STREET, BANFF ALBERTA, PHAT CLOTHING LTD. Named Alberta T1L 1C4. No: 2011347222. Corporation Incorporated 2004 OCT 25 Registered Address: 3503 42 ST NW, EDMONTON PANAX OIL & GAS (2004) INC. Named Alberta ALBERTA, T6L 3Z4. No: 2011343932. Corporation Incorporated 2004 OCT 25 Registered Address: #108, 2841 - 109 STREET, EDMONTON PILATES INCORPORATED Named Alberta ALBERTA, T6J 6B7. No: 2011344062. Corporation Incorporated 2004 OCT 28 Registered Address: 239 WOODSIDE CRES, AIRDRIE PANTHERS LADIES FASTBALL CLUB Alberta ALBERTA, T4B 2G8. No: 2011350770. Society Incorporated 2004 SEP 28 Registered Address: 78 GEORGIAN WAY, SHERWOOD PINTO SRG PROJECT CORP. Named Alberta PARK ALBERTA, T8A 2V6. No: 5011341228. Corporation Incorporated 2004 OCT 26 Registered Address: 115 SHAWCLIFF CIRCLE SW, PARCAE LTD. Named Alberta Corporation CALGARY ALBERTA, T2Y 1J3. No: 2011345226. Incorporated 2004 OCT 19 Registered Address: #12, 14250-80 STREET, EDMONTON ALBERTA, T5C 1L6. No: 2011331788.

- 3416 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

PJC HOLDINGS LTD. Named Alberta Corporation PRAIRIE BAILIFF SERVICES 1996 LTD. Named Incorporated 2004 OCT 22 Registered Address: Alberta Corporation Incorporated 2004 OCT 28 2113 - 20 STREET, NANTON ALBERTA, T0L Registered Address: 200, 2120- 4TH STREET SW, 1R0. No: 2011339906. CALGARY ALBERTA, T2S 1W7. No: 2011351356. PLAN "B" WELDING LTD. Named Alberta Corporation Incorporated 2004 OCT 18 Registered PRAIRIE PRIME PROCESSING CO-OPERATIVE Address: BLOCK 3, LOT 19, PLAN 6887CE No: LTD Alberta Cooperative Incorporated 2004 OCT 2011329543. 19 Registered Address: 5120 50TH STREET, RYLEY ALBERTA, TO8 HA0. No: 2211332719. PLAN B ENTERPRISES INCORPORATED Named Alberta Corporation Incorporated 2004 OCT 21 PRESENT MOMENT LTD. Named Alberta Registered Address: 200, 215 - 10 AVENUE SW, Corporation Incorporated 2004 OCT 27 Registered CALGARY ALBERTA, T2R 0A4. No: Address: 518 MAIN STREET, THREE HILLS 2011338767. ALBERTA, T0M 2A0. No: 2011346596.

PODIO AIRPLANES SHEETMETAL LTD. Named PRIME GEO SERVICES INC. Named Alberta Alberta Corporation Incorporated 2004 OCT 21 Corporation Incorporated 2004 OCT 18 Registered Registered Address: 1059 MARCOMBE CR. NE, Address: THIRD FLOOR, 14505 BANNISTER CALGARY ALBERTA, T2A 3H3. No: ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2011337306. 2011330889.

POINT BLANK STUDIOS INC. Other PRINT GIRLS INC. Named Alberta Corporation Prov/Territory Corps Registered 2004 OCT 27 Incorporated 2004 OCT 18 Registered Address: 398- Registered Address: 940-5555 CALGARY TR, 207 9 AVE SW, CALGARY ALBERTA, T2P 2J1. EDMONTON ALBERTA, T6H 5P9. No: No: 2011331739. 2111349086. PRO-HAUL VAN LINES LTD. Named Alberta POLICYEDGE SOLUTIONS LTD. Named Alberta Corporation Incorporated 2004 OCT 20 Registered Corporation Incorporated 2004 OCT 16 Registered Address: 52 MACEWAN PARK LINK NW, Address: 795 COPPERFIELD BLVD SE, CALGARY ALBERTA, T3K 3E5. No: 2011335680. CALGARY ALBERTA, T2Z 4M1. No: 2011329006. PROCESS-AIRE HVAC/R SERVICES LTD. Named Alberta Corporation Incorporated 2004 OCT POLLOCK'S WELDING & FABRICATION LTD. 19 Registered Address: 160 WEST CREEK POND, Named Alberta Corporation Incorporated 2004 OCT CHESTERMERE ALBERTA, T1X 1H4. No: 27 Registered Address: 29 GRIMSON STREET, 2011332679. RED DEER ALBERTA, T4P 2N8. No: 2011347438. PROCYON ENERGY CORP. Named Alberta PORSHA OPERATING SERVICES LTD. Named Corporation Incorporated 2004 OCT 26 Registered Alberta Corporation Incorporated 2004 OCT 27 Address: 3700, 205 - 5 AVENUE SW, CALGARY Registered Address: 16 CHARLESWORTH CRES, ALBERTA, T2P 2V7. No: 2011345770. BROOKS ALBERTA, T1R 0H3. No: 2011346794. PROFESSIONAL DRIVERS BUREAU INC. PORTFOLIO MANAGEMENT CANADA INC. Named Alberta Corporation Incorporated 2004 OCT Federal Corporation Registered 2004 OCT 27 27 Registered Address: 401 LAKESIDE GREENS Registered Address: 10TH FLOOR, 610 8 AVE SW, PLACE, CHESTERMERE ALBERTA, T1X 1C6. CALGARY ALBERTA, T2P 1G5. No: 2111344459. No: 2011347479.

POWERLINK CONSULTING LTD. Named Alberta PROGRESSIVE PROJECTS INC. Named Alberta Corporation Incorporated 2004 OCT 19 Registered Corporation Incorporated 2004 OCT 19 Registered Address: 2231- 37TH STREET SW, CALGARY Address: 108 EVERGLADE CIRCLE SW, ALBERTA, T3E 3A5. No: 2011331713. CALGARY ALBERTA, T2Y 4N3. No: 2011332422. PR SAFETY INC. Named Alberta Corporation Incorporated 2004 OCT 18 Registered Address: PURPLE SAGE NATURALS LTD. Named Alberta PLAN 9423096, LOT 4, BLOCK 2 No: Corporation Incorporated 2004 OCT 19 Registered 2011325038. Address: 121 MARION DRIVE, SHERWOOD PARK ALBERTA, T8A 2G8. No: 2011333156. PRACTICAL OPERATIONS LTD. Named Alberta Corporation Incorporated 2004 OCT 26 Registered PVGO FOOD SERVICES LTD. Named Alberta Address: 5401A - 50 AVENUE, TABER Corporation Incorporated 2004 OCT 20 Registered ALBERTA, T1G 1V2. No: 2011346125. Address: 300, 14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 2011336316.

- 3417 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

PYRO PRODUCTION TESTING LTD. Named RAZOR SHARP SOFTWARE, INC. Named Alberta Alberta Corporation Incorporated 2004 OCT 20 Corporation Incorporated 2004 OCT 19 Registered Registered Address: 9917-102 ST., MORINVILLE Address: 10-1117 1 ST NW, CALGARY ALBERTA, T8R 1E7. No: 2011335821. ALBERTA, T2R 0T9. No: 2011328628.

Q.E.D. ENGINEERING, INC. Foreign Corporation RBF ENTERPRISES LTD. Named Alberta Registered 2004 OCT 26 Registered Address: 300, Corporation Incorporated 2004 OCT 25 Registered 4808 ROSS STREET, RED DEER ALBERTA, T4N Address: 215, 5112 47TH STREET NE, CALGARY 1X5. No: 2111340929. ALBERTA, T3J 4K3. No: 2011342769.

QA BEARING TECHNOLOGIES LTD. Federal RDL CONSULTING SERVICES INC. Named Corporation Registered 2004 OCT 26 Registered Alberta Corporation Incorporated 2004 OCT 25 Address: 4116 - 97 STREET, EDMONTON Registered Address: NE 2 41 1 W5TH No: ALBERTA, T6E 5Y6. No: 2111344160. 2011342116.

QUALYTECH LTD. Named Alberta Corporation RED PHOENIX RESTAURANT LTD. Named Incorporated 2004 OCT 21 Registered Address: 261 Alberta Corporation Incorporated 2004 OCT 25 CITADEL CREST GREEN NW, CALGARY Registered Address: 2101-2-10060 JASPER AVE ALBERTA, T3G 4W3. No: 2011336951. NW, EDMONTON ALBERTA, T5J 4K2. No: 2011342280. QUATTRO ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2004 OCT 25 RED TREE VENTURES LTD. Named Alberta Registered Address: #320, 703 - 6TH AVENUE Corporation Incorporated 2004 OCT 25 Registered S.W., CALGARY ALBERTA, T2P 0T9. No: Address: 229 MIDRIDGE CRES SE, CALGARY 2011342272. ALBERTA, T2X 1C7. No: 2011341571.

QUIVER DEVELOPMENT INC. Named Alberta REDLINE POWER TRANSMISSION LIMITED Corporation Incorporated 2004 OCT 22 Registered Named Alberta Corporation Incorporated 2004 OCT Address: 3RD FLOOR, 14505 BANNISTER ROAD 22 Registered Address: #1155, 5555 CALGARY SE, CALGARY ALBERTA, T2X 3J3. No: TRAIL SOUTH, EDMONTON ALBERTA, T6H 2011339013. 5P9. No: 2011331895.

R & M BARTLETT CONSULTING LTD. Named REED & SIIRALA HARVEST LTD. Named Alberta Corporation Incorporated 2004 OCT 20 Alberta Corporation Incorporated 2004 OCT 19 Registered Address: 2520 - 16A STREET S.W., Registered Address: 213 - 111 BANFF AVENUE, CALGARY ALBERTA, T2T 4K5. No: 2011336514. BANFF ALBERTA, T1L 1C8. No: 2011331408.

R PLUS CONSULTING LTD. Named Alberta REGEN HOLDINGS INC. Named Alberta Corporation Incorporated 2004 OCT 27 Registered Corporation Incorporated 2004 OCT 22 Registered Address: 112 BRACEWOOD RD SW, CALGARY Address: 319 - 3RD AVENUE SOUTH, THREE ALBERTA, T2W 3C1. No: 2011347925. HILLS ALBERTA, T0M 2A0. No: 2011340672.

R. D. CROW VENTURES LTD. Named Alberta REID WHEEL CORP. Other Prov/Territory Corps Corporation Incorporated 2004 OCT 27 Registered Registered 2004 OCT 22 Registered Address: #310, Address: SE - 9 - 48 - 1 - W5 No: 2011345754. 2891 SUNRIDGE WAY NE, CALGARY ALBERTA, T1Y 7K7. No: 2111338956. R.C.T. HOLDINGS INC. Named Alberta Corporation Incorporated 2004 OCT 19 Registered RELIANT HOMES INC. Named Alberta Address: #1411, 8882 - 170 STREET, EDMONTON Corporation Incorporated 2004 OCT 25 Registered ALBERTA, T5T 4M2. No: 2011332604. Address: 200, 2882- 11TH STREET NE, CALGARY ALBERTA, T2E 7S7. No: 2011342785. RALLYOIL (2004) LTD. Named Alberta Corporation Incorporated 2004 OCT 21 Registered REMEDI FITNESS INC. Named Alberta Address: #29 CANOE CIRCLE, AIRDRIE Corporation Incorporated 2004 OCT 30 Registered ALBERTA, T4B 2L6. No: 2011335573. Address: 371 CALDERON CRES, EDMONTON ALBERTA, T6V 1R8. No: 2011353469. RAMSHORN CANADA LIMITED Named Alberta Corporation Incorporated 2004 OCT 25 Registered RESILIENCY INITIATIVES INC. Named Alberta Address: 3000,700 - 9 AVENUE SW, CALGARY Corporation Incorporated 2004 OCT 21 Registered ALBERTA, T2P 3V4. No: 2011343502. Address: 116 HIDDEN CREEK CIRCLE NW, CALGARY ALBERTA, T3A 6J3. No: 2011334683. RAPID PROTOTYPE INC. Named Alberta Corporation Incorporated 2004 OCT 25 Registered RESPONSIBLE PLANETARY CONCEPTS INC. Address: 8623 - 149 STREET, EDMONTON Federal Corporation Registered 2004 OCT 18 ALBERTA, T5R 1B3. No: 2011342868. Registered Address: 14710 - 47 AVE., EDMONTON ALBERTA, T6H 5L4. No: 2111330367.

- 3418 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

RESULT:ED EDUCATIONAL FUND Other RODEO WELDING INC. Named Alberta Prov/Territory Corps Registered 2004 OCT 19 Corporation Incorporated 2004 OCT 27 Registered Registered Address: 1500, 407 - 2ND STREET Address: 101 - 4TH AVENUE NORTH, S.W., CALGARY ALBERTA, T2P 2Y3. No: MARWAYNE ALBERTA, T0B 2X0. No: 5311333065. 2011347511.

RESURRECTION POWER MINISTRIES ROJA TECHNICAL SERVICES LTD. Named INTERNATIONAL PENTECOSTAL OF Alberta Corporation Incorporated 2004 OCT 26 MEDICINE HAT Religious Society Incorporated Registered Address: 1517 22 AVE NW, CALGARY 2004 OCT 18 Registered Address: 270 - 2 ST, SE, ALBERTA, T2M 1R2. No: 2011344823. MEDICINE HAT ALBERTA, T1A 0B9. No: 5411336745. RORY'S MOBILE & MECHANICAL SERVICES LTD. Named Alberta Corporation Incorporated 2004 REVIVAL ENTERPRISE LTD. Named Alberta OCT 20 Registered Address: 348 - 14 STREET NW, Corporation Incorporated 2004 OCT 18 Registered CALGARY ALBERTA, T2N 1Z7. No: 2011334386. Address: 414 36 AVE. SE, CALGARY ALBERTA, T2G 1W4. No: 2011329832. ROYAL OAKS DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2004 OCT 23 RIOPKA CONSULTING LIMITED Named Alberta Registered Address: 3136 KILKENNY RD SW, Corporation Incorporated 2004 OCT 29 Registered CALGARY ALBERTA, T3E 4R6. No: 2011341530. Address: 1101 BELL TOWER, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: RTCS HOLDINGS LTD. Named Alberta 2011353881. Corporation Incorporated 2004 OCT 18 Registered Address: 420 MACLEOD TRAIL S. E., MEDICINE RIS CORP. Named Alberta Corporation HAT ALBERTA, T1A 2M9. No: 2011330624. Incorporated 2004 OCT 28 Registered Address: 4922 52 STREET, RED DEER ALBERTA, T4N RTK CONSTRUCTION LTD. Named Alberta 2C8. No: 2011350028. Corporation Incorporated 2004 OCT 27 Registered Address: 205 MAIN STREET, THREE HILLS RITZ ENTERPRISES LTD. Named Alberta ALBERTA, T0M 2A0. No: 2011348006. Corporation Incorporated 2004 OCT 27 Registered Address: 214 ALEXANDER CRESCENT, FORT RUBY & SAPPHIRE IMPORTS INC. Named MCMURRAY ALBERTA, T9J 1H6. No: Alberta Corporation Incorporated 2004 OCT 26 2011348303. Registered Address: 4621 99 STREET, EDMONTON ALBERTA, T6E 4Y1. No: RIVULET DRYWALL LTD. Named Alberta 2011346265. Corporation Incorporated 2004 OCT 21 Registered Address: 609 GRANDIN PARK TWR, 22 SIR S.W.C. LOGGING LTD. Named Alberta WINSTON CHURCHILL AVE, ST. ALBERT Corporation Incorporated 2004 OCT 29 Registered ALBERTA, T8N 1B4. No: 2011336183. Address: 33-53504 RANGE ROAD 274, SPRUCE GROVE ALBERTA, T7X 3T1. No: 2011352040. RJL FABRICATION LTD. Named Alberta Corporation Incorporated 2004 OCT 30 Registered SAFCAN DEVELOPMENTS INC. Named Alberta Address: 1143 8 STREET S.E., CALGARY Corporation Incorporated 2004 OCT 19 Registered ALBERTA, T2G 2Z6. No: 2011354129. Address: 300, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: ROBERT GRANT FOX PROFESSIONAL 2011331770. CORPORATION Medical Professional Corporation Incorporated 2004 OCT 25 Registered Address: SAIGON SUBS INC. Named Alberta Corporation 2250, SCOTIA 1, 10060 JASPER AVENUE, Incorporated 2004 OCT 22 Registered Address: 4 EDMONTON ALBERTA, T5J 3R8. No: CHATHAM DRIVE NW, CALGARY ALBERTA, 2011320757. T2L 0Z5. No: 2011339039.

ROBINSON HOLDINGS LTD. Named Alberta SALAMA HOLDINGS INC. Named Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 22 Registered Address: #1, 5304 - 50TH STREET, LEDUC Address: 311 HAMPTONS GARDENS N.W., ALBERTA, T9E 6Z6. No: 2011353162. CALGARY ALBERTA, T3A 5S3. No: 2011340516.

ROCHELLE RAE MARKETING INC. Named SAMMY BABY SWEETHEART PRODUCTIONS Alberta Corporation Incorporated 2004 OCT 27 INC. Named Alberta Corporation Incorporated 2004 Registered Address: BOX 124, SEBA BEACH OCT 26 Registered Address: 2500, 10303 JASPER ALBERTA, T0E 2B0. No: 2011348741. AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011345929.

- 3419 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

SANTROL SERVICES LTD. Named Alberta SHALOM BOOKS, ARTS & MUSIC SOCIETY Corporation Incorporated 2004 OCT 28 Registered Alberta Society Incorporated 2004 SEP 28 Address: 924 KIPLING CRESCENT SW, Registered Address: 10012 - 101 STREET, PEACE REDCLIFF ALBERTA, T0J 2P0. No: 2011348964. RIVER ALBERTA, T8S 1S2. No: 5011332839.

SARA FOLARD AND GIFTS LTD. Named Alberta SHAN SUN GROUP OF COMPANIES INC. Corporation Incorporated 2004 OCT 18 Registered Named Alberta Corporation Incorporated 2004 OCT Address: 10716-134 AVE., EDMONTON 22 Registered Address: 8 SCOTIA POINT NW, ALBERTA, T5E 1J8. No: 2011330665. CALGARY ALBERTA, T3L 2A8. No: 2011337561.

SARACO HOLDINGS LTD. Other Prov/Territory SHARON EDIN REAL ESTATE INC. Named Corps Registered 2004 OCT 25 Registered Address: Alberta Corporation Incorporated 2004 OCT 19 3000, 700 - 9TH AVENUE SW, CALGARY Registered Address: 470 - ATHABASCA AVENUE, ALBERTA, T2P 3V4. No: 2111343709. FORT MCMURRAY ALBERTA, T9J 1B4. No: 2011330830. SASGES INC. Named Alberta Corporation Incorporated 2004 OCT 25 Registered Address: 309, SHAW VENTURES CORPORATION Named 3339 RIDEAU PLACE SW, CALGARY Alberta Corporation Incorporated 2004 OCT 28 ALBERTA, T2S 1Z5. No: 2011342363. Registered Address: SUITE 900, 630 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4L4. SATURN HEATING PRODUCTS LTD. Named No: 2011349640. Alberta Corporation Incorporated 2004 OCT 22 Registered Address: 6932 ROPER ROAD, SHAYDEN CONTROLS LTD. Named Alberta EDMONTON ALBERTA, T6B 3H9. No: Corporation Incorporated 2004 OCT 21 Registered 2011340698. Address: 9022 LAKE SHORE DRIVE, GRANDE PRAIRIE ALBERTA, T8X 8C7. No: 2011338411. SAWYER STRUCTURAL CONSULTANTS LTD. Named Alberta Corporation Incorporated 2004 OCT SHEARED ICE SALON AND ESTHETICS LTD. 19 Registered Address: 238 DISCOVERY RIDGE Named Alberta Corporation Incorporated 2004 OCT BLVD. S.W., CALGARY ALBERTA, T3H 5L8. 20 Registered Address: 57 COSTA MESA CLOSE No: 2011332182. NE, CALGARY ALBERTA, T1Y 6X1. No: 2011335318. SCORPIO CAPITAL CORP. Other Prov/Territory Corps Registered 2004 OCT 25 Registered Address: SHEDRUP LING (TIBETAN) BUDDHIST 1200, 425 - 1ST STREET S.W., CALGARY TEMPLE OF CALGARY Religious Society ALBERTA, T2P 3L8. No: 2111343535. Incorporated 2004 SEP 30 Registered Address: 4038 MARYVALE DRIVE NE, CALGARY ALBERTA, SEASCAPE VENTURES LTD. Named Alberta T2A 2S8. No: 5411331175. Corporation Incorporated 2004 OCT 30 Registered Address: #2200, 411 - 1 STREET S.E., CALGARY SHEPERT.NET SOLUTIONS INC. Named Alberta ALBERTA, T2G 5E7. No: 2011354301. Corporation Incorporated 2004 OCT 25 Registered Address: 5-3221 119 ST NW, EDMONTON SEBA BEACH KARATE FOUNDATION Alberta ALBERTA, T6J 5K7. No: 2011341894. Society Incorporated 2004 OCT 06 Registered Address: 145 - 2 STREET SOUTH, SEBA BEACH SIDECOM INC. Named Alberta Corporation ALBERTA, T0E 2B0. No: 5011334181. Incorporated 2004 OCT 16 Registered Address: PLAN 8220169 BLOCK 2 LOT 17 No: SECURE BUSINESS SYSTEMS LTD. Named 2011328685. Alberta Corporation Incorporated 2004 OCT 25 Registered Address: 11836 - 134 ST., EDMONTON SIGNAL HILL SEDAN AND LIMOUSINE LTD. ALBERTA, T5L 1T5. No: 2011342405. Named Alberta Corporation Incorporated 2004 OCT 26 Registered Address: 148 DALHOUSIE RD. NW, SECURITIES TRADING CORPORATION Foreign CALGARY ALBERTA, T3A 2H1. No: Corporation Registered 2004 OCT 20 Registered 2011344815. Address: 280, 521 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 2111329153. SIKSIKA URBAN FELLOWSHIP SOCIETY Alberta Society Incorporated 2004 OCT 14 SENADAS CLEANING LTD. Named Alberta Registered Address: 132 - 16 AVE. NE, CALGARY Corporation Incorporated 2004 OCT 19 Registered ALBERTA, T2E 1J7. No: 5011329843. Address: 2531 SOUTHVIEW DR. S.E., MEDICINE HAT ALBERTA, T1B 1G1. No: 2011333339. SILVER RIDGE ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2004 OCT SEPTAGON INVESTMENTS LTD. Named Alberta 18 Registered Address: 209, 10836 - 24 STREET Corporation Incorporated 2004 OCT 22 Registered SE, CALGARY ALBERTA, T2Z 4C9. No: Address: 600, 220 - 4 STREET SOUTH, 2011329238. LETHBRIDGE ALBERTA, T1J 4J7. No: 2011339211.

- 3420 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

SIMPLY FOR YOU INC. Named Alberta SONIC WELDING LTD. Named Alberta Corporation Incorporated 2004 OCT 19 Registered Corporation Incorporated 2004 OCT 25 Registered Address: 2144 17 AVE SW, CALGARY Address: 2105 37 AVE NW, EDMONTON ALBERTA, T2T 0G3. No: 2011326671. ALBERTA, T6T 1S2. No: 2011343676.

SIMPSON'S EQUINE ACTIVITIES LTD. Named SONIKA LIFE SCIENCE INC. Named Alberta Alberta Corporation Incorporated 2004 OCT 25 Corporation Incorporated 2004 OCT 18 Registered Registered Address: 240037 RANGE ROAD 31, Address: 29 EDGEVIEW HEIGHTS N.W., CALGARY ALBERTA, T3Z 2V6. No: 2011343841. CALGARY ALBERTA, T3A 4W8. No: 2011329378. SIT HAPPENS DOG TRAINING INC. Named Alberta Corporation Incorporated 2004 OCT 19 SONNIC AVIATION INC. Named Alberta Registered Address: 184 MACEWAN PARK VIEW Corporation Incorporated 2004 OCT 19 Registered NW, CALGARY ALBERTA, T3K 4K3. No: Address: BAY 8, 3620 - 29TH STREET NE, 2011331721. CALGARY ALBERTA, T1Y 5Z8. No: 2011331358.

SKIDDING ON A DIME CONTRACTING LTD. SONOBAR INVESTMENT INC. Named Alberta Named Alberta Corporation Incorporated 2004 OCT Corporation Incorporated 2004 OCT 25 Registered 29 Registered Address: SW-21-73-12-W5 No: Address: 28 TEMPLESON CRESCENT NE, 2011354038. CALGARY ALBERTA, T1Y 5L8. No: 2011341555.

SLADE SERVICES INC. Named Alberta SORTING SYSTEMS INC. Named Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 20 Registered Address: 9404 PALLISER PL SW, CALGARY Address: 45 CANOE CLOSE SW, AIRDRIE ALBERTA, T2V 3T2. No: 2011353824. ALBERTA, T4B 2N4. No: 2011335292.

SLAVE POINT 1ST AID LTD. Named Alberta SOUTHEAST PLUMBING LTD. Named Alberta Corporation Incorporated 2004 OCT 18 Registered Corporation Incorporated 2004 OCT 20 Registered Address: APT 208C 11044 106 AVENUE, Address: 212-20 SUNPARK PLAZA SE, GRANDE PRAIRIE ALBERTA, T8V 7S2. No: CALGARY ALBERTA, T2X 3T2. No: 2011335557. 2011330756. SOUTHERN ALBERTA COUNCIL ON PUBLIC SMITH BUILT HOMES LTD. Named Alberta AFFAIRS SOCIETY Alberta Society Incorporated Corporation Incorporated 2004 OCT 29 Registered 2004 OCT 25 Registered Address: 2815 - 22A Address: 8128 - 84 AVENUE, EDMONTON AVENUE, LETHBRIDGE ALBERTA, T1K 1K4. ALBERTA, T6C 1C7. No: 2011354087. No: 5011349759.

SNIPER MECHANICAL LTD. Named Alberta SPLENDID LTD. Named Alberta Corporation Corporation Incorporated 2004 OCT 18 Registered Incorporated 2004 OCT 20 Registered Address: 211 Address: 58 TARACOVE ESTATE DR NE, 3651 MARDA LINK SW, CALGARY ALBERTA, CALGARY ALBERTA, T3J 4R3. No: 2011330335. T2T 6G7. No: 2011336100.

SNS FABRICATION LTD. Named Alberta SPN GROUP INC. Named Alberta Corporation Corporation Incorporated 2004 OCT 18 Registered Incorporated 2004 OCT 27 Registered Address: 503 Address: 303,9811-34 AVE, EDMONTON MCKENZIE LAKE BAY SE, CALGARY ALBERTA, T6E 5X9. No: 2011328081. ALBERTA, T2Z 2H3. No: 2011347487.

SOARING EAGLE ABORIGINAL SERVICES SPN INVESTMENTS 2004 INC. Named Alberta SOCIETY Alberta Society Incorporated 2004 OCT Corporation Incorporated 2004 OCT 27 Registered 12 Registered Address: 4540-46 AVENUE, ROCKY Address: 503 MCKENZIE LAKE BAY SE, MOUNTAIN HOUSE ALBERTA, T4T 1A6. No: CALGARY ALBERTA, T2Z 2H3. No: 2011348113. 5011340444. SPRINGBANK INNOVATION MANAGEMENT SOFTACC COMPUTER CONSULTING LTD. INC. Named Alberta Corporation Incorporated 2004 Named Alberta Corporation Incorporated 2004 OCT OCT 29 Registered Address: SUITE 100, 24 29 Registered Address: 2200-10303 JASPER AVE PINNACLE RIDGE DRIVE SW, CALGARY NW, EDMONTON ALBERTA, T5J 3N6. No: ALBERTA, T3Z 3N7. No: 2011353030. 2011352198. RECLAMATION SERVICES INC. SOMJI HOLDINGS LTD. Named Alberta Named Alberta Corporation Incorporated 2004 OCT Corporation Incorporated 2004 OCT 22 Registered 18 Registered Address: 5035 - 49 STREET, Address: 2008 PINEPOINT RD. N.E., CALGARY INNISFAIL ALBERTA, T4G 1V3. No: ALBERTA, T1Y 1X1. No: 2011340755. 2011330426.

- 3421 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

SS ELECTRIC & CONTROLS LTD. Named SUCCESS CANADA LTD. Named Alberta Alberta Corporation Incorporated 2004 OCT 21 Corporation Incorporated 2004 OCT 27 Registered Registered Address: 5202 52 AVENUE, DRAYTON Address: 301, 638 - 11 AVENUE SW, CALGARY VALLEY ALBERTA, T7A 1S2. No: 2011338494. ALBERTA, T2R 0E2. No: 2011349145.

ST. PAUL ATHLETIC ASSOCIATION Alberta SUMINE SERVICES INC. Named Alberta Society Incorporated 2004 OCT 22 Registered Corporation Continued In 2004 OCT 29 Registered Address: 4701 44 ST., ST. PAUL ALBERTA, T0A Address: 3RD FLOOR, 14505 BANNISTER ROAD 3A3. No: 5011349353. SE, CALGARY ALBERTA, T2X 3J3. No: 2011352412. STANLEY PARK COURT LTD. Named Alberta Corporation Incorporated 2004 OCT 21 Registered SUMMERSIDE PROPERTIES LTD. Named Address: #2210, 411 - 1 STREET S.E., CALGARY Alberta Corporation Incorporated 2004 OCT 20 ALBERTA, T2G 5E7. No: 2011337272. Registered Address: 404-10216-124 STREET, EDMONTON ALBERTA, T5N 4A3. No: STARLIGHT VENTURES CORP. Named Alberta 2011335151. Corporation Incorporated 2004 OCT 28 Registered Address: 903B 48 AVENUE SE, CALGARY SUMMERTIME MUSIC CORPORATION Named ALBERTA, T2G 2A7. No: 2011345978. Alberta Corporation Incorporated 2004 OCT 29 Registered Address: 1705 10 AVE SW, CALGARY STEELHEAD FRAMING LTD. Named Alberta ALBERTA, T3C 0K1. No: 2011199490. Corporation Incorporated 2004 OCT 25 Registered Address: 7 ORCHARD CRT, ST. ALBERT SUN WEST STRUCTURES LTD. Named Alberta ALBERTA, T8N 6E6. No: 2011343528. Corporation Incorporated 2004 OCT 28 Registered Address: #157, 51350 RANGE ROAD 224, STEINER SALES COMPANY Other Prov/Territory SHERWOOD PARK ALBERTA, T8C 1H3. No: Corps Registered 2004 OCT 26 Registered Address: 2011349749. 3700, 205 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 2111344418. SUNCO LATH & PLASTER LTD. Other Prov/Territory Corps Registered 2004 OCT 18 STERLING PACIFIC LEASING INC. Named Registered Address: #11, 1435 - 40TH AVENUE Alberta Corporation Incorporated 2004 OCT 27 N.E., CALGARY ALBERTA, T2E 8N6. No: Registered Address: 2500, 10303 JASPER 2111330854. AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011348477. SUNDANCE PLACE LTD. Named Alberta Corporation Incorporated 2004 OCT 27 Registered STRATEGIC EDGE CHARTERED FINANCIAL Address: 300, 630 - 8 AVENUE SW, CALGARY CONSULTING INC. Other Prov/Territory Corps ALBERTA, T2P 1G6. No: 2011346786. Registered 2004 OCT 20 Registered Address: 210, 9038- 51 AVENUE, EDMONTON ALBERTA, T6E SUNFIND SOLAR PRODUCTS INC. Named 5X4. No: 2111336646. Alberta Corporation Incorporated 2004 OCT 25 Registered Address: C/O 5025 - 51 STREET, STREI'S PROPERTY MANAGEMENT LTD. LACOMBE ALBERTA, T4L 2A3. No: Named Alberta Corporation Incorporated 2004 OCT 2011342215. 26 Registered Address: 16 WESTGROVE DRIVE, SPRUCE GROVE ALBERTA, T7X 3B3. No: SUNNY ENTERPRISES CORP. Named Alberta 2011344328. Corporation Incorporated 2004 OCT 18 Registered Address: SUITE 2, 880 - 16TH AVENUE S.W., STUFFERS, INC. Named Alberta Corporation CALGARY ALBERTA, T2R 1J9. No: 2011331234. Incorporated 2004 OCT 18 Registered Address: 2800, 801 - 6TH AVENUE, S.W., CALGARY SUNTRIX INC. Named Alberta Corporation ALBERTA, T2P 4A3. No: 2011329857. Incorporated 2004 OCT 18 Registered Address: SUITE 2, 880 - 16TH AVENUE S.W., CALGARY STYX FRAMING LTD. Named Alberta Corporation ALBERTA, T2R 1J9. No: 2011331317. Incorporated 2004 OCT 19 Registered Address: 13234-59 ST., EDMONTON ALBERTA, T5A 0R7. SUPER SAVE FENCE RENTALS INC. Other No: 2011333396. Prov/Territory Corps Registered 2004 OCT 19 Registered Address: 2800, 801 - 6TH AVENUE, SU CASA HOMES AND INTERIORS INC. Named S.W., CALGARY ALBERTA, T2P 4A3. No: Alberta Corporation Incorporated 2004 OCT 28 2111332017. Registered Address: 410 36TH AVE. N.W., CALGARY ALBERTA, T2K 0C3. No: SUREFIRE JARS & TOOLS LTD. Named Alberta 2011350457. Corporation Incorporated 2004 OCT 27 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2011347529.

- 3422 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

SUREWAY ST. ALBERT LTD. Named Alberta TEAM INSPECTION LTD. Named Alberta Corporation Incorporated 2004 OCT 29 Registered Corporation Incorporated 2004 OCT 22 Registered Address: #600, 12220 STONY PLAIN ROAD, Address: 10022 - 102 AVENUE, GRANDE EDMONTON ALBERTA, T5N 3Y4. No: PRAIRIE ALBERTA, T8V 0Z7. No: 2011340839. 2011352578. TED'S CARTAGE 1977 LTD. Other Prov/Territory T & B EMS LTD. Named Alberta Corporation Corps Registered 2004 OCT 18 Registered Address: Incorporated 2004 OCT 19 Registered Address: 146 945 - 37 STREET SW, CALGARY ALBERTA, SADDLEMEAD GREEN NE, CALGARY T3C 1S4. No: 2111327678. ALBERTA, T3J 4M9. No: 2011334105. TEH HOLDINGS LTD. Named Alberta Corporation T & C UNRUH LTD. Named Alberta Corporation Incorporated 2004 OCT 27 Registered Address: Incorporated 2004 OCT 19 Registered Address: 110 1013 5TH AVENUE, WAINWRIGHT ALBERTA, - 4TH AVENUE NORTH, THREE HILLS T9W 1L6. No: 2011349210. ALBERTA, T0M 2A0. No: 2011333172. TEMPLE CONSTRUCTION LTD. Named Alberta T-3 OILCO PARTNERS ULC Other Prov/Territory Corporation Incorporated 2004 OCT 28 Registered Corps Registered 2004 OCT 28 Registered Address: Address: 4604 80 ST NW, CALGARY ALBERTA, 4500, 855 - 2ND STREET S.W., CALGARY T3B 2P3. No: 2011351505. ALBERTA, T2P 4K7. No: 2111350068. TERRA RESOURCES INC. Named Alberta T. & F. SALES AND MARKETING CORP. Other Corporation Incorporated 2004 OCT 28 Registered Prov/Territory Corps Registered 2004 OCT 29 Address: #1000, 400 - 3RD AVENUE S.W., Registered Address: 263 NORTHMOUNT DR CALGARY ALBERTA, T2P 4H2. No: 2011351323. N.W., CALGARY ALBERTA, T2K 3G9. No: 2111350332. THE BACKWASHER INC. Named Alberta Corporation Incorporated 2004 OCT 28 Registered T. DOYLE CONTRACTING LTD. Named Alberta Address: 11638 - 70 STREET, EDMONTON Corporation Incorporated 2004 OCT 22 Registered ALBERTA, T5B 1T5. No: 2011349038. Address: 8820-163 AVE., EDMONTON ALBERTA, T5Z 3M3. No: 2011338981. THE CANDLE CRATE COMPANY INC. Named Alberta Corporation Incorporated 2004 OCT 27 T.D.J. STUCCO LTD. Named Alberta Corporation Registered Address: 1400, 350 - 7 AVENUE S.W., Incorporated 2004 OCT 19 Registered Address: 27 CALGARY ALBERTA, T2P 3N9. No: 2011347495. ABERDARE WAY NE, CALGARY ALBERTA, T2A 6T6. No: 2011333479. THE DE GASQUET'S POSTURAL AND BREATHING METHOD INC. - LA METHODE TALMACK ENERGY LTD. Named Alberta POSTURO-RESPIRATOIRE DE GASQUET INC. Corporation Incorporated 2004 OCT 29 Registered Federal Corporation Registered 2004 OCT 19 Address: 5135 - 48 STREET, ROCKY MOUNTAIN Registered Address: 403, 602 - 11 AVENUE SW, HOUSE ALBERTA, T4T 1A3. No: 2011352933. CALGARY ALBERTA, T2R 1J8. No: 2111321788.

TANGUAY CONSULTING LTD. Named Alberta THE INVISIBLE LINE TRAINING INC. Named Corporation Incorporated 2004 OCT 22 Registered Alberta Corporation Incorporated 2004 OCT 19 Address: 78 VALLEY RIDGE HEIGHTS N.W., Registered Address: 106-248 SUNTERRA RIDGE CALGARY ALBERTA, T3B 5T3. No: 2011340078. PLACE, COCHRANE ALBERTA, T4C 1W9. No: 2011324379. TANSI CONSULTING LTD. Named Alberta Corporation Incorporated 2004 OCT 19 Registered THE LAST SON CORPORATION Named Alberta Address: SW - SEC 34 - TWP 52 - RGE 16 - W4 Corporation Incorporated 2004 OCT 25 Registered No: 2011333214. Address: 413 - 71 GLAMIS DRIVE SW, CALGARY ALBERTA, T3E 6S5. No: 2011338924. TANZANIAN COMMUNITY ASSOCIATION OF NORTHERN ALBERTA Alberta Society THE MAYERTHORPE COMMUNITY BOOSTER Incorporated 2004 OCT 20 Registered Address: 9C CLUB Alberta Society Incorporated 2004 OCT 04 GARDEN GROVE, EDMONTON ALBERTA, T6J Registered Address: BOX 204, MAYERTHORPE 2L3. No: 5011339412. ALBERTA, T0E 1N0. No: 5011334223.

TC OILFIELD CONSULTING LTD. Named THE PORTERHOUSE RESTAURANT & Alberta Corporation Incorporated 2004 OCT 19 LOUNGE LTD. Named Alberta Corporation Registered Address: 45 SPRINGBOROUGH Incorporated 2004 OCT 26 Registered Address: CRESCENT S.W., CALGARY ALBERTA, T3H 5831 - 1ST STREET, CLARESHOLM ALBERTA, 5M5. No: 2011332372. T0L 0T0. No: 2011345986.

- 3423 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

THE RED DEER POND HOCKEY LEAGUE TOMPKINS SAND & GRAVEL LTD. Named Alberta Society Incorporated 2004 OCT 04 Alberta Corporation Incorporated 2004 OCT 25 Registered Address: PO BOX 1055, RED DEER Registered Address: 10012-101 STREET, PEACE ALBERTA, T4N 6S5. No: 5011334124. RIVER ALBERTA, T8S 1S2. No: 2011343874.

THE RICE PAD LTD. Named Alberta Corporation TRACEY PAUL PROFESSIONAL Incorporated 2004 OCT 29 Registered Address: CORPORATION Certified Management Accounting 12906 120 ST, EDMONTON ALBERTA, T5E 5N7. Professional Corporation Incorporated 2004 OCT 25 No: 2011353071. Registered Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: THE SANDPIPER GROUP INC. Named Alberta 2011343072. Corporation Incorporated 2004 OCT 20 Registered Address: #261-919 CENTRE STREET NW, TRAFIAK'S BUCKIN' GOOD OILFIELD CALGARY ALBERTA, T2E 2P6. No: 2011334790. COMPANY INC. Named Alberta Corporation Incorporated 2004 OCT 26 Registered Address: THE STANDARD GP LTD. Named Alberta 8020 17A AVE NW, EDMONTON ALBERTA, Corporation Incorporated 2004 OCT 22 Registered T6K 4E1. No: 2011346729. Address: #600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: TRAIL PRO TRAILER MANUFACTURING 2011339476. (2004) LTD. Named Alberta Corporation Incorporated 2004 OCT 26 Registered Address: THE TOP LAYERS INC. Named Alberta 5038 - 50 AVENUE, VEGREVILLE ALBERTA, Corporation Incorporated 2004 OCT 29 Registered T9C 1S1. No: 2011345192. Address: SUITE # 505, 9725 - 106 ST.,, EDMONTON, ALBERTA, T5K 1B5. No: TRAIL SOUTH G.P. LTD. Named Alberta 2011352719. Corporation Incorporated 2004 OCT 29 Registered Address: #1900, 350 - 7TH AVENUE S.W., THE TURNING POINT RELIGIOUS SCIENCE CALGARY ALBERTA, T2P 3N9. No: 2011351810. CHURCH OF EDMONTON Religious Society Incorporated 2004 OCT 25 Registered Address: TRAIL SOUTH REDEV PROPERTIES LTD. 13904 - 109A AVENUE, EDMONTON ALBERTA, Named Alberta Corporation Incorporated 2004 OCT T5M 2K3. No: 5411346686. 29 Registered Address: #1900, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: THESERVERVAULT.COM INC. Named Alberta 2011351943. Corporation Incorporated 2004 OCT 18 Registered Address: 139-919 CENTRE ST N, CALGARY TRENCHANT PORTAL SOLUTIONS LIMITED ALBERTA, T2E 2P6. No: 2011329246. Named Alberta Corporation Incorporated 2004 OCT 27 Registered Address: 10360 144 STREET, TJ PIPELINE PROJECTS LTD. Named Alberta EDMONTON ALBERTA, T5N 2V2. No: Corporation Incorporated 2004 OCT 26 Registered 2011348543. Address: 260 DUSTIN ST., RED DEER ALBERTA, G4R 3G5. No: 2011346042. TREO CONSULTING INC. Named Alberta Corporation Incorporated 2004 OCT 27 Registered TNT RIDERS CLUB, TRAILS N' TURNS Alberta Address: 9757 - 45 AVENUE, EDMONTON Society Incorporated 2004 OCT 08 Registered ALBERTA, T6E 5V8. No: 2011348279. Address: 13, 53514 GANGE ROAD 211, ARDROSSAN ALBERTA, T8G 2A8. No: TRI-KRAHN INC. Named Alberta Corporation 5011341525. Incorporated 2004 NOV 01 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G TOMANIK RESTAURANT GROUP INC. Named 1V2. No: 2011341167. Alberta Corporation Incorporated 2004 OCT 25 Registered Address: 1400, 550 - 6 AVENUE SW, TRI-TERRA LANDSCAPING LTD. Named Alberta CALGARY ALBERTA, T2P 0S2. No: 2011341704. Corporation Incorporated 2004 OCT 19 Registered Address: 300, 8170 - 50 STREET, EDMONTON TOMCO WELDING LTD. Named Alberta ALBERTA, T6B 1E6. No: 2011331820. Corporation Incorporated 2004 OCT 27 Registered Address: 1210 16320 24 ST SW, CALGARY TRINIDAD WELL SERVICING LTD. Named ALBERTA, T2Y 4T7. No: 2011349095. Alberta Corporation Incorporated 2004 OCT 19 Registered Address: 3500, 855 2 STREET SW, TOMMY CHAN PROFESSIONAL CALGARY ALBERTA, T2P 4J8. No: 2011332935. CORPORATION Medical Professional Corporation Incorporated 2004 OCT 19 Registered Address: TRUBEAR WATERFALLS & LANDSCAPES 4774 HAMPTONS WAY NW, CALGARY INC. Named Alberta Corporation Incorporated 2004 ALBERTA, T3A 6K2. No: 2011331499. OCT 29 Registered Address: 1705 10 AVE SW, CALGARY ALBERTA, T3C 0K1. No: 2011351687.

- 3424 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

TRUE MOBILITY LTD. Named Alberta UNWIND YOUR MIND TRAINING INC. Named Corporation Incorporated 2004 OCT 20 Registered Alberta Corporation Incorporated 2004 OCT 28 Address: 1205 HIGH VIEW POINT N.W., HIGH Registered Address: #600, 12220 STONY PLAIN RIVER ALBERTA, T1V 1N9. No: 2011334436. ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2011350440. TRUROS CORPORATION Named Alberta Corporation Incorporated 2004 OCT 23 Registered URBAN ROAST INC. Named Alberta Corporation Address: A211, 1600 - 90 AVE SW, CALGARY Incorporated 2004 OCT 23 Registered Address: 59 ALBERTA, T2V 5A8. No: 2011340110. WOLF CRES, EDMONTON ALBERTA, T5T 1E1. No: 2011332125. TUBBY DOG INC. Named Alberta Corporation Incorporated 2004 OCT 26 Registered Address: 1, URIEL HOLDINGS INC. Named Alberta 740 - 12 AVENUE SW, CALGARY ALBERTA, Corporation Incorporated 2004 OCT 21 Registered T2R 0H7. No: 2011344211. Address: 4616 - 47 AVENUE, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1C8. No: TUNGSTEN TOPS INC. Named Alberta 2011337157. Corporation Incorporated 2004 OCT 20 Registered Address: SUITE 103, 10328 81 AVENUE, V.A VOSTOK ENTERPRISE LTD. Named Alberta EDMONTON ALBERTA, T6E 1X2. No: Corporation Incorporated 2004 OCT 29 Registered 2011334600. Address: NW-10-69-16-W4 No: 2011353279.

TURTLE BAY ASSET MANAGEMENT INC. V.B.D. HOLDINGS INC. Named Alberta Named Alberta Corporation Incorporated 2004 OCT Corporation Incorporated 2004 OCT 28 Registered 28 Registered Address: 156 COVERTON CLOSE Address: 1758 TOMLINSON COMMON NW, NE, CALGARY ALBERTA, T3K 4P4. No: EDMONTON ALBERTA, T6R 2W5. No: 2011351463. 2011351471.

TUTORING WORKS INC. Named Alberta VAILE ENVIRO LTD. Named Alberta Corporation Corporation Incorporated 2004 OCT 23 Registered Incorporated 2004 OCT 26 Registered Address: 7 Address: 18 GLENGARRY CRES, SHERWOOD WINDMILL WAY, CALGARY ALBERTA, T3Z PARK ALBERTA, T8A 3A2. No: 2011341308. 1H5. No: 2011344971.

TVC ENTERPRISES LTD. Named Alberta VAISNIS CONSULTING LTD. Named Alberta Corporation Incorporated 2004 OCT 20 Registered Corporation Incorporated 2004 OCT 20 Registered Address: 3, 4914 50TH AVENUE, SYLVAN LAKE Address: 1413 - 2 STREET S.W., CALGARY ALBERTA, T4S 1C9. No: 2011333974. ALBERTA, T2R 0W7. No: 2011335896.

TYME FRAME HOMES INC. Named Alberta VALLA ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 OCT 18 Registered Corporation Incorporated 2004 OCT 26 Registered Address: 4102-43 STREET, STONY PLAIN Address: 10 SUNDOWN MANOR SE, CALGARY ALBERTA, T7Z 1J9. No: 2011331457. ALBERTA, T2X 3H8. No: 2011343635.

U.SELESS I.NFORMATION INC. Named Alberta VALVE RENTALS 101 INC. Named Alberta Corporation Incorporated 2004 OCT 26 Registered Corporation Incorporated 2004 OCT 28 Registered Address: 112 WINDING RIVER RISE, CALGARY Address: 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T3Z 3T5. No: 2011345267. ALBERTA, T6E 6M9. No: 2011349236.

U2 DEVELOPMENTS LTD. Named Alberta VAN ROOY HOLDINGS INC. Other Prov/Territory Corporation Incorporated 2004 OCT 26 Registered Corps Registered 2004 OCT 26 Registered Address: Address: 5020 - 84 AVENUE NE, CALGARY #10, 6020 - 1A STREET S.W., CALGARY ALBERTA, T3J 4C4. No: 2011344104. ALBERTA, T2H 0G3. No: 2111344962.

UNA VOCE CALGARY SOCIETY Alberta Society VANCO RECOVERY NETWORK INC. Other Incorporated 2004 OCT 06 Registered Address: PO Prov/Territory Corps Registered 2004 OCT 28 BOX 42223 SOUTHLAND CROSSING RPO, Registered Address: 1500, 10180 - 101 STREET, CALGARY ALBERTA, T2J 7A6. No: 5011334165. EDMONTON ALBERTA, T5J 4K1. No: 2111350050. UNITED OROMO CHURCH OF CALGARY Religious Society Incorporated 2004 OCT 08 VANCOUVER CHRYSLER DODGE JEEP LTD. Registered Address: 17 - 417 - 2 AVENUE NE, Other Prov/Territory Corps Registered 2004 OCT 19 CALGARY ALBERTA, T2E 0E7. No: 5411341547. Registered Address: STE 201 340 SIOUX RD, SHERWOOD PARK ALBERTA, T8A 3X6. No: UNIVERSAL FREIGHT AND 2111333767. TRANSPORTATION INC. Named Alberta Corporation Incorporated 2004 OCT 20 Registered Address: 3300, 421 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2011335359.

- 3425 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

VANDALAY INVESTMENT CORP. Named WARRIER EDUCATIONAL CONSULTING INC. Alberta Corporation Incorporated 2004 OCT 28 Named Alberta Corporation Incorporated 2004 OCT Registered Address: 5009 - 47 STREET, 20 Registered Address: 2431 - 31ST STREET S.W., LLOYDMINSTER ALBERTA, T9V 0E8. No: CALGARY ALBERTA, T3E 2N6. No: 2011335128. 2011351273. WASHDEH VENTURES INC. Named Alberta VICTORY LIFE CHURCH ST. ALBERT Religious Corporation Incorporated 2004 OCT 26 Registered Society Incorporated 2004 OCT 25 Registered Address: NW-3-55-4-5 No: 2011346190. Address: #20, 94 MCKENNEY AVENUE, ST. ALBERT ALBERTA, T8N 2T7. No: 5411349656. WAYNE CAN-DO ELECTRIC LTD. Named Alberta Corporation Incorporated 2004 OCT 19 VIRGIN OLIVE ITALIAN RESTAURANT LTD. Registered Address: 9139 180A AVE, EDMONTON Named Alberta Corporation Incorporated 2004 OCT ALBERTA, T5Z 2K3. No: 2011333362. 18 Registered Address: 104 THORNCREST ROAD NW, CALGARY ALBERTA, T3K 3B3. No: WEBCON ELECTRIC INC. Named Alberta 2011331150. Corporation Incorporated 2004 OCT 26 Registered Address: 1901 TORONTO DOMINION TOWER, VISHAL TRUCKING LTD. Named Alberta 10088 102 AVENUE, EDMONTON ALBERTA, Corporation Incorporated 2004 OCT 20 Registered T5J 2Z1. No: 2011344666. Address: #3000, 150 - 6TH AVE. S.W., CALGARY ALBERTA, T2P 3Y7. No: 2011336373. WEBS WELDING LTD. Named Alberta Corporation Incorporated 2004 OCT 26 Registered VISION GEOMATICS INC. Named Alberta Address: SE1/4-15-39-7-W5 No: 2011344286. Corporation Incorporated 2004 OCT 19 Registered Address: 10022 - 102 AVENUE, GRANDE WENDY'S BEAUTY MUSICAL INSTRUMENTS PRAIRIE ALBERTA, T8V 0Z7. No: 2011332216. LTD. Named Alberta Corporation Incorporated 2004 OCT 22 Registered Address: 75 14736 DEERFIELD VOLOS WEST ENTERPRISES INC. Named DR SE, CALGARY ALBERTA, T2J 5Y1. No: Alberta Corporation Incorporated 2004 OCT 25 2011340631. Registered Address: SEC. 7, TWP. 52, RNG. 5, W4M No: 2011342025. WEST END PLYWOOD SALES LTD. Named Alberta Corporation Incorporated 2004 OCT 19 W & E HOLDINGS INC. Named Alberta Registered Address: #2170, 10123 - 99 STREET, Corporation Incorporated 2004 OCT 26 Registered EDMONTON ALBERTA, T5J 3H1. No: Address: #1, 4335 - 73 ST NW, CALGARY 2011333628. ALBERTA, T3B 2M2. No: 2011346232. WESTBLUFF CONSULTING LTD. Named Alberta W & M WENTWORTH SERVICES LTD. Named Corporation Incorporated 2004 OCT 20 Registered Alberta Corporation Incorporated 2004 OCT 25 Address: 105, 7004 MACLEOD TRAIL S, Registered Address: NW 04 67 22 W4TH No: CALGARY ALBERTA, T2H 0L3. No: 2011334857. 2011341647. WESTERN INDUSTRIAL AND MECHANICAL W.A.H. MEERHOLZ PROFESSIONAL INSULATION LTD. Other Prov/Territory Corps CORPORATION Medical Professional Corporation Registered 2004 OCT 26 Registered Address: BOX Incorporated 2004 OCT 26 Registered Address: 200, 10, SITE 5, RR1, STRATHMORE ALBERTA, T1P 9914 MORRISON STREET, FORT MCMURRAY 1J6. No: 2111344889. ALBERTA, T9H 4A4. No: 2011345093. WESTERN METIS HISTORICAL AND W.L. LAZENBY CONTRACTING LTD. Named CULTURAL SOCIETY Alberta Society Alberta Corporation Incorporated 2004 OCT 25 Incorporated 2004 OCT 25 Registered Address: 74 Registered Address: 92 ANATAPI LANE S.W., ARTISTS VIEW DRIVE, CALGARY ALBERTA, CALGARY ALBERTA, T3H 4G4. No: T3Z 3N4. No: 5011352480. 2011342322. WESTEX CONSULTING INC. Named Alberta WALKER INSPECTION LTD. Named Alberta Corporation Incorporated 2004 OCT 18 Registered Corporation Incorporated 2004 OCT 19 Registered Address: 32 EVERGREEN MANOR SW, Address: SE 14 35 17 W4 No: 2011332232. CALGARY ALBERTA, T2Y 3R2. No: 2011331689. WALLACE BOUMA CONSULTING SERVICES, INC. Named Alberta Corporation Incorporated 2004 WESTLOCK MINOR BALL ASSOCIATION OCT 25 Registered Address: 300, 10655 Alberta Society Incorporated 2004 SEP 21 SOUTHPORT ROAD S.W., CALGARY Registered Address: BOX 5951, WESLOCK ALBERTA, T2W 4Y1. No: 2011342496. ALBERTA, T7P 2P5. No: 5011330296.

- 3426 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

WESTNOVA LOGISTICS INC. Named Alberta WNP SERVICES INC. Named Alberta Corporation Corporation Incorporated 2004 OCT 29 Registered Incorporated 2004 OCT 21 Registered Address: 280, Address: 4947 53 STREET, ISLAY ALBERTA, 521 - 3RD AVENUE SW, CALGARY ALBERTA, T0B 2J0. No: 2011351893. T2P 3T3. No: 2011336720.

WESWORKS CORPORATION Named Alberta WOODPARKE HOMES LTD. Named Alberta Corporation Incorporated 2004 OCT 25 Registered Corporation Incorporated 2004 OCT 21 Registered Address: 10536 162 STREET NW, EDMONTON Address: 3100, 324 - 8TH AVENUE S.W., ALBERTA, T5P 3M5. No: 2011343627. CALGARY ALBERTA, T2P 2Z2. No: 2011338528.

WET ENTERPRISES LTD. Named Alberta WOOLY BEAR TRACTOR SERVICE LTD. Corporation Incorporated 2004 OCT 21 Registered Named Alberta Corporation Incorporated 2004 OCT Address: 1842 BOWNESS ROAD N.W., 22 Registered Address: 12227 - 152 STREET, CALGARY ALBERTA, T2N 3K4. No: EDMONTON ALBERTA, T5V 1N3. No: 2011337876. 2011338569.

WHOLESALE LEISURE PRODUCTS LTD. WORLDLY MARKETING STRATEGIES INC. Named Alberta Corporation Incorporated 2004 OCT Named Alberta Corporation Incorporated 2004 OCT 21 Registered Address: #5, 201 GRAND 26 Registered Address: 280, 521 - 3 AVENUE SW, BOULEVARD, COCHRANE ALBERTA, T4C CALGARY ALBERTA, T2P 3T3. No: 2011344112. 2G4. No: 2011337637. WORLDWIDE RESERVOIR PEOPLE INC. Named WICKHAM WELDING LTD. Named Alberta Alberta Corporation Incorporated 2004 OCT 19 Corporation Incorporated 2004 OCT 21 Registered Registered Address: 2ND FL - 207 - 14 STREET Address: NE 25-37-7-W5 No: 2011337454. N.W., CALGARY ALBERTA, T2N 1Z6. No: 2011331747. WILD 4ORCE OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2004 OCT 19 WRUK FARMS LTD. Named Alberta Corporation Registered Address: NE - 26 - 76 - 13 - W6 No: Incorporated 2004 OCT 25 Registered Address: 2011331416. 5006 - 50 ST, BARRHEAD ALBERTA, T7N 1A4. No: 2011334873. WILD OAK CUSTOM HOMES LTD. Named Alberta Corporation Incorporated 2004 OCT 21 WT'S HURRICANE WELDING INC. Named Registered Address: 916 SYDENHAM RD. S.W., Alberta Corporation Incorporated 2004 OCT 25 CALGARY ALBERTA, T2T 0T2. No: 2011336712. Registered Address: 325 ALBERT STREET, AIRDRIE ALBERTA, T4B 1L3. No: 2011339443. WILL TECHNOLOGY SOLUTIONS LTD. Named Alberta Corporation Incorporated 2004 OCT 20 X-TREME LAND ACQUISITIONS LTD. Named Registered Address: #10, 8630 -182 ST., Alberta Corporation Incorporated 2004 OCT 18 EDMONTON ALBERTA, T5T 1M3. No: Registered Address: 541 EVERGREEN MOBILE 2011335482. HOME PARK, EDMONTON ALBERTA, T5Y 4M2. No: 2011329121. WILLIAMS BIT & SUPPLY LIMITED Named Alberta Corporation Incorporated 2004 OCT 29 XTREAM AUDIO & VIDEO LTD. Named Alberta Registered Address: 803 PARKWOOD WAY S.E., Corporation Incorporated 2004 OCT 19 Registered CALGARY ALBERTA, T2J 3V3. No: 2011350655. Address: 90 RIM ROAD, EDMONTON ALBERTA, T6P 1C5. No: 2011332562. WILLS BROTHERS RENTAL & CONSIGNMENT LTD. Named Alberta Corporation Incorporated 2004 YBB JOINT VENTURE CORPORATION Named OCT 22 Registered Address: 1116 - 6 AVENUE Alberta Corporation Incorporated 2004 OCT 26 WEST, BEAVERLODGE ALBERTA, T0H 0C0. Registered Address: 120, 3636 - 23 STREET NE, No: 2011339104. CALGARY ALBERTA, T2E 8Z5. No: 2011346067.

WIND DANCER HOLDINGS INC. Named Alberta YE OLDE CRAFT LODGE NO. 196, ANCIENT Corporation Incorporated 2004 NOV 01 Registered FREE AND ACCEPTED MASONS, GRAND Address: 200, 1131 KENSINGTON ROAD N.W., REGISTRY OF ALBERTA Alberta Lodge CALGARY ALBERTA, T2N 3P4. No: 2011344344. Incorporated 2004 OCT 26 Registered Address: 133- 53051 RR 211, ARDROSSAN ALBERTA, T8G WINTERLINE HOLDINGS INC. Named Alberta 2C6. No: 5711345305. Corporation Incorporated 2004 OCT 18 Registered Address: 2800, 10060 JASPER AVENUE, YOUR COLOURS PAINTING LTD. Named EDMONTON ALBERTA, T5J 3V9. No: Alberta Corporation Incorporated 2004 OCT 21 2011330962. Registered Address: 310, 2891 SUNRIDGE WAY N.E., CALGARY ALBERTA, T1Y 7K7. No: 2011336621.

- 3427 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

Z K MAX - CLEANING SERVICES INC. Named ZADASA INCORPORATED Named Alberta Alberta Corporation Incorporated 2004 OCT 21 Corporation Incorporated 2004 OCT 22 Registered Registered Address: 6944 TEMPLE DR NE, Address: SW 16 - 31 - 5 - W5TH No: 2011340748. CALGARY ALBERTA, T1Y 4X9. No: 2011337926. ZEPHYRUS DEVELOPMENT CORPORATION Named Alberta Corporation Incorporated 2004 OCT 28 Registered Address: 621 23 AVE SW, CALGARY ALBERTA, T2S 0J6. No: 2011326762.

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)

1000100 ALBERTA LTD. Named Alberta 1058397 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 JUL 24. New Name: Corporation Incorporated 2003 JUL 24. New Name: PREMIERE TOURS LTD. Effective Date: 2004 NORTHERN LIGHTS INVESTMENT OCT 20. No: 2010001002. CORPORATION Effective Date: 2004 OCT 21. No: 2010583975. 1003656 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 AUG 20. New Name: 1068905 ALBERTA LTD. Dental Professional DMS ACCOUNTING LTD. Effective Date: 2004 Corporation Incorporated 2003 SEP 30. New Name: OCT 19. No: 2010036560. TARA M. HABIJANAC PROFESSIONAL CORPORATION Effective Date: 2004 OCT 29. No: 1003784 ALBERTA LTD. Named Alberta 2010689053. Corporation Incorporated 2002 AUG 21. New Name: ROXBORO PROPERTIES LTD. Effective Date: 1068908 ALBERTA LTD. Dental Professional 2004 OCT 22. No: 2010037840. Corporation Incorporated 2003 SEP 30. New Name: ADRIAN M HARBISON PROFESSIONAL 1007746 ALBERTA LTD. Named Alberta CORPORATION Effective Date: 2004 OCT 29. No: Corporation Incorporated 2002 SEP 16. New Name: 2010689087. DL DEVELOPMENTS INC. Effective Date: 2004 OCT 29. No: 2010077465. 1079091 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 DEC 01. New Name: 1007776 ALBERTA LTD. Named Alberta FREEWHEEL DEVELOPMENTS LTD. Effective Corporation Incorporated 2002 SEP 16. New Name: Date: 2004 OCT 21. No: 2010790919. EVEREST TRADING LTD. Effective Date: 2004 OCT 22. No: 2010077762. 1091361 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 FEB 13. New Name: 1026915 ALBERTA LTD. Named Alberta AEVAS PUBLISHING LTD. Effective Date: 2004 Corporation Incorporated 2003 JAN 16. New Name: OCT 21. No: 2010913610. BIG MAC STEAMERS INC. Effective Date: 2004 OCT 27. No: 2010269153. 1092676 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 FEB 21. New Name: 1031599 ALBERTA LTD. Named Alberta VITALITY CHIROPRACTIC LTD. Effective Date: Corporation Incorporated 2003 FEB 13. New Name: 2004 OCT 29. No: 2010926760. RAPID RESPONSE MEDICAL INC. Effective Date: 2004 OCT 25. No: 2010315998. 1098251 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAR 22. New 1041846 ALBERTA LTD. Named Alberta Name: CAN EH DIAN ENDEAVOURS LTD. Corporation Incorporated 2003 APR 14. New Name: Effective Date: 2004 OCT 17. No: 2010982516. PHANTOM FREIGHTLINES LTD. Effective Date: 2004 OCT 19. No: 2010418461. 1101385 ALBERTA LIMITED Named Alberta Corporation Incorporated 2004 APR 06. New Name: 1054656 ALBERTA LTD. Medical Professional EHRLER'S OILFIELD CONSULTING LTD. Corporation Incorporated 2003 JUN 27. New Name: Effective Date: 2004 OCT 26. No: 2011013857. GENE BOEHME PROFESSIONAL CORPORATION Effective Date: 2004 OCT 21. No: 2010546568.

- 3428 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

1101858 ALBERTA LTD. Named Alberta 1122405 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 APR 08. New Name: Corporation Incorporated 2004 AUG 13. New Name: NATISA INVESTMENT CORP. Effective Date: MARKING SERVICES CANADA LTD. Effective 2004 OCT 22. No: 2011018583. Date: 2004 OCT 27. No: 2011224058.

1103484 ALBERTA LTD. Named Alberta 1123413 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 APR 20. New Name: Corporation Incorporated 2004 AUG 20. New Name: KRAEMER WEST CORPORATION Effective HEALTHQUEST CHIROPRACTIC & NATURAL Date: 2004 OCT 18. No: 2011034846. MEDICINE LTD. Effective Date: 2004 OCT 20. No: 2011234131. 1103524 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 APR 20. New Name: 1123764 ALBERTA LTD. Named Alberta CALDERRA GROUP LTD. Effective Date: 2004 Corporation Incorporated 2004 AUG 23. New Name: OCT 18. No: 2011035249. TKS SWABBING LTD. Effective Date: 2004 OCT 29. No: 2011237647. 1103698 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 APR 21. New Name: 1127283 ALBERTA LTD. Named Alberta RIGCO LTD. Effective Date: 2004 OCT 20. No: Corporation Incorporated 2004 SEP 13. New Name: 2011036981. THE LLOYDMINSTER PET PAD INC. Effective Date: 2004 OCT 27. No: 2011272834. 1109076 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 MAY 20. New 1127357 ALBERTA LTD. Named Alberta Name: 1109076 ALBERTA INC. Effective Date: Corporation Incorporated 2004 SEP 14. New Name: 2004 OCT 29. No: 2011090764. BDC INTERNATIONAL LIMITED Effective Date: 2004 OCT 28. No: 2011273576. 1111576 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUN 03. New Name: 1129282 ALBERTA LTD. Named Alberta XOGEN TECHNOLOGIES INC. Effective Date: Corporation Incorporated 2004 SEP 24. New Name: 2004 OCT 19. No: 2011115769. DONSHER DEVELOPMENT INC. Effective Date: 2004 OCT 25. No: 2011292824. 1113787 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 01. New Name: 1130355 ALBERTA LTD. Named Alberta BEBERTON EXPLORATION INC. Effective Date: Corporation Incorporated 2004 SEP 30. New Name: 2004 OCT 20. No: 2011137870. RAR VENTURES LTD. Effective Date: 2004 OCT 25. No: 2011303555. 1114285 ALBERTA INC. Named Alberta Corporation Incorporated 2004 JUN 21. New Name: 1130401 ALBERTA INC. Named Alberta TOP MASTERS INC. Effective Date: 2004 OCT 28. Corporation Incorporated 2004 SEP 30. New Name: No: 2011142854. RAVEN METAPRO SYSTEMS INC. Effective Date: 2004 OCT 19. No: 2011304017. 1115440 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUN 28. New Name: 1131238 ALBERTA INC. Named Alberta 4 SITE CONSTRUCTION SURVEYS LTD. Corporation Incorporated 2004 OCT 06. New Name: Effective Date: 2004 OCT 21. No: 2011154404. PADRE DEVELOPMENTS LTD. Effective Date: 2004 OCT 27. No: 2011312382. 1118450 ALBERTA INC. Named Alberta Corporation Incorporated 2004 JUL 19. New Name: 1131267 ALBERTA LTD. Named Alberta WELL ENGINEERING INC. Effective Date: 2004 Corporation Incorporated 2004 OCT 06. New Name: OCT 22. No: 2011184500. STRAD CAPITAL INC. Effective Date: 2004 OCT 25. No: 2011312671. 1118971 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 21. New Name: 1132001 ALBERTA LTD. Named Alberta RED EARTH TRUCK WASH & LAUNDROMAT Corporation Incorporated 2004 OCT 12. New Name: (2004) LTD. Effective Date: 2004 OCT 21. No: SITEMARK INC. Effective Date: 2004 OCT 21. No: 2011189715. 2011320013.

1121263 ALBERTA LTD. Named Alberta 1132927 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 AUG 06. New Name: Corporation Incorporated 2004 OCT 18. New Name: BLADE SALES AND RENTALS LTD. Effective KATUKE LTD. Effective Date: 2004 OCT 29. No: Date: 2004 OCT 19. No: 2011212632. 2011329279.

1121669 ALBERTA LTD. Named Alberta 1133798 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 AUG 10. New Name: Corporation Incorporated 2004 OCT 21. New Name: MANNAKIND INC. Effective Date: 2004 OCT 22. ACCESS PRESSURE POINT LTD. Effective Date: No: 2011216690. 2004 OCT 21. No: 2011337983.

- 3429 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

231047 ALBERTA LTD. Named Alberta 858896 ALBERTA LTD. Named Alberta Corporation Incorporated 1980 OCT 16. New Name: Corporation Incorporated 2000 JAN 01. New Name: OLIHOLD LIMITED Effective Date: 2004 OCT 27. WILCOX LANDS LTD. Effective Date: 2004 OCT No: 202310470. 27. No: 208588962.

28698 ALBERTA LTD. Named Alberta Corporation 871771 ALBERTA LTD. Named Alberta Incorporated 1961 MAR 03. New Name: Corporation Incorporated 2000 MAR 22. New TOBERMORY DEVELOPMENT INC. Effective Name: EVERLAST FOUNDATION REPAIR LTD. Date: 2004 OCT 27. No: 200286987. Effective Date: 2004 OCT 25. No: 208717710.

359616 ALBERTA INC. Named Alberta 924036 ALBERTA LTD. Named Alberta Corporation Incorporated 1987 JAN 26. New Name: Corporation Incorporated 2001 MAR 13. New ATALANTA DEVELOPMENTS INC. Effective Name: STRAY DOG CONSULTING LTD. Date: 2004 OCT 28. No: 203596168. Effective Date: 2004 OCT 22. No: 209240365.

383590 ALBERTA LTD. Named Alberta 949892 ALBERTA LTD. Named Alberta Corporation Incorporated 1988 MAY 03. New Corporation Incorporated 2001 AUG 31. New Name: Name: STRIKE OILFIELD SERVICES INC. YOUR CALGARY IT SOURCE LTD. Effective Effective Date: 2004 OCT 20. No: 203835905. Date: 2004 OCT 20. No: 209498922.

402223 ALBERTA LTD. Named Alberta 953452 ALBERTA LTD. Named Alberta Corporation Incorporated 1989 MAY 17. New Corporation Incorporated 2001 SEP 26. New Name: Name: SRM INC. Effective Date: 2004 OCT 25. No: RINO RENTALS LTD. Effective Date: 2004 OCT 204022230. 20. No: 209534528.

406878 ALBERTA LTD. Named Alberta 976705 ALBERTA LTD. Named Alberta Corporation Incorporated 1989 AUG 10. New Name: Corporation Incorporated 2002 FEB 28. New Name: ALTECH VOICE & DATA LTD. Effective Date: COBE BASICS INC. Effective Date: 2004 OCT 18. 2004 OCT 28. No: 204068787. No: 209767052.

5 BY 5 SOFTWARE INC. Numbered Alberta ABB OFFSHORE SYSTEMS CANADA INC. Corporation Incorporated 1995 APR 07. New Name: Federal Corporation Registered 1982 DEC 16. New 650169 ALBERTA INC. Effective Date: 2004 OCT Name: OFFSHORE SYSTEMS CANADA INC. 21. No: 206501694. Effective Date: 2004 OCT 25. No: 212869697.

520174 ALBERTA LTD. Named Alberta ALBERTA CENTENNIAL CONCERT SERIES Corporation Incorporated 1992 FEB 28. New Name: LTD. Named Alberta Corporation Incorporated 2004 NORTHERN RESIDENTIAL PROPERTIES LTD. APR 19. New Name: YAPPY CANUCK INC. Effective Date: 2004 OCT 29. No: 205201742. Effective Date: 2004 OCT 27. No: 2011031198.

546211 ALBERTA INC. Named Alberta ALBERTA RURAL YOUTH DEVELOPMENT Corporation Incorporated 1992 NOV 10. New Name: SOCIETY Alberta Society Incorporated 2003 JUN LOBAR HOLDINGS INC. Effective Date: 2004 19. New Name: FUTURE ALBERTA BEEF OCT 18. No: 205462112. BREEDERS SOCIETY Effective Date: 2004 OCT 25. No: 5010542602. 589069 ALBERTA LTD. Named Alberta Corporation Incorporated 1993 NOV 25. New Name: ALL-WEST GROUP LTD. Named Alberta JIBBCO OILFIELD SERVICES LTD. Effective Corporation Incorporated 1996 OCT 31. New Name: Date: 2004 OCT 21. No: 205890692. ALLIED PAPER SAVERS INC. Effective Date: 2004 OCT 26. No: 207148347. 761691 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 NOV 03. New Name: ALLIANZ EDUCATION FUNDS, INC. Federal PARTS WHOLESALERS LTD. Effective Date: Corporation Registered 1980 APR 18. New Name: 2004 OCT 29. No: 207616913. HERITAGE EDUCATION FUNDS INC. Effective Date: 2004 OCT 21. No: 212318927. 763421 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 NOV 18. New Name: ANAHITA IMAGE INC. Named Alberta HGT RESOURCES CORP. Effective Date: 2004 Corporation Incorporated 2002 FEB 01. New Name: OCT 26. No: 207634213. PET NATURAL PRODUCTS INC. Effective Date: 2004 OCT 21. No: 209725142. 802343 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 OCT 06. New Name: ANTARES EXPLORATION LIMITED Named KERRISDALE STATION HOLDINGS INC. Alberta Corporation Incorporated 1995 MAR 07. Effective Date: 2004 OCT 18. No: 208023432. New Name: ATHERTON ENERGY LTD. Effective Date: 2004 OCT 21. No: 206455651.

- 3430 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

ARKOMA PRODUCTION COMPANY, INC. BYRAM COMMERCIAL REALTY LTD. Named Foreign Corporation Registered 1999 FEB 24. New Alberta Corporation Incorporated 1998 DEC 10. Name: DEVLAN (WYOMING) INC. Effective New Name: BYRAM HOLDINGS LTD. Effective Date: 2004 OCT 29. No: 218200202. Date: 2004 OCT 26. No: 208105551.

BANKS VENTURES LTD. Other Prov/Territory CALIBRE ASSETS INC. Named Alberta Corps Registered 2003 AUG 07. New Name: Corporation Incorporated 2001 JUN 21. New Name: BANKS ENERGY INC. Effective Date: 2004 OCT AMMONITE ASSETS INC. Effective Date: 2004 29. No: 2110603855. OCT 29. No: 209401967.

BARNES FARMS LTD Named Alberta Corporation CALIBRE DRILLING OPERATIONS LTD. Named Incorporated 1965 JAN 04. New Name: D. BARNES Alberta Corporation Incorporated 2001 JUN 21. New FARMS LTD. Effective Date: 2004 OCT 28. No: Name: AMMONITE DRILLING LTD. Effective 200378032. Date: 2004 OCT 29. No: 209402080.

BEAVER OILFIELD SERVICE LTD. Named CANADIAN SUBSURFACE WIRELINE & Alberta Corporation Incorporated 2003 SEP 03. New PRODUCTION SERVICES INC. Named Alberta Name: OLD TIMER'S EXPRESS & PILOT CAR Corporation Incorporated 1995 MAY 11. New SERVICE LTD. Effective Date: 2004 OCT 29. No: Name: CANADIAN SUB-SURFACE ENERGY 2010642821. SERVICES INC. Effective Date: 2004 OCT 20. No: 206542524. BELL CONFERIA INC. Other Prov/Territory Corps Registered 2004 SEP 22. New Name: BELL CANMORE CENTENNIAL COMMUNITY CONFERENCING INC./BELL CONFERENCES CULTURAL CENTRE SOCIETY Alberta Society INC. Effective Date: 2004 OCT 28. No: Incorporated 2001 OCT 10. New Name: 2111288862. LAMPHOUSE CENTRE FOR THE ARTS SOCIETY Effective Date: 2004 OCT 14. No: BHUI PHARMACY SERVICES LTD. Named 509555892. Alberta Corporation Incorporated 1995 MAR 08. New Name: MY PHARMACY HOLDINGS LTD. CARSON & NAUROTH LTD. Other Prov/Territory Effective Date: 2004 OCT 22. No: 206456808. Corps Registered 2003 MAY 08. New Name: CARSON INSURANCE BROKERS LTD. Effective BLITZ BARRETT & CROWN MASONRY LTD Date: 2004 OCT 22. No: 2110460835. Named Alberta Corporation Incorporated 1968 MAR 06. New Name: BBC MASONRY LTD. Effective CAST STONE F/X INC. Named Alberta Date: 2004 OCT 25. No: 200466050. Corporation Incorporated 2000 OCT 27. New Name: CAST F/X INC. Effective Date: 2004 OCT 22. No: BONNYVILLE POST-GAZETTE LTD. Named 209034966. Alberta Corporation Incorporated 2003 FEB 10. New Name: DARK HORSE MEDIA LTD. Effective CHAI TEA LOUNGE LTD. Named Alberta Date: 2004 OCT 20. No: 2010308969. Corporation Incorporated 2004 AUG 25. New Name: THE TEA PLACE LTD. Effective Date: 2004 OCT BOXING WITH GOD INC. Named Alberta 28. No: 2011241912. Corporation Incorporated 2004 FEB 10. New Name: CINEMECCA PRODUCTIONS INC. Effective CHRISTIAN INFO ALBERTA SOCIETY Alberta Date: 2004 OCT 19. No: 2010906515. Society Incorporated 1985 AUG 20. New Name: CALGARY CONCERTS OF PRAYER BP-TEC ENGINEERING GROUP LTD. Named ASSOCIATION Effective Date: 2004 OCT 15. No: Alberta Corporation Incorporated 1961 JUN 06. New 503310195. Name: BPTEC-DNW ENGINEERING LTD. Effective Date: 2004 OCT 22. No: 200292902. CLOTHING COLLECTION & RECYCLING EXPORTERS LTD. Named Alberta Corporation BRONNACKER ENERGY LTD. Named Alberta Incorporated 2001 MAY 17. New Name: SAVE Corporation Incorporated 2004 OCT 12. New Name: SMART - VALUE THRIFT MART LTD. Effective BRONFLOW PETROLEUM LTD. Effective Date: Date: 2004 OCT 29. No: 209349372. 2004 OCT 19. No: 2011319841. COMMAND MULCHING SYSTEMS LTD. Named BUILDERS FINANCIAL INC. Numbered Alberta Alberta Corporation Incorporated 2001 NOV 14. Corporation Incorporated 2001 OCT 30. New Name: New Name: EDGE EQUIPMENT LTD. Effective 958518 ALBERTA LTD. Effective Date: 2004 OCT Date: 2004 OCT 22. No: 209607043. 22. No: 209585181.

BULLDOG PETROLEUM RETAILING LTD. Named Alberta Corporation Incorporated 1998 OCT 16. New Name: IVAN STARK CONSULTING LTD. Effective Date: 2004 OCT 29. No: 208035972.

- 3431 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

COMPUTERIZED ALIGNMENT & BRAKE EARTH STONE HOMES INCORPORATED (EDMONTON) LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2004 SEP Incorporated 1983 FEB 25. New Name: 15. New Name: GEO STONE HOMES COMPUTERIZED COMPLETE AUTO INCORPORATED Effective Date: 2004 OCT 26. MAINTENANCE & REPAIR CENTER LTD. No: 2011276736. Effective Date: 2004 OCT 19. No: 202972543. EDA PLANNING & URBAN DESIGN INC. COTTSWOOD HOUSE PINE FURNITURE & Named Alberta Corporation Incorporated 2002 SEP INTERIORS LTD. Named Alberta Corporation 13. New Name: P&D 21 INTERNATIONAL INC. Incorporated 1992 OCT 21. New Name: Effective Date: 2004 OCT 27. No: 2010074090. COTTSWOOD INTERIORS LTD. Effective Date: 2004 OCT 29. No: 205446792. ELEGANT EVENT DECORATING LTD. Named Alberta Corporation Incorporated 2004 OCT 12. CUCHERRO WELDING LTD. Named Alberta New Name: SWANK OCCASIONS LTD. Effective Corporation Incorporated 1994 DEC 19. New Name: Date: 2004 OCT 26. No: 2011319544. HEMSCO INC. Effective Date: 2004 OCT 21. No: 206364796. ERRISA HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 OCT 18. New Name: D & H FARMS LTD. Named Alberta Corporation ERISSA HOLDINGS LTD. Effective Date: 2004 Amalgamated 2003 AUG 01. New Name: D & H OCT 27. No: 2011330657. RANCHING LTD. Effective Date: 2004 OCT 23. No: 2010583371. ESCAPIUS MAXIMUS ENTERTAINMENT CORPORATION Named Alberta Corporation DANIEL J. O'CONNOR PROFESSIONAL Incorporated 2004 JUL 21. New Name: CORPORATION Medical Professional Corporation ESCAPEIUS MAXIMUS ENTERTAINMENT Incorporated 1998 AUG 25. New Name: CORP. Effective Date: 2004 OCT 16. No: O'CONNOR & SCHOENROTH PROFESSIONAL 2011189350. CORPORATION Effective Date: 2004 OCT 26. No: 207967399. FARRIES ENGINEERING (1977) LTD. Named Alberta Corporation Incorporated 1977 SEP 30. New DARCY ANDERSON CONSULTING LTD. Named Name: FARRIES HOLDINGS LTD. Effective Date: Alberta Corporation Incorporated 2001 DEC 11. 2004 OCT 28. No: 201086022. New Name: MADSDAD CONSULTING LTD. Effective Date: 2004 OCT 20. No: 209645951. GE HARRIS HARMON RAILWAY TECHNOLOGY LTD./TECHNOLOGIE DAVID W. LAKUSTA PROFESSIONAL FERROVIAIRE GE HARRIS HARMON LTEE CORPORATION Named Alberta Corporation Federal Corporation Registered 2001 MAY 25. New Incorporated 1983 JAN 28. New Name: BDL Name: GETS GLOBAL SIGNALING CANADA INVESTMENTS LTD. Effective Date: 2004 OCT LTD. Effective Date: 2004 OCT 28. No: 219359510. 18. No: 202913661. GHS MANAGEMENT CONSULTANTS LTD. DIME HOLDING LTD. Numbered Alberta Named Alberta Corporation Incorporated 1992 APR Corporation Incorporated 1986 FEB 10. New Name: 10. New Name: SNUKAL MEDIATION & 344326 ALBERTA LTD. Effective Date: 2004 OCT ARBITRATION SERVICE INC. Effective Date: 22. No: 203443262. 2004 OCT 27. No: 205259252.

DON TESTAWICH OIFLIELD SERVICES LTD. GIENOW BUILDING PRODUCTS LTD. Named Named Alberta Corporation Incorporated 2004 SEP Alberta Corporation Incorporated 1981 NOV 12. 24. New Name: RIG'S OILFIELD SERVICES LTD. New Name: GBP HOLDINGS INC. Effective Date: Effective Date: 2004 OCT 19. No: 2011294754. 2004 OCT 19. No: 202815361.

DORCAS S. FULTON PROFESSIONAL GRACE CLINICAL PHARMACY INC. Named CORPORATION Named Alberta Corporation Alberta Corporation Incorporated 1992 DEC 29. Incorporated 1981 APR 21. New Name: DORCAS New Name: HILLHURST CLINICAL S. FULTON ENTERPRISES INC. Effective Date: PHARMACY INC. Effective Date: 2004 OCT 28. 2004 OCT 28. No: 202614533. No: 205503642.

DURA-FIX REPAIR INC. Named Alberta HARRY GILL HOMES INC. Named Alberta Corporation Incorporated 2000 NOV 14. New Name: Corporation Incorporated 1999 DEC 10. New Name: POWERTEAM INC. Effective Date: 2004 OCT 25. RAISINGH DEVELOPMENTS INC. Effective No: 209060136. Date: 2004 OCT 29. No: 208574350.

DVB TECH TV INC. Numbered Alberta HOPE ENTERPRISES INC. Numbered Alberta Corporation Incorporated 2004 APR 14. New Name: Corporation Incorporated 2004 JUL 06. New Name: 1102332 ALBERTA LTD. Effective Date: 2004 1116616 ALBERTA LTD. Effective Date: 2004 OCT 18. No: 2011023328. OCT 18. No: 2011166168.

- 3432 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

HYDERI PETROLEUM CONSULTING LTD. LIGHT FRAME MOTION PICTURES INC. Named Named Alberta Corporation Incorporated 2003 APR Alberta Corporation Incorporated 2004 JAN 22. New 11. New Name: SABLE PETROLEUM Name: INTRAXX MUSIC INC. Effective Date: CONSULTANTS INC. Effective Date: 2004 OCT 2004 OCT 19. No: 2010873574. 28. No: 2010415509. LIQUOR CO INC. Named Alberta Corporation INAKANU INC. Named Alberta Corporation Incorporated 2003 SEP 16. New Name: 2 A.M. Incorporated 2004 MAY 04. New Name: URBEN LIQUOR CO. OUTLET INC. Effective Date: 2004 INC. Effective Date: 2004 OCT 25. No: OCT 22. No: 2010665772. 2011058100. LLOYD SADD INSURANCE LTD. Named Alberta INDEPENDANT BATTERY & METAL Corporation Amalgamated 1990 JAN 17. New RECYCLING LTD. Named Alberta Corporation Name: LLOYD SADD INSURANCE BROKERS Incorporated 2004 OCT 13. New Name: LTD. Effective Date: 2004 OCT 26. No: 204149538. INDEPENDENT BATTERY & METAL RECYCLING LTD. Effective Date: 2004 OCT 25. LORRA-LYNNE RESIDENCE LTD. Named No: 2011322993. Alberta Corporation Incorporated 1995 MAR 16. New Name: HEARTLAND MANOR INC. Effective JASPER PARK BREWING INC. Named Alberta Date: 2004 OCT 20. No: 206468316. Corporation Incorporated 2004 OCT 21. New Name: JASPER BREWING INC. Effective Date: 2004 LOTUS SEEDS BUDDHIST COMMUNITY OCT 26. No: 2011338544. SOCIETY (CANADA) Alberta Society Incorporated 1999 JUL 05. New Name: POTALA BUDDHIST JOHN W. FAIR PROFESSIONAL SOCIETY (CANADA) Effective Date: 2004 OCT CORPORATION Named Alberta Corporation 07. No: 508373362. Incorporated 1985 JUN 17. New Name: MAUREEN P. FAIR HOLDINGS LTD. Effective Date: 2004 LOW CARB PANTRY LTD. Numbered Alberta OCT 28. No: 203320809. Corporation Incorporated 2004 FEB 05. New Name: 1089831 ALBERTA LTD. Effective Date: 2004 JTG DISTRIBUTING INC. Named Alberta OCT 21. No: 2010898316. Corporation Incorporated 1984 APR 19. New Name: JTG FARMS INC. Effective Date: 2004 OCT 22. M & E ASSET RECOVERY CORPORATION No: 202938288. Named Alberta Corporation Incorporated 2003 OCT 28. New Name: PURPLE PINE RESTAURANT JULIO PRIMERO PROPERTIES LTD. Named AND LOUNGE CORPORATION Effective Date: Alberta Corporation Incorporated 2003 APR 03. 2004 OCT 28. No: 2010736573. New Name: THE SHARING HAND CORP. Effective Date: 2004 OCT 23. No: 2010400675. MANN & ATWAL ENTERPRISE LTD. Named Alberta Corporation Incorporated 2004 OCT 13. K.R. JOHNSTON HUMAN RESOURCE New Name: MANN & ATHWAL ENTERPRISE SERVICES INC. Named Alberta Corporation LTD. Effective Date: 2004 OCT 21. No: Incorporated 1998 SEP 14. New Name: MY HR 2011321292. TEAM INC. Effective Date: 2004 OCT 27. No: 207994807. MEASUREMENT ENGINEERING INC. Named Alberta Corporation Incorporated 2003 DEC 12. KETTLES HILL WIND FARM DEVELOPMENT New Name: MEASUREMENT INC. Effective Date: INC. Named Alberta Corporation Incorporated 2003 2004 OCT 27. No: 2010813125. JUL 09. New Name: HERITAGE WIND FARM DEVELOPMENT INC. Effective Date: 2004 OCT MEDIQUE COSMETICS INC. Numbered Alberta 25. No: 2010561732. Corporation Incorporated 1994 SEP 06. New Name: 623549 ALBERTA LTD. Effective Date: 2004 OCT KONO MECHANICAL SERVICES LTD. Named 19. No: 206235491. Alberta Corporation Incorporated 2003 JUN 19. New Name: WILSON MECHANICAL SERVICES LTD. NEUROGENESIS BIOTECH CORP. Named Effective Date: 2004 OCT 26. No: 2010532089. Alberta Corporation Incorporated 2004 MAR 31. New Name: STEM CELL THERAPEUTICS CORP. LAVEROCK BANK DEVELOPMENTS LTD. Effective Date: 2004 OCT 19. No: 2010999734. Named Alberta Corporation Incorporated 2004 SEP 15. New Name: LAVEROCKBANK NEW IMAGE ESTHETICS INCORPORATED DEVELOPMENTS LTD. Effective Date: 2004 OCT Numbered Alberta Corporation Incorporated 1983 18. No: 2011275811. JAN 20. New Name: 288919 ALBERTA LTD. Effective Date: 2004 OCT 18. No: 202889192. LI-DO TRUCKING LTD. Numbered Alberta Corporation Incorporated 1999 JUN 16. New Name: NEYHO CONTRACTING LTD. Named Alberta 835258 ALBERTA LTD. Effective Date: 2004 OCT Corporation Incorporated 2004 OCT 12. New Name: 30. No: 208352583. NEHYO CONTRACTING LTD. Effective Date: 2004 OCT 22. No: 2011321177.

- 3433 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

NIGHTOWL SECURITIES INC. Named Alberta PASS DA PASTA LTD. Numbered Alberta Corporation Incorporated 2004 OCT 04. New Name: Corporation Incorporated 2000 MAR 22. New NIGHTOWL SECURITY AND SURVEILLANCE Name: 871526 ALBERTA LTD. Effective Date: INC. Effective Date: 2004 OCT 28. No: 2004 OCT 31. No: 208715268. 2011307127. PHILIPPINE OUTREACH ASSOCIATION OF NOBLE, JACKSON & ASSOCIATES LTD. Other ALBERTA Alberta Society Incorporated 1977 JUN Prov/Territory Corps Registered 2000 MAY 17. New 21. New Name: OPEN HOUSE BIBLE Name: INDYNAMICS CONSULTING (BC) LTD. FELLOWSHIP (OHB) Effective Date: 2004 OCT Effective Date: 2004 OCT 19. No: 218807279. 12. No: 500102819.

NOR-CHIEF CONSULTING SERVICES (2003) PICORP. CAPITAL LTD. Named Alberta LTD. Named Alberta Corporation Incorporated 2003 Corporation Continued In 2004 APR 29. New Name: JAN 01. New Name: NOR-CHIEF ENERGY AEROQUEST INTERNATIONAL LIMITED CONSULTANTS LTD. Effective Date: 2004 OCT Effective Date: 2004 OCT 26. No: 2011015522. 27. No: 2010237721. PILATES INCORPORATED Named Alberta OILFIELDSERVICES.COM CORP. Named Alberta Corporation Incorporated 2004 OCT 28. New Name: Corporation Incorporated 2002 DEC 06. New Name: PILATES INCOREPORATED INC. Effective Date: AUTOBIDLIVE LTD. Effective Date: 2004 OCT 2004 OCT 29. No: 2011350770. 26. No: 2010209043. PRICOA ASSET MANAGEMENT, INC. Foreign ONEOK ENERGY MARKETING AND TRADING Corporation Registered 1993 MAY 27. New Name: COMPANY, II Foreign Corporation Registered 2003 PRAMERICA ASSET MANAGEMENT, INC. JUL 22. New Name: ONEOK ENERGY SERVICES Effective Date: 2004 OCT 26. No: 215683376. COMPANY, II Effective Date: 2004 OCT 28. No: 2110579469. QUIKSHOT MWD CANADA INC. Named Alberta Corporation Incorporated 1993 JAN 28. New Name: ONEOK ENERGY MARKETING HOLDINGS, PERCOMEX CANADA INC. Effective Date: 2004 INC. Foreign Corporation Registered 2003 JUL 24. OCT 26. No: 205537145. New Name: ONEOK ENERGY SERVICES HOLDINGS, INC. Effective Date: 2004 OCT 29. R BLAINE LOGAN PROFESSIONAL No: 2110585359. CORPORATION Numbered Alberta Corporation Incorporated 1976 MAY 03. New Name: 90155 OPTICA EYE CARE LTD. Optometry Professional ALBERTA LTD. Effective Date: 2004 OCT 27. No: Corporation Incorporated 2004 SEP 10. New Name: 200901551. TAREK HATOUM PROFESSIONAL CORPORATION Effective Date: 2004 OCT 27. No: RICHARD DEWAR PROFESSIONAL 2011269921. CORPORATION Named Alberta Corporation Incorporated 1998 JUL 02. New Name: BORREGO OPUS ART & FRAMING LTD. Named Alberta HOLDINGS INC. Effective Date: 2004 OCT 26. No: Corporation Incorporated 1963 OCT 15. New Name: 207914201. LOOMIS ART & FRAMING LTD. Effective Date: 2004 OCT 20. No: 200347292. RICK ARMSTRONG CONTRACTING LTD. Named Alberta Corporation Incorporated 2000 JUN OPUS TRADING CANADA LTD. Federal 13. New Name: DUNSTRONG CONSTRUCTION Corporation Registered 2002 APR 18. New Name: LTD. Effective Date: 2004 OCT 18. No: 208847574. ENVISS TECHNOLOGIES INTERNATIONAL, INC. Effective Date: 2004 OCT 22. No: 219846169. RIVARD COMMUNICATIONS INC. Named Alberta Corporation Incorporated 1983 JUL 11. New ORACLE TEAM PROPERTY SERVICES CORP. Name: RIVARD DESIGN INC. Effective Date: Named Alberta Corporation Incorporated 2004 SEP 2004 OCT 18. No: 203025168. 14. New Name: ORACLE PROPERTY SERVICES CORP. Effective Date: 2004 OCT 25. No: ROBERT C. GRIMBLE PROFESSIONAL 2011275407. CORPORATION Numbered Alberta Corporation Incorporated 1977 JAN 17. New Name: 98921 ORION COMPUTERS INC. Named Alberta ALBERTA LTD. Effective Date: 2004 OCT 20. No: Corporation Incorporated 1999 DEC 30. New Name: 200989218. INARIUS INC. Effective Date: 2004 OCT 18. No: 208600437. ROXBORO PROPERTIES INC. Named Alberta Corporation Incorporated 2003 JUL 25. New Name: OUTLAW MARINE (2002) LTD. Named Alberta SUNNYSIDE LAUNDROMAT LTD. Effective Corporation Incorporated 2002 JAN 04. New Name: Date: 2004 OCT 22. No: 2010587471. OUTLAW EAGLE MANUFACTURING LTD. Effective Date: 2004 OCT 22. No: 209678192.

- 3434 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

ROYELSA PROPERTIES INC. Named Alberta THE CALGARY SOCIETY FOR STUDENTS Corporation Incorporated 2004 MAY 06. New WITH LEARNING DIFFICULTIES Alberta Society Name: JANCO PROPERTIES INC. Effective Date: Incorporated 1979 FEB 14. New Name: THE 2004 OCT 19. No: 2011065808. CANLEARN SOCIETY FOR PERSONS WITH LEARNING DIFFICULTIES Effective Date: 2004 SAFE VEHICLE USE LIMITED Named Alberta OCT 14. No: 502061427. Corporation Incorporated 2002 JUL 19. New Name: SAFER VEHICLE USE LIMITED Effective Date: THE ROCKER CORPORATION Named Alberta 2004 OCT 20. No: 209994532. Corporation Incorporated 2003 DEC 27. New Name: JRL VENTURES INC. Effective Date: 2004 OCT SAPIENTER COMPUTING LTD. Named Alberta 22. No: 2010831929. Corporation Incorporated 2002 SEP 11. New Name: TAXIDERMY SPECIALTY PRODUCTS INC. THE SOUTH IMAGE GROUP INC. Named Alberta Effective Date: 2004 OCT 29. No: 2010069207. Corporation Incorporated 1998 JUN 11. New Name: COMMEMORATE LOGISTICS INC. Effective SEA-LAND TRAVEL & CONSULTANTS INC. Date: 2004 OCT 27. No: 207887902. Named Alberta Corporation Incorporated 1995 JUL 04. New Name: TRI-S CONSTRUCTION (2004) THE WESTERN ORTHOPAEDIC & ARTHRITIS LTD. Effective Date: 2004 OCT 26. No: 206603243. RESEARCH FOUNDATION Non-Profit Private Company Incorporated 1989 MAR 09. New Name: SHAW TELEVISION BROADCAST FUND Non- ALBERTA BONE & JOINT HEALTH INSTITUTE Profit Private Company Incorporated 1998 FEB 13. Effective Date: 2004 OCT 15. No: 513971804. New Name: SHAW ROCKET FUND Effective Date: 2004 OCT 20. No: 517712444. TOMA FARM EQUIPMENT LTD. Numbered Alberta Corporation Incorporated 1976 DEC 20. SLATE INVESTMENT CORP. Named Alberta New Name: 98146 ALBERTA LTD. Effective Date: Corporation Incorporated 1997 MAY 14. New 2004 OCT 25. No: 200981462. Name: CREST CONSULTING LTD. Effective Date: 2004 OCT 21. No: 207396946. TRUE BLUE PAINTING CO LTD. Named Alberta Corporation Incorporated 2002 FEB 12. New Name: SOUL SENSATIONS INC. Named Alberta TRUE BLUE CONTRACTING LTD. Effective Corporation Incorporated 2004 JUN 08. New Name: Date: 2004 OCT 30. No: 209741149. SOULFUL JOURNEYS LTD. Effective Date: 2004 OCT 28. No: 2011122476. URBAN BEACH LTD. Named Alberta Corporation Incorporated 2004 MAY 19. New Name: STOUFFER INTERNATIONAL INC. Named SUNSCAPE TANNING LTD. Effective Date: 2004 Alberta Corporation Incorporated 1998 OCT 15. OCT 22. No: 2011084890. New Name: PECOME INTERNATIONAL INC. Effective Date: 2004 OCT 29. No: 208034306. VANCAN CAPITAL CORP. Named Alberta Corporation Incorporated 1994 APR 25. New Name: SUDS N' TUBS INC Numbered Alberta Corporation MAX RESOURCE CORP. Effective Date: 2004 Incorporated 2000 JUL 26. New Name: 890649 OCT 19. No: 206087439. ALBERTA LTD. Effective Date: 2004 OCT 18. No: 208906495. VERMILLION TIME SUITES LTD. Named Alberta Corporation Incorporated 1998 MAY 07. New SUNSPOT CONSULTING LIMITED Named Name: VERMILLION PROPERTIES INC. Effective Alberta Corporation Incorporated 1977 OCT 17. Date: 2004 OCT 29. No: 207841420. New Name: SUNSPOT CONSULTING LTD. Effective Date: 2004 OCT 29. No: 201092251. VOHO CONSULTING INC. Named Alberta Corporation Incorporated 1998 OCT 21. New Name: T C B ENTERTAINMENT INC. Numbered Alberta VOHO CONCEPTS INC. Effective Date: 2004 OCT Corporation Incorporated 1992 OCT 22. New Name: 20. No: 208041871. 544731 ALBERTA INC. Effective Date: 2004 OCT 28. No: 205447311. VORTEX WATER FILTERS CO. LTD. Named Alberta Corporation Incorporated 2004 OCT 05. TAXCASH (ALBERTA) CORP. Named Alberta New Name: VORTEX WATER FILTERS CO. Corporation Incorporated 2004 SEP 02. New Name: LIMITED Effective Date: 2004 OCT 19. No: TAXCASH CANADA CORP. Effective Date: 2004 2011307796. OCT 26. No: 2011254808. VULCAN MOTOR PRODUCTS INC. Federal THE ALBERTA ASSOCIATION FOR DISABLED Corporation Registered 1992 SEP 25. New Name: SKIERS Alberta Society Incorporated 1971 MAR 2853167 CANADA INC. Effective Date: 2004 OCT 26. New Name: CANADIAN ASSOCIATION FOR 18. No: 215403239. DISABLED SKIING-ALBERTA Effective Date: 2004 OCT 06. No: 500062393.

- 3435 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

W.W. & S.E. ARMSTRONG HOLDINGS INC. WILDFIRE WATER HAULING LTD. Named Named Alberta Corporation Incorporated 1997 JUL Alberta Corporation Incorporated 1994 OCT 12. 07. New Name: WESTERMAN CONSULTING New Name: WILDFIRE OUTFITTING LTD. LTD. Effective Date: 2004 OCT 20. No: 207460684. Effective Date: 2004 OCT 28. No: 206280216.

WAVEFORM LICENSE HOLDINGS INC. Named WINDY POINT INVESTMENTS LTD. Named Alberta Corporation Incorporated 2003 DEC 19. Alberta Corporation Incorporated 1998 JUL 08. New New Name: WAVEFORM ENERGY LTD. Name: ZIMMER OILFIELD SALES & RENTALS Effective Date: 2004 OCT 28. No: 2010824379. LTD. Effective Date: 2004 OCT 27. No: 207921503.

WENSLEY HEARING AID CLINIC (CALGARY) ZIMMER SPECIALTY DRILLING LTD. Named LTD. Numbered Alberta Corporation Incorporated Alberta Corporation Incorporated 1987 FEB 13. New 1983 FEB 02. New Name: 296194 ALBERTA LTD. Name: TERRACORE SPECIALTY DRILLING Effective Date: 2004 OCT 20. No: 202961942. LTD. Effective Date: 2004 OCT 22. No: 203613260.

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)

CORROCEAN CANADA INC. 2004 OCT 29. CU ELECTRONIC TRANSACTION SERVICES INC. 2004 OCT 18. DOLLAR RENT A CAR (CANADA) LTD. 2004 OCT 29. G B R ARCHITECTS LIMITED 2004 OCT 26. GOOD TO GO EVERY-WEAR LTD. 2004 OCT 27. HELD #5 CO-EQUITY INC. 2004 OCT 18. ONE-WRITE ACCOUNTING SYSTEMS LTD. 2004 OCT 28. RETX.COM CANADA COMPANY 2004 OCT 22. STSN CANADA LIMITED 2004 OCT 18.

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)

1015364 ALBERTA LTD. 2004 OCT 26. 800623 ALBERTA LTD. 2004 OCT 25. 1028359 ALBERTA INC. 2004 OCT 28. 813154 ALBERTA LTD. 2004 OCT 22. 1031801 ALBERTA LTD. 2004 OCT 28. 830521 ALBERTA LTD. 2004 OCT 19. 1043823 ALBERTA LTD. 2004 OCT 30. 940290 ALBERTA LTD. 2004 OCT 30. 1045731 ALBERTA LTD. 2004 OCT 19. 959879 ALBERTA LTD. 2004 OCT 26. 1078418 ALBERTA INC. 2004 OCT 26. 967748 ALBERTA LTD. 2004 OCT 25. 1087237 ALBERTA LTD. 2004 OCT 28. AGRIMARK SOLUTIONS INC. 2004 OCT 25. 1117461 ALBERTA LTD. 2004 OCT 29. ALBERTA TANK & STORAGE LTD. 2004 OCT 1127167 ALBERTA LTD. 2004 OCT 29. 18. 2 LAINES INC. 2004 OCT 27. ARC ANGEL INDUSTRIES LTD. 2004 OCT 22. 350555 ALBERTA LTD. 2004 OCT 30. BADLANDS NATIONAL GOLF CLUB INC. 2004 472322 ALBERTA LTD. 2004 OCT 21. OCT 27. 658530 ALBERTA LTD. 2004 OCT 28. BIG BOW CARPENTRY LTD. 2004 OCT 29. 669953 ALBERTA LTD. 2004 OCT 28. BOLDER CONCRETE LTD 2004 OCT 29. 736880 ALBERTA LTD. 2004 OCT 19.

- 3436 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

CALGARY COLLEGE OF DENTAL MAMEO BEACH OILPATCH INC. 2004 OCT 26. TECHNOLOGY INC. 2004 OCT 27. MAP CONSULTING INC. 2004 OCT 26. CAWKER SECURITY CONSULTANTS INC. 2004 MIRA KON CONSULTING LTD. 2004 OCT 29. OCT 20. MOBILCOM WIRELESS INC. 2004 OCT 20. CHOLLA RANCHES INC. 2004 OCT 29. ORD BUSINESS SOLUTIONS INC. 2004 OCT 25. COLD LAKE OPTICAL LTD. 2004 OCT 19. ORION AIRCRAFT & FLOAT REPAIRS LTD. DECORMIC ENTERPRISES INC. 2004 OCT 25. 2004 OCT 26. DOLLAR RENT A CAR (ALBERTA) LTD. 2004 OUR LADY OF PERPETUAL HELP LADIES OCT 29. CLUB 2004 OCT 21. DRAGONS PAINTING & RENOVATION LTD. P.R.O. GEM INC. 2004 OCT 27. 2004 OCT 29. PARTNERS IN HEALTH LTD. 2004 OCT 20. DURAFORM CANADA INC. 2004 OCT 20. ROSS RENOS PLUS LTD. 2004 OCT 28. E. RAY & SONS CONSTRUCTION LTD. 2004 S & J HOT SHOT SERVICE LTD. 2004 OCT 28. OCT 18. SAL-DEN ENTERPRISES LTD. 2004 OCT 28. EDZAN CONSULTING LTD. 2004 OCT 25. SEWSPECTACULAR LTD. 2004 OCT 19. ELWOOD INVESTMENTS LTD. 2004 OCT 20. SHARK EYES TRUCKIN LTD. 2004 OCT 29. EMPLAT ENTERPRISES LTD. 2004 OCT 19. SHAW VENTURES LTD. 2004 OCT 28. ENERVEST 2002 GENERAL PARTNER CORP. SINGLE SERVICES TRANSPORTATION LTD. 2004 OCT 21. 2004 OCT 22. ENGARDE FENCING INC. 2004 OCT 20. SINGLES RESOURCE CENTER OF EDMONTON ETERNITY CONTRACTING INC. 2004 OCT 28. 2004 OCT 15. EVER PROSPERIOUS INDUSTRIAL INC. 2004 SINGLETON CONTRACTING LTD. 2004 OCT OCT 28. 22. FLUVIAL RESOURCES LTD. 2004 OCT 27. SPECTRUM PRECISION INC. 2004 OCT 26. FROM THE FLOOR UP LTD. 2004 OCT 20. SPENCER NETWORK SOLUTIONS LTD. 2004 G M A BUSINESS DEVELOPMENTS LTD. 2004 OCT 21. OCT 20. SUNMORE PROPERTIES LTD. 2004 OCT 21. GALAXIE MANAGEMENT LTD. 2004 OCT 26. SUNSCAPES TRAVEL LTD. 2004 OCT 19. GUYANN ENTERPRISES INC. 2004 OCT 29. SYDNEY OILFIELD CONSTRUCTION LTD. HAWK VACUUM SERVICE LTD. 2004 OCT 28. 2004 OCT 18. HEALTHWISE HOMECARE INC. 2004 NOV 01. TAYLOR RESOURCES LTD. 2004 OCT 25. HIGH CLASS LIMOUSINE LTD. 2004 OCT 27. TEMPSYS RESOURCES INC. 2004 OCT 21. HUMAN MACHINE DYNAMICS LTD. 2004 OCT THE AFFIRMATION CHALLENGE YOUTH 29. WELLNES SOCIETY 2004 OCT 21. J. HUNTER CONSULTING LTD. 2004 OCT 18. THE EXAMINING BOARD OF NATURAL JADE FLOORING LTD. 2004 OCT 21. MEDICINE PRACTITIONERS ASSOCIATION, JAY SIGNS LTD. 2004 OCT 19. ALBERTA BRANCH 2004 OCT 22. JOHN G. UMBRITE INSURANCE BROKERS TRADE MARKS NOW INC. 2004 OCT 29. LTD. 2004 OCT 25. ULTIMA ACQUISITIONS CORP. 2004 OCT 29. JULIAN CERAMIC TILE (ALBERTA) INC. 2004 ULTIMA MANAGEMENT INC. 2004 OCT 29. OCT 26. ULTIMA VENTURES CORP. 2004 OCT 29. KAMAR HOTSHOT AND PILOT SERVICE LTD. URBAN GRILL INC. 2004 OCT 27. 2004 OCT 28. VERTECH FEEDS LTD. 2004 NOV 01. KILMURY ENT. INC. 2004 OCT 28. WALCO MANAGEMENT LTD 2004 OCT 19. LABELLE BUSINESS SERVICES INC. 2004 OCT WHITE'S WOODWORKS LTD. 2004 OCT 19. 28. WHITECOURT TRANSMISSION LTD. 2004 OCT LLOYDMINSTER PRODUCTION SERVICES 26. LIMITED 2004 OCT 22. WILLOW PARK ESTATES LTD. 2004 OCT 19. MADUKE CONSULTING CO. LTD. 2004 OCT 27.

Corporations Revived/Reinstated/Restored

(Business Corporations Act, Cemetery Companies Act, Co-operative Associations Act, Credit Union Act, Religious Societies’ Land Act, Societies Act)

269895 ALBERTA LTD. Numbered Alberta 339875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1981 APR 24. Struck-Off Corporation Incorporated 1986 APR 21. Struck-Off The Alberta Register 2003 OCT 02. Revived 2004 The Alberta Register 2004 OCT 02. Revived 2004 OCT 28. No: 202698957. OCT 30. No: 203398755.

- 3437 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

341-7777 TAXI LTD. Named Alberta Corporation 692776 ALBERTA LTD. Numbered Alberta Incorporated 1996 JAN 03. Struck-Off The Alberta Corporation Incorporated 1996 APR 24. Struck-Off Register 2002 JUL 02. Revived 2004 OCT 28. No: The Alberta Register 2002 OCT 02. Revived 2004 206790214. OCT 20. No: 206927766.

380575 ALBERTA LTD. Numbered Alberta 701831 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1988 MAR 08. Struck-Off Corporation Incorporated 1996 JUL 04. Struck-Off The Alberta Register 2003 SEP 02. Revived 2004 The Alberta Register 2001 JAN 02. Revived 2004 OCT 26. No: 203805759. OCT 22. No: 207018318.

395297 ALBERTA LTD. Numbered Alberta 713235 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 JAN 26. Struck-Off Corporation Incorporated 1996 OCT 15. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 The Alberta Register 2004 APR 02. Revived 2004 OCT 30. No: 203952973. OCT 28. No: 207132358.

413641 ALBERTA LTD. Numbered Alberta 713911 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 DEC 20. Struck-Off Corporation Incorporated 1996 OCT 22. Struck-Off The Alberta Register 2003 JUN 02. Revived 2004 The Alberta Register 1999 APR 09. Revived 2004 OCT 26. No: 204136410. OCT 25. No: 207139114.

415543 ALBERTA LTD. Numbered Alberta 720056 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1990 JAN 26. Struck-Off Corporation Incorporated 1996 DEC 06. Struck-Off The Alberta Register 2003 JUL 02. Revived 2004 The Alberta Register 2003 JUN 02. Revived 2004 OCT 19. No: 204155436. OCT 26. No: 207200569.

556767 ALBERTA LTD. Numbered Alberta 726807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 FEB 25. Struck-Off Corporation Incorporated 1997 FEB 11. Struck-Off The Alberta Register 2003 AUG 02. Revived 2004 The Alberta Register 2004 AUG 02. Revived 2004 OCT 28. No: 205567670. OCT 19. No: 207268079.

589027 ALBERTA CORPORATION Numbered 732701 ALBERTA LTD. Numbered Alberta Alberta Corporation Incorporated 1993 NOV 25. Corporation Incorporated 1997 MAR 24. Struck-Off Struck-Off The Alberta Register 2004 MAY 02. The Alberta Register 2002 SEP 03. Revived 2004 Revived 2004 OCT 22. No: 205890270. OCT 26. No: 207327016.

595616 ALBERTA LIMITED Numbered Alberta 732852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 JAN 21. Struck-Off Corporation Incorporated 1997 MAR 25. Struck-Off The Alberta Register 1997 JUL 01. Revived 2004 The Alberta Register 2004 SEP 02. Revived 2004 OCT 27. No: 205956162. OCT 27. No: 207328527.

596553 ALBERTA LTD. Numbered Alberta 737089 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 JAN 27. Struck-Off Corporation Incorporated 1997 APR 29. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 The Alberta Register 2004 OCT 02. Revived 2004 OCT 20. No: 205965536. OCT 18. No: 207370891.

635046 ALBERTA LTD. Numbered Alberta 787285 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 DEC 07. Struck-Off Corporation Incorporated 1998 JUN 01. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 The Alberta Register 2002 DEC 02. Revived 2004 OCT 27. No: 206350464. OCT 28. No: 207872854.

644387 ALBERTA LTD. Numbered Alberta 801433 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 FEB 24. Struck-Off Corporation Incorporated 1998 SEP 28. Struck-Off The Alberta Register 2002 AUG 02. Revived 2004 The Alberta Register 2001 MAR 02. Revived 2004 OCT 28. No: 206443871. OCT 21. No: 208014332.

652390 ALBERTA LTD. Numbered Alberta 805989 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 APR 26. Struck-Off Corporation Incorporated 1998 NOV 06. Struck-Off The Alberta Register 2004 OCT 02. Revived 2004 The Alberta Register 2003 MAY 02. Revived 2004 OCT 21. No: 206523904. OCT 28. No: 208059899.

667865 ALBERTA LTD. Numbered Alberta 811279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 SEP 13. Struck-Off Corporation Incorporated 1998 DEC 16. Struck-Off The Alberta Register 2000 MAR 01. Revived 2004 The Alberta Register 2001 JUN 02. Revived 2004 OCT 18. No: 206678658. OCT 20. No: 208112797.

- 3438 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

811737 ALBERTA LTD. Numbered Alberta 921450 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 DEC 19. Struck-Off Corporation Incorporated 2001 FEB 23. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 The Alberta Register 2003 AUG 02. Revived 2004 OCT 26. No: 208117374. OCT 21. No: 209214501.

814861 ALBERTA INC. Numbered Alberta 923598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JAN 18. Struck-Off Corporation Incorporated 2001 MAR 09. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 The Alberta Register 2004 SEP 02. Revived 2004 OCT 28. No: 208148619. OCT 29. No: 209235985.

820014 ALBERTA LTD. Numbered Alberta 925981 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 FEB 22. Struck-Off Corporation Incorporated 2001 MAR 24. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 The Alberta Register 2003 SEP 02. Revived 2004 OCT 18. No: 208200147. OCT 18. No: 209259811.

822777 ALBERTA INC. Numbered Alberta 930793 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAR 16. Struck-Off Corporation Incorporated 2001 APR 24. Struck-Off The Alberta Register 2002 SEP 03. Revived 2004 The Alberta Register 2004 OCT 02. Revived 2004 OCT 22. No: 208227777. OCT 28. No: 209307933.

822864 ALBERTA LTD. Numbered Alberta 935237 ALBERTA LTD Numbered Alberta Corporation Incorporated 1999 MAR 17. Struck-Off Corporation Incorporated 2001 MAY 18. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 The Alberta Register 2003 NOV 02. Revived 2004 OCT 29. No: 208228643. OCT 25. No: 209352376.

823022 ALBERTA INC. Numbered Alberta 937229 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAR 18. Struck-Off Corporation Incorporated 2001 JUN 01. Struck-Off The Alberta Register 2001 SEP 05. Revived 2004 The Alberta Register 2003 DEC 02. Revived 2004 OCT 20. No: 208230227. OCT 19. No: 209372291.

826219 ALBERTA LTD. Numbered Alberta 947362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 APR 12. Struck-Off Corporation Incorporated 2001 AUG 14. Struck-Off The Alberta Register 2003 OCT 02. Revived 2004 The Alberta Register 2004 FEB 02. Revived 2004 OCT 26. No: 208262196. OCT 16. No: 209473628.

859855 ALBERTA LTD. Numbered Alberta 960585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JAN 27. Struck-Off Corporation Incorporated 2001 NOV 14. Struck-Off The Alberta Register 2002 JUL 02. Revived 2004 The Alberta Register 2004 MAY 02. Revived 2004 OCT 27. No: 208598557. OCT 22. No: 209605856.

862124 ALBERTA LTD. Numbered Alberta 966137 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JAN 20. Struck-Off Corporation Incorporated 2001 DEC 20. Struck-Off The Alberta Register 2004 JUL 02. Revived 2004 The Alberta Register 2004 JUN 02. Revived 2004 OCT 28. No: 208621243. OCT 18. No: 209661370.

864390 ALBERTA LTD. Numbered Alberta 966140 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JAN 31. Struck-Off Corporation Incorporated 2001 DEC 20. Struck-Off The Alberta Register 2002 JUL 02. Revived 2004 The Alberta Register 2004 JUN 02. Revived 2004 OCT 27. No: 208643908. OCT 18. No: 209661404.

870598 ALBERTA LTD. Numbered Alberta 977163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 MAR 16. Struck-Off Corporation Incorporated 2002 MAR 04. Struck-Off The Alberta Register 2003 SEP 02. Revived 2004 The Alberta Register 2004 SEP 02. Revived 2004 OCT 29. No: 208705988. OCT 21. No: 209771633.

876262 ALBERTA LTD. Numbered Alberta 978968 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 APR 18. Struck-Off Corporation Incorporated 2002 MAR 13. Struck-Off The Alberta Register 2004 OCT 02. Revived 2004 The Alberta Register 2004 SEP 02. Revived 2004 OCT 19. No: 208762625. OCT 28. No: 209789684.

917349 ALBERTA LTD. Numbered Alberta 980581 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 30. Struck-Off Corporation Incorporated 2002 MAR 22. Struck-Off The Alberta Register 2003 JUL 02. Revived 2004 The Alberta Register 2004 SEP 02. Revived 2004 OCT 18. No: 209173491. OCT 21. No: 209805811.

- 3439 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

984368 ALBERTA LTD. Numbered Alberta B. A. EASTWOOD PROFESSIONAL Corporation Incorporated 2002 APR 17. Struck-Off CORPORATION Dental Professional Corporation The Alberta Register 2004 OCT 02. Revived 2004 Incorporated 1985 FEB 19. Struck-Off The Alberta OCT 20. No: 209843689. Register 2004 AUG 02. Revived 2004 OCT 28. No: 203235221. A-AVON APPLIANCE SERVICES LTD. Named Alberta Corporation Incorporated 1997 APR 10. BEROLINA DEVELOPMENT LTD Named Alberta Struck-Off The Alberta Register 2004 OCT 02. Corporation Incorporated 1971 AUG 17. Struck-Off Revived 2004 OCT 25. No: 207348400. The Alberta Register 1994 FEB 01. Revived 2004 OCT 18. No: 200588994. A-PLUS COMPUTER SOLUTIONS INC. Named Alberta Corporation Incorporated 2002 APR 25. BRISCO CORP. Named Alberta Corporation Struck-Off The Alberta Register 2004 OCT 02. Incorporated 2000 OCT 18. Struck-Off The Alberta Revived 2004 OCT 20. No: 209860311. Register 2004 APR 02. Revived 2004 OCT 25. No: 209019850. ADVANCED ENERGY MANAGEMENT INC. Named Alberta Corporation Incorporated 1995 JUL C. J. DE COSTE CUSTOM BUILDERS INC. 28. Struck-Off The Alberta Register 2004 JAN 02. Named Alberta Corporation Incorporated 2002 FEB Revived 2004 OCT 20. No: 206628729. 07. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 OCT 30. No: 209734763. ALBERTA ASSOCIATION OF SEXUAL ASSAULT CENTRES Alberta Society Incorporated CAL - WEST RODEO COMPANY LTD. Named 1993 MAY 28. Struck-Off The Alberta Register Alberta Corporation Incorporated 1995 FEB 07. 2003 NOV 02. Revived 2004 OCT 06. No: Struck-Off The Alberta Register 2004 AUG 02. 505597385. Revived 2004 OCT 20. No: 206418949.

ALBERTA GOLD TAXI LTD. Named Alberta CAN-CRAFT CUSTOM INTERIORS AND Corporation Incorporated 1993 MAR 05. Struck-Off ARCHITECTURAL MILLWORK LTD. Named The Alberta Register 2002 SEP 02. Revived 2004 Alberta Corporation Incorporated 1999 MAY 20. OCT 28. No: 205574916. Struck-Off The Alberta Register 2003 NOV 02. Revived 2004 OCT 21. No: 208319152. ALL-MAC BUILDING SUPPLY (NANTON) LTD. Named Alberta Corporation Incorporated 1987 APR CANADA CARTAGE SYSTEM, LIMITED Other 29. Struck-Off The Alberta Register 2004 OCT 02. Prov/Territory Corps Registered 1992 AUG 04. Revived 2004 OCT 22. No: 203656822. Struck-Off The Alberta Register 2004 FEB 02. Reinstated 2004 OCT 22. No: 215375692. ALYCO CONSULTING GROUP INC. Named Alberta Corporation Incorporated 1999 SEP 21. CANADA-CHINA ASSOCIATION FOR THE Struck-Off The Alberta Register 2002 MAR 02. PROMOTION OF INTERNATIONAL TRADE & Revived 2004 OCT 29. No: 208468041. CULTURE EXCHANGE Alberta Society Incorporated 1996 FEB 09. Struck-Off The Alberta AMASCO CONSTRUCTION LTD. Named Alberta Register 2004 AUG 04. Revived 2004 OCT 26. No: Corporation Incorporated 1995 APR 03. Struck-Off 506834944. The Alberta Register 2004 OCT 02. Revived 2004 OCT 19. No: 206492852. CANADIAN BURN FOUNDATION (1998) Federal Corporation Registered 2002 JAN 03. Struck-Off ANDERS TECHNO CONSULTING INC. Named The Alberta Register 2004 JUL 02. Reinstated 2004 Alberta Corporation Incorporated 2001 AUG 28. OCT 22. No: 539676940. Struck-Off The Alberta Register 2004 FEB 02. Revived 2004 OCT 26. No: 209493998. CANADIAN VENTILATOR INC. Named Alberta Corporation Incorporated 1985 NOV 05. Struck-Off ASCENT PROJECTS INC. Named Alberta The Alberta Register 2001 MAY 02. Revived 2004 Corporation Incorporated 2000 DEC 12. Struck-Off OCT 26. No: 203386826. The Alberta Register 2004 JUN 02. Revived 2004 OCT 20. No: 209102425. CAPRICORN HELICOPTERS LTD. Named Alberta Corporation Incorporated 1978 NOV 17. AUNT ALMA'S PARLOR LTD. Named Alberta Struck-Off The Alberta Register 2004 MAY 02. Corporation Incorporated 2002 FEB 04. Struck-Off Revived 2004 OCT 27. No: 202040929. The Alberta Register 2004 AUG 02. Revived 2004 OCT 20. No: 209727841. CASTLE MOUNTAIN PROPERTIES LTD. Federal Corporation Registered 1984 APR 09. Struck-Off B CREATIVE ADVERTISING INC. Named The Alberta Register 2004 OCT 02. Reinstated 2004 Alberta Corporation Incorporated 2000 DEC 18. OCT 18. No: 213148232. Struck-Off The Alberta Register 2003 JUN 02. Revived 2004 OCT 27. No: 209109891.

- 3440 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

CATSASS PRODUCTION SERVICE INC. Named DAACON INC. Named Alberta Corporation Alberta Corporation Incorporated 2000 MAR 30. Incorporated 1998 OCT 20. Struck-Off The Alberta Struck-Off The Alberta Register 2004 SEP 02. Register 2004 APR 02. Revived 2004 OCT 22. No: Revived 2004 OCT 22. No: 208730739. 208040253.

CBI GROUP INC. Named Alberta Corporation DARCY S. SACKMAN PROFESSIONAL Incorporated 1995 APR 21. Struck-Off The Alberta CORPORATION Certified General Accounting Register 2004 OCT 02. Revived 2004 OCT 21. No: Professional Corporation Incorporated 1990 APR 06. 206517120. Struck-Off The Alberta Register 2004 OCT 02. Revived 2004 OCT 19. No: 204198741. CHILL-TECH REEFER SERVICES INC. Named Alberta Corporation Incorporated 2002 APR 10. DEEK CONSULTING LTD. Named Alberta Struck-Off The Alberta Register 2004 OCT 02. Corporation Incorporated 2002 FEB 21. Struck-Off Revived 2004 OCT 22. No: 209832161. The Alberta Register 2004 AUG 04. Revived 2004 OCT 25. No: 209756261. CHRISTIAN INFO ALBERTA SOCIETY Alberta Society Incorporated 1985 AUG 20. Struck-Off The DENTALSTAFF SOLUTIONS INC. Named Alberta Alberta Register 1996 FEB 01. Revived 2004 OCT Corporation Incorporated 2002 APR 08. Struck-Off 15. No: 503310195. The Alberta Register 2004 OCT 02. Revived 2004 OCT 22. No: 209828110. CLEAR POINT PROJECTS CORP. Named Alberta Corporation Incorporated 1995 NOV 16. Struck-Off DIRTY HARI'S CONSULTING INC. Named The Alberta Register 1999 FEB 01. Revived 2004 Alberta Corporation Incorporated 1997 SEP 08. OCT 25. No: 206750580. Struck-Off The Alberta Register 2004 MAR 02. Revived 2004 OCT 22. No: 207536947. COLD LAKE BRANCH, NAVY LEAGUE OF CANADA Alberta Society Incorporated 1994 FEB DISCOUNT MOVING LTD. Named Alberta 23. Struck-Off The Alberta Register 2004 AUG 04. Corporation Incorporated 1997 APR 14. Struck-Off Revived 2004 SEP 28. No: 506000447. The Alberta Register 2004 OCT 02. Revived 2004 OCT 21. No: 207351636. COMEDY ARTS SOCIETY OF EDMONTON Alberta Society Incorporated 1999 SEP 10. Struck- DTB ENTERPRISES INC. Named Alberta Off The Alberta Register 2003 MAR 05. Revived Corporation Incorporated 1998 APR 27. Struck-Off 2004 OCT 12. No: 508455987. The Alberta Register 2004 OCT 02. Revived 2004 OCT 29. No: 207828054. CONCORD SECURITY CORPORATION Other Prov/Territory Corps Registered 1992 JAN 21. ECM REAL ESTATE & PROPERTY Struck-Off The Alberta Register 2004 JUL 02. MANAGEMENT INC. Named Alberta Corporation Reinstated 2004 OCT 29. No: 215162413. Incorporated 1991 JUN 21. Struck-Off The Alberta Register 2001 DEC 02. Revived 2004 OCT 27. No: CONSTRUCTION PLUS INC. Named Alberta 204984207. Corporation Incorporated 1997 MAR 06. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 ELEKTRA 1998 LTD. Named Alberta Corporation OCT 27. No: 207306903. Incorporated 1997 JUN 19. Struck-Off The Alberta Register 2001 DEC 02. Revived 2004 OCT 26. No: CONTRACT FLOORING SYSTEMS INC. Named 207444522. Alberta Corporation Incorporated 1992 APR 13. Struck-Off The Alberta Register 2004 OCT 02. ESC CONSULTING LTD. Named Alberta Revived 2004 OCT 30. No: 205138191. Corporation Incorporated 2000 FEB 14. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 CONVERGENT INFORMATION SYSTEMS INC. OCT 20. No: 208665083. Named Alberta Corporation Incorporated 2002 APR 19. Struck-Off The Alberta Register 2004 OCT 02. EURO PASTRY LTD. Named Alberta Corporation Revived 2004 OCT 27. No: 209849009. Incorporated 2000 MAY 30. Struck-Off The Alberta Register 2003 NOV 02. Revived 2004 OCT 25. No: CRASSUS DEVELOPMENT CORPORATION 208825133. Named Alberta Corporation Incorporated 1994 JAN 26. Struck-Off The Alberta Register 2004 JUL 02. EXCEL GRADALL SERVICES LTD. Named Revived 2004 OCT 27. No: 205963812. Alberta Corporation Incorporated 1996 APR 16. Struck-Off The Alberta Register 2004 OCT 02. CROP JET AGRI SERVICES INC. Named Alberta Revived 2004 OCT 25. No: 206910705. Corporation Incorporated 1999 APR 22. Struck-Off The Alberta Register 2004 OCT 02. Revived 2004 EXCELLENT - FINISHING CARPENTRY LTD. OCT 27. No: 208279695. Named Alberta Corporation Incorporated 2002 APR 24. Struck-Off The Alberta Register 2004 OCT 02. Revived 2004 OCT 26. No: 209856228.

- 3441 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

FAIRLANE INTERIORS LTD. Named Alberta HATCH ENERGY LTD. Named Alberta Corporation Incorporated 2001 MAR 21. Struck-Off Corporation Incorporated 1994 JUN 29. Struck-Off The Alberta Register 2003 SEP 02. Revived 2004 The Alberta Register 2003 DEC 02. Revived 2004 OCT 28. No: 209254507. OCT 20. No: 206169682.

FAST STEEL CORP. Named Alberta Corporation HAWLEY HOLDINGS LTD. Named Alberta Incorporated 1998 DEC 18. Struck-Off The Alberta Corporation Incorporated 1968 JAN 29. Struck-Off Register 2002 JUN 02. Revived 2004 OCT 19. No: The Alberta Register 2003 JUL 02. Revived 2004 208115147. OCT 27. No: 200462695.

FIVE STAR DOLLAR STORES INC. Other HOLDTITE ADHESIVES CANADA CORP. Prov/Territory Corps Registered 2002 APR 12. Named Alberta Corporation Incorporated 2000 MAR Struck-Off The Alberta Register 2004 OCT 02. 03. Struck-Off The Alberta Register 2004 SEP 02. Reinstated 2004 OCT 28. No: 219838042. Revived 2004 OCT 19. No: 208687954.

FLYING COLOURS TECHNOLOGY INC. Named HOME AND AWAY LTD. Named Alberta Alberta Corporation Incorporated 2001 APR 20. Corporation Incorporated 1996 APR 19. Struck-Off Struck-Off The Alberta Register 2003 OCT 02. The Alberta Register 2004 OCT 02. Revived 2004 Revived 2004 OCT 27. No: 209303809. OCT 16. No: 206920670.

FOOTHILLS ASSOCIATION OF CRUISER HOT SPOT AUTO CLINIC LTD. Named Alberta SAILORS Alberta Society Incorporated 1986 MAR Corporation Incorporated 2002 MAR 27. Struck-Off 20. Struck-Off The Alberta Register 1999 SEP 02. The Alberta Register 2004 SEP 02. Revived 2004 Revived 2004 SEP 13. No: 503460156. OCT 22. No: 209812213.

FREE FENCES & DECKS INCORPORATED INTRANET COMPUTER SOLUTIONS INC. Named Alberta Corporation Incorporated 2000 JUN Named Alberta Corporation Incorporated 1999 AUG 02. Struck-Off The Alberta Register 2003 DEC 02. 30. Struck-Off The Alberta Register 2004 FEB 02. Revived 2004 OCT 25. No: 208827915. Revived 2004 OCT 27. No: 208439240.

G6 MANAGEMENT LTD. Named Alberta JAYSON S. DOOL PROFESSIONAL Corporation Incorporated 2002 APR 02. Struck-Off CORPORATION Medical Professional Corporation The Alberta Register 2004 OCT 02. Revived 2004 Incorporated 2002 FEB 26. Struck-Off The Alberta OCT 25. No: 209818400. Register 2004 AUG 04. Revived 2004 OCT 28. No: 209762293. GINSAR CONSULTING INC. Named Alberta Corporation Incorporated 1992 NOV 10. Struck-Off JDL MULTICORP LTD. Named Alberta The Alberta Register 2003 MAY 02. Revived 2004 Corporation Incorporated 2000 OCT 16. Struck-Off OCT 27. No: 205465586. The Alberta Register 2003 APR 03. Revived 2004 OCT 25. No: 209015130. GORDON SHEPPARD AGENCIES LTD. Named Alberta Corporation Incorporated 1978 MAR 01. JP POWER TECHNOLOGY INC. Named Alberta Struck-Off The Alberta Register 2004 SEP 02. Corporation Incorporated 1999 JUL 28. Struck-Off Revived 2004 OCT 16. No: 201147105. The Alberta Register 2003 JAN 02. Revived 2004 OCT 29. No: 208400093. GPH CONTRACTING SERVICES (2001) LTD. Named Alberta Corporation Incorporated 2001 JAN JUMP PRODUCTIONS 1990 LTD. Named Alberta 03. Struck-Off The Alberta Register 2003 JUL 02. Corporation Incorporated 1990 MAR 14. Struck-Off Revived 2004 OCT 26. No: 209130301. The Alberta Register 2004 SEP 02. Revived 2004 OCT 29. No: 204184477. GREENTECH INDUSTRIES LTD. Named Alberta Corporation Incorporated 1995 APR 13. Struck-Off JUST LIKE MAGIC SOFTWARE COMPANY The Alberta Register 2004 OCT 02. Revived 2004 INC. Named Alberta Corporation Incorporated 2000 OCT 29. No: 206509622. MAR 29. Struck-Off The Alberta Register 2002 SEP 03. Revived 2004 OCT 26. No: 208728691. GRIFFITH PUBLISHING INC. Named Alberta Corporation Incorporated 1999 OCT 27. Struck-Off KENNETH & CO. LTD. Named Alberta The Alberta Register 2004 APR 02. Revived 2004 Corporation Incorporated 1999 DEC 15. Struck-Off OCT 19. No: 208514505. The Alberta Register 2004 JUN 02. Revived 2004 OCT 28. No: 208583336. GYMNASTICS CLUB OF JASPER Alberta Society Incorporated 1993 NOV 04. Struck-Off The Alberta KERR BROS. LIMITED Other Prov/Territory Corps Register 2004 MAY 02. Revived 2004 OCT 25. No: Registered 1992 FEB 10. Struck-Off The Alberta 505858100. Register 2003 AUG 02. Reinstated 2004 OCT 18. No: 215181165.

- 3442 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

KUNZ & ASSOCIATES LIMITED Named Alberta MAKI H.D. REPAIR LTD. Named Alberta Corporation Incorporated 1990 NOV 27. Struck-Off Corporation Incorporated 1990 MAR 05. Struck-Off The Alberta Register 2003 MAY 02. Revived 2004 The Alberta Register 1999 SEP 02. Revived 2004 OCT 22. No: 204756845. OCT 26. No: 204172308.

L'ASSOCIATION DES PARENTS DE L'ECOLE MILLWRIGHTS, MACHINERY ERECTORS AND DES BEAUX-LACS Alberta Society Incorporated MAINTENANCE UNION, 1460 BUILDING AND 1998 JUN 29. Struck-Off The Alberta Register 2003 BENEVOLENT SOCIETY Alberta Society DEC 03. Revived 2004 OCT 21. No: 507915056. Incorporated 1996 OCT 08. Struck-Off The Alberta Register 2000 APR 01. Revived 2004 OCT 14. No: LC GRAPHICS INC. Named Alberta Corporation 507112308. Incorporated 2000 SEP 25. Struck-Off The Alberta Register 2003 MAR 02. Revived 2004 OCT 20. No: MILURA FITTING WELDING LTD. Named 208986216. Alberta Corporation Incorporated 1998 MAR 29. Struck-Off The Alberta Register 2004 SEP 02. LESTER BEACH ENTERTAINMENT INC. Named Revived 2004 OCT 23. No: 207790510. Alberta Corporation Incorporated 2001 SEP 11. Struck-Off The Alberta Register 2004 MAR 02. MORROW VENTURES INC. Named Alberta Revived 2004 OCT 20. No: 209514173. Corporation Incorporated 2001 APR 18. Struck-Off The Alberta Register 2004 OCT 02. Revived 2004 LETHBRIDGE YOUTH STRINGS ASSOCIATION OCT 27. No: 209299791. Alberta Society Incorporated 1993 APR 08. Struck- Off The Alberta Register 2003 OCT 02. Revived MOSAIC DEVELOPMENTS INC. Named Alberta 2004 OCT 27. No: 505622183. Corporation Incorporated 2001 MAY 18. Struck-Off The Alberta Register 2003 NOV 02. Revived 2004 LIAISON INSPECTION SERVICES LTD. Named OCT 22. No: 209352152. Alberta Corporation Incorporated 1996 JAN 12. Struck-Off The Alberta Register 2004 JUL 02. NATURAL BORN PAINTERS LTD. Named Revived 2004 OCT 29. No: 206808214. Alberta Corporation Incorporated 2002 FEB 14. Struck-Off The Alberta Register 2004 AUG 04. LONDONDERRY PARENT ADVISORY Revived 2004 OCT 20. No: 209745504. ASSOCIATION Alberta Society Incorporated 1993 APR 19. Struck-Off The Alberta Register 2004 OCT NICKOS MANAGEMENT INC. Named Alberta 02. Revived 2004 OCT 27. No: 505630749. Corporation Incorporated 2001 JUN 25. Struck-Off The Alberta Register 2003 DEC 02. Revived 2004 LYNES CONTRACTING LTD. Named Alberta OCT 29. No: 209406958. Corporation Incorporated 1996 APR 17. Struck-Off The Alberta Register 2004 OCT 02. Revived 2004 NORADA TECHNOLOGIES INC. Named Alberta OCT 16. No: 206917197. Corporation Incorporated 1998 APR 03. Struck-Off The Alberta Register 2004 OCT 02. Revived 2004 M.A.P. TRANSPORATION CONSULTING LTD. OCT 19. No: 207799016. Named Alberta Corporation Incorporated 2000 JUN 23. Struck-Off The Alberta Register 2002 DEC 02. NOREST DEVELOPMENTS INC. Named Alberta Revived 2004 OCT 27. No: 208863720. Corporation Incorporated 1993 MAY 11. Struck-Off The Alberta Register 2002 NOV 02. Revived 2004 M.GROUP CONSULTANTS LTD. Named Alberta OCT 22. No: 205666936. Corporation Incorporated 1999 MAY 26. Struck-Off The Alberta Register 2003 NOV 02. Revived 2004 NORWEST COOLING SYSTEMS INC. Named OCT 25. No: 208323972. Alberta Corporation Incorporated 1999 OCT 21. Struck-Off The Alberta Register 2004 APR 02. MAC CONCRETE LTD. Named Alberta Revived 2004 OCT 22. No: 208507434. Corporation Incorporated 2001 APR 03. Struck-Off The Alberta Register 2003 OCT 02. Revived 2004 PANTHER OILFIELD CONTRACTING INC. OCT 31. No: 209225358. Named Alberta Corporation Incorporated 2001 MAR 19. Struck-Off The Alberta Register 2003 SEP 02. MAD DOGG CONSULTING INC. Named Alberta Revived 2004 OCT 25. No: 209249952. Corporation Incorporated 2002 MAR 14. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 PATRIOT ENERGY COMPANY LTD. Named OCT 25. No: 209790930. Alberta Corporation Incorporated 1987 FEB 03. Struck-Off The Alberta Register 2003 AUG 02. MADDEN CURLING CLUB Alberta Society Revived 2004 OCT 21. No: 203607437. Incorporated 1985 MAR 06. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 OCT 14. No: PERRI BROS. HOLDINGS LTD. Named Alberta 503264582. Corporation Incorporated 1999 JUL 02. Struck-Off The Alberta Register 2004 JAN 02. Revived 2004 OCT 18. No: 208371682.

- 3443 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

PHILIPPINE OUTREACH ASSOCIATION OF SOUTHVIEW HOMES LTD. Named Alberta ALBERTA Alberta Society Incorporated 1977 JUN Corporation Incorporated 1990 FEB 22. Struck-Off 21. Struck-Off The Alberta Register 2003 DEC 02. The Alberta Register 2004 AUG 02. Revived 2004 Revived 2004 OCT 12. No: 500102819. OCT 18. No: 204171946.

PLATINUM PERFORMING ARTS INC. Named SPRUCEPARK BUILDERS INC. Named Alberta Alberta Corporation Incorporated 2002 APR 18. Corporation Incorporated 2001 AUG 09. Struck-Off Struck-Off The Alberta Register 2004 OCT 02. The Alberta Register 2004 FEB 02. Revived 2004 Revived 2004 OCT 28. No: 209848159. OCT 28. No: 209467687.

PLAY IT AGAIN MUSIC & GAMES LTD. Named STAPLETON LANDSCAPE & CONSTRUCTION Alberta Corporation Incorporated 1993 APR 30. LTD. Named Alberta Corporation Incorporated 2002 Struck-Off The Alberta Register 2004 OCT 02. FEB 27. Struck-Off The Alberta Register 2004 AUG Revived 2004 OCT 20. No: 205648413. 04. Revived 2004 OCT 31. No: 209765528.

PRAIRIE ROSE ENTERPRISES INC. Named SUN VALLEY TRUCKING LTD. Named Alberta Alberta Corporation Incorporated 2000 APR 13. Corporation Incorporated 1985 MAY 16. Struck-Off Struck-Off The Alberta Register 2004 OCT 02. The Alberta Register 1993 NOV 01. Revived 2004 Revived 2004 OCT 28. No: 208754333. OCT 20. No: 203279351.

PROFESSIONAL HARDWOOD INSTALLERS TACELIN HOLDINGS LTD. Named Alberta INC. Named Alberta Corporation Incorporated 1998 Corporation Incorporated 1977 JUN 24. Struck-Off NOV 26. Struck-Off The Alberta Register 2002 The Alberta Register 2003 DEC 02. Revived 2004 MAY 02. Revived 2004 OCT 27. No: 208086587. OCT 27. No: 201053378.

RELOAD PRODUCTION SERVICES INC. Named TERRY J. LIM PROFESSIONAL CORPORATION Alberta Corporation Incorporated 2000 APR 11. Dental Professional Corporation Incorporated 2001 Struck-Off The Alberta Register 2004 OCT 02. DEC 18. Struck-Off The Alberta Register 2004 JUN Revived 2004 OCT 22. No: 208751487. 02. Revived 2004 OCT 28. No: 209657592.

ROBERT H. HAWKINS PROFESSIONAL THE ARISTOS CORPORATION Named Alberta CORPORATION Dental Professional Corporation Corporation Amalgamated 1988 MAR 31. Struck- Amalgamated 2001 JUN 12. Struck-Off The Alberta Off The Alberta Register 2004 SEP 02. Revived Register 2003 DEC 02. Revived 2004 OCT 28. No: 2004 OCT 28. No: 203818158. 209386622. THE CANADIAN ASSOCIATION OF HERBAL ROSS PRODUCTIONS LTD. Named Alberta PRACTITIONERS Alberta Society Incorporated Corporation Incorporated 2002 APR 09. Struck-Off 1964 DEC 17. Struck-Off The Alberta Register 1999 The Alberta Register 2004 OCT 02. Revived 2004 JUN 01. Revived 2004 OCT 21. No: 500044698. OCT 20. No: 209831239. THE CANADIAN WAY ADR CORPORATION S J HOLDINGS LIMITED Named Alberta Named Alberta Corporation Incorporated 1999 FEB Corporation Incorporated 1993 APR 02. Struck-Off 01. Struck-Off The Alberta Register 2004 AUG 02. The Alberta Register 2004 OCT 02. Revived 2004 Revived 2004 OCT 22. No: 208165555. OCT 21. No: 205618218. THE KNITCO BENEVOLENT SOCIETY Alberta SC CUSTOM INTERIOR INC Named Alberta Society Incorporated 1981 APR 29. Struck-Off The Corporation Incorporated 2001 APR 04. Struck-Off Alberta Register 2003 OCT 02. Revived 2004 OCT The Alberta Register 2004 OCT 02. Revived 2004 18. No: 502698145. OCT 28. No: 209277870. THE LOTUS SOCIO-CULTURAL CLUB Alberta SCREEN PLAY CORPORATION Named Alberta Society Incorporated 1982 OCT 25. Struck-Off The Corporation Incorporated 1998 JUN 01. Struck-Off Alberta Register 2003 APR 03. Revived 2004 OCT The Alberta Register 2001 DEC 02. Revived 2004 13. No: 502887342. OCT 27. No: 207772476. THE PONOKA MINOR HOCKEY ASSOCIATION SEMINOLE HOLDINGS LTD. Named Alberta Alberta Society Incorporated 1977 FEB 18. Struck- Corporation Incorporated 1994 FEB 22. Struck-Off Off The Alberta Register 2004 AUG 04. Revived The Alberta Register 2004 AUG 02. Revived 2004 2004 OCT 15. No: 500099585. OCT 26. No: 206006470. TOEWS - RIDGE ENTERPRISES LTD. Named SLEEPHLEX BEDS INC. Named Alberta Alberta Corporation Incorporated 2002 APR 15. Corporation Incorporated 1999 SEP 22. Struck-Off Struck-Off The Alberta Register 2004 OCT 02. The Alberta Register 2004 MAR 02. Revived 2004 Revived 2004 OCT 27. No: 209841022. OCT 22. No: 208469452.

- 3444 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

TONTO PRODUCTIONS INC. Named Alberta UANDME INC. Named Alberta Corporation Corporation Incorporated 2001 FEB 01. Struck-Off Incorporated 2001 OCT 01. Struck-Off The Alberta The Alberta Register 2004 AUG 02. Revived 2004 Register 2004 APR 02. Revived 2004 OCT 20. No: OCT 20. No: 209177708. 209541507.

TRANSARCTIC HEATING & AIR UNITED BUSINESS BROKERS INC. Named CONDITIONING LTD. Named Alberta Corporation Alberta Corporation Incorporated 1974 APR 04. Incorporated 1998 APR 13. Struck-Off The Alberta Struck-Off The Alberta Register 2004 OCT 02. Register 2004 OCT 02. Revived 2004 OCT 19. No: Revived 2004 OCT 22. No: 200719953. 207808684. WINX BED SYSTEM INC. Named Alberta TRIAD FASTENERS & INDUSTRIAL Corporation Incorporated 1999 AUG 25. Struck-Off PRODUCTS INC. Named Alberta Corporation The Alberta Register 2003 FEB 02. Revived 2004 Incorporated 1987 FEB 27. Struck-Off The Alberta OCT 22. No: 208434878. Register 2004 AUG 02. Revived 2004 OCT 19. No: 203606454. WOOD BUFFALO HOMES LTD. Named Alberta Corporation Incorporated 1996 MAR 20. Struck-Off TRIPLE S SHEETMETAL INC. Named Alberta The Alberta Register 2004 SEP 02. Revived 2004 Corporation Incorporated 2001 NOV 15. Struck-Off OCT 16. No: 206887291. The Alberta Register 2004 MAY 02. Revived 2004 OCT 29. No: 209609320. YORKFIELD FINANCIAL CORPORATION Named Alberta Corporation Incorporated 1987 MAR TYPHOON ENERGY LTD. Named Alberta 27. Struck-Off The Alberta Register 2004 SEP 02. Corporation Incorporated 1995 APR 10. Struck-Off Revived 2004 OCT 26. No: 203636543. The Alberta Register 2003 OCT 02. Revived 2004 OCT 28. No: 206503575. ZODIAC ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 JUL 28. Struck-Off The Alberta Register 2004 JAN 02. Revived 2004 OCT 21. No: 208908475.

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 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 655317 ALBERTA LTD. 912271 ALBERTA LTD. 632323 ALBERTA LTD. 853933 ALBERTA LTD. 668442 ALBERTA LTD. were on 2004 OCT 25 amalgamated as one were on 2004 OCT 29 amalgamated as one corporation under the name corporation under the name 1134388 ALBERTA LTD. 1133946 ALBERTA LTD. No. 2011343882 No. 2011339468 The registered office of the corporation shall be The registered office of the corporation shall be 402 11 AVENUE SE 820, 10201 SOUTHPORT RD S.W. CALGARY ALBERTA CALGARY ALBERTA T2G 0Y4 T2W 4X9 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 713722 ALBERTA LIMITED 618314 ALBERTA LTD. were on 2004 OCT 31 amalgamated as one corporation under the name 1135405 ALBERTA LTD. No. 2011354053 The registered office of the corporation shall be 231 EDENWOLD DRIVE NW CALGARY ALBERTA T3A 3S4

- 3445 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that section 185 of the Business Corporations Act that ADR CHAMBERS INC. BRYMACH E-BUSINESS INC. STITT FELD HANDY HOUSTON ADR LTD. TRISON ENTERPRISES LTD. WHEATLEY HOLDINGS (ADRC) INC. were on 2004 OCT 31 amalgamated as one were on 2004 OCT 29 amalgamated as one corporation under the name corporation under the name BRYMACH E-BUSINESS INC. ADR CHAMBERS INC. No. 2011347644 No. 2111351843 The registered office of the corporation shall be The registered office of the corporation shall be 1800, 311 - 6 AVENUE S.W. 2900-10180 101 ST CALGARY ALBERTA EDMONTON ALBERTA T2P 3H2 T5J 3V5 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 290 of the Business Corporations Act that CALGARY POWDER COATINGS INC. ROSENBLUTH INTERNATIONAL TRAVEL 1081166 ALBERTA LTD. MANAGEMENT CANADA INC. were on 2004 OCT 26 amalgamated as one AMEX CANADA INC. corporation under the name were on 2004 OCT 25 amalgamated as one CALGARY POWDER COATINGS INC. corporation under the name No. 2011339278 AMEX CANADA INC. The registered office of the corporation shall be No. 2111338477 #650, 717 - 7TH AVENUE S.W. The registered office of the corporation shall be CALGARY ALBERTA 3700, 400 - 3RD AVENUE S.W. T2P 0Z3 CALGARY ALBERTA T2P 4H2 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of CLEARWATER TRADING CO. LTD. section 290 of the Business Corporations Act that 1128563 ALBERTA LTD. BBDO CANADA INC. were on 2004 OCT 19 amalgamated as one 3084161 NOVA SCOTIA COMPANY corporation under the name were on 2004 OCT 22 amalgamated as one CLEARWATER TRADING CO. LTD. corporation under the name No. 2011332794 BBDO CANADA CORP. The registered office of the corporation shall be No. 2111339616 5035 - 49 STREET The registered office of the corporation shall be INNISFAIL ALBERTA 1400, 350 - 7TH AVENUE SW T4G 1V3 CALGARY ALBERTA T2P 3N9 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of CONGHAL LTD. section 290 of the Business Corporations Act that 1132440 ALBERTA LTD. ACCESS NORTHEAST ENERGY INC. were on 2004 NOV 01 amalgamated as one BEAR HEAD LNG INC. corporation under the name 3091698 NOVA SCOTIA COMPANY CONGHAL LTD. were on 2004 OCT 27 amalgamated as one No. 2011351646 corporation under the name The registered office of the corporation shall be BEAR HEAD LNG CORPORATION 1413 - 2 STREET S.W. No. 2111345183 CALGARY ALBERTA The registered office of the corporation shall be T2R 0W7 425 - 1 STREET S.W. CALGARY ALBERTA T2P 4V4

- 3446 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that section 185 of the Business Corporations Act that CULLIGAN OF CANADA, LTD. DOUBLE BROWN ENTERPRISES LTD. CDRC ACQUISITION CANADA LTD. JAMES BROWN MOTELS LTD. FOCUS MARKETING LTD. were on 2004 OCT 31 amalgamated as one 6289398 CANADA LTD. corporation under the name WATER CONDITIONING FINANCE LIMITED DOUBLE BROWN ENTERPRISES LTD. CULLIGAN DEALER GROUP OF CANADA, No. 2011350358 LTD. The registered office of the corporation shall be were on 2004 OCT 26 amalgamated as one 16 - 2ND AVE SE corporation under the name HIGH RIVER ALBERTA CULLIGAN OF CANADA, LTD. T1V 1G4 No. 2111344798 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 2600, 10180 - 101 STREET section 185 of the Business Corporations Act that EDMONTON ALBERTA EXCEL COMPUTERS INC. T5J 3Y2 EQUINE TRADER INC. were on 2004 OCT 19 amalgamated as one Notice is hereby given pursuant to the provisions of corporation under the name section 185 of the Business Corporations Act that EQUINE TRADER INC. 893138 ALBERTA LTD. No. 2011332034 715302 ALBERTA LTD. The registered office of the corporation shall be were on 2004 NOV 01 amalgamated as one RR#1 SITE 10 BOX 4 corporation under the name ALBERTA D.M.M.B. HOLDINGS INC. T0L 1K0 No. 2011346968 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 119 ALBERT STREET N.E. section 185 of the Business Corporations Act that AIRDRIE ALBERTA ERLAN ENTERPRISES ALBERTA LTD. T4B 2T9 572194 ALBERTA LTD. were on 2004 OCT 31 amalgamated as one Notice is hereby given pursuant to the provisions of corporation under the name section 185 of the Business Corporations Act that ERLAN ENTERPRISES ALBERTA LTD. DAR-GEN HOLDINGS LTD. No. 2011349913 KEY COLOUR GRAPHICS LTD. The registered office of the corporation shall be were on 2004 OCT 31 amalgamated as one 120, 3636 - 23 STREET NE corporation under the name CALGARY ALBERTA DAR-GEN HOLDINGS LTD. T2E 8Z5 No. 2011337116 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of #2350, 10104 - 103 AVENUE section 185 of the Business Corporations Act that EDMONTON ALBERTA FLEMING CATS INC. T5J 0H8 FLEMING CATS (1986) LTD. were on 2004 OCT 31 amalgamated as one Notice is hereby given pursuant to the provisions of corporation under the name section 185 of the Business Corporations Act that FLEMING CATS INC. 983083 ALBERTA LTD. No. 2011350044 ENERCON CONSTRUCTION LTD. The registered office of the corporation shall be were on 2004 OCT 28 amalgamated as one LOT 2 PLAN 8221295 61-67-14 W4M corporation under the name DHLG HOLDINGS LTD. Notice is hereby given pursuant to the provisions of No. 2011342660 section 290 of the Business Corporations Act that The registered office of the corporation shall be FLOWSERVE CANADA INC. C/O 5025 - 51 STREET CANADIAN WORCESTER CONTROLS LACOMBE ALBERTA LIMITED T4L 2A3 FLOWSERVE CANADA ASSETS CORP. were on 2004 OCT 29 amalgamated as one corporation under the name FLOWSERVE CANADA CORP. No. 2111353310 The registered office of the corporation shall be 1200, 700 - 2ND STREET S.W. CALGARY ALBERTA T2P 4V5

- 3447 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that KEAN ENTERPRISES LTD. RYDER INSURANCE LTD. 846450 ALBERTA LTD. 882868 ALBERTA INC. were on 2004 OCT 29 amalgamated as one were on 2004 OCT 31 amalgamated as one corporation under the name corporation under the name KEAN ENTERPRISES LTD. RYDER INSURANCE LTD. No. 2011351778 No. 2011351877 The registered office of the corporation shall be The registered office of the corporation shall be UNIT 6 - 801 MAIN STREET 300, 10655 SOUTHPORT ROAD S.W. CANMORE ALBERTA CALGARY ALBERTA T1W 2B3 T2W 4Y1

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that MARINE MANAGEMENT SERVICES INC. RYDER INSURANCE LTD. 710178 ALBERTA LTD. 563559 ALBERTA LTD. were on 2004 OCT 31 amalgamated as one were on 2004 OCT 31 amalgamated as one corporation under the name corporation under the name MARINE MANAGEMENT SERVICES INC. RYDER INSURANCE LTD. No. 2011350952 No. 2011351802 The registered office of the corporation shall be The registered office of the corporation shall be 8233 - 50TH STREET 300, 10655 SOUTHPORT ROAD S.W. EDMONTON ALBERTA CALGARY ALBERTA T6B 1E7 T2W 4Y1

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that NEWMAT DRILLING (WESTERN) LTD. OILCO ENTERPRISES LTD. MARLORE ENTERPRISES LTD. OILCO EQUIPMENT LTD. were on 2004 OCT 31 amalgamated as one OILCO SERVICES & SUPPLY LTD. corporation under the name ALBERTA RUBBER PRODUCTS INC. MARLORE ENTERPRISES LTD. T-3 ENERGY SERVICES CANADA, INC. No. 2011353527 were on 2004 OCT 18 amalgamated as one The registered office of the corporation shall be corporation under the name 1600, 205 - 5TH AVENUE S.W. T-3 ENERGY SERVICES CANADA, INC. CALGARY ALBERTA No. 2011323694 T2P 2V7 The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W. Notice is hereby given pursuant to the provisions of CALGARY ALBERTA section 290 of the Business Corporations Act that T2P 4K7 RIVERSIDE FOREST PRODUCTS LIMITED RIVERSIDE FOREST PRODUCTS Notice is hereby given pursuant to the provisions of MARKETING) LIMITED section 185 of the Business Corporations Act that RFP POWER LTD. TOTAL HARVESTING LTD. were on 2004 OCT 29 amalgamated as one 1014032 ALBERTA LTD. corporation under the name were on 2004 OCT 31 amalgamated as one RIVERSIDE FOREST PRODUCTS LIMITED corporation under the name No. 2111352114 TOTAL HARVESTING LTD. The registered office of the corporation shall be No. 2011353022 2900-10180 101 ST The registered office of the corporation shall be EDMONTON ALBERTA 10012-101 STREET T5J 3V5 PEACE RIVER ALBERTA T8S 1S2

- 3448 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that TRIQUEST ENGINEERING LTD. WEST ENERGY LTD. LLEWELLYN DESIGN & CONSULTING LTD. 1021054 ALBERTA LTD. were on 2004 NOV 01 amalgamated as one were on 2004 OCT 19 amalgamated as one corporation under the name corporation under the name TRIQUEST SERVICES LTD. WEST ENERGY LTD. No. 2011352297 No. 2011332588 The registered office of the corporation shall be The registered office of the corporation shall be 212 20 SUNPARK PLAZA S.E. 1400, 350 - 7TH AVENUE SW CALGARY ALBERTA CALGARY ALBERTA T2X 3T2 T2P 3N9

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that VACUTECH OILFIELD SERVICES LTD. WORKES HOLDINGS LTD. 879672 ALBERTA LTD. 1030126 ALBERTA LTD. were on 2004 OCT 20 amalgamated as one were on 2004 NOV 01 amalgamated as one corporation under the name corporation under the name VACUTECH OILFIELD SERVICES LTD. WORKES HOLDINGS LTD. No. 2011334642 No. 2011349798 The registered office of the corporation shall be The registered office of the corporation shall be 501, 4901 - 48 STREET 1B, 333-2ND STREET WEST RED DEER ALBERTA BROOKS ALBERTA T4N 6M4 T1R 1G4

Notice is hereby given pursuant to the provisions of section 32.1 of the Societies Act that VARSITY ACRES SCHOOL PARENT FUNDRAISING SOCIETY VARSITY ACRES SCHOOL COUNCIL SOCIETY were on 2004 SEP 10 amalgamated as one society under the name VARSITY ACRES SCHOOL PARENT FUNDRAISING SOCIETY No. 5011341293 The registered office of the society shall be 4255 - 40 STREET NW CALGARY ALBERTA T3A 0H7

Amendments to Society Objects

The following Societies Amended their objects effective the date indicated:

500084595 ALBERTA MILK HAULERS ASSOCIATION 2004 OCT 20 5010542602 ALBERTA RURAL YOUTH DEVELOPMENT SOCIETY 2004 OCT 25 500105002 BANFF SENIOR CITIZENS SOCIETY 2004 OCT 22 503310195 CALGARY CONCERTS OF PRAYER ASSOCIATION 2004 OCT 15 5010880028 HAITI CHILDREN'S BENEFIT FOUNDATION 2004 OCT 19 5010599701 LEDUC PERFORMING ARTS AND CULTURAL FOUNDATION 2004 OCT 12 503601551 PHILIPPINE-CANADIAN SENIORS SOCIETY OF CALGARY 2004 OCT 14 508414380 ROTARY CHALLENGER PARK DEVELOPMENT SOCIETY 2004 OCT 15 500092713 S.A. OPERA DEVELOPMENT FOUNDATION 2004 OCT 27 508684123 THE REAL CELTIC MUSIC PLAYING SOCIETY 2004 OCT 25 503678450 WILD ROSE DANCE ARTS ASSOCIATION (1987) 2004 OCT 04

- 3449 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

Special Notices

Section 258

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF RES RESOURCES LTD.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF GENERAL ELECTRIC MULTILIN COMPANY.

Amended Memorandum Of Association

THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF SHINING MOUNTAINS LIVING COMMUNITY SERVICES. THE CHANGE WAS FILED ON OCT. 19, 2004.

Erratum

THE FOLLOWING NAME WAS INCORRECTLY RECORDED IN THE CORPORATE REGISTRATION, INCORPORATIONS AND CONTINUATIONS SECTION OF THE AUGUST 31, 2001 ALBERTA GAZETTE ON PAGE 1984. THE CORRECT NAME IS:

THE WESBELL GROUP OF COMPANIES INC./LE GROUPE DE COMPAGNIES WESBELL INC.

- 3450 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

NOTICE TO ADVERTISERS

______

The Alberta Gazette is issued twice monthly, on the 15th and last day.

Notices and advertisements must be received ten 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 [email protected]. 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:

Earliest date on which Issue of sale may be held

October 15 November 25 October 30 December 10 November 15 December 26 November 30 January 10 December 15 January 25 December 31 February 10

January 15 February 25 January 31 March 13 February 15 March 28 February 28 April 10 March 15 April 25 March 31 May 11

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).

- 3451 - THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2004

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) [email protected] 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.

- 3452 -