<<

The Gazette

PART 1 ______Vol. 97 EDMONTON, MONDAY, JANUARY 15, 2001 No. 1 ______APPOINTMENTS

PROVINCIAL COURT JUDGES ACT

Provincial Court Judge Appointed

January 8, 2001 Creagh, Shelagh Rose

January 26, 2001 Kerby, James Bradford ______ORDERS IN COUNCIL

PROVINCIAL PARKS ACT

O.C. 495/2000 Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, December 20, 2000

The Lieutenant Governor in Council makes the Forest Provincial Recreation Areas Amendment Order in the attached Appendix.

Steve West, Acting Chair.

APPENDIX

Provincial Parks Act

FOREST PROVINCIAL RECREATION AREAS AMENDMENT ORDER

1 The Forest Provincial Recreation Areas Order (O.C. 7/98) is amended by this Order.

2 Schedule 104 is repealed and the following is substituted.

SCHEDULE 104

SULPHUR GATES PROVINCIAL RECREATION AREA

FIRSTLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed fifty-sixth (56) township, in the eighth (8) range, west of the sixth (6) meridian, in the Province of Alberta, , and being composed of: THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

The north west quarter of section thirty (30), the west half of section thirty-one (31), all those portions of section nineteen (19), the south half and north east quarter of the said section thirty (30) and the east half of the said section thirty-one (31) lying generally to the west of the left bank of the Smoky River and all that portion of the south west quarter of the said section nineteen (19) of the said township lying generally to the south and east of the right bank of the said Smoky River and to the south and west of the left bank of Sulphur River.

SAVING AND EXCEPTING:

Five and four hundred ninety thousandths (5.490) hectares (13.57 acres), more or less, out of the north east quarter of the said section thirty (30), required for SML 830031.

SECONDLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the fifty-sixth (56) township, the ninth (9) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

The east half and the east half of the west half, the south half and north east quarter and the east half of the north west quarter of legal subdivision four (4), the east half and the east half of the west half of legal subdivision five (5), the east half of legal subdivision twelve (12), the east half of the north east quarter and the south half and north east quarter of the south east quarter of legal subdivision thirteen (13) of section twenty-four (24), the east half, legal subdivision three (3), the east half of the south east quarter of legal subdivision four (4), legal subdivision six (6), the east half and the east half of the west half of legal subdivision eleven (11) and the east half of legal subdivision fourteen (14) of section twenty-five (25) of the said township.

THIRDLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed fifty-seventh (57) township, in the eighth (8) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

The west half of legal subdivision one (1), legal subdivisions two (2), three (3) and four (4), the south half, the south half and north east quarter of the north east quarter and the south east quarter of the north west quarter of legal subdivision five (5), legal subdivisions six (6) and seven (7), the west half of legal subdivision eight (8), the south west quarter and the south half and north west quarter of the north west quarter of legal subdivision nine (9), legal subdivision ten (10), the south east quarter, the south half and north east quarter of the north east quarter and the south half and north east quarter of the south west quarter of legal subdivision eleven (11), the south east quarter of the south east quarter of legal subdivision twelve (12), the south east quarter of the south east quarter of legal subdivision fourteen (14) and the south half and north east quarter of the south west quarter and the south half of the south east quarter of legal subdivision fifteen (15) of section six (6), all those portions of the west half of legal subdivision eight (8) and the south east quarter of legal subdivision nine (9) of the said section six (6) lying generally to the west of the westerly limit of Highway No. 40 as shown upon a plan of survey of record in the Land Titles Office at Edmonton for the North Alberta Land Registration District as No. 752 1756 and all that portion of the east half of legal subdivision one (1) of the said section six (6) of the said township, lying generally to the north and west of the left bank of the said Smoky River and to the west of the westerly limit of the said Highway No. 40 as shown upon the said plan No. 752 1756.

The lands herein described contain one thousand eighty-eight and three hundred thirty thousandths (1,088.330) hectares (2,689.22 acres), more or less.

2 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

PROVINCIAL PARKS ACT

O.C. 496/2000 Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, December 20, 2000

The Lieutenant Governor in Council designates the land in the attached Appendix as a provincial park to be known as Birch Mountains Wildland Provincial Park.

Steve West, Acting Chair.

APPENDIX

BIRCH MOUNTAINS WILDLAND PROVINCIAL PARK

FIRSTLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-sixth (96) township, the seventeenth (17) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The north half of section twenty-nine (29), the north east quarter of section thirty (30), sections thirty-one (31) and thirty-two (32) and the north half and south west quarter of section thirty-three (33) of the said township.

SECONDLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-sixth (96) township, the eighteenth (18) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The east half of section thirty-six (36) of the said township.

THIRDLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-seventh (97) township, the sixteenth (16) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

All those portions of the north west quarter of section nineteen (19) and the west half of section thirty (30) of the said township lying generally to the west of the westerly boundary of the Namur Lake Indian Reserve 174 B.

FOURTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-seventh (97) township, the seventeenth (17) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The west half of section four (4), sections five (5) to eight (8) inclusive, the north halves and south west quarters of sections nine (9) and fifteen (15), sections sixteen (16) to twenty-two (22) inclusive, the north half and south west quarter of section twenty-three (23), the south half and north west quarter of section twenty-five (25), sections twenty-six (26) to thirty-five (35) inclusive, the west half of section thirty-six (36) and all those portions of the east half of the said section four (4), the south east quarter of the said section nine (9), the north halves and south west quarters of sections ten (10) and fourteen (14), the south east quarters of the said sections fifteen (15) and twenty-three (23), the north half and south west quarter of section twenty-four (24), the north east

3 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001 quarter of the said section twenty-five (25) and the east half of the said section thirty-six (36) of the said township lying generally to the north and west of the northwesterly boundary of the said Namur Lake Indian Reserve 174 B.

FIFTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-seventh (97) township, the eighteenth (18) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-six (36) inclusive of the said township.

SIXTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-seventh (97) township, the nineteenth (19) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-six (36) inclusive of the said township.

SEVENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-seventh (97) township, the twentieth (20) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-six (36) inclusive of the said township.

EIGHTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-seventh (97) township, the twenty-first (21) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to twenty-nine (29) inclusive, the south half and north east quarter of section thirty (30) and sections thirty-two (32) to thirty-six (36) inclusive of the said township.

NINETHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-seventh (97) township, the twenty-second (22) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to seven (7) inclusive, the south half of section eight (8), sections nine (9) to sixteen (16) inclusive, the west half of section eighteen (18), legal subdivisions one (1) to four (4) inclusive of section twenty-two (22), the south east quarter and legal subdivisions three (3) and four (4) of section twenty-three (23), section twenty-four (24) and the south east quarter of section twenty-five (25) of the said township.

TENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-seventh (97) township, the twenty-third (23) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of: Sections one (1) to five (5) inclusive, the south east quarter and legal subdivisions three (3) and four (4) of section (6), the east half of section eight (8), sections nine (9) to fourteen (14) inclusive and the east half of section fifteen (15) of the said township.

4 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

ELEVENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-eighth (98) township, the sixteenth (16) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections twenty-six (26) and thirty-five (35) and all that portion of section twenty-three (23) of the said township lying generally to the north of the northerly boundary of the Namur Lake Indian Reserve 174 A.

TWELFTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-eighth (98) township, the seventeenth (17) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The west half of section one (1), sections two (2) to thirty-six (36) inclusive and all that portion of the east half of the said section one (1) of the said township lying generally to the north and west of the northwesterly boundary of the said Namur Lake Indian Reserve 174 B.

THIRTEENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-eight (98) township, the eighteenth (18) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of: Sections one (1) to thirty-six (36) inclusive of the said township.

FOURTEENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-eighth (98) township, the nineteenth (19) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of: Sections one (1) to thirty-six (36) inclusive of the said township.

FIFTEENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-eighth (98) township, the twentieth (20) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of: Sections one (1) to thirty-six (36) inclusive of the said township.

SIXTEENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-eighth (98) township, the twenty-first (21) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of: Sections one (1), two (2) and three (3), the south half of section four (4), the east half of section ten (10), sections eleven (11), twelve (12) and thirteen (13), the east halves of sections fourteen (14) and twenty-three (23), sections twenty-four (24) and twenty-five (25), the east halves of sections twenty-six (26) and thirty-five (35) and section thirty-six (36) of the said township.

SEVENTEENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-ninth (99) township, the fifteenth (15) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

5 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

The west half of section six (6), sections seven (7), eighteen (18) and nineteen (19), the north half and south west quarter of section twenty-nine (29), sections thirty (30), thirty-two (32), thirty-three (33) and thirty-four (34) and the north west quarter of section thirty-five (35) of the said township.

EIGHTEENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-ninth (99) township, the sixteenth (16) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-six (36) inclusive of the said township.

NINETEENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-ninth (99) township, the seventeenth (17) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-one (31) inclusive, the south half and north west quarter of section thirty-two (32), the south halves of sections thirty-three (33), thirty-four (34) and thirty-five (35) and the south half and north east quarter of section thirty-six (36) of the said township.

TWENTIETHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-ninth (99) township, the eighteenth (18) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of: Sections one (1) to thirty-six (36) inclusive of the said township.

TWENTY-FIRSTLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-ninth (99) township, the nineteenth (19) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-two (32) inclusive, the south half and north west quarter of section thirty-three (33), the south half of section thirty-four (34), the south half and north east quarter of section thirty-five (35) and section thirty-six (36) of the said township.

TWENTY-SECONDLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-ninth (99) township, the twentieth (20) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of: Sections one (1) to sixteen (16) inclusive, the south half and north east quarter of section twenty-two (22), sections twenty-three (23), twenty-four (24) and twenty-five (25), the south half and north east quarter of section twenty-six (26), the south east quarter of section thirty-five (35) and section thirty-six (36) of the said township.

TWENTY-THIRDLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundredth (100) township, the fourteenth (14) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

6 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

The north west quarter of section six (6), the west half of section seven (7) and the south west quarter of section eighteen (18) of the said township.

TWENTY-FOURTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundredth (100) township, the fifteenth (15) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to four (4) inclusive, the east half of section five (5), the south half of section ten (10), sections eleven (11) and twelve (12), the south half of section thirteen (13) and the south east quarter of section fourteen (14) of the said township.

TWENTY-FIFTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundredth (100) township, the eighteenth (18) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The south half and north west quarter of section one (1), sections two (2) to five (5) inclusive and the south half and north east quarter of section six(6) of the said township.

TWENTY-SIXTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundredth (100) township, the nineteenth (19) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The south west quarter of section five (5) and the south half of section six (6) of the said township. The lands herein described contain one hundred forty-four thousand and five hundred five (144,505.000) hectares (357,066.96 acres), more or less. ______

PROVINCIAL PARKS ACT

O.C. 497/2000 Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, December 20, 2000

The Lieutenant Governor in Council makes the Provincial Recreation Areas Amendment Order in the attached Appendix. Steve West, Acting Chair.

APPENDIX

Provincial Parks Act

PROVINCIAL RECREATION AREAS AMENDMENT ORDER

1 The Provincial Recreation Areas Order (O.C. 390/97) is amended by this Order.

2 The following is added after section 88.1

88.2 The land in Schedule 90 is designated as a Provincial Recreation Area to be known as Wapiabi Provincial Recreation Area.

3 The following is added after Schedule 89.

7 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

SCHEDULE 90

WAPIABI PROVINCIAL RECREATION AREA

FIRSTLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed fortieth (40) township, in the sixteenth (16) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

The north half and the north halves of legal subdivisions six (6), seven (7) and eight (8) of section thirty-one (31) and legal subdivisions five (5), twelve (12) and thirteen (13) of section thirty-two (32) of the said township.

SECONDLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the forty-first (41) township, the sixteenth (16) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

The west halves of legal subdivisions four (4), five (5), and twelve (12) of section five (5), the south half, legal subdivisions nine (9) to fourteen (14) inclusive and the south half and north west quarter of legal subdivision fifteen (15) of section six (6) and the south west quarter of legal subdivision three (3), legal subdivision four (4) and the south west quarter of legal subdivision five (5) of section seven (7) of the said township.

THIRDLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the forty-first (41) township, the seventeenth (17) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

The north half of legal subdivision one (1), the north east quarter of legal subdivision seven (7), legal subdivisions eight (8) and nine (9), the east half of legal subdivision ten (10) and legal subdivisions fifteen (15) and sixteen (16) of section one (1), the east half of legal subdivision one (1) of section eight (8), the north halves of legal subdivisions two (2) and three (3), legal subdivisions four (4) to seven (7) inclusive, the north west quarter of legal subdivision eight (8), legal subdivisions nine (9), ten (10) and eleven (11), the east half of legal subdivision fourteen (14) and legal subdivisions fifteen (15) and sixteen (16) of section nine (9), the west half of legal subdivision twelve (12) and the south west quarter of legal subdivision thirteen (13) of section ten (10), legal subdivisions one (1) and two (2), the north half of legal subdivision three (3), legal subdivisions six (6), seven (7) and eight (8), the south half and north west quarter of legal subdivision nine (9), legal subdivisions ten (10) and eleven (11), the north east quarter of legal subdivision twelve (12), the east half of legal subdivision thirteen (13), legal subdivision fourteen (14) and the south half and north west quarter of legal subdivision fifteen (15) of section twelve (12), the north west quarter, legal subdivisions three (3), four (4), five (5) and the west half of legal subdivision six (6) of section thirteen (13), the north half and south east quarter of legal subdivision eight (8), legal subdivision nine (9), the south east quarter of legal subdivision fifteen (15) and legal subdivision sixteen (16) of section fourteen (14), the west half of legal subdivision four (4), legal subdivision five (5), the west half of legal subdivision eleven (11), legal subdivisions twelve (12), thirteen (13) and fourteen (14) and the north west quarter of legal subdivision fifteen (15) of section fifteen (15), the east half, the east halves of legal subdivisions three (3) and eleven (11) and legal subdivision fourteen (14) of section sixteen (16), the east half of legal subdivision seven (7) and legal subdivisions eight (8), nine (9) and sixteen (16) of section twenty (20), the north half and south east quarter, legal subdivision three (3), the north half and south east quarter of legal subdivision four (4) and legal subdivisions five (5) and six (6) of section twenty-one (21), the west half, legal subdivisions two (2), seven

8 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

(7), ten (10) and fifteen (15) and the north half of legal subdivision sixteen (16) of section twenty-two (22), the north east quarter, legal subdivision one (1), the east half of legal subdivision two (2), legal subdivisions seven (7), eight (8) and eleven (11), the north half of legal subdivision twelve (12) and legal subdivisions thirteen (13) and fourteen (14) of section twenty-three (23), the south west quarter, the west half of legal subdivision eleven (11), legal subdivisions twelve (12) and thirteen (13) and the west half of legal subdivision fourteen (14) of section twenty-four (24), the south west quarter of legal subdivision three (3) and the south half of legal subdivision four (4) of section twenty-five (25), legal subdivisions one (1) to five (5) inclusive, the south half and north west quarter of legal subdivision six (6), the south halves of legal subdivisions seven (7) and eight (8), the west half of legal subdivision eleven (11), legal subdivisions twelve (12) and thirteen (13) and the west half of legal subdivision fourteen (14) of section twenty-six (26), sections twenty-seven (27) and twenty-eight (28), legal subdivision one (1), the east halves of legal subdivisions two (2) and seven (7), legal subdivisions eight (8) and nine (9), the east half of legal subdivision ten (10), the north half and south east quarter of legal subdivision fifteen (15) and legal subdivision sixteen (16) of section twenty-nine (29), the south east quarter, the north east quarter of legal subdivision six (6), legal subdivision nine (9), the south half and north east quarter of legal subdivision ten (10) and the south east quarter of legal subdivision sixteen (16) of section thirty-two (32), section thirty-three (33), the south west quarter, legal subdivisions one (1) and two (2), the west half of legal subdivision seven (7), legal subdivisions eleven (11) and twelve (12) and the south halves of legal subdivisions thirteen (13) and fourteen (14) of section thirty-four (34) and the south half and north west quarter of legal subdivision four (4) of section thirty-five (35) of the said township.

FOURTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the forty-second (42) township, the seventeenth (17) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

The north halves of legal subdivisions thirteen (13) and fourteen (14) of section three (3), the south half and north west quarter of legal subdivision two (2), legal subdivision three (3), the east half of legal subdivision six (6), the west half of legal subdivision seven (7), the north west quarter of legal subdivision (9), legal subdivision (10), the north half and south east quarter of legal subdivision eleven (11), legal subdivisions thirteen (13) and fourteen (14), the south half and north east quarter of legal subdivision fifteen (15) and the north half and south west quarter of legal subdivision sixteen (16) of section four (4), legal subdivision thirteen (13), the north halves of legal subdivisions fourteen (14) and fifteen (15) and the north half and south east quarter of legal subdivision sixteen (16) of section five (5), the north half of legal subdivision three (3), the south half and north east quarter of legal subdivision six (6), the north halves and south west quarters of legal subdivisions seven (7) and nine (9) and the south halves and north east quarters of legal subdivisions ten (10) and sixteen (16) of section six (6), the south half of legal subdivision one (1), legal subdivision two (2), the south half and north east quarter of legal subdivision three (3) and the south half of legal subdivision four (4) of section eight (8), the south half and north east quarter of legal subdivision one (1) and the south west quarter of legal subdivision four (4) of section nine (9), the north half and south west quarter of legal subdivision two (2), the south half and north east quarter of legal subdivision three (3), legal subdivisions four (4) and seven (7), the north half of legal subdivision eight (8), legal subdivision nine (9) and the south east quarters of legal subdivisions ten (10) and sixteen (16) of section ten (10), the north half and south west quarter of legal subdivision twelve (12), legal subdivision thirteen (13) and the north half and south west quarter of legal subdivision fourteen (14) of section eleven (11), the east half of legal subdivision four (4) and all those portions of the west half of legal subdivision one (1), legal subdivisions two (2) and three (3) and the south halves of legal subdivisions five (5) and six (6) of section fourteen (14) of the said township lying generally to the south of the right bank of the Blackstone River.

9 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

The lands herein described contain four thousand thirty-three and sixty thousandths (4,033.060) hectares (9,965.80 acres), more or less.

WILDERNESS AREAS, ECOLOGICAL RESERVES AND NATURAL AREAS ACT

O.C. 498/2000 Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, December 20, 2000

The Lieutenant Governor in Council makes the Natural Areas Designation Amendment Order in the attached Appendix.

Steve West, Acting Chair. APPENDIX

Wilderness Areas, Ecological Reserves and Natural Areas Act

NATURAL AREAS DESIGNATION AMENDMENT ORDER

1 The Natural Areas Order (O.C. 416/98) is amended by this Order.

2 Section 1 is amended by adding the following after clause (dddd):

(eeee) the area described in Schedule 83 is designated as the "Onefour Heritage Rangeland Natural Area".

3 The following is added after Schedule 82:

SCHEDULE 83

ONEFOUR HERITAGE RANGELAND NATURAL AREA

FIRSTLY: In Township 1, Range 3, West of the 4th Meridian; Sections 5 to 8 inclusive of the said township.

SECONDLY: In Township 1, Range 4, West of the 4th Meridian; Sections 1 to 4 inclusive, sections 9 to 12 inclusive and sections 15, 16 and 21 of the said township.

THIRDLY: In Township 1, Range 6, West of the 4th Meridian; Sections 5 to 8 inclusive of the said township.

FOURTHLY: In Township 1, Range 7, West of the 4th Meridian; Sections 1, 2, 3, 10, 11 and 12 of the said township.

FIFTHLY: In Township 2, Range 2, West of the 4th Meridian; Sections 7, 18, 19, 30 and 31 of the said township.

SAVING AND EXCEPTING:

Seventy-five and one hundred thirty thousandths (75.130) hectares (185.64 acres), more or less, required for a surveyed roadway, as shown upon a plan of survey of record in the Land Titles Office at Calgary for the South Alberta Land Registration District as No. 801 0238.

SIXTHLY: In Township 2, Range 3, West of the 4th Meridian; The north half and south east quarter of section 12, sections 13, 24, 25 and 36 and all that portion of the south west quarter of the said section 12 lying to the north east of a line drawn diagonally from

10 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001 the north west corner to the south east corner of the said quarter section of the said township.

SAVING AND EXCEPTING:

Five and five hundred twenty thousandths (5.520) hectares (13.64 acres), more or less, out of the north east quarter of the said section twenty-five (25) required for SML 900068.

SEVENTHLY: In Township 3, Range 2, West of the 4th Meridian; Sections 6, 7 and 18, the south west quarter of section 19 and all those portions of the north half and south east quarter of the said section 19 of the said township, lying generally to the south and west of the southwesterly limit of Secondary Road No. 501, as shown upon a plan of survey of record in the said Land Titles Office as No. 811 1187.

EIGHTLY: In Township 3, Range 3, West of the 4th Meridian; Sections 1, 12, 13 and 24 of the said township.

The lands herein described contain eleven thousand one hundred sixty-five and one hundred ninety thousandths (11,165.190) hectares (27,588.81 acres), more or less. ______

WILDERNESS AREAS, ECOLOGICAL RESERVES AND NATURAL AREAS ACT

O.C. 499/2000 Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, December 20, 2000

The Lieutenant Governor in Council makes the Natural Areas Designation Amendment Order in the attached Appendix.

Steve West, Acting Chair.

APPENDIX

Wilderness Areas, Ecological Reserves and Natural Areas Act

NATURAL AREAS DESIGNATION AMENDMENT ORDER

1 The Natural Areas Order (O.C. 416/98) is amended by this Order.

2 Section 1 is amended by adding the following after clause (eeee):

(ffff) the area described in Schedule 84 is designated as the "Pinto Creek Canyon Natural Area".

3 The following is added after Schedule 83:

SCHEDULE 84

PINTO CREEK CANYON NATURAL AREA

FIRSTLY: In Township 54, Range 27, West of the 5th Meridian; Legal subdivision 14 and the north half and south west quarter of legal subdivision 15 of section 36 of the said township.

SECONDLY: In Township 55, Range 26, West of the 5th Meridian; The west halves of legal subdivisions 4, 5, and 12 and the north half and south west quarter of legal

11 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001 subdivision 13 of section 5, legal subdivision 1, the east half of legal subdivision 2, legal subdivisions 8 and 9 and the east half of legal subdivision 16 of section 6, the south east quarter of legal subdivision 1, the north east quarter of legal subdivision 5, the north half of legal subdivision 6, the north west quarter of legal subdivision 7, legal subdivisions 9 and 10 and the south east quarter of legal subdivision 11 of section 7, the west half of legal subdivision 3, legal subdivisions 4, 5 and 6, the north half of legal subdivision 7, legal subdivisions 10, 11, and 12, the south half and north east quarter of legal subdivision 13, legal subdivision 14 and the west half of legal subdivision 15 of section 8, legal subdivision 2, the east halves of legal subdivisions 3 and 6, legal subdivisions 7 and 10, the east halves of legal subdivisions 11 and 14, legal subdivision 15 and the west half of legal subdivision 16 of section 17, the west half of legal subdivision 1, legal subdivision 2, the east half of legal subdivision 7, the west half of legal subdivision 8, the north half and south west quarter of legal subdivision 9, the east halves of legal subdivisions 10 and 15 and the south half and north west quarter of legal subdivision 16 of section 20, the west half of legal subdivision 1, the east half of legal subdivision 2, legal subdivision 7, the west halves of legal subdivisions 8 and 9, legal subdivision 10, the north half and south east quarter of legal subdivision 11, legal subdivisions 13, 14 and 15 and the west half of legal subdivision 16 of section 29, the north halves of legal subdivisions 10 and 11, legal subdivision 12, the south half of legal subdivision 13, the south half and north east quarter of legal subdivision 14 and legal subdivisions 15 and 16 of section 30, the east half of legal subdivision 1 of section 31, the north half and south west quarter of legal subdivision 1, legal subdivisions 2, 3 and 4, the south half of legal subdivision 5, the south half and north east quarter of legal subdivision 6, legal subdivisions 7, and 9 and the south half and north east quarter of legal subdivision 10 of section 32, the north half and south west quarter of legal subdivision 5, the north west quarter of legal subdivision 6, legal sudivisions 9 to 12 inclusive and the south east quarter of legal subdivision 16 of section 33, the north half of legal subdivision 9, the north east quarter of legal subdivision 10, the north west quarter of legal subdivision 11, legal subdivision 12, the south half of legal subdivision 13 and legal subdivisions 14, 15 and 16 of section 34 and the west half of legal subdivision 13 of section 35 of the said township.

THIRDLY: In Township 55, Range 27, West of the 5th Meridian; The north halves of legal subdivisions 6 and 7, legal subdivisions 9, 10 and 11, the east half of legal subdivision 14, legal subdivision 15 and the south half of legal subdivision 16 of section 25 of the said township.

FOURTHLY: In Township 56, Range 26, West of the 5th Meridian; The south west quarter of legal subdivision 4 of section 2, the south half and north west quarter of legal subdivision 1, legal subdivision 2 and the south half and north east quarter of legal subdivision 3 of section 3 of the said township.

The lands herein described contain one thousand two hundred thirty-two and one hundred eighty-six thousandths (1,232.186) hectares (3,044.69 acres), more or less. ______

WILDERNESS AREAS, ECOLOGICAL RESERVES AND NATURAL AREAS ACT

O.C. 500/2000 Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, December 20, 2000

The Lieutenant Governor in Council makes the Natural Areas Designation Amendment Order in the attached Appendix. Steve West, Acting Chair.

APPENDIX

12 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

Wilderness Areas, Ecological Reserves and Natural Areas Act

NATURAL AREAS DESIGNATION AMENDMENT ORDER

1 The Natural Areas Order (O.C. 416/98) is amended by this Order.

2 Section 1 is amended by adding the following after clause (ffff):

(gggg) the area described in Schedule 85 is designated as the "Wildhay Glacial Cascade Natural Area".

3 The following is added after Schedule 84:

SCHEDULE 85

WILDHAY GLACIAL CASCADES NATURAL AREA

FIRSTLY: In Township 53, Range 26, West of the 5th Meridian: The east half of legal subdivision 15 and legal subdivision 16 of section 35, all those portions of legal subdivision 9 and the east half of legal subdivision 10 of the said section 35 lying generally to the north and west of the northwesterly limit of Polecat road and all that portion of the north half of section 36 of the said township lying generally to the north of the northerly limit of the said Polecat road and to the west of the westerly limit of the Wildhay road.

SECONDLY: In Township 54, Range 26, West of the 5th Meridian: The south west quarter of section 1, the north east quarter, legal subdivisions 1, 7 and 8, the east halves of legal subdivisions 2 and 14 and the north east quarter of legal subdivision 11 of section 2, the east half, the east halves of legal subdivisions 3 and 6, the south east quarter of legal subdivision 11 and the north east quarter of legal subdivision 14 of section 11, the south west quarter of legal subdivision 13 of section 13, the east half, the south east quarter of legal subdivision 3 and the north east quarter of legal subdivision 14 of section 14, legal subdivisions 9 and 16 and the north east quarter of legal subdivision 15 of section 22, sections 23, 25 and 26, legal subdivisions 1, 8, 9 and 16 and the east halves of legal subdivisions 2, 7, 10 and 15 of section 27, legal subdivisions 1 and 8 and the east halves of legal subdivisions 2, 9 and 16 of section 34, section 35, the west half, legal subdivisions 2, 7, 10 and 15 and the west halves of legal subdivisions 1, 8, 9 and 16 of section 36 and all those portions of the north west quarter and the south east quarter of the said section 1, the west half of section 12 and the south west quarter and the south half and north west quarter of legal subdivision 12 of the said section 13 of the said township lying generally to the west of the westerly limit of the said Wildhay road.

THIRDLY: In Township 55, Range 25, West of the 5th Meridian: The south west quarter of legal subdivision 4 of section 5, the west half, legal subdivisions 1, 2 and 7 and the west half of legal subdivision 10 of section 6 and the south half of legal subdivision 3 and the south east quarter of legal subdivision 4 of section 7 of the said township.

FOURTHLY: In Township 55, Range 26, West of the 5th Meridian: Legal subdivisions 1, 2 and 3, the east half of legal subdivision 4, the south half and north east quarter of legal subdivision 8, the east half of legal subdivision 9 and the south east quarter of legal subdivision 16 of section 1 of the said township.

The lands herein described contain two thousand four hundred ninety-two and nine hundred thirty-thousandths (2,492.930) hectares (6,159.95 acres), more or less. ______

PROVINCIAL PARKS ACT

O.C. 501/2000

13 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, December 20, 2000

The Lieutenant Governor in Council makes the Forest Provincial Recreation Areas Amendment Order in the attached Appendix. Steve West, Acting Chair.

APPENDIX

Provincial Parks Act

1 The Forest Provincial Recreation Areas Order (O.C. 7/98) is amended by this Order.

2 Section 71 is repealed.

3 Schedule 37 is repealed and the following is substituted.

SCHEDULE 37

FICKLE LAKE PROVINCIAL RECREATION AREA

FIRSTLY:

All those parcels or tracts of land, situate, lying and being in the fifty-first (51) township, in the nineteenth (19) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

The north half of section twenty-nine (29), the north east quarter of section thirty (30) and sections thirty-one (31) and thirty-two (32) of the said township.

SECONDLY:

All those parcels or tracts of land, situate, lying and being in the fifty-first (51) township, in the twentieth (20) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

Legal subdivisions seven (7) and eight (8) and the north east quarter of section thirty-six (36) of the said township.

THIRDLY:

All those parcels or tracts of land, situate, lying and being in the fifty-second (52) township, in the nineteenth (19) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

The south halves of sections five (5) and six (6) of the said township.

FOURTHLY:

All that parcel or tract of land, situate, lying and being in the fifty-second (52) township, in the twentieth (20) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

The south east quarter of section one (1) of the said township.

The lands herein described contain one thousand one hundred fifty-two and five hundred sixty thousandths (1,152.560) hectares (2,848.01 acres), more or less.

14 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

4 Schedule 71 is repealed.

PROVINCIAL PARKS ACT

O.C. 502/2000

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, December 20, 2000

The Lieutenant Governor in Council designates the land in the attached Appendix as a provincial park to be known as Obed Lake Provincial Park.

Steve West, Acting Chair.

APPENDIX

OBED LAKE PROVINCIAL PARK

FIRSTLY:

All that parcel or tract of land, situate, lying and being in the fifty-second (52) township, in the twenty-first (21) range, west of the fifth (5) meridian, in the province of Alberta, Canada, and being composed of:

All that portion of legal subdivision thirteen (13) of section thirty-two (32) of the said township lying generally to the north of the northerly limit of a surveyed roadway, as shown upon a plan of survey of record in the Land Titles Office at Edmonton for the North Alberta Land Registration District as NO. 912 2893.

SECONDLY:

All those parcels or tracts of land, situate, lying and being in the fifty-second (52) township, in the twenty-second (22) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

All those portions of the north east quarter of section thirty-five (35) and the north half of section thirty-six (36) of the said township lying generally to the north of the northerly limit of a surveyed roadway, as shown upon the said plan No. 912 2893.

THIRDLY:

All those parcels or tracts of land, situate, lying and being in the fifty-third (53) township, in the twenty-first (21) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

The north west quarter and legal subdivisions five (5), ten (10) and fifteen (15) of section five (5), the north half of section six (6), sections seven (7), eight (8), nine (9), sixteen (16), seventeen (17) and eighteen (18) and all those portions of legal subdivision four (4) of the said section five (5) and the south half of the said section six (6) of the said township lying generally to the north of the northerly limit of a surveyed roadway, as shown upon the said plan No. 912 2893.

FOURTHLY:

All those parcels or tracts of land, situate, lying and being in the fifty-third (53) township, in the twenty-second (22) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

15 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

The north half and south west quarter of section one (1), the north half and south east quarter of section ten (10), sections eleven (11) to fifteen (15) inclusive, all those portions of the south east quarter of the said section one (1) and the south half and north west quarter of section two (2) lying generally to the north of the northerly limit of a surveyed roadway, as shown upon the said plan No. 912 2893 and all those portions of the north half of section three (3) and the south west quarter of the said section ten (10) lying generally to the north of the northerly limit of a surveyed roadway, as shown upon a plan of survey of record in the said Land Titles Office as No. 912 3086.

The lands herein described contain three thousand four hundred one and five hundred twenty-eight thousandths (3,401.528) hectares (8,405.06 acres), more or less. ______

PROVINCIAL PARKS ACT

O.C. 503/2000

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, December 20, 2000

The Lieutenant Governor in Council makes the Forest Provincial Recreation Areas Amendment Order in the attached Appendix. Steve West, Acting Chair.

APPENDIX

Provincial Parks Act

1 The Forest Provincial Recreation Areas Order (O.C. 7/98) is amended by this Order.

2 Section 1 is repealed.

3 Schedule 1 is repealed. ______

PROVINCIAL PARKS ACT

O.C. 504/2000

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, December 20, 2000

The Lieutenant Governor in Council designates the land in the attached Appendix as a provincial park to be known as William A. Switzer Provincial Park.

Steve West, Acting Chair.

APPENDIX

Provincial Parks Act

WILLIAM A. SWITZER PROVINCIAL PARK

1 The lands described in the Schedule of Lands are designated as a provincial park to be known as William A. Switzer Provincial Park.

16 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

2 The William A. Switzer Provincial Park Order-in-Council 1499/74 is rescinded. (formerly filed as Alta. Reg. 242/74).

SCHEDULE OF LANDS

FIRSTLY:

All those parcels or tracts of land, situate, lying and being in the fifty-first (51) township, in the twenty-sixth (26) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

The north halves and the north halves of the south halves of legal subdivisions thirteen (13) to sixteen (16) inclusive of section seventeen (17), the west half of the west half of legal subdivisions nine (9), legal subdivisions ten (10) and fifteen (15) and the north half, the north half of the south east quarter and the north half and south west quarter of the south west quarter of legal subdivision sixteen (16) of section eighteen (18), the east half of section nineteen (19), section twenty (20), the north half and south west quarter of section twenty-one (21), the north west quarter of section twenty-two (22), the south west quarter of section twenty-eight (28), section twenty-nine (29), the east half of section thirty (30), the west half of section thirty-two (32), all those portions of the north west quarter of the said section eighteen (18), the west halves of the said sections nineteen (19) and thirty (30) and the south half and north east quarter of section thirty-one (31) lying generally to the south and east of the southeasterly limit of a railway right-of-way, as shown upon a plan of survey of record in the Land Titles Office at Edmonton for the North Alberta Land Registration District as No. 3252 R. S., all those portions of the north east quarter of the said section twenty-two (22), the south west quarter of section twenty-seven (27), the north half and south east quarter of the said section twenty-eight (28) and the south west quarter of section thirty-three (33) lying generally to the south and west of the southwesterly limit of Highway No. 40, as shown upon plan of survey of record in the said Land Titles Office as No. 5165 P. X. and all that portion of the east half of the said section thirty-two (32) of the said township lying generally to the west of the westerly limit of the said Highway No. 40 as shown upon a plan of survey of record in the said Land Titles Office as No. 5109 P.X.

SAVING AND EXCEPTING:

Fifteen and five hundred fifty-three thousandths (15.553) hectares (38.43 acres), more or less, required for a surveyed roadway, as shown upon a plan of survey of record in the said Land Titles Office as No. 752 1540.

SECONDLY:

All those parcels or tracts of land, situate, lying and being in the fifty-second (52) township, in the twenty-sixth (26) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

The north half and south west quarter of section five (5), the east half of section seven (7), sections eight (8) and seventeen (17), the east half legal subdivisions three (3), six (6), eleven (11) and fourteen (14) of section eighteen (18), the east half of section nineteen (19), sections twenty (20) and twenty-nine (29), the east half of section thirty (30), the north half and south east quarter of section thirty-one (31), section thirty-two (32), the north west quarters of legal subdivisions twelve (12) and fourteen (14) and legal subdivision thirteen (13) of section thirty-three (33), all those portions of the north west quarter of section four (4), the south east quarter of the said section five (5) and the south west quarter of section nine (9) lying generally to the west of the westerly limit of the said Highway No. 40, as shown upon the said plan No. 5109 P.X. and all those portions of the north half and south east quarter of section six (6), the west half of the said section seven (7), legal subdivision four (4), the north half of legal subdivision twelve (12) and legal subdivision thirteen (13) of the said section eighteen (18), the west halves of the

17 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001 said sections nineteen (19) and thirty (30) and the south west quarter of the said section thirty-one (31) of the said township lying generally to the east of the easterly limit of the said railway right-of-way as shown upon the said plan No. 3252 R.S.

SAVING AND EXCEPTING:

(1) One and nine hundred thirty-nine thousandths (1.939) hectares (4.79 acres), more or less, required for a surveyed roadway, as shown upon a plan of survey of record in the said Land Titles Office as No. 002 2293.

(2) Fifty-five and five hundred ninety-eight thousandths (55.598) hectares (137.38 acres), more or less, required for a surveyed roadway, as shown upon the said plan No. 5109 P. X.

(3) Thirty-two and six hundred eighty-eight thousandths (32.688) hectares (80.77 acres), more or less, out of the said west half of section nineteen (19), required for DRS 1138.

THIRDLY:

All those parcels or tracts of land, situate, lying and being in the fifty-second (52) township, in the twenty-seventh (27) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

All those portions of the north east quarter of section twenty-four (24) and the east half of section thirty-six (36) of the said township lying generally to the east of the easterly limit of the said railway right-of-way as shown upon the said plan No. 3252 R. S.

FOURTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the fifty-third (53) township, the twenty-sixth (26) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

The west half, the north half and south west quarter of legal subdivision seven (7), the west half of legal subdivision nine (9) and legal subdivisions ten (10), fifteen (15) and sixteen (16) of section four (4), section five (5), the east half of section six (6), the south half and north west quarter, the west half of legal subdivision nine (9), legal subdivisions ten (10) and fifteen (15) and the west half of legal subdivision sixteen (16) of section seven (7), the south halves of sections eight (8) and nine (9), the south west quarter, the west half of legal subdivision one (1), legal subdivisions two (2) and seven (7), the west half of legal subdivision eight (8), the south west quarter of legal subdivision nine (9), legal subdivisions ten (10), eleven (11) and twelve (12) and the south halves of legal subdivisions thirteen (13) and fourteen (14) of section eighteen (18) and all that portion of the west half of the said section six (6) of the said township lying generally to the east of the easterly limit of a railway right-of way, as shown upon a plan of survey of record in the said Land Titles Office as No. 3446 R. S.

SAVING AND EXCEPTING:

(1) Sixteen and two hundred twenty-eight thousandths (16.228) hectares (40.10 acres), more or less, required for a subdivision, as shown upon a plan of survey of record in the said Land Titles Office as No. 5715 K. S.

(2) Nine and eight hundred fifty-four thousandths (9.854) hectares (24.35 acres), more or less, required for a subdivision, as shown upon a plan of survey of record in the said Land Titles Office as No. 6625 M. C.

18 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

(3) Two and four hundred seventy-six thousandths (2.476) hectares (6.12 acres), more or less, required for a surveyed roadway, as shown upon the said plan No. 002 2293.

(4) Eight and seven hundred sixty-two thousandths (8.762) hectares (21.65 acres), more or less, required for a surveyed roadway, as shown upon a plan of survey of record in the said Land Titles Office as No. 5108 P. X.

(5) Two and five hundred thirteen thousandths (2.513) hectares (6.21 acres), more or less, required for a surveyed roadway, as shown upon a plan of survey of record in the said Land Titles Office as No. 5027 J.Y.

FIFTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the fifty-third (53) township, the twenty-seventh (27) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

Legal subdivision nine (9) and the south half of legal subdivision sixteen (16) of section thirteen (13), all those portions of the east half of section one (1) and the south east quarter of section twelve (12) lying generally to the east of the easterly limit of the said railway right-of-way as shown upon the said plan No. 3446 R. S., all that portion of the north east quarter of the said section twelve (12) lying generally to the north and east of the northeasterly limit of the said railway right-of-way as shown upon the said plan No. 3446 R. S. and to the east of the right bank of the Wildhay River and all those portions of the south half, legal subdivision ten (10) and the south half of legal subdivision fifteen (15) of the said section thriteen (13) of the said township lying generally to the east of the right bank of the said Wildhay River.

The lands herein described contain six thousand two hundred sixty-seven and nine hundred thirty-three thousandths (6,267.933) hectares (15,487.85 acres), more or less. ______

PROVINCIAL PARKS ACT

O.C. 505/2000

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, December 20, 2000

The Lieutenant Governor in Council designates the land in the attached Appendix as a provincial park to be known as Rock Lake-Solomon Creek Wildland Provincial Park.

Steve West, Acting Chair.

APPENDIX

ROCK LAKE - SOLOMON CREEK WILDLAND PROVINCIAL PARK

All those parcels or tracts of land, situate, lying and being in the Province of Alberta, Canada, and being more particularly described as follows:

Commencing at the intersection of the northeasterly boundary of with the westerly limit of a railway right-of-way in the north west quarter of section fifteen (15), in township forty-nine (49), range twenty-seven (27), west of the fifth (5) meridian, as shown upon a plan of survey of record in the Land Titles Office at Edmonton for the North Alberta Land Registration District as No. 3286 B.U.;

19 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

Thence northwesterly along the said northeasterly boundary of Jasper National Park to its intersection with the west boundary of section nineteen (19), in township fifty-one (51), range two (2), west of the sixth (6) meridian;

Thence northerly along the west boundary of the said section nineteen (19) and the west boundaries of sections thirty (30) and thirty-one (31) of the said township and continuing northerly along the west boundaries of sections six (6), seven (7), eighteen (18), nineteen (19), thirty (30) and thirty-one (31), in township fifty-two (52), range two (2), west of the sixth (6) meridian, to the north west corner of the said section thirty-one (31),

Thence easterly along the north boundary of the said section thirty-one (31) and continuing easterly along the north boundaries of sections thirty-two (32), thirty-three (33), thirty-four (34) and thirty-five (35) to the north east corner of the said section thirty-five (35) of the said township;

Thence southerly along the east boundary of the said section thirty-five (35) and continuing southerly along the east boundaries of sections twenty-six (26) and twenty-three (23) to the south east corner of the said section twenty-three (23) of the said township;

Thence easterly along the north boundary of section thirteen (13) of the said township to the north east corner thereof;

Thence southerly along the east boundary of the said section thirteen (13) and continuing southerly along the east boundary of section twelve (12) of the said township to the south east corner thereof;

Thence easterly along the north boundary of section six (6) and continuing easterly along the north boundaries of sections five (5) and four (4) to the north east corner of the said section four (4), in township fifty-two (52), range (1), west of the sixth (6) meridian;

Thence southerly along the east boundary of the said section four (4) and continuing southerly along the east boundary of section thirty-three (33), in township fifty-one (51), range one (1), west of the sixth (6) meridian to the south east corner thereof;

Thence easterly along the north boundary of section twenty-seven (27) of the said township to the north east corner thereof;

Thence southerly along the east boundary of the said section twenty-seven (27) and continuing southerly along the east boundary of section twenty-two (22) of the said township to the south east corner thereof;

Thence easterly along the north boundary of section fourteen (14) of the said township to its intersection with the right bank of Solomon Creek;

Thence northeasterly and easterly along the said right bank of Solomon Creek to its intersection with the west boundary of the east half of legal subdivision ten (10) of section twenty-five (25), in township fifty-one (51), range twenty-eight (28), west of the fifth (5) meridian;

Thence northerly along the said west boundary of the east half of legal subdivision ten (10) and continuing northerly along the west boundary of the east half of legal subdivision fifteen (15) of the said section twenty-five (25) to the north west corner thereof;

Thence easterly along the north boundary of the said legal subdivision fifteen (15) to the south west corner of the south west quarter of legal subdivision one (1) of section thirty-six (36) of the said township;

20 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

Thence northerly along the west boundary of the said south west quarter of legal subdivision one (1) to the north west corner thereof;

Thence easterly along the north boundary of the said south west quarter of legal subdivision one (1) to the north east corner thereof;

Thence northerly along the west boundary of the north east quarter of the said legal subdivision one (1) to the north west corner thereof;

Thence easterly along the north boundary of the said north east quarter of legal subdivision one (1) to its intersection with the height of land;

Thence southeasterly along the said height of land and continuing southeasterly to its intersection with the north boundary of the west half of legal subdivision thirteen (13) of section eleven (11), in township fifty-one (51), range twenty-seven (27), west of the fifth (5) meridian;

Thence easterly along the said north boundary of the said west half of legal subdivision thirteen (13) to the north east corner thereof;

Thence southerly along the east boundary of the said west half of legal subdivision thirteen (13) and continuing southerly along the east boundary of the west half of legal subdivision twelve (12) of the said section eleven (11) to its intersection with the right bank of the said Solomon Creek;

Thence northwesterly along the said right bank of Solomon Creek to the confluence of the said Soloman Creek with West Solomon Creek;

Thence southwesterly along the right bank of the said West Solomon Creek to the confluence with Sheba Creek;

Thence southwesterly along the right bank of the said Sheba Creek to its intersection with the east boundary of the west half of the north west quarter of section six (6) of the said township;

Thence southerly along the said east boundary of the west half of the north west quarter of section six (6) to the south east corner thereof;

Thence easterly along the north boundary of the south west quarter of the said section six (6) to the north east corner thereof;

Thence southerly along the east boundary of the said south west quarter of section six (6) and continuing southerly along the production in a straight line to the intersection with the north boundary of section thirty-six (36), in township fifty (50), range twenty-eight (28), west of the fifth (5) meridian;

Thence easterly along the said north boundary of section thirty-six (36) to the north east corner thereof;

Thence southerly along the east boundary of the said section thirty-six (36) to the south east corner thereof;

Thence easterly along the north boundary of section thirty (30), in township fifty (50), range twenty-seven (27), west of the fifth (5) meridian to the north east corner thereof;

Thence southerly along the east boundary of the said section thirty (30) and continuing southerly along the east boundary of section nineteen (19) of the said township to the south east corner thereof;

21 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

Thence easterly along the north boundary of section seventeen (17) of the said township to the north east corner thereof;

Thence southerly along the east boundary of the said section seventeen (17) and continuing southerly along the east boundary of section eight (8) of the said township to the south east corner thereof;

Thence easterly along the north boundary of section four (4) of the said township to the north east corner thereof;

Thence southerly along the east boundary of the said section four (4) and continuing southerly along the east boundary of section thirty-three (33), in township forty-nine (49), range twenty-seven (27), west of the fifth (5) meridian, to the south east corner of legal subdivision eight (8) of the said section thirty-three (33);

Thence easterly along the north boundary of legal subdivision four (4) of section thirty-four (34) of the said township to its intersection with the westerly limit of the said railway right-of-way as shown upon the said plan No. 3286 B.U.;

Thence southerly along the said westerly limit of the said railway right-of-way to the point of commencement.

SAVING AND EXCEPTING:

(1) Four hundred thirty-four thousandths (0.434) of a hectare (1.07 acres), more or less, out of the north west quarter of the said section eleven (11), required for railway purposes as shown upon a plan of survey of record in the said Land Titles Office as No. 3872 R.S.

(2) Three hundred eighteen and seven hundred ninety thousandths (318.790) hectares (787.74 acres), more or less, required for Rock Lake Provincial Recreation Area.

The lands herein described contain thirty-four thousand six hundred eighty-two and nine hundred thousandths (34,682.900) hectares (85,700.27 acres), more or less. ______

WILDERNESS AREAS, ECOLOGICAL RESERVES AND NATURAL AREAS ACT

O.C. 506/2000

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, December 20, 2000

The Lieutenant Governor in Council makes the Natural Areas Designation Amendment Order in the attached Appendix.

Steve West, Acting Chair.

APPENDIX

Wilderness Areas, Ecological Reserves and Natural Areas Act

NATURAL AREAS DESIGNATION AMENDMENT ORDER

1 The Natural Areas Order (O.C. 416/98) is amended by this Order.

2 Section 1 (lll) is repealed.

22 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

3 Schedule 64 is repealed.

PROVINCIAL PARKS ACT

O.C. 507/2000

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, December 20, 2000

The Lieutenant Governor in Council designates the land in the attached Appendix as a provincial park to be known as Brazeau Canyon Wildland Provincial Park.

Steve West, Acting Chair.

APPENDIX

BRAZEAU CANYON WILDLAND PROVINCIAL PARK

FIRSTLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed forty-third (43) township, in the twentieth (20) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

Legal subdivisions fourteen (14), fifteen (15) and sixteen (16) of section thirty-four (34), all that portion of legal subdivision thirteen (13) of the said section thirty-four (34) lying generally to the east of the right bank of the Brazeau River, all those portions of the north east quarter of section fifteen (15), the east half of section twenty-two (22), section twenty-seven (27) and the south west quarter and legal subdivisions eleven (11) and twelve (12) of the said section thirty-four (34) required for a two hundred (200) metre wide strip of land equidistant and parallel to the sinuosities of the said right bank of the Brazeau River, all those portions of the south half and north west quarter of the said section twenty-seven (27), the east half of section thirty-three (33) and the west half of the said section thirty-four (34) required for a two hundred (200) metre wide strip of land equidistant and parallel to the sinuosities of the left bank of the said Brazeau River and all that portion of the north half of the said section twenty-two (22) of the said township required for a two hundred (200) metre wide strip of land equidistant and parallel to the sinuosities of the said left bank of the Brazeau River and lying to the north and west of the left bank of the Southesk River.

SECONDLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed forty-fourth (44) township, in the nineteenth (19) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

The west half of section nineteen (19), the south west quarter of section thirty (30), the north east quarter of section thirty-two (32), all those portions of the north east quarter and legal subdivisions seven (7) and eight (8) of the said section nineteen (19) and the south east quarter of the said section thirty (30) lying generally to the west of the right bank of Marshybank Creek, all that portion of the north west quarter of section twenty-nine (29) required for a two hundred (200) metre wide strip of land equidistant and parallel to the sinuosities of the said right bank of the Brazeau River and lying generally to the south and east of the said right bank of Marshybank Creek, all that portion of the said north west quarter of section twenty-nine (29) lying generally to the north and west of the said right bank of Marshybank Creek and to the south of the said right bank of the Brazeau River, all those portions of the said north west quarter of

23 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001 section twenty-nine (29) lying generally to the north of the said left bank of the Brazeau River, all those portions of the north west quarter of the said section thirty (30), the south east quarter of section thirty-one (31) and the south west quarter of the said section thirty-two (32) lying on both sides of the said Brazeau River, all those portions of the north east quarter of the said section thirty (30) lying on both sides of the said Brazeau River and to the north and west of the said right bank of Marshybank Creek, all those portions of the south west quarter of the said section thirty-one (31) lying generally to the south and east of the southeasterly limit of a forestry trunk road and on both sides of the said Brazeau River, all that portion of the north west quarter of the said section thirty-two (32) lying generally to the south and east of the southeasterly limit of the said forestry trunk road, all those portions of the north west quarter of section twenty-eight (28), the south east quarter of the said section thirty-two (32) and the north half and south west quarter of section thirty-three (33) lying generally to the north of the said left bank of the Brazeau River and all those portions of the said north west quarter of section twenty-eight (28), the north east quarter of the said section twenty-nine (29), the said south east quarter of section thirty-two (32), the said section thirty-three (33), the north half and south west quarter of section thirty-four (34) and the north west quarters of sections thirty-five (35) and thirty-six (36) required for a two hundred (200) metre wide strip of land equidistant and parallel to the sinuosities of the said right bank of the Brazeau River and all those portions of the said north half of section thirty-four (34) and the north west quarter of the said section thirty-five (35) of the said township required for a two hundred (200) metre wide strip of land equidistant and parallel to the sinuosities of the said left bank of the Brazeau River.

THIRDLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed forty-fourth (44) township, in the twentieth (20) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

The north west quarter and legal subdivisions four (4), five (5) and six (6) of section two (2), the south east quarter of section three (3), the north half and south west quarter and legal subdivisions seven (7) and eight (8) of section eleven (11), legal subdivisions twelve (12), thirteen (13) and fourteen (14) of section thirteen (13), section fourteen (14), legal subdivisions three (3), six (6), nine (9) and ten (10), the west half of legal subdivision eleven (11), the south half of legal subdivision fifteen (15) and legal subdivision sixteen (16) of section twenty-one (21), the west half of section twenty-two (22), the east half of section twenty-three (23), section twenty-four (24), the south half of section twenty-five (25), the south east quarter, legal subdivision three (3), the south half of legal subdivision four (4) and the south east quarter and the east half of the north east quarter of legal subdivision six (6) of section twenty-seven (27), legal subdivision three (3) of section thirty-six (36), all those portions of the north half and south west quarter of the said section three (3), the south half and north east quarter of section ten (10) and the east half of section fifteen (15) lying generally to the south and east of the said right bank of the Brazeau River, all those portions of the said north half and south west quarter of section three (3), the east half of section four (4), the said section ten (10) and the south half of the said section fifteen (15) required for a two hundred (200) metre wide strip of land equidistant and parallel to the sinuosities of the said left bank of the Brazeau River, all that portion of the north east quarter of the said section fifteen (15) required for a two hundred (200) metre wide strip of land equidistant and parallel to the sinuosities of said left bank of the Brazeau River and lying generally to the south of the right bank of Thistle Creek, all that portion of the said north east quarter of section fifteen (15) lying generally to the north of the said right bank of Thistle Creek and to the west of the said left bank of the Brazeau River, all those portions of the north west quarter of the said section fifteen (15), the north east quarter and legal subdivisions eleven (11) and fourteen (14) of section sixteen (16) and the south east quarter of the said section twenty-one (21) lying generally to the north, east and west of the said right bank of Thistle Creek, all those portions of the east half of the said section twenty-two (22), the west half of the said section twenty-three (23), the north half of the said section twenty-five (25) and the south

24 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001 half and north east quarter of section twenty-six (26) lying on both sides of the said Brazeau River, all that portion of the north east quarter of section thirty-two (32) lying generally to the south and west of the southwesterly limit of the said forestry trunk road, all that portion of legal subdivision six (6) of the said section thirty-six (36) lying generally to the south and east of the southeasterly limit of the said forestry trunk road and all those portions of the south east quarter of the said section thirty-six (36) of the said township lying generally to the south of the southerly limit of the said forestry trunk road and on both sides of the said Brazeau River.

FOURTHLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed forty-fifth (45) township, in the nineteenth (19) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

Legal subdivisions five (5) and six (6) of section three (3), the south east quarter of section four (4), all those portions of the north west quarter of the said section three (3), the north half and south west quarter of the said section four (4) and the south half of section five (5) lying generally to the south and east of the southeasterly limit of the said forestry trunk road, all that portion of the south half of section one (1) required for a two hundred (200) metre wide strip of land equidistant and parallel to the sinuosities of the said right bank of the Brazeau River and lying generally to the south and west of the right bank of Canyon Creek, all that portion of the south half of section two (2) required for a two hundred (200) metre wide strip of land equidistant and parallel to the sinuosities of the said right bank of the Brazeau River and all those portions of the west half and the west half of the east half of the said section one (1), the said section two (2) and the south east quarter of the said section three (3) of the said township required for a two hundred (200) metre wide strip of land equidistant and parallel to the sinuosities of the said left bank of the Brazeau River.

FIFTHLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed forty-fifth (45) township, in the twentieth (20) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

The east half of the east half of section six (6), legal subdivision one (1) of section seven (7) and all those portions of the south half and north west quarter of section five (5) and the south west quarter of section eight (8) of the said township lying generally to the south and west of the southwesterly limit of the said forestry trunk road.

SIXTHLY:

All those portions of the bed and shore of the said Brazeau River lying within the described lands.

The lands herein described contain five thousand thirty-nine and three hundred twenty thousandths (5,039.320) hectares (12,451.99 acres), more or less. ______

PROVINCIAL PARKS ACT

O.C. 508/2000

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, December 20, 2000

25 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

The Lieutenant Governor in Council designates the land in the attached Appendix as a provincial park to be known as Dunvegan West Wildland Provincial Park.

Steve West, Acting Chair.

APPENDIX

DUNVEGAN WEST WILDLAND PROVINCIAL PARK

FIRSTLY:

All those parcels or tracts of land, situate, lying and being in the seventy-ninth (79) township, in the fifth (5) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

The north half and south west quarter of section nineteen (19), the north west quarter of section twenty (20), the west half of section twenty-nine (29), the east half of section thirty (30), the south west quarter of section thirty-one (31), the south half and north east quarter of section thirty-two (32), the north half and south west quarter of section thirty-three (33) and the north west quarter of section thirty-four (34) of the said township.

SAVING AND EXCEPTING:

Twelve thousandths (0.012) of a hectare (0.03 of an acre), more or less, required for a surveyed roadway, as shown upon a plan of survey of record in the Land Titles Office at Edmonton for the North Alberta Land Registration District as No. 3580 K.S.

SECONDLY:

All those parcels or tracts of land, situate, lying and being in the seventy-ninth (79) township, in the sixth (6) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

The north half of section thirteen (13), the north east quarter of section twenty-four (24), the south west quarter of section twenty-five (25), the south east quarter of section twenty-six (26), the south half of section thirty-four (34), the south half and north west quarter of section thirty-five (35) and the south half of section thirty-six (36) of the said township.

THIRDLY:

All those parcels or tracts of land, situate, lying and being in the eightieth (80) township, in the fifth (5) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

The south half of section four (4), the south east quarter of section five (5) and all those portions of the south half of section fifteen (15), the north half and south east quarter of section sixteen (16), the north east quarter of section seventeen (17) and the south west quarter of section nineteen (19) of the said township lying generally to the south and west of the right bank of the Peace River.

FOURTHLY:

All those parcels or tracts of land, situate, lying and being in the eightieth (80) township, in the sixth (6) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

26 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

The north east quarter of section thirteen (13), the south east quarter of section twenty-six (26), the south half and north east quarter of section thirty-one (31) and all those portions of the north half and south east quarter of section twenty-four (24), the west half of section twenty-five (25), the north east quarter of the said section twenty-six (26) and the east half of section thirty-five (35) of the said township lying generally to the south and west of the said right bank of the Peace River.

FIFTHLY:

All those parcels or tracts of land, situate, lying and being in the eighty-first (81) township, in the sixth (6) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

The north west quarter of section four (4), the north half and south west quarter of section five (5), the north half and south east quarter of section six (6), the east half of section eight (8), the west half of section nine (9), the south west quarter of section sixteen (16), the south east quarter of section seventeen (17) and all those portions of the north half of section fifteen (15), the north half of the said section sixteen (16), the south half of section twenty-one (21), the south half and north west quarter of section thirty (30) and the west half of section thirty-one (31) of the said township lying generally to the south and west of the said right bank of the Peace River.

SIXTHLY:

All those parcels or tracts of land, situate, lying and being in the eighty-first (81) township, in the seventh (7) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

The north half of section two (2), section eleven (11), the south half and north west quarter of section twelve (12), the south west quarter of section thirteen (13), the south halves of sections fourteen (14) and fifteen (15), the north half of section sixteen (16), the north east quarter of section seventeen (17), the south east quarter of section twenty (20), section twenty-five (25), the north half and south east quarter and legal subdivisions five (5) and six (6) of section twenty-six (26), section twenty-seven (27), the north half and south east quarter of section twenty-eight (28), the north half of section twenty-nine (29), the north east quarter of section thirty (30), the south west quarter of section thirty-one (31), the south half and north east quarter of section thirty-three (33), section thirty-four (34), legal subdivisions one (1) to five (5) inclusive of section thirty-five (35), the north east quarter, legal subdivisions one (1) to four (4) inclusive and legal subdivision eight (8) of section thirty-six (36) and all those portions of legal subdivision eight (8) of the said section thirty-five (35) and the north west quarter and legal subdivisions five (5), six (6) and seven (7) of the said section thirty-six (36) of the said township lying below the break of slope.

SAVING AND EXCEPTING:

(1) Three and five hundred ninety-seven thousandths (3.597) hectares (8.89 acres), more or less, required for a surveyed roadway, as shown upon a plan of survey of record in the said Land Titles Office as No. 4289 L.Z.

(2) Thirty-two thousandths (0.032) of a hectare (0.08 of an acre), more or less, required for a surveyed roadway, as shown upon a plan of survey of record in the said Land Titles Office as No. 4287 L.Z.

(3) Twelve thousandths (0.012) of a hectare (0.03 of an acre), more or less, required for a surveyed roadway, as shown upon a plan of survey of record in the said Land Titles Office as No. 4942 L.Z.

SEVENTHLY:

27 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

All those parcels or tracts of land, situate, lying and being in the eighty-first (81) township, in the twelfth (12) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

The west halves of sections twenty (20) and twenty-three (23), the south west quarter of section twenty-six (26), the north half and south east quarter of section twenty-seven (27), the north half and south west quarter of section twenty-eight (28), the north half and south east quarter of section twenty-nine (29), the north east quarter of section thirty (30), the south half of section thirty-one (31) and the south west quarter of section thirty-four (34) of the said township.

EIGHTHLY:

All that parcel or tract of land, situate, lying and being in the eighty-first (81) township, in the thirteenth (13) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

Section thirty-six (36) of the said township.

NINTHLY:

All those parcels or tracts of land, situate, lying and being in the eighty-second (82) township, in the sixth (6) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

All those portions of the east half of section seven (7), the west halves of section eight (8) and seventeen (17), the north half and south east quarter of section eighteen (18), the north half and south east quarter of section nineteen (19) and the south west quarter of section twenty (20) lying below the break of slope, all those portions of section six (6) and the south west quarter of section thirty (30) lying generally to the west of the said right bank of the Peace River and below the break of slope and all those portions of the north half of section five (5), the east half of the said section eight (8), the south west quarter of section sixteen (16), the east half of the said section seventeen (17), the north half and south east quarter of the said section twenty (20), the south west quarter of section twenty-nine (29) and the north west and south east quarter of the said section thirty (30) of the said township lying generally to the west of the said right bank of the Peace River.

TENTHLY:

All those parcels or tracts of land, situate, lying and being in the eighty-second (82) township, in the seventh (7) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

The south east quarter of section three (3), the south west quarter of section four (4), all those portions of the south half of section one (1), the north east quarter of section twenty-four (24), the south east quarter of section twenty-five (25), legal subdivision sixteen (16) of section thirty-five (35) and the west half of section thirty-six (36) lying below the break of slope, all that portion of the north half of the said section twenty-five (25) lying generally to the west of the said right bank of the Peace River and below the break of slope and all that portion of the east half of the said section thirty-six (36) of the said township lying generally to the west of the said right bank of the Peace River.

ELEVENTHLY:

All that parcel or tract of land, situate, lying and being in the eighty-second (82) township, in the tenth (10) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

28 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

The north east quarter of section thirty-two (32) of the said township.

TWELFTHLY:

All those parcels or tracts of land, situate, lying and being in the eighty-second (82) township, in the eleventh (11) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

The north half of section eight (8), the west half of section seventeen (17), the north east quarter of section eighteen (18), the east half of section nineteen (19) the west half of section twenty (20), the south half and north west quarter of section twenty-eight (28), section twenty-nine (29), the north half and south east quarter of section thirty-one (31), section thirty-two (32), the north halves of sections thirty-three (33) and thirty-four (34) and section thirty-five (35) of the said township.

SAVING AND EXCEPTING:

Four and five hundred forty-eight thousandths (4.548) hectares (11.24 acres), more or less, required for a surveyed roadway, as shown upon a plan of survey of record in the said Land Titles Office as No. 772 1657.

THIRTEENTHLY:

All those parcels or tracts of land, situate, lying and being in the eighty-second (82) township, in the twelfth (12) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

The north east quarter and legal subdivisions eleven (11) and fourteen (14) of section eighteen (18), section nineteen (19), the west half of section twenty (20), the north half and south west quarter of section twenty-eight (28), the east half of section twenty-nine (29), the south half of section thirty-three (33), the west half of section thirty-four (34) and all those portions of the west half of the said section twenty-nine (29), the south half of section thirty (30), the south half and north east quarter of section thirty-two (32) and the north half of the said section thirty-three (33) of the said township lying generally to the south and east of the said right bank of the Peace River.

FOURTEENTHLY:

All those parcels or tracts of land, situate, lying and being in the eighty-second (82) township, in the thirteenth (13) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

The south west quarter of section one (1), the south east quarter and legal subdivisions thirteen (13) and fourteen (14) of section two (2), sections eleven (11) and thirteen (13), the north east quarter of section sixteen (16), the east half of section twenty-one (21), the north halves of sections twenty-two (22) and twenty-three (23), section twenty-four (24), the south half of section twenty-eight (28), the north east quarter of section twenty-nine (29), all those portions of the south half of section twenty-five (25), the south half and north west quarter of section twenty-seven (27), the north half of the said section twenty-eight (28), the south half of section thirty-two (32) and the south west quarter of section thirty-three (33) lying generally to the south of the said right bank of the Peace River, all that portion of legal subdivision eleven (11) of the said section twenty-nine (29) lying generally to the east of the Alberta- boundary and all that portion of legal subdivision fourteen (14) of the said section twenty-nine (29) of the said township lying generally to the south of the said right bank of the Peace River and to the east of the Alberta-British Columbia boundary.

FIFTEENTHLY:

29 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

All that parcel or tract of land, situate, lying and being in the eighty-third (83) township, in the sixth (6) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

All that portion of the west half of section six (6) of the said township lying generally to the west of the said right bank of the Peace River.

SIXTEENTHLY:

All those parcels or tracts of land, situate, lying and being in the eighty-third (83) township, in the seventh (7) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

The north east quarter of section fourteen (14), the south east quarter of section twenty-three (23), the north west quarter of section thirty-six (36), all those portions of the south half of section one (1), section eleven (11), the west half of section twelve (12), the south half and north west quarter of the said section fourteen (14), the east half of section fifteen (15), the south half and north east quarter of section twenty-two (22), the north half and south west quarter of the said section twenty-three (23), the south half and north east quarter of section twenty-six (26), the south east quarters of sections twenty-seven (27) and thirty-four (34) and section thirty-five (35) lying below the break of slope, all those portions of the north half of the said section one (1) lying generally to the west of the said right bank of the Peace River and below the break of slope and all those portions of the east half of the said section twelve (12), the south half and north west quarter of section thirteen (13), the west halves of sections twenty-four (24) and twenty-five (25) and the south half and north east quarter of the said section thirty-six (36) of the said township lying generally to the west of the said right bank of the Peace River.

SEVENTEENTHLY:

All those parcels or tracts of land, situate, lying and being in the eighty-third (83) township, in the eighth (8) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

The north east quarter of section nineteen (19), the north west quarter of section twenty-eight (28), the north half of section twenty-nine (29), the east half of section thirty (30), the north half of section thirty-one (31), section thirty-two (32) and the south half of section thirty-three (33) of the said township.

EIGHTEENTHLY:

All those parcels or tracts of land, situate, lying and being in the eighty-third (83) township, in the tenth (10) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

The south west quarter of section four (4), sections five (5), seven (7) and eight (8), the west half of section nine (9), the north half and south east quarter of section ten (10), the north west quarter of section eleven (11), sections thirteen (13), fifteen (15), sixteen (16) and seventeen (17) and all those portions of south half and north east quarter of section eighteen (18) of the said township lying generally to the south and east of the said right bank of the Peace River.

NINETEENTHLY:

All those parcels or tracts of land, situate, lying and being in the eighty-third (83) township, in the eleventh (11) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

30 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

The south half of section two (2) and all those portions of the north half of the said section two (2), the south half and north east quarter of section three (3) and the south half and north west quarter of section four (4) of the said township lying generally to the south of the said right bank of the Peace River.

TWENTIETHLY:

All those parcels or tracts of land, situate, lying and being in the eighty-fourth (84) township, in the eighth (8) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

The south halves of sections five (5) and six (6) of the said township.

TWENTY-FIRSTLY:

All those parcels or tracts of land, situate, lying and being in the eighty-fourth (84) township, in the ninth (9) range, west of the sixth (6) meridian, in the Province of Alberta, Canada, and being composed of:

All those portions of the south half and north west quarter of section one (1) and the south west quarter of section twelve (12) lying generally to the north and east of the break of slope, all those portions of the north east quarter of the said section one (1) and the south half of the said section twelve (12) lying generally to the south and west of the break of slope and all that portion of the east half of section eleven (11) of the said township lying generally to the north and east and the south and west of the said breaks of slope and to the south east of the said right bank of the Peace River.

The lands herein described contain twenty thousand nine hundred sixty-seven and seven hundred ninety-nine thousandths (20,967.799) hectares (51,810.72 acres) more or less. ______

WILDERNESS AREAS, ECOLOGICAL RESERVES AND NATURAL AREAS ACT

O.C. 509/2000

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, December 20, 2000

The Lieutenant Governor in Council makes the Natural Areas Designation Amendment Order in the attached Appendix.

Steve West, Acting Chair.

APPENDIX

Wilderness Areas, Ecological Reserves and Natural Areas Act

NATURAL AREAS DESIGNATION AMENDMENT ORDER

1 The Natural Areas Order (O.C. 416/98) is amended by this Order.

2 Section 1 (hh) is repealed.

3 Schedule 34 is repealed.

31 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

PROVINCIAL PARKS ACT

O.C. 510/2000 Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, December 20, 2000

The Lieutenant Governor in Council designates the land in the attached Appendix as a provincial park to be known as Grand Rapids Wildland Provincial Park.

Steve West, Acting Chair.

APPENDIX

GRAND RAPIDS WILDLAND PROVINCIAL PARK

FIRSTLY:

All those parcels or tracts of land, situate, lying and being in the eighty-third (83) township, in the sixteenth (16) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The north half and south west quarter of section nineteen (19), the west half of section thirty (30), all that portion of the north half of section eighteen (18) lying generally to the north and west of the northwesterly limit of a pipeline right-of-way, as shown upon a plan of survey of record in the Land Titles Office at Edmonton for the North Alberta Land Registration District as No. 852 1103 and below the break of slope, all that portion of the south east quarter of the said section nineteen (19) lying generally to the north and west of the northwesterly limit of the said pipeline right-of-way as shown upon the said plan No. 852 1103, all that portion of the west half of section twenty (20) lying generally to the north and west of the northwesterly limit of the said pipeline right-of-way, as shown upon the said plan No. 852 1103 and below the break of slope and all those portions of the south west quarter of section twenty-nine (29), the east half of the said section thirty (30) and section thirty-one (31) of the said township lying below the break of slope.

SECONDLY:

All those parcels or tracts of land, situate, lying and being in the eighty-third (83) township, in the seventeenth (17) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

All those portions of the north east quarter of section thirteen (13), the east halves of sections twenty-four (24) and twenty-five (25), section thirty-two (32) and the north half and south east quarter of section thirty-six (36) of the said township lying below the break of slope.

THIRDLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed eighty-fourth (84) township, in the sixteenth (16) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

All that portion of the west half of section six (6) of the said township lying below the break of slope.

32 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

FOURTHLY:

All those parcels or tracts of land, situate, lying and being in the eighty-fourth (84) township, in the seventeenth (17) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The south east quarter of section one (1), the north east quarter of section eleven (11), the south east quarter of section fourteen (14), the east half of section seventeen (17), the west half of section twenty-three (23), the north east quarter of section twenty-seven (27) and all those portions of the north half and south west quarter of the said section one (1), the north east quarter of section two (2), the north west quarter of section four (4), section five (5), the north half of section six (6), sections seven (7) and eight (8), the west half of section nine (9), the south half and north west quarter of the said section eleven (11), the north half and south west quarter and legal subdivisions two (2) and seven (7) of section twelve (12), the south half and north west quarter of section thirteen (13), the north half and south west quarter of the said section fourteen (14), section fifteen (15), the south half and north west quarter of section sixteen (16), the west half of the said section seventeen (17), the south east quarter of section eighteen (18), the south half and north east quarter of section twenty (20), section twenty-one (21), section twenty-two (22), the east half of the said section twenty-three (23), the west half of section twenty-four (24), the south half and north west quarter and legal subdivision ten (10) of section twenty-six (26), the south half and north west quarter of the said section twenty-seven (27), section twenty-eight (28), the north half and the north half of the south west quarter of section twenty-nine (29), legal subdivisions eight (8) and nine (9) of section thirty (30), the north west quarter of section thirty-one (31), the south half of section thirty-two (32), sections thirty-three (33) and thirty-four (34) and the south west quarter of section thirty-five (35) of the said township lying below the break of slope.

FIFTHLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed eighty-fifth (85) township, in the seventeenth (17) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The south east quarter of section thirty (30) and all those portions of the south west quarter of section three (3), section four (4), the north half and south west quarter of section five (5), section six (6), the east half of section seven (7), sections eight (8) and nine (9), the north west quarter of section sixteen (16), section seventeen (17), legal subdivisions one (1), eight (8) and nine (9) of section eighteen (18), the north half and south east quarter of section nineteen (19), section twenty (20), the west half of section twenty-nine (29), the north half and south west quarter of the said section thirty (30), section thirty-one (31) and the south half and north west quarter of section thirty-two (32) of the said township lying below the break of slope.

SIXTHLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed eighty-fifth (85) township, in the eighteenth (18) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

All those portions of the east half of section twenty-three (23), the north half and south west quarter of section twenty-four (24), the south half and north east quarter of section twenty-five (25), legal subdivisions eight (8), nine (9) and sixteen (16) of section thirty-four (34), the north half and legal subdivisions five (5) and six (6) of section thirty-five (35) and section thirty-six (36) of the said township lying below the break of slope.

33 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

SEVENTHLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed eighty-sixth (86) township, in the sixteenth (16) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

All those portions of the north half of section thirty-one (31), the north west quarter of section thirty-two (32), the north east quarter of section thirty-three (33) and the north halves of sections thirty-four (34) and thirty-five (35) of the said township lying below the break of slope.

EIGHTHLY:

All those parcels or tracts of land, situate, lying and being in the eighty-sixth (86) township, in the seventeenth (17) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The north west quarter of section twenty-seven (27), the south east quarters of sections twenty-eight (28) and thirty-nine (29) and all those portions of the south half of section six (6) the north halves and south west quarters of sections seven (7) and seventeen (17), sections eighteen (18), nineteen (19) and twenty (20), the north halves of the north halves of sections twenty-one (21) and twenty-two (22), the west half of section twenty-six (26), the south half and north east quarter of the said section twenty-seven (27), the north halves and south west quarters of the said sections twenty-eight (28) and twenty-nine (29), the south half of section thirty (30), the south east quarter of section thirty-two (32), the south half and north east quarter of section thirty-three (33), section thirty-four (34), the south west quarter of section thirty-five (35) and the north east quarter of section thirty-six (36) of the said township lying below the break of slope.

NINTHLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed eighty-sixth (86) township, in the eighteenth (18) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The south west quarter of section one (1) and all those portions of the north half and south east quarter of the said section one (1), section two (2), legal subdivisions one (1), eight (8) and nine (9) of section three (3), legal subdivisions eight (8), nine (9) and sixteen (16) of section ten (10), sections eleven (11) and twelve (12), the south halves of sections thirteen (13) and fourteen (14), legal subdivision one of section fifteen (15), the north east quarter of section twenty-four (24) and the south east quarter and legal subdivisions three (3) and six (6) of section twenty-five (25) of the said township lying below the break of slope.

TENTHLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed eighty-seventh (87) township, in the eleventh (11) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

All those portions of the north west quarter and legal subdivisions five (5) and six (6) of section thirty-one (31) of the said township lying below the break of slope.

ELEVENTHLY:

All those parcels or tracts of land situate, lying and being in the partially surveyed eighty-seventh (87) township, in the twelfth (12) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

34 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

The north halves of sections twenty-six (26) and twenty-seven (27), the north east quarter of section twenty-eight (28), the north half of section twenty-nine (29), the north west quarter of section thirty (30), the south east quarter of section thirty-one (31), sections thirty-two (32) and thirty-three (33), the south half and north west quarter of section thirty-four (34), the south half and north east quarter of section thirty-five (35), the north west quarter of section thirty-six (36) and all those portions of the north west quarter and legal subdivisions four (4) and five (5) of section twenty-five (25), the south halves of the said sections twenty-six (26) and twenty-seven (27), the south half and north west quarter of the said section twenty-eight (28), the south half of the said section twenty-nine (29), the south half and north east quarter of the said section thirty (30), the north half and south west quarter of the said section thirty-one (31), the north east quarter of the said section thirty-four (34), the north west quarter of the said section thirty-five (35) and the south half and north east quarter of the said section thirty-six (36) of the said township lying below the break of slope.

TWELFTHLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed eighty-seventh (87) township, in the thirteenth (13) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The north west quarter of section nineteen (19), the north east quarter of section twenty-nine (29), the south east quarter of section thirty (30), the west half of section thirty-three (33), the north east quarter of section thirty-four (34) and all those portions of the south half and north east quarter of the said section nineteen (19), the north west quarter of section twenty (20), section twenty-five (25), the north half and south west quarter of section twenty-eight (28), the south half and north west quarter of the said section twenty-nine (29), the north half and south west quarter of the said section thirty (30), the south half and north east quarter of section thirty-two (32), the east half of the said section thirty-three (33), the south half and north west quarter of the said section thirty-four (34), the north half and south west quarter of section thirty-five (35) and section thirty-six (36) of the said township lying below the break of slope.

THIRTEENTHLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed eighty-seventh (87) township, in the fourteenth (14) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The north half of section sixteen (16), the north east quarter of section seventeen (17), the north west quarter of section nineteen (19), the south east quarter of section twenty-two (22), the north east and south west quarter of section twenty-three (23), the south west quarter of section twenty-five (25) and all those portions of section eight (8), the north half of section fourteen (14), the north half and south west quarter of section fifteen (15), the south half of the said section sixteen (16), the south half and north west quarter of the said section seventeen (17), the north half and south east quarter of section eighteen (18), the south half and north east quarter of the said section nineteen (19), the south halves of sections twenty (20) and twenty-one (21), the north half and south west quarter of the said section twenty-two (22), the north west and south east quarter of the said section twenty-three (23), section twenty-four (24), the north half and south east quarter of the said section twenty-five (25), the south half and north east quarter of section twenty-six (26) and the south half of section thirty (30) of the said township lying below the break of slope.

FOURTEENTHLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed eighty-seventh (87) township, in the fifteenth (15) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

35 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

The north half of section seven (7), the south east quarter of section eighteen (18), the west half of section nineteen (19), the north east quarter of section twenty (20), the north west quarter of section twenty-one (21), the south east quarter of section twenty-three (23), the north half of section twenty-four (24), the south west quarter of section twenty-seven (27), the south east quarter of section twenty-eight (28), the south half of section thirty (30) and all those portions of the south half of the said section seven (7), the west half of section eight (8), the north west quarter of section thirteen (13), the north half and south west quarter of section fourteen (14), section fifteen (15), the north half and south west quarter of section seventeen (17), the north half and south west quarter of the said section eighteen (18), the east half of the said section nineteen (19), the south half and north west quarter of the said section twenty (20), the south half and north east quarter of the said section twenty-one (21), section twenty-two (22), the north half and south west quarter of the said section twenty-three (23), the south half of the said section twenty-four (24), the south half and north west quarter of section twenty-five (25), the south east quarter of section twenty-six (26), the north half and south east quarter of the said section twenty-seven (27), the north half and south west quarter of the said section twenty-eight (28), section twenty-nine (29), the north half of the said section thirty (30), the south half of section thirty-three (33) and the south west quarter of section thirty-four (34) of the said township lying below the break of slope.

FIFTEENTHLY:

All those parcels or tracts of land, situate, lying and being in the eighty-seventh (87) township, in the sixteenth (16) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The west half of section one (1), the south half of section two (2), the north west quarter of section three (3), the north half of section four (4), the north east and south west quarter of section five (5), the south west quarter of section seven (7), the north half of section twelve (12) and all those portions of the east half of the said section one (1), the north half of the said section two (2), the south half and north east quarter of the said section three (3), the south half of the said section four (4), the north west and south east quarter of the said section five (5), section six (6), the north half and south east quarter of the said section seven (7), section eight (8), the south half and north west quarter of section nine (9), the south half of section ten (10), section eleven (11), the south half of the said section twelve (12), the south half and north east quarter of section thirteen (13), the south east quarter of section fourteen (14), the south west quarter of section sixteen (16), the south half of section seventeen (17), the north half and south east quarter of section twenty-four (24) and the east half of section twenty-five (25) of the said township lying below the break of slope.

SIXTEENTHLY:

All those parcels or tracts of land, situate, lying and being in the eighty-seventh (87) township, in the seventeenth (17) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The south halves of sections eleven (11) and twelve (12) and all those portions of the north half of section one (1), section two (2), the north half of section three (3), the east half of section four (4), section nine (9), the south half and north east quarter of section ten (10), the north halves of the said sections eleven (11) and twelve (12) and the south west quarter of section sixteen (16) of the said township lying below the break of slope.

SEVENTEENTHLY:

All those parcels or tracts of land, situate, lying and being in the eighty-eighth (88) township, in the eleventh (11) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

36 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

The south halves of sections seven (7) and eight (8), the north half of section nine (9), the north east and south west quarter of section fourteen (14), the north east quarter of section twenty-four (24) and all those portions of the north halves of section three (3) and four (4), sections five (5) and six (6), the north halves of the said sections seven (7) and eight (8), the south half of the said section nine (9), section ten (10), the north halves and south west quarters of sections eleven (11) and thirteen (13), the north west and south east quarter of the said section fourteen (14), the south half and north east quarter of section fifteen (15), the south half and north west quarter of section sixteen (16), the south halves and north east quarters of sections seventeen (17) and twenty-three (23), the west half and south east quarter of the said section twenty-four (24) and sections twenty-five (25), twenty-six (26) and twenty-seven (27) of the said township lying below the break of slope.

EIGHTEENTHLY:

All those parcels or tracts of land, situate, lying and being in the eighty-eighth (88) township, in the twelfth (12) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The east half of section one (1), the south west quarters of sections three (3) and four (4), section five (5) and all those portions of the west half of the said section one (1), the south half and north east quarter of section two (2), the north halves and south east quarters of the said sections three (3) and four (4), section six (6), the south east quarter and legal subdivision nine (9) of section seven (7), the south half of section eight (8), the south west quarter of section nine (9) and section twelve (12) of the said township lying below the break of slope.

NINETEENTHLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed eighty-eighth (88) township, in the thirteenth (13) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

All those portions of the south half and north west quarter of section one (1), the south half and north east quarter of section two (2), the south half of section three (3) and sections four (4) and five (5) of the said township lying below the break of slope.

The lands herein described contain twenty-five thousand six hundred sixty-six and six hundred ten thousandths (25,666.610) hectares (63,421.32 acres), more or less. ______

PROVINCIAL PARKS ACT

O.C. 511/2000

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, December 20, 2000

The Lieutenant Governor in Council designates the land in the attached Appendix as a provincial park to be known as Gipsy Lake Wildland Provincial Park.

Steve West, Acting Chair.

APPENDIX

GIPSY LAKE WILDLAND PROVINCIAL PARK

37 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

FIRSTLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the eighty-fifth (85) township, the second (2) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The north half of section twenty-five (25), the north east quarter of section twenty-six (26), the west half of section twenty-seven (27), section twenty-eight (28), the north half and south east quarter of section twenty-nine (29), the north east quarter of section thirty (30), the east half of section thirty-one (31) and sections thirty-two (32) to thirty-six (36) inclusive of the said township.

SECONDLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the eighty-fifth (85) township, the third (3) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The north west quarter of section fourteen (14), the north half of section fifteen (15), section sixteen (16), the north half and south east quarter of section seventeen (17), sections twenty (20) to twenty-four (24) inclusive, the south half and north west quarter of section twenty-five (25), sections twenty-six (26), twenty-seven (27) and twenty-eight (28) and the south half of section twenty-nine (29) of the said township.

THIRDLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the eighty-sixth (86) township, the second (2) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to six (6) inclusive, the south half and north east quarter of section seven (7), sections eight (8) to eleven (11) inclusive, the west halves of sections twelve (12) and thirteen (13), section fourteen (14), the east half of section fifteen (15), the south west quarter of section sixteen (16), the south half of section seventeen (17), the north east quarter of section twenty-one (21), the north half and south east quarter of section twenty-two (22), the south half and north west quarter of section twenty-three (23), the west half of section twenty-six (26), section twenty-seven (27), the east half of section twenty-eight (28), the south east quarter of section thirty-three (33), section thirty-four (34) and the south west quarter of section thirty-five (35) of the said township.

FOURTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the eighty-sixth (86) township, the third (3) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Section one (1), the north east quarter of section seven (7), the north half of section eight (8), the north half and south east quarter of section nine (9), section ten (10), the north half and south west quarter of section eleven (11), the south half of section twelve (12), the north west quarter of section thirteen (13), sections fourteen (14) to twenty-three (23) inclusive, the west half of section twenty-four (24) and sections twenty-five (25) to thirty-six (36) inclusive of the said township.

FIFTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the eighty-sixth (86) township, the fourth (4) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

38 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

The north west quarter of section fourteen (14), the north half of section fifteen (15), legal subdivisions one (1) and two (2) of section twenty-two (22), section twenty-three (23), the north west quarter of section twenty-four (24), sections twenty-five (25) and twenty-six (26), the north east quarter of section thirty-four (34) and sections thirty-five (35) and thirty-six (36) of the said township.

SIXTHLY:

All those parcels or tracts of land, situate, lying and being in the what would be if surveyed the eighty-seventh (87) township, the second (2) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The north halves of sections sixteen (16) and seventeen (17), the north half and south east quarter of section eighteen (18), section nineteen (19), the south half and north west quarter of section twenty (20), the south half of section twenty-one (21), section thirty (30), all those portions of the north half of section seven (7) and the south west quarter of the said section eighteen (18) lying generally to the north and east of the right bank of Gipsy Creek and all those portions of the north east quarter of the said section twenty (20), the north half of the said section twenty-one (21), the north west quarter of section twenty-eight (28) and section twenty-nine (29) of the said township lying generally to the north, south and west of the right bank of Edwin Creek.

SEVENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the eighty-seventh (87) township, the third (3) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of: Sections one (1) to thirty-five (35) inclusive of the said township.

EIGHTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the eight-seventh (87) township, the fourth (4) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of: Sections one (1), two (2) and three (3), the east halves of sections four (4) and nine (9), sections ten (10) to sixteen (16) inclusive, the east half of section twenty-one (21), sections twenty-two (22) to twenty-seven (27) inclusive, the east half of section twenty-eight (28), the south east quarter of section thirty-three (33), the south half and north east quarter of section thirty-four (34) and sections thirty-five (35) and thirty-six (36) of the said township.

The lands herein described contain thirty-five thousand seven hundred sixty-six and three hundred thousandths (35,766.300) hectares (88.377.32 acres), more or less. ______

PROVINCIAL PARKS ACT

O.C. 512/2000

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, December 20, 2000

The Lieutenant Governor in Council designates the land in the attached Appendix as a provincial park to be known as Marguerite River Wildland Provincial Park.

Steve West, Acting Chair.

39 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

APPENDIX

Provincial Parks Act

MARGUERITE RIVER WILDLAND PROVINCIAL PARK

1 The lands described in the Schedule of Lands are designated as a provincial park to be known as Marguerite River Wildland Provincial Park.

2 The Marguerite Crag and Tail Wildland Provincial Park Order-in-Council 103/98 is rescinded.

SCHEDULE OF LANDS

FIRSTLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-fourth (94) township, the first (1) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections thirty-two (32) and thirty-three (33) of the said township.

SECONDLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-fifth (95) township, the first (1) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-six (36) inclusive of the said township.

THIRDLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-fifth (95) township, the second (2) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-six (36) inclusive of the said township.

FOURTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-seventh (97) township, the first (1) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-six (36) inclusive of the said township.

FIFTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-seventh (97) township, the second (2) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-six (36) inclusive of the said township.

SIXTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-eighth (98) township, the first (1) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

40 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

Sections one (1) to thirty-six (36) inclusive of the said township.

SEVENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-eighth (98) township, the second (2) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-six (36) inclusive of the said township.

EIGHTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-ninth (99) township, the first (1) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-six (36) inclusive of the said township.

NINTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-ninth (99) township, the second (2) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-six (36) inclusive of the said township.

TENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the ninety-ninth (99) township, the third (3) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-six (36) inclusive of the said township.

ELEVENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundredth (100) township, the first (1) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of: Sections one (1) to thirty-six (36) inclusive of the said township.

TWEFTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundredth (100) township, the second (2) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-six (36) inclusive of the said township.

THIRTEENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundredth (100) township, the third (3) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-six (36) inclusive of the said township.

41 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

FOURTEENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundredth (100) township, the fourth (4) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections nineteen (19) to thirty-six (36) inclusive and all that portion of the north west quarter of section eighteen (18) of the said township lying generally to the north and west of the right bank of Reid Creek.

FIFTEENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundredth (100) township, the fifth (5) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The north west quarter of section thirteen (13), the north half and south west quarter of section fourteen (14), section fifteen (15), the north half and south east quarter of section sixteen (16), the north half of section seventeen (17), sections twenty-one (21) to twenty-seven (27) inclusive, the south half and north east quarter of section twenty-eight (28), the south halves of sections thirty-four (34) and thirty-five (35), section thirty-six (36), all those portions of the north halves of sections eight (8) to eleven (11) inclusive, the south half and north east quarter of the said section thirteen (13), the south east quarter of the said section fourteen (14), the south west quarter of the said section sixteen (16), the south half of the said section seventeen (17) and the south east quarter of section eighteen (18) lying generally to the north of the said right bank of Reid Creek, all that portion of the west half of the said section eighteen (18) lying generally to the north of the said right bank of Reid Creek and to the south and east of the left bank of the Marguerite River and all those portions of the north east quarter of the said section eighteen (18), the south half of section nineteen (19), section twenty (20), the north west quarter of the said section twenty-eight (28), the east half of section twenty-nine (29), the south half and north east quarter of section thirty-three (33) and the north halves of the said sections thirty-four (34) and thirty-five (35) of the said township lying generally to the south and east of the said left bank of the Marguerite River.

SIXTEENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred first (101) township, the first (1) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-six (36) inclusive of the said township.

SEVENTHEENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred first (101) township, the second (2) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-six (36) inclusive of the said township.

EIGHTEENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred first (101) township, the third (3) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-six (36) inclusive of the said township.

42 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

NINETEENTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred first (101) township, the fourth (4) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to twenty-eight (28) inclusive, the south half and north east quarter of section twenty-nine (29), sections thirty-three (33) to thirty-six (36) inclusive and all those portions of the north west quarter of the said section twenty-nine (29), the south half and north east quarter of section thirty (30) and the south half and north east quarter of section thirty-two (32) of the said township lying generally to the south and east of the said left bank of the Marguerite River.

TWENTIETHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred first (101) township, the fifth (5) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The east halves of sections one (1) and twelve (12), section thirteen (13), the south half and north east quarter of section twenty-four (24) and all those portions of the west half of the said section one (1), the south east quarter of section two (2), the north east quarter of section eleven (11), the west half of the said section twelve (12), the east halves of sections fourteen (14) and twenty-three (23) and the south half of section twenty-five (25) of the said township lying generally to the south and east of the said left bank of the Marguerite River.

TWENTY-FIRSTLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred second (102) township, the first (1) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-six (36) inclusive of the said township.

TWENTY-SECONDLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred second (102) township, the second (2) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-six (36) inclusive of the said township.

TWENTY-THIRDLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred second (102) township, the third (3) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to thirty-six (36) inclusive of the said township.

TWENTY-FOURTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred second (102) township, the fourth (4) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

43 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

The south halves of sections one (1), two (2) and three (3), the south east quarter of section four (4) and all those portions of the north halves of the said sections one (1), two (2) and three (3), the north half and south west quarter of the said section four (4), the south east quarter of section five (5), the south half of section ten (10) and the south west quarter of section eleven (11) of the said township lying generally to the south and east of the said left bank of the Marguerite River.

TWENTY-FIFTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred third (103) township, the second (2) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to six (6) inclusive, the east half of section eight (8) and sections nine (9) to twelve (12) inclusive of the said township.

TWENTY-SIXTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the one hundred third (103) township, the third (3) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1) to four (4) inclusive and sections nine (9) to twelve (12) inclusive of the said township.

The lands herein described contain one hundred ninety-six thousand three hundred one and nine hundred thousandths (196,301.900) hectares (485,055.34 acres), more or less. ______

PROVINCIAL PARKS ACT

O.C. 513/2000

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, December 20, 2000

The Lieutenant Governor in Council designates the land in the attached Appendix as a provincial park to be known as Stony Mountain Wildland Provincial Park.

Steve West, Acting Chair.

APPENDIX

STONY MOUNTAIN WILDLAND PROVINCIAL PARK

FIRSTLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the eighty-second (82) township, the eighth (8) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The north half of legal subdivision one (1), the north east quarter of legal subdivision two (2), the east half of legal subdivision seven (7), legal subdivisions eight (8) and nine (9), the east half of legal subdivision ten (10), the south east quarter of legal subdivision fifteen (15) and legal subdivision sixteen (16) of section thirty-one (31), the north halves of legal subdivisions three (3) and four (4), legal subdivisions five (5), six (6), eleven (11) and twelve (12), the south half of legal subdivision thirteen (13), the south west quarter of legal subdivision fourteen (14), the east half of legal subdivision fifteen (15)

44 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001 and legal subdivision sixteen (16) of section thirty-two (32) and the west half of legal subdivision thirteen (13) of section thirty-three (33) of the said township.

SECONDLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the eighty-second (82) township, the ninth (9) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Legal subdivisions fifteen (15) and sixteen (16) of section thirty-two (32), the east halves of legal subdivisions one (1) and five (5), legal subdivisions six (6) to eleven (11) inclusive, the east half of legal subdivision twelve (12) and legal subdivisions thirteen (13) to sixteen (16) inclusive of section thirty-three (33), the west half of legal subdivision three (3), legal subdivisions four (4), five (5) and six (6), the west half of legal subdivision seven (7), legal subdivision nine (9), the west half of legal subdivision ten (10), legal subdivisions eleven (11) to fourteen (14) inclusive, the west half of legal subdivision fifteen (15) and legal subdivision sixteen (16) of section thirty-four (34), the north half and the north half of legal subdivision five (5) of section thirty-five (35) and legal subdivisions twelve (12) and thirteen (13) of section thirty-six (36) of the said township.

THIRDLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the eighty-third (83) township, the eighth (8) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections four (4) to nine (9) inclusive, sections fifteen (15) to twenty-two (22) inclusive, the north west quarter, the west half of legal subdivision three (3), legal subdivision four (4), the south half and north west quarter of legal subdivision five (5), the south west quarter of legal subdivision six (6), legal subdivision fifteen (15) and the west half of legal subdivision sixteen (16) of section twenty-six (26), sections twenty-seven (27) to thirty-three (33) inclusive, the north half and south west quarter, the west half of legal subdivision two (2), legal subdivision seven (7) and the north west quarter of legal subdivision eight (8) of section thirty-four (34) and the north west quarter, the west half of legal subdivision one (1), legal subdivisions two (2) and three (3), the north east quarter of legal subdivision five (5), the north west quarter and south east quarter of legal subdivision six (6), legal subdivision seven (7) and the west half of legal subdivision eight (8) of section thirty-five (35) of the said township.

FOURTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the eighty-third (83) township, the ninth (9) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Sections one (1), two (2), and three (3), the east half and legal subdivisions three (3), four (4), six (6), thirteen (13) and fourteen (14) of section four (4), the south half, legal subdivisions nine (9) to twelve (12) inclusive, the south halves of legal subdivisions thirteen (13), fourteen (14) and fifteen (15) and legal subdivision sixteen (16) of section nine (9), sections ten (10) to fourteen (14) inclusive, the east half and legal subdivision three (3) of section fifteen (15), legal subdivisions one (1) and two (2) of section twenty-two (22), legal subdivisions one (1) to four (4) inclusive and legal subdivisions eight (8), nine (9) and sixteen (16) of section twenty-three (23), section twenty-four (24), the east half and legal subdivision fourteen (14) of section twenty-five (25) and the east half, legal subdivision three (3), the east half of legal subdivision four (4), legal subdivisions five (5), six (6), eleven (11) and twelve (12), the east half of legal subdivision thirteen (13) and legal subdivision fourteen (14) of section thirty-six (36) of the said township.

45 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

FIFTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the eighty-fourth (84) township, the eighth (8) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The west half, the north west quarter of legal subdivision one (1), the north half of legal subdivision two (2), legal subdivisions seven (7) and eight (8), the south half and north west quarter of legal subdivision nine (9), legal subdivision ten (10) and the west half of legal subdivision fifteen (15) of section two (2), the south half and north west quarter, legal subdivisions nine (9) and ten (10) and the south half and north west quarter of legal subdivision fifteen (15) of section three (3), sections four (4), five (5) and six (6), the south half and north east quarter, legal subdivisions eleven (11) and twelve (12), the south half of legal subdivision thirteen (13) and the south half and north east quarter of legal subdivision fourteen (14) of section seven (7), sections eight (8) and nine (9), the south west quarter, the west half of legal subdivision two (2), legal subdivisions nine (9) to twelve (12) inclusive, the south half and north west quarter of legal subdivision thirteen (13), the south halves of legal subdivisions fourteen (14) and fifteen (15) and the south west quarter of legal subdivision sixteen (16) of section ten (10), the south west quarter of legal subdivision two (2), the south half of legal subdivision three (3), the south east quarter of legal subdivision four (4), the north west quarter of legal subdivision eleven (11), legal subdivision twelve (12), the south half of legal subdivision thirteen (13) and the south west quarter of legal subdivision fourteen (14) of section eleven (11), the north west quarter and the south west quarter of legal subdivision four (4) of section fifteen (15), section sixteen (16), the east half, legal subdivisions three (3) and four (4) and the south halves of legal subdivisions five (5) and six (6) of section seventeen (17), the east half of legal subdivision one (1) of section eighteen (18), the south east quarter of section twenty (20), the south half and north east quarter of section twenty-one (21), the north west quarter, the south half and north west quarter of legal subdivision four (4), the north half of legal subdivision five (5), the north west quarters of legal subdivisions six (6) and ten (10) and legal subdivision fifteen (15) of section twenty-two (22) and section twenty-seven (27) of the said township.

SIXTHLY:

All those parcels or tracts of land, situate, lying and being in what would be if surveyed the eighty-fourth (84) township, the ninth (9) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The south east quarter, the south half and north east quarter of legal subdivision three (3), the south east quarter of legal subdivision six (6), legal subdivisions nine (9) and ten (10) and the south half and north east quarter of legal subdivision sixteen (16) of section one (1) and legal subdivisions one (1) and eight (8) and the south half and north east quarter of legal subdivision nine (9) of section twelve (12) of the said township.

The lands herein described contain thirteen thousand nine hundred seventy-four (13,974.000) hectares (34,529.28 acres), more or less.

46 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

GOVERNMENT NOTICES

AGRICULTURE, FOOD AND RURAL DEVELOPMENT

FORM 15

(Irrigation Districts Act)

(Section 88)

NOTICE TO IRRIGATION SECRETARIAT:

CHANGE OF AREA OF AN IRRIGATION DISTRICT

On behalf of the St. Mary River Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar of Land Titles for the purposes of registration under section 23 of the Land Titles Act and arrange for notice to be published in the Alberta Gazette.

The following parcels of land should be ADDED to the irrigation district and the appropriate notation added to the certificate of title: Short Legal Description Title Number

4;19;10;19;SE 001 095 514 +2

4;19;10;18;NE 001 095 514

I certify that the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the St. Mary River Irrigation District should be changed according to the above list. Laurie Hodge, Office Manager. Irrigation Secretariat. ______

On behalf of the St. Mary River Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar of Land Titles for the purposes of registration under section 23 of the Land Titles Act and arrange for notice to be published in the Alberta Gazette.

The following parcels of land should be ADDED to the irrigation district and the appropriate notation added to the certificate of title:

Short Legal Description Title Number

4;20;10;21;SE 991 202 209

I certify that the procedures required under Part 4 of the Irrigation Districts Act have been completed and the area of the St. Mary River Irrigation District should be changed according to the above list. Len Ring, Manager. Irrigation Secretariat.

47 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

COMMUNITY DEVELOPMENT

NOTICE OF INTENTION TO DESIGNATE PROVINCIAL HISTORIC RESOURCE

(Historical Resources Act) File No. Des. 1919

Notice is hereby given that sixty days from the date of service of this notice and its publication in the Alberta Gazette, the Minister of Community Development intends to make an Order that the structure known as:

The William Roper Hull Ranche House, together with the land legally described as portion of south west quarter section 36, township 22, range 1, W5M, as shown on Schedule “A”, attached, and municipally located in Zone A, Fish Creek Provincial Park, Calgary, Alberta be designated a Provincial Historic Resource under section 16 of the Historical Resources Act, R.S.A. 1980 c.H-8 as amended.

The reasons for the proposed designation are a follows:

Constructed in 1896 by William Roper Hull, the two-story Ranche House is an excellent example of the Queen Anne style in a rural setting. Picturesque influences from such varied sources as Tudor, Eastlake, Stick and Chalet styles can be seen in the eclectic style of the building.

The historical significance of the William Roper Hull Ranche House lies in its association with the cattle aristocracy that emerged in and around Calgary towards the end of the ninteenth century. It is intimately associated with two of the most successful members, the more flamboyant William Roper Hull and the more steadfast and tight- fisted Patrick Burns. In this regard, its role was social, particularly with the Hull residency, and more personal, family and business oriented with the residency of Burns. It stands as a major structural focal point of the predominance of the cattle industry in southern Alberta, and the life-styles of two of its leading figures.

It is therefore considered that preservation and protection of the resource is in the public interest.

Dated December 15, 2000. Stan Woloshyn, Minister.

48 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

SCHEDULE “A”

PORTION OF SW 1/4 SECTION 36, TOWNSHIP 22, RANGE 1, W5M FISH CREEK PROVINCIAL PARK ZONE “A” PLAN 731552 TO BE SUBJECT TO AN ORDER DESIGNATING A PROVINCIAL HISTORIC RESOURCE

49 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

ENVIRONMENT

Alberta Fishery Regulations, 1998

Notice of Variation Order 48-2000

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations, 1998 in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 48-2000 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations, 1998.

Where fishing with gill nets is permitted during an open season established by the Order, the gill net mesh size has been specified in the Order.

Pursuant to Variation Order 48-2000 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (38) Graham Lake (87-4-W5) Column 2 Gear - Gill net not less than 152 mm mesh Column 3 Open Time - 08:00 hours December 13, 2000 to 16:00 hours December 24, 2000 Column 4 Species and Quota - 1) Lake whitefish: 14,000 kg; 2) Walleye: 1,150 kg; 3) Yellow perch: 200 kg; 4) Northern pike: 5,000 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg ______

Alberta Fishery Regulations, 1998

Notice of Variation Order 49-2000

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations, 1998 in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 49-2000 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations, 1998.

Where fishing with gill nets is permitted during an open season established by the Order, the gill net mesh size has been specified in the Order.

Pursuant to Variation Order 49-2000 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (12) Burnt Lake No. 2 (23,27-95-23-W4) Column 2 Gear - Gill net not less than 152 mm mesh Column 3 Open Time - 08:00 hours January 6, 2001 to 16:00 hours January 08, 2001 Column 4 Species and Quota - 1) Lake whitefish: 4,500 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 1 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (53) Lac La Biche (68-15-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - A. In respect of Lac La Biche excluding the following portions: - that portion within the area bounded by a line commencing at the northernmost point of

50 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001 land in 3-32-67-14-W4 , then southeast to the southernmost point of land in 16-29-67-14-W4, then northeast 1.5 km (midway to the northernmost point of land in 34-67-14), then northwest to the southernmost point of land in 9-8-68-14-W4, then along the shoreline to the easternmost point of land in 16-9-68-14-W4, then south to the northernmost point of land in 34-67-14-W4, and then west along the shoreline to the point of commencement; - that portion north of the southern boundary of 69-15-W4; and - that portion east of a line drawn from the mouth of the creek located in 30-68-13-W4, southeast to a point 1 kilometer southeast of the island located in the NW 1/4 of 17-68-13-W4, then southwest to the northernmost point of Birch Island located in 7-68-13-W4, then from the southernmost point of Birch Island in 6-68-13-W4 south to the northernmost point of Big Island (Sir Winston Churchill Park) in 31-67-13-W4, then southwest from the southernmost point of Big Island at 25-67-13-W4 to the northernmost point of land located in 17-67-13-W4: 08:00 hours January 3, 2001 to 16:00 hours March 31, 2001. B. In respect of all other waters: closed. Column 4 Species and Quota - 1) Lake whitefish: 25,000 kg; 2) Walleye: 250 kg; 3) Yellow perch: 500 kg; 4) Northern pike: 14,000 kg; 5) Tullibee: 10,000 kg; 6) Lake trout: 1 kg

Column 1 Waters - (64.1) McGregor Lake (18-22-W4) - excluding that portion north of secondary road 531 Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - closed Column 4 Species and Quota - 1) Lake whitefish: 9,050 kg; 2) Walleye: 115 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 675 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg ______

Alberta Fishery Regulations, 1998

Notice of Variation Order 50-2000

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations, 1998 in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 50-2000 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations, 1998.

Where fishing with gill nets is permitted during an open season established by the Order, the gill net mesh size has been specified in the Order.

Pursuant to Variation Order 50-2000 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 2 Item - 1. Column 1 Waters - In respect of: (4) Utikuma Lake (79-10-W5) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours January 4, 2001 to 16:00 hours January 9, 2001 Column 4 Species and Quota - 1) Lake whitefish: 75,000 kg; 2) Walleye: 500 kg; 3) Yellow perch: 500 kg; 4) Northern pike: 5,000 kg; 5) Tullibee: 3,000 kg; 6) Lake trout: 1 kg

51 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

GOVERNMENT SERVICES

VITAL STATISTICS

CERTIFICATE OF CHANGE OF PERSONAL NAME

(Change of Name Act)

All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

52 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

53 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

54 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

All Notice of Change of Personal Names for 2001 can be viewed in print versions of the Alberta Gazette or on QP Source Professional. ______

INFRASTRUCTURE

SALE OR DISPOSITION OF LAND

(Government Organization Act)

Name of Purchaser: Adele E. Eckert, Brigitte E. Mitschke and Helmut R. Eckert. Consideration: $451,000 Land Description: Meridian 4, Range 29, Township 25, Section 13. That portion of the northeast quarter which lies northeast of Transportation & Utility Corridor right of way on Plan 9110703, containing 6.14 hectares (15.17 acres) more or less. Excepting thereout all mines and minerals and the right to work the same, located in the City of Calgary.

55 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

JUSTICE

CANCELLATION OF QUALIFIED TECHNICIAN APPOINTMENT

(INTOXILYZER 5000C)

Royal Canadian Mounted Police “K” Division Penny, Corette Marjorie Rosalind

(Date of cancellation December 14, 2000) ______

DESIGNATION OF QUALIFIED TECHNICIAN APPOINTMENT (INTOXILYZER 5000C)

Royal Canadian Mounted Police “K” Division Penney, Corette Marjorie Rosalind

(Date of designation December 14, 2000) ______

RESOURCE DEVELOPMENT

UNIT AGREEMENT

(Mines and Minerals Act)

Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Resource Development on behalf of the Crown has executed counterparts of the agreement entitled “Unit Agreement - Westerose Banff “B” Unit No. 1, and that the unit became effective on December 1, 2000.

56 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

57 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

58 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

59 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

60 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

61 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

62 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

63 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

ADVERTISEMENTS

INSURANCE NOTICE

(Insurance Act)

HANOVER INSURANCE COMPANY

Notice is hereby given that Hanover Insurance Company with head office at Worcester, Massachusetts has withdrawn from the Province of Alberta as at December 31, 2000.

Dated November 27, 2000.

24-1 Philip H. Cook, Chief Agent for Canada. ______

ICAROM PLC

Notice is hereby given that Icarom plc with head office at Dublin, Ireland has withdrawn from the Province of Alberta as at December 31, 2000.

Dated November 27, 2000.

24-1 Philip H. Cook, Chief Agent for Canada. ______

NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE

(Business Corporations Act)

Notice is hereby given that a Certificate of Intent to Dissolve was issued to 577268 Alberta Ltd. on December 18, 2000.

Dated at Edmonton, Alberta, December 18, 2000.

Daryl B. Becker, Solicitor. ______

Notice is hereby given that a Certificate of Intent to Dissolve was issued to KY-Zur Investments Ltd. on December 12, 2000. ______

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Provincial Sanitation Ltd. on December 20, 2000.

Dated at Spruce Grove, Alberta, December 20, 2000.

Provincial Sanitation Ltd. 85 Diamond Avenue Spruce Grove, Alberta.

64 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

PUBLIC SALE OF LAND

(Municipal Government Act)

CITY OF CAMROSE

Notice is hereby given that under the provisions of the Municipal Government Act, the City of Camrose will offer for sale, by public auction, at City Hall, Camrose, Alberta on Wednesday, April 18, 2001 at 2 p.m. the following lands:

Lot Block Plan C of T

5 13 3880 MC 892120889

6 29 762-2150 772059914

27 5 762-2178 882187539

8 1 812-0690 842183392

Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title.

The land is being offered for sale on an “as is, where is” basis and the City of Camrose makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the purchaser. No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions of sale will be considered other than those specified by the City.

Please be advised that in accordance with section 424(1) and (3) of the Municipal Government Act, (1) “The Municipality at whose request a tax recovery notification was endorsed on the certificate of title for a parcel of land may become the owner of the parcel after the public auction, if the parcel is not sold at the public auction.” (3) “A municipality that becomes the owner of a parcel of land pursuant to subsection (1) acquires the land free of all encumbrances, except (a) encumbrances arising from claims of the Crown in right of Canada, (b) irrigation or drainage debentures, (c) registered easements and instruments registered pursuant to section 72 of the Land Titles Act, and (d) right of entry orders as defined in the Surface Rights Act registered under the Land Titles Act.”

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

Terms: Cash.

GST will apply on lands sold at the public auction.

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

Dated at Camrose, Alberta, December 27, 2000.

R.A. McKenzie, City Treasurer.

65 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

VILLAGE OF STROME

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Strome will offer for sale, by public auction, in the Village Office, Strome, Alberta on Thursday, March 8, 2001 at 10 a.m. the following lands:

Plan RN 67 (LXVII) C of T 942 311 916 +1

All that portion of Block E, described as follows:

Commencing at the intersection of the north limit of the roadway as shown on road plan 1110JY with the east boundary of the said block; thence northerly along the said east boundary to the north east corner of the said block; thence westerly along the north boundary of the said block 440 feet; thence southerly and parallel to the said east boundary to the north limit of said roadway; thence easterly along the said north limit to the point of commencement, containing 0.640 hectares (1.58 acres) more or less, excepting thereout all mines and minerals.

Each parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing certificate of title.

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

Terms: Cash.

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

Dated at Strome, Alberta, December 20, 2000.

Janet Yarham, Administrator.

66 ALBERTA GOVERNMENT SERVICES ______

CORPORATE REGISTRY ______

REGISTRAR'S PERIODICAL THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

ALBERTA GOVERNMENT SERVICES

CORPORATE REGISTRY

REGISTRAR'S PERIODICAL

CORPORATE REGISTRATIONS, INCORPORATIONS, AND CONTINUATIONS

(Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies' Land Act, Rural Utilities Act, Societies Act, Partnership Act) ______

156475 CANADA LTD. Federal Corporation Registered 4 C FEEDERS INC. Named Alberta Corporation 2000 DEC 11 Registered Address: #101, 5133 - 49 Incorporated 2000 DEC 12 Registered Address: 10056 STREET, ROCKY MOUNTAIN HOUSE ALBERTA, 101A AVENUE, EDMONTON ALBERTA, T5J 0C8. T0M 1T1. No: 219100898. No: 209102086.

237 RESOURCES LTD. Named Alberta Corporation 8 SEAS OILFIELD SERVICES LTD. Named Alberta Continued In 2000 DEC 15 Registered Address: 240 - Corporation Incorporated 2000 DEC 15 Registered 4TH AVENUE SW, CALGARY ALBERTA, T2P 4H4. Address: 33 RANGE ROAD, MEANDER RIVER No: 209107168. ALBERTA, T0H 2P0. No: 209107895.

24 HOUR SECURITY INC. Named Alberta Corporation 904016 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 08 Registered Address: #208, Incorporated 2000 DEC 09 Registered Address: RR 2 4245 - 97 STREET, EDMONTON ALBERTA, T6E 5Y7. SITE 201 BOX 8, NEW SAREPTA ALBERTA, T0B No: 209096817. 3M0. No: 209040161.

3037798 NOVA SCOTIA LIMITED Other Prov/Territory 905073 ALBERTA LTD. Numbered Alberta Corporation Corps Registered 2000 DEC 13 Registered Address: Incorporated 2000 DEC 09 Registered Address: UNIT 58, #1803 10135 DRIVE, EDMONTON 9703 - 41 AVE, STRATHCONA BUSINESS PARK, ALBERTA, T6E 4Y9. No: 219104387. EDMONTON ALBERTA, T6E 6M9. No: 209050731.

3041775 NOVA SCOTIA ULC Other Prov/Territory 906603 ALBERTA LTD. Numbered Alberta Corporation Corps Registered 2000 DEC 11 Registered Address: 2600, Incorporated 2000 DEC 07 Registered Address: 1400, 350 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 219099678. No: 209066034.

338 RESOURCES LTD. Named Alberta Corporation 907568 ALBERTA LTD Numbered Alberta Corporation Continued In 2000 DEC 05 Registered Address: 240 - Incorporated 2000 DEC 04 Registered Address: 12507 4TH AVENUE SW, CALGARY ALBERTA, T2P 4H4. LAKE GENEVA ROAD SE, CALGARY ALBERTA, T2J No: 209090067. 2S4. No: 209075688.

3702065 CANADA INC. Federal Corporation Registered 907882 ALBERTA LTD. Numbered Alberta Corporation 2000 DEC 06 Registered Address: 1000, 400 - 3RD Incorporated 2000 DEC 09 Registered Address: 45 AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: STARLING DRIVE, SHERWOOD PARK ALBERTA, 219094448. T8A 0A6. No: 209078823.

3759300 CANADA INC. Federal Corporation Registered 908134 ALBERTA LTD. Numbered Alberta Corporation 2000 DEC 06 Registered Address: 1000, 400 - 3RD Incorporated 2000 DEC 15 Registered Address: 209, 4815 AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: GAETZ AVENUE, RED DEER ALBERTA, T4N 4A5. 219094281. No: 209081348.

3761975 CANADA INC. Federal Corporation Registered 908143 ALBERTA LTD. Numbered Alberta Corporation 2000 DEC 06 Registered Address: 1000, 400 - 3RD Incorporated 2000 DEC 06 Registered Address: 1543 AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: EVERGREEN DRIVE, CALGARY ALBERTA, T2Y 219094356. 2X7. No: 209081439.

3788482 CANADA INC. Federal Corporation Registered 908573 ALBERTA LTD. Numbered Alberta Corporation 2000 DEC 06 Registered Address: 1000, 400 - 3RD Incorporated 2000 DEC 01 Registered Address: 3300, 421 AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. 219094505. No: 209085737.

3825892 CANADA INC. Federal Corporation Registered 908590 ALBERTA LTD. Numbered Alberta Corporation 2000 DEC 15 Registered Address: 1919 - 94 STREET Incorporated 2000 DEC 01 Registered Address: 2810, NW, EDMONTON ALBERTA, T6N 1E6. No: 505- 4TH AVENUE SW, CALGARY ALBERTA, T2P 219108255. 0J8. No: 209085901.

3NET CORPORATION Named Alberta Corporation 908592 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 21 Incorporated 2000 DEC 04 Registered Address: 1135 FOXBOROUGH GARDENS, ST. ALBERT ALBERTA, FALWORTH ROAD NE, CALGARY ALBERTA, T3J T8N 5E6. No: 209103258. 1Z8. No: 209085927.

68 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

908694 ALBERTA LTD. Numbered Alberta Corporation 908747 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 01 Registered Address: 2500, Incorporated 2000 DEC 01 Registered Address: #150, 633 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 2Y5. 1V3. No: 209086941. No: 209087477.

908697 ALBERTA LTD. Numbered Alberta Corporation 908750 ALBERTA LTD Numbered Alberta Corporation Incorporated 2000 DEC 01 Registered Address: 261 Incorporated 2000 DEC 01 Registered Address: SCURFIELD PLACE N.W., CALGARY ALBERTA, T3L NW18-41-7-W5 No: 209087501. 1T4. No: 209086974. 908756 ALBERTA LTD. Numbered Alberta Corporation 908705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 01 Registered Address: 11946 79 Incorporated 2000 DEC 01 Registered Address: #418, ST, EDMONTON ALBERTA, T5B 2L2. No: 209087568. 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 209087055. 908765 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 01 Registered Address: 1200, 700 908706 ALBERTA LTD. Numbered Alberta Corporation - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. Incorporated 2000 DEC 01 Registered Address: 2500, No: 209087659. 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 209087063. 908772 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 01 Registered Address: 3414 49 908710 ALBERTA LTD. Numbered Alberta Corporation AVENUE, RED DEER ALBERTA, T4N 3W2. No: Incorporated 2000 DEC 01 Registered Address: 229 - 209087725. 52349 RR 233, SHERWOOD PARK ALBERTA, T8B 1C8. No: 209087105. 908775 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 01 Registered Address: 908712 ALBERTA LTD. Numbered Alberta Corporation 800-10310 JASPER AVE NW, EDMONTON ALBERTA, Incorporated 2000 DEC 01 Registered Address: #418, T5J 2W4. No: 209087758. 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 209087121. 908790 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 01 Registered Address: 612 3RD 908713 ALBERTA LTD. Numbered Alberta Corporation AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 4A2. Incorporated 2000 DEC 01 Registered Address: 35 No: 209087907. MACEWAN MEADOW LINK N.W., CALGARY ALBERTA, T3K 3H4. No: 209087139. 908793 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 01 Registered Address: 2226 908715 ALBERTA LTD. Numbered Alberta Corporation WESTMOUNT ROAD NW, CALGARY ALBERTA, Incorporated 2000 DEC 01 Registered Address: 3000, 700 T2N 3N4. No: 209087931. - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 209087154. 908805 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 01 Registered Address: 5124 6 908721 ALBERTA LTD. Numbered Alberta Corporation AVE, EDSON ALBERTA, T7E 1V3. No: 209088053. Incorporated 2000 DEC 01 Registered Address: 10913 97 AVENUE, GRANDE CACHE ALBERTA, T0E 0Y0. No: 908824 ALBERTA LTD. Numbered Alberta Corporation 209087212. Incorporated 2000 DEC 01 Registered Address: 282 KASKA ROAD, SHERWOOD PARK ALBERTA, T8A 908728 ALBERTA LTD. Numbered Alberta Corporation 4G7. No: 209088244. Incorporated 2000 DEC 01 Registered Address: #150, 633 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 2Y5. 908827 ALBERTA LTD. Numbered Alberta Corporation No: 209087287. Incorporated 2000 DEC 07 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. 908736 ALBERTA LTD. Numbered Alberta Corporation No: 209088277. Incorporated 2000 DEC 01 Registered Address: #150, 633 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 2Y5. 908828 ALBERTA LTD. Numbered Alberta Corporation No: 209087360. Incorporated 2000 DEC 07 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. 908738 ALBERTA LTD. Numbered Alberta Corporation No: 209088285. Incorporated 2000 DEC 01 Registered Address: 1705- 10TH AVENUE SW, CALGARY ALBERTA, T3C 0K1. 908830 ALBERTA LTD. Numbered Alberta Corporation No: 209087386. Incorporated 2000 DEC 07 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. 908741 ALBERTA LTD. Numbered Alberta Corporation No: 209088301. Incorporated 2000 DEC 01 Registered Address: #150, 633 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 2Y5. 908831 ALBERTA LTD Numbered Alberta Corporation No: 209087410. Incorporated 2000 DEC 01 Registered Address: 34 WEST TERRACE ROAD, COCHRANE ALBERTA, T4C 1S5. 908743 ALBERTA LTD. Numbered Alberta Corporation No: 209088319. Incorporated 2000 DEC 01 Registered Address: #150, 633 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 2Y5. 908832 ALBERTA LTD. Numbered Alberta Corporation No: 209087436. Incorporated 2000 DEC 07 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. 908744 ALBERTA LTD. Numbered Alberta Corporation No: 209088327. Incorporated 2000 DEC 01 Registered Address: 200-9914 MORRISON STREET, FORT MCMURRAY ALBERTA, 908833 ALBERTA LTD. Numbered Alberta Corporation T9H 4A4. No: 209087444. Incorporated 2000 DEC 07 Registered Address: 3300, 421 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. 908746 ALBERTA LTD. Numbered Alberta Corporation No: 209088335. Incorporated 2000 DEC 01 Registered Address: 1705- 10TH AVENUE SW, CALGARY ALBERTA, T3C 0K1. No: 209087469.

69 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

908834 ALBERTA LTD. Numbered Alberta Corporation 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. Incorporated 2000 DEC 07 Registered Address: 3300, 421 No: 209089010. - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 209088343. 908903 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 01 Registered Address: 320, 908836 ALBERTA LTD. Numbered Alberta Corporation 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. Incorporated 2000 DEC 07 Registered Address: 3300, 421 No: 209089036. - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 209088368. 908908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 01 Registered Address: 226 908839 ALBERTA LTD. Numbered Alberta Corporation CORAL SANDS TERRACE N.E., CALGARY Incorporated 2000 DEC 07 Registered Address: 3300, 421 ALBERTA, T3J 3K3. No: 209089085. - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 209088392. 908934 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 03 Registered Address: 440 908846 ALBERTA LTD. Numbered Alberta Corporation HAWKHILL PLACE N.W., CALGARY ALBERTA, T. Incorporated 2000 DEC 01 Registered Address: 880, 550 - No: 209089341. 6 AVENUE SW, CALGARY ALBERTA, T2P 0S2. No: 209088467. 908937 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 28 908850 ALBERTA LTD. Numbered Alberta Corporation EDGEPARK WAY NW, CALGARY ALBERTA, T3A Incorporated 2000 DEC 04 Registered Address: 17 BIG 4G6. No: 209089374. SPRINGS DR., AIRDRIE ALBERTA, T4A 1N6. No: 209088509. 908943 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 12229 - 908856 ALBERTA LTD. Numbered Alberta Corporation 97A ST., GRANDE PRAIRIE ALBERTA, T8V 6Y1. No: Incorporated 2000 DEC 01 Registered Address: 5030 209089432. 50TH STREET, INNISFAIL ALBERTA, T4G 1S7. No: 209088566. 908945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 5105 51 908864 ALBERTA LTD. Numbered Alberta Corporation ST, DRAYTON VALLEY ALBERTA, T7A 1S7. No: Incorporated 2000 DEC 01 Registered Address: #302, 209089457. 8657 51 AVENUE, EDMONTON ALBERTA, T6E 6A8. No: 209088640. 908947 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 12229 - 908865 ALBERTA LTD. Numbered Alberta Corporation 97A ST., GRANDE PRAIRIE ALBERTA, T8V 6Y1. No: Incorporated 2000 DEC 01 Registered Address: 320, 209089473. 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 209088657. 908950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 1801, 840 908871 ALBERTA LTD. Numbered Alberta Corporation - 9 STREET SW, CALGARY ALBERTA, T2P 2T1. No: Incorporated 2000 DEC 01 Registered Address: 1319 - 209089507. 7TH STREET N.W., CALGARY ALBERTA, T2M 3H3. No: 209088715. 908953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 320 908874 ALBERTA LTD. Numbered Alberta Corporation SUNVALE DRIVE SE, CALGARY ALBERTA, T2X Incorporated 2000 DEC 01 Registered Address: 17534 2P3. No: 209089531. 105 AVENUE, EDMONTON ALBERTA, T5S 1G4. No: 209088749. 908954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 12229 - 908875 ALBERTA LTD. Numbered Alberta Corporation 97A ST., GRANDE PRAIRIE ALBERTA, T8V 6Y1. No: Incorporated 2000 DEC 01 Registered Address: 1001 - 209089549. 10010 - 106 STREET, EDMONTON ALBERTA, T5J 3L8. No: 209088756. 908956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 12229 - 908880 ALBERTA LTD. Numbered Alberta Corporation 97A ST., GRANDE PRAIRIE ALBERTA, T8V 6Y1. No: Incorporated 2000 DEC 01 Registered Address: 151 209089564. PARKLAND GREEN SE, CALGARY ALBERTA, T2J 3X6. No: 209088806. 908958 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 4000, 918 908890 ALBERTA LTD. Numbered Alberta Corporation - 16 AVENUE NW, CALGARY ALBERTA, T2M 0K3. Incorporated 2000 DEC 01 Registered Address: NE No: 209089580. 6-15-13, W4M No: 209088905. 908959 ALBERTA LTD. Numbered Alberta Corporation 908895 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 12229 - Incorporated 2000 DEC 01 Registered Address: 14211 97A ST., GRANDE PRAIRIE ALBERTA, T8V 6Y1. No: 122 STREET, EDMONTON ALBERTA, T5X 3R8. No: 209089598. 209088954. 908960 ALBERTA LTD. Numbered Alberta Corporation 908898 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 55 Incorporated 2000 DEC 01 Registered Address: 320, EDGEBROOK WAY N.W., CALGARY ALBERTA, T3A 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. 4L7. No: 209089606. No: 209088988. 908961 ALBERTA LTD. Numbered Alberta Corporation 908899 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 12229 - Incorporated 2000 DEC 01 Registered Address: 155 97A ST., GRANDE PRAIRIE ALBERTA, T8V 6Y1. No: BROOKGREEN DRIVE SW, CALGARY ALBERTA, 209089614. T2W 2W4. No: 209088996.

908901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 01 Registered Address: 320,

70 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

908962 ALBERTA LTD. Numbered Alberta Corporation 909047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 12229 - Incorporated 2000 DEC 04 Registered Address: 10410 - 97A ST., GRANDE PRAIRIE ALBERTA, T8V 6Y1. No: 81 AVENUE, EDMONTON ALBERTA, T6E 1X5. No: 209089622. 209090471.

908975 ALBERTA LTD. Numbered Alberta Corporation 909048 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 3200, Incorporated 2000 DEC 04 Registered Address: #9, 5230 10180 - 101 STREET, EDMONTON ALBERTA, T5J 45 STREET, LACOMBE ALBERTA, T4L 2A1. No: 3W8. No: 209089754. 209090489.

908976 ALBERTA INC. Numbered Alberta Corporation 909054 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 143 Incorporated 2000 DEC 04 Registered Address: 136 MALVERN DRIVE N.E., CALGARY ALBERTA, T2A MALVERN DRIVE NE, CALGARY ALBERTA, T2A 4V9. No: 209089762. 5C5. No: 209090547.

908995 ALBERTA LTD. Numbered Alberta Corporation 909055 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: SE 30 28 Incorporated 2000 DEC 04 Registered Address: 7 1W5 No: 209089952. TUSCANY HILLS PARK N.W., CALGARY ALBERTA, T3L 2A2. No: 209090554. 908997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: #700, 909056 ALBERTA LTD. Numbered Alberta Corporation 10655 SOUTHPORT ROAD S.W., CALGARY Incorporated 2000 DEC 04 Registered Address: 173 ALBERTA, T2W 4Y1. No: 209089978. DORCHESTER DR, ST. ALBERT ALBERTA, T8N 5Y5. No: 209090562. 909001 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 144 909075 ALBERTA INC. Numbered Alberta Corporation WESTCREEK BLVD., CHESTERMERE ALBERTA, Incorporated 2000 DEC 05 Registered Address: 109 2ND T1X 1H2. No: 209090018. AVE EAST, EAST COULEE ALBERTA, T0J 1B0. No: 209090752. 909018 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 6308 48 909081 ALBERTA LTD. Numbered Alberta Corporation AVE, ROCKY MOUNTAIN HOUSE ALBERTA, T0M Incorporated 2000 DEC 04 Registered Address: SW 1T2. No: 209090182. 30-66-19-W4 No: 209090810.

909022 ALBERTA LTD. Numbered Alberta Corporation 909082 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 13907 - Incorporated 2000 DEC 04 Registered Address: 807, 400 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 209090224. 4E1. No: 209090828.

909027 ALBERTA LTD. Numbered Alberta Corporation 909084 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: #101, Incorporated 2000 DEC 04 Registered Address: 1200, 700 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. 2J3. No: 209090273. No: 209090844.

909030 ALBERTA LTD. Numbered Alberta Corporation 909090 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 10738 - Incorporated 2000 DEC 04 Registered Address: 1200, 700 97TH AVENUE, GRANDE CACHE ALBERTA, T0E - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. 0Y0. No: 209090307. No: 209090901.

909034 ALBERTA INC. Numbered Alberta Corporation 909092 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 88 Incorporated 2000 DEC 05 Registered Address: 30 DAVY WOODSTOCK RD SW, CALGARY ALBERTA, T2W CRESCENT, SHERWOOD PARK ALBERTA, T8H 1P3. 5W1. No: 209090349. No: 209090927.

909035 ALBERTA LTD. Numbered Alberta Corporation 909095 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: #101, Incorporated 2000 DEC 04 Registered Address: 7924-89 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N AVENUE, EDMONTON ALBERTA, T6L 6H5. No: 2J3. No: 209090356. 209090950.

909037 ALBERTA LTD. Numbered Alberta Corporation 909102 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: #101, Incorporated 2000 DEC 04 Registered Address: 1200, 700 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. 2J3. No: 209090372. No: 209091024.

909039 ALBERTA LTD. Numbered Alberta Corporation 909103 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: APT. 308 Incorporated 2000 DEC 04 Registered Address: BOX - 234 90 AVE. S.E., CALGARY ALBERTA, T2J 6P6. 4372, 210-215 MCLEOD AVENUE, SPRUCE GROVE No: 209090398. ALBERTA, T7X 3B5. No: 209091032.

909040 ALBERTA LTD. Numbered Alberta Corporation 909111 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 4TH Incorporated 2000 DEC 04 Registered Address: 277 FLOOR, 4943 - 50TH STREET, RED DEER ALBERTA, SUNDOWN WAY SE, CALGARY ALBERTA, T2X T4N 1Y1. No: 209090406. 2N5. No: 209091115.

909046 ALBERTA LTD. Numbered Alberta Corporation 909122 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 20 Incorporated 2000 DEC 05 Registered Address: 205 DAVIO PLACE, WHITECOURT ALBERTA, T7S 1P4. BEAR STREET, BANFF ALBERTA, T0L 0C0. No: No: 209090463. 209091222.

71 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

909144 ALBERTA LTD. Numbered Alberta Corporation 909198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 201, Incorporated 2000 DEC 05 Registered Address: 332 11442 - 168 STREET, EDMONTON ALBERTA, T5M MALVERN CLOSE NE, CALGARY ALBERTA, T2A 3T9. No: 209091446. 4W7. No: 209091982.

909148 ALBERTA LTD. Numbered Alberta Corporation 909204 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 917 RICE Incorporated 2000 DEC 05 Registered Address: 440, ROAD, EDMONTON ALBERTA, T6R 1B1. No: 10055 106 STREET, EDMONTON ALBERTA, T5J 2Y2. 209091487. No: 209092048.

909154 ALBERTA LTD. Numbered Alberta Corporation 909213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: Incorporated 2000 DEC 05 Registered Address: 10212 404-10216-124 STREET, EDMONTON ALBERTA, T5N 101 ST NW, WESTLOCK ALBERTA, T7P 1X9. No: 4A3. No: 209091545. 209092139.

909156 ALBERTA LTD. Numbered Alberta Corporation 909215 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 2401 TD Incorporated 2000 DEC 05 Registered Address: #400, TOWER, 10088 102 AVENUE, EDMONTON 10235 - 101 STREET, EDMONTON ALBERTA, T5J ALBERTA, T5J 2Z1. No: 209091560. 3G1. No: 209092154.

909158 ALBERTA LTD. Numbered Alberta Corporation 909218 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: Incorporated 2000 DEC 05 Registered Address: 1200, 700 404-10216-124 STREET, EDMONTON ALBERTA, T5N - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. 4A3. No: 209091586. No: 209092188.

909160 ALBERTA LTD. Numbered Alberta Corporation 909226 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: #2, 221 - Incorporated 2000 DEC 05 Registered Address: 16 3 AVENUE N.W., SLAVE LAKE ALBERTA, T0G 2A1. WESTGROVE DRIVE, SPRUCE GROVE ALBERTA, No: 209091602. T7X 3B3. No: 209092261.

909161 ALBERTA LTD. Numbered Alberta Corporation 909227 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 4TH Incorporated 2000 DEC 05 Registered Address: 1303 FLOOR, 4943 - 50TH STREET, RED DEER ALBERTA, COLGROVE AVENUE NE, CALGARY ALBERTA, T2E T4N 1Y1. No: 209091610. 5C3. No: 209092279.

909163 ALBERTA LTD. Numbered Alberta Corporation 909229 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: Incorporated 2000 DEC 15 Registered Address: 320 404-10216-124 STREET, EDMONTON ALBERTA, T5N EDMONTON CENTER, 10205 101 STREET, 4A3. No: 209091636. EDMONTON ALBERTA, T5J 4H5. No: 209092295.

909167 ALBERTA LTD. Numbered Alberta Corporation 909231 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 4TH Incorporated 2000 DEC 05 Registered Address: 7240 FLOOR, 4943 - 50TH STREET, RED DEER ALBERTA, CALIFORNIA BLVD. N.E., CALGARY ALBERTA, T1Y T4N 1Y1. No: 209091677. 6X5. No: 209092311.

909173 ALBERTA LTD. Numbered Alberta Corporation 909237 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: SW 39 21 Incorporated 2000 DEC 14 Registered Address: 267 - 8 W 5TH No: 209091735. 53222 RANGE ROAD 272, SPRUCE GROVE ALBERTA, T7X 3N9. No: 209092378. 909175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: #203, 909238 ALBERTA LTD. Numbered Alberta Corporation 5101 48 STREET, LLOYDMINSTER ALBERTA, T9V Incorporated 2000 DEC 05 Registered Address: 630, 0H9. No: 209091750. 11012 MACLEOD TRAIL S, CALGARY ALBERTA, T2J 6A5. No: 209092386. 909176 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: #400, 909241 ALBERTA LTD. Numbered Alberta Corporation 1111 - 11 AVENUE SW, CALGARY ALBERTA, T2R Incorporated 2000 DEC 08 Registered Address: 1111 0G5. No: 209091768. NORTH RAILWAY STREET, OKOTOKS ALBERTA, T0L 1T0. No: 209092410. 909178 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: #600, 220 909243 ALBERTA LTD. Numbered Alberta Corporation - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J Incorporated 2000 DEC 05 Registered Address: #301, 4J7. No: 209091784. 5201 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 2E8. No: 209092436. 909181 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 909246 ALBERTA LTD. Numbered Alberta Corporation NW-2-55-2-W5 No: 209091818. Incorporated 2000 DEC 05 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. 909183 ALBERTA LTD. Numbered Alberta Corporation No: 209092469. Incorporated 2000 DEC 05 Registered Address: 1340 63 STREET, EDSON ALBERTA, T7E 1S2. No: 209091834. 909251 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: SE 12 - 909184 ALBERTA LTD. Numbered Alberta Corporation 26 - 3 - W5M No: 209092519. Incorporated 2000 DEC 15 Registered Address: 320 EDMONTON CENTER, 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 209091842.

909189 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 325 JILLINGS CRESCENT, EDMONTON ALBERTA, T6L 6N1. No: 209091891.

72 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

909252 ALBERTA LTD. Numbered Alberta Corporation 909328 ALBERTA LTD Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: Incorporated 2000 DEC 06 Registered Address: 9969 404-10216-124 STREET, EDMONTON ALBERTA, T5N HIDDEN VALLEY DR NW, CALGARY ALBERTA, 4A3. No: 209092527. T3A 5G4. No: 209093285.

909253 ALBERTA LTD. Numbered Alberta Corporation 909330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: #200, Incorporated 2000 DEC 05 Registered Address: 285 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. BULYEA ROAD, EDMONTON ALBERTA, T6R 1R7. No: 209092535. No: 209093301.

909254 ALBERTA LTD. Numbered Alberta Corporation 909340 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: Incorporated 2000 DEC 05 Registered Address: 214, 9914 404-10216-124 STREET, EDMONTON ALBERTA, T5N MORRISON STREET, FORT MCMURRAY ALBERTA, 4A3. No: 209092543. T9H 4A4. No: 209093400.

909256 ALBERTA LTD. Numbered Alberta Corporation 909343 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 23 Incorporated 2000 DEC 05 Registered Address: 5535 WHITAKER BAY N.E., CALGARY ALBERTA, T1Y MADDOCK DRIVE N.E., CALGARY ALBERTA, T2A 5H7. No: 209092568. 3W2. No: 209093434.

909257 ALBERTA LTD. Numbered Alberta Corporation 909345 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: #200, Incorporated 2000 DEC 05 Registered Address: 4713 56 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. AVE, TABER ALBERTA, T1G 1G8. No: 209093459. No: 209092576. 909354 ALBERTA LTD. Numbered Alberta Corporation 909262 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: #207, Incorporated 2000 DEC 05 Registered Address: 4713 - 50 10335-172 STREET, EDMONTON ALBERTA, T5S STREET, ST. PAUL ALBERTA, T0A 3A4. No: 1K9. No: 209093541. 209092626. 909357 ALBERTA LTD. Numbered Alberta Corporation 909271 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 10719 Incorporated 2000 DEC 05 Registered Address: 201, 104 STREET, WESTLOCK ALBERTA, T7P 1L9. No: 9817-101 AVENUE, GRANDE PRAIRIE ALBERTA, 209093574. T8V 0X6. No: 209092717. 909361 ALBERTA LTD. Numbered Alberta Corporation 909277 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 7924 Incorporated 2000 DEC 05 Registered Address: 201, 129A AVENUE, EDMONTON ALBERTA, T5C 1X2. 9817-101 AVENUE, GRANDE PRAIRIE ALBERTA, No: 209093616. T8V 0X6. No: 209092774. 909363 ALBERTA LTD. Numbered Alberta Corporation 909286 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 126 Incorporated 2000 DEC 05 Registered Address: 9935 WESTWOOD DRIVE SW, CALGARY ALBERTA, T2C WALROND RD SE, CALGARY ALBERTA, T2J 1M4. 2V7. No: 209093632. No: 209092865. 909364 ALBERTA LTD. Numbered Alberta Corporation 909300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 525 - 2 Incorporated 2000 DEC 06 Registered Address: 1500, 888 STREET SE, MEDICINE HAT ALBERTA, T1A 0C5. - 3 STREET S.W., CALGARY ALBERTA, T2P 3C5. No: No: 209093640. 209093004. 909369 ALBERTA LTD. Numbered Alberta Corporation 909306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 212, 1935 Incorporated 2000 DEC 15 Registered Address: 320 - 32 AVENUE NE, CALGARY ALBERTA, T2E 7C8. EDMONTON CENTER, 10205 101 STREET, No: 209093699. EDMONTON ALBERTA, T5J 4H5. No: 209093061. 909377 ALBERTA LTD. Numbered Alberta Corporation 909308 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 509, Incorporated 2000 DEC 05 Registered Address: 2432 - 37 10080 JASPER AVE., EDMONTON ALBERTA, T5J STREET SW, CALGARY ALBERTA, T3E 3A9. No: 1V9. No: 209093772. 209093087. 909396 ALBERTA LTD. Numbered Alberta Corporation 909312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 509, Incorporated 2000 DEC 15 Registered Address: 320 10080 JASPER AVE., EDMONTON ALBERTA, T5J EDMONTON CENTER, 10205 101 STREET, 1V9. No: 209093962. EDMONTON ALBERTA, T5J 4H5. No: 209093129. 909399 ALBERTA LTD. Numbered Alberta Corporation 909320 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 509, Incorporated 2000 DEC 05 Registered Address: #2, 6616 10080 JASPER AVE., EDMONTON ALBERTA, T5J HUNTSBAY RD NW, CALGARY ALBERTA, T2K 4R3. 1V9. No: 209093996. No: 209093202. 909404 ALBERTA LTD. Numbered Alberta Corporation 909324 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 2800, Incorporated 2000 DEC 05 Registered Address: 2, 2416, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J KENSINGTON ROAD NW, CALGARY ALBERTA, 3V9. No: 209094044. T2N 3S1. No: 209093244.

909326 ALBERTA LTD Numbered Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 212 HAMPSTEAD RD NW, CALGARY ALBERTA, T3A 6G6. No: 209093269.

73 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

909406 ALBERTA LTD. Numbered Alberta Corporation 909494 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 509, Incorporated 2000 DEC 06 Registered Address: 200, 508 - 10080 JASPER AVE., EDMONTON ALBERTA, T5J 24TH AVENUE SW, CALGARY ALBERTA, T2S 0K4. 1V9. No: 209094069. No: 209094945.

909411 ALBERTA LTD. Numbered Alberta Corporation 909498 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 5119 - Incorporated 2000 DEC 06 Registered Address: 5401A - 50TH STREET, HIGH PRAIRIE ALBERTA, T0G 1E0. 50 AVENUE, TABER ALBERTA, T1G 1V2. No: No: 209094119. 209094986.

909412 ALBERTA LTD. Numbered Alberta Corporation 909507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 2800, Incorporated 2000 DEC 06 Registered Address: 2900, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. 3V9. No: 209094127. No: 209095074.

909423 ALBERTA INC. Numbered Alberta Corporation 909515 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 109 Incorporated 2000 DEC 06 Registered Address: # 52 6205 WOODMARK CRESCENT S.W., CALGARY 54 STREET, PONOKA ALBERTA, T4J 1M5. No: ALBERTA, T2W 5Z8. No: 209094234. 209095157.

909429 ALBERTA LTD. Numbered Alberta Corporation 909521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 2800, Incorporated 2000 DEC 06 Registered Address: 405 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J CASSILS ROAD WEST, BROOKS ALBERTA, T1R 3V9. No: 209094291. 0W1. No: 209095215.

909436 ALBERTA LTD. Numbered Alberta Corporation 909528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 06 Registered Address: R R 5, Incorporated 2000 DEC 06 Registered Address: 1150, LACOMBE ALBERTA, T0C 1S0. No: 209094366. 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 209095280. 909439 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 800, 444 - 909531 ALBERTA LTD. Numbered Alberta Corporation 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2T8. Incorporated 2000 DEC 06 Registered Address: #208 No: 209094390. 9700 105 AVE NW, EDMONTON ALBERTA, T5H 4J1. No: 209095314. 909441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 2800, 909532 ALBERTA LTD. Numbered Alberta Corporation 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J Incorporated 2000 DEC 07 Registered Address: 313 3V9. No: 209094416. EDGEBANK CIRCLE N.W., CALGARY ALBERTA, T3A 4S1. No: 209095322. 909447 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 3503 49 909537 ALBERTA INC. Numbered Alberta Corporation ST. NW, EDMONTON ALBERTA, T6L 3V6. No: Incorporated 2000 DEC 06 Registered Address: 4028 209094473. 26TH STREET S.E., CALGARY ALBERTA, T2B 2Y4. No: 209095371. 909449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 7904 - 909547 ALBERTA LTD. Numbered Alberta Corporation 103 STREET, EDMONTON ALBERTA, T6E 6C3. No: Incorporated 2000 DEC 06 Registered Address: 3100, 324 209094499. - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 209095470. 909455 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 8625 - 909554 ALBERTA LTD Numbered Alberta Corporation 118 AVE.,, EDMONTON, ALBERTA, T5B 0S9. No: Incorporated 2000 DEC 07 Registered Address: 40 209094556. HEADLANDS CLOSE, COCHRANE ALBERTA, T4C 1M3. No: 209095546. 909456 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 07 Registered Address: #405, 909558 ALBERTA LTD. Numbered Alberta Corporation 1027 CAMERON AVENUE S.W., CALGARY Incorporated 2000 DEC 08 Registered Address: SE 16 47 ALBERTA, T2T 0K3. No: 209094564. 25 W4TH, MILLET ALBERTA, T0C 1Z0. No: 209095587. 909469 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 08 Registered Address: P.O. BOX 909562 ALBERTA LTD. Numbered Alberta Corporation 9113, SYLVAN LAKE ALBERTA, T4S 1S6. No: Incorporated 2000 DEC 07 Registered Address: 200-255, 209094697. 17TH AVE. SW, CALGARY ALBERTA, T2S 2T8. No: 209095629. 909471 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 2500, 909575 ALBERTA LTD. Numbered Alberta Corporation 10155 - 102 STREET, EDMONTON ALBERTA, T5J Incorporated 2000 DEC 07 Registered Address: #3200, 4G8. No: 209094713. 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 209095751. 909472 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 115 - 8 909576 ALBERTA LTD. Numbered Alberta Corporation AVENUE S.W., CALGARY ALBERTA, T2P 1B4. No: Incorporated 2000 DEC 07 Registered Address: 1400, 350 209094721. - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 209095769. 909473 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 101, 104 - 909586 ALBERTA LTD. Numbered Alberta Corporation 24 AVENUE SW, CALGARY ALBERTA, T2S 0J9. No: Incorporated 2000 DEC 07 Registered Address: 1400, 350 209094739. - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 209095868.

74 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

909588 ALBERTA LTD. Numbered Alberta Corporation 909683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 07 Registered Address: #306, Incorporated 2000 DEC 07 Registered Address: #212 - 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. 9714 MAIN STREET, FORT MCMURRAY ALBERTA, No: 209095884. T9H 1T6. No: 209096833.

909594 ALBERTA LTD. Numbered Alberta Corporation 909690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 1400, 350 Incorporated 2000 DEC 07 Registered Address: - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. SE25-55-8-W5 No: 209096908. No: 209095942. 909708 ALBERTA LTD. Numbered Alberta Corporation 909596 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 196-3 Incorporated 2000 DEC 07 Registered Address: #700, AVENUE WEST, DRUMHELLER ALBERTA, TOJ 10655 SOUTHPORT ROAD S.W., CALGARY OYO. No: 209097088. ALBERTA, T2W 4Y1. No: 209095967. 909712 ALBERTA LTD Numbered Alberta Corporation 909601 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 07 Registered Address: #19F Incorporated 2000 DEC 07 Registered Address: NW 9620 ELBOW DR SW, CALGARY ALBERTA, T2V 23-49-7-W5 No: 209096015. 1M2. No: 209097120.

909603 ALBERTA LTD. Numbered Alberta Corporation 909713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 851, Incorporated 2000 DEC 07 Registered Address: 196-3 315A - 39TH AVENUE SE, CALGARY ALBERTA, T2G AVENUE WEST, DRUMHELLER ALBERTA, TOJ 1X5. No: 209096031. OYO. No: 209097138.

909609 ALBERTA LTD. Numbered Alberta Corporation 909715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 1734 12 Incorporated 2000 DEC 07 Registered Address: 2700, AVE S, LETHBRIDGE ALBERTA, T1K 0N2. No: 10155 - 102 STREET, EDMONTON ALBERTA, T5J 209096098. 4G8. No: 209097153.

909615 ALBERTA LTD. Numbered Alberta Corporation 909717 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 07 Registered Address: #600, Incorporated 2000 DEC 07 Registered Address: 196 - 3 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, AVENUE WEST, DRUMHELLER ALBERTA, TOJ T8V 5V4. No: 209096155. OYO. No: 209097179.

909622 ALBERTA LTD. Numbered Alberta Corporation 909718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 4108 - Incorporated 2000 DEC 07 Registered Address: 74 40TH AVENUE N.W., CALGARY ALBERTA, T3A WINSTON DRIVE SW, CALGARY ALBERTA, T3C 0X1. No: 209096221. 2P9. No: 209097187.

909648 ALBERTA LTD. Numbered Alberta Corporation 909723 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 751 Incorporated 2000 DEC 11 Registered Address: 1401 - FONDA COURT S.E., CALGARY ALBERTA, T2A 6G5. 11ST STREET S.W., CALGARY ALBERTA, T2R 1G7. No: 209096486. No: 209097237.

909651 ALBERTA LTD. Numbered Alberta Corporation 909732 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 22 Incorporated 2000 DEC 07 Registered Address: 22276 WOODSIDE CRES, SPRUCE GROVE ALBERTA, T7X HWY 16, ARDROSSAN ALBERTA, T8E 2K1. No: 3E5. No: 209096510. 209097328.

909654 ALBERTA LTD. Numbered Alberta Corporation 909742 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 1800, 350 Incorporated 2000 DEC 07 Registered Address: 21 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: SANDARAC CIRCLE NW, CALGARY ALBERTA, T3K 209096544. 3G7. No: 209097427.

909655 ALBERTA LTD. Numbered Alberta Corporation 909748 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 08 Registered Address: #207 Incorporated 2000 DEC 07 Registered Address: 209, 4815 CHINOOK PLACE 623 4 ST SE, MEDICINE HAT GAETZ AVENUE, RED DEER ALBERTA, T4N 4A5. ALBERTA, T1A 0L1. No: 209096551. No: 209097484.

909666 ALBERTA INC. Numbered Alberta Corporation 909749 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 1705- Incorporated 2000 DEC 07 Registered Address: 209, 4815 10TH AVENUE SW, CALGARY ALBERTA, T3C 0K1. GAETZ AVENUE, RED DEER ALBERTA, T4N 4A5. No: 209096668. No: 209097492.

909667 ALBERTA LTD. Numbered Alberta Corporation 909757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 1818 - Incorporated 2000 DEC 07 Registered Address: 4804 - 51 47TH STREET S.E., CALGARY ALBERTA, T2B 1L2. STREET, LAMONT ALBERTA, T0B 2R0. No: No: 209096676. 209097575.

909669 ALBERTA LTD. Numbered Alberta Corporation 909763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 4500, 855 Incorporated 2000 DEC 08 Registered Address: 5025 - 51 - 2 STREET S.W., CALGARY ALBERTA, T2P 4K7. STREET, LACOMBE ALBERTA, T4L 2A3. No: No: 209096692. 209097633.

909678 ALBERTA LTD. Numbered Alberta Corporation 909769 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 1043 Incorporated 2000 DEC 08 Registered Address: 102, KILDONAN CRESCENT SW, CALGARY ALBERTA, 10171 SASKATCHEWAN DRIVE, EDMONTON T2V 2M5. No: 209096783. ALBERTA, T6E 4R5. No: 209097690.

75 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

909770 ALBERTA LTD. Numbered Alberta Corporation 909826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 08 Registered Address: 124 Incorporated 2000 DEC 11 Registered Address: 2900, RIVER AVENUE, COCHRANE ALBERTA, T4C 1A7. 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 209097708. No: 209098268.

909776 ALBERTA LTD. Numbered Alberta Corporation 909827 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 08 Registered Address: 960 Incorporated 2000 DEC 08 Registered Address: 607 WESTRIDGE ROAD, STRATHMORE ALBERTA, T1P PARKVALLEY RD. SE, CALGARY ALBERTA, T2J 1H8. No: 209097765. 4V6. No: 209098276.

909779 ALBERTA LTD. Numbered Alberta Corporation 909828 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 08 Registered Address: #101, Incorporated 2000 DEC 11 Registered Address: 2900, 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. 2J3. No: 209097799. No: 209098284.

909781 ALBERTA LTD. Numbered Alberta Corporation 909835 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 08 Registered Address: 5025 - 51 Incorporated 2000 DEC 08 Registered Address: 8717 87 STREET, LACOMBE ALBERTA, T4L 2A3. No: ST, EDMONTON ALBERTA, T6C 3H3. No: 209097815. 209098359.

909782 ALBERTA LTD. Numbered Alberta Corporation 909857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 08 Registered Address: 13214 Incorporated 2000 DEC 08 Registered Address: #203, 714 124 ST NW, EDMONTON ALBERTA, T5L 0R1. No: - 5 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 209097823. 0V1. No: 209098573.

909785 ALBERTA LTD. Numbered Alberta Corporation 909863 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 08 Registered Address: #101, Incorporated 2000 DEC 08 Registered Address: 2112 33 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N AVE SW, CALGARY ALBERTA, T2T 1Z6. No: 2J3. No: 209097856. 209098631.

909786 ALBERTA LTD. Numbered Alberta Corporation 909871 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 08 Registered Address: 545 Incorporated 2000 DEC 08 Registered Address: 612, 123 - SHAWINIGAN DRIVE S.W., CALGARY ALBERTA, 10TH AVENUE SW, CALGARY ALBERTA, T2R 1K8. T2Y 2Z5. No: 209097864. No: 209098714.

909789 ALBERTA LTD. Numbered Alberta Corporation 909876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 08 Registered Address: 102, Incorporated 2000 DEC 08 Registered Address: 1210, 606 10171 SASKATCHEWAN DRIVE, EDMONTON - 4 STREET S.W., CALGARY ALBERTA, T2P 1T1. No: ALBERTA, T6E 4R5. No: 209097898. 209098763.

909792 ALBERTA LTD. Numbered Alberta Corporation 909883 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 08 Registered Address: 23 Incorporated 2000 DEC 08 Registered Address: 104 - RIVERSIDE PLACE, COCHRANE ALBERTA, TOL 1620 48 ST NW, EDMONTON ALBERTA, T6L 5P1. OW3. No: 209097922. No: 209098839.

909798 ALBERTA LTD. Numbered Alberta Corporation 909885 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 08 Registered Address: 2600, Incorporated 2000 DEC 12 Registered Address: 9913 - 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. 100 AVENUE, PEACE RIVER ALBERTA, T8S 1S5. No: 209097989. No: 209098854.

909800 ALBERTA LTD. Numbered Alberta Corporation 909907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 08 Registered Address: NE Incorporated 2000 DEC 08 Registered Address: 4819 - 51 7-42-12-W4TH No: 209098003. STREET, STETTLER ALBERTA, T0C 2L0. No: 209099076. 909807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 08 Registered Address: 15239 43 909912 ALBERTA LTD. Numbered Alberta Corporation AVENUE NW, EDMONTON ALBERTA, T6H 5R3. No: Incorporated 2000 DEC 11 Registered Address: SUITE 209098078. 273, 305-4625 VARSITY DRIVE N.W., CALGARY ALBERTA, T3A 0Z9. No: 209099126. 909813 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 08 Registered Address: #101, 909916 ALBERTA LTD. Numbered Alberta Corporation 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N Incorporated 2000 DEC 08 Registered Address: 2J3. No: 209098136. 17139-109 STREET, EDMONTON ALBERTA, T5X 3E2. No: 209099167. 909819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 08 Registered Address: 3849 55 909918 ALBERTA LTD. Numbered Alberta Corporation AVENUE, WHITECOURT ALBERTA, T7S 1C7. No: Incorporated 2000 DEC 08 Registered Address: 135A 209098193. RANCHGLEN PL. NW, CALGARY ALBERTA, T3G 1E9. No: 209099183. 909822 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 2900, 909926 ALBERTA LTD. Numbered Alberta Corporation 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. Incorporated 2000 DEC 08 Registered Address: 4511 - 4A No: 209098227. STREET S.W., CALGARY ALBERTA, T2S 1Z8. No: 209099266. 909823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 08 Registered Address: 235-25 909927 ALBERTA LTD. Numbered Alberta Corporation AVENUE NE, CALGARY ALBERTA, T2E 1Y2. No: Incorporated 2000 DEC 08 Registered Address: 7307 - 209098235. 11TH STREET S.W., CALGARY ALBERTA, T2G 4B9. No: 209099274.

76 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

909928 ALBERTA LTD. Numbered Alberta Corporation 910032 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 08 Registered Address: 4435 Incorporated 2000 DEC 11 Registered Address: #301, MANITOBA ROAD S.E., CALGARY ALBERTA, T2G 5201 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 4B9. No: 209099282. 2E8. No: 209100320.

909931 ALBERTA LTD. Numbered Alberta Corporation 910033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 09 Registered Address: 620 Incorporated 2000 DEC 11 Registered Address: 5009 - 47 RANCHRIDGE COURT NW, CALGARY ALBERTA, STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: T3G 1W9. No: 209099316. 209100338.

909935 ALBERTA LTD. Numbered Alberta Corporation 910034 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 09 Registered Address: 4106 - 46 Incorporated 2000 DEC 11 Registered Address: C/O 203, AVENUE, ST PAUL ALBERTA, T0A 3A2. No: 200 BARCLAY PARADE SW, CALGARY ALBERTA, 209099357. T2P 4R5. No: 209100346.

909950 ALBERTA LTD. Numbered Alberta Corporation 910049 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 10 Registered Address: 635, Incorporated 2000 DEC 11 Registered Address: 401, 304 - 10201 SOUTHPORT ROAD SW, CALGARY 8 AVENUE S.W., CALGARY ALBERTA, T2P 1C2. No: ALBERTA, T2W 4X9. No: 209099506. 209100494.

909951 ALBERTA LTD. Numbered Alberta Corporation 910061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 10 Registered Address: 635, Incorporated 2000 DEC 11 Registered Address: 5009 - 47 10201 SOUTHPORT ROAD SW, CALGARY STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: ALBERTA, T2W 4X9. No: 209099514. 209100619.

909956 ALBERTA LTD. Numbered Alberta Corporation 910065 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 4901 - 54 Incorporated 2000 DEC 11 Registered Address: SE 15 - STREET, STETTLER ALBERTA, T0C 2L2. No: 24 - 3 W5 No: 209100650. 209099563. 910066 ALBERTA LTD. Numbered Alberta Corporation 909957 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 5009 - 47 Incorporated 2000 DEC 12 Registered Address: 9913 - STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 100 AVENUE, PEACE RIVER ALBERTA, T8S 1S5. 209100668. No: 209099571. 910070 ALBERTA LTD. Numbered Alberta Corporation 909976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 5009 - 47 Incorporated 2000 DEC 11 Registered Address: 1900 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: SUN LIFE PLACE, 10123 - 99 STREET, EDMONTON 209100700. ALBERTA, T5J 3H1. No: 209099761. 910072 ALBERTA LTD. Numbered Alberta Corporation 909979 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 1800, 350 Incorporated 2000 DEC 11 Registered Address: 3000, 700 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. 209100726. No: 209099795. 910074 ALBERTA LTD. Numbered Alberta Corporation 909983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 602, 734 - Incorporated 2000 DEC 11 Registered Address: 235 RED 7 AVENUE SW, CALGARY ALBERTA, T2P 3P8. No: CROW BLVD., FORT MACLEOD ALBERTA, T0L 0Z0. 209100742. No: 209099837. 910075 ALBERTA LTD. Numbered Alberta Corporation 909990 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 521 Incorporated 2000 DEC 11 Registered Address: 201, 3805 CENTRE STREET, VULCAN ALBERTA, T0L 2B0. No: MALBOROUGH DR. NE, CALGARY ALBERTA, T2A 209100759. 5M1. No: 209099902. 910076 ALBERTA LTD. Numbered Alberta Corporation 909998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 11 Registered Address: #200, 610 Incorporated 2000 DEC 11 Registered Address: NORTH CONNAUGHT DRIVE, JASPER ALBERTA, T0E 1E0. SUITE, 7127 SPARROW DRIVE, LEDUC ALBERTA, No: 209100767. T9E 7L1. No: 209099985. 910079 ALBERTA LTD. Numbered Alberta Corporation 910024 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 5009 - 47 Incorporated 2000 DEC 13 Registered Address: 3000, 700 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. 209100791. No: 209100247. 910080 ALBERTA LTD. Numbered Alberta Corporation 910028 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 602, 734 - Incorporated 2000 DEC 11 Registered Address: #301, 7 AVENUE SW, CALGARY ALBERTA, T2P 3P8. No: 5201 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 209100809. 2E8. No: 209100288. 910087 ALBERTA LTD. Numbered Alberta Corporation 910029 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: NE 20 - Incorporated 2000 DEC 11 Registered Address: 65 PARK 27 - 21 - W4 No: 209100874. CIRCLE, WHITECOURT ALBERTA, T7S 1S7. No: 209100296. 910093 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 302, 8657 910030 ALBERTA LTD. Numbered Alberta Corporation 51 AVENUE, EDMONTON ALBERTA, T6E 6A8. No: Incorporated 2000 DEC 11 Registered Address: #315, 209100932. 1400 - 1ST STREET S.W., CALGARY ALBERTA, T2R 0V8. No: 209100304.

77 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

910097 ALBERTA LTD. Numbered Alberta Corporation 910153 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 9909 102 Incorporated 2000 DEC 13 Registered Address: 1603 STREET, GRANDE PRAIRIE ALBERTA, T8V 2V4. ROBSON CRESCENT S.E., CALGARY ALBERTA, T2A No: 209100973. 1Y6. No: 209101534.

910099 ALBERTA INC. Numbered Alberta Corporation 910154 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 2170, Incorporated 2000 DEC 12 Registered Address: 5314 - 50 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. STREET, VIKING ALBERTA, T0B 4N0. No: No: 209100999. 209101542.

910112 ALBERTA LTD. Numbered Alberta Corporation 910167 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 3100, 324 Incorporated 2000 DEC 13 Registered Address: 4500, 855 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 209101120. No: 209101674.

910113 ALBERTA CORP. Numbered Alberta 910170 ALBERTA LTD. Numbered Alberta Corporation Corporation Incorporated 2000 DEC 11 Registered Incorporated 2000 DEC 12 Registered Address: 119 Address: 216 HAWKSBROW DRIVE NW, CALGARY LAKE AVE, GAINFORD ALBERTA, T0E 0W0. No: ALBERTA, T3G 3K2. No: 209101138. 209101708.

910117 ALBERTA LTD. Numbered Alberta Corporation 910180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 602, 734 - Incorporated 2000 DEC 12 Registered Address: 161 7 AVENUE SW, CALGARY ALBERTA, T2P 3P8. No: MIDBEND PLACE S.E., CALGARY ALBERTA, T2X 209101179. 2J9. No: 209101807.

910122 ALBERTA LTD. Numbered Alberta Corporation 910181 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 602, 734 - Incorporated 2000 DEC 12 Registered Address: 306- 6TH 7 AVENUE SW, CALGARY ALBERTA, T2P 3P8. No: AVENUE, BASSANO ALBERTA, T0J 0B0. No: 209101229. 209101815.

910130 ALBERTA LTD. Numbered Alberta Corporation 910182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: #1230, Incorporated 2000 DEC 12 Registered Address: 10TH 1015 - 4 STREET S.W., CALGARY ALBERTA, T2R FLOOR, 10130 - 103 ST., EDMONTON ALBERTA, T5J 1J4. No: 209101302. 3N9. No: 209101823.

910131 ALBERTA LTD. Numbered Alberta Corporation 910185 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 10TH Incorporated 2000 DEC 12 Registered Address: 10TH FLOOR, 10130 - 103 ST., EDMONTON ALBERTA, T5J FLOOR, 10130 - 103 ST., EDMONTON ALBERTA, T5J 3N9. No: 209101310. 3N9. No: 209101856.

910133 ALBERTA LTD. Numbered Alberta Corporation 910186 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 10TH Incorporated 2000 DEC 12 Registered Address: 9902 111 FLOOR, 10130 - 103 ST., EDMONTON ALBERTA, T5J STREET, EDMONTON ALBERTA, T5K 1K2. No: 3N9. No: 209101336. 209101864.

910134 ALBERTA LTD. Numbered Alberta Corporation 910189 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 10TH Incorporated 2000 DEC 12 Registered Address: 10TH FLOOR, 10130 - 103 ST., EDMONTON ALBERTA, T5J FLOOR, 10130 - 103 ST., EDMONTON ALBERTA, T5J 3N9. No: 209101344. 3N9. No: 209101898.

910137 ALBERTA LTD. Numbered Alberta Corporation 910201 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 10TH Incorporated 2000 DEC 12 Registered Address: 10TH FLOOR, 10130 - 103 ST., EDMONTON ALBERTA, T5J FLOOR, 10130 - 103 ST., EDMONTON ALBERTA, T5J 3N9. No: 209101377. 3N9. No: 209102011.

910139 ALBERTA LTD. Numbered Alberta Corporation 910205 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 10TH Incorporated 2000 DEC 12 Registered Address: 1430-720 FLOOR, 10130 - 103 ST., EDMONTON ALBERTA, T5J 13 AVE SW, CALGARY ALBERTA, T2R 1M5. No: 3N9. No: 209101393. 209102052.

910142 ALBERTA LTD. Numbered Alberta Corporation 910206 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 3500, 855 Incorporated 2000 DEC 12 Registered Address: 460-700 4 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: AVE SW, CALGARY ALBERTA, T2P 3J4. No: 209101427. 209102060.

910145 ALBERTA LTD. Numbered Alberta Corporation 910212 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 10TH Incorporated 2000 DEC 12 Registered Address: 27 FLOOR, 10130 - 103 ST., EDMONTON ALBERTA, T5J SIERRA VISTA TERRACE SW, CALGARY ALBERTA, 3N9. No: 209101450. T3H 3C4. No: 209102128.

910146 ALBERTA LTD. Numbered Alberta Corporation 910233 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: #201, Incorporated 2000 DEC 12 Registered Address: #313, 110-11 AVENUE S.W., CALGARY ALBERTA, T2R 11523 - 100 AVENUE, EDMONTON ALBERTA, T5K 0B8. No: 209101468. 0J8. No: 209102334.

910147 ALBERTA LTD. Numbered Alberta Corporation 910234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 200 80 Incorporated 2000 DEC 12 Registered Address: 3000, 700 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. T8A 4W6. No: 209101476. No: 209102342.

78 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

910238 ALBERTA LTD. Numbered Alberta Corporation 910328 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 1148 Incorporated 2000 DEC 13 Registered Address: 215 1212 HARVEST HILLS DR NE, CALGARY ALBERTA, T3K 31 AVE NE, CALGARY ALBERTA, T2E 7S8. No: 5C4. No: 209102383. 209103282.

910242 ALBERTA LTD. Numbered Alberta Corporation 910333 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 152 - 908 Incorporated 2000 DEC 13 Registered Address: 42 RANCHLANDS BLVD. N.W., CALGARY ALBERTA, ARBOUR CREST WAY NW, CALGARY ALBERTA, T3G 1X9. No: 209102425. T3G 4L5. No: 209103332.

910243 ALBERTA LTD. Numbered Alberta Corporation 910334 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 24116 SH Incorporated 2000 DEC 13 Registered Address: 1000, 665 651, LEGAL ALBERTA, T0G 1L0. No: 209102433. - 8TH STREET SW, CALGARY ALBERTA, T2P 3K7. No: 209103340. 910246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 910335 ALBERTA LTD. Numbered Alberta Corporation 10012-101 STREET, PEACE RIVER ALBERTA, T8S Incorporated 2000 DEC 13 Registered Address: 3700, 400 1S2. No: 209102466. - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 209103357. 910248 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 3700, 400 910339 ALBERTA LTD. Numbered Alberta Corporation - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. Incorporated 2000 DEC 13 Registered Address: 200 80 No: 209102482. CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 209103399. 910257 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 1402 - 910341 ALBERTA LTD. Numbered Alberta Corporation 825 8 AVE. S.W., CALGARY ALBERTA, T2P 2T4. No: Incorporated 2000 DEC 13 Registered Address: 1707 - 24 209102573. STREET SW, CALGARY ALBERTA, T3C 1J2. No: 209103415. 910259 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered 910342 ALBERTA INC. Numbered Alberta Corporation Address: 624 CANTERBURY DR, CALGARY Incorporated 2000 DEC 13 Registered Address: 2170, ALBERTA, T2W 2A1. No: 209102599. 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 209103423. 910261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: 440, 910343 ALBERTA INC. Numbered Alberta Corporation 10055 106 STREET, EDMONTON ALBERTA, T5J 2Y2. Incorporated 2000 DEC 13 Registered Address: 1200, 700 No: 209102615. - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 209103431. 910268 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 5213 43 910346 ALBERTA LTD. Numbered Alberta Corporation ST, STONY PLAIN ALBERTA, T7Z 1G4. No: Incorporated 2000 DEC 13 Registered Address: 5915 50 209102680. AVE, ALBERTA BEACH ALBERTA, T0E 0A0. No: 209103464. 910271 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 910349 ALBERTA LTD. Numbered Alberta Corporation 10012-101 STREET, PEACE RIVER ALBERTA, T8S Incorporated 2000 DEC 13 Registered Address: 9931 - 1S2. No: 209102714. 106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 209103498. 910279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 3338 910351 ALBERTA LTD. Numbered Alberta Corporation CATALINA BLVD. N.E., CALGARY ALBERTA, T1Y Incorporated 2000 DEC 13 Registered Address: 9931 - 6T8. No: 209102797. 106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 209103514. 910286 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 602, 734 - 910352 ALBERTA LTD. Numbered Alberta Corporation 7 AVENUE S.W., CALGARY ALBERTA, T2P 3P8. No: Incorporated 2000 DEC 13 Registered Address: 9931 - 209102862. 106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 209103522. 910310 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: 34 910359 ALBERTA LTD. Numbered Alberta Corporation LINKSIDE PLACE, SPRUCE GROVE ALBERTA, T7X Incorporated 2000 DEC 13 Registered Address: 3C5. No: 209103100. 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 209103597. 910313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 910362 ALBERTA LTD. Numbered Alberta Corporation 16410-109A AVENUE, EDMONTON ALBERTA, T5P Incorporated 2000 DEC 13 Registered Address: 11, 1915 - 1C6. No: 209103134. 32 AVENUE NE, CALGARY ALBERTA, T2E 7C8. No: 209103621. 910319 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 8603-31 910365 ALBERTA INC. Numbered Alberta Corporation AVENUE, EDMONTON ALBERTA, T6K 3A7. No: Incorporated 2000 DEC 13 Registered Address: 701, 209103191. 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 209103654. 910327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: 215-1212 910366 ALBERTA LTD. Numbered Alberta Corporation 31 AVE NE, CALGARY ALBERTA, T2E 7S8. No: Incorporated 2000 DEC 13 Registered Address: 300C, 209103274. 9705 HORTON RD. S.W., CALGARY ALBERTA, T2V 2X5. No: 209103662.

79 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

910370 ALBERTA LTD. Numbered Alberta Corporation 910453 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: 5233 - Incorporated 2000 DEC 13 Registered Address: #4, 339 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 1ST AVENUE NE, CALGARY ALBERTA, T2E 0B3. 209103704. No: 209104538.

910374 ALBERTA INC. Numbered Alberta Corporation 910454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: 1200, 700 Incorporated 2000 DEC 13 Registered Address: 30TH - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. FLOOR, 10303 JASPER AVENUE, EDMONTON No: 209103746. ALBERTA, T5J 4P4. No: 209104546.

910385 ALBERTA LTD. Numbered Alberta Corporation 910460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 14 Registered Address: 1400, Incorporated 2000 DEC 13 Registered Address: 2700, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. 3N6. No: 209103852. No: 209104603.

910386 ALBERTA LTD. Numbered Alberta Corporation 910466 ALBERTA LTD Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: 416B Incorporated 2000 DEC 13 Registered Address: 121 STAFFORD DRIVE SOUTH, LETHBRIDGE MOUNTAIN ST, COCHRANE ALBERTA, T4C 1Z5. ALBERTA, T1J 2L2. No: 209103860. No: 209104660.

910397 ALBERTA LTD. Numbered Alberta Corporation 910469 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: 300, 116 - Incorporated 2000 DEC 13 Registered Address: 3200, 350 8 AVENUE S.W., CALGARY ALBERTA, T2P 1B3. No: - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. 209103977. No: 209104694.

910401 ALBERTA LTD. Numbered Alberta Corporation 910478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: #400, Incorporated 2000 DEC 14 Registered Address: 5009 - 47 10235 - 101 STREET, EDMONTON ALBERTA, T5J STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 3G1. No: 209104017. 209104785.

910405 ALBERTA LTD. Numbered Alberta Corporation 910479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: #400, Incorporated 2000 DEC 14 Registered Address: 5009 - 47 10235 - 101 STREET, EDMONTON ALBERTA, T5J STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 3G1. No: 209104058. 209104793.

910407 ALBERTA LTD. Numbered Alberta Corporation 910481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: #B 212 - Incorporated 2000 DEC 14 Registered Address: 5009 - 47 3 AVE. WEST, BROOKS ALBERTA, T1R 1C1. No: STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 209104074. 209104819.

910417 ALBERTA LTD. Numbered Alberta Corporation 910484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: LOT 36 Incorporated 2000 DEC 13 Registered Address: 10 ELLA MAE CRESCENT, WHISPERING HILLS PATTERSON CLOSE SW, CALGARY ALBERTA, T3H ALBERTA, T9S 1S3. No: 209104173. 3K2. No: 209104843.

910418 ALBERTA LTD. Numbered Alberta Corporation 910485 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: Incorporated 2000 DEC 13 Registered Address: 525 - 2 458-52313 RANGE ROAD 232, SHERWOOD PARK STREET SE, MEDICINE HAT ALBERTA, T1A 0C5. ALBERTA, T8B 1B7. No: 209104181. No: 209104850.

910425 ALBERTA LTD. Numbered Alberta Corporation 910486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: 1413 - Incorporated 2000 DEC 13 Registered Address: 525 - 2 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. STREET SE, MEDICINE HAT ALBERTA, T1A 0C5. No: 209104256. No: 209104868.

910430 ALBERTA LTD. Numbered Alberta Corporation 910487 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: #406, 501 Incorporated 2000 DEC 13 Registered Address: 525 - 2 - 18 AVENUE S.W., CALGARY ALBERTA, T2S 0C7. STREET SE, MEDICINE HAT ALBERTA, T1A 0C5. No: 209104306. No: 209104876.

910439 ALBERTA LTD. Numbered Alberta Corporation 910488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: 506 - 33 Incorporated 2000 DEC 13 Registered Address: 30TH AVENUE NE, CALGARY ALBERTA, T2E 2J1. No: FLOOR, 10303 JASPER AVENUE, EDMONTON 209104397. ALBERTA, T5J 4P4. No: 209104884.

910441 ALBERTA LTD. Numbered Alberta Corporation 910489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: 1900, 350 Incorporated 2000 DEC 13 Registered Address: 525 - 2 - 7TH AVENUE, S.W., CALGARY ALBERTA, T2P STREET SE, MEDICINE HAT ALBERTA, T1A 0C5. 3N9. No: 209104413. No: 209104892.

910450 ALBERTA INC. Numbered Alberta Corporation 910490 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: 1200, 700 Incorporated 2000 DEC 13 Registered Address: 30TH - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. FLOOR, 10303 JASPER AVENUE, EDMONTON No: 209104504. ALBERTA, T5J 4P4. No: 209104900.

910451 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: B115 3805 MARLBOROUGH DRIVE, N.E., CALGARY ALBERTA, T2A 5M2. No: 209104512.

80 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

910491 ALBERTA LTD. Numbered Alberta Corporation 910543 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: 30TH Incorporated 2000 DEC 14 Registered Address: 6842 82 FLOOR, 10303 JASPER AVENUE, EDMONTON AVENUE, EDMONTON ALBERTA, T6B 0E7. No: ALBERTA, T5J 4P4. No: 209104918. 209105436.

910493 ALBERTA LTD. Numbered Alberta Corporation 910544 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: 30TH Incorporated 2000 DEC 14 Registered Address: 500, FLOOR, 10303 JASPER AVENUE, EDMONTON 10150 - 100 STREET, EDMONTON ALBERTA, T5J ALBERTA, T5J 4P4. No: 209104934. 0P6. No: 209105444.

910495 ALBERTA LTD. Numbered Alberta Corporation 910546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: 30TH Incorporated 2000 DEC 14 Registered Address: 110 FLOOR, 10303 JASPER AVENUE, EDMONTON BREWSTER DR, HINTON ALBERTA, T7V 1B4. No: ALBERTA, T5J 4P4. No: 209104959. 209105469.

910497 ALBERTA LTD. Numbered Alberta Corporation 910547 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 13 Registered Address: Incorporated 2000 DEC 14 Registered Address: 2401 TD 10-14105-82 STREET NW, EDMONTON ALBERTA, TOWER, 10088 102 AVENUE, EDMONTON T5E 2V7. No: 209104975. ALBERTA, T5J 2Z1. No: 209105477.

910506 ALBERTA LTD. Numbered Alberta Corporation 910553 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 14 Registered Address: 2700, Incorporated 2000 DEC 14 Registered Address: 110 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. BREWSTER DR, HINTON ALBERTA, T7V 1B4. No: No: 209105063. 209105535.

910507 ALBERTA LTD. Numbered Alberta Corporation 910556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 14 Registered Address: 520, 1121 Incorporated 2000 DEC 14 Registered Address: 202 2725 CENTRE STREET NORTH, CALGARY ALBERTA, 12 STREET NE, CALGARY ALBERTA, T2E 7J2. No: T2E 7K6. No: 209105071. 209105568.

910516 ALBERTA LTD. Numbered Alberta Corporation 910558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 14 Registered Address: Incorporated 2000 DEC 14 Registered Address: 1500, 736 10012-101 STREET, PEACE RIVER ALBERTA, T8S - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. 1S2. No: 209105162. No: 209105584.

910517 ALBERTA LTD. Numbered Alberta Corporation 910559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 14 Registered Address: 1400, Incorporated 2000 DEC 14 Registered Address: 138 - 3 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J AVENUE S.E., CALGARY ALBERTA, T2G 0B6. No: 3N6. No: 209105170. 209105592.

910519 ALBERTA LTD. Numbered Alberta Corporation 910563 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 14 Registered Address: 2700, Incorporated 2000 DEC 14 Registered Address: 1200, 700 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 209105196. No: 209105634.

910521 ALBERTA LTD. Numbered Alberta Corporation 910564 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 14 Registered Address: #313, Incorporated 2000 DEC 14 Registered Address: 1420 11523 - 100 AVENUE, EDMONTON ALBERTA, T5K WEBER CENTRE, 5555 CALGARY TRAIL SOUTH, 0J8. No: 209105212. EDMONTON ALBERTA, T6H 5P9. No: 209105642.

910522 ALBERTA LTD. Numbered Alberta Corporation 910565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 14 Registered Address: 1404, 333 Incorporated 2000 DEC 14 Registered Address: 196-3 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z1. AVENUE WEST, DRUMHELLER ALBERTA, TOJ No: 209105220. OYO. No: 209105659.

910523 ALBERTA LTD. Numbered Alberta Corporation 910572 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 14 Registered Address: 1400, Incorporated 2000 DEC 14 Registered Address: 4509 - 26 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J AVENUE SE, CALGARY ALBERTA, T2B 2K4. No: 3N6. No: 209105238. 209105725.

910526 ALBERTA INC. Numbered Alberta Corporation 910573 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 14 Registered Address: 1200, 700 Incorporated 2000 DEC 14 Registered Address: 1400 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. WEBER CENTRE, 5555 CALGARY TRAIL SOUTH, No: 209105261. EDMONTON ALBERTA, T5H 5P9. No: 209105733.

910530 ALBERTA LIMITED Numbered Alberta 910583 ALBERTA LTD. Numbered Alberta Corporation Corporation Incorporated 2000 DEC 14 Registered Incorporated 2000 DEC 14 Registered Address: 1413 - Address: 2200, 736 - 6TH AVENUE S.W., CALGARY 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. ALBERTA, T2P 3T7. No: 209105303. No: 209105832.

910540 ALBERTA LTD. Numbered Alberta Corporation 910584 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 14 Registered Address: 427 - Incorporated 2000 DEC 14 Registered Address: 1200, 700 129TH AVENUE S.E., CALGARY ALBERTA, T2J 5H5. - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 209105402. No: 209105840.

910541 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 14 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 209105410.

81 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

910586 ALBERTA LTD. Numbered Alberta Corporation 910661 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 14 Registered Address: 3100, 324 Incorporated 2000 DEC 14 Registered Address: 4603 - - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. 84TH STREET N.W., CALGARY ALBERTA, T3B 2R4. No: 209105865. No: 209106616.

910593 ALBERTA LTD. Numbered Alberta Corporation 910662 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 14 Registered Address: 151 Incorporated 2000 DEC 14 Registered Address: 2500, SILVER SPRINGS DRIVE N.W., CALGARY 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J ALBERTA, T3B 3G6. No: 209105931. 3N6. No: 209106624.

910598 ALBERTA LTD. Numbered Alberta Corporation 910664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 14 Registered Address: #1230, Incorporated 2000 DEC 14 Registered Address: PLAN 1015 - 4 STREET S.W., CALGARY ALBERTA, T2R 52ONY BLOCK 10 LOT 3-4 No: 209106640. 1J4. No: 209105980. 910669 ALBERTA LTD. Numbered Alberta Corporation 910605 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 2401 TD Incorporated 2000 DEC 14 Registered Address: 10540 48 TOWER, 10088 102 AVENUE, EDMONTON ST NW, EDMONTON ALBERTA, T6A 2B2. No: ALBERTA, T5J 2Z1. No: 209106699. 209106053. 910675 ALBERTA LTD. Numbered Alberta Corporation 910608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 14 Registered Address: 1403, Incorporated 2000 DEC 14 Registered Address: 350 - 603 10035 114 STREET, EDMONTON ALBERTA, T5K - 7 AVE. S.W., CALGARY ALBERTA, T2P 2T5. No: 1R6. No: 209106756. 209106087. 910681 ALBERTA LTD. Numbered Alberta Corporation 910609 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 14 Registered Address: SE 5 64 Incorporated 2000 DEC 15 Registered Address: 181, 17 W4 No: 209106814. 53046 RANGE ROAD 222, ARDROSSAN ALBERTA, T8E 2E8. No: 209106095. 910684 ALBERTA CORPORATION Numbered Alberta Corporation Incorporated 2000 DEC 14 Registered 910617 ALBERTA LTD. Numbered Alberta Corporation Address: 161 SUNBANK LANE SE, CALGARY Incorporated 2000 DEC 14 Registered Address: 602, 734 - ALBERTA, T2X 1X4. No: 209106848. 7 AVENUE SW, CALGARY ALBERTA, T2P 3P8. No: 209106178. 910685 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 14 Registered Address: 160 910622 ALBERTA LTD. Numbered Alberta Corporation WOOD GLEN CLOSE S.W., CALGARY ALBERTA, Incorporated 2000 DEC 14 Registered Address: 2500, T2W 4N1. No: 209106855. 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 209106228. 910699 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: SUITE 910634 ALBERTA LTD. Numbered Alberta Corporation 105, 2034 - 19TH AVENUE, DIDSBURY ALBERTA, Incorporated 2000 DEC 14 Registered Address: 204, 430 T0M 0W0. No: 209106996. 6TH AVE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 209106343. 910700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 9831 - 910644 ALBERTA LTD. Numbered Alberta Corporation 107 ST. #2, WESTLOCK ALBERTA, T7P 1R9. No: Incorporated 2000 DEC 14 Registered Address: 208, 200 209107002. BOUDREAU ROAD, ST. ALBERTA ALBERTA, T8N 6B9. No: 209106442. 910707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 9831 - 910647 ALBERTA LTD. Numbered Alberta Corporation 107 ST. #2, WESTLOCK ALBERTA, T7P 1R9. No: Incorporated 2000 DEC 14 Registered Address: 927 209107077. WANYANDI ROAD NW, EDMONTON ALBERTA, T5T 2X3. No: 209106475. 910708 ALBERTA LTD. Numbered Alberta Corporation Continued In 2000 DEC 15 Registered Address: 3000, 237 910649 ALBERTA LTD. Numbered Alberta Corporation - 4 AVENUE S.W., CALGARY ALBERTA, T2P 4X7. Incorporated 2000 DEC 14 Registered Address: 142 No: 209107085. SIENNA HILLS DRIVE SW, CALGARY ALBERTA, T3H 2E2. No: 209106491. 910712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 32 910650 ALBERTA LTD. Numbered Alberta Corporation CORAL SHORES COVE. NE, CALGARY ALBERTA, Incorporated 2000 DEC 14 Registered Address: 11, 5125 - T3J 3J5. No: 209107127. 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 209106509. 910718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 1250, 910652 ALBERTA LTD. Numbered Alberta Corporation 5555 CALGARY TRAIL S., EDMONTON ALBERTA, Incorporated 2000 DEC 14 Registered Address: #700, T6H 5P9. No: 209107184. 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 209106525. 910720 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 800, 910653 ALBERTA LIMITED Numbered Alberta 10150-100 STREET, EDMONTON ALBERTA, T5J 0P6. Corporation Incorporated 2000 DEC 14 Registered No: 209107200. Address: 1501 140 10TH AVENUE SW, CALGARY ALBERTA, T2R 0A3. No: 209106533. 910723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 132 910655 ALBERTA LTD. Numbered Alberta Corporation SOUTHAMPTON DR. SW, CALGARY ALBERTA, Incorporated 2000 DEC 14 Registered Address: 11, 5125 - T2W 0V1. No: 209107234. 50 AVENUE, VERMILION ALBERTA, T9X 1A8. No: 209106558.

82 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

910727 ALBERTA LTD. Numbered Alberta Corporation 910802 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 2800, Incorporated 2000 DEC 15 Registered Address: 208, 4808 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J ROSS STREET, RED DEER ALBERTA, T4N 1X5. No: 3V9. No: 209107275. 209108026.

910729 ALBERTA LTD. Numbered Alberta Corporation 910806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 800, 444 - Incorporated 2000 DEC 15 Registered Address: #201, 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2T8. 10150 - 100 STREET, EDMONTON ALBERTA, T5J No: 209107291. 0P4. No: 209108067.

910740 ALBERTA LTD. Numbered Alberta Corporation 910807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: #400, Incorporated 2000 DEC 15 Registered Address: 4819 - 51 10235 - 101 STREET, EDMONTON ALBERTA, T5J STREET, STETTLER ALBERTA, T0C 2L0. No: 3G1. No: 209107408. 209108075.

910743 ALBERTA LTD. Numbered Alberta Corporation 910809 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: #400, Incorporated 2000 DEC 15 Registered Address: 628 - 10235 - 101 STREET, EDMONTON ALBERTA, T5J 75TH AVENUE S.W., CALGARY ALBERTA, T2V 0S3. 3G1. No: 209107432. No: 209108091.

910746 ALBERTA LTD. Numbered Alberta Corporation 910836 ALBERTA INC. Numbered Alberta Corporation Continued In 2000 DEC 15 Registered Address: 3000, 237 Incorporated 2000 DEC 15 Registered Address: 163 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 4X7. DOVER MEADOW CLOSE S.E., CALGARY No: 209107465. ALBERTA, T2B 2E4. No: 209108364.

910748 ALBERTA LTD. Numbered Alberta Corporation 910837 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 5219 87 Incorporated 2000 DEC 15 Registered Address: 4319 38A STREET, EDMONTON ALBERTA, T6E 5L5. No: AVENUE, EDMONTON ALBERTA, T6L 6Z5. No: 209107481. 209108372.

910750 ALBERTA LTD. Numbered Alberta Corporation 910839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 5233 - 49 Incorporated 2000 DEC 15 Registered Address: 348 - AVENUE, RED DEER ALBERTA, T4N 6G5. No: 14TH STREET N.W., CALGARY ALBERTA, T2N 1Z7. 209107507. No: 209108398.

910756 ALBERTA LTD. Numbered Alberta Corporation 910842 ALBERTA LTD. Numbered Alberta Corporation Continued In 2000 DEC 15 Registered Address: 3000, 237 Incorporated 2000 DEC 15 Registered Address: #33, - 4 AVENUE S.W., CALGARY ALBERTA, T2P 4X7. 13833-30 STREET, EDMONTON ALBERTA, T5Y 2B2. No: 209107564. No: 209108422.

910757 ALBERTA LTD. Numbered Alberta Corporation 910852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 802, 805 - Incorporated 2000 DEC 15 Registered Address: 15, 14224 8 AVENUE SW, CALGARY ALBERTA, T2P 1H7. No: MCQUEEN ROAD, EDMONTON ALBERTA, T5N 3L7. 209107572. No: 209108521.

910760 ALBERTA LTD. Numbered Alberta Corporation 910861 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 2418 33 Incorporated 2000 DEC 15 Registered Address: 690, ST SW, CALGARY ALBERTA, T3E 2T2. No: 10020 101A AVENUE, EDMONTON ALBERTA, T5J 209107606. 3G2. No: 209108612.

910769 ALBERTA LTD. Numbered Alberta Corporation 953754 N.W.T. LTD. Other Prov/Territory Corps Incorporated 2000 DEC 15 Registered Address: 210, Registered 2000 DEC 11 Registered Address: 2700, 10155 17010 -103 AVENUE, EDMONTON ALBERTA, T5S - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 1K7. No: 209107697. 219099892.

910772 ALBERTA LTD. Numbered Alberta Corporation A & G EQUIPMENT LTD. Named Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 205 Incorporated 2000 DEC 02 Registered Address: 1600, KLUANE DRIVE, BANFF ALBERTA, T0L 0C0. No: 10205 - 101 STREET, EDMONTON ALBERTA, T5J 209107721. 2Z2. No: 209088962.

910776 ALBERTA LTD. Numbered Alberta Corporation A CHANCE TO DANCE INTERNATIONAL Incorporated 2000 DEC 15 Registered Address: 9831 - DANCESPORT STUDIO LTD. Named Alberta 107 ST. #2, WESTLOCK ALBERTA, T7P 1R9. No: Corporation Incorporated 2000 DEC 06 Registered 209107762. Address: 829 15 STREET NORTH, LETHBRIDGE ALBERTA, T1H 2Y4. No: 209094242. 910778 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 172 A. STAROSIELSKI ENTERPRISES LIMITED Named RICHFIELD ROAD NW, EDMONTON ALBERTA, T6K Alberta Corporation Incorporated 2000 DEC 13 0A2. No: 209107788. Registered Address: 10056 101A AVENUE, EDMONTON ALBERTA, T5J 0C8. No: 209103530. 910779 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 1250, A.J. FARMS CORP. Named Alberta Corporation 5555 CALGARY TRAIL S., EDMONTON ALBERTA, Incorporated 2000 DEC 14 Registered Address: 4TH T6H 5P9. No: 209107796. FLOOR, 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 209105485. 910794 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: SE1/4 24 36 7 W5 No: 209107945.

910800 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 5008 3 AVE, EDSON ALBERTA, T7E 1T9. No: 209108000.

83 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

A.R. PAHL RESOURCES LTD. Named Alberta Registered Address: 3802 - 16TH STREET S.E., Corporation Incorporated 2000 DEC 13 Registered CALGARY ALBERTA, T2G 3R7. No: 209101484. Address: SUITE 206, KENSINGTON CRESCENT N.W., CALGARY ALBERTA, T2N 1X7. No: 209097401. ALBERS INTERNATIONAL WIRELINE INC. Named Alberta Corporation Incorporated 2000 DEC 15 AB & D HOLDINGS LTD. Named Alberta Corporation Registered Address: 103 - 2ND AVENUE WEST, Incorporated 2000 DEC 04 Registered Address: BROOKS ALBERTA, T1R 1B6. No: 209108018. 4805-48TH STREET, VERMILLION ALBERTA, T9X 1T2. No: 209090299. ALBERTA ASSOCIATION OF SITTING JUSTICES OF THE PEACE Alberta Society Incorporated 2000 NOV 03 AB RIG SUPERVISION INC. Named Alberta Registered Address: #110, 220-4 STREET SOUTH, Corporation Incorporated 2000 DEC 11 Registered LETHBRIDGE ALBERTA, T1J 4J7. No: 509094215. Address: 16 BALY ROAD, WHITECOURT ALBERTA, T7S 1R5. No: 209100262. ALBERTA LTD Named Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 212 HAMPSTEAD RD ABIERNACKI.VET. LTD. Named Alberta Corporation NW, CALGARY ALBERTA, T3A 6G6. No: 209089713. Incorporated 2000 DEC 07 Registered Address: 174 QUIGLEY DRIVE, COCHRANE ALBERTA, T4C 1S4. ALBERTA LTD Named Alberta Corporation Incorporated No: 209096239. 2000 DEC 04 Registered Address: 9969 HIDDEN VALLEY DR NW, CALGARY ALBERTA, T3A 5G4. ABO RESOURCES INC. Named Alberta Corporation No: 209089705. Incorporated 2000 DEC 11 Registered Address: 6 CRAIGAVON DR., SHERWOOD PARK ALBERTA, ALBERTA LTD. Named Alberta Corporation T8A 5B4. No: 209100122. Incorporated 2000 DEC 14 Registered Address: 10 PRESTWICK WAY SE, CALGARY ALBERTA, T2Z ABSOLUTE SPORTS INC. Named Alberta Corporation 3L9. No: 209103167. Incorporated 2000 DEC 08 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. ALBERTA MUNICIPAL SERVICES CORPORATION No: 209097625. Named Alberta Corporation Incorporated 2000 DEC 14 Registered Address: 701, 10060 JASPER AVENUE, ACADEMY MECHANICAL SERVICES INC. Named EDMONTON ALBERTA, T5J 3R8. No: 209093988. Alberta Corporation Incorporated 2000 DEC 01 Registered Address: 6031 - 92 STREET, EDMONTON ALBERTA SOCIETY OF MUSIC FESTIVAL FRIENDS ALBERTA, T6E 3A5. No: 209087014. Alberta Society Incorporated 2000 NOV 27 Registered Address: P.O, 92075 MEADOW BROOK RPO, AD 2030 PRODUCTIONS INC. Named Alberta EDMONTON ALBERTA, T6T 1N1. No: 509088480. Corporation Incorporated 2000 DEC 05 Registered Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA WATER SAFETY COUNCIL Alberta Society ALBERTA, T5J 3N6. No: 209091537. Incorporated 2000 DEC 08 Registered Address: VICTORIA PARK OFFICE P.O. BOX 2359, ADDICTIVE SWEETS INC. Named Alberta Corporation EDMONTON ALBERTA, T5J 2R7. No: 509107413. Incorporated 2000 DEC 13 Registered Address: 9212 27 AVE, EDMONTON ALBERTA, T6N 1B2. No: ALDER FLATS BUCK LAKE PUBLIC LIBRARY 209104108. SOCIETY Alberta Society Incorporated 2000 NOV 20 Registered Address: BOX 148, ALDER FLATS AGENCY 500 ALBERTA LTD. Named Alberta ALBERTA, TOC OAO. No: 509098448. Corporation Incorporated 2000 DEC 04 Registered Address: C/O JANZEN & CO., 16905 - 95 STREET, ALEXIS DEVELOPMENT CORP. Named Alberta EDMONTON ALBERTA, T5Z 1Z2. No: 209089697. Corporation Incorporated 2000 DEC 13 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON AGRIBUILD CONSTRUCTION LTD. Named Alberta ALBERTA, T5J 3S9. No: 209103225. Corporation Incorporated 2000 DEC 15 Registered Address: 34 EDGEFORD ROAD NW, CALGARY ALEXIS LAND MANAGEMENT CORP. Named Alberta ALBERTA, T3A 2S6. No: 209107457. Corporation Incorporated 2000 DEC 13 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON AIM MOTOR INVESTMENTS INC. Named Alberta ALBERTA, T5J 3S9. No: 209103175. Corporation Incorporated 2000 DEC 13 Registered Address: 17731 - 103 AVENUE, EDMONTON ALL AMERICAN & CANADIAN INC. Named Alberta ALBERTA, T5S 1N8. No: 209103506. Corporation Incorporated 2000 DEC 11 Registered Address: 3013 - 28A STREET SE, CALGARY AIR CANADA REGIONAL INC. Federal Corporation ALBERTA, T2B 0S1. No: 209100197. Registered 2000 DEC 08 Registered Address: 1500, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P 4J7. ALLAN & STEVE'S SHEET METAL LTD. Named No: 219097847. Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 350, 603 - 7TH AVENUE S.W., AIR CANADIAN VIRTUAL AIRLINE LTD. Named CALGARY ALBERTA, T2P 2T5. No: 209093814. Alberta Corporation Incorporated 2000 DEC 08 Registered Address: UNIT 1607, 620 - 67 AVE. S.W., ALLIANCE INVESTIGATION CANADA LTD. Named CALGARY ALBERTA, T2V 0M2. No: 209099191. Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 401, 304 - 8 AVENUE S.W., AJM ENVIRONMENTAL LTD. Named Alberta CALGARY ALBERTA, T2P 1C2. No: 209100429. Corporation Incorporated 2000 DEC 13 Registered Address: PT NE 1/4 20 48 8 W5 No: 209104298. ALLSTAR HAULING LTD. Named Alberta Corporation Incorporated 2000 DEC 11 Registered Address: SE 24 49 AL-NOOR YOUTH ASSOCIATION Alberta Society 19 W4TH No: 209091396. Incorporated 2000 NOV 29 Registered Address: 9904 GORDON AVE., FT. MCMURRAY ALBERTA, T9H 2E2. No: 509093738.

ALANAN MANAGEMENT SERVICES INC. Named Alberta Corporation Incorporated 2000 DEC 12

84 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

AM-RAY WORKS LTD. Named Alberta Corporation 4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J Incorporated 2000 DEC 04 Registered Address: 4E1. No: 209087006. SE11;9;10;W4 No: 209090703. ATTRACTIONS AT HAWTHORN PLACE LTD. Named AMC MICROSYSTEMS CORPORATION Named Alberta Corporation Incorporated 2000 DEC 15 Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 4818 - 46TH STREET, OLDS Registered Address: 1220, 144 - 4TH AVENUE S.W., ALBERTA, T4H 1P7. No: 209105113. CALGARY ALBERTA, T2P 3N4. No: 209099704. ATTUNE CAPITAL CORPORATION Named Alberta ANABY OILFIELD SERVICES LTD. Other Corporation Incorporated 2000 DEC 11 Registered Prov/Territory Corps Registered 2000 DEC 06 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, Address: P.O. BOX 1248, 5009 - 48TH STREET, EDMONTON ALBERTA, T6E 4R5. No: 209100858. LLOYDMINSTER ALBERTA, S9V 1G1. No: 219093838. AURORA PAINTING LTD. Named Alberta Corporation Incorporated 2000 DEC 13 Registered Address: APT. ANCHOR TRUCKING LTD. Named Alberta Corporation 1205, 140 10 AVENUE SW, CALGARY ALBERTA, T2R Incorporated 2000 DEC 05 Registered Address: 4710 - 50 0A3. No: 209103092. STREET, LEDUC ALBERTA, T9E 6W2. No: 209092162. AUTOLINE PRODUCTS LTD. Other Prov/Territory Corps Registered 2000 DEC 01 Registered Address: 1700, ANCIENT ROYAL TOURS INC. Federal Corporation 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J Registered 2000 DEC 07 Registered Address: #2200, 3N4. No: 219088895. 411-1 STREET S.E., CALGARY ALBERTA, T2G 5E7. No: 219096468. AXIAL COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 2000 DEC 08 Registered ANGELA REID DVM INC. Named Alberta Corporation Address: 9937 FAIRMOUNT DRIVE SE, CALGARY Incorporated 2000 DEC 05 Registered Address: #105, ALBERTA, T2J 0S2. No: 209098243. 10342 107 STREET, EDMONTON ALBERTA, T5J 1K2. No: 209092238. AXIOM MARKETING LTD. Named Alberta Corporation Incorporated 2000 DEC 05 Registered Address: #2210, ANSON MOVING AND TRANSPORT LTD. Named 411-1 STREET S.E., CALGARY ALBERTA, T2G 5E7. Alberta Corporation Incorporated 2000 DEC 09 No: 209091933. Registered Address: 305 - 335 GARRY CRES.NE, CALGARY ALBERTA, T2K 5X1. No: 209099290. AXXENT CORP. Other Prov/Territory Corps Registered 2000 DEC 12 Registered Address: 3000, 700 - 9TH ANTHONY'S ESTHETICS LTD. Named Alberta AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: Corporation Incorporated 2000 DEC 12 Registered 219100674. Address: 1510 - 4 STREET SW, CALGARY ALBERTA, T2R 0Y4. No: 209103183. B'WARMER INC. Named Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 10828 - ANY TRACK SOLUTIONS INC. Named Alberta 139 STREET, EDMONTON ALBERTA, T5M 1P7. No: Corporation Incorporated 2000 DEC 01 Registered 209100528. Address: 144 SIMCOE CLOSE SW, CALGARY ALBERTA, T3H 4N3. No: 209039197. B. COLBOURNE TRUCKING LTD. Named Alberta Corporation Incorporated 2000 DEC 01 Registered ARCANUM DESIGN INC. Named Alberta Corporation Address: 1, 130 - 8 AVENUE S.W., HIGH RIVER Incorporated 2000 DEC 07 Registered Address: #406, ALBERTA, T1V 1A3. No: 209087337. 2675-36 STREET N.E., CALGARY ALBERTA, T1Y 6H6. No: 209096718. B. CRAIG PRINCE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 DEC 02 Registered ARESS WELDING LTD. Named Alberta Corporation Address: 500 10655 SOUTHPORT ROAD SW, Incorporated 2000 DEC 08 Registered Address: 13323-95 CALGARY ALBERTA, T2W 4Y1. No: 209089234. STREET, EDMONTON ALBERTA, T5E 3Y3. No: 209099118. B. H. HOYSETH, C.A. PROFESSIONAL CORPORATION Chartered Accounting Professional ARK'EM WELDING LTD. Named Alberta Corporation Corporation Incorporated 2000 DEC 04 Registered Incorporated 2000 DEC 11 Registered Address: 20 Address: 1901 TORONTO DOMINION TOWER, 10088 GAINSBORO ROAD, SHERWOOD PARK ALBERTA, 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: T8A 2J8. No: 209099852. 209089903.

ART ALTERNATIVES INC. Named Alberta Corporation BACK COUNTRY TOURS INC. Named Alberta Incorporated 2000 DEC 08 Registered Address: 12227 Corporation Incorporated 2000 DEC 15 Registered 152 STREET, EDMONTON ALBERTA, T5V 1N3. No: Address: BOX 61, SITE 240, STONY PLAIN ALBERTA, 209095835. T7Z 1X2. No: 209107960.

ART COUTTS FARMS LTD. Named Alberta Corporation BACKWARE SOLUTIONS CORP. Named Alberta Incorporated 2000 DEC 13 Registered Address: 537 - Corporation Incorporated 2000 DEC 15 Registered 7TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J Address: 2048 - 46 AVENUE SW, CALGARY 2G8. No: 209103795. ALBERTA, T2T 2R9. No: 209108554.

ASENI INCORPORATED Named Alberta Corporation BAD BOB'S VACUUM SERVICE LTD Named Alberta Incorporated 2000 DEC 06 Registered Address: #220, Corporation Incorporated 2000 DEC 15 Registered 8723 - 82 AVENUE, EDMONTON ALBERTA, T6C Address: BOX 1840, FAIRVIEW ALBERTA, T0H 1L0. 0Y9. No: 209094168. No: 209108646.

ASHLEASE FINANCIAL CORP. Named Alberta Corporation Incorporated 2000 DEC 11 Registered Address: SUITE 1600, 407 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 209094382.

ASYMA SYSTEMS INC. Named Alberta Corporation Incorporated 2000 DEC 01 Registered Address: 807, 400 -

85 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

BAMM PLUMBING, HEATING & SPRINKLER BIOLIFE21STCENTURY INC. Named Alberta SERVICE LTD. Named Alberta Corporation Incorporated Corporation Incorporated 2000 DEC 04 Registered 2000 DEC 13 Registered Address: 66 POPLAR STREET, Address: 26-4936 DALTON DR NW, CALGARY BROOKS ALBERTA, T1R 1J2. No: 209103456. ALBERTA, T3A 2E4. No: 209084714.

BANFF SERVICE INDUSTRY NETWORK BIOLOGICS ENVIRONMENTAL CONSULTING ASSOCIATION Alberta Society Incorporated 2000 NOV SERVICES LTD. Named Alberta Corporation 30 Registered Address: 110 BEAR STREET, BANFF Incorporated 2000 DEC 04 Registered Address: 3700, 400 ALBERTA, TOL OCO. No: 509088233. - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 209090059. BANG & OLUFSEN STORE INC. Named Alberta Corporation Incorporated 2000 DEC 04 Registered BIZPICKER CORPORATION Named Alberta Address: SUITE 300, 706 - 7TH AVENUE S.W., Corporation Incorporated 2000 DEC 11 Registered CALGARY ALBERTA, T2P 0Z1. No: 209045442. Address: 4192 DOVERBROOK ROAD S.E., CALGARY ALBERTA, T2B 1X5. No: 209099951. BARNY'S TRUCKING LTD. Named Alberta Corporation Incorporated 2000 DEC 05 Registered Address: #202, BKO VENTURES LTD. Named Alberta Corporation 10030 - 106 STREET, WESTLOCK ALBERTA, T7P Incorporated 2000 DEC 05 Registered Address: 11151 - 2K4. No: 209092691. 51 ST., EDMONTON ALBERTA, T5W 3E5. No: 209091701. BARRY NELSON COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 2000 DEC 06 BLACK MAGIC DOWN HOLE SERVICES LTD. Named Registered Address: 420, 12TH STREET NW, Alberta Corporation Incorporated 2000 DEC 12 CALGARY ALBERTA, T2N 1Y8. No: 209094200. Registered Address: SW - 26 - 73 - 5 - W6 No: 209102631. BASF CANADA HOLDINGS INC. Federal Corporation Registered 2000 DEC 15 Registered Address: 2900, 10180 BLACKSANDS RESOURCES INC. Named Alberta - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: Corporation Incorporated 2000 DEC 11 Registered 219107307. Address: 97 DOUGLAS GLEN CIRCLE SE, CALGARY ALBERTA, T2Z 3T2. No: 209056456. BASSYS CONSULTING LTD. Named Alberta Corporation Incorporated 2000 DEC 04 Registered BLB LICENSING & CONSULTING INC. Named Alberta Address: 1130, 1015 - 4TH STREET S.W., CALGARY Corporation Incorporated 2000 DEC 12 Registered ALBERTA, T2R 1J4. No: 209088814. Address: 2110, 505 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 0J8. No: 209102177. BE YOU INC. Named Alberta Corporation Incorporated 2000 DEC 01 Registered Address: #1000, 665 - 8TH BLEAMAC ENTERPRISES LIMITED Named Alberta STREET S.W., CALGARY ALBERTA, T2P 3K7. No: Corporation Incorporated 2000 DEC 11 Registered 209088533. Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 209100031. BEAD WORLD INCORPORATED Federal Corporation Registered 2000 DEC 04 Registered Address: 1270, 5555 BLUE VALLEY VENTURES LIMITED Named Alberta CALGARY TRAIL, EDMONTON ALBERTA, T6H 5P9. Corporation Incorporated 2000 DEC 13 Registered No: 219090198. Address: NW-16-59-10-5 No: 209090653.

BEAUMONT CHURCH LLP Alberta Limited Liability BOHEMIA GROUP INC. Federal Corporation Registered Partnership Registered 2000 DEC 05 Registered Address: 2000 DEC 01 Registered Address: 1736 - 12TH AVENUE #2200, 411-1 STREET S.E., CALGARY ALBERTA, T2G N.W., CALGARY ALBERTA, T2N 1J2. No: 219087459. 5E7. No: AL9091406. BOKHARI & SABIR INC. Named Alberta Corporation BERGDOLL INFORMATION TECHNOLOGY Incorporated 2000 DEC 12 Registered Address: #229 - SERVICES INC. Named Alberta Corporation 4144A - 97 STREET, EDMONTON ALBERTA, T6E Incorporated 2000 DEC 01 Registered Address: #44, 528 5Y6. No: 209100460. CEDAR CRESCENT S.W., CALGARY ALBERTA, T3C 2Y8. No: 209087485. BOWEN GLOBAL CORP. Named Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 900, 521 - BERNARD WELL CONSULTING INC. Named Alberta 3RD AVENUE S.W., CALGARY ALBERTA, T2P 3T3. Corporation Incorporated 2000 DEC 08 Registered No: 209097062. Address: 1505 33 AVE. S.W., CALGARY ALBERTA, T2T 1Y4. No: 209098664. BRASSO MANAGEMENT INC. Named Alberta Corporation Incorporated 2000 DEC 01 Registered BIG DRIPPER WATER HAULING INC. Named Alberta Address: 978 LAKE PLACID DR. S.E., CALGARY Corporation Incorporated 2000 DEC 05 Registered ALBERTA, T2J 5B4. No: 209088848. Address: 115A - 4TH AVENUE W., COCHRANE ALBERTA, .. No: 209092477. BREADNER TRAILER SALES LIMITED Other Prov/Territory Corps Registered 2000 DEC 01 Registered BIKE N BOARD CO. LTD. Named Alberta Corporation Address: 534, 11012 MACLEOD TRAIL SOUTH, Incorporated 2000 DEC 07 Registered Address: #101, 977 CALGARY ALBERTA, T2J 6A5. No: 219087301. FIR STREET, SHERWOOD PARK ALBERTA, T8A 4N5. No: 209095975. BRUBON OILFIELD HAULING INC. Named Alberta Corporation Incorporated 2000 DEC 06 Registered BILLRUN.COM INC. Named Alberta Corporation Address: 196-3 AVENUE WEST, DRUMHELLER Incorporated 2000 DEC 12 Registered Address: 214-9914 ALBERTA, TOJ OYO. No: 209093798. MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 209099332.

BILSAW COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2000 DEC 13 Registered Address: 168 SCENIC HILL CLOSE N.W., CALGARY ALBERTA, T3L 1P5. No: 209103365.

86 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

BRYAN KUFELDT CONTRACT HAULING (2000) CALGARY INDUSTRIAL REPAIR INC. Named Alberta LTD. Named Alberta Corporation Incorporated 2000 DEC Corporation Incorporated 2000 DEC 15 Registered 12 Registered Address: 51221 RANGE ROAD 222, Address: 3316 DOVER RIDGE DRIVE SE, CALGARY SHERWOOD PARK ALBERTA, T8C 1H2. No: ALBERTA, T2B 2A9. No: 209107879. 209102367. CALGARY RESIDENTIAL APPRAISALS LTD. Named BRYWIN ENTERPRIZES LTD Named Alberta Alberta Corporation Incorporated 2000 DEC 07 Corporation Incorporated 2000 DEC 08 Registered Registered Address: 31 MT. BREWSTER PLACE S.E., Address: SW 21 46 23 W4TH, WETASKIWIN CALGARY ALBERTA, T2Z 2R7. No: 209095876. ALBERTA, T9A 1X2. No: 209095603. CALGARY STUDY ABROAD LTD. Named Alberta BTB DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2000 DEC 12 Registered Corporation Incorporated 2000 DEC 07 Registered Address: #175, 6712 FISHER STREET SE, CALGARY Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T2H 2A7. No: 209102474. ALBERTA, T5J 3N6. No: 209097203. CALPINE ENERGY SERVICES CANADA LTD. Named BULK BLASTING & PAINTING LTD. Named Alberta Alberta Corporation Incorporated 2000 DEC 05 Corporation Incorporated 2000 DEC 04 Registered Registered Address: 3000, 237 - 4 AVENUE S.W., Address: 9 - 11255 31 AVE NW, EDMONTON CALGARY ALBERTA, T2P 4X7. No: 209093681. ALBERTA, T6J 3V6. No: 209091123. CALVET ENTERPRISES LTD. Named Alberta BULLDOG BOOSTER CLUB Alberta Society Corporation Incorporated 2000 DEC 13 Registered Incorporated 2000 NOV 16 Registered Address: C/O SIR Address: 18 MCKENZIE LAKE GREEN S.E., W.C.H.S. 5220, NORTHLAND DR. NW, CALGARY CALGARY ALBERTA, T2Z 1Y4. No: 209103944. ALBERTA, T2L 2J6. No: 509093928. CAMBRIAN REALTY LTD. Named Alberta Corporation C & D PRINCE FAMILY HOLDINGS LTD. Named Incorporated 2000 DEC 07 Registered Address: 252 Alberta Corporation Incorporated 2000 DEC 02 VARSITY ESTATES LINK N.W., CALGARY Registered Address: 500, 10655 SOUTHPORT ROAD ALBERTA, T3B 4C9. No: 209096700. SW, CALGARY ALBERTA, T2W 4Y1. No: 209089192. CAMBRIDGE SHOPPING CENTRES II LIMITED Other C B M RESOURCES INC. Named Alberta Corporation Prov/Territory Corps Registered 2000 DEC 13 Registered Incorporated 2000 DEC 07 Registered Address: #1200, Address: 4500, 855 - 2 STREET S.W., CALGARY 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P ALBERTA, T2P 4K7. No: 219104155. 3T7. No: 209096411. CAMERON JOHNSON PAINTING INC. Named Alberta C H OILFIELD CONSULTING SERVICES LTD. Named Corporation Incorporated 2000 DEC 06 Registered Alberta Corporation Incorporated 2000 DEC 11 Address: UNIT 58, 9703 - 41 AVENUE, EDMONTON Registered Address: 5108 - 53 ST., PROVOST ALBERTA, T6E 6M9. No: 209095645. ALBERTA, T0B 3S0. No: 209100486. CAMPBELL MCIVER DOUCETTE COURT AGENTS C. BAUER FARMS LTD. Named Alberta Corporation INC. Named Alberta Corporation Incorporated 2000 DEC Incorporated 2000 DEC 12 Registered Address: #202, 12 Registered Address: 1130, 1015 - 4TH STREET S.W., 10030 - 106 STREET, WESTLOCK ALBERTA, T7P CALGARY ALBERTA, T2R 1J4. No: 209101690. 2K4. No: 209101716. CANADA DOMESTIC PLACEMENT LTD. Named C.C. WELDING UNLIMITED CORP. Named Alberta Alberta Corporation Incorporated 2000 DEC 02 Corporation Incorporated 2000 DEC 06 Registered Registered Address: 4043 - 29 STREET, EDMONTON Address: NE 07 20 28 W4TH No: 209094465. ALBERTA, T6T 1L7. No: 209089325.

CAD AND T CONSULTING INC. Named Alberta CANADA-WIDE SCIENCE FAIR 2003 - HOST Corporation Incorporated 2000 DEC 06 Registered COMMITTEE SOCIETY Alberta Society Incorporated Address: 95 BEDDINGTON CRESCENT NE, 2000 NOV 27 Registered Address: 3003 BEIL AVE N.W., CALGARY ALBERTA, T3K 1N4. No: 209094903. CALGARY ALBERTA, T2L 1K6. No: 509091591.

CAFE INNOVATIONS INC. Named Alberta Corporation CANADIAN CROATIAN CONGRESS K.H.K. Incorporated 2000 DEC 14 Registered Address: 442 EDMONTON BRANCH (THE "SOCIETY") Alberta CRICKET COURT, EDMONTON ALBERTA, T5T 2B2. Society Incorporated 2000 NOV 14 Registered Address: No: 209106772. 10560-98 STREET, EDMONTON ALBERTA, T5H 2N4. No: 509091351. CAL-ACRE HOLDINGS LTD. Named Alberta Corporation Incorporated 2000 DEC 05 Registered CANADIAN CURLER INC. Named Alberta Corporation Address: 1400 CALGARY HOUSE, 550-6 AVENUE SW, Incorporated 2000 DEC 06 Registered Address: 610 CALGARY ALBERTA, T2P 0S2. No: 209093293. HARRIS PLACE NW, CALGARY ALBERTA, T3B 2V4. No: 209095231. CAL-CUTTA SERVICES LTD. Named Alberta Corporation Incorporated 2000 DEC 15 Registered CANADIAN GAS & ELECTRIC INC. Named Alberta Address: 60 PARK PLACE, DUCHESS ALBERTA, T0J Corporation Incorporated 2000 DEC 08 Registered 0Z0. No: 209107978. Address: 200, 622 - 5 AVENUE SW, CALGARY ALBERTA, T2P 0M6. No: 209098110. CALGARY HARARIAN CULTURAL SOCIETY Alberta Society Incorporated 2000 DEC 04 Registered Address: CANADIAN INDUSTRIAL AND CONSTRUCTION 7128 CALIFORNIA BLV. NE, CALGARY ALBERTA, TRAINING INC. Named Alberta Corporation T1Y 6S9. No: 509097655. Incorporated 2000 DEC 13 Registered Address: 200-9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 209103670.

87 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

CANADIAN NUTRITION ASSOCIATION Alberta CILLIS CONSULTING LIMITED Named Alberta Society Incorporated 2000 NOV 07 Registered Address: Corporation Incorporated 2000 DEC 11 Registered 3700, 400-3RD AVENUE S.W., CALGARY ALBERTA, Address: #2210, 411-1 STREET S.E., CALGARY T2P 4H2. No: 509100699. ALBERTA, T2G 5E7. No: 209100643.

CANASIAN VENTURES INC. Named Alberta CIRCLE LANDING LTD. Named Alberta Corporation Corporation Incorporated 2000 DEC 14 Registered Incorporated 2000 DEC 12 Registered Address: 821 Address: 12 LORELEI CLOSE NW, EDMONTON ACADIA DRIVE SE, CALGARY ALBERTA, T2J 1R6. ALBERTA, T5X 2E7. No: 209106012. No: 209098045.

CANWEST INTERNATIONAL INC. Named Alberta CL JOHNSON PORTABLE WELDING LTD. Named Corporation Incorporated 2000 DEC 08 Registered Alberta Corporation Incorporated 2000 DEC 06 Address: #316 8925 51 AVE NW, EDMONTON Registered Address: 10632 SHILLINGTON CR S.W., ALBERTA, T6E 6A8. No: 209094978. CALGARY ALBERTA, T2W 0N7. No: 209093152.

CAPILANO GLASS 2000 LTD. Named Alberta CLAN MURRAY INC. Named Alberta Corporation Corporation Incorporated 2000 DEC 07 Registered Incorporated 2000 DEC 13 Registered Address: 1404 Address: 1201, 10060 JASPER AVENUE, EDMONTON RIVERSIDE DRIVE N.W., HIGH RIVER ALBERTA, ALBERTA, T5J 4E5. No: 209096841. T1V 1W8. No: 209103639.

CARBERT FINANCIAL SERVICES INC. Other CLARKE & BOWLES INSURANCE SOLUTIONS LTD. Prov/Territory Corps Registered 2000 DEC 14 Registered Named Alberta Corporation Incorporated 2000 DEC 15 Address: 320 EDMONTON CENTER, 10205 101 Registered Address: 208, 4808 ROSS STREET, RED STREET, EDMONTON ALBERTA, T5J 4H5. No: DEER ALBERTA, T4N 1X5. No: 209108083. 219106325. CLEAN CARE MAINTENANCE INC. Named Alberta CASCADE MOUNTAIN TRADING COMPANY LTD. Corporation Incorporated 2000 DEC 14 Registered Named Alberta Corporation Incorporated 2000 DEC 15 Address: 5024 - 51 AVENUE, PONOKA ALBERTA, T4J Registered Address: 20 RANGE WAY NW, CALGARY 1R7. No: 209106483. ALBERTA, T3G 1H4. No: 209108232. CLEAN IMAGE MOBILE POWER WASH INC. Named CATENARY INCORPORATED Named Alberta Alberta Corporation Incorporated 2000 DEC 13 Corporation Incorporated 2000 DEC 01 Registered Registered Address: 210, 17010 - 103 AVENUE, Address: 680, 10201 SOUTHPORT RD SW, CALGARY EDMONTON ALBERTA, T5S 1K7. No: 209103571. ALBERTA, T2W 4X9. No: 209087667. CLEAR CONNECTIONS LTD. Named Alberta CCS INCITE INC. Named Alberta Corporation Corporation Incorporated 2000 DEC 07 Registered Incorporated 2000 DEC 11 Registered Address: 232 Address: 522 BRIDLECREEK GREEN SW, CALGARY WOODBROOK MEWS, SW, CALGARY ALBERTA, ALBERTA, T2Y 3T2. No: 209097476. T2W 4P8. No: 209099555. CLIFTON ND LEA CONSULTING INC. Federal CEDAR SYSTEMS LIMITED Other Prov/Territory Corporation Registered 2000 DEC 15 Registered Address: Corps Registered 2000 DEC 04 Registered Address: 1500, 3300, 421 7TH AVENUE S.W., CALGARY ALBERTA, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P T2P 4K9. No: 219107596. 4J7. No: 219089414. COCHRANE FORESTRY INC. Named Alberta CENTER OF GRAVITY LTD. Named Alberta Corporation Incorporated 2000 DEC 14 Registered Corporation Incorporated 2000 DEC 08 Registered Address: 9215 93 ST, LAC LA BICHE ALBERTA, T0A Address: 10328-133 STREET, EDMONTON ALBERTA, 2C0. No: 209106145. T5N 1Z9. No: 209098755. COD INC. Named Alberta Corporation Incorporated 2000 CHADWICK SAMPSON INC. Named Alberta DEC 04 Registered Address: 2500, 10104 - 103 Corporation Incorporated 2000 DEC 04 Registered AVENUE, EDMONTON ALBERTA, T5J 1V3. No: Address: 1617 - 16A STREET SE, CALGARY 209090661. ALBERTA, T2G 3S6. No: 209090166. COFFEE CATS CAFE INC. Named Alberta Corporation CHAYER COMPUTING LTD. Named Alberta Incorporated 2000 DEC 14 Registered Address: 7 2130 Corporation Incorporated 2000 DEC 08 Registered CLIFF STREET SW, CALGARY ALBERTA, T2S 2G3. Address: 5 TONGUE RD, HIGH RIVER ALBERTA, No: 209105055. T1V1C8. No: 209098177. COGNISPECS CONSULTING LTD. Named Alberta CHENELLE HOLDINGS INC. Named Alberta Corporation Incorporated 2000 DEC 05 Registered Corporation Incorporated 2000 DEC 01 Registered Address: 214 DISCOVERY PLACE S.W., CALGARY Address: 12417-67 STREET, EDMONTON ALBERTA, ALBERTA, T3H 4N5. No: 209092584. T6B 1N2. No: 209088830. COLUMBIA HEALTH CARE INC. Named Alberta CHINOOK PETROLEUM TECHNOLOGIES LTD. Corporation Continued In 2000 DEC 14 Registered Named Alberta Corporation Incorporated 2000 DEC 06 Address: 3000, 237 - 4 AVENUE S.W., CALGARY Registered Address: G-4 HEMLOCK CRESCENT SW, ALBERTA, T2P 4X7. No: 209106301. CALGARY ALBERTA, T3C 2Z1. No: 209094994.

CHRIS ALMOND PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2000 DEC 06 Registered Address: #600, 840- 7TH AVENUE SW, CALGARY ALBERTA, T2P 3G2. No: 209094655.

CHUBB LOCK & SAFE CANADA LTD./SERRURIERS & COFFRES-FORTS CHUBB CANADA LTEE Other Prov/Territory Corps Registered 2000 DEC 12 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 219101912.

88 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

COLUMBIA REHABILITATION CENTRE (B.C.) LTD. BRENTWOOD BLVD NW, CALGARY ALBERTA, T2L Named Alberta Corporation Continued In 2000 DEC 15 1J4. No: 209094671. Registered Address: 3000, 237 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 4X7. No: 209108166. CRAIG ANTON OIL & GAS CONSULTING LTD. Named Alberta Corporation Incorporated 2000 DEC 14 COMMON COLLECTION AGENCY INC. Other Registered Address: #207, 623 4TH STREET SE, Prov/Territory Corps Registered 2000 DEC 04 Registered MEDICINE HAT ALBERTA, T1A 0L1. No: 209106467. Address: M23, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 219089893. CRAIG BOYER ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 DEC 08 Registered COMMUNITY LINKS SUPPORT SERVICES INC. Address: #102, 5300 - 50 STREET, STONY PLAIN Named Alberta Corporation Incorporated 2000 DEC 11 ALBERTA, T7Z 1T8. No: 209098680. Registered Address: 13331 109A AVE NW, EDMONTON ALBERTA, T5M 2J5. No: 209100163. CRESCENT VIEW FARMS LTD. Named Alberta Corporation Incorporated 2000 DEC 13 Registered COMPUGENT SYSTEMS INC. Named Alberta Address: 5220 - 51 AVENUE, WETASKIWIN Corporation Incorporated 2000 DEC 14 Registered ALBERTA, T9A 3E2. No: 209104041. Address: 211 - 7 STREET NE, CALGARY ALBERTA, T2E 4C1. No: 209105246. CRITTERS CONTRACTING INC. Named Alberta Corporation Incorporated 2000 DEC 08 Registered CON-WAY NOW, INC. Foreign Corporation Registered Address: 424-10 STREET SE, DRUMHELLER 2000 DEC 07 Registered Address: 3400, 150 - 6TH ALBERTA, TOJ OY5. No: 209097955. AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 219095734. CROSSOVER SPORTS INC. Named Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 1400, 350 CONNOR TECHNICAL SERVICES INC. Named Alberta - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. Corporation Incorporated 2000 DEC 13 Registered No: 209103043. Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 209104207. CROSSROADS COMMUNITY BLOCK WATCH ASSOCIATION Alberta Society Incorporated 2000 NOV CONRAD LOGISTICS INC. Named Alberta Corporation 20 Registered Address: 911 - MAYLAND DRIVE N.E., Incorporated 2000 DEC 12 Registered Address: #100, CALGARY ALBERTA, T2E 6C3. No: 509043097. 1501- 1ST STREET SW, CALGARY ALBERTA, T2R 0W1. No: 209103159. CTS AUTOMOTIVE SERVICES LTD. Named Alberta Corporation Incorporated 2000 DEC 13 Registered CONSORT AG & AUTO (2000) INC. Named Alberta Address: 348 - 14TH STREET N.W., CALGARY Corporation Incorporated 2000 DEC 05 Registered ALBERTA, T2N 1Z7. No: 209103480. Address: 6305 - 41 AVENUE, STETTLER ALBERTA, T0C 2L1. No: 209092451. CUNEGONDE INC. Named Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 400, 1509 CONTRACTORS BUYING GROUP INC. Named Alberta CENTRE STREET S, CALGARY ALBERTA, T2G 2E6. Corporation Incorporated 2000 DEC 06 Registered No: 209101831. Address: 12026 -102 AVENUE, EDMONTON ALBERTA, T5K 0R9. No: 209093491. CUSTOM AIR CORPORATION Named Alberta Corporation Incorporated 2000 DEC 08 Registered CORE ENERGY INC. Named Alberta Corporation Address: 11, 5125 - 50 AVENUE, VERMILION Incorporated 2000 DEC 04 Registered Address: 1200, 700 ALBERTA, T9X 1A8. No: 209098540. - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 209089788. CUSTOM OIL TOOL LTD. Named Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 1507 - 4 CORRECT OILFIELD SERVICES LTD. Named Alberta STREET, NISKU ALBERTA, T9E 7M9. No: 209097161. Corporation Incorporated 2000 DEC 07 Registered Address: 26315 HWY #16, SPRUCE GROVE CUSTOM SNACK SERVICES INC. Named Alberta ALBERTA, T7X 3H1. No: 209097534. Corporation Incorporated 2000 DEC 08 Registered Address: #193-52465 RANGE ROAD 213, ARDROSSAN COUGAR SPORTS ALUMNI ASSOCIATION Alberta ALBERTA, T8G 2E8. No: 209098011. Society Incorporated 2000 DEC 01 Registered Address: 20 BEDDINGTON GDNS. NE, CALGARY ALBERTA, CUTTING EDGE OILFIELD SERVICES INC. Named T3K 4N9. No: 509099750. Alberta Corporation Incorporated 2000 DEC 03 Registered Address: UNIT 58, 9703 - 41 AVE, COUNTRY HILLS CAR WASH LTD. Named Alberta STRATHCONA BUSINESS PARK, EDMONTON Corporation Incorporated 2000 DEC 06 Registered ALBERTA, T6E 6M9. No: 209089358. Address: #204, 755 LAKE BONAVISTA DRIVE SE, CALGARY ALBERTA, T2J 0N3. No: 209094606. CYBER HOMES INC. Named Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 801, 7171 COUNTRY HILLS LANDSCAPE INC. Named Alberta COACH HILL ROAD SW, CALGARY ALBERTA, T3H Corporation Incorporated 2000 DEC 08 Registered 3R7. No: 209101625. Address: 78 HARVEST CREEK CLOSE N.W., CALGARY ALBERTA, T3K 4P7. No: 209097997. D.C.D. PILOT SERVICES LTD. Named Alberta Corporation Incorporated 2000 DEC 06 Registered COWTOWN MOTORCARS INC. Named Alberta Address: #400, 10235 - 101 STREET, EDMONTON Corporation Incorporated 2000 DEC 07 Registered ALBERTA, T5J 3G1. No: 209094580. Address: #201, 110-11 AVENUE S.W., CALGARY ALBERTA, T2R 0B8. No: 209096684.

CP BUILDERS INC Named Alberta Corporation Incorporated 2000 DEC 01 Registered Address: NW 5-26-3-5-1B No: 209088426.

CPY CONSULTING LTD. Named Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 6-2770

89 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

D.D. DISTRIBUTION AND SERVICES INC. Named CAMERON AVE., EDMONTON ALBERTA, T5H 3R5. Alberta Corporation Incorporated 2000 DEC 05 No: 209106103. Registered Address: 1652 BOUTEILLER CLOSE, PENHOLD ALBERTA, T0M 1R0. No: 209093509. DIANA E. STEVENS PROFESSIONAL CORPORATION Named Alberta Corporation DARKSIDE ENTERPRISES LTD. Named Alberta Incorporated 2000 DEC 14 Registered Address: SUITE Corporation Incorporated 2000 DEC 05 Registered 230, 1509 CENTRE STREET S.W., CALGARY Address: 300, 8170 - 50 STREET, EDMONTON ALBERTA, T2G 2E6. No: 209106202. ALBERTA, T6B 1E6. No: 209093228. DIGGNET PRODUCTION INC. Named Alberta DARNOC HOLDINGS INC. Named Alberta Corporation Corporation Incorporated 2000 DEC 05 Registered Incorporated 2000 DEC 13 Registered Address: 8003 Address: 406 - 17 AVENUE NW, CALGARY ALBERTA, HUNTINGTON STREET NE, CALGARY ALBERTA, T2M 0N8. No: 209091883. T2K 5B8. No: 209103209. DIGOVELA INVESTMENTS LTD. Named Alberta DARRELL PALMER ENTERPRISES LTD. Named Corporation Incorporated 2000 DEC 12 Registered Alberta Corporation Incorporated 2000 DEC 14 Address: C/O RAYMOND F. KUTZ, #201, 102 - 2 Registered Address: #1, 5304 - 50TH STREET, LEDUC STREET S.W., SUNDRE ALBERTA, T0M 1X0. No: ALBERTA, T9E 6Z6. No: 209106566. 209100049.

DARWIN PARTNERS CANADA INC. Named Alberta DIMENSION VENTURES LTD. Named Alberta Corporation Incorporated 2000 DEC 13 Registered Corporation Incorporated 2000 DEC 01 Registered Address: 1900, 715 - 5 AVENUE S.W., CALGARY Address: 407 2ND STREET SW, 15 FLOOR, CALGARY ALBERTA, T2P 2X6. No: 209103555. ALBERTA, T2P 2Y3. No: 209088731.

DAVID SMITH LAW CORPORATION Named Alberta DIRT WORKS EXCAVATING LTD. Other Corporation Incorporated 2000 DEC 15 Registered Prov/Territory Corps Registered 2000 DEC 15 Registered Address: 850, 300 - 5TH AVENUE SW, CALGARY Address: 1003 - 10010 - 106TH STREET, EDMONTON ALBERTA, T2P 3C4. No: 209108307. ALBERTA, T5J 3L8. No: 219068590.

DAVID W. SMITH HOLDINGS INC. Other DK2 HOLDINGS LTD. Named Alberta Corporation Prov/Territory Corps Registered 2000 DEC 04 Registered Incorporated 2000 DEC 08 Registered Address: #340, 521 Address: 1000, 400 - 3RD AVENUE S.W., CALGARY - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 3T3. ALBERTA, T2P 4H2. No: 219090933. No: 209096056.

DAYMAX MANAGEMENT INC. Other Prov/Territory DOMME INC. Named Alberta Corporation Incorporated Corps Registered 2000 DEC 06 Registered Address: 3400, 2000 DEC 06 Registered Address: 415, 9620-174 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P STREET, EDMONTON ALBERTA, T5P 6B9. No: 3Y7. No: 219094521. 209093871.

DBGROUPS CORPORATION Named Alberta DONNLEY & COMPANY INC. Named Alberta Corporation Incorporated 2000 DEC 06 Registered Corporation Incorporated 2000 DEC 08 Registered Address: 316 EDGEHILL DRIVE NW, CALGARY Address: BOX 6211, INNISFAIL ALBERTA, T4G 1S9. ALBERTA, T3A 2S3. No: 209094010. No: 209098912.

DC-OSADCHUK HOLDINGS INC. Named Alberta DOONE INC. Named Alberta Corporation Incorporated Corporation Incorporated 2000 DEC 04 Registered 2000 DEC 12 Registered Address: 5939 - 20TH STREET Address: 28 COACHWAY GDNS SW, CALGARY S.W., CALGARY ALBERTA, T3E 1R8. No: 209102987. ALBERTA, T3H 2V9. No: 209090448. DOUBLE DIAMOND RESOURCES INC. Named Alberta DEAN GREFFARD & SONS LTD. Named Alberta Corporation Incorporated 2000 DEC 01 Registered Corporation Incorporated 2000 DEC 06 Registered Address: #300, 255 - 17 AVENUE SW, CALGARY Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T2S 2T8. No: 209088590. ALBERTA, T7V 2B3. No: 209095520. DOUBLE L. AUCTIONS LTD. Named Alberta DELCHANT LTD. Named Alberta Corporation Corporation Incorporated 2000 DEC 05 Registered Incorporated 2000 DEC 13 Registered Address: #219, Address: 121E CENTRE AVENUE WEST, AIRDRIE 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. ALBERTA, T4B 2B7. No: 209091339. No: 209103951. DPG APPRAISALS & CONSULTING LTD. Named DESLAURIERS CREATIVE INC. Named Alberta Alberta Corporation Incorporated 2000 DEC 11 Corporation Incorporated 2000 DEC 10 Registered Registered Address: 200, 4928 - 53RD AVENUE, RED Address: 200, 10187 - 104 STREET, EDMONTON DEER ALBERTA, T4N 5J9. No: 209099621. ALBERTA, T5J 0Z9. No: 209099472. DRILLERSWEB LTD. Named Alberta Corporation DEVEAU ENTERPRISES LIMITED Named Alberta Incorporated 2000 DEC 02 Registered Address: A111, Corporation Incorporated 2000 DEC 13 Registered 9220 BONAVENTURE DR. SE, CALGARY ALBERTA, Address: 8508 131 AVENUE NW, EDMONTON T2J 6S5. No: 209089283. ALBERTA, T5E 0W2. No: 209103589. DROFFA DESIGN GROUP INC. Named Alberta DG AGRO SERVICES LTD. Named Alberta Corporation Corporation Incorporated 2000 DEC 06 Registered Incorporated 2000 DEC 12 Registered Address: #348 - Address: #401, 10740 - 112 ST.,, EDMONTON, 14TH STREET N.W., CALGARY ALBERTA, T2N 1Z7. ALBERTA, T5H 3H1. No: 209094788. No: 209102722.

DHIR ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 216 LINDSAY CRESCENT, EDMONTON ALBERTA, T6R 2T2. No: 209106335.

DIA TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2000 DEC 14 Registered Address: #2, 9367

90 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

DUDAK INTENBERG (2000) INC. Named Alberta Address: #400, 1040 - 7TH AVENUE S.W., CALGARY Corporation Incorporated 2000 DEC 06 Registered ALBERTA, T2P 3G9. No: 209092592. Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 209094176. ED LINDE TRANSPORT LTD. Named Alberta Corporation Incorporated 2000 DEC 15 Registered DUKE SERVICES INC. Named Alberta Corporation Address: C/O 5015 48TH STREET, INNISFAIL Incorporated 2000 DEC 12 Registered Address: 54 ALBERTA, T4G 1M2. No: 209108604. SIENNA PARK GROVE SW, CALGARY ALBERTA, T3H 4M9. No: 209102664. EDISON ELECTRIC LTD. Named Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 8207 - 17 DUNFAST ENT. LTD. Named Alberta Corporation AVENUE, EDMONTON ALBERTA, T6K 2C7. No: Incorporated 2000 DEC 12 Registered Address: 5111 3RD 209090737. STREET, BOYLE ALBERTA, T0A 0M0. No: 209102789. EDMONTON ABORIGINAL BUSINESS DEVELOPMENT CENTRE Non-Profit Private Company DURACON WALL SYSTEMS (2000) INC. Named Incorporated 2000 DEC 07 Registered Address: 1500, Alberta Corporation Incorporated 2000 DEC 12 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J Registered Address: 503 BEARSPAW VILLAGE RD SW, 3S9. No: 519096762. CALGARY ALBERTA, T2M4N3. No: 209083278. EDMONTON CHINESE GARDEN SOCIETY Alberta E Z SHELV ENTERPRISES INC. Named Alberta Society Incorporated 2000 NOV 28 Registered Address: Corporation Incorporated 2000 DEC 12 Registered 337 - WESTRIDGE ROAD, EDMONTON ALBERTA, Address: 236 RIVERROCK CR SE, CALGARY T5T 1C4. No: 509092334. ALBERTA, T2C 4J1. No: 209103217. EFEM INTERNATIONAL INC. Named Alberta E-BUSINESS INTERNATIONAL CORP. Named Alberta Corporation Incorporated 2000 DEC 06 Registered Corporation Incorporated 2000 DEC 15 Registered Address: 1603 400 EAU CLAIRE AVE SW, CALGARY Address: #232, 4128A - 97 STREET, EDMONTON ALBERTA, T2P 4X2. No: 209094002. ALBERTA, T6E 5Y6. No: 209107853. EL-MARK LTD. Named Alberta Corporation E-WEST SYSTEMS INC. Named Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 608 Incorporated 2000 DEC 14 Registered Address: 2615 - 33 HORNER RD., EDMONTON ALBERTA, T5A 4Y9. No: STREET SW, CALGARY ALBERTA, T3E 2T4. No: 209090109. 209105279. ELK ISLAND HIGH SCHOOL RODEO CLUB Alberta E.D.D.I. ENTERPRISES INC. Named Alberta Society Incorporated 2000 NOV 24 Registered Address: Corporation Incorporated 2000 DEC 11 Registered GENERAL DELIVERY, LAMONT HIGH SCHOOL, Address: 252 PARKSIDE CRESCENT SE, CALGARY LAMONT ALBERTA, TOB 2RO. No: 509088092. ALBERTA, T2J 4J4. No: 209054626. OIL LIMITED Named Alberta Corporation E.J. ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 3026 Incorporated 2000 DEC 12 Registered Address: 215, LINDEN DRIVE S.W., CALGARY ALBERTA, T3E 1212- 31ST AVENUE NE, CALGARY ALBERTA, T2E 6C5. No: 209107861. 7S8. No: 209101567. ELWOOD INVESTMENTS LTD. Named Alberta E.P.C. & FABRICATION LTD. Named Alberta Corporation Incorporated 2000 DEC 11 Registered Corporation Incorporated 2000 DEC 08 Registered Address: 3100, 324 - 8TH AVENUE S.W., CALGARY Address: 1243 - 104 ST., EDMONTON ALBERTA, T6J ALBERTA, T2P 2Z2. No: 209100965. 6E4. No: 209097583. ENDLESS COMPUTERS INC. Named Alberta E.P.S. TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2000 DEC 11 Registered Corporation Incorporated 2000 DEC 07 Registered Address: 4735 151 STREET, EDMONTON ALBERTA, Address: 4602 - 50 AVENUE, LLOYDMINSTER T6H 5N9. No: 209101187. ALBERTA, T9V 0W3. No: 209096940. ENGINEERED PUMP SYSTEMS LTD. Named Alberta E.T.D. TRUCKING LTD. Named Alberta Corporation Corporation Incorporated 2000 DEC 13 Registered Incorporated 2000 DEC 07 Registered Address: 5410 42 Address: #400, 10357 - 109 STREET, EDMONTON AVENUE, TABER ALBERTA, T1G 1C1. No: ALBERTA, T5J 1N3. No: 209103787. 209096288. ENLIGHT ENERGY CORP. Named Alberta Corporation EARL EVANS FARMS LTD. Named Alberta Corporation Incorporated 2000 DEC 13 Registered Address: 168 Incorporated 2000 DEC 04 Registered Address: 5107 48 GRANLEA CRESCENT, EDMONTON ALBERTA, T6L STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 1N8. No: 209104777. 209089879. ENMAX ENCOMPASS INC. Named Alberta Corporation EAST VILLAGE DEVELOPMENT CORPORATION Incorporated 2000 DEC 12 Registered Address: 2808 Named Alberta Corporation Incorporated 2000 DEC 14 SPILLER ROAD SE, CALGARY ALBERTA, T2G 4H3. Registered Address: 3100, 324 - 8TH AVENUE S.W., No: 209102045. CALGARY ALBERTA, T2P 2Z2. No: 209106806. ENVOY CAPITAL MANAGEMENT LTD. Named EBM ENTERPRISES LTD. Named Alberta Corporation Alberta Corporation Incorporated 2000 DEC 08 Incorporated 2000 DEC 15 Registered Address: 4924 - 51 Registered Address: 1400, 350 - 7TH AVENUE S.W., AVENUE, MUNDARE ALBERTA, T0B 3H0. No: CALGARY ALBERTA, T2P 3N9. No: 209098623. 209107366. EQUINOX INC. Named Alberta Corporation Incorporated ECO TRADE LTD. Foreign Corporation Registered 2000 2000 DEC 14 Registered Address: 214, 11082 - 156 ST., DEC 11 Registered Address: P.O. BOX 20, 5009 - 47 EDMONTON ALBERTA, T5P 4M8. No: 209105543. STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 219088549.

ECO-LITE GERMANY LTD. Named Alberta Corporation Incorporated 2000 DEC 05 Registered

91 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

ERITREAN RELIEF REHABILITATION FOCUS CLEANING SERVICES INC. Named Alberta DEVELOPMENT SOCIETY Alberta Society Corporation Incorporated 2000 DEC 14 Registered Incorporated 2000 NOV 06 Registered Address: #87, Address: 1420 WEBER CENTRE, 5555 CALGARY 6103 - MADIGAN DRIVE N.E., CALGARY ALBERTA, TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. T2A 5K9. No: 509102745. No: 209105964.

ERNIE'S CONTRACTING 2000 LTD. Named Alberta FORCE OUTREACH DREAM CENTRE CHRISTIAN Corporation Incorporated 2000 DEC 08 Registered MINISTRY Religious Society Incorporated 2000 DEC 01 Address: 9501 100A STREET, LACRETE ALBERTA, Registered Address: BOX 21014, MEDICINE HAT T0H 2H0. No: 209099142. ALBERTA, T1A 8M3. No: 549099596.

ESP EXECUTIVE SALES PROJECTS LTD. Named FORE-SIGHT INVESTMENTS CORP. Other Alberta Corporation Incorporated 2000 DEC 08 Prov/Territory Corps Registered 2000 DEC 11 Registered Registered Address: 207 QUEEN CHARLOTTE PLACE Address: 460, 630 - 4 AVENUE S.W., CALGARY S.E., CALGARY ALBERTA, T2J 4H8. No: 209097666. ALBERTA, T2P 0J9. No: 219101151.

EVEREST CAPITAL CORPORATION Named Alberta FOREST ENGINEERING RESEARCH INSTITUTE OF Corporation Incorporated 2000 DEC 06 Registered CANADA Federal Corporation Registered 2000 DEC 08 Address: SUITE #204, 10171 SASKATCHEWAN Registered Address: #2600, 10180 - 101 STREET, DRIVE, EDMONTON ALBERTA, T6E 4R5. No: EDMONTON ALBERTA, T5J 3Y2. No: 539096792. 209092741. FORMA STEEL LTD. Named Alberta Corporation EVERGREEN HUMAN RESOURCE SERVICES INC. Incorporated 2000 DEC 15 Registered Address: 665 - Named Alberta Corporation Incorporated 2000 DEC 07 18TH STREET, FORT MACLEOD ALBERTA, T0L 0Z0. Registered Address: 44 EVERGREEN CLOSE SW, No: 209108182. CALGARY ALBERTA, T2Y 2X7. No: 209097252. FOUBU INVESTMENTS LTD. Named Alberta EWARD RESTORATIONS INC. Named Alberta Corporation Incorporated 2000 DEC 11 Registered Corporation Incorporated 2000 DEC 04 Registered Address: 1901 TORONTO DOMINION TOWER, 10088 Address: #201 - 11022 - 83RD STREET, EDMONTON 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: ALBERTA, T5H 1B0. No: 209090687. 209099886.

EWART CORPORATION Named Alberta Corporation FRANK COMMUNICATIONS INC. Named Alberta Incorporated 2000 DEC 13 Registered Address: 147 Corporation Incorporated 2000 DEC 06 Registered QUEENSLAND PLACE S.E., CALGARY ALBERTA, Address: 348 - 14TH STREET N.W., CALGARY T2J 4G8. No: 209101963. ALBERTA, T2N 1Z7. No: 209094648.

FABING CONTRACTING INC. Named Alberta FRANKLIN CHILDREN'S CENTRE SOCIETY Alberta Corporation Incorporated 2000 DEC 14 Registered Society Incorporated 2000 DEC 07 Registered Address: Address: 468 VISCOUNT CRESCENT, SHERWOOD 2611 - 3 AVENUE S.E., CALGARY ALBERTA, T2A PARK ALBERTA, T8A 4K5. No: 209105451. 7W7. No: 509104113.

FALCON FINANCIAL INC Named Alberta Corporation FRAZER'S WELDING INC. Named Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 212 261 Incorporated 2000 DEC 14 Registered Address: 107 - 50 SENECA ROAD, SHERWOOD PARK ALBERTA, T8A STREET, EDSON ALBERTA, T7E 1V1. No: 4G6. No: 209081363. 209106350.

FEDERAL FUSION CONTRACTING INC. Named FREDERICKS INSTALLATIONS INC. Named Alberta Alberta Corporation Incorporated 2000 DEC 11 Corporation Incorporated 2000 DEC 08 Registered Registered Address: 200, 815- 10TH AVENUE SW, Address: 71 GARNET CRESCENT, SHERWOOD PARK CALGARY ALBERTA, T2R 0B4. No: 209099639. ALBERTA, T8A 2S1. No: 209098599.

FEDERATED PIPE LINES (NORTHERN) LTD. Named FRIENDS OF HIDDEN VALLEY SCHOOL SOCIETY Alberta Corporation Continued In 2000 DEC 13 Alberta Society Incorporated 2000 DEC 05 Registered Registered Address: 3500, 855 - 2 STREET SW, Address: 10959 HIDDEN VALLEY DR. NW, CALGARY CALGARY ALBERTA, T2P 4J8. No: 209103936. ALBERTA, T3A 6J2. No: 509104279.

FIELDTEK HOLDINGS INC. Named Alberta FRIENDS OF STARDUST PERFORMING ARTS Corporation Continued In 2000 DEC 07 Registered SOCIETY Alberta Society Incorporated 2000 NOV 16 Address: 5009 - 47 STREET, LLOYDMINSTER Registered Address: 16 KINGSTON CLOSE, ST. ALBERTA, T9V 0E8. No: 209095892. ALBERT ALBERTA, T8N 5S1. No: 509093746.

FILIGREE INTERNATIONAL INC. Named Alberta FRIENDS OF THE LAC STE. ANNE FOUNDATION Corporation Incorporated 2000 DEC 05 Registered Alberta Society Incorporated 2000 DEC 01 Registered Address: RR 2, OKOTOKS ALBERTA, T0L 1T0. No: Address: 4606-54 STREET, MAYERTHORPE 209092196. ALBERTA, TOE 1NO. No: 509095980.

FIRST BORN INVESTMENTS LTD. Named Alberta FROSTEMP LTD. Named Alberta Corporation Corporation Incorporated 2000 DEC 04 Registered Incorporated 2000 DEC 12 Registered Address: C/O Address: 300, 8170 - 50 STREET, EDMONTON SUITE 1760, 10020 - 101A AVENUE, EDMONTON ALBERTA, T6B 1E6. No: 209087626. ALBERTA, T5J 3G2. No: 209102649.

FISK ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 DEC 01 Registered Address: 9501 - 80 STREET, FORT SASKATCHEWAN ALBERTA, T8L 3R5. No: 209039379.

FLOW-BACK OIL & GAS LTD. Named Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 1800, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 209100015.

92 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

FROZENWATER WELDING LTD. Named Alberta GLASSHOPPER INC. Named Alberta Corporation Corporation Incorporated 2000 DEC 06 Registered Incorporated 2000 DEC 08 Registered Address: 135 Address: 156 CAMELOT AVENUE, LEDUC ALBERTA, MACEWAN GLENWAY NW, CALGARY ALBERTA, T9E 4K7. No: 209091198. T3K 2G6. No: 209096437.

FSU CONSULTING INC. Named Alberta Corporation GLENTECH CONSULTING LTD. Named Alberta Incorporated 2000 DEC 11 Registered Address: 11152-83 Corporation Incorporated 2000 DEC 11 Registered AVENUE, EDMONTON ALBERTA, T6G 0V1. No: Address: 5624 55 AVENUE, ROCKY MOUNTAIN 209101161. HOUSE ALBERTA, T0M 1T4. No: 209099548.

FT MANAGEMENT LIMITED Other Prov/Territory GLOBAL APPOINTMENT SYSTEMS INC. Named Corps Registered 2000 DEC 05 Registered Address: 3400, Alberta Corporation Incorporated 2000 DEC 05 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P Registered Address: 2, 612 - 15TH AVENUE S.W., 3Y7. No: 219092897. CALGARY ALBERTA, T2R 0R5. No: 209091552.

FUSICK INVESTMENTS INC. Other Prov/Territory GLOBAL LINK STAFFING SERVICES INC. Named Corps Registered 2000 DEC 14 Registered Address: 4500, Alberta Corporation Incorporated 2000 DEC 14 855 - 2 STREET S.W., CALGARY ALBERTA, T2P 4K7. Registered Address: 131 OZERNA ROAD, EDMONTON No: 219106671. ALBERTA, T5Z 2Z4. No: 209106186.

FUTURELINK CANADA CORP. Other Prov/Territory GLOBAL MARKETING STRATEGIES Corps Registered 2000 DEC 04 Registered Address: 1000, CORPORATION Named Alberta Corporation 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P Incorporated 2000 DEC 11 Registered Address: 603 4H2. No: 219089935. HENDERSON STREET, EDMONTON ALBERTA, T6T 1S4. No: 209099845. G & M CATTLE COMPANY LTD. Named Alberta Corporation Incorporated 2000 DEC 13 Registered GLOBEL E-SEMINAR INC. Named Alberta Corporation Address: 404-10216-124 STREET, EDMONTON Incorporated 2000 DEC 01 Registered Address: 1400, 350 ALBERTA, T5N 4A3. No: 209104132. - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 209087162. G T H PAINTING LTD. Named Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 89 GODARD GROUP INC. Named Alberta Corporation BRIDLEWOOD PARK SW, CALGARY ALBERTA, Incorporated 2000 DEC 01 Registered Address: 3 WEST T2Y 3R8. No: 209091925. BOOTHBY CRESCENT, COCHRANE ALBERTA, T4C 1L1. No: 209088400. G.H.D. DESIGN LTD. Named Alberta Corporation Incorporated 2000 DEC 13 Registered Address: 84 GOLDCKER ENTERPRISES INC. Named Alberta RIVERCREST CRESCENT SE, CALGARY ALBERTA, Corporation Incorporated 2000 DEC 12 Registered T2C 4J7. No: 209103290. Address: 164 DOUGLAS RIDGE GREEN SE, CALGARY ALBERTA, T2Z 2T3. No: 209102219. GARMEL HOLDINGS INC. Named Alberta Corporation Incorporated 2000 DEC 01 Registered Address: 12417-67 GOLDEN VISION DEVELOPMENTS (ALBERTA) STREET, EDMONTON ALBERTA, T6B 1NZ. No: LTD. Named Alberta Corporation Incorporated 2000 DEC 209088772. 14 Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 209105899. GDN CONTRACTING LTD. Named Alberta Corporation Incorporated 2000 DEC 13 Registered Address: 1780, GOSCAN TECHNOLOGIES INC. Named Alberta 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. Corporation Incorporated 2000 DEC 11 Registered No: 209103472. Address: 11211 76TH AVENUE, EDMONTON ALBERTA, T6G 0K2. No: 209101195. GEARING'S SCHOOL OF DRIVING INC. Named Alberta Corporation Incorporated 2000 DEC 04 GREENMIST DESIGN INC. Named Alberta Corporation Registered Address: 4704 - 41 ST. CR., INNISFAIL Incorporated 2000 DEC 12 Registered Address: 10220 ALBERTA, T4G 1J7. No: 209091073. WILLOWVIEW ROAD SW, CALGARY ALBERTA, T2J 1P4. No: 209101740. GENESIS BODY CARE STUDIO INC. Named Alberta Corporation Incorporated 2000 DEC 12 Registered GRIFFINATOR MARTIAL ARTS SUPPLY INC. Named Address: 4171 EDGEVALLEY LANDING NW, Alberta Corporation Incorporated 2000 DEC 11 CALGARY ALBERTA, T3A 5V2. No: 209102276. Registered Address: #102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 209099860. GENUINE PUBLISHING LTD. Named Alberta Corporation Incorporated 2000 DEC 11 Registered GROUNDTECH INC. Named Alberta Corporation Address: 700-10117 JASPER AVE NW, EDMONTON Incorporated 2000 DEC 11 Registered Address: 94 ALBERTA, T5J 1W8. No: 209100403. REDWOOD MEADOWS DR., REDWOOD MEADOWS ALBERTA, T3Z 1A3. No: 209098029. GHISLAIN BERGERON PROFESSIONAL CORPORATION Certified General Accounting GROWTH WORKS ACCESS GP I LTD. Federal Professional Corporation Incorporated 2000 DEC 11 Corporation Registered 2000 DEC 14 Registered Address: Registered Address: 204, 9622 - 42 AVENUE, 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, EDMONTON ALBERTA, T6E 5Y4. No: 209101252. T2P 2Z2. No: 219106150.

GIGI & FRIENDS INC. Named Alberta Corporation GURU HARKRISHAN TRUCKING LTD. Other Incorporated 2000 DEC 12 Registered Address: Prov/Territory Corps Registered 2000 DEC 04 Registered 5808-190A STREET, EDMONTON ALBERTA, T6M Address: 18035A - 107 AVENUE, EDMONTON 2G5. No: 209102771. ALBERTA, T5S 1K3. No: 219090594.

GLASS HAPPENS INC. Named Alberta Corporation Incorporated 2000 DEC 01 Registered Address: 700-10117 JASPER AVE NW, EDMONTON ALBERTA, T5J 1W8. No: 209087238.

93 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

H & A VREDEGOOR FARMS LTD. Named Alberta Address: 1600, 10205 - 101 STREET, EDMONTON Corporation Incorporated 2000 DEC 11 Registered ALBERTA, T5J 2Z2. No: 209088939. Address: 200 220 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 209099688. HIPP'S HOE SERVICE LTD. Named Alberta Corporation Incorporated 2000 DEC 07 Registered Address: #105, H & P GILL INVESTMENTS INC. Named Alberta 10342 107 STREET, EDMONTON ALBERTA, T5J 1K2. Corporation Incorporated 2000 DEC 15 Registered No: 209097344. Address: 4515, 84TH AVENUE NE, CALGARY ALBERTA, T3J 4C3. No: 209106970. HITCH DIRECT LTD. Named Alberta Corporation Incorporated 2000 DEC 13 Registered Address: 2512 26 H.O.T. TOOLS LTD. Named Alberta Corporation STREET N.E., CALGARY ALBERTA, T1A 1A5. No: Incorporated 2000 DEC 07 Registered Address: 4602 - 50 209104637. AVENUE, LLOYDMINSTER ALBERTA, T9V 0W3. No: 209096999. HOOD CONSTRUCTION MANAGEMENT LTD. Named Alberta Corporation Incorporated 2000 DEC 14 HAMMERHEAD 2000 INC. Named Alberta Corporation Registered Address: 1270, 5555 CALGARY TRAIL Incorporated 2000 DEC 15 Registered Address: BAY 6 SOUTH, EDMONTON ALBERTA, T6H 5P9. No: 3510 27 STREET NE, CALGARY ALBERTA, T1T 5E8. 209105923. No: 209103803. HOOD ENVIRONMENTAL ENGINEERING LTD. HANE FORESTRY SERVICE LTD. Named Alberta Named Alberta Corporation Incorporated 2000 DEC 14 Corporation Incorporated 2000 DEC 06 Registered Registered Address: 1270, 5555 CALGARY TRAIL Address: 213 PEMBINA AVENUE, HINTON SOUTH, EDMONTON ALBERTA, T6H 5P9. No: ALBERTA, T7V 2B3. No: 209095405. 209105428.

HANNAH TRANSPORT LTD. Named Alberta HOOKUP CONSULTING INC. Named Alberta Corporation Incorporated 2000 DEC 07 Registered Corporation Incorporated 2000 DEC 01 Registered Address: 196-3 AVENUE WEST, DRUMHELLER Address: 203, 2411 - 4TH STREET N.W., CALGARY ALBERTA, TOJ OYO. No: 209097013. ALBERTA, T2M 2Z8. No: 209088350.

HARLEY ENERGY CORP. Named Alberta Corporation HOPEWELL COPPERFIELD INC. Named Alberta Incorporated 2000 DEC 12 Registered Address: 3100, 324 Corporation Incorporated 2000 DEC 12 Registered - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. Address: 1000, 400 THIRD AVENUE S.W., CALGARY No: 209103001. ALBERTA, T2P 4H2. No: 209102581.

HAWK INVESTMENTS INTERNATIONAL INC. HOSTSAVE CANADA, INC. Named Alberta Corporation Foreign Corporation Registered 2000 DEC 02 Registered Incorporated 2000 DEC 11 Registered Address: 1560, 521 Address: 304, 1204 KENSINGTON ROAD NW, - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. CALGARY ALBERTA, T2N 3P5. No: 219089240. No: 209100312.

HEART MOUNTAIN HOLDINGS INC. Named Alberta HOWEST AMERICA LTD. Foreign Corporation Corporation Incorporated 2000 DEC 15 Registered Registered 2000 DEC 11 Registered Address: #1900, Address: 62 GLENHILL DRIVE, COCHRANE 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P ALBERTA, T4C 1H1. No: 209107473. 3N9. No: 219099652.

HENDRIK J. FAUL PROFESSIONAL CORPORATION HR SOLUTIONS INC. Named Alberta Corporation Medical Professional Corporation Incorporated 2000 DEC Incorporated 2000 DEC 02 Registered Address: 1014 12 Registered Address: M5, 9509 - 156 STREET, MEMORIAL DRIVE NW, CALGARY ALBERTA, T2N EDMONTON ALBERTA, T5P 4J5. No: 209101922. 3E1. No: 209081264.

HEUMANN WEALTH & ESTATE PLANNING CORP. HSC COMMUNICATIONS INC. Named Alberta Named Alberta Corporation Incorporated 2000 DEC 13 Corporation Incorporated 2000 DEC 12 Registered Registered Address: 3316 BRETON BAY N.W., Address: 3, 9430 - 118 AVENUE, EDMONTON CALGARY ALBERTA, T2L 1X5. No: 209103910. ALBERTA, T5G 0N6. No: 209102490.

HI-DRIVE CONTRACTING LTD. Named Alberta HUB CONTRACTING LTD. Named Alberta Corporation Corporation Incorporated 2000 DEC 12 Registered Incorporated 2000 DEC 14 Registered Address: SE - 17 - Address: 916-2ND AVENUE, BEAVERLODGE 71 - 10 -W6 No: 209105394. ALBERTA, TOH OCO. No: 209101872. HUN SPIRITS INC. Named Alberta Corporation HIGH ALTITUDE LOGGING LTD. Named Alberta Incorporated 2000 DEC 14 Registered Address: #204, 755 Corporation Incorporated 2000 DEC 11 Registered LAKE BONAVISTA DRIVE SE, CALGARY ALBERTA, Address: 2648 OAKMOOR DR SW, CALGARY T2J 0N3. No: 209105337. ALBERTA, T2V 4E7. No: 209099746. HUSTON & MASSICOTTE ENTERPRISES LTD. HIGH LEVEL MINOR HOCKEY ASSOCIATION Named Alberta Corporation Incorporated 2000 DEC 08 Alberta Society Incorporated 2000 NOV 24 Registered Registered Address: 100, 4208 97 STREET, Address: BOX 1304, HIGH LEVEL ALBERTA, TOH EDMONTON ALBERTA, T6E 5Z9. No: 209097963. 1ZO. No: 509106761.

HIGH LEVEL TRUCK & TRAILER LTD. Named Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 9902 - 97TH AVENUE, PEACE RIVER ALBERTA, T8S 1H6. No: 209090588.

HIGHLAND PETROLEUM LTD. Named Alberta Corporation Incorporated 2000 DEC 01 Registered Address: 300, 116 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1B3. No: 209088251.

HINTON CHICKEN FOODS INC. Named Alberta Corporation Incorporated 2000 DEC 02 Registered

94 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

HUTTERIAN BRETHREN CHURCH OF IRENE WIENS PROFESSIONAL CORPORATION LIVINGSTONE Non-Profit Private Company Named Alberta Corporation Incorporated 2000 DEC 13 Incorporated 2000 NOV 30 Registered Address: BOX Registered Address: 3475 26TH AVENUE N.E., 1329, PINCHER CREEK ALBERTA, TOK 1WO. No: CALGARY ALBERTA, T1Y 6L4. No: 209103407. 519089742. IRONEAGLE TRUCKING LTD. Named Alberta HY EXPECTATIONS HOLDING COMPANY LTD. Corporation Incorporated 2000 DEC 01 Registered Named Alberta Corporation Incorporated 2000 DEC 06 Address: #600, 9835 - 101 AVENUE, GRANDE Registered Address: 12629 70 STREET, EDMONTON PRAIRIE ALBERTA, T8V 5V4. No: 209088384. ALBERTA, T5C 0J6. No: 209094317. IT'S A WORK INC. Named Alberta Corporation HYDRIA WATER LTD. Named Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 136 Incorporated 2000 DEC 07 Registered Address: 208 - 50 CHAPARRAL CRESCENT SE, CALGARY ALBERTA, AVENUE WEST, CLARESHOLM ALBERTA, T0L 0T0. T2X 3M3. No: 209092113. No: 209096825. ITAES INC. Named Alberta Corporation Incorporated I.C.U. INVESTIGATIVE RESOURCES INC. Named 2000 DEC 12 Registered Address: 2326 - 24 AVENUE Alberta Corporation Incorporated 2000 DEC 08 NW, CALGARY ALBERTA, T2M 2A1. No: 209102805. Registered Address: 25 CRANSTON DR SE, CALGARY ALBERTA, T3M 1A2. No: 209098862. IVYBRIDGE DESIGN LTD. Named Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 440, 1414 ICE TECHNOLOGY INC. Named Alberta Corporation - 8 STREET S.W., CALGARY ALBERTA, T2R 1J6. No: Incorporated 2000 DEC 13 Registered Address: 4 209087915. MEADOW WAY, COCHRANE ALBERTA, T0L 0W3. No: 209103688. J & J INTERNATIONAL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 DEC 11 ILA LO TRADING COMPANY LTD. Named Alberta Registered Address: 3036 - 106 STREET, EDMONTON Corporation Incorporated 2000 DEC 13 Registered ALBERTA, T6J 5M5. No: 209091388. Address: 850, 1015 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 209103647. J & M RATKE RANCHING LTD. Named Alberta Corporation Incorporated 2000 DEC 12 Registered IM DALLALI HOLDINGS INC Named Alberta Address: 87 - 2ND AVE. WEST, CARDSTON Corporation Incorporated 2000 DEC 01 Registered ALBERTA, T0K 0K0. No: 209101724. Address: 1615 22 STREET N.W., CALGARY ALBERTA, T2N 2N3. No: 209088947. J.D.'S WASTE DISPOSAL INC. Named Alberta Corporation Incorporated 2000 DEC 14 Registered IMAGESAVE CORP. Named Alberta Corporation Address: 12026 - 102 AVENUE, EDMONTON Incorporated 2000 DEC 07 Registered Address: 1944 - ALBERTA, T5K 0R9. No: 209103738. 246 STEWART GREEN SW, CALGARY ALBERTA, T3H 3C8. No: 209095041. J7 ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 DEC 02 Registered Address: UNIT INDIGI-TEK INC. Named Alberta Corporation 127, 6227 - 2ND STREET SE, CALGARY ALBERTA, Incorporated 2000 DEC 12 Registered Address: UNIT T2H 1J5. No: 209089168. 113, 55 FAIRWAYS DRIVE, AIRDRIE ALBERTA, T4B 2T5. No: 209101559. JABS DEVELOPMENT (ALBERTA) LTD. Named Alberta Corporation Incorporated 2000 DEC 15 INDIGO FILMS INC. Named Alberta Corporation Registered Address: 1535-5555 CALGARY TR S NW, Incorporated 2000 DEC 11 Registered Address: 13611 EDMONTON ALBERTA, T6H 5P9. No: 209107010. 102 AVENUE, EDMONTON ALBERTA, T5N 0N9. No: 209100585. JAKE EPP CONSULTING INC. Named Alberta Corporation Incorporated 2000 DEC 10 Registered INFO CONVEYOR INC. Named Alberta Corporation Address: 1108 - 4 STREET NW, CALGARY ALBERTA, Incorporated 2000 DEC 14 Registered Address: SUITE T2M 2Y4. No: 209099456. 402, 10048 101A AVE, EDMONTON ALBERTA, T5J 0C8. No: 209106657. JAMES H. QUINN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2000 DEC 14 INK TREE LTD. Named Alberta Corporation Registered Address: PLAN 7910185, BLK 1, PTN Incorporated 2000 DEC 12 Registered Address: 92 NE-20/22/02/W5M No: 209105907. BERKLEY RISE NW, CALGARY ALBERTA, T3K 1A5. No: 209101492. JCW PRODUCTIONS, INC. Named Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 1560, 521 INNOVATIVE MEDICINES INC. Named Alberta - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. Corporation Incorporated 2000 DEC 14 Registered No: 209094457. Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 209106020. JE GLASGOW INFORMATION SOLUTIONS INC. Named Alberta Corporation Incorporated 2000 DEC 05 INSTILLING GOODNESS & DEVELOPING VIRTUE Registered Address: 440, 1414 - 8 STREET S.W., SOCIETY OF CALGARY FOR BUDDHIST CALGARY ALBERTA, T2R 1J6. No: 209087980. EDUCATION Alberta Society Incorporated 2000 DEC 11 Registered Address: 166 CITADEL CREST CIRCLE JEFF NISH ENTERPRISES LTD. Named Alberta N.W., CALGARY ALBERTA, T3G 4G4. No: Corporation Incorporated 2000 DEC 13 Registered 509103065. Address: 1500, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 209103902. INTELAEGIS INC. Named Alberta Corporation Incorporated 2000 DEC 07 Registered Address: #400, 1111 - 11 AVENUE SW, CALGARY ALBERTA, T2R 0G5. No: 209096981.

INTERNET911.CA INCORPORATED Named Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 18505-62B AVENUE, EDMONTON ALBERTA, T5T 2S9. No: 209103126.

95 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

JEFFREY A. BOESE PROFESSIONAL CORPORATION JUGGERNAUT HOLDINGS INC Named Alberta Certified General Accounting Professional Corporation Corporation Incorporated 2000 DEC 07 Registered Incorporated 2000 DEC 06 Registered Address: 985 Address: 38 SHANNON TERRACE SW, CALGARY EAST AVENUE, PINCHER CREEK ALBERTA, T0K ALBERTA, T2Y 2Y7. No: 209095686. 1W0. No: 209093855. JUST CHICKEN INC. Named Alberta Corporation JEN-DON ELECTRIC LTD. Other Prov/Territory Corps Incorporated 2000 DEC 13 Registered Address: #850, Registered 2000 DEC 05 Registered Address: BOX 6777, 1015 - 4TH STREET S.W., CALGARY ALBERTA, T2R 5202 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1J4. No: 209102201. 1S2. No: 219091964. JUSTIN BECKER MEMORIAL SCHOLARSHIP JENNIFER ALLEN PROFESSIONAL CORPORATION FOUNDATION Alberta Society Incorporated 2000 DEC Medical Professional Corporation Incorporated 2000 DEC 07 Registered Address: 916-2ND AVENUE, 13 Registered Address: 525 - 31ST STREET N.W., BEAVERLODGE ALBERTA, TOH OCO. No: CALGARY ALBERTA, T2N 2V6. No: 209105022. 509104741.

JESCO CONSULTING LTD. Named Alberta Corporation JW ELLIS & ASSOCIATES LTD. Named Alberta Incorporated 2000 DEC 07 Registered Address: 4920 Corporation Incorporated 2000 DEC 13 Registered BATCHELOR CRES N.W., CALGARY ALBERTA, T2L Address: 2ND FL - 207 - 14 STREET N.W., CALGARY 1S9. No: 209096163. ALBERTA, T2N 1Z6. No: 209103894.

JIM REISER ENTERPRISES LTD. Named Alberta K. & D. MALMBERG FARMS LTD. Named Alberta Corporation Incorporated 2000 DEC 11 Registered Corporation Incorporated 2000 DEC 13 Registered Address: #200, 4825 - 47TH STREET, RED DEER Address: 16 - 2ND AVENUE S.E., HIGH RIVER ALBERTA, T4N 1R3. No: 209100502. ALBERTA, T1V 1G4. No: 209104470.

JIM SANDERS TRUCKING LTD. Named Alberta KAIRO DISTRIBUTING COMPANY LTD. Named Corporation Incorporated 2000 DEC 07 Registered Alberta Corporation Incorporated 2000 DEC 01 Address: #102, 5300 - 50TH STREET, STONY PLAIN Registered Address: 170 CENTENNIAL COURT, ALBERTA, T7Z 1T8. No: 209095744. EDMONTON ALBERTA, T5P 4H5. No: 209087097.

JKL BUILDERS LTD. Named Alberta Corporation KALMAR PROPERTIES LTD. Named Alberta Incorporated 2000 DEC 12 Registered Address: 116, 9540 Corporation Incorporated 2000 DEC 08 Registered BONAVENTURE DR. SE, CALGARY ALBERTA, T2J Address: 102, 10171 SASKATCHEWAN DRIVE, 0E5. No: 209101765. EDMONTON ALBERTA, T6E 4R5. No: 209097716.

JLS CANADA INTERNATIONAL CULTURE KALTECH CANADA INC. Named Alberta Corporation EXCHANGE CENTRE Alberta Society Incorporated Incorporated 2000 DEC 05 Registered Address: #25, 2000 DEC 05 Registered Address: #11, 3645-145 21255 TWP 544, FORT SASKATCHEWAN ALBERTA, AVENUE, EDMONTON ALBERTA, T2Y 2S3. No: T8L 3Z5. No: 209092881. 509096509. KAPSON INC. Named Alberta Corporation Incorporated JO-ASH CONTRACTING LTD Named Alberta 2000 DEC 07 Registered Address: 225 1935 32 AVENUE Corporation Incorporated 2000 DEC 15 Registered NE, CALGARY ALBERTA, T2E 7C8. No: 209096726. Address: UNIT 18 701 6TH AVE SW, SLAVE LAKE ALBERTA, T0G 2A4. No: 209107176. KAR-MA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 DEC 06 Registered JOBSWEST INC. Named Alberta Corporation Address: 4739 - 50 STREET, SYLVAN LAKE Incorporated 2000 DEC 12 Registered Address: 620, 639 - ALBERTA, T4S 1P2. No: 209094309. 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 209101328. KATHLEEN TAYLOR SCOTT LTD. Named Alberta Corporation Incorporated 2000 DEC 15 Registered JOE-RAY WELDING LTD. Named Alberta Corporation Address: 219 39TH AVE. S.W., CALGARY ALBERTA, Incorporated 2000 DEC 05 Registered Address: #105, T2S 0W6. No: 209108265. 10342 107 STREET, EDMONTON ALBERTA, T5J 1K2. No: 209092170. KCAM COMPUTER CONSULTING INC. Named Alberta Corporation Incorporated 2000 DEC 15 JOHN CRAFT AGENCIES LTD. Named Alberta Registered Address: 440, 1414 - 8TH STREET SW, Corporation Incorporated 2000 DEC 10 Registered CALGARY ALBERTA, T2R 1J6. No: 209106905. Address: 200, 10187 - 104 STREET, EDMONTON ALBERTA, T5J 0Z9. No: 209099480. KCMD COMPANY LIMITED Named Alberta Corporation Continued In 2000 DEC 13 Registered JOHNSTONE FARMS LTD. Named Alberta Corporation Address: #520, 1121 CENTRE STREET N., CALGARY Incorporated 2000 DEC 13 Registered Address: 1013 5TH ALBERTA, T2E 7K6. No: 209103019. AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 209104967. KEHEEWIN SCHOOL PARENTS SOCIETY Alberta Society Incorporated 2000 NOV 30 Registered Address: JPZ BUSINESS GROUP INC. Named Alberta 1910-105 ST., EDMONTON ALBERTA, T6J 5J8. No: Corporation Incorporated 2000 DEC 05 Registered 509094322. Address: 538- 9TH AVENUE SE, CALGARY ALBERTA, T2G 0S1. No: 209092550.

JSR CONSULTING LTD. Named Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 212 CORAL KEYS GREEN N.E., CALGARY ALBERTA, T3J 3K6. No: 209094960.

JUGGERNAUT CHARTOURS LTD Named Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 38 SHANNON TERRACE SW, CALGARY ALBERTA, T2Y 2Y7. No: 209095199.

96 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

KELSHANE ENTERPRISES INCORPORATED Named KND BROADBAND COMMUNICATIONS LTD. Alberta Corporation Incorporated 2000 DEC 01 Named Alberta Corporation Incorporated 2000 DEC 15 Registered Address: #201, 4990 - 92 AVENUE, Registered Address: 1907, 820 - 5 AVENUE SW, EDMONTON ALBERTA, T6B 2V4. No: 209038561. CALGARY ALBERTA, T2P 0N4. No: 209107143.

KEMPER SERVICES INC. Named Alberta Corporation KNOWLEDGE SKY INTERNATIONAL INC. Named Incorporated 2000 DEC 04 Registered Address: 5140 191 Alberta Corporation Incorporated 2000 DEC 14 STREET, EDMONTON ALBERTA, T6M 2R6. No: Registered Address: 11111D OAKFIELD DR SW, 209091040. CALGARY ALBERTA, T2W 3H3. No: 209105048.

KENWAY MACK SLUSARCHUK STEWART LLP KNOWLEDGE TECH VENTURES INC. Named Alberta Alberta Limited Liability Partnership Registered 2000 Corporation Incorporated 2000 DEC 14 Registered DEC 05 Registered Address: 220, 333 - 11 AVENUE SW, Address: 2100, 777 - 8TH AVENUE S.W., CALGARY CALGARY ALBERTA, T2R 1L9. No: AL9093014. ALBERTA, T2P 3R5. No: 209105097.

KERYDYN CONSULTING INCORPORATED Named KOCHAN WEST SEVEN LTD. Named Alberta Alberta Corporation Incorporated 2000 DEC 15 Corporation Incorporated 2000 DEC 01 Registered Registered Address: 31, 7604 29 AVENUE, EDMONTON Address: 11, 5125 - 50 AVENUE, VERMILION ALBERTA, T6K 3Z2. No: 209107622. ALBERTA, T9X 1A8. No: 209087196.

KEVIN E. ZARSKY PROFESSIONAL CORPORATION KOHLMAN TRUCKING LTD. Named Alberta Named Alberta Corporation Incorporated 2000 DEC 15 Corporation Incorporated 2000 DEC 07 Registered Registered Address: 800, 10150 100 STREET, Address: 4602 - 50 AVENUE, LLOYDMINSTER EDMONTON ALBERTA, T5J 0P6. No: 209108117. ALBERTA, T9V 0W3. No: 209097054.

KEVIN VOBEYDA REAL ESTATE LTD. Named KONDO SALY ARCHITECTS INC. Named Alberta Alberta Corporation Incorporated 2000 DEC 14 Corporation Incorporated 2000 DEC 14 Registered Registered Address: 101-9802 97 AVE, GRANDE Address: 1107 19TH AVENUE N.W., CALGARY PRAIRIE ALBERTA, T8V 7K2. No: 209105808. ALBERTA, T2M 1A1. No: 209104835.

KICKING HORSE ACQUISITION CORP. Named KRIEGSSPIEL TECHNOLOGIES INC. Named Alberta Alberta Corporation Incorporated 2000 DEC 06 Corporation Incorporated 2000 DEC 12 Registered Registered Address: 1250, 639 FIFTH AVENUE S.W., Address: 3708 BEAVER ROAD NW, CALGARY CALGARY ALBERTA, T2P 0M9. No: 209095454. ALBERTA, T2L 1X1. No: 209101682.

KIDO CONSTRUCTION INC. Named Alberta KTOPIA CANADA INC. Named Alberta Corporation Corporation Incorporated 2000 DEC 06 Registered Incorporated 2000 DEC 05 Registered Address: 3700, 400 Address: 121-330 CANTERBURY DR SW, CALGARY - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. ALBERTA, T2W 1H6. No: 209095611. No: 209093335.

KIEZIK CONSULTING LTD. Named Alberta KVK INVESTMENTS (2001) LTD. Named Alberta Corporation Incorporated 2000 DEC 04 Registered Corporation Incorporated 2000 DEC 11 Registered Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, Address: 1130, 1015 - 4TH STREET S.W., CALGARY T9E 6Z6. No: 209090281. ALBERTA, T2R 1J4. No: 209100924.

KIHEI CONSULTING LTD. Named Alberta Corporation L & B JANITORIAL CLEANING SERVICES INC. Incorporated 2000 DEC 12 Registered Address: 6 Named Alberta Corporation Incorporated 2000 DEC 04 SCIMITAR COURT NW, CALGARY ALBERTA, T3L Registered Address: 17 MAPLEWOOD GREEN, 2B4. No: 209100775. STRATHMORE ALBERTA, T1P 1G7. No: 209089994.

KILLAM ADULT HOUSING SOCIETY Alberta Society L'HEUREUX WELDING LTD. Named Alberta Incorporated 2000 DEC 07 Registered Address: 200, 4870 Corporation Incorporated 2000 DEC 05 Registered - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: Address: 4807 - 51 STREET, COLD LAKE ALBERTA, 509099875. T9M 1P2. No: 209092220.

KILMER PROPERTIES INC. Other Prov/Territory Corps L-A CONSULTING LTD. Named Alberta Corporation Registered 2000 DEC 08 Registered Address: 2900, 10180 Incorporated 2000 DEC 11 Registered Address: 804 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: JAMES CRESCENT, HANNA ALBERTA, T0J 1P0. No: 219097771. 209101013.

KIMMITT EXCAVATING (RED DEER) LTD. Named LA RONDINE HOLDINGS INC. Named Alberta Alberta Corporation Incorporated 2000 DEC 04 Corporation Incorporated 2000 DEC 05 Registered Registered Address: #200, 4825 - 47TH STREET, RED Address: 1700, 10235 - 101 STREET, EDMONTON DEER ALBERTA, T4N 1R3. No: 209091214. ALBERTA, T5J 3G1. No: 209075704.

KIMRIK SAFETY EQUIPMENT INC./EQUIPEMENT LADIES COMMUNITY SOFTBALL ASSOCIATION DE SECURITE KIMRIK INC. Federal Corporation (LCSA) Alberta Society Incorporated 2000 NOV 28 Registered 2000 DEC 12 Registered Address: 1000, 10035 Registered Address: P.O. BOX 35033, CALGARY - 105 STREET, EDMONTON ALBERTA, T5J 3T2. No: ALBERTA, T3E 7C7. No: 509093324. 219102878. LAKESHORE RESOURCES LTD. Named Alberta KISMAT HOMES 2000 LTD. Named Alberta Corporation Incorporated 2000 DEC 15 Registered Corporation Incorporated 2000 DEC 14 Registered Address: 2612 LINDEN DRIVE S.W., CALGARY Address: P.O. BOX 22021, BANKERS HALL, ALBERTA, T3E 6B9. No: 209088517. CALGARY ALBERTA, T2P 4J1. No: 209105386.

KLAST VENTURES LTD. Named Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 1007, 17323 69 AVENUE, EDMONTON ALBERTA, T5T 3S8. No: 209096858.

97 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

LAMPLIGHT PRODUCTIONS INC. Named Alberta M. CHRISTIANSEN CONTRACTING LTD. Named Corporation Incorporated 2000 DEC 05 Registered Alberta Corporation Incorporated 2000 DEC 04 Address: 3807 9 STREET SE, CALGARY ALBERTA, Registered Address: 5135 - 48 STREET, RKY MTN HSE T2G 3C7. No: 209093673. ALBERTA, T0M 1T1. No: 209090729.

LANCER PRODUCTIONS INC. Named Alberta M. WASYLCHUK (2000) PROFESSIONAL Corporation Incorporated 2000 DEC 01 Registered CORPORATION Dental Professional Corporation Address: #201, 1222 - 15 AVE SW, CALGARY Incorporated 2000 DEC 08 Registered Address: 530, 1010 ALBERTA, T3C 0X5. No: 209088889. - 1ST STREET SW, CALGARY ALBERTA, T2R 1K4. No: 209095421. LANOTEL RESEARCH CORP. Federal Corporation Registered 2000 DEC 05 Registered Address: 702 - 639 M.C.J. TRUCKING INC. Named Alberta Corporation 14TH AVENUE SW, CALGARY ALBERTA, T2R 1H9. Incorporated 2000 DEC 06 Registered Address: 100 ERIN No: 219093713. CIRCLE SE, CALGARY ALBERTA, T2B 3H8. No: 209093897. LEAG MANAGEMENT GROUP INC. Named Alberta Corporation Incorporated 2000 DEC 01 Registered M.M. ASSOCIATES LTD. Named Alberta Corporation Address: #219 PLAZA 2000, SLAVE LAKE ALBERTA, Incorporated 2000 DEC 13 Registered Address: 1506 T0G 2A0. No: 209089002. MARY PLACE, DIDSBURY ALBERTA, TOM 0W0. No: 209103316. LEROY FRIESEN ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 DEC 08 Registered MACCOLL DEVELOPMENTS INC. Named Alberta Address: #104, 830 - 8TH STREET, CANMORE Corporation Incorporated 2000 DEC 01 Registered ALBERTA, T1W 2B7. No: 209099050. Address: 2205 BOWNESS ROAD NW, CALGARY ALBERTA, T2N 3L4. No: 209087709. LES PORTES CENTENAIRES LIMITEE Federal Corporation Registered 2000 DEC 07 Registered Address: MACLAREN ENERGY INC. Other Prov/Territory Corps 3000, 237 - 4TH AVENUE SW, CALGARY ALBERTA, Registered 2000 DEC 07 Registered Address: 3700, 400 - T2P 4X7. No: 219091683. 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 219095775. LIGHTNING OILFIELD RENTALS LTD. Named Alberta Corporation Incorporated 2000 DEC 01 MAINLINE HOLDINGS LTD. Named Alberta Registered Address: #504, 4909 - 49 STREET, RED Corporation Incorporated 2000 DEC 10 Registered DEER ALBERTA, T4N 1V1. No: 209087808. Address: 1600, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 2Z2. No: 209099464. LOMOND RESOURCES LTD. Named Alberta Corporation Incorporated 2000 DEC 08 Registered MAIO INDUSTRIAL CORP. Named Alberta Corporation Address: 900, 521 - 3RD AVENUE S.W., CALGARY Incorporated 2000 DEC 07 Registered Address: 193, ALBERTA, T2P 3T3. No: 209098771. 51069 RANGE ROAD 215, SHERWOOD PARK ALBERTA, T8E 1G7. No: 209097393. LONE WOLF FARMS LTD. Named Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 103 - MAMMA'S HOUSEKEEPING SERVICE INC Named 2ND AVENUE WEST, BROOKS ALBERTA, T1R 1B6. Alberta Corporation Incorporated 2000 DEC 11 No: 209093095. Registered Address: 32 CITADEL HILLS GREEN NW, CALGARY ALBERTA, T3G 3T5. No: 209084631. LOTTIS VENTURES INC. Other Prov/Territory Corps Registered 2000 DEC 08 Registered Address: 2100, 777 - MARKALL DEVELOPMENTS LTD. Named Alberta 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. Corporation Continued In 2000 DEC 08 Registered No: 219098936. Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 209084219. LUCAS EQUINE THERAPY LTD. Named Alberta Corporation Incorporated 2000 DEC 12 Registered MASON'S BUILDING MAINTENANCE SOCIETY Address: 3527- 18TH STREET SW, CALGARY Alberta Society Incorporated 2000 DEC 01 Registered ALBERTA, T2T 4T9. No: 209101880. Address: PO BOX 2379, JASPER ALBERTA, TOE 1EO. No: 509089496. LUKNICE FASHION 2 INC. Named Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 8707 - MASTERS HAND CADD CONSULTING INC. Named 107 AVENUE, EDMONTON ALBERTA, T5Z 3B3. No: Alberta Corporation Incorporated 2000 DEC 07 209098813. Registered Address: 3544-13 AVENUE, EDMONTON ALBERTA, T6L 3B3. No: 209096379. LUXURY LIVING HOMES INC. Named Alberta Corporation Incorporated 2000 DEC 14 Registered MATRIX ELECTRIC INC. Named Alberta Corporation Address: 203A-43 AVE. SW, CALGARY ALBERTA, Incorporated 2000 DEC 04 Registered Address: 9534 123 T2S 1B1. No: 209105329. AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5Y5. No: 209087956. LYNN WOLFF SUPERVISION CONSULTATION & PSYCHOTHERAPY INC. Named Alberta Corporation MAXIMUM ENVIRONMENTAL LTD. Named Alberta Incorporated 2000 DEC 04 Registered Address: 1270, Corporation Incorporated 2000 DEC 12 Registered 5555 CALGARY TRAIL SOUTH, EDMONTON Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T6H 5P9. No: 209045533. ALBERTA, T8V 0X6. No: 209101443.

M & M AUTO RETAIL INC. Named Alberta Corporation MAYO'S DRYWALL LTD. Named Alberta Corporation Incorporated 2000 DEC 11 Registered Address: Incorporated 2000 DEC 13 Registered Address: 4828 - 51 11031-163 AVENUE, EDMONTON ALBERTA, T5X AVENUE, BENALTO ALBERTA, T0M 0H0. No: 2A2. No: 209100577. 209103605.

M & S INSULATING AND MAINTENANCE LTD. Named Alberta Corporation Incorporated 2000 DEC 01 Registered Address: 205 MAIN STREET, THREE HILLS ALBERTA, T0M 2A0. No: 209081371.

98 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

MCCARON HOUSE LTD. Federal Corporation MILESTONE'S GEOLOGICAL CONSULTING LTD. Registered 2000 DEC 08 Registered Address: 300, 10655 Named Alberta Corporation Incorporated 2000 DEC 11 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W Registered Address: NW 26 53 7 W5 No: 209100452. 4Y1. No: 219098886. MILLENIUM PROJECTS LTD. Named Alberta MCDONALD SCIENTIFIC CONSULTANTS LTD. Corporation Incorporated 2000 DEC 06 Registered Named Alberta Corporation Incorporated 2000 DEC 12 Address: #63 3015 51 ST SW, CALGARY ALBERTA, Registered Address: 8931 - 117 ST., EDMONTON T3E 6N5. No: 209093756. ALBERTA, T6G 1R8. No: 209101575. MIMI SYSTEMS INC. Named Alberta Corporation MCISAAC DISTRIBUTION LTD. Other Prov/Territory Incorporated 2000 DEC 06 Registered Address: 900, 600- Corps Registered 2000 DEC 12 Registered Address: #600, 6TH AVENUE SW, CALGARY ALBERTA, T2P 0S5. 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, No: 209095462. T5N 3Y4. No: 219101615. MOMENTUM HEALTHWARE, INC. Other MCL AUTOMOTIVE & R.V. REPAIR INC. Named Prov/Territory Corps Registered 2000 DEC 05 Registered Alberta Corporation Incorporated 2000 DEC 13 Address: 1500, 855 - 2ND STREET SW, CALGARY Registered Address: 18 WESTLAND GATE, OKOTOKS ALBERTA, T2P 4J7. No: 219092657. ALBERTA, T0L1T4. No: 209103373. MONERIS SOLUTIONS CORPORATION MCMURRAY GLASS SERVICES LTD. Named Alberta CORPORATION SOLUTIONS MONERIS Federal Corporation Incorporated 2000 DEC 11 Registered Corporation Registered 2000 DEC 06 Registered Address: Address: 360 GREGOIRE DRIVE, FORT MCMURRAY 1900, 333 - 7 AVE SW, CALGARY ALBERTA, T2P ALBERTA, T9H 3R2. No: 209100601. 2Z1. No: 219094547.

MEDICINE HAT SUNRISE ROTARY CLUB Alberta MOUNTAIN WOODS LTD. Named Alberta Corporation Society Incorporated 2000 NOV 29 Registered Address: Incorporated 2000 DEC 14 Registered Address: 846 BALMORAL ST. SE, MEDICINE HAT ALBERTA, SW-04-40-07, WEST OF THE 5TH No: 209105030. T1A OW5. No: 509093464. MOUSEARM LTD. Named Alberta Corporation MEKNES HOLDINGS INC. Named Alberta Corporation Incorporated 2000 DEC 01 Registered Address: 4818 - Incorporated 2000 DEC 08 Registered Address: 917 - 17 46TH STREET, OLDS ALBERTA, T4H 1P7. No: AVENUE SW, CALGARY ALBERTA, T2T 0A4. No: 209084904. 209098615. MP3 RECORDS LTD. Named Alberta Corporation MENTAL MONKEYS INC. Named Alberta Corporation Incorporated 2000 DEC 13 Registered Address: # 74, 203 Incorporated 2000 DEC 05 Registered Address: 8623 - LYNNVIEW ROAD SE, CALGARY ALBERTA, T2C 149 STREET, EDMONTON ALBERTA, T5R 1B3. No: 2C6. No: 209104355. 209071778. MURPHY CANADA EXPLORATION LTD. Named MERCHANT IT GROUP INC. Named Alberta Alberta Corporation Continued In 2000 DEC 01 Corporation Incorporated 2000 DEC 06 Registered Registered Address: 1400, 350 - 7TH AVENUE S.W., Address: 900, 600- 6TH AVENUE SW, CALGARY CALGARY ALBERTA, T2P 3N9. No: 209086602. ALBERTA, T2P 0S5. No: 209095413. MY DECOR INCORPORATED Named Alberta MERCURY AIRCRAFT SERVICES LTD. Named Corporation Incorporated 2000 DEC 08 Registered Alberta Corporation Incorporated 2000 DEC 06 Address: 1142 SADDLEBACK ROAD, EDMONTON Registered Address: 126 PINETREE BAY N.E., ALBERTA, T6J 4Z4. No: 209099092. CALGARY ALBERTA, T1Y 1L9. No: 209095066. MYANMAR BUDDHIST TEMPLE Religious Society METZ LINE INC. Named Alberta Corporation Incorporated 2000 NOV 27 Registered Address: 319 Incorporated 2000 DEC 13 Registered Address: 701, ROCKY RIDGE COVE NW, CALGARY ALBERTA, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J T3G 4K1. No: 549090983. 3R8. No: 209103753. MYKIA DEVELOPMENT INC. Named Alberta MICODA PROCESS SYSTEMS INC. Named Alberta Corporation Incorporated 2000 DEC 06 Registered Corporation Incorporated 2000 DEC 08 Registered Address: 1600, 407 - 2 STREET S.W., CALGARY Address: 2603 DEER SIDE DRIVE S.E., CALGARY ALBERTA, T2P 2Y3. No: 209095439. ALBERTA, T2J 6A4. No: 209099217. MYTHICAL ENDEAVORS LTD. Named Alberta MICRON COATINGS (CGY) INC. Named Alberta Corporation Incorporated 2000 DEC 01 Registered Corporation Incorporated 2000 DEC 06 Registered Address: #202, 820 8TH STREET, CANMORE Address: 128 QUEENSLAND PLACE SE, CALGARY ALBERTA, T1W 2B7. No: 209087717. ALBERTA, T2J 4G8. No: 209094598. N.A. KIRZINGER PROFESSIONAL CORPORATION MICROSCOPY AND SURGICAL SALES INC. Named Chartered Accounting Professional Corporation Alberta Corporation Incorporated 2000 DEC 15 Incorporated 2000 DEC 11 Registered Address: 77, 5810 Registered Address: SUITE 105, 2034 - 19TH AVENUE, PATINA DRIVE SW, CALGARY ALBERTA, T3H 2Y6. DIDSBURY ALBERTA, T0M 0W0. No: 209107069. No: 209099928.

MIDI VALLEY PRODUCTIONS LTD. Named Alberta NAIL TECHNICIANS ACADEMY INC. Named Alberta Corporation Incorporated 2000 DEC 01 Registered Corporation Incorporated 2000 DEC 01 Registered Address: 4807 - 51ST STREET, COLD LAKE Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T9M 1P2. No: 209088582. ALBERTA, T2P 4J8. No: 209086958.

MILESTONE CONSTRUCTION INC. Other Prov/Territory Corps Registered 2000 DEC 04 Registered Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 219090511.

99 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

NANCY VRUWINK CONSULTING LTD. Named NORTH SASKATCHEWAN RIVER RIDGE RIDING Alberta Corporation Incorporated 2000 DEC 14 CLUB Alberta Society Incorporated 2000 DEC 13 Registered Address: 4405 - 35 AVE, RED DEER Registered Address: GENERAL DELIVERY, MYRNAM ALBERTA, T4N 2S1. No: 209106384. ALBERTA, T0B 3K0. No: 509106605.

NAPLES HOME INC. Named Alberta Corporation NORTHERN WATER DISPOSAL & CLEANING Continued In 2000 DEC 07 Registered Address: 3300, 421 SERVICES LTD. Named Alberta Corporation 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. Incorporated 2000 DEC 14 Registered Address: 2700, No: 209097229. 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 209105667. NASH WOODWORKING LTD Named Alberta Corporation Incorporated 2000 DEC 13 Registered NORTHMOUNT ENTERPRISES LTD. Named Alberta Address: 122 STAFFORD STREET, CROSSFIELD Corporation Incorporated 2000 DEC 04 Registered ALBERTA, T0M 0S0. No: 209102284. Address: 1275 NORTHMOUNT DRIVE NW, CALGARY ALBERTA, T2L 0C9. No: 209089689. NATURE ENCOUNTERS TOURS & TRAVEL LTD. Named Alberta Corporation Incorporated 2000 DEC 12 NORTHRIDGE EXPLORATION LTD. Other Registered Address: 6831 HUNTCHESTER ROAD NE, Prov/Territory Corps Registered 2000 DEC 15 Registered CALGARY ALBERTA, T2K 5E6. No: 209102318. Address: 40TH FLOOR, 707 - 8TH AVENUE, CALGARY ALBERTA, T2P 1H5. No: 219107497. NAUTICAL REACH INC. Named Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 215 NORTHSTAR DISTRIBUTION INC. Named Alberta OMAND DRIVE, EDMONTON ALBERTA, T6R 1L8. Corporation Incorporated 2000 DEC 07 Registered No: 209095900. Address: #159, 200 BARCLAY PARADE S.W., CALGARY ALBERTA, T2P 4R5. No: 209096585. NEDERMAN CANADA LIMITED Other Prov/Territory Corps Registered 2000 DEC 15 Registered Address: 6216 O.F. GRAVEL COMPANY LTD. Named Alberta - 152 AVENUE, EDMONTON ALBERTA, T5A 1X5. Corporation Incorporated 2000 DEC 01 Registered No: 219105137. Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 209088103. NETPHONEU TECHNOLOGY INC. Named Alberta Corporation Incorporated 2000 DEC 13 Registered OCEAN BRIDGE VENTURES INC. Named Alberta Address: #310, 1010 - 1 STREET S.W., CALGARY Corporation Incorporated 2000 DEC 01 Registered ALBERTA, T2R 1K6. No: 209103613. Address: #1204, 1030 - 16TH AVENUE S.W., CALGARY ALBERTA, T2R 1N1. No: 209087949. NETZERO INC. Named Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 1900, 715 OILSANDS INDOCTRINATIONS LTD. Named Alberta - 5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. Corporation Incorporated 2000 DEC 01 Registered No: 209108703. Address: 200-9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 209087345. NEW MILLENNIUM ACQUISITIONS LTD. Named Alberta Corporation Incorporated 2000 DEC 06 OKANADIAN MANAGEMENT CORP. Named Alberta Registered Address: 108, 2841 - 109 STREET, Corporation Continued In 2000 DEC 15 Registered EDMONTON ALBERTA, T6J 6B7. No: 209095272. Address: 1900, 350 - 7TH AVENUE, S.W., CALGARY ALBERTA, T2P 3N9. No: 209107226. NEW TECH CONTRACTORS LTD. Named Alberta Corporation Incorporated 2000 DEC 15 Registered OLIVER F. BATHE PROFESSIONAL CORPORATION Address: 18 APPLECREST PLACE SE, CALGARY Medical Professional Corporation Incorporated 2000 DEC ALBERTA, T2A 7N3. No: 209107523. 14 Registered Address: 2511- 18TH STREET NW, CALGARY ALBERTA, T2M 3T7. No: 209106251. NEXTGEN ALLIANCE INC. Named Alberta Corporation Incorporated 2000 DEC 07 Registered Address: SUITE OLSON MARKETING AND CONSULTING LTD. 1800, 717-7TH AVENUE SW, CALGARY ALBERTA, Named Alberta Corporation Incorporated 2000 DEC 05 T2P 0Z3. No: 209097450. Registered Address: 8737 - 152 STREET, EDMONTON ALBERTA, T5R 1L9. No: 209093582. NICK NICKEL CONSULTING LTD. Named Alberta Corporation Incorporated 2000 DEC 08 Registered OM HOMES LTD. Named Alberta Corporation Address: 3527- 18TH STREET SW, CALGARY Incorporated 2000 DEC 08 Registered Address: SUITE ALBERTA, T2T 4T9. No: 209098656. 3050, 300 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 3C4. No: 209099233. NIGHTHAWK POWER TONGS 2001 INC. Named Alberta Corporation Incorporated 2000 DEC 06 ON THE GREEN LTD. Named Alberta Corporation Registered Address: 238 CONNAUGHT DR SW, Incorporated 2000 DEC 06 Registered Address: 723 MEDICINE HAT ALBERTA, T1A 5H8. No: 209091206. COUNTRY HILLS COURT NW, CALGARY ALBERTA, T3K 3Z5. No: 209093863. NOARC ELECTRIC INC. Named Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 5206 - 50 STREET, LEDUC ALBERTA, T9E 6Z6. No: 209106418.

NORRIS MOVING SYSTEMS INC. Named Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 12207-124 ST. NW, EDMONTON ALBERTA, T5J 0N3. No: 209095694.

NORTH COUNTRY AUCTION COMPANY LTD. Named Alberta Corporation Incorporated 2000 DEC 13 Registered Address: NE 17 69 23 W 5TH No: 209103696.

NORTH EAST EDMONTON SPORTS SOCIETY Alberta Society Incorporated 2000 NOV 06 Registered Address: 11928 - 52 STREET, EDMONTON ALBERTA, T5W 3J6. No: 509094801.

100 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

ONLINE SLASHING LTD. Named Alberta Corporation Address: 1, 119 - 15 STREET NW, CALGARY Incorporated 2000 DEC 06 Registered Address: 213 ALBERTA, T2N 2A8. No: 209106830. PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: 209095181. PCR LAND CORP. Named Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 5915 1A OOH LA' LA' SPA LTD. Named Alberta Corporation STREET S.W. 201, CALGARY ALBERTA, T2H 0G4. Incorporated 2000 DEC 07 Registered Address: 202 1830 No: 209106913. 52 STREET S.E., CALGARY ALBERTA, T2B 1N1. No: 209097096. PD INC. Named Alberta Corporation Incorporated 2000 DEC 01 Registered Address: N.E. 28-50-23-W4TH No: OOQUAI INVESTMENTS LTD. Other Prov/Territory 209088046. Corps Registered 2000 DEC 05 Registered Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P PEACE MOUNTAIN PROJECTS LTD. Named Alberta 3Y7. No: 219091691. Corporation Incorporated 2000 DEC 14 Registered Address: #609, 22 SIR WINSTON CHURCHILL OP CONSULTING SERVICES CANADA LIMITED AVENUE, ST. ALBERT ALBERTA, T8N 1B4. No: Named Alberta Corporation Incorporated 2000 DEC 07 209105345. Registered Address: 24 PEACE RIVER DRIVE, DEVON ALBERTA, T9G 1N4. No: 209097195. PEDAGO ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 DEC 05 Registered OPCOM INC. Named Alberta Corporation Incorporated Address: 136 CITADEL GROVE N.W., CALGARY 2000 DEC 13 Registered Address: 3700, 400 - 3RD ALBERTA, T3G 4G8. No: 209091800. AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 209103886. PENMOR CONTRACTORS LTD. Named Alberta Corporation Incorporated 2000 DEC 07 Registered OPTIONAL DESIGNS INC. Named Alberta Corporation Address: 4602 - 50 AVENUE, LLOYDMINSTER Incorporated 2000 DEC 14 Registered Address: 15 ALBERTA, T9V 0W3. No: 209097112. SILVERGROVE CRT NW, CALGARY ALBERTA, T3B 5A3. No: 209104421. PEOPLESMART COMMUNICATION INC. Named Alberta Corporation Incorporated 2000 DEC 14 ORIGINAL JOE'S RESTAURANT & BAR 4TH ST. Registered Address: 2500, 10303 JASPER AVENUE, LTD. Named Alberta Corporation Incorporated 2000 DEC EDMONTON ALBERTA, T5J 3N6. No: 209106137. 06 Registered Address: #700, 1300 - 8TH STREET S.W., CALGARY ALBERTA, T2R 1B2. No: 209094374. PERRY THOMPSON PHOTOGRAPHY LTD. Named Alberta Corporation Incorporated 2000 DEC 01 OSTA PRODUCTIONS INC. Named Alberta Corporation Registered Address: 1800, 350 - 7 AVENUE SW, Incorporated 2000 DEC 01 Registered Address: #101, CALGARY ALBERTA, T2P 3N9. No: 209088665. 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 209087816. PETRUS JACOBUS VAN TONDER PROFESSIONAL CORPORATION Medical Professional Corporation P & G COMPUTER TRAINING SERVICES INC. Named Incorporated 2000 DEC 04 Registered Address: M5, 9509 Alberta Corporation Incorporated 2000 DEC 04 - 156 STREET, EDMONTON ALBERTA, T5P 4J5. No: Registered Address: 5404 - 5 STREET SW, CALGARY 209089671. ALBERTA, T2V 1A6. No: 209090075. PHONECARDSAVINGS INC. Named Alberta P & H 328 HOLDINGS LTD. Named Alberta Corporation Corporation Incorporated 2000 DEC 06 Registered Incorporated 2000 DEC 01 Registered Address: #418, Address: 215 1212 31 AVE NE, CALGARY ALBERTA, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. T2E 7S8. No: 209093822. No: 209087220. PIERCE, HAMILTON & STERN OF NEW ENGLAND, P.A.C.-TOLDUSO INC. Named Alberta Corporation INC. Foreign Corporation Registered 2000 DEC 13 Incorporated 2000 DEC 14 Registered Address: 131 Registered Address: 2200, 736 - 6TH AVENUE S.W., OZERNA ROAD, EDMONTON ALBERTA, T5Z 2Z4. CALGARY ALBERTA, T2P 3T7. No: 219082195. No: 209106681. PIERRE BERGERON PROFESSIONAL P.S. SERVICES INC. Named Alberta Corporation CORPORATION Certified General Accounting Incorporated 2000 DEC 01 Registered Address: 8842 104 Professional Corporation Incorporated 2000 DEC 11 AVENUE, GRANDE PRAIRIE ALBERTA, T8X 1L7. Registered Address: 204, 9622 - 42 AVENUE, No: 209087683. EDMONTON ALBERTA, T6E 5Y4. No: 209101286.

P.S.K.D. PROFIT LTD. Named Alberta Corporation PILATUS FOODS LTD. Named Alberta Corporation Incorporated 2000 DEC 13 Registered Address: 176 Incorporated 2000 DEC 11 Registered Address: 501, 933 - CITADEL CLOSE. NW, CALGARY ALBERTA, T3G 17 AVENUE SW, CALGARY ALBERTA, T2T 5R6. No: 4A5. No: 209104942. 209100072.

PALAZZO BUILDERS INC. Named Alberta Corporation PILOTCAR SYSTEMS INC. Named Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 2200, Incorporated 2000 DEC 05 Registered Address: 2900, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. 10180-101 STREET, EDMONTON ALBERTA, T5J 3V5. No: 209089721. No: 209087253.

PARK-FEDORUK PHYSICAL THERAPY LTD. Named PIMM'S PRODUCTION EQUIPMENT LTD. Other Alberta Corporation Incorporated 2000 DEC 12 Prov/Territory Corps Registered 2000 DEC 12 Registered Registered Address: 200, 10187 - 104 STREET, Address: 2700, 10155 - 102 STREET, EDMONTON EDMONTON ALBERTA, T5J 0Z9. No: 209103076. ALBERTA, T5J 4G8. No: 219101433.

PAUL A. VISOSKY, LAW CORPORATION Other Prov/Territory Corps Registered 2000 DEC 04 Registered Address: 1400, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 219090172.

PBURKE CONSULTING LTD. Named Alberta Corporation Incorporated 2000 DEC 14 Registered

101 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

PINE CREEK RANCH HOLDINGS LTD. Named Alberta Registered Address: 3611 - 2 STREET SW, CALGARY Corporation Incorporated 2000 DEC 15 Registered ALBERTA, T2S 1T7. No: 209088632. Address: 5915 1A STREET S.W. 201, CALGARY ALBERTA, T2H 0G4. No: 209106921. PREMDOR ENTRY SYSTEMS LIMITED Other Prov/Territory Corps Registered 2000 DEC 07 Registered PINNACLE ACQUISITION INC. Other Prov/Territory Address: 3000, 237 - 4TH AVENUE SW, CALGARY Corps Registered 2000 DEC 15 Registered Address: 40TH ALBERTA, T2P 4X7. No: 219091725. FLOOR, 707 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 1H5. No: 219107539. PRENTISS PORK LTD. Named Alberta Corporation Incorporated 2000 DEC 07 Registered Address: 209, 4815 PIONEER POULTRY SERVICES INC. Named Alberta GAETZ AVENUE, RED DEER ALBERTA, T4N 4A5. Corporation Incorporated 2000 DEC 05 Registered No: 209097468. Address: 5217 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 0V5. No: 209092352. PRO-BILT INDUSTRIES INC. Named Alberta Corporation Incorporated 2000 DEC 06 Registered PIPER CANADA ENTERPRISES LTD. Named Alberta Address: 51508C RANGE ROAD 280, STONY PLAIN Corporation Incorporated 2000 DEC 04 Registered ALBERTA, T7Z 2A3. No: 209094754. Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 209090497. PROFICIENT OIL AND GAS EQUIPMENT INTERNATIONAL INC. Named Alberta Corporation PITT-MAR & ASSOCIATES INC. Named Alberta Incorporated 2000 DEC 11 Registered Address: 3700, 400 Corporation Incorporated 2000 DEC 15 Registered - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. Address: 9B, 813- 13TH AVE SW, CALGARY No: 209100635. ALBERTA, T2R OL1. No: 209108638. PYRAMID ENERGY INTERNATIONAL INC. Named PIZZABERG CAFE INC. Named Alberta Corporation Alberta Corporation Incorporated 2000 DEC 12 Incorporated 2000 DEC 14 Registered Address: 42 Registered Address: #3800, 855-2 STREET S.W., MCRAE STREET, OKOTOKS ALBERTA, T0L 1T3. CALGARY ALBERTA, T2P 4J8. No: 209102813. No: 209105691. PYTHON WELDING LTD. Named Alberta Corporation PLAINS-PACIFIC PIPELINES INC. Named Alberta Incorporated 2000 DEC 15 Registered Address: 1013 5TH Corporation Incorporated 2000 DEC 12 Registered AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: Address: #600, 12220 STONY PLAIN ROAD, 209058312. EDMONTON ALBERTA, T5N 3Y4. No: 209102441. QQ & AA CRYSTAL & GIFT HOUSE LTD. Named PLAMONDON ST. ISIDORE PARISH MAINTENANCE Alberta Corporation Incorporated 2000 DEC 05 SOCIETY Alberta Society Incorporated 2000 NOV 23 Registered Address: 134 ARBOUR CREST DRIVE N.W., Registered Address: PO BOX 118, PLAMONDON CALGARY ALBERTA, T3G 4L2. No: 209093392. ALBERTA, TOA 2TO. No: 509106068. QUALITY MOBILE HOME MOVING LTD. Other PMK LOGISTICS INC. Other Prov/Territory Corps Prov/Territory Corps Registered 2000 DEC 01 Registered Registered 2000 DEC 01 Registered Address: 1500 FIRST Address: 44 MOUNT LORETTE CLOSE SE, CALGARY EDMONTON PLACE, 10665 JASPER AVENUE, ALBERTA, T2Z 2L6. No: 219087921. EDMONTON ALBERTA, T5J 3S9. No: 219088291. QUESTERRE ENERGY CORPORATION Named POISE-N-IVY INC. Named Alberta Corporation Alberta Corporation Continued In 2000 DEC 05 Incorporated 2000 DEC 13 Registered Address: 4710 - 50 Registered Address: 1580, 727 - 7TH AVENUE S.W., STREET, LEDUC ALBERTA, T9E 6W2. No: CALGARY ALBERTA, T2P 0Z5. No: 209091743. 209104330. QUICK HOME DELIVERY (CANADA), INC. Federal POLAR BEAR HOTSHOT 2000 LTD. Named Alberta Corporation Registered 2000 DEC 06 Registered Address: Corporation Incorporated 2000 DEC 06 Registered 2900, 10180 - 101 STREET, EDMONTON ALBERTA, Address: SW 36-26-50-W5 No: 209093590. T5J 3V5. No: 219095353.

POLYMER DISTRIBUTION INC. Other Prov/Territory QUICK SERVICES CENTRE, INC. Named Alberta Corps Registered 2000 DEC 07 Registered Address: Corporation Incorporated 2000 DEC 11 Registered 23016 TOWNSHIP ROAD 534, SHERWOOD PARK Address: 303, 9006 - 132 AVE., EDMONTON ALBERTA, T8A 4V3. No: 219094927. ALBERTA, T5E 0Y2. No: 209099993.

POOLE VENTURES CORP. Named Alberta Corporation QUIRING VENTURES LTD. Named Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 119 Incorporated 2000 DEC 08 Registered Address: NE 14 68 THORSON PLACE, OKOTOKS ALBERTA, T0L 1T1. 20 W4 No: 209097591. No: 209090802. R & J ENTERPRISES 2000 LTD. Named Alberta POOR FARM LIMITED Named Alberta Corporation Corporation Incorporated 2000 DEC 04 Registered Incorporated 2000 DEC 05 Registered Address: 1822 - 53 Address: 5105 51 ST, DRAYTON VALLEY ALBERTA, STREET, TABER ALBERTA, T1G 1W4. No: T7A 1S7. No: 209089556. 209093046.

POSITIVE PEOPLE PLACEMENT INC. Named Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 202, 820 8TH STREET, CANMORE ALBERTA, T1W 2B7. No: 209089945.

POWER SECURITIES CORPORATION LIMITED Federal Corporation Registered 2000 DEC 05 Registered Address: 3000, 237 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 4X7. No: 219093655.

PRAIRIE FIRE CONSTRUCTION CORP. Named Alberta Corporation Incorporated 2000 DEC 01

102 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

R & M STADNYK DISTRIBUTORS LTD. Named RIEL INSTITUTE FOR EDUCATION AND LEARNING Alberta Corporation Incorporated 2000 DEC 13 Alberta Society Incorporated 2000 DEC 01 Registered Registered Address: 5302 51 STREET, Address: 12429-127 AVE., EDMONTON ALBERTA, LLOYDMINSTER ALBERTA, T9V 0P6. No: T5L 3E4. No: 509091518. 209104082. RIMBEY ELEMENTARY SCHOOL COUNCIL R, J & J GRAIN FARM LTD. Named Alberta Corporation FOUNDATION Alberta Society Incorporated 2000 NOV Incorporated 2000 DEC 14 Registered Address: 24 Registered Address: BOX 710, RIMBEY ALBERTA, 10012-101 STREET, PEACE RIVER ALBERTA, T8S TOC 2JO. No: 509106704. 1S2. No: 209105352. RIVER HILLS CHORUS SOCIETY Alberta Society R. SCRIMGER AND K. KELLY PROFESSIONAL Incorporated 2000 NOV 28 Registered Address: APT #2, CORPORATION Medical Professional Corporation 814-5TH AVENUE, WAINWRIGHT ALBERTA, T9W Incorporated 2000 DEC 05 Registered Address: 2250 1C3. No: 509093514. SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 209093053. RIVERBEND SOCIAL CLUB Alberta Society Incorporated 2000 NOV 24 Registered Address: SUITE RADEX SYSTEMS TECHNOLOGY LIMITED Foreign 610-615 MACLEOD TRAIL S., CALGARY ALBERTA, Corporation Registered 2000 DEC 06 Registered Address: T2G 4T8. No: 509106886. 1560, 521 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3T3. No: 219071453. ROCK A BUY ROCK PRODUCTS INC. Named Alberta Corporation Incorporated 2000 DEC 12 Registered RATZLAFF YAP & ASSOCIATES LTD. Named Alberta Address: #175, 6712 FISHER STREET SE, CALGARY Corporation Incorporated 2000 DEC 02 Registered ALBERTA, T2H 2A7. No: 209102508. Address: 113-214 11 AVE SE, CALGARY ALBERTA, T2G 0X8. No: 209089218. ROCK CREEK HOLDINGS INC. Named Alberta Corporation Incorporated 2000 DEC 07 Registered RAY H. MASUDA PROFESSIONAL CORPORATION Address: C200, 9705 HORTON ROAD S.W., CALGARY Chartered Accounting Professional Corporation ALBERTA, T2V 2X5. No: 209096320. Incorporated 2000 DEC 04 Registered Address: 10TH FLOOR, 10130 - 103 STREET, EDMONTON ROCK ISLAND SAND & GRAVEL INC. Named Alberta ALBERTA, T5J 3N9. No: 209081074. Corporation Incorporated 2000 DEC 15 Registered Address: 510 SUN LIFE PLACE, 10123 - 99 STREET, RCM CONTROLS INC. Named Alberta Corporation EDMONTON ALBERTA, T5J 3H1. No: 209107937. Incorporated 2000 DEC 15 Registered Address: 336- 3RD STREET EAST, BROOKS ALBERTA, T1R 0G7. No: ROCKY TITANS BOXING CLUB Alberta Society 209107911. Incorporated 2000 NOV 09 Registered Address: RR 2, ROCKY MOUNTAIN HOUSE ALBERTA, TOM 1TO. REAL ESTATE PROFESSIONALS INC. Named Alberta No: 509086997. Corporation Incorporated 2000 DEC 04 Registered Address: BAY 8, 34 EDGEDALE DRIVE NW, ROGG ENTERPRISES LTD. Named Alberta Corporation CALGARY ALBERTA, T3A 2R4. No: 209090760. Incorporated 2000 DEC 04 Registered Address: 6214 DOUGLAS PLACE, OLDS ALBERTA, T4H 1V8. No: RED EAGLE LIMITED Foreign Corporation Registered 209089390. 2000 DEC 07 Registered Address: 1202, 333 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 2Z1. No: ROMQUEST INTERNATIONAL INC. Named Alberta 219095999. Corporation Incorporated 2000 DEC 12 Registered Address: 256 EDGEHILL PLACE N.W., CALGARY REGENCY CHRISTIAN CHURCH Religious Society ALBERTA, T3A 2V2. No: 209102557. Incorporated 2000 NOV 14 Registered Address: 1-51121 RGE RD 271, SPRUCE GROVE ALBERTA, T7Y 1G7. RON STROUD PHOTOGRAPHY INC. Named Alberta No: 549091502. Corporation Incorporated 2000 DEC 01 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON RENAISSANCE TATTOO'S AND BODY PIERCING ALBERTA, T5J 3V9. No: 209083658. INC. Named Alberta Corporation Incorporated 2000 DEC 06 Registered Address: #3 - 4418 - 50TH AVENUE, RED RONIN CODE CORPORATION Named Alberta DEER ALBERTA, T4N 3Z6. No: 209095082. Corporation Incorporated 2000 DEC 06 Registered Address: 17327 107 AVENUE, EDMONTON ALBERTA, REPAC PRODUCTS AB INC. Named Alberta T5S 1E5. No: 209095090. Corporation Incorporated 2000 DEC 07 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ROSEBRIER REPAIR LTD. Named Alberta Corporation ALBERTA, T2P 3V4. No: 209096106. Incorporated 2000 DEC 14 Registered Address: #31, 52304 RANGE ROAD 233, SHERWOOD PARK RESULTS & BEYOND INC. Named Alberta Corporation ALBERTA, T8B 1C9. No: 209105790. Incorporated 2000 DEC 06 Registered Address: #102, 2411 - 4TH STREET N.W., CALGARY ALBERTA, T2M ROY'S ROOFING LTD. Named Alberta Corporation 2Z8. No: 209094135. Incorporated 2000 DEC 08 Registered Address: 6010 50 AVENUE, VEGREVILLE ALBERTA, T9C 1N6. No: RHODY CONTRACTING LTD. Named Alberta 209098565. Corporation Incorporated 2000 DEC 14 Registered Address: 4818 - 46TH STREET, OLDS ALBERTA, T4H 1P7. No: 209105089.

RICHCROOKS ENTERPRISES (2000) LTD. Named Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 325, 602 - 11 AVE SW, CALGARY ALBERTA, T2R 1J8. No: 209095330.

RIDGEVALLEY SCHOOL COUNCIL SOCIETY Alberta Society Incorporated 2000 NOV 24 Registered Address: BOX 59, CROOKED CREEK ALBERTA, TOH OYO. No: 509106936.

103 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

ROY, SPEED & ROSS LTD. Other Prov/Territory Corps SCRAMSTAD AUCTION CO. LTD. Named Alberta Registered 2000 DEC 11 Registered Address: 920, 304 - 8 Corporation Continued In 2000 DEC 14 Registered AVENUE S.W., CALGARY ALBERTA, T2P 1C2. No: Address: 3250, 350-7 AVENUE SW, CALGARY 219100591. ALBERTA, T2P 3N9. No: 209105873.

ROYAL CROWN MANAGEMENT LTD. Named Alberta SDX SOFTWARE CONSULTING INC. Named Alberta Corporation Incorporated 2000 DEC 11 Registered Corporation Incorporated 2000 DEC 04 Registered Address: 348 - 14TH STREET N.W., CALGARY Address: 2421 - 16 STREET N, LETHBRIDGE ALBERTA, T2N 1Z7. No: 209100718. ALBERTA, T1H 4P6. No: 209090885.

ROYAL GARDENS AT BLACKMUD CREEK SEDALIA STEAM & PRESSURE TRUCK SERVICES HOMEOWNERS ASSOCIATION Non-Profit Public LTD Named Alberta Corporation Incorporated 2000 DEC Company Incorporated 2000 DEC 12 Registered Address: 08 Registered Address: 314 - 2ND AVENUE WEST, #1400, 10303 - JASPER AVENUE, EDMONTON HANNA ALBERTA, T0J 1P0. No: 209099258. ALBERTA, T5J 3N6. No: 519102990. SEETON SHINKEWSKI DESIGN GROUP LTD. Other RP1 GROUP INC. Named Alberta Corporation Prov/Territory Corps Registered 2000 DEC 08 Registered Incorporated 2000 DEC 05 Registered Address: #3050, Address: 2700, 10155 - 102 STREET, EDMONTON 300 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P ALBERTA, T5J 4G8. No: 219098506. 3C4. No: 209093277. SEITEL SOLUTIONS CANADA, LTD. Named Alberta RSCS INC. Named Alberta Corporation Incorporated Corporation Incorporated 2000 DEC 05 Registered 2000 DEC 01 Registered Address: 2800, 10060 JASPER Address: 3750, 205 - 5TH AVENUE S.W., CALGARY AVENUE, EDMONTON ALBERTA, T5J 3V9. No: ALBERTA, T2P 2V7. No: 209092808. 209088624. SEP MANUFACTURING INCORPORATED Named S & C EXCAVATING INC. Named Alberta Corporation Alberta Corporation Incorporated 2000 DEC 08 Incorporated 2000 DEC 12 Registered Address: 2800, Registered Address: 10102-114 STREET, FORT 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J SASKATCHEWAN ALBERTA, T8L 3W4. No: 3V9. No: 209101401. 209096080.

S.A.W. CONTRACTING & LOGGING LTD. Named SFS SAFETY FIRST SYSTEMS INC. Federal Alberta Corporation Incorporated 2000 DEC 12 Corporation Registered 2000 DEC 07 Registered Address: Registered Address: NW 27-64-22 W4M No: 209101930. BAY D, 7131 - 6TH STREET SE, CALGARY ALBERTA, T2H 2M8. No: 219096492. SAFEGUARD SERVICES INC Named Alberta Corporation Incorporated 2000 DEC 11 Registered SHAKIRA & SON LTD. Named Alberta Corporation Address: 189 HAWKBURY CL NW, CALGARY Incorporated 2000 DEC 01 Registered Address: 1250 ALBERTA, T3G 3C9. No: 209100395. WEBER CENTRE, 5555 CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: 209087691. SAINT HOMES INC. Named Alberta Corporation Incorporated 2000 DEC 10 Registered Address: 200, SHAKTI PROPERTY MANAGEMENT INC. Named 10187 - 104 STREET, EDMONTON ALBERTA, T5J Alberta Corporation Incorporated 2000 DEC 08 0Z9. No: 209099498. Registered Address: 342 COSTA MESA CLOSE N.E., CALGARY ALBERTA, T1Y 6X1. No: 209098649. SAM SIGNS INC. Named Alberta Corporation Incorporated 2000 DEC 08 Registered Address: 6403-160 SHARP CONSTRUCTION INC. Other Prov/Territory AVE NW, EDMONTON ALBERTA, T5Y 2P8. No: Corps Registered 2000 DEC 11 Registered Address: 102, 209099043. 206 - 11TH AVENUE SE, CALGARY ALBERTA, T2G 0X8. No: 219100435. SANDS SURVEYS 2000 LTD. Named Alberta Corporation Incorporated 2000 DEC 12 Registered SHAW WIN HOTEL LTD. Named Alberta Corporation Address: #212 - 9714 MAIN STREET, FORT Incorporated 2000 DEC 01 Registered Address: 3000, 700 MCMURRAY ALBERTA, T9H 1T6. No: 209101385. - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 209087071. SAWCHUK ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 DEC 07 Registered SHENHER & COMPANY LLP Alberta Limited Liability Address: 8003 71 AVENUE, EDMONTON ALBERTA, Partnership Registered 2000 DEC 05 Registered Address: T6C 0B1. No: 209096536. 201 BEAR STREET, BOX 930, BANFF ALBERTA, T0L 0C0. No: AL9093030. SCHADECK OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2000 DEC 01 SHRINE PROVOST ASSOCIATION OF CALGARY Registered Address: 5208 52 AVE, DRAYTON VALLEY Alberta Society Incorporated 2000 NOV 15 Registered ALBERTA, T7A 1S9. No: 209088574. Address: 400, 1111-11TH AVENUE SW, CALGARY ALBERTA, T2R OG5. No: 509093100. SCHERER LIVESTOCK LTD. Named Alberta Corporation Incorporated 2000 DEC 07 Registered SIBIR SPRINGS FARM INC. Named Alberta Corporation Address: 111 2A AVENUE S.W., HIGH RIVER Incorporated 2000 DEC 06 Registered Address: #204, ALBERTA, T1V 1P6. No: 209097211. 2635 - 37TH AVENUE N.E., CALGARY ALBERTA, T1Y 5Z6. No: 209094275. SCHWING FARMS LTD. Named Alberta Corporation Incorporated 2000 DEC 01 Registered Address: SOUTH SIDE OF SE 4 - 57 - 21 -W4, LOT 1, PLAN 9221552, 21310 HIGHWAY 38, COUNTY OF STURGEON No: 209088129.

SCOOTER-SKI INC. Named Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 130 RIVERVIEW PARK SE, CALGARY ALBERTA, T2C 4A2. No: 209092030.

104 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

SILVA SAFETY SERVICES INC. Named Alberta SOREL FRONTIER SERVICES LTD. Named Alberta Corporation Incorporated 2000 DEC 06 Registered Corporation Incorporated 2000 DEC 08 Registered Address: 18207 76 AVENUE NW, EDMONTON Address: 9937 FAIRMOUNT DRIVE SE, CALGARY ALBERTA, T5T 4R2. No: 209094937. ALBERTA, T2J 0S2. No: 209098185.

SILVERSTAR FLATDECK SERVICE LTD. Named SOUTH PACIFIC EDUCATION CORPORATION Alberta Corporation Incorporated 2000 DEC 11 Named Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 1024 10770 WINTERBURN RD Registered Address: 102, 10171 SASKATCHEWAN NW, EDMONTON ALBERTA, T5S 1T6. No: DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 209100916. 209100908.

SILVERSTREAM INVESTMENTS LTD. Named Alberta SOUTHERN ALBERTA MINOR FOOTBALL ASSN Corporation Incorporated 2000 DEC 13 Registered STAMPEDERS FOOTBALL CLUB Alberta Society Address: #600, 9835 - 101 AVENUE, GRANDE Incorporated 2000 NOV 02 Registered Address: 612-11 PRAIRIE ALBERTA, T8V 5V4. No: 209104553. ST. S., LETHBRIDGE ALBERTA, T1J 2P2. No: 509088191. SIMCOE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2000 DEC 07 Registered SOYAWORLD INC. Named Alberta Corporation Address: 166 TUSCANY VALLEY DR NW, CALGARY Continued In 2000 DEC 04 Registered Address: 3300, 421 ALBERTA, T3L 2C2. No: 209095223. - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 209090778. SIMON BELZILE PROFESSIONAL CORPORATION Certified General Accounting Professional Corporation SPAID AUTOMOTIVE (2001) LTD. Named Alberta Incorporated 2000 DEC 11 Registered Address: 204, 9622 Corporation Incorporated 2000 DEC 13 Registered - 42 AVENUE, EDMONTON ALBERTA, T6E 5Y4. No: Address: 10056 101A AVENUE, EDMONTON 209101203. ALBERTA, T5J 0C8. No: 209103720.

SIX-PACK INVESTMENTS INC. Named Alberta SPECTRUX ENTERPRISES INC. Named Alberta Corporation Incorporated 2000 DEC 13 Registered Corporation Incorporated 2000 DEC 05 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY Address: 2620 EXSHAW ROAD NW, CALGARY ALBERTA, T2P 4V5. No: 209104447. ALBERTA, T2M 4E5. No: 209092121.

SK SYSTEMS INC. Named Alberta Corporation SPENCER-HILL SAFETY INC. Named Alberta Incorporated 2000 DEC 04 Registered Address: 15415-97 Corporation Incorporated 2000 DEC 06 Registered AVENUE, EDMONTON ALBERTA, T5P 4N5. No: Address: 105-3825-34 ST NE, CALGARY ALBERTA, 209091313. T1Y 6Z8. No: 209094028.

SKLD RESOURCES LTD. Named Alberta Corporation SPIRIT BROADCASTING LTD. Named Alberta Incorporated 2000 DEC 13 Registered Address: 3100, 324 Corporation Incorporated 2000 DEC 05 Registered - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. Address: #103, 4210 - 20 AVENUE SOUTH, No: 209104280. LETHBRIDGE ALBERTA, T1K 4X9. No: 209092428.

SKOROPATA EQUIPMENTS LTD. Named Alberta SPRINT ENERGY CANADA LTD. Named Alberta Corporation Incorporated 2000 DEC 11 Registered Corporation Incorporated 2000 DEC 11 Registered Address: 22 HIDDEN RANCH CRESCENT N.W., Address: 114 GLENEAGLES CLOSE, COCHRANE CALGARY ALBERTA, T3A 5W5. No: 209101237. ALBERTA, T4C 1N6. No: 209101005.

SKORY DAIRY LTD. Named Alberta Corporation SPS AUTO SALES LTD. Named Alberta Corporation Incorporated 2000 DEC 08 Registered Address: 2213 20 Incorporated 2000 DEC 05 Registered Address: #207, STREET, NANTON ALBERTA, T0L 1R0. No: 10335-172 STREET, EDMONTON ALBERTA, T5S 209098995. 1K9. No: 209093426.

SKULL RANCHING LTD. Named Alberta Corporation SQUEAKLESS FLOORS 2000 LTD. Named Alberta Incorporated 2000 DEC 08 Registered Address: 200,427 5 Corporation Incorporated 2000 DEC 07 Registered STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2B6. Address: SUITE 203, 3804 MACLEOD TRAIL S., No: 209098821. CALGARY ALBERTA, T2G 2R2. No: 209097567.

SMITH RUTHERFORD TRANSPORT INC. Other ST. DEMETRO COMMUNITY HALL SOCIETY Alberta Prov/Territory Corps Registered 2000 DEC 05 Registered Society Incorporated 2000 DEC 01 Registered Address: Address: 44 MOUNT LORETTE CLOSE SE, CALGARY GENERAL DELIVERY, HILLIARD ALBERTA, T0B ALBERTA, T2Z 2L6. No: 219090206. 2B0. No: 509091641.

SMOKIN' ELK RANCH LTD. Named Alberta STEMOREX LTD. Foreign Corporation Registered 2000 Corporation Incorporated 2000 DEC 14 Registered DEC 15 Registered Address: SUITE 1860, 10180 - 101 Address: 25220 TOWNSHIP ROAD 552, MORINVILLE STREET, EDMONTON ALBERTA, T5J 3S4. No: ALBERTA, T8R 1P4. No: 209106632. 219107646.

SMOKING WATER MARKETING LTD. Other STEW FUMERTON CONSULTING LTD. Named Prov/Territory Corps Registered 2000 DEC 01 Registered Alberta Corporation Incorporated 2000 DEC 04 Address: 3700, 400 - THIRD AVENUE S.W., CALGARY Registered Address: #414, 604- 1ST STREET SW, ALBERTA, T2P 4H2. No: 219088861. CALGARY ALBERTA, T2P 1M7. No: 209089465.

SNOW DOLPHIN INC. Named Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 209100007.

SNYD'S WELDING INC. Named Alberta Corporation Incorporated 2000 DEC 08 Registered Address: 33 BOYCE ST., RED DEER ALBERTA, T4R 1P1. No: 209099035.

105 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

STILL CREEK RANCH LTD. Named Alberta SWFC CORP. Named Alberta Corporation Incorporated Corporation Incorporated 2000 DEC 13 Registered 2000 DEC 15 Registered Address: 6055 CENTRE Address: 1400, 10303 JASPER AVENUE, EDMONTON STREET SOUTH, CALGARY ALBERTA, T2H 0C2. ALBERTA, T5J 3N6. No: 209102458. No: 209108299.

STONECRAFT CONCRETE TEXTURE & STAINING SWFE CORP. Named Alberta Corporation Incorporated INC. Named Alberta Corporation Incorporated 2000 DEC 2000 DEC 15 Registered Address: 6037-103 STREET, 12 Registered Address: 15 WESTPARK COURT, FORT EDMONTON ALBERTA, T6H 2H3. No: 209108448. SASKATCHEWAN ALBERTA, T8L 3W3. No: 209102268. SWISCOSKI CONSULTING LTD. Named Alberta Corporation Incorporated 2000 DEC 15 Registered STRUCTURAL TRUSS SYSTEMS LTD Named Alberta Address: 7528 111 AVE NW, EDMONTON ALBERTA, Corporation Incorporated 2000 DEC 15 Registered T5B 0B7. No: 209106954. Address: 665 - 18TH STREET, FORT MACLEOD ALBERTA, T0L 0Z0. No: 209108158. SYTERRA SOFTWARE INC. Named Alberta Corporation Incorporated 2000 DEC 12 Registered STRYKERFORGE 2000 INC. Named Alberta Address: 2028 URBANA ROAD NW, CALGARY Corporation Incorporated 2000 DEC 13 Registered ALBERTA, T2N 4B8. No: 209101518. Address: 123, 99 ARBOUR LAKE ROAD NW, CALGARY ALBERTA, T3G 4E4. No: 209103985. T & G SORENSEN OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2000 DEC 07 STUECK ENERGY INC. Named Alberta Corporation Registered Address: 27 LAKE NEWELL CRESCENT, Incorporated 2000 DEC 14 Registered Address: 1123 BROOKS ALBERTA, T1R 0L2. No: 209097260. LAKE PLACID DRIVE S.E., CALGARY ALBERTA, T2J 5G7. No: 209105204. T-SHIRTS PLUS CANADA INC. Named Alberta Corporation Incorporated 2000 DEC 05 Registered SULLIVAN CONTRACTING LTD. Named Alberta Address: 104 MACEWAN MEADOW WAY N.W., Corporation Incorporated 2000 DEC 13 Registered CALGARY ALBERTA, T3K 3H8. No: 209092758. Address: 330-7620 ELBOW DR SW, CALGARY ALBERTA, T2V 1K2. No: 209103324. T.H. OLSON PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2000 DEC 12 SUMMIT (TURBO BUILDING) HOLDINGS LTD. Registered Address: 602, 734 - 7 AVENUE SW, Named Alberta Corporation Incorporated 2000 DEC 11 CALGARY ALBERTA, T2P 3P8. No: 209101757. Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 209100833. T.M. INTERIORS CONTRACTING LTD Named Alberta Corporation Incorporated 2000 DEC 04 Registered SUMMIT FOOD CORPORATION LTD. Named Alberta Address: 652 SPRING HAVEN COURT, AIRDRIE Corporation Incorporated 2000 DEC 06 Registered ALBERTA, T4A 1C2. No: 209091248. Address: 700, 1300 8TH STREET S.W., CALGARY ALBERTA, T2R 1B2. No: 209094093. T.Y. WELDING LTD. Named Alberta Corporation Incorporated 2000 DEC 14 Registered Address: 5008 50 SUNDANCE CATTLE CO. INC. Named Alberta AVE, COLD LAKE ALBERTA, T9M 1P1. No: Corporation Incorporated 2000 DEC 14 Registered 209105915. Address: SUITE 105, 2034 - 19TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 209105154. TABAN INVESTMENTS INC. Named Alberta Corporation Incorporated 2000 DEC 13 Registered SUNDBERG FINANCIAL CORPORATION Named Address: 2501 48 STREET NW, CALGARY ALBERTA, Alberta Corporation Incorporated 2000 DEC 08 T3B 1B8. No: 209103308. Registered Address: #108, 2841 - 109 STREET, EDMONTON ALBERTA, T6J 6B7. No: 209098920. TABARACCI GOLF & GALA LTD. Named Alberta Corporation Incorporated 2000 DEC 08 Registered SUNDEEP ENTERPRISES LTD. Named Alberta Address: 916 SOMERSET DRIVE SW, CALGARY Corporation Incorporated 2000 DEC 11 Registered ALBERTA, T2Y 3G9. No: 209098060. Address: 4319 - 29 ST., EDMONTON ALBERTA, T6T 1C4. No: 209100734. TACTICAL PLANNING INC. Named Alberta Corporation Incorporated 2000 DEC 15 Registered SUNREAL DEVELOPMENTS LTD. Named Alberta Address: 28 COTTONWOOD BLVD, SITE 20, BOX 23, Corporation Incorporated 2000 DEC 15 Registered R.R. 1, DEWINTON ALBERTA, T0L 0X0. No: Address: 209, 4815 GAETZ AVENUE, RED DEER 209107424. ALBERTA, T4N 4A5. No: 209108216. TADZ CONSULTING INC. Named Alberta Corporation SUNREAL PROPERTY MANAGEMENT LTD. Named Incorporated 2000 DEC 04 Registered Address: 177 Alberta Corporation Incorporated 2000 DEC 15 LONDONDERRY SQUARE, EDMONTON ALBERTA, Registered Address: 209, 4815 GAETZ AVENUE, RED T5C 3C4. No: 209091362. DEER ALBERTA, T4N 4A5. No: 209108273. TAHAWUS CONSULTING INC. Named Alberta SUNRUNNER EXPRESS LTD. Named Alberta Corporation Incorporated 2000 DEC 11 Registered Corporation Incorporated 2000 DEC 15 Registered Address: 24 LAKE PLACID BAY S.E., CALGARY Address: 27 BERMONDSEY PLACE N.W., CALGARY ALBERTA, T2J 5A6. No: 209100981. ALBERTA, T3K 1V6. No: 209107549. TAITINGER DEVELOPMENTS LTD. Named Alberta SURE LOCK HOMES RENOVATIONS INC. Named Corporation Incorporated 2000 DEC 01 Registered Alberta Corporation Incorporated 2000 DEC 11 Address: 1500, 736 - 6TH AVENUE S.W., CALGARY Registered Address: #700, 1300 - 8TH STREET S.W., ALBERTA, T2P 3T7. No: 209088087. CALGARY ALBERTA, T2R 1B2. No: 209099605.

SURFACE ENGINEERED PRODUCTS CORPORATION Named Alberta Corporation Incorporated 2000 DEC 08 Registered Address: 10102-114 STREET, FORT SASKATCHEWAN ALBERTA, T8L 3W4. No: 209096122.

106 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

TALON FINANCIAL INC Named Alberta Corporation THE CALGARY CRESCENDO CHOIR SOCIETY Incorporated 2000 DEC 11 Registered Address: 12 Alberta Society Incorporated 2000 NOV 17 Registered HUDSON ROAD, ST. ALBERT ALBERTA, T8N 6B2. Address: #2200, 411-1ST STREET S.E., CALGARY No: 209081231. ALBERTA, T2G 5E7. No: 509097002.

TANKSAFE GROUP LTD. Named Alberta Corporation THE CALGARY SOCIETY FOR SPECIAL Incorporated 2000 DEC 11 Registered Address: 500 EDUCATION, TRAINING AND SUPPORT Alberta SCOTIA ONE, 10060 JASPER AVENUE, EDMONTON Society Incorporated 2000 NOV 15 Registered Address: ALBERTA, T5J 3R8. No: 209100783. 2416 UDELL RD. N.W., CALGARY ALBERTA, T2N 4H3. No: 509091856. TANKSTORE LTD. Named Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 4910, 51 THE GRAND LODGE OF THE BENEVOLENT AND STREET, STETTLER ALBERTA, T0C 2L0. No: PROTECTIVE ORDER OF ELKS OF THE DOMINION 209093764. OF CANADA Federal Corporation Registered 2000 DEC 13 Registered Address: 1805-26 AVE, DELBURNE TD SALES & RENTALS INC. Named Alberta ALBERTA, T0M 0V0. No: 539102731. Corporation Incorporated 2000 DEC 07 Registered Address: 10263 - 178 STREET, EDMONTON THE GREENWOOD INN (QUEBEC) LTD. Named ALBERTA, T5S 1M3. No: 209097039. Alberta Corporation Incorporated 2000 DEC 12 Registered Address: 3200, 10180 - 101 STREET, TEADIT CANADA LTD. Named Alberta Corporation EDMONTON ALBERTA, T5J 3W8. No: 209102946. Incorporated 2000 DEC 15 Registered Address: 1310 MERRILL LYNCH TOWER, 10205 - 101 STREET, THE HOCKEY NETWORK INC. Named Alberta EDMONTON ALBERTA, T5J 2Z2. No: 209108281. Corporation Incorporated 2000 DEC 08 Registered Address: 500 SCOTIA 1, 10060 JASPER AVENUE, TEAMTEK INC. Named Alberta Corporation EDMONTON ALBERTA, T5J 3R8. No: 209099159. Incorporated 2000 DEC 06 Registered Address: 22 VARSHAVEN PLACE NW, CALGARY ALBERTA, THE KUNZ GROUP INC. Named Alberta Corporation T3A 0E1. No: 209092642. Incorporated 2000 DEC 11 Registered Address: 218, 6707 ELBOW DRIVE S.W., CALGARY ALBERTA, T2V 0E4. TEMPLE OF TORQUE INC. Named Alberta Corporation No: 209100627. Incorporated 2000 DEC 13 Registered Address: 155 MARBROOKE CIRCLE, CALGARY ALBERTA, T2A THE NATIONAL SHIRES CULTURAL SOCIETY 2W9. No: 209098342. Alberta Society Incorporated 2000 NOV 30 Registered Address: 3703-112A STREET, EDMONTON ALBERTA, TEMPORAL DYNAMICS CORPORATION Named T6J 1K2. No: 509095261. Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 154 COSTA MESA CLOSE NE, THE SPRING CREEK CHARITABLE FOUNDATION CALGARY ALBERTA, T1Y 6W9. No: 209090919. Non-Profit Private Company Incorporated 2000 NOV 24 Registered Address: 4500, 855 - 2ND STREET S.W., TERAGRAM PROJECTS INC. Named Alberta CALGARY ALBERTA, T2P 4K7. No: 519090088. Corporation Incorporated 2000 DEC 12 Registered Address: 8634 - 47 AVENUE NW, CALGARY THE TAMBOURINE CHARITABLE FOUNDATION ALBERTA, T3B 2A2. No: 209101997. Non-Profit Private Company Incorporated 2000 NOV 27 Registered Address: 4500, 855-2ND STREET S.W., TERAL ENTERPRISES LTD. Named Alberta CALGARY ALBERTA, T2P 4K7. No: 519090385. Corporation Incorporated 2000 DEC 15 Registered Address: 107 COVERTON MEWS NE, CALGARY THE TRUCK SHOP INC. Named Alberta Corporation ALBERTA, T3K 4R6. No: 209106947. Incorporated 2000 DEC 07 Registered Address: 1018C HAMMOND AVENUE, CROSSFIELD ALBERTA, T0M TERRA NOVA HOMES LTD. Named Alberta 0S0. No: 209097070. Corporation Incorporated 2000 DEC 01 Registered Address: 612 3RD AVENUE SOUTH, LETHBRIDGE THE VITALITY HUT JUICE 'N BLENDEE BAR INC. ALBERTA, T1J 4A2. No: 209087774. Named Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 8207 137 AVENUE, EDMONTON TERRAME ENVIRO PRODUCTS LTD. Named Alberta ALBERTA, T5E 1Y1. No: 209093525. Corporation Incorporated 2000 DEC 12 Registered Address: 214 - 86 MCKENNEY AVENUE, ST. ALBERT THE WINDSOR PARK FUNDRAISING SOCIETY ALBERTA, T8N 2T7. No: 209101211. Alberta Society Incorporated 2000 NOV 29 Registered Address: 3200, 10180-101 STREET, EDMONTON TERYX INTERNATIONAL INC. Named Alberta ALBERTA, T5J 3W8. No: 509045720. Corporation Incorporated 2000 DEC 08 Registered Address: 1700, 10235 - 101 STREET, EDMONTON THE WOOD & DUCK COMPANY LTD. Named Alberta ALBERTA, T5J 3G1. No: 209098219. Corporation Incorporated 2000 DEC 14 Registered Address: 124 RIVER AVENUE, COCHRANE THE ASSOCIATION OF CHARTERED CERTIFIED ALBERTA, T4C 1A7. No: 209106194. ACCOUNTANTS (U.K.) IN CANADA Federal Corporation Registered 2000 DEC 12 Registered Address: THEATRE PROSPERO ASSOCIATION Alberta Society 1500 BANKERS HALL, 855 - 2 STREET S.W., Incorporated 2000 NOV 02 Registered Address: 10175-92 CALGARY ALBERTA, T2P 4J7. No: 539101352. ST., EDMONTON ALBERTA, T5H 1T1. No: 509045159. THE BARCODE FACTORY INC. Named Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 202, 11230 - 119 ST., EDMONTON ALBERTA, T5G 2X3. No: 209100155.

THE BAXTER GROUP INC. Named Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 200, 7260 - 12TH STREET S.E., CALGARY ALBERTA, T2H 2S5. No: 209095249.

107 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

THEWEBMARKET.COM INC. Federal Corporation Registered Address: 101-9802 97 AVE, GRANDE Registered 2000 DEC 08 Registered Address: 1400, 350 - PRAIRIE ALBERTA, T8V 7K2. No: 209105881. 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 219098407. TUNDRA WIRE ROPE & RIGGING INC. Named Alberta Corporation Incorporated 2000 DEC 13 THORVIRX LIMITED Named Alberta Corporation Registered Address: 2208, 10104-103 AVENUE, Incorporated 2000 DEC 01 Registered Address: UNIT EDMONTON ALBERTA, T5J 0H8. No: 209104710. 127, 6227-2ND STREET SE, CALGARY ALBERTA, T2H 1J5. No: 209089069. TW OILFIELD HAULING LTD. Named Alberta Corporation Incorporated 2000 DEC 01 Registered THREE FEATHER'S LTD. Named Alberta Corporation Address: 51527 RANGE ROAD 273, SPRUCE GROVE Incorporated 2000 DEC 12 Registered Address: 201,9925 ALBERTA, T7X 1H3. No: 209088822. 100 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0V1. No: 209102151. TY RANCHING LTD. Named Alberta Corporation Incorporated 2000 DEC 11 Registered Address: 2250, TIFFANI'S CLEAN & SHINE JANITORIAL SERVICE SCOTIA 1, 10060 JASPER AVENUE, EDMONTON LTD. Named Alberta Corporation Incorporated 2000 DEC ALBERTA, T5J 3R8. No: 209099613. 07 Registered Address: 115 BRACEWOOD WAY S.W., CALGARY ALBERTA, T2W 3C3. No: 209096643. ULTIMATE CONTRACTING INC. Named Alberta Corporation Incorporated 2000 DEC 05 Registered TIMBERLAND TRUCKING LTD. Named Alberta Address: 137 SHAWBROOKE GREEN SW, CALGARY Corporation Continued In 2000 DEC 12 Registered ALBERTA, T2Y 3B8. No: 209093343. Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 209102300. UNDER PRESSURE CONTRACTING LTD. Named Alberta Corporation Incorporated 2000 DEC 08 TIMING ENERGY INC. Named Alberta Corporation Registered Address: NE 15 27 29 W4M No: 209096205. Incorporated 2000 DEC 11 Registered Address: 1500, 855 - 2ND STREET SW, CALGARY ALBERTA, T2P 4J7. UNI-SERV BUILDING MAINTENANCE SERVICES No: 209100056. LTD. Named Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 397 DEERVIEW DR SE, TOBAR INDUSTRIAL CONSULTING LTD. Named CALGARY ALBERTA, T2J 6X2. No: 209095447. Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 204, 430 6TH AVE SE, MEDICINE UNIVERSITY OF CALGARY ATHLETICS CLUB HAT ALBERTA, T1A 2S8. No: 209089770. Alberta Society Incorporated 2000 NOV 23 Registered Address: PO BOX 66027, UNIVERSITY OF CALGARY, TOMKINSON LTD. Other Prov/Territory Corps CALGARY ALBERTA, T2N 4T7. No: 509089421. Registered 2000 DEC 07 Registered Address: 310 KINSWAY GARDEN MALL, EDMONTON ALBERTA, UTILITY & ENERGY SOLUTIONS INC. Named Alberta T5G 3A6. No: 219095031. Corporation Incorporated 2000 DEC 05 Registered Address: 33 HAYTHORNE CRESCENT, SHERWOOD TOSA HOLDING LTD Named Alberta Corporation PARK ALBERTA, T8A 3Z9. No: 209092329. Incorporated 2000 DEC 11 Registered Address: SW22-62-21-W4TH No: 209099936. V.O.A. DEVELOPMENTS LTD. Other Prov/Territory Corps Registered 2000 DEC 10 Registered Address: 200, TOUCHSTONE PROPERTY MANAGEMENT LTD. 10187 - 104 STREET, EDMONTON ALBERTA, T5J Other Prov/Territory Corps Registered 2000 DEC 11 0Z9. No: 219099520. Registered Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 219100385. VAL-STARR HOMES INC. Named Alberta Corporation Incorporated 2000 DEC 15 Registered Address: 6404 TOURISM TRAINING WESTERN CANADA INC. DALTON DRIVE NW, CALGARY ALBERTA, T3A Federal Corporation Registered 2000 DEC 11 Registered 1E5. No: 209098292. Address: 905, 10010 106 STREET, EDMONTON ALBERTA, T5J 3L8. No: 219099967. VALENCE ENGINEERING LTD. Named Alberta Corporation Incorporated 2000 DEC 06 Registered TOWN & COUNTRY CONSTRUCTION LTD. Named Address: 300, 8170 - 50 STREET, EDMONTON Alberta Corporation Incorporated 2000 DEC 05 ALBERTA, T6B 1E6. No: 209095058. Registered Address: #207, 10335-172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 209093475. VALERIE L. BURRELL PROFESSIONAL CORPORATION Chartered Accounting Professional TREE STONE BAKERY LTD. Named Alberta Corporation Incorporated 2000 DEC 07 Registered Corporation Incorporated 2000 DEC 12 Registered Address: #101 MAIN AVENUE, WEST, SUNDRE Address: 1270, 5555 CALAGRY TRAIL SOUTH, ALBERTA, T0M 1X0. No: 209095660. EDMONTON ALBERTA, T6H 5P9. No: 209101641. VANTAGE SUPPORT SERVICES LTD. Non-Profit TRIPLE 7 HOLDINGS LTD. Named Alberta Corporation Private Company Incorporated 2000 NOV 22 Registered Continued In 2000 DEC 07 Registered Address: 3520, Address: 425 - 20 AVENUE N.W., CALGARY 350-7 AVENUE, CALGARY ALBERTA, T2P 3N9. No: ALBERTA, T2R 1C5. No: 519089387. 209096262. VEGREVILLE TOWN & COUNTRY FLOORS LTD. TRITON CONTRACTING LTD. Named Alberta Named Alberta Corporation Incorporated 2000 DEC 08 Corporation Incorporated 2000 DEC 01 Registered Registered Address: #71, 4802 54 AVENUE, CAMROSE Address: BAY 3, 6565 - 40TH STREET S.E., CALGARY ALBERTA, T4V 3A5. No: 209099100. ALBERTA, T2C 2J9. No: 209085125.

TROJAN PRECAST INC. Named Alberta Corporation Incorporated 2000 DEC 06 Registered Address: 1130, 1015 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 209092683.

TRU-LINE INSULATION SERVICES LTD. Named Alberta Corporation Incorporated 2000 DEC 14

108 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

VENTOSUS ENERGY LTD. Named Alberta Corporation Address: #11 BAYVIEW ST., ROCHON SANDS Incorporated 2000 DEC 11 Registered Address: 27 BLUE ALBERTA, T0C 2L0. No: 209103563. FOX BLVD. N., LETHBRIDGE ALBERTA, T1H 5Z8. No: 209099589. WEIS-PRO CONSULTING INC. Named Alberta Corporation Incorporated 2000 DEC 06 Registered VERANO INC. Foreign Corporation Registered 2000 Address: #213 6914 100 STREET, GRANDE PRAIRIE DEC 05 Registered Address: 3000, 237 - 4TH AVENUE ALBERTA, T8V 7N1. No: 209095108. SW, CALGARY ALBERTA, T2P 4X7. No: 219072063. WELL REMEDIATION LTD. Named Alberta VICTORY PACKAGING, INC. Foreign Corporation Corporation Incorporated 2000 DEC 12 Registered Registered 2000 DEC 04 Registered Address: 1900, 350 - Address: 54 EVERGREEN BAY S.W., CALGARY 7TH AVENUE, S.W., CALGARY ALBERTA, T2P 3N9. ALBERTA, T2Y 3E9. No: 209101146. No: 219090123. WELSFORD FLOOR CARE INC. Named Alberta VINTAGE ENERGY (CANADA) LTD. Named Alberta Corporation Incorporated 2000 DEC 14 Registered Corporation Incorporated 2000 DEC 01 Registered Address: 5025 - 51 AVENUE, PONOKA ALBERTA, T4J Address: 3500, 855 - 2 STREET SW, CALGARY 1R7. No: 209106541. ALBERTA, T2P 4J8. No: 209087550. WEST ONE ENTERPRISES (ALBERTA) LTD. Named VINTAGE PETROLEUM CANADA, LTD. Named Alberta Corporation Incorporated 2000 DEC 14 Alberta Corporation Incorporated 2000 DEC 04 Registered Address: 3000, 700 - 9TH AVENUE SW, Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 3V4. No: 209105766. CALGARY ALBERTA, T2P 4J8. No: 209089986. WESTCOAST POWER (2000) LIMITED Federal VINYL IMPRESSIONS LTD. Named Alberta Corporation Registered 2000 DEC 04 Registered Address: Corporation Incorporated 2000 DEC 05 Registered 1600, 300 - 5TH AVENUE S.W., CALGARY ALBERTA, Address: #306, 9945 - 50 STREET, EDMONTON T2P 3C4. No: 219091329. ALBERTA, T6A 0L4. No: 209092824. WESTCOR SERVICES LIMITED Other Prov/Territory VISTA INVESTMENTS INC. Named Alberta Corps Registered 2000 DEC 13 Registered Address: 1201, Corporation Incorporated 2000 DEC 01 Registered 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J Address: THIRD FLOOR, 14505 BANNISTER ROAD 4E5. No: 219104825. SE, CALGARY ALBERTA, T2X 3J3. No: 209086966. WESTWIND MANAGEMENT INC. Named Alberta VMS VENTURES LTD. Named Alberta Corporation Corporation Incorporated 2000 DEC 13 Registered Incorporated 2000 DEC 13 Registered Address: 5011-51 Address: 250 REGENCY DRIVE, SHERWOOD PARK AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: ALBERTA, T8A 5P6. No: 209104595. 209104488. WHISKERS DEVELOPMENTS LTD. Named Alberta VNET INC Named Alberta Corporation Incorporated Corporation Incorporated 2000 DEC 06 Registered 2000 DEC 04 Registered Address: 7 MIDLAKE PLACE Address: 163 CITADEL PEAK CIRCLE NW, CALGARY SE, CALGARY ALBERTA, T2X 1J2. No: 209090570. ALBERTA, T3G 4H7. No: 209093913.

W.K. TAYLOR CONSULTING LTD. Named Alberta WIBERG TECHNICAL INC. Named Alberta Corporation Corporation Incorporated 2000 DEC 08 Registered Incorporated 2000 DEC 06 Registered Address: 262 8948 Address: 1500, 888 - 3 STREET SW, CALGARY ELBOW DR SW, CALGARY ALBERTA, T2V 0H9. No: ALBERTA, T2P 5C5. No: 209098953. 209093970.

W.R.C. HOLDINGS LTD. Other Prov/Territory Corps WILD ROSE HORTICULTURAL SERVICES LTD. Registered 2000 DEC 07 Registered Address: 1200, 700 - Named Alberta Corporation Incorporated 2000 DEC 05 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. Registered Address: 200,427-5 STREET SOUTH, No: 219089869. LETHBRIDGE ALBERTA, T1J 2B6. No: 209090968.

WABASCA SLED DOG ASSOCIATION Alberta Society WILKINSON LIVINGSTON STEVENS LLP Alberta Incorporated 2000 DEC 04 Registered Address: BOX 119 Limited Liability Partnership Registered 2000 DEC 14 LOT 5 PARTRIDGE ROAD, WABASCA ALBERTA, Registered Address: THE ATRIUM CENTRE, 2ND TOG 2KO. No: 509097838. FLOOR 5012 49 STREET, LLOYDMINSTER ALBERTA, T9V 0K2. No: AL9106261. WALDNER HOLDINGS LTD. Named Alberta Corporation Incorporated 2000 DEC 08 Registered WILLOWS PLUMBING AND HEATING INC. Named Address: 8 ALLAN PLACE, WHITECOURT ALBERTA, Alberta Corporation Incorporated 2000 DEC 04 T7S 1R5. No: 209098334. Registered Address: NW 33 46 23 W4 No: 209091172.

WASSEL BORDS CORPORATION Named Alberta WILMER PROJECTS INC. Named Alberta Corporation Corporation Incorporated 2000 DEC 11 Registered Incorporated 2000 DEC 14 Registered Address: 110 Address: 3700 SAGE HILL DRIVE NW, CALGARY BREWSTER DR, HINTON ALBERTA, T7V 1B4. No: ALBERTA, T2M 4L4. No: 209099530. 209105675.

WATERMAN VETERINARY SERVICES (2000) LTD. WILSON ENGINEERING LTD. Named Alberta Named Alberta Corporation Incorporated 2000 DEC 06 Corporation Continued In 2000 DEC 01 Registered Registered Address: 800 TRANSALTA PLACE, Address: 832 - 1ST AVENUE NW, SUITE 407, 10150-100 STREET, EDMONTON ALBERTA, T5J 0P6. CALGARY ALBERTA, T2N 0A5. No: 209086388. No: 209095496. WINDOW OIL & GAS INC. Named Alberta Corporation WATERTOWNE.COM INC. Named Alberta Corporation Incorporated 2000 DEC 08 Registered Address: 1200, 700 Incorporated 2000 DEC 12 Registered Address: 2800, - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J No: 209099068. 3V9. No: 209101369.

WATTS PILOT OPERATING INC. Named Alberta Corporation Incorporated 2000 DEC 13 Registered

109 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

WINGOVER ENTERPRISES LTD. Named Alberta YAHWEY CONSULTING LTD. Named Alberta Corporation Incorporated 2000 DEC 14 Registered Corporation Incorporated 2000 DEC 08 Registered Address: 7820- 5TH STREET SW, CALGARY Address: 504, 4600 CROWCHILD TRAIL NW, ALBERTA, T2V 1B9. No: 209106392. CALGARY ALBERTA, T3A 2L6. No: 209097930.

WISDOM INC. Named Alberta Corporation Incorporated YAMNUSKA ENERGY MANAGEMENT LTD. Named 2000 DEC 14 Registered Address: #204, 755 LAKE Alberta Corporation Incorporated 2000 DEC 05 BONAVISTA DRIVE SE, CALGARY ALBERTA, T2J Registered Address: 411 71 GLAMIS DR SW, 0N3. No: 209105188. CALGARY ALBERTA, T3E 6S5. No: 209091529.

WLI HOLDINGS INC. Named Alberta Corporation YCOMM INC. Named Alberta Corporation Incorporated Incorporated 2000 DEC 13 Registered Address: BAY #6, 2000 DEC 02 Registered Address: 35 SADDLEBACK 7408 - 40TH STREET S.E., CALGARY ALBERTA, T2C WAY NE, CALGARY ALBERTA, T3J 4K4. No: 2L6. No: 209104033. 209089176.

WOOLF CONSULTING LTD. Named Alberta YELLOWSTONE TO YUKON CONSERVATION Corporation Incorporated 2000 DEC 14 Registered INITIATIVE SOCIETY Alberta Society Incorporated Address: 7314 99 STREET, GRANDE PRAIRIE 2000 DEC 01 Registered Address: 710 - 9 STREET, ALBERTA, T8V 4Y2. No: 209105493. STUDIO 'B', CANMORE ALBERTA, T1W 2V7. No: 509093118. WORLD WOOD TRADERS INC. Named Alberta Corporation Incorporated 2000 DEC 01 Registered YO-YO ENTERPRISES LTD. Named Alberta Address: C200, 9705 HORTON ROAD S.W., CALGARY Corporation Incorporated 2000 DEC 11 Registered ALBERTA, T2V 2X5. No: 209087634. Address: C/O SUITE 400, 30 GREEN GROVE DRIVE, ST. ALBERT ALBERTA, T8N 5H6. No: 209101088. WSG ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 DEC 09 Registered Address: 448 - 19 YOUR REALTOR LTD. Named Alberta Corporation AVENUE N.W., CALGARY ALBERTA, T2M 0Y4. No: Incorporated 2000 DEC 14 Registered Address: 4TH 209099381. FLOOR, 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 209106426. WT COMPUTER AND ELECTRONICS INC. Named Alberta Corporation Incorporated 2000 DEC 01 YUMYCREPPA CORP. Named Alberta Corporation Registered Address: 1B, 7640 FAIRMOUNT DR SE, Incorporated 2000 DEC 13 Registered Address: 131 - 50 CALGARY ALBERTA, T2H 0X9. No: 209088145. AVENUE WEST, CLARESHOLM ALBERTA, T0L 0T0. No: 209103845. X2 STUDIOS LTD. Named Alberta Corporation Incorporated 2000 DEC 05 Registered Address: 610, 839 - ZIDANE ENERGY INC. Federal Corporation Registered 5 AVENUE SW, CALGARY ALBERTA, T2P 3C8. No: 2000 DEC 13 Registered Address: 3700, 400 - 3RD 209093442. AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 219104312. XACT INSTALLATIONS INC. Named Alberta Corporation Incorporated 2000 DEC 07 Registered ZIGS INVESTMENTS INC. Named Alberta Corporation Address: 20 ASPENGLEN DRIVE, SPRUCE GROVE Incorporated 2000 DEC 13 Registered Address: 7 ALBERTA, T7X 3J4. No: 209095728. DEERMONT PLACE SE, CALGARY ALBERTA, T2J 5P5. No: 209104454. XTREME OILFIELD TECHNOLOGY LTD. Named Alberta Corporation Incorporated 2000 DEC 15 ZOOM TRUCKING (2000) LTD. Named Alberta Registered Address: 4816 - 50 AVENUE, BONNYVILLE Corporation Incorporated 2000 DEC 09 Registered ALBERTA, T9N 2H2. No: 209108109. Address: 51 WHITERAM CLOSE NE, CALGARY ALBERTA, T1Y 5X8. No: 209099308.

ZUMRUT LTD. Foreign Corporation Registered 2000 DEC 11 Registered Address: 1500, 888 - 3 STREET S.W., CALGARY ALBERTA, T2P 3C5. No: 219096898.

______

CORPORATE NAME CHANGES

(Business Corporations Act, Cemetery Companies Act, Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies' Land Act, Rural Utilities Act, Societies Act, Partnership Act) ______

2945313 MANITOBA LTD. Other Prov/Territory Corps 353430 ALBERTA LTD. Named Alberta Corporation Registered 1999 MAY 20. New Name: DUFRESNE Incorporated 1986 OCT 10. New Name: CAS FURNITURE & APPLIANCES INC. Effective Date: CORPORATE ADMINISTRATION SERVICES INC. 2000 DEC 04. No: 218318954. Effective Date: 2000 DEC 14. No: 203534300.

340987 ALBERTA LTD. Named Alberta Corporation 361952 ALBERTA LTD. Named Alberta Corporation Incorporated 1985 DEC 18. New Name: JAXXN Incorporated 1987 MAR 10. New Name: DENHOLM OILFIELD SERVICES LTD. Effective Date: 2000 DEC MANAGEMENT LTD. Effective Date: 2000 DEC 14. 05. No: 203409875. No: 203619523.

110 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

382282 ALBERTA LTD. Named Alberta Corporation 760729 ALBERTA LTD. Named Alberta Corporation Incorporated 1988 APR 12. New Name: CORPORATE Incorporated 1997 OCT 28. New Name: BLOWOUT REALTY GROUP INC. Effective Date: 2000 DEC 11. CONTROL TOOLS INC. Effective Date: 2000 DEC 15. No: 203822820. No: 207607292.

4TH & VINE INC. Numbered Alberta Corporation 765246 ALBERTA LTD. Named Alberta Corporation Incorporated 1995 FEB 23. New Name: 641116 Incorporated 1997 DEC 02. New Name: KASAM ALBERTA LTD. Effective Date: 2000 DEC 07. No: INVESTMENTS LTD. Effective Date: 2000 DEC 05. No: 206411167. 207652462.

553069 ALBERTA LTD. Named Alberta Corporation 767517 ALBERTA LTD. Named Alberta Corporation Incorporated 1993 JAN 25. New Name: DERMA-FIT Incorporated 1997 DEC 12. New Name: EZE DOCK INC. Effective Date: 2000 DEC 05. No: 205530694. SYSTEMS INC. Effective Date: 2000 DEC 04. No: 207675174. 585607 ALBERTA LTD. Named Alberta Corporation Incorporated 1993 OCT 27. New Name: SANDOR 770712 ALBERTA LTD. Named Alberta Corporation FARMS LTD. Effective Date: 2000 DEC 01. No: Incorporated 1998 FEB 15. New Name: ARTE ROOFING 205856073. & CONSTRUCTION INC. Effective Date: 2000 DEC 04. No: 207707126. 59 & 0 LTD. Named Alberta Corporation Incorporated 1999 MAR 11. New Name: AGIA SPORT LTD. Effective 779252 ALBERTA LTD. Named Alberta Corporation Date: 2000 DEC 08. No: 208217596. Incorporated 1998 APR 01. New Name: ADVANCED SYSTEM DESIGN INC. Effective Date: 2000 DEC 05. 590241 ALBERTA LTD. Named Alberta Corporation No: 207792524. Incorporated 1993 DEC 06. New Name: THE MONARCH CORPORATION Effective Date: 2000 DEC 803805 ALBERTA LTD. Named Alberta Corporation 13. No: 205902414. Incorporated 1998 OCT 18. New Name: TAKEOFF PRODUCTIONS INC. Effective Date: 2000 DEC 15. No: 594084 ALBERTA LTD. Named Alberta Corporation 208038059. Incorporated 1993 DEC 31. New Name: GENTRONIC TECHNOLOGIES INC. Effective Date: 2000 DEC 13. 804071 ALBERTA LTD. Named Alberta Corporation No: 205940844. Incorporated 1998 OCT 21. New Name: VENSTAR PROFESSIONAL GROUP INC. Effective Date: 2000 606403 ALBERTA LTD. Named Alberta Corporation DEC 15. No: 208040717. Incorporated 1994 APR 08. New Name: IVY INC. Effective Date: 2000 DEC 07. No: 206064032. 804076 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 OCT 21. New Name: VENSTAR 665001 ALBERTA LTD. Named Alberta Corporation SERVICES INC. Effective Date: 2000 DEC 15. No: Incorporated 1995 AUG 22. New Name: BOWFORT 208040766. CAPITAL INC. Effective Date: 2000 DEC 14. No: 206650012. 813036 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 DEC 31. New Name: ALL THAT 667258 ALBERTA LTD. Named Alberta Corporation IS...POTENTIAL INC. Effective Date: 2000 DEC 04. No: Incorporated 1995 SEP 08. New Name: SUMMIT 208130369. GLOBAL SOLUTIONS INC Effective Date: 2000 DEC 01. No: 206672586. 822104 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 MAR 11. New Name: ALPINE 687654 ALBERTA LTD. Named Alberta Corporation ENERGY LTD. Effective Date: 2000 DEC 04. No: Incorporated 1996 MAR 13. New Name: BIG DADDY 208221044. SPORTS + LTD. Effective Date: 2000 DEC 15. No: 206876542. 823825 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 MAR 24. New Name: HEDKANDI 715143 ALBERTA LTD. Named Alberta Corporation SALONS LTD. Effective Date: 2000 DEC 06. No: Incorporated 1996 NOV 01. New Name: B & D 208238253. LENGYEL HOLDINGS LTD. Effective Date: 2000 DEC 15. No: 207151432. 825354 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 APR 05. New Name: INTEGRA 718712 ALBERTA LTD. Named Alberta Corporation INVESTMENT SERVICE LTD. Effective Date: 2000 Incorporated 1996 NOV 29. New Name: TRADING DEC 08. No: 208253542. RANGE INVESTMENTS LTD. Effective Date: 2000 DEC 15. No: 207187121. 831740 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 MAY 19. New Name: RAFTER CD 719480 ALBERTA INC. Named Alberta Corporation INC. Effective Date: 2000 DEC 08. No: 208317404. Incorporated 1996 DEC 05. New Name: IMPACT ENERGY INC. Effective Date: 2000 DEC 08. No: 834142 ALBERTA LTD. Named Alberta Corporation 207194804. Incorporated 1999 JUN 08. New Name: GOLDEN MARK POULTRY LTD. Effective Date: 2000 DEC 06. No: 731637 ALBERTA LTD. Named Alberta Corporation 208341420. Incorporated 1997 MAR 14. New Name: E.C.B. LOGGING INC. Effective Date: 2000 DEC 01. No: 847325 ALBERTA LTD. Named Alberta Corporation 207316373. Incorporated 1999 SEP 24. New Name: JR & S HOLDCO LTD. Effective Date: 2000 DEC 11. No: 208473256. 739362 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 MAY 13. New Name: COLD LAKE FIBRE LTD. Effective Date: 2000 DEC 15. No: 207393620.

754096 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 SEP 10. New Name: DUNVEGAN GARDENS (G.P.) LTD. Effective Date: 2000 DEC 06. No: 207540964.

111 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

848228 ALBERTA LTD. Named Alberta Corporation 877812 ALBERTA LTD. Dental Professional Corporation Incorporated 1999 OCT 01. New Name: 240 HOLDCO Incorporated 2000 APR 28. New Name: R.W. RICE LTD. Effective Date: 2000 DEC 11. No: 208482281. PROFESSIONAL CORPORATION Effective Date: 2000 DEC 11. No: 208778126. 849944 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 OCT 15. New Name: RUSTAN 879030 ALBERTA LTD. Named Alberta Corporation HOLDCO LTD. Effective Date: 2000 DEC 12. No: Incorporated 2000 MAY 05. New Name: NUJORNEY 208499442. ENTERPRISES LTD. Effective Date: 2000 DEC 15. No: 208790303. 852596 ALBERTA LTD. Medical Professional Corporation Incorporated 1999 NOV 03. New Name: 880007 ALBERTA LTD. Named Alberta Corporation DICK QUON PROFESSIONAL CORPORATION Incorporated 2000 MAY 12. New Name: BACK Effective Date: 2000 DEC 15. No: 208525964. COUNTRY JACKS MUSEUM RESTAURANT LTD. Effective Date: 2000 DEC 05. No: 208800078. 856042 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 NOV 30. New Name: SUNSET 885316 ALBERTA LTD. Named Alberta Corporation EQUITIES INC. Effective Date: 2000 DEC 14. No: Incorporated 2000 JUN 16. New Name: INDIA INDIA 208560425. INC. Effective Date: 2000 DEC 05. No: 208853168.

857090 ALBERTA LTD. Named Alberta Corporation 886860 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 DEC 07. New Name: SANFORD Incorporated 2000 JUN 28. New Name: HRA ASSISTED FARMS INC. Effective Date: 2000 DEC 06. No: LIVING INC. Effective Date: 2000 DEC 13. No: 208570903. 208868604.

857664 ALBERTA LTD. Named Alberta Corporation 887639 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 DEC 10. New Name: THORNBURY Incorporated 2000 JUL 04. New Name: 2M & HOLDINGS LTD. Effective Date: 2000 DEC 05. No: COMPANY INC. Effective Date: 2000 DEC 14. No: 208576645. 208876391.

858074 ALBERTA LTD. Named Alberta Corporation 889431 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 DEC 14. New Name: DIRECT Incorporated 2000 JUL 18. New Name: END TO END TRANSPORT LTD. Effective Date: 2000 DEC 13. No: INC. Effective Date: 2000 DEC 11. No: 208894311. 208580746. 889935 ALBERTA LTD. Named Alberta Corporation 858079 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 JUL 21. New Name: ZAK BROTHERS Incorporated 1999 DEC 14. New Name: PEACE OILFIELD SERVICES LTD. Effective Date: 2000 DEC COUNTRY AMUSEMENTS LTD. Effective Date: 2000 09. No: 208899351. DEC 12. No: 208580795. 891187 ALBERTA LTD. Named Alberta Corporation 859664 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 AUG 01. New Name: MEDICINE Incorporated 1999 DEC 24. New Name: ATHENA HAT FEEDING COMPANY 2000 LTD. Effective Date: BENEFIT MANAGEMENT LTD. Effective Date: 2000 2000 DEC 11. No: 208911875. DEC 01. No: 208596643. 892003 ALBERTA LTD. Named Alberta Corporation 860053 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 AUG 08. New Name: ROYAL Incorporated 1999 DEC 29. New Name: PRIME CROWN RESORTS LTD. Effective Date: 2000 DEC 12. OILFIELD RENTALS LTD. Effective Date: 2000 DEC No: 208920033. 14. No: 208600536. 894233 ALBERTA LTD. Named Alberta Corporation 860228 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 AUG 24. New Name: INDIGO Incorporated 1999 DEC 30. New Name: MICHAEL ENERGY INC. Effective Date: 2000 DEC 13. No: VANDEN DOOL FARMS LTD. Effective Date: 2000 208942334. DEC 05. No: 208602284. 896553 ALBERTA LTD. Named Alberta Corporation 862153 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 SEP 11. New Name: D & R Incorporated 2000 JAN 17. New Name: CREWS RESOURCES INC. Effective Date: 2000 DEC 15. No: MASONRY (2000) LTD. Effective Date: 2000 DEC 01. 208965533. No: 208621532. 897383 ALBERTA LTD. Named Alberta Corporation 865744 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 SEP 15. New Name: WALLY'S Incorporated 2000 FEB 09. New Name: L & D FASTFOOD LTD. Effective Date: 2000 DEC 12. No: WELDING INC. Effective Date: 2000 DEC 11. No: 208973834. 208657445. 897872 ALBERTA LTD. Named Alberta Corporation 867160 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 SEP 20. New Name: TOP NOTCH Incorporated 2000 FEB 17. New Name: AURORA AIR DRYWALL CONTRACTING LTD. Effective Date: 2000 LTD. Effective Date: 2000 DEC 14. No: 208671602. DEC 01. No: 208978726.

873201 ALBERTA LTD. Named Alberta Corporation 898638 ALBERTA CORPORATION Named Alberta Incorporated 2000 MAR 30. New Name: PERM Corporation Incorporated 2000 SEP 25. New Name: ENVIRONMENTAL INC. Effective Date: 2000 DEC 13. RELIEF GENERAL CONTRACTING LTD. Effective No: 208732016. Date: 2000 DEC 05. No: 208986380.

876728 ALBERTA LTD. Named Alberta Corporation 898865 ALBERTA INC. Named Alberta Corporation Incorporated 2000 APR 20. New Name: SNS LEASING Incorporated 2000 SEP 26. New Name: SCHICKEDANZ LTD. Effective Date: 2000 DEC 08. No: 208767285. AIRDRIE INC. Effective Date: 2000 DEC 14. No: 208988659.

112 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

899281 ALBERTA LTD. Named Alberta Corporation PROPERTIES LTD. Effective Date: 2000 DEC 07. No: Incorporated 2000 SEP 28. New Name: RAD 209062793. CONCRETE LTD. Effective Date: 2000 DEC 07. No: 208992818. 906383 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 NOV 16. New Name: SCHUR 899439 ALBERTA INC. Named Alberta Corporation CONSULTING INC. Effective Date: 2000 DEC 12. No: Incorporated 2000 SEP 29. New Name: MAGGIE WALT 209063833. DESIGNS INCORPORATED Effective Date: 2000 DEC 12. No: 208994392. 907436 ALBERTA INC. Named Alberta Corporation Incorporated 2000 NOV 23. New Name: IRONGOLF 900996 ALBERTA INC. Named Alberta Corporation INC. Effective Date: 2000 DEC 04. No: 209074368. Incorporated 2000 OCT 12. New Name: OPM PUBLICATIONS INC. Effective Date: 2000 DEC 11. No: 907784 ALBERTA LTD. Named Alberta Corporation 209009968. Incorporated 2000 NOV 24. New Name: CAYUSE INSPECTION SERVICE LTD. Effective Date: 2000 DEC 901300 ALBERTA LTD. Named Alberta Corporation 13. No: 209077841. Incorporated 2000 OCT 13. New Name: SONNE SOLUTIONS LTD. Effective Date: 2000 DEC 08. No: 907839 ALBERTA LTD. Named Alberta Corporation 209013002. Incorporated 2000 NOV 27. New Name: SANITARIUM SO GOOD LTD. Effective Date: 2000 DEC 07. No: 901419 ALBERTA LTD Named Alberta Corporation 209078393. Incorporated 2000 OCT 13. New Name: OWL H2S SAFETY CONSULTING INC. Effective Date: 2000 DEC 908671 ALBERTA LTD. Named Alberta Corporation 04. No: 209014190. Incorporated 2000 NOV 30. New Name: SKY-HI INDUSTRIES INC. Effective Date: 2000 DEC 06. No: 902255 ALBERTA LTD. Named Alberta Corporation 209086719. Incorporated 2000 OCT 19. New Name: ENERPRO INSULATION LTD. Effective Date: 2000 DEC 04. No: 908945 ALBERTA LTD. Named Alberta Corporation 209022557. Incorporated 2000 DEC 04. New Name: LAC STE. ANNE TRAVEL INC. Effective Date: 2000 DEC 11. No: 903621 ALBERTA LTD. Named Alberta Corporation 209089457. Incorporated 2000 OCT 27. New Name: VIEWEST HOLDINGS CORP. Effective Date: 2000 DEC 04. No: ALBERTA LTD Numbered Alberta Corporation 209036219. Incorporated 2000 DEC 04. New Name: 908971 ALBERTA LTD Effective Date: 2000 DEC 04. No: 904345 ALBERTA LTD. Chartered Accounting 209089713. Professional Corporation Incorporated 2000 NOV 01. New Name: DONALD B. VERBEKE PROFESSIONAL ALBERTA LTD Numbered Alberta Corporation CORPORATION Effective Date: 2000 DEC 04. No: Incorporated 2000 DEC 04. New Name: 908970 209043454. ALBERTA LTD Effective Date: 2000 DEC 04. No: 209089705. 904421 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 NOV 02. New Name: ALBERTA ALBERTA LTD. Numbered Alberta Corporation GOLD ENERGY & RENTALS CORPORATION Incorporated 2000 DEC 14. New Name: 910316 Effective Date: 2000 DEC 04. No: 209044213. ALBERTA LTD. Effective Date: 2000 DEC 14. No: 209103167. 904535 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 NOV 02. New Name: OXYPRO ALBERTA MUSICAL EDUCATION FOUNDATION CORP. Effective Date: 2000 DEC 06. No: 209045350. Alberta Society Incorporated 1997 DEC 11. New Name: ALBERTA MUSIC EDUCATION FOUNDATION 905054 ALBERTA LTD. Named Alberta Corporation Effective Date: 2000 NOV 07. No: 507643427. Incorporated 2000 NOV 07. New Name: STANDARD PETROLEUM (CANADA) LTD. Effective Date: 2000 ALL ABOUT COMMUNICATIONS LTD. Named DEC 07. No: 209050541. Alberta Corporation Incorporated 1995 MAR 01. New Name: TRAPPER'S HOT SHOT SERVICE INC. 905071 ALBERTA LTD. Named Alberta Corporation Effective Date: 2000 DEC 05. No: 206449555. Incorporated 2000 NOV 07. New Name: ASTRA ENERGY CANADA INC. Effective Date: 2000 DEC 08. AMOIL RESOURCES INC. Named Alberta Corporation No: 209050715. Amalgamated 1994 DEC 22. New Name: RIVER VALLEY ENERGY SERVICES CORPORATION 905270 ALBERTA LTD. Named Alberta Corporation Effective Date: 2000 DEC 05. No: 206259269. Incorporated 2000 NOV 08. New Name: KING DOUGLAS CORPORATION Effective Date: 2000 DEC ART COUTTS FARMS LTD. Named Alberta Corporation 05. No: 209052703. Incorporated 2000 DEC 13. New Name: COUTTS CATTLE COMPANY LTD. Effective Date: 2000 DEC 905433 ALBERTA LTD. Named Alberta Corporation 15. No: 209103795. Incorporated 2000 NOV 13. New Name: HIGH PLAINS INDUSTRIES LTD. Effective Date: 2000 DEC 11. No: AVALON PROPERTY & ASSET MANAGEMENT INC. 209054337. Named Alberta Corporation Incorporated 1999 NOV 08. New Name: UP-TOWN PROPERTY MANAGEMENT 905805 ALBERTA LTD. Named Alberta Corporation LTD. Effective Date: 2000 DEC 14. No: 208531533. Incorporated 2000 NOV 10. New Name: CARL'S CARTAGE (2000) LTD. Effective Date: 2000 DEC 06. B.W. STEEL PRODUCTS SUPPLY CO. (1995) LTD. No: 209058056. Named Alberta Corporation Incorporated 1995 MAY 19. New Name: B.W. CONSTRUCTION PRODUCTS LTD. 905909 ALBERTA LTD. Named Alberta Corporation Effective Date: 2000 DEC 04. No: 206552093. Incorporated 2000 NOV 13. New Name: CATTLINC INC. Effective Date: 2000 DEC 11. No: 209059096.

906279 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 NOV 21. New Name: YORK

113 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

BANTRY GASCO INC. Named Alberta Corporation VENDOR FINANCE, LTD./CITICORP FINANCE Incorporated 2000 NOV 30. New Name: NEW VENDEUR LTEE Effective Date: 2000 DEC 13. No: PARADIGM BANTRY INC. Effective Date: 2000 DEC 217170315. 11. No: 209086255. CORRECT BUILDING SYSTEMS LTD. Named Alberta BIG IRON ENGINEERING & HYDRAULICS LTD. Corporation Incorporated 1999 NOV 04. New Name: Numbered Alberta Corporation Incorporated 1999 NOV CORRECT CARE LTD. Effective Date: 2000 DEC 01. 09. New Name: 853456 ALBERTA LTD. Effective Date: No: 208529529. 2000 DEC 11. No: 208534560. COTTONWOOD DESIGNS LIMITED Numbered BIGBRO FINANCIAL LTD. Named Alberta Corporation Alberta Corporation Incorporated 1996 OCT 23. New Incorporated 1998 JUN 26. New Name: STEBEN Name: 714024 ALBERTA LTD. Effective Date: 2000 INVESTMENTS LTD. Effective Date: 2000 DEC 06. No: DEC 04. No: 207140245. 207908930. CRUISIN CONTROL INC. Named Alberta Corporation BROOKFIELD COMMERCIAL PROPERTIES LTD. Incorporated 2000 NOV 01. New Name: CRUISIN Other Prov/Territory Corps Registered 1990 JUN 18. New CONTROLS INC. Effective Date: 2000 DEC 04. No: Name: BROOKFIELD PROPERTIES LTD. Effective 209043306. Date: 2000 DEC 01. No: 214238263. D & R RESOURCES LTD. Named Alberta Corporation BROWE INVESTMENTS INC. Named Alberta Incorporated 1999 SEP 29. New Name: D & R MINE Corporation Incorporated 1999 NOV 08. New Name: SERVICES LTD. Effective Date: 2000 DEC 15. No: BROWE CONSULTING INC. Effective Date: 2000 DEC 208478602. 01. No: 208532036. D.C.I. (ALBERTA) LTD. Named Alberta Corporation BRYMACH INVESTMENTS INC. Named Alberta Incorporated 1995 NOV 15. New Name: CLARO Corporation Incorporated 2000 NOV 16. New Name: INTERNATIONAL INC. Effective Date: 2000 DEC 12. BRYMACH E-BUSINESS INC. Effective Date: 2000 No: 206748279. DEC 15. No: 209064765. D.T. FRAMING LTD. Named Alberta Corporation BUSINESS WINDOWS INC. Other Prov/Territory Corps Incorporated 1977 JUN 17. New Name: D.T. FRAMING Registered 1994 NOV 09. New Name: TD MARKETSITE (2000) LTD. Effective Date: 2000 DEC 01. No: INC. Effective Date: 2000 DEC 14. No: 216315051. 201050671.

BUZZEO & ASSOCIATES LTD. Named Alberta DALGRAN SYSTEMS GROUP INC. Named Alberta Corporation Incorporated 1977 APR 25. New Name: UAB Corporation Incorporated 1987 DEC 16. New Name: BUZZEO LOSS ADJUSTERS LTD. Effective Date: 2000 CAVARZAN INC. Effective Date: 2000 DEC 01. No: DEC 11. No: 201026572. 203767553.

C 2 C ENTERPRISES INC. Certified General Accounting DAVLIN CONSULTING LTD. Named Alberta Professional Corporation Incorporated 1993 SEP 28. New Corporation Incorporated 1996 JUL 25. New Name: D S Name: CHRIS M. EDWORTHY PROFESSIONAL M CONTRACTING LTD. Effective Date: 2000 DEC 05. CORPORATION Effective Date: 2000 DEC 01. No: No: 207041534. 205818933. DCK HOLDINGS INC. Named Alberta Corporation CALGARY OILFIELD MACHINING (1999) LTD. Incorporated 1998 MAR 24. New Name: DUDLEY KILL Named Alberta Corporation Incorporated 1999 SEP 09. SALES AGENCY INC. Effective Date: 2000 DEC 04. No: New Name: HIGH TOWER MACHINING LTD. 207782806. Effective Date: 2000 DEC 05. No: 208453878. DE SANTOS GRAPHIC INC. Named Alberta CAMBRIDGE VENTURES LTD. Named Alberta Corporation Incorporated 1996 NOV 27. New Name: Corporation Incorporated 1993 DEC 29. New Name: VRX ANIGER CONSULTING INC. Effective Date: 2000 DEC WORLDWIDE INC. Effective Date: 2000 DEC 11. No: 11. No: 207151150. 205939309. DEVON DENTURE CLINIC INC. Named Alberta CAMPBELL GASCO INC. Named Alberta Corporation Corporation Incorporated 1984 NOV 07. New Name: Incorporated 2000 NOV 30. New Name: NEW STONY PLAIN DENTURE CLINIC (2000) LTD. PARADIGM CAMPBELL INC. Effective Date: 2000 Effective Date: 2000 DEC 11. No: 203205315. DEC 11. No: 209086271. DOWNTOWN INSURANCE LTD. Named Alberta CANADIAN PETROLEUM NO. 5 LTD. Named Alberta Corporation Incorporated 1985 MAR 07. New Name: Corporation Incorporated 1997 JUL 02. New Name: BOHDAN INVESTMENTS LTD. Effective Date: 2000 CANADIAN NEXEN YEMEN LTD. Effective Date: DEC 08. No: 203248141. 2000 DEC 12. No: 207453952. DRUMMOND TRANSPORTATION SERVICES LTD. CARAVAN OIL & GAS LTD. Named Alberta Numbered Alberta Corporation Incorporated 1980 JUL Corporation Incorporated 1994 OCT 25. New Name: 09. New Name: 248010 ALBERTA LTD. Effective Date: KETCH EXPLORATION LTD. Effective Date: 2000 2000 DEC 08. No: 202480109. DEC 14. No: 206300113. E-NERVES.COM INC. Named Alberta Corporation CHRISTINA & QUINTON PROPERTIES LTD Named Incorporated 2000 FEB 22. New Name: E-NERVES INC. Alberta Corporation Incorporated 1998 APR 17. New Effective Date: 2000 DEC 08. No: 207943424. Name: CQT PROPERTY LIMITED Effective Date: 2000 DEC 04. No: 207815580. FEEDLOT BASE WORKS LTD. Named Alberta Corporation Incorporated 1997 FEB 18. New Name: RCF CONEXT SOFTWARE CORPORATION Named Alberta BASE WORKS LTD. Effective Date: 2000 DEC 12. No: Corporation Incorporated 1999 MAR 09. New Name: 207280538. THE TREEMAN INC. Effective Date: 2000 DEC 06. No: 208217729.

COPELCO CAPITAL LTD. Other Prov/Territory Corps Registered 1996 NOV 19. New Name: CITICORP

114 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

FLEXO GRAPHICS INC. Named Alberta Corporation JEAN-LUC DUMONT SALES INC. Named Alberta Incorporated 1995 APR 25. New Name: ARKABA Corporation Incorporated 2000 MAR 29. New Name: HOLDINGS LTD. Effective Date: 2000 DEC 13. No: J.L.D. CONCRETE LTD. Effective Date: 2000 DEC 04. 206523292. No: 208727180.

FOUNTAIN TIRE (OTR) LTD. Named Alberta JUSTIN OPTIK MISSION INC. Named Alberta Corporation Incorporated 2000 OCT 27. New Name: Corporation Incorporated 1998 JAN 09. New Name: FOUNTAIN TIRE MINE SERVICE LTD. Effective Date: OPTIK MISSION INC. Effective Date: 2000 DEC 11. No: 2000 DEC 01. No: 209034941. 207718404.

GATOR WELL SERVICING INC. Named Alberta K.L. FOLTON INVESTMENTS LTD. Named Alberta Corporation Incorporated 2000 AUG 17. New Name: Corporation Incorporated 2000 JUN 01. New Name: MARCAM DEVELOPMENTS INC. Effective Date: 2000 BROOKS OIL & GAS (2000) LTD. Effective Date: 2000 DEC 05. No: 208934091. DEC 13. No: 208829457.

GEON CANADA INC. Federal Corporation Amalgamated KELDAR INC. Named Alberta Corporation Incorporated 1999 APR 08. New Name: POLYONE CANADA INC. 2000 JUL 26. New Name: LOKEDA INC. Effective Date: Effective Date: 2000 DEC 08. No: 218258945. 2000 DEC 08. No: 208901835.

GOOD EARTH ORGANIZATION INC. Named Alberta KGB ENTERPRISES INC. Named Alberta Corporation Corporation Incorporated 1973 FEB 05. New Name: Incorporated 1996 MAY 28. New Name: MOVING MARCHAN RESOURCES INC. Effective Date: 2000 FORWARD INC. Effective Date: 2000 DEC 15. No: DEC 06. No: 200654929. 206975781.

GREATER EDMONTON SPORTS AND RECREATION KIDS FURNITURE GALLERY INC. Numbered Alberta ASSOCIATION Alberta Society Incorporated 1992 DEC Corporation Incorporated 1991 JUL 26. New Name: 18. New Name: GORDON RUSSELL'S CRYSTAL KIDS 501045 ALBERTA LTD. Effective Date: 2000 DEC 01. YOUTH CENTRE Effective Date: 2000 NOV 08. No: No: 205010457. 505492108. KIMMITT EXCAVATING LTD. Numbered Alberta HIGHLAND ENERGY INC. Named Alberta Corporation Corporation Incorporated 1996 MAR 21. New Name: Amalgamated 2000 JAN 01. New Name: KETCH OIL & 688683 ALBERTA LTD. Effective Date: 2000 DEC 04. GAS LTD. Effective Date: 2000 DEC 14. No: 208597013. No: 206886830.

HSBC INVESTDIRECT (CANADA) INC. KITAGAWA ENGINEERING (1996) LTD. Named INVESTDIRECT HSBC (CANADA) INC. Federal Alberta Corporation Incorporated 1997 FEB 18. New Corporation Registered 1995 FEB 09. New Name: Name: PRECISION ENGINEERING INC. Effective Date: MERRILL LYNCH HSBC CANADA INC. Effective 2000 DEC 05. No: 207247792. Date: 2000 DEC 14. No: 216429563. L.E. LAYDEN TRAILERS LTD. Numbered Alberta HUNTSMAN FILM PRODUCTS OF CANADA LTD. Corporation Incorporated 1991 MAY 28. New Name: Other Prov/Territory Corps Registered 1992 JUN 29. New 496020 ALBERTA LTD. Effective Date: 2000 DEC 11. Name: PLIANT CORPORATION OF CANADA LTD. No: 204960207. Effective Date: 2000 DEC 12. No: 215340951. L.L. BOCKLER MARKETING LTD. Named Alberta INTERNATIONAL EMPLOYER RESOURCE Corporation Incorporated 1999 FEB 11. New Name: CORPORATION Named Alberta Corporation PRAIZ INC. Effective Date: 2000 DEC 05. No: Incorporated 1997 MAY 29. New Name: NATIONAL 208175224. EMPLOYER ABORIGINAL RESOURCE CENTRE LTD. Effective Date: 2000 DEC 08. No: 207420787. LAKESIDE LEGION MANOR TENANTS' ASSOCIATION Alberta Society Incorporated 1986 DEC INTERNATIONAL GRYPHON RESOURCES INC. 31. New Name: LAKESIDE LEGION MANOR SOCIAL Named Alberta Corporation Amalgamated 1995 NOV 07. CLUB Effective Date: 2000 NOV 09. No: 503558116. New Name: WIRBAC RESOURCES INC. Effective Date: 2000 DEC 05. No: 206734659. LCI CONSULTING INC. Numbered Alberta Corporation Incorporated 2000 JUN 01. New Name: 882476 J. M. PRYDE COMPANY LTD. Named Alberta ALBERTA LTD. Effective Date: 2000 DEC 15. No: Corporation Incorporated 1951 SEP 27. New Name: 208824763. PRYDE TECHNOLOGY INVESTMENTS LTD. Effective Date: 2000 DEC 12. No: 200143667. LETHBRIDGE MINI STORAGE LTD. Numbered Alberta Corporation Incorporated 1979 OCT 11. New J. PODOLSKY TRUCKING LTD. Other Prov/Territory Name: 231066 ALBERTA LTD. Effective Date: 2000 Corps Registered 1994 JUN 03. New Name: PODOLSKY DEC 11. No: 202310660. INC. Effective Date: 2000 DEC 06. No: 216136846. LIFE SCIENCES CAPITAL CORPORATION Named J.S.B. EQUIPMENT MAINTENANCE & SERVICES Alberta Corporation Incorporated 1999 NOV 26. New CORP. Named Alberta Corporation Incorporated 1999 Name: LIFE SCIENCES VENTURE CORPORATION JAN 08. New Name: J.S.B. OVERHEAD CRANE Effective Date: 2000 DEC 15. No: 208556803. SERVICES CORP. Effective Date: 2000 DEC 14. No: 208137737. LOCAL PAGES ADVERTISING INC. Federal Corporation Registered 2000 MAY 15. New Name: JASON BRADLEY BARTSCH PROFESSIONAL LOCAL MEDIA ADVERTISING INC. Effective Date: CORPORATION Named Alberta Corporation 2000 DEC 04. No: 218802726. Incorporated 2000 NOV 08. New Name: J.B. BARTSCH PROFESSIONAL CORPORATION Effective Date: 2000 DEC 01. No: 209053982.

JCW PRODUCTIONS, INC. Named Alberta Corporation Incorporated 2000 DEC 06. New Name: JCW PRODUCTIONS, LTD. Effective Date: 2000 DEC 11. No: 209094457.

115 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

LOCAL PAGES INC. Federal Corporation Registered DISTRICT S.P.C.A. (SOCIETY FOR THE 2000 MAY 17. New Name: LOCAL MEDIA INC. PREVENTION OF CRUELTY TO ANIMALS) Effective Effective Date: 2000 DEC 06. No: 218808038. Date: 2000 NOV 29. No: 500093695.

M. CASSIDY DEVELOPMENTS LTD. Named Alberta PAUL HODGMAN AGRIBUSINESS INC. Named Corporation Incorporated 1979 DEC 10. New Name: Alberta Corporation Incorporated 1993 SEP 09. New DAVID CASSIDY CONSULTANTS INC. Effective Date: Name: HODGMAN EQUINE & AGRIBUSINESS INC. 2000 DEC 01. No: 202271490. Effective Date: 2000 DEC 11. No: 205793185.

MAGGIE'S RESTAURANT & BAKERY LTD. Named PERFORMANCE CHIROPRACTIC INC. Chiropractic Alberta Corporation Incorporated 2000 JAN 26. New Professional Corporation Incorporated 1966 APR 13. New Name: OLD FARM RESTAURANT & BAKERY INC. Name: COLLEEN M. FLANAGAN PROFESSIONAL Effective Date: 2000 DEC 08. No: 208636217. CORPORATION Effective Date: 2000 DEC 01. No: 200413284. MAGNA VISTA CAPITAL MANAGEMENT INC./GESTION MAGNA VISTA CAPITAL INC. Federal PETROLEUM CREDIT INFORMATION EXCHANGE Corporation Amalgamated 2000 DEC 06. New Name: Non-Profit Private Company Incorporated 1997 MAR 26. AGF MAGNA VISTA PRIVATE INVESTMENT New Name: OILFIELD SERVICES CREDIT MANAGEMENT LIMITED Effective Date: 2000 DEC INFORMATION EXCHANGE LTD. Effective Date: 07. No: 219083037. 2000 DEC 01. No: 517321584.

MATRIKON HOLDINGS INC. Named Alberta POSSM TECHNOLOGIES INC. Numbered Alberta Corporation Incorporated 1996 APR 11. New Name: Corporation Incorporated 1999 DEC 16. New Name: JAFFER HOLDINGS INC. Effective Date: 2000 DEC 14. 858389 ALBERTA INC. Effective Date: 2000 DEC 14. No: 206907370. No: 208583898.

MEARFORD INC. Named Alberta Corporation PRESTIGE SECURITY SERVICE INC. Named Alberta Incorporated 2000 MAR 30. New Name: HARRISON Corporation Incorporated 1998 APR 07. New Name: ON WESTERN CDN INC. Effective Date: 2000 DEC 07. No: SCENE SYSTEMS INC. Effective Date: 2000 DEC 06. 208730523. No: 207803602.

MELROE EQUIPMENT LTD. Federal Corporation RAINIER CONTRACTING LTD. Named Alberta Registered 1986 SEP 22. New Name: BOBCAT Corporation Incorporated 1989 JUN 15. New Name: EQUIPMENT LTD. Effective Date: 2000 DEC 07. No: WESTCOACH LTD. Effective Date: 2000 DEC 06. No: 213522550. 204044523.

MERCURY ASSET MANAGEMENT CANADA LTD. RANK AND FILE PERSONNEL LTD. Named Alberta Federal Corporation Registered 1994 AUG 16. New Corporation Incorporated 1983 MAR 07. New Name: Name: MERRILL LYNCH INVESTMENT MANAGERS SLATE TRAINING CENTE LTD. Effective Date: 2000 (INSTITUTIONAL) CANADA LTD. Effective Date: DEC 11. No: 202978557. 2000 DEC 04. No: 216216903. RELIABLE CARPET CARE (1986) LTD. Numbered MOYIE INVESTMENTS LTD. Named Alberta Alberta Corporation Incorporated 1986 AUG 22. New Corporation Amalgamated 2000 SEP 29. New Name: JL Name: 352835 ALBERTA LTD. Effective Date: 2000 INVESTMENTS LTD. Effective Date: 2000 DEC 01. No: DEC 06. No: 203528351. 208995696. ROCKLAND ELECTRONICS INC. Named Alberta NEW ECONOMY CAPITAL CORP. Named Alberta Corporation Incorporated 1989 MAR 23. New Name: Corporation Incorporated 2000 NOV 08. New Name: ROCKLAND SERVICES INC. Effective Date: 2000 DEC RUBICON INVESTMENT GROUP INC. Effective Date: 04. No: 203996848. 2000 DEC 07. No: 209053909. RUSSELL MYGGLAND CONTRACTING LTD. Named NEWELL INTEGRATED CHILDCARE SOCIETY Alberta Corporation Incorporated 1996 MAR 11. New Alberta Society Incorporated 2000 MAY 18. New Name: Name: MYGGLAND HOMES INC. Effective Date: 2000 NEWELL INTEGRATED CHILD CARE SOCIETY DEC 01. No: 206873481. Effective Date: 2000 DEC 05. No: 508872850. S. DIMOND CONSULTING SERVICES LTD. Named NOE RESOURSES LTD. Named Alberta Corporation Alberta Corporation Incorporated 1997 DEC 09. New Incorporated 2000 NOV 15. New Name: NOE Name: GEMSTONE SOFTWARE INC. Effective Date: RESOURCES LTD. Effective Date: 2000 DEC 05. No: 2000 DEC 13. No: 207665670. 209062959. SAMLANI INVESTMENTS LTD. Named Alberta NORTHERN ALBERTA CRIPPLED CHILDREN'S Corporation Incorporated 1981 AUG 27. New Name: FUND OF THE ASSOCIATED CANADIAN NEW CENTURY PROPERTIES LTD. Effective Date: TRAVELLERS (EDMONTON CLUB) Alberta Society 2000 DEC 05. No: 202768818. Incorporated 1963 APR 11. New Name: CHILDREN'S ABILITY FUND OF THE NORTHERN ALBERTA SHARLANE HOLDINGS LTD. Named Alberta CRIPPLED CHILDREN'S FOUNDATION Effective Corporation Incorporated 1989 MAR 09. New Name: Date: 2000 DEC 01. No: 500040910. DOUBLE L CONSULTING LTD. Effective Date: 2000 DEC 07. No: 203950712. OKOTOKS COUNTRY INN LTD. Numbered Alberta Corporation Incorporated 1994 SEP 19. New Name: SHOAL GAS GATHERING LTD. Named Alberta 625384 ALBERTA LTD. Effective Date: 2000 DEC 12. Corporation Incorporated 1997 MAR 14. New Name: No: 206253841. RXO TECHNOLOGY INC. Effective Date: 2000 DEC 12. No: 207317074. PAN WEST CANADA CONSTRUCTORS (1992) LTD. Numbered Alberta Corporation Incorporated 1992 JUL 27. New Name: 537055 ALBERTA LTD. Effective Date: 2000 DEC 07. No: 205370554.

PARKLAND HUMANE S.P.C.A. Alberta Society Incorporated 1976 JUN 01. New Name: RED DEER &

116 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

SIBIR SPRINGS FARM INC. Named Alberta Corporation TIPS & TOES INTERNATIONAL INC. Named Alberta Incorporated 2000 DEC 06. New Name: SABIR Corporation Incorporated 2000 AUG 03. New Name: SPRINGS FARM INC. Effective Date: 2000 DEC 15. No: NAILS INTERNATIONAL INC. Effective Date: 2000 209094275. DEC 01. No: 208917518.

SILVER NORTHERN OILFIELD SERVICES LTD. TRAIN FLEET SERVICES (WEST) LTD. Named Alberta Named Alberta Corporation Incorporated 1994 DEC 01. Corporation Amalgamated 2000 OCT 01. New Name: New Name: SILVER NORTHERN LTD. Effective Date: THERMO TRAILER LIMITED Effective Date: 2000 2000 DEC 04. No: 206343014. DEC 08. No: 208994939.

SOLID BASES INC. Numbered Alberta Corporation UNIVERSAL WALL SYSTEMS INC. Named Alberta Incorporated 2000 JAN 13. New Name: 861784 Corporation Incorporated 2000 JUN 03. New Name: ALBERTA INC. Effective Date: 2000 DEC 01. No: NU-FORM BUILDING SYSTEMS INC. Effective Date: 208617845. 2000 DEC 02. No: 208783415.

SOMERSET COMMUNITY ASSOCIATION Alberta VAL JOHNSON CONSULTING LTD. Named Alberta Society Incorporated 1998 APR 22. New Name: Corporation Incorporated 1994 JAN 14. New Name: SOMERSET/BRIDLEWOOD COMMUNITY P.V.J. CONSULTING LTD. Effective Date: 2000 DEC ASSOCIATION Effective Date: 2000 NOV 29. No: 15. No: 205935166. 507822740. VICTOR KINGSTON CONSTRUCTION LTD. SPINA BIFIDA ASSOCIATION OF NORTHERN Numbered Alberta Corporation Incorporated 1978 OCT ALBERTA Alberta Society Incorporated 1981 JUN 25. 02. New Name: 125496 ALBERTA LTD. Effective Date: New Name: SPINA BIFIDA AND HYDROCEPHALUS 2000 DEC 06. No: 201254968. ASSOCIATION OF NORTHERN ALBERTA Effective Date: 2000 NOV 06. No: 502642028. VIEWEST HOLDINGS INC. Numbered Alberta Corporation Incorporated 1995 AUG 22. New Name: STARLINK COMMUNICATIONS CORPORATION 665001 ALBERTA LTD. Effective Date: 2000 DEC 04. Named Alberta Corporation Amalgamated 1998 JAN 01. No: 206650012. New Name: STARLINK CAPITAL CORP. Effective Date: 2000 DEC 07. No: 207766114. VOYAGEUR FILM CAPITAL CORP. Named Alberta Corporation Incorporated 1997 OCT 22. New Name: STEWART WELDING LTD. Named Alberta Corporation HIGHWIRE ENTERTAINMENT GROUP INC. Effective Incorporated 1993 JUL 13. New Name: RYAN OILFIELD Date: 2000 DEC 06. No: 207579830. CONSTRUCTION LTD. Effective Date: 2000 DEC 13. No: 205734288. WATER RAVE SALES AND RENTALS INC. Named Alberta Corporation Incorporated 1997 MAY 01. New STONY PLAIN MUNICIPAL HOSPITAL AUXILIARY Name: INSPIRE MEDIA INC. Effective Date: 2000 DEC Alberta Society Incorporated 1986 DEC 18. New Name: 01. No: 207374083. STONY PLAIN AND DISTRICT HEALTH CENTRE AUXILIARY Effective Date: 2000 NOV 20. No: WORLD WIDE WATER SOLUTIONS (CANADA) LTD. 503555831. Named Alberta Corporation Incorporated 2000 MAY 01. New Name: WORLD WATER SOLUTIONS (CANADA) SUN COUNTRY SALES INC. Named Alberta LTD. Effective Date: 2000 DEC 01. No: 208779348. Corporation Incorporated 1981 JUN 02. New Name: SUN COUNTRY INTERNATIONAL INC. Effective Date: WRR RESOURSES LTD. Named Alberta Corporation 2000 DEC 15. No: 202733465. Incorporated 2000 NOV 23. New Name: WRR RESOURCES LTD. Effective Date: 2000 DEC 05. No: SYNAPSE FORUM INC. Federal Corporation Registered 209076017. 1998 FEB 27. New Name: MEDSPA INC. Effective Date: 2000 DEC 08. No: 217733120. X-PRESS DRYCLEANING LTD. Numbered Alberta Corporation Incorporated 1995 FEB 03. New Name: TERRA BONA INC. Named Alberta Corporation 641627 ALBERTA LTD. Effective Date: 2000 DEC 04. Incorporated 1989 SEP 20. New Name: TERRA BONA No: 206416273. RANCH LTD. Effective Date: 2000 DEC 06. No: 204087852. YUEN CHEONG NIP PROFESSIONAL CORPORATION Named Alberta Corporation TESCO PRODUCT DEVELOPMENT LTD. Named Incorporated 1987 MAR 20. New Name: YUEN Alberta Corporation Incorporated 1988 MAR 18. New CHEONG NIP CORPORATION Effective Date: 2000 Name: TESCO PRODUCTS LTD. Effective Date: 2000 DEC 06. No: 203628722. DEC 01. No: 203812532. ZIEGLER CONSULTING LTD. Named Alberta TGA FINANCIAL SERVICES LTD. Named Alberta Corporation Incorporated 1992 OCT 15. New Name: Corporation Incorporated 2000 NOV 14. New Name: HARVEST MOON RESOURCES LIMITED Effective ACTION INTERNATIONAL EDMONTON INC. Date: 2000 DEC 01. No: 205442189. Effective Date: 2000 DEC 15. No: 209058932.

THE BORDEN COMPANY, LIMITED Federal Corporation Registered 1992 JAN 28. New Name: BORDEN CHEMICAL CANADA, INC./BORDEN CHIMIE CANADA, INC. Effective Date: 2000 DEC 05. No: 215180332.

117 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

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) ______

2000 Dec. 02 unless otherwise indicated 2000 Dec. 02 unless otherwise indicated

10686 YUKON LTD. 391504 ALBERTA LTD. 109370 HOLDINGS LTD. 391629 ALBERTA LTD. 125868 HOLDINGS LTD. 391758 ALBERTA LTD. 200884 ALBERTA LTD. 391991 ALBERTA LTD. 2139511 MANITOBA LTD. 392246 ALBERTA LTD. 214 HOLDINGS LTD. 392301 ALBERTA LTD. 235112 ALBERTA LTD. 392321 ALBERTA LIMITED 246485 ALBERTA LTD. 408956 ALBERTA LTD. 254356 ALBERTA LTD. 409210 ALBERTA LTD. 266901 ALBERTA LTD. 409534 ALBERTA LTD. 270651 ALBERTA LTD. 409761 ALBERTA LTD. 275320 ALBERTA LTD. 410085 ALBERTA LTD. 277892 ALBERTA LTD. 410123 ALBERTA INCORPORATED 281586 ALBERTA LTD. 410144 ALBERTA LTD. 291179 ALBERTA LTD. 410261 ALBERTA LTD. 291401 ALBERTA LTD. 410298 ALBERTA LTD. 296878 ALBERTA LTD. 410372 ALBERTA LTD. 298713 ALBERTA INC. 410379 ALBERTA, INC. 3-M CONSULTING CORPORATION 410515 ALBERTA LTD. 303070 ALBERTA LTD. 410569 ALBERTA LTD. 305851 ALBERTA LTD. 410763 ALBERTA LTD. 306443 ALBERTA LTD. 410824 ALBERTA LTD. 307316 ALBERTA LTD. 454891 B.C. LTD. 318704 ALBERTA LTD. 468210 ALBERTA LTD. 318719 ALBERTA LTD. 469970 ALBERTA LTD. 318787 ALBERTA LTD. 470200 ALBERTA LTD. 319204 ALBERTA LTD. 470290 ALBERTA LTD. 319229 ALBERTA LTD. 470433 ALBERTA LTD. 319232 ALBERTA LTD. 471356 ALBERTA LTD. 319835 ALBERTA LTD. 471493 ALBERTA LTD. 320005 ALBERTA LTD. 471559 ALBERTA LTD. 330258 ALBERTA LTD. 471573 ALBERTA LTD. 337067 ALBERTA LTD. 471608 ALBERTA LTD. 337069 ALBERTA LTD. 471776 ALBERTA LTD. 337247 ALBERTA LTD. 471793 ALBERTA LTD. 337696 ALBERTA INC. 472581 ALBERTA LTD. 338180 ALBERTA LTD. 472617 ALBERTA LTD. 354174 ALBERTA LTD. 472849 ALBERTA LTD. 354177 ALBERTA LTD. 48588 ALBERTA LTD. 3542190 CANADA INC. 5 ROSE HOLDINGS LTD. 354390 ALBERTA LTD. 506557 ALBERTA LTD. 355029 ALBERTA LTD. 506631 ALBERTA LIMITED 355030 ALBERTA LTD. 507244 ALBERTA LTD. 355092 ALBERTA LTD. 507397 ALBERTA LTD. 355210 ALBERTA LTD. 507451 ALBERTA LTD. 355385 ALBERTA LTD. 507514 ALBERTA LTD. 355467 ALBERTA LTD. 507598 ALBERTA LTD. 355848 ALBERTA LTD. 507741 ALBERTA LTD. 355936 ALBERTA LTD. 507847 ALBERTA LTD. 372276 ALBERTA LTD. 507862 ALBERTA LTD. 373013 ALBERTA LTD. 507928 ALBERTA LTD. 373179 ALBERTA LTD. 508057 ALBERTA LTD. 373410 ALBERTA LTD. 508150 ALBERTA LTD. 373479 ALBERTA INC. 508488 ALBERTA LTD. 373530 ALBERTA INC. 508577 ALBERTA LTD. 373603 ALBERTA LIMITED 514702 B.C. LTD. 373625 ALBERTA LTD. 543327 ALBERTA LTD 373771 ALBERTA LTD. 543467 ALBERTA LTD 373783 ALBERTA LTD. 543485 ALBERTA LTD 373974 ALBERTA LTD. 543604 ALBERTA LTD. 374130 ALBERTA INC. 543921 ALBERTA LTD. 374162 ALBERTA INC. 543961 ALBERTA LIMITED 388951 MANITOBA INC. 544211 ALBERTA LTD. 3889581 MANITOBA INC. 544258 ALBERTA LTD. 391143 ALBERTA LTD. 544311 ALBERTA LTD. 391212 ALBERTA LTD. 544488 ALBERTA LTD. 391214 ALBERTA LTD. 544544 ALBERTA LTD. 544676 ALBERTA LTD. 544704 ALBERTA LTD.

118 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

545038 ALBERTA LTD. 671080 ALBERTA LTD. 545190 ALBERTA LTD. 671187 ALBERTA LTD. 545199 ALBERTA LTD. 671204 ALBERTA LTD. 545576 ALBERTA LTD. 671234 ALBERTA LTD. 559647 B.C. LTD. 671296 ALBERTA LTD. 582327 ALBERTA INC. 671406 ALBERTA INC. 582649 ALBERTA LTD. 671436 ALBERTA LTD. 582650 ALBERTA LTD. 671445 ALBERTA LTD. 582661 ALBERTA LTD. 671602 ALBERTA LTD. 582828 ALBERTA LTD. 671730 ALBERTA LTD. 583019 ALBERTA LTD. 671756 ALBERTA LTD. 583023 ALBERTA LTD. 671775 ALBERTA LTD. 583215 ALBERTA LTD. 671855 ALBERTA LIMITED 583238 ALBERTA LTD. 671858 ALBERTA LIMITED 583528 ALBERTA LTD. 672043 ALBERTA LTD. 583924 ALBERTA LTD. 672144 ALBERTA INC. 583950 ALBERTA LTD. 672147 ALBERTA INC. 584031 ALBERTA LTD. 672157 ALBERTA LTD. 584034 ALBERTA LTD. 672343 ALBERTA LTD. 584071 ALBERTA LTD. 672344 ALBERTA LTD. 584123 ALBERTA LTD. 672352 ALBERTA INC. 584656 ALBERTA LTD. 672450 ALBERTA LTD. 584694 ALBERTA LTD. 672467 ALBERTA LTD. 584940 ALBERTA LTD. 672476 ALBERTA LTD. 584959 ALBERTA LTD. 672499 ALBERTA LTD. 585069 ALBERTA LTD. 672616 ALBERTA LTD. 585183 ALBERTA LTD. 672619 ALBERTA LTD. 585275 ALBERTA LTD. 672779 ALBERTA LTD. 585293 ALBERTA LTD. 672786 ALBERTA CORP. 585382 ALBERTA LTD. 672788 ALBERTA INC. 585584 ALBERTA LTD. 672914 ALBERTA LTD. 585602 ALBERTA LTD. 672930 ALBERTA LTD. 585947 ALBERTA LTD. 673067 ALBERTA LIMITED 626959 ALBERTA LTD. 673081 ALBERTA LTD. 626981 ALBERTA LTD. 673098 ALBERTA LTD. 626985 ALBERTA LTD. 673105 ALBERTA LTD. 626987 ALBERTA LTD. 673256 ALBERTA LTD. 627072 ALBERTA LTD. 673271 ALBERTA LTD. 627074 ALBERTA LTD. 673280 ALBERTA LTD. 627180 ALBERTA LTD. 673912 ALBERTA LTD. 627426 ALBERTA LTD. 710316 ALBERTA LTD. 627447 ALBERTA LTD. 710670 ALBERTA LTD. 627540 ALBERTA INC. 711323 ALBERTA LTD. 627742 ALBERTA LTD. 711328 ALBERTA LTD. 627916 ALBERTA LTD. 711463 ALBERTA INC. 628133 ALBERTA LTD. 711673 ALBERTA LTD. 628166 ALBERTA LTD. 711710 ALBERTA LTD. 628286 ALBERTA LTD. 711922 ALBERTA LTD. 628299 ALBERTA LTD. 711929 ALBERTA LTD. 628347 ALBERTA LTD. 711987 ALBERTA INC. 628403 ALBERTA LTD. 711993 ALBERTA LTD. 628421 ALBERTA LTD. 712101 ALBERTA LTD. 628429 ALBERTA LTD. 712142 ALBERTA LTD. 628668 ALBERTA LTD. 712164 ALBERTA LTD. 628669 ALBERTA LTD. 712241 ALBERTA INC. 628861 ALBERTA LTD. 712271 ALBERTA LTD. 628929 ALBERTA LTD. 712550 ALBERTA LTD. 628963 ALBERTA LTD. 712563 ALBERTA LTD. 628995 ALBERTA INC. 712589 ALBERTA INC. 629002 ALBERTA INC. 712684 ALBERTA LTD. 629007 ALBERTA INC. 712715 ALBERTA LTD. 629033 ALBERTA INC. 712734 ALBERTA LTD. 629071 ALBERTA LTD. 712742 ALBERTA LIMITED 629308 ALBERTA LTD. 712753 ALBERTA INC. 629445 ALBERTA LIMITED 712788 ALBERTA LTD. 629475 ALBERTA LTD. 712791 ALBERTA LTD. 629565 ALBERTA LIMITED 712793 ALBERTA LTD. 629606 ALBERTA LTD. 712812 ALBERTA LTD. 629622 ALBERTA LTD. 713038 ALBERTA LTD. 629969 ALBERTA LTD. 713098 ALBERTA LIMITED 630021 ALBERTA LTD. 713219 ALBERTA LTD. 630042 ALBERTA INC. 713249 ALBERTA LTD. 630139 ALBERTA LTD. 713292 ALBERTA LTD. 630271 ALBERTA LTD. 713317 ALBERTA LTD. 630276 ALBERTA INC. 713325 ALBERTA LTD. 630315 ALBERTA LTD. 713427 ALBERTA LTD. 668736 ALBERTA LTD. 713429 ALBERTA LTD. 670211 ALBERTA, LTD. 713483 ALBERTA LTD. 670240 ALBERTA LTD. 713527 ALBERTA LTD. 670383 ALBERTA LTD. 713541 ALBERTA LTD. 670696 ALBERTA LTD. 713549 ALBERTA LTD. 670918 ALBERTA LTD. 713559 ALBERTA LTD.

119 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

713637 ALBERTA LTD. 760023 ALBERTA LTD. 713699 ALBERTA LTD. 760118 ALBERTA LTD. 713805 ALBERTA LTD. 760127 ALBERTA LTD. 713859 ALBERTA LTD. 760139 ALBERTA LTD. 713861 ALBERTA LTD. 760144 ALBERTA LTD. 713904 ALBERTA LIMITED 760157 ALBERTA LTD. 713906 ALBERTA LTD. 760167 ALBERTA LTD. 713908 ALBERTA LTD. 760231 ALBERTA LTD. 713926 ALBERTA LTD. 760255 ALBERTA LTD. 713940 ALBERTA LTD. 760279 ALBERTA LTD. 713975 ALBERTA LTD. 760297 ALBERTA LIMITED 713978 ALBERTA LTD. 760323 ALBERTA LTD. 714073 ALBERTA LTD. 760454 ALBERTA LTD. 714107 ALBERTA LTD. 760508 ALBERTA LTD. 714126 ALBERTA LTD. 760586 ALBERTA LTD. 714304 ALBERTA LTD. 760720 ALBERTA LTD. 714331 ALBERTA LTD. 760729 ALBERTA LTD. 714360 ALBERTA LTD. 760796 ALBERTA LTD. 714464 ALBERTA LTD. 761065 ALBERTA LTD. 714468 ALBERTA LTD. 761078 ALBERTA LTD. 714528 ALBERTA LTD. 761243 ALBERTA LTD. 714542 ALBERTA LIMITED 761264 ALBERTA LTD. 714559 ALBERTA LTD. 761302 ALBERTA LTD. 714583 ALBERTA LTD. 761324 ALBERTA LTD. 714663 ALBERTA LTD. 761382 ALBERTA LTD. 714715 ALBERTA INC. 761391 ALBERTA LTD. 714729 ALBERTA LTD. 761392 ALBERTA LTD. 714808 ALBERTA LTD. 761437 ALBERTA LTD. 714831 ALBERTA LTD. 761510 ALBERTA LTD. 715029 ALBERTA LTD. 77M CATTLE COMPANY LTD 755808 ALBERTA LTD. 801661 ALBERTA LTD. 757004 ALBERTA LTD. 801827 ALBERTA LTD. 757012 ALBERTA LTD. 801856 ALBERTA LTD. 757180 ALBERTA LTD. 801919 ALBERTA INC. 757197 ALBERTA LTD. 801925 ALBERTA LTD. 757228 ALBERTA LTD. 801945 ALBERTA LTD. 757424 ALBERTA LTD. 801993 ALBERTA LTD. 757451 ALBERTA LTD. 802057 ALBERTA LTD. 757460 ALBERTA LTD. 802070 ALBERTA LTD. 757499 ALBERTA LTD. 802075 ALBERTA LTD. 757794 ALBERTA LTD. 802127 ALBERTA LTD. 758093 ALBERTA LTD. 802160 ALBERTA LTD. 758114 ALBERTA LTD. 802166 ALBERTA LTD. 758124 ALBERTA LTD. 802181 ALBERTA LTD. 758139 ALBERTA LTD. 802183 ALBERTA LTD. 758232 ALBERTA LTD. 802190 ALBERTA LTD. 758358 ALBERTA LTD. 802204 ALBERTA LTD. 758360 ALBERTA LTD. 802216 ALBERTA LTD. 758362 ALBERTA LTD. 802266 ALBERTA LTD. 758739 ALBERTA LTD. 802268 ALBERTA LTD. 758747 ALBERTA LTD. 802279 ALBERTA LTD. 758783 ALBERTA INC. 802310 ALBERTA LTD. 758836 ALBERTA LTD. 802315 ALBERTA INC. 758921 ALBERTA LTD. 802322 ALBERTA LTD. 758957 ALBERTA LTD. 802328 ALBERTA LTD. 758964 ALBERTA LTD. 802357 ALBERTA INC. 758995 ALBERTA LTD. 802369 ALBERTA LTD. 759002 ALBERTA LIMITED 802385 ALBERTA LTD 759007 ALBERTA LIMITED 802414 ALBERTA LTD. 759019 ALBERTA LTD. 802416 ALBERTA LTD. 759059 ALBERTA LTD. 802417 ALBERTA LTD. 759060 ALBERTA LTD. 802459 ALBERTA INC. 759337 ALBERTA LTD. 802460 ALBERTA LTD. 759401 ALBERTA LTD. 802479 ALBERTA INC. 759411 ALBERTA LTD. 802494 ALBERTA LTD. 759437 ALBERTA LTD. 802502 ALBERTA INC. 759444 ALBERTA LTD. 802505 ALBERTA LTD. 759455 ALBERTA LTD. 802507 ALBERTA INC. 759460 ALBERTA LIMITED 802511 ALBERTA LTD. 759468 ALBERTA LTD. 802516 ALBERTA LTD. 759479 ALBERTA LTD. 802535 ALBERTA LTD. 759482 ALBERTA LTD. 802536 ALBERTA LTD. 759488 ALBERTA LTD. 802544 ALBERTA INC. 759502 ALBERTA INC. 802556 ALBERTA LTD. 759510 ALBERTA LTD. 802572 ALBERTA INC. 759515 ALBERTA LTD. 802590 ALBERTA LTD. 759519 ALBERTA LTD. 802616 ALBERTA LTD. 759524 ALBERTA INC. 802628 ALBERTA INC. 759571 ALBERTA LTD. 802632 ALBERTA LTD. 759687 ALBERTA LTD. 802643 ALBERTA LTD. 759693 ALBERTA LTD. 802649 ALBERTA LTD. 759986 ALBERTA LTD. 802682 ALBERTA LTD.

120 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

802709 ALBERTA LTD. 804527 ALBERTA LTD. 802712 ALBERTA INC. 804566 ALBERTA LTD. 802786 ALBERTA LTD. 804575 ALBERTA LTD. 802803 ALBERTA LTD. 804577 ALBERTA LTD. 802865 ALBERTA LTD. 804654 ALBERTA LTD. 802895 ALBERTA LTD. 804655 ALBERTA LTD. 802904 ALBERTA LTD 804680 ALBERTA LTD. 802908 ALBERTA LTD. 804715 ALBERTA LTD. 802909 ALBERTA LTD. 804722 ALBERTA LTD. 802918 ALBERTA LTD. 804744 ALBERTA LTD. 802955 ALBERTA LTD. 804789 ALBERTA INC. 802961 ALBERTA LTD. 804813 ALBERTA LTD. 802963 ALBERTA LTD. 804843 ALBERTA LTD. 802971 ALBERTA LTD. 804868 ALBERTA LTD. 802986 ALBERTA LTD. 804869 ALBERTA LTD. 803024 ALBERTA LTD. 804895 ALBERTA LTD. 803048 ALBERTA LTD. 804912 ALBERTA LTD. 803054 ALBERTA LTD. 804966 ALBERTA LTD. 803104 ALBERTA LTD. 804968 ALBERTA LTD. 803132 ALBERTA LTD. 804986 ALBERTA LTD. 803154 ALBERTA LTD. 805007 ALBERTA LTD. 803174 ALBERTA LTD. 805024 ALBERTA LTD. 803195 ALBERTA INC. 805066 ALBERTA LTD. 803197 ALBERTA INC. 805070 ALBERTA INC. 803247 ALBERTA LTD. 805133 ALBERTA LTD. 803249 ALBERTA LTD. 805141 ALBERTA LTD. 803259 ALBERTA LTD. 805143 ALBERTA LTD. 803267 ALBERTA LTD. 805217 ALBERTA LTD. 803313 ALBERTA INC. 805218 ALBERTA LTD. 803331 ALBERTA INC. 805219 ALBERTA LTD. 803334 ALBERTA LTD. 805277 ALBERTA LTD. 803354 ALBERTA LTD 805304 ALBERTA LTD. 803404 ALBERTA LTD. 805320 ALBERTA LTD. 803419 ALBERTA LTD. 805329 ALBERTA LTD. 803421 ALBERTA LTD. 805342 ALBERTA LTD. 803444 ALBERTA LTD. 805343 ALBERTA LTD. 803446 ALBERTA LTD. 805357 ALBERTA LTD. 803461 ALBERTA LTD. 805394 ALBERTA LTD. 803493 ALBERTA LTD. 805409 ALBERTA LTD. 803500 ALBERTA LTD. 805437 ALBERTA LTD. 803520 ALBERTA LTD. 805603 ALBERTA LTD. 803523 ALBERTA LTD. A TO Z DISTRIBUTING CO. 803527 ALBERTA LTD. A-ACRYLIC RELIEF'S P.M.R. LTD. 803531 ALBERTA LTD. A-Z GENERAL TRUCKING LTD. 803532 ALBERTA LTD. A. H. E. HOLDINGS LTD. 803539 ALBERTA LTD. A. JOHNSTON HOLDINGS LTD. 803544 ALBERTA LTD. A.C. THOMPSON MANAGEMENT LTD. 803550 ALBERTA LTD. A.J.'S PROCESS SERVICE LTD. 803560 ALBERTA LTD. A.J.L. CONSULTING CORPORATION 803608 ALBERTA LTD. A.P. GREEN REFRACTORIES (CANADA) LTD. 803649 ALBERTA LTD. A/C PILOT CONTRACTING LTD. 803659 ALBERTA LTD. AAP HOLDINGS INC. 803763 ALBERTA LTD. ABBASI INVESTMENTS LTD. 803795 ALBERTA LTD. ABEDIN TRADING AND CONSULTING INC. 803800 ALBERTA LTD. ABORIGINAL CAREER & EMPLOYMENT CENTRE 803804 ALBERTA LTD. ASSOCIATION 803817 ALBERTA LTD. ACADIA SHOE REPAIR LTD. 803827 ALBERTA LTD. ACCURATE HEATING & AIR CONDITIONING LTD. 803859 ALBERTA LTD. ACTIVE SEISMIC BROKERAGE LTD. 803912 ALBERTA LTD. ADI CAPITAL INC. 2000 DEC 07. 803965 ALBERTA LTD. ADLER'S DEPT. STORE (1994) LTD. 803972 ALBERTA LTD. ADRIAN SCRIVENS CONSULTING INC. 803993 ALBERTA LTD. ADVANCE 2000 INC. 804004 ALBERTA LTD. ADVANCED CRIBBING LIMITED 804059 ALBERTA LTD. ADVANCED DENTAL & MEDICAL PRODUCTS INC. 804070 ALBERTA LTD. ADVANCED ROOFING SYSTEMS LTD. 804080 ALBERTA LTD. ADVANTAGE ENERGY CORPORATION 804091 ALBERTA INC. ADVERTISING IMAGES INC. 804262 ALBERTA LTD. AERO APPAREL LTD. 804278 ALBERTA LTD. AEW CONSULTANTS INC. 804283 ALBERTA LTD. AGNES INTERNATIONAL CORPORATION 804337 ALBERTA LTD. AGON DEVELOPMENTS LTD 804339 ALBERTA LTD. AGORA MARKET CORP. 804358 ALBERTA LTD. AJ'S DELIVERY SERVICE (1993) LTD. 804371 ALBERTA LTD. AJAX INVESTMENT CORP. 804399 ALBERTA LTD. AKITEE SERVICES LTD. 804405 ALBERTA INC. AL'S OVERHEAD DOOR SERVICE LTD. 804443 ALBERTA LTD. AL-BRITE DENTAL LABORATORY LTD. 804475 ALBERTA LTD. AL-TEX DEVELOPMENT LTD 804482 ALBERTA LTD. ALADDIN CHILDRENS CHARITY 804507 ALBERTA LTD. ALBERN HOLDINGS INC. 804523 ALBERTA LTD. ALBERTA ACCORDIAN ACADEMY LTD

121 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

ALBERTA BEACH SNOWMOBILE CLUB B & R MAGMA DEVELOPERS INC. ALBERTA BOOK FAIR SOCIETY B AND M RESTAURANT LTD. ALBERTA COMPUTER TECHNOLOGY CENTRE B D L S (INTERNATIONAL) INC. LTD. B. & P. PROGRESSIVE INITIATIVES INC. ALBERTA FRAMING COMPANY LTD. B.A.J. WEST & ASSOCIATES LTD. ALBERTA INSTITUTE FOR DIRECT SCHOOL B.L. MAINTENANCE LTD. FUNDING B.N.D. APPLIANCES LTD. ALBERTA PRETZELS INC. BAHIA TRUCKING INC. ALBERTA RICHWEST INC. BAIRD TRUCKING LTD. ALBERTA SPEAKERS & TRAINERS ASSOCIATION BALLARD MINERALS LTD. ALBERTA STROKE ASSOCIATION BALTEC ELECTRIC LTD. ALBRANCH INDUSTRIES LTD. BANNERTECH INC. ALCOR MANAGEMENT INC. BAPTISTA T. W. KWOK PROFESSIONAL ALFREDO PINTO-ROJAS PROFESSIONAL CORPORATION CORPORATION BARABASH TRANSPORT LTD ALHAMBRA FARM EQUIPMENT LTD. BARANARAB INNOVATIONS INC. ALL CANADIAN PRINTING LTD. BARBARA ELLEN ENTERPRISES INC. ALL SITE SAFETY SERVICES LTD. BARBARA L. KELLNER PROFESSIONAL ALL TERRAIN BOBCAT SERVICES INC. CORPORATION ALL-PURPOSE REALTY SERVICES INC. BARCHAM OILFIELD CONSULTING LTD. ALLEGRO MANAGEMENT CONSULTANTS LTD. BARTRAM OILFIELD CONSULTING LTD. ALLY KATTS - A CREATIVE EXPERIENCE INC. BASIC KNEADS MASSAGE THERAPY INC. ALOOK CONSTRUCTION LTD. BAUWENS MOBILE WELDING (1998) LTD. ALTRAX CONTRACTING LTD. BAY POINT HOLDINGS LTD. ALWORKS CORPORATION BEAN DIRECT INC. AMAL MONZER REALTY INC. BEAUROCK MINING INC. AMIGA USERS OF CALGARY SOCIETY BEISEL ENTERPRISES LTD. AN AFFAIR TO REMEMBER INC. BELL GARDIUM INC. ANDERSON RESOURCE CONSULTING LTD. BELLAND OPTICAL SERVICES LTD. ANDREW K. MACIAG, PROFESSIONAL BELLER HOLDINGS INC. CORPORATION BEMAC FARMS LTD. ANDROCK TRADING COMPANY INC. BENCOR ENTERPRISES INC. ANERA CORP BERGE CONSTRUCTION LTD. ANGELVISION SOFTWARE INC. BETCOFF INVESTMENTS INC. ANGLER TRANSPORT LIMITED BEVERLY MEATS (1995) LTD. ANKER BREWERS SUPPLIES INC. BFCI CONSTRUCTION LTD. ANNA THOMA INT'L INC. BIERWIRTH ENTERPRISES INC. ANNE-MARIE MACDONALD PROFESSIONAL BIG AIR RENTALS LTD. CORPORATION BINDER TRAVEL LTD. ANTAK INFORMATION SERVICES INC. BIOMA AG-ENVIRO LTD. ANTARES MINING AND EXPLORATION (ALBERTA) BIOMASS CANADA LTD. CORPORATION BIOSECT RESEARCH LTD. APA VENTURES LTD. BISON WEST DUMP TRUCKS INC. APG SOLUTIONS & TECHNOLOGIES INC. BKS SOFTWARE SERVICES INC. APL CONTRACTING LTD. BLACK COMMUNICATION NETWORK OF ARAGORN PROPERTIES LTD. ALBERTA SOCIETY ARAUNAH STRATEGIC INVESTMENTS CORP. BLACK SEA MINERALS INC. ARC ENTERPRISES INC. BLUE CREST SERVICE LTD. ARC WEST WELDING LTD. BLUE DIAMOND PRODUCTION EQUIPMENT INC. ARCHIMEDES MARKETING CORPORATION BLUE NUN TRUCKING INC. ARIE ENTERPRISES INC. BLUE TRAIL VENTURES LTD. ARM TECHNOLOGY INC. BLUE WATER FOUNDATION FOR THE ARTS ARMBRO PROPERTIES INC BM INCORPORATED ARROW AUCTIONS (1996) LTD. BODYMAX LTD. ARROW COMMUNICATING SERVICES INC. BOHN CONSULTING LTD. ASB CONSULTING INC. BON ACCORD COMMUNITY SCHOOL ASPEN DESIGN & DRAFTING LTD. KINDERGARTEN SOCIETY ASSOCIATED MOULDING (1997) LTD. BOUCHER OILFIELD SLASHING LTD. ASSOCIATION DU CONSEIL DE PARENTS DE BOW VALLEY SHEET METAL LTD. L'ECOLE MAURICE LAVALLEE BRADLEY-RUDOLPH-KOSKEY INC. ASSOCIATION FOR TURNER'S SYNDROME AND BRAGG CREEK FURNACE SERVICE LTD. FRIENDS BRAGG CREEK LOG HOME RESTORATION LTD. ASSOCIATION OF CIVIC EMPLOYEES (A.C.E.) BRANDON MANAGEMENT & CONSULTING INC. CHILD DEVELOPMENT CENTRE SOCIETY BRAVO! DESIGN, A LICENSED INTERIOR DESIGN ATHLETICARE CONSULTING LTD. CORPORATION ATLANTIC RICHFIELD COMPANY BRETON FINANCIAL CORP. ATLANTIC, YUKON AND PACIFIC BUSINESS BREW STIRS LTD. SERVICES LTD. BRIAN'S BULK MILK TRANSPORT LTD. ATP PROPERTIES INC. BRIDGES VENTURES INC. AU AMIGO INVESTMENT CO. LTD. BRIDGEVIEW HEIGHTS INVESTMENTS LTD. AUBREY WILLIAMS REALTY INC. BRIDGFORD FOODS OF ILLINOIS, INC. AURORA TRADING & TRANSPORTATION INC. BRIGHT NORTH HOUDMAN LTD. AUSCAN INTERNATIONAL RECREATION, INC. BRIGHTON INTERIORS INC. AUSTIN GRAPHICS LTD. BRIGNALL CONTRACTORS LTD. AVANTI PETROLEUMS LTD. BROOKING TRANSPORT LIMITED AVATAR NORTH CONSTRUCTION LTD. BROOKS & ASSOCIATES LTD. AVENGER DEVELOPMENTS INC. BROOKS BUFFALOS BOOSTERS CLUB AVENUE 1 ENTERTAINMENT CORP. BUD HAYNES & CO AUCTIONEERS LTD AVENUE PUBLICATIONS INC. BUDALL INVESTMENTS LTD AXECESS FINANCIAL SERVICES INC. BUFFALO BILL'S WATER HAULING LTD. B & B TRUCKING INC. BUFFALO PLAINS RV PARK & CAMPGROUND LTD. B & L INDUSTRIAL MAINTENANCE LTD. BUILDER'S CHOICE FINISH PRODUCTS LTD.

122 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

BULL BROTHERS ENERGY SERVICES LTD. CAVALLINO INVESTMENT CORP. BUNKEN INVESTMENTS LIMITED CCQ LIVESTOCK LTD. C & C OIL EQUIPMENT INC. CELCAM INC C & D ENTERPRISES INC. CEMAR HOLDINGS LIMITED C & E LEA ENTERPRISES OF EDMONTON LTD. CENTEC FINANCING CORPORATION C & F DEVELOPMENTS INC. CENTRA-FLO MFG CO LTD C & H RESOURCES LTD. CENTRAL ALARM SERVICES LTD C HILLS VETERINARY SERVICE LTD. CENTRAL ASIA TRADING CORP. C. A. CHAPPELL HOLDINGS LTD. CENTRAL CEMENT & TILE LTD. C. G. COCHRANE ENGINEERING LTD. CENTRE CORE DEVELOPMENTS INC. C. H. DREDGE & COMPANY, INC. CENTRE LODGE COMMUNITY CENTRE C.A.P.A. DEVELOPMENTS INC. CENTRE ONE DISTRIBUTORS LTD. C.C.W., LIMITED CESSNA FINANCE CORPORATION C.G. KELLEY PETROLEUM CONSULTING LTD. CETERA CONSTRUCTION LIMITED C.K. MACHINE TOOL SERVICE LTD. CGM HELI SERVICES LTD. C.O.P.S. INC. CHARMANT FASHIONS LTD. C.R. INSURCOM INC. CHARTER BOOKS UNLIMITED INC C.R. RENTALS LTD. CHARTWELL OIL & GAS LTD. C.W. EAVESTROUGHING (CALGARY) INC. CHEMICAL MARKETERS INC. CABLE TELEVISION ASSOCIATION OF ALBERTA CHEMINEES SECURITE INTERNATIONAL LTEE. CAFE KALIMBA LTD. CHEUNG LOONG ENTERPRISES LTD. CAL-ALTA PAINTING & DECORATING LTD. CHIEF MOUNTAIN BOTTLING COMPANY LTD. CAL-COIN VENDING LTD. CHUNLA COMMUNICATION INC. CALCAP INVESTMENTS LTD. CHURCH CREEK LIVESTOCK LTD. CALGARY ASSOCIATION OF MARATHI BHASHIKS CHURCH OF THE LUTHERAN BRETHREN OF CALGARY CUSTOM RAILINGS LTD. CANADA, INC. CALGARY PUB DARTS ASSOCIATION CICHLID WHOLESALE LTD. CALGARY SPORT & IMPORT LTD. CIDEL MOVING & STORAGE (1975) LTD. CALGARY TAE KWON DO COLLEGE LTD. CINEMASTERS...THE VIDEO PEOPLE LTD. CALGARY TRAVEL INC. CINTOM INC. CALIBRATION SYSTEM LTD. CITY WIDE SERVICES LTD. CALL CENTER INTELLIGENCE INC. CLARESHOLM PRECISION SHARPENING LTD. CALMONT RESOURCES INC. CLASSIC CRAFT HOMES INC. CALWEST ELECTRIC LTD CLAUDIO'S RESTAURANT GROUP INC. CALYPSO EXPLORATION LTD. CMC CREATIVE MANAGEMENT CONCEPTS LTD. CAMDEN FINANCIAL CORP. CMS JOINT VENTURES LTD. CAMELOT TRAVEL AND TOURS INC. COBRA RACEWAY PROMOTIONS LTD. CAMROSE CHAPTER OF THE SPEBSQSA CODAN DEVELOPMENTS LTD. CAMROSE INFORMATION INTERCHANGE CODETALKER COMMUNICATIONS, INC. 2000 DEC INSTITUTE 05. CAN-NORTH TRANSPORT LTD. COE ENTERPRISES INC. CANADA ENERGY OIL SAND LTD. COGENT TECHNOLOGIES CORPORATION CANADA P. R. O. WILDERNESS CONSULTING INC. COLLEGE OF PRINCIPALS OF THE EDMONTON CANADA WEST CHAPTER OF THE NATIONAL CATHOLIC SCHOOLS ASSOCIATION INSTITUTE OF GOVERNMENTAL PURCHASING COLUMBIA TRAILER CO., INC. CANADA WEST CIVIL ENFORCEMENT INC. COMAC WELDING & CONSULTING LTD. CANADA WEST SPORT AND FITNESS CONSULTING COMMUNITY & LEAGUE, INFORMATION, INC. EDUCATION AND RESOURCE ASSOCIATION CANADA-CHINA AGRICULTURAL EXCHANGE COMPLETE CARE CARPET AND FURNACE ASSOCIATION INC. CLEANING INC. CANADIAN AGGREGATE CO. LTD. COMPUSOLVE INC. CANADIAN ALLIANCE CORPORATE FINANCE INC. COMPUTER SURPLUS WAREHOUSE INC. CANADIAN ART GALLERIES LTD COMPUTER TRADE CENTRE INC. CANADIAN DYNASTY LAND CORPORATION LTD. CONSUMER'S CHOICE FINANCIAL SERVICES INC. CANADIAN HOME HEALERS LTD. CONSUMER'S CHOICE HOME SERVICES INC. CANADIAN HOME RENOVATIONS LTD. CONTACT DRILLING CANADA LTD. CANADIAN INTERNET PHOTOGRAPHY CONTRACTORS CARGO (ALBERTA) INC. CORPORATION CONTROL & INSTRUMENTATION ENGINEERING CANADIAN MOTOR TRANSFER LTD LTD. CANADIAN PARENTS FOR FRENCH - WETASKIWIN COOK'S STEEL COMMERCIAL AND FARM AND AREA ASSOCIATION BUILDINGS LTD. CANADIAN PURE AIR CORP LTD COPEZ HOLDINGS LTD. CANADIAN ROAD CREDIT COMPANY LIMITED CORONET PAPER (CANADA) INC. CANADIAN TARGET SYSTEMS INC. CORPORATE ACCESS LTD. CANADIAN UNIVERSITIES TRAVEL SERVICE CORPORATE TAX & FINANCIAL SERVICES INC. LIMITED COSMIC FUSION LTD. CANCRETE ENVIRONMENTAL SOLUTIONS INC. COSMIC HEALTH INC. CANFUND ENERGY RESOURCES LTD. COUGAR MOUNTAIN HOLDINGS LTD. CANJE INTERNATIONAL INC. COUNTERPOINT INTERNATIONAL BROKERAGE CANMORE CELLULAR & COMMUNICATIONS INC. INC. CANSOMA, INC. COUNTRY HILLS HOME SALES INC. CANTERRA SEEDS LTD. COUNTRY PRIDE RIDING CENTRE LIMITED CANWEST SAFETY TRAINING INC. COUNTRY'S FINEST CHILD CARE CENTRE LTD. CANYON SPORTSWEAR LTD. COVERT SOFTWARE DEVELOPMENT LTD. CAPITAL III SERVICES LTD. COYNE ANGEN ENTERPRISES LTD. CAPRI CAPITAL CORP. CRABERTON TECHNOLOGIES INC. CAPTIVE AIR INC. CRACKER OILFIELD SERVICES LTD. CARNOT CATERING LIMITED CRACKERJACKS DINING LOUNGE LTD. CAROL ELLEN ENTERPRISES LTD. CRANWORTH ELECTRIC LTD. CARPENTERS LOCAL UNION 1325 PENSION PLAN CRAZYWEED KITCHEN INC. REAL ESTATE #2 CORPORATION CREATIVE ENERGY SYSTEMS (1997) CORP. CATSU HERBAL HEALTH PRODUCTS LTD. CREDIT MANAGEMENT INC.

123 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

CREST PLUS CLEANERS & LAUNDRY (CALGARY) EATON TRAVEL LIMITED LTD. EAU CLAIRE FINE ARTS LTD. CRESTWOOD HOTEL INC. ECHELON DEVELOPMENT CORPORATION CRESTYL ENVIRONMENTAL SERVICES LIMITED ECOSPIRIT LAND RECLAMATION LTD. CROQUET CANADA (ALBERTA BRANCH) EDCO BUILDERS LTD. ASSOCIATION EDMONTON NEUROPSYCHOLOGICAL & CRUMPACKER INC. PSYCHOLOGICAL SERVICES LTD CSH CAPITAL CORPORATION EDMONTON SYMPHONY PLAYERS ASSOCIATION CSI PROTECTION PLUS LTD. (E.S.P.A.) CULINAR INC. 2000 DEC 08. EDSEL LOGGING LTD. D & J'S PAINT STOP LTD. EDSON CURLING CLUB D SKILNICK TRUCKING LTD. EDUCATION FUNDING THRIFT STORE INC. D. & L. DELIVERY SERVICES LTD. EFRAT TRADING & TRANSPORTATION INC. D. MARSHALL PROJECT MANAGEMENT LTD. ELDORADO G.P.S. LTD. D.G. WATT MANAGEMENT LTD. ELITE EAST BASKETBALL SOCIETY OF AIRDRIE D.R. TRUCK FRAME, INC. EMBA INVESTMENT INC. D3L INC. EMON SOCIETY OF EDMONTON DAMLIN EQUITIES LTD. EMPEY TRUCKING LTD. DAN BUTLER VOICE SERVICES INC. ENER PAN CORP. DAN'S CONCRETE LTD ENER-TEC ELECTRIC LTD. DANOCO IMPORT EXPORT INC. ENERGIUM INTERNATIONAL LTD. DARDA HOLDINGS LTD. ENERNET INC. DARDANELLE INVESTMENTS LTD. ENERSHARE TECHNOLOGY CORPORATION DARWIN COMMUNICATIONS CANADA INC. ENVIRONMENTAL EQUITIES (ALBERTA) INC. DAVANAC INC. ENVIRONMENTAL OIL LTD. DAVE KELLY ACCOUNTING SERVICES INC. ENVIRONMENTAL SOLUTIONS GROUP LTD. DAVELLE HOLDINGS LTD. ENVIROTRAX LIMITED DBM HOLDINGS INC. EQUESTRIAN TRAILS WEST ASSOCIATION DCL CONSTRUCTION INC. EQUI-SCAN, INC. DDR MANAGEMENT INC. EQUION INSURANCE AGENCIES CANADA DEJON ENTERPRISES LTD LIMITED 2000 DEC 07. DEL'S CLASSIC DRYCLEANERS LTD. ERB CONSULTING INC. DEL-LEE OILFIELD MAINTENANCE (1989) LTD. ERCO SYSTEMS & SERVICES LTD. DELMAR HOLDINGS INC. ERIK PETURSSON NETWORK ENTERPRISES LTD. DESCAN EDITIONS LTD. ERNIE'S TRANSFER (CALGARY) LTD DETEX FIRE PROTECTION SYSTEMS 98 INC. ETHIER WELDING LTD. DEVI DEVELOPMENT & PLANNING EUROPA KITCHEN DESIGN LTD. CONSULTANTS LTD. EUROWEST FINANCIAL CORPORATION DEW NORTH CONSULTANTS LTD. EXAVISION SYSTEMS CONCEPTS INC. DEYES SPECIALIZED WORKFORCE LTD. EXCEL CATERING INC. DFN HOLDINGS LTD. EXCEL COMPUTERS INC. DIAMOND HEALTH & SUPPLEMENTS INC. EXCEL PROJECTS INC. DIANA PAUL GALLERIES LTD. EXCELSIOR FURNITURE INC. DICKSON ENTERPRISES INC. EXECUSCAPE LAWN SERVICES LTD. DIGIRULE GRAPHICS LTD. EXECUTIVE ADVENTURES & AVIATION INC. DIGITAL NORTH STUDIOS INC. EXECUTIVE TERM ASSIGNMENTS INC. DIONYSUS DESIGN INC. EXERCISE EMPORIUM LTD. DIVERSIFIED SECURITY CONSULTANTS INC. EXIS CONSULTING CORPORATION DIVERSIFIED TECHNODRAFT INDUSTRIES DESIGN F.N.C. SERVICES LTD AND MANUFACTURING CORPORATION FACTORY DIRECT CLOTHING LTD. DIVERSITY PROJECTS LTD. FACTOTUM STEEL INDUSTRIES INC. DIXONVILLE SOCIETY FOR EARLY CHILDHOOD FAIENCE CUSTOM ART TILE INC. SERVICES FAIR DEAL AUTO LTD. DJB CONSULTING LTD. FAIREST ELECTRONICS (EDM) LTD. DOGGIE STYLE INC. FAIRWEATHER TRUCKING LTD. DOMINICK & DOMINICK SECURITIES INC. FALAIN INC. DOMINION TOURS INC. FALCON POINT RESOURCES LIMITED DON OVELSON REALTY INC. FALKIRK ENTERPRISES LTD. DOROTHEA PRODUCTS INTERNATIONAL INC. FAMILY AND YOUTH SERVICES LTD. DOUBLE R INDUSTRIES LTD. FAMILY MASSAGE CENTRE LTD. DOUGLAS QUALITY CHEMICALS LTD FAMILY PASSPORT LTD. DOYLE ELECTRIC LTD. FANDY CO LTD DP AND ASSOCIATES COMPANY LTD. FAST TOWING LTD. DPE DEVELOPMENTS INC. FATBOY VENTURES INC. DRAFTLOGIC SYSTEMS INC. FEARLESS AUTO LTD. DRAKE MARKETING INC. FICEK TRANSPORT LTD. DRAYTON VALLEY INVESTMENTS LTD. FINANCIAL MANAGEMENT 2000 INC. DRICO TRANSPORT LTD. FIRST ALBERTA ARMOURED TRANSPORT LTD. DUDLEY'S MECHANICAL SERVICES LTD. FIRST CALL WESTERN INC. DUNCAN EXPRESS LTD. FIRST STOP VIDEO LTD. DUNHILL CAPITAL INC. FIRST TREASURY FINANCIAL INC. DURELL CABINETS LTD. FJC CONSTRUCTION LTD. DYAD HOLDINGS LIMITED FLEXIBLE CONTRACTORS INC. E. W. BARRY & ASSOCIATES LTD. FLOHR EXECUTIVE SERVICES LTD. E.G. SOLTY PROFESSIONAL CORPORATION FLOWERS BY DESIGN INC. E.J. WARMBLOODS INC. FORCE MASTERS INTERNAL ARTS INC. E.M.F. ENTERPRISE INC. FOREMOST INDUSTRIES INC. EAGLE FOUNDATION INTERNATIONAL FOREMOST INDUSTRIES LTD EAGLE LAKE RANCHING COMPANY LTD FORENSIC MEDICAL SERVICES INC. EAGLE RIDGE MAINTENANCE LTD. FOREST GLADE PROPERTIES INC. EASY RIDE TRAILER SALES & SERVICE LTD. FOREST HEIGHTS PARENTS FOR YOUTH EASY WAY PIPE FITTING & OILFIELD CONST LTD ASSOCIATION

124 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

FOREST TECHNOLOGY GUN CLUB HARTLEY PETROLEUM OPERATORS LTD FORT MCMURRAY MOM'S & TOT'S DROP-IN HARTLEY-TAFT INTERNATIONAL CENTRE SOCIETY INCORPORATED FORT MCMURRAY SWIM COACHES ASSOCIATION HARVARD CONSULTANTS LTD. FORTIUS FINANZ LIMITED HARVARD SECURITY FUND INC. FOUR R VENTURES LTD. HARVEY DRILLING (HANNA) LIMITED FRANCESCO HOLDINGS INC. HAWAIIAN HEAT STUDIO TANNING INC. FRANK'S SERVICE AND BULK SALES LTD. HAYASHI & ASSOCIATES LIMITED FRED'S HAULING LTD. HAZELDEAN BOYS ACTIVITY CLUB FRIENDS OF THE FORT MCMURRAY PUBLIC HEAD OFFICE FINANCIAL GROUP INC. LIBRARY SOCIETY HEADWAY SOFTWARE INC. FRONT LINE CLEANING AND RESTORATION HEART TO HEART HAIR LTD. SERVICE INC. HEART'S DESIRE ENTERPRISES INC. FRONTLINE MORTGAGE INVESTMENT HEAVEN'S HEALTH CLUB INC. CORPORATION HENDAY PROPERTIES INC. FRUITS OF THE EARTH IMPORTERS LIMITED HERDMAN HOLDINGS LTD. FUTURESCAPE DEVELOPMENTS INC. HERMANN HARDWARE INC. G.E.M. CO. INC. HI-TECH EXPRESS ALBERTA LTD. G.F.T. BUILDERS INC. HIGH LINE MOTORSPORTS LTD. G.N. JOHNSTON EQUIPMENT CO. LTD. HIGH STANDARD INCORPORATED GABRYS PHARMACY HOLDINGS LTD. HIKA ENGINEERING LTD GAIL BOWSER INSURANCE AGENCY, LTD. HILLIS HOLDINGS INC. GALAXIE II LIMITED HILLMAN AIR LTD GALLATIN RESOURCES INC. HILLTOP HOLDINGS INC. GARY RODGER TRUCKING LTD. HIRE TEC COMPUTERS LTD. GAVEL'S VULCANIZING LIMITED HIROBO LIMITED GCMC CONSULTING SERVICES LTD. HKV HAWKVIEW INC. GELERT SYSTEMS INC. HOFFART CONSULTING INC. GEN X RESOURCES LIMITED HOFFMANN HOMES LTD GEODOMIC PROJECTS LTD. HOLISTIC HEALTH CENTRE OF EDMONTON LTD. GERALD CLEMENT TRANSPORT INC. HOLLOWAY SHEET METAL LIMITED GIANT EXTERIORS INC. HOLLYBURN PROPERTIES (ALBERTA) LTD. GINA HOMMY HOLDINGS LTD. HOME BASED SIGN SHOP LTD. GLASPIRATIONS INC. HOME PRO SYSTEMS CALGARY INC. GLASS DANCERS JANITORIAL LTD. HOME STEADER FOODS LTD. GLEN CAIRN PROPERTIES INC. HOPPER'S HOLDINGS LTD. GLEN DEVELOPMENTS LTD. HORNEPAYNE CAPITAL CORPORATION GLENCREST ENERGY LTD. HOT SHOT TRUCKING INC. GLENLYON PLAZA HOLDINGS LTD. HOUSE OF CHRISTIANNA FASHIONS INC. GLENORA GALLERY INC. HOUSEHOLD REALTY CORPORATION (1997) GLOBAL INFOPRENEURS INC. LIMITED GLOBAL RECYCLED PRODUCTS INC. HOWES HOLDINGS INC. GLOBEC INTERNATIONAL INC. HYBRID HOLDINGS LTD. GOIN DIRECTIONAL SERVICES INC. HYPERION CORPORATION OF CANADA GOLD STAR COMMUNICATIONS INC. LTD./HYPERION CORPORATION DU CANADA GOLDEN LIGHT ENTERPRISES LTD. LTEE GOLDWAY INVESTMENT CONSULTANTS HYTECH PLUMBING & HEATING LTD. CORPORATION I.T.R. INTERACTIVE BUSINESS MESSAGING INC. GOODFISH CATTLE RANCHES LTD. I.ZENDEL CONSULTING LTD. GOOSMUS MINING & EXPLORATION INC. IC COMMERCE LTD. GORD-ANN ENTERPRISES LTD. ICHOR MEDIA CORPORATION GORDON A. FORBES MANAGEMENT INC. IMADAL INVESTMENTS LTD. GORDON MADDISON AGENCY LTD. IMPERIAL COMPANIONS LTD. GOSHINDO RYU SOCIETY OF ALBERTA INCOME TAX CLINIC (ALBERTA) INC. GRACE & PEGGY HOLDINGS INC. INDELV, INC GRAND CENTRE FIGURE SKATING CLUB INDUSTRIAL ENVIRONMENTAL SERVICES LTD. GRANDE PRAIRIE PIPES & DRUMS ASSOCIATION INFINITY SURVEYS LTD. GRAPHIC FANTASIES AUTO TRIM INC. INGLEWOOD TERRACE HOLDINGS LTD. GRASSLAND EQUIPMENT LTD. INLINE OILFIELD SERVICES LTD. GREAT NORTHERN LAND VENTURES INC. INNISFAIL EAGLES HOCKEY CLUB ALUMNI GREENBEND HOLDINGS LTD. INNISFAIL VACUUM TRUCK SERVICES LTD. GREENLITE JANITORIAL SERVICES LTD. INSANE AUDIO & CUSTOMIZING LTD. GREENSTONE PROPERTIES INC. INTEGRATED GEOPHYSICAL CONSULTANTS LTD. GREG HIRTLE PROFESSIONAL CORPORATION INTELLISYS DEVELOPMENT CORPORATION GREGOIRE LAKE CONSULTING CONTRACTORS INTER-WEST DEVELOPMENT CORPORATION LTD INTERNATIONAL HAIR CONSULTANTS INC. GSL EAGLE MANAGEMENT LTD. INTERNATIONAL OILMEN'S BONSPIEL H & B TRUCKING LTD. ASSOCIATION H E BROMLEY & ASSOCIATES LTD INTERNATIONAL TRANSPORT SAFETY SERVICES H S FINANCIAL SERVICES INC. INC. H. DUMONT INSPECTIONS & CONSULTING LTD. INTERNET AUTOMATED INC. H. MILBURN & ASSOCIATES INC. INTERSPORTS ACCELERATION CORP. H.W.M. DISTRIBUTING CORP. INTEXI CORPORATION HABA HOLDINGS LTD. INTRA TRAVEL CORPORATION HACK-TIE FOODS LTD. INUKSHUK MARKETING INC. HAGGERTY AUTOMOTIVE LTD. IONA RESOURCES LIMITED HAINES INTERIOR-EXTERIOR PAINTING LTD ISOCLEAR CANADA INC. HAMMOND RESOURCES LTD. ISP GROUP, INC. HANGWELL COIL TUBING SERVICES LTD. ITM DEVELOPMENTS INC. HARNESS ELECTRONICS INC. J & L FLOOR TECHNICIANS LTD. HARROLD'S CONSULTING GROUP INC. J & M AUTO LTD. HART GEOLOGICAL CONSULTING LTD. J M J ENTERPRISE LTD

125 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

J. C. W. REALTY LTD. KNIGHT INDUSTRIES 2000 INC. J. MACROBBIE HOLDING COMPANY LTD. KNOLL PHARMA INC. J. WADE NORTH AND ASSOCIATES LTD. KNOWLEDGE PROFESSIONALS INC. J.B. DESIGN INC. KNOWLEDGEWORKS CONSULTING INC. J.B. FOREST PRODUCTS LTD. KNOWLES CORP. J.L. OILTRACT CORPORATION KOLBUC RESOURCES LTD. J.R. BELL MANAGEMENT LTD. KORVI AUTO SERVICES LTD. J.R. CARPETING LTD. KYLOR HOLDINGS INC. J.R.'S DISPATCH SERVICES LTD. L & S METAL FABRICATORS INC. J.R.5. CONSTRUCTION LTD. L A J OILFIELD SERVICES LTD JACCEY HOLDINGS LTD. L J O ENERGY INC. JACKSON TRANSPORT LTD. L. EIGHT CATTLE LTD. JAMES A.T. SWANSON PROFESSIONAL L. HANSEN'S FORWARDING LTD. CORPORATION L.B.'S PUMPJACK INSPECTION SERVICES INC. JAMES D. KELLNER PROFESSIONAL L.M.R. MANAGEMENT SERVICES LTD. CORPORATION LACOMBE LEISURE CENTER LTD. JAMES MAXIM AND COMPANY LTD. LAINGCO ELECTRIC LTD. JAMES MORRISON CONSULTING LTD. LAKEFRONT FINISHING INC. JAN T. TRUCKING LTD. LANDBANK MORTGAGES LTD. JAN VO RESOURCES LTD. LANGTON AND ASSOCIATES INTERNATIONAL JAP HOLDINGS LTD. INCORPORATED JAPANCAN SOFTWARE LTD. LANI HOLDINGS LTD. JATECA LTD. LANTEC INTERIORS LTD. JCDC TRANSPORT INC. LAROSE SEED FARMS LTD. JENSEN'S OILFIELD SERVICE LTD. LAURALTA LTD. JERICHO CAPITAL CORPORATION INC. LAURANNA FINANCIAL CONSULTING LTD. JERRY'S CAR CARE & TOWING LTD LAWSON & AZARKO PROFESSIONAL JIVRAJ HOLDINGS LTD. CORPORATION JIWANI INVESTMENTS LTD. LEADER MARKETING SERVICES INC. JJD ROOFING & CONTRACTING LTD. LEDUC'S LYNNWOOD RANCH LTD. JKL ENTERPRISES INC. LEE & ASSOCIATES CONSULTING LTD. JLE CONSULTING INC. LEGACY PETROLEUM LTD. JOHN B. VAN DYK PROFESSIONAL CORPORATION LENALDAN HOLDINGS LTD. JOLAM MECHANICAL LTD. LETHBRIDGE REGIONAL LANDFILL LTD. JOLI HOLDINGS LTD. LEVTEC INTERNATIONAL INC. JOMIR INVESTMENT CORP. LEWIS FARMS DEVELOPMENT CORPORATION JONMAR DIESEL SERVICES LTD. LIGHTNING BOBCAT SERVICE LTD. JUBIL PACKAGING SERVICES INC. LION'S ROAR BENEVOLENT SOCIETY JUDITH RIVER FARMS LTD. LITTLE ROCK HAULING INC. JUDY MCKEARNEY INC. LLOYDMINSTER ECONOMIC DEVELOPMENT JUST IMAGINE TOYS INC. AUTHORITY LTD. JUST PLAY GOLF (1998) INC. LOANSOME TOYS INC. K-VIEW HOLDINGS LTD. LOCAL #97 (EDMONTON) OF THE METIS NATION K. MACKENZIE HOLDINGS LTD. OF ALBERTA ASSOCIATION K.K.M. HOLDINGS LTD. LOGIC SAFETY SYSTEMS LTD. KAJAJI INVESTMENTS INC. LOGIS DATA SYSTEMS LTD. KALAN CONSTRUCTION LTD. LONE WOLF ENTERPRISES LTD. KALIE RESOURCES LTD. LONE WOLF PRODUCTIONS INC. KALLIHOO & ASSOCIATES LTD. LOOKIN' GOOD GREENHOUSE & MARKET KALUM HOLDINGS LTD. GARDEN LTD. KAM SING HOLDING COMPANY LTD. LOONIES & TOONIES INC. KANATA REALTY & MANAGEMENT INC. LORCAM FARMING LTD. KAPTY WELDING LTD. LOUGHEED & COMPANY INC. KARAM TRUCKING LTD. LOUIE'S FRANCHISING CORP. KAW TRANSPORT CO. LRS CONSULTING LTD. KBM CANADIAN ENTERPRISES INC. LUBBERS CONSTRUCTION (1985) LTD. KCR CONSULTING SERVICES LTD. LUCKY 11 NORTH EDMONTON CLUB LTD. KEDON PROGRESSIVE WASTE SYSTEMS LTD. LUCY'S LOOKING GLASS LIMITED KEELOY INDUSTRIES LTD LYNN WOOD ENTERPRISES LTD. KEITH BACKHOE SERVICES LTD. LYZAN RESOURCES INC. KELLER TRANSPORT, INC. M & H JANITORIAL SERVICES LTD. KELLY-DANIELS INC. M J M COMPUTER LISTINGS LTD. KENDOR RESOURCES LTD. M&J TRUCKING SERVICES LTD. KESPA (KING EDWARD SCHOOL PARENT M. AKST CONSTRUCTION LTD. ASSOCIATION) M. LAWSON CONSULTING LTD. KEYCOR PROJECT MANAGEMENT INC. M. MCKENZIE WELDING & CONSTRUCTION LTD. KEYSTONE PERSONNEL LTD. M.D. ADAMS CONSULTING LTD. KIDSBALL SPORT ASSOCIATION M.D.S. CONTRACTING LTD. KIMBERLEY MANAGEMENT LTD. M.H. WATER & ICE LTD. KINETIC ENGINEERING LIMITED M.P.M. PAINTING WEST LTD. KINGCHRIST INDUSTRIES INC. MACSWEEN SEISMIC CONSULTING LTD. KIRKMAN INSTRUMENT SERVICES LTD. MADISON AGENCIES INC. KIRKPATRICK & ASSOCIATES LTD MADISON MOVING LTD KISENIW ASINI NAPESIS INC. MAGNUM INVESTMENTS INC. KITCHENER TRANSPORT LINES LTD. MAIER FINANCIAL STRATEGIES CORPORATION KJ VACUUM TRUCK SERVICES LTD. MAILE HOLDINGS LTD. KJ'S BOBCAT (1996) LTD. MAJCHROWSKI TRUCKING LTD. KLAUS INDUSTRIAL DESIGN LIMITED MAJOR IRRIGATION INCORPORATED KLEAN-TECH SERVICES INC. MANBRO LTD KLEINS GULCH GOLD LTD. MAPLEJACK DIAGNOSTIC SERVICES INC. KLISS ELK RANCH LTD. MAR-GESS ROOFING LTD. KLONDIKE TAXI (ALBERTA) LTD. MARLBOROUGH LIQUOR STORE LTD.

126 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

MARTIN KOENIG HOTELS LTD NATIONAL CREDIT COUNSELLORS OF CANADA MARTINS EQUIPMENT OPERATOR SERVICES LTD. INC. MASAREE INVESTMENT ADVISORS INC. NATIONAL HEPATITIS FUND-RAISING INC. MATTICE MOBILE WASH & STEAMER LTD. NATURAL BORDERS REFORESTATION INC. MATY HOLDINGS LTD. NATURAL GAS TECHNOLOGY DEVELOPMENT MAX M INTERNATIONAL INVESTMENTS CORPORATION INCORPORATED NAUTILUS EXPLORATION & ASSOCIATES LTD. MAXIM RECYCLING & EQUIPMENT INC. NAVINET INC. MAY-CALYDA ORIENTAL TRADING INC. NAZCA GOLD CORP. MAYHAM PRODUCTIONS INC. NET EFFECT SYSTEMS CANADA INC. MBI CONSULTING LTD. NEWAY CORPORATION MC ASPEN LOGGERS INC. NICOLA CHAINSAW SUPPLY LTD. MC COWAN'S GOLF CENTER INC. NIELSEN-HUGHES HOTELS INTERNATIONAL LTD. MCCORKINDALE INC. NIGHT GAMBLER INC. MCDANIEL MAINTENANCE LTD. NIGHT RAIDERS INC. MCGILL TRANSPORT LTD. NJB GEOLOGICAL CORPORATION MCGREGOR POWER LINES LTD. NO BANANAS FISHING CHARTERS LTD. MCLUSKEY TILE & MARBLE INC. NO CONTACT LTD. MCWHIRTER'S TRUCKS INC. NOR-WEST CONSTRUCTION COMPANY INC. MECCA SOFTWARE DESIGN INC. NORCO TRAINING INC. MEDIA INSIGHT INC. NORMAN H. COLLIN & ASSOCIATES (1984) LTD. MEDICAL-LEGAL FORUM INC. NORMAND CONSULTING LTD. MEDICINE HAT ELECTRIC MOTOR LTD NORMANDY LABORATORIES INC. MEDIHEDRON MEDICAL SYSTEMS INC. NORSEMAN FOAM PRODUCTS INC. MEDITERRANEAN INTERNATIONAL TRADE AND NORSTAR SECURITY INC. SERVICES CORP. NORTEK MINERALS LTD. MEDITRUST SERVICES INC. NORTH ALTA. CHEV/GEO/OLDS DMA LTD. MEETING CREEK RESOURCES LTD. NORTH AMERICAN BUCKING HORSE REGISTRY MEGLEN INVESTMENTS INC. INC. MELVIN W. MCKAY WELDING LTD. NORTH AMERICAN MEDICAL INCORPORATED MEMORY LANE ANTIQUES & REPRODUCTIONS NORTH CALGARY GOLF DOME COMPANY INC. LTD. NORTH STAR MECHANICAL SERVICES LTD. MERYCAN INC. NORTH WEST REPROGRAPHICS LTD. MESA BUTTE RANCHES LTD. NORTHERN BOARDS LTD. MESCALERO RESTAURANTS LTD. NORTHERN LIGHTS NATIVE TRADING COMPANY METASOURCE INTERNATIONAL LTD. INC. MICHEL HOLDINGS LTD. NORTHERN POWER TONGS INC MICRO IMAGING LTD. NORTHLAND EMBROIDERY & CREST LTD. MICRO NU-TECH INC. NORTHLINE ANGUS BEEF PRODUCTS LTD. MICROSOFT CANADA CO. NORWESTRA HOLDINGS, LTD. MID PACIFIC CONTRACTING LTD. NOVA BANCORP MORTGAGE CORPORATION MIETTE INSPECTION SERVICE LTD. NOVA BANCORP SP LTD. MIKE'S INSTRUMENTATION LTD. NU-TEC INTERIOR CONSTRUCTION INC. MILLARVILLE TRAVEL LTD. NUKO FAST FOODS LTD. MILLENIUM MOVING COMPANY LTD. NUMBERS UNLIMITED INC. MILLWOODS TOWN CENTRE PHARMACY LTD. NUTRIENT MANAGEMENT INC. MILLWOODS WINDOWS AND CAPPING LTD. O'COIN HOLDINGS LTD. MINACS WORLDWIDE INC. OFFICES EXECUTIVE INC. MINHAJ-UL-QURAN INTERNATIONAL SOCIETY OF OLD CROW HOLDINGS INC. EDMONTON OLD STRATHCONA MODEL AND TOY MUSEUM MJP INVESTMENTS LTD. ASSOCIATION MKN GRAPHICS LTD. OLSON CONSTRUCTION & CONSULTING MOB CONSTRUCTION LTD. SERVICES LTD. MONASHEE RESOURCES INC. ONE HUNDRED & THIRD STREET INVESTMENTS MONIKA BEILE ENTERPRISES LTD. LTD. MONKS HOUSE PRODUCTIONS INC. ONE-FOR-ALL INC. MONTANA TRANSPORT COMPANY ONSITE REPAIR & MAINTENANCE LTD. MOON GLOW ENTERPRISES LTD. OPTIMA PRINTING INC. MORICE & JAMES REALTY 1988 LTD. ORANGE TKO INDUSTRIES (INT'L) INC. MORINVILLE PROFESSIONAL CENTRE LTD. ORDMAN CORPORATION MORRIS KOWALL & ASSOCIATES (1997) LTD. ORION CALEDON CONSULTING CORP. MOSQUITO OILS INC. ORTRESHA HOLDINGS LTD. MOTEL INVESTMENTS (EDSON) INC. ORYX CANADA ENERGY COMPANY MOULTON FORT IMPORT AND EXPORT LTD. OUR COFFEEMAN INC. MOUNTAIN PARK PROPERTY SERVICES LTD. OUTER LIMITS OILFIELD SERVICES INC. MOWBRAY ENTERPRISES INC. OUTLAW RANCH FURNITURE COMPANY LTD. MOZA HOLDINGS INTERNATIONAL INC. OVERDRAFT GETAWAY LTD. MR. MAN ENTERPRISES LTD. P-K-ROPHER HOLDINGS INC. MSA CREW INC. P.A.T. ENTERPRISES LTD. MSV DEVELOPMENT CORPORATION P.R. CLEANING & RESTORATION SERVICES INC. MUFFIN BREAK CANADA INC. P2 CONSULTANTS INC. MUK HOLDINGS LTD. PACIFIC EASTERN ENGINEERING SUPPLY INC. MULTI CONTRACTING SERVICES LTD PACIFIC LINK (INT'L) INVESTMENTS INC. MURBLEA EQUITIES LTD. PADEN DISTRIBUTING LTD. MURDOC TILING LTD. PAGE ONE COMMUNICATIONS LTD. MURRAY WILSON CONSULTING LTD. PAIKOS HOLDINGS LTD. MY FAVORITE RESTAURANT BFGQ PROMOTIONS PAN-AMERICAN FINANCIAL CORPORATION & PRODUCTIONS, INC. PANGEA AIR SERVICES LIMITED N.C.C. MANAGEMENT LTD. PAR GROUP INC. NATHA HOLDINGS LTD. PAR T GOLF (NORTH CALGARY) LTD. NATIONAL ACCESS AWARENESS WEEK SOCIETY PARADON MEDICAL SERVICES LTD. OF ALBERTA PARAMOUNT ACCESSORIES INC.

127 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

PARAMOUNT FINANCIAL GROUP LTD. PUB PARADISE INC. PARANOID INK CORPORATION PUBLIC LEGAL EDUCATION NETWORK OF PARENTS OF KARDIAC KIDS ASSOCIATION ALBERTA: AN ALBERTA SOCIETY PARK ENTERPRISES LTD. PUGET SOUND ENERGY, INC. PARKER M. EBERWEIN PROFESSIONAL PURRAN TRANSPORT LTD. CORPORATION PUTT-A-HOLE SALES & RENTALS LTD. PARKLAND WELDER REPAIRS LTD. PV CONSTRUCTION LTD. PARKLANE HOMES 2000 INC. PYROTECH FIRE SPRINKLER SYSTEMS (1998) LTD. PASVEER PETROLEUM SERVICES LTD. Q.R.S. SYSTEMS LTD. PAT ROSS & ASSOCIATES INC. QUADRUS SOFTWARE CORPORATION PATHFINDER CAPITAL CORP. QUAL-TREE DEVELOPMENTS LTD. PAUL TRAVIS DUSTIN MATTHEW HOLDINGS LTD. QUALITY WATERPROOFING AND CONTRACTING PAWSEY HARDWARE LTD. LTD. PC INK LTD. QUEENSBURY VENTURES INC. PEACE RIVER COLUMBUS CLUB QUICK SILVER CONSULTING LTD. PEE-WEE'S VIDEO'S & SERVICES LTD. QUILL MANAGEMENT SYSTEMS LTD. PELE CONSTRUCTION INC. QUODLIBET I.T. SYSTEMS DEVELOPMENT AND PELICAN RUN DEVELOPMENT INC. IMPLEMENTATION INC. PELICAN RUN GOLF COURSE INC. R & D POTTER ENTERPRISES LTD. PEMBINA CHEMICAL CONSULTANTS LTD. R. E. BROWN TRUCKING LTD. PEN-MAN CONSTRUCTION INC. R. E. DODD ENTERPRISES LTD. PENNYGHANT SWEET BRIAR ROSE R. OSMOND TREE SERVICES LTD. CORPORATION R.E. CYRE LTD. PEOPLESOFT CANADA CO. R.E. PHILLIPS LTD. PERFECT DRYWALL LTD. R.G. BROWN REALTY INC. PERFORMANCE MARKETING LTD. R.I.B. DISTRIBUTORS LTD. PETIPAS MECHANICAL SERVICES LTD. R.J.K. INVESTMENTS INC. PFANNTASTIC PANNENKOEK HAUS LTD. R.J.R. ENTERPRISES INC. PG CONCRETE LTD. R.P.S. ENTERPRISES LTD. PHARMATEC GLOBAL CLINICAL SERVICES INC. R.R.G.S. ELECTRIC LTD. PHILIP F. LEVINE MARKETING LTD. R.T.S. LOGISTIQUES INC./R.T.S. LOGISTICS INC. PHOTO INFO (EDMONTON) LTD. R.V. CONTRACTING LTD. PICA SPRINGS RANCH LTD. R.W. PEPIN ENTERPRISES LTD. PICTURE IT . . . PHOTOGRAPHY INC. RADIUS C, INC. PINCHER CREEK NITROGEN INC. RAELAN INVESTMENTS LTD PIPER TRANSPORTATION SERVICES LIMITED RAIL 'N POSTMASTERS INC. PIPLEY HOLDINGS LTD. RAJ ENTERPRISES LTD. PITEAU ENGINEERING LTD. RALLY WEST MOTORSPORTS ASSOCIATION PK AUTO PARTS LTD. RAM AUDIO LTD. PLAINS MANAGEMENT LTD RAM MANAGEMENT LTD. PLAINS MANUFACTURING LTD RAMA COMPUTERS LTD. PLANET FOODS INC. RANSON COMMUNICATORS LTD. PLANET GEM INTERACTIVE LTD. RANVIK DEVELOPMENTS LTD. PLANWELL CONSULTING LTD. RAP ENTERTAINMENT, INC. PLATINUM RIDGE HOMES INC. RAPID DIGITAL COLOUR AND COPY CENTRE INC. PLAZA I RETAIL LIQUOR STORE LTD. RASE AUTOMOTIVE LTD. PLOURDE INTERIORS INC. RED ALTA PRODUCE INC. PMA GROUP INC. RED CORE IRON WORKS LTD. PMI TRAINING AND CONSULTING LIMITED REGENCY IRRIGATION LTD. POCKLINGTON MAUI INC. REINHART GRAVEL & EXCAVATING LTD. POLAR BEAR WATER DISTILLER MFG. CO. RELIABLE ENTERPRISES LTD. PICKARDVILLE ALBERTA LTD. REMBRANDTS CAFE FLORIST LTD. POLISH SISTERS OF SERVANTS OF MARY REMI HOLDINGS INC. IMMACULATE OF EDMONTON SOCIETY REMOTE AERIAL TRIPODS SPECIALISTS INC. POST TRUCKING, INC. RENDEZ-VOUS FILMS INC. POTTER ENVIRONMENTAL INC. RENNEBERG WALKER ENGINEERING ASSOCIATES POW-STICK DEVELOPMENT CORP. LTD. POWERZYME INC. RESISTALOY INC. PRACTICAL KITCHENS INC. RESORT TECH INC. PRAIRIE SAGE PRODUCTIONS LTD. RESOURCE PUBLISHING CORP. PRECEPT COMPUTING INC. REVECO DISTRIBUTORS & MARKETING LTD. PRECIOUS METALS GROUP MARKETING INC. RGB WELDING AND FABRICATION LTD. PRECISION PROBES INC. RHEM CONSTRUCTION LTD. PRECISION TOUCH RENOVATIONS INC. RICHARD E. CALDWELL PROFESSIONAL PREDY ENTERPRISES INC. CORPORATION PRIDE PAINT & TILE INC. RICHER SYSTEMS GROUP INC. PRIMARY SERVICES LTD. RICHTER & PARTNERS INC. PRIME CUT FOOD SERVICES LTD. RICHWOOD HOLDINGS INC. PRIN-STONE ORE PROCESSING CO. INC. RICK GUST CONTRACTING LTD. PRINCE ROYAL (SUITES HOTEL) LTD. RICKSTAR INC. PRO AUDIO DISTRIBUTORS INC. RIDEL RESOURCES LTD. PRO BODIES HEALTH & FITNESS LTD. RIGBY INSURANCE LTD PRO CAPITAL CORP. RINALDI ELECTRIC INC. PRO*TECH AMBULANCE LTD. RINGBINDER AND VINYL PRODUCTS (WESTERN) PROALTA MACHINE AND MANUFACTURING LTD. LTD. PROFILE INDUSTRIAL SERVICES INC. RINK-A-DINK INC. PROFIT PRODUCTS LTD. RISELY CONSULTING LTD. PROJECT OIL AND GAS OPERATORS INC. RITCHIE TOURS LTD. PROMINENCE PLACE DEVELOPMENTS LTD. RITTAL SYSTEMS LTD./RITTAL SYSTEMES LTEE. PROSPERITY SOUTH SOCIETY OF ALBERTA RIVERRIDGE TRUCKING LTD. PROUD EAGLE SERVICES TWO LTD. RIVERSIDE JEWELLERS AND COLLECTABLES LTD. PSITECH, INC. RJJ HOLDINGS INC.

128 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

RLCC HOLDINGS LIMITED SHARK'S BILLIARDS & SPORTS LOUNGE (PEACE ROBERT CANADA WELDING LTD. RIVER) LTD. ROBERT J. FROST INSURANCE CONSULTING SHARPER IMAGE SALON LTD. LIMITED SHERGER BROS RESTAURANTS LTD ROBERT MACDONALD GEOLOGICAL SHERWOOD MANAGEMENT CORPORATION CONSULTING LTD. SHERWOOD PARK ELECTRIC LTD ROBERTSON FOURSOME HOLDINGS LTD. SHOOTING STAR SALOON INC. ROBERTSON'S MENS SHOP LTD. SHORELINE INTERNATIONAL SAFETY TRAINING ROBLO HOLDINGS INC. & CONSULTING LIMITED ROBOTIC CAMERA SYSTEMS INCORPORATED SHRED-ALL INC. ROCK HOLDINGS LTD. SHYLOWE TRANSPORT LTD. ROCKFEST 99 INC. SIDORUK MARKETING SERVICES LTD. ROCKY MOUNTAIN BUSINESS SERVICES SIGN CRAFT DIGITAL (1978) INC. CORPORATION SILA HOLDINGS LTD. ROCKY MOUNTAIN CONTRACTING LTD. SILLIMAN CONSTRUCTION (ALBERTA) LTD ROCKY MOUNTAIN COURIER LTD. SILVERLINE HOLDINGS LTD. ROCKY MOUNTAIN MANUFACTURING INC. SILVESTER WELDING LTD. ROCKY SPRINGS CONSULTING GROUP INC. SINGH & BOKHARI ASSOCIATES LTD. ROD'S R.V. LTD. SISTERS UNITED SOCCER CLUB ROLF'S RIVERSIDE MEAT & SAUSAGE LTD. SITKA HOLDINGS & DEVELOPMENT CO LTD ROLLING HILLS ENTERTAINMENT INC. SITZLER HOLDINGS LTD. ROSA FORTUNATA HOTEL LTD SKEANS ENGINEERING ALBERTA LTD. ROSE CITY PLUMBING AND HEATING (1979) LTD. SKOLOR INC. ROSSI DEVELOPMENTS INC. SKYE CONSULTANTS LTD. ROTARY DISTRICT 5360 CHARITABLE SKYRYSE MANAGEMENT LTD. FOUNDATION SLM PRODUCTIONS INC. ROTSET, INC. SMASHCORE LIMITED ROYAL CREST HOMES LTD. SMEESTER BROS., INC. ROYAL CRUSADER ENERGY CORP. SMOOTH MOVES RELOCATION SERVICES LTD. ROYAL FLEX-LOX PIPE LIMITED SNIPES OILFIELD SERVICES LTD. ROYAL TOUCH LTD. SNR GROUP INTERNATIONAL INC. RPD CONSULTING LTD. SOFTWARE CLINIC CORP. RTAG INDUSTRIES INC. SOLAR TRANSPORT LTD. RUBY CONFERENCE SETTERS LTD. SOLOMON CONTROLS INC. RUPERTSLAND INSURANCE GROUP INC. SON-SHEA CONSTRUCTION LTD. RUSSIAN-CANADIAN COMMERCIAL INVESTMENT SORLIE TRUCKING, INC. COMPANY LTD. SOUCY ENTERPRISES LTD. RUTTER FINANCIAL SERVICES LTD. SOUTH ALTA. CHEV/GEO/OLDS DMA LTD. RYBON HOLDINGS LTD. SOUTH ALTA. PONTIAC/BUICK/GMC DMA LTD. RYCROFT HONEY COMPANY LTD. SOUTH CENTRAL CONTRACTING LIMITED S & S REINFORCING LTD. SOUTHALTA HOLDINGS LTD S. K. LO HOLDINGS LIMITED SOUTHERN ALBERTA ATTENTION DEFICIT S. V. ELECTRIC LTD. DISORDER ASSOCIATION S.D.G. MARKETING LIMITED SOUTHERN APPRAISAL SERVICES LTD S.K.L. LEGEND LUNCH LTD. SOUTHERN CONCRETE INDUSTRIES (CALGARY) S.R.M. FLOORING LTD. LTD S.W. TIFFIN CONSULTING-SUPERVISION (1997) SOUTHWEST FINANCIAL CORPORATION LTD. SOUTHWIND INTERNATIONAL MARKETING LTD. S/R SAMRON INVESTMENTS LTD. SOVEREIGN TRAVEL CORPORATION SA SYSTEMS INC. SPA DIAGNOSTICS INC. SADDLE RIVER RANCHING LTD SPARKS PROPERTY MANAGEMENT INC. SADDLERIDGE PAYLESS AUTO PARTS SALES & SPDD CONSULTING INC. SERVICES LTD. SPECIALIZED OFFICE MACHINES LTD SAFARI RESOURCES INC. SPECIALTY GREENHOUSE GROWERS INC. SAGACITY RESOURCES LTD. SPECIALTY SELECT CO. LTD. SAM'S SHARK'S FIN LTD. SPECTRUM STONE INCORPORATED SANDER ENTERPRISES INC. SPLASH PROFESSIONAL PAINTING INC. SANDY SEWING CENTER LTD. SPLIT ENDZ ETC. HAIR DESIGN LTD. SANGAM HOMES LTD. SPORTSMARK INC. SAVARY CONSULTING & INSPECTION SERVICES SPRUCE VILLAS CLOSE DEVELOPMENTS INC. CO. LTD. SQUANTOCO HOLDINGS LTD. SAVE-ON FINANCIAL SERVICES INC. ST. ALBERT PSYCHOLOGICAL SERVICES LTD. SCISSOR MAN INTERNATIONAL LTD. ST. MARTIN'S CATHOLIC SCHOOL FOUNDATION SCO-MECH INSTALLATIONS INC. STACH & ASSOCIATES INC. SCOTT'S CO. INTERNATIONAL INC. STAMPEDE COMMERCIAL CLEANING LTD. SCOTTY CAMERON ENTERPRISES LTD. STANHOPE CONSTRUCTION LTD. SCOTWICK REALTY SERVICES INC. STAR WEST HOLDINGS INC. SEA ISLAND CAPITAL INC. STAREANA DIAMOND CORP. SECURE FINANCIAL INC. STARICH CONTRACTORS LTD. SEHGAL ENTERPRISES LTD. STATUS CONSULTING LTD. SELECT ENERGY FIELD SERVICES INC. STAUDINGER TRANSPORTATION & TOURS LTD. SELECT ENERGY SYSTEMS INC. STELLAR CONSULTING CORP. SELECT FOUR ENTERPRISES INC. STERIS CANADA INC. SELVAM RESOURCES INC. STERLING O&G INTERNATIONAL CORPORATION SENIORS WORLD INC. STILE ENTERPRISES LTD. SEVEN-EIGHT-SIX PROPERTY CORP. STONELITE INCORPORATED SHADOW CONTRACTING LTD. STONY PLAIN SHEET METAL (1998) LTD. SHADOW HOLDINGS INC. STRAIGHT ARROW VENTURES LTD. SHAFTESBURY TRUCK SERVICES LTD. STRANRAER SECURITIES INC. SHAKEWELLS RESTAURANTS CORP. STRATHCONA BINGO ASSOCIATION SHANE T MASONRY LTD. STREAM DATA SYSTEMS LTD. STROEDER HOLDINGS LTD

129 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

STURGEON CATTLE CO. LTD. THE RESOURCE NETWORK SOCIETY SUBS 'N' SUCH LTD. (EDMONTON) SUBTERRA CORPORATION THE VALLEY HEARTH RESTAURANT INC. SUCCESSFUL RETIREMENT STRATEGIES LTD. THE VOODOO CLUB LTD. SUN SPHERE FOODS INC. THERMO DESIGN INSULATION LTD. SUNBURST MINES LTD. THOROUGH SYSTEMS INC. SUNCASTLE FINANCE LTD. THREADS - THE NEEDLECRAFT STORE LTD. SUNDOG ADVENTURES INC. THUMPIN' SCAT TRAC SERVICE LTD. SUNDOG DISTRIBUTING INC. THUNDERBIRD CONSTRUCTION & BUILDERS SUNDOWN TECHNICAL SERVICES LTD. LTD. SUNSET HOUSE INDOOR PLAYGROUND SOCIETY TICO EQUITIES LTD. SUR-DES CONSULTING LTD. TIEN STUCCO LTD. SWAN RIVER TRIBAL ENTERPRISES LTD. TILBURY GRAIN & TRUCKING LTD. SX HOLDINGS LTD. TIMBER KING FOREST PRODUCTS INC. SYBER COM INC. TIMBERLINE TAXIDERMY LTD. SYSTEMATIC CONTROL SERVICES LTD. TIMOTHY W. KEARNS PROFESSIONAL SYZYGY MANAGEMENT GROUP INC. CORPORATION T. & O. LIVESTOCK INC. TJ AUTO LTD. T.C.E. INDUSTRIAL CONSTRUCTION LTD. TJ DEVELOPMENTS INC. TA CONSULTING INC. TNT FITNESS (1997) LTD. TABLE SIXTEEN ENERGY CORP. TO BEAD OR NOT TO BEAD LTD. TAFCO PETROLEUM LTD. TOLHURST MANAGEMENT CONSULTANTS LTD. TAFFY ENTERPRISES INC. TOMSON LAM HOLDINGS LTD. TAKE FIVE COFFEE BAR LTD. TONY REALTY LTD. TANEXXCA LTD. TOO YOUR HEALTH - NATURALLY INC. TANITE RENOVATIONS WOODWORKS INC. TOOHEY'S PLUMBING & MAINTENANCE INC. TARADALE WEB SERVICES CORPORATION TOOLMAN WELDING LTD. TARP INTERNATIONAL INC. TOP GUN WIRELINE LTD. TATHAGATA MARKETING LTD. TOTAL IMAGE INTERIORS LTD. TAURUS WESTERN LTD. TOTAL OILFIELD CONSULTING LTD. TAXSOFTWARE INC. TOUR GOLF SCHOOLS LTD. TBIC INC. TOWN & COUNTRY H.V.A.C. SYSTEMS LTD. TC ENTERPRISES 1998 LIMITED TRACE ENVIRONMENTAL INC. TEAL TERRAIN LANDSCAPING INC. TRADE INNOVENTURES INC. TECHNICAL SALES MARKETING INC. TRAIL BLAZERS ONLINE INC. TECHNOBABBLE INC. TRANSCON WEST LTD. TEGER INC. TREATS.COM INC. TELCAN MANAGEMENT CONSULTANTS INC. TREBRON CREATIVE SOLUTIONS INC. TELEMARK INC. TREELINE WOOD PRODUCTS LTD. TELNEX ENTERPRISES LTD. TRESTLE HOLDINGS LTD. TEMPO ENERGY TECHNOLOGY INC. TRI-MAR ENTERPRISES LTD. TENDER LEAN MEATS LTD. TRI-WAY LOGGING LIMITED TERR NORTHERN STEEL LTD. TRICON BUILDERS INC. TERRACE TOWERS HOLDINGS LTD TRIGEN CORPORATION TERRATEST DRILLING SERVICES INC. TRIM DEVELOPMENTS LTD. TERRATRON PRODUCTS LIMITED TRINITY OILFIELD CONSTRUCTION (1990) LTD. THE ALBERTA SERVICE BATTALION TRIPLE MCKINNON CONSTRUCTION LTD. FOUNDATION TRIPLE R CONTRACTING LTD. THE BANFF ROTARY CLUB TRIPLE-T SERVICES INC. THE BARBERS' EDGE 2000 LTD. TROYVEST ESTATES LTD. THE BARR COLONY HERITAGE SOCIETY INC. TSUNAMI STRATEGIES INC. THE BIG BARGE COMPANY INC. TUSCANY KENNELS LTD. THE BUTLER LTD. TWIN RIVER TOURS LTD. THE CALGARY DANCE CENTRE ARTISTIC TWISTED KNICKERS LTD. DEVELOPMENT SOCIETY TYCOTT BOOKS LTD. THE CASTOR CURLING CLUB ASSOCIATION TYMEWARE INC. THE CHINOOK CHAMBER ENSEMBLE SOCIETY U & I REPAIRS LTD. THE CLIFFORD AND MABEL BECKETT UNAHL INC. FOUNDATION 2000 DEC 11. UNC'S MACHINE SHOP LTD. THE CU NIM GLIDING CLUB UNDER THE-SUN TANNING LTD. THE DR. DES CHESNEY TRUST ASSOCIATION UNGER ROOFING (CALGARY) LTD. THE EDMONTON PLANT CUPBOARD LIMITED UNI-CUTTERS HAIR SALON (1997) LTD. THE GIVING TREE RUSTIC DESIGN COMPANY UNICO LAND ALBERTA LTD. LTD. UNITED DEALER NETWORK LTD. THE GLENBOW SOCIETY UNITED SATELLITE CORPORATION THE GOLF CLUB AT CYPRESS HILLS, INC. UNITED SHIPPING INTERNATIONAL LTD. THE GOLF LIBRARY INC. UNIVERSAL TOWING & STORAGE LTD. THE GRAND ISLE SEAFOOD RESTAURANT INC. V E G PRESSURE & GENERAL WELDING LTD THE HATFIELD CONSULTING GROUP INC. V.N.R. HOLDINGS LTD. THE KENYA CONNECTION SOCIETY VALENTINE'S ENTERPRISES LIMITED THE KINSMEN CLUB OF ROCKY MOUNTAIN VANDERGOOT CHILD CARE CENTRES LTD. HOUSE VEGREVILLE DEVELOPMENTS INC. THE LIMESTONE MOUNTAIN WATER COMPANY VEHITECH INC. LTD. VELOX TECHNOLOGY INC. THE LIV GROUP INCORPORATED VENI, VIDI, VICI INC. THE LOYAL CONSUMER GROUP INC. VIC INDUSTRIES INC. THE MARSHALL SECURITY GROUP INC. VILLAGE CAFE INCORPORATED THE MILLS CONSULTING GROUP INC. VIM ENGINEERING SERVICES LTD. THE MORTGAGE SOURCE INC. VIRTUAL IMAGE PRINTING & DESIGN INC. THE MOUNTAIN SPORTS COMPANY LTD. VISION SEEKER HOLDINGS CORP. THE PICTURE BUTTE RURAL CRIME WATCH VITALSYS CONSULTING INC. ASSOCIATION VLD ENTERPRISES INC.

130 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

VOLWAY ENTERPRISES LTD. VORTEX OILFIELD SYSTEMS INC. W. LUTZ CONSTRUCTION LTD. W.J. WADDELL MANAGEMENT LTD. WADE HAWRYLIW TRUCKING LTD. WAGHORN ESTATES INC. WALBERN INDUSTRIES INC. WALKER BROS. OILFIELD HAULING LTD. WALKING EAGLE RESOURCES LTD. WALL SYSTEMS OF CANADA LIMITED WAMARK INC. WAPSHOTT & SON TRANSPORT LTD WARP NINE INC. WATERJET CORP. WATSARE CONTRACTING & CONSULTING LTD. WAYNOR INVESTMENTS LTD. WDM HOLDINGS LTD. WEDGES FOODS CORPORATION WEIDMANN-ACTI CANADA INC. WELLMAC INVENTORY CONTROL SYSTEMS (WICS) INC. WEN-RIGHT CONSULTANTS LTD. WES OKE ENTERPRISES LTD. WES-DESIGN HOMES LTD. WES-T-RANS LIMITED WESGOLD INVESTMENTS, LTD. WESSPERR HOLDINGS LTD. WEST TAHTSA DEVELOPMENT CORP. WESTANA ACCEPTANCE CORP. WESTAR CAPITAL CORPORATION WESTEL DIRECTORIES LTD. WESTERN CLIMATE CONSULTING & MANAGEMENT INC. WESTERN FOOD EQUIPMENT LTD. WESTERN JACKETS AND CRESTS MANUFACTURING LIMITED WESTERN WATER UTILITY SERVICES INC. WESTRAY ELECTRICAL INDUSTRIES LTD. WESTWYNS LTD. WHERE TO COURIER INC. WIECHEL ELECTRIC LTD. WILD BOBCAT SERVICES LTD. WILD ROSE BUS LINES LTD. WILLIAM MORRIS PROFESSIONAL CORPORATION WILLOW PARK HAIRSTYLING LTD WILLOWPARK PHOTOMAX SERVICES INC. WINE-KRAFT LIMITED WINGS OF FREEDOM FOUNDATION INTERNATIONAL WINQ INC. WINRICH MANAGEMENT LTD. WIRETEC SERVICES INC. WONDERWORKS INC. WOODBEND NURSERIES LTD WORLDWIDE MARKETING INC. WYAT CORPORATION XIRE CONSULTING LTD. XPL LUBRICANTS INC. XTREME FUN POWERED CHUTES LTD. YANG'S BLUE RIDGE SERVICE LTD. YEE INVESTMENTS LTD. YELLOWHEAD HEAT/COOL SERVICES LTD. YENI HOLDINGS LTD. ZAHID INVESTMENTS INC. ZEE GOLF CORP. ZENON ENVIRONMENTAL SYSTEMS INC. ZIMAGINE CORP. ZOE CHRISTIAN FELLOWSHIP ZUKA JUICE FRANCHISE, INC.

131 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

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) ______

2000 Dec. 02 unless otherwise indicated 2000 Dec. 02 unless otherwise indicated

103 STREET HOLDINGS (EDMONTON) LIMITED 424276 ALBERTA LTD. 2000 DEC 10. 465372 INC. 104405 ALBERTA LTD. 47445 ALBERTA LTD. 105646 CANADA LTD. 2000 DEC 10. 48 STREET BUILDING LTD. 115438 CANADA LIMITED. 495387 ALBERTA LTD. 120473 ALBERTA LTD. 495430 ALBERTA LTD. 1291564 ONTARIO LIMITED. 496667 ALBERTA LTD. 136908 CANADA LTD. 497053 ALBERTA LTD. 139913 CANADA INC. 2000 DEC 10. 497378 ALBERTA INC. 150275 CANADA INC. 2000 DEC 10. 497503 ALBERTA LTD. 171584 CANADA LIMITED 2000 DEC 10. 497858 ALBERTA INC. 2 D CONTRACTING LTD. 497952 ALBERTA LTD. 2 PLUS COMMUNICATIONS INC. 498070 ALBERTA LTD. 2066 INVESTMENTS LTD. 2000 DEC 10. 498156 ALBERTA LTD. 212242 HOLDINGS LTD. 498424 ALBERTA LTD. 213298 ALBERTA LTD. 498548 ALBERTA LTD. 222527 ALBERTA LTD. 498618 ALBERTA LTD. 239389 ALBERTA LTD. 498649 ALBERTA LTD. 246823 ALBERTA LTD. 499598 ALBERTA INC. 250682 BRITISH COLUMBIA CORP. 5151 BUSINESS CENTRE INC. 253900 ALBERTA LTD. 2000 DEC 10. 521957 ALBERTA LTD. 2000 DEC 06. 270885 ALBERTA LTD. 2000 DEC 15. 530692 ALBERTA LIMITED. 272418 ALBERTA LTD. 531644 ALBERTA LTD. 274095 ALBERTA LTD. 532008 ALBERTA LTD. 274209 ALBERTA LTD. 532034 ALBERTA LTD. 274463 ALBERTA LTD. 532167 ALBERTA LTD. 291775 ALBERTA LTD. 2000 DEC 01. 532388 ALBERTA LTD. 293564 ALBERTA LTD. 532618 ALBERTA LIMITED. 2969980 CANADA INC. 2000 DEC 10. 532656 ALBERTA LTD. 298230 ALBERTA LTD. 532733 ALBERTA LTD. 308834 ALBERTA LTD. 532739 ALBERTA LTD. 312730 ALBERTA LTD. 532740 ALBERTA LTD. 316376 ALBERTA LTD. 532823 ALBERTA LTD. 331227 ALBERTA LTD. 533167 ALBERTA LTD. 331384 ALBERTA LTD. 533737 ALBERTA LTD. 331881 ALBERTA LTD. 533752 ALBERTA LTD. 332269 ALBERTA INC. 533757 ALBERTA LTD. 332414 ALBERTA LTD. 533760 ALBERTA LTD. 332415 ALBERTA LTD. 533837 ALBERTA LTD. 332416 ALBERTA LTD. 533879 ALBERTA LTD. 3349969 CANADA INC. 534016 ALBERTA LTD. 3443396 CANADA INC. 2000 DEC 10. 534073 ALBERTA INC. 350066 ALBERTA LTD. 534175 ALBERTA LTD. 350605 ALBERTA LTD. 534178 ALBERTA LTD. 366841 ALBERTA LTD. 553461 B. C. LTD. 2000 DEC 10. 367796 ALBERTA LTD. 569011 ALBERTA LTD. 367805 ALBERTA LTD. 569015 ALBERTA LTD. 379875 B.C. LTD. 2000 DEC 10. 569352 ALBERTA LTD. 385291 ALBERTA LTD. 569462 ALBERTA INC. 385600 ALBERTA LTD. 569469 ALBERTA LIMITED. 4 SEASONS BEVERAGES LTD. 569489 ALBERTA LTD. 402839 ALBERTA LTD. 569684 ALBERTA LTD. 403512 ALBERTA LTD. 570105 ALBERTA LTD. 403722 ALBERTA LTD. 570248 ALBERTA LTD. 403735 ALBERTA LTD. 570402 ALBERTA LTD. 403990 ALBERTA LTD. 570467 ALBERTA INC. 404152 ALBERTA LTD. 570514 ALBERTA LTD. 404331 ALBERTA LTD. 570521 ALBERTA LTD. 404341 ALBERTA LTD. 570713 ALBERTA LIMITED. 404704 ALBERTA LTD. 571197 ALBERTA LTD. 405061 ALBERTA LTD. 571285 ALBERTA LTD. 409854 ALBERTA LTD. 2000 DEC 05. 571314 ALBERTA LTD. 422333 ALBERTA LTD. 571986 ALBERTA LTD. 422417 ALBERTA LTD. 60 MINUTES CLEANER (1998) LTD. 422666 ALBERTA LIMITED. 600539 ALBERTA LTD. 423089 ALBERTA LTD. 601677 SASKATCHEWAN LTD. 423239 ALBERTA LTD. 605844 ALBERTA LTD. 424030 ALBERTA LTD. 612751 ALBERTA LTD. 424135 ALBERTA LTD. 613341 ALBERTA LTD.

132 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

613353 ALBERTA LTD. 700971 ALBERTA LTD. 613360 ALBERTA LTD. 701020 ALBERTA LTD. 613586 ALBERTA INC. 701040 ALBERTA LTD. 613815 ALBERTA LTD. 701045 ALBERTA LTD. 613847 ALBERTA LIMITED. 701048 ALBERTA LTD. 614028 ALBERTA LTD. 701101 ALBERTA LTD. 614102 ALBERTA LTD. 701168 ALBERTA INC. 614169 ALBERTA LTD. 701276 ALBERTA LIMITED. 614173 ALBERTA LTD. 701371 ALBERTA LTD. 614214 ALBERTA INC. 725153 ALBERTA LTD. 614575 ALBERTA LTD. 740251 ALBERTA LTD. 614997 ALBERTA LTD. 740540 ALBERTA LTD. 615416 ALBERTA LIMITED. 742310 ALBERTA LTD. 615443 ALBERTA INC. 742507 ALBERTA LTD. 615447 ALBERTA LTD. 742520 ALBERTA INC. 615830 ALBERTA LTD. 742538 ALBERTA LTD. 616174 ALBERTA LTD. 742710 ALBERTA INC. 616401 ALBERTA LIMITED. 742715 ALBERTA LTD. 616402 ALBERTA LIMITED. 742726 ALBERTA LTD. 616434 ALBERTA LTD. 742735 ALBERTA INC. 616577 ALBERTA LTD. 742804 ALBERTA LTD. 616972 ALBERTA LTD. 742807 ALBERTA LTD. 616973 ALBERTA LTD. 742855 ALBERTA LTD. 616977 ALBERTA LTD. 742874 ALBERTA LTD. 629999 ALBERTA LTD. 2000 DEC 12. 742919 ALBERTA LTD. 656575 ALBERTA LTD. 742952 ALBERTA LTD. 656586 ALBERTA LTD. 742988 ALBERTA LTD. 656680 ALBERTA LTD. 743377 ALBERTA INC. 656709 ALBERTA LTD. 743470 ALBERTA LTD. 656832 ALBERTA LTD. 743589 ALBERTA LTD. 656845 ALBERTA LTD. 743631 ALBERTA LTD. 657053 ALBERTA INC. 743652 ALBERTA LTD. 657062 ALBERTA LTD. 743713 ALBERTA LTD. 657477 ALBERTA LTD. 743788 ALBERTA INC. 657791 ALBERTA LTD. 743798 ALBERTA CORPORATION. 657840 ALBERTA LTD. 743821 ALBERTA LTD. 657977 ALBERTA LTD. 743847 ALBERTA LTD. 658192 ALBERTA LTD. 744159 ALBERTA LTD. 658300 ALBERTA LTD. 744432 ALBERTA LTD. 658699 ALBERTA INC. 744450 ALBERTA LTD. 659351 ALBERTA LTD. 744478 ALBERTA INC. 659481 ALBERTA LIMITED. 744510 ALBERTA CORP. 659537 ALBERTA LTD. 744516 ALBERTA LTD. 659747 ALBERTA LTD. 744576 ALBERTA LTD. 660066 ALBERTA LTD. 744582 ALBERTA INC. 660342 ALBERTA LTD. 744588 ALBERTA LTD. 67510 ALBERTA LTD. 744649 ALBERTA LTD. 689546 ALBERTA LTD. 2000 DEC 04. 744799 ALBERTA LIMITED. 690382 ALBERTA LTD. 2000 DEC 15. 744873 ALBERTA LTD. 698086 ALBERTA LTD. 744881 ALBERTA INC. 698173 ALBERTA LTD. 744951 ALBERTA LTD. 698184 ALBERTA LTD. 744963 ALBERTA LTD. 698223 ALBERTA INC. 745022 ALBERTA INC. 698243 ALBERTA LTD. 745115 ALBERTA LTD. 698317 ALBERTA LTD. 745130 ALBERTA LTD. 698363 ALBERTA LTD. 745169 ALBERTA LTD. 698369 ALBERTA LTD. 745202 ALBERTA LTD. 698543 ALBERTA LTD. 745257 ALBERTA LTD. 698612 ALBERTA LTD. 745264 ALBERTA LTD. 698620 ALBERTA LTD. 748626 ONTARIO LIMITED 2000 DEC 10. 698703 ALBERTA LTD. 772229 ONTARIO INC. 698727 ALBERTA LTD. 772926 ALBERTA LTD. 2000 DEC 01. 698814 ALBERTA LTD. 787122 ALBERTA LTD. 698824 ALBERTA LTD. 787359 ALBERTA LTD. 698843 ALBERTA INC. 787399 ALBERTA LTD. 698916 ALBERTA LTD. 787402 ALBERTA LTD. 698920 ALBERTA LTD. 787453 ALBERTA LTD. 699128 ALBERTA LTD. 787498 ALBERTA LTD. 699133 ALBERTA LTD. 787509 ALBERTA INC. 699391 ALBERTA LTD. 787524 ALBERTA LTD. 699444 ALBERTA LTD. 787553 ALBERTA LTD. 699627 ALBERTA LTD. 787579 ALBERTA LTD. 699697 ALBERTA LTD. 787584 ALBERTA LTD. 700140 ALBERTA LTD. 787630 ALBERTA LTD. 700146 ALBERTA LTD. 787699 ALBERTA LTD. 700299 ALBERTA LTD. 787705 ALBERTA INC. 700391 ALBERTA LTD. 787730 ALBERTA LTD. 700451 ALBERTA LTD. 787773 ALBERTA INC. 700457 ALBERTA LTD. 787858 ALBERTA LTD. 700652 ALBERTA LTD. 787876 ALBERTA LTD.

133 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

787917 ALBERTA INC. 790664 ALBERTA LTD. 787954 ALBERTA LTD. 790666 ALBERTA LTD. 787957 ALBERTA LTD. 790710 ALBERTA LTD. 788002 ALBERTA LTD. 790718 ALBERTA LTD. 788008 ALBERTA LTD. 790797 ALBERTA LTD. 788037 ALBERTA LTD. 790854 ALBERTA LTD. 788044 ALBERTA LTD. 790855 ALBERTA INC. 788123 ALBERTA LTD. 790861 ALBERTA LTD. 788159 ALBERTA LTD. 790903 ALBERTA LTD. 788189 ALBERTA INC. 790933 ALBERTA LTD. 788230 ALBERTA LTD. 791007 ALBERTA LTD. 788284 ALBERTA LTD. 791096 ALBERTA LTD. 788296 ALBERTA LTD. 791106 ALBERTA INC. 788367 ALBERTA LTD. 791153 ALBERTA LTD. 788441 ALBERTA LTD. 791166 ALBERTA LTD. 788523 ALBERTA LTD. 791184 ALBERTA LTD. 788674 ALBERTA LTD. 791191 ALBERTA LTD. 788688 ALBERTA LTD. 791201 ALBERTA LTD. 788705 ALBERTA LTD. 791208 ALBERTA LTD. 788716 ALBERTA LTD. 791217 ALBERTA LTD. 788755 ALBERTA INC. 875542 ONTARIO LIMITED. 788761 ALBERTA LTD. 875543 ONTARIO LIMITED 2000 DEC 10. 788766 ALBERTA LTD. 875546 ONTARIO LIMITED 2000 DEC 10. 788811 ALBERTA LTD. 91706 ALBERTA LTD. 788896 ALBERTA LTD. 91949 ALBERTA LTD. 788898 ALBERTA LTD. 99 PIZZA & FAMILY RESTAURANT LTD. 788906 ALBERTA LTD. A & A MCGILL CONSTRUCTION LTD. 788907 ALBERTA LTD. A & M PETROTECH INC. 788910 ALBERTA LTD. A B S LIMOUSINE SERVICES INC. 788983 ALBERTA LTD. A.J.'S VAC LTD. 789017 ALBERTA LTD. AAA TONY'S APPLIANCE SERVICES INC. 789030 ALBERTA LTD. ABBEY RESOURCES INC. 789042 ALBERTA LTD. ABBEYDALE PROPERTY MANAGEMENT LTD. 789085 ALBERTA LTD. ABBOTT TRANSPORTATION. 789207 ALBERTA LIMITED. ABCAN GROUP INC. 789223 ALBERTA INC. ABLE AUTO RV SERVICE, STORAGE & RENTALS 789252 ALBERTA LTD. INC. 789316 ALBERTA LTD. ABOUT PAINT INC. 789322 ALBERTA INC. ABOUT TIME SOLUTIONS INC. 789395 ALBERTA LIMITED. ABSOLUTELY GOOD FOODS LTD. 789415 ALBERTA LTD. ACADIAN MARBLE & TILE LTD. 789425 ALBERTA INC. ACCESS ENGINEERING CORP. 789473 ALBERTA LTD. ACCUNET INCORPORATED. 789489 ALBERTA LTD. ACE ROOFING LTD. 789511 ALBERTA LTD. ACTON INTERNATIONAL INC. 2000 DEC 10. 789523 ALBERTA LTD. ADA HOLDING CO. LTD. 2000 DEC 10. 789532 ALBERTA LTD. ADOBE SYSTEMS INCORPORATED 2000 DEC 10. 789573 ALBERTA INC. ADONAI ENTERPRISES INC. 789581 ALBERTA LTD. ADRENALIN WATER SPORTS ASSOCIATION. 789596 ALBERTA INC. ADVANCED BUSINESS CONCEPTS INC. 789625 ALBERTA LTD. ADVERSIGN INC. 789634 ALBERTA LTD. AES TECHNET LTD. 789650 ALBERTA LTD. AGILE CONSULTING CORPORATION. 789656 ALBERTA LTD. AGRA SASKMONT LIMITED 2000 DEC 10. 789664 ALBERTA INC. AIRDRIE DAYCARE EARLY CHILDHOOD 789729 ALBERTA LTD. SERVICES LTD. 789795 ALBERTA LTD. AKADA MARKETING INC. 789822 ALBERTA LTD. ALBARTON TECHNOLOGIES INC. 789835 ALBERTA LTD. ALBERT'S FLOOR AND CARPET LTD. 789878 ALBERTA LTD. ALBERTA KWIK PUNCH LTD. 789900 ALBERTA LTD. ALBERTA RIG & DERRICK SERVICES LTD. 789932 ALBERTA LTD. ALBERTA SEED COATERS INC. 789939 ALBERTA LTD. ALBERTA SHETLAND SHEEPDOG AND COLLIE 789940 ALBERTA LTD. ASSOCIATION. 789994 ALBERTA LTD. ALEPINA HOLDINGS INC. 790053 ALBERTA LTD. ALL ABOUT NANNIES LTD. 790143 ALBERTA INC. ALL ALTA CONSTRUCTION INC. 790144 ALBERTA LTD. ALLURE'S CENTRAL LTD. 790174 ALBERTA LTD. ALMARAY INC. 790176 ALBERTA LTD. ALPINE CONTROLS LTD. 790185 ALBERTA LTD. ALTA TRADES LIMITED. 790267 ALBERTA LTD. ALTER ENERGY INC. 2000 DEC 10. 790292 ALBERTA LTD. ALTERNATIVE REFERRAL CARE UNIT INC. 790294 ALBERTA LTD. AMALFI HOLDINGS (ALBERTA) LTD. 790359 ALBERTA LTD. AMAZING HEROES LTD. 790436 ALBERTA INC. AMBITION WEST LTD. 790457 ALBERTA LTD. AMORE PEPATO LTD. 790459 ALBERTA LTD. AMPEX CANADA INC. 790475 ALBERTA INC. AMS VENTURES LTD. 790486 ALBERTA INC.

134 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

ANDRITZ KONE WOOD LIMITED/ANDRITZ BOIS BOBCAT WEST SERVICES LTD. KONE LIMITEE. BOELHOUWER INSTRUMENT CONSULTANT LTD. ANGUILLA HOLDINGS LIMITED 2000 DEC 10. BOLTER PARISH TRIMBLE LIMITED. ANGUS FIRE LIMITED. BONNIE BLINK OIL & GAS PRODUCTION ANN RANDALL PRODUCTIONS LTD. CORPORATION LTD. ANTHILL RESOURCES LTD. BORDERLINE ENTERPRISES LTD. ANY EXPRESS COMPANY LTD. BOW VALLEY TRANSPORTATION & TOURS INC. AQUA LINK MARKETING SYSTEMS INC. BOW WEST WELDING INC. AQUAGAS ENERGY LTD. BRAHMA ENTERPRISES LTD. ARBON SERVICES INC. BRASDOR COMMUNICATIONS INC. ARISTOCRAT LUXURY LIMOUSINES LTD. BRECKLIN DEMOLITION LTD. ARMOURED DINOSAUR INC. BREEZE OILFIELD SERVICES LTD. ARMSTRONG MACHINE COMPANY (CANADA) BROWAY ENTERPRISES LTD. INC. BROWNFIELD HOTEL & BAR MANAGEMENT INC. ARROW COUNSELLING & HEALING SERVICES BRUNCOR INC. 2000 DEC 10. INC. BUDZICH OILFIELD CONSTRUCTION (1985) LTD. ASAMERA MINERALS INC. 2000 DEC 10. BUILT FOR LIVING HOMES (ALBERTA) INC. ASSOCIATES OIL & GAS CORP. BURGER BARON - THE NEW GENERATION INC. ASSOCIATION RENOIR LTD. BUSBY GYMKHANA CLUB. ASSURANCE FUNERAL SERVICES INC. BY-KOTA DEVELOPMENTS LTD. ATE AIR TIGER EXPRESS (B.C.) INC. BZ CONSULTING CORPORATION. ATHABASCA & DISTRICT AMBULANCE SERVICE C & A.J. TRUCKING LTD. LTD. C & B CRONK VENTURES LTD. ATHABASCA ACES HOCKEY CLUB. C & E (KINGSWAY) LIMITED 2000 DEC 10. AUTHENTIC DEVELOPMENT INC. C & P CONTRACTING SERVICES LTD. AUTO CARE EXPERTS LTD. C W S HOLDINGS LTD. AUTO FIX-IT INC. C.A.S.S. CONSULTING SERVICES LTD. AUTO LINK INC. C.D. MORRIS ENTERPRISES LTD. AVANTI MINERALS (1994) INC. C.I.O. - COMPUTER IMAGING OPTIONS LTD. AVC INVESTMENTS LTD. C.L.C. SOUTHPAW CONSULTING LTD. AVOCA ENGINEERING LTD. C.O.P.R.M.A.C. MEXICAN PRESS ASSOCIATION AXIS MASSAGE THERAPY CLINIC INC. (MEDIA) - DELEGATE & REPRESENTATIVE IN AYC MAINTENANCE LTD. CANADA. AYERS HOLDINGS COMPANY LTD. C.R. BUSINESS UNLIMITED INC. B & H PIZZA & RESTAURANT LTD. 2000 DEC 13. CAFS FINANCIAL SERVICES INC. 2000 DEC 10. B & M TRENCHING LTD. CALGARY CHAPTER OF THE OFFSHORE B R E ENERGY INC. MECHANICS AND ARCTIC ENGINEERING (OMAE) B. & E. REFRIGERATION AND APPLIANCE DIVISION OF THE AMERICAN SOCIETY OF SERVICE LTD. MECHANICAL ENGINEERS. B.E.S.S.I. COMPANY 2000 DEC 10. CALGARY EAST JAYCEES. B.P. HEATING LTD. CALGARY FUNERAL SERVICES LTD. BAGELICIOUS LTD. CALGARY RED DEVILS SOCCER CLUB. BANDIT PARGING LTD. CALGARY TAXI DRIVERS ASSOCIATION. BARCLAYS CORPORATION LIMITED 2000 DEC 10. CALGON CANADA, INC. BATARSEH SUPPLIES LTD. CALLIOU CLEARING LTD. BATTERY DEPOT (EDMONTON SOUTH) INC. CALWIL RENTALS (1981) LTD. BAUGHAN & DHALIWAL ENTERPRISE LTD. CAMBRIDGE GLEN OUTDOOR RECREATION BAYMONT TECHNOLOGIES LIMITED 2000 DEC ASSOCIATION. 10. CAMPAC DEVELOPMENTS LTD. BEACH MANIA LIMITED. CAMPBELL NORTH (78) LTD. BEAUTY WOODWORKING COMPANY LTD. 2000 CAN-ANN HOLDINGS LTD. DEC 04. CAN-KOR CONSTRUCTION COMPANY INC. BELVEDERE (PEMBINA) COMMUNITY CENTRE. CANADA INTERNET DIRECT INC. 2000 DEC 10. BELZ DEVELOPMENTS LTD. CANADA KOREA BUSINESS ASSOCIATION. BENETTON SPORTSYSTEM CANADA INC. 2000 CANADA WEST AUCTIONEERS & LIQUIDATORS DEC 10. LTD. 2000 DEC 04. BENNETT ELECTRIC LTD. CANADA WIDE VENTURES INC. BERNIE'S ENTERPRISES INC. 2000 DEC 04. CANADA'S PROFESSIONAL GREEN LTD. BEST FOR LESS PAINTING & DECORATING LTD. CANADIAN ENGINEERING SERVICES LTD. BEST SHOT CONSULTING LTD. CANADIAN FLEET SERVICES LTD. BEST TIME INTERNATIONAL INC. CANADIAN GULF OIL COMPANY 2000 DEC 10. BEVERIDGE PLUMBING & HEATING LTD. CANADIAN INTERNATIONAL FLUID SERVICES BHATIA ENTERPRISES LTD. INC. BICC CABLES CANADA INC. CABLES BICC CANADIAN KENALTA SEMEN INC. CANADA INC. CANADIAN LIFESTYLES INC. BIG BORE MACHINING LTD. CANADIAN OUTDOOR PURSUITS LTD. BIG IN GRAPHICS INC. CANADIAN POLISH SOCIETY - PEACE RIVER BIG ROCK LANDSCAPING LTD. COUNTRY. BIG WHITE GALAXIE FILMS INC. CANADIAN QA QUALITY MANAGEMENT INC. BIGBRO FINANCIAL LTD. CANADIAN SUN VISITORS INSURANCE BIGFOOT DONUTS INC. 2000 DEC 06. SERVICES LIMITED. BIRKWOOD MANAGEMENT LTD. CANAM INTERNATIONAL MGMT. INC. BIRTHRIGHT (BARRHEAD) SOCIETY. CANARC FOREST PRODUCTS LTD. BLACK HORSE PUMP LIMITED. CANAVINA IMPORT & EXPORT LTD. BLAZE SERVICES LTD. CANOLA TECHNOLOGIES INC. BLOK ENTERPRISES INC. CANWEST GAS SUPPLY INC. 2000 DEC 10. BLUE HAWK ENTERPRISES LTD. CAPITAL VENTURES NORTH INC. BLUESTONE EQUITY PARTNERS INC. CARJAC CONSTRUCTION INC. BNB WIRELINE SERVICES INC. CARNIVAL RECORDS & TAPES LTD. BOB WOOLLEY ENTERPRISES LTD.

135 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

CARSKO ENGINE & COMPRESSOR D & G ENTERPRISES LTD. MAINTENANCE LTD. 2000 DEC 05. D FOUR LTD. CARTER REPORT CHARITABLE FOUNDATION D"LAWSO ENTERPRISES INC. 2000 DEC 12. D.J. MANUFACTURING LTD. CASA ENTERPRISES INC. D.S.F. CONSTRUCTION LTD. CASH & CARRY CARPET SALES LTD. DA BOYZ PRODUCTIONS INC. CASS'S STAGGER INN INC. DAHM TRUCKING LTD. CATALINA SYNCHRO SWIM CLUB OF DALLAM CONSTRUCTION LTD. EDMONTON. DANAKE SOLUTIONS LTD. CATMAN WELDING & FABRICATING INC. DARK STAR FLOOR COVERING LTD. CAVAN'S TECHNOLOGY INCORPORATED. DAVID ELDERKIN ENTERPRISES LTD. CAVENDISH INTERNATIONAL HOLDINGS DAVID G. PENNER MANAGEMENT SERVICES (CANADA) LIMITED 2000 DEC 10. LTD. CDL AQUA-FARMS INC. DEER DEVELOPMENTS (1978) LTD. CDN AERO TERMINALS LTD. DEL CORNO HOLDINGS LTD. CEAL CONSOLIDATED EXPRESS INC. DELPHINIUM LANDSCAPE MAINTENANCE LTD. CENTURY TRANSPORTATION INC. DELTA X CORPORATION. CERTIFICATION AGENTS INTERNATIONAL INC. DEN-MAR FARMS LTD. CFB CALGARY ROD & GUN CLUB. DENNIS B. DENIS PROFESSIONAL CORPORATION CHARDERRY TRUCKING LTD. 2000 DEC 12. CHARLES PAINTING & DECORATING LTD. DENTEC LTD. CHATEAU EDMONTON HOTEL & SUITES INC. DEPENDABLE DELIVERY (1992) LTD. CHICKEN KING RESTAURANTS CORPORATION. DESHAN ENGINEERING LTD. CHINOOK PLAZA LTD. DESHAN HOLDINGS LTD. CHOICES-REALISTIC ALTERNATIVES INC. DESIGNCADD INC. CHUT SERVICES LTD. DESK AND DERRICK CLUB OF CENTRAL CIC FOODS INC. ALBERTA. CIRCLE M WESTERN WEAR & SUPPLY COMPANY DEVELCON ELECTRONICS LTD. 2000 DEC 10. LTD. DIAMOND COVE ENTERTAINMENT INC. CITY PUBLICATIONS INC. DIAMOND J D BOBCAT SERVICES LTD. CITY SCALE COMPANY LTD. DIAMOND J. HOLDINGS LTD. CLASSIC CHEESECAKES LIMITED. DIDUCK CAPITAL CORPORATION. CLASSIC GOLF CANADA LTD. DIGITAL MARKETING STRATEGIES INC. CLASSIC MOVING & STORAGE LTD. DIROD ROAD TESTING LTD. CLAYMORE TANK RENTALS LTD. DIXON TICONDEROGA INC. 2000 DEC 10. CLEARVIEW LOGGING LTD. DOLLAR CAR LEASING INC. 2000 DEC 10. CLOUD #10 CLEANING SERVICES INC. DOLLAR NATIONAL LEASING INC. 2000 DEC 10. CN TRANSACTIONS INC. 2000 DEC 10. DONRITE DIRECTIONAL SERVICES LTD. COEL HOLDINGS LTD. DORVIN STORES LTD. COLAL HOLDINGS LTD. DOUBLE DIAMOND DEVELOPMENTS LTD. COLARA INVESTMENTS INC. DOUBLE EAGLE RACING PRODUCTS LTD. COLDCREEK DEVELOPMENTS INC. DOUG DREVER OIL AGENCIES LTD. COLOUR IMAGES GRAPHICS INC. DOUGHRAMI CORP. COLOURCRAFT DIGITAL IMAG'ING' LTD. DRUMHELLER VETERINARY SUPPLIES LTD. COMMAND DEVELOPMENTS LIMITED. DUCKY TRANSPORT LTD. COMMAND PROJECT MANAGEMENT GROUP DUKE RUSSELL OILFIELD SERVICES LTD. LTD. DUNKIN' DONUTS INCORPORATED. COMMERCIAL MECHANICAL SERVICES LTD. DURA GRAND CONSTRUCTORS LTD. COMMERCIAL TRAILER RENTAL LTD. DURHAM CONTRACTING LTD. COMMONWEALTH COMMUNITIES FOUNDATION. DUSTAN MECHANICAL INC. CONCORDIA MECHANICAL LTD. DYMAR HOLDINGS LTD. CONNAUGHT COMMUNITY SCHOOL AND DYNACAST CANADA INC. PARENT ASSOCIATION. E & G ENTERPRISE LTD. CONSOLIDATED VENTUREX HOLDINGS LTD. E B CONSTRUCTION SERVICES LIMITED. CONSTABLE EZIO FARAONE PARK E. J. BROOKES LTD. ASSOCIATION. E. J. POWELL & ASSOCIATES LTD. CONSUMER'S CHOICE HOME SERVICES LTD. 2000 E.D.S. DRYWALL SUPPLY LTD. DEC 10. E.K. WILLIAMS & CO. LTD. CONTINENTAL GRAIN COMPANY (CANADA) EAGLE CRANES INCORPORATED. LIMITED 2000 DEC 10. EAGLERIDGE DAIRY PRODUCTS INC. CONVERGENT CAPITAL (ALBERTA) EAMCO INVESTMENTS LTD. CORPORATION. EAST CAN TRADING INC. CONVIDA NUTRITION CORPORATION 2000 DEC EBF OILFIELD CONSULTING LTD. 2000 DEC 10. 10. ECG EMPIRE CAPITAL GROUP INC. CORELINE WEST LTD. ECL SALES AGENCY LTD. 2000 DEC 06. COULEE MANAGEMENT INC. ECO DRILLING LTD. COURT CAPITAL INC. 2000 DEC 08. ECOVEDA ABANDONMENT SERVICES INC. COVENANT INVESTMENTS LTD. ED-PHARM INC. COWLEY & COWLEY LTD. EDEN VALLEY INVESTMENTS LTD. CRANE INFORMATION SYSTEMS INC. EDGEWATER GARDENS CORPORATION. CREATIVE AGRICULTURE INC. EDISTO CANADA, INC. CRICPETS EDMONTON COMPANY 2000 DEC 10. EDMIL HOLDINGS LTD. CROSS-OVER ENTERPRISES INC. EDUCATION FUNDING FOR THE CHILDREN OF CROSSFLOW DISTRIBUTION INC. DISTRIBUTION ALBERTA SOCIETY. CROSSFLOW INC. EDUCATORS FOR ENVIRONMENTAL LITERACY LIBRARY SOCIETY. SOCIETY OF ALBERTA. CUMMING PROPERTIES LTD. EDUPRO SOFTWARE INC. CUR-MAC ENTERPRISES LTD. ELECTRONIC PUBLISHING SERVICES LTD. CURRIE OFFICERS' MESS HISTORICAL SOCIETY. ELEX TRADING SERVICES INC. CUSTOM SIDING GENERAL CONTRACTOR LTD. ELITE INFORMATION TECHNOLOGY INC.

136 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

ELK ISLAND MENTORING ASSOCIATION FOR GLOBE REALTY MANAGEMENT LIMITED 2000 ARTS & CRAFTS (EIMAAC). DEC 10. EME SPORTS ASSOCIATION OF NAMAO. GMAC COMMERCIAL MORTGAGE CORPORATION ENDEAVOR CONSULTING LIMITED. 2000 DEC 10. ENJAY YACHTS ALBERTA INC. GO WEST TRAVEL AGENCY INC. ENVIRONMENTAL FILTER (CANADA) GOODMAN STEEL & IRON WORKS (1986) LTD. LTD.\FILTRE ENVIRONNEMENTAL (CANADA) 2000 DEC 10. LTEE 2000 DEC 10. GORDON K. CHAYTORS ENTERPRISES INC. ESTATE ENTERPRISES INC. GORDON LEONG HOLDINGS LTD. ETAN INDUSTRIES, INC. GOTTA RUN! INC. EVANS COMMUNICATIONS INC. GRANDE CACHE RAINBOW CLUB. EVERGREEN DAIRY LTD. GRAPHIC HEAVEN ILLUSTRATIONS LTD. EVERGREEN EQUITIES LTD. GREAT AMERICAN SIDE SHOWS INC. EVERSHINE GARMENTS LTD. GREAT CANADIAN DOLLAR STORE (1993) LTD. EXCEL HOLDINGS LTD. GREAT CANADIAN ICE SLIDE LTD. EXCELLENT CARPET & JANITORIAL LTD. GREENWAY MARKETING CORPORATION. EXIGENT DEVELOPMENT LTD. GRIEVE HOLDINGS LTD. F & M 35 CERAMIC TILE & MARBLE LTD. GRIFFITH ENVIRONMENTAL SYSTEMS INC. F. & R. CAT CONTRACTING LTD. GRIMM ENTERPRISES LTD. F.A. MOON LTD. GROW IT! COMMUNITY GARDEN ASSOCIATION. FAIRLEIGH ENTERPRISES INCORPORATED. GULCH HOLDINGS INC. FAIRVIEW CAPITAL LTD. GULF EXPRO LIMITED 2000 DEC 10. FAIRVIEW-ACADIA PHYSICAL THERAPY CLINIC GUNSON ENTERPRISES LTD. LTD. H & H SAFETY SERVICE (WESTERN) LTD. FAITH ALIVE MINISTRIES WORLD OUTREACH H. A. KIDD AND COMPANY, LIMITED. CENTRE INC. HALMAR RESOURCES LIMITED. FAMILIES FIRST FOUNDATION OF MEDICINE HAMILTON LACOMBE ASSOCIATES INC. HAT. HANNA PRAIRIE TEAM ROPING CLUB. FAMILY FASHION FLOORS INC. HANSA SYSTEMS INC. FEMCO FINANCIAL SERVICES INC. HANVOLD EXPEDITING B. C. LTD. FIFTEEN-TWO RESOURCES LTD. 2000 DEC 10. HEAVEN SCENT FOODS INC. FINELINE TRANSPORTATION LTD. HEAVENLY TOUCH TAN LTD. FIRE 1 FIRE & SAFETY LTD. HEB CONSULTING LTD. FIRM FOOTING FLOORING INC. HEDLIN LAUDER ASSOCIATES INC. FISHER'S CONTINENTAL IMPORTS & EXPORTS HELBERG CONTRACTING LTD. LTD. HERITAGE ALIVE SOCIETY OF MEDICINE HAT. FIXCOR RECOVERY SYSTEMS LTD. HERITAGE VILLAGE SHOPPING CENTRE INC. FLOOR'S ON THE HILL INC. HERZOG CONSULTING LTD. FLORA'S REALTY LTD. HGTV CANADA INC. FLORAL ARTISTRY (BANFF) LTD. HIGH LEVEL COMMUNITY CENTRE SOCIETY. FORM-ALL FOUNDATION LTD. HIGH POWER HOLDINGS LTD. FORT IGNITION LIMITED 2000 DEC 06. HIGHMARK COMPRESSION LTD. FORT MCMURRAY ENVIRONMENTAL HIGHWOOD TRAVEL 88 LTD. 2000 DEC 14. ASSOCIATION. HIPPO AT WORK INC. FORT MCMURRAY SOCIAL DANCE CLUB. HISTOIRE DE LEGAL HISTORY ASSOCIATION. FORT SASKATCHEWAN REGIONAL STAMPEDE & HOCAN INDUSTRIES LTD. FAIR ASSOCIATION 2000 DEC 08. HOLESHOT WELDING INC. FORTUNE MANAGEMENT LTD. HONO HOLDINGS LTD. FOSTER WHEELER PYROPOWER, INC. 2000 DEC HORIZON SERVICES INC. 10. HORSE SENSE HERBS LTD. FOUR ALL PRODUCTS & SERVICES SUPPLY INC. HOWARD JOHNSON FRANCHISE CANADA INC. FOUR M OILFIELD SERVICES LTD. HUN LTD. FRANCOIS CLAASSENS PROFESSIONAL HUNGARIAN STANDARD LIMITED. CORPORATION. IANA PODIATRIC INC. FREEDOM FLYTE MANAGEMENT LTD. IBC INDEPENDENT BUSINESS CONSULTING INC. G & D GLASS LIMITED. IBRAHIM PATEL HOLDINGS LTD. G & G INVESTMENTS INC. IMAGE MAKERS INTERNATIONAL INC. G. & O. SCHAPF ENTERPRISES LTD. IMAGINE-ADOPTION, SEARCH & REUNIFICATION G. CAMPBELL CONSTRUCTION LTD. TRAINING, COUNSELLING & CONSULTATION G.T.A. EQUIPMENT LTD. SOCIETY. G.W.B. SERVICE & RESOURCES ALBERTA LTD. IMAX HOMES INC. GARCON INVESTMENTS LTD. IMPERIAL TOBACCO LIMITED 2000 DEC 10. GARRY HUNT ENTERPRISES LTD. IN-HOME SHOPCO SERVICES LTD. GARY R. WOLCH PROFESSIONAL CORPORATION. INDECK - YERKES ENERGY SERVICES, INC. 2000 GATOR INVESTMENTS INC. DEC 10. GEE FORCE ALBERTA LTD. INDEPENDENT SECURITY & ALARM GELETA CONSTRUCTION LTD. ASSOCIATION. GEMINI LEARNING SYSTEMS INC. INDUSTRIAL & ENGINEERING INSPECTION GENERAL PLUMBING & HEATING INC. COMPANY OF IRAN. GENEREUX WORKSHOP (BONNYVILLE) LTD. INLAND PARK FARMS LTD. GEOTEC CONSTRUCTION LTD. INNOVATIVE LOG INDUSTRIES LTD. GLOBAL COATINGS INC. INSTEP ELECTRIC LTD. GLOBAL MECHANICAL SERVICES LTD. INSTITUTE FOR CHURCH PARTNERSHIP GLOBAL REFUND CANADA INC. EVANGELISM. GLOBAL VENTURES ASSOCIATES INC. 2000 DEC INSYNC INC. 04. INTER PROVINCIAL PARTS & EQUIPMENT INC. GLOBAL VILLAGE MARKET (CANADA) INC. 2000 2000 DEC 10. DEC 10. INTERIORS BY DESIGN LTD. GLOBALCOMM COMMUNICATIONS LTD. INTERNATIONAL AUCTION GROUP INC. INTERNATIONAL NETWORK MARKETING CORP.

137 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

INTEROCEAN INVESTMENTS INC. L.A.S. ENERGY ASSOCIATES LTD. INVENTORY LOGIC LTD. L.E.W. ENGINEERING LTD. INVESTMENT EQUITY COLLEGE (CANADA) LTD. LAKE LOUISE PRESCHOOL FOUNDATION. IONA HOLDINGS CORPORATION. LANCH HOLDINGS LIMITED 2000 DEC 10. IPS INFORMATION PRODUCTIVITY SYSTEMS LAQUA HOLDINGS LTD. LTD. LASTMARKS GOLF LTD. IVAN RAINS TRUCKING LTD. LAVERNE TURNER CONTRACTING LTD. IX PRODUCTIONS INC. LEATHER FANTASY INC. J. & B. CURRY ENTERPRISE LTD. LEGAL EDUCATION AND ACTION FUND FOR J.A. HOULE STUDENT TRANSPORTATION CORP. ALBERTA WOMEN. J.H.RAINBOW MULTISYSTEMS INC. LEGRANDE CONTRACTING LTD. J.I.G. KLASSEN LTD. 2000 DEC 10. LEHNDORFF HOLDINGS LIMITED 2000 DEC 10. J.K. WOLF TRUCKING LTD. LEIGH MORGAN FASHIONS, INC. 2000 DEC 10. JACK CROSBY TRANSPORT INC. LEISURE CONNECTION TOURS LTD. JACOB TREE LANDSCAPES LTD. LEN'S LOCKSMITH LTD. JANCLARE ENTERPRISES LTD. LEO'S PAINTING & MAINTENANCE SERVICE LTD. JASPER SKATEBOARDING ASSOCIATION. LEO'S TRAVEL LTD. JAY-KON WELDING LTD. LEROY HOLDINGS LTD. JB'S CAFE (KENSINGTON) INC. LESLIE DANHART INC. 2000 DEC 10. JCD RESOURCE REDEPLOYMENT INC. LETOH PROPERTIES LTD. JCOR HOLDINGS LTD. LETTUCE SERVIEW INC. 2000 DEC 10. JEAN STARS INTERNATIONAL LTD. LIANG HOLDINGS LTD. JED SNATIC PROFESSIONAL CORPORATION. LIJOHN ENTERPRISES CORP. JENCRO LIMITED. LILY PROPERTY MANAGEMENT LTD. JET SET LIFE TECHNOLOGIES (CANADA) LTD. LINDALE ELECTRIC LTD. 2000 DEC 10. LINES PAINTING & TILE INC. JETT HOLDINGS LTD. LJL SYSTEMS CONSULTING LTD. JIGGS' SMALL CAT SERVICE LTD. LOCATION DRAGON (2000) INC./DRAGON JNJ COMPUTER CONSULTING LTD. RENTALS (2000) INC. JOE STANGL CONSTRUCTION LTD. LONGVIEW PUBLISHING LTD. JOEY TOMATO'S KITCHEN (WESTHILLS) INC. LRR WELDING LTD. JOHN JENSEN MASONRY LTD. LT DEVELOPMENTS LTD. JOHN SCHUMACHER CONSULTING INC. LUCAS MEDIA INC. JOHN SITCH PROFESSIONAL CORPORATION. LUNDMAN AGRI-SERVICES INC. JOHNNY CATERING COMPANY LTD. LWPD PRODUCTIONS LTD. JR CONTRACT MANAGEMENT CORP. LYNX TRANSPORTATION LTD. JUWILL ENTERPRISES LTD. M. W. WELL SERVICE LTD. JVA PLAN INC. 2000 DEC 10. M.A.O. DRYWALL & INSULATION LTD. K C I DISTRIBUTORS INC. M.D.B. FRAMING LTD. K K WAY, LTD. M.S. ESMAIL PROFESSIONAL CORPORATION. K-DAC ENTERPRISES INC. M.T.A. SERVICES LTD. K. ZELT PHARMACY LTD. MACLEOD GLENELG HOLDINGS CANADA K.C. MILLER HOLDINGS LTD. LIMITED. K.L.M. ROYAL DUTCH AIRLINES 2000 DEC 10. MAGNUS COMMUNICATIONS LTD. KALEIDOSCOPE GEMS CORPORATION. MAINSHEET MANAGEMENT INC. KAMAL TRANSPORT LTD. MAKAR HOLDINGS LTD. 2000 DEC 11. KAN-CAN INVESTMENTS LTD. MALYON-O'CONNOR INDUSTRIES LTD. KAN-CAN RESORTS LTD. MANAGEMENT - 13 LTD. KARE CONSULTING LTD. MANNA SPORT INTERNATIONAL INC. KASTLE PRODUCTIONS INC. MANUFACTURER'S INVENTORY CREDIT CORP. KATOMA TRUCKING LTD. 2000 DEC 14. KATSU DESIGN INC. MARA FILM PRODUCTIONS LTD. KAWA'S AUTO REPAIRS LTD. MARANATHA EDUCATIONAL SOCIETY. KAY-DEN ENTERPRISES LTD. MARCO POLO RESTAURANT LTD. KDF CONTRACTING & CONSULTING LTD. MARK C. FREEMAN PROFESSIONAL KEILLER GRAPHICS AND DESIGN LTD. CORPORATION. KELLYRAYCO INC. MARK I. MCCOOK PROFESSIONAL KELOWNA STATIONERS (1993) LTD. CORPORATION. KENNECOTT CANADA INC. 2000 DEC 10. MAS - MANAGEMENT AND ACCOUNTING KENSO ENTERPRISES LTD. SERVICES LTD. KEY NORTH DISTRIBUTORS INC. MASTER TIRE SERVICE LTD. KING EDWARD HOLDINGS LIMITED. MAYER'S SAUSAGE SUPPLY & DELICATESSEN KING'S HEAD EDMONTON LTD. LTD. KINNIK LTD. MAYFAIR JEWELLERY & COIN LTD. KINRABLOK INC. MCGREGOR HOMES FOR CHILDREN LTD. KMB DEVELOPMENT CORPORATION 2000 DEC MCKINSLEY WILSON ENTERPRISES LTD. 10. MCP DIESEL LTD. KOALA SALES LIMITED. MECA UNITED CORP. KOCH AND BATESON-KOCH PROFESSIONAL MEDITERRANEAN FINE FURNISHINGS LTD. CORPORATION. MEL-ROY ENTERPRISES LTD. KOCH ENERGY TRADING CANADA, LTD. 2000 MERBANCO INC. DEC 08. MERIDIAN VENTURES INC. 2000 DEC 08. KOZZY'S USED CAR CORRAL LTD. MERKLE TRUCKING LTD. KREJIFF HOLDINGS (CAMROSE) LTD. MERMAIDS INTERNATIONAL INC. KRG FILMS & PRODUCTION LTD. MERV'S HOME REPAIRS LTD. KRYSTAL KLEAR CELLULAR INC. MICHAEL W. SCHLUESSEL HOLDINGS LTD. KUREK HOLDINGS LTD. MIDGECO RESOURCES LTD. L & H CONSULTING INC. MIDLAND SOUTHWEST COLD LAKE, INC. 2000 L & T HOLDINGS LETHBRIDGE CORP. DEC 10. L. TREMPNER & SON LTD. MIDWEST FOUNDATION TECHNOLOGIES INC.

138 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

MILCORP HOLDINGS INC. 2000 DEC 04. PACIFIC LINEN CANADA INC. MILES HANLAN TRANSPORT LTD. 2000 DEC 13. PACIFIC PARK INTERIORS INC. MILESTONE ENTERPRISES INC. PACIFIC POOL WATER PRODUCTS LTD. 2000 DEC MILESTONE PAVING CORPORATION. 10. MILFORD ENGINEERING LTD. PADRIG MULTIMEDIA PRODUCTIONS INC. MILLENNIUM CLUB 2001 INC. PALECK TRUCKING LTD. MINSKER HOLDINGS INC. 2000 DEC 10. PAM ESTRIN REALTY INC. MIRAGE HOLDINGS CORP. PANCANADIAN ENERGY MANAGEMENT MITEC INTERNATIONAL LTD. LIMITED 2000 DEC 10. MOM AND TOTS SOCIETY OF LAC LA BICHE. PANCANADIAN NORTH SEA LIMITED 2000 DEC MONENCO ENGINEERS & CONSTRUCTORS INC. 10. 2000 DEC 10. PANGOLIN INTERNATIONAL LTD. MONEYPENNY CONSULTING INC. PARADISE TECHNOLOGIES INC. MONNEX INSURANCE MANAGEMENT INC. 2000 PARAGON PAVING LTD. DEC 10. PARAMOUNT PROPS CORP. MOSHER AND SONS TRUCKING LTD. PARDON SERVICE CANADA LTD. MOUNTAIN PARKS REALTY LTD. PARTCO INVESTMENTS LTD. MOUNTAIN VIEW HOMES LTD. PARTITION INTERIORS LTD. MOUNTAINGUIDE.COM INCORPORATED. PARTON WELDING LTD. MOUNTAINVIEW PETROLEUM SALES LTD. PAT CHAPMAN & ASSOCIATES LTD. MULTIGRAPHIX INTERMEDIA INC. PAT JARDINE & ASSOCIATES INC. MULTISCOPE MARKETING LTD. PATMAN PRODUCTIONS (1997) INC. MUSTANG INVESTMENTS LTD. PEACE RIVER BIKING ASSOCIATION. MUZZY'S BRAKE & AUTOMOTIVE REPAIR LTD. PEAK DRAFTING & DESIGN LTD. NABGHO INVESTMENTS LTD. PEDERSON HOLDINGS (GRIMSHAW) LTD. NAF MECHANICAL SERVICES LTD. PEERS FINANCIAL CORP. NAPROCHEM LTD. 2000 DEC 05. PENMOR CONTRACTORS LTD. NATIONAL AUCTION SERVICES INC. PENULTIMA99 INC. NATIONWIDE WAREHOUSE AND STORAGE, INC. PERFECT IMPRESSIONS (1993) LTD. NEON SUPPLY LTD. PERFECT PARTY INC. NEPTUNE RESOURCES CORP. 2000 DEC 10. PERFORMANCE MECHANICAL SERVICES LTD. NETSOFT SOLUTIONS INC. PERMA RESOURCES LTD. NEVIS CONSTRUCTION INC. PERRY CONSULTING LTD. NEW BEGINNING CONSULTANTS INC. PETER WHITE MANAGEMENT LTD. 2000 DEC 10. NEW LEAF DEVELOPMENTS INC. PETROWEB ENTERPRISES LTD. NEW LIFE CENTRES SOCIETY. PHILLIPS TANKER SERVICE LTD. NEWCO EXPLORATION CANADA LTD. PIERCE MANAGEMENT & CONSULTANTS LTD. NEWFAP PROPERTY HOLDINGS LTD. 2000 DEC PIPESTONE ENTERPRISES LTD. 2000 DEC 10. 10. PITT ANDERSON HORSE & COUNTRY INC. NEWHAVEN MEDIA INC. PITTMAN EQUIPMENT LTD. NHK PURCHASING SERVICES LTD. PITTORI PAINTING INC. NIGERIA-CANADA BUSINESS ASSOCIATION. PK-LO CONSULTANTS LTD. 2000 DEC 10. NIS AUTO SERVICE CENTER INC. PLACEDESARTS.COM CORPORATION. NITON DEVELOPMENTS LTD. PLANAR MODULAR PLASTIC TECHNOLOGY, INC. NO IDEA BODY REVOLUTION INC. PLATINUM GROUP INC. NO LIMIT CONTRACTING LTD. PLATT EDUCATION CONSULTING SERVICES LTD. NOBLE MANOR WINES & SPIRITS INC. PLAYERS' PROMOTIONS INC. NOBLETEXT LIMITED 2000 DEC 10. POCKLINGTON FOODS INC. NOEL C. KEELEY REPORTING SERVICES INC. POLAR BEAR WATER DISTILLERS (CALGARY) 2000 DEC 10. LTD. NORGLEN INVESTMENTS LTD. POLYTEST LABORATORIES INTERNATIONAL NORTH CALGARY GOLF DOME COMPANY INC. INC. 2000 DEC 06. POVE'S QUALITY GROCERIES LTD. NORTH FORK TRUCKING, INC. PRAIRIE BOYS & ASSOCIATES LTD. NORTH PINE ENVIRONMENTAL SERVICES LTD. PRAIRIE PULSES INC. NORTHSHORE INVESTMENTS INC. PRASAD ENTERPRISES INC. NORTHWESTERN ALBERTA GYMKHANA PREMIER INSPECTIONS INC. ASSOCIATION. PREMIUM TUBULAR SUPPLY (1981) LTD. NOVA CORPORATION CHARITABLE PRO-CAV CANADA, INC. 2000 DEC 13. FOUNDATION 2000 OCT 31. PROACTIVE COST & SCHEDULING CONTROL NUANCE GLOBAL TRADERS MANAGEMENT SERVICES INC. SERVICES LIMITED 2000 DEC 10. PROCESS UN LIMITED. OAKFORDS LTD. PROFESSIONAL TENNIS MANAGEMENT INC. OFF HIGHWAY PARTS LIMITED. PROGRAM POWER U.S.A. LTD. OKA TRANSPORT 97 LTD. 2000 DEC 10. PROVIDERS LTD. OLD SEVEN RANCH INC. PUBLIC SAFETY AND TRAINING GROUP INC. OLYMPIA & YORK (GULF CANADA SQUARE) PURE CLASS INC. LIMITED. QUALITY TROPHIES & ENGRAVING LIMITED. ON-STAGE THEATRE PRODUCTIONS LTD. QUEST ENERGY INC. ONESOURCE SERVICES, INC. 2000 DEC 10. QUICK FIT SCREEN PRODUCTS INC. ONTRACK COMPUTERS LTD. QUICK TEST INTERNATIONAL INC. OPTIONS UNLIMITED VENTURES INC. QUICKPRO DATA PROCESSING LTD. 2000 DEC 05. OPUS GENERAL LTD. QUINPAK DEVELOPMENT LTD. ORTHOWEST INC. R & M DUHAMEL ENTERPRISE LTD. OSPREY INTERNATIONAL INC. R & R INDUSTRIES, INC. 2000 DEC 10. OVA - GENETICS LTD. R. B. SUTHERLAND PHOTOGRAPHY LTD. OXFORD COURT HOUSING PROJECT INC. R. PICHE OILFIELD CONSULTING INC. 2000 DEC P & M CHINA TRADE CONSULTANTS LTD. 2000 08. DEC 01. R.E. & ASSOCIATES LIMITED. PACH DEVELOPMENTS LTD. R.K.LAMARCHE CONTRACTING LTD.

139 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

RAFTER ELL ENTERPRISES LTD. SEARAIL CARGO SURVEYS LTD. RAMCOR DIRECTIONAL DRILLING INC. SEATTLE FUR EXCHANGE, INC. 2000 DEC 10. RAVEN RIDGE ENTERPRISES LTD. SECOND CHOICE CONSIGNMENTS RAVEN SALES SERVICE & DISTRIBUTION LTD. INCORPORATED. RAYAN.M.R. LTD. SECURECARE HOME & PET SITTERS INC. RAYANI HOLDINGS LTD. SERAPH CANADA LIMITED. RAYNE-BOW RYDER INC. SHAMROCK CONSULTANTS, SPECIAL NEEDS RAZORS EDGE HAIR & TANNING ADDICTION COUNSELLING. INTERNATIONAL INC. SHAY-AL ENTERPRISES LTD. RCE DEVELOPMENTS INC. SHOGUN WOK LTD. 2000 DEC 14. REACH EDUCATION FOUNDATION OF CANADA. SHOPPERS DRUG MART LIMITED 2000 DEC 10. RED LINE FABRICATION & INSPECTION LTD. SIDUS SYSTEMS INC. 2000 DEC 10. REDEHILL INDUSTRIES LTD. SILVER CREEK ENERGY CORPORATION. REDWOOD ENERGY, LTD. 2000 DEC 10. SILVERDALE FILM SERVICES LTD. REFACE NEW MEDIA INC. SIMCOE LINCOLN MERCURY SALES LTD. REGCO HOLDINGS LTD. SIWASH ENVIRONMENTAL SERVICES LTD. RELIANCE & COMPANY., LIMITED. SKYZ THE LIMIT PROMOTIONS INC. REMWAN CONSTRUCTION (1997) LTD. SLATE DRILLING LTD. 2000 DEC 01. RENAISSANCE MERCANTILE VENTURES LTD. SLIDES & MEDIA LTD. RENEWAL CONSTRUCTION LTD. SNAKE & LADDERS TAPING SERVICE INC. RENT A HANDY MAN INC. SNC INTEG INC. 2000 DEC 10. RHANDY INVESTMENTS LTD. SNYD'S CONTRACTING LTD. RHOMB CARBONATE CONSULTING LTD. 2000 SOLAR HOLDINE LTD. DEC 12. SOLAR REALTY (CAMROSE) LTD. RICHMOND PLUMBING & GASFITTING LTD. SOLBERG CONSULTING INC. RICHWELL HOLDINGS LTD. SOLID SOLUTIONS INFORMATION SYSTEMS INC. RIDEAU CAPITAL INVESTMENTS LTD. SOLYMAR INDUSTRIAL LTD. RIVER RUN DEVELOPMENTS LTD. SOUTH EAST COMMUNITIES PLANNING RIVERSIDE PROPERTY DEVELOPMENT LTD. COALITION OF EDMONTON. RIVIERA PAINTING AND DECORATING LTD. SOUTHAMPTON GREEN PROPERTIES LTD. RK TREE SERVICE INC. SPARX METAL WORX LTD. ROBDON FARMS LTD. SPECIALTY COATINGS LTD. ROBERT D. MACGILL, PROFESSIONAL SPECTRUM WELDING AND FABRICATION LTD. CORPORATION 2000 DEC 07. SPENCER MINERALS LTD. 2000 DEC 10. ROBERT J. HANF PROFESSIONAL CORPORATION SPIES HECKER CANADA, INC. 2000 DEC 10. 2000 DEC 08. SRAN TRUCKING LTD. ROBJACK MANAGEMENT LTD. ST ALBERT JUDO CLUB. ROCKIE MOUNTAIN FOOTHILLS CONTRACTING STAN-CAL HOLDINGS LTD. LTD. STANDARD TRACTOR LIMITED. ROCKING W LTD. STAR MARKETING LTD. ROCKY MOUNTAIN HIGH 4X4 ADVENTURE STARBUCK GAS SERVICES LIMITED. TOURS LTD. STARMAC PROPERTIES INC. ROCKY MOUNTAIN HOSPITALITY INC. STARNORTH TECHNOLOGIES LTD. ROD BOYCHUK TRUCKING LTD. STARVEST MANAGEMENT LIMITED. RODRIGUEZ ENTERPRISES LIMITED. STEVENSON BROS. WAREHOUSING (CALGARY) RON PIMM ENTERPRISES LTD. INC. RON-DEE HOLDINGS LTD. STIVEN HOLDINGS INC. ROS-TECH CONTROLS LTD. STRUCTURALLY SOUND HOME INSPECTIONS ROSE TREE FARMING LTD. LTD. ROSKEY GM&P HOLDING CORPORATION. STTAW NOEL INVESTMENTS INC. 2000 DEC 10. ROTARY PROFORMANCE LTD. SUBWAY (PINCHER CREEK) LTD. ROYAL BANK CAPITAL CORPORATION - LA SUGAR BABY'S INC. CORPORATION PLACEMENTS BANQUE ROYALE. SUMMERSIDE RESORTS DEVELOPMENT INC. ROYAL BANK CAPITAL MANAGEMENT INC. - SUMMERSPACE PARENTS' ASSOCIATION (SPA). GESTION PLACEMENTS BANQUE ROYALE INC. SUMMIT LEADERS INTERNATIONAL INC. 2000 RY-COURT INDUSTRIES LTD. DEC 10. S & U HOMES LTD. SUN WEST STAIRS AND RAILINGS LTD. S B & T SERVICES LTD. SUN-CLARE HOLDINGS LTD. S K MAC CONTRACTING LTD. SUNAERO AVIATION CO. LTD. S. BRIAN MASON INSPECTION LTD. SUNDBERG WELDING LTD. S. TAYLOR ENTERPRISES LTD. SUNSHINE TRANSFER LTD. S.O.S. OXYGEN ALBERTA INC. SURE COPY CENTRES INC. S.W. FLEMING LIMITED 2000 DEC 10. SURE FIRE IMPORTS LTD. S.W. TIFFIN CONSULTING - SUPERVISION LTD. SUSTAINABLE DESIGN INTERNATIONAL INC. SAENTIS DAIRY FARM LTD. 2000 DEC 01. T & T TECHNICAL SERVICES LTD. SAFEFREIGHT TECHNOLOGY INTERNATIONAL T. TOMKINS TRUCKING LTD. INC. TAILER CT LTD. SAFETY OPS LTD. TAKE A BREAK MANAGEMENT SERVICES INC. SAINT SURVEYS LTD. TALL TOTEM TRANSPORT LTD. SALLY BARTLETT INTERIOR DESIGN LIMITED TARGET VENTURES LTD. 2000 DEC 05. TECHNOLOGY ACHIEVED INC. SAMEER HIRJI PROFESSIONAL CORPORATION. TEG'S TRUCKING & BOBCAT LTD. SAN MIGUEL CORPORATION. TEKNOWHOW INC. SANTANA HOLDINGS LTD. TELALERT INC. SAPPHIRE SYSTEMS INC. TELESIS INVESTMENT CORPORATION. SATURN COMPUTER TECHNOLOGIES INC. TERRA-MAR ENERGY CORPORATION. SCHRADER OPERATIONS LTD. 2000 DEC 08. TERRACE 605 SOCIAL CLUB. SCHRODER CANADA LIMITED SCHRODER TESCO POWER & MOTION CONTROL LTD. 2000 CANADA LIMITEE 2000 DEC 10. DEC 04. SCOTIA SYSTEMS CANADA INC. TEXTILE RECYCLING SOCIETY.

140 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

THE AMERICAS GROUP INC. TRUSTOK LIMITED. THE AUSTRALIAN SHEPHERD CLUB OF TRUSTWORTHY PLUMBING CO. LTD. ALBERTA. TRYAD PUBLISHING INC. THE BENT AND RUSTED INVESTMENT TSURUDA PHARMACY INC. CORPORATION LTD. TUBBY'S SUB SHOPS, INC. 2000 DEC 10. THE BLACK DIAMOND CATTLE COMPANY TWG ENTERPRISES INC. LIMITED. TWISTER OILFIELD SERVICES LTD. THE BODY COUNSEL LTD. TWO HILLS HARDWARE LTD. THE BROKEN HAMMER INVESTMENT U-PORT CANADA INTERNATIONAL INC. CORPORATION LTD. UNBOUND TECHNOLOGIES INC. THE CENTENNIAL'S HOSTING & DELEGATIONS UNIGLOBE ADVANCE TRAVEL (CALGARY) LTD. ASSOCIATION OF CALGARY. UNIVERSAL ENVIRONMENTAL SERVICES LTD. THE CHEESE FACTORY INC. UNIVERSAL TECHNOLOGY SERVICES INC. THE CHIMNEY HILL MANAGEMENT URBAN SAFARI INC. CORPORATION LTD. VALLEY ROSE LIMITED. THE COMMUNICATORS INC. VAN SOEREN FARM ENTERPRISES LTD. THE COZY COMPANY LTD. VAN VEEN CONSTRUCTION LTD. THE EARL GREY GIFT & TEA ROOM LTD. VAN WATTEGHEM HOLDINGS LTD. THE EDMONTON ROLLER SKATING CLUB (1980). VANTAGE INSURANCE SERVICES (ALBERTA) THE EDMONTON ROYAL SOCIAL SOCIETY. INC. THE EDMONTON SPORTS FOUNDATION. VERAN ENTERPRISES LTD. THE ELECTRONIC INVESTMENT CORPORATION VIENS & CO. APPRAISAL (CAMROSE) LTD. OF ALBERTA INC. VILLENEUVE SAND & GRAVEL ALBERTA LTD. THE FUND DEVLOPMENT CONSULTANTS INC. VISHNU CONSULTING LTD. THE GLASS HAUS (CALGARY) LTD. VVS SOFTWARE ENTERPRISES LTD. THE LAKELAND SOCIETY OF EXCEPTIONAL W. J. MURFITT & SONS INSURANCE AGENCY FAMILIES IN ACTION. LTD. THE LAST'N GOAT MILK PRODUCERS LTD. W. TAYLOR MANAGEMENT SERVICES LTD. THE LIFESTART FOUNDATION (ALBERTA). W.R.W. TRUCKING LTD. THE LINE KING INC. WABASKAW CREE NATION SOCIETY. THE MAYBE INVESTMENTS LTD. WAKO OILFIELD CONSTRUCTION LTD. THE NORTH AMERICAN ABUSE PREVENTION WATER VALLEY TRANSPORTATION LTD. SOCIETY. WEATHERFORD COMPRESSION CANADA LTD. THE NORTH AMERICAN TRADING COMPANY, 2000 DEC 05. INC. WEST RIVER LAND & CATTLE CO. LTD. THE NORTH ATHABASCA RURAL CRIME WATCH WEST-FORK CATTLE CO. LTD. ASSOCIATION. WESTANA INVESTMENT GROUP #2 INC. THE POWER'S FAMILY LTD. WESTERN CONTAINER HANDLING SYSTEMS INC THE SLOPES COMMUNITY ASSOCIATION LTD. 2000 DEC 05. THE STITCHIN POST LTD. WESTERN HERITAGE CONSULTING INC. THE STOVEWORKS INC. WESTERN OPINION FIELD SERVICES LTD. THE THISTLESEED PASTRY SHOPPE AND WESTMOUNT VILLAGE EQUITIES INC. GARDEN CAFE INC. WESTRANS TRUCKING LTD. THE THREE QUARTERS INVESTMENT CORP. LTD. WHITEHOUSE PAINTING LTD. THE TIN NAIL MANAGEMENT COMPANY LTD. WICOR CANADA COMPANY 2000 DEC 10. THE WINDOW FASHION NETWORK LTD. WILDERNESS AGRICULTURAL INC. THE WORLD MEDICAL OUTPOST SOCIETY. WILDERS DEVELOPMENTS LTD. THOR TRANSPORTATION SERVICE INC. WILDWOOD FOREST PRODUCTS INC. THOR-CO ENTERPRISES LTD. WILLIAM LEISS & ASSOCIATES LTD. TIERRA TRUCKING LTD. WILLIAM MORRIS PROFESSIONAL TIPASKAN DEVELOPMENTS INC. CORPORATION 2000 DEC 06. TOKER HOLDINGS LTD. 2000 DEC 07. WILLIAM SKORKA CONTRACTING LTD. TOKU HOLDINGS LTD. WILLOW CREEK INDUSTRIES LTD. TOM HENDERSON REAL ESTATE APPRAISALS WILSON, KROCHAK & BROADBENT AGENCIES LTD. LTD. 2000 DEC 14. TOMALJO HOLDINGS LIMITED. WING TIPS, INCORPORATED. TON CORP. WINTEL CNC COMMUNICATIONS INC. TOO TALL PIPELINE SERVICES INC. WOLVERINE INDUSTRIES LTD. TOPLINE CONSTRUCTION INC. WOMEN UNLIMITED INC. 2000 DEC 14. TOWER ON THE PARK LTD. WONG KUM PROPERTY AND REALTY LTD. TRANMERE ENERGY LTD. WOODBEND CONSTRUCTION LTD. TRANSCEND COMMUNICATIONS & DESIGN INC. WOODBROOK DEVELOPMENT CORPORATION. TRANSPROCESS INC. WORK WORLD ENTERPRISES INC. TRAVEL PLAZA DEVELOPMENTS, INC. WRIGHTCORP LTD. 2000 DEC 12. TREEN GLOVES & SAFETY PRODUCTS LTD. XI INTELLECTUAL CAPITAL INC. 2000 DEC 05. TRENDS INTERIOR CARPENTRY SERVICES LTD. XTREME SAFETY INC. TRI-B TRANSPORT LTD. YAM FOOD SERVICES LTD. TRIBE MANAGEMENT (TRI-MAN) CONSULTING YOUR HEALTH PHARMACY LTD. SERVICES LTD. ZEITEC FINANCIAL CORP. 2000 DEC 10. TRICKLE CREEK DEVELOPMENT CORPORATION. ZIBI ENTERPRISES INC. TRICKLE DOWN IRRIGATION & LANDSCAPE LTD. ZINGER BROS HOLDINGS LTD. TRIGGER WELDING LTD. TRIMEGA HOLDINGS LTD. TRIPLE E CORPORATION. TRIPLE-A ANCHORS LTD. TRIPLETREE ENTERPRISES LTD. TRIQUILA COMMUNICATIONS INC. TROUBLE TRUCKING LTD. TRU-DUTCH CORPORATION. TRUE FITNESS INC.

141 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

______

CORPORATIONS REVIVED/REINSTATED/RESTORED

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

257817 ALBERTA LTD. Numbered Alberta 578851 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1981 APR 24. Struck-Off Corporation Incorporated 1993 SEP 02. Struck-Off The The Alberta Register 2000 OCT 02. Revived 2000 Alberta Register 2000 MAR 01. Revived 2000 DEC 08. DEC 13. No: 202578175. No: 205788516.

265883 ALBERTA LTD. Numbered Alberta 580232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1981 MAR 18. Struck-Off Corporation Incorporated 1993 SEP 16. Struck-Off The The Alberta Register 2000 SEP 02. Revived 2000 DEC Alberta Register 1998 OCT 21. Revived 2000 DEC 15. 05. No: 202658837. No: 205802325.

273797 ALBERTA LTD. Numbered Alberta 598585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1981 SEP 29. Struck-Off The Corporation Incorporated 1994 FEB 09. Struck-Off The Alberta Register 2000 MAR 01. Revived 2000 DEC 11. Alberta Register 2000 AUG 01. Revived 2000 DEC 05. No: 202737979. No: 205985856.

293564 ALBERTA LTD. Numbered Alberta 612025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1983 JUN 24. Struck-Off The Corporation Incorporated 1994 MAY 19. Struck-Off Alberta Register 2000 DEC 02. Revived 2000 DEC 12. The Alberta Register 1999 MAR 13. Revived 2000 DEC No: 202935649. 07. No: 206120255.

317040 ALBERTA LTD. Numbered Alberta 615073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1984 AUG 10. Struck-Off The Corporation Incorporated 1994 JUN 15. Struck-Off The Alberta Register 2000 FEB 01. Revived 2000 DEC 13. Alberta Register 1999 MAR 13. Revived 2000 DEC 14. No: 203170402. No: 206150732.

329298 ALBERTA LTD. Numbered Alberta 639329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1985 APR 24. Struck-Off The Corporation Incorporated 1995 JAN 18. Struck-Off The Alberta Register 2000 OCT 02. Revived 2000 DEC 06. Alberta Register 1999 JUL 01. Revived 2000 DEC 14. No: 203292982. No: 206393290.

329316 ALBERTA LTD. Numbered Alberta 679671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1985 APR 24. Struck-Off The Corporation Incorporated 1996 JAN 03. Struck-Off The Alberta Register 2000 OCT 02. Revived 2000 DEC 06. Alberta Register 1999 FEB 01. Revived 2000 DEC 11. No: 203293162. No: 206796716.

388028 ALBERTA LTD. Numbered Alberta 687468 ALBERTA CORPORATION Numbered Corporation Incorporated 1988 AUG 03. Struck-Off The Alberta Corporation Incorporated 1996 MAR 12. Alberta Register 2000 FEB 01. Revived 2000 DEC 12. Struck-Off The Alberta Register 2000 SEP 02. Revived No: 203880281. 2000 DEC 06. No: 206874687.

412307 ALBERTA LTD. Numbered Alberta 729460 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 NOV 28. Struck-Off The Corporation Incorporated 1997 MAR 13. Struck-Off The Alberta Register 1993 MAY 01. Revived 2000 DEC 05. Alberta Register 1999 SEP 02. Revived 2000 DEC 13. No: 204123079. No: 207294604.

485955 ALBERTA INC. Numbered Alberta Corporation 736675 ALBERTA LTD. Numbered Alberta Incorporated 1991 FEB 27. Struck-Off The Alberta Corporation Incorporated 1997 APR 25. Struck-Off The Register 1999 AUG 01. Revived 2000 DEC 01. No: Alberta Register 2000 OCT 02. Revived 2000 DEC 09. 204859557. No: 207366758.

528435 ALBERTA LTD. Numbered Alberta 739068 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1992 MAY 21. Struck-Off Corporation Incorporated 1997 MAY 09. Struck-Off The Alberta Register 2000 NOV 02. Revived 2000 DEC The Alberta Register 1999 NOV 01. Revived 2000 DEC 11. No: 205284359. 14. No: 207390683.

532167 ALBERTA LTD. Numbered Alberta 744576 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1992 JUN 26. Struck-Off The Corporation Incorporated 1997 JUN 20. Struck-Off The Alberta Register 2000 DEC 02. Revived 2000 DEC 14. Alberta Register 2000 DEC 02. Revived 2000 DEC 06. No: 205321672. No: 207445768.

567942 ALBERTA LTD. Numbered Alberta 752567 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 MAY 21. Struck-Off Corporation Incorporated 1997 AUG 27. Struck-Off The The Alberta Register 1999 MAR 13. Revived 2000 DEC Alberta Register 2000 FEB 01. Revived 2000 DEC 04. 08. No: 205679426. No: 207525676.

142 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

754796 ALBERTA LTD. Numbered Alberta ANGESTA HOLDINGS LTD. Named Alberta Corporation Incorporated 1997 SEP 19. Struck-Off The Corporation Incorporated 1982 FEB 15. Struck-Off The Alberta Register 2000 MAR 01. Revived 2000 DEC 04. Alberta Register 2000 AUG 01. Revived 2000 DEC 01. No: 207547969. No: 202704755.

759762 ALBERTA LTD. Numbered Alberta ARISTOCRAT LUXURY LIMOUSINES LTD. Named Corporation Incorporated 1997 OCT 21. Struck-Off The Alberta Corporation Incorporated 1987 JUN 29. Alberta Register 2000 APR 01. Revived 2000 DEC 04. Struck-Off The Alberta Register 2000 DEC 02. Revived No: 207597626. 2000 DEC 11. No: 203684758.

764563 ALBERTA INC. Numbered Alberta Corporation ARTISTS' ASSOCIATION OF BEAUMONT Alberta Incorporated 1997 NOV 26. Struck-Off The Alberta Society Incorporated 1988 MAY 10. Struck-Off The Register 2000 MAY 01. Revived 2000 DEC 06. No: Alberta Register 1999 MAR 13. Revived 2000 NOV 22. 207645631. No: 503838179.

770712 ALBERTA LTD. Numbered Alberta ATLAS EQUITIES INC. Named Alberta Corporation Corporation Incorporated 1998 FEB 15. Struck-Off The Incorporated 1984 NOV 14. Struck-Off The Alberta Alberta Register 2000 AUG 01. Revived 2000 DEC 01. Register 1999 MAY 01. Revived 2000 DEC 01. No: No: 207707126. 203207436.

775639 ALBERTA LTD. Numbered Alberta B & M TRENCHING LTD. Named Alberta Corporation Corporation Incorporated 1998 MAR 09. Struck-Off The Incorporated 1977 JUN 02. Struck-Off The Alberta Alberta Register 2000 SEP 02. Revived 2000 DEC 01. Register 2000 DEC 02. Revived 2000 DEC 12. No: No: 207756396. 201043965.

783898 ALBERTA LTD. Numbered Alberta BEACH RECREATIONAL SERVICES LTD. Named Corporation Incorporated 1998 MAY 05. Struck-Off Alberta Corporation Incorporated 1995 MAR 29. The Alberta Register 2000 NOV 02. Revived 2000 DEC Struck-Off The Alberta Register 2000 SEP 02. Revived 07. No: 207838988. 2000 DEC 11. No: 206477481.

785537 ALBERTA INC. Numbered Alberta Corporation BIGBRO FINANCIAL LTD. Named Alberta Incorporated 1998 MAY 19. Struck-Off The Alberta Corporation Incorporated 1998 JUN 26. Struck-Off The Register 2000 NOV 02. Revived 2000 DEC 05. No: Alberta Register 2000 DEC 02. Revived 2000 DEC 06. 207855370. No: 207908930.

787957 ALBERTA LTD. Numbered Alberta BLUE SKY OILFIELD SERVICES LTD. Named Corporation Incorporated 1998 JUN 04. Struck-Off The Alberta Corporation Incorporated 1990 FEB 07. Alberta Register 2000 DEC 02. Revived 2000 DEC 11. Struck-Off The Alberta Register 2000 AUG 01. Revived No: 207879578. 2000 DEC 01. No: 204163489.

788441 ALBERTA LTD. Numbered Alberta BOW RIVER BOBCAT LTD. Named Alberta Corporation Incorporated 1998 JUN 09. Struck-Off The Corporation Incorporated 1979 MAR 15. Struck-Off The Alberta Register 2000 DEC 02. Revived 2000 DEC 07. Alberta Register 1999 SEP 02. Revived 2000 DEC 12. No: 207884412. No: 202049177.

789523 ALBERTA LTD. Numbered Alberta BRAZEAU SNOWMOBILE CLUB Alberta Society Corporation Incorporated 1998 JUN 17. Struck-Off The Incorporated 1997 APR 24. Struck-Off The Alberta Alberta Register 2000 DEC 02. Revived 2000 DEC 11. Register 2000 OCT 02. Revived 2000 NOV 09. No: No: 207895236. 507364453.

ACTSWEST TECH LTD. Named Alberta Corporation BRUCE SHUCK PIPELINE CONSULTING LTD. Incorporated 1983 APR 15. Struck-Off The Alberta Named Alberta Corporation Incorporated 1994 JUL 06. Register 1999 OCT 05. Revived 2000 DEC 06. No: Struck-Off The Alberta Register 1998 OCT 15. Revived 202969531. 2000 DEC 01. No: 206176323.

ALBERT'S FLOOR AND CARPET LTD Named BUCK CREEK OUTFITTERS LTD. Named Alberta Alberta Corporation Incorporated 1967 JUN 09. Corporation Incorporated 1996 MAY 09. Struck-Off Struck-Off The Alberta Register 2000 DEC 02. Revived The Alberta Register 2000 NOV 02. Revived 2000 DEC 2000 DEC 15. No: 200445245. 05. No: 206944241.

ALBERTA TECHNICAL WELDING LTD. Named CAR-KEI ENTERPRISES LTD. Named Alberta Alberta Corporation Incorporated 1997 JAN 07. Corporation Incorporated 1995 SEP 07. Struck-Off The Struck-Off The Alberta Register 1999 JUL 01. Revived Alberta Register 2000 MAR 01. Revived 2000 DEC 14. 2000 DEC 15. No: 207231754. No: 206673402.

ALBERTA UKRAINIAN DANCE ASSOCIATION CONQUEST DEVELOPMENTS LTD. Named Alberta Alberta Society Incorporated 1983 MAR 01. Struck-Off Corporation Incorporated 1981 JUL 30. Struck-Off The The Alberta Register 1999 SEP 02. Revived 2000 NOV Alberta Register 1997 JAN 01. Revived 2000 DEC 15. 16. No: 502977036. No: 202617759.

AMAN ENTERPRISES 1989 LTD. Other DACAR INDUSTRIAL SERVICES LTD. Named Prov/Territory Corps Registered 1992 SEP 30. Alberta Corporation Incorporated 1994 FEB 23. Struck-Off The Alberta Register 2000 MAR 01. Struck-Off The Alberta Register 1999 AUG 01. Revived Reinstated 2000 DEC 08. No: 215334145. 2000 DEC 06. No: 206009466.

143 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

DENNIS W. KISIO PROFESSIONAL IMAX HOMES INC. Named Alberta Corporation CORPORATION Chartered Accounting Professional Incorporated 1997 JUN 02. Struck-Off The Alberta Corporation Incorporated 1983 FEB 25. Struck-Off The Register 2000 DEC 02. Revived 2000 DEC 07. No: Alberta Register 2000 AUG 01. Revived 2000 DEC 07. 207422833. No: 202949905. INCANA SYSTEMS INCORPORATED Named EARNEST WATER WELL DRILLING LTD. Named Alberta Corporation Incorporated 1994 MAR 03. Alberta Corporation Incorporated 1989 MAY 23. Struck-Off The Alberta Register 2000 SEP 02. Revived Struck-Off The Alberta Register 1999 NOV 01. Revived 2000 DEC 05. No: 206019978. 2000 DEC 04. No: 204026645. ITC INFORMATION TECHNOLOGY CONSULTING EDMONTON BEACH RESORTS LTD. Named Alberta INC. Named Alberta Corporation Incorporated 1984 Corporation Incorporated 1994 MAY 17. Struck-Off AUG 16. Struck-Off The Alberta Register 2000 FEB 01. The Alberta Register 2000 NOV 02. Revived 2000 DEC Revived 2000 DEC 14. No: 203093976. 11. No: 206118663. JACOBSEN TRADING & BROKERAGE LTD. Named EDMONTON MULTICULTURAL SOCIETY Alberta Alberta Corporation Incorporated 1988 JAN 29. Society Incorporated 1982 MAY 17. Struck-Off The Struck-Off The Alberta Register 1999 JUL 01. Revived Alberta Register 2000 NOV 02. Revived 2000 NOV 22. 2000 DEC 01. No: 203776224. No: 502606031. KM CONTROLS LTD. Named Alberta Corporation EDMONTON PREGNANCY CRISIS CENTRE Incorporated 1994 AUG 11. Struck-Off The Alberta ASSOCIATION Alberta Society Incorporated 1984 Register 2000 FEB 01. Revived 2000 DEC 12. No: DEC 05. Struck-Off The Alberta Register 1992 JUN 01. 206210114. Revived 2000 NOV 23. No: 503218257. L.F. CONSULTING INC. Named Alberta Corporation EHL CORPORATION Named Alberta Corporation Incorporated 1993 MAR 25. Struck-Off The Alberta Incorporated 1998 JAN 21. Struck-Off The Alberta Register 1999 SEP 02. Revived 2000 DEC 09. No: Register 2000 JUL 01. Revived 2000 DEC 11. No: 205604432. 207749847. LAVA PRODUCTION TESTING LTD. Named Alberta ELDARAZI HOLDINGS LTD. Named Alberta Corporation Incorporated 1990 AUG 08. Struck-Off The Corporation Incorporated 1989 FEB 24. Struck-Off The Alberta Register 1998 OCT 16. Revived 2000 DEC 04. Alberta Register 1999 AUG 01. Revived 2000 DEC 06. No: 204260533. No: 203976311. LEDUC BREAKFAST LIONS CLUB (1988) Alberta ERIC P. ESTEY PROFESSIONAL CORPORATION Society Incorporated 1988 FEB 04. Struck-Off The Medical Professional Corporation Incorporated 1993 Alberta Register 2000 AUG 01. Revived 2000 NOV 07. MAY 21. Struck-Off The Alberta Register 2000 NOV No: 503786485. 02. Revived 2000 DEC 14. No: 205682313. LITTLEWOOD'S FLUSH-BY & PRESSURE FLOTEK INDUSTRIES INC. Named Alberta SERVICES LTD. Named Alberta Corporation Corporation Continued In 1995 SEP 07. Struck-Off The Incorporated 1991 JUL 09. Struck-Off The Alberta Alberta Register 2000 NOV 02. Revived 2000 DEC 15. Register 2000 JAN 05. Revived 2000 DEC 08. No: No: 206663239. 204994057.

G. LEONARD WELDING LTD. Named Alberta MAGNUS COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 1992 MAR 06. Struck-Off The Corporation Incorporated 1982 JUN 22. Struck-Off The Alberta Register 1994 SEP 01. Revived 2000 DEC 06. Alberta Register 2000 DEC 02. Revived 2000 DEC 11. No: 205214026. No: 202841581.

GARRY HUNT ENTERPRISES LTD. Named Alberta MAJESTIC DESIGN CONTRACTING INC. Named Corporation Incorporated 1978 JUN 26. Struck-Off The Alberta Corporation Incorporated 1998 MAR 16. Alberta Register 2000 DEC 02. Revived 2000 DEC 07. Struck-Off The Alberta Register 2000 SEP 02. Revived No: 201207230. 2000 DEC 08. No: 207768789.

GRAND CENTRE MUSIC FESTIVAL MEBO MFG. INC. Named Alberta Corporation ASSOCIATION Alberta Society Incorporated 1988 JAN Incorporated 1977 FEB 09. Struck-Off The Alberta 22. Struck-Off The Alberta Register 2000 JUL 01. Register 1999 FEB 01. Revived 2000 DEC 13. No: Revived 2000 NOV 24. No: 503779167. 200998169.

HAROLD SMITH FINANCIAL SERVICES INC. MICHEAL SHIPPELT & SON TRUCKING & Named Alberta Corporation Incorporated 1985 FEB 06. CONST. LTD. Named Alberta Corporation Incorporated Struck-Off The Alberta Register 2000 AUG 01. Revived 1986 OCT 24. Struck-Off The Alberta Register 2000 2000 DEC 06. No: 203242581. APR 01. Revived 2000 DEC 15. No: 203555289.

HELBERG CONTRACTING LTD. Named Alberta MOUNTAINGUIDE.COM INCORPORATED Named Corporation Incorporated 1998 JUN 11. Struck-Off The Alberta Corporation Incorporated 1998 JUN 26. Alberta Register 2000 DEC 02. Revived 2000 DEC 08. Struck-Off The Alberta Register 2000 DEC 02. Revived No: 207888256. 2000 DEC 04. No: 207909383.

HOCAN INDUSTRIES LTD. Named Alberta MSH SYSTEMS LTD. Named Alberta Corporation Corporation Incorporated 1987 JUN 05. Struck-Off The Incorporated 1997 SEP 09. Struck-Off The Alberta Alberta Register 2000 DEC 02. Revived 2000 DEC 13. Register 2000 MAR 01. Revived 2000 DEC 06. No: No: 203658141. 207538810.

144 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

NEWBERRY SYSTEMS INCORPORATED Named SMOKY RIVER BISON LTD. Named Alberta Alberta Corporation Incorporated 1987 OCT 19. Corporation Incorporated 1994 OCT 05. Struck-Off The Struck-Off The Alberta Register 1992 APR 01. Revived Alberta Register 2000 APR 01. Revived 2000 DEC 13. 2000 DEC 15. No: 203732342. No: 206274326.

OVA - GENETICS LTD. Named Alberta Corporation SOCIETY FOR PROMOTION OF ALTERNATIVE Incorporated 1994 JUN 08. Struck-Off The Alberta ARTS AND MUSIC Alberta Society Incorporated 1986 Register 2000 DEC 02. Revived 2000 DEC 15. No: SEP 12. Struck-Off The Alberta Register 2000 MAR 01. 206140667. Revived 2000 NOV 15. No: 503536120.

PICH'S PORTABLE WELDING INC. Named Alberta SPIRO'S PAINTING LTD. Named Alberta Corporation Corporation Incorporated 1992 NOV 27. Struck-Off The Incorporated 1997 FEB 10. Struck-Off The Alberta Alberta Register 2000 MAY 01. Revived 2000 DEC 15. Register 1999 AUG 01. Revived 2000 DEC 05. No: No: 205478340. 207251414.

QUAD-M ENGINEERING LTD Named Alberta ST. MARK JR. HIGH SCHOOL PARENT SOCIETY Corporation Incorporated 1996 APR 25. Struck-Off The Alberta Society Incorporated 1994 MAY 31. Struck-Off Alberta Register 1999 OCT 05. Revived 2000 DEC 11. The Alberta Register 2000 NOV 02. Revived 2000 No: 206905648. NOV 30. No: 506138395.

RALEIGH MANAGEMENT AND LEASING STETTLER TELEPHONE ANSWERING SERVICE CORPORATION Named Alberta Corporation (1992) LTD. Named Alberta Corporation Incorporated Incorporated 1996 NOV 20. Struck-Off The Alberta 1992 JAN 20. Struck-Off The Alberta Register 2000 Register 1999 MAY 01. Revived 2000 DEC 01. No: JUL 01. Revived 2000 DEC 04. No: 205154354. 207172321. TECONOMICS INC. Named Alberta Corporation RED HOT PROPANE LTD. Named Alberta Incorporated 1978 JUL 25. Struck-Off The Alberta Corporation Incorporated 1989 JUL 14. Struck-Off The Register 2000 JAN 05. Revived 2000 DEC 05. No: Alberta Register 1997 JAN 01. Revived 2000 DEC 01. 201221652. No: 203994470. THE CHEESE FACTORY INC. Named Alberta REEL WORLD PRODUCTIONS INC. Named Alberta Corporation Incorporated 1998 JUN 11. Struck-Off The Corporation Incorporated 1994 JUL 28. Struck-Off The Alberta Register 2000 DEC 02. Revived 2000 DEC 11. Alberta Register 2000 JAN 05. Revived 2000 DEC 01. No: 207888025. No: 206197295. THE COOK & GARDENER COMPANY INC. Named RENAISSANCE MERCANTILE VENTURES LTD. Alberta Corporation Incorporated 1995 JAN 23. Named Alberta Corporation Incorporated 1998 JUN 19. Struck-Off The Alberta Register 1999 JUL 01. Revived Struck-Off The Alberta Register 2000 DEC 02. Revived 2000 DEC 04. No: 206401671. 2000 DEC 08. No: 207898404. THE LAST'N GOAT MILK PRODUCERS LTD. RJW HOLDINGS INC. Named Alberta Corporation Named Alberta Corporation Incorporated 1998 JUN 22. Incorporated 1998 APR 03. Struck-Off The Alberta Struck-Off The Alberta Register 2000 DEC 02. Revived Register 2000 OCT 02. Revived 2000 DEC 13. No: 2000 DEC 12. No: 207901810. 207797671. THE RED DEER TAMARACKS JUNIOR FOREST RURAL AVIATION CORP. Named Alberta WARDENS CLUB Alberta Society Incorporated 1995 Corporation Incorporated 1992 MAY 11. Struck-Off MAR 17. Struck-Off The Alberta Register 2000 SEP 02. The Alberta Register 2000 NOV 02. Revived 2000 DEC Revived 2000 NOV 15. No: 506466937. 08. No: 205286529. THE TRITON GROUP INC. Named Alberta RUTH E. WHITE PROFESSIONAL CORPORATION Corporation Incorporated 1986 APR 17. Struck-Off The Certified General Accounting Professional Corporation Alberta Register 2000 OCT 02. Revived 2000 DEC 13. Incorporated 1991 SEP 04. Struck-Off The Alberta No: 203468111. Register 2000 MAR 01. Revived 2000 DEC 05. No: 205037187. TROYCOM INC. Named Alberta Corporation Incorporated 1998 MAY 07. Struck-Off The Alberta RWK INVESTMENTS LTD. Named Alberta Register 2000 NOV 02. Revived 2000 DEC 11. No: Corporation Incorporated 1996 JUN 10. Struck-Off The 207842683. Alberta Register 1999 DEC 01. Revived 2000 DEC 08. No: 206979288. VLR CARRIERS INC. Named Alberta Corporation Incorporated 1997 MAR 04. Struck-Off The Alberta S.D. & V. HOLDINGS LTD Named Alberta Register 2000 OCT 24. Revived 2000 DEC 12. No: Corporation Incorporated 1958 JUL 18. Struck-Off The 207301847. Alberta Register 1988 JAN 01. Revived 2000 DEC 12. No: 200233393. W.R.C.E. (BRAGG CREEK) RESIDENTS' ASSOCIATION Recreation Public Company SCHOLL INVESTMENTS LTD Named Alberta Incorporated 1982 FEB 16. Struck-Off The Alberta Corporation Incorporated 1974 JUL 03. Struck-Off The Register 1997 NOV 01. Revived 2000 OCT 30. No: Alberta Register 1998 OCT 15. Revived 2000 DEC 06. 522810563. No: 200740512. WILD WEST FREESTYLE SKI CLUB Alberta Society SLAVE ACRE HOLDINGS INC. Named Alberta Incorporated 1996 APR 18. Struck-Off The Alberta Corporation Incorporated 1985 FEB 05. Struck-Off The Register 2000 OCT 02. Revived 2000 NOV 28. No: Alberta Register 1999 FEB 01. Revived 2000 DEC 11. 506910611. No: 203253919.

145 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

YOUNG TECH LTD. Named Alberta Corporation ZINGER BROS HOLDINGS LTD Named Alberta Incorporated 1998 MAY 21. Struck-Off The Alberta Corporation Incorporated 1974 JUN 03. Struck-Off The Register 2000 NOV 02. Revived 2000 DEC 11. No: Alberta Register 2000 DEC 02. Revived 2000 DEC 14. 207856980. No: 200733434.

NOTICES OF AMALGAMATION

(Business Corporations Act, Companies Act, Co-operative Associations Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act) ______

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that 371720 ALBERTA LTD. BANFF CARIBOU PROPERTIES LTD. 373540 ALBERTA LTD. 398130 ALBERTA LTD. were on 2000 DEC 01 amalgamated as one corporation 528278 ALBERTA INC. under the name were on 2000 DEC 06 amalgamated as one corporation 908351 ALBERTA LTD. under the name No. 209083518 BANFF CARIBOU PROPERTIES LTD. The registered office of the corporation shall be No. 209095025 400, 1111 - 11TH AVENUE S.W. The registered office of the corporation shall be CALGARY ALBERTA T2R 0G5 1200, 700 - 2ND STREET S.W. CALGARY ALBERTA T2P 4V5 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of 696544 ALBERTA LTD. section 24 of the Rural Utilities Act that C.M. FOODS LTD. NEUTRAL RURAL ELECTRIFICATION were on 2000 DEC 01 amalgamated as one corporation ASSOCIATION LIMITED under the name BATTLE RIVER RURAL ELECTRIFICATION 908548 ALBERTA LTD. ASSOCIATION LIMITED No. 209085489 were on 2000 DEC 07 amalgamated as one corporation The registered office of the corporation shall be under the name 2500, 10104 - 103 AVENUE BATTLE RIVER RURAL ELECTRIFICATION EDMONTON ALBERTA T5J 1V3 ASSOCIATION LIMITED No. 229096623 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 179 of the Business Corporations Act that ADAM & MAINE STREET 684101 ALBERTA LTD. FERINTOSH ALBERTA TOB 1M0 395786 ALBERTA LTD. were on 2000 DEC 01 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 179 of the Business Corporations Act that 908788 ALBERTA LTD. BOX OFFICE VIDEO LTD. No. 209087881 SPAID AUTOMOTIVE (1991) LTD. The registered office of the corporation shall be were on 2000 DEC 14 amalgamated as one corporation #306, 9945 - 50 STREET under the name EDMONTON ALBERTA T6A 0L4 BOX OFFICE VIDEO LTD. No. 209105378 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 179 of the Business Corporations Act that 5232 - 50 AVENUE 418187 ALBERTA LTD. ST. PAUL ALBERTA T0A 3A1 JUNIPER RESOURCES INC. RAMPAGE RESOURCES LTD. Notice is hereby given pursuant to the provisions of VENTURE RESOURCES LTD. section 179 of the Business Corporations Act that were on 2000 DEC 01 amalgamated as one corporation CHEM-ADD ENTERPRISES LTD. under the name BRINE-ADD FLUIDS LTD. 908855 ALBERTA LTD. were on 2000 DEC 01 amalgamated as one corporation No. 209088558 under the name The registered office of the corporation shall be BRINE-ADD FLUIDS LTD. 1400, 350 - 7TH AVENUE S.W. No. 209084508 CALGARY ALBERTA T2P 3N9 The registered office of the corporation shall be #1010, 530 - 8TH AVENUE SW Notice is hereby given pursuant to the provisions of CALGARY ALBERTA T2P 3S8 section 179 of the Business Corporations Act that ADVANCED MEASUREMENTS INC. Notice is hereby given pursuant to the provisions of 890858 ALBERTA LTD. section 179 of the Business Corporations Act that were on 2000 DEC 01 amalgamated as one corporation BURBRIDGE FARM LIMITED under the name PRAIRIE DAWN FARMS LTD. ADVANCED MEASUREMENTS INC. HARTLAND FARMS LTD. No. 209084706 were on 2000 DEC 01 amalgamated as one corporation The registered office of the corporation shall be under the name 1900, 350 - 7TH AVENUE S.W. BURBRIDGE FARM LIMITED CALGARY ALBERTA T2P 3N9 No. 209084540

146 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

The registered office of the corporation shall be were on 2000 DEC 01 amalgamated as one corporation SUITE 501, 220 3RD AVENUE S. under the name LETHBRIDGE ALBERTA T1J 0G9 GONAT HOLDINGS LTD. No. 209087295 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 179 of the Business Corporations Act that 10012-101 STREET 622889 ALBERTA LTD. PEACE RIVER ALBERTA T8S 1S2 CAMPBELL INDUSTRIES LTD were on 2000 DEC 12 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 179 of the Business Corporations Act that CAMPBELL INDUSTRIES LTD. HEMISPHERE ENGINEERING INC. No. 209101849 892363 ALBERTA LTD. The registered office of the corporation shall be were on 2000 DEC 01 amalgamated as one corporation 2700, 10155 - 102 STREET under the name EDMONTON ALBERTA T5J 4G8 HEMISPHERE ENGINEERING INC. No. 209085497 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 277 of the Business Corporations Act that 1500, 10180 - 101 STREET CHEVRON CANADA RESOURCES LIMITED EDMONTON ALBERTA T5J 4K1 CHEVRON CANADA LIMITED were on 2000 DEC 14 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 179 of the Business Corporations Act that CHEVRON CANADA LIMITED HUST HOLDINGS LTD. No. 219104734 400604 ALBERTA LTD. The registered office of the corporation shall be were on 2000 DEC 01 amalgamated as one corporation #3400, 150 - 6TH AVENUE S.W. under the name CALGARY ALBERTA T2P 3Y7 HUST HOLDINGS LTD. No. 209087535 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 277 of the Business Corporations Act that 204, 430 6TH AVE SE FASTAIR CARGO SYSTEMS LTD. MEDICINE HAT ALBERTA T1A 2S8 EAGLE CANADA FREIGHT SERVICES, INC. COMMERCIAL TRANSPORT INTERNATIONAL Notice is hereby given pursuant to the provisions of (CANADA) LTD. section 179 of the Business Corporations Act that 3048503 NOVA SCOTIA COMPANY IROC SYSTEMS CORP. EAGLE CANADA AIRFREIGHT, INC. IROC H2S CONSULTING LTD. COMMERCIAL TRANSPORT MANAGEMENT were on 2000 DEC 01 amalgamated as one corporation LTD. under the name AOG FREIGHT SYSTEMS LTD. IROC SYSTEMS CORP. were on 2000 DEC 12 amalgamated as one corporation No. 209087576 under the name The registered office of the corporation shall be EGL EAGLE GLOBAL LOGISTICS (CANADA) 1900, 715 - 5 AVENUE S.W. CORP. CALGARY ALBERTA T2P 2X6 No. 219102621 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 1200, 700 - 2ND STREET S.W. section 179 of the Business Corporations Act that CALGARY ALBERTA T2P 4V5 LYSE PETROLEUM LTD. 905429 ALBERTA LTD. Notice is hereby given pursuant to the provisions of were on 2000 DEC 04 amalgamated as one corporation section 179 of the Business Corporations Act that under the name G.L.V. HOLDINGS INC. LYSE PETROLEUM LTD. 690662 ALBERTA LTD. No. 209091412 were on 2000 DEC 01 amalgamated as one corporation The registered office of the corporation shall be under the name 500, 630 - 4TH AVENUE S.W. G.L.V. HOLDINGS INC. CALGARY ALBERTA T2P 0J9 No. 209084789 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 1OTH FLOOR, 10130 - 103 ST section 277 of the Business Corporations Act that EDMONTON ALBERTA T5J 3N9 3660281 CANADA INC. MAGNA VISTA CAPITAL MANAGEMENT INC. Notice is hereby given pursuant to the provisions of were on 2000 DEC 06 amalgamated as one corporation section 179 of the Business Corporations Act that under the name MORGAN MEDIA CAPITAL CORPORATION MAGNA VISTA CAPITAL MANAGEMENT GLOBAL CONSUMER GROUP INC. INC./GESTION MAGNA VISTA CAPITAL INC. were on 2000 DEC 14 amalgamated as one corporation No. 219083037 under the name The registered office of the corporation shall be GLOBAL CONSUMER TECHNOLOGIES INC. 3500, 855 - 2 STREET SW No. 209106368 CALGARY ALBERTA T2P 4J8 The registered office of the corporation shall be 1400, 350 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 3N9

Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that GONAT HOLDINGS LTD. M.E.N.D. HOLDINGS LTD.

147 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that MAXWELL INTERNATIONAL CONSULTING 722051 ALBERTA LTD. INC. REBEL TRANSPORT LTD 758452 ALBERTA LTD. were on 2000 DEC 01 amalgamated as one corporation were on 2000 DEC 01 amalgamated as one corporation under the name under the name REBEL TRANSPORT LTD. MAXWELL INTERNATIONAL CONSULTING No. 209083898 INC. The registered office of the corporation shall be No. 209088673 1910 91 AVENUE The registered office of the corporation shall be EDMONTON ALBERTA T6P 1K9 2600, 10180-101 STREET EDMONTON ALBERTA T5J 3Y2 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of SANKO INVESTMENT INC. section 277 of the Business Corporations Act that TAK-FI REALTY & MANAGEMENT INC. MONTROSE MORTGAGE CORPORATION were on 2000 DEC 04 amalgamated as one corporation LTD./LA CORPORATION D'HYPOTHEQUE under the name MONTROSE LTEE SANKO INVESTMENT INC. MONTROSE PROPERTIES CO. LTD. No. 209090976 were on 2000 DEC 11 amalgamated as one corporation The registered office of the corporation shall be under the name 3300, 421 7TH AVENUE S.W. MONTROSE MORTGAGE CORPORATION CALGARY ALBERTA T2P 4K9 LTD./LA CORPORATION D'HYPOTHEQUE MONTROSE LTEE Notice is hereby given pursuant to the provisions of No. 219100476 section 179 of the Business Corporations Act that The registered office of the corporation shall be TRINITY ENERGY INC. 1000, 400 - 3RD AVENUE S.W. TRINITY OIL AND GAS INC. CALGARY ALBERTA T2P 4H2 were on 2000 DEC 02 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of TRINITY ENERGY INC. section 179 of the Business Corporations Act that No. 209083328 MURPHY ACQUISITION COMPANY LTD. The registered office of the corporation shall be MURPHY CANADA EXPLORATION LTD. 3500, 855 - 2 STREET SW were on 2000 DEC 01 amalgamated as one corporation CALGARY ALBERTA T2P 4J8 under the name MURPHY CANADA EXPLORATION LTD. Notice is hereby given pursuant to the provisions of No. 209087642 section 179 of the Business Corporations Act that The registered office of the corporation shall be FLUID DYNAMICS CORPORATION 2100, 555 - 4TH AVENUE S.W. VELOX TECHNOLOGY INC. CALGARY ALBERTA T2P 3E7 were on 2000 DEC 06 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of VELOX CORPORATION section 179 of the Business Corporations Act that No. 209070663 HI-PORK FARMS LTD. The registered office of the corporation shall be PASTINK PORK LTD. 680, 10201 SOUTHPORT RD SW were on 2000 DEC 01 amalgamated as one corporation CALGARY ALBERTA T2W 4X9 under the name PASTINK PORK LTD. Notice is hereby given pursuant to the provisions of No. 209087022 section 179 of the Business Corporations Act that The registered office of the corporation shall be WATER PURE AND SIMPLE LTD. 323 7 STREET SOUTH 864395 ALBERTA INC. LETHBRIDGE ALBERTA T1J 2G4 were on 2000 DEC 01 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of WATER PURE AND SIMPLE LTD. section 179 of the Business Corporations Act that No. 209084227 PENGROWTH CORPORATION The registered office of the corporation shall be 907132 ALBERTA LTD. #306, 9945 - 50 STREET were on 2000 DEC 02 amalgamated as one corporation EDMONTON ALBERTA T6A 0L4 under the name PENGROWTH CORPORATION Notice is hereby given pursuant to the provisions of No. 209087188 section 179 of the Business Corporations Act that The registered office of the corporation shall be GECO CANADA LTD. 700, 112 - 4TH AVENUE S.W. WESTERN GEO CANADA LTD. CALGARY ALBERTA T2P 0H3 were on 2000 DEC 01 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of WESTERN GECO CANADA LIMITED section 277 of the Business Corporations Act that No. 209087378 PFIZER CANADA INC. The registered office of the corporation shall be WARNER-LAMBERT CANADA INC. 3000, 237 - 4 AVENUE S.W. were on 2000 DEC 07 amalgamated as one corporation CALGARY ALBERTA T2P 4X7 under the name PFIZER CANADA INC. No. 219095791 The registered office of the corporation shall be #1900, 350-7TH AVENUE S.W. CALGARY ALBERTA T2P 3N9

148 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

AMENDMENTS TO SOCIETY OBJECTS

The following Societies Amended their objects effective the date indicated:

504111592 ALBERTA TRAILNET SOCIETY 2000 NOV 30 508163201 CALGARY CIVIC TRUST SOCIETY 2000 NOV 30 504924143 GUYANA CANADA CULTURAL ASSOCIATION (CALGARY) 2000 NOV 22 502554645 LAC LA BICHE MISSION HISTORICAL SOCIETY 2000 NOV 06 505560607 LANGDON VOLUNTEER FIREFIGHTERS ASSOCIATION 2000 DEC 05 504173592 NUNEE HEALTH BOARD SOCIETY 2000 OCT 16 505709485 ORMSBY PLACE NEIGHBORHOOD ASSOCIATION 2000 NOV 20 ______

ORDERS ISSUED BY THE REGISTRAR

CRYOTECH INC. FAILED TO CHANGE ITS NAME AS I DIRECTED ON OCTOBER 4, 2000. ON DECEMBER 11, 2000, I CANCELLED THE NAME CRYOTECH INC. THE CORPORATION HAS BEEN ASSIGNED THE NAME 815258 ALBERTA LTD.

149 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

NOTICE TO ADVERTISERS

______

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

Advertisements must be received fifteen full working days before the date of the issue in which the notices are to appear. Notices received after that date will appear in the next regular issue.

Advertisements must be typewritten, double spaced, or written legibly and on a sheet separate from the covering letter. Notices can also be e-mailed to [email protected]. A disc formatted using Wordperfect 6.1 may also be supplied. The number of insertions required should be specified and the names of all signing officers typewritten or printed.

Proof of Publication: Statutory Declaration is available upon request.

One copy of the Alberta Gazette (part 1) or a photo copy of the page will be mailed to each advertiser without charge; additional copies of part 1 are available for $3.21 per copy (gst included).

Tax Sale Notices: Requests for extracts of the notice must be ordered when the copy is submitted. Rate for extracts up to 199 copies is $16.05 (gst included).

The dates for publication of Tax Sale Notices in the Alberta Gazette are as follows:

Earliest date on which sale may be Issue of held

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

The following advertisements are published at the flat rate indicated for each.

Insurance Notice (2 issues)...... $18.00 Irrigation Notice (2 issues) ...... $31.00 Notice of Application for a Private Bill...... $24.00 Notice of Certificate of Intent to Dissolve...... $15.00 Notice of Creditors' Meeting ...... $20.00 Notice of Dissolution of Partnership (2 issues) ...... $23.00 Notice of General Meeting (2 issues)...... $24.00 Notice of Voluntary Winding-up of Company...... $18.00 Public Sale of Land ...... $20.00

Please add 7% GST to the above prices (registration number R124072513).

150 THE ALBERTA GAZETTE, PART I, JANUARY 15, 2001

Annual Subscription consisting of:

(A) Part I, annual index and monthly table of contents, Part II, annual index to Alberta regulations and monthly updates ...... $50.00

(B) Part I, annual index and monthly table of contents ...... $25.00

(C) Part II, annual index to Alberta regulations and monthly updates ...... $25.00

The Alberta Gazette, Parts I&II are now available on disc in WordPerfect 6.1. Subscription rates are as follows:

(a) Part I, annual index and monthly updates ...... $145.00 (b) Part II, annual index to Alberta Regulations and monthly updates .... $145.00

Single issue (Part I and Part II) ...... $5.00 Single issue (Part I or Part II)...... $3.00 Annual Index to Alberta Gazette ...... $2.00 Annual Index to Alberta Regulations ...... $2.00 Alberta Gazette Bound Part I ...... $45.00 Alberta Gazette Bound Regulations ...... $45.00

Please note:

Shipping and handling charges apply for orders outside of Alberta.

The following shipping and handling charges apply for the Alberta Gazette:

Annual Subscription - $20.00 per part Individual Gazette Publications - $6.00 for orders under $20.00 $10.00 for orders over $20.00

Please add 7% GST to the above prices (registration number R124072513).

ALBERTA STATUTES AND PUBLICATIONS

Copies of Alberta Legislation and a selection of other governmental publications are available over the counter or by mail order from the following locations:

Queen's Printer Bookstore Queen's Printer Bookstore Second Floor, 11510 Kingsway Main Floor, McDougall Centre Edmonton, Alberta 455 - 6 Street S.W. T5G 2Y5 Calgary, Alberta Phone: 427-4952 T2P 4E8 Fax: 452-0668 Phone: 297-6251

For customers ordering by mail, please forward your request along with a cheque or money order (Canadian funds only) payable to the Provincial Treasurer of Alberta. No orders will be processed without payment. If you are a frequent user of our services you may wish to set up a invoice account through our Edmonton office. Visa and Mastercard are also accepted.

Government departments must submit a direct purchase order when acquiring materials from the Queen's Printer Bookstores.

151