Service ______Corporate Registry ______

Registrar’s Periodical REGISTRAR’S PERIODICAL, JANUARY 31, 2019

SERVICE ALBERTA

Corporate Registrations, Incorporations, and Continuations

(Business Corporations Act, Cemetery Companies Act, Companies Act, Cooperatives Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies’ Land Act, Rural Utilities Act, Societies Act, Partnership Act)

1 THIMER INC. Named Alberta Corporation 2156850 ALBERTA LTD. Numbered Alberta Incorporated 2018 DEC 21 Registered Address: 40 Corporation Incorporated 2018 DEC 23 Registered JUNIPER DRIVE, STURGEON COUNTY ALBERTA, Address: 508 49TH AVE SW, CALGARY ALBERTA, T0A 2W0. No: 2021629601. T2S 1G5. No: 2021568502.

10054747 CANADA INC. Federal Corporation 2157182 ALBERTA LTD. Numbered Alberta Registered 2018 DEC 28 Registered Address: 84 Corporation Incorporated 2018 DEC 19 Registered WALDEN PARADE SE, CALGARY ALBERTA, T2X Address: 5016 - 52 STREET, CAMROSE ALBERTA, 0Z6. No: 2121637645. T4V 1V7. No: 2021571829.

1010666 B.C. LTD. Other Prov/Territory Corps 2157343 ALBERTA LTD. Numbered Alberta Registered 2018 DEC 18 Registered Address: 1226 Corporation Incorporated 2018 DEC 25 Registered LANSDOWNE AVENUE SW, CALGARY ALBERTA, Address: #208, 10301 - 109 STREET NW, T2S1A6. No: 2121609552. EDMONTON ALBERTA, T5J 1N4. No: 2021573437.

10318639 CANADA INC. Federal Corporation 2157368 ALBERTA LTD. Numbered Alberta Registered 2018 DEC 21 Registered Address: 4211, Corporation Incorporated 2018 DEC 25 Registered 1317 - 27 ST SE, CALGARY ALBERTA, T2A 4Y5. Address: #208, 10301 - 109 STREET NW, No: 2121627075. EDMONTON ALBERTA, T5J 1N4. No: 2021573684.

10778834 CANADA INC. Federal Corporation 2157408 ALBERTA LTD. Numbered Alberta Registered 2018 DEC 20 Registered Address: 254 Corporation Incorporated 2018 DEC 25 Registered CITYSCAPE BLVD. NE, CALGARY ALBERTA, T3N Address: #208, 10301 - 109 STREET NW, 0X2. No: 2121626291. EDMONTON ALBERTA, T5J 1N4. No: 2021574088.

10843474 CANADA INC. Federal Corporation 2157411 ALBERTA LTD. Numbered Alberta Registered 2018 DEC 27 Registered Address: P815 4515 Corporation Incorporated 2018 DEC 25 Registered VARSITY DR NW, CALGARY ALBERTA, T3A 0Z8. Address: #208, 10301 - 109 STREET NW, No: 2121634535. EDMONTON ALBERTA, T5J 1N4. No: 2021574112.

1089688 B.C. LTD. Other Prov/Territory Corps 2157487 ALBERTA LTD. Numbered Alberta Registered 2018 DEC 20 Registered Address: 87 Corporation Incorporated 2018 DEC 25 Registered PANTEGO WAY NW, CALGARY ALBERTA, Address: #208, 10301 - 109 STREET NW, T3K0K6. No: 2121623942. EDMONTON ALBERTA, T5J 1N4. No: 2021574872.

117AB GP LTD. Named Alberta Corporation 2158699 ALBERTA LTD. Numbered Alberta Incorporated 2018 DEC 27 Registered Address: 2600, Corporation Incorporated 2018 DEC 18 Registered 10180 - 101 STREET, EDMONTON ALBERTA, T5J Address: 53 CYPRUS ROAD, BLACKFALDS 3Y2. No: 2021633991. ALBERTA, T4M 0C5. No: 2021586991.

1186642 B.C. LTD. Other Prov/Territory Corps 2158700 ALBERTA LTD. Numbered Alberta Registered 2018 DEC 17 Registered Address: SUITE Corporation Incorporated 2018 DEC 19 Registered 1600 DOME TOWER 333 - 7TH AVENUE SW, Address: 868 EAST LAKEVIEW ROAD, CALGARY ALBERTA, T2P2Z1. No: 2121616540. CHESTERMERE ALBERTA, T1X 0W7. No: 2021587007. 1189468 B.C. LTD. Other Prov/Territory Corps Registered 2018 DEC 21 Registered Address: 1900, 520 2158956 ALBERTA LTD. Numbered Alberta - 3RD AVENUE S.W., CALGARY ALBERTA, Corporation Incorporated 2018 DEC 20 Registered T2P0R3. No: 2121627133. Address: 17703 - 103 AVENUE NW, EDMONTON ALBERTA, T5S 1N8. No: 2021589565. 2155393 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 16 Registered 2159520 ALBERTA LTD. Numbered Alberta Address: 101 CITYSCAPE GDNS NE, CALGARY Corporation Incorporated 2018 DEC 31 Registered ALBERTA, T3N 0N6. No: 2021553934. Address: 1200, 10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2021595208.

- 2 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2159525 ALBERTA LTD. Numbered Alberta 2161306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Corporation Incorporated 2018 DEC 18 Registered Address: 1200, 10123 99 ST NW, EDMONTON Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2021595257. ALBERTA, T5J 3Y2. No: 2021613068.

2159534 ALBERTA LTD. Numbered Alberta 2161471 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Corporation Incorporated 2018 DEC 17 Registered Address: 1200, 10123 99 ST NW, EDMONTON Address: 30 275 WOODRIDGE DR SW, CALGARY ALBERTA, T5J 3H1. No: 2021595349. ALBERTA, T2W 4S4. No: 2021614710.

2159537 ALBERTA LTD. Numbered Alberta 2161544 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Corporation Incorporated 2018 DEC 16 Registered Address: 1200, 10123 99 ST NW, EDMONTON Address: 206-4604 106A ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2021595372. ALBERTA, T6H 5J4. No: 2021615444.

2159539 ALBERTA LTD. Numbered Alberta 2161547 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Corporation Incorporated 2018 DEC 16 Registered Address: 1200, 10123 99 ST NW, EDMONTON Address: 1, 223 VILLAGE TERRACE SW, CALGARY ALBERTA, T5J 3H1. No: 2021595398. ALBERTA, T3H 2L4. No: 2021615477.

2159559 ALBERTA LTD. Numbered Alberta 2161548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 JAN 01 Registered Corporation Incorporated 2018 DEC 16 Registered Address: 207 MORNINGSIDE CIRCLE, AIRDRIE Address: 10938-124 STREET, EDMONTON ALBERTA, T4B 0L7. No: 2021595596. ALBERTA, T5M 0H5. No: 2021615485.

2159581 ALBERTA LTD. Numbered Alberta 2161556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 JAN 01 Registered Corporation Incorporated 2018 DEC 17 Registered Address: 1200, 10123 99 ST NW, EDMONTON Address: 1730, 639 5 AVENUE SW, CALGARY ALBERTA, T5J 3H1. No: 2021595810. ALBERTA, T2P 0M9. No: 2021615568.

2159583 ALBERTA LTD. Numbered Alberta 2161561 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 JAN 01 Registered Corporation Incorporated 2018 DEC 17 Registered Address: 1200, 10123 99 ST NW, EDMONTON Address: 5809-54 AVE, BEAUMONT ALBERTA, T4X ALBERTA, T5J 3H1. No: 2021595836. 1B6. No: 2021615618.

2159585 ALBERTA LTD. Numbered Alberta 2161573 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 JAN 01 Registered Corporation Incorporated 2018 DEC 17 Registered Address: 1200, 10123 99 ST NW, EDMONTON Address: 14958 MOUNT MCKENZIE DRIVE SE, ALBERTA, T5J 3H1. No: 2021595851. CALGARY ALBERTA, T2Z 2L4. No: 2021615733.

2159587 ALBERTA LTD. Numbered Alberta 2161582 ALBERTA INC. Numbered Alberta Corporation Incorporated 2019 JAN 01 Registered Corporation Incorporated 2018 DEC 17 Registered Address: 1200, 10123 99 ST NW, EDMONTON Address: 10223 146 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2021595877. ALBERTA, T5N 3A1. No: 2021615824.

2159591 ALBERTA LTD. Numbered Alberta 2161584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 JAN 01 Registered Corporation Incorporated 2018 DEC 17 Registered Address: 1200, 10123 99 ST NW, EDMONTON Address: 1206, 1115 9 ST SW, CALGARY ALBERTA, ALBERTA, T5J 3H1. No: 2021595919. T2R 1C4. No: 2021615840.

2160111 ALBERTA LTD. Numbered Alberta 2161586 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 18 Registered Address: 220, 5540 WINDERMERE BOULEVARD Address: 4907 47 STREET, STETTLER ALBERTA, NW, EDMONTON ALBERTA, T6W 2Z8. No: T0C 2L2. No: 2021615865. 2021601113. 2161590 ALBERTA LTD. Numbered Alberta 2160499 ALBERTA ULC Numbered Alberta Corporation Continued In 2018 DEC 17 Registered Corporation Incorporated 2018 DEC 17 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY Address: 1700, 10175 - 101 STREET NW, ALBERTA, T2P 3V4. No: 2021615907. EDMONTON ALBERTA, T5J 0H3. No: 2021604992. 2161605 ALBERTA LTD. Numbered Alberta 2160744 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Corporation Incorporated 2018 DEC 29 Registered Address: 70177 RNG RD 122, ELMWORTH Address: 2239 29TH AVENUE SW, CALGARY ALBERTA, T0H 1J0. No: 2021616053. ALBERTA, T2T 1N8. No: 2021607441. 2161607 ALBERTA LTD. Numbered Alberta 2160954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Corporation Incorporated 2018 DEC 17 Registered Address: 2610, 10111 - 104 AVENUE, EDMONTON Address: 9914 - 207A STREET NW, EDMONTON ALBERTA, T5J 0J4. No: 2021616079. ALBERTA, T5T 7G3. No: 2021609546.

- 3 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2161614 ALBERTA INC. Numbered Alberta 2161690 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Corporation Continued In 2018 DEC 17 Registered Address: 121 CHAPALINA PL SE, CALGARY Address: 1235 - 18A STREET NW, CALGARY ALBERTA, T2X3P3. No: 2021616145. ALBERTA, T2N 2H5. No: 2021616905.

2161620 ALBERTA LTD. Numbered Alberta 2161702 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Corporation Incorporated 2018 DEC 17 Registered Address: 10012 - 101 STREET, PEACE RIVER Address: 115 EDENWOLD CRES NW, CALGARY ALBERTA, T8S 1S2. No: 2021616202. ALBERTA, T3A 3T3. No: 2021617028.

2161623 ALBERTA LTD. Numbered Alberta 2161709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Corporation Incorporated 2018 DEC 17 Registered Address: 10012 - 101 STREET, PEACE RIVER Address: UNIT 8 2720 12 STREET NE, CALGARY ALBERTA, T8S 1S2. No: 2021616236. ALBERTA, T2E 7N4. No: 2021617093.

2161625 ALBERTA LTD. Numbered Alberta 2161711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Corporation Incorporated 2018 DEC 17 Registered Address: 10012 - 101 STREET, PEACE RIVER Address: 203, 9910-156 STREET NW, EDMONTON ALBERTA, T8S 1S2. No: 2021616251. ALBERTA, T5P 2P5. No: 2021617119.

2161629 ALBERTA LTD. Numbered Alberta 2161719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Corporation Incorporated 2018 DEC 17 Registered Address: 54419 RGE RD 14, ONOWAY ALBERTA, Address: 10, 3092 DUNMORE ROAD SE, MEDICINE T0E 1V0. No: 2021616293. HAT ALBERTA, T1B 2X2. No: 2021617192.

2161634 ALBERTA LTD. Numbered Alberta 2161726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Corporation Incorporated 2018 DEC 17 Registered Address: 10012 - 101 STREET, PEACE RIVER Address: 1627 65 ST SW, EDMONTON ALBERTA, ALBERTA, T8S 1S2. No: 2021616343. T6X 0N1. No: 2021617267.

2161639 ALBERTA LTD. Numbered Alberta 2161734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Corporation Incorporated 2018 DEC 17 Registered Address: 201 - 12220 STONY PLAIN ROAD, Address: UNIT 8 2720 12 STREET NE, CALGARY EDMONTON ALBERTA, T5N 3Y4. No: 2021616392. ALBERTA, T2E 7N4. No: 2021617341.

2161640 ALBERTA LTD. Numbered Alberta 2161750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Corporation Incorporated 2018 DEC 17 Registered Address: 10012 -101 STREET, PEACE RIVER Address: 605, 1078 - 6TH AVENUE SW, CALGARY ALBERTA, T8S 1S2. No: 2021616400. ALBERTA, T2P 5N6. No: 2021617507.

2161642 ALBERTA LTD. Numbered Alberta 2161757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Corporation Incorporated 2018 DEC 17 Registered Address: 414 230 SKYVIEW RANCH RD. NE, Address: 1400, 350 - 7 AVENUE S.W., CALGARY CALGARY ALBERTA, T3N 0T5. No: 2021616426. ALBERTA, T2P 3N9. No: 2021617572.

2161645 ALBERTA LTD. Numbered Alberta 2161764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Corporation Incorporated 2018 DEC 17 Registered Address: 10012 - 101 STREET, PEACE RIVER Address: APT C 406, 155 PINNACLE DRIVE, ALBERTA, T8S 1S2. No: 2021616459. GRANDE PRAIRIE ALBERTA, T8W 0G1. No: 2021617648. 2161653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered 2161765 ALBERTA LTD. Numbered Alberta Address: 7952 MASTERS BLVD SE, CALGARY Corporation Incorporated 2018 DEC 18 Registered ALBERTA, T3M 2B6. No: 2021616533. Address: 9390 ENTERPRISE WAY SE, CALGARY ALBERTA, T3S 0A1. No: 2021617655. 2161658 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered 2161766 ALBERTA LTD. Numbered Alberta Address: #600, 220 - 4 STREET SOUTH, Corporation Incorporated 2018 DEC 18 Registered LETHBRIDGE ALBERTA, T1J 4J7. No: 2021616582. Address: 9390 ENTERPRISE WAY SE, CALGARY ALBERTA, T3S 0A1. No: 2021617663. 2161659 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered 2161772 ALBERTA INC. Numbered Alberta Address: 224 CORAL KEYS GREEN NE, CALGARY Corporation Incorporated 2018 DEC 17 Registered ALBERTA, T3J 3K6. No: 2021616590. Address: 213 SADDLECREST WAY NE, CALGARY ALBERTA, T3J 5N1. No: 2021617721. 2161687 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered 2161779 ALBERTA LTD. Numbered Alberta Address: 13012 135 ST NW, EDMONTON ALBERTA, Corporation Incorporated 2018 DEC 17 Registered T5L 1Y5. No: 2021616871. Address: 5118 - 50 AVENUE, WETASKIWIN ALBERTA, T9A 0S6. No: 2021617796.

- 4 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2161793 ALBERTA LTD. Numbered Alberta 2161846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Corporation Incorporated 2018 DEC 18 Registered Address: 5410 67 ST, BEAUMONT ALBERTA, T4X Address: 2600, 10180 - 101 STREET, EDMONTON 2A2. No: 2021617937. ALBERTA, T5J 3Y2. No: 2021618463.

2161795 ALBERTA LTD. Numbered Alberta 2161848 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Corporation Incorporated 2018 DEC 18 Registered Address: 3139 34B AVENUE NW, EDMONTON Address: LOT 1, BLOCK 1, PLAN 1323474 No: ALBERTA, T6T 1T6. No: 2021617952. 2021618489.

2161807 ALBERTA INC. Numbered Alberta 2161866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Corporation Incorporated 2018 DEC 18 Registered Address: 2111 MORRIS RD SE, AIRDRIE ALBERTA, Address: 4 LARCH CRES, CANMORE ALBERTA, T4A 1W2. No: 2021618075. T1W 1S6. No: 2021618661.

2161817 ALBERTA LTD. Numbered Alberta 2161869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 17 Registered Corporation Incorporated 2018 DEC 18 Registered Address: 103, 501 - 3 STREET, FOX CREEK Address: 266 GREENOCH CRES NW, EDMONTON ALBERTA, T0H 1P0. No: 2021618174. ALBERTA, T6L 1B4. No: 2021618695.

2161819 ALBERTA INC. Numbered Alberta 2161875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Corporation Incorporated 2018 DEC 19 Registered Address: 106 - 330 26 AVE SW, CALGARY Address: 10509 - 100 AVENUE, FORT ALBERTA, T2S 2T3. No: 2021618190. SASKATCHEWAN ALBERTA, T8L 1Z5. No: 2021618752. 2161820 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered 2161878 ALBERTA LTD. Numbered Alberta Address: #1906 - 901 10 AVE SW, CALGARY Corporation Incorporated 2018 DEC 18 Registered ALBERTA, T2R 0B5. No: 2021618208. Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2021618786. 2161821 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered 2161880 ALBERTA LTD. Numbered Alberta Address: 414, 11220 - 104 AVENUE, GRANDE Corporation Incorporated 2018 DEC 18 Registered PRAIRIE ALBERTA, T8V 0P3. No: 2021618216. Address: 2337 27 AVE NW, EDMONTON ALBERTA, T6T 0A6. No: 2021618802. 2161825 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered 2161887 ALBERTA INC. Numbered Alberta Address: 7309 FLINT ROAD SE, CALGARY Corporation Incorporated 2018 DEC 18 Registered ALBERTA, T2H 1G3. No: 2021618257. Address: 918 LAKEWOOD RD NORTH NW, EDMONTON ALBERTA, T6K 3X1. No: 2021618877. 2161827 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered 2161889 ALBERTA LTD. Numbered Alberta Address: 1600, 421 - 7TH AVENUE SW, CALGARY Corporation Incorporated 2018 DEC 18 Registered ALBERTA, T2P 4K9. No: 2021618273. Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2021618893. 2161829 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered 2161897 ALBERTA INC. Numbered Alberta Address: 2610, 10111 104 AVENUE, EDMONTON Corporation Incorporated 2018 DEC 18 Registered ALBERTA, T5J 0J4. No: 2021618299. Address: 24039 BURMA RD, CALGARY ALBERTA, T3R 1E3. No: 2021618976. 2161836 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered 2161902 ALBERTA LTD. Numbered Alberta Address: 101, 10301 109 STREET NW, EDMONTON Corporation Incorporated 2018 DEC 18 Registered ALBERTA, T5J 1N4. No: 2021618364. Address: 1132 35A ST NW, EDMONTON ALBERTA, T6L 3G3. No: 2021619024. 2161839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered 2161904 ALBERTA LTD. Numbered Alberta Address: 211, 3132 PARSONS ROAD NW, Corporation Incorporated 2018 DEC 18 Registered EDMONTON ALBERTA, T6N 1L6. No: 2021618398. Address: 208, 2520 ELLWOOD DRIVE SW, EDMONTON ALBERTA, T6X 0A9. No: 2021619040. 2161842 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered 2161907 ALBERTA LTD. Numbered Alberta Address: 3200 TELUS HOUSE SOUTH TOWER, Corporation Incorporated 2018 DEC 18 Registered 10020 - 100 STREET, EDMONTON ALBERTA, T5J Address: 2900-10180 101 ST, EDMONTON 0N3. No: 2021618422. ALBERTA, T5J 3V5. No: 2021619073.

2161844 ALBERTA LTD. Numbered Alberta 2161912 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Corporation Incorporated 2018 DEC 18 Registered Address: SUITE 3810, BANKERS HALL WEST, 888 - Address: 208, 2520 ELLWOOD DRIVE SW, 3RD STREET SW, CALGARY ALBERTA, T2P 5C5. EDMONTON ALBERTA, T6X 0A9. No: 2021619123. No: 2021618448. - 5 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2161915 ALBERTA LTD. Numbered Alberta 2161988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Corporation Incorporated 2018 DEC 18 Registered Address: 110 EQUESTRIAN DRIVE, CALGARY Address: UNIT #4, 5011 - 51 AVENUE, ALBERTA, T3R 1C9. No: 2021619156. WHITECOURT ALBERTA, T7S 1P7. No: 2021619883. 2161917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered 2161990 ALBERTA LTD. Numbered Alberta Address: 10509 - 100 AVENUE, FORT Corporation Incorporated 2018 DEC 18 Registered SASKATCHEWAN ALBERTA, T8L 1Z5. No: Address: 416-126 14 AVE SW, CALGARY ALBERTA, 2021619172. T2R 0L9. No: 2021619909.

2161918 ALBERTA LTD. Numbered Alberta 2161992 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Corporation Incorporated 2018 DEC 18 Registered Address: 208, 2520 ELLWOOD DRIVE SW, Address: 4339 1A ST NW, CALGARY ALBERTA, EDMONTON ALBERTA, T6X 0A9. No: 2021619180. T2K 0X8. No: 2021619925.

2161920 ALBERTA LTD. Numbered Alberta 2162002 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Corporation Incorporated 2018 DEC 18 Registered Address: 40 VALLEY PONDS PLACE NW, Address: 102, 10126 - 97 AVENUE, GRANDE CALGARY ALBERTA, T3B 5T5. No: 2021619206. PRAIRIE ALBERTA, T8V 7X6. No: 2021620022.

2161929 ALBERTA LTD. Numbered Alberta 2162010 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Corporation Incorporated 2018 DEC 18 Registered Address: 208, 2520 ELLWOOD DRIVE SW, Address: 5206A 56 AVENUE, WETASKIWIN EDMONTON ALBERTA, T6X 0A9. No: 2021619297. ALBERTA, T9A 3R8. No: 2021620105.

2161935 ALBERTA LTD. Numbered Alberta 2162029 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Corporation Incorporated 2018 DEC 18 Registered Address: UNIT 419, 320 AMBLESIDE LINK SW, Address: 4408 - 51 STREET, WETASKIWIN EDMONTON ALBERTA, T6W 2Z9. No: 2021619354. ALBERTA, T9A 1K5. No: 2021620295.

2161940 ALBERTA LTD. Numbered Alberta 2162033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 18 Registered Address: 129 ROCKY RIDGE HEATH NW, Address: 101-5101- 50TH AVENUE SUITE:956, CALGARY ALBERTA, T3G 4Z8. No: 2021619404. LEDUC ALBERTA, T9E 0B9. No: 2021620337.

2161949 ALBERTA LTD. Numbered Alberta 2162035 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Corporation Incorporated 2018 DEC 18 Registered Address: 2-528 34 ST NW, CALGARY ALBERTA, Address: 407 1ST STREET SE, HIGH RIVER T2N 2X7. No: 2021619495. ALBERTA, T1V 1G2. No: 2021620352.

2161954 ALBERTA LTD. Numbered Alberta 2162039 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Corporation Incorporated 2018 DEC 18 Registered Address: 5016 LAC STE. ANNE TRAIL SOUTH, Address: 800, 400 - 5TH AVENUE SW, CALGARY ONOWAY ALBERTA, T0E 1V0. No: 2021619545. ALBERTA, T2P 0L6. No: 2021620394.

2161963 ALBERTA LTD. Numbered Alberta 2162042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Corporation Incorporated 2018 DEC 18 Registered Address: 223, 6650 - 177 STREET, EDMONTON Address: 401, 10514 - 67 AVENUE, GRANDE ALBERTA, T5T 4J5. No: 2021619636. PRAIRIE ALBERTA, T8W 0K8. No: 2021620428.

2161965 ALBERTA INC. Numbered Alberta 2162047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Corporation Incorporated 2018 DEC 18 Registered Address: 1705-53 STREET SW, EDMONTON Address: 371 CITADEL HILLS PL NW, CALGARY ALBERTA, T6X 1X8. No: 2021619651. ALBERTA, T3G 3X1. No: 2021620477.

2161967 ALBERTA LTD. Numbered Alberta 2162056 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Corporation Incorporated 2018 DEC 18 Registered Address: 39 COACHWOOD PLACE SW, CALGARY Address: 401, 10514 - 67 AVENUE, GRANDE ALBERTA, T3H 1E1. No: 2021619677. PRAIRIE ALBERTA, T8W 0K8. No: 2021620568.

2161970 ALBERTA INC. Numbered Alberta 2162059 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 19 Registered Address: 2600, 10180-101 STREET, EDMONTON Address: 2200, 10235 - 101 STREET NW, ALBERTA, T5J 3Y2. No: 2021619701. EDMONTON ALBERTA, T5J 3G1. No: 2021620592.

2161973 ALBERTA INC. Numbered Alberta 2162066 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Corporation Incorporated 2018 DEC 18 Registered Address: 57 LIVINGSTONE CRES, ST. ALBERT Address: THIRD FLOOR, 14505 BANNISTER ROAD ALBERTA, T8N 2H2. No: 2021619735. SE, CALGARY ALBERTA, T2X 3J3. No: 2021620667.

- 6 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2162074 ALBERTA LTD. Numbered Alberta 2162149 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered Corporation Incorporated 2018 DEC 19 Registered Address: 47 WOODFIELD RD SW, CALGARY Address: 334 WEST CREEK SPRINGS, ALBERTA, T2W 5K8. No: 2021620741. CHESTERMERE ALBERTA, T1X 1R7. No: 2021621491. 2162075 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered 2162154 ALBERTA LIMITED Numbered Alberta Address: 5009 - 47 STREET, LLOYDMINSTER Corporation Incorporated 2018 DEC 19 Registered ALBERTA, T9V 0E8. No: 2021620758. Address: 10560 45 STREET NW, EDMONTON ALBERTA, T6A 1X5. No: 2021621541. 2162078 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered 2162161 ALBERTA LTD. Numbered Alberta Address: 42 MT MCKENZIE WAY SE, CALGARY Corporation Incorporated 2018 DEC 19 Registered ALBERTA, T2Z 3G6. No: 2021620782. Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2021621616. 2162081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered 2162162 ALBERTA LTD. Numbered Alberta Address: 5016 LAC STE. ANNE TRAIL SOUTH, Corporation Incorporated 2018 DEC 19 Registered ONOWAY ALBERTA, T0E 1V0. No: 2021620816. Address: 91073 RANGE ROAD 210, LETHBRIDGE COUNTY ALBERTA, T1J 5R1. No: 2021621624. 2162082 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered 2162171 ALBERTA LTD. Numbered Alberta Address: 442 FOXBORO WAY, SHERWOOD PARK Corporation Incorporated 2018 DEC 19 Registered ALBERTA, T8A 6K5. No: 2021620824. Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: 2021621715. 2162102 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 18 Registered 2162174 ALBERTA LTD. Numbered Alberta Address: 834-13221 TOWNSHIP ROAD, LAC LA Corporation Incorporated 2018 DEC 19 Registered BICHE ALBERTA, T0A 2C0. No: 2021621020. Address: 100, 10230 - 142 STREET, EDMONTON ALBERTA, T5N 3Y6. No: 2021621749. 2162112 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered 2162175 ALBERTA LTD. Numbered Alberta Address: 5427 MOOSEHORN AVE, SWAN HILLS Corporation Incorporated 2018 DEC 19 Registered ALBERTA, T0G 2C0. No: 2021621129. Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2021621756. 2162113 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered 2162177 ALBERTA LTD. Numbered Alberta Address: 124 LYNNWOOD DR. SE, CALGARY Corporation Incorporated 2018 DEC 19 Registered ALBERTA, T2C 0S8. No: 2021621137. Address: 1635 9 ST NW, CALGARY ALBERTA, T2M 3L5. No: 2021621772. 2162122 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered 2162178 ALBERTA LTD. Numbered Alberta Address: 104, 4990 - 92 AVENUE, EDMONTON Corporation Incorporated 2018 DEC 19 Registered ALBERTA, T6B 2V4. No: 2021621228. Address: 19 DICKENS LANE, LACOMBE ALBERTA, T4L1S3. No: 2021621780. 2162126 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered 2162182 ALBERTA LTD. Numbered Alberta Address: 120, 4838 RICHARD ROAD SW, CALGARY Corporation Incorporated 2018 DEC 19 Registered ALBERTA, T3E 6L1. No: 2021621269. Address: RM. 2316, ROYAL ALEX. HOSP., 10240 KINGSWAY AVENUE, EDMONTON ALBERTA, 2162132 ALBERTA LTD. Numbered Alberta T5H 3V9. No: 2021621822. Corporation Incorporated 2018 DEC 20 Registered Address: 104, 4990 - 92 AVENUE, EDMONTON 2162183 ALBERTA LTD. Numbered Alberta ALBERTA, T6B 2V4. No: 2021621327. Corporation Incorporated 2018 DEC 19 Registered Address: 5201 INDUSTRIAL ROAD, DRAYTON 2162139 ALBERTA INC. Numbered Alberta VALLEY ALBERTA, T7A 1R9. No: 2021621830. Corporation Incorporated 2018 DEC 19 Registered Address: 200, 117 - 8TH AVENUE SW, CALGARY 2162189 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 1B4. No: 2021621392. Corporation Incorporated 2018 DEC 19 Registered Address: 273 OAKMERE WAY, CHESTERMERE 2162142 ALBERTA LTD. Numbered Alberta ALBERTA, T1X 1N5. No: 2021621897. Corporation Incorporated 2018 DEC 19 Registered Address: 75 BRIDLEGLEN MANOR SW, CALGARY 2162190 ALBERTA LTD. Numbered Alberta ALBERTA, T2Y 3X1. No: 2021621426. Corporation Incorporated 2018 DEC 19 Registered Address: 200, 16011 116 AVENUE, EDMONTON 2162147 ALBERTA INC. Numbered Alberta ALBERTA, T5M 3Y1. No: 2021621905. Corporation Incorporated 2018 DEC 19 Registered Address: UNIT B 1348 MCEACHERN STREET, 2162195 ALBERTA LTD. Numbered Alberta PINCHER CREEK ALBERTA, T0K 1W0. No: Corporation Incorporated 2018 DEC 19 Registered 2021621475. Address: 17318 106 AVE NW, EDMONTON ALBERTA, T5S 1H9. No: 2021621954. - 7 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2162201 ALBERTA LTD. Numbered Alberta 2162244 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Corporation Incorporated 2018 DEC 19 Registered Address: 131 EDGERIDGE PARK NW, CALGARY Address: 92 COUGARSTONE MANOR SW, ALBERTA, T3A 6B2. No: 2021622010. CALGARY ALBERTA, T3H 5N5. No: 2021622440.

2162202 ALBERTA LTD. Numbered Alberta 2162256 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Corporation Incorporated 2018 DEC 19 Registered Address: 10316 - 110 STREET, BOX 2200, FAIRVIEW Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T0H 1L0. No: 2021622028. ALBERTA, T5J 1V3. No: 2021622564.

2162203 ALBERTA LTD. Numbered Alberta 2162261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 273 OAKMERE WAY, CHESTERMERE Address: # 2 - 4852, 50 AVE NE, CALGARY ALBERTA, T1X 1N5. No: 2021622036. ALBERTA, T3J 4L8. No: 2021622614.

2162204 ALBERTA LTD Numbered Alberta 2162266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Corporation Incorporated 2018 DEC 19 Registered Address: 1800 BARTON DRIVE, SLAVE LAKE Address: 1345 CUNNINGHAM DRIVE SW, ALBERTA, T0G 2A0. No: 2021622044. EDMONTON ALBERTA, T6W 0R8. No: 2021622663.

2162209 ALBERTA LTD. Numbered Alberta 2162267 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Corporation Incorporated 2018 DEC 21 Registered Address: W4, 28, 34, 19, NE No: 2021622093. Address: 800, 517 - 10TH AVE SW, CALGARY ALBERTA, T2R 0A8. No: 2021622671. 2162215 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered 2162283 ALBERTA INC. Numbered Alberta Address: 600, 12220 STONY PLAIN ROAD, Corporation Incorporated 2018 DEC 19 Registered EDMONTON ALBERTA, T5N 3Y4. No: 2021622150. Address: 3220 - 5 AVE NE UNIT 22, CALGARY ALBERTA, T2A 5N1. No: 2021622838. 2162217 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered 2162284 ALBERTA LTD. Numbered Alberta Address: 42-9151 SHAW WAY SW, EDMONTON Corporation Incorporated 2018 DEC 19 Registered ALBERTA, T6X 1W7. No: 2021622176. Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2021622846. 2162220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered 2162287 ALBERTA LTD. Numbered Alberta Address: 4 STRATHWOOD BAY SW, CALGARY Corporation Incorporated 2018 DEC 19 Registered ALBERTA, T3H 1V6. No: 2021622200. Address: 2716 - 10 STREET SW, CALGARY ALBERTA, T2T 3H2. No: 2021622879. 2162221 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered 2162300 ALBERTA LTD. Numbered Alberta Address: NW-16-80-25-W4 No: 2021622218. Corporation Incorporated 2018 DEC 19 Registered Address: 29 - 10909 106 STREET NW, EDMONTON 2162222 ALBERTA INC. Numbered Alberta ALBERTA, T5H 4M7. No: 2021623000. Corporation Incorporated 2018 DEC 19 Registered Address: UNIT B 1348 MCEACHERN STREET, 2162305 ALBERTA CORPORATION Numbered PINCHER CREEK ALBERTA, T0K 1W0. No: Alberta Corporation Incorporated 2018 DEC 19 2021622226. Registered Address: 29 CEDARDALE RD SW, CALGARY ALBERTA, T2W 5A7. No: 2021623059. 2162223 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered 2162312 ALBERTA LTD. Numbered Alberta Address: SW 12 64 22 W4 No: 2021622234. Corporation Continued In 2019 JAN 01 Registered Address: 4300 BANKERS HALL WEST, 888 - 3RD 2162225 ALBERTA LTD. Numbered Alberta STREET S.W., CALGARY ALBERTA, T2P 5C5. No: Corporation Incorporated 2018 DEC 19 Registered 2021623125. Address: 313 4TH STREET, KINUSO ALBERTA, T0G 1K0. No: 2021622259. 2162313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered 2162236 ALBERTA INC. Numbered Alberta Address: 400, 7015 MACLEOD TRAIL SOUTH, Corporation Incorporated 2018 DEC 19 Registered CALGARY ALBERTA, T2H 2K6. No: 2021623133. Address: 4305 155 SKYVIEW RANCH WAY NE, CALGARY ALBERTA, T3N 0L4. No: 2021622366. 2162315 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered 2162243 ALBERTA LTD. Numbered Alberta Address: 4000, 421 - 7 AVENUE SW, CALGARY Corporation Incorporated 2018 DEC 19 Registered ALBERTA, T2P 4K9. No: 2021623158. Address: 5136-33 AVENUE SW, CALGARY ALBERTA, T3E 6S1. No: 2021622432. 2162316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 400, 7015 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 2K6. No: 2021623166.

- 8 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2162318 ALBERTA LTD. Numbered Alberta 2162374 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 19 Registered Address: 400, 7015 MACLEOD TRAIL SOUTH, Address: 5233 - 49TH AVENUE, RED DEER CALGARY ALBERTA, T2H 2K6. No: 2021623182. ALBERTA, T4N 6G5. No: 2021623745.

2162320 ALBERTA LTD. Numbered Alberta 2162375 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 400, 7015 MACLEOD TRAIL SOUTH, Address: 1500, 850 - 2 STREET SW, CALGARY CALGARY ALBERTA, T2H 2K6. No: 2021623208. ALBERTA, T2P 0R8. No: 2021623752.

2162322 ALBERTA LTD. Numbered Alberta 2162376 ALBERTA LTD Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 19 Registered Address: 400, 7015 MACLEOD TRAIL SOUTH, Address: 170, 150 CHIPPEWA ROAD, SHERWOOD CALGARY ALBERTA, T2H 2K6. No: 2021623224. PARK ALBERTA, T8A 6A2. No: 2021623760.

2162329 ALBERTA LTD. Numbered Alberta 2162378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Corporation Incorporated 2018 DEC 19 Registered Address: 4000, 421- 7 AVENUE SW, CALGARY Address: 158 NEW BRIGHTON CIR SE, CALGARY ALBERTA, T2P 4K9. No: 2021623299. ALBERTA, T2Z 4B4. No: 2021623786.

2162335 ALBERTA CORPORATION Numbered 2162381 ALBERTA LTD. Numbered Alberta Alberta Corporation Incorporated 2018 DEC 19 Corporation Incorporated 2018 DEC 19 Registered Registered Address: 363 1620 8TH AVENUE NW, Address: 5233 - 49TH AVENUE, RED DEER CALGARY ALBERTA, T2N 1C4. No: 2021623356. ALBERTA, T4N 6G5. No: 2021623810.

2162340 ALBERTA LTD. Numbered Alberta 2162391 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Corporation Incorporated 2018 DEC 19 Registered Address: 4000, 421 - 7 AVENUE SW, CALGARY Address: 14321-128A ST, EDMONTON ALBERTA, ALBERTA, T2P 4K9. No: 2021623406. T6V 1E1. No: 2021623919.

2162342 ALBERTA LTD. Numbered Alberta 2162402 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered Corporation Continued In 2019 JAN 01 Registered Address: 503 90 ST SW, EDMONTON ALBERTA, Address: 4300 BANKERS HALL WEST, 888 - 3RD T6X 1C9. No: 2021623422. STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2021624024. 2162343 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered 2162406 ALBERTA LTD. Numbered Alberta Address: 2900-10180 101 ST, EDMONTON Corporation Incorporated 2018 DEC 20 Registered ALBERTA, T5J 3V5. No: 2021623430. Address: 1600, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2021624065. 2162347 ALBERTA LTD Numbered Alberta Corporation Incorporated 2018 DEC 19 Registered 2162409 ALBERTA INC. Numbered Alberta Address: 170, 150 CHIPPEWA ROAD, SHERWOOD Corporation Continued In 2019 JAN 01 Registered PARK ALBERTA, T8A 6A2. No: 2021623471. Address: 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2162354 ALBERTA LTD. Numbered Alberta 2021624099. Corporation Incorporated 2018 DEC 31 Registered Address: 900, 332 6TH AVENUE SW, CALGARY 2162411 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 0B2. No: 2021623547. Corporation Incorporated 2018 DEC 20 Registered Address: 8660-27 AVE NW, EDMONTON ALBERTA, 2162362 ALBERTA LTD. Numbered Alberta T6K 2X4. No: 2021624115. Corporation Incorporated 2018 DEC 19 Registered Address: 5233 - 49TH AVENUE, RED DEER 2162413 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 6G5. No: 2021623620. Corporation Incorporated 2018 DEC 20 Registered Address: 16104-49 ST NW, EDMONTON ALBERTA, 2162366 ALBERTA LTD. Numbered Alberta T5Y 0G7. No: 2021624131. Corporation Incorporated 2018 DEC 19 Registered Address: 13415 117A AVE NW, EDMONTON 2162417 ALBERTA LTD. Numbered Alberta ALBERTA, T5M 3J6. No: 2021623661. Corporation Incorporated 2018 DEC 19 Registered Address: UNIT 2-4205 30 ST NW, EDMONTON 2162369 ALBERTA LTD. Numbered Alberta ALBERTA, T6T 2G9. No: 2021624172. Corporation Incorporated 2018 DEC 19 Registered Address: 5233 - 49TH AVENUE, RED DEER 2162436 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 6G5. No: 2021623695. Corporation Incorporated 2018 DEC 20 Registered Address: 2300, 10180-101 STREET, EDMONTON 2162371 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 1V3. No: 2021624362. Corporation Incorporated 2018 DEC 19 Registered Address: 5233 - 49TH AVENUE, RED DEER 2162439 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 6G5. No: 2021623711. Corporation Incorporated 2018 DEC 20 Registered Address: 9931 106 AVE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 2021624396. - 9 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2162441 ALBERTA LTD. Numbered Alberta 2162501 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 3 BOW RIDGE LINK, COCHRANE Address: 8411 SADDLEBROOK DR. NE, CALGARY ALBERTA, T4C 1V7. No: 2021624412. ALBERTA, T3J 0P9. No: 2021625013.

2162452 ALBERTA LTD. Numbered Alberta 2162515 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 109 RAVENSKIRK CLOSE SE, AIRDRIE Address: 864 HOLLANDS LANDING NW, ALBERTA, T4A 0T1. No: 2021624529. EDMONTON ALBERTA, T6R 3T1. No: 2021625153.

2162453 ALBERTA INC. Numbered Alberta 2162519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 609 535 8 AVE SE, CALGARY ALBERTA, Address: 1440 7TH STREET NW, CALGARY T2G 5C3. No: 2021624537. ALBERTA, T2M 3H4. No: 2021625195.

2162454 ALBERTA INC. Numbered Alberta 2162525 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 519 TARALAKE WAY NE, CALGARY Address: 1400-10303 JASPER AVE NW, EDMONTON ALBERTA, T3J 0H9. No: 2021624545. ALBERTA, T5J 3N6. No: 2021625252.

2162462 ALBERTA INC. Numbered Alberta 2162531 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 1600, 530 - 8TH AVENUE SW, CALGARY Address: SUITE 283,9768 170 ST NW, EDMONTON ALBERTA, T2P 3S8. No: 2021624628. ALBERTA, T5T 5L4. No: 2021625310.

2162465 ALBERTA LTD. Numbered Alberta 2162540 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: 4007 41 STREET CLOSE, PONOKA PRAIRIE ALBERTA, T8W 0K8. No: 2021624651. ALBERTA, T4J 0A4. No: 2021625401.

2162468 ALBERTA LTD. Numbered Alberta 2162541 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY Address: 57 SCANLON HILL NW, CALGARY ALBERTA, T2P 3N9. No: 2021624685. ALBERTA, T3L 1L2. No: 2021625419.

2162476 ALBERTA LTD. Numbered Alberta 2162549 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2019 JAN 01 Registered Address: 2200, 10123 99 STREET, EDMONTON Address: 4818 - 46TH STREET, OLDS ALBERTA, ALBERTA, T5J 3H1. No: 2021624768. T4H 1P7. No: 2021625492.

2162477 ALBERTA LTD. Numbered Alberta 2162552 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 3200, 10180 - 101 STREET, EDMONTON Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T5J 3W8. No: 2021624776. ALBERTA, T4V 1S1. No: 2021625526.

2162480 ALBERTA LTD. Numbered Alberta 2162555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 702 41 AVE NE, CALGARY ALBERTA, T2E Address: 1000, 250 - 2ND STREET SW, CALGARY 3P7. No: 2021624800. ALBERTA, T2P 0C1. No: 2021625559.

2162487 ALBERTA LTD. Numbered Alberta 2162559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 3200, 10180 - 101 STREET, EDMONTON Address: 301, 10430 61 AVENUE, EDMONTON ALBERTA, T5J 3W8. No: 2021624875. ALBERTA, T6H 2J3. No: 2021625591.

2162488 ALBERTA LTD. Numbered Alberta 2162568 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 1250, 639 - 5TH AVENUE S.W., CALGARY Address: 153 TUSCANY RIDGE VIEW NW, ALBERTA, T2P 0M9. No: 2021624883. CALGARY ALBERTA, T3L 2J5. No: 2021625682.

2162491 ALBERTA LTD. Numbered Alberta 2162570 ALBERTA LTD. Numbered Alberta Corporation Continued In 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 1500, 850 - 2 STREET SW, CALGARY Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T2P 0R8. No: 2021624917. ALBERTA, T5J 3W8. No: 2021625708.

2162493 ALBERTA LTD. Numbered Alberta 2162575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 1500, 850 - 2 STREET SW, CALGARY Address: 6-16 NELSON DRIVE, SPRUCE GROVE ALBERTA, T2P 0R8. No: 2021624933. ALBERTA, T7X 3X3. No: 2021625757.

- 10 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2162580 ALBERTA LTD. Numbered Alberta 2162650 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 84 TARALAKE RD NE, CALGARY Address: 2712 SIGNAL RIDGE VIEW SW, ALBERTA, T3J 0B1. No: 2021625807. CALGARY ALBERTA, T3H 2J6. No: 2021626508.

2162582 ALBERTA INC. Numbered Alberta 2162664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 13 PAQUETTE PL, ST. ALBERT ALBERTA, Address: 2700-10155 102 STREET NW, EDMONTON T8N 5K9. No: 2021625823. ALBERTA, T5J 4G8. No: 2021626649.

2162591 ALBERTA LTD. Numbered Alberta 2162687 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 1204 SHERWOOD BLVD NW, CALGARY Address: 5018 50 AVENUE, LLOYDMINSTER ALBERTA, T3R 1P9. No: 2021625914. ALBERTA, T9V 0W7. No: 2021626870.

2162600 ALBERTA LTD. Numbered Alberta 2162688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 11416 - 8 STREET S.W., CALGARY Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T2W 4J5. No: 2021626003. ALBERTA, T5J 4G8. No: 2021626888.

2162604 ALBERTA LTD. Numbered Alberta 2162701 ALBERTA ULC Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 1013 5TH AVENUE, WAINWRIGHT Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T9W 1L6. No: 2021626045. ALBERTA, T2P 0R3. No: 2021627019.

2162618 ALBERTA LTD. Numbered Alberta 2162704 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 504, 4909 - 49 STREET, RED DEER Address: 203-4507 36 AVENUE NW, EDMONTON ALBERTA, T4N 1V1. No: 2021626185. ALBERTA, T6L 3R9. No: 2021627043.

2162624 ALBERTA LTD. Numbered Alberta 2162715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 21 Registered Address: SUITE 2300, 520 - 5 AVENUE S.W., Address: 251-4818 WESTWINDS DR NE, CALGARY CALGARY ALBERTA, T2P 3R7. No: 2021626243. ALBERTA, T3J 3Z5. No: 2021627159.

2162625 ALBERTA LTD. Numbered Alberta 2162721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 2900-10180 101 ST, EDMONTON Address: 357 CALIFORNIA PL NE, CALGARY ALBERTA, T5J 3V5. No: 2021626250. ALBERTA, T1Y 6T1. No: 2021627217.

2162638 ALBERTA LTD. Numbered Alberta 2162723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT Address: 101-4801 OCHRE PARK RD, RED WATER ALBERTA, T1A 2M9. No: 2021626383. ALBERTA, T0A 2W0. No: 2021627233.

2162639 ALBERTA LTD. Numbered Alberta 2162724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 307 12831 66 ST NW, EDMONTON Address: 2300, 645- 7TH AVENUE SW, CALGARY ALBERTA, T5C 0H4. No: 2021626391. ALBERTA, T2P 4G8. No: 2021627241.

2162644 ALBERTA LTD. Numbered Alberta 2162729 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 306 SCIMITAR BAY N.W., CALGARY Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T3L 1L9. No: 2021626441. ALBERTA, T3A 3T8. No: 2021627290.

2162645 ALBERTA INC. Numbered Alberta 2162730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 420 MACLEOD TRAIL SE, MEDICINE HAT Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T1A 2M9. No: 2021626458. ALBERTA, T3A 3T8. No: 2021627308.

2162648 ALBERTA LTD. Numbered Alberta 2162731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 2900-10180 101 ST, EDMONTON Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T5J 3V5. No: 2021626482. ALBERTA, T3A 3T8. No: 2021627316.

2162649 ALBERTA LTD. Numbered Alberta 2162734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 20 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 46 WESTLAND ST, OKOTOKS ALBERTA, Address: 71 EDENWOLD PLACE N.W., CALGARY T1S 2C2. No: 2021626490. ALBERTA, T3A 3T8. No: 2021627340.

- 11 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2162735 ALBERTA LTD. Numbered Alberta 2162763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY Address: 74 SOMERGLEN CRESCENT SW, ALBERTA, T3A 3T8. No: 2021627357. CALGARY ALBERTA, T2Y 3L5. No: 2021627639.

2162741 ALBERTA LTD. Numbered Alberta 2162765 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 11 LYONS CRESCENT, WHITECOURT Address: 71 EDENWOLD PLACE N.W., CALGARY ALBERTA, T7S 1B9. No: 2021627415. ALBERTA, T3A 3T8. No: 2021627654.

2162742 ALBERTA LTD. Numbered Alberta 2162766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY Address: 53 MARTHA'S HAVEN GREEN NE, ALBERTA, T3A 3T8. No: 2021627423. CALGARY ALBERTA, T3J 3X5. No: 2021627662.

2162743 ALBERTA LTD. Numbered Alberta 2162768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY Address: 202, 4825 - 47 STREET, RED DEER ALBERTA, T3A 3T8. No: 2021627431. ALBERTA, T4N 1R3. No: 2021627688.

2162746 ALBERTA LTD. Numbered Alberta 2162779 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY Address: 11 KODIAK SPRINGS COVE, COCHRANE ALBERTA, T3A 3T8. No: 2021627464. ALBERTA, T4C 0B6. No: 2021627795.

2162747 ALBERTA LTD. Numbered Alberta 2162782 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T3A 3T8. No: 2021627472. ALBERTA, T2P 0R3. No: 2021627829.

2162748 ALBERTA LTD. Numbered Alberta 2162786 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 239 4999 43 ST SE, CALGARY ALBERTA, Address: 645037 RANGE ROAD 223, ATHABASCA T2B 3N4. No: 2021627480. COUNTY ALBERTA, T0G 0R0. No: 2021627860.

2162749 ALBERTA LTD. Numbered Alberta 2162787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 710 ORMSBY ROAD WEST NW, Address: 23231 TWP RD 521A, SHERWOOD PARK EDMONTON ALBERTA, T5T 1H7. No: 2021627498. ALBERTA, T8B 1G7. No: 2021627878.

2162752 ALBERTA LTD. Numbered Alberta 2162793 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY Address: 226 CIMARRON BLVD, OKOTOKS ALBERTA, T3A 3T8. No: 2021627522. ALBERTA, T1S 2E5. No: 2021627936.

2162755 ALBERTA LTD. Numbered Alberta 2162794 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY Address: 1300, 10020 - 101A AVENUE, EDMONTON ALBERTA, T3A 3T8. No: 2021627555. ALBERTA, T5J 3G2. No: 2021627944.

2162757 ALBERTA LTD. Numbered Alberta 2162795 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 15 TUSCANY RIDGE CRES NW, Address: 14903 16 ST NW, EDMONTON ALBERTA, CALGARY ALBERTA, T3L 3C8. No: 2021627571. T5Y 3J1. No: 2021627951.

2162758 ALBERTA LTD. Numbered Alberta 2162799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY Address: 4918 - 50 AVENUE, VEGREVILLE ALBERTA, T3A 3T8. No: 2021627589. ALBERTA, T9C 1R2. No: 2021627993.

2162759 ALBERTA LTD. Numbered Alberta 2162800 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY Address: THIRD FLOOR, 14505 BANNISTER ROAD ALBERTA, T3A 3T8. No: 2021627597. SE, CALGARY ALBERTA, T2X 3J3. No: 2021628009.

2162762 ALBERTA LTD. Numbered Alberta 2162806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 71 EDENWOLD PLACE N.W., CALGARY Address: 2800, 801 - 6TH AVENUE S.W., CALGARY ALBERTA, T3A 3T8. No: 2021627621. ALBERTA, T2P 4A3. No: 2021628066.

- 12 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2162813 ALBERTA LTD. Numbered Alberta 2162879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 22437 TOWNSHIP ROAD 530, Address: 401, 10514 - 67 AVENUE, GRANDE ARDROSSAN ALBERTA, T8E 2K5. No: 2021628132. PRAIRIE ALBERTA, T8W 0K8. No: 2021628793.

2162816 ALBERTA LTD. Numbered Alberta 2162889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 4817 48 STREET, RED DEER ALBERTA, Address: 10 - 45 STREET, SYLVAN LAKE T4N 1S6. No: 2021628165. ALBERTA, T4S 1K7. No: 2021628892.

2162817 ALBERTA LTD. Numbered Alberta 2162890 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 724 HUNTERPLAIN HILL NW, CALGARY Address: 1618 - 41 A STREET, EDSON ALBERTA, ALBERTA, T2K 4M1. No: 2021628173. T7E 0A5. No: 2021628900.

2162818 ALBERTA LTD. Numbered Alberta 2162894 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 2800, 801 - 6TH AVENUE S.W., CALGARY Address: 184 ROYAL ELM RD NW, CALGARY ALBERTA, T2P 4A3. No: 2021628181. ALBERTA, T3G 5V6. No: 2021628942.

2162825 ALBERTA LTD. Numbered Alberta 2162898 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE Address: 53420 RGE RD 110, YELLOWHEAD ALBERTA, T8V 7X6. No: 2021628256. COUNTY ALBERTA, T0E 2M0. No: 2021628983.

2162826 ALBERTA LTD. Numbered Alberta 2162901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 4, 4737-49B AVENUE, LACOMBE Address: 401, 10514 - 67 AVENUE, GRANDE ALBERTA, T4L 1K1. No: 2021628264. PRAIRIE ALBERTA, T8W 0K8. No: 2021629015.

2162838 ALBERTA LTD. Numbered Alberta 2162902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 47 MARQUIS MEADOWS PLACE SE, Address: 10022 - 102 AVENUE, GRANDE PRAIRIE CALGARY ALBERTA, T3S 0A6. No: 2021628389. ALBERTA, T8V 0Z7. No: 2021629023.

2162843 ALBERTA LTD. Numbered Alberta 2162903 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: C/O TILLEMAN LAW 880, 10201 Address: 1250, 639 - 5TH AVENUE S.W., CALGARY SOUTHPORT ROAD SW, CALGARY ALBERTA, ALBERTA, T2P 0M9. No: 2021629031. T2W 4X9. No: 2021628439. 2162909 ALBERTA LTD. Numbered Alberta 2162865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: 52227 RANGE ROAD 220, SHERWOOD PRAIRIE ALBERTA, T8W 0K8. No: 2021629098. PARK ALBERTA, T8E 1C3. No: 2021628652. 2162911 ALBERTA LTD. Numbered Alberta 2162869 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 1004, 10104 - 103 AVE NW, EDMONTON Address: 9 - 2110 15 ST. S.W., CALGARY ALBERTA, ALBERTA, T5J 0H8. No: 2021629114. T2T 3Y8. No: 2021628694. 2162915 ALBERTA LTD. Numbered Alberta 2162871 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: 855 - 2 STREET SW, SUITE 3500, PRAIRIE ALBERTA, T8W 0K8. No: 2021629155. CALGARY ALBERTA, T2P 4J8. No: 2021628710. 2162918 ALBERTA INC. Numbered Alberta 2162872 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 4807E-137 AVE APT 125, EDMONTON Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5A 4A7. No: 2021629189. ALBERTA, T5J 4G8. No: 2021628728. 2162923 ALBERTA LTD. Numbered Alberta 2162873 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: #11, 643 4TH AVENUE NE, CALGARY Address: 4831 TERWILLEGAR COMMON NW, ALBERTA, T2E 0J9. No: 2021629239. EDMONTON ALBERTA, T6R 0A8. No: 2021628736. 2162925 ALBERTA LTD. Numbered Alberta 2162877 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: 197 BROSSEAU CRESCENT, FORT PRAIRIE ALBERTA, T8W 0K8. No: 2021629254. MCMURRAY ALBERTA, T9K 2G2. No: 2021628777.

- 13 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2162929 ALBERTA LTD. Numbered Alberta 2162961 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 1452 LAKE TWINTREE WAY SE, Address: 401, 10514 - 67 AVENUE, GRANDE CALGARY ALBERTA, T2J 2X7. No: 2021629296. PRAIRIE ALBERTA, T8W 0K8. No: 2021629619.

2162932 ALBERTA LTD. Numbered Alberta 2162965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 137 DORCHESTER DRIVE, ST. ALBERT Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T8N 4Y7. No: 2021629320. ALBERTA, T9C 1M1. No: 2021629650.

2162933 ALBERTA LTD. Numbered Alberta 2162968 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021629338. PRAIRIE ALBERTA, T8W 0K8. No: 2021629684.

2162937 ALBERTA LTD. Numbered Alberta 2162978 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 60113 RR 252 No: 2021629379. Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021629783. 2162939 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered 2162979 ALBERTA LTD. Numbered Alberta Address: 101 – 1915 27TH AVENUE NE, CALGARY Corporation Incorporated 2018 DEC 21 Registered ALBERTA, T2E 7E4. No: 2021629395. Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2021629791. 2162943 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 22 Registered 2162984 ALBERTA LTD. Numbered Alberta Address: 108 332 ASPEN GLEN LANDING SW, Corporation Incorporated 2018 DEC 21 Registered CALGARY ALBERTA, T3H 0N5. No: 2021629437. Address: 4308 WHITELAW WAY NW, EDMONTON ALBERTA, T6W 0P4. No: 2021629841. 2162944 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered 2162992 ALBERTA LTD. Numbered Alberta Address: 5408 53 ST, CLYDE ALBERTA, T0G 0P0. Corporation Incorporated 2018 DEC 21 Registered No: 2021629445. Address: 3 FALCHURCH PL. NE, CALGARY ALBERTA, T3J 1L9. No: 2021629924. 2162945 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered 2162997 ALBERTA LTD. Numbered Alberta Address: 101 – 1915 27TH AVENUE NE, CALGARY Corporation Incorporated 2018 DEC 21 Registered ALBERTA, T2E 7E4. No: 2021629452. Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021629973. 2162949 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered 2163002 ALBERTA INC. Numbered Alberta Address: 101-1915 27TH AVENUE NE, CALGARY Corporation Incorporated 2018 DEC 28 Registered ALBERTA, T2E 7E4. No: 2021629494. Address: 11004, 105 AVENUE, ROOM 205, EDMONTON ALBERTA, T5H 4C8. No: 2021630021. 2162952 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered 2163003 ALBERTA LTD. Numbered Alberta Address: 4902 - 50TH STREET, VEGREVILLE Corporation Incorporated 2018 DEC 21 Registered ALBERTA, T9C 1R1. No: 2021629528. Address: 15944-59 ST NW, EDMONTON ALBERTA, T5Y 2R5. No: 2021630039. 2162953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered 2163004 ALBERTA LTD. Numbered Alberta Address: 1600, 10025 - 102A AVENUE, EDMONTON Corporation Incorporated 2018 DEC 21 Registered ALBERTA, T5J 2Z2. No: 2021629536. Address: 2-712 2ND ST. WEST, BROOKS ALBERTA, T1R 1C4. No: 2021630047. 2162954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered 2163010 ALBERTA LTD. Numbered Alberta Address: W1/2 NE 1 66 22 W4 No: 2021629544. Corporation Incorporated 2018 DEC 21 Registered Address: 401, 10514 - 67 AVENUE, GRANDE 2162955 ALBERTA LTD. Numbered Alberta PRAIRIE ALBERTA, T8W 0K8. No: 2021630104. Corporation Incorporated 2018 DEC 21 Registered Address: 401, 10514 - 67 AVENUE, GRANDE 2163012 ALBERTA LTD. Numbered Alberta PRAIRIE ALBERTA, T8W 0K8. No: 2021629551. Corporation Incorporated 2018 DEC 21 Registered Address: #11, 5125 - 50 AVENUE, VERMILION 2162957 ALBERTA LTD. Numbered Alberta ALBERTA, T9X 1A8. No: 2021630120. Corporation Incorporated 2018 DEC 21 Registered Address: 15 WHITERAM WAY NE, CALGARY 2163013 ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 5W6. No: 2021629577. Corporation Incorporated 2018 DEC 21 Registered Address: C/O PMR LAW, 1400 SUN LIFE PLAZA N., 140-4 AVE SW, CALGARY ALBERTA, T2P 3N3. No: 2021630138.

- 14 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2163015 ALBERTA INC. Numbered Alberta 2163097 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 22 Registered Address: 119 CITADEL GROVE NW, CALGARY Address: 4416 6 ST NW, EDMONTON ALBERTA, ALBERTA, T3G 4G8. No: 2021630153. T6T 0Z8. No: 2021630971.

2163016 ALBERTA LTD. Numbered Alberta 2163102 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 22 Registered Address: 315 HIDDEN VALLEY GROVE NW, Address: 300 8 ST, FOX CREEK ALBERTA, T0H 1P0. CALGARY ALBERTA, T3A 5X1. No: 2021630161. No: 2021631029.

2163018 ALBERTA LTD. Numbered Alberta 2163105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 22 Registered Address: 2, 712 - 2 STREET WEST, BROOKS Address: 116 TARALEA GARDENS NE, CALGARY ALBERTA, T1R 1C4. No: 2021630187. ALBERTA, T3J 4W5. No: 2021631052.

2163025 ALBERTA LTD. Numbered Alberta 2163117 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 22 Registered Address: 11501 97 AVE, GRANDE PRAIRIE Address: 12 NOLANHURST GREEN NW, CALGARY ALBERTA, T8V 5R9. No: 2021630252. ALBERTA, T3R 0Z2. No: 2021631177.

2163031 ALBERTA LTD. Numbered Alberta 2163118 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 22 Registered Address: 23304 TWP ROAD 602, WESTLOCK Address: 141 COPPERPOND COMMON SE, ALBERTA, T0G 0P0. No: 2021630310. CALGARY ALBERTA, T2Z 5B6. No: 2021631185.

2163036 ALBERTA LTD. Numbered Alberta 2163132 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 24 Registered Address: 202-10101 102 AVE, GRANDE PRAIRIE Address: 9812 102 STREET, FORT ALBERTA, T8V 0Z9. No: 2021630369. SASKATCHEWAN ALBERTA, T8L 2C2. No: 2021631326. 2163047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered 2163142 ALBERTA CORPORATION Numbered Address: 462005 RANGE ROAD 52, WINFIELD Alberta Corporation Incorporated 2018 DEC 24 ALBERTA, T0C 2X0. No: 2021630476. Registered Address: #100 707 10TH AVENUE S.W., CALGARY ALBERTA, T2R 0B3. No: 2021631425. 2163051 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered 2163145 ALBERTA LTD. Numbered Alberta Address: 3509 122 AVE NW, EDMONTON Corporation Incorporated 2018 DEC 24 Registered ALBERTA, T5W 1P7. No: 2021630518. Address: 501 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4X2. No: 2021631458. 2163058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered 2163148 ALBERTA LTD. Numbered Alberta Address: 102-122 MILLENNIUM DRIVE, FORT Corporation Incorporated 2018 DEC 24 Registered MCMURRAY ALBERTA, T9K 2S8. No: 2021630583. Address: 501 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4X2. No: 2021631482. 2163065 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 21 Registered 2163150 ALBERTA LTD. Numbered Alberta Address: 10722-180 STREET NW, EDMONTON Corporation Incorporated 2018 DEC 24 Registered ALBERTA, T5S 2J6. No: 2021630658. Address: 501 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4X2. No: 2021631508. 2163083 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 22 Registered 2163151 ALBERTA LTD. Numbered Alberta Address: 2900-10180 101 ST, EDMONTON Corporation Incorporated 2018 DEC 24 Registered ALBERTA, T5J 3V5. No: 2021630831. Address: 501 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4X2. No: 2021631516. 2163086 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 22 Registered 2163152 ALBERTA LTD. Numbered Alberta Address: 2900-10180 101 ST, EDMONTON Corporation Incorporated 2018 DEC 24 Registered ALBERTA, T5J 3V5. No: 2021630864. Address: 501 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4X2. No: 2021631524. 2163092 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 22 Registered 2163154 ALBERTA LTD. Numbered Alberta Address: 11-171 BRINTNELL BLVD NW, Corporation Incorporated 2018 DEC 24 Registered EDMONTON ALBERTA, T5Y 0C6. No: 2021630922. Address: 501 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4X2. No: 2021631540. 2163094 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 22 Registered 2163155 ALBERTA LTD. Numbered Alberta Address: 39 PATTERSON CRESCENT S.W., Corporation Incorporated 2018 DEC 24 Registered CALGARY ALBERTA, T3H 2C4. No: 2021630948. Address: 501 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4X2. No: 2021631557.

- 15 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2163156 ALBERTA LTD. Numbered Alberta 2163229 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 501 - 4TH STREET SOUTH, LETHBRIDGE Address: 52-80 GALBRAITH DRIVE SW, CALGARY ALBERTA, T1J 4X2. No: 2021631565. ALBERTA, T3E 4Z6. No: 2021632290.

2163158 ALBERTA LTD. Numbered Alberta 2163230 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 501 - 4TH STREET SOUTH, LETHBRIDGE Address: 888, 10TH FLOOR 3RD STREET SW, ALBERTA, T1J 4X2. No: 2021631581. CALGARY ALBERTA, T2P 5C5. No: 2021632308.

2163159 ALBERTA LTD. Numbered Alberta 2163232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 501 - 4TH STREET SOUTH, LETHBRIDGE Address: 1704-1500 7 STREET SW, CALGARY ALBERTA, T1J 4X2. No: 2021631599. ALBERTA, T2R 1A7. No: 2021632324.

2163165 ALBERTA LTD. Numbered Alberta 2163249 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 45 FALSBY PL NE, CALGARY ALBERTA, Address: 2900, 10180 - 101 STREET, EDMONTON T3J 1B9. No: 2021631656. ALBERTA, T5J 3V5. No: 2021632498.

2163176 ALBERTA LTD. Numbered Alberta 2163263 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 2600, 10180-101 STREET, EDMONTON Address: 48 MARTINGLEN MEWS NE, CALGARY ALBERTA, T5J 3Y2. No: 2021631763. ALBERTA, T3J 3N3. No: 2021632639.

2163180 ALBERTA LTD. Numbered Alberta 2163267 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 24 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 12133-92 STREET NW, EDMONTON Address: 52 CHEROVAN DRIVE SW, CALGARY ALBERTA, T5G 1B1. No: 2021631805. ALBERTA, T2V 2P2. No: 2021632670.

2163204 ALBERTA INC. Numbered Alberta 2163268 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 26 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 231 COVECREEK CIRCLE NE, CALGARY Address: 401, 10514 - 67 AVENUE, GRANDE ALBERTA, T3K 0W6. No: 2021632043. PRAIRIE ALBERTA, T8W 0K8. No: 2021632688.

2163208 ALBERTA LTD. Numbered Alberta 2163272 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 26 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 5042-49 AVE., VERMILION ALBERTA, Address: 16404 - 100 AVENUE NW, EDMONTON T9X 1B7. No: 2021632084. ALBERTA, T5P 4Y2. No: 2021632720.

2163209 ALBERTA LTD. Numbered Alberta 2163281 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 26 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 110 CENTRE, VULCAN ALBERTA, T0L Address: #1110, 115 PRESTWICK VILLAS SE, 2B0. No: 2021632092. CALGARY ALBERTA, T2Z 0M8. No: 2021632811.

2163211 ALBERTA INC. Numbered Alberta 2163282 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: BOX 5 SITE 1 RR #2, OKOTOKS Address: 401, 10514 - 67 AVENUE, GRANDE ALBERTA, T1S 1A2. No: 2021632118. PRAIRIE ALBERTA, T8W 0K8. No: 2021632829.

2163213 ALBERTA LTD. Numbered Alberta 2163283 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 101, 5917 1A STREET SW, CALGARY Address: 504, 4909 49 STREET, RED DEER ALBERTA, T2H 0G4. No: 2021632134. ALBERTA, T4N 1V1. No: 2021632837.

2163215 ALBERTA INC. Numbered Alberta 2163285 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 902, 1235 11 AVENUE SW, CALGARY Address: 7 CRAIGAVON COURT, SHERWOOD ALBERTA, T3C 0M5. No: 2021632159. PARK ALBERTA, T8A 5L9. No: 2021632852.

2163220 ALBERTA LTD. Numbered Alberta 2163291 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 153 COPPERPOND LANDING SE, Address: 401, 10514 - 67 AVENUE, GRANDE CALGARY ALBERTA, T2Z 1G6. No: 2021632209. PRAIRIE ALBERTA, T8W 0K8. No: 2021632910.

2163225 ALBERTA LTD. Numbered Alberta 2163295 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 2127 8 AVE. NE, CALGARY ALBERTA, Address: 6918 LAMONT CRT SW, CALGARY T2E 0T7. No: 2021632258. ALBERTA, T3E 6G5. No: 2021632951.

- 16 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2163296 ALBERTA LTD. Numbered Alberta 2163326 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: #310, 1212 - 31ST AVENUE NE, CALGARY PRAIRIE ALBERTA, T8W 0K8. No: 2021632969. ALBERTA, T2E 7S8. No: 2021633264.

2163297 ALBERTA LTD. Numbered Alberta 2163327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 31 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: #310, 1212 - 31ST AVENUE NE, CALGARY PRAIRIE ALBERTA, T8W 0K8. No: 2021632977. ALBERTA, T2E 7S8. No: 2021633272.

2163303 ALBERTA LTD. Numbered Alberta 2163329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 31 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: #310, 1212 - 31ST AVENUE NE, CALGARY PRAIRIE ALBERTA, T8W 0K8. No: 2021633033. ALBERTA, T2E 7S8. No: 2021633298.

2163306 ALBERTA LTD. Numbered Alberta 2163331 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: 3400, 350 - 7TH AVENUE SW, CALGARY PRAIRIE ALBERTA, T8W 0K8. No: 2021633066. ALBERTA, T2P 3N9. No: 2021633314.

2163307 ALBERTA LTD. Numbered Alberta 2163345 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: 170, 12143 - 40 STREET SE, CALGARY PRAIRIE ALBERTA, T8W 0K8. No: 2021633074. ALBERTA, T2Z 4E6. No: 2021633454.

2163308 ALBERTA LTD. Numbered Alberta 2163349 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633082. PRAIRIE ALBERTA, T8W 0K8. No: 2021633496.

2163309 ALBERTA LTD. Numbered Alberta 2163350 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 504, 4909 49 STREET, RED DEER Address: 101 CORTINA BAY SW, CALGARY ALBERTA, T4N 1V1. No: 2021633090. ALBERTA, T3H 0B5. No: 2021633504.

2163311 ALBERTA INC. Numbered Alberta 2163351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 802, 1333 - 8TH STREET S.W., CALGARY Address: 108 ABBEY STREET, BITTERN LAKE ALBERTA, T2R 1M6. No: 2021633116. ALBERTA, T0C 0L0. No: 2021633512.

2163313 ALBERTA LTD. Numbered Alberta 2163354 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: 1401, 10004 - 104 AVENUE NW, PRAIRIE ALBERTA, T8W 0K8. No: 2021633132. EDMONTON ALBERTA, T5J 0K1. No: 2021633546.

2163315 ALBERTA LTD. Numbered Alberta 2163355 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: 401, 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 0K8. No: 2021633157. PRAIRIE ALBERTA, T8W 0K8. No: 2021633553.

2163317 ALBERTA LTD. Numbered Alberta 2163356 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 5502 50 AVE, ATHABASCA ALBERTA, Address: 401, 10514 - 67 AVENUE, GRANDE T9S 1L4. No: 2021633173. PRAIRIE ALBERTA, T8W 0K8. No: 2021633561.

2163319 ALBERTA LTD. Numbered Alberta 2163358 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 1503-433 11 AVE SE, CALGARY Address: 410 - 6TH STREET SOUTH, LETHBRIDGE ALBERTA, T2G 0C7. No: 2021633199. ALBERTA, T1J 2C9. No: 2021633587.

2163321 ALBERTA LTD. Numbered Alberta 2163359 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 713031 RGE RD 64, GRANDE PRAIRIE Address: 401, 10514 - 67 AVENUE, GRANDE ALBERTA, T8W 5E5. No: 2021633215. PRAIRIE ALBERTA, T8W 0K8. No: 2021633595.

2163325 ALBERTA LTD. Numbered Alberta 2163362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 1805-881 SAGE VALLEY BLVD NW, Address: 401, 10514 - 67 AVENUE, GRANDE CALGARY ALBERTA, T3R 0R2. No: 2021633256. PRAIRIE ALBERTA, T8W 0K8. No: 2021633629.

- 17 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2163363 ALBERTA LTD. Numbered Alberta 2163401 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: 3555 93 ST, EDMONTON ALBERTA, T6E PRAIRIE ALBERTA, T8W 0K8. No: 2021633637. 6N6. No: 2021634015.

2163366 ALBERTA LTD. Numbered Alberta 2163404 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: 1401, 10004 - 104 AVENUE NW, PRAIRIE ALBERTA, T8W 0K8. No: 2021633660. EDMONTON ALBERTA, T5J 0K1. No: 2021634049.

2163368 ALBERTA LTD. Numbered Alberta 2163406 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 211 STOCKTON AVE, OKOTOKS Address: 80 DOUGLAS WOODS TERRACE SE, ALBERTA, T1S 1A8. No: 2021633686. CALGARY ALBERTA, T2Z 2E6. No: 2021634064.

2163369 ALBERTA LTD. Numbered Alberta 2163409 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: 3555 93 ST, EDMONTON ALBERTA, T6W PRAIRIE ALBERTA, T8W 0K8. No: 2021633694. 6N6. No: 2021634098.

2163372 ALBERTA INC. Numbered Alberta 2163412 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 108 COVE LANDING, CHESTERMERE Address: 1401, 10004 - 104 AVENUE NW, ALBERTA, T1X 1E4. No: 2021633728. EDMONTON ALBERTA, T5J 0K1. No: 2021634122.

2163373 ALBERTA LTD. Numbered Alberta 2163413 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: 3555 93 ST, EDMONTON ALBERTA, T6E PRAIRIE ALBERTA, T8W 0K8. No: 2021633736. 6N6. No: 2021634130.

2163377 ALBERTA LTD. Numbered Alberta 2163420 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: 3555 93 ST, EDMONTON ALBERTA, T6E PRAIRIE ALBERTA, T8W 0K8. No: 2021633777. 6N6. No: 2021634205.

2163381 ALBERTA LTD. Numbered Alberta 2163422 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: 6010-88 STREET, GRANDE PRAIRIE PRAIRIE ALBERTA, T8W 0K8. No: 2021633819. ALBERTA, T8W 2V2. No: 2021634221.

2163384 ALBERTA LTD. Numbered Alberta 2163423 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: 1401, 10004 - 104 AVENUE NW, PRAIRIE ALBERTA, T8W 0K8. No: 2021633843. EDMONTON ALBERTA, T5J 0K1. No: 2021634239.

2163386 ALBERTA INC. Numbered Alberta 2163424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 11019 5ST SW, CALGARY ALBERTA, T2W Address: 9317 162 ST NW, EDMONTON ALBERTA, 1W5. No: 2021633868. T5R 2M8. No: 2021634247.

2163387 ALBERTA LTD. Numbered Alberta 2163425 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 401, 10514 - 67 AVENUE, GRANDE Address: 3555 93 ST, EDMONTON ALBERTA, T6E PRAIRIE ALBERTA, T8W 0K8. No: 2021633876. 6N6. No: 2021634254.

2163395 ALBERTA LTD. Numbered Alberta 2163430 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 1812 PANATELLA BLVD NW, CALGARY Address: 1401, 10004 - 104 AVENUE NW, ALBERTA, T3K 0M7. No: 2021633959. EDMONTON ALBERTA, T5J 0K1. No: 2021634304.

2163398 ALBERTA LTD. Numbered Alberta 2163435 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 1401, 10004 - 104 AVENUE NW, Address: 1401, 10004 - 104 AVENUE NW, EDMONTON ALBERTA, T5J 0K1. No: 2021633983. EDMONTON ALBERTA, T5J 0K1. No: 2021634353.

2163400 ALBERTA LTD. Numbered Alberta 2163439 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 2704 11 ST NW, EDMONTON ALBERTA, Address: 424 TEMPLEBY PL NE, CALGARY T6T 0X9. No: 2021634007. ALBERTA, T1Y 5H3. No: 2021634395.

- 18 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2163445 ALBERTA LTD. Numbered Alberta 2163521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 1250, 639 - 5TH AVENUE SW., CALGARY Address: 1401, 10004 - 104 AVENUE NW, ALBERTA, T2P 0M9. No: 2021634452. EDMONTON ALBERTA, T5J 0K1. No: 2021635210.

2163451 ALBERTA LTD. Numbered Alberta 2163535 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 203, 200 RIVERCREST DRIVE SE, Address: 600, 12220 STONY PLAIN ROAD, CALGARY ALBERTA, T2C 2X5. No: 2021634510. EDMONTON ALBERTA, T5N 3Y4. No: 2021635350.

2163458 ALBERTA LTD. Numbered Alberta 2163536 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 3619 38 AVE, WHITECOURT ALBERTA, Address: 96 TREMBLANT WAY SW, CALGARY T7S 0A2. No: 2021634585. ALBERTA, T3H 0A7. No: 2021635368.

2163459 ALBERTA LTD. Numbered Alberta 2163539 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 31 Registered Address: 203, 200 RIVERCREST DRIVE SE, Address: 150 - 4TH STREET SOUTH, LETHBRIDGE CALGARY ALBERTA, T2C 2X5. No: 2021634593. ALBERTA, T1J 5G4. No: 2021635392.

2163463 ALBERTA LTD. Numbered Alberta 2163555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 1401, 10004 - 104 AVENUE NW, Address: 294 WEST RANCH PLACE SW, CALGARY EDMONTON ALBERTA, T5J 0K1. No: 2021634635. ALBERTA, T3H 5C3. No: 2021635558.

2163467 ALBERTA LTD. Numbered Alberta 2163558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 111-55 WESTWINDS CRES NE, CALGARY Address: 1600, 10025 - 102A AVE, EDMONTON ALBERTA, T3J 5H2. No: 2021634676. ALBERTA, T5J 2Z2. No: 2021635582.

2163470 ALBERTA LTD. Numbered Alberta 2163559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 JAN 01 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 310, 1212 - 31ST AVENUE NE, CALGARY Address: 60-550 W.T. HILL BLVD. SOUTH, ALBERTA, T2E 7S8. No: 2021634700. LETHBRIDGE ALBERTA, T1J 4Z8. No: 2021635590.

2163472 ALBERTA LTD. Numbered Alberta 2163564 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2019 JAN 01 Registered Corporation Incorporated 2019 JAN 01 Registered Address: 310, 1212 - 31ST AVENUE NE, CALGARY Address: 150 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T2E 7S8. No: 2021634726. ALBERTA, T1J 5G4. No: 2021635640.

2163480 ALBERTA LTD. Numbered Alberta 2163567 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 16441 105A AVE NW, EDMONTON Address: 1401, 10004 - 104 AVENUE NW, ALBERTA, T5P 0V6. No: 2021634809. EDMONTON ALBERTA, T5J 0K1. No: 2021635673.

2163494 ALBERTA LTD. Numbered Alberta 2163569 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 5829-185 ST NW, EDMONTON ALBERTA, Address: 42 GARDEN CRESCENT, ST. ALBERT T6M 1X9. No: 2021634940. ALBERTA, T8N 0W9. No: 2021635699.

2163497 ALBERTA LTD. Numbered Alberta 2163577 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 63 WHITLOCK CLOSE NE, CALGARY Address: 201, 4104A - 97 STREET NW, EDMONTON ALBERTA, T1Y 4X2. No: 2021634973. ALBERTA, T6E 5Y6. No: 2021635772.

2163503 ALBERTA LTD. Numbered Alberta 2163583 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 2500, 10155 - 102 STREET, EDMONTON Address: 180 TARADALE DRIVE NE, CALGARY ALBERTA, T5J 4G8. No: 2021635038. ALBERTA, T3J 5G6. No: 2021635830.

2163506 ALBERTA LTD. Numbered Alberta 2163598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 2500, 10155 - 102 STREET, EDMONTON Address: 201, 4104A - 97 STREET NW, EDMONTON ALBERTA, T5J 4G8. No: 2021635061. ALBERTA, T6E 5Y6. No: 2021635988.

2163515 ALBERTA LTD. Numbered Alberta 2163615 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 1401, 10004 - 104 AVENUE NW, Address: #120, 4954 RICHARD ROAD SW, EDMONTON ALBERTA, T5J 0K1. No: 2021635152. CALGARY ALBERTA, T3E 6L1. No: 2021636150.

- 19 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2163616 ALBERTA LTD. Numbered Alberta 2163689 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 201, 4104A - 97 STREET NW, EDMONTON Address: 55020 SEC HWY 765, DARWELL ALBERTA, T6E 5Y6. No: 2021636168. ALBERTA, T0E 0L0. No: 2021636895.

2163618 ALBERTA LTD. Numbered Alberta 2163690 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 80 TUSCANY SPRINGS TERR NW, Address: 91 ASPEN SUMMIT COURT SW, CALGARY ALBERTA, T3L 2Z2. No: 2021636184. CALGARY ALBERTA, T3H 0Z3. No: 2021636903.

2163627 ALBERTA INC. Numbered Alberta 2163694 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 618 SADDLECREEK WAY NE, CALGARY Address: 107 STRATHBURY BAY SW, CALGARY ALBERTA, T3J 4A3. No: 2021636275. ALBERTA, T3H 1N3. No: 2021636945.

2163628 ALBERTA LTD. Numbered Alberta 2163701 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 2573 PEGASUS BLVD. NW, EDMONTON Address: 504, 4909 49 STREET, RED DEER ALBERTA, T5E 6P9. No: 2021636283. ALBERTA, T4N 1V1. No: 2021637018.

2163629 ALBERTA LTD. Numbered Alberta 2163714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 31 Registered Address: 402-11307 99 AVE NW, EDMONTON Address: 1830 BAYWATER GDN SW, AIRDRIE ALBERTA, T5K 0H2. No: 2021636291. ALBERTA, T4B 0B1. No: 2021637141.

2163631 ALBERTA LTD. Numbered Alberta 2163718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 1005 - 1 STREET SW, DRUMHELLER Address: 53 GRANVILLE CRES, SHERWOOD PARK ALBERTA, T0J 0Y6. No: 2021636317. ALBERTA, T8A 3C1. No: 2021637182.

2163637 ALBERTA LTD. Numbered Alberta 2163723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 10540-82 AVE, EDMONTON ALBERTA, Address: 622 - 23 AVENUE S.W., CALGARY T6E 2A4. No: 2021636374. ALBERTA, T2S 0J7. No: 2021637232.

2163640 ALBERTA LTD. Numbered Alberta 2163729 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 28 Registered Address: #20 38410 RANGE ROAD 21, RED DEER Address: 4502 412 ST, BONNYVILLE ALBERTA, COUNTY ALBERTA, T4E 2M6. No: 2021636408. T9N 1J5. No: 2021637299.

2163662 ALBERTA LTD. Numbered Alberta 2163731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 600, 12220 STONY PLAIN ROAD, Address: 3647 ATKINSON LOOP SW, EDMONTON EDMONTON ALBERTA, T5N 3Y4. No: 2021636622. ALBERTA, T6W 0X2. No: 2021637315.

2163663 ALBERTA LTD. Numbered Alberta 2163734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Continued In 2018 DEC 29 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY Address: 1417-215 LEGACY BLVD SE, CALGARY ALBERTA, T2P 3V4. No: 2021636630. ALBERTA, T2X 3Z4. No: 2021637349.

2163670 ALBERTA LTD. Numbered Alberta 2163741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 600, 12220 STONY PLAIN ROAD, Address: 100, 9620 266 STREET, ACHESON EDMONTON ALBERTA, T5N 3Y4. No: 2021636705. ALBERTA, T7X 6H6. No: 2021637414.

2163674 ALBERTA LTD. Numbered Alberta 2163742 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 410 - 151 EDWARDS DR SW, EDMONTON Address: 7750 81 AVE NW, EDMONTON ALBERTA, ALBERTA, T6X 1N5. No: 2021636747. T6C 0V5. No: 2021637422.

2163680 ALBERTA LTD. Numbered Alberta 2163743 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 28 Registered Address: #504, 4909 – 49 STREET, RED DEER Address: 1603E, 8820 JASPER AVENUE, ALBERTA, T4N 1V1. No: 2021636804. EDMONTON ALBERTA, T5H 4E8. No: 2021637430.

2163687 ALBERTA LTD. Numbered Alberta 2163763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 4797 50 AVE, VEGREVILLE ALBERTA, Address: UNIT B-203 38 AVE NE, CALGARY T9C 1K9. No: 2021636879. ALBERTA, T2E 2M3. No: 2021637638.

- 20 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2163767 ALBERTA INC. Numbered Alberta 2163841 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 29 Registered Address: 131 TARAWOOD RD NE, CALGARY Address: 3637 ATKINSON LOOP SW, EDMONTON ALBERTA, T3J 5B4. No: 2021637679. ALBERTA, T6W 0X2. No: 2021638412.

2163778 ALBERTA INC. Numbered Alberta 2163846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Corporation Incorporated 2018 DEC 30 Registered Address: 7305 99A ST, GRANDE PRAIRIE Address: 5217 20 AVE SW, EDMONTON ALBERTA, ALBERTA, T8V 4Y3. No: 2021637786. T6X 1V6. No: 2021638461.

2163783 ALBERTA LTD. Numbered Alberta 2163850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Corporation Incorporated 2018 DEC 30 Registered Address: 222 328 CENTRE ST SE, CALGARY Address: 10905 8 AVE SW, EDMONTON ALBERTA, ALBERTA, T2G 4X6. No: 2021637836. T6W 1G1. No: 2021638503.

2163785 ALBERTA INC. Numbered Alberta 2163852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Corporation Incorporated 2018 DEC 30 Registered Address: 105 ROYAL BIRCH MEWS NW, CALGARY Address: 2610, 10111 – 104 AVENUE, EDMONTON ALBERTA, T3G 5N9. No: 2021637851. ALBERTA, T5J 0J4. No: 2021638529.

2163796 ALBERTA INC. Numbered Alberta 2163855 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Corporation Incorporated 2018 DEC 30 Registered Address: 2126 COUNTRY HILLS CIRCLE NW, Address: 2610 EDMONTON TOWER 10111 – 104 CALGARY ALBERTA, T3K 4Z3. No: 2021637968. AVENUE, EDMONTON ALBERTA, T5J 0J4. No: 2021638552. 2163798 ALBERTA INC. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered 2163856 ALBERTA LTD. Numbered Alberta Address: 347 CALEDONIA BLVD W, LETHBRIDGE Corporation Incorporated 2018 DEC 30 Registered ALBERTA, T1J 5J5. No: 2021637984. Address: 2610 EDMONTON TOWER 10111 – 104 AVENUE, EDMONTON ALBERTA, T5J 0J4. No: 2163805 ALBERTA LTD. Numbered Alberta 2021638560. Corporation Incorporated 2018 DEC 29 Registered Address: 20 KNOWLES AVE, OKOTOKS ALBERTA, 2163857 ALBERTA LTD. Numbered Alberta T1S 1G8. No: 2021638057. Corporation Incorporated 2018 DEC 30 Registered Address: 2610 EDMONTON TOWER 10111 – 104 2163807 ALBERTA INC. Numbered Alberta AVENUE, EDMONTON ALBERTA, T5J 0J4. No: Corporation Incorporated 2018 DEC 29 Registered 2021638578. Address: 2903 24 AVE NW, EDMONTON ALBERTA, T6T 0G7. No: 2021638073. 2163858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 30 Registered 2163822 ALBERTA LTD. Numbered Alberta Address: 2610 EDMONTON TOWER 10111 – 104 Corporation Incorporated 2018 DEC 29 Registered AVENUE, EDMONTON ALBERTA, T5J 0J4. No: Address: 309 MAPLE WOOD DR NW, EDMONTON 2021638586. ALBERTA, T6P 0A7. No: 2021638222. 2163859 ALBERTA LTD. Numbered Alberta 2163826 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 30 Registered Corporation Incorporated 2018 DEC 29 Registered Address: 2610 EDMONTON TOWER 10111 – 104 Address: 2228 GARNETT CRT, EDMONTON AVENUE, EDMONTON ALBERTA, T5J 0J4. No: ALBERTA, T5T 6S6. No: 2021638263. 2021638594.

2163829 ALBERTA LTD. Numbered Alberta 2163860 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered Corporation Incorporated 2018 DEC 30 Registered Address: 76 ROSERY DRIVE NW, CALGARY Address: 2610 EDMONTON TOWER 10111 – 104 ALBERTA, T2K 1L7. No: 2021638297. AVENUE, EDMONTON ALBERTA, T5J 0J4. No: 2021638602. 2163831 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 29 Registered 2163861 ALBERTA LTD. Numbered Alberta Address: 636 ARLINGTON DR SE, CALGARY Corporation Incorporated 2018 DEC 30 Registered ALBERTA, T2H 1S9. No: 2021638313. Address: 2610 EDMONTON TOWER 10111 – 104 AVENUE, EDMONTON ALBERTA, T5J 0J4. No: 2163832 ALBERTA INC. Numbered Alberta 2021638610. Corporation Incorporated 2018 DEC 29 Registered Address: 16-2021 GRANTHAM CRT NW, 2163862 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5T 6V7. No: 2021638321. Corporation Incorporated 2018 DEC 30 Registered Address: 2610 EDMONTON TOWER 10111 – 104 2163837 ALBERTA CORP. Numbered Alberta AVENUE, EDMONTON ALBERTA, T5J 0J4. No: Corporation Incorporated 2018 DEC 29 Registered 2021638628. Address: 15 CLARENDON RD NW, CALGARY ALBERTA, T2L 0P2. No: 2021638370.

- 21 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2163863 ALBERTA LTD. Numbered Alberta 2163906 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 30 Registered Corporation Incorporated 2018 DEC 31 Registered Address: 2610 EDMONTON TOWER 10111 – 104 Address: SUITE 2700, 707 - 5TH STREET SW, AVENUE, EDMONTON ALBERTA, T5J 0J4. No: CALGARY ALBERTA, T2P 1V8. No: 2021639063. 2021638636. 2163907 ALBERTA LTD. Numbered Alberta 2163864 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Corporation Incorporated 2018 DEC 30 Registered Address: 4732 46 AVE, EVANSBURG ALBERTA, Address: 2610 EDMONTON TOWER 10111 – 104 T0E 0S0. No: 2021639071. AVENUE, EDMONTON ALBERTA, T5J 0J4. No: 2021638644. 2163908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered 2163865 ALBERTA LTD. Numbered Alberta Address: 5017 - 50 AVENUE, BARRHEAD Corporation Incorporated 2018 DEC 30 Registered ALBERTA, T7N 1A2. No: 2021639089. Address: 2610 EDMONTON TOWER 10111 – 104 AVENUE, EDMONTON ALBERTA, T5J 0J4. No: 2163910 ALBERTA INC. Numbered Alberta 2021638651. Corporation Incorporated 2018 DEC 31 Registered Address: 1356 70 ST SW, EDMONTON ALBERTA, 2163867 ALBERTA LTD. Numbered Alberta T6X 1K9. No: 2021639105. Corporation Incorporated 2018 DEC 31 Registered Address: 18 ENCHANTED WAY N., ST. ALBERT 2163912 ALBERTA LTD. Numbered Alberta ALBERTA, T8N 7R5. No: 2021638677. Corporation Incorporated 2018 DEC 31 Registered Address: 170, 12143 - 40 STREET SE, CALGARY 2163875 ALBERTA LTD. Numbered Alberta ALBERTA, T2Z 4E6. No: 2021639121. Corporation Continued In 2018 DEC 31 Registered Address: 1000, 250 - 2ND STREET SW, CALGARY 2163919 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 0C1. No: 2021638750. Corporation Incorporated 2018 DEC 31 Registered Address: 339 SIMMONDS WAY, LEDUC ALBERTA, 2163881 ALBERTA LTD. Numbered Alberta T9E 0X3. No: 2021639196. Corporation Incorporated 2018 DEC 31 Registered Address: 622 - 23 AVENUE S.W., CALGARY 2163922 ALBERTA LTD. Numbered Alberta ALBERTA, T2S 0J7. No: 2021638818. Corporation Incorporated 2018 DEC 31 Registered Address: 135 315 5155 130TH AVE SE, CALGARY 2163886 ALBERTA LTD. Numbered Alberta ALBERTA, T2Z 0N3. No: 2021639220. Corporation Incorporated 2018 DEC 31 Registered Address: 4712 51 AVE, BARRHEAD ALBERTA, T7N 2163942 ALBERTA LTD. Numbered Alberta 1H4. No: 2021638867. Corporation Incorporated 2018 DEC 31 Registered Address: 44 BRIGHTON CREST TERRACE SE, 2163890 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2Z 0Y7. No: 2021639428. Corporation Incorporated 2018 DEC 31 Registered Address: 225A WHEATLAND TRAIL, 2163946 ALBERTA LTD. Numbered Alberta STRATHMORE ALBERTA, T1P 1T5. No: Corporation Incorporated 2018 DEC 31 Registered 2021638909. Address: 1124 MCALLISTER CRT SW, EDMONTON ALBERTA, T6W 1T9. No: 2021639469. 2163891 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered 2163950 ALBERTA LTD. Numbered Alberta Address: 316-4739 DALTON DR NW, CALGARY Corporation Incorporated 2018 DEC 31 Registered ALBERTA, T3A 2L5. No: 2021638917. Address: 28 BARBER ST, LANGDON ALBERTA, T0J 1X2. No: 2021639501. 2163892 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered 2163955 ALBERTA LTD. Numbered Alberta Address: 12005 77 ST NW, EDMONTON ALBERTA, Corporation Incorporated 2018 DEC 31 Registered T5B 2G6. No: 2021638925. Address: 120, 4954 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2021639550. 2163901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered 2163959 ALBERTA LTD. Numbered Alberta Address: 83B HUNTWICK WAY NE, CALGARY Corporation Incorporated 2018 DEC 31 Registered ALBERTA, T2K 4H4. No: 2021639014. Address: 120, 4954 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2021639592. 2163903 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered 2163961 ALBERTA INC. Numbered Alberta Address: 4600 EIGHTH AVENUE PLACE EAST, 525 Corporation Incorporated 2018 DEC 31 Registered – 8TH AVENUE SW, CALGARY ALBERTA, T2P Address: 127 WEST TERRACE PT, COCHRANE 1G1. No: 2021639030. ALBERTA, T4C 1S1. No: 2021639618.

2163905 ALBERTA LTD. Numbered Alberta 2163966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Corporation Incorporated 2018 DEC 31 Registered Address: 120, 4954 RICHARD ROAD SW, CALGARY Address: 120, 4954 RICHARD ROAD SW, CALGARY ALBERTA, T3E 6L1. No: 2021639055. ALBERTA, T3E 6L1. No: 2021639667.

- 22 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2163969 ALBERTA LTD. Numbered Alberta 2164061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Corporation Incorporated 2018 DEC 31 Registered Address: 228 RUNDLESIDE CR NE, CALGARY Address: 11 BONIN CRES., BEAUMONT ALBERTA, ALBERTA, T1Y 1G6. No: 2021639691. T4X 1S1. No: 2021640616.

2163970 ALBERTA LTD. Numbered Alberta 2164064 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Corporation Incorporated 2018 DEC 31 Registered Address: 120, 4954 RICHARD ROAD SW, CALGARY Address: 512 MALVERN DR NE, CALGARY ALBERTA, T3E 6L1. No: 2021639709. ALBERTA, T2A 5J1. No: 2021640640.

2163972 ALBERTA LTD. Numbered Alberta 2164077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Corporation Incorporated 2018 DEC 31 Registered Address: 140 SIMCOE CLOSE SW, CALGARY Address: 314-35 RICHARD COURT SW, CALGARY ALBERTA, T3H 4N3. No: 2021639725. ALBERTA, T3E 7N9. No: 2021640772.

2163982 ALBERTA LTD. Numbered Alberta 2164078 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Corporation Incorporated 2018 DEC 31 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY Address: 301-2113 2 ST SW, CALGARY ALBERTA, ALBERTA, T2P 4K7. No: 2021639824. T2S 1S7. No: 2021640780.

2163983 ALBERTA LTD. Numbered Alberta 2164079 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Corporation Incorporated 2018 DEC 31 Registered Address: 206 718 12 AVENUE SW, CALGARY Address: 51 RIVERVIEW CLOSE, COCHRANE ALBERTA, T2R 0H7. No: 2021639832. ALBERTA, T4C 1K7. No: 2021640798.

2163996 ALBERTA INC. Numbered Alberta 2164088 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Corporation Continued In 2018 DEC 31 Registered Address: 24 SORENSEN CLOSE, RED DEER Address: 2500, 10175 - 101 STREET, EDMONTON ALBERTA, T4R 0L9. No: 2021639964. ALBERTA, T5J 0H3. No: 2021640889.

2163999 ALBERTA LTD. Numbered Alberta 2164094 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Corporation Incorporated 2018 DEC 31 Registered Address: SUITE 2300, 520 - 5 AVENUE S.W., Address: NE 16 54 W5TH No: 2021640947. CALGARY ALBERTA, T2P 3R7. No: 2021639998. 2164096 ALBERTA LTD. Numbered Alberta 2164011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2018 DEC 31 Registered Corporation Incorporated 2018 DEC 31 Registered Address: NE 16 54 W5TH No: 2021640962. Address: 138 CRESTBROOK WAY SW, CALGARY ALBERTA, T3B 6H1. No: 2021640111. 3 CROWS HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered 2164027 ALBERTA INC. Numbered Alberta Address: 6520 BOWWOOD DRIVE NW, CALGARY Corporation Incorporated 2018 DEC 31 Registered ALBERTA, T3B 2G8. No: 2021619693. Address: 171 NOLANCREST RISE NW, CALGARY ALBERTA, T3R 0T2. No: 2021640277. 3D PRINTED HOMES CORPORATION Named Alberta Corporation Incorporated 2018 DEC 19 2164032 ALBERTA LTD. Numbered Alberta Registered Address: 152 PINEMILL ROAD NE, Corporation Incorporated 2018 DEC 31 Registered CALGARY ALBERTA, T1Y 2C9. No: 2021622069. Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2021640327. 3L HOLDINGS INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 5006-50 2164036 ALBERTA LTD. Numbered Alberta STREET, BARRHEAD ALBERTA, T7N 1A4. No: Corporation Incorporated 2018 DEC 31 Registered 2021637117. Address: 2113-8402 WILLOW DR, GRANDE PRAIRIE ALBERTA, T8X 0P9. No: 2021640368. 3SANDS HOLDING CORPORATION Named Alberta Corporation Incorporated 2018 DEC 21 Registered 2164043 ALBERTA LTD. Numbered Alberta Address: 226 HAWKVILLE CLOSE NW, CALGARY Corporation Incorporated 2018 DEC 31 Registered ALBERTA, T3G 3N6. No: 2021628207. Address: 34 DOUGLAS AVE, LANGDON ALBERTA, T0J 1X1. No: 2021640434. 4 SISTERS LAND INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 420 2164049 ALBERTA LTD. Numbered Alberta MACLEOD TRAIL SE, MEDICINE HAT ALBERTA, Corporation Incorporated 2018 DEC 31 Registered T1A 2M9. No: 2021618224. Address: 174 SAGE VALLEY ROAD NW, CALGARY ALBERTA, T3R 0J2. No: 2021640491. 4 TRAILS SOFTWARE INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered 2164056 ALBERTA LTD. Numbered Alberta Address: SE 1/4 32 44 24 W4TH No: 2021633942. Corporation Incorporated 2018 DEC 31 Registered Address: 21 SHERVIEW POINT NW, CALGARY 403 BILLIARDS LTD. Named Alberta Corporation ALBERTA, T3R 0Y6. No: 2021640566. Incorporated 2018 DEC 31 Registered Address: 54 CARR CRESCENT SE, MEDICINE HAT ALBERTA, T1B 1T5. No: 2021640061. - 23 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

4G HOMES LTD. Named Alberta Corporation ABUDI EXPRESS INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 116- Incorporated 2018 DEC 18 Registered Address: 10160 9704 39 AVE, EDMONTON ALBERTA, T6E 6M7. 116 STREET, EDMONTON ALBERTA, T5K 1V9. No: No: 2021621731. 2021620527.

5 SPOTS HOLDINGS LTD. Named Alberta ACCELERATED CAST CLINIC & LIMB Corporation Incorporated 2018 DEC 20 Registered PRESERVATION CENTRE LTD. Named Alberta Address: 2900-10180 101 ST, EDMONTON Corporation Incorporated 2018 DEC 19 Registered ALBERTA, T5J 3V5. No: 2021626029. Address: 300, 10335 - 172 STREET, EDMONTON ALBERTA, T5S 1K9. No: 2021615691. 6 BOROUGHS INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 3817 ACCOMPASS CORP. Named Alberta Corporation CLAXTON CLOSE SW, EDMONTON ALBERTA, Continued In 2018 DEC 28 Registered Address: 3400, T6W 1Y5. No: 2021619271. 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2021635418. 7295634 CANADA LTD. Federal Corporation Registered 2018 DEC 18 Registered Address: 26 - 52312 ACCOMPASS INC. Named Alberta Corporation RANGE ROAD 225, SHERWOOD PARK ALBERTA, Continued In 2018 DEC 28 Registered Address: 3400, T8C 1E1. No: 2121620484. 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2021635129. 8 METALS INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: SUITE ACCOMPASS LIMITED Named Alberta Corporation 106 - 1631 28TH AVENUE SW, CALGARY Continued In 2018 DEC 28 Registered Address: 3400, ALBERTA, T2T 1J5. No: 2021624735. 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2021635269. 8177805 CANADA INC. Federal Corporation Registered 2018 DEC 20 Registered Address: 315 ACCOUNTABLE VALUE FINANCIAL SERVICES SADDLECREEK POINT NE, CALGARY ALBERTA, INC. Named Alberta Corporation Incorporated 2018 T3J 4R9. No: 2121626465. DEC 31 Registered Address: 37 CRANBERRY AVENUE, CALGARY ALBERTA, T3M 0L9. No: A&V FOODS INC. Named Alberta Corporation 2021640046. Incorporated 2018 DEC 26 Registered Address: 31 NOLAN HILL GATE NW, CALGARY ALBERTA, ACHELOUS ENVIRONMENTAL INC. Named Alberta T3R 0L6. No: 2021632076. Corporation Incorporated 2018 DEC 17 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE A-CHU DESIGN INC. Named Alberta Corporation ALBERTA, T8V 0Z7. No: 2021617101. Incorporated 2018 DEC 28 Registered Address: #807, 342 - 15 AVENUE SW, CALGARY ALBERTA, T2R ADI-BIO INC. Named Alberta 0P9. No: 2021635541. Corporation Incorporated 2018 DEC 19 Registered Address: 17803-58 AVENUE, EDMONTON A-PARTNERS VENTURES INC. Named Alberta ALBERTA, T6M 1S6. No: 2021623729. Corporation Incorporated 2019 JAN 01 Registered Address: 102, 9333 - 47 STREET, EDMONTON ADRIAN MULLIGAN FARMS LTD. Named Alberta ALBERTA, T6B 2R7. No: 2021632803. Corporation Incorporated 2018 DEC 28 Registered Address: 10012 - 101 STREET, PEACE RIVER A. AYEH PROFESSIONAL DENTAL ALBERTA, T8S 1S2. No: 2021621996. CORPORATION Dental Professional Corporation Continued In 2018 DEC 19 Registered Address: 605 AESON MARKETING INC. Named Alberta WOTHERSPOON CLOSE NW, EDMONTON Corporation Incorporated 2018 DEC 30 Registered ALBERTA, T6M 2K2. No: 2021622457. Address: 6708 TEMPLE DR NE, CALGARY ALBERTA, T1Y 5E6. No: 2021638495. A.C. BAYLOR INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: SUITE AFFINITY AUTO PROGRAMS, INC. Foreign 600, 517 10 AVE SW, CALGARY ALBERTA, T2R Corporation Registered 2018 DEC 27 Registered 0A8. No: 2021619487. Address: 1000, 250 - 2ND STREET SW, CALGARY ALBERTA, T2P 0C1. No: 2121633701. A1 DRIVER EVALUATIONS INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered AFRA MOAZENI RIZI PROFESSIONAL Address: #87, 7604-29 AVE NW, EDMONTON CORPORATION Medical Professional Corporation ALBERTA, T6K 3Z2. No: 2021617580. Incorporated 2018 DEC 21 Registered Address: 750, 10665 JASPER AVENUE, EDMONTON ALBERTA, A1 MARIJUANA INC. Federal Corporation Registered T5J 3S9. No: 2021629478. 2018 DEC 28 Registered Address: 14524 56 STREET NW, EDMONTON ALBERTA, T5A 3R1. No: AFTERMATH CUSTOMS INC. Named Alberta 2121637074. Corporation Incorporated 2018 DEC 17 Registered Address: 40 PRESTWICK MANOR SE, CALGARY AASHAW INC. Named Alberta Corporation ALBERTA, T2Z 4S6. No: 2021616012. Incorporated 2018 DEC 31 Registered Address: 7132 178 ST NW, EDMONTON ALBERTA, T5T 3E9. No: 2021640319.

- 24 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

AICHA HOLDING CORP. Named Alberta Corporation ALETHEA SPORT INC. Named Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 10630 Incorporated 2019 JAN 01 Registered Address: 120, 72 AVE, EDMONTON ALBERTA, T6E 0Z9. No: 4838 RICHARD ROAD SW, CALGARY ALBERTA, 2021631987. T3E 6L1. No: 2021616640.

AIDANT INTELLIGENT TECHNOLOGY INC. ALEXANDRA BELL PROFESSIONAL Federal Corporation Registered 2018 DEC 21 Registered CORPORATION Medical Professional Corporation Address: 2500, 450 - 1ST STREET SW, CALGARY Incorporated 2018 DEC 20 Registered Address: 306, 803 ALBERTA, T2P 5H1. No: 2121628859. 1ST AVENUE NE, CALGARY ALBERTA, T2E 7C5. No: 2021625864. AIMA CONSULTING LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered ALEXCO ENTERPRISES LTD. Other Prov/Territory Address: 310, 4723 1ST STREET SW, CALGARY Corps Registered 2018 NOV 26 Registered Address: ALBERTA, T2G 4Y8. No: 2021616970. #200, 602 11TH AVE SW, CALGARY ALBERTA, T2R1J8. No: 2121625772. AIRDRIE ACTIVE ADULT LIFESTYLE COMMUNITY LTD. Named Alberta Corporation ALFEREZ CONSTRUCTION LTD. Named Alberta Incorporated 2018 DEC 19 Registered Address: 2900- Corporation Incorporated 2018 DEC 17 Registered 10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: Address: 1689 LAKEWOOD ROAD SOUTH NW, 2021623521. EDMONTON ALBERTA, T6K 3B9. No: 2021617457.

AIST HOLDINGS LTD. Named Alberta Corporation ALL WIN TRANSPORTATION LTD. Named Alberta Incorporated 2018 DEC 27 Registered Address: 126 Corporation Incorporated 2018 DEC 19 Registered SPRINGLAND MANOR CRES., CALGARY Address: 95 ROYAL BIRCH MANOR NW, ALBERTA, T3Z 3K1. No: 2021631912. CALGARY ALBERTA, T3G 5J8. No: 2021623703.

AL HASAN AUTO TRADER LTD. Named Alberta ALL WIND TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Corporation Incorporated 2018 DEC 19 Registered Address: 2470 - 139 AVE NW, EDMONTON Address: 95 ROYAL BIRCH MANOR NW, ALBERTA, T5Y 2G9. No: 2021618315. CALGARY ALBERTA, T3G 5J8. No: 2021622986.

ALBERT H.M. CHIU PROFESSIONAL ALL-IN-ONE CRANE AND ELECTRICAL CORPORATION Legal Professional Corporation SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 10912 - Incorporated 2018 DEC 27 Registered Address: 4528 - 18 AVENUE NW, EDMONTON ALBERTA, T6J 6K2. 99 STREET, EDMONTON ALBERTA, T6E 5H5. No: No: 2021591108. 2021632480.

ALBERTA AUDIOLOGY SERVICES LTD. Named ALLSOPP HOLDINGS LTD. Named Alberta Alberta Corporation Incorporated 2018 DEC 17 Corporation Incorporated 2018 DEC 21 Registered Registered Address: 143 53 ST SW, EDMONTON Address: 300 NOBLE BLDG., 8540 - 109 STREET ALBERTA, T6X 0W9. No: 2021617366. NW, EDMONTON ALBERTA, T6G 1E6. No: 2021628603. ALBERTA ELITE EQUIPMENT RENTALS LTD. Named Alberta Corporation Incorporated 2018 DEC 21 ALLTERIOR MOTIVES INC. Named Alberta Registered Address: 481 FOXBORO WAY, Corporation Incorporated 2018 DEC 19 Registered SHERWOOD PARK ALBERTA, T8A 6K5. No: Address: 42A 11 AVE SE, HIGH RIVER ALBERTA, 2021629726. T1V 1E6. No: 2021623802.

ALBERTA REGIONAL TRAFFIC SERVICES LTD. ALOK VERMA CPA PROFESSIONAL Named Alberta Corporation Incorporated 2018 DEC 28 CORPORATION Chartered Professional Accountant Registered Address: 328 ASHLEY CRES SE, Professional Corporation Incorporated 2018 DEC 20 CALGARY ALBERTA, T2H 1T5. No: 2021635426. Registered Address: 196 - 3 AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: ALBERTA'S CUSTOM ELECTRICAL SERVICES 2021624636. INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 4515 12 AVE NW, ALPINENEST PROPERTY MANAGEMENT INC. EDMONTON ALBERTA, T6L 3L3. No: 2021619339. Named Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 1-813 4 STREET, CANMORE ALBERTA'S FOOD INCUBATION HUB LTD. Named ALBERTA, T1W 2G9. No: 2021605031. Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 2500, 10155 - 102 STREET, ALQITTA NUTS LTD. Named Alberta Corporation EDMONTON ALBERTA, T5J 4G8. No: 2021618562. Incorporated 2018 DEC 19 Registered Address: 13020 117 ST NW, EDMONTON ALBERTA, T5E 5K1. No: ALEKSA BOTROS PROFESSIONAL 2021623638. CORPORATION Medical Professional Corporation Incorporated 2018 DEC 17 Registered Address: 2900- ALTACAN CONCRETE LTD. Named Alberta 10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: Corporation Incorporated 2018 DEC 17 Registered 2021615766. Address: 131 GALLAND CRES NW, EDMONTON ALBERTA, T5T 6P4. No: 2021617762.

- 25 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

ALTAMIRA AVIATION LTD. Named Alberta ASI GLOBAL INC. Named Alberta Corporation Corporation Incorporated 2018 DEC 18 Registered Incorporated 2018 DEC 20 Registered Address: UNIT Address: 855 - 2 STREET SW, SUITE 3500, 802, 10301 104 ST, EDMONTON ALBERTA, T5J 1B9. CALGARY ALBERTA, T2P 4J8. No: 2021618612. No: 2021626136.

AMANDA ROSE PHYSIOTHERAPY INC. Named ASL EDUCATION INC. Named Alberta Corporation Alberta Corporation Incorporated 2018 DEC 22 Incorporated 2018 DEC 18 Registered Address: 134 Registered Address: 110, 305 18TH AVENUE SW, EVERGREEN MOUNT SW, CALGARY ALBERTA, CALGARY ALBERTA, T2S 0C4. No: 2021631193. T2Y 0L8. No: 2021618679.

AMD XPRESS LTD. Named Alberta Corporation ASTROLOGY ANSWERS INC. Named Alberta Incorporated 2018 DEC 27 Registered Address: 7032 Corporation Incorporated 2018 DEC 18 Registered 173 AVE NW, EDMONTON ALBERTA, T5Z 0M9. Address: 2900-10180 101 ST, EDMONTON No: 2021632886. ALBERTA, T5J 3V5. No: 2021618968.

AMERICAN CREEK RESOURCES LTD. Other ATHLETE STANDARD INC. Named Alberta Prov/Territory Corps Registered 2018 DEC 19 Corporation Incorporated 2018 DEC 20 Registered Registered Address: 3000, 700 - 9TH AVENUE SW, Address: 13-52552 RANGE ROAD 224, SHERWOOD CALGARY ALBERTA, T2P3V4. No: 2121622514. PARK ALBERTA, T8A 4R5. No: 2021626573.

ANALYTICA PROJECT SERVICES INC. Named ATLAS ENVIRONMENTAL FACILITIES LTD. Alberta Corporation Incorporated 2018 DEC 27 Named Alberta Corporation Continued In 2018 DEC 20 Registered Address: 79 SUNDOWN CLOSE, Registered Address: 1500, 850 - 2 STREET SW, CALGARY ALBERTA, T2X 3E1. No: 2021631904. CALGARY ALBERTA, T2P 0R8. No: 2021626375.

ANDROMEDA PREFERRED HOLDINGS ULC ATLAS LEARNING AND PERFORMANCE Named Alberta Corporation Incorporated 2018 DEC 31 CONSULTANTS LTD. Named Alberta Corporation Registered Address: 3200 TELUS HOUSE, SOUTH Incorporated 2018 DEC 24 Registered Address: 4824 51 TOWER, 10020-100TH STREET, EDMONTON STREET, RED DEER ALBERTA, T4N 2A5. No: ALBERTA, T5J 0N3. No: 2021620501. 2021628819.

ANELITIKS CONSULTING INC. Named Alberta ATOM AUTOMATION INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 19 Registered Address: 118 UPLANDS BLVD NORTH, Address: 110 - 4TH AVE. N., THREE HILLS LETHBRIDGE ALBERTA, T1H 6J5. No: 2021630401. ALBERTA, T0M 2A0. No: 2021623455.

APETHERICK MANAGEMENT CORP. Named ATRIS CONSULTANTS LTD. Named Alberta Alberta Corporation Incorporated 2018 DEC 20 Corporation Incorporated 2018 DEC 17 Registered Registered Address: 1600, 520 - 3RD AVENUE SW, Address: 1404, 188 - 15TH AVENUE SW, CALGARY CALGARY ALBERTA, T2P 0R3. No: 2021625385. ALBERTA, T2R 1S4. No: 2021617788.

APPLE TREE MANAGEMENT INCORPORATED ATTRACTIVE INVESTMENTS INC. Named Alberta Named Alberta Corporation Incorporated 2018 DEC 29 Corporation Incorporated 2018 DEC 27 Registered Registered Address: 5207-145 AVENUE, EDMONTON Address: 1600, 333 - 7TH AVENUE SW, CALGARY ALBERTA, T5A 4E9. No: 2021638164. ALBERTA, T2P 2Z1. No: 2021634361.

ARCADERS PRODUCTIONS LTD. Other AUTUMNBROOK HOLDINGS LTD. Named Alberta Prov/Territory Corps Registered 2018 DEC 20 Corporation Incorporated 2018 DEC 20 Registered Registered Address: 1600, 520 - 3RD AVENUE SW, Address: 302, 7 ST. ANNE STREET, ST. ALBERT CALGARY ALBERTA, T2P 0R3. No: 2121625186. ALBERTA, T8N 2X4. No: 2021626607.

ARCHANGEL RAPHAEL DRUGS LTD. Named AVA DEVELOPMENTS LTD. Named Alberta Alberta Corporation Incorporated 2018 DEC 31 Corporation Incorporated 2018 DEC 21 Registered Registered Address: 229 CROWN RD NW, Address: 1004, 10104 - 103 AVE NW, EDMONTON EDMONTON ALBERTA, T6J 2E2. No: 2021639741. ALBERTA, T5J 0H8. No: 2021628157.

ARDEN HOLDINGS, ULC Named Alberta Corporation AVERY REINFORCING LTD. Named Alberta Incorporated 2018 DEC 20 Registered Address: 7 Corporation Incorporated 2018 DEC 21 Registered ELGIN ESTATES VIEW SE, CALGARY ALBERTA, Address: 8123 27 AVE NW, EDMONTON ALBERTA, T2Z 0N7. No: 2021625328. T6K 3C9. No: 2021629353.

ARKAN PROJECT & CONSTRUCTION AVORB VENTURES INC. Federal Corporation MANAGEMENT INC. Named Alberta Corporation Registered 2018 DEC 31 Registered Address: 99 Incorporated 2018 DEC 18 Registered Address: 231 CEDARGROVE WAY SW, CALGARY ALBERTA, ASPEN STONE BLVD SW, CALGARY ALBERTA, T2W 4V1. No: 2121639419. T3H 0J9. No: 2021614975. AWKWARD SILENCIO INC. Named Alberta ARMAS CAPITAL INC. Named Alberta Corporation Corporation Incorporated 2018 DEC 17 Registered Incorporated 2018 DEC 18 Registered Address: 79 Address: 142-3015 51 ST SW, CALGARY ALBERTA, MILLRISE DRIVE SW, CALGARY ALBERTA, T2Y T3E 6N5. No: 2021617523. 2C6. No: 2021620154. - 26 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

AYME PROPERTIES CORPORATION INC. Federal BELLAGIO PARKDALE PROJECT LTD. Named Corporation Registered 2018 DEC 20 Registered Alberta Corporation Incorporated 2018 DEC 27 Address: SITE 8, BOX 117 RR1 434113-32 STREET E Registered Address: 1707 - 2 AVENUE NW, FOOTHILLS, OKOTOKS ALBERTA, T1S 1A1. No: CALGARY ALBERTA, T2N 0G3. No: 2021634403. 5321623869. BELTON BOISSELLE LTD. Named Alberta B-WHITE WELDING LTD. Named Alberta Corporation Continued In 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 22 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY Address: 4039 49 AVE, INNISFAIL ALBERTA, T4G ALBERTA, T2P 3N9. No: 2021635756. 1J8. No: 2021630740. BEN ELITE DRYWALL LTD. Named Alberta BAKER ENGINEERING AND RISK Corporation Incorporated 2018 DEC 24 Registered CONSULTANTS, INC. Foreign Corporation Registered Address: 28 NOLANHURST HEIGHTS NW, 2018 DEC 17 Registered Address: 215, 10205 - 101 CALGARY ALBERTA, T3R 1S7. No: 2021631813. STREET, EDMONTON ALBERTA, T5J 2Y9. No: 2121613273. BENKE REAL ESTATE LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered BALLISTIC ECHO SOFTWARE INCORPORATED Address: C/O SPURRELL & ASSOCIATES 10207 111 Named Alberta Corporation Incorporated 2018 DEC 31 ST NW, EDMONTON ALBERTA, T5K 2V6. No: Registered Address: 300 5 RICHARD WAY SW, 2021626854. CALGARY ALBERTA, T3E 7M8. No: 2021639477. BENNETT HOJKA WEB DESIGN INC. Named BAR U.J. CATTLE LTD. Named Alberta Corporation Alberta Corporation Incorporated 2018 DEC 31 Incorporated 2018 DEC 19 Registered Address: 1400, Registered Address: 7910 75 ST NW, EDMONTON 10303 JASPER AVE NW, EDMONTON ALBERTA, ALBERTA, T6C 2G5. No: 2021640517. T5J 3N6. No: 2021622523. BESSETTE ET BOUDREAU INC. Federal Corporation BAR U.J. INVESTMENTS LTD. Named Alberta Registered 2018 DEC 19 Registered Address: 3400, 350 Corporation Incorporated 2018 DEC 19 Registered - 7TH AVENUE SW, CALGARY ALBERTA, T2P Address: 1400, 10303 JASPER AVE NW, 3N9. No: 2121621342. EDMONTON ALBERTA, T5J 3N6. No: 2021622549. BEST WAY BLINDS & SHUTTERS LTD. Named BAR U.J. LIVESTOCK LTD. Named Alberta Alberta Corporation Incorporated 2018 DEC 18 Corporation Incorporated 2018 DEC 19 Registered Registered Address: B104 4807A 134 AVE NW, Address: 1400, 10303 JASPER AVE NW, EDMONTON ALBERTA, T5A 4A8. No: 2021619008. EDMONTON ALBERTA, T5J 3N6. No: 2021622481. BESTLIFE MASSAGE THERAPY CLINIC INC. BAR U.J. RANCHING LTD. Named Alberta Named Alberta Corporation Incorporated 2018 DEC 17 Corporation Incorporated 2018 DEC 19 Registered Registered Address: 1635A - 40 STREET SW, Address: 1400, 10303 JASPER AVE NW, CALGARY ALBERTA, T3C 1X1. No: 2021618018. EDMONTON ALBERTA, T5J 3N6. No: 2021622572. BEV'S - THE COMMERCIAL JANITORIAL BAR-K WATER WELL SERVICES INC. Named COMPANY LTD. Named Alberta Corporation Alberta Corporation Incorporated 2018 DEC 18 Incorporated 2018 DEC 18 Registered Address: 4816 - Registered Address: SW 6-49-27 W4TH No: 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. 2021619032. No: 2021617283.

BASE REINFORCING LIMITED Named Alberta BEYOND TECHNOLOGY INC. Named Alberta Corporation Incorporated 2018 DEC 29 Registered Corporation Incorporated 2018 DEC 19 Registered Address: 51 PARKRIDGE VIEW SE, CALGARY Address: 63 HAMPTONS HEATH NW, CALGARY ALBERTA, T2J 7G7. No: 2021637828. ALBERTA, T3A 5E7. No: 2021622242.

BEARD CHIT INC. Named Alberta Corporation BHAI BHAI TRANSPORT LTD. Named Alberta Incorporated 2018 DEC 18 Registered Address: 117 Corporation Incorporated 2018 DEC 17 Registered CASTLE DRIVE NW, EDMONTON ALBERTA, T5X Address: 5971 168 AVE NW, EDMONTON 6H1. No: 2021618927. ALBERTA, T5Y 3S6. No: 2021617754.

BEAVER PROJECT SOLUTIONS LTD. Named BHANDHAL PROJECTS INC. Named Alberta Alberta Corporation Incorporated 2018 DEC 21 Corporation Incorporated 2018 DEC 31 Registered Registered Address: 12828 CANSO CRES SW, Address: 15723 85 ST NW, EDMONTON ALBERTA, CALGARY ALBERTA, T2W 3A8. No: 2021630591. T5Z 3B6. No: 2021640152.

BEAVER VALLEY CATTLE CO. LTD. Named BIG BLUE HOLDINGS LTD. Named Alberta Alberta Corporation Incorporated 2018 DEC 20 Corporation Incorporated 2018 DEC 19 Registered Registered Address: 304012 RR 260, LINDEN Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T0M 1J0. No: 2021624081. ALBERTA, T8V 0Z7. No: 2021624156.

BELLA SCOTT INC. Named Alberta Corporation BIG SEA WAREHOUSING INC. Named Alberta Incorporated 2018 DEC 17 Registered Address: 13307 - Corporation Incorporated 2018 DEC 21 Registered 146 STREET, EDMONTON ALBERTA, T5L 4S8. No: Address: 6096 SUNBROOK LANDING, SHERWOOD 2021617317. PARK ALBERTA, T8H 0J7. No: 2021630005. - 27 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

BIG SEXY OILFIELD SERVICES LTD. Named BORDER RAGE LACROSSE CLUB Alberta Society Alberta Corporation Incorporated 2018 DEC 31 Incorporated 2018 NOV 21 Registered Address: 4206 74 Registered Address: 207-186 KEYSTONE CRESCENT, AVENUE, LLOYDMONSTER ALBERTA, T9V 2H7. LEDUC ALBERTA, T9E 0S5. No: 2021638974. No: 5021623235.

BIG STAR TRAVEL LTD. Federal Corporation BOREAS STUDIO INCORPORATED Named Alberta Registered 2018 DEC 18 Registered Address: 326 - 3770 Corporation Incorporated 2018 DEC 20 Registered WESTWINDS DR. NE, CALGARY ALBERTA, T3J Address: 12136-39 ST. NW, EDMONTON ALBERTA, 5H3. No: 2121620344. T5W 2K1. No: 2021623323.

BIRD AND ASSOCIATES LTD. Named Alberta BOREHAM PARK HOLDINGS, ULC Named Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 1411 25A ST SW, CALGARY ALBERTA, Address: 7 ELGIN ESTATES VIEW SE, CALGARY T3C 1J8. No: 2021630088. ALBERTA, T2Z 0N7. No: 2021625245.

BITCRUDE ENERGY MARKETING CORP. Named BOTTLE DEPOT MANAGEMENT SERVICES INC. Alberta Corporation Incorporated 2018 DEC 19 Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 273 OAKMERE WAY, Registered Address: 15444 49 ST NW, EDMONTON CHESTERMERE ALBERTA, T1X 1N5. No: ALBERTA, T5Y 0C1. No: 2021635194. 2021622143. BOULDER MOUNTAIN RESORT LTD. Other BITPOS SOLUTIONS LTD. Named Alberta Prov/Territory Corps Registered 2018 DEC 20 Corporation Incorporated 2018 DEC 28 Registered Registered Address: UNIT 1, 2707 58TH AVENUE SE, Address: 7313 37 STREET CLOSE, LLOYDMINSTER CALGARY ALBERTA, T2C0B4. No: 2121625038. ALBERTA, T9V 3P7. No: 2021637166. BRAD JOHN HINZ PROFESSIONAL BLACK DOG PRINT CO. LTD. Named Alberta CORPORATION Medical Professional Corporation Corporation Incorporated 2018 DEC 21 Registered Incorporated 2019 JAN 01 Registered Address: 14809 - Address: 410, 10113 - 104 STREET, EDMONTON 111 AVENUE, EDMONTON ALBERTA, T5M 2P3. ALBERTA, T5J 1A1. No: 2021629361. No: 2021636465.

BLACKBIRD ENERGY INC. Named Alberta BRADLEY J. ASHKIN PROFESSIONAL Corporation Continued In 2018 DEC 19 Registered CORPORATION Legal Professional Corporation Address: 400, 444 - 5TH AVENUE S.W., CALGARY Incorporated 2019 JAN 01 Registered Address: 4300 ALBERTA, T2P 2T8. No: 2021617564. BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2021634825. BLISSEARTH ENERGY RESEARCH INC. Named Alberta Corporation Incorporated 2018 DEC 27 BRANDT INDUSTRIES INC. Other Prov/Territory Registered Address: 4908 BRISEBOIS DR NW, Corps Registered 2018 DEC 21 Registered Address: 520 CALGARY ALBERTA, T2L 2G5. No: 2021633835. - 3RD AVENUE SW SUITE 1600, CALGARY ALBERTA, T2P 0R3. No: 2121627885. BLONDES CABARET AND SPORTS LOUNGE LTD. Named Alberta Corporation Incorporated 2018 DEC 17 BRAVO GROWERS LTD. Named Alberta Corporation Registered Address: 186 HAWKVILLE CL NW, Incorporated 2018 DEC 21 Registered Address: 300 - CALGARY ALBERTA, T3G 3N6. No: 2021616731. 160 QUARRY PARK BLVD. SE, CALGARY ALBERTA, T2C 3G3. No: 2021629569. BLUE ANGEL CANADIAN BUYER, INC. Named Alberta Corporation Incorporated 2018 DEC 20 BREAKAWAY CHARTERED PROFESSIONAL Registered Address: 4300 BANKERS HALL WEST, ACCOUNTANTS LLP Alberta Limited Liability 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P Partnership Registered 2019 JAN 01 Registered 5C5. No: 2021625484. Address: 2105,10410 102 AVE, EDMONTON ALBERTA, T5J 0E9. No: AL21602008. BLUE MAZE INC. Federal Corporation Registered 2018 DEC 28 Registered Address: UNIT 1, 444 12 BRIAN FRIESEN FARMS LTD. Named Alberta STREET NW, CALGARY ALBERTA, T2N 1Y8. No: Corporation Incorporated 2018 DEC 26 Registered 2121635508. Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2021617804. BLUE RIVER PAINTING LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered BROTHER'S TRUCK REPAIR LTD. Named Alberta Address: 71 HERITAGE COVE, HERITAGE POINTE Corporation Incorporated 2018 DEC 17 Registered ALBERTA, T1S 4J1. No: 2021624586. Address: 186 TARAVISTA STREET NE, CALGARY ALBERTA, T3J 4S3. No: 2021611021. BLUEDAR INC. Federal Corporation Registered 2018 DEC 20 Registered Address: 2219A 26 AVE NW, BROWER FAMILY VENTURES INC. Named Alberta CALGARY ALBERTA, T2M 2G6. No: 2121624429. Corporation Incorporated 2018 DEC 20 Registered Address: 202, 4825 - 47 STREET, RED DEER BLUEPAINT STRATEGIC MARKETING INC. Named ALBERTA, T4N 1R3. No: 2021624891. Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 450, 1122 - 4 STREET S.W., CALGARY ALBERTA, T2R 1M1. No: 2021619958.

- 28 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

BRYCE MULLIGAN FARMS LTD. Named Alberta CANADIAN LANDSCAPE SERVICES INC. Named Corporation Incorporated 2018 DEC 28 Registered Alberta Corporation Incorporated 2018 DEC 31 Address: 10012 - 101 STREET, PEACE RIVER Registered Address: 502 BOULDER CREEK DR, ALBERTA, T8S 1S2. No: 2021622184. LANGDON ALBERTA, T0J 1X3. No: 2021640541.

BSJ INC. Named Alberta Corporation Incorporated 2018 CANADIAN MUSHROOM GREENHOUSE CORP. DEC 19 Registered Address: B33 - 9940 FAIRMOUNT Named Alberta Corporation Incorporated 2018 DEC 17 DR SE, CALGARY ALBERTA, T2J 0S5. No: Registered Address: 50448 HIGHWAY 21, NEW 2021621236. SAREPTA ALBERTA, T0B 3M1. No: 2021617499.

BUKEFALNS LTD. Named Alberta Corporation CANADIAN REALTY INVESTMENTS INC. Named Incorporated 2018 DEC 31 Registered Address: 301- Alberta Corporation Incorporated 2018 DEC 19 11224 116 ST NW, EDMONTON ALBERTA, T5G Registered Address: 3-3500 27 STREET NE, 2W1. No: 2021640533. CALGARY ALBERTA, T1Y 5E2. No: 2021622499.

BUNZL CANADA INC. Named Alberta Corporation CANADIAN TRANSPORT SOLUTIONS LTD. Federal Continued In 2018 DEC 20 Registered Address: 1500, Corporation Registered 2018 DEC 19 Registered 850 - 2 STREET SW, CALGARY ALBERTA, T2P Address: 3561 23 ST NW, EDMONTON ALBERTA, 0R8. No: 2021624453. T6T 1W2. No: 2121622290.

BURCHNALL FARMS LTD. Named Alberta CANAFRIDEV INTERNATIONAL COOPERATION Corporation Incorporated 2018 DEC 21 Registered FIRM LTD. Federal Corporation Registered 2018 DEC Address: 4714-50 AVENUE, RIMBEY ALBERTA, 24 Registered Address: 305-10542 BEAUMARIS RD T0C 2J0. No: 2021626144. NW, EDMONTON ALBERTA, T5X 5E7. No: 2121631473. C & C KLEENING & BEYOND LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered CANDACE O'QUINN PROFESSIONAL Address: 88 COVEHAVEN RD. NE, CALGARY CORPORATION Medical Professional Corporation ALBERTA, T3K 5W6. No: 2021640020. Incorporated 2018 DEC 17 Registered Address: 68 TUSCANY RAVINE COURT NW, CALGARY C M DEYO VETERINARY SERVICES LTD. Named ALBERTA, T3L 2X3. No: 2021618182. Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 52 AUBURN SHORES MANOR CANMORE BROKER INC. Named Alberta SE, CALGARY ALBERTA, T3M 0X1. No: Corporation Incorporated 2018 DEC 28 Registered 2021636309. Address: 220 EAGLE TERRACE ROAD, CANMORE ALBERTA, T1W 3B4. No: 2021632142. C. INGRAHAM PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2018 DEC CARE4U SERVICES INC. Named Alberta Corporation 21 Registered Address: 108, 9824 - 97 AVENUE, Incorporated 2018 DEC 27 Registered Address: 13319 GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 117 ST NW, EDMONTON ALBERTA, T5E 5K3. No: 2021630146. 2021634429.

C.M.G.S. CONTRACTING LTD. Named Alberta CARLEX SERVICES LTD. Named Alberta Corporation Corporation Incorporated 2018 DEC 19 Registered Incorporated 2018 DEC 17 Registered Address: 5618 58 Address: 192 RICHFIELD ROAD NW, EDMONTON STREET, BEAUMONT ALBERTA, T4X 1A9. No: ALBERTA, T6K 0A2. No: 2021621962. 2021615782.

CACTUS TRADING CORP. Named Alberta CARRIA INVESTMENTS INCORPORATED Named Corporation Incorporated 2018 DEC 19 Registered Alberta Corporation Incorporated 2018 DEC 27 Address: 17 BOW MEADOW DRIVE, COCHRANE Registered Address: 2116 LINCOLN DR SW, ALBERTA, T4C 1M8. No: 2021623844. CALGARY ALBERTA, T3E 5G2. No: 2021633140.

CAMP HOO-HA CORP. Named Alberta Corporation CARTER HYDROVAC CORPORATION Named Incorporated 2018 DEC 21 Registered Address: 1250, Alberta Corporation Incorporated 2018 DEC 20 639 - 5TH AVENUE SW., CALGARY ALBERTA, T2P Registered Address: 10209 - 94 STREET, SEXSMITH 0M9. No: 2021629288. ALBERTA, T0H 3C0. No: 2021626839.

CAMP HOO-HA INC. Federal Corporation Registered CARTLYNNE ENTERPRISE INC. Named Alberta 2018 DEC 27 Registered Address: 1250, 639 - 5TH Corporation Incorporated 2018 DEC 18 Registered AVENUE SW., CALGARY ALBERTA, T2P 0M9. No: Address: 9422 111 AVENUE NW, EDMONTON 5321632225. ALBERTA, T5G 0A4. No: 2021619313.

CAMP'S WELDING LTD. Named Alberta Corporation CASTELLA CONTRACTING LTD. Named Alberta Incorporated 2018 DEC 18 Registered Address: SW 5- Corporation Incorporated 2018 DEC 31 Registered 64-4 W4M No: 2021620857. Address: 262217 RR 20 NW, CALGARY ALBERTA, T3P 1A7. No: 2021639295. CANADIAN FANTASY TRAVEL INC. Named Alberta Corporation Incorporated 2018 DEC 24 CASTLEGAR RIVER ESTATE LTD. Named Alberta Registered Address: 125 ARBOUR STONE PLACE Corporation Incorporated 2018 DEC 18 Registered NW, CALGARY ALBERTA, T3G 5E7. No: Address: 18004 100 AVE, EDMONTON ALBERTA, 2021631615. T5S 2T6. No: 2021618604. - 29 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

CATERPILLAR COMMUNICATIONS LTD. Named CHRIS TAEHOON HEO PROFESSIONAL Alberta Corporation Incorporated 2018 DEC 19 CORPORATION Chartered Professional Accountant Registered Address: 313-29 RIVER RIDGE DR NW, Professional Corporation Incorporated 2018 DEC 27 MEDICINE HAT ALBERTA, T1A 8V3. No: Registered Address: 1524 161 ST SW, EDMONTON 2021623190. ALBERTA, T6W 3P4. No: 2021616780.

CAVELLA SYSTEMS LIMITED Foreign Corporation CHRISTENSEN GROCERY LTD. Named Alberta Registered 2018 DEC 20 Registered Address: 3000, 700 Corporation Incorporated 2018 DEC 20 Registered - 9TH AVENUE SW, CALGARY ALBERTA, T2P Address: 225A WHEATLAND TRAIL, 3V4. No: 2121626366. STRATHMORE ALBERTA, T1P 1T5. No: 2021626110. CB CAPITAL MANAGEMENT INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered CHRISTINA KANAGARATNAM PROFESSIONAL Address: SUITE 402, 830 MCDOUGALL ROAD NE, CORPORATION Medical Professional Corporation CALGARY ALBERTA, T2E 5A4. No: 2021638776. Continued In 2018 DEC 20 Registered Address: 600, 5920 MACLEOD TRAIL SOUTH, CALGARY CDP CONSTRUCTION INC. Named Alberta ALBERTA, T2H 0K2. No: 2021616624. Corporation Incorporated 2018 DEC 20 Registered Address: 52 GREENBURY MANOR, SPRUCE CIEL BRIDAL STUDIO INC. Named Alberta GROVE ALBERTA, T7X 0M1. No: 2021627266. Corporation Incorporated 2018 DEC 17 Registered Address: #1720, 10123 - 99 STREET, EDMONTON CECILA EKBACK WRITING LIMITED Named ALBERTA, T5J 3H1. No: 2021614561. Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 209, 710 10TH STREET, CK9 STUDIOS INC. Other Prov/Territory Corps CANMORE ALBERTA, T1W 0G7. No: 2021616566. Registered 2018 DEC 20 Registered Address: 6419 85TH STREET NW, EDMONTON ALBERTA, CENRIC TECHNOLOGIES CANADA CORP. Named T6E2X1. No: 2121625467. Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 609 535 8 AVE SE, CALGARY CLAUDIA CONNOLLY PROFESSIONAL ALBERTA, T2G 5S9. No: 2021624479. CORPORATION Legal Professional Corporation Incorporated 2018 DEC 21 Registered Address: 1609 - 3 CENTUM EMPLOYMENT AGENCY INC. Named AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J Alberta Corporation Incorporated 2018 DEC 31 0L1. No: 2021627969. Registered Address: 16213-48 STREET, EDMONTON ALBERTA, T5Y 3H6. No: 2021640194. CLAYTON NORRIS PROFESSIONAL CORPORATION Chartered Professional Accountant CENTURIES BARBER LTD. Named Alberta Professional Corporation Incorporated 2018 DEC 24 Corporation Incorporated 2018 DEC 19 Registered Registered Address: 9911 CHIILA BLVD. SW, Address: 3401 V SPRUCE DR. SW, CALGARY TSUUT'INA ALBERTA, T2W 6H6. No: 2021631318. ALBERTA, T3C 0A5. No: 2021622341. CLEAR MATCH TALENT INC. Named Alberta CG KELLY FARMS LTD. Named Alberta Corporation Corporation Incorporated 2018 DEC 18 Registered Incorporated 2018 DEC 18 Registered Address: #200, Address: 71 WOODFIELD ROAD SW, CALGARY 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. ALBERTA, T2W 5G7. No: 2021618885. No: 2021620147. CLEARVIEW NETWORKS INC. Named Alberta CHAMELEON WRAPPING AND LAMINATION Corporation Incorporated 2018 DEC 18 Registered LTD. Named Alberta Corporation Incorporated 2018 Address: 1103 - 145 POINT DR. NW, CALGARY DEC 20 Registered Address: 302, 7 ST. ANNE ALBERTA, T3B 4W1. No: 2021618547. STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2021626516. CNACY CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered CHANGSHOU SOLUTIONS INC. Named Alberta Address: 60 ERIN PARK DR SE, CALGARY Corporation Incorporated 2018 DEC 31 Registered ALBERTA, T2B 2Z9. No: 2021639246. Address: 4311 VISCOUNT DR NW, CALGARY ALBERTA, T3A 0N8. No: 2021639006. CODE WEB CORP. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 2010 CHARLIE GROWERS LTD. Named Alberta ULSTER ROAD NW, CALGARY ALBERTA, T2N Corporation Incorporated 2018 DEC 21 Registered 4C2. No: 2021633892. Address: 300 - 160 QUARRY PARK BLVD. SE, CALGARY ALBERTA, T2C 3G3. No: 2021629882. COLUMBA ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered CHL PERFORMANCE INC. Named Alberta Address: 262 FORTRESS BAY SW, CALGARY Corporation Incorporated 2018 DEC 19 Registered ALBERTA, T3H 4H2. No: 2021622952. Address: 125, 8838 BLACKFOOT TRAIL SE, CALGARY ALBERTA, T2J 3J1. No: 2021623273. COMPTON INDUSTRIAL SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 20 CHRIS LOVE'S PLUMBING & HEATING INC. Registered Address: RR 1, SITE 3 ,BOX 10, 240074C Named Alberta Corporation Incorporated 2018 DEC 29 TOWNSHIP ROAD 474, MILLET ALBERTA, T0C Registered Address: 203 - 105 1ST STREET WEST, 1Z0. No: 2021625872. COCHRANE ALBERTA, T4C 1A4. No: 2021638305. - 30 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

COMPUMATTERS LTD. Named Alberta Corporation DADA CORP. Named Alberta Corporation Incorporated Incorporated 2018 DEC 22 Registered Address: 200, 2018 DEC 27 Registered Address: 2600 MANULIFE 2113-34 AVE SW, CALGARY ALBERTA, T2T 2C5. PLACE, 10180 - 101 STREET, EDMONTON No: 2021630914. ALBERTA, T5J 3Y2. No: 2021634148.

CONCRETE RESTORATION & COATINGS LTD. DAIYA TRANSPORT INC. Named Alberta Named Alberta Corporation Incorporated 2018 DEC 18 Corporation Incorporated 2018 DEC 27 Registered Registered Address: A 203, 5212 48 STREET, RED Address: 111 WHITEHORN RD NE, CALGARY DEER ALBERTA, T4N 7C3. No: 2021619552. ALBERTA, T1Y 2A1. No: 2021633330.

CONNECT BEHAVIOUR INC. Named Alberta DAMAT GROUP INC. Named Alberta Corporation Corporation Incorporated 2018 DEC 28 Registered Incorporated 2018 DEC 28 Registered Address: 6215 Address: 120 FALTON WAY NE, CALGAY DALSBY ROAD NW, CALGARY ALBERTA, T3A ALBERTA, T3J 1K5. No: 2021636697. 1M6. No: 2021635475.

CONNECTUS SERVICES LTD. Named Alberta DANIEL A. ZUNIGA PROFESSIONAL Corporation Incorporated 2018 DEC 20 Registered CORPORATION Named Alberta Corporation Address: 154 TORRIE CRESCENT, FORT Incorporated 2018 DEC 28 Registered Address: SUITE MCMURRAY ALBERTA, T9K1J7. No: 2021624818. 3810, BANKERS HALL WEST, 888 - 3RD STREET SW, CALGARY ALBERTA, T2P 5C5. No: CONTEGO SOFTWARE SOLUTIONS INC. Named 2021636416. Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 1110 715 5 AVE SW, CALGARY DANQING INTERNATIONAL TRADE LTD. Named ALBERTA, T2P 2X6. No: 2021617085. Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 6560 DALRYMPLE WAY NW, CONTINENTAL HOLSTEINS INC. Named Alberta CALGARY ALBERTA, T3A 1R9. No: 2021639642. Corporation Incorporated 2018 DEC 21 Registered Address: 100, 4208 - 97 STREET, EDMONTON DARRYL D. DUBRULE PROFESSIONAL ALBERTA, T6E 5Z9. No: 2021628082. CORPORATION Legal Professional Corporation Incorporated 2018 DEC 24 Registered Address: 202, CORVID TACTICAL INC. Named Alberta Corporation 18332 LESSARD ROAD, EDMONTON ALBERTA, Incorporated 2018 DEC 20 Registered Address: 54 T6M 2W8. No: 2021629247. ROYAL OAK POINT NW, CALGARY ALBERTA, T3G 5C5. No: 2021626326. DATAWISE ANALYTICS INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered COSMIC CODERS CORP. Named Alberta Corporation Address: 53 SHAWBROOKE MANOR SW, Incorporated 2018 DEC 21 Registered Address: 222 41 CALGARY ALBERTA, T2Y 3L8. No: 2021618059. AVE NW, CALGARY ALBERTA, T2K 0G8. No: 2021628280. DAVID OWEN WOOD PROFESSIONAL CORPORATION Legal Professional Corporation CREDITFIRST INCORPORATED Federal Corporation Incorporated 2019 JAN 01 Registered Address: 1900, Registered 2018 DEC 18 Registered Address: 10109 - 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 106 STREET, SUITE 600, ENERGY SQUARE, 0R3. No: 2021639279. EDMONTON ALBERTA, T5J 3L7. No: 2121615872. DAVLIS LIMITED Named Alberta Corporation CRESCENT MANAGEMENT SERVICES INC. Named Continued In 2018 DEC 31 Registered Address: 1250, Alberta Corporation Incorporated 2018 DEC 27 639 - 5TH AVENUE S.W., CALGARY ALBERTA, Registered Address: 166 ASPEN ACRES MANOR SW, T2P 0M9. No: 2021640186. CALGARY ALBERTA, T3H 0W6. No: 2021632464. DEAN BORYS INVESTMENTS INC. Named Alberta CURRENTS MARKETING INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Corporation Incorporated 2018 DEC 31 Registered Address: 94 OAK VISTA DRIVE, ST. ALBERT Address: 16864 111 AVE, EDMONTON ALBERTA, ALBERTA, T8N 3K4. No: 2021623612. T5M 4C9. No: 2021638768. DEAN FINANCIAL LTD. Named Alberta Corporation CYPRESS CANINE SOCIETY Alberta Society Incorporated 2018 DEC 20 Registered Address: 19020 Incorporated 2018 DEC 21 Registered Address: 207, 92A AVE, EDMONTON ALBERTA, T5T 5R1. No: 1632 SAAMIS DRIVE NW, MEDICINE HAT 2021625799. ALBERTA, T1C 4X3. No: 5021628473. DEBORAH L. RICHARDSON PROFESSIONAL D.M. HUNTER INFORMATION SERVICES LTD. CORPORATION Chartered Professional Accountant Named Alberta Corporation Incorporated 2018 DEC 18 Professional Corporation Incorporated 2018 DEC 16 Registered Address: 17 EVERWOOD CLOSE, ST. Registered Address: 903 HODGINS ROAD NW, ALBERT ALBERTA, T8N 7H1. No: 2021619016. EDMONTON ALBERTA, T6H 0E8. No: 2021615493.

DA FARM HOLDINGS LTD. Named Alberta DEEP NORTH CONSULTING LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 2600, 10180 - 101 STREET, EDMONTON Address: 600, 5920 MACLEOD TRAIL S., CALGARY ALBERTA, T5J 3Y2. No: 2021634197. ALBERTA, T2H 0K2. No: 2021625229.

- 31 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

DEFINE BEAUTY LTD. Named Alberta Corporation DISTINCT GRAPHICS & SOFTWARE SOLUTIONS Incorporated 2018 DEC 17 Registered Address: #4, 1700 INC. Named Alberta Corporation Incorporated 2018 VARSITY ESTATES DRIVE NW, CALGARY DEC 21 Registered Address: 1 WINDGATE CLOSE ALBERTA, T3B 2W9. No: 2021615956. SW, AIRDRIE ALBERTA, T4B 3S9. No: 2021628223.

DELICIOUS CORNER CALGARY LTD. Named DKNE MECHANICAL LTD. Named Alberta Alberta Corporation Incorporated 2018 DEC 28 Corporation Incorporated 2018 DEC 18 Registered Registered Address: 84 EVERGLEN RD SW, Address: 109 ELM STREET, FORT MCMURRAY CALGARY ALBERTA, T2Y 5E9. No: 2021636051. ALBERTA, T9K 0J8. No: 2021618349.

DELLA TRADING CORP. Named Alberta Corporation DM SCHULER COMPANY HOLDINGS INC. Named Incorporated 2018 DEC 18 Registered Address: 54 Alberta Corporation Incorporated 2018 DEC 21 CRANBERRY PLACE SE, CALGARY ALBERTA, Registered Address: 184 RIVIERA WAY, COCHRANE T3M 0G9. No: 2021616855. ALBERTA, T4C 0Y6. No: 2021621277.

DELTA GROWERS LTD. Named Alberta Corporation DOMORE CONTRACTING INC. Named Alberta Incorporated 2018 DEC 21 Registered Address: 300 - Corporation Incorporated 2019 JAN 01 Registered 160 QUARRY PARK BLVD. SE, CALGARY Address: 5023 52ND ST, WARBURG ALBERTA, T0M ALBERTA, T2C 3G3. No: 2021629692. 1T0. No: 2021606609.

DEMENTIA ASSOCIATION FOR AWARENESS DONAIR LOVER LTD. Named Alberta Corporation AND SUPPORT Alberta Society Incorporated 2018 Incorporated 2018 DEC 31 Registered Address: 3731 DEC 13 Registered Address: 2900, 10180-101 STREET, 118 AVE NW, EDMONTON ALBERTA, T5W 0Z6. EDMONTON ALBERTA, T5J 3V5. No: 5021624332. No: 2021640038.

DENBOER FARMS HOLDING LTD. Named Alberta DONALD A. GRAHAM PROFESSIONAL Corporation Incorporated 2018 DEC 27 Registered CORPORATION Medical Professional Corporation Address: 5401A - 50 AVENUE, TABER ALBERTA, Incorporated 2019 JAN 01 Registered Address: 1410, T1G 1V2. No: 2021632522. 396 - 11TH AVENUE S.W., CALGARY ALBERTA, T2R 0C5. No: 2021625989. DERYK HOLDINGS INC. Named Alberta Corporation Continued In 2018 DEC 27 Registered Address: 410, DOSSARNA TRUCKING CORP. Named Alberta 2020 - 4 STREET SW, CALGARY ALBERTA, T2S Corporation Incorporated 2018 DEC 31 Registered 1W3. No: 2021632340. Address: 316-534 WATT BLVD. SW, EDMONTON ALBERTA, T6X 1P7. No: 2021640392. DG THOMPSON CONTRACTING LTD. Named Alberta Corporation Incorporated 2018 DEC 28 DOUG DACH SMALL RENOS AND REPAIRS LTD. Registered Address: SW 34 32 5 W5 No: 2021635335. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 8322 166 ST NW, EDMONTON DGW E-COMMERCE, LTD. Named Alberta ALBERTA, T5R 2S8. No: 2021629965. Corporation Incorporated 2018 DEC 28 Registered Address: 10 DORCHESTER PT., ST. ALBERT DOWDELL HOLDINGS LTD. Named Alberta ALBERTA, T8N 6H1. No: 2021634684. Corporation Continued In 2018 DEC 28 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY DHSN CONSULTING INC. Named Alberta ALBERTA, T2P 3N9. No: 2021635624. Corporation Incorporated 2018 DEC 29 Registered Address: 12379 176 AVE NW, EDMONTON DP URBAN ENTERPRISES LTD. Named Alberta ALBERTA, T5X 0L3. No: 2021638339. Corporation Incorporated 2018 DEC 20 Registered Address: 12518 DOUGLAS WOODS ROAD SE, DIAL 4 SMOKE LTD. Named Alberta Corporation CALGARY ALBERTA, T2Z 3J1. No: 2021625997. Incorporated 2018 DEC 19 Registered Address: 800, 517 - 10TH AVENUE SW, CALGARY ALBERTA, T2R DR. CORNELIS FOUCHE PROFESSIONAL 0A8. No: 2021623596. CORPORATION Medical Professional Corporation Incorporated 2018 DEC 27 Registered Address: 2500, DIAMOND CONTRACTING INC. Named Alberta 10303 JASPER AVENUE, EDMONTON ALBERTA, Corporation Incorporated 2018 DEC 17 Registered T5J 3N6. No: 2021632662. Address: 235248 RANGE ROAD 275A, CALGARY ALBERTA, T2P 2G7. No: 2021617903. DS CENTRIFUGE CONSULTING LTD. Named Alberta Corporation Incorporated 2018 DEC 27 DION CONSULTING SERVICES INC. Named Alberta Registered Address: 720068 RGE RD 30, COUNTY OF Corporation Incorporated 2018 DEC 20 Registered GRANDE PRAIRIE NO. 1 ALBERTA, T0H 0G0. No: Address: 12 HIDDEN CREEK DR NW, CALGARY 2021632266. ALBERTA, T3A 6A5. No: 2021626581. DSA PROPERTY CARE LTD. Named Alberta DIPAC APPRAISALS & CONSULTING INC. Named Corporation Incorporated 2018 DEC 28 Registered Alberta Corporation Incorporated 2018 DEC 28 Address: 6652 172 ST NW, EDMONTON ALBERTA, Registered Address: 70 CASCADE CRECENT, T5T 3R5. No: 2021635947. SHERWOOD PARK ALBERTA, T8H 0L9. No: 2021635822.

- 32 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

DSK HEAVY DUTY AND MARINE LTD. Named EL SHADDAI PHARMACEUTICAL INC. Named Alberta Corporation Incorporated 2018 DEC 19 Alberta Corporation Incorporated 2018 DEC 17 Registered Address: C/O #103, 14 – 2ND AVENUE SE, Registered Address: 7512 SPEAKER WAY NW, CALGARY ALBERTA, T1V 2B8. No: 2021622556. EDMONTON ALBERTA, T6R 0R5. No: 2021618109.

DTTB ENERGY SERVICES INC. Named Alberta ELAHIE JANITORIAL INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 3367 OAKWOOD DR SW, CALGARY Address: 3816 16A AVE NW, EDMONTON ALBERTA, T2V 4V6. No: 2021622606. ALBERTA, T6L 4C1. No: 2021629890.

DUNN & ASSOCIATES LLP Alberta Limited Liability ELITE PLASTICS MANUFACTURING LTD. Other Partnership Registered 2019 JAN 01 Registered Prov/Territory Corps Registered 2018 DEC 18 Address: 12 SIGNATURE WAY SW, CALGARY Registered Address: 2300 - 10180 101 STREET, ALBERTA, T3H 2V8. No: AL21624929. EDMONTON ALBERTA, T5J1V3. No: 2121618918.

DUROC CONTRACTING LTD. Named Alberta ELLERY LEW PROFESSIONAL CORPORATION Corporation Incorporated 2018 DEC 18 Registered Legal Professional Corporation Incorporated 2018 DEC Address: 600, 4911 - 51 STREET, RED DEER 28 Registered Address: #1004, 10104 - 103 AVENUE, ALBERTA, T4N 6V4. No: 2021620170. EDMONTON ALBERTA, T5J 0H8. No: 2021635814.

DURSTON PROPERTIES (AB) INC. Named Alberta EMBALLAGES MASKA INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Continued In 2018 DEC 20 Registered Address: 22009 TOWNSHIP ROAD 510, LEDUC Address: 1500, 850 - 2 STREET SW, CALGARY COUNTY ALBERTA, T0B 3M2. No: 2021634338. ALBERTA, T2P 0R8. No: 2021626300.

DWELL COLLECTIVE LTD. Named Alberta EMBRACE COFFEE CO. CORP. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Corporation Incorporated 2018 DEC 17 Registered Address: C/O 243 - 12B STREET NORTH (SRL), Address: B-2415 17A ST SW, CALGARY ALBERTA, LETHBRIDGE ALBERTA, T1H 2K8. No: 2021631573. T2T 4S5. No: 2021615659.

EAST COAST CONTRACTING LTD. Named Alberta EMERALD & EBONY INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 17 Registered Address: 2316 REUNION RISE NW, AIRDRIE Address: BAY 5, 5002 - 51 AVENUE, STETTLER ALBERTA, T4B 0M8. No: 2021628751. ALBERTA, T0C 2L0. No: 2021618091.

ECHO GROWERS LTD. Named Alberta Corporation EMP TRADERS LTD. Federal Corporation Registered Incorporated 2018 DEC 21 Registered Address: 300 - 2018 DEC 29 Registered Address: 2302-111 160 QUARRY PARK BLVD. SE, CALGARY TARAWOOD LANE NE, CALGARY ALBERTA, T3J ALBERTA, T2C 3G3. No: 2021630013. 5C2. No: 2121638155.

ECO PURE WATER CO. LTD. Other Prov/Territory ENERJET HOLDCO INC. Named Alberta Corporation Corps Registered 2018 DEC 17 Registered Address: #3 Incorporated 2018 DEC 17 Registered Address: 1400, 5024 49TH STREET, ROCKY MOUNTIAN HOUSE 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P ALBERTA, T4T1C1. No: 2121616771. 3N9. No: 2021617945.

EDGE LIVESTOCK INC. Named Alberta Corporation ENERJET SPV INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 4714-50 Incorporated 2018 DEC 17 Registered Address: 1400, AVENUE, RIMBEY ALBERTA, T0C 2J0. No: 350 - 7 AVENUE S.W., CALGARY ALBERTA, T2P 2021632399. 3N9. No: 2021617879.

EDMONTON BRAISED CHICKEN LTD. Named ENMAX KETTLES HILL INC. Named Alberta Alberta Corporation Incorporated 2018 DEC 31 Corporation Continued In 2019 JAN 01 Registered Registered Address: 9123 118 ST NW, EDMONTON Address: 141 - 50 AVENUE SE, CALGARY ALBERTA, T6G 1T6. No: 2021640723. ALBERTA, T2G 4S7. No: 2021610924.

EDMONTON ROSENTHAL COMMUNITY LEAGUE ENQUEST HOLDINGS GP LTD. Named Alberta Alberta Society Incorporated 2018 DEC 04 Registered Corporation Incorporated 2018 DEC 20 Registered Address: 7103 105 STREET NW, EDMONTON Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T6E 4G8. No: 5021617336. ALBERTA, T2P 4K7. No: 2021614793.

EDUCATION YEMEN LTD. Federal Corporation EPCM ENGINEERS LTD. Named Alberta Corporation Registered 2018 DEC 18 Registered Address: 2611, Incorporated 2018 DEC 24 Registered Address: 635 24TH STREET N.W., CALGARY ALBERTA, T2M DARTMOUTH POINT NW, EDMONTON ALBERTA, 3Y9. No: 5321619370. T6M 2R8. No: 2021631383.

EDWARDS CONSTRUCTION & SAFETY INC. ERIN BRISTOW PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2018 DEC 28 Medical Professional Corporation Incorporated 2018 Registered Address: 124 SWANSON CRESCENT, DEC 18 Registered Address: 14809 111TH AVENUE, FORT MCMURRAY ALBERTA, T9K 2T3. No: EDMONTON ALBERTA, T5M 2P3. No: 2021619081. 2021635111.

- 33 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

EVAN V. MCINTYRE PROFESSIONAL FINE TUNE WELDING & FABRICATION LTD. CORPORATION Legal Professional Corporation Named Alberta Corporation Incorporated 2018 DEC 31 Incorporated 2019 JAN 01 Registered Address: #1300, Registered Address: 275177 TOWNSHIP ROAD 252, THE PHIPPS MCKINNON BLDG, 10020 101A AVE ROCKYVIEW COUNTY ALBERTA, T1Z 0G6. No: NW, EDMONTON ALBERTA, T5J 3G2. No: 2021638784. 2021624560. FINN INTERIORS LTD. Named Alberta Corporation EVANGELINE PUP WALKING INC. Named Alberta Incorporated 2018 DEC 21 Registered Address: 310, Corporation Incorporated 2018 DEC 17 Registered 1212 - 31ST AVENUE NE, CALGARY ALBERTA, Address: 7214 302 SKYVIEW RANCH DR NE, T2E 7S8. No: 2021630179. CALGARY ALBERTA, T3N 0P5. No: 2021617408. FINN'S INSPECTION LTD. Named Alberta EXCEL ENVIRONMENTAL INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Corporation Incorporated 2018 DEC 19 Registered Address: 5-25507 TWP 512A, PARKLAND COUNTY Address: 201, 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T7Y 1A8. No: 2021640210. ALBERTA, T6X 0A9. No: 2021623588. FISNIK PLLANA PROFESSIONAL CORPORATION EXCELSIOR QUALITY BUILDERS LTD. Named Legal Professional Corporation Incorporated 2018 DEC Alberta Corporation Continued In 2018 DEC 20 28 Registered Address: #203, 10525 - 170 STREET, Registered Address: 2120, 237 - 4TH AVENUE SW, EDMONTON ALBERTA, T5P 4W2. No: 2021556341. CALGARY ALBERTA, T2P 4K3. No: 2021624842. FJ KEYSTONE VENTURES LTD. Named Alberta FAR BEYOND DRIVEN CONTRACTING LTD. Corporation Incorporated 2018 DEC 21 Registered Named Alberta Corporation Incorporated 2018 DEC 24 Address: 4, 4737 - 49B AVENUE, LACOMBE Registered Address: #4, 6432 BOWNESS ROAD NW, ALBERTA, T4L 1K1. No: 2021628546. CALGARY ALBERTA, T3B 0E7. No: 2021631938. FLAMINGSOFT INC. Federal Corporation Registered FAR OUT EXPORTERS INC. Named Alberta 2018 DEC 21 Registered Address: 9020 114 AVE, Corporation Incorporated 2018 DEC 20 Registered EDMONTON ALBERTA, T5B 0K6. No: 2121627372. Address: UNIT 6, 1715 27 AVENUE NE, CALGARY ALBERTA, T2E 7E1. No: 2021624750. FLASH COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered FASCAPPLE GLASS LTD. Named Alberta Corporation Address: 640 LAKE MORAINE WAY SE, CALGARY Incorporated 2018 DEC 19 Registered Address: 108 ALBERTA, T2J 3A5. No: 2021629304. OAKWOOD PLACE SW, CALGARY ALBERTA, T2V 3Y5. No: 2021624107. FLO VENTURES LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 1870 - FASI 2 LTD. Named Alberta Corporation Incorporated 111A STREET, EDMONTON ALBERTA, T6J 4T7. 2018 DEC 21 Registered Address: 31160 GRAND No: 2021619107. ARCHES DRIVE, CALGARY ALBERTA, T3Z 0A7. No: 2021627282. FOCAL AUTOMATION INTERNATIONAL INC. Named Alberta Corporation Incorporated 2018 DEC 19 FASTZONE IMMIGRATION SERVICES LTD. Named Registered Address: 21435 TOWNSHIP ROAD 530, Alberta Corporation Incorporated 2018 DEC 22 ARDROSSAN ALBERTA, T8E 2H4. No: 2021621301. Registered Address: 45 SKYVIEW SPRINGS CM NE, CALGARY ALBERTA, T3N 0A6. No: 2021631094. FRAN-S TRUCKING LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 901 FBM WHITBY, INC. Named Alberta Corporation 3RD STREET NW, SLAVE LAKE ALBERTA, T0G Continued In 2018 DEC 31 Registered Address: 205 - 2A0. No: 2021615725. 5TH AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 2V7. No: 2021639360. FRESH LEAF FOODS LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered FEAR OF THE DARK FABRICATION LTD. Named Address: NW 25 35 2 W5 No: 2021634288. Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 136 KERSHAW CLOSE, RED FRONTIER LEADERSHIP INC. Federal Corporation DEER ALBERTA, T4P 0H3. No: 2021619347. Registered 2018 DEC 21 Registered Address: APT 410 - 923 15TH AVE SW, CALGARY ALBERTA, T2R 0J2. FFS TECHNICAL INC. Named Alberta Corporation No: 2121629741. Incorporated 2018 DEC 20 Registered Address: 56 PATTERSON HILL SW, CALGARY ALBERTA, T3H FROSTBITE FALLS HOLDINGS LTD. Named Alberta 2E6. No: 2021623984. Corporation Incorporated 2018 DEC 17 Registered Address: 1413 - 2ND STREET SW, CALGARY FIIN & CO LTD. Named Alberta Corporation ALBERTA, T2R 0W7. No: 2021615550. Incorporated 2018 DEC 17 Registered Address: 5-12052 FORT ROAD NW, EDMONTON ALBERTA, T5B FROZULA LTD. Named Alberta Corporation 4H1. No: 2021617168. Incorporated 2018 DEC 22 Registered Address: 17 ROYAL BIRCH LANDING NW, CALGARY ALBERTA, T3G 5R3. No: 2021630799.

- 34 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

FULLSOUL CANADA INC. Federal Corporation GITARU SERVICES CORP. Named Alberta Registered 2018 DEC 31 Registered Address: 402 1540 Corporation Incorporated 2018 DEC 18 Registered 17 AVE SW, CALGARY ALBERTA, T2T 0C8. No: Address: 503, 326 11 AVENUE SW, CALGARY 5321639352. ALBERTA, T2R 0C5. No: 2021618620.

G & R MURPHY FARMS LTD. Named Alberta GLOBAL DATA INTELLIGENCE INC. Named Corporation Incorporated 2018 DEC 27 Registered Alberta Corporation Incorporated 2018 DEC 28 Address: 210, 2020 - 4 STREET SW, CALGARY Registered Address: 1700, 10175 - 101 STREET NW, ALBERTA, T3M 1C9. No: 2021632316. EDMONTON ALBERTA, T5J 0H3. No: 2021634072.

G. B. JUNIOR LOGISTICS LTD. Named Alberta GMA TRUCKING LTD. Named Alberta Corporation Corporation Incorporated 2018 DEC 27 Registered Incorporated 2018 DEC 28 Registered Address: 1420 69 Address: 100, 7712 - 104 STREET, EDMONTON ST. SW, EDMONTON ALBERTA, T6X 1L4. No: ALBERTA, T6E 4C5. No: 2021632753. 2021637729.

GAGNE ENTERPRISES INC. Named Alberta GNAS GLOBAL INC. Named Alberta Corporation Corporation Incorporated 2018 DEC 28 Registered Incorporated 2019 JAN 01 Registered Address: 37 Address: 11716 11A AVENUE NW, EDMONTON CRANFIELD PARK SE, CALGARY ALBERTA, T3M ALBERTA, T6J 7C4. No: 2021637471. 1B2. No: 2021637620.

GARRY THANDI TRANSPORT LTD. Named Alberta GNOME HOMES INC. Named Alberta Corporation Corporation Incorporated 2018 DEC 28 Registered Incorporated 2018 DEC 20 Registered Address: 355- Address: 319 84 ST SW, EDMONTON ALBERTA, 22560 WYE ROAD, SHERWOOD PARK ALBERTA, T6X 1H8. No: 2021637158. T8A 4T6. No: 2021624677.

GB ALL TIER CONSULTING LTD. Named Alberta GO HANDY LTD. Named Alberta Corporation Corporation Incorporated 2018 DEC 20 Registered Incorporated 2018 DEC 19 Registered Address: #200, Address: 2443 115 STREET NW, EDMONTON 16011 116 AVENUE NW, EDMONTON ALBERTA, ALBERTA, T6J 4Z2. No: 2021626060. T5M 3Y1. No: 2021623687.

GDW HOLDING CO. LTD. Named Alberta GODSPEED TALENT INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE Address: 9617 150 ST NW, EDMONTON ALBERTA, HAT ALBERTA, T1A 2S8. No: 2021626540. T5P 1N2. No: 2021634544.

GEEZ ETHIOPIAN & ERITREAN CUISINE INC. GOLD RHINO CONSULTING INC. Other Named Alberta Corporation Incorporated 2018 DEC 17 Prov/Territory Corps Registered 2018 DEC 19 Registered Address: 68 SADDLECREEK TERR NE, Registered Address: 101-5101 50 AVENUE UNIT#952 , CALGARY ALBERTA, T3J 4A6. No: 2021615790. LEDUC ALBERTA, T9E0B9. No: 2121620831.

GEOSPATIAL SOLUTIONS LTD. Named Alberta GOLD-RUTHERFORD CONSTRUCTION INC. Corporation Incorporated 2018 DEC 17 Registered Named Alberta Corporation Incorporated 2018 DEC 19 Address: 5206 35 STREET, LLOYDMINSTER Registered Address: #9-4315 64 AVE SE, CALGARY ALBERTA, T9V 1G9. No: 2021616483. ALBERTA, T2C 2C8. No: 2021622101.

GESTION MARC GAUDREAU INC. / MARC GOLDEN LIONS INTERNATIONAL CORP. Named GAUDREAU HOLDING INC. Federal Corporation Alberta Corporation Incorporated 2018 DEC 31 Registered 2018 DEC 19 Registered Address: 223-52328 Registered Address: 139 SAGE VALLEY PARK N.W., RANGE ROAD 233, SHERWOOD PARK ALBERTA, CALGARY ALBERTA, T3R 0E4. No: 2021639253. T8B 0A2. No: 2121619619. GOLDEN PRAIRIE MANAGEMENT LTD. Other GH GROUP LTD. Named Alberta Corporation Prov/Territory Corps Registered 2018 DEC 20 Incorporated 2018 DEC 18 Registered Address: 140 Registered Address: #310, 1212 - 31ST AVENUE N.E., KINGSBURY CL SE, AIRDRIE ALBERTA, T4A 0R4. CALGARY ALBERTA, T2E 7S3. No: 2121625970. No: 2021615667. GONGAWARE GRAIN FARMS LTD. Named Alberta GHEMRAOUI PSYCHOLOGICAL SERVICES INC. Corporation Incorporated 2018 DEC 19 Registered Federal Corporation Registered 2018 DEC 29 Registered Address: 600, 4911 - 51 STREET, RED DEER Address: 12819B 58 ST, EDMONTON ALBERTA, ALBERTA, T4N 6V4. No: 2021621699. T5A 4X1. No: 2121637520. GOODWIN PAPER SUPPLY INC. Named Alberta GIAN TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 31 Registered Address: 66, 115 BERGEN RD NW, CALGARY Address: 2143 32 ST NW, EDMONTON ALBERTA, ALBERTA, T3K 1P2. No: 2021636143. T6T 0J9. No: 2021640731. GOPI FASHION LIMITED Named Alberta Corporation GISSING 37 LTD. Named Alberta Corporation Incorporated 2018 DEC 24 Registered Address: 15 - Incorporated 2018 DEC 17 Registered Address: 11650 3800 MEMORIAL DRIVE NE, CALGARY ELBOW DRIVE SW, CALGARY ALBERTA, T2W ALBERTA, T2A 5H5. No: 2021631532. 1S8. No: 2021617143.

- 35 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

GORGEOUS STUDIO YMM LTD. Named Alberta GUNGEET A TRUCKING LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Corporation Incorporated 2018 DEC 18 Registered Address: 41-8106 FRASER AVENUE, FORT Address: 1552 21 ST NW, EDMONTON ALBERTA, MCMURRAY ALBERTA, T9H 0G1. No: 2021623109. T6T 2B7. No: 2021620279.

GOSLING FARMS LTD. Named Alberta Corporation GUR PARSAD CLEANING SERVICES INC. Named Incorporated 2018 DEC 29 Registered Address: 224128 Alberta Corporation Incorporated 2018 DEC 31 RANGE ROAD 281, ROCKY VIEW ALBERTA, T1X Registered Address: 202W-4743 55 STREET, RED 0J1. No: 2021638420. DEER ALBERTA, T4N 2H9. No: 2021640996.

GPC CANADA ENERGY CORPORATION Named GUR PARSAD TRANSPORT INC. Named Alberta Alberta Corporation Incorporated 2018 DEC 18 Corporation Incorporated 2018 DEC 31 Registered Registered Address: 203 117 17 AVE NE, CALGARY Address: 202W-4743 55 STREET, RED DEER ALBERTA, T2E 1L7. No: 2021618828. ALBERTA, T4N 2H9. No: 2021640871.

GRANDE PRAIRIE ANIMAL HOSPITAL GURDWARA DUKHNIVARAN SAHIB SOCIETY OF ACQUISITION CO. LTD. Named Alberta Corporation EDMONTON Religious Society Incorporated 2018 DEC Incorporated 2018 DEC 19 Registered Address: 4300 18 Registered Address: 430 66 STREET W, BANKERS HALL WEST, 888 - 3RD STREET S.W., EDMONTON ALBERTA, T6X 1A3. No: 5421621151. CALGARY ALBERTA, T2P 5C5. No: 2021621285. GURMAN LOGISTICS LTD. Named Alberta GRAVITY FREIGHT EXPRESS LTD. Named Alberta Corporation Incorporated 2018 DEC 24 Registered Corporation Incorporated 2018 DEC 19 Registered Address: 114 SADDLELAKE WAY NE, CALGARY Address: 2310 70 PANAMOUNT DR NW, CALGARY ALBERTA, T3J 0V3. No: 2021631706. ALBERTA, T3K 5Z1. No: 2021624289. GURNEY HOLDINGS LTD. Named Alberta GREEN GROWTH STRATEGIES CORP. Named Corporation Incorporated 2018 DEC 19 Registered Alberta Corporation Incorporated 2018 DEC 19 Address: 150 - 4 ST. S., LETHBRIDGE ALBERTA, Registered Address: 2400, 525 - 8 AVENUE SW, T1J 5G4. No: 2021623653. CALGARY ALBERTA, T2P 1G1. No: 2021622994. GUVEGIL INC. Named Alberta Corporation GREEN MARTIN ENERGY CORPORATION Named Incorporated 2018 DEC 21 Registered Address: 423 Alberta Corporation Incorporated 2018 DEC 17 EVERRIDGE DR SW, CALGARY ALBERTA, T2Y Registered Address: 2800 - 10060 JASPER AVE, 5E6. No: 2021627456. EDMONTON ALBERTA, T5J 3V9. No: 2021617630. GV & RIO CONSULTING INC. Federal Corporation GREEN OCEAN SOLUTIONS LTD. Named Alberta Registered 2018 DEC 31 Registered Address: 1216 Corporation Incorporated 2018 DEC 20 Registered RANCHLANDS BLVD NW, CALGARY ALBERTA, Address: 54 ROYAL OAK POINT NW, CALGARY T3G 1G5. No: 2121638940. ALBERTA, T3G 5C5. No: 2021626433. GYPSYTOWN DESIGNS INC. Named Alberta GREENTREE CATTLE CORP. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Corporation Incorporated 2018 DEC 28 Registered Address: 1303 CHILD AVE NE, CALGARY Address: 60-550 W.T. HILL BLVD. SOUTH, ALBERTA, T2E 5C9. No: 2021623497. LETHBRIDGE ALBERTA, T1J 4Z8. No: 2021636176. H. SEIKALY PROFESSIONAL CORPORATION GREENTREE FEEDYARD LTD. Named Alberta Medical Professional Corporation Incorporated 2019 Corporation Incorporated 2018 DEC 28 Registered JAN 01 Registered Address: 1700, 10235 - 101 Address: 60-550 W.T. HILL BLVD. SOUTH, STREET, EDMONTON ALBERTA, T5J 3G1. No: LETHBRIDGE ALBERTA, T1J 4Z8. No: 2021636010. 2021636135.

GRIPCO HOLDINGS LTD. Named Alberta Corporation HA IMPEX INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 2900- Incorporated 2018 DEC 20 Registered Address: 61 10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: EVANSGLEN MEWS NW, CALGARY ALBERTA, 2021625617. T3P 0P1. No: 2021626946.

GRIT CONSULTING LTD. Named Alberta Corporation HAIR CREATIVE INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 5612 21 Incorporated 2018 DEC 22 Registered Address: 314, ST SW, CALGARY ALBERTA, T3E 1S5. No: 508- 24TH AVENUE SW, CALGARY ALBERTA, T2S 2021636341. 0K4. No: 2021630856.

GROUP GREGOR INC. Other Prov/Territory Corps HANADA CORP. Federal Corporation Registered 2018 Registered 2018 DEC 28 Registered Address: 600, 4911 DEC 18 Registered Address: 2407-1234 5 AVE NW, - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: CALGARY ALBERTA, T2N 0R9. No: 2121620872. 2121635276. HANSEN RANCHES CATTLE COMPANY LTD. GRV TRANSPORT INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2018 DEC 27 Incorporated 2018 DEC 20 Registered Address: 45 Registered Address: 1003 - 4 AVENUE SOUTH, SADDLELAKE GREEN NE, CALGARY ALBERTA, LETHBRIDGE ALBERTA, T1J 0P7. No: 2021632191. T3J 0M7. No: 2021625534.

- 36 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

HARCON MINERAL CORPORATION Named Alberta HT EMERGENT TECHNOLOGIES LTD. Named Corporation Incorporated 2018 DEC 18 Registered Alberta Corporation Incorporated 2018 DEC 28 Address: 5035 - 49 STREET, INNISFAIL ALBERTA, Registered Address: 232 ROYAL CREST BAY NW, T4G 1V3. No: 2021618745. CALGARY ALBERTA, T3G 4V1. No: 2021636986.

HDD ENVIRONMENTAL SOLUTIONS INC. Named HULK HAULING LTD. Named Alberta Corporation Alberta Corporation Incorporated 2018 DEC 27 Incorporated 2018 DEC 20 Registered Address: 107, Registered Address: 53 COUNTRY HILLS CRESCENT 10550-111 STREET, GRANDE PRAIRIE ALBERTA, NW, CALGARY ALBERTA, T3K 5A8. No: T8V 8G4. No: 2021620188. 2021633223. HUMBER HOLDINGS LTD. Named Alberta HEALTHY U CANADA CORPORATION Named Corporation Incorporated 2018 DEC 18 Registered Alberta Corporation Incorporated 2018 DEC 19 Address: 11, 3910 - 19 AVENUE SW, CALGARY Registered Address: 1501 22 AVE NW, CALGARY ALBERTA, T3E 7E7. No: 2021618430. ALBERTA, T2M 1R2. No: 2021624040. HUNTER ALLAN BUILDING SERVICES LTD. HEATCARE AND PLUMBING LTD. Named Alberta Named Alberta Corporation Incorporated 2018 DEC 19 Corporation Incorporated 2018 DEC 18 Registered Registered Address: 15-52411 RANGE ROAD 21, Address: 42 SHANNON CRES SW, CALGARY PARKLAND COUNTY ALBERTA, T7Y 2M1. No: ALBERTA, T2Y 2T8. No: 2021618505. 2021621558.

HEATHER TYMINSKI PROFESSIONAL HUTCHISON-MCNEIL DESIGN AGENCY INC. CORPORATION Legal Professional Corporation Other Prov/Territory Corps Registered 2018 DEC 20 Incorporated 2018 DEC 29 Registered Address: 4336 19 Registered Address: 2500, 10303 JASPER AVENUE, AVE NW, CALGARY ALBERTA, T3B 0R7. No: EDMONTON ALBERTA, T5J 3N6. No: 2121625921. 2021637927. I AM TRADE LTD. Named Alberta Corporation HEATING AND BEATING CONSTRUCTION INC. Incorporated 2018 DEC 17 Registered Address: 24 Named Alberta Corporation Incorporated 2018 DEC 19 52059-RANGE RD 220, SHERWOOD PARK Registered Address: 49 BIRCH DRIVE, SAINT ALBERTA, T8E 1B9. No: 2021617242. ALBERT ALBERTA, T8N 4E0. No: 2021623075. ICONIC GROUP OF COMPANY INC. Named Alberta HI-C ISSUER HOLDING CORP. Federal Corporation Corporation Incorporated 2018 DEC 31 Registered Registered 2018 DEC 28 Registered Address: 1600, 421 Address: 5335 CARNEY RD NW, CALGARY - 7TH AVENUE SW, CALGARY ALBERTA, T2P ALBERTA, T2L 1G4. No: 2021639543. 4K9. No: 2121635284. IES INNOVATIVE ENERGY SOLUTIONS LIMITED HIGH BURY COULEE FARMS LTD. Named Alberta Named Alberta Corporation Incorporated 2018 DEC 17 Corporation Incorporated 2018 DEC 19 Registered Registered Address: 4026 CHAPPELLE GREEN, Address: 5016 - 48 STREET, LLOYDMINSTER EDMONTON ALBERTA, T6W 4B3. No: 2021616244. ALBERTA, T9V 0H8. No: 2021621434. IMPERIAL BUILDING PRODUCTS LTD. Other HO LLP Alberta Limited Liability Partnership Prov/Territory Corps Registered 2018 DEC 28 Registered 2018 DEC 21 Registered Address: 1400- Registered Address: 4000, 421 - 7 AVENUE SW, 10303 JASPER AVE NW, EDMONTON ALBERTA, CALGARY ALBERTA, T2P 4K9. No: 2121637447. T5J 3N6. No: AL21628011. INKCRUSH INC. Named Alberta Corporation HOMERUN REAL ESTATE MARKETING INC. Incorporated 2018 DEC 21 Registered Address: 3311- Named Alberta Corporation Incorporated 2018 DEC 27 5605 HENWOOD STREET SW, CALGARY Registered Address: 1600, 333 - 7TH AVENUE S.W., ALBERTA, T3E 7R2. No: 2021630633. CALGARY ALBERTA, T2P 2Z1. No: 2021634783. INNER OCEAN RECORDS LTD. Named Alberta HONGYE ECOMMERCE CORPORATION Named Corporation Incorporated 2018 DEC 27 Registered Alberta Corporation Incorporated 2018 DEC 31 Address: 2501 ALYTH ROAD SE, BAY 5, CALGARY Registered Address: 109 SHERWOOD LANE NW, ALBERTA, T2G 1P7. No: 2021632233. CALGARY ALBERTA, T3R 0V3. No: 2021638990. INNOVATE ENGINEERING INC. Named Alberta HORIZONS MEMORIAL LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Corporation Incorporated 2018 DEC 31 Registered Address: 1512 60 STREET SW, EDMONTON Address: 10665 JASPER AVENUE, SUITE 1400, ALBERTA, T6X 0V8. No: 2021634742. EDMONTON ALBERTA, T5J 3S9. No: 2021640764. INNVEST HOTELS MANAGEMENT LTD. Other HOT BOX HEAVEN INC. Named Alberta Corporation Prov/Territory Corps Registered 2018 DEC 31 Incorporated 2018 DEC 18 Registered Address: 7413 79 Registered Address: 2401 TD TOWER, 10088 102 AVENUE NW, EDMONTON ALBERTA, T6B 0C4. AVENUE NW, EDMONTON ALBERTA, T5J 2Z1. No: 2021620998. No: 2121603613.

HPC HOUSING INVESTMENT CORPORATION Federal Corporation Registered 2018 DEC 28 Registered Address: 1600, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2121635235. - 37 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

INTER PIPELINE POLARIS GENERAL PARTNER JANNA WATTS PROFESSIONAL CORPORATION INC. Named Alberta Corporation Incorporated 2018 Legal Professional Corporation Incorporated 2018 DEC DEC 20 Registered Address: SUITE 3200, 215 2 22 Registered Address: 1500-633 6TH AVENUE S.W., STREET SW, CALGARY ALBERTA, T2P 1M4. No: CALGARY ALBERTA, T2P 2Y5. No: 2021631011. 2021625765. JASPER ROCKY MOUNTAIN MONOGRAM 2018 ISHAAN TRANSPORT INC. Named Alberta LTD. Named Alberta Corporation Incorporated 2018 Corporation Incorporated 2018 DEC 22 Registered DEC 17 Registered Address: 200, 610 CONNAUGHT Address: 158 CASTLEBROOK RISE NE, CALGARY DRIVE, JASPER ALBERTA, T0E 1E0. No: ALBERTA, T3J 1P1. No: 2021630732. 2021615584.

IXL ENTERPRISES LTD. Named Alberta Corporation JAWZ ELECTRIC LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: SE 15 Incorporated 2018 DEC 20 Registered Address: 12926 72 27 W6 No: 2021637612. 119A AVE NW, EDMONTON ALBERTA, T5L 2P4. No: 2021625104. J & L ZIMMER FARM INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered JAX BOUTIQUE LTD. Named Alberta Corporation Address: #200, 4870 - 51 STREET, CAMROSE Incorporated 2018 DEC 17 Registered Address: 2400, ALBERTA, T4V 1S1. No: 2021624834. 525 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2021617598. J WERNER COUNSELLING INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered JD CUSTOM WOODWORKS & CONTRACTING Address: 101-200 CARNEGIE DRIVE, ST. ALBERT LTD. Named Alberta Corporation Incorporated 2018 ALBERTA, T8N 5A8. No: 2021621368. DEC 18 Registered Address: 2716 44A AVE NW, EDMONTON ALBERTA, T6T 1K1. No: 2021620378. J.A.G. SECURITY 2018 INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered JDL MAINTENANCE LTD. Named Alberta Address: 6011 54A AVENUE, CAMROSE ALBERTA, Corporation Incorporated 2018 DEC 20 Registered T4V 4G7. No: 2021619685. Address: 713029 RGE RD 41 No: 2021626904.

J.N. CRUZES DESIGNS LIMITED Named Alberta JDM NORTH LTD. Named Alberta Corporation Corporation Incorporated 2018 DEC 28 Registered Incorporated 2018 DEC 19 Registered Address: 400- Address: 55 BRIDLECREST GARDENS SW, 7015 MACLEOD TRAIL SW, CALGARY ALBERTA, CALGARY ALBERTA, T2Y 4Y4. No: 2021635491. T2H 2K6. No: 2021622473.

J5 CLEANING SERVICES LTD. Named Alberta JEFFREY OKE PROFESSIONAL CORPORATION Corporation Incorporated 2018 DEC 21 Registered Legal Professional Corporation Incorporated 2018 DEC Address: 16836D-83 AVENUE NW, EDMONTON 28 Registered Address: 2400, 525 - 8TH AVENUE SW, ALBERTA, T5R 3W4. No: 2021630211. CALGARY ALBERTA, T2P 1G1. No: 2021632795.

JADON INNOVATIONS LTD. Named Alberta JETORIZON CONSULTING INC. Federal Corporation Corporation Incorporated 2019 JAN 01 Registered Registered 2018 DEC 18 Registered Address: 412 - 836 Address: 17027 - 74 STREET, EDMONTON ROYAL AVENUE SW, CALGARY ALBERTA, T2T ALBERTA, T5Z 0B6. No: 2021622424. 0L3. No: 2121619627.

JAG YYC VENTURES LTD. Named Alberta JEWEL REPORTING INC. Other Prov/Territory Corps Corporation Incorporated 2018 DEC 20 Registered Registered 2018 DEC 21 Registered Address: 400 444 - Address: 51 RIVERSIDE GATE, OKOTOKS 7 AVE SW, CALGARY ALBERTA, T2P 0X8. No: ALBERTA, T1S 1B2. No: 2021626912. 2121628677.

JAIN SOCIETY OF CALGARY Alberta Society JHK LOGAN SAFETY CONSULTING LTD. Named Incorporated 2018 DEC 19 Registered Address: 326 Alberta Corporation Incorporated 2018 DEC 28 EVERSTONE DRIVE SW, CALGARY ALBERTA, Registered Address: 25-52312 RANGE ROAD 225, T2Y 5A2. No: 5021621312. SHERWOOD PARK ALBERTA, T8C 1E1. No: 2021637489. JAMES CLEM MEDICAL PROFESSIONAL CORPORATION Medical Professional Corporation JMB CRUSHING SYSTEMS INC. Other Prov/Territory Incorporated 2018 DEC 19 Registered Address: 221, Corps Registered 2018 DEC 19 Registered Address: 855 1001 - 6TH AVENUE, CANMORE ALBERTA, T1W 2 STREET SOUTHWEST #3500, CALGARY 3L8. No: 2021621582. ALBERTA, T2P4K1. No: 2121620518.

JAN-MAR SALES LIMITED Named Alberta JOHN G. LAKE MINISTRIES CANADA Non-Profit Corporation Continued In 2018 DEC 20 Registered Private Company Incorporated 2018 DEC 10 Registered Address: 1500, 850 - 2 STREET SW, CALGARY Address: 20, 1915 32 AVENUE NE, CALGARY ALBERTA, T2P 0R8. No: 2021625898. ALBERTA, T2E 7C8. No: 5121616410.

JANGENE FARM LTD. Named Alberta Corporation JOHN M. CASSELL PROFESSIONAL Incorporated 2018 DEC 20 Registered Address: W4, 5, CORPORATION Legal Professional Corporation 52, 28, NW No: 2021624743. Incorporated 2018 DEC 21 Registered Address: 400 3RD AVENUE SW, SUITE 3700, CALGARY ALBERTA, T2P 4H2. No: 2021622713. - 38 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

JONES HD REPAIRS INC. Named Alberta Corporation KAG CONSULTING INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 265- Incorporated 2018 DEC 18 Registered Address: 2327 52343 RANGE ROAD 211, SHERWOOD PARK DEER SIDE DRIVE SE, CALGARY ALBERTA, T2J ALBERTA, T8G 1A6. No: 2021620071. 5L7. No: 2021618513.

JPB VENTURES LIMITED Named Alberta Corporation KAIZEN PAINTING LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered Address: 228 Incorporated 2018 DEC 24 Registered Address: #113 CHRISTIE KNOLL POINT S.W., CALGARY 12994-122B AVE, EDMONTON ALBERTA, T5L 2X2. ALBERTA, T3H 2R9. No: 2021616152. No: 2021631797.

JQX SERVICES INC. Named Alberta Corporation KAMPILYA MULTIPLE BUSINESS LTD. Named Incorporated 2018 DEC 20 Registered Address: 2110 Alberta Corporation Incorporated 2018 DEC 24 HADDOW DR, EDMONTON ALBERTA, T6R 3B1. Registered Address: 11235 52 ST NW, EDMONTON No: 2021626334. ALBERTA, T5W 3H8. No: 2021631920.

JS KIDS LANE INC. Named Alberta Corporation KARP PERSONAL TRAINING & REHABILITATION Incorporated 2018 DEC 19 Registered Address: 10 INC. Named Alberta Corporation Continued In 2019 SOMERSET DRIVE SW, CALGARY ALBERTA, T2Y JAN 01 Registered Address: 4300 BANKERS HALL 3C7. No: 2021621665. WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2021623414. JUNGLE HOCKEY LEAGUE Alberta Society Incorporated 2018 DEC 11 Registered Address: 3308 KASE HOLDINGS INC. Named Alberta Corporation MCCALL COURT NW, EDMONTON ALBERTA, Incorporated 2018 DEC 19 Registered Address: THIRD T6R 3V3. No: 5021617542. FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2021622929. JUPITER RENOVATIONS & CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2018 DEC 24 KATERRA TECHNOLOGY CANADA INC. Other Registered Address: #10-37240 RR 23, RED DEER Prov/Territory Corps Registered 2018 DEC 19 COUNTY ALBERTA, T4G 0M9. No: 2021631391. Registered Address: 855 - 2 STREET SW, SUITE 3500, CALGARY ALBERTA, T2P4J8. No: 2121621045. JUSTIN ASAEL PALMER PROFESSIONAL CORPORATION Dental Professional Corporation KATHRYN IYINBOR PROFESSIONAL Incorporated 2018 DEC 21 Registered Address: UNIT CORPORATION Legal Professional Corporation 201, 10836 - 24TH STREET SE, CALGARY Incorporated 2018 DEC 29 Registered Address: 327 ALBERTA, T2Z 4C9. No: 2021629312. COUGAR RIDGE DRIVE SW, CALGARY ALBERTA, T3H 4Z4. No: 2021638206. K. KEYES INSPECTIONS LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered KBD SAFETY LTD. Named Alberta Corporation Address: 138 CHANCERY WAY, SHERWOOD PARK Incorporated 2018 DEC 24 Registered Address: 3762 23 ALBERTA, T8H 1Z4. No: 2021619529. ST NW, EDMONTON ALBERTA, T6T 1P4. No: 2021631375. K. SCOTT HADFORD PROFESSIONAL LEGAL CORPORATION Legal Professional Corporation KEG CREEK FARM LTD. Named Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 242 Incorporated 2018 DEC 17 Registered Address: 2500, FAIRMONT BOULEVARD, LETHBRIDGE 10123 - 99 STREET, EDMONTON ALBERTA, T5J ALBERTA, T1K 7M7. No: 2021621632. 3H1. No: 2021616178.

K2 UNLIMITED LTD. Named Alberta Corporation KELLER METHOD VITALITY INC. Named Alberta Incorporated 2018 DEC 19 Registered Address: 50351 Corporation Incorporated 2018 DEC 17 Registered RANGE ROAD 225, LEDUC COUNTY ALBERTA, Address: 240, 600 - 6TH AVENUE S.W., CALGARY T0B 3M1. No: 2021622358. ALBERTA, T2P 0S5. No: 2021615543.

K2H POLAR PEAK CONSULTING INC. Named KELSEY E. MORRISON PROFESSIONAL Alberta Corporation Incorporated 2018 DEC 18 CORPORATION Legal Professional Corporation Registered Address: 267 CHAPARRAL VALLEY Incorporated 2019 JAN 01 Registered Address: 242192 WAY SE, CALGARY ALBERTA, T2X 0X3. No: 80TH STREET W, FOOTHILLS ALBERTA, T1S 0S5. 2021618729. No: 2021634262.

K2K CONSULTING LTD. Named Alberta Corporation KENDRA BARKMAN PROFESSIONAL Incorporated 2018 DEC 21 Registered Address: 86 CORPORATION Dental Professional Corporation SUNLAKE WAY SE, CALGARY ALBERTA, T2X Incorporated 2018 DEC 20 Registered Address: #203, 3E4. No: 2021630435. 10525 - 170TH STREET, EDMONTON ALBERTA, T5P 4W2. No: 2021624909. KADE BRODY INDUSTRIES LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered KERAYZ VENTURES LTD. Named Alberta Address: 802-939 BRACEWOOD DR SW, CALGARY Corporation Incorporated 2018 DEC 19 Registered ALBERTA, T2W 3M4. No: 2021637083. Address: SE-09-050-07-W5M No: 2021623018.

- 39 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

KERIBO WELDING INC. Named Alberta Corporation KNOW YOUR BOOKS INC. Named Alberta Incorporated 2018 DEC 31 Registered Address: 3 Corporation Incorporated 2018 DEC 18 Registered BLAIRMORE PLACE, SPRUCE GROVE ALBERTA, Address: 2900-10180 101 ST, EDMONTON T7X 1G9. No: 2021639097. ALBERTA, T5J 3V5. No: 2021619131.

KERNOS CONSTRUCTION LTD. Named Alberta KONCOVE GARDENING CORPORATION Federal Corporation Incorporated 2018 DEC 28 Registered Corporation Registered 2018 DEC 29 Registered Address: 73 - 251 90TH AVENUE SE, CALGARY Address: 14032 23 AVE NW SUITE 118, EDMONTON ALBERTA, T2J 0A4. No: 2021637331. ALBERTA, T6R 3L6. No: 2121638122.

KESSAH FARMS LTD. Named Alberta Corporation KOOL RUNNIN' INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 5006-50 Incorporated 2018 DEC 21 Registered Address: SITE 8, ST., BARRHEAD ALBERTA, T7N 1A4. No: COMP 111, RR 1 MAIN, OKOTOKS ALBERTA, T1S 2021617135. 1A1. No: 2021629163.

KEYSTONE SOLUTIONS INC. Named Alberta KOORDINATE REAL ESTATE CONSULTING LTD. Corporation Incorporated 2018 DEC 29 Registered Named Alberta Corporation Incorporated 2018 DEC 21 Address: 212 IVERSON CLOSE, RED DEER Registered Address: 91 HILLARY CRES SW, ALBERTA, T4R 3M7. No: 2021637810. CALGARY ALBERTA, T2V 3J3. No: 2021629270.

KHAMBRA CHURCH CANADA INC. Named Alberta KOWALCHUK FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Corporation Incorporated 2018 DEC 31 Registered Address: 83 KINCORA GLEN GREEN NW, Address: 5038 - 50 AVENUE, VEGREVILLE CALGARY ALBERTA, T3E 0C1. No: 2021619602. ALBERTA, T9C 1M1. No: 2021638859.

KHAN HOLDINGS LTD. Named Alberta Corporation KWR PIPELINE CONSULTING LTD. Named Alberta Incorporated 2018 DEC 17 Registered Address: 201, Corporation Incorporated 2018 DEC 31 Registered 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, Address: 38 HEWITT CIRCLE, SPRUCE GROVE T6X 0A9. No: 2021614009. ALBERTA, T7X 0K6. No: 2021638982.

KHERANI DIGITAL LTD. Named Alberta Corporation L BOX BAR FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: #506, Incorporated 2018 DEC 18 Registered Address: 10, 3092 933 - 17TH AVENUE S.W., CALGARY ALBERTA, DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T2T 5R6. No: 2021616301. T1B 2X2. No: 2021619941.

KI MOBILITY CANADA LTD. Named Alberta LA SENZA CANADA, INC. Other Prov/Territory Corporation Incorporated 2018 DEC 17 Registered Corps Registered 2018 DEC 18 Registered Address: Address: 1700, 421 -7TH AVENUE SW, CALGARY 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2021616889. ALBERTA, T2P0R3. No: 2121618116.

KIKK RENTALS LTD. Named Alberta Corporation LABMAG SERVICES INC. Federal Corporation Incorporated 2018 DEC 19 Registered Address: 111 Registered 2018 DEC 31 Registered Address: 1900, 520 FERNCLIFF CRESCENT SE, CALGARY ALBERTA, - 3RD AVE. SW, CALGARY ALBERTA, T2P 0R3. T2H 0V5. No: 2021623968. No: 2121640631.

KILOBYTEZ INC. Named Alberta Corporation LAKELAND CANNABIS CORP. Federal Corporation Incorporated 2018 DEC 27 Registered Address: 3611 8 Registered 2018 DEC 20 Registered Address: 4816 - 50 AVE SW, EDMONTON ALBERTA, T6X 2G6. No: AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: 2021632407. 2121624445.

KING SEVEN PRODUCTION SOLUTIONS LTD. LAKERIDGE (143) GP CORP. Named Alberta Named Alberta Corporation Incorporated 2018 DEC 28 Corporation Incorporated 2018 DEC 20 Registered Registered Address: SE-16-41-1-W5 No: 2021635913. Address: 400, 630 8TH AVENUE SW, CALGARY ALBERTA, T2P 1G6. No: 2021625286. KINGS ICE CREAM INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 219 LAMBDA MU TAU INCORPORATED Named Alberta CHAPARRAL VALLEY WAY SE, CALGARY Corporation Incorporated 2018 DEC 22 Registered ALBERTA, T2X 0X3. No: 2021640954. Address: 70 NEW BRIGHTON GREEN SE, CAGLARY ALBERTA, T2Z 0J9. No: 2021631037. KIPLING HOLDING CORP. Named Alberta Corporation Incorporated 2018 DEC 19 Registered LANA CONTRACTING LTD. Named Alberta Address: 17- 25214 COAL MINE ROAD, STURGEON Corporation Incorporated 2018 DEC 16 Registered COUNTY ALBERTA, T8T 0A8. No: 2021616194. Address: 44 RUNDLELAWN PL N.E., CALGARY ALBERTA, T1Y 3P5. No: 2021556218. KLAIR CUSTOM HOMES 2019 LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered LAUGHING LETTUCE FARMS INC. Named Alberta Address: 4715 88 AVE NE, CALGARY ALBERTA, Corporation Incorporated 2018 DEC 18 Registered T3J 4C5. No: 2021633652. Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2021620220.

- 40 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

LAWRENCE TRENHOLM FARMS LTD. Named LONDON HAULING LTD. Named Alberta Corporation Alberta Corporation Incorporated 2018 DEC 20 Continued In 2018 DEC 20 Registered Address: 401, Registered Address: 1, 5401 - 49 AVENUE, OLDS 10514 - 67 AVENUE, GRANDE PRAIRIE ALBERTA, ALBERTA, T4H 1G3. No: 2021626276. T8W 0K8. No: 2021624669.

LEARNFIRMA INC. Named Alberta Corporation LOTTANNA CORP. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 414 Incorporated 2018 DEC 17 Registered Address: 232 LINEHAM ACRES BAY NW, HIGH RIVER PANATELLA DR NW, CALGARY ALBERTA, T3K ALBERTA, T1V1T3. No: 2021620683. 0T6. No: 2021617309.

LECOR TRANSPORT INCORPORATED Federal LOVESHACK OILFIELD SERVICES INC. Named Corporation Registered 2018 DEC 21 Registered Alberta Corporation Incorporated 2018 DEC 18 Address: 4356 33 STREET, EDMONTON ALBERTA, Registered Address: 13029 90A STREET, GRANDE T6T 1B7. No: 2121628966. PRAIRIE ALBERTA, T8X 0A9. No: 2021573965.

LEEBAR DESIGN INC. Named Alberta Corporation LPL AGGREGATE & EXCAVATING LTD. Named Incorporated 2018 DEC 20 Registered Address: 70 Alberta Corporation Incorporated 2018 DEC 19 SHAWNEE CRESCENT S.W., CALGARY Registered Address: 10, 3092 DUNMORE ROAD SE, ALBERTA, T2Y 1W2. No: 2021624313. MEDICINE HAT ALBERTA, T1B 2X2. No: 2021623117. LESLIE WEEKES PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2019 JAN LRNUR TECHNOLOGY INC. Named Alberta 01 Registered Address: 900, 332 6TH AVENUE SW, Corporation Incorporated 2018 DEC 19 Registered CALGARY ALBERTA, T2P 0B2. No: 2021634478. Address: 101-45 ASPENMONT HEIGHTS SW, CALGARY ALBERTA, T3H 0E6. No: 2021623513. LEVEL UP HEALTH LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 1104 LUCKY FAMILY RESTAURANT LTD. Named 117A STREET SW, EDMONTON ALBERTA, T6W Alberta Corporation Incorporated 2018 DEC 27 0B9. No: 2021622390. Registered Address: 4815 48 AVE, RED DEER ALBERTA, T4N 3T2. No: 2021634213. LEYSTONE INSURANCE & FINANCIAL INC. Named Alberta Corporation Continued In 2018 DEC 28 LUX CABINETS INC. Named Alberta Corporation Registered Address: 3400, 350 - 7TH AVENUE SW, Incorporated 2018 DEC 29 Registered Address: 172 CALGARY ALBERTA, T2P 3N9. No: 2021635954. CHAPARRAL RIDGE CIR SE, CALGARY ALBERTA, T2X 3K4. No: 2021638024. LIFEMARK TOTAL ABILITY SERVICES INC. Named Alberta Corporation Continued In 2019 JAN 01 LUXURY DRYWALL & PAINTING LTD. Named Registered Address: 4300 BANKERS HALL WEST, Alberta Corporation Incorporated 2018 DEC 27 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P Registered Address: #1 333 BRAXTON PL SW, 5C5. No: 2021624149. CALGARY ALBERTA, T2W 2E7. No: 2021634486.

LITTLE OAKS PSYCHOLOGY INC. Named Alberta LUXURY ROOFING LTD. Named Alberta Corporation Corporation Incorporated 2018 DEC 19 Registered Incorporated 2018 DEC 19 Registered Address: 27066 Address: 4105 SUMMERLAND DRIVE, SHERWOOD TOWNSHIP ROAD 500, CALMAR ALBERTA, T0C PARK ALBERTA, T8H 0R1. No: 2021620972. 0V0. No: 2021622119.

LITTLE RED RIVER EQUIPMENT RENTALS GP LWH FISCHER HOLDINGS INC. Named Alberta INC. Named Alberta Corporation Incorporated 2018 Corporation Incorporated 2018 DEC 27 Registered DEC 31 Registered Address: SUITE 300, 602 12TH Address: 60-550 W.T. HILL BLVD. SOUTH, AVE S.W., CALGARY ALBERTA, T2R 1J3. No: LETHBRIDGE ALBERTA, T1J 4Z8. No: 2021634999. 2021630617. LYMM CANADA INC. Named Alberta Corporation LITTLE RED RIVER OPERATIONS GP INC. Named Incorporated 2018 DEC 24 Registered Address: 5823 Alberta Corporation Incorporated 2018 DEC 31 COACH HILL RD SW, CALGARY ALBERTA, T3H Registered Address: SUITE 300, 602 - 12TH AVE S.W., 1E3. No: 2021631961. CALGARY ALBERTA, T2R 1J3. No: 2021631607. MAGINOT CORPORATION Named Alberta LIVING STONE CARRIERS SERVICES INC. Named Corporation Continued In 2018 DEC 28 Registered Alberta Corporation Incorporated 2018 DEC 21 Address: 400 3RD AVENUE SW, SUITE 3700, Registered Address: 63 SAGE BLUFF GREEN NW, CALGARY ALBERTA, T2P 4H2. No: 2021629411. CALGARY ALBERTA, T3R 0X8. No: 2021629833. MAGNUM BARBER SHOP INC. Named Alberta LMY HOMES LTD. Named Alberta Corporation Corporation Incorporated 2018 DEC 18 Registered Incorporated 2018 DEC 18 Registered Address: 2229 Address: 102-1019-17 AVE SW, CALGARY KELLY CRESCENT SW, EDMONTON ALBERTA, ALBERTA, T2T 0A7. No: 2021618141. T6W 3R8. No: 2021619321. MAHAJAN TRANSPORT LTD. Named Alberta LN LAND SURVEYS INC. Named Alberta Corporation Corporation Incorporated 2018 DEC 21 Registered Incorporated 2018 DEC 17 Registered Address: 9906 Address: 37 MARTIN CROSSING COVE NE, SUTHERLAND STREET, FORT MCMURRAY CALGARY ALBERTA, T3J 4H9. No: 2021627084. ALBERTA, T9H 1V4. No: 2021616509. - 41 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

MALLINER ULC Named Alberta Corporation MATTHEW TENNANT PROFESSIONAL Continued In 2018 DEC 31 Registered Address: 350, 3- CORPORATION Medical Professional Corporation 11 BELLEROSE DRIVE, ST. ALBERT ALBERTA, Incorporated 2019 JAN 01 Registered Address: 201, T8N 5C9. No: 2021617481. 2520 ELLWOOD DRIVE, EDMONTON ALBERTA, T6X 0A9. No: 2021636325. MALWA TRANSPORT (MTC) CORPORATION Named Alberta Corporation Incorporated 2018 DEC 16 MAXPRO FINANCIALS INC. Named Alberta Registered Address: 71 CITYSCAPE GROVE NE, Corporation Incorporated 2018 DEC 20 Registered CALGARY ALBERTA, T3N 0M7. No: 2021615469. Address: 15 HAWKCLIFF WAY NW, CALGARY ALBERTA, T3G 2R8. No: 2021626797. MANN GROUP OF COMPANIES LTD. Named Alberta Corporation Incorporated 2018 DEC 17 MC CONSTRUCTORS INC. Named Alberta Registered Address: 62 REDSTONE PARADE NE, Corporation Incorporated 2018 DEC 27 Registered CALGARY ALBERTA, T3N 0J7. No: 2021617127. Address: 5907 168 AVE NW, EDMONTON ALBERTA, T5Y 0P4. No: 2021633934. MAPLE STREET MANAGEMENT ULC Named Alberta Corporation Incorporated 2018 DEC 18 MCCORMICK CONSULTING SERVICES LTD. Registered Address: 2500, 10175 - 101 STREET, Named Alberta Corporation Incorporated 2018 DEC 31 EDMONTON ALBERTA, T5J 0H3. No: 2021619115. Registered Address: 10044 94 ST NW, EDMONTON ALBERTA, T5H 1Z3. No: 2021639907. MARA CARAGEA PROFESSIONAL CORPORATION Medical Professional Corporation MCIVER MECHANICAL LTD. Named Alberta Incorporated 2018 DEC 18 Registered Address: 800, 517 Corporation Incorporated 2018 DEC 21 Registered - 10TH AVE SW, CALGARY ALBERTA, T2R 0A8. Address: 2 ROBIN STREET, SHERWOOD PARK No: 2021617424. ALBERTA, T8A 0G7. No: 2021629007.

MARC J. STURCH ENTERPRISES LTD. Federal MD AUTOMOTIVE LTD. Named Alberta Corporation Corporation Registered 2018 DEC 27 Registered Incorporated 2018 DEC 20 Registered Address: 9590- Address: 3525 - 45 STREET, DRAYTON VALLEY 125A AVENUE NW, EDMONTON ALBERTA, T5G ALBERTA, T7A 1W3. No: 2121513796. 3E5. No: 2021625849.

MARC MATRAS PROFESSIONAL CORPORATION MDI RENOVATION LTD. Named Alberta Corporation Legal Professional Corporation Incorporated 2019 JAN Incorporated 2018 DEC 29 Registered Address: 49 01 Registered Address: 1600, 421 - 7TH AVENUE SW, EVERRIDGE WAY SW, CALGARY ALBERTA, T2Y CALGARY ALBERTA, T2P 4K9. No: 2021635079. 4S7. No: 2021637752.

MARITIME ATHABASCA OIL SANDS INC. Other MEGHAN ROBINSON REAL ESTATE LTD. Named Prov/Territory Corps Registered 2018 DEC 22 Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 8116 33 AVE NW, CALGARY Registered Address: 102, 10126-97 AVENUE, ALBERTA, T3B 1L8. No: 2121630889. GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2021632787. MARK DONALD JAMES GREVE PROFESSIONAL CORPORATION Medical Professional Corporation MEL ENTERPRISE LTD. Named Alberta Corporation Incorporated 2019 JAN 01 Registered Address: 115 Incorporated 2018 DEC 22 Registered Address: 2039-74 MAIN STREET, SPRUCE GROVE ALBERTA, T7X ST SW, EDMONTON ALBERTA, T6X 0V7. No: 3A7. No: 2021631433. 2021630849.

MARRAKECH EXPRESS TRANSPORTATION LTD. MERCARI AUTO LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2018 DEC 29 Incorporated 2018 DEC 17 Registered Address: 11240- Registered Address: 925 CITADEL DR NW, 149 STREET, EDMONTON ALBERTA, T5M 1W5. CALGARY ALBERTA, T3G 4A4. No: 2021638347. No: 2021617614.

MARWIN INVESTMENTS INC. Named Alberta MI CASA HOME INSPECTION AND Corporation Incorporated 2018 DEC 29 Registered REMEDIATION INC. Named Alberta Corporation Address: 1941 NEW BRIGHTON DRIVE SE, Incorporated 2018 DEC 18 Registered Address: 4943 - CALGARY ALBERTA, T2Z 4J4. No: 2021637778. 10 AVE SW, CALGARY ALBERTA, T3C 0M3. No: 2021618455. MASSAGE NATION INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 21119 MICHAEL E. PIEPGRASS PROFESSIONAL 58 AVE NW, EDMONTON ALBERTA, T6M 0H3. No: CORPORATION Dental Professional Corporation 2021637307. Incorporated 2018 DEC 19 Registered Address: #202, 462 - 4TH STREET SE, MEDICINE HAT ALBERTA, MASTACO PROPERTIES INC. Named Alberta T1A 0K6. No: 2021620048. Corporation Incorporated 2018 DEC 31 Registered Address: 597 HILLCREST RD SW, AIRDRIE MIKKWA SEEPEE GP INC. Named Alberta ALBERTA, T4B 4C8. No: 2021640475. Corporation Incorporated 2018 DEC 31 Registered Address: SUITE 300, 602 -12TH AVE. SW, CALGARY ALBERTA, T2R 1J3. No: 2021630625.

- 42 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

MILKY WAY LACTATION SERVICES LTD. Named N.I.D. INDUSTRIES INC. Named Alberta Corporation Alberta Corporation Incorporated 2018 DEC 19 Incorporated 2018 DEC 24 Registered Address: 77 Registered Address: 92 PINNACLE WAY, GRANDE CITADEL CIRCLE NW, CALGARY ALBERTA, T3G PRAIRIE ALBERTA, T8W 2N9. No: 2021621483. 4C1. No: 2021630534.

MKQE CORP. Named Alberta Corporation Incorporated N.P.M AIRCRAFT MAINTENANCE SERVICES INC. 2018 DEC 27 Registered Address: 3103, 1122 - 3 Named Alberta Corporation Incorporated 2018 DEC 31 STREET SE, CALGARY ALBERTA, T2G 1H7. No: Registered Address: 136 ERIN MEADOW GREEN SE, 2021633371. CALGARY ALBERTA, T2B 3G4. No: 2021639048.

MOBILE ESCAPE INC. Named Alberta Corporation NAAM TAMILAR SOCIETY Alberta Society Incorporated 2018 DEC 18 Registered Address: C/O Incorporated 2018 DEC 10 Registered Address: 8821 SBLC 539 23 AVE NW, CALGARY ALBERTA, T2M 221 STREET NW, EDMONTON ALBERTA, T5T 7G9. 1S7. No: 2021619875. No: 5021622633.

MODERN IMAGING INC. Named Alberta Corporation NAMO CONSTRUCTION & CONSULTING LTD. Incorporated 2018 DEC 29 Registered Address: 10 Named Alberta Corporation Incorporated 2018 DEC 19 BRIARWOOD CRESCENT, BLACKFALDS Registered Address: 3434 49 ST NW, EDMONTON ALBERTA, T0M 0J0. No: 2021638289. ALBERTA, T6L 3V5. No: 2021621533.

MOMENTUM OPERATIONS LTD. Named Alberta NATHEWALIA TRUCKING INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Corporation Incorporated 2018 DEC 27 Registered Address: SE 12 46 16 W4 No: 2021637406. Address: 23 ST. JOHNS PL., ROCKYVIEW ALBERTA, T1Z 0A5. No: 2021632647. MONIQUE MORRISON PERFORMANCE GROUP INC. Named Alberta Corporation Incorporated 2018 NAVDEEP SINGH DHALIWAL PROFESSIONAL DEC 19 Registered Address: 170, 12143 - 40 STREET CORPORATION Legal Professional Corporation SE, CALGARY ALBERTA, T2Z 4E6. No: Incorporated 2019 JAN 01 Registered Address: 1900, 2021621947. 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 0R3. No: 2021640665. MORRISSEY VENTURES INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered NELUTSU SERVICES LTD. Named Alberta Address: #200, 39 ST. THOMAS STREET, ST. Corporation Incorporated 2018 DEC 17 Registered ALBERT ALBERTA, T8N 6Z1. No: 2021629759. Address: 81 ROYAL ELM MEWS NW, CALGARY ALBERTA, T3G 5P6. No: 2021617986. MOUNTAIN HIGH INVESTMENTS LTD. Named Alberta Corporation Incorporated 2018 DEC 20 NEXT LEVEL ADULT DOLLS INC. Named Alberta Registered Address: 2900-10180 101 ST, EDMONTON Corporation Incorporated 2018 DEC 20 Registered ALBERTA, T5J 3V5. No: 2021626201. Address: 725 SHEEP RIVER COURT, OKOTOKS ALBERTA, T1S 1T8. No: 2021625120. MP AUTO REPAIR & SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 18 NEXUS CLEAN ENERGY SOLUTIONS INC. Named Registered Address: 8734 YELLOWHEAD TRAIL, Alberta Corporation Incorporated 2018 DEC 21 EDMONTON ALBERTA, T5P 1G1. No: 2021620790. Registered Address: 2829, 150 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 1B4. No: 2021628611. MR. STARWALL EDMONTON LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered NO NASTIES KIDS INC. Named Alberta Corporation Address: 3810 97 STREET NW, EDMONTON Incorporated 2018 DEC 17 Registered Address: 13 99 ALBERTA, T6E 5S8. No: 2021637224. WYE ROAD, SHERWOOD PARK ALBERTA, T8B 1M1. No: 2021617325. MUIRFELD LIBATIONS INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered NOEL JARVIS PROFESSIONAL CORPORATION Address: 59 MUIRFIELD CLOSE, LYALTA Legal Professional Corporation Incorporated 2018 DEC ALBERTA, T0J 1Y1. No: 2021628140. 21 Registered Address: #110, 304 - 3RD AVENUE, STRATHMORE ALBERTA, T1P 1Z1. No: MY MODERN HOME LTD. Named Alberta 2021629981. Corporation Incorporated 2018 DEC 28 Registered Address: 2514 - 16TH STREET NW, CALGARY NORTHEAST ADDICTION AND MENTAL HEALTH ALBERTA, T2M 3R2. No: 2021635228. CENTRE FOR HOLISTIC RECOVERY Federal Corporation Registered 2018 DEC 21 Registered N&J KOSMAS LANDSCAPING SERVICES INC. Address: 1700, 421 -7TH AVENUE S.W., CALGARY Named Alberta Corporation Incorporated 2018 DEC 21 ALBERTA, T2P 4K9. No: 5321627910. Registered Address: 312 KINCORA DRIVE NW, CALGARY ALBERTA, T3R 1N2. No: 2021612722. NORTHPATCH CAPITAL INC. Federal Corporation Registered 2018 DEC 17 Registered Address: 11464 - N&R TECHNOLOGIES LTD. Named Alberta 149 STREET NW, EDMONTON ALBERTA, T5M Corporation Incorporated 2018 DEC 22 Registered 1W7. No: 2121616268. Address: 2829 41 AVENUE NW, EDMONTON ALBERTA, T6T 1M4. No: 2021631045.

- 43 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

NORWOOD MEDICAL CENTRE LTD. Named ORAIZEN AUTOMOTIVE LTD. Named Alberta Alberta Corporation Incorporated 2018 DEC 17 Corporation Incorporated 2018 DEC 17 Registered Registered Address: 16259 - 137 STREET NW, Address: #205, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6V 0J7. No: 2021616137. NW,, EDMONTON ALBERTA, T6E 4R5. No: 2021617176. NUCENTURY ENERGY INC. Named Alberta Corporation Incorporated 2018 DEC 29 Registered OSAKA BELIVEAU INVESTMENTS, ULC Named Address: 912 38 ST NE, CALGARY ALBERTA, T2A Alberta Corporation Incorporated 2018 DEC 20 4K9. No: 2021637398. Registered Address: 7 ELGIN ESTATES VIEW SE, CALGARY ALBERTA, T2Z 0N7. No: 2021624966. NULU TECHNOLOGIES LIMITED Named Alberta Corporation Incorporated 2018 DEC 28 Registered P. MINOO PROFESSIONAL CORPORATION Medical Address: 7719 111 ST NW, EDMONTON ALBERTA, Professional Corporation Incorporated 2018 DEC 20 T6G 1H3. No: 2021636549. Registered Address: #140, 2816 - 11 STREET N.E., CALGARY ALBERTA, T2E 7S7. No: 2021624503. OAK HAVEN PROPERTIES LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered PACIFIC ADJUSTERS LTD. Other Prov/Territory Address: 7224 92B AVE, EDMONTON ALBERTA, Corps Registered 2018 DEC 19 Registered Address: T6B 0W2. No: 2021632712. 300, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X3J3. No: 2121620617. OASIS JUICE & NUTRITION BAR LTD. Named Alberta Corporation Incorporated 2018 DEC 18 PAM AUGUST CONSULTING INC. Named Alberta Registered Address: 1012 1 STREET SW, CALGARY Corporation Incorporated 2018 DEC 26 Registered ALBERTA, T2R 1M2. No: 2021620576. Address: 2130 6 AVENUE NW, CALGARY ALBERTA, T2N 0W7. No: 2021632100. OCEAN MASSAGE LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: #3, 1304 PAMELA ODIEGWU MEDICAL PROFESSIONAL CENTRE ST NE, CALGARY ALBERTA, T2E 2R7. CORPORATION Medical Professional Corporation No: 2021634908. Continued In 2018 DEC 21 Registered Address: 3103 UNDERHILL DR NW, CALGARY ALBERTA, T2N OD TECHNOLOGIES INC. Named Alberta 4E4. No: 2021620899. Corporation Incorporated 2018 DEC 28 Registered Address: 350 VISCOUNT DRIVE, RED DEER PANAMA PAPERS INC. Named Alberta Corporation ALBERTA, T4R 0S1. No: 2021636218. Incorporated 2018 DEC 19 Registered Address: 400 - 444 7 AVE SW, CALGARY ALBERTA, T2P 0X8. No: ODABA COURIER LTD. Named Alberta Corporation 2021622051. Incorporated 2018 DEC 16 Registered Address: 3458 WEIDLE WAY SW, EDMONTON ALBERTA, T6X PANELESS RESIDENTIAL SERVICES INC. Named 1A3. No: 2021556754. Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 101, 10301 109 STREET NW, OIL CITY DEMOLITION AND EXCAVATING LTD. EDMONTON ALBERTA, T5J 1N4. No: 2021615709. Named Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 110-23434 TOWNSHIP 505, PAPER LANTERN LTD. Named Alberta Corporation LEDUC COUNTY ALBERTA, T4X 0S1. No: Incorporated 2018 DEC 21 Registered Address: 63 2021628686. CAWDER DRIVE NW, CALGARY ALBERTA, T2L 0M2. No: 2021630237. ON FIRE TATTOO LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 297- PARALLEL PROPERTY SOLUTIONS INC. Named 52343 RANGE ROAD 211, SHERWOOD PARK Alberta Corporation Incorporated 2018 DEC 20 ALBERTA, T8G 1A6. No: 2021640160. Registered Address: 38 DISCOVERY VISTA PT SW, CALGARY ALBERTA, T3H 5T1. No: 2021624008. ONE FOR THE ROAD BREWING COMPANY INCORPORATED Named Alberta Corporation PASION BOLIVIANA CULTURAL DANCE Incorporated 2018 DEC 18 Registered Address: 760, 500 SOCIETY Alberta Society Incorporated 2018 DEC 19 COUNTRY HILLS BLVD NE, CALGARY ALBERTA, Registered Address: 41 SILVERADO BLV. SW, T3K 4Y7. No: 2021617358. CALGARY ALBERTA, T2X 0C5. No: 5021623607.

ONE SMART COOKIE K9 SERVICES INC. Named PAT MAC GINNIS & ASSOCIATES INC. Named Alberta Corporation Incorporated 2018 DEC 27 Alberta Corporation Continued In 2018 DEC 27 Registered Address: 7004 HENNERS GATE, Registered Address: 410, 2020 - 4 STREET SW, LACOMBE ALBERTA, T4L 0C2. No: 2021634320. CALGARY ALBERTA, T2S 1W3. No: 2021632217.

ONICA TECHNOLOGIES CANADA INC. Other PATIALA ENTERPRISES LTD. Named Alberta Prov/Territory Corps Registered 2018 DEC 21 Corporation Incorporated 2018 DEC 21 Registered Registered Address: 201 - 1401 - 1 STREET SE, Address: 49 SADDLEMEAD CLOSE NE, CALGARY CALGARY ALBERTA, T2G2J3. No: 2121628446. ALBERTA, T3J 4T5. No: 2021629148.

OPULENT MANAGEMENT SERVICES LTD. Named PATRICK MAH PROFESSIONAL CORPORATION Alberta Corporation Incorporated 2018 DEC 20 Legal Professional Corporation Incorporated 2018 DEC Registered Address: 60 REDSTONE GROVE NE, 27 Registered Address: 1900, 520 - 3RD AVENUE SW, CALGARY ALBERTA, T3N 0N5. No: 2021625062. CALGARY ALBERTA, T2P 0R3. No: 2021633009. - 44 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

PAWAN TRANSPORT LTD. Named Alberta PMCAN2020 INC. Named Alberta Corporation Corporation Incorporated 2018 DEC 17 Registered Incorporated 2018 DEC 28 Registered Address: 35 Address: 30 SADDLELAND CRES NE, CALGARY ROSETREE RD NW, CALGARY ALBERTA, T2K ALBERTA, T3J 5K5. No: 2021615436. 1M8. No: 2021635251.

PBR GRANDE PRAIRIE INC. Named Alberta PMPATEL TRANSPORT LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Corporation Incorporated 2018 DEC 27 Registered Address: #108, 9824 - 97 AVENUE, GRANDE Address: 49 SADDLELAND DR NE, CALGARY PRAIRIE ALBERTA, T8V 0X8. No: 2021621335. ALBERTA, T3J 5J3. No: 2021633769.

PBS RED DEER LTD. Named Alberta Corporation POLAR CRANE & EQUIPMENT LTD. Named Alberta Incorporated 2018 DEC 18 Registered Address: #209, Corporation Incorporated 2018 DEC 19 Registered 2920 CALGARY TRAIL NW, EDMONTON Address: 600, 12220 STONY PLAIN ROAD, ALBERTA, T6J 2G8. No: 2021582313. EDMONTON ALBERTA, T5N 3Y4. No: 2021622689.

PE16GV SCHRODINGER LTD. Named Alberta POM PROPERTY SERVICES INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Corporation Incorporated 2018 DEC 27 Registered Address: 1100, 10830 JASPER AVENUE, Address: 841075 RR 223 No: 2021629718. EDMONTON ALBERTA, T5J 2B3. No: 2021620915. POSITIVE ASSETS LTD. Named Alberta Corporation PE16PX SCHRODINGER LTD. Named Alberta Incorporated 2018 DEC 20 Registered Address: 1470 Corporation Incorporated 2018 DEC 18 Registered TWP RD 364, RED DEER COUNTY ALBERTA, T4G Address: 1100, 10830 JASPER AVENUE, 0M9. No: 2021626193. EDMONTON ALBERTA, T5J 2B3. No: 2021620931. POVOLI INC. Named Alberta Corporation Incorporated PEAK ROLFING INC. Named Alberta Corporation 2018 DEC 31 Registered Address: 78-54418 RANGE Incorporated 2018 DEC 21 Registered Address: 215- ROAD 251, STURGEON COUNTY ALBERTA, T8T 11803 22 AVENUE SW, EDMONTON ALBERTA, 0C7. No: 2021640426. T6W 2R9. No: 2021630385. POWELL GROUP LTD. Named Alberta Corporation PETER'S HARDWARE LTD. Other Prov/Territory Incorporated 2018 DEC 27 Registered Address: 1500, Corps Registered 2018 DEC 19 Registered Address: 920 850 - 2 STREET SW, CALGARY ALBERTA, T2P MCKENZIE DRIVE SE, CALGARY ALBERTA, T2Z 0R8. No: 2021632126. 1Y9. No: 2121621110. POWERSLAVE HEAVY HAULING INC. Named PETRO-IONICS LIMITED Named Alberta Corporation Alberta Corporation Incorporated 2018 DEC 18 Incorporated 2018 DEC 17 Registered Address: 78 Registered Address: 54 RIVIERA CRESCENT, SCIMITAR VIEW NW, CALGARY ALBERTA, T3L COCHRANE ALBERTA, T4C 0T6. No: 2021620550. 2B5. No: 2021616467. PPI PETROLEUM PARTS CANADA INC. Named PHEARL FAMILY HOLDINGS INC. Named Alberta Alberta Corporation Incorporated 2018 DEC 21 Corporation Incorporated 2018 DEC 31 Registered Registered Address: 302, 7 ST. ANNE STREET, ST. Address: 3754 KIDD CRES SW, EDMONTON ALBERT ALBERTA, T8N 2X4. No: 2021628520. ALBERTA, T6W 2R1. No: 2021640525. PPI SOLUTIONS INC. Federal Corporation Registered PHOENIX DOWN LTD. Named Alberta Corporation 2018 DEC 19 Registered Address: 3400, 350 - 7TH Incorporated 2018 DEC 23 Registered Address: 48 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: STRATHRIDGE GARDENS SW, CALGARY 2121621979. ALBERTA, T3H 3S2. No: 2021631250. PRAIRIE TATTOO COMPANY LTD. Named Alberta PHYSIO CONTROL CANADA SALES ULC Named Corporation Incorporated 2018 DEC 19 Registered Alberta Corporation Continued In 2018 DEC 17 Address: 1 21 ELIZABETH ST, OKOTOKS Registered Address: 1700, 421 - 7TH AVENUE SW, ALBERTA, T1S 1J7. No: 2021621525. CALGARY ALBERTA, T2P 4K9. No: 2021616095. PRESS & ASSOCIATES INC. Named Alberta PINERIDGE CHIPPERS 2019 LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Corporation Incorporated 2018 DEC 19 Registered Address: 114 28 MCDOUGALL COURT NE, Address: 401, 10514 - 67 AVENUE, GRANDE APARTMENT 114, CALGARY ALBERTA, T2E 5A2. PRAIRIE ALBERTA, T8W 0K8. No: 2021622002. No: 2021621350.

PITTMAN ROY INC. Named Alberta Corporation PRESS'D GASOLINE ALLEY INC. Named Alberta Incorporated 2018 DEC 21 Registered Address: 1400, Corporation Incorporated 2018 DEC 18 Registered 140 4TH AVE SW, CALGARY ALBERTA, T2P 3N3. Address: 1400 10303 JASPER AVENUE NW, No: 2021629262. EDMONTON ALBERTA, T5J 3N6. No: 2021618158.

PLANKS FOR THE MEMORIES LTD. Named Alberta PRESTIGE AUTO LTD. Named Alberta Corporation Corporation Incorporated 2018 DEC 17 Registered Incorporated 2018 DEC 31 Registered Address: 13420 Address: 730, 1015 - 4TH STREET SW, CALGARY 157 AVE NW, EDMONTON ALBERTA, T6V 1P6. No: ALBERTA, T2R 1J4. No: 2021615501. 2021640301.

- 45 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

PRIORITY CREDIT MANAGEMENT CORP. Named RAJDEEP TRANSPORT INC. Named Alberta Alberta Corporation Continued In 2018 DEC 29 Corporation Incorporated 2018 DEC 19 Registered Registered Address: 2300, 10180-101 STREET, Address: 10 CITY SCAPE TERRACE NE, CALGARY EDMONTON ALBERTA, T5J 1V3. No: 2021635053. ALBERTA, T3N 0S2. No: 2021624263.

PRO TOUCH ENTERPRISE LIMITED Named Alberta RAJOTTE VENTURES INC. Other Prov/Territory Corporation Incorporated 2018 DEC 31 Registered Corps Registered 2018 DEC 18 Registered Address: 710 Address: 203 EVANSCREST WAY NW, CALGARY 744 4 AVE SW, CALGARY ALBERTA, T2P3T4. No: ALBERTA, T3P 0S2. No: 2021640699. 2121617993.

PRODUITS D'ENTRETIEN PLUS II INC. - PLUS II RANDSTAD SOLUTIONS INC. Federal Corporation SANITATION SUPPLIES INC. Named Alberta Registered 2018 DEC 18 Registered Address: 2300, Corporation Continued In 2018 DEC 20 Registered 10180 - 101 STREET NW, EDMONTON ALBERTA, Address: 1500, 850 - 2 STREET SW, CALGARY T5J 1V3. No: 2121561654. ALBERTA, T2P 0R8. No: 2021625609. RAY SONG CREDIT HOLDING CO. LTD. Other PROTOTYPE HUBS LTD. Named Alberta Corporation Prov/Territory Corps Registered 2018 DEC 29 Incorporated 2018 DEC 20 Registered Address: 127 Registered Address: 86 ROYAL RIDGE MOUNT NW, SENECA ROAD, SHERWOOD PARK ALBERTA, CALGARY ALBERTA, T3G 5Z3. No: 2121638197. T8A 4G6. No: 2021620964. RAYMOND IT SOLUTIONS INC. Named Alberta PROWSKYY CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Corporation Incorporated 2018 DEC 19 Registered Address: 604 SIGNAL HILL GREEN SW, CALGARY Address: 727 SADDLE CREEK WAY NE, CALGARY ALBERTA, T3H 2Y4. No: 2021617887. ALBERTA, T3J 4A3. No: 2021621517. RAZERLIFT PRODUCTS LTD. Named Alberta PUPUSERIA CRISTY INC. Named Alberta Corporation Corporation Incorporated 2018 DEC 20 Registered Incorporated 2018 DEC 31 Registered Address: 5317 50 Address: #506, 933-17TH AVENUE SW, CALGARY AVE, RED DEER ALBERTA, T4N 4B6. No: ALBERTA, T2T 5R6. No: 2021619917. 2021639261. RB INTACT LTD. Named Alberta Corporation PURE OUTDOOR CREATIONS LTD. Named Alberta Incorporated 2018 DEC 18 Registered Address: 15425 Corporation Incorporated 2018 DEC 18 Registered 104A ST, GRANDE PRAIRIE ALBERTA, T8X 0L1. Address: 28 CHAPMAN CRT SE, CALGARY No: 2021617853. ALBERTA, T2X 3S8. No: 2021618521. RDABBOTT CANADA, LTD. Federal Corporation PUTU CLEANING SERVICES LTD. Named Alberta Registered 2018 DEC 21 Registered Address: THIRD Corporation Incorporated 2018 DEC 20 Registered FLOOR, 14505 BANNISTER ROAD SE, CALGARY Address: 41 CARRINGTON WAY NW, CALGARY ALBERTA, T2X 3J3. No: 2121628370. ALBERTA, T3P 0Z1. No: 2021626805. RDAC SOLUTIONS INC. Named Alberta Corporation QUAD-C S.I. NEWCO ULC Named Alberta Incorporated 2018 DEC 19 Registered Address: 198 Corporation Incorporated 2018 DEC 18 Registered STONEMERE GREEN, CHESTERMERE ALBERTA, Address: 2500, 450 - 1ST STREET SW, CALGARY T1X 0S2. No: 2021623141. ALBERTA, T2P 5H1. No: 2021618414. REACHOUT OUTREACH INC. Named Alberta R O FABRICATORS INC. Named Alberta Corporation Corporation Incorporated 2018 DEC 31 Registered Incorporated 2018 DEC 31 Registered Address: 1640 Address: 130 TARAVISTA GDNS NE, CALGARY 118 STREET SW, EDMONTON ALBERTA, T6W ALBERTA, T3J 4L1. No: 2021640814. 1Y2. No: 2021639436. REBEL LOGISTICS LTD. Named Alberta Corporation R. STORBAKKEN INC. Named Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 2498 Incorporated 2018 DEC 18 Registered Address: #200, RAVENSWOOD VIEW, AIRDRIE ALBERTA, T4A 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. 0J8. No: 2021630781. No: 2021620113. RED FOX FARMS FUNGI CORPORATION Named R. WILTSHIRE PROFESSIONAL CORPORATION Alberta Corporation Incorporated 2018 DEC 17 Legal Professional Corporation Incorporated 2018 DEC Registered Address: 600, 5920 MACLEOD TRAIL 27 Registered Address: 2600, 10180 - 101 STREET, SOUTH, CALGARY ALBERTA, T2H 0K2. No: EDMONTON ALBERTA, T5J 3Y2. No: 2021632761. 2021614215.

RAAVI SHOP CORP. Named Alberta Corporation REID HEAVY HAULING LTD. Other Prov/Territory Incorporated 2018 DEC 19 Registered Address: 401 - Corps Registered 2018 DEC 20 Registered Address: 540 5TH AVE NE, CALGARY ALBERTA, T2E 0L2. 10022 - 102 AVENUE, GRANDE PRAIRIE No: 2021622531. ALBERTA, T8V0Z7. No: 2121623991.

RAIRDAN SERVICES, INC. Named Alberta REIDAL CONTRACTING LTD. Named Alberta Corporation Continued In 2018 DEC 21 Registered Corporation Incorporated 2018 DEC 17 Registered Address: BAY 5, 5002 - 51 AVENUE, STETTLER Address: #3, 2802 - 15 AVE, WAINWRIGHT ALBERTA, T0C 2L0. No: 2021629916. ALBERTA, T9W 0A4. No: 2021616749.

- 46 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

RELENTLESS MARKETING INC. Named Alberta ROHIT RENTALS INC. Named Alberta Corporation Corporation Incorporated 2018 DEC 28 Registered Incorporated 2018 DEC 21 Registered Address: 550 - 91 Address: 1221 KLARVATTEN COURT, EDMONTON ST SW, EDMONTON ALBERTA, T6X 0V1. No: ALBERTA, T5Z 3N4. No: 2021637000. 2021628801.

REVERB ROBOTICS INC. Named Alberta Corporation ROMINI TRANSPORT LTD. Named Alberta Incorporated 2018 DEC 19 Registered Address: 60-550 Corporation Incorporated 2018 DEC 27 Registered W.T. HILL BLVD. SOUTH, LETHBRIDGE Address: 209, 3310 - 23RD AVENUE S., ALBERTA, T1J 4Z8. No: 2021623174. LETHBRIDGE ALBERTA, T1K 4K4. No: 2021633249.

REVIEWTEC SOFTWARE LTD. Named Alberta RONIL S. LALJI M.D. PROFESSIONAL Corporation Incorporated 2018 DEC 19 Registered CORPORATION Other Prov/Territory Corps Registered Address: 75 SAGE BERRY ROAD NW, CALGARY 2018 DEC 18 Registered Address: 833 TERRACE ALBERTA, T3R 0K8. No: 2021623448. OFFICE TOWER, 4445 CALGARY TRAIL NW, EDMONTON ALBERTA, T6H5R7. No: 2121614768. RH INTREPID CONSULTING LTD. Named Alberta Corporation Incorporated 2018 DEC 24 Registered ROSHAN KALRA PROFESSIONAL CORPORATION Address: 27 TUSCANY ESTATES CLOSE NW, Legal Professional Corporation Incorporated 2018 DEC CALGARY ALBERTA, T3L 0B6. No: 2021631896. 21 Registered Address: #209, 2920 CALGARY TRAIL NW, EDMONTON ALBERTA, T6J 2G8. No: RICKI T JOHNSTON PROFESSIONAL 2021561911. CORPORATION Legal Professional Corporation Incorporated 2019 JAN 01 Registered Address: 1600, ROUTE 697 EXPRESS LTD. Named Alberta 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P Corporation Incorporated 2018 DEC 28 Registered 4K9. No: 2021635004. Address: NE14-107-14-W5 No: 2021637216.

RIDDELL REAL ESTATE ENTERPRISES INC. ROW BEAR CONSULTING INC. Named Alberta Named Alberta Corporation Incorporated 2018 DEC 20 Corporation Incorporated 2019 JAN 01 Registered Registered Address: 100, 10230 - 142 STREET, Address: 29 WEST CEDAR POINT SW, CALGARY EDMONTON ALBERTA, T5N 3Y6. No: 2021625955. ALBERTA, T3H 5E3. No: 2021637042.

RIVER LOT FARMS LTD. Named Alberta Corporation ROYAL PINE VENTURES LTD. Named Alberta Incorporated 2018 DEC 20 Registered Address: 9702 - Corporation Incorporated 2018 DEC 20 Registered 100 STREET, MORINVILLE ALBERTA, T8R 1G3. Address: 1917 GLENMORE AVE, SHERWOOD No: 2021625369. PARK ALBERTA, T8A 0X6. No: 2021624032.

RMIK ENERGY LTD. Named Alberta Corporation ROYAL TCT INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 6003 Incorporated 2018 DEC 28 Registered Address: 13119 LOCKINVAR RD SW, CALGARY ALBERTA, T3E COVENTRY HILLS WAY NE, CALGARY 5X4. No: 2021616913. ALBERTA, T3K 0E1. No: 2021637661.

RMP GEOLOGICAL CONSULTING LTD. Named ROYOP (HEARTLAND) DEVELOPMENT LTD. Alberta Corporation Incorporated 2018 DEC 21 Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: SUITE 102 - 9230 213 ST NW, Registered Address: 500, 1060 - 7 STREET SW, EDMONTON ALBERTA, T5T 4P2. No: 2021628959. CALGARY ALBERTA, T2R 0C4. No: 2021618653.

ROBCIN CONSULTING LTD. Named Alberta RS PLUMBING AND GAS LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Corporation Incorporated 2018 DEC 21 Registered Address: 115 SILVER RIDGE CLOSE NW, Address: 36-230 EDWARDS DRIVE, EDMONTON CALGARY ALBERTA, T3B 3T2. No: 2021620360. ALBERTA, T6X 1G7. No: 2021630278.

ROBERT & LISA ROSGEN FARMS LTD. Named RSH PRODUCTIONS INC. Named Alberta Corporation Alberta Corporation Incorporated 2018 DEC 20 Incorporated 2018 DEC 20 Registered Address: 7 Registered Address: 98 - 3RD AVENUE WEST, VALLEY PONDS WAY NW, CALGARY ALBERTA, DRUMHELLER ALBERTA, T0J 0Y0. No: T3B 5T4. No: 2021626284. 2021621467. RTK CONTRACT OPERATING INC. Named Alberta ROCK 7 SERVICES LTD. Named Alberta Corporation Corporation Incorporated 2018 DEC 21 Registered Incorporated 2018 DEC 18 Registered Address: 78 Address: SW 28-20-14-W4 No: 2021629908. PINNACLE LANE, GRANDE PRAIRIE ALBERTA, T8W 2V8. No: 2021620238. RUBBERATKINS TRADING CANADA LIMITED Other Prov/Territory Corps Registered 2018 DEC 21 ROCKING N HOLDINGS LTD. Named Alberta Registered Address: 300, 14505 BANNISTER ROAD Corporation Incorporated 2018 DEC 27 Registered SE, CALGARY ALBERTA, T2X3J3. No: 2121628339. Address: 9, 3345 - 10TH AVENUE S.W., MEDICINE HAT ALBERTA, T1B 4K2. No: 2021625146. RUSHMORE DISTRIBUTION LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered ROCKY VIEW TRUCKING INC. Named Alberta Address: 2200, 10155 - 102 STREET, EDMONTON Corporation Incorporated 2018 DEC 27 Registered ALBERTA, T5J 4G8. No: 2021620246. Address: 110 SKYVIEW POINT CRESCENT NE, CALGARY ALBERTA, T3N 0M1. No: 2021632423. - 47 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

RUSSELL G. BENNETT PROFESSIONAL SARAH FOTHERINGHAM CONSULTING LTD. CORPORATION Dental Professional Corporation Named Alberta Corporation Incorporated 2019 JAN 01 Incorporated 2018 DEC 18 Registered Address: 207-2 Registered Address: 4506 17 STREET SW, CALGARY ATHABASCAN AVENUE, SHERWOOD PARK ALBERTA, T2T 4R2. No: 2021627035. ALBERTA, T8A 4E3. No: 2021620493. SAZZ TRADING LIMITED Named Alberta RYE MAN VENTURES LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Corporation Incorporated 2018 DEC 31 Registered Address: 93 PATRICK VIEW SW, CALGARY Address: 105 MICHIGAN STREET, DEVON ALBERTA, T3H 3J4. No: 2021615345. ALBERTA, T9G 2H4. No: 2021639659. SCANSOURCE CANADA, INC. Federal Corporation RYKI PROJECTS LTD. Named Alberta Corporation Registered 2018 DEC 19 Registered Address: 855 - 2 Incorporated 2018 DEC 17 Registered Address: 51 STREET SW, SUITE 3500, CALGARY ALBERTA, WESTON MANOR SW, CALGARY ALBERTA, T3H T2P 4J8. No: 2121621987. 5E7. No: 2021617978. SCHHOKAR CORP. Named Alberta Corporation S. NULLIAH HOLDINGS LTD. Named Alberta Incorporated 2018 DEC 19 Registered Address: 219 Corporation Incorporated 2018 DEC 27 Registered 8880 HORTON RD SW, CALGARY ALBERTA, T2V Address: #2, 4817 48 STREET, RED DEER 2W3. No: 2021622283. ALBERTA, T4N 1S6. No: 2021634494. SCHULZ FARMS LTD. Named Alberta Corporation S. PITTMAN PROFESSIONAL CORPORATION Incorporated 2018 DEC 21 Registered Address: 4TH Medical Professional Corporation Incorporated 2018 FLR., 4943 - 50TH STREET, RED DEER ALBERTA, DEC 17 Registered Address: 2200, 10155 - 102 T4N 1Y1. No: 2021628090. STREET, EDMONTON ALBERTA, T5J 4G8. No: 2021615972. SEARS MANAGEMENT INC. Named Alberta Corporation Incorporated 2018 DEC 20 Registered S.K.T. ELECTRICAL CONTRACTING LTD. Named Address: 300, 2912 MEMORIAL DRIVE S.E., Alberta Corporation Incorporated 2018 DEC 20 CALGARY ALBERTA, T2A 6R1. No: 2021624792. Registered Address: UNIT #4, 5011 - 51 AVENUE, WHITECOURT ALBERTA, T7S 1P7. No: SECURE ESTATE INSPECTION LTD. Named Alberta 2021624305. Corporation Incorporated 2018 DEC 27 Registered Address: 16 RANGE PL NW, CALGARY ALBERTA, SAAB'S TRUCKING LTD. Named Alberta Corporation T3G 1P6. No: 2021632928. Incorporated 2018 DEC 17 Registered Address: 1035 59 ST SW, EDMONTON ALBERTA, T6X 0T3. No: SET UP TOWING LTD. Named Alberta Corporation 2021618133. Incorporated 2018 DEC 18 Registered Address: #402, 918 - 16 AVENUE NW, CALGARY ALBERTA, T2M SAEED & SONS LTD. Named Alberta Corporation 0K3. No: 2021618794. Incorporated 2018 DEC 18 Registered Address: 202, 9915 - 51 AVENUE, EDMONTON ALBERTA, T6E SEVEN DESIGNS INC. Named Alberta Corporation 0A8. No: 2021620311. Incorporated 2018 DEC 31 Registered Address: 60 SOMERSET PK SW, CALGARY ALBERTA, T2Y SAFE POINT INC. Named Alberta Corporation 3H4. No: 2021639915. Incorporated 2018 DEC 19 Registered Address: 3410 35 AVE SE, CALGARY ALBERTA, T2B 2J5. No: SHADOWS OF VALHALLA CUSTOM TATTOO 2021621707. STUDIO LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered Address: 328 - 2801 43 AVE, SAGE HILL WALK LTD. Named Alberta Corporation STONY PLAIN ALBERTA, T7Z 0L5. No: Incorporated 2018 DEC 19 Registered Address: SUITE 2021633710. 1510, 736 6TH AVENUE SW, CALGARY ALBERTA, T2P 3T7. No: 2021623315. SHAHISTA NATHOO PROFESSIONAL CORPORATION Legal Professional Corporation SAJEE AND THARANI SOLUTIONS INC. Named Incorporated 2018 DEC 27 Registered Address: 2144- Alberta Corporation Incorporated 2018 DEC 19 3961 52 AVE NE, CALGARY ALBERTA, T3K 0J7. Registered Address: 78 REDSTONE MEWS NE, No: 2021633926. CALGARY ALBERTA, T3N 0N5. No: 2021621921. SHANNON OLIVER DESIGN INC. Named Alberta SANDEEP'S DIESEL REPAIRS LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Corporation Incorporated 2018 DEC 17 Registered Address: 24 EDGEHILL DR NW, CALGARY Address: 3105 41A AVE NW, EDMONTON ALBERTA, T3A 2S1. No: 2021616723. ALBERTA, T6T 1J4. No: 2021617929. SHAW'S POINT RESORT (2019) LTD. Named Alberta SAPEA INC. Named Alberta Corporation Incorporated Corporation Incorporated 2018 DEC 17 Registered 2018 DEC 17 Registered Address: BAY 5, 5002 - 51 Address: 10012-101 STREET, PEACE RIVER AVENUE, STETTLER ALBERTA, T0C 2L0. No: ALBERTA, T8S 1S2. No: 2021617077. 2021618083. SHOQEEN TECHNOLOGIES INC. Federal Corporation Registered 2018 DEC 21 Registered Address: 29 REDSTONE CIRCLE NE, CALGARY ALBERTA, T3N 0M8. No: 2121630079. - 48 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

SIANA SPACES IK LTD. Named Alberta Corporation SOGOAT ITECH LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: 6416 11 Incorporated 2018 DEC 21 Registered Address: 406 AVE NW, EDMONTON ALBERTA, T6L 2G4. No: 11189 ELLERSLIE RD SW, EDMONTON ALBERTA, 2021635293. T6W 3L8. No: 2021628843.

SIGNATURE DEVELOPMENT GROUP INC. Named SOLAR CANADA INC. Named Alberta Corporation Alberta Corporation Incorporated 2018 DEC 21 Incorporated 2018 DEC 18 Registered Address: 4020 – Registered Address: 8222 SADDLEBROOK DR NE, CHATHAM PLACE NW, CALGARY ALBERTA, T2L CALGARY ALBERTA, T3J 0M4. No: 2021628926. 0Z6. No: 2021618851.

SILVER SIREN PRESS LTD. Named Alberta SONOSTEP INC. Named Alberta Corporation Corporation Incorporated 2018 DEC 28 Registered Incorporated 2018 DEC 20 Registered Address: 4600 Address: 17107 38 ST NW, EDMONTON ALBERTA, EIGHTH AVENUE PLACE E., 525 - 8TH AVENUE T5Y 3R8. No: 2021636721. SW, CALGARY ALBERTA, T2P 1G1. No: 2021626961. SIMPLE ACT HOLDINGS CORP. Named Alberta Corporation Incorporated 2018 DEC 22 Registered SOUL JOURNEY TRANSFORMATIONS LTD. Address: 119 TARAVISTA STREET NE, CALGARY Named Alberta Corporation Incorporated 2018 DEC 28 ALBERTA, T3J 4S3. No: 2021631151. Registered Address: 200 SUMMERSTONE LANE, SHERWOOD PARK ALBERTA, T8H 0K2. No: SINGING WHEELS INC. Named Alberta Corporation 2021637133. Incorporated 2018 DEC 27 Registered Address: 2, 315 - 11TH STREET S., LETHBRIDGE ALBERTA, T1J SOUND OFF DEAF THEATRE ASSOCIATION 2N7. No: 2021634155. Alberta Society Incorporated 2018 DEC 14 Registered Address: 7613 91 AVENUE NW, EDMONTON SK MICROSERVICES INC. Federal Corporation ALBERTA, T6C 1P7. No: 5021624480. Registered 2018 DEC 18 Registered Address: 228 CEDARBROOK BAY SW, CALGARY ALBERTA, SOUTH 34 RANCHING LTD. Named Alberta T2W 4R4. No: 2121619437. Corporation Incorporated 2018 DEC 19 Registered Address: 209 - 10TH AVENUE S, CARSTAIRS SKY LIMIT ENTERPRISES LTD. Named Alberta ALBERTA, T0M0N0. No: 2021621939. Corporation Incorporated 2018 DEC 21 Registered Address: 237 CORNERSTONE PASSAGE NE, WOMEN IN BUSINESS CALGARY ALBERTA, T3N 1G2. No: 2021628868. SOCIETY Alberta Society Incorporated 2018 DEC 20 Registered Address: 2626 SOUTH PARKSIDE DRIVE, SKYLINE GRAPHICS INSTALLERS LTD. Named LETHBRIDGE ALBERTA, T1K 0C4. No: 5021625727. Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 30 AUBURN BAY GARDENS SE, SPARKLING GREEN CLEANING INC. Named CALGARY ALBERTA, T3M 0K3. No: 2021629072. Alberta Corporation Incorporated 2018 DEC 21 Registered Address: 18733 50 AVE NW, EDMONTON SL INSURANCE BROKERS LTD. Named Alberta ALBERTA, T6M 2R7. No: 2021630112. Corporation Incorporated 2018 DEC 31 Registered Address: 2-14 MCLEOD AVE, SPRUCE GROVE SR CLEANING SERVICES LTD. Named Alberta ALBERTA, T7X 3X3. No: 2021639170. Corporation Incorporated 2018 DEC 31 Registered Address: 163 HIDDEN VALLEY PK. NW, CALGARY SMARTCANADA ORGANIZATION FOR ALBERTA, T3A 5M3. No: 2021639147. CHILDCARE SUPPORT Non-Profit Private Company Incorporated 2018 DEC 17 Registered Address: 30 SS TRANSPORT LTD. Named Alberta Corporation DALTON BAY NW, CALGARY ALBERTA, T3A Incorporated 2018 DEC 28 Registered Address: 1417 - 1H8. No: 5121616121. 6118 80 AVE NE, CALGARY ALBERTA, T3J 0S6. No: 2021636069. SMOKE & ASH CANADIAN BBQ LTD. Named Alberta Corporation Incorporated 2018 DEC 17 SST OFFICE SERVICES INC. Other Prov/Territory Registered Address: 76-305 CALAHOO RD, SPRUCE Corps Registered 2018 DEC 19 Registered Address: GROVE ALBERTA, T7X 3K7. No: 2021616277. 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2121622308. SMURFS' VILLAGE LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 308- STAGE HOLDCO LTD. Named Alberta Corporation 9612 FRANKLIN AVE., FORT MCMURRAY Incorporated 2018 DEC 24 Registered Address: 4500, ALBERTA, T9H 2J9. No: 2021632431. 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2021631730. SOCK DRAWER INVESTOR INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered STAR CONSTRUCTION & GARAGE DOOR LTD. Address: #157, 13352 LAKELAND DRIVE, LAC LA Named Alberta Corporation Incorporated 2018 DEC 22 BICHE ALBERTA, T0A 2C1. No: 2021628918. Registered Address: 28 COSTA MESA PL NE, CALGARY ALBERTA, T1Y 6W8. No: 2021630724. SOFTYOUG SOLUTIONS INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered STAR TRUCK LINE LTD. Named Alberta Corporation Address: 72 CORNERSTONE AVENUE N.E., Incorporated 2018 DEC 18 Registered Address: 162 CALGARY ALBERTA, T3N 1G6. No: 2021615808. WEST CREEK SPRINGS, CHESTERMERE ALBERTA, T1X 1R7. No: 2021619099. - 49 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

STATELINESS MILLWORK CORP. Named Alberta T.F.A CONTRACTING LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Corporation Incorporated 2018 DEC 28 Registered Address: #100 - 3903 99 STREET NW, EDMONTON Address: 59019 RANGE ROAD 35 No: 2021637505. ALBERTA, T6E 6M2. No: 2021620675. TAILOR-MADE AUTO CREDIT INC. Named Alberta STEPHEN MOFFETT LTD. Other Prov/Territory Corps Corporation Incorporated 2018 DEC 19 Registered Registered 2018 DEC 21 Registered Address: 32045 Address: 1400-10303 JASPER AVE NW, EDMONTON AVENTERRA RD, CALGARY ALBERTA, T3Z 0A9. ALBERTA, T5J 3N6. No: 2021622820. No: 2121627810. TANDA FINANCIAL INC. Federal Corporation STRATHMORE GYMNASTICS CENTRE INC. Registered 2018 DEC 21 Registered Address: 10219 - Federal Corporation Registered 2018 DEC 21 Registered 106 STREET, EDMONTON ALBERTA, T5J 1H5. No: Address: 1109 HILLCREST MANOR ESTATE, 2121627901. STRATHMORE ALBERTA, T1P 0B9. No: 5321627696. TARADALE RETAIL MARKET LTD. Named Alberta Corporation Incorporated 2018 DEC 31 Registered STREAMLINE PUMP SERVICE CORPORATION Address: SUITE 338, 1201 5TH STREET SW, Federal Corporation Registered 2018 DEC 17 Registered CALGARY ALBERTA, T2R 0Y6. No: 2021640053. Address: 751 REVELL CRESCENT NW, EDMONTON ALBERTA, T6R 2E8. No: 2121618066. TARRABAIN HOLDINGS INC. Named Alberta Corporation Incorporated 2018 DEC 21 Registered SUCCESS BY DESIGN DEVELOPMENTS INC. Address: 4807 51 STREET, COLD LAKE ALBERTA, Named Alberta Corporation Incorporated 2018 DEC 18 T9M 1P2. No: 2021629080. Registered Address: 308 - 10121 80 AVENUE NW, EDMONTON ALBERTA, T6E 0B9. No: 2021620717. TASTY FOODS LTD. Named Alberta Corporation Incorporated 2018 DEC 22 Registered Address: 284 SUCCESS CONSULTING CORP. Named Alberta STONEMERE CLOSE, CHESTERMERE ALBERTA, Corporation Incorporated 2018 DEC 18 Registered T1X 0C5. No: 2021630963. Address: 308, 10121 - 80 AVENUE NW, EDMONTON ALBERTA, T6E 0B9. No: 2021620840. TD MARTINEAU HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 18 Registered SUCRE - GUDH - SUGAR INC. Named Alberta Address: 51206A RANGE RD 12, PARKLAND Corporation Incorporated 2018 DEC 27 Registered COUNTY ALBERTA, T7Y 2B5. No: 2021619776. Address: 147, 10403 - 122 STREET, EDMONTON ALBERTA, T5N 4C1. No: 2021632415. TD PROPERTY SERVICES LTD. Named Alberta Corporation Incorporated 2018 DEC 20 Registered SUIMRAN CONSULTING INC. Federal Corporation Address: 107 EVANSBOROUGH COMMON NW, Registered 2018 DEC 22 Registered Address: 91 CALGARY ALBERTA, T3P 0N8. No: 2021625450. ROCKCLIFF LANDING NW, CALGARY ALBERTA, T3G 0C4. No: 2121630988. TERRA TUBULARS INC. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 159 - 35 SULEKHA VISION CORPORATION Named Alberta STREET NW, CALGARY ALBERTA, T2N 2Z2. No: Corporation Incorporated 2018 DEC 20 Registered 2021616004. Address: 140 WEST CREEK GLEN, CHESTERMERE ALBERTA, T1X 1P8. No: 2021627183. THE ARBORIST SHOP INC. Named Alberta Corporation Incorporated 2018 DEC 28 Registered SUMMATION ENERGY TECHNOLOGY LIMITED Address: 27 GREGSON CRESCENT, RED DEER Federal Corporation Registered 2018 DEC 28 Registered ALBERTA, T4P 2K3. No: 2021636242. Address: 229 4 AVE NE, CALGARY ALBERTA, T2E 0J2. No: 2121637512. THE BLANK SPACE SOCIETY Alberta Society Incorporated 2018 DEC 21 Registered Address: 1416 - SUN-ICE LANDSCAPE MAINTENANCE LTD. UNIT 3, 2ND AVENUE S, LETHBRIDGE ALBERTA, Named Alberta Corporation Incorporated 2018 DEC 21 T1K 1J2. No: 5021628630. Registered Address: 103 MARGATE PLACE NE, CALGARY ALBERTA, T2A 3E4. No: 2021629213. THE BONDI DISTILLERY INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered SWITCHBACK HELICOPTERS LTD. Named Alberta Address: 183 ASPEMERE CIRCLE, CHESTERMERE Corporation Incorporated 2018 DEC 18 Registered ALBERTA, T1X 0T5. No: 2021619578. Address: 7309 FLINT ROAD SE, CALGARY ALBERTA, T2H 1G3. No: 2021621095. THE CHIASSON GROUP LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered T. ELLIOT SAMPSON PROFESSIONAL Address: 2400, 525 - 8 AVENUE SW, CALGARY CORPORATION Named Alberta Corporation ALBERTA, T2P 1G1. No: 2021617531. Incorporated 2018 DEC 20 Registered Address: 200, 16011 116 AVENUE, EDMONTON ALBERTA, T5M THE DESIGN UMBRELLA INC. Named Alberta 3Y1. No: 2021627050. Corporation Incorporated 2018 DEC 21 Registered Address: 1013 5TH AVENUE, WAINWRIGHT T. LAMB PROFESSIONAL CORPORATION Medical ALBERTA, T9W 1L6. No: 2021630575. Professional Corporation Incorporated 2019 JAN 01 Registered Address: #2300, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 1V3. No: 2021639808. - 50 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

THE FIERCE FEMPIRE CORP. Named Alberta TODD & SARGENT, CANADA, ULC Named Alberta Corporation Incorporated 2018 DEC 22 Registered Corporation Continued In 2018 DEC 27 Registered Address: 6 SPRING WILLOW MEWS SW, CALGARY Address: 2200, 10235 - 101 STREET NW, ALBERTA, T3H 0T1. No: 2021630815. EDMONTON ALBERTA, T5J 3G1. No: 2021631755.

THE GARY CABLE FOUNDATION Alberta Society TOP FORM CONCRETE 2019 LTD. Named Alberta Incorporated 2018 DEC 14 Registered Address: #11, 600 Corporation Incorporated 2018 DEC 21 Registered REGENCY DRIVE, SHERWOOD PARK ALBERTA, Address: BOX 7649, 5108 53 STREET, DRAYTON T8A 6L6. No: 5021625214. VALLEY ALBERTA, T7A 1S7. No: 2021627001.

THE INNER CIRCLE LTD. Named Alberta TOP LINE GROWTH INC. Named Alberta Corporation Corporation Incorporated 2018 DEC 17 Registered Incorporated 2018 DEC 31 Registered Address: #201, Address: 16007 EVERSTONE ROAD SW, CALGARY 103 VALLEY RIDGE MANOR NW, CALGARY ALBERTA, T2Y 4E6. No: 2021616822. ALBERTA, T3B 6C5. No: 2021637919.

THE LAUREL HILL ADVISORY GROUP TOTAL HEALTH ESSENTIAL OILS LTD. Named COMPANY INC. Other Prov/Territory Corps Registered Alberta Corporation Incorporated 2018 DEC 19 2018 DEC 17 Registered Address: 114, 3604-52 AVE Registered Address: 256 WOODHAVEN PL SW, NW, CALGARY ALBERTA, T2L 1V9. No: CALGARY ALBERTA, T2W 5P9. No: 2021623539. 2121614628. TOUGH GRIND CORP. Named Alberta Corporation THE MERCANTILE AT MUIRFIELD INC. Named Incorporated 2018 DEC 29 Registered Address: 3320 25 Alberta Corporation Incorporated 2018 DEC 21 AVE NW, EDMONTON ALBERTA, T6T 1Y3. No: Registered Address: 59 MUIRFIELD CLOSE, LYALTA 2021638354. ALBERTA, T0J 1Y1. No: 2021628769. TOWNSEND MECHANICAL SERVICES LTD. THE PINNED-UP SHOPPE LTD. Named Alberta Named Alberta Corporation Incorporated 2018 DEC 19 Corporation Incorporated 2018 DEC 17 Registered Registered Address: 205 SWANSON CRESCENT, Address: 9924B 100 AVE, GRANDE PRAIRIE FORT MCMURRAY ALBERTA, T9K 2V9. No: ALBERTA, T8V 0T9. No: 2021616814. 2021621459.

THE WORLD IS YOURS CORP. Named Alberta TRADE BUILT DEVELOPMENTS INC. Named Corporation Incorporated 2018 DEC 20 Registered Alberta Corporation Incorporated 2018 DEC 19 Address: 3520 114A ST NW, EDMONTON ALBERTA, Registered Address: 48467 RANGE ROAD 233, T6J 1N3. No: 2021626359. LEDUC COUNTY ALBERTA, T0C 1Z0. No: 2021621442. THOMPSON ENERGY PARTNERS INC. Named Alberta Corporation Incorporated 2018 DEC 20 TRANS QUALITY LOGISTICS INC. Named Alberta Registered Address: 1600, 520 - 3RD AVENUE SW, Corporation Incorporated 2018 DEC 17 Registered CALGARY ALBERTA, T2P 0R3. No: 2021626227. Address: 17322 65A ST NW, EDMONTON ALBERTA, T5Y 3R2. No: 2021616350. THREE POINT CAPITAL WEALTH MANAGEMENT INC. Other Prov/Territory Corps Registered 2018 DEC TRANSEXCEL GROUP LTD. Named Alberta 19 Registered Address: 300, 14505 BANNISTER Corporation Incorporated 2018 DEC 18 Registered ROAD SE, CALGARY ALBERTA, T2X3J3. No: Address: 13 RED SKY LANE NE, CALGARY 2121607499. ALBERTA, T3N 0X7. No: 2021615642.

THUNDERBOLT AUTOMATION SERVICES INC. TREASURES LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2018 DEC 20 Incorporated 2019 JAN 01 Registered Address: 1400- Registered Address: 4129 40 STREET, DRAYTON 10303 JASPER AVE NW, EDMONTON ALBERTA, VALLEY ALBERTA, T7A 0B5. No: 2021624552. T5J 3N6. No: 2021640624.

TIME CAPTURE INDUSTRIES LTD. Named Alberta TREVOR GOUGH CPA PROFESSIONAL Corporation Incorporated 2018 DEC 21 Registered CORPORATION Chartered Professional Accountant Address: 1910 12 STREET SW, CALGARY Professional Corporation Incorporated 2018 DEC 20 ALBERTA, T2T 3N2. No: 2021629429. Registered Address: 196 - 3 AVENUE WEST, DRUMHELLER ALBERTA, T0Y 0Y0. No: TING TING MASSAGE LTD. Named Alberta 2021624701. Corporation Incorporated 2018 DEC 18 Registered Address: 9977 - 178 STREET NW, EDMONTON TRIBAL NORTH ENERGY SERVICES CORP. Other ALBERTA, T5T 6J6. No: 2021618646. Prov/Territory Corps Registered 2018 DEC 21 Registered Address: SUITE 800, 400 - 5TH AVENUE TITLE PEAKS MEDIA INC. Named Alberta SW, CALGARY ALBERTA, T2P0L6. No: Corporation Incorporated 2018 DEC 18 Registered 2121626929. Address: #104, 729 - 8TH STREET, CANMORE ALBERTA, T1W 2A3. No: 2021618687. TRIUMPH TRANSPORT LTD. Named Alberta Corporation Incorporated 2018 DEC 21 Registered TM3 TRACTOR SERVICE INC. Named Alberta Address: 15230-110 AVENUE, EDMONTON Corporation Incorporated 2018 DEC 20 Registered ALBERTA, T5P 1E2. No: 2021629999. Address: 88 HIDDEN VALE CRESCENT N.W., CALGARY ALBERTA, T3A 5B5. No: 2021626664. - 51 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

TROPHY TERRAIN LTD. Named Alberta Corporation VIRALIKE LTD. Named Alberta Corporation Incorporated 2018 DEC 28 Registered Address: NW 9- Incorporated 2018 DEC 27 Registered Address: 519 18-14-W4 No: 2021637554. MURPHY PLACE NE, CALGARY ALBERTA, T2E 5Y2. No: 2021633579. TS CARRIER LTD. Named Alberta Corporation Incorporated 2018 DEC 17 Registered Address: 3003 26 VISAPRIME CONSULTANTS INC. Named Alberta AVE NW, EDMONTON ALBERTA, T6T 0H6. No: Corporation Incorporated 2018 DEC 27 Registered 2021617895. Address: 221-108 LOUTIT RD., FORT MCMURRAY ALBERTA, T9K 0A2. No: 2021634775. TUBBY'S TRANSPORT INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered VLSD INC. Named Alberta Corporation Incorporated Address: 3801A - 51 AVENUE, LLOYDMINSTER 2018 DEC 17 Registered Address: 900, 517 - 10TH ALBERTA, T9V 2C3. No: 2021620865. AVENUE SW, CALGARY ALBERTA, T2R 0A8. No: 2021616111. TUNGEKAR GLOBAL SERVICES INC. Federal Corporation Registered 2018 DEC 29 Registered VSO TRANSPORT INC. Named Alberta Corporation Address: 14905 135 ST NW, EDMONTON ALBERTA, Incorporated 2018 DEC 18 Registered Address: 243 T6V 1L1. No: 2121637900. BAYVIEW ST. SW, AIRDRIE ALBERTA, T4B 4G2. No: 2021618992. TWEEKS GARAGE INCORPORATED Named Alberta Corporation Incorporated 2019 JAN 01 Registered WAFFLE STREET INC. Named Alberta Corporation Address: 3601 46 ST, PONOKA ALBERTA, T4J 1A2. Incorporated 2018 DEC 18 Registered Address: 133 No: 2021595638. DUNLUCE RD NW, EDMONTON ALBERTA, T5X 4P1. No: 2021620949. TWENTY FIRST CENTURY TRAINING LTD. Named Alberta Corporation Incorporated 2018 WALEED MASOUD PROFESSIONAL DEC 31 Registered Address: 1797 HAMMOND CORPORATION Medical Professional Corporation CRESCENT, EDMONTON ALBERTA, T6M 0H9. No: Incorporated 2018 DEC 19 Registered Address: 4478 2021640483. CRABAPPLE LANDING S.W., EDMONTON ALBERTA, T6X 0X5. No: 2021623372. TWILIGHTS CONSTRUCTION INC. Named Alberta Corporation Incorporated 2018 DEC 31 Registered WALKER ADVANTAGE REAL ESTATE LTD. Address: 440-10816 MACLEOD TRAIL SE, Named Alberta Corporation Incorporated 2018 DEC 18 CALGARY ALBERTA, T2J 5N8. No: 2021640806. Registered Address: 35 EMBERDALE WAY SE, AIRDRIE ALBERTA, T4B 1Z4. No: 2021618323. TWISTED HAIR STUDIO LTD. Named Alberta Corporation Incorporated 2018 DEC 27 Registered WAPITI RIVER HOLDINGS LTD. Named Alberta Address: 150 - 4TH STREET SOUTH, LETHBRIDGE Corporation Incorporated 2018 DEC 18 Registered ALBERTA, T1J 5G4. No: 2021632241. Address: 102, 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2021620469. UBIFCALGARY 3 INC. Named Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 1000, WATERCOURSE HOLDINGS INC. Named Alberta 250 - 2ND STREET SW, CALGARY ALBERTA, T2P Corporation Incorporated 2018 DEC 28 Registered 0C1. No: 2021619149. Address: #5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 2021636713. UNIQUE CUSTOM KITCHEN LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered WAVE ATHLETICS INC. Named Alberta Corporation Address: 113 1803 60 ST SE, CALGARY ALBERTA, Incorporated 2018 DEC 17 Registered Address: 217 T2A 7Y7. No: 2021623349. LUXSTONE ROAD SW, AIRDRIE ALBERTA, T4B 0K5. No: 2021616608. UNLIMITED ARTISANS INC. Named Alberta Corporation Incorporated 2018 DEC 19 Registered WAVELENGTH ADVISORY SERVICES INC. Named Address: SW 25 46 02 W4 No: 2021621863. Alberta Corporation Incorporated 2018 DEC 18 Registered Address: 2100, BELL TOWER, 10104 103 UPTOWN GIRL YYC INC. Named Alberta Corporation AVENUE NW, EDMONTON ALBERTA, T5J 0H8. Incorporated 2018 DEC 27 Registered Address: 406, 638 No: 2021618232. - 11 AVENUE SW, CALGARY ALBERTA, T2R 0E2. No: 2021634551. WAVY LAKE FARMS LTD. Named Alberta Corporation Incorporated 2018 DEC 19 Registered VARIYAS GLOBAL SOLUTIONS INC. Other Address: 600, 4911 - 51 STREET, RED DEER Prov/Territory Corps Registered 2018 DEC 18 ALBERTA, T4N 6V4. No: 2021622853. Registered Address: 10180 - 101 STREET NW, SUITE 3400, EDMONTON ALBERTA, T5J 3S4. No: WCF HOLDINGS CORP. Named Alberta Corporation 2121620385. Incorporated 2018 DEC 21 Registered Address: 1000 LIVINGSTON PLACE, 250 - 2ND STREET SW, VERTEX3 INC. Other Prov/Territory Corps Registered CALGARY ALBERTA, T2P 0C1. No: 2021628595. 2018 DEC 18 Registered Address: 7309 FLINT ROAD SE, CALGARY ALBERTA, T2H 1G3. No: WE CARE CLEANING LTD. Named Alberta 2121621102. Corporation Incorporated 2018 DEC 17 Registered Address: 3517 31A ST NW, EDMONTON ALBERTA, T6T 1H8. No: 2021618166. - 52 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

WESTERN CADAVER DOG ASSOCIATION Alberta XERRIS INC. Named Alberta Corporation Incorporated Society Incorporated 2018 DEC 10 Registered Address: 2018 DEC 31 Registered Address: 13 ROCKVALE 22 NEW BRIGHTON CIR SE, CALGARY ALBERTA, GREEN NW, CALGARY ALBERTA, T3G 0E3. No: T2Z 4B3. No: 5021617153. 2021633421.

WESTERN SAFETY PRODUCTS LTD. Named XIAODI JIN PROFESSIONAL CORPORATION Legal Alberta Corporation Continued In 2018 DEC 20 Professional Corporation Incorporated 2018 DEC 27 Registered Address: 1500, 850 - 2 STREET SW, Registered Address: 1900, 520-3RD AVENUE SW, CALGARY ALBERTA, T2P 0R8. No: 2021625351. CALGARY ALBERTA, T2P 0R3. No: 2021633108.

WESTERN VENDING COMPANY INC. Named YAMAN HOME BUILD INC. Named Alberta Alberta Corporation Incorporated 2018 DEC 31 Corporation Incorporated 2018 DEC 31 Registered Registered Address: 39 ENCHANTED WAY, ST. Address: 7511 186 ST NW, EDMONTON ALBERTA, ALBERT ALBERTA, T8N 7R7. No: 2021639113. T5T 6A6. No: 2021640558.

WESTLEAF INC. Named Alberta Corporation YDO BUSINESS DEVELOPMENT INC. Named Continued In 2018 DEC 27 Registered Address: 1900, Alberta Corporation Incorporated 2018 DEC 19 520 - 3RD AVENUE SW, CALGARY ALBERTA, T2P Registered Address: 19A - 9620 ELBOW DR SW, 0R3. No: 2021631466. CALGARY ALBERTA, T2V 1M2. No: 2021623091.

WESTVIEW CHRISTIAN FELLOWSHIP OF YONGE-MCNAIRN CORPORATION LIMITED Other GRASSY LAKE Religious Society Incorporated 2018 Prov/Territory Corps Registered 2018 DEC 31 DEC 18 Registered Address: P.O. BOX 813, GRASSY Registered Address: 2500, 10175 - 101 STREET, LAKE ALBERTA, T0K 0Z0. No: 5421621201. EDMONTON ALBERTA, T5J 0H3. No: 2121638874.

WHELLDING LTD. Named Alberta Corporation YOUSSEF DESIGN & CONSTRUCTION INC. Named Incorporated 2018 DEC 24 Registered Address: 11550- Alberta Corporation Incorporated 2018 DEC 18 72ND AVENUE, GRANDE PRAIRIE ALBERTA, Registered Address: 681 PANATELLA BLVD NW, T8W 0H9. No: 2021620204. CALGARY ALBERTA, T3K 0N9. No: 2021619479.

WHITNEY EQ INC. Named Alberta Corporation Z HAMED'S CORP. Named Alberta Corporation Incorporated 2018 DEC 19 Registered Address: 90 Incorporated 2018 DEC 20 Registered Address: 2202- CRANBROOK CRES SE, CALGLARY ALBERTA, 3500 VARSITY DR NW, CALGARY ALBERTA, T2L T3M 2C3. No: 2021622325. 1Y3. No: 2021625625.

WOLTERS RESORT AND WINERY ZAFAR B. JAFFER PROFESSIONAL INCORPORATED Named Alberta Corporation CORPORATION Legal Professional Corporation Incorporated 2018 DEC 18 Registered Address: 113 Incorporated 2019 JAN 01 Registered Address: 1600, 8TH STREET, CANYON CREEK ALBERTA, T0G 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 0M0. No: 2021619792. 4K9. No: 2021635012.

WORB HOLDINGS LTD. Named Alberta Corporation ZIGGYZEE HOLDINGS LTD. Named Alberta Continued In 2018 DEC 28 Registered Address: 3400, Corporation Incorporated 2018 DEC 27 Registered 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P Address: 11618 78 AVENUE, EDMONTON 3N9. No: 2021635517. ALBERTA, T6G 0N7. No: 2021629775.

WORDBRIDGE LETHBRIDGE INC. Named Alberta ZISTCON INC. Named Alberta Corporation Corporation Incorporated 2018 DEC 27 Registered Incorporated 2018 DEC 28 Registered Address: 207 Address: 2216 19TH STREET, COALDALE HAWKWOOD BLVD NW, CALGARY ALBERTA, ALBERTA, T1M 1E8. No: 2021633025. T3G 2X8. No: 2021636689.

WRAPPED IN LETTUCE INC. Named Alberta ZOOM REAL ESTATE VENTURES LTD. Named Corporation Incorporated 2018 DEC 21 Registered Alberta Corporation Incorporated 2018 DEC 18 Address: 100 MT. NORQUAY ROAD, ATTN: BANFF Registered Address: UNIT 906, 19369 SHERIFF KING HOCKEY ACADEMY, BANFF ALBERTA, T1L 1B9. STREET SW, CALGARY ALBERTA, T2X 0T9. No: No: 2021630245. 2021618331.

WRIZTY CONSULTING INC. Named Alberta Corporation Incorporated 2018 DEC 27 Registered Address: 5532 MCLUHAN BLUFF NW, EDMONTON ALBERTA, T6R 0J5. No: 2021634718.

- 53 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Corporate Name Changes

(Business Corporations Act, Cemetery Companies Act, Companies Act, Cooperatives Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies’ Land Act, Rural Utilities Act, Societies Act, Partnership Act)

108 AND 102 SE LTD. Named Alberta Corporation 1792025 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 AUG 28. New Name: 108 AND 102 Incorporated 2013 DEC 23. New Name: MAYFIELD SE ULC Effective Date: 2018 DEC 31. No: AGRICULTURE CO. LTD. Effective Date: 2018 DEC 2020652281. 20. No: 2017920253.

1175609 ALBERTA LTD. Numbered Alberta 1792026 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 2005 JUN 09. New Name: Incorporated 2013 DEC 23. New Name: BERRY 1175609 ALBERTA ULC Effective Date: 2018 DEC 31. CREEK LAND & GRAIN CO. LTD. Effective Date: No: 2011756091. 2018 DEC 21. No: 2017920261.

1213934 ALBERTA LTD. Numbered Alberta 1793077 ALBERTA LTD. Dental Professional Corporation Incorporated 2006 JAN 04. New Name: Corporation Incorporated 2013 DEC 31. New Name: 1213934 ALBERTA ULC Effective Date: 2018 DEC 21. GARRY WAYNE DOODY PROFESSIONAL No: 2012139347. CORPORATION Effective Date: 2018 DEC 28. No: 2017930773. 1239447 ALBERTA LTD. Named Alberta Corporation Incorporated 2006 MAY 01. New Name: FRESH 1800 GP INC. Named Alberta Corporation Incorporated EFFECTS PAINTING LIMITED Effective Date: 2018 2018 MAY 02. New Name: HARRISON CONDOS DEC 18. No: 2012394470. INC. Effective Date: 2018 DEC 19. No: 2021164906.

1322681 ALBERTA LTD. Named Alberta Corporation 1806843 ALBERTA LTD. Named Alberta Corporation Incorporated 2007 MAY 14. New Name: KAYLEE Incorporated 2014 MAR 06. New Name: ESTHERLITA CAPITAL LTD. Effective Date: 2018 DEC 18. No: GRIFFITHS & ASSOCIATES LTD. Effective Date: 2013226812. 2018 DEC 28. No: 2018068433.

1465939 ALBERTA LTD. Named Alberta Corporation 1816043 ALBERTA LTD. Named Alberta Corporation Incorporated 2009 APR 28. New Name: FARM Incorporated 2014 APR 16. New Name: AA & WW WATER SYSTEMS INC. Effective Date: 2018 DEC 19. LTD. Effective Date: 2018 DEC 18. No: 2018160438. No: 2014659391. 1828035 ALBERTA LTD. Named Alberta Corporation 1529683 ALBERTA LTD. Medical Professional Incorporated 2014 JUN 11. New Name: ACCU PROVE Corporation Amalgamated 2010 MAY 01. New Name: MEASUREMENT INC. Effective Date: 2018 DEC 21. A.M. CADILI PROFESSIONAL CORPORATION No: 2018280350. Effective Date: 2018 DEC 24. No: 2015296839. 1891626 ALBERTA INC. Named Alberta Corporation 1550436 ALBERTA LTD. Named Alberta Corporation Incorporated 2015 APR 20. New Name: PURANA Incorporated 2010 JUL 29. New Name: SKINCARE INC. Effective Date: 2018 DEC 21. No: RAVENSWORTH CONSULTING CORP. Effective 2018916268. Date: 2018 DEC 24. No: 2015504364. 1913890 ALBERTA LTD. Named Alberta Corporation 1564907 ALBERTA LTD. Dental Professional Incorporated 2015 AUG 10. New Name: DOWN TO Corporation Incorporated 2010 OCT 15. New Name: EARTH EXCAVATION LTD. Effective Date: 2018 CARLY J. BROWN PROFESSIONAL DEC 29. No: 2019138904. CORPORATION Effective Date: 2019 JAN 01. No: 2015649078. 1983117 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JUL 21. New Name: 1732069 ALBERTA INC. Named Alberta Corporation 1983117 ALBERTA ULC Effective Date: 2018 DEC 31. Incorporated 2013 FEB 23. New Name: STRATARIS No: 2019831177. TEC INC. Effective Date: 2018 DEC 18. No: 2017320694. 1988931 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 AUG 23. New Name: DEMON 1792021 ALBERTA LTD. Named Alberta Corporation CASING SERVICES LTD. Effective Date: 2018 DEC Incorporated 2013 DEC 23. New Name: ENCHANT 21. No: 2019889316. COLONY AGRICULTURE CO. LTD. Effective Date: 2018 DEC 18. No: 2017920212. 1998820 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 OCT 13. New Name: SISSONS 1792024 ALBERTA LTD. Named Alberta Corporation FARMS LTD. Effective Date: 2018 DEC 20. No: Incorporated 2013 DEC 23. New Name: CLUNY 2019988209. FARMING CO. LTD. Effective Date: 2018 DEC 19. No: 2017920246.

- 54 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2007541 ALBERTA LTD. Named Alberta Corporation 2145087 ALBERTA LTD. Named Alberta Corporation Incorporated 2016 NOV 28. New Name: LAZY H LTD. Incorporated 2018 SEP 24. New Name: MCBAIN Effective Date: 2018 DEC 20. No: 2020075418. CAMERA INC. Effective Date: 2018 DEC 31. No: 2021450875. 2058778 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 JUL 26. New Name: UPTOWN 2146602 ALBERTA CORP. Named Alberta Corporation BARBERSHOP LTD. Effective Date: 2018 DEC 19. Incorporated 2018 OCT 01. New Name: THE BEST IN No: 2020587784. THE WEST LTD. Effective Date: 2018 DEC 18. No: 2021466020. 2065047 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 AUG 28. New Name: HIGH 2148552 ALBERTA LTD. Named Alberta Corporation STREET DENTAL LTD. Effective Date: 2018 DEC 20. Incorporated 2018 OCT 11. New Name: QVIEW No: 2020650475. SOFTWARE INC. Effective Date: 2018 DEC 21. No: 2021485525. 2065710 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 AUG 31. New Name: SL 2151319 ALBERTA LTD. Named Alberta Corporation TRANSPORT LTD. Effective Date: 2018 DEC 21. No: Incorporated 2018 OCT 24. New Name: STANDING 2020657108. FARMS LTD. Effective Date: 2018 DEC 20. No: 2021513193. 2076412 ALBERTA LTD. Dental Professional Corporation Incorporated 2017 OCT 25. New Name: 2152713 ALBERTA LTD. Dental Professional DOROTA SZULA PROFESSIONAL DENTAL Corporation Incorporated 2018 OCT 31. New Name: CORPORATION Effective Date: 2018 DEC 19. No: GORDON MORRIS PROFESSIONAL DENTAL 2020764128. CORPORATION Effective Date: 2018 DEC 17. No: 2021527136. 2085045 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 DEC 08. New Name: AKRAT 2152839 ALBERTA LTD. Named Alberta Corporation ENTERPRISES LTD. Effective Date: 2018 DEC 20. Incorporated 2018 OCT 31. New Name: CANDWELL No: 2020850455. CORPORATION Effective Date: 2018 DEC 19. No: 2021528399. 2086637 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 DEC 15. New Name: DEBRA KERR 2152881 ALBERTA LTD. Named Alberta Corporation REALTY INC. Effective Date: 2018 DEC 21. No: Incorporated 2018 OCT 31. New Name: BARMON 2020866378. ENGINEERING LTD. Effective Date: 2018 DEC 17. No: 2021528811. 2087556 ALBERTA LTD. Named Alberta Corporation Incorporated 2017 DEC 21. New Name: BABIJ FARMS 2154167 ALBERTA LTD. Named Alberta Corporation LTD. Effective Date: 2018 DEC 21. No: 2020875569. Incorporated 2018 NOV 08. New Name: DENTAL BOSSLADY INC. Effective Date: 2018 DEC 18. No: 2088993 ALBERTA LTD. Named Alberta Corporation 2021541673. Incorporated 2017 DEC 29. New Name: BOWDEN HILL DAIRY FARM LTD. Effective Date: 2018 DEC 2155161 ALBERTA LTD. Named Alberta Corporation 21. No: 2020889933. Incorporated 2018 NOV 13. New Name: SUREPOINT HOLDINGS LTD. Effective Date: 2018 DEC 28. No: 2111229 ALBERTA LTD. Named Alberta Corporation 2021551615. Incorporated 2018 APR 10. New Name: PREET CARRIERS INC. Effective Date: 2018 DEC 27. No: 2155235 ALBERTA LTD. Named Alberta Corporation 2021112293. Incorporated 2018 NOV 13. New Name: SUREPOINT TECHNOLOGIES GROUP LTD. Effective Date: 2018 2112520 ALBERTA LTD. Numbered Alberta DEC 28. No: 2021552357. Corporation Incorporated 2018 MAY 25. New Name: 2112520 ALBERTA ULC Effective Date: 2018 DEC 31. 2155903 ALBERTA INC. Named Alberta Corporation No: 2021125204. Incorporated 2018 NOV 15. New Name: RECONCILIATION INC. Effective Date: 2018 DEC 2121488 ALBERTA LTD. Named Alberta Corporation 19. No: 2021559030. Incorporated 2018 MAY 28. New Name: DOWNRIGHT DEMOLITION LTD. Effective Date: 2018 DEC 27. No: 2159408 ALBERTA LTD. Named Alberta Corporation 2021214883. Incorporated 2018 DEC 04. New Name: GROVE ON 17 RETAIL CORP. Effective Date: 2018 DEC 19. No: 2133135 ALBERTA LTD. Named Alberta Corporation 2021594086. Incorporated 2018 JUL 24. New Name: FG REALCO LTD. Effective Date: 2018 DEC 19. No: 2021331356. 2161393 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 DEC 14. New Name: 2139128 ALBERTA LTD. Named Alberta Corporation MCGILLIVRAY INSURANCE & FINANCIAL Incorporated 2018 AUG 24. New Name: MOUNTAIN SERVICES CORP. Effective Date: 2018 DEC 20. No: AIR SERVICES LTD. Effective Date: 2018 DEC 21. 2021613936. No: 2021391285. 2163083 ALBERTA LTD. Named Alberta Corporation Incorporated 2018 DEC 22. New Name: EXPEDITION FARMS LTD. Effective Date: 2018 DEC 27. No: 2021630831. - 55 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2163086 ALBERTA LTD. Named Alberta Corporation ANDROMEDA INVESTMENTS LTD. Named Alberta Incorporated 2018 DEC 22. New Name: SPRUCEVIEW Corporation Amalgamated 2018 OCT 01. New Name: FARMS LTD. Effective Date: 2018 DEC 27. No: ANDROMEDA INVESTMENTS ULC Effective Date: 2021630864. 2018 DEC 31. No: 2021466988.

2163837 ALBERTA CORP. Named Alberta Corporation ANDROMEDA LAND LTD. Named Alberta Incorporated 2018 DEC 29. New Name: TRIPLE ACE Corporation Incorporated 2007 JUN 18. New Name: SPIRITS INC. Effective Date: 2018 DEC 29. No: ANDROMEDA LAND ULC Effective Date: 2018 DEC 2021638370. 31. No: 2013310640.

360 RECYCLING COMPANY LTD. Named Alberta AQUA TERRA WATER MANAGEMENT INC. Corporation Incorporated 2018 OCT 23. New Name: Named Alberta Corporation Amalgamated 2014 NOV 360 TRANSPORTATION COMPANY LTD. Effective 01. New Name: AQT WATER MANAGEMENT INC. Date: 2018 DEC 29. No: 2021509589. Effective Date: 2018 DEC 28. No: 2018578399.

8684049 CANADA LTD. Federal Corporation ARMAS GROUP INTERNATIONAL INC. Named Registered 2017 FEB 28. New Name: DISTRICT Alberta Corporation Incorporated 2016 FEB 02. New VENTURES LTD. Effective Date: 2018 DEC 17. No: Name: ARMAS GROUP INC. Effective Date: 2018 2120265679. DEC 19. No: 2019482971.

A. IAN MACDONALD PROFESSIONAL ASC ALBERTA REGION GP INC. Other CORPORATION Numbered Alberta Corporation Prov/Territory Corps Registered 2018 DEC 13. New Incorporated 1988 AUG 30. New Name: 389307 Name: ASC AB REGION GP INC. Effective Date: 2018 ALBERTA LTD. Effective Date: 2019 JAN 01. No: DEC 19. No: 2121610675. 203893078. B2B CALGARY INC. Named Alberta Corporation A. RAUTENBERG PROFESSIONAL CORPORATION Incorporated 2009 FEB 26. New Name: CORE Numbered Alberta Corporation Incorporated 2015 JUL ESSENCE COUNSELLING INC. Effective Date: 2018 02. New Name: 1906919 ALBERTA LTD. Effective DEC 18. No: 2014549261. Date: 2018 DEC 31. No: 2019069190. BAR-K WATER WELL SERVICES LTD. Named A.M. CADILI PROFESSIONAL CORPORATION Alberta Corporation Incorporated 1979 MAY 15. New Numbered Alberta Corporation Amalgamated 2010 Name: PK BANKS ENTERPRISES INC. Effective MAY 01. New Name: 1529683 ALBERTA LTD. Date: 2018 DEC 18. No: 202163960. Effective Date: 2018 DEC 21. No: 2015296839. BARBARA ROMANOWSKI PROFESSIONAL ACCU-PROVE MEASUREMENT LTD. Numbered CORPORATION Named Alberta Corporation Alberta Corporation Incorporated 1992 JUL 16. New Incorporated 1997 NOV 26. New Name: BARBARA Name: 535426 ALBERTA LTD. Effective Date: 2018 ROMANOWSKI HOLDINGS INC. Effective Date: DEC 21. No: 205354269. 2019 JAN 01. No: 207645185.

ACE CANNABIS LTD. Numbered Alberta Corporation BARRY AUSTIN MITCHELL, PROFESSIONAL Incorporated 2018 FEB 26. New Name: 2101241 CORPORATION Named Alberta Corporation ALBERTA LTD. Effective Date: 2018 DEC 18. No: Incorporated 1976 JUL 23. New Name: BAR V7 LTD. 2021012410. Effective Date: 2018 DEC 17. No: 200930485.

ADEMOLA USUANLELE CHARITABLE BEE QUEEN CLEANING LTD. Named Alberta FOUNDATION Alberta Society Incorporated 2010 APR Corporation Incorporated 2016 NOV 21. New Name: 19. New Name: THE PINK SHIELD CHARITABLE MIAM CLEANING SERVICES LTD. Effective Date: FOUNDATION Effective Date: 2018 DEC 13. No: 2018 DEC 28. No: 2020060972. 5015309924. BELLA FACCIA INC. Named Alberta Corporation ALBERTA FAMILY ALLIANCE INC. Named Alberta Incorporated 1980 DEC 30. New Name: LORI Corporation Incorporated 2017 NOV 07. New Name: MALONEY INC. Effective Date: 2018 DEC 28. No: BLISS BOSS INC. Effective Date: 2018 DEC 28. No: 202404141. 2020785461. BEZANSON VOLUNTEER FIRE DEPARTMENT ALTA NATURAL HERBS & SUPPLEMENTS LTD. SOCIETY Alberta Society Incorporated 2003 MAY 07. Named Alberta Corporation Amalgamated 1998 MAY New Name: BEZANSON RECREATIONAL SOCIETY 06. New Name: GENIX PHARMACEUTICALS Effective Date: 2018 DEC 10. No: 5010473113. CORPORATION Effective Date: 2018 DEC 28. No: 207841974. BLONDES CABARET AND SPORTS LOUNGE LTD. Named Alberta Corporation Incorporated 2018 DEC 17. ANDROMEDA HOLDINGS CORP. Named Alberta New Name: BLONDIES ALL STAR CABARET LTD. Corporation Incorporated 2017 DEC 19. New Name: Effective Date: 2018 DEC 17. No: 2021616731. ANDROMEDA HOLDINGS ULC Effective Date: 2018 DEC 31. No: 2020873283. BLUE YETI CORPORATE CONSULTANTS INC. Named Alberta Corporation Incorporated 2017 NOV 15. New Name: LONE ROCK ENERGY ASSOCIATES INC. Effective Date: 2018 DEC 20. No: 2020804254.

- 56 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

BOWEN FOR HEALTH INC. Named Alberta COMPLETE CONCRETE SOLUTIONS LTD. Corporation Incorporated 2008 OCT 14. New Name: Numbered Alberta Corporation Incorporated 2018 NOV MAHOGANY HEALING MASSAGE & WELLNESS 08. New Name: 2154589 ALBERTA LTD. Effective INC. Effective Date: 2018 DEC 27. No: 2014320218. Date: 2018 DEC 17. No: 2021545898.

BRAD J. HINZ PROFESSIONAL CORPORATION COPPER SKY HOLDINGS LTD. Named Alberta Numbered Alberta Corporation Incorporated 1998 JUL Corporation Incorporated 2018 OCT 12. New Name: 10. New Name: 792237 ALBERTA LTD. Effective COPPER SKY HOLDINGS (SPRUCE GROVE) LTD. Date: 2018 DEC 31. No: 207922378. Effective Date: 2018 DEC 18. No: 2021488628.

BRIAN J. OLSON PROFESSIONAL CORPORATION CREEKPOINTE INC. Named Alberta Corporation Named Alberta Corporation Incorporated 1981 MAY 29. Incorporated 2014 MAR 28. New Name: CREEKPOINT New Name: BRIAN J. OLSON HOLDINGS LTD. INC. Effective Date: 2018 DEC 19. No: 2018118352. Effective Date: 2019 JAN 01. No: 202568614. CUTLER HEREFORDS LTD. Named Alberta C. RANDALL MCCREARY PROFESSIONAL Corporation Amalgamated 2016 NOV 01. New Name: CORPORATION Numbered Alberta Corporation CIRCLE G SIMMENTALS & ANGUS INC. Effective Incorporated 2011 NOV 30. New Name: 1643824 Date: 2018 DEC 28. No: 2019964150. ALBERTA LTD. Effective Date: 2019 JAN 01. No: 2016438240. DA FARM HOLDINGS LTD. Named Alberta Corporation Incorporated 2018 DEC 27. New Name: DA CALVERT KAPITAL CORP. Named Alberta FARM HOLDINGS ULC Effective Date: 2018 DEC 31. Corporation Incorporated 2007 FEB 15. New Name: No: 2021634197. PROLINE FINANCIAL SERVICES INC. Effective Date: 2018 DEC 19. No: 2013013004. DAVID B. ROSS PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 2001 JUN 06. CANADA MORTGAGE DIRECT INC. Named Alberta New Name: DAVID B. ROSS CORPORATION Corporation Incorporated 2012 JAN 20. New Name: Effective Date: 2019 JAN 01. No: 209377746. VERICO COMPASS MORTGAGE GROUP CANADA MORTGAGE DIRECT INC. Effective Date: 2018 DEC DAVID L. ROTH PROFESSIONAL CORPORATION 20. No: 2016536738. Numbered Alberta Corporation Incorporated 1980 FEB 20. New Name: 224020 ALBERTA LTD. Effective CANADIAN REI PROPERTIES LTD. Named Alberta Date: 2018 DEC 19. No: 202240206. Corporation Incorporated 2016 AUG 09. New Name: WORLD TRIBE FITNESS LTD. Effective Date: 2018 DDFG CONSULTING LTD. Named Alberta DEC 21. No: 2019862917. Corporation Incorporated 2013 JUL 11. New Name: KBGP CONSULTING LTD. Effective Date: 2018 DEC CANATRUE IMMIGRATION & INVESTMENT LTD. 31. No: 2017600475. Named Alberta Corporation Incorporated 2018 MAY 02. New Name: CANATRUE INC. Effective Date: 2018 DEAN DUCKETT CARLSON LLP Alberta Limited DEC 19. No: 2021164963. Liability Partnership Registered 2011 MAY 25. New Name: DDC LAWYERS LLP Effective Date: 2018 CANCOM DEVELOPMENT LTD. Named Alberta DEC 31. No: AL16090029. Corporation Incorporated 2006 OCT 25. New Name: CANCOM R CORPORATION Effective Date: 2018 DEB CANADA INC. Federal Corporation Amalgamated DEC 19. No: 2012772352. 2018 DEC 17. New Name: SC JOHNSON PROFESSIONAL CA INC. Effective Date: 2018 DEC CATHERINE D. MCKERCHER PROFESSIONAL 17. No: 2121615609. CORPORATION Numbered Alberta Corporation Incorporated 1993 MAR 11. New Name: 558652 DENIS R. HUOT PROFESSIONAL CORPORATION ALBERTA LTD. Effective Date: 2018 DEC 31. No: Numbered Alberta Corporation Incorporated 2013 MAR 205586522. 27. New Name: 1738805 ALBERTA LTD. Effective Date: 2018 DEC 31. No: 2017388055. CATHERINE M. COPELAND PROFESSIONAL CORPORATION Numbered Alberta Corporation DIEBERT FINANCIAL SERVICES INC. Named Incorporated 1981 DEC 15. New Name: 270623 Alberta Corporation Incorporated 2007 SEP 04. New ALBERTA LTD. Effective Date: 2019 JAN 01. No: Name: STAGES FINANCIAL SERVICES INC. 202706230. Effective Date: 2018 DEC 30. No: 2013472465.

CITY SLICE CORP. Named Alberta Corporation DIVAS HAIR & TANNING STUDIO INC. Numbered Incorporated 2017 JUL 14. New Name: SUPREME Alberta Corporation Incorporated 2009 MAY 29. New PIZZA LTD. Effective Date: 2018 DEC 28. No: Name: 1471801 ALBERTA LTD. Effective Date: 2018 2020565517. DEC 19. No: 2014718015.

CLASSIC PARTY RENTALS INC. Named Alberta DOGAHOLICS SERVICES INC. Numbered Alberta Corporation Incorporated 2012 MAR 20. New Name: Corporation Incorporated 2008 JAN 02. New Name: EVENT RENTAL ALLIANCE LTD. Effective Date: 1372098 ALBERTA LTD. Effective Date: 2018 DEC 2018 DEC 31. No: 2016662021. 19. No: 2013720988.

- 57 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

DONALD B. ANDERSON PROFESSIONAL FRED FIFIELD PROFESSIONAL CORPORATION CORPORATION Named Alberta Corporation Chartered Professional Accountant Professional Incorporated 2016 JAN 18. New Name: CBZC Corporation Incorporated 2011 DEC 02. New Name: FG CAPITAL CORP. Effective Date: 2018 DEC 21. No: PROFESSIONAL CORPORATION Effective Date: 2019447727. 2018 DEC 27. No: 2016446516.

DR. RYAN WEI YAN HUNG PROFESSIONAL FREDDIE'S AUTO SALES LTD. Named Alberta CORPORATION Numbered Alberta Corporation Corporation Incorporated 2016 JUL 12. New Name: Incorporated 2013 MAY 31. New Name: 1752218 AMER AUTO SALES LTD. Effective Date: 2018 DEC ALBERTA LTD. Effective Date: 2019 JAN 01. No: 17. No: 2019783816. 2017522182. FS: ATF 8 LTD. Named Alberta Corporation DUNVEGAN FAB & WELDING LTD. Numbered Incorporated 2017 MAR 01. New Name: ADR: AP 2 Alberta Corporation Incorporated 2005 APR 04. New MB. LTD. Effective Date: 2018 DEC 21. No: Name: 1162147 ALBERTA LTD. Effective Date: 2018 2020269292. DEC 20. No: 2011621477. GEMTECH ELECTRONICS INC. Named Alberta E. JOAN ARMSTRONG PROFESSIONAL Corporation Incorporated 2018 JAN 02. New Name: CORPORATION Named Alberta Corporation GEMLOU VENTURES INC. Effective Date: 2019 JAN Incorporated 2007 DEC 13. New Name: EJA INC. 01. No: 2020894040. Effective Date: 2018 DEC 31. No: 2013682469. GO GREENER SOLAR AND ROOFING ECO TREE BUILDERS LTD. Named Alberta SPECIALISTS INC. Named Alberta Corporation Corporation Incorporated 2018 MAY 18. New Name: Incorporated 2018 AUG 14. New Name: SOLAR HOMES BY GREENSTONE LTD. Effective Date: SANDS INC. Effective Date: 2018 DEC 21. No: 2018 DEC 21. No: 2021199621. 2021371873.

ELEMENT SNOW & GRASS REMOVAL INC. Named GRAFTON ENERGY HOLDINGS I LTD. Named Alberta Corporation Incorporated 2018 DEC 13. New Alberta Corporation Incorporated 2013 SEP 20. New Name: ELEMENT PROPERTY MAINTENANCE INC. Name: GRAFTON ENERGY HOLDINGS I ULC Effective Date: 2018 DEC 27. No: 2021611914. Effective Date: 2018 DEC 31. No: 2017737194.

ELIZABETH J. MITCHELL PROFESSIONAL GREGORY M. GOODMAN, PROFESSIONAL CORPORATION Numbered Alberta Corporation CORPORATION Named Alberta Corporation Incorporated 1996 DEC 19. New Name: 721718 Incorporated 1978 MAY 10. New Name: GREGORY ALBERTA LTD. Effective Date: 2018 DEC 19. No: M. GOODMAN HOLDINGS LTD. Effective Date: 207217183. 2018 DEC 18. No: 201180874.

EMMANUEL GOSPEL PENTECOSTAL CHURCH GROUP GREGOR INC. Other Prov/Territory Corps FORT MCMURRAY Religious Society Incorporated Registered 2018 DEC 28. New Name: GROUPE 2018 OCT 11. New Name: EMMANUEL GOSPEL GREGOR INC. Effective Date: 2018 DEC 31. No: CHURCH FORT MCMURRAY (THE 2121635276. PENTECOSTAL ASSEMBLIES OF CANADA) Effective Date: 2018 NOV 28. No: 5421493130. GSE HYDROVAC SERVICES LTD. Named Alberta Corporation Incorporated 2016 FEB 04. New Name: ENRIGHT WESTAR CENTER CAPITAL CORP. DERRICK HYDROVAC LTD. Effective Date: 2019 Named Alberta Corporation Incorporated 2011 APR 29. JAN 01. No: 2019487681. New Name: ENRIGHT WEST LTD. Effective Date: 2018 DEC 27. No: 2016040004. H.G. BOWDEN PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1982 JUN 11. EQUWORTH PROPERTIES INC. Named Alberta New Name: H.G. BOWDEN ENTERPRISES LTD. Corporation Incorporated 2008 MAR 18. New Name: Effective Date: 2018 DEC 31. No: 202850582. EMARCA INC. Effective Date: 2018 DEC 20. No: 2013885674. HADI SEIKALY PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1994 JAN 17. EVEX WATER MANAGEMENT SOLUTIONS INC. New Name: D. SEIKALY INVESTMENTS INC. Named Alberta Corporation Incorporated 2017 JUL 17. Effective Date: 2018 DEC 31. No: 205949910. New Name: DS EVEX GROUP LTD. Effective Date: 2018 DEC 27. No: 2020570673. HARTSTONE ENGINEERING LTD. Named Alberta Corporation Incorporated 2012 DEC 12. New Name: FIT-RENT LTD. Named Alberta Corporation HARTSTONE LTD. Effective Date: 2018 DEC 28. No: Incorporated 1990 NOV 22. New Name: NORTH 49 2017180254. BRANDS INC. Effective Date: 2018 DEC 18. No: 204740104. HEART KITCHEN & BATH INC. Named Alberta Corporation Incorporated 1985 APR 02. New Name: FRANCES HARLEY PROFESSIONAL SCHIEWE INVESTMENT CORP. Effective Date: 2018 CORPORATION Medical Professional Corporation DEC 21. No: 203280086. Amalgamated 2006 JUL 01. New Name: RAUL URTASUN PROFESSIONAL CORPORATION Effective Date: 2018 DEC 31. No: 2012527426.

- 58 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

HIGH BURY COULEE FARMS LTD. Named Alberta J. J. FLAMAN PROFESSIONAL CORPORATION Corporation Incorporated 2018 DEC 19. New Name: Numbered Alberta Corporation Incorporated 1978 JUN HIGHBURY COULEE FARMS LTD. Effective Date: 13. New Name: 120020 ALBERTA LTD. Effective 2018 DEC 21. No: 2021621434. Date: 2018 DEC 31. No: 201200201.

HIGHWOOD AUTOMATION INC. Named Alberta J108 HOLDINGS LTD. Named Alberta Corporation Corporation Incorporated 2018 JUN 19. New Name: Incorporated 2017 AUG 28. New Name: J108 HIGHWOOD EQUIPMENT TECHNOLOGIES INC. HOLDINGS ULC Effective Date: 2018 DEC 31. No: Effective Date: 2018 DEC 18. No: 2021262346. 2020652331.

HIGHWOOD EQUIPMENT TECHNOLOGIES INC. JBT TRANSPORT LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2018 JUN 19. Incorporated 2011 AUG 15. New Name: JBT New Name: HIGHWOOD AUTOMATION INC. ENTERPRISES INC. Effective Date: 2018 DEC 27. No: Effective Date: 2018 DEC 20. No: 2021262346. 2016237568.

HOUSE BUILDER COMPANY INC. Named Alberta JOHN REILLY MEDICAL PROFESSIONAL Corporation Incorporated 2013 OCT 25. New Name: CORPORATION Numbered Alberta Corporation HEREDIA BUILDERS COMPANY INC. Effective Incorporated 2012 AUG 02. New Name: 1693031 Date: 2018 DEC 21. No: 2017808565. ALBERTA LTD. Effective Date: 2018 DEC 19. No: 2016930311. HPC ENERGY HOLDINGS (GP) LTD. Named Alberta Corporation Incorporated 2018 FEB 21. New Name: KAI LI GINSENG & BEAUTY CO, LTD. Named LITHION ENERGY HOLDINGS (GP) LTD. Effective Alberta Corporation Incorporated 2018 APR 07. New Date: 2018 DEC 19. No: 2020984866. Name: RAYMOND HOMES & INVESTMENT TRADING CORP. Effective Date: 2018 DEC 20. No: HPC TW ENERGY HOLDINGS (GP) LTD. Named 2021107129. Alberta Corporation Incorporated 2018 FEB 21. New Name: LITHION TW ENERGY HOLDINGS (GP) KENRO ENTERPRISES LTD. Named Alberta LTD. Effective Date: 2018 DEC 19. No: 2020984965. Corporation Incorporated 1987 FEB 06. New Name: KR LANDCO LTD. Effective Date: 2018 DEC 21. No: HPC TW HOLDINGS (GP) LTD. Named Alberta 203608963. Corporation Incorporated 2018 FEB 21. New Name: LITHION TW HOLDINGS (GP) LTD. Effective Date: KONARK HOMES LTD. Named Alberta Corporation 2018 DEC 19. No: 2020985129. Incorporated 2011 MAR 22. New Name: KONARK HOMZ LTD. Effective Date: 2018 DEC 19. No: HPC TW HOLDINGS (US) (GP) LTD. Named Alberta 2015947910. Corporation Incorporated 2018 FEB 21. New Name: LITHION TW HOLDINGS (US) (GP) LTD. Effective KZ MARKETING INC. Named Alberta Corporation Date: 2018 DEC 19. No: 2020984973. Incorporated 2014 DEC 23. New Name: KZIMA INC. Effective Date: 2018 DEC 31. No: 2018682449. I-XL DEVELOPMENTS LTD. Numbered Alberta Corporation Incorporated 2017 MAR 10. New Name: L. P. CARR PROFESSIONAL CORPORATION 2029140 ALBERTA LTD. Effective Date: 2018 DEC Numbered Alberta Corporation Amalgamated 2016 OCT 18. No: 2020291403. 31. New Name: 2002042 ALBERTA LTD. Effective Date: 2018 DEC 21. No: 2020020422. I.XL PROPERTIES LTD. Numbered Alberta Corporation Incorporated 1946 NOV 25. New Name: LALI RENOVATION LTD. Named Alberta 11742 ALBERTA LTD. Effective Date: 2018 DEC 18. Corporation Incorporated 2016 JAN 15. New Name: No: 200117422. LALLY DRYWALL AND INSULATION LTD. Effective Date: 2018 DEC 31. No: 2019444989. IAN B. HURDLE & E.W. DODD PROFESSIONAL CORPORATION Named Alberta Corporation LEHMANN PLUMBING LTD. Numbered Alberta Incorporated 1993 SEP 23. New Name: IAN B. Corporation Incorporated 1987 FEB 27. New Name: HURDLE & E.W. DODD CORPORATION Effective 362120 ALBERTA LTD. Effective Date: 2018 DEC 19. Date: 2018 DEC 31. No: 205813561. No: 203621206.

IAN P. MACKIN PROFESSIONAL CORPORATION LEIGHTON GREY PROFESSIONAL Numbered Alberta Corporation Amalgamated 2006 SEP CORPORATION Numbered Alberta Corporation 01. New Name: 1265675 ALBERTA LTD. Effective Incorporated 2008 NOV 21. New Name: 1438841 Date: 2018 DEC 17. No: 2012656753. ALBERTA LTD. Effective Date: 2018 DEC 17. No: 2014388413. IGNATIUS C. SIN PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1981 FEB LISTER FUH PROFESSIONAL CORPORATION 18. New Name: 249927 ALBERTA LTD. Effective Dental Professional Corporation Amalgamated 2015 Date: 2018 DEC 31. No: 202499273. APR 28. New Name: JENNY F. FUH PROFESSIONAL CORPORATION Effective Date: 2018 DEC 31. No: INFORMATION & VOLUNTEER CENTRE FOR 2018927232. STRATHCONA COUNTY Alberta Society Incorporated 1976 SEP 27. New Name: VOLUNTEER STRATHCONA CENTRE Effective Date: 2018 NOV 08. No: 500095971. - 59 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

LIVE BETTER HOMES LTD. Named Alberta NASH & BRESLAUER LLP Alberta Limited Liability Corporation Incorporated 2013 JAN 31. New Name: Partnership Registered 2018 DEC 04. New Name: LAW LIVE BETTER LTD. Effective Date: 2018 DEC 19. No: FIFTY ONE LLP Effective Date: 2018 DEC 18. No: 2017274099. AL21594924.

M. HAIDAR PROFESSIONAL CORPORATION NATHAN GEIB PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1978 JUN Chartered Professional Accountant Professional 15. New Name: 120117 ALBERTA LTD. Effective Corporation Incorporated 2017 SEP 21. New Name: Date: 2018 DEC 31. No: 201201175. ABACUS ONLINE PROFESSIONAL CORPORATION Effective Date: 2018 DEC 27. No: MARK D. J. GREVE PROFESSIONAL 2020701963. CORPORATION Numbered Alberta Corporation Incorporated 1994 JUL 07. New Name: 617664 NAVAL OFFICERS ASSOCIATION OF CANADA, ALBERTA LTD. Effective Date: 2018 DEC 31. No: CALGARY BRANCH Alberta Society Incorporated 206176646. 2011 JUL 14. New Name: NAVAL ASSOCIATION OF CANADA, CALGARY Effective Date: 2018 DEC 17. MASTER MECHANICAL WESTERN LTD. Named No: 5016186552. Alberta Corporation Incorporated 1998 MAR 27. New Name: MASTER MECHANICAL PROPERTIES LTD. NIXON CAPITAL LTD. Named Alberta Corporation Effective Date: 2018 DEC 31. No: 207788936. Incorporated 1989 SEP 28. New Name: NIXON CAPITAL CORPORATION INC. Effective Date: 2018 MATTHEW T.S. TENNANT PROFESSIONAL DEC 27. No: 204084990. CORPORATION Numbered Alberta Corporation Incorporated 2003 AUG 26. New Name: 1063192 OUREA HOLDINGS INC. Named Alberta Corporation ALBERTA LTD. Effective Date: 2018 DEC 31. No: Incorporated 2018 JAN 31. New Name: WOODEN 2010631923. CRAFTSMAN INC. Effective Date: 2018 DEC 20. No: 2020954851. MEDICAL TECHNOLOGY ASSOCIATION OF CANADA Federal Corporation Registered 2018 OCT PHCC GP LTD. Named Alberta Corporation 25. New Name: MEDICAL TECHNOLOGY Incorporated 2018 NOV 08. New Name: PHCC LTD. ASSOCIATION OF CANADA Effective Date: 2018 Effective Date: 2018 DEC 17. No: 2021546953. DEC 21. No: 5321515842. PINE VALLEY ALPINE ASSOCIATION Alberta MELHORN PLASTERING LTD. Named Alberta Society Incorporated 2016 NOV 21. New Name: PINE Corporation Amalgamated 2014 NOV 03. New Name: VALLEY ATHLETIC AND CULTURAL MELHORN INVESTMENTS INC. Effective Date: 2018 ASSOCIATION Effective Date: 2018 DEC 13. No: DEC 21. No: 2018578076. 5020164884.

MICHAEL E. SHEWCHUK PROFESSIONAL PINERIDGE CHIPPERS LTD. Named Alberta CORPORATION Named Alberta Corporation Corporation Incorporated 2012 JUN 08. New Name: Incorporated 1981 JUN 09. New Name: SHEWCHUK PRC CAPITAL LTD. Effective Date: 2018 DEC 19. No: FAMILY HOLDINGS LTD. Effective Date: 2018 DEC 2016831956. 31. No: 202708913. PLAYING FOR KEEPS TOYS AND MORE INC. MICHELLE HIGGINS PROFESSIONAL Named Alberta Corporation Incorporated 2014 NOV 05. CORPORATION Chartered Professional Accountant New Name: KARR VENTURES LTD. Effective Date: Professional Corporation Incorporated 2018 FEB 23. 2018 DEC 17. No: 2018586533. New Name: MICHELLE ARNASON PROFESSIONAL CORPORATION Effective Date: 2018 DEC 18. No: POWERSCREEN OF CANADA (WESTERN) LTD. 2021008087. Other Prov/Territory Corps Registered 1984 NOV 22. New Name: FOREMAN EQUIPMENT LTD. Effective MIKKWA SEEPEE ENTERPRISES LTD. Named Date: 2018 DEC 18. No: 213208499. Alberta Corporation Incorporated 2009 MAR 27. New Name: LITTLE RED RIVER GROUP OF PROLINE FINANCIAL SERVICES INC. Named COMPANIES INC. Effective Date: 2018 DEC 21. No: Alberta Corporation Incorporated 2007 FEB 15. New 2014603449. Name: CALVERT KAPITAL CORP. Effective Date: 2018 DEC 18. No: 2013013004. MOSAIC THERAPEUTICS INC. Named Alberta Corporation Incorporated 2016 JUL 19. New Name: R.J. MCCLELLAND PROFESSIONAL REVIVE MASSAGE THERAPY & WELLNESS INC. CORPORATION Named Alberta Corporation Effective Date: 2018 DEC 31. No: 2019825096. Incorporated 1985 JAN 22. New Name: YANN INVESTMENTS LTD. Effective Date: 2018 DEC 31. MR. SCRUBS CAR & TRUCK WASH LTD. No: 203240619. Numbered Alberta Corporation Incorporated 2003 DEC 01. New Name: 1079325 ALBERTA LTD. Effective REDWOOD ENTERPRISES INC. Named Alberta Date: 2018 DEC 20. No: 2010793251. Corporation Incorporated 2016 FEB 04. New Name: SOUND ENTERPRISES INC. Effective Date: 2018 MWFC INC. Numbered Alberta Corporation DEC 17. No: 2019487012. Incorporated 2017 JUL 27. New Name: 2058929 ALBERTA INC. Effective Date: 2018 DEC 18. No: 2020589293. - 60 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

RENEWABLE U ENERGY MEDICINE HAT INC. SHELLY L. HOOK PROFESSIONAL Named Alberta Corporation Incorporated 2018 NOV 08. CORPORATION Numbered Alberta Corporation New Name: RENEWABLE U MEDICINE HAT INC. Incorporated 1983 SEP 23. New Name: 305780 Effective Date: 2018 DEC 19. No: 2021546268. ALBERTA LTD. Effective Date: 2018 DEC 19. No: 203057807. RICHARD F. ELLIOTT PROFESSIONAL CORPORATION Numbered Alberta Corporation SHRI SACH KHAND LTD. Named Alberta Incorporated 1993 MAR 16. New Name: 559158 Corporation Incorporated 2018 MAR 07. New Name: ALBERTA CORP. Effective Date: 2019 JAN 01. No: SACH INSPECTION SERVICES INC. Effective Date: 205591589. 2018 DEC 20. No: 2021037425.

RISX1NE LTD Named Alberta Corporation SIMBA MIDSTREAM LOGISTICS LTD. Named Incorporated 2018 SEP 10. New Name: RISXONE LTD Alberta Corporation Incorporated 2018 NOV 07. New Effective Date: 2018 DEC 17. No: 2021421686. Name: EQUILIBRIUM MIDSTREAM LOGISTICS LTD. Effective Date: 2018 DEC 31. No: 2021543042. ROBERT R. ROTH PROFESSIONAL CORPORATION Named Alberta Corporation SPIRAX SARCO CANADA LIMITED Other Incorporated 1996 DEC 19. New Name: ROBERT R Prov/Territory Corps Registered 1993 SEP 08. New ROTH INVESTMENT CORPORATION Effective Name: SPIRAX SARCO CANADA LIMITED/SPIRAX Date: 2018 DEC 20. No: 207217902. SARCO CANADA LIMITEE Effective Date: 2018 DEC 17. No: 215794082. ROBERT V. LLOYD PROFESSIONAL CORPORATION Named Alberta Corporation SPIRIT CREEK GOLF & COUNTRY CLUB LTD. Incorporated 1978 JAN 26. New Name: RVL Numbered Alberta Corporation Incorporated 1999 SEP HOLDINGS LTD. Effective Date: 2018 DEC 31. No: 29. New Name: 847804 ALBERTA LTD. Effective 201124880. Date: 2018 DEC 17. No: 208478040.

RONAR ENERGY OILFIELD INTEGRATED STATELINESS MILLWORK CORP. Named Alberta SERVICES INC. Named Alberta Corporation Corporation Incorporated 2018 DEC 18. New Name: Incorporated 2015 DEC 10. New Name: RONAR BLUE RIBBON MILLWORK CORP. Effective Date: ENERGY SERVICES INC. Effective Date: 2018 DEC 2018 DEC 20. No: 2021620675. 20. No: 2019380431. STAWOWSKI MCGILL & PARTNERS LLP Alberta ROTOTECH CONSULTING INC. Named Alberta Limited Liability Partnership Registered 2008 DEC 19. Corporation Incorporated 2012 AUG 04. New Name: New Name: STAWOWSKI MCGILL LLP Effective KRISHDEV HOMES LTD. Effective Date: 2018 DEC Date: 2018 DEC 19. No: AL14434757. 17. No: 2016933554. STREETS OF INDIA INC. Numbered Alberta ROUGHLY PERFECT CONTROLS INC. Named Corporation Incorporated 2016 APR 12. New Name: Alberta Corporation Incorporated 2004 NOV 16. New 1962910 ALBERTA LTD. Effective Date: 2018 DEC Name: SAGACIOUS ASSET MANAGEMENT LTD. 20. No: 2019629100. Effective Date: 2018 DEC 18. No: 2011382302. STYLE FOR LIFE DIABETES PHARMACY LTD. RPM SOFTWARE INC. Numbered Alberta Corporation Named Alberta Corporation Incorporated 2018 NOV 19. Incorporated 2002 JUN 18. New Name: 994631 New Name: STYLE FOR LIFE PHARMACY LTD. ALBERTA INC. Effective Date: 2018 DEC 21. No: Effective Date: 2018 DEC 31. No: 2021563081. 209946318. SUPERIOR STEEL LTD. Numbered Alberta RUN-WITHIT INC. Named Alberta Corporation Corporation Incorporated 2011 APR 01. New Name: Incorporated 1998 AUG 18. New Name: RUNWITHIT 1598877 ALBERTA LTD. Effective Date: 2018 DEC SYNTHETICS INC. Effective Date: 2018 DEC 21. No: 31. No: 2015988773. 207964719. SZILAMER Z. MOLNAR PROFESSIONAL S.I. SYSTEMS LTD. Named Alberta Corporation CORPORATION Numbered Alberta Corporation Amalgamated 2015 JUL 01. New Name: S.I. SYSTEMS Incorporated 1979 DEC 17. New Name: 229443 ULC Effective Date: 2018 DEC 19. No: 2019066709. ALBERTA LTD. Effective Date: 2018 DEC 31. No: 202294435. SCAG ENGINEERING LTD. Named Alberta Corporation Incorporated 2005 APR 13. New Name: T-RAM CANADA INC. Named Alberta Corporation SCAG AUTOMATION LTD. Effective Date: 2019 JAN Incorporated 1995 FEB 21. New Name: T-RAM 01. No: 2011635931. CANADA ULC Effective Date: 2018 DEC 20. No: 206277626. SHAW'S POINT RESORT LTD. Named Alberta Corporation Incorporated 1990 MAR 23. New Name: TAILOR-MADE AUTO CREDIT INC. Numbered SHAW'S POINT HOLDINGS LTD. Effective Date: Alberta Corporation Incorporated 1990 AUG 22. New 2018 DEC 17. No: 204189526. Name: 425984 ALBERTA LTD. Effective Date: 2018 DEC 18. No: 204259840.

- 61 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

TEAM KWATRA INC. Named Alberta Corporation VIRTUAL BROKERS WEALTH MANAGEMENT Incorporated 2017 JUL 25. New Name: TEAM INC. Other Prov/Territory Corps Registered 2015 AUG KWATRA CORPORATION Effective Date: 2018 DEC 20. New Name: WEALTHCONNECT INC. Effective 27. No: 2020585424. Date: 2018 DEC 19. No: 2119159206.

THE ALBERTA CONDO CAPITAL CORPORATION VRL ELECTRICAL LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2015 DEC 09. Incorporated 2008 APR 11. New Name: VRL New Name: THE ALBERTA FINANCING CAPITAL PROJECTS LTD. Effective Date: 2019 JAN 01. No: CORPORATION Effective Date: 2018 DEC 18. No: 2013942178. 2019376660. WALTON G.P. HOLDCO LTD. Named Alberta THRIVE FLUID MANAGEMENT CORP. Named Corporation Amalgamated 2018 DEC 21. New Name: Alberta Corporation Incorporated 2016 NOV 01. New WIGI G.P. AMALCO LTD. Effective Date: 2018 DEC Name: THRIVE MANAGEMENT GROUP LTD. 21. No: 2021627761. Effective Date: 2018 DEC 31. No: 2020025900. WELL MASTER CANADA, INC. Named Alberta TITLE PEAKS MEDIA INC. Named Alberta Corporation Incorporated 2017 DEC 14. New Name: Corporation Incorporated 2018 DEC 18. New Name: WELL MASTER CANADA, ULC Effective Date: 2018 TIDAL PEAKS MEDIA INC. Effective Date: 2018 DEC 20. No: 2020863367. DEC 19. No: 2021618687. WESTERN INDEPENDENCE PARTY OF ALBERTA TOOS ENGINEERING & CONSTRUCTION CORP. POLITICAL ASSOCIATION Alberta Society Named Alberta Corporation Incorporated 2015 APR 22. Incorporated 2017 DEC 15. New Name: FREEDOM New Name: TOOS TECHNOLOGY & CONSERVATIVE PARTY OF ALBERTA CONSTRUCTION CORP. Effective Date: 2018 DEC POLITICAL ASSOCIATION Effective Date: 2018 DEC 24. No: 2018921672. 11. No: 5020866553.

TRADE CHRONICLES INC. Named Alberta WHITEFEATHER MECHANICAL LTD. Named Corporation Incorporated 2018 MAY 17. New Name: Alberta Corporation Incorporated 2011 MAR 15. New LAB SITE INC. Effective Date: 2018 DEC 17. No: Name: WHITEFEATHER INVESTMENTS INC. 2021196957. Effective Date: 2018 DEC 29. No: 2015933720.

TREVOR FINNEY PROFESSIONAL CORPORATION WOODPECKER DEVELOPMENTS LTD. Named Named Alberta Corporation Incorporated 1999 FEB 01. Alberta Corporation Incorporated 1981 MAR 24. New New Name: TREVOR FINNEY INVESTMENTS INC. Name: WOODPECKER DEVELOPMENTS ULC Effective Date: 2018 DEC 27. No: 208167924. Effective Date: 2018 DEC 31. No: 202598553.

UNIFIED SYSTEMS GROUP INC. Numbered Alberta YAMA NOMADIC INC. Named Alberta Corporation Corporation Amalgamated 2018 NOV 30. New Name: Incorporated 2018 SEP 06. New Name: YAMA 2158912 ALBERTA LTD. Effective Date: 2018 DEC NOMAD INC. Effective Date: 2018 DEC 30. No: 20. No: 2021589128. 2021417650.

VANESSA BERJAT PROFESSIONAL ZAM VENTURES ALBERTA, INC. Named Alberta CORPORATION Numbered Alberta Corporation Corporation Incorporated 2007 OCT 29. New Name: Incorporated 2012 NOV 30. New Name: 1715898 AHOC HOLDINGS, INC. Effective Date: 2018 DEC ALBERTA LTD. Effective Date: 2018 DEC 20. No: 18. No: 2013592577. 2017158987. ZION SKANDINAVIAN EVANGELICAL VANTAGE SAFETY SERVICES LTD. Numbered LUTHERAN CONGREGATION Religious Society Alberta Corporation Incorporated 2003 SEP 17. New Incorporated 1939 DEC 27. New Name: ZION Name: 1066772 ALBERTA LTD. Effective Date: 2018 LUTHERAN CHURCH OF MCLAUGHLIN Effective DEC 31. No: 2010667729. Date: 2018 DEC 18. No: 540004777.

- 62 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

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)

2486089 ONTARIO INC. 2018 DEC 17. MONTGOMERY PUBLISHING LIMITED 2018 DEC ABORIGINAL COFFEE COMPANY INC. 2018 DEC 31. 18. NOIACO LTD. 2018 DEC 29. AJ BUSINESS SOLUTIONS INTERNATIONAL INC. ONTARIO AND CENTRAL PROPERTIES INC. 2018 2018 DEC 27. DEC 31. ARIJIT NAG CONSULTING INC. 2018 DEC 31. PROVEST MANAGEMENT (1984) CORPORATION CHASE PAYMENTECH CANADA PARTNER INC. 2018 DEC 31. 2018 DEC 19. RANUE CREASCOM LTD. 2018 DEC 28. ENERTECH SPECIALTY CONTRACTING LTD. SPRUCY INC. 2018 DEC 19. 2018 DEC 27. TACT-TEK TECHNOLOGIES LTD. 2018 DEC 28. GMD DISTRIBUTION INC. 2018 DEC 31. TRANSGLOBAL SOLUTIONS LTD. 2018 DEC 28. INTERNATIONAL SWAMINARAYAN SATSANG WALTON CAPITAL INC. 2018 DEC 31. ORGANISATION (CANADA) INC. 2018 DEC 27. MAXIMO WELDING INC. 2018 DEC 18.

Corporations Dissolved/Struck Off/Registration Cancelled

(On the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Cooperatives Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies’ Land Act, Rural Utilities Act, Societies Act, Partnership Act)

10 MINUTE MANICURE WEM LTD. 2018 DEC 28. 1296552 ALBERTA LTD. 2018 DEC 21. 1009616 ALBERTA LTD. 2018 DEC 20. 1314700 ALBERTA INC. 2018 DEC 31. 1020121 ALBERTA LTD. 2018 DEC 18. 1331207 ALBERTA LTD. 2018 DEC 17. 1021672 ALBERTA LTD. 2018 DEC 21. 1335055 ALBERTA LTD. 2018 DEC 21. 1034603 ALBERTA LTD. 2018 DEC 28. 1337925 ALBERTA LTD. 2018 DEC 18. 1042200 ALBERTA LTD. 2018 DEC 31. 1355353 ALBERTA LTD. 2018 DEC 21. 1047321 ALBERTA INC. 2018 DEC 31. 1357760 ALBERTA LTD. 2018 DEC 20. 1060254 ALBERTA LTD. 2018 DEC 28. 1358202 ALBERTA LTD. 2018 DEC 31. 1076577 ALBERTA LTD. 2018 DEC 31. 1360141 ALBERTA LTD. 2018 DEC 19. 1081620 ALBERTA LTD. 2018 DEC 28. 1368780 ALBERTA LTD. 2018 DEC 21. 1094404 ALBERTA LTD. 2018 DEC 28. 1369572 ALBERTA LTD. 2018 DEC 30. 1104833 ALBERTA LTD. 2018 DEC 19. 1377587 ALBERTA LTD. 2018 DEC 19. 1112462 ALBERTA LTD. 2018 DEC 31. 1399241 ALBERTA LTD. 2018 DEC 28. 1124420 ALBERTA LTD. 2018 DEC 17. 1401596 ALBERTA LTD. 2018 DEC 21. 1127449 ALBERTA LTD. 2018 DEC 31. 1401599 ALBERTA LTD. 2018 DEC 21. 1148718 ALBERTA LTD. 2018 DEC 31. 1414513 ALBERTA LTD. 2018 DEC 17. 1149899 ALBERTA LTD. 2018 DEC 19. 1417140 ALBERTA LTD. 2018 DEC 31. 1150567 ALBERTA LTD. 2018 DEC 31. 1429711 ALBERTA LTD. 2018 DEC 28. 1197020 ALBERTA LTD. 2018 DEC 28. 1442663 ALBERTA LTD. 2018 DEC 27. 1209661 ALBERTA LTD. 2018 DEC 31. 1446071 ALBERTA LTD. 2018 DEC 27. 1223610 ALBERTA LTD. 2018 DEC 21. 1457794 ALBERTA LTD. 2018 DEC 28. 1253035 ALBERTA LTD. 2018 DEC 31. 1464571 ALBERTA LTD. 2018 DEC 19. 1257332 ALBERTA LTD. 2018 DEC 31. 1472041 ALBERTA LTD. 2018 DEC 28. 1260279 ALBERTA LTD. 2018 DEC 17. 1473608 ALBERTA LTD. 2018 DEC 28. 1261486 ALBERTA LTD. 2019 JAN 01. 1493377 ALBERTA LTD. 2018 DEC 31. 1263203 ALBERTA LTD. 2018 DEC 19. 1494525 ALBERTA LTD. 2018 DEC 17. 1271732 ALBERTA LTD. 2018 DEC 18. 1497800 ALBERTA LTD. 2018 DEC 31.

- 63 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

1502666 ALBERTA LTD. 2018 DEC 28. 1818358 ALBERTA LTD. 2018 DEC 28. 1508210 ALBERTA LTD. 2018 DEC 20. 1823069 ALBERTA INCORPORATED 2018 DEC 19. 1508594 ALBERTA LTD. 2018 DEC 17. 1828607 ALBERTA LTD. 2018 DEC 21. 1509313 ALBERTA LTD. 2018 DEC 27. 1831289 ALBERTA LTD. 2018 DEC 20. 1509443 ALBERTA LTD. 2018 DEC 31. 1831935 ALBERTA LTD. 2018 DEC 31. 1511030 ALBERTA LTD. 2018 DEC 21. 1832798 ALBERTA LTD. 2018 DEC 17. 1517524 ALBERTA LTD. 2018 DEC 27. 1834246 ALBERTA LTD. 2018 DEC 20. 1542544 ALBERTA LTD. 2018 DEC 18. 1838027 ALBERTA LTD. 2018 DEC 21. 1570395 ALBERTA LTD. 2018 DEC 21. 1846542 ALBERTA LTD. 2018 DEC 18. 1575019 ALBERTA LTD. 2018 DEC 22. 1854396 ALBERTA LTD. 2018 DEC 20. 1576525 ALBERTA INC. 2018 DEC 31. 1861937 ALBERTA LTD. 2018 DEC 31. 1583583 ALBERTA LTD. 2018 DEC 31. 1861954 ALBERTA LTD. 2018 DEC 31. 1583911 ALBERTA INC. 2018 DEC 27. 1863626 ALBERTA LTD. 2018 DEC 22. 1583961 ALBERTA LTD. 2018 DEC 31. 1873432 ALBERTA LTD. 2018 DEC 31. 1587900 ALBERTA LTD. 2018 DEC 22. 1874091 ALBERTA LTD. 2018 DEC 20. 1601862 ALBERTA INC. 2018 DEC 27. 1879320 ALBERTA LTD. 2018 DEC 27. 1603830 ALBERTA LTD. 2018 DEC 21. 1879323 ALBERTA LTD. 2018 DEC 27. 1611092 ALBERTA INC. 2018 DEC 19. 1879328 ALBERTA LTD. 2018 DEC 27. 1628089 ALBERTA LTD. 2018 DEC 19. 1879339 ALBERTA LTD. 2018 DEC 27. 1632413 ALBERTA LTD. 2018 DEC 19. 1885466 ALBERTA LTD. 2018 DEC 31. 1632965 ALBERTA INC. 2018 DEC 31. 1892039 ALBERTA LTD. 2018 DEC 18. 1636627 ALBERTA LTD. 2018 DEC 31. 1895403 ALBERTA LTD. 2018 DEC 31. 1646485 ALBERTA LTD. 2018 DEC 31. 1905621 ALBERTA LTD. 2018 DEC 24. 1647021 ALBERTA LTD. 2018 DEC 18. 1907776 ALBERTA LTD. 2018 DEC 31. 1647779 ALBERTA LTD. 2018 DEC 28. 1911559 ALBERTA LTD. 2018 DEC 28. 1648782 ALBERTA LTD. 2018 DEC 30. 1913902 ALBERTA LTD. 2018 DEC 24. 1651214 ALBERTA LTD. 2018 DEC 28. 1915130 ALBERTA INC. 2018 DEC 31. 1655966 ALBERTA LTD. 2018 DEC 19. 1916289 ALBERTA LTD. 2018 DEC 18. 1657912 ALBERTA LTD. 2018 DEC 18. 1929411 ALBERTA LTD. 2018 DEC 29. 1659574 ALBERTA INC. 2018 DEC 24. 1934790 ALBERTA LTD. 2018 DEC 31. 1661552 ALBERTA LTD. 2018 DEC 31. 1936076 ALBERTA LTD. 2018 DEC 31. 1663595 ALBERTA LTD. 2018 DEC 27. 1936912 ALBERTA LTD. 2018 DEC 21. 1666240 ALBERTA LTD. 2018 DEC 31. 1938260 ALBERTA LTD. 2018 DEC 31. 1672952 ALBERTA LTD. 2018 DEC 31. 1939584 ALBERTA INC. 2018 DEC 22. 1681762 ALBERTA ULC 2018 DEC 31. 1941499 ALBERTA LTD. 2018 DEC 31. 168HL ENTERPRISES LTD. 2018 DEC 31. 1945696 ALBERTA LTD. 2018 DEC 21. 1693031 ALBERTA LTD. 2018 DEC 21. 1948587 ALBERTA INC. 2018 DEC 17. 1707669 ALBERTA LTD. 2018 DEC 17. 1953464 ALBERTA INC. 2018 DEC 31. 1715966 ALBERTA LTD. 2018 DEC 31. 1954941 ALBERTA LTD. 2018 DEC 19. 1717248 ALBERTA LTD. 2018 DEC 24. 1956116 ALBERTA LTD. 2018 DEC 31. 1718535 ALBERTA LTD. 2018 DEC 18. 1958560 ALBERTA LTD. 2018 DEC 31. 1720069 ALBERTA LTD. 2018 DEC 17. 1961012 ALBERTA LTD. 2018 DEC 21. 1722364 ALBERTA LTD. 2018 DEC 31. 1962523 ALBERTA LTD. 2018 DEC 24. 1736121 ALBERTA LTD. 2018 DEC 18. 1963207 ALBERTA INC. 2018 DEC 20. 1736978 ALBERTA LTD. 2018 DEC 31. 1965616 ALBERTA LTD. 2018 DEC 18. 1744151 ALBERTA LTD. 2018 DEC 21. 1970714 ALBERTA LTD. 2018 DEC 18. 1748195 ALBERTA LTD. 2018 DEC 27. 1971551 ALBERTA LTD. 2018 DEC 21. 1750264 ALBERTA LTD. 2018 DEC 31. 1972445 ALBERTA LTD. 2018 DEC 20. 1755231 ALBERTA LTD. 2018 DEC 21. 1979168 ALBERTA LTD. 2018 DEC 27. 1758956 ALBERTA LTD. 2018 DEC 18. 1979927 ALBERTA LTD. 2018 DEC 31. 1760196 ALBERTA LTD. 2018 DEC 31. 1981690 ALBERTA LTD. 2018 DEC 24. 1763294 ALBERTA INC. 2018 DEC 31. 1987822 ALBERTA LTD. 2018 DEC 17. 1763914 ALBERTA LTD. 2019 JAN 01. 1998187 ALBERTA LTD. 2018 DEC 17. 1778142 ALBERTA ULC 2018 DEC 31. 2002600 ALBERTA INC. 2018 DEC 29. 1778148 ALBERTA ULC 2018 DEC 31. 2003554 ALBERTA LTD. 2018 DEC 21. 1780584 ALBERTA LTD. 2018 DEC 31. 2004904 ALBERTA LTD. 2018 DEC 17. 1782424 ALBERTA INC. 2018 DEC 31. 2005979 ALBERTA LTD. 2018 DEC 27. 1785000 ALBERTA ULC 2018 DEC 31. 2006537 ALBERTA CORPORATION 2018 DEC 17. 1785032 ALBERTA ULC 2018 DEC 31. 2007705 ALBERTA INC. 2018 DEC 31. 1786196 ALBERTA LTD. 2018 DEC 27. 2008350 ALBERTA LTD. 2018 DEC 20. 1791705 ALBERTA LTD. 2018 DEC 18. 2008666 ALBERTA LTD. 2018 DEC 28. 1794381 ALBERTA LTD. 2018 DEC 31. 2012286 ALBERTA LTD. 2018 DEC 27. 1797981 ALBERTA CORP. 2018 DEC 21. 2012700 ALBERTA LTD. 2018 DEC 24. 1800002 ALBERTA LTD. 2018 DEC 31. 2013558 ALBERTA LTD. 2018 DEC 31. 1811704 ALBERTA LTD. 2018 DEC 29. 2014784 ALBERTA INC. 2018 DEC 20. 1811909 ALBERTA LTD. 2018 DEC 27. 2018400 ALBERTA LTD. 2018 DEC 18. 1814379 ALBERTA LTD. 2018 DEC 31. 2020379 ALBERTA LTD. 2018 DEC 31. 1816453 ALBERTA LTD. 2018 DEC 19. 2024222 ALBERTA LTD. 2018 DEC 18. 1816557 ALBERTA INC. 2018 DEC 27. 2024861 ALBERTA LTD. 2018 DEC 31. - 64 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

2025585 ALBERTA LTD. 2018 DEC 20. 969275 ALBERTA LTD. 2018 DEC 31. 2028865 ALBERTA LTD. 2018 DEC 28. 97 JEWELLERY FASHIONS & GIFTS LTD. 2018 2029540 ALBERTA LTD. 2018 DEC 31. DEC 20. 2030994 ALBERTA LTD. 2018 DEC 20. 988283 ALBERTA LTD. 2018 DEC 17. 2034166 ALBERTA LTD. 2018 DEC 31. A B C REALTY LTD. 2018 DEC 27. 2035935 ALBERTA LTD. 2018 DEC 20. A HAND UP 17 COUNSELING INCORPORATED 2037145 ALBERTA LTD. 2018 DEC 18. 2018 DEC 21. 2039578 ALBERTA LTD. 2018 DEC 31. A. J. CHRAPKO CONSULTING LTD. 2018 DEC 31. 2045150 ALBERTA LTD. 2018 DEC 17. ACCESS HEALTH BENEFITS LTD. 2018 DEC 21. 2047040 ALBERTA LTD. 2018 DEC 20. ACUMEN REAL ESTATE VALUATIONS INC. 2018 2047556 ALBERTA INC. 2018 DEC 31. DEC 31. 2053054 ALBERTA LTD. 2018 DEC 19. ADA DRAPERY LTD. 2018 DEC 31. 2054735 ALBERTA INC. 2018 DEC 27. AGA MANAGEMENT INC. 2018 DEC 21. 2058983 ALBERTA LTD. 2018 DEC 31. AGCAPITA PARTNERS I LTD. 2018 DEC 28. 2061963 ALBERTA LTD. 2018 DEC 18. AJC MANAGEMENT CORP. 2018 DEC 31. 2066779 ALBERTA LTD. 2018 DEC 20. AKA TRANSPORT LTD. 2018 DEC 28. 2068888 ALBERTA LTD. 2018 DEC 31. ALBERTA AG-INDUSTRIES LTD. 2018 DEC 31. 2071283 ALBERTA LTD. 2018 DEC 31. ALBERTA LAWYER REFERRAL INC. 2018 DEC 21. 2071310 ALBERTA LTD. 2018 DEC 18. ALCO STEEL ERECTORS ULC 2018 DEC 21. 2071954 ALBERTA INC. 2018 DEC 30. ALLEY CAT CAFE CORP. 2018 DEC 20. 2077153 ALBERTA LTD. 2018 DEC 27. AMARDHAM IT INC. 2018 DEC 20. 2077851 ALBERTA LTD. 2018 DEC 27. AMBLER MOUNTAIN WORKS LTD. 2018 DEC 18. 2082742 ALBERTA LTD. 2018 DEC 31. AMYA PROJECT CONSULTING INC. 2018 DEC 28. 2083832 ALBERTA LTD. 2018 DEC 27. ANDREW'S FLOORING LTD. 2018 DEC 31. 2084416 ALBERTA LTD. 2018 DEC 31. ANEW INSPIRED SOLUTIONS INC. 2018 DEC 28. 2084529 ALBERTA LTD. 2018 DEC 21. APPRAISAL MANAGEMENT GROUP LTD. 2018 2085451 ALBERTA LTD. 2018 DEC 31. DEC 20. 2089578 ALBERTA INC. 2018 DEC 24. ARAWAK ENERGY CANADA INC. 2018 DEC 19. 2090661 ALBERTA LTD. 2018 DEC 31. ARCHTOP RESOURCES LTD. 2018 DEC 27. 2090663 ALBERTA LTD. 2018 DEC 31. ARCHWAYS SCHOOL OF REFLEXOLOGY INC. 2092190 ALBERTA INC. 2018 DEC 31. 2018 DEC 27. 2093309 ALBERTA LTD. 2018 DEC 20. AREAL INVESTMENTS LIMITED 2018 DEC 21. 2099621 ALBERTA LTD. 2018 DEC 27. ARIA CONSULTING & IMPLEMENTERS (2005) 2100846 ALBERTA LTD. 2018 DEC 24. LTD. 2018 DEC 31. 2117492 ALBERTA LTD. 2018 DEC 28. ARSHVEER PAINTING & DECORATING LTD. 2018 2118702 ALBERTA LTD. 2018 DEC 18. DEC 30. 2128129 ALBERTA LTD. 2018 DEC 21. ARULAPPAN CONSULTING INC. 2018 DEC 27. 2130430 ALBERTA LTD. 2018 DEC 24. ASSAULT ENERGY SERVICES LTD. 2018 DEC 21. 2133253 ALBERTA LTD. 2018 DEC 29. ASSURED FINANCIAL SOLUTIONS INC. 2018 DEC 2138649 ALBERTA LTD. 2018 DEC 31. 17. 2142552 ALBERTA LTD. 2018 DEC 19. ATCO TRAVEL LTD. 2018 DEC 28. 2144004 ALBERTA INC. 2018 DEC 27. B.R.L. SERVICES LTD. 2018 DEC 19. 2160252 ALBERTA LTD. 2018 DEC 31. BACKCOUNTRY HAWK LTD. 2018 DEC 31. 2161282 ALBERTA LTD. 2018 DEC 28. BAE SYSTEMS PROJECTS (CANADA) LIMITED 2ASY SHOP LTD. 2018 DEC 29. 2018 DEC 17. 316503 ALBERTA LTD. 2018 DEC 18. BALTI INTELLIGENCE SERVICES LTD. 2018 DEC 423164 ALBERTA LTD. 2018 DEC 31. 31. 480165 ALBERTA LTD. 2018 DEC 20. BANDOLIN RESOURCES INC. 2018 DEC 20. 496269 ALBERTA LTD. 2018 DEC 31. BASH EVENTS PLANNING DESIGN INC. 2018 DEC 4RUNNER DEVELOPMENTS LTD. 2018 DEC 31. 21. 4SITE CONSTRUCTION SERVICES INC. 2018 DEC BAYSHORE ASSET MANAGEMENT INC. 2018 DEC 24. 17. 501746 ALBERTA LTD. 2018 DEC 31. BDP ADVISORY LTD. 2018 DEC 21. 521407 ALBERTA LTD. 2018 DEC 21. BEAR CANYON OILFIELD CONSULTING LTD. 575862 ALBERTA LTD. 2018 DEC 18. 2018 DEC 18. 575892 ALBERTA LTD. 2018 DEC 21. BEEBE CATTLE COMPANY INC. 2018 DEC 31. 679410 ALBERTA LTD. 2018 DEC 28. BELHAMAGE RESOURCES LTD. 2018 DEC 31. 689107 ALBERTA LTD. 2018 DEC 31. BELT PIPELINE SERVICES LTD. 2018 DEC 31. 702046 ALBERTA LTD. 2018 DEC 21. BELVIDERE PROPERTIES INC. 2018 DEC 17. 729656 ALBERTA LTD. 2018 DEC 31. BENESCH & LEE CONSULTING SERVICES, INC. 749894 ALBERTA LTD. 2018 DEC 27. 2018 DEC 18. 764508 ALBERTA LIMITED 2018 DEC 18. BERCOR HOLDINGS LTD. 2018 DEC 20. 790610 ALBERTA LTD. 2018 DEC 31. BIZZ MOTORSPORTS LTD. 2018 DEC 21. 858302 ALBERTA LTD. 2018 DEC 27. BLACK STURGEON RESOURCES LTD. 2018 DEC 867926 ALBERTA LTD. 2018 DEC 31. 31. 873619 ALBERTA LTD. 2018 DEC 27. BLOUIN EXTERIOR & RENOVATION LTD. 2018 902621 ALBERTA INC. 2018 DEC 31. DEC 18. 93 NORTH SKIS LTD. 2018 DEC 21. BLS INTERNATIONAL LTD. 2018 DEC 27. 952248 ALBERTA LTD. 2018 DEC 31. BLUEWATER VENTUREPRISES INC. 2018 DEC 28. - 65 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

BOL MEDIA NETWORK CANADA INC. 2018 DEC CRAIG STEINBERG PROFESSIONAL 24. CORPORATION 2018 DEC 20. BOLD POST LTD. 2018 DEC 31. CRAWFORD BAY INVESTMENT CORP. 2018 DEC BOODOO CONSULTING SERVICES (BCS) INC. 31. 2018 DEC 31. CREIGHTON CAPITAL INC. 2018 DEC 21. BOOKER ADVENTURE CORP. 2018 DEC 31. CRITERION CONSULTING SERVICES LTD. 2018 BRCD INVESTMENTS LTD. 2018 DEC 31. DEC 18. BRIDGER PETROLEUM CORPORATION LTD. 2018 CROS-CAN GROUP LIMITED 2018 DEC 31. DEC 17. CRYSTAL COMMUNICATION INC. 2018 DEC 21. BROADBRAND MEDIA INC. 2018 DEC 31. CURRIE HOME WORKS LTD. 2018 DEC 21. BROOKEAST CAPITAL INC. 2018 DEC 31. DAGENSTAED HOLDINGS ULC 2018 DEC 31. BRYCE G. BONNEVILLE PROFESSIONAL DASTGEER TRUCKING LTD. 2018 DEC 27. CORPORATION 2018 DEC 31. DAVID LAUGHTON CONSULTING LTD. 2018 DEC BT VENTURES INC. 2018 DEC 28. 31. BTI ALBERTA INC. 2018 DEC 21. DAY DAY SINO LTD. 2018 DEC 22. BUMBLEBEE TRANSPORT LIMITED 2018 DEC 17. DBAI ARCHITECT LTD. 2018 DEC 20. C SQUARED ASSET MANAGEMENT LIMITED DBANSWER LTD. 2018 DEC 17. 2018 DEC 30. DEBRA ANDREWS PROFESSIONAL C-BLOCK INC. 2018 DEC 21. CORPORATION 2018 DEC 31. C.D. GROUP INVESTMENTS LTD. 2018 DEC 31. DECISIVE MANAGEMENT INC. 2018 DEC 18. CABIN FEVER BOOKS LTD. 2018 DEC 27. DEK CONSULTING INC. 2018 DEC 28. CALBER CONSULTING SERVICES INC. 2018 DEC DENTS OBSOLETE CANADA INC. 2018 DEC 28. 27. DES MOULINS GP HOLDINGS LIMITED 2018 DEC CALGARY LAWN SERVICE LIMITED 2018 DEC 31. 31. CALGLOBAL INC. 2018 DEC 28. DES MOULINS LP HOLDINGS ULC 2018 DEC 31. CAMCOR PARTNERS FUND VIII GP INC. 2018 DEC DEVON ENERGY CANADA LIMITED 2018 DEC 17. 31. DIACHINSKY & ASSOCIATES LTD. 2018 DEC 17. CAMROSE CONCRETE LTD. 2018 DEC 19. DIALED IN MOTORSPORTS (2014) LTD. 2018 DEC CAN WEST HOCKEY INC. 2018 DEC 18. 28. CANADA GLOBAL FARMS INC. 2018 DEC 31. DIAMIMI INC. 2018 DEC 31. CANADA IMMIGRATION EXPERTISE INC. 2018 DIRECT OS INC. 2018 DEC 20. DEC 27. DMO MECHANICAL CONTRACTING LTD. 2018 CANADIAN LEAK DETECTION OF ALBERTA DEC 31. LTD. 2018 DEC 31. DND HOLDINGS LTD. 2018 DEC 17. CANEXUS PREFERRED EQUITY INC. 2018 DEC 17. DOG-GONE WELDING LTD. 2018 DEC 31. CANMORE CHEESECAKE CO. LTD. 2018 DEC 27. DOMES FAMILY ENTERPRISES CORP. 2018 DEC CANROCK GEO INC. 2018 DEC 24. 17. CANUNIQUE INC. 2018 DEC 17. DON OVELSON REALTY INC. 2018 DEC 31. CAPITAL AIRSOFT INC. 2018 DEC 31. DONDINE HOLDINGS LTD. 2018 DEC 18. CASTILLO GREEN INC. 2018 DEC 21. DORCAS HOUSING INC. 2018 DEC 18. CATHCART CUBBIES HOLDINGS LTD. 2018 DEC DOUGLAS DELIVERY SERVICES LTD. 2018 DEC 19. 18. CENTRAL HOME DELIVERY LTD. 2018 DEC 17. DR PPJ AIRCRAFT LEASING LTD. 2018 DEC 31. CENTRE WEST LIQUOR STORE LTD. 2018 DEC 19. DRAFT FINANCIAL LTD. 2018 DEC 31. CESARE'S PLUMBING LTD. 2018 DEC 17. DRIX CONSULTING LTD. 2018 DEC 28. CGRT SUSPENSION LTD. 2018 DEC 18. DW CONSULTING CORP. 2018 DEC 27. CHAIMS CORPORATE SOLUTIONS LTD. 2018 DEC DWAYNE LARSON ENTERPRISES LTD. 2018 DEC 31. 27. CINQUE PIZZA LTD. 2018 DEC 31. DYNAMLIFE LTD. 2018 DEC 18. CLAJEUX ENTERPRISES INC. 2018 DEC 31. EAST 1ST AVENUE GP INC. 2018 DEC 17. CLARK DRILLING LTD. 2018 DEC 17. ECO ENERGY GP LTD. 2018 DEC 24. CMDR BUILDERS INC. 2018 DEC 20. EL KIN HOTELS LTD 2018 DEC 21. COALSPUR INVESTMENT LTD. 2018 DEC 27. ELALTA HOLDINGS LTD. 2018 DEC 21. COGS ENERGY INC. 2018 DEC 27. ELECTRONIC TRADE INC. 2018 DEC 28. COLLIN GROCERY CO LTD 2018 DEC 21. ELITE AUTO GLASS CORP. 2018 DEC 27. COMMONWEALTH CONSULTING LTD. 2018 DEC ELJA HOLDINGS LTD. 2018 DEC 18. 31. ELLIOTT & COMPANY CHARTERED COMPARTMENT INC. 2018 DEC 31. ACCOUNTANTS LLP 2018 DEC 31. COMPLETE PLUMBING SERVICES LTD. 2018 DEC EMERGO CANADA LTD. 2018 DEC 20. 31. ENERCON INTERNATIONAL INC. 2018 DEC 31. COMPUCAD DESIGN INC. 2018 DEC 31. ENTERPRISE 203 CONSTRUCTION (GP) INC. 2018 COMPUFORMS PRINTING INC. 2018 DEC 20. DEC 31. COMSTOCK ADVENTURE CORP. 2018 DEC 31. EOCHAIR ANALYTICS INC. 2018 DEC 21. CONNECTIONS DESKTOP PUBLISHING LTD. 2018 ETE TECHNOLOGIES LTD. 2018 DEC 20. DEC 20. EXCEPTIONAL CONSULTING INC. 2018 DEC 31. CONSULTING BY JULIE INCORPORATED 2018 EZIT CONSULTING INC. 2018 DEC 27. DEC 20. F. KUEFLER FAMILY HOLDINGS LTD. 2018 DEC CORONET INVESTMENTS LTD. 2018 DEC 17. 31.

- 66 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

FAS BENEFIT ADMINISTRATORS LTD. 2018 DEC INTERNATIONAL MARTIAL ARTS TRAINING 31. CONVENTION INC. 2018 DEC 27. FASHION SHOP ACCESSORIES LTD. 2018 DEC 29. INVENERGY DM GP HOLDINGS LIMITED 2018 FIELD HOUSE CONSULTING LTD. 2018 DEC 21. DEC 31. FIRST AVENUE PROPERTIES (CREEKWOOD) INVENERGY DM LP HOLDINGS ULC 2018 DEC 31. LTD. 2018 DEC 31. INVENERGY WIND CANADA 2 LIMITED 2018 FLAWLESS I&C SOLUTIONS LTD. 2018 DEC 27. DEC 31. FORT MACLEOD AUCTION (2000) LTD. 2018 DEC IRON GOLEM RESOURCES INC. 2018 DEC 27. 31. J & J OPTIONS CORPORATION 2018 DEC 31. FOUNTAIN TIRE (HINTON) LTD. 2018 DEC 21. J&Y PROJECT SERVICES LTD. 2018 DEC 20. FRAROSE MASSAGE & THERAPY CORPORATION J. JASON MCCORMICK PROFESSIONAL 2018 DEC 17. CORPORATION 2018 DEC 29. G.G.H CONSTRUCTION LTD. 2018 DEC 17. J. W. KING AGRIBUSINESS INC. 2018 DEC 19. GALVIN ASSOCIATES CONSULTANTS LTD. 2018 JACKPOT HOLDINGS LTD. 2018 DEC 31. DEC 21. JASPER DENTAL CLINIC '91 LTD. 2018 DEC 31. GASGAR ENTERPRISES LTD. 2018 DEC 24. JD PROTECH LTD. 2018 DEC 27. GCI NISKU INVESTMENTS 2014 INC. 2018 DEC 20. JOA VENTURES LTD. 2018 DEC 20. GEMINI SHARE INC. 2018 DEC 31. JOAN M. ROSS INVESTMENTS LTD. 2018 DEC 31. GENERAL MERCHANTS INTERNATIONAL (2007) JOSEPH J. BOUDREAU PROFESSIONAL INC. 2018 DEC 22. CORPORATION 2018 DEC 31. GENIUS KIDS CHILDCARE LTD. 2018 DEC 27. JP'S MOVING SERVICES INC. 2018 DEC 18. GIFTED HANDS HAIR AND FASHION INC. 2018 JRB FINANCIAL INC. 2018 DEC 31. DEC 17. JRS VENTURES LTD. 2018 DEC 20. GIS APPLICATION SOLUTIONS LTD. 2018 DEC 19. JUDD HOLDINGS INC. 2018 DEC 31. GLASSEL VENTURES INC. 2018 DEC 19. K-2 VENTURES LTD. 2018 DEC 31. GLOBAL LEARNING INCORPORATED 2018 DEC KAI ALEXANDER INFRASTRUCTURE PROJECTS 20. LTD. 2018 DEC 24. GNG LTD. 2018 DEC 17. KAMRAN ZAMANPOUR PROFESSIONAL GO LIME ENTERPRISE CORPORATION 2018 DEC CORPORATION 2018 DEC 31. 28. KANTRAL TECHNOLOGIES INC. 2018 DEC 19. GOLD ONE SUPPLIES CANADA, LTD. 2018 DEC KAWALA MASSAGE THERAPY INC. 2018 DEC 29. 31. KEEHA CONSULTING LTD. 2018 DEC 31. GOOD GLUCOS INC. 2018 DEC 19. KEMS ACCOUNTING SERVICES LTD. 2018 DEC GORDON & MCLEOD LLP 2018 DEC 31. 31. GREEN DIESEL LTD. 2018 DEC 31. KEN A. STEINKE WELLSITE SUPERVISION LTD. GREENVALE ENERGY CONSULTANTS LTD. 2018 2018 DEC 21. DEC 31. KEN HORNUNG MAINTENANCE PLANNING AND GREY ADVERTISING (VANCOUVER) ULC 2018 SCHEDULING LIMITED 2018 DEC 18. DEC 31. KERN BROTHERS OFFICE SERVICES LTD. 2018 GREY MOUNTAIN GROUNDS MAINTENANCE DEC 27. LTD. 2018 DEC 21. KERNOW ELECTRIC LTD. 2018 DEC 21. GRS SOLUTIONS INC. 2018 DEC 21. KEYSTONE PUBLISHING CORP. 2018 DEC 28. HARO CLEANING SERVICES LTD. 2018 DEC 24. KFS CONSULTING INC. 2018 DEC 28. HARTS & SON HOLDINGS LTD. 2018 DEC 20. KHAIRA ENTERPRISES LTD. 2018 DEC 21. HAZLOGS INCORPORATED 2018 DEC 20. KING CONSULTING & ASSOCIATES INC. 2018 HICKEY INVESTMENTS LTD. 2018 DEC 19. DEC 31. HIDDEN TIGER TRUCKING LTD. 2018 DEC 31. KLERICUS LTD. 2018 DEC 17. HIGHCOORDINATION INTERNATIONAL INC. KORJEN HOLDINGS LTD. 2018 DEC 19. 2018 DEC 21. KROL FAMILY HOLDINGS LTD. 2018 DEC 31. HIL X ING DESIGN, ART & CONSULTING INC. KROSS INDUSTRIAL AUTOMATION INC. 2018 2018 DEC 31. DEC 20. HILL DRUGS PROPERTIES LTD. 2018 DEC 31. LAEKEN RESOURCES INC. 2018 DEC 28. HILTON HEAD DEVELOPMENTS LTD. 2018 DEC LAKE SANDS HOLDINGS LTD. 2018 DEC 31. 31. LANDMANN LIVE LTD. 2018 DEC 17. HONEST GOOSE INC. 2018 DEC 31. LAUZON HOME APPLIANCES LTD. 2018 DEC 31. HSICTOAN HOLDINGS LTD. 2018 DEC 21. LE PLATEAU GP HOLDINGS LIMITED 2018 DEC HUDSON BUSSING LTD. 2018 DEC 17. 31. IASRA INC. 2018 DEC 28. LEONARDO'S DESIGN LTD. 2018 DEC 28. ICE EDGE BUSINESS SOLUTIONS LTD. 2018 DEC LIQUOR WORLD GROUP INC. 2018 DEC 31. 30. LIZA J. WOLD PROFESSIONAL CORPORATION ICTS CORPORATION 2018 DEC 31. 2018 DEC 31. INCREDIBLE TRUCK & AUTO SERVICES LTD. LOBO RESOURCES LTD. 2018 DEC 28. 2018 DEC 31. LONG INVESTMENT CORP. 2018 DEC 31. INDUSTRIAL LIFE SUPPORT SERVICE (2014) LTD. LORBERG ENTERPRISES LTD. 2018 DEC 21. 2018 DEC 19. LUTZAK CONSULTING CORP. 2019 JAN 01. INSIGHT RESEARCH SOLUTIONS INC. 2018 DEC LUX PRIVATE CAR SERVICES INC. 2018 DEC 31. 27. LYNDSAY GRACE MASSAGES LTD. 2018 DEC 31. INSPIRA MANUFACTURING INC. 2018 DEC 31. M. J. CLARK PROFESSIONAL CORPORATION 2018 INTEP LTD. 2018 DEC 31. DEC 31. - 67 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

MAC & MITCH (PICKERING) LTD. 2018 DEC 21. POT LUCK CANNABIZ LTD. 2018 DEC 21. MAC & MITCH (SOUTH RIEL) LTD. 2018 DEC 21. POWELL POLO LTD. 2018 DEC 17. MAGNETIC MARKETING LIMITED 2018 DEC 31. POWERHOUSE CLEANING INC. 2018 DEC 28. MAGNUM ACQUIRECO INC. 2018 DEC 31. PRAIRIE SUNSET FUNERAL HOME (2011) LTD. MAGNUM EQUIPMENT LTD. 2018 DEC 31. 2018 DEC 20. MAKE MY DAY FLOWERS INC. 2018 DEC 31. PRAIRIE SUNSET FUNERAL HOME LTD. 2018 DEC MALIYA INC. 2018 DEC 20. 20. MANHATTAN INTERNATIONAL INC. 2018 DEC PREMIER FINANCIAL MANAGEMENT INC. 2018 31. DEC 31. MARATHON STUCCO BUSINESS LTD. 2018 DEC PRO CARPENTER LTD. 2018 DEC 28. 21. PROFESSIONAL GRADE DISTRIBUTION CORP. MARBROOKE FINANCE INC. 2018 DEC 31. 2018 DEC 17. MARONEY GROUP INC. 2018 DEC 19. PROJECT CHAMPIONS INC. 2018 DEC 27. MARTIN VALUATION ADVISORY LTD. 2018 DEC PULSE ONE LTD. 2018 DEC 28. 31. QSC CONSTRUCTION LTD. 2018 DEC 20. MARVIN KOOCHIN PROFESSIONAL RADIN CAPITAL PARTNERS INC. 2018 DEC 17. CORPORATION 2018 DEC 17. RADISSON PLACE APARTMENTS LTD. 2018 DEC MAXO CONSULTING INC. 2018 DEC 24. 31. MAYERT INVESTMENTS INC. 2018 DEC 18. RAJVI SAPNA STORES LTD. 2018 DEC 27. MEC ENERGY INC. 2018 DEC 20. RAYNE GPCO 2 LTD. 2018 DEC 31. MELLOWDALE HOLDINGS LTD. 2018 DEC 20. RCD TAX SOLUTIONS INC. 2018 DEC 31. MIAMAR INVESTMENTS LTD. 2018 DEC 31. RCF DIGITAL CURRENCY LTD. 2018 DEC 28. MIDWAY STABLES LTD. 2018 DEC 21. READY HOLDINGS INC. 2018 DEC 31. MILL DISTRICT BUILDING CORP. 2018 DEC 20. REAL VENDING INC. 2018 DEC 27. MISSIONDALE TECHNOLOGIES LTD. 2018 DEC REGAL HAIR DESIGN LTD. 2018 DEC 31. 21. REMAH OILFIELD SERVICES & MECHANICAL MOHAN. J, LTD. 2018 DEC 20. LTD. 2018 DEC 19. MOLSON ULC 2018 DEC 18. RENOVA RENOVATIONS AND REPAIRS LTD. MOM BOSS MORTGAGES INC. 2018 DEC 22. 2018 DEC 30. MONIQUE PETRIN NICHOLSON PROFESSIONAL RHEAULT CONSULTING LTD. 2018 DEC 22. CORPORATION 2018 DEC 21. RHINO HILLS LTD. 2018 DEC 18. MOON CHASERS' ART LTD. 2018 DEC 31. RHP CONSULTING LTD. 2018 DEC 19. MOREL CAPITAL CORP. 2018 DEC 31. RICE LAKE CONSTRUCTION ULC 2018 DEC 27. MORELL TECHNICAL SERVICES LTD. 2018 DEC RICO'S MECHANICAL SERVICES LTD. 2018 DEC 20. 31. MORQUITO RANCH ENTERPRISES LTD. 2018 DEC RIG DAWGZ CONSULTING LTD. 2018 DEC 19. 20. RIGLESS RENTALS INC. 2018 DEC 31. MOUNTAIN AGENCIES LIMITED 2018 DEC 31. RITO STYLING INC. 2018 DEC 31. MOUNTVIEW TRAILERS INC. 2018 DEC 17. RIVER HEIGHTS PROJECTS LTD. 2018 DEC 27. MURRIETA'S (EDMONTON) INC. 2018 DEC 31. RJ WELL TEST CORP. 2018 DEC 31. NEW LIFE SOLUTIONS INC. 2018 DEC 22. ROAD 3 INC. 2018 DEC 27. NICICIM GROUP HOME INC. 2018 DEC 31. RON-CAN SALES LTD. 2018 DEC 27. NMS INC. 2018 DEC 29. ROYAL MASONRY ALBERTA LTD. 2018 DEC 21. NOBELLE CONSULTING LTD. 2018 DEC 28. ROYAL VISION LTD. 2018 DEC 31. NORMAND CONSULTING LTD. 2018 DEC 19. ROYCROFT DEVELOPMENT CORP. 2018 DEC 31. NV HAIR STUDIO & DAY SPA LTD. 2018 DEC 19. RST TRADING SERVICES LTD. 2018 DEC 28. O'CHIESE ENVIRONMENTAL SERVICES (GP) INC. RUDYK MANAGEMENT INC. 2018 DEC 20. 2018 DEC 31. RV CLEARANCE AND SALES CENTRE LTD. 2018 O'CHIESE FOREST MANAGEMENT (GP) INC. 2018 DEC 31. DEC 31. RYAN M. HOGAN PROFESSIONAL OASIS BATHROOMS LTD. 2018 DEC 19. CORPORATION 2018 DEC 31. OILER COUNTRY TRANSPORT LTD. 2018 DEC 19. S. BINDER PROFESSIONAL CORPORATION 2018 OLIVE EQUITY GROUP INC. 2018 DEC 20. DEC 31. OMO ENTERPRISES INC. 2018 DEC 31. S.M. BONGARD PROFESSIONAL CORPORATION OSTEO STRENGTH CANADA INC. 2018 DEC 21. 2018 DEC 21. PAT GOUCHIE REAL ESTATE LTD. 2018 DEC 20. S.M.R.T. MANAGEMENT INC. 2018 DEC 20. PATANGO HOLDING INC. 2018 DEC 19. SAB MANAGEMENT INC. 2018 DEC 21. PAXOID SUPPLIES LTD. 2018 DEC 31. SAF POLAREX INC. 2018 DEC 31. PAYNTON CONSTRUCTION LTD. 2018 DEC 20. SAGE SUPPORT SERVICES INC. 2018 DEC 18. PAYZONE GEOSTEERING INC. 2018 DEC 29. SAGER HOLDINGS LTD. 2018 DEC 19. PEACE AG COMMODITIES LTD. 2018 DEC 27. SAKSHA CORP. 2018 DEC 18. PEGASUS EMERGENCY MANAGEMENT SAM & MIRA HOLDING LTD. 2018 DEC 21. CONSORTIUM CORP. 2018 DEC 31. SANCON MANAGEMENT INC. 2018 DEC 28. PETER OHLER FINE ARTS LTD. 2018 DEC 31. SAND FUSION ENTERPRISES LTD. 2018 DEC 20. PHO RICE POT LTD. 2018 DEC 31. SCHABAR RESOURCES LTD. 2018 DEC 28. PINE TREE MECHANICAL LTD. 2018 DEC 20. SCITRAX CORPORATION 2018 DEC 31. PINETREE TECHNICAL SERVICES LTD. 2018 DEC SEISMIC MAPPING INC. 2018 DEC 27. 28. SELCO EQUITIES LTD. 2018 DEC 31. PLAINS PETROLEUMS LIMITED 2018 DEC 17. SELEX GROUP INC. 2018 DEC 18. - 68 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

SHADY NOOK CATTLE COMPANY LTD. 2018 DEC THERESA MAY RDH INC. 2018 DEC 28. 17. TIM'S MOBILE MECHANICAL SERVICES LTD. SHALI CORPORATION 2018 DEC 22. 2018 DEC 20. SHOWDOG ENERGY LTD. 2018 DEC 19. TRAIL DIVIDEND CORP. 2018 DEC 31. SILVER TOWER PROJECT DESIGN SERVICES INC. TRAVACE CONTRACTING LTD. 2018 DEC 19. 2018 DEC 31. TREIT HOLDINGS 15 CORPORATION 2018 DEC 18. SIMON JOHNSON PROFESSIONAL TRI-AUTO (2012) LTD. 2018 DEC 31. CORPORATION 2018 DEC 20. TRICEN YIELD CORP. 2018 DEC 31. SIMPLY ELEGANT EVENTS INC. 2018 DEC 21. TRIPARTITE GEOENGINEERING LTD. 2018 DEC SIX M ENTERPRISES LTD. 2018 DEC 18. 31. SJP HOLDINGS LTD. 2018 DEC 19. TUCKER INVESTMENT GROUP INC. 2018 DEC 21. SKYLINE SYSTEM INC. 2018 DEC 28. TUCKER PROPERTY MANAGEMENT INC. 2018 SKYWAY MOBILE HOMES (1977) LTD. 2018 DEC DEC 21. 27. TWT APPLIED TECHNOLOGY & SERVICES LTD. SLYBILLY ADVISORS INC. 2018 DEC 31. 2018 DEC 17. SMART ON RESOURCES INC. 2018 DEC 17. UNITED IN WELLNESS INCORPORATED 2018 SMARTLINX CONSULTING INC. 2018 DEC 24. DEC 31. SMILIE'S RESTAURANT LTD. 2018 DEC 21. UNITY PICTURES (ALBERTA) INC. 2018 DEC 18. SMJ BUILDERS LTD. 2018 DEC 28. UNTCHBL INC. 2018 DEC 31. SMYTHE DEVELOPMENTS LIMITED 2018 DEC 20. UPCOUNTRY PROPERTIES (CAPILANO) LTD. 2018 SNOWDON CONSULTING INC. 2018 DEC 29. DEC 18. SNYDER HOLDINGS LTD. 2018 DEC 27. UPPER LIMIT OILFIELD SERVICES LTD. 2018 DEC SOCOMUF MINING CORP. 2018 DEC 27. 28. SOLESA TRAVEL LTD. 2018 DEC 29. UPSIDE HOLDINGS INC. 2018 DEC 17. SOLVVIT INTERNATIONAL INC. 2018 DEC 21. UPTECH INC. 2018 DEC 17. SOUTH RIDGE STABLE INC. 2018 DEC 31. URBAN CENTRE INVESTMENTS LTD. 2018 DEC SOUTHFORK MANAGEMENT CORPORATION 18. 2018 DEC 31. UTILITECH CONSULTING INC. 2018 DEC 27. SP ELECTRIC LTD. 2018 DEC 19. V-CAN PHARMACY INC. 2018 DEC 20. SPARROW TRAINING LTD. 2018 DEC 31. VAST RESOURCES LTD. 2018 DEC 21. SPEEDY TRANSPORT SERVICES LTD. 2018 DEC VESTRION SERVICES INC. 2018 DEC 31. 21. VIBRANT VOICE TECHNIQUE INC. 2018 DEC 19. SPRUCE GROVE PIZZA LTD. 2018 DEC 31. VIDISI CONSTRUCTION LTD. 2018 DEC 27. SPRUCE MOUNTAIN BIN CLEANING INC. 2018 WALEA HOLDINGS INC. 2018 DEC 17. DEC 21. WALTON AB SOUTHRIDGE SOPHISTICATED STARGREENS INCORPORATED 2018 DEC 24. INVESTOR CORPORATION 2018 DEC 27. STONY WELDING LTD. 2018 DEC 17. WALTON LAND INTEREST ACQUISITION LTD. STRATEGIC WIRING AND TECHNOLOGIES INC. 2018 DEC 31. 2018 DEC 31. WALTON REALTY AND MANAGEMENT STRATHMORE SAFETY SUPPLIES LTD. 2018 DEC (ALBERTA) LTD. 2018 DEC 31. 19. WALTON REALTY AND MANAGEMENT INC. 2018 STREAM ASSET FINANCIAL BLAZE CORP. 2018 DEC 31. DEC 31. WALTON SECURITIES LTD. 2018 DEC 31. SUAVE' INTERIORS AND DESIGN LTD. 2018 DEC WATT AND SONS HOLDINGS LTD. 2018 DEC 19. 20. WAYNE GRETZKY INC. 2018 DEC 31. SUBTLE ENERGY CONSULTING LTD. 2018 DEC WCS ENTERPRISES LTD. 2018 DEC 21. 31. WEFIX PHONES INC. 2018 DEC 31. SUMMIT KING INC. 2018 DEC 29. WENTWORTH ASSET MANAGEMENT INC. 2018 SUMMITVIEW COMMUNICATIONS INC. 2018 DEC DEC 19. 21. WESTBANK EDMONTON PROPERTIES INC. 2018 SUNCIRCLE CANADA LTD. 2018 DEC 31. DEC 18. SUNDQUIST SAFETY SERVICES LTD. 2018 DEC WESTBANK HOLDINGS (EDMONTON) LTD. 2018 31. DEC 18. SUPERIOR INDUSTRIAL CONTRACTING ULC WESTERN FOOD SERVICES (CAPILANO) LTD. 2018 DEC 27. 2018 DEC 31. SVENSON'S MECHANICAL LTD. 2018 DEC 31. WESTFOUR OIL & GAS LTD. 2018 DEC 31. SYLVANIA INVESTMENTS LTD. 2018 DEC 20. WHITNACK AND ASSOCIATES LTD. 2018 DEC 31. T & D INVESTIGATIONS INC. 2018 DEC 18. WIN-WIN REALTY INC. 2018 DEC 18. TALKING DEAD PRODUCTIONS INC. 2018 DEC WIS LTD. 2018 DEC 31. 28. WM. VANDER BURGH OILFIELD CONSULTING TAMARACK ENGINEERING & MANAGEMENT LTD. 2018 DEC 21. SERVICES LTD. 2018 DEC 27. WORLD POINT TERMINALS ULC 2018 DEC 31. TANYA BROWN CONSULTING INC. 2018 DEC 28. WORLDWIDE CREDIT SERVICES INC. 2018 DEC TARADALE PLACE INC. 2018 DEC 19. 17. TED BENSON CONTRACTING LTD. 2018 DEC 17. WORX BOOKKEEPING INC. 2018 DEC 31. TETON RESOURCES INC. 2018 DEC 28. WRIGHT TRUCKING LTD. 2018 DEC 27. THE SPARKLING CLEANING CREW INC. 2018 YOUR DIRTY BUSINESS INC. 2018 DEC 27. DEC 28. THE TACK TRUNK LTD. 2018 DEC 31. - 69 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Corporations Revived/Reinstated/Restored

(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Cooperatives Act, Credit Union Act, Religious Societies’ Land Act)

1156525 ALBERTA LTD. Numbered Alberta 1461722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 08. Struck-Off The Corporation Incorporated 2009 APR 23. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 28. Alberta Register 2018 OCT 02. Revived 2018 DEC 17. No: 2011565252. No: 2014617225.

1166365 ALBERTA LTD. Numbered Alberta 1464571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 APR 23. Struck-Off The Corporation Incorporated 2009 APR 21. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 19. Alberta Register 2018 SEP 10. Revived 2018 DEC 18. No: 2011663651. No: 2014645713.

1177714 ALBERTA LTD. Numbered Alberta 1472095 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 JUN 23. Struck-Off The Corporation Incorporated 2009 JUN 01. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 28. Alberta Register 2017 JAN 02. Revived 2018 DEC 22. No: 2011777147. No: 2014720953.

1190582 ALBERTA LTD. Numbered Alberta 1506477 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 SEP 10. Struck-Off The Corporation Incorporated 2009 DEC 11. Struck-Off The Alberta Register 2017 MAR 02. Revived 2018 DEC 17. Alberta Register 2018 JUN 02. Revived 2018 DEC 19. No: 2011905821. No: 2015064773.

1202988 ALBERTA INC. Numbered Alberta 1533126 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 NOV 05. Struck-Off The Corporation Incorporated 2010 APR 28. Struck-Off The Alberta Register 2015 MAY 02. Revived 2018 DEC 27. Alberta Register 2018 OCT 02. Revived 2018 DEC 21. No: 2012029886. No: 2015331263.

1235437 ALBERTA LTD. Numbered Alberta 1533503 ALBERTA INC. Numbered Alberta Corporation Incorporated 2006 APR 11. Struck-Off The Corporation Incorporated 2010 APR 29. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 17. Alberta Register 2018 OCT 02. Revived 2018 DEC 21. No: 2012354375. No: 2015335033.

1252368 ALBERTA LTD. Numbered Alberta 1536592 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 JUN 27. Struck-Off The Corporation Incorporated 2010 MAY 14. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 27. Alberta Register 2018 NOV 02. Revived 2018 DEC 18. No: 2012523680. No: 2015365923.

1271100 ALBERTA LTD. Numbered Alberta 1542804 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 SEP 27. Struck-Off The Corporation Incorporated 2010 JUN 16. Struck-Off The Alberta Register 2018 MAR 02. Revived 2018 DEC 28. Alberta Register 2018 DEC 02. Revived 2018 DEC 19. No: 2012711004. No: 2015428044.

1276724 ALBERTA LTD. Numbered Alberta 1582071 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 OCT 24. Struck-Off The Corporation Incorporated 2011 JAN 27. Struck-Off The Alberta Register 2017 APR 02. Revived 2018 DEC 19. Alberta Register 2018 JUL 02. Revived 2018 DEC 27. No: 2012767246. No: 2015820711.

1288050 ALBERTA INC. Numbered Alberta 1583157 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2006 DEC 18. Struck-Off The Corporation Incorporated 2011 JAN 24. Struck-Off The Alberta Register 2018 JUN 02. Revived 2018 DEC 28. Alberta Register 2018 JUL 02. Revived 2018 DEC 23. No: 2012880502. No: 2015831577.

1331584 ALBERTA LTD. Numbered Alberta 1583879 ALBERTA INC. Numbered Alberta Corporation Incorporated 2007 JUN 22. Struck-Off The Corporation Incorporated 2011 JAN 27. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 20. Alberta Register 2018 JUL 02. Revived 2018 DEC 17. No: 2013315847. No: 2015838796.

1410961 ALBERTA LTD. Numbered Alberta 1591080 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2008 JUN 27. Struck-Off The Corporation Incorporated 2011 MAR 03. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. Alberta Register 2018 SEP 02. Revived 2018 DEC 19. No: 2014109611. No: 2015910801.

- 70 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

1596098 ALBERTA LTD. Numbered Alberta 1744799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 MAR 25. Struck-Off The Corporation Incorporated 2013 APR 25. Struck-Off The Alberta Register 2017 SEP 02. Revived 2018 DEC 27. Alberta Register 2018 OCT 02. Revived 2018 DEC 20. No: 2015960988. No: 2017447992.

1611238 ALBERTA LTD. Numbered Alberta 1748293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JUN 06. Struck-Off The Corporation Incorporated 2013 MAY 13. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. Alberta Register 2018 NOV 02. Revived 2018 DEC 18. No: 2016112381. No: 2017482932.

1611570 ALBERTA LTD. Numbered Alberta 1755519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JUN 07. Struck-Off The Corporation Incorporated 2013 JUN 17. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 27. Alberta Register 2018 DEC 02. Revived 2018 DEC 18. No: 2016115707. No: 2017555190.

1615513 ALBERTA LTD. Numbered Alberta 1755669 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 JUN 28. Struck-Off The Corporation Incorporated 2013 JUN 18. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. Alberta Register 2018 DEC 02. Revived 2018 DEC 19. No: 2016155133. No: 2017556693.

1615798 ALBERTA CORP. Numbered Alberta 1756082 ALBERTA INC. Numbered Alberta Corporation Incorporated 2011 JUN 29. Struck-Off The Corporation Incorporated 2013 JUN 19. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 19. Alberta Register 2018 DEC 02. Revived 2018 DEC 22. No: 2016157980. No: 2017560828.

1631571 ALBERTA INC. Numbered Alberta 1757383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 SEP 26. Struck-Off The Corporation Incorporated 2013 JUN 26. Struck-Off The Alberta Register 2018 MAR 02. Revived 2018 DEC 20. Alberta Register 2018 DEC 02. Revived 2018 DEC 29. No: 2016315711. No: 2017573839.

1639442 ALBERTA LTD. Numbered Alberta 1765375 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2011 NOV 04. Struck-Off The Corporation Incorporated 2013 AUG 09. Struck-Off The Alberta Register 2017 MAY 02. Revived 2018 DEC 31. Alberta Register 2017 FEB 02. Revived 2018 DEC 18. No: 2016394427. No: 2017653755.

1678438 ALBERTA LTD. Numbered Alberta 1775842 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 MAY 16. Struck-Off The Corporation Incorporated 2013 OCT 01. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 28. Alberta Register 2017 APR 02. Revived 2018 DEC 20. No: 2016784387. No: 2017758422.

1686483 ALBERTA LTD. Numbered Alberta 1807220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JUN 26. Struck-Off The Corporation Incorporated 2014 MAR 07. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 29. Alberta Register 2018 SEP 02. Revived 2018 DEC 24. No: 2016864833. No: 2018072203.

1689305 ALBERTA LTD. Numbered Alberta 1811680 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 JUL 12. Struck-Off The Corporation Incorporated 2014 MAR 28. Struck-Off The Alberta Register 2017 JAN 02. Revived 2018 DEC 17. Alberta Register 2018 SEP 02. Revived 2018 DEC 17. No: 2016893055. No: 2018116802.

1698488 ALBERTA LTD. Numbered Alberta 1823502 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2012 SEP 04. Struck-Off The Corporation Incorporated 2014 MAY 21. Struck-Off The Alberta Register 2017 MAR 02. Revived 2018 DEC 17. Alberta Register 2018 NOV 02. Revived 2018 DEC 18. No: 2016984888. No: 2018235024.

1722448 ALBERTA LTD. Numbered Alberta 1823658 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 JAN 08. Struck-Off The Corporation Incorporated 2014 MAY 21. Struck-Off The Alberta Register 2018 JUL 02. Revived 2018 DEC 21. Alberta Register 2018 NOV 02. Revived 2018 DEC 24. No: 2017224482. No: 2018236584.

1740090 ALBERTA LTD. Numbered Alberta 1823812 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 APR 04. Struck-Off The Corporation Incorporated 2014 MAY 22. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 21. Alberta Register 2018 NOV 02. Revived 2018 DEC 28. No: 2017400900. No: 2018238127.

1742507 ALBERTA LTD. Numbered Alberta 1828772 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2013 APR 15. Struck-Off The Corporation Incorporated 2014 JUN 13. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 31. Alberta Register 2017 DEC 02. Revived 2018 DEC 21. No: 2017425071. No: 2018287728.

- 71 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

1845790 ALBERTA LTD. Numbered Alberta 1969295 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2014 SEP 06. Struck-Off The Corporation Incorporated 2016 MAY 11. Struck-Off The Alberta Register 2018 NOV 27. Revived 2018 DEC 24. Alberta Register 2018 NOV 02. Revived 2018 DEC 19. No: 2018457909. No: 2019692959.

1874771 ALBERTA LTD. Numbered Alberta 1969338 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JAN 29. Struck-Off The Corporation Incorporated 2016 MAY 12. Struck-Off The Alberta Register 2018 JUL 02. Revived 2018 DEC 19. Alberta Register 2018 NOV 02. Revived 2018 DEC 31. No: 2018747713. No: 2019693387.

1874968 ALBERTA LTD. Numbered Alberta 1969347 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JAN 30. Struck-Off The Corporation Incorporated 2016 MAY 12. Struck-Off The Alberta Register 2017 JUL 02. Revived 2018 DEC 18. Alberta Register 2018 NOV 02. Revived 2018 DEC 27. No: 2018749685. No: 2019693478.

1874973 ALBERTA LTD. Numbered Alberta 1969358 ALBERTA INC. Numbered Alberta Corporation Incorporated 2015 JAN 30. Struck-Off The Corporation Incorporated 2016 MAY 12. Struck-Off The Alberta Register 2017 JUL 02. Revived 2018 DEC 18. Alberta Register 2018 NOV 02. Revived 2018 DEC 21. No: 2018749735. No: 2019693585.

1885121 ALBERTA LTD. Numbered Alberta 1974564 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2015 MAR 20. Struck-Off The Corporation Incorporated 2016 JUN 07. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 20. Alberta Register 2018 DEC 02. Revived 2018 DEC 20. No: 2018851218. No: 2019745641.

1911200 ALBERTA LTD. Numbered Alberta 1974789 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JUL 26. Struck-Off The Corporation Incorporated 2016 JUN 08. Struck-Off The Alberta Register 2018 JAN 02. Revived 2018 DEC 18. Alberta Register 2018 DEC 02. Revived 2018 DEC 18. No: 2019112008. No: 2019747894.

1911212 ALBERTA LTD. Numbered Alberta 1975741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 JUL 27. Struck-Off The Corporation Incorporated 2016 JUN 13. Struck-Off The Alberta Register 2018 JAN 02. Revived 2018 DEC 29. Alberta Register 2018 DEC 02. Revived 2018 DEC 27. No: 2019112123. No: 2019757414.

1913752 ALBERTA LTD. Numbered Alberta 1976272 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 AUG 10. Struck-Off The Corporation Incorporated 2016 JUN 15. Struck-Off The Alberta Register 2018 FEB 02. Revived 2018 DEC 20. Alberta Register 2018 DEC 02. Revived 2018 DEC 18. No: 2019137526. No: 2019762729.

1939807 ALBERTA INC. Numbered Alberta 1977910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2015 DEC 19. Struck-Off The Corporation Incorporated 2016 JUN 23. Struck-Off The Alberta Register 2018 JUN 02. Revived 2018 DEC 17. Alberta Register 2018 DEC 02. Revived 2018 DEC 21. No: 2019398078. No: 2019779103.

1943974 ALBERTA LTD. Numbered Alberta 1978240 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 13. Struck-Off The Corporation Incorporated 2016 JUN 24. Struck-Off The Alberta Register 2018 JUL 02. Revived 2018 DEC 28. Alberta Register 2018 DEC 02. Revived 2018 DEC 16. No: 2019439740. No: 2019782404.

1946046 ALBERTA LTD. Numbered Alberta 283597 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 JAN 22. Struck-Off The Corporation Incorporated 1981 DEC 07. Struck-Off The Alberta Register 2018 JUL 02. Revived 2018 DEC 27. Alberta Register 2018 JUL 03. Revived 2018 DEC 19. No: 2019460464. No: 202835971.

1949418 ALBERTA LTD. Numbered Alberta 3 - DIMENSIONAL SECURITY SERVICES Corporation Incorporated 2016 APR 04. Struck-Off The INCORPORATED Named Alberta Corporation Alberta Register 2018 OCT 02. Revived 2018 DEC 21. Incorporated 1983 AUG 30. Struck-Off The Alberta No: 2019494182. Register 2018 FEB 02. Revived 2018 DEC 24. No: 203046693. 1964951 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 APR 21. Struck-Off The 404164 ALBERTA LTD. Numbered Alberta Alberta Register 2018 OCT 02. Revived 2018 DEC 31. Corporation Incorporated 1989 JUN 14. Struck-Off The No: 2019649512. Alberta Register 2018 DEC 02. Revived 2018 DEC 20. No: 204041644. 1966713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2016 APR 28. Struck-Off The 694865 ALBERTA LTD. Numbered Alberta Alberta Register 2018 OCT 02. Revived 2018 DEC 19. Corporation Incorporated 1996 MAY 14. Struck-Off The No: 2019667134. Alberta Register 2017 NOV 02. Revived 2018 DEC 18. No: 206948655.

- 72 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

711889 ALBERTA LTD. Numbered Alberta AG HEALTH & FINANCE SERVICES INC. Named Corporation Incorporated 1996 OCT 03. Struck-Off The Alberta Corporation Incorporated 2015 JAN 13. Struck- Alberta Register 2018 APR 02. Revived 2018 DEC 17. Off The Alberta Register 2017 JUL 02. Revived 2018 No: 207118894. DEC 27. No: 2018711834.

7586167 CANADA INC. Federal Corporation ALBERTA MOTORSPORTS ASSOCIATION Alberta Registered 2014 JUN 09. Struck-Off The Alberta Society Incorporated 2013 JAN 16. Struck-Off The Register 2017 DEC 02. Reinstated 2018 DEC 20. No: Alberta Register 2017 JUL 02. Revived 2018 DEC 17. 2118277793. No: 5017308940.

886565 ALBERTA LTD. Numbered Alberta ANGLEMONT ELECTRIC INC. Named Alberta Corporation Incorporated 2000 JUN 26. Struck-Off The Corporation Incorporated 2001 JUN 29. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. Alberta Register 2018 DEC 02. Revived 2018 DEC 24. No: 208865659. No: 209414838.

945090 ALBERTA LTD. Numbered Alberta ARMENCO CONSULTING INC. Named Alberta Corporation Incorporated 2001 JUL 26. Struck-Off The Corporation Incorporated 2016 JUN 06. Struck-Off The Alberta Register 2018 JAN 02. Revived 2018 DEC 31. Alberta Register 2018 DEC 02. Revived 2018 DEC 31. No: 209450907. No: 2019742002.

975488 ALBERTA LTD. Numbered Alberta ATTICUS TATTOO INC. Named Alberta Corporation Corporation Incorporated 2002 FEB 22. Struck-Off The Incorporated 2014 FEB 22. Struck-Off The Alberta Alberta Register 2018 AUG 02. Revived 2018 DEC 20. Register 2018 AUG 02. Revived 2018 DEC 31. No: No: 209754886. 2018037321.

987679 ALBERTA LTD. Numbered Alberta AUJLA BRO INC. Named Alberta Corporation Corporation Incorporated 2002 MAY 06. Struck-Off The Incorporated 2016 MAY 30. Struck-Off The Alberta Alberta Register 2018 NOV 02. Revived 2018 DEC 28. Register 2018 NOV 02. Revived 2018 DEC 17. No: No: 209876796. 2019727896.

993649 ALBERTA LTD. Numbered Alberta AVOLA INVESTMENTS LTD. Named Alberta Corporation Incorporated 2002 JUN 11. Struck-Off The Corporation Amalgamated 1991 OCT 01. Struck-Off Alberta Register 2018 DEC 02. Revived 2018 DEC 18. The Alberta Register 2018 APR 02. Revived 2018 DEC No: 209936491. 20. No: 205069610.

995 JUNK REMOVAL & BIN RENTAL LTD. Named AW TRUE NORTH TRANSPORT LTD. Named Alberta Corporation Incorporated 2015 JAN 06. Struck- Alberta Corporation Incorporated 2015 OCT 01. Struck- Off The Alberta Register 2017 JUL 02. Revived 2018 Off The Alberta Register 2018 APR 02. Revived 2018 DEC 21. No: 2018698932. DEC 24. No: 2019240528.

A.C. LANGAN TRUCKING LTD. Named Alberta BASE FOUR CONTRACTING LTD. Named Alberta Corporation Incorporated 2012 JUN 04. Struck-Off The Corporation Incorporated 2012 AUG 28. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 24. Alberta Register 2018 FEB 02. Revived 2018 DEC 19. No: 2016819852. No: 2016970887.

ABDULLAH SERVICES LTD. Named Alberta BAYLEAF & COMPANY INC. Named Alberta Corporation Incorporated 2016 APR 13. Struck-Off The Corporation Incorporated 2016 JUN 16. Struck-Off The Alberta Register 2018 OCT 02. Revived 2018 DEC 20. Alberta Register 2018 DEC 02. Revived 2018 DEC 31. No: 2019631866. No: 2019764576.

ABU'S PAINTING LTD. Named Alberta Corporation BENSON MILLWRIGHT LTD. Named Alberta Incorporated 2014 FEB 11. Struck-Off The Alberta Corporation Incorporated 2014 MAR 28. Struck-Off The Register 2018 AUG 02. Revived 2018 DEC 20. No: Alberta Register 2018 SEP 02. Revived 2018 DEC 21. 2018018917. No: 2018118741.

ACCUTEST SOLUTIONS LTD. Named Alberta BLAKE CONSULTING INC. Named Alberta Corporation Incorporated 2015 MAY 12. Struck-Off The Corporation Incorporated 2013 JUN 17. Struck-Off The Alberta Register 2017 NOV 02. Revived 2018 DEC 18. Alberta Register 2018 DEC 02. Revived 2018 DEC 17. No: 2018965166. No: 2017554680.

ACJC INC. Named Alberta Corporation Incorporated BORDER CITY BAILIFF INC. Named Alberta 2014 JUN 12. Struck-Off The Alberta Register 2018 Corporation Incorporated 2015 MAY 26. Struck-Off The DEC 02. Revived 2018 DEC 31. No: 2018284055. Alberta Register 2018 NOV 02. Revived 2018 DEC 19. No: 2018991857. ADVANCE PERFORMANCE MANAGEMENT INCORPORATED Named Alberta Corporation BORN FREE TRUCKING LTD. Named Alberta Incorporated 2013 SEP 13. Struck-Off The Alberta Corporation Incorporated 2014 MAY 12. Struck-Off The Register 2018 MAR 02. Revived 2018 DEC 19. No: Alberta Register 2018 NOV 02. Revived 2018 DEC 18. 2017720620. No: 2018215364.

- 73 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

BREOF-PSP GP LIMITED Named Alberta Corporation CQM INDUSTRY SERVICES INC. Named Alberta Incorporated 2006 JUN 27. Struck-Off The Alberta Corporation Incorporated 2011 MAY 28. Struck-Off The Register 2014 DEC 02. Revived 2018 DEC 28. No: Alberta Register 2018 NOV 02. Revived 2018 DEC 28. 2012522765. No: 2016096915.

BRIAN H. WELCH PROFESSIONAL CRAWFORD'S WEST INC. Named Alberta CORPORATION Chartered Professional Accountant Corporation Incorporated 1992 FEB 19. Struck-Off The Professional Corporation Incorporated 2013 JUN 18. Alberta Register 2018 AUG 02. Revived 2018 DEC 19. Struck-Off The Alberta Register 2018 DEC 02. Revived No: 205191158. 2018 DEC 17. No: 2017556966. CRESCENT BUILDERS LTD. Named Alberta BUSINESS INTELLIGENCE CONSULTING Corporation Incorporated 2014 DEC 22. Struck-Off The CORPORATION Named Alberta Corporation Alberta Register 2016 FEB 03. Revived 2018 DEC 21. Incorporated 2007 NOV 28. Struck-Off The Alberta No: 2018680401. Register 2018 MAY 02. Revived 2018 DEC 21. No: 2013656612. CWC DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2010 MAY 07. Struck-Off The CALLAWAY ELECTRIC INC. Named Alberta Alberta Register 2018 NOV 02. Revived 2018 DEC 24. Corporation Incorporated 2006 NOV 29. Struck-Off The No: 2015353242. Alberta Register 2018 MAY 02. Revived 2018 DEC 17. No: 2012846826. D & D SAFETY CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2016 JUN 01. CAN ENTERPRISES LTD. Named Alberta Struck-Off The Alberta Register 2018 DEC 02. Revived Corporation Incorporated 2013 MAY 13. Struck-Off The 2018 DEC 28. No: 2019735238. Alberta Register 2018 NOV 02. Revived 2018 DEC 27. No: 2017482304. D.J. HODGES PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 1993 CAPP::SYSWARE CONSULTING LTD. Named MAY 06. Struck-Off The Alberta Register 2018 NOV Alberta Corporation Incorporated 1996 JUN 20. Struck- 02. Revived 2018 DEC 20. No: 205637960. Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. No: 207002973. DAVID ROOFING & RENO INC. Named Alberta Corporation Incorporated 2016 APR 21. Struck-Off The CG VENTURES INC. Named Alberta Corporation Alberta Register 2018 OCT 02. Revived 2018 DEC 17. Incorporated 2014 MAY 20. Struck-Off The Alberta No: 2019649728. Register 2018 NOV 02. Revived 2018 DEC 27. No: 2018233573. DAYE 2 DAY TAPING LTD. Named Alberta Corporation Incorporated 2016 MAR 08. Struck-Off The CHAMPS WASHING & STEAMING Alberta Register 2018 SEP 02. Revived 2018 DEC 20. LTD. Named Alberta Corporation Incorporated 2011 No: 2019556246. MAY 12. Struck-Off The Alberta Register 2017 NOV 02. Revived 2018 DEC 21. No: 2016065142. DENACO TRUCKING LTD. Named Alberta Corporation Incorporated 2014 MAR 25. Struck-Off The CHEZ OUTDOORS LTD. Named Alberta Corporation Alberta Register 2018 SEP 02. Revived 2018 DEC 20. Incorporated 2004 AUG 12. Struck-Off The Alberta No: 2018108080. Register 2014 FEB 02. Revived 2018 DEC 21. No: 2011207657. DENTURIST ASSOCIATION OF ALBERTA Alberta Society Incorporated 2005 JUL 29. Struck-Off The CHRISTHEZ SERVICES LTD. Named Alberta Alberta Register 2018 JAN 02. Revived 2018 DEC 14. Corporation Incorporated 2016 JAN 13. Struck-Off The No: 5011885281. Alberta Register 2018 JUL 02. Revived 2018 DEC 21. No: 2019439054. DIVINE MASONRY LTD. Named Alberta Corporation Incorporated 2016 MAY 02. Struck-Off The Alberta CITY CARPETS (2006) LTD. Named Alberta Register 2018 NOV 02. Revived 2018 DEC 31. No: Corporation Incorporated 2006 MAY 16. Struck-Off The 2019673538. Alberta Register 2018 NOV 02. Revived 2018 DEC 27. No: 2012430381. DOUBLE DOWN DRIVING INC. Named Alberta Corporation Incorporated 2011 APR 26. Struck-Off The COCOCO CHOCOLATIERS CENTRAL INC. Named Alberta Register 2018 OCT 02. Revived 2018 DEC 21. Alberta Corporation Incorporated 2013 MAY 07. No: 2016032506. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 24. No: 2017471497. E-CITY HVAC & REFRIGERATION LTD. Named Alberta Corporation Incorporated 2016 JAN 01. Struck- CONDO-CONDO MANAGING GP INC. Named Off The Alberta Register 2018 JUL 02. Revived 2018 Alberta Corporation Incorporated 2006 JUN 23. Struck- DEC 18. No: 2019408067. Off The Alberta Register 2014 JAN 02. Revived 2018 DEC 31. No: 2012516957. ELECTRIC TIGER WELDING LTD. Named Alberta Corporation Incorporated 2014 MAR 05. Struck-Off The COOPERS METAL SERVICES INC. Named Alberta Alberta Register 2017 SEP 02. Revived 2018 DEC 27. Corporation Incorporated 2013 MAY 15. Struck-Off The No: 2018064630. Alberta Register 2018 NOV 02. Revived 2018 DEC 21. No: 2017488079. - 74 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

ENCO PROJECTS INC. Named Alberta Corporation GOOD QUALITY CONSTRUCTION LTD. Named Incorporated 2006 MAR 16. Struck-Off The Alberta Alberta Corporation Incorporated 2014 FEB 14. Struck- Register 2018 SEP 02. Revived 2018 DEC 28. No: Off The Alberta Register 2016 SEP 07. Revived 2018 2012293722. DEC 21. No: 2018027983.

ERIC CHENG CONSULTING INC. Named Alberta GS SPANISH CORPORATION Named Alberta Corporation Incorporated 2011 DEC 14. Struck-Off The Corporation Incorporated 2008 NOV 21. Struck-Off The Alberta Register 2018 JUN 02. Revived 2018 DEC 28. Alberta Register 2018 MAY 02. Revived 2018 DEC 17. No: 2016467215. No: 2014390229.

ERIE CREEK BUILDING PRODUCTS INC. Named GSG FRAMING LTD. Named Alberta Corporation Alberta Corporation Incorporated 2006 AUG 29. Struck- Incorporated 2015 JUN 13. Struck-Off The Alberta Off The Alberta Register 2017 FEB 02. Revived 2018 Register 2018 DEC 02. Revived 2018 DEC 21. No: DEC 21. No: 2012647554. 2019030424.

ESSENTIAL WORLD LTD. Named Alberta GSH CONTRACTING LTD. Named Alberta Corporation Incorporated 2014 APR 08. Struck-Off The Corporation Incorporated 2008 FEB 27. Struck-Off The Alberta Register 2017 OCT 02. Revived 2018 DEC 31. Alberta Register 2018 AUG 02. Revived 2018 DEC 20. No: 2018141362. No: 2013840075.

ETHAN KARTER CONSTRUCTION INC. Named GUARDIAN HELICOPTERS ASSETS GP INC. Alberta Corporation Incorporated 2010 MAY 06. Named Alberta Corporation Incorporated 2010 FEB 25. Struck-Off The Alberta Register 2018 NOV 02. Revived Struck-Off The Alberta Register 2016 NOV 23. Revived 2018 DEC 19. No: 2015346097. 2018 DEC 17. No: 2015203637.

FABULOSA HAIR SALON & SPA INC. Named GUL & K LTD. Named Alberta Corporation Alberta Corporation Incorporated 2010 MAR 12. Struck- Incorporated 2012 NOV 30. Struck-Off The Alberta Off The Alberta Register 2018 SEP 02. Revived 2018 Register 2018 MAY 02. Revived 2018 DEC 21. No: DEC 19. No: 2015236199. 2017158292.

FICTION CONTRACTING LTD. Named Alberta H.D. FRAMING LTD. Named Alberta Corporation Corporation Incorporated 2014 JUN 24. Struck-Off The Incorporated 2006 FEB 23. Struck-Off The Alberta Alberta Register 2018 DEC 02. Revived 2018 DEC 21. Register 2018 AUG 02. Revived 2018 DEC 22. No: No: 2018310132. 2012247660.

FIRST STONE MASONRY LTD. Named Alberta HACHEM PAINTING LTD. Named Alberta Corporation Incorporated 2014 JUN 27. Struck-Off The Corporation Incorporated 2007 MAY 04. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 17. Alberta Register 2018 NOV 02. Revived 2018 DEC 31. No: 2018319273. No: 2013206061.

FORT MACLEOD AUCTION (2000) LTD. Named HAWK GUN ENTERPRISES LTD. Named Alberta Alberta Corporation Incorporated 2000 FEB 23. Struck- Corporation Incorporated 2000 JUN 26. Struck-Off The Off The Alberta Register 2018 AUG 02. Revived 2018 Alberta Register 2018 DEC 02. Revived 2018 DEC 20. DEC 28. No: 208671750. No: 208859876.

FOX FIVE ENTERPRISES LTD. Named Alberta HIGH VALLEY CONTRACTING LTD. Named Corporation Incorporated 2016 MAY 20. Struck-Off The Alberta Corporation Incorporated 2008 AUG 14. Struck- Alberta Register 2018 NOV 02. Revived 2018 DEC 18. Off The Alberta Register 2018 FEB 02. Revived 2018 No: 2019710975. DEC 17. No: 2014198259.

FREESTONE CONSULTING GROUP LTD. Named HITT SERVICES INC. Named Alberta Corporation Alberta Corporation Incorporated 2006 JAN 03. Struck- Incorporated 2013 SEP 18. Struck-Off The Alberta Off The Alberta Register 2018 JUL 02. Revived 2018 Register 2016 MAR 02. Revived 2018 DEC 31. No: DEC 28. No: 2012137994. 2017731221.

FRESH TAKE MARKETING INC. Named Alberta HOI COSMETICS LIMITED Named Alberta Corporation Incorporated 2015 JUN 07. Struck-Off The Corporation Incorporated 2016 JUN 01. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 21. Alberta Register 2018 DEC 02. Revived 2018 DEC 19. No: 2019017959. No: 2019733035.

GLOBAL OAK VENTURES INC. Named Alberta HOLTE DESIGN INC. Named Alberta Corporation Corporation Incorporated 2013 OCT 04. Struck-Off The Incorporated 2007 MAY 08. Struck-Off The Alberta Alberta Register 2018 APR 02. Revived 2018 DEC 20. Register 2018 NOV 02. Revived 2018 DEC 22. No: No: 2017763463. 2013209859.

GLOBEFISH MARDA LOOP LTD. Named Alberta HOMES IN HARMONY INC. Named Alberta Corporation Incorporated 2012 JUN 01. Struck-Off The Corporation Incorporated 2002 JUN 05. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 21. Alberta Register 2018 DEC 02. Revived 2018 DEC 19. No: 2016816320. No: 209927896.

- 75 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

HYLTON PLATINUM INC. Named Alberta KASHVI FOOD CORPORATION Named Alberta Corporation Incorporated 2015 JUN 08. Struck-Off The Corporation Incorporated 2015 MAY 15. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 21. Alberta Register 2018 NOV 02. Revived 2018 DEC 27. No: 2019018809. No: 2018973483.

IMAGINE EXTERIORS INC. Named Alberta KJE CONCRETE SERVICES LTD. Named Alberta Corporation Incorporated 2016 MAY 05. Struck-Off The Corporation Incorporated 2015 NOV 16. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 20. Alberta Register 2018 MAY 02. Revived 2018 DEC 17. No: 2019681085. No: 2019330584.

INDIANS GONE WILD INC. Named Alberta KURB CARBON LTD. Named Alberta Corporation Corporation Incorporated 2007 MAY 03. Struck-Off The Incorporated 2016 JUN 15. Struck-Off The Alberta Alberta Register 2018 NOV 02. Revived 2018 DEC 21. Register 2018 DEC 02. Revived 2018 DEC 18. No: No: 2013201617. 2019763412.

INSTANT MEMORIES INC. Named Alberta LALO PAINTING INC. Named Alberta Corporation Corporation Incorporated 2007 JAN 02. Struck-Off The Incorporated 2012 DEC 13. Struck-Off The Alberta Alberta Register 2018 JUL 02. Revived 2018 DEC 18. Register 2017 JUN 02. Revived 2018 DEC 17. No: No: 2012862112. 2017181526.

INTRAQUEST LIMITED Named Alberta Corporation LANZKIE CANADA CORPORATION Named Alberta Incorporated 1977 APR 19. Struck-Off The Alberta Corporation Incorporated 2016 APR 16. Struck-Off The Register 2018 OCT 02. Revived 2018 DEC 21. No: Alberta Register 2018 OCT 02. Revived 2018 DEC 21. 201023553. No: 2019640339.

ITECHNOLOGY CONCEPTS INC. Named Alberta LATORZA CLEANING INC. Named Alberta Corporation Incorporated 2004 JUN 11. Struck-Off The Corporation Incorporated 2016 JUN 15. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 20. Alberta Register 2018 DEC 02. Revived 2018 DEC 17. No: 2011128408. No: 2019762760.

J.M. LAFRANCE TRUCKING LTD. Other LEO GREEN INTERNATIONAL ENTERPRISE LTD. Prov/Territory Corps Registered 2010 NOV 16. Struck- Named Alberta Corporation Incorporated 2007 MAY 17. Off The Alberta Register 2017 MAY 02. Reinstated Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 17. No: 2115707834. 2018 DEC 22. No: 2013230582.

J.S. DHALIWAL TRUCKING LTD. Named Alberta LGW MANAGEMENT INC. Named Alberta Corporation Incorporated 2000 MAY 05. Struck-Off The Corporation Incorporated 2014 JUN 20. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 31. Alberta Register 2018 DEC 02. Revived 2018 DEC 17. No: 208788539. No: 2018303848.

JENSON PAINTING & DECORATING LTD. Named LIONHEART SERVICES INC. Named Alberta Alberta Corporation Incorporated 2012 MAY 09. Corporation Incorporated 2012 MAY 18. Struck-Off The Struck-Off The Alberta Register 2018 NOV 02. Revived Alberta Register 2018 NOV 02. Revived 2018 DEC 20. 2018 DEC 17. No: 2016771103. No: 2016789352.

JOSEPH O'KEANE PROFESSIONAL LIV & CO LTD. Named Alberta Corporation CORPORATION Medical Professional Corporation Incorporated 2013 OCT 18. Struck-Off The Alberta Incorporated 1998 MAR 31. Struck-Off The Alberta Register 2017 APR 02. Revived 2018 DEC 20. No: Register 2017 SEP 02. Revived 2018 DEC 21. No: 2017792470. 207793340. LMENTS SUPPLY LTD. Named Alberta Corporation K & N ELECTRICAL SERVICES LTD. Named Alberta Incorporated 2015 OCT 19. Struck-Off The Alberta Corporation Incorporated 2004 MAR 05. Struck-Off The Register 2018 APR 02. Revived 2018 DEC 17. No: Alberta Register 2018 SEP 02. Revived 2018 DEC 21. 2019274311. No: 2010953111. M.G. BAIG CONSULTING LTD. Named Alberta K & T MARBLE AND TILE LTD. Named Alberta Corporation Incorporated 2006 SEP 06. Struck-Off The Corporation Incorporated 2012 MAR 15. Struck-Off The Alberta Register 2017 MAR 02. Revived 2018 DEC 20. Alberta Register 2018 SEP 02. Revived 2018 DEC 31. No: 2012661811. No: 2016652972. MAAK HOMES LTD. Named Alberta Corporation K. BREDESON RENTALS LTD. Named Alberta Incorporated 2016 JUN 25. Struck-Off The Alberta Corporation Incorporated 2014 MAY 15. Struck-Off The Register 2018 DEC 02. Revived 2018 DEC 21. No: Alberta Register 2018 NOV 02. Revived 2018 DEC 19. 2019783857. No: 2018225181. MAJESTIC COLORS LTD. Named Alberta Corporation KADCO INVESTMENT LTD. Named Alberta Incorporated 2012 MAY 23. Struck-Off The Alberta Corporation Incorporated 1994 JUN 20. Struck-Off The Register 2018 NOV 02. Revived 2018 DEC 19. No: Alberta Register 2018 DEC 02. Revived 2018 DEC 18. 2016797017. No: 206154858.

- 76 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

MAKE MY DAY FLOWERS INC. Named Alberta NC PRECISION INSTRUMENT SERVICES LTD. Corporation Incorporated 2014 SEP 10. Struck-Off The Named Alberta Corporation Incorporated 2012 JUN 20. Alberta Register 2018 JAN 09. Revived 2018 DEC 31. Struck-Off The Alberta Register 2018 DEC 02. Revived No: 2018466769. 2018 DEC 27. No: 2016852267.

MALCOLM W. FAST PROFESSIONAL NETWORK ARCHITECTS INC. Named Alberta CORPORATION Chartered Professional Accountant Corporation Incorporated 2015 FEB 27. Struck-Off The Professional Corporation Incorporated 1983 NOV 29. Alberta Register 2017 AUG 02. Revived 2018 DEC 21. Struck-Off The Alberta Register 2017 MAY 02. Revived No: 2018807145. 2018 DEC 31. No: 202915815. NEWTON DEVELOPMENTS LTD. Named Alberta MANNING & COMPANY ENTERPRISES INC. Corporation Incorporated 2015 MAY 14. Struck-Off The Named Alberta Corporation Incorporated 2013 JUN 27. Alberta Register 2018 NOV 02. Revived 2018 DEC 28. Struck-Off The Alberta Register 2018 DEC 02. Revived No: 2018969523. 2018 DEC 17. No: 2017575222. NICKEL ROCK INTERIORS LTD. Named Alberta MAQUA TECH CORP. Named Alberta Corporation Corporation Incorporated 1999 JUN 28. Struck-Off The Incorporated 1997 JAN 24. Struck-Off The Alberta Alberta Register 2018 DEC 02. Revived 2018 DEC 20. Register 2017 JUL 02. Revived 2018 DEC 21. No: No: 208366088. 207249459. NIRMAL SOLUTIONS INC. Named Alberta MAYERTHORPE EMERGENCY SERVICES Corporation Incorporated 2013 JUN 18. Struck-Off The SOCIETY Alberta Society Incorporated 2008 JUN 16. Alberta Register 2018 DEC 02. Revived 2018 DEC 17. Struck-Off The Alberta Register 2015 DEC 02. Revived No: 2017559028. 2018 DEC 18. No: 5014103559. NOORDELIK INTERIORS INC. Named Alberta MDM METAL CONTRACTING LTD. Named Alberta Corporation Incorporated 2011 MAY 05. Struck-Off The Corporation Incorporated 1995 JAN 24. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 21. Alberta Register 2018 APR 24. Revived 2018 DEC 17. No: 2016051514. No: 206402794. NORM BAIRD CONTRACTING LTD. Named Alberta MECHCRACKER CORPORATION Named Alberta Corporation Incorporated 1987 MAY 11. Struck-Off The Corporation Incorporated 2013 DEC 02. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 19. Alberta Register 2018 JUN 02. Revived 2018 DEC 19. No: 203655139. No: 2017879434. NORMTEK RADIATION SERVICES LTD. Federal MERIDIANITSERVICE CORP. Federal Corporation Corporation Registered 2013 MAY 29. Struck-Off The Registered 2010 SEP 01. Struck-Off The Alberta Alberta Register 2018 NOV 02. Reinstated 2018 DEC Register 2018 MAR 02. Reinstated 2018 DEC 18. No: 31. No: 2117515052. 2115565349. NORTHLINKS CORPORATION Named Alberta MOUNMA-KAGAOAN LTD. Named Alberta Corporation Incorporated 1999 DEC 10. Struck-Off The Corporation Incorporated 2014 FEB 11. Struck-Off The Alberta Register 2018 JUN 02. Revived 2018 DEC 31. Alberta Register 2018 AUG 02. Revived 2018 DEC 19. No: 208577064. No: 2018018438. NURKAM SERVICES INCORPORATED Named MR. DIESEL INC. Named Alberta Corporation Alberta Corporation Incorporated 2016 APR 11. Struck- Incorporated 2007 MAY 22. Struck-Off The Alberta Off The Alberta Register 2018 OCT 02. Revived 2018 Register 2018 NOV 02. Revived 2018 DEC 28. No: DEC 24. No: 2019626635. 2013243049. NYESTE CONTRACTING INC. Named Alberta MUSLIM YOUTH SERVICES INC. Named Alberta Corporation Incorporated 2007 MAR 21. Struck-Off The Corporation Incorporated 2010 MAR 30. Struck-Off The Alberta Register 2016 SEP 02. Revived 2018 DEC 31. Alberta Register 2018 SEP 02. Revived 2018 DEC 17. No: 2013088444. No: 2015273614. OLD COUNTRY HARDWOOD FLOORING LTD. MY BUSINESS DOCTOR INC. Named Alberta Named Alberta Corporation Incorporated 1995 MAY 17. Corporation Incorporated 2016 JUN 23. Struck-Off The Struck-Off The Alberta Register 2018 NOV 02. Revived Alberta Register 2018 DEC 02. Revived 2018 DEC 17. 2018 DEC 31. No: 206551483. No: 2019780440. ONI GROUP INC. Federal Corporation Registered 2014 MY ONLINE PRINTER LTD. Named Alberta MAR 25. Struck-Off The Alberta Register 2018 SEP 02. Corporation Incorporated 2012 JUN 28. Struck-Off The Reinstated 2018 DEC 22. No: 2118107594. Alberta Register 2017 DEC 02. Revived 2018 DEC 18. No: 2016870632. ORBIT PIPELINE SERVICES LTD. Named Alberta Corporation Incorporated 1986 NOV 17. Struck-Off The NBS PROJECT MANAGEMENT LTD. Named Alberta Alberta Register 2018 MAY 02. Revived 2018 DEC 21. Corporation Incorporated 2013 JUN 14. Struck-Off The No: 203566229. Alberta Register 2018 DEC 02. Revived 2018 DEC 20. No: 2017550936.

- 77 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

P. ROMANIUK ENTERPRISES INC. Named Alberta ROUGH & RUGGED CONTRACTING LTD. Named Corporation Incorporated 2012 SEP 06. Struck-Off The Alberta Corporation Incorporated 2014 MAY 13. Alberta Register 2016 MAR 02. Revived 2018 DEC 21. Struck-Off The Alberta Register 2018 NOV 02. Revived No: 2016992097. 2018 DEC 31. No: 2018218673.

PLATINUM WALL SYSTEMS LTD. Named Alberta ROY FARMS DUNVEGAN LTD. Named Alberta Corporation Incorporated 2014 MAY 28. Struck-Off The Corporation Incorporated 1968 APR 23. Struck-Off The Alberta Register 2017 JAN 02. Revived 2018 DEC 17. Alberta Register 2018 OCT 02. Revived 2018 DEC 21. No: 2018251468. No: 200470458.

PLS CONTRACTING SERVICES LTD. Named RUFFNECK OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2013 JUN 14. Struck- Alberta Corporation Incorporated 2011 AUG 11. Struck- Off The Alberta Register 2018 DEC 02. Revived 2018 Off The Alberta Register 2017 FEB 02. Revived 2018 DEC 27. No: 2017551561. DEC 20. No: 2016233203.

PRECISE TRANSPORT LTD. Named Alberta SANCON MANAGEMENT INC. Named Alberta Corporation Incorporated 2013 APR 03. Struck-Off The Corporation Incorporated 1987 APR 09. Struck-Off The Alberta Register 2017 OCT 02. Revived 2018 DEC 19. Alberta Register 2017 OCT 02. Revived 2018 DEC 17. No: 2017398617. No: 203634365.

PRIME TESTING & QA SOLUTIONS INC. Named SCHMALTZ & SON'S INC. Named Alberta Alberta Corporation Incorporated 2010 APR 14. Struck- Corporation Incorporated 2015 AUG 10. Struck-Off The Off The Alberta Register 2018 OCT 02. Revived 2018 Alberta Register 2018 FEB 02. Revived 2018 DEC 21. DEC 28. No: 2015303312. No: 2019138581.

PROBILL MANAGEMENT SERVICES INC. Named SHELTERED WELL CONTRACTING LTD. Named Alberta Corporation Incorporated 2015 JAN 20. Struck- Alberta Corporation Incorporated 2015 MAR 25. Struck- Off The Alberta Register 2017 JUL 02. Revived 2018 Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 27. No: 2018725644. DEC 18. No: 2018862546.

RATHE MOKELKY CONSULTING LTD. Named SIMPSON WELDING & FABRICATION LTD. Named Alberta Corporation Incorporated 2011 JUN 01. Struck- Alberta Corporation Incorporated 2005 JUN 07. Struck- Off The Alberta Register 2018 DEC 02. Revived 2018 Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 19. No: 2016103422. DEC 19. No: 2011751035.

RED DEER MANUFACTURING LTD. Named Alberta SJH DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 1979 JUN 14. Struck-Off The Corporation Incorporated 2012 APR 20. Struck-Off The Alberta Register 2018 DEC 02. Revived 2018 DEC 20. Alberta Register 2018 OCT 02. Revived 2018 DEC 21. No: 202122826. No: 2016731966.

REDWOOD ENTERPRISES INC. Named Alberta SLYCK TRUCK SERVICE LTD. Named Alberta Corporation Incorporated 2016 FEB 04. Struck-Off The Corporation Incorporated 2012 JUN 12. Struck-Off The Alberta Register 2018 AUG 02. Revived 2018 DEC 17. Alberta Register 2018 DEC 02. Revived 2018 DEC 17. No: 2019487012. No: 2016836245.

RHYMAC DISTRIBUTION LTD. Named Alberta SNOWROSE CONSULTING INC. Named Alberta Corporation Incorporated 2009 NOV 02. Struck-Off The Corporation Incorporated 2014 MAY 26. Struck-Off The Alberta Register 2018 MAY 02. Revived 2018 DEC 31. Alberta Register 2018 NOV 02. Revived 2018 DEC 24. No: 2014993238. No: 2018245684.

RIGHT SIDE RENOVATIONS LTD. Named Alberta SOUNDIVIDE INC. Named Alberta Corporation Corporation Incorporated 2010 FEB 08. Struck-Off The Incorporated 2005 JUN 13. Struck-Off The Alberta Alberta Register 2018 AUG 02. Revived 2018 DEC 27. Register 2018 DEC 02. Revived 2018 DEC 18. No: No: 2015169275. 2011762750.

ROBERT GRAY INTERIOR DESIGN INC. Named SOUTHPAW ELECTRICAL CONTRACTING INC. Alberta Corporation Incorporated 2004 FEB 26. Struck- Named Alberta Corporation Incorporated 2016 MAY 24. Off The Alberta Register 2016 SEP 07. Revived 2018 Struck-Off The Alberta Register 2018 NOV 02. Revived DEC 20. No: 2010936702. 2018 DEC 27. No: 2019717020.

RODNEY GINTER CONSTRUCTION INC. Named SPARROW TECHNOLOGY INC. Named Alberta Alberta Corporation Incorporated 2014 MAY 02. Corporation Incorporated 2011 SEP 20. Struck-Off The Struck-Off The Alberta Register 2017 NOV 02. Revived Alberta Register 2018 MAR 02. Revived 2018 DEC 18. 2018 DEC 29. No: 2018197463. No: 2016302297.

ROMCO SALES LTD. Named Alberta Corporation SPIRAX SARCO CANADA LIMITED Other Incorporated 1980 JUN 03. Struck-Off The Alberta Prov/Territory Corps Registered 1993 SEP 08. Struck- Register 2018 DEC 02. Revived 2018 DEC 19. No: Off The Alberta Register 2018 OCT 02. Reinstated 2018 202286050. DEC 17. No: 215794082.

- 78 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

SPLASH & SPLATTER PAINTING LTD. Named TINY TOWN MONTESSORI PRESCHOOL INC. Alberta Corporation Incorporated 1978 APR 20. Struck- Named Alberta Corporation Incorporated 1995 JUN 21. Off The Alberta Register 2018 OCT 02. Revived 2018 Struck-Off The Alberta Register 2018 DEC 02. Revived DEC 17. No: 201172467. 2018 DEC 20. No: 206591166.

SQUARE FRAME CONSTRUCTION LTD. Named TORQUED RITE FITTING INC. Named Alberta Alberta Corporation Incorporated 2016 MAY 06. Corporation Incorporated 2011 MAR 31. Struck-Off The Struck-Off The Alberta Register 2018 NOV 02. Revived Alberta Register 2017 SEP 02. Revived 2018 DEC 21. 2018 DEC 22. No: 2019682125. No: 2015981893.

SRAN 07 TRANSPORT LTD. Named Alberta URBAN MOBILITY LTD. Named Alberta Corporation Corporation Incorporated 2014 MAR 23. Struck-Off The Incorporated 2010 MAY 31. Struck-Off The Alberta Alberta Register 2018 SEP 02. Revived 2018 DEC 17. Register 2018 NOV 02. Revived 2018 DEC 17. No: No: 2018103834. 2015395706.

STEP STAFFING AND RECRUITING INC. Named URSUDIO, MULTIMEDIA MARKETING INC. Alberta Corporation Incorporated 2014 MAR 10. Struck- Named Alberta Corporation Incorporated 2003 JUN 20. Off The Alberta Register 2018 SEP 02. Revived 2018 Struck-Off The Alberta Register 2018 DEC 02. Revived DEC 18. No: 2018073862. 2018 DEC 20. No: 2010534168.

STONEY CREEK SERVICES LTD. Named Alberta VERSADRIVEN CORP. Named Alberta Corporation Corporation Incorporated 2003 JUN 11. Struck-Off The Incorporated 2005 JUN 20. Struck-Off The Alberta Alberta Register 2018 DEC 02. Revived 2018 DEC 18. Register 2018 DEC 02. Revived 2018 DEC 28. No: No: 2010517809. 2011774896.

STORAGE TANK CALIBRATION (2012) LTD. VGA ENERGY INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2010 NOV 23. Incorporated 2013 APR 13. Struck-Off The Alberta Struck-Off The Alberta Register 2018 MAY 02. Revived Register 2017 OCT 02. Revived 2018 DEC 27. No: 2018 DEC 20. No: 2015720655. 2017421807.

SUCCESS BY DESIGN FINANCIAL INC. Named W. R. KELLER CONSULTANTS LTD. Named Alberta Alberta Corporation Incorporated 2016 JUN 21. Struck- Corporation Incorporated 1975 JAN 15. Struck-Off The Off The Alberta Register 2018 DEC 02. Revived 2018 Alberta Register 2016 SEP 07. Revived 2018 DEC 21. DEC 28. No: 2019712419. No: 200775385.

SUNDRE VENTURES INC. Named Alberta WDM PIPELINE INSPECTION INC. Named Alberta Corporation Incorporated 2014 MAY 02. Struck-Off The Corporation Incorporated 2008 JAN 11. Struck-Off The Alberta Register 2018 NOV 02. Revived 2018 DEC 17. Alberta Register 2018 JUL 02. Revived 2018 DEC 17. No: 2018196564. No: 2013740903.

SUNNY GREWAL TRUCKING LTD. Named Alberta WE R MOVERS INC. Named Alberta Corporation Corporation Incorporated 2011 JUN 06. Struck-Off The Incorporated 2013 MAY 27. Struck-Off The Alberta Alberta Register 2018 DEC 02. Revived 2018 DEC 27. Register 2018 NOV 02. Revived 2018 DEC 21. No: No: 2016112696. 2017509510.

T & A PAPER INC. Named Alberta Corporation WELL DONE WATERWELLS INC. Named Alberta Incorporated 2012 JUL 25. Struck-Off The Alberta Corporation Incorporated 2004 JUN 17. Struck-Off The Register 2018 JAN 02. Revived 2018 DEC 18. No: Alberta Register 2018 DEC 02. Revived 2018 DEC 17. 2016913432. No: 2011138969.

TALBERA INTERNATIONAL TECHNOLOGIES WELLWOOD MASTER BUILT INC. Named Alberta LIMITED Federal Corporation Registered 2015 JUN 02. Corporation Incorporated 2013 MAY 21. Struck-Off The Struck-Off The Alberta Register 2017 DEC 02. Alberta Register 2018 NOV 02. Revived 2018 DEC 24. Reinstated 2018 DEC 27. No: 2119006308. No: 2017498748.

TERRA SOFTWARE CORPORATION Named Alberta WELTY HOLDINGS INC. Named Alberta Corporation Corporation Incorporated 2000 FEB 14. Struck-Off The Incorporated 2000 FEB 09. Struck-Off The Alberta Alberta Register 2018 AUG 02. Revived 2018 DEC 19. Register 2017 AUG 02. Revived 2018 DEC 18. No: No: 208664326. 208657718.

THE CANADIAN PHEASANT COMPANY INC. WEST ADDISON INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2000 NOV 07. Incorporated 2014 MAR 06. Struck-Off The Alberta Struck-Off The Alberta Register 2018 MAY 02. Revived Register 2018 SEP 02. Revived 2018 DEC 20. No: 2018 DEC 31. No: 209051648. 2018068649.

THE ROCK SQUAD LTD. Named Alberta Corporation WESTERN ENVIRONMENTAL SOLUTIONS LTD. Incorporated 2016 MAY 30. Struck-Off The Alberta Named Alberta Corporation Incorporated 2016 MAY 05. Register 2018 NOV 02. Revived 2018 DEC 16. No: Struck-Off The Alberta Register 2018 NOV 02. Revived 2019726153. 2018 DEC 20. No: 2019679782.

- 79 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

WESTWOOD COMMUNITY HIGH SCHOOL BAND WOMEN IN LEADERSHIP FOUNDATION LTD. ASSOCIATION Alberta Society Incorporated 1993 Other Prov/Territory Corps Registered 2013 AUG 22. MAR 31. Struck-Off The Alberta Register 2018 SEP 02. Struck-Off The Alberta Register 2018 FEB 02. Revived 2018 DEC 11. No: 505606657. Reinstated 2018 DEC 27. No: 5317674736.

WILD ROSE GRANITE LTD. Named Alberta XERO GOLF INC. Named Alberta Corporation Corporation Incorporated 2013 JUN 06. Struck-Off The Incorporated 2011 JUN 17. Struck-Off The Alberta Alberta Register 2018 DEC 02. Revived 2018 DEC 18. Register 2018 DEC 02. Revived 2018 DEC 29. No: No: 2017535309. 2016135028.

WIPE-OUT SKI AND BIKE INC. Named Alberta XJS ENTERPRISE LTD. Named Alberta Corporation Corporation Incorporated 2007 NOV 23. Struck-Off The Incorporated 2016 MAY 16. Struck-Off The Alberta Alberta Register 2017 MAY 02. Revived 2018 DEC 28. Register 2018 NOV 02. Revived 2018 DEC 31. No: No: 2013649096. 2019701909.

WOLFSBERG WOODWORK LTD. Named Alberta YARO'S QUALITY EXTERIORS INC. Federal Corporation Incorporated 2015 MAR 05. Struck-Off The Corporation Registered 2009 JUL 25. Struck-Off The Alberta Register 2018 SEP 02. Revived 2018 DEC 31. Alberta Register 2018 JUL 02. Reinstated 2018 DEC 31. No: 2018819330. No: 2114817477.

Notices of Amalgamation

(Business Corporations Act, Companies Act, Cooperatives 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 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 2006600 ALBERTA LTD. 671192 ALBERTA LTD. 1261350 ALBERTA LTD. 1552887 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name 2121787 ALBERTA LTD. 2159092 ALBERTA LTD. No. 2021217878 No. 2021590928 The registered office of the corporation shall be The registered office of the corporation shall be 1700, 10175 - 101 STREET NW 1920, 10123 99 STREET NW EDMONTON ALBERTA EDMONTON ALBERTA T5J 0H3 T5J 3H1

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 1529129 ALBERTA INC. 1345966 ALBERTA LTD. 1583113 ALBERTA INC. 1345973 ALBERTA LTD. 1646327 ALBERTA INC. 908689 ALBERTA LTD. 1686479 ALBERTA INC. were on 2019 JAN 01 amalgamated as one corporation 1335448 ALBERTA LTD. under the name 1583116 ALBERTA INC. 2159526 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation No. 2021595265 under the name The registered office of the corporation shall be 2156972 ALBERTA INC. 2200, 10235 - 101 STREET NW No. 2021569724 EDMONTON ALBERTA The registered office of the corporation shall be T5J 3G1 55 NOLANHURST GARDENS NW CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T3R 1S8 section 185 of the Business Corporations Act that 1783375 ALBERTA LTD. 2025489 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation under the name 2160584 ALBERTA LTD. No. 2021605841 The registered office of the corporation shall be 2100, 10060 JASPER AVENUE EDMONTON ALBERTA T5J 3R8 - 80 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 1080530 ALBERTA LTD. 1102415 ALBERTA LTD. 2136322 ALBERTA LTD. 1367528 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name 2160996 ALBERTA LTD. 2161924 ALBERTA LTD. No. 2021609967 No. 2021619248 The registered office of the corporation shall be The registered office of the corporation shall be #300, 10335 - 172 STREET 1600, 10025 - 102A AVENUE EDMONTON ALBERTA EDMONTON ALBERTA T5S 1K9 T5J 2Z2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 1830802 ALBERTA LTD. 1838064 ALBERTA LTD. PAUL WALKER ENTERPRISES LTD. 1838057 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name 2161057 ALBERTA LTD. 2162076 ALBERTA LTD. No. 2021610577 No. 2021620766 The registered office of the corporation shall be The registered office of the corporation shall be 1400-10303 JASPER AVE NW 2200, 555 - 4TH AVENUE SW EDMONTON ALBERTA CALGARY ALBERTA T5J 3N6 T2P 3E7

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 913228 ALBERTA LTD. PARKLAND PARTY & EQUIPMENT RENTALS 1614717 ALBERTA LTD. LTD. were on 2018 DEC 18 amalgamated as one corporation 1984588 ALBERTA LTD. under the name were on 2019 JAN 01 amalgamated as one corporation 2161593 ALBERTA LTD. under the name No. 2021615931 2162159 ALBERTA LTD. The registered office of the corporation shall be No. 2021621590 #101, 5133 49TH ST The registered office of the corporation shall be ROCKY MOUNTAIN HOUSE ALBERTA 6010 99 STREET NW T4T 1B8 EDMONTON ALBERTA T6E 3P2 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of 1481555 ALBERTA LTD. section 185 of the Business Corporations Act that 1622764 ALBERTA LTD. 1885705 ALBERTA LTD. 1317684 ALBERTA LTD. 2136930 ALBERTA LTD. 1481554 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation 715291 ALBERTA LTD. under the name 1260984 ALBERTA LTD. 2162213 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation No. 2021622135 under the name The registered office of the corporation shall be 2161670 ALBERTA LTD. 600, 4911 -51 STREET No. 2021616707 RED DEER ALBERTA The registered office of the corporation shall be T4N 6V4 802, 1333 – 8TH STREET SW CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2R 1M6 section 185 of the Business Corporations Act that 599515 ALBERTA LTD. Notice is hereby given pursuant to the provisions of 1940603 ALBERTA LTD. section 185 of the Business Corporations Act that were on 2019 JAN 01 amalgamated as one corporation 1265675 ALBERTA LTD. under the name 1220696 ALBERTA LTD. 2162377 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation No. 2021623778 under the name The registered office of the corporation shall be 2161804 ALBERTA LTD. 802, 1333 - 8TH STREET SW No. 2021618042 CALGARY ALBERTA The registered office of the corporation shall be T2R 1M6 26514 TWP RD 400 BLACKFALDS ALBERTA T0M 0J0

- 81 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 1719404 ALBERTA LTD. 1837245 ALBERTA LTD. 1368723 ALBERTA LTD. PRO-EX SALES & RENTALS LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name 2162405 ALBERTA LTD. 2162855 ALBERTA LTD. No. 2021624057 No. 2021628553 The registered office of the corporation shall be The registered office of the corporation shall be 639 SUTHERLAND DRIVE 15702 107A ST BROOKS ALBERTA GRANDE PRAIRIE ALBERTA T1R 1C7 T8V 4N7

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 2087086 ALBERTA LTD. 1865078 ALBERTA LTD. 1445030 ALBERTA LTD. 1868495 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name 2162464 ALBERTA LTD. 2162905 ALBERTA LTD. No. 2021624644 No. 2021629056 The registered office of the corporation shall be The registered office of the corporation shall be 201, 1100 - 1ST STREET S.E. 103, 315 WOODGATE ROAD CALGARY ALBERTA OKOTOKS ALBERTA T2G 1B1 T1S 2N3

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 1288574 ALBERTA LTD. 1121592 ALBERTA INC. 1288565 ALBERTA LTD. 1084112 ALBERTA INC. were on 2019 JAN 01 amalgamated as one corporation 1614670 ALBERTA INC. under the name 1174645 ALBERTA INC. 2162566 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation No. 2021625666 under the name The registered office of the corporation shall be 2163127 ALBERTA INC. 5514B - 50 AVENUE No. 2021631276 BONNYVILLE ALBERTA The registered office of the corporation shall be T9N 2G8 55 NOLANHURST GARDENS NW CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T3R 1S8 section 185 of the Business Corporations Act that 694988 ALBERTA LTD. Notice is hereby given pursuant to the provisions of 1436748 ALBERTA LTD. section 185 of the Business Corporations Act that were on 2019 JAN 01 amalgamated as one corporation 1015570 ALBERTA LTD. under the name 900738 ALBERTA LTD. 2162733 ALBERTA LTD. 1058974 ALBERTA LTD. No. 2021627332 1361426 ALBERTA LTD. The registered office of the corporation shall be were on 2019 JAN 01 amalgamated as one corporation 2700, 10155 - 102 STREET under the name EDMONTON ALBERTA 2163236 ALBERTA LTD. T5J 4G8 No. 2021632365 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 2900-10180 101 ST section 185 of the Business Corporations Act that EDMONTON ALBERTA 1511583 ALBERTA INC. T5J 3V5 PETER G. BURGENER ARCHITECT LTD. were on 2019 JAN 01 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 185 of the Business Corporations Act that 2162831 ALBERTA INC. 1179311 ALBERTA LTD. No. 2021628314 710458 ALBERTA LTD. The registered office of the corporation shall be were on 2019 JAN 01 amalgamated as one corporation 1900, 520-3RD AVENUE SW under the name CALGARY ALBERTA 2163332 ALBERTA LTD. T2P 0R3 No. 2021633322 The registered office of the corporation shall be 2200, 10235 - 101 STREET NW EDMONTON ALBERTA T5J 3G1

- 82 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 335390 ALBERTA LTD. WETASKIWIN AERIAL APPLICATORS LTD. 1290489 ALBERTA LTD. 2158073 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name 2163344 ALBERTA LTD. 2163706 ALBERTA LTD. No. 2021633447 No. 2021637067 The registered office of the corporation shall be The registered office of the corporation shall be 3200 TELUS HOUSE, SOUTH TOWER, 10020-100 SUITE 100, 5306 - 50TH STREET STREET LEDUC ALBERTA EDMONTON ALBERTA T9E 6Z6 T5J 0N3 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 2050300 ALBERTA LTD. 1713261 ALBERTA LTD. I.XL INDUSTRIES LTD. 1562439 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation 1305636 ALBERTA LTD. under the name were on 2019 JAN 01 amalgamated as one corporation 2163754 ALBERTA LTD. under the name No. 2021637547 2163508 ALBERTA LTD. The registered office of the corporation shall be No. 2021635087 SUITE A, 525 - 2ND STREET SE The registered office of the corporation shall be MEDICINE HAT ALBERTA 102, 10126-97 AVENUE T1A 0C5 GRANDE PRAIRIE ALBERTA T8V 7X6 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of 1642875 ALBERTA LTD. section 185 of the Business Corporations Act that 1934183 ALBERTA LTD. 1032666 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation 1208851 ALBERTA LTD. under the name were on 2019 JAN 01 amalgamated as one corporation 2163774 ALBERTA LTD. under the name No. 2021637745 2163510 ALBERTA LTD. The registered office of the corporation shall be No. 2021635103 420 MACLEOD TRAIL SE The registered office of the corporation shall be MEDICINE HAT ALBERTA #206, 10706 124 STREET NW T1A 2M9 EDMONTON ALBERTA T5M 0H1 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of 1620412 ALBERTA LTD. section 185 of the Business Corporations Act that 812592 ALBERTA LTD. 1218162 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation 1218156 ALBERTA LTD. under the name were on 2019 JAN 01 amalgamated as one corporation 2163883 ALBERTA LTD. under the name No. 2021638834 2163568 ALBERTA LTD. The registered office of the corporation shall be No. 2021635681 401, 10514 - 67 AVENUE The registered office of the corporation shall be GRANDE PRAIRIE ALBERTA 4000, 421 - 7 AVENUE SW T8W 0K8 CALGARY ALBERTA T2P 4K9 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of DAVLIS LIMITED section 185 of the Business Corporations Act that 551576 ALBERTA LTD. 1218141 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation 1218089 ALBERTA LTD. under the name were on 2019 JAN 01 amalgamated as one corporation 2164040 ALBERTA LTD. under the name No. 2021640400 2163611 ALBERTA LTD. The registered office of the corporation shall be No. 2021636119 1250, 639 - 5TH AVENUE S.W. The registered office of the corporation shall be CALGARY ALBERTA 4000, 421 - 7 AVENUE SW T2P 0M9 CALGARY ALBERTA T2P 4K9

- 83 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 290 of the Business Corporations Act that 4 - D RANCHES LTD. 9471111 CANADA LTD. RIVER VALLEY RANCH LTD ALARIS IGF CORP. were on 2019 JAN 01 amalgamated as one corporation were on 2018 DEC 21 amalgamated as one corporation under the name under the name 4 - D RANCHES LTD. ALARIS IGF CORP. No. 2021631367 No. 2121627539 The registered office of the corporation shall be The registered office of the corporation shall be 2610, 10111- 104 AVENUE 250, 333 - 24 AVENUE SW EDMONTON ALBERTA CALGARY ALBERTA T5J 0J4 T2S 3E6

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 613 COMPANY LTD. WATERTON WIND FARM LIMITED 1415393 ALBERTA LTD. SHARP HILLS WIND FARM LTD. 1138269 ALBERTA LTD. ALBERTA WIND ENERGY CORPORATION were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name 613 COMPANY LTD. ALBERTA WIND ENERGY CORPORATION No. 2021634619 No. 2021623067 The registered office of the corporation shall be The registered office of the corporation shall be 30 RANCHERS MEADOW SUITE 1320, 396 - 11TH AVE. S.W. OKOTOKS ALBERTA CALGARY ALBERTA T1S 0P5 T2R 0C5

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 537650 ALBERTA LTD. ALEB HOLDINGS LTD. A 1 HOLDINGS CORPORATION 1791252 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name A 1 HOLDINGS CORPORATION ALEB HOLDINGS LTD. No. 2021633165 No. 2021615683 The registered office of the corporation shall be The registered office of the corporation shall be 6204 BURBANK ROAD SE 2500, 10155 - 102 STREET CALGARY ALBERTA EDMONTON ALBERTA T2H 2C2 T5J 4G8

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that ABACUS PROPERTY MANAGEMENT LTD. ALEXIS MOULTON PROFESSIONAL 2161210 ALBERTA LTD. CORPORATION were on 2019 JAN 01 amalgamated as one corporation A.N. MOULTON PROFESSIONAL LAW under the name CORPORATION ABACUS PROPERTY MANAGEMENT LTD. were on 2019 JAN 01 amalgamated as one corporation No. 2021621079 under the name The registered office of the corporation shall be ALEXIS MOULTON PROFESSIONAL 1400, 350 - 7 AVENUE SW CORPORATION CALGARY ALBERTA No. 2021608019 T2P 3N9 The registered office of the corporation shall be 600, 12220 STONY PLAIN ROAD Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA section 185 of the Business Corporations Act that T5N 3Y4 AKPROCA & ASSOCIATES LTD. 1139681 ALBERTA LTD. Notice is hereby given pursuant to the provisions of were on 2019 JAN 01 amalgamated as one corporation section 185 of the Business Corporations Act that under the name RENEGADE OILFIELD CONSTRUCTION LTD. AKPROCA & ASSOCIATES LTD. ALIGN ENERGY SERVICES LTD. No. 2021625005 were on 2019 JAN 01 amalgamated as one corporation The registered office of the corporation shall be under the name SUITE 302, 1524 91 STREET SW ALIGN ENERGY SERVICES LTD. EDMONTON ALBERTA No. 2021632167 T6X 1M5 The registered office of the corporation shall be 1900, 717 - 7TH AVENUE SW CALGARY ALBERTA T2P 0Z3

- 84 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 1763864 ALBERTA LTD. ASPEN CREEK INVESTMENTS LTD. ALLAM FARMS LTD. WEST PARK DEVELOPMENTS LTD were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name ALLAM FARMS LTD. ASPEN CREEK INVESTMENTS LTD. No. 2021640145 No. 2021579541 The registered office of the corporation shall be The registered office of the corporation shall be 2500, 10303 JASPER AVENUE 1400, 350 - 7TH AVENUE SW EDMONTON ALBERTA CALGARY ALBERTA T5J 3N6 T2P 3N9

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that ALPINE INSURANCE & FINANCIAL INC. MEGER VETERINARY SERVICES LTD. SILVERCREST HOLDINGS LTD. LANDING ANIMAL CLINIC LTD. were on 2019 JAN 01 amalgamated as one corporation MARDA LOOP VETERINARY CENTRE INC. under the name 1720566 ALBERTA INC. ALPINE INSURANCE & FINANCIAL INC. ASSOCIATE VETERINARY CLINICS (1981) LTD. No. 2021615576 were on 2018 DEC 30 amalgamated as one corporation The registered office of the corporation shall be under the name SUITE 123, 8820 BLACKFOOT TRAIL SE ASSOCIATE VETERINARY CLINICS (1981) LTD. CALGARY ALBERTA No. 2021629817 T2J 3J1 The registered office of the corporation shall be 1900, 520 - 3RD AVENUE SW Notice is hereby given pursuant to the provisions of CALGARY ALBERTA section 185 of the Business Corporations Act that T2P 0R3 ANIL K. SINGH PROFESSIONAL CORPORATION Notice is hereby given pursuant to the provisions of A.K. SINGH PROFESSIONAL CORPORATION section 185 of the Business Corporations Act that were on 2019 JAN 01 amalgamated as one corporation AUVERT MINING GROUP INC. under the name 2158616 ALBERTA INC. ANIL K. SINGH PROFESSIONAL were on 2019 JAN 01 amalgamated as one corporation CORPORATION under the name No. 2021635715 AUVERT MINING GROUP INC. The registered office of the corporation shall be No. 2021637588 2600, 10180 - 101 STREET The registered office of the corporation shall be EDMONTON ALBERTA 3000, 700 - 9TH AVENUE S.W. T5J 3Y2 CALGARY ALBERTA T2P 3V4 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of APEX OILFIELD SERVICES (2000) INC. section 185 of the Business Corporations Act that 2159283 ALBERTA LTD. AVALANCHE WASTE MANAGEMENT INC. were on 2019 JAN 01 amalgamated as one corporation KING KONG WASTE MANAGEMENT INC. under the name were on 2019 JAN 01 amalgamated as one corporation APEX OILFIELD SERVICES (2000) INC. under the name No. 2021632332 AVALANCHE WASTE MANAGEMENT INC. The registered office of the corporation shall be No. 2021630054 600, 4911 - 51 STREET The registered office of the corporation shall be RED DEER ALBERTA 262 MAHOGANY HEIGHTS SE T4N 6V4 CALGARY ALBERTA T3M 1X1 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of 1905220 ALBERTA LTD. section 185 of the Business Corporations Act that ARHEGA INVESTMENTS LTD. B & H EQUITIES LTD. were on 2019 JAN 01 amalgamated as one corporation 2051734 ALBERTA LTD. under the name were on 2019 JAN 01 amalgamated as one corporation ARHEGA INVESTMENTS LTD. under the name No. 2021601899 B & H EQUITIES LTD. The registered office of the corporation shall be No. 2021596701 2200, 10235 - 101 STREET NW The registered office of the corporation shall be EDMONTON ALBERTA 219, 6203 - 28 AVENUE T5J 3G1 EDMONTON ALBERTA T6L 6K3

- 85 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that B&P INVESTMENTS INC. BELL ENTERPRISES LTD. 715281 ALBERTA LTD. CAMROSE PROPERTIES CORP. were on 2018 DEC 31 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name B&P INVESTMENTS INC. BELL ENTERPRISES LTD. No. 2021640343 No. 2021628363 The registered office of the corporation shall be The registered office of the corporation shall be 3925 GATEWAY BOULEVARD 402A EDGEWOOD CLOSE EDMONTON ALBERTA CAMROSE ALBERTA T6J 5H2 T4V 4N7

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 1527846 ALBERTA CORPORATION BENJAMIN C. CAIRO PROFESSIONAL B.D. ROSS HOLDINGS LTD. CORPORATION were on 2019 JAN 01 amalgamated as one corporation BEN CAIRO PROFESSIONAL CORPORATION under the name were on 2018 DEC 31 amalgamated as one corporation B.D. ROSS HOLDINGS LTD. under the name No. 2021629460 BENJAMIN C. CAIRO PROFESSIONAL The registered office of the corporation shall be CORPORATION 108, 9824 - 97 AVENUE No. 2021639238 GRANDE PRAIRIE ALBERTA The registered office of the corporation shall be T8V 7K2 1600, 10025 - 102A AVENUE EDMONTON ALBERTA Notice is hereby given pursuant to the provisions of T5J 2Z2 section 185 of the Business Corporations Act that NARROWS VILLAGE INVESTMENTS LTD. Notice is hereby given pursuant to the provisions of BANFF GRIZZLY HOUSE LTD. section 185 of the Business Corporations Act that were on 2019 JAN 01 amalgamated as one corporation BERNICE LING PROFESSIONAL under the name CORPORATION BANFF GRIZZLY HOUSE LTD. B. LING PROFESSIONAL CORPORATION No. 2021630526 were on 2019 JAN 01 amalgamated as one corporation The registered office of the corporation shall be under the name 210 BEAR STREET BERNICE LING PROFESSIONAL BANFF ALBERTA CORPORATION T1L 1A9 No. 2021623331 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 38 VALLEYVIEW CRESCENT NW section 185 of the Business Corporations Act that EDMONTON ALBERTA G.A. BEACH CONSULTANTS LTD. T5R 5S6 BEACH HOLDINGS INC. were on 2018 DEC 31 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 185 of the Business Corporations Act that BEACH HOLDINGS INC. BEVBRO INC. No. 2021631664 BEV BRODIE MANAGEMENT INC. The registered office of the corporation shall be were on 2019 JAN 01 amalgamated as one corporation 2212 JUNIPER ROAD N.W. under the name CALGARY ALBERTA BEVBRO INC. T2N 3V2 No. 2021627381 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 1607 SUMMER STREET S.W. section 185 of the Business Corporations Act that CALGARY ALBERTA 2161690 ALBERTA INC. T3C 2J7 BELFRAGE INVESTMENTS INC. were on 2019 JAN 01 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 185 of the Business Corporations Act that BELFRAGE INVESTMENTS INC. BLACK SKY ENERGY LTD. No. 2021629858 INSIGHT INSTRUMENTATION SERVICES LTD. The registered office of the corporation shall be were on 2019 JAN 01 amalgamated as one corporation 1235 - 18A STREET NW under the name CALGARY ALBERTA BLACK SKY ENERGY LTD. T2N 2H5 No. 2021615394 The registered office of the corporation shall be PART OF NE-28-59-12-W5TH

- 86 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 2126146 ALBERTA LTD. BUCCI BRIDGELAND PROJECT LTD. BLCO ENTERPRISES LTD. BUCCI PROPERTY CORPORATION were on 2018 DEC 24 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name BLCO ENTERPRISES LTD. BUCCI BRIDGELAND PROJECT LTD. No. 2021630419 No. 2021622796 The registered office of the corporation shall be The registered office of the corporation shall be 1900, 520 – 3RD AVENUE SW THIRD FLOOR, 14505 BANNISTER ROAD SE CALGARY ALBERTA CALGARY ALBERTA T2P 0R3 T2X 3J3

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that WIT COMMERCIAL CONTRACTING INC. 2162491 ALBERTA LTD. BLDG SERVICES GROUP INC. PRODUITS D'ENTRETIEN PLUS II INC. - PLUS II were on 2019 JAN 01 amalgamated as one corporation SANITATION SUPPLIES INC. under the name WESTERN SAFETY PRODUCTS LTD. BLDG SERVICES GROUP INC. BUNZL CANADA INC. No. 2021638693 ATLAS ENVIRONMENTAL FACILITIES LTD. The registered office of the corporation shall be EMBALLAGES MASKA INC. 100, 7712 - 104 STREET JAN-MAR SALES LIMITED EDMONTON ALBERTA WESCLEAN EQUIPMENT & CLEANING T6E 4C5 SUPPLIES LTD. were on 2019 JAN 01 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 185 of the Business Corporations Act that BUNZL CANADA INC. BRETONA CORNER VENTURES LTD. No. 2021638685 P.H. NOTHOF PROFESSIONAL CORPORATION The registered office of the corporation shall be were on 2019 JAN 01 amalgamated as one corporation 1500, 850 - 2 STREET SW under the name CALGARY ALBERTA BRETONA CORNER VENTURES LTD. T2P 0R8 No. 2021640608 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 1400-10303 JASPER AVE NW section 185 of the Business Corporations Act that EDMONTON ALBERTA CAMERON WONG PROFESSIONAL T5J 3N6 CORPORATION C. WONG PROFESSIONAL CORPORATION Notice is hereby given pursuant to the provisions of were on 2019 JAN 01 amalgamated as one corporation section 185 of the Business Corporations Act that under the name BRUCE H. WHEELER PROFESSIONAL C. WONG PROFESSIONAL CORPORATION CORPORATION No. 2021606781 DASAY INVESTMENTS LTD. The registered office of the corporation shall be were on 2019 JAN 01 amalgamated as one corporation 6128 DALMARNOCK CRES NW under the name CALGARY ALBERTA BRUCE H. WHEELER PROFESSIONAL T3A 1H2 CORPORATION No. 2021631284 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 185 of the Business Corporations Act that 125 ASPEN MEADOWS COURT S.W. 1082138 ALBERTA LTD. CALGARY ALBERTA C.J.B. HOLDINGS INC. T3H 4T3 were on 2019 JAN 01 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of C.J.B. HOLDINGS INC. section 185 of the Business Corporations Act that No. 2021641010 BUCCANEER HOLDINGS INC. The registered office of the corporation shall be BRAESIDE HOLDINGS INC. 2500, 10175 - 101 STREET were on 2019 JAN 01 amalgamated as one corporation EDMONTON ALBERTA under the name T5J 0H3 BUCCANEER HOLDINGS INC. No. 2021618760 The registered office of the corporation shall be 1920, 10123 99 STREET EDMONTON ALBERTA T5J 3H1

- 87 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that CALGARY TENT AND AWNING LTD. CANNDARA CANADA INC. 290895 ALBERTA LTD. CANNDARA VENTURES INC. were on 2019 JAN 01 amalgamated as one corporation were on 2018 DEC 19 amalgamated as one corporation under the name under the name CALGARY TENT AND AWNING LTD. CANNDARA CANADA INC. No. 2021639816 No. 2021623489 The registered office of the corporation shall be The registered office of the corporation shall be 100, 1501 1 STREET SW 600, 12220 STONY PLAIN ROAD CALGARY ALBERTA EDMONTON ALBERTA T2R 0W1 T5N 3Y4

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 1763933 ALBERTA LTD. C. TORBIAK PROFESSIONAL CORPORATION CAMERON'S AGRICULTURAL MANAGEMENT CARL TORBIAK PROFESSIONAL CORPORATION CORPORATION were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name CAMERON'S AGRICULTURAL MANAGEMENT CARL TORBIAK PROFESSIONAL CORPORATION CORPORATION No. 2021639881 No. 2021601816 The registered office of the corporation shall be The registered office of the corporation shall be 2500, 10303 JASPER AVENUE 2600, 10180 - 101 STREET NW EDMONTON ALBERTA EDMONTON ALBERTA T5J 3N6 T5J 3Y2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 2029960 ALBERTA LTD. 780794 ALBERTA LTD. CANADIAN CASING ACCESSORIES INC. CDC HOLDINGS CORPORATION were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name CANADIAN CASING ACCESSORIES INC. CDC HOLDINGS CORPORATION No. 2021636457 No. 2021602616 The registered office of the corporation shall be The registered office of the corporation shall be 1600, 333 - 7TH AVE SW 1014 - 12TH AVENUE S.W. CALGARY ALBERTA CALGARY ALBERTA T2P 2Z1 T2R 0J6

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that PERIO EDMONTON TECHNICAL SERVICES CENTROP INVESTMENTS INTERNATIONAL CORPORATION INC. CANADIAN DENTAL SERVICES (ALBERTA) 1334994 ALBERTA LTD. TECHNICAL SERVICES CORPORATION were on 2018 DEC 31 amalgamated as one corporation INTEGRATED HYGIENE SERVICES INC. under the name were on 2019 JAN 01 amalgamated as one corporation CENTROP INVESTMENTS INTERNATIONAL under the name INC. CANADIAN DENTAL SERVICES (ALBERTA) No. 2021611336 TECHNICAL SERVICES CORPORATION The registered office of the corporation shall be No. 2021626318 7 VALLEYVIEW CRESCENT The registered office of the corporation shall be EDMONTON ALBERTA 1600, 421 - 7TH AVENUE SW T5R 5S5 CALGARY ALBERTA T2P 4K9 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of CHERNESKY HOLDINGS LTD. section 185 of the Business Corporations Act that TWO PRINCESSES INC. LARICINA ENERGY LTD. were on 2018 DEC 19 amalgamated as one corporation CANADIAN NATURAL RESOURCES LIMITED under the name were on 2019 JAN 01 amalgamated as one corporation CHERNESKY HOLDINGS LTD. under the name No. 2021624230 CANADIAN NATURAL RESOURCES LIMITED The registered office of the corporation shall be No. 2021595380 410, 1500 - 14TH STREET SW The registered office of the corporation shall be CALGARY ALBERTA 2100, 855 - 2ND STREET SW T3C 1C9 CALGARY ALBERTA T2P 4J8 - 88 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that CINDY D. TURNER PROFESSIONAL CONOCOPHILLIPS CANADA FUNDING I ULC CORPORATION CONOCOPHILLIPS CANADA RESOURCES C.D. TURNER PROFESSIONAL CORPORATION CORP. were on 2019 JAN 01 amalgamated as one corporation were on 2018 DEC 21 amalgamated as one corporation under the name under the name CINDY D. TURNER PROFESSIONAL CONOCOPHILLIPS CANADA RESOURCES CORPORATION CORP. No. 2021634031 No. 2021619065 The registered office of the corporation shall be The registered office of the corporation shall be 201, 2520 ELLWOOD DRIVE 600, 401 - 9 AVENUE SW EDMONTON ALBERTA CALGARY ALBERTA T6X 0A9 T2P 3C5

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that CINZIA U CRAWLEY PROFESSIONAL CORONADO RANCH LTD. CORPORATION JMK TRUCKING INC. CU CRAWLEY PROFESSIONAL CORPORATION were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name CORONADO RANCH LTD. CINZIA U CRAWLEY PROFESSIONAL No. 2021631995 CORPORATION The registered office of the corporation shall be No. 2021631334 2500, 10123 - 99 STREET The registered office of the corporation shall be EDMONTON ALBERTA 1113 HENSON CLOSE T5J 3H1 EDMONTON ALBERTA T6R 2M2 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of TSI THERMAL SPRAY INDUSTRIES LTD. section 185 of the Business Corporations Act that CORROSION AND ABRASION SOLUTIONS 2157351 ALBERTA LTD. LTD. CLAASSEN FARMS LTD. INOTEC COATINGS AND HYDRAULICS INC. were on 2019 JAN 01 amalgamated as one corporation 291268 ALBERTA LTD. under the name were on 2019 JAN 01 amalgamated as one corporation CLAASSEN FARMS LTD. under the name No. 2021624602 CORROSION AND ABRASION SOLUTIONS The registered office of the corporation shall be LTD. 5401 A - 50 AVENUE No. 2021617390 TABER ALBERTA The registered office of the corporation shall be T1G 1V2 2445, 10180 101 STREET EDMONTON ALBERTA Notice is hereby given pursuant to the provisions of T5J 3S4 section 185 of the Business Corporations Act that COLIN LYWOOD PROFESSIONAL Notice is hereby given pursuant to the provisions of CORPORATION section 185 of the Business Corporations Act that C. LYWOOD PROFESSIONAL CORPORATION 1708816 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation CRIDLAND ASSOCIATES INC. under the name were on 2019 JAN 01 amalgamated as one corporation COLIN LYWOOD PROFESSIONAL under the name CORPORATION CRIDLAND ASSOCIATES INC. No. 2021631342 No. 2021625633 The registered office of the corporation shall be The registered office of the corporation shall be 2600, 10180 - 101 STREET 1601, 333 - 11TH AVENUE S.W. EDMONTON ALBERTA CALGARY ALBERTA T5J 3Y2 T2R 1L9

- 89 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that ROSDOM HOLDINGS INC. DANE FINANCIAL INC. INVESTPLUS VANTAGE GP INC. 1946046 ALBERTA LTD. INVESTPLUS WHITEHOUSE INC. were on 2018 DEC 27 amalgamated as one corporation D&R EQUITY GROUP INC. under the name INVESTPLUS INVESTMENTS IV CORP. DANE FINANCIAL INC. INVESTPLUS GP IV INC. No. 2021633611 were on 2019 JAN 01 amalgamated as one corporation The registered office of the corporation shall be under the name 10823 82 AVE D&R EQUITY GROUP INC. EDMONTON ALBERTA No. 2021621566 T6E 2B2 The registered office of the corporation shall be 200 - 4723 1ST STREET SW Notice is hereby given pursuant to the provisions of CALGARY ALBERTA section 185 of the Business Corporations Act that T2G 4Y8 SAFE D TRANSPORT LTD. DARCY MILLER ENTERPRISES LTD. Notice is hereby given pursuant to the provisions of were on 2018 DEC 21 amalgamated as one corporation section 185 of the Business Corporations Act that under the name IBRAHIM DARRAG PROFESSIONAL DARCY MILLER ENTERPRISES LTD. CORPORATION No. 2021627837 DAVID B. SAWKA PROFESSIONAL The registered office of the corporation shall be CORPORATION #600, 220 - 4TH STREET SOUTH were on 2018 DEC 24 amalgamated as one corporation LETHBRIDGE ALBERTA under the name T1J 4J7 D. SAWKA AND I. DARRAG PROFESSIONAL CORPORATION Notice is hereby given pursuant to the provisions of No. 2021631979 section 185 of the Business Corporations Act that The registered office of the corporation shall be DAUNTLESS ULC SUITE 120, 4838 RICHARD ROAD SW 2161590 ALBERTA LTD. CALGARY ALBERTA were on 2019 JAN 01 amalgamated as one corporation T3E 6L1 under the name DAUNTLESS ULC Notice is hereby given pursuant to the provisions of No. 2021628702 section 185 of the Business Corporations Act that The registered office of the corporation shall be 2164088 ALBERTA LTD. 3000, 700 - 9TH AVENUE SW DAKERAS INTERNATIONAL INC. CALGARY ALBERTA were on 2019 JAN 01 amalgamated as one corporation T2P 3V4 under the name DAKERAS INTERNATIONAL INC. Notice is hereby given pursuant to the provisions of No. 2021640939 section 185 of the Business Corporations Act that The registered office of the corporation shall be DAVID C. OLSON PROFESSIONAL 2500, 10175 - 101 STREET CORPORATION EDMONTON ALBERTA D.C. OLSON PROFESSIONAL CORPORATION T5J 0H3 were on 2019 JAN 01 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of DAVID C. OLSON PROFESSIONAL section 185 of the Business Corporations Act that CORPORATION 214108 ALBERTA LTD. No. 2021636762 223720 ALBERTA LTD. The registered office of the corporation shall be DALPAT HOLDINGS LTD. 2500, 10303 JASPER AVENUE were on 2019 JAN 01 amalgamated as one corporation EDMONTON ALBERTA under the name T5J 3N6 DALPAT HOLDINGS LTD. No. 2021614488 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 185 of the Business Corporations Act that 5421 - 47 AVENUE DAVID HURST PROFESSIONAL CORPORATION WETASKIWIN ALBERTA 2159984 ALBERTA INC. T9A 0K9 were on 2018 DEC 31 amalgamated as one corporation under the name DAVID HURST PROFESSIONAL CORPORATION No. 2021625427 The registered office of the corporation shall be 209, 710 - 10TH STREET CANMORE ALBERTA T1W 0G7

- 90 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that section 185 of the Business Corporations Act that DEB CANADIAN HYGIENE INC. NORTHSTAR ENERGY LIMITED DEB DISPENSING INC. 308819 ALBERTA LTD. DEB WORLDWIDE HEALTHCARE INC. DEVON CANADA SUBCO CORPORATION were on 2018 DEC 17 amalgamated as one corporation DEVON CANADA MARKETING CORPORATION under the name were on 2019 JAN 01 amalgamated as one corporation DEB CANADA INC. under the name No. 2121615609 DEVON CANADA SUBCO CORPORATION The registered office of the corporation shall be No. 2021628041 1700, 10175 - 101 STREET NW The registered office of the corporation shall be EDMONTON ALBERTA 100, 400 - 3RD AVENUE S.W. T5J 0H3 CALGARY ALBERTA T2P 4H2 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of DECORE HOLDINGS INC. section 185 of the Business Corporations Act that WICKED CUP LTD. DIADEM MANAGEMENT CORPORATION DECORE PROPERTIES INC. 2128132 ALBERTA LTD. SILVERTIP HOLDINGS (1990) LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name DIADEM MANAGEMENT CORPORATION DECORE HOLDINGS INC. No. 2021621848 No. 2021621764 The registered office of the corporation shall be The registered office of the corporation shall be 2300, 10180 - 101 STREET NW 2800, 10060 JASPER AVENUE EDMONTON ALBERTA EDMONTON ALBERTA T5J 1V3 T5J 3V9 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that DURA PRODUCTS, INC. DENKAY INDUSTRIES LTD. DNOW CANADA ULC DENKAY FABRICATION LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name DNOW CANADA ULC DENKAY INDUSTRIES LTD. No. 2021632555 No. 2021627779 The registered office of the corporation shall be The registered office of the corporation shall be 1500, 850 - 2 STREET SW 3348 - 58 AVENUE SE CALGARY ALBERTA CALGARY ALBERTA T2P 0R8 T2C 0B3 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that DON JOHANSEN SALES LTD. THE ROBERTS GROUP LTD. DONSU HOLDINGS LTD. DESIGN THINC LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2018 DEC 31 amalgamated as one corporation under the name under the name DON JOHANSEN SALES LTD. DESIGN THINC LTD. No. 2021625948 No. 2021638966 The registered office of the corporation shall be The registered office of the corporation shall be 800, 517 - 10TH AVE SW 1400-10303 JASPER AVE NW CALGARY ALBERTA EDMONTON ALBERTA T2R 0A8 T5J 3N6 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that E.S.P. ENGINEERED SITE PRODUCTS LTD. 1573367 ALBERTA LTD. M-1 HYDROSTATIC CONSULTING LTD. 1573386 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name E.S.P. ENGINEERED SITE PRODUCTS LTD. DESTINY 65 HOLDINGS LTD. No. 2021621293 No. 2021603077 The registered office of the corporation shall be The registered office of the corporation shall be SUITE #10, 628 12 AVENUE SW 600, 4911 - 51 STREET CALGARY ALBERTA RED DEER ALBERTA T2R 0H6 T4N 6V4

- 91 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that LARIET CONTRACTING LTD. ENQUEST ENERGY SOLUTIONS INC. EHNES FARMS LTD. WESTFAB INDUSTRIES INC. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name EHNES FARMS LTD. ENQUEST ENERGY SOLUTIONS INC. No. 2021628421 No. 2021614850 The registered office of the corporation shall be The registered office of the corporation shall be SW 19-42-11 W4TH 4500, 855 - 2ND STREET S.W. CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2P 4K7 section 185 of the Business Corporations Act that D & K FARMS LTD. Notice is hereby given pursuant to the provisions of EKJ FARMING LTD. section 185 of the Business Corporations Act that were on 2018 DEC 31 amalgamated as one corporation ENSIGN WELL SERVICING INC. under the name ENSIGN DRILLING INC. EKJ FARMING LTD. were on 2019 JAN 01 amalgamated as one corporation No. 2021628561 under the name The registered office of the corporation shall be ENSIGN DRILLING INC. 3801A - 51 AVENUE No. 2021640293 LLOYDMINSTER ALBERTA The registered office of the corporation shall be T9V 2C3 400 - 5TH AVENUE SW, SUITE 1000 CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2P 0L6 section 185 of the Business Corporations Act that ELBOW RIVER LAND CORPORATION Notice is hereby given pursuant to the provisions of ERLC ONE LTD. section 185 of the Business Corporations Act that ERLC TWO LTD. EPCOR WHITE ROCK WATER INC. were on 2019 JAN 01 amalgamated as one corporation EPCOR WATER (CENTRAL) INC. under the name were on 2019 JAN 01 amalgamated as one corporation ELBOW RIVER LAND CORPORATION under the name No. 2021637380 EPCOR WATER (CENTRAL) INC. The registered office of the corporation shall be No. 2021622697 2400, 525 - 8TH AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA 2000 - 10423 101 STREET NW T2P 1G1 EDMONTON ALBERTA T5H 0E8 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of EMBARK ENTERPRISES INC. section 290 of the Business Corporations Act that EMBARK HOLDINGS LTD. ESCAPADE ASSURANCES VOYAGES INC. were on 2019 JAN 01 amalgamated as one corporation 9205-1465 QUEBEC INC. under the name were on 2018 DEC 18 amalgamated as one corporation EMBARK ENTERPRISES INC. under the name No. 2021627514 ESCAPADE ASSURANCES VOYAGES INC. The registered office of the corporation shall be No. 2121617696 1413 2ND STREET SW The registered office of the corporation shall be CALGARY ALBERTA 1200, 10123 99 ST NW T2R 0W7 EDMONTON ALBERTA T5J 3H1 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of DAYBREAK SUPPLIES & SERVICES LTD. section 185 of the Business Corporations Act that EMERALD PARK INVESTMENTS LTD. CARTER COMPANY INC. were on 2019 JAN 01 amalgamated as one corporation EXPERTEC VAN SYSTEMS INC. under the name were on 2019 JAN 01 amalgamated as one corporation EMERALD PARK INVESTMENTS LTD. under the name No. 2021636556 EXPERTEC VAN SYSTEMS INC. The registered office of the corporation shall be No. 2021634791 2900-10180 101 ST The registered office of the corporation shall be EDMONTON ALBERTA 4525 55 AVENUE T5J 3V5 EDMONTON ALBERTA T6B 3S2

- 92 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that FAMGLAS MANAGEMENT SYSTEMS LTD. 1143760 ALBERTA LTD. GRAPHICA SIGNS 2012 LTD. FLOORRIGHT INTERIORS LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name FAMGLAS MANAGEMENT SYSTEMS LTD. FLOORRIGHT INTERIORS LTD. No. 2021602848 No. 2021635764 The registered office of the corporation shall be The registered office of the corporation shall be 4816 - 50TH AVENUE 410 - 6 STREET SOUTH BONNYVILLE ALBERTA LETHBRIDGE ALBERTA T9N 2H2 T1J 2C9

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that FBM WHITBY, INC. FOCUS EQUITIES INC. FBM CANADA GSD, INC. 1432410 ALBERTA INC. were on 2019 JAN 01 amalgamated as one corporation were on 2018 DEC 31 amalgamated as one corporation under the name under the name FBM CANADA GSD, INC. FOCUS EQUITIES INC. No. 2021639634 No. 2021639444 The registered office of the corporation shall be The registered office of the corporation shall be 205 - 5TH AVENUE SW, SUITE 3700 900, 332 6TH AVENUE SW CALGARY ALBERTA CALGARY ALBERTA T2P 2V7 T2P 0B2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 1701918 ALBERTA LTD. FREIGHT MANAGEMENT CONSULTING FIBERTEL COMMUNICATIONS CANADA INC. SERVICES LTD. were on 2018 DEC 31 amalgamated as one corporation LONE WOLF LOGISTICS LTD. under the name were on 2018 DEC 28 amalgamated as one corporation FIBERTEL COMMUNICATIONS CANADA INC. under the name No. 2021626789 FREIGHT MANAGEMENT CONSULTING The registered office of the corporation shall be SERVICES LTD. 16821 107 AVENUE No. 2021620030 EDMONTON ALBERTA The registered office of the corporation shall be T5P 0Y8 SUITE 301, 316 WINDERMERE ROAD NW EDMONTON ALBERTA Notice is hereby given pursuant to the provisions of T6W 2Z8 section 185 of the Business Corporations Act that GRYFFON INC. Notice is hereby given pursuant to the provisions of FINELINE PROPERTY MAINTENANCE INC. section 185 of the Business Corporations Act that were on 2019 JAN 01 amalgamated as one corporation GARTNER RANCHING LTD. under the name G. GARTNER PROFESSIONAL CORPORATION FINELINE PROPERTY MAINTENANCE INC. were on 2018 DEC 28 amalgamated as one corporation No. 2021634965 under the name The registered office of the corporation shall be G. GARTNER PROFESSIONAL CORPORATION 3000, 700 - 9TH AVENUE S.W. No. 2021637281 CALGARY ALBERTA The registered office of the corporation shall be T2P 3V4 1401, 10004 104 AVENUE NW EDMONTON ALBERTA Notice is hereby given pursuant to the provisions of T5J 0K1 section 185 of the Business Corporations Act that FIRE CREEK HOLDINGS INC. 2007456 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation under the name FIRE CREEK HOLDINGS INC. No. 2021630567 The registered office of the corporation shall be 103, 315 WOODGATE ROAD OKOTOKS ALBERTA T1S 2N3

- 93 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that HFG BENEFITS CORP. MCKENNA ENTERPRISES LTD. ACCOMPASS CORP. GOLFWORX INC. HFG BENEFITS CONSULTING INC. were on 2019 JAN 01 amalgamated as one corporation ACCOMPASS LIMITED under the name BELTON BOISSELLE LTD. GOLFWORX INC. GALLAGHER BENEFIT SERVICES (CANADA) No. 2021627274 GROUP INC. The registered office of the corporation shall be ACCOMPASS INC. 60, 9200 BLACKFOOT TRAIL S.E. WORB HOLDINGS LTD. CALGARY ALBERTA DOWDELL HOLDINGS LTD. T2J 0T2 LEYSTONE INSURANCE & FINANCIAL INC. were on 2019 JAN 01 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 185 of the Business Corporations Act that GALLAGHER BENEFIT SERVICES (CANADA) GRANDE PRAIRIE ANIMAL HOSPITAL LTD. GROUP INC. GRANDE PRAIRIE ANIMAL HOSPITAL No. 2021636366 ACQUISITION CO. LTD. The registered office of the corporation shall be were on 2019 JAN 01 amalgamated as one corporation 3400, 350 - 7TH AVENUE SW under the name CALGARY ALBERTA GRANDE PRAIRIE ANIMAL HOSPITAL LTD. T2P 3N9 No. 2021639873 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 4300 BANKERS HALL WEST, 888 - 3RD STREET section 185 of the Business Corporations Act that S.W. STEPPE PETROLEUM INC. CALGARY ALBERTA GEAR ENERGY LTD. T2P 5C5 were on 2019 JAN 01 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of GEAR ENERGY LTD. section 185 of the Business Corporations Act that No. 2021617812 2153346 ALBERTA LTD. The registered office of the corporation shall be GREAT NORTH EQUIPMENT INC. 2400, 525 - 8 AVENUE SW 2153262 ALBERTA LTD. CALGARY ALBERTA were on 2018 DEC 17 amalgamated as one corporation T2P 1G1 under the name GREAT NORTH EQUIPMENT INC. Notice is hereby given pursuant to the provisions of No. 2021612276 section 185 of the Business Corporations Act that The registered office of the corporation shall be 465095 ALBERTA LTD. 4300 BANKERS HALL WEST, 888 - 3RD STREET GERGELY HOLDINGS LTD. S.W. GERGELY'S GLASS LTD. CALGARY ALBERTA were on 2018 DEC 31 amalgamated as one corporation T2P 5C5 under the name GERGELY HOLDINGS (2018) LTD. Notice is hereby given pursuant to the provisions of No. 2021631680 section 185 of the Business Corporations Act that The registered office of the corporation shall be ZEDTONE INCORPORATED C/O 243 - 12B STREET NORTH (DCC) GREEN DRAKE HOLDINGS LTD. LETHBRIDGE ALBERTA were on 2019 JAN 01 amalgamated as one corporation T1H 2K8 under the name GREEN DRAKE HOLDINGS LTD. Notice is hereby given pursuant to the provisions of No. 2021610304 section 185 of the Business Corporations Act that The registered office of the corporation shall be 384917 ALBERTA INC. 2700-10155 102 ST NW 1503029 ALBERTA LTD. EDMONTON ALBERTA GIL PROPERTY MANAGEMENT AND SALES T5J 4G8 LTD. were on 2019 JAN 01 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 185 of the Business Corporations Act that GIL PROPERTY MANAGEMENT AND SALES GREENVIEW PARK HOLDINGS LTD. LTD. MMASS INVESTMENTS LTD. No. 2021627118 were on 2019 JAN 01 amalgamated as one corporation The registered office of the corporation shall be under the name 240, 611 - 10TH AVENUE SW GREENVIEW PARK HOLDINGS LTD. CALGARY ALBERTA No. 2021638669 T2R 0B2 The registered office of the corporation shall be 743 41 AVENUE NE CALGARY ALBERTA T2E 3P9

- 94 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that GUARANTEE RV INVESTMENTS INC. 201384 HOLDINGS LTD. 1777171 ALBERTA LTD. HART PROPERTY MANAGEMENT INC. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name GUARANTEE RV INVESTMENTS INC. HART PROPERTY MANAGEMENT (2019) INC. No. 2021635525 No. 2021634981 The registered office of the corporation shall be The registered office of the corporation shall be 205 - 5TH AVENUE S.W., SUITE 3700 8211 CHURCHILL DRIVE S.W. CALGARY ALBERTA CALGARY ALBERTA T2P 2V7 T2V 2S7

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 292299 ALBERTA LIMITED HELMUT WIEBE FARMS LTD. GUYTRIN INC. 1290264 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name GUYTRIN INC. HELMUT WIEBE FARMS LTD. No. 2021629940 No. 2021634668 The registered office of the corporation shall be The registered office of the corporation shall be 62 WESTRIDGE ROAD NW 203, 200 RIVERCREST DRIVE SE EDMONTON ALBERTA CALGARY ALBERTA T5T 1B4 T2C 2X5

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that H. HONRADO-CIFRA PROFESSIONAL CALDEN VENTURES LTD. CORPORATION 1647019 ALBERTA LTD. H. H. CIFRA PROFESSIONAL CORPORATION J. BARRETT DEVELOPMENTS LTD. were on 2019 JAN 01 amalgamated as one corporation HENZLER PROPERTIES LTD. under the name were on 2019 JAN 01 amalgamated as one corporation H. H. CIFRA PROFESSIONAL CORPORATION under the name No. 2021631359 HENZLER PROPERTIES LTD. The registered office of the corporation shall be No. 2021618935 2600, 10180-101 STREET The registered office of the corporation shall be EDMONTON ALBERTA 100, 1501 - 1 STREET SW T5J 3Y2 CALGARY ALBERTA T2R 0W1 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of 1359538 ALBERTA LTD. section 185 of the Business Corporations Act that 328820 ALBERTA INC. HERBLENS MOTORS INC. 856589 ALBERTA LTD. KINGSWAY MOTORS (1982) LTD. 851077 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation 1482927 ALBERTA LTD. under the name were on 2019 JAN 01 amalgamated as one corporation HERBLENS MOTORS INC. under the name No. 2021638396 HABIJANAC INVESTMENTS LTD. The registered office of the corporation shall be No. 2021635632 2700, 10155 - 102 STREET The registered office of the corporation shall be EDMONTON ALBERTA 400 - 444 7 AVENUE SW T5J 4G8 CALGARY ALBERTA T2P 0X8 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of HERDER OILFIELD SERVICES INC. section 185 of the Business Corporations Act that HERDER ENTERPRISES INC. HALLIBURTON CANADA ULC were on 2019 JAN 01 amalgamated as one corporation CALAERIS ENERGY & ENVIRONMENT LTD. under the name were on 2019 JAN 01 amalgamated as one corporation HERDER ENTERPRISES INC. under the name No. 2021628116 HALLIBURTON CANADA ULC The registered office of the corporation shall be No. 2021627977 4925 - 51 STREET The registered office of the corporation shall be CAMROSE ALBERTA 400 3RD AVENUE SW, SUITE 3700 T4V 1S4 CALGARY ALBERTA T2P 4H2

- 95 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 2083712 ALBERTA LTD. IN VW WORKS CORP. HOME SOLUTIONS CORPORATION INDEVELOPMENTS CORP. 2083725 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name INDEVELOPMENTS CORP. HOME SOLUTIONS CORPORATION No. 2021620063 No. 2021634528 The registered office of the corporation shall be The registered office of the corporation shall be 505 - 21 AVENUE SW 11510 - 40 STREET S.E. CALGARY ALBERTA CALGARY ALBERTA T2S 0G9 T2Z 4V6 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that INDUSTRIAL SOFTWARE SOLUTIONS ULC HORANG HOLDINGS LTD. INDUSTRIAL SOFTWARE SOLUTIONS- 2101735 ALBERTA LTD. CONNECTIVITY CANADA ULC were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name HORANG HOLDINGS LTD. INDUSTRIAL SOFTWARE SOLUTIONS ULC No. 2021639923 No. 2021633850 The registered office of the corporation shall be The registered office of the corporation shall be 401, 10514 - 67 AVENUE 2200, 10235 - 101 STREET NW GRANDE PRAIRIE ALBERTA EDMONTON ALBERTA T8W 0K8 T5J 3G1

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 1044851 ALBERTA LTD. I INSANE HOLDINGS LTD. ECLECTECH INC. INSANE WELDING & INSPECTION SERVICES were on 2019 JAN 01 amalgamated as one corporation LTD. under the name were on 2019 JAN 01 amalgamated as one corporation HUMOR CAPITAL CORP. under the name No. 2021631821 INSANE WELDING & INSPECTION SERVICES The registered office of the corporation shall be LTD. 405, 708 - 11 AVENUE SW No. 2021632530 CALGARY ALBERTA The registered office of the corporation shall be T2R 0E4 420 MACLEOD TRAIL SE MEDICINE HAT ALBERTA Notice is hereby given pursuant to the provisions of T1A 2M9 section 185 of the Business Corporations Act that HUSKY OIL OPERATIONS LIMITED Notice is hereby given pursuant to the provisions of HEI HOLDINGS LTD. section 185 of the Business Corporations Act that HEI FINANCE LTD. INTEGRITURE INC. were on 2019 JAN 01 amalgamated as one corporation OSHRY CAMERA EXCHANGE LTD. under the name were on 2019 JAN 01 amalgamated as one corporation HUSKY OIL OPERATIONS LIMITED under the name No. 2021626219 INTEGRITURE INC. The registered office of the corporation shall be No. 2021623083 39TH FLOOR, 707 - 8TH AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA #1004, 10104 103 AVENUE T2P 1H5 EDMONTON ALBERTA T5J 0H8 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of I Q HOLDINGS INC. section 185 of the Business Corporations Act that VCIO CONSULTING GROUP INC. HARIRV HOLDINGS LIMITED were on 2019 JAN 01 amalgamated as one corporation IRVING WIRE PRODUCTS CORPORATION under the name were on 2018 DEC 31 amalgamated as one corporation I Q HOLDINGS INC. under the name No. 2021639519 IRVING WIRE PRODUCTS CORPORATION The registered office of the corporation shall be No. 2021637695 102, 4208 97 STREET The registered office of the corporation shall be EDMONTON ALBERTA 1900, 520 – 3RD AVE. SW T6E 5Z9 CALGARY ALBERTA T2P 0R3

- 96 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 2030289 ALBERTA LTD. JCB FARMS LTD. ISH ENERGY LTD. BORK INVESTMENTS LTD. SHINING RESOURCES LTD. were on 2019 JAN 01 amalgamated as one corporation 2040752 ALBERTA LTD. under the name were on 2019 JAN 01 amalgamated as one corporation JCB FARMS LTD. under the name No. 2021588542 ISH ENERGY LTD. The registered office of the corporation shall be No. 2021624321 W4-18-54-35-NW The registered office of the corporation shall be 310, 700 - 4TH AVENUE S.W. Notice is hereby given pursuant to the provisions of CALGARY ALBERTA section 185 of the Business Corporations Act that T2P 3J4 JF MANAGEMENT GENERAL PARTNER LTD. JF FLOCOMPONENTS HOLDINGS LTD. Notice is hereby given pursuant to the provisions of JF MANAGEMENT AMALCO LTD. section 185 of the Business Corporations Act that were on 2019 JAN 01 amalgamated as one corporation J.B. RESOURCES LTD. under the name IDEC RESOURCES LTD. JF FLOCOMPONENTS HOLDINGS LTD. were on 2019 JAN 01 amalgamated as one corporation No. 2021627894 under the name The registered office of the corporation shall be J.B. RESOURCES LTD. 2900-10180 101 ST No. 2021636127 EDMONTON ALBERTA The registered office of the corporation shall be T5J 3V5 2500, 10303 JASPER AVENUE EDMONTON ALBERTA Notice is hereby given pursuant to the provisions of T5J 3N6 section 185 of the Business Corporations Act that MTD (HDC) HOLDINGS LTD. Notice is hereby given pursuant to the provisions of JJK (HDC) HOLDINGS LTD. section 185 of the Business Corporations Act that RAH (HDC) HOLDINGS LTD. GARY W. WATSON PROFESSIONAL DERYK HOLDINGS INC. CORPORATION PAT MAC GINNIS & ASSOCIATES INC. THE GREEN BAG COMPANY LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name JJK (HDC) HOLDINGS LTD. JACSON HOLDINGS LTD. No. 2021632993 No. 2021638719 The registered office of the corporation shall be The registered office of the corporation shall be 410, 2020 - 4 STREET SW 2800, 10060 JASPER AVENUE CALGARY ALBERTA EDMONTON ALBERTA T2S 1W3 T5J 3V9 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that JJKS ALBERTA LTD. JAMES MCMANES HOLDINGS LTD. 383355 ALBERTA LTD. 2151035 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name JJKS ALBERTA LTD. JAMES MCMANES HOLDINGS LTD. No. 2021635020 No. 2021633751 The registered office of the corporation shall be The registered office of the corporation shall be 3200, 10180 - 101 STREET 2450 COUNTRY HILLS BLVD NE EDMONTON ALBERTA CALGARY ALBERTA T5J 3W8 T3N 1X1 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that JOCELYN E. INNES PROFESSIONAL JAMES SOO PARK PROFESSIONAL CORPORATION CORPORATION J. INNES PROFESSIONAL CORPORATION J.S. PARK PROFESSIONAL CORPORATION were on 2019 JAN 01 amalgamated as one corporation were on 2018 DEC 31 amalgamated as one corporation under the name under the name JOCELYN E. INNES PROFESSIONAL JAMES SOO PARK ENTERPRISES LTD. CORPORATION No. 2021628488 No. 2021638800 The registered office of the corporation shall be The registered office of the corporation shall be 1600, 421 - 7TH AVENUE SW 2600, 10180 - 101 STREET CALGARY ALBERTA EDMONTON ALBERTA T2P 4K9 T5J 3Y2

- 97 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that JOJ INVESTMENTS LTD. 82080 ALBERTA LTD. JODMAR HOLDINGS LTD. KAPLERS HARDWARE (1987) LTD. JENMAR HOLDINGS LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name KAPLERS HARDWARE (1987) LTD. JOJ INVESTMENTS LTD. No. 2021620329 No. 2021629767 The registered office of the corporation shall be The registered office of the corporation shall be 100, 4918 51 STREET 108, 9824 - 97 AVENUE CAMROSE ALBERTA GRANDE PRAIRIE ALBERTA T4V 1S3 T8V 7K2 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that KAR SPIRIT HOLDINGS LTD. JONES BROS. FARMS LTD. KARDAK ENTERPRISES LTD. JX FARMS LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name KAR SPIRIT HOLDINGS LTD. JONES BROS. FARMS LTD. No. 2021639337 No. 2021635046 The registered office of the corporation shall be The registered office of the corporation shall be 401, 10514 - 67 AVENUE 4902 - 51 STREET GRANDE PRAIRIE ALBERTA STETTLER ALBERTA T8W 0K8 T0C2L0 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 1703811 ALBERTA LTD. JONNY'S LIGHT OILFIELD HAULING LTD. 1703805 ALBERTA LTD. MICA CREEK OILFIELD SERVICES LTD. GORDON WILLIAM KAY PROFESSIONAL were on 2019 JAN 01 amalgamated as one corporation CORPORATION under the name were on 2018 DEC 28 amalgamated as one corporation JONNY'S LIGHT OILFIELD HAULING LTD. under the name No. 2021628033 KAY CATTLE CORP. The registered office of the corporation shall be No. 2021632878 604 19 AVE The registered office of the corporation shall be NISKU ALBERTA SE 1/4 - 6 - 21 - 13 - W4 T9E 7W1 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 1535727 ALBERTA LTD. JOSEPH ALAN HOLDINGS LTD. KINGSMERE CORPORATE FINANCE LTD. GLEN ALAN ROSS HOLDINGS LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name KINGSMERE CORPORATE FINANCE LTD. JOSEPH ALAN HOLDINGS LTD. No. 2021636754 No. 2021606112 The registered office of the corporation shall be The registered office of the corporation shall be 1016 SIFTON BLVD SW 5009 - 47 STREET CALGARY ALBERTA LLOYDMINSTER ALBERTA T2T 2L1 T9V 0E8 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 1147043 ALBERTA LTD. KAFTA HUT ENTERPRISES LTD. KRIDANDER INVESTMENTS LTD. 1708580 ALBERTA INC. SKOGEN INSURANCE SERVICES LTD. were on 2018 DEC 31 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name KAFTA CO. LTD. KRIDANDER INVESTMENTS LTD. No. 2021627548 No. 2021618265 The registered office of the corporation shall be The registered office of the corporation shall be 30202 ELBOW RIVER DRIVE 16 REDWOOD WAY SE CALGARY ALBERTA MEDICINE HAT ALBERTA T3Z 2T8 T1B 3Z5

- 98 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that L-DEES HOLDINGS INC. LITTLE RED RIVER FORESTRY LIMITED L & M FLUID HOLDINGS INC. LITTLE RED RIVER WILDLAND FIREFIGHTERS were on 2019 JAN 01 amalgamated as one corporation INC. under the name were on 2018 DEC 31 amalgamated as one corporation L & M FLUID HOLDINGS INC. under the name No. 2021613571 LITTLE RED RIVER FORESTRY LIMITED The registered office of the corporation shall be No. 2021626896 #A - 24557 TOWNSHIP ROAD 512 The registered office of the corporation shall be LEDUC COUNTY ALBERTA SUITE 300, 602 - 12TH AVENUE SW T9G 0J6 CALGARY ALBERTA T2R 1J3 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of L Y INVESTMENTS LTD. section 185 of the Business Corporations Act that JBLY HOLDINGS LTD. LITTLE VILLAGE CAPITAL CORPORATION were on 2019 JAN 01 amalgamated as one corporation SHANPAT LTD. under the name were on 2018 DEC 31 amalgamated as one corporation L Y INVESTMENTS LTD. under the name No. 2021627209 LITTLE VILLAGE CAPITAL CORPORATION The registered office of the corporation shall be No. 2021633280 5401 A - 50 AVENUE The registered office of the corporation shall be TABER ALBERTA 3000, 700 - 9TH AVENUE SW T1G 1V2 CALGARY ALBERTA T2P 3V4 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of LACEY CONSTRUCTION LTD. section 185 of the Business Corporations Act that LACEY HOLDINGS LTD. FARVIEW DAIRY FARMS LTD. were on 2019 JAN 01 amalgamated as one corporation LOIS LAKE DAIRY LTD. under the name were on 2019 JAN 01 amalgamated as one corporation LACEY CONSTRUCTION LTD. under the name No. 2021634502 LOIS LAKE DAIRY LTD. The registered office of the corporation shall be No. 2021635376 35 - 7 STREET SE The registered office of the corporation shall be MEDICINE HAT ALBERTA #110, 220 4TH STREET SOUTH T1A 1J2 LETHBRIDGE ALBERTA T1J 4J7 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of ATHABASCA CHIPEWYAN EMPIRE section 185 of the Business Corporations Act that INDUSTRIAL SERVICES LTD. SHAMAN ENERGY CORPORATION LEMAX MACHINE & WELDING INC. LOOKOUT RANCHE CORPORATION were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name LEMAX MACHINE & WELDING INC. LOOKOUT RANCHE CORPORATION No. 2021634411 No. 2021633207 The registered office of the corporation shall be The registered office of the corporation shall be 600, 12220 STONY PLAIN ROAD 1600, 421 - 7TH AVENUE SW EDMONTON ALBERTA CALGARY ALBERTA T5N 3Y4 T2P 4K9

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 1573401 ALBERTA LTD. L.E. ROLLHEISER PROFESSIONAL 1573394 ALBERTA LTD. CORPORATION were on 2019 JAN 01 amalgamated as one corporation LORNE ROLLHEISER PROFESSIONAL under the name CORPORATION LINA MANCUSO HOLDINGS LTD. were on 2019 JAN 01 amalgamated as one corporation No. 2021603259 under the name The registered office of the corporation shall be LORNE ROLLHEISER PROFESSIONAL 600, 4911 - 51 STREET CORPORATION RED DEER ALBERTA No. 2021637539 T4N 6V4 The registered office of the corporation shall be 1600, 421 - 7TH AVENUE SW CALGARY ALBERTA T2P 4K9

- 99 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that LORANTAN MUSIC INC. 1520739 ALBERTA LTD. LTUS LTD. MARTIN P.J. KRATZ PROFESSIONAL were on 2019 JAN 01 amalgamated as one corporation CORPORATION under the name were on 2019 JAN 01 amalgamated as one corporation LTUS LTD. under the name No. 2021629585 MARTIN P.J. KRATZ PROFESSIONAL The registered office of the corporation shall be CORPORATION 108, 9824 - 97 AVENUE No. 2021618778 GRANDE PRAIRIE ALBERTA The registered office of the corporation shall be T8V 8K2 4500, 855 - 2ND STREET S.W. CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2P 4K7 section 185 of the Business Corporations Act that BIC GP LTD. Notice is hereby given pursuant to the provisions of LYRA INC. section 185 of the Business Corporations Act that BIC LP LTD. MATEJKA PUREBRED SWINE FARM LTD. were on 2019 JAN 01 amalgamated as one corporation MATEJKA RESOURCES CORP. under the name were on 2019 JAN 01 amalgamated as one corporation LYRA INC. under the name No. 2021636853 MATEJKA RESOURCES CORP. The registered office of the corporation shall be No. 2021626771 900, 332 6TH AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA 5233 - 49TH AVENUE T2P 0B2 RED DEER ALBERTA T4N 6G5 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of M.L.C. CICCAGLIONE INVESTMENTS LTD. section 185 of the Business Corporations Act that BLACK CAT LOUNGE & GRILL LTD. MAYFIELD MANAGEMENT SERVICES INC. were on 2019 JAN 01 amalgamated as one corporation 767405 ALBERTA LTD. under the name were on 2019 JAN 01 amalgamated as one corporation M.L.C. CICCAGLIONE INVESTMENTS LTD. under the name No. 2021628025 MAYFIELD TOYOTA LTD. The registered office of the corporation shall be No. 2021639766 5008 - 15TH STREET SW The registered office of the corporation shall be CALGARY ALBERTA 307, 1228 KENSINGTON ROAD N.W. T2R 0W7 CALGARY ALBERTA T2N 3P7 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of SOUTHLINE CONTRACTORS LTD section 185 of the Business Corporations Act that 592596 ALBERTA LTD. MB EDMONTON WEST LTD. SHEEP CREEK IRRIGATION COMPANY WBUR ALBERTA NORTH LTD. LIMITED were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name MB EDMONTON WEST LTD. MACMILLAN LAND AND CATTLE COMPANY No. 2021633520 LTD. The registered office of the corporation shall be No. 2021636077 2450 COUNTRY HILLS BLVD NE The registered office of the corporation shall be CALGARY ALBERTA SW 1/4 - 29 - 20 - W5TH T3N 1X1

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that MARFAC INDUSTRIES LTD 1990635 ALBERTA LTD. 2122612 ALBERTA INC. MEDICINE HAT TRACTOR SALVAGE INC. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name MARFAC INDUSTRIES LTD. MEDICINE HAT TRACTOR SALVAGE INC. No. 2021640178 No. 2021625203 The registered office of the corporation shall be The registered office of the corporation shall be 1000, 250 - 2ND STREET SW #1, 3295 DUNMORE RD SE CALGARY ALBERTA MEDICINE HAT ALBERTA T2P 0C1 T1B 3R2

- 100 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that METRO FORD SALES LTD. MODERN DIMENSIONS DESIGN INC. PATTEMORE PROPERTIES LTD. KIDD STRUCTURAL SOLUTIONS INC. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name METRO FORD SALES LTD. MODERN DIMENSIONS DESIGN INC. No. 2021627712 No. 2021627506 The registered office of the corporation shall be The registered office of the corporation shall be 1600, 421 - 7TH AVENUE SW 800, 517 - 10TH AVE SW CALGARY ALBERTA CALGARY ALBERTA T2P 4K9 T2R 0A8

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that MIKE EPP PROFESSIONAL CORPORATION CLUTCH INDUSTRIES LTD. MICHAEL H. EPP PROFESSIONAL MOTHERS ENERGY SERVICES LTD. CORPORATION were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name MOTHERS ENERGY SERVICES LTD. MICHAEL H. EPP PROFESSIONAL No. 2021635731 CORPORATION The registered office of the corporation shall be No. 2021615519 600, 4911 - 51 STREET The registered office of the corporation shall be RED DEER ALBERTA #102, 5300 - 50TH STREET T4N 6V4 STONY PLAIN ALBERTA T7Z 1T8 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of MOUNT ROBSON MOTOR INN LTD. section 185 of the Business Corporations Act that 629359 ALBERTA LTD. 1573307 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation 1573361 ALBERTA LTD. under the name were on 2019 JAN 01 amalgamated as one corporation MOUNT ROBSON MOTOR INN LTD. under the name No. 2021627613 MICUZZU HOLDINGS LTD. The registered office of the corporation shall be No. 2021602822 #319, 9452 51 AVENUE NW The registered office of the corporation shall be EDMONTON ALBERTA 600, 4911 - 51 STREET T6E 5A6 RED DEER ALBERTA T4N 6V4 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of MRC GLOBAL (CANADA) ULC section 185 of the Business Corporations Act that MCJUNKIN RED MAN CANADA LTD. MIDSTREAM EQUIPMENT HOLDINGS were on 2019 JAN 01 amalgamated as one corporation CORPORATION under the name MIDSTREAM EQUIPMENT CAPITAL MRC GLOBAL (CANADA) LTD. PARTNERS CORPORATION No. 2021638933 were on 2019 JAN 01 amalgamated as one corporation The registered office of the corporation shall be under the name 4000, 421 - 7 AVENUE SW MIDSTREAM EQUIPMENT HOLDINGS CALGARY ALBERTA CORPORATION T2P 4K9 No. 2021635608 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of #120, 4954 RICHARD ROAD SW section 185 of the Business Corporations Act that CALGARY ALBERTA MYRON & DONNA FARMS LTD. T3E 6L1 MYDON FARMS LTD. were on 2018 DEC 31 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 185 of the Business Corporations Act that MYDON FARMS LTD. MINAROVICH HOLDINGS LTD. No. 2021630377 MINAROVICH FARMS LTD The registered office of the corporation shall be were on 2019 JAN 01 amalgamated as one corporation 3801A 51 AVE under the name LLOYDMINSTER ALBERTA MINAROVICH FARMS LTD. T9V 2C3 No. 2021628058 The registered office of the corporation shall be 10012-101 STREET PEACE RIVER ALBERTA T8S 1S2

- 101 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that NANCY BEAUCHEMIN PROFESSIONAL NICOLE SIMONEAU PROFESSIONAL CORPORATION CORPORATION NANCY L. BEAUCHEMIN PROFESSIONAL N. SIMONEAU PROFESSIONAL CORPORATION CORPORATION were on 2018 DEC 31 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name NICOLE SIMONEAU PROFESSIONAL NANCY L. BEAUCHEMIN PROFESSIONAL CORPORATION CORPORATION No. 2021639972 No. 2021618596 The registered office of the corporation shall be The registered office of the corporation shall be 108, 9824 - 97 AVENUE 100, 17010 - 103 STREET GRANDE PRAIRIE ALBERTA EDMONTON ALBERTA T8V 7K2 T5S 1K7 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that NINE ENERGY CANADA INC. RAYMOND DESJARDINS PROFESSIONAL MAGNUM OIL TOOLS CANADA LTD. CORPORATION were on 2019 JAN 01 amalgamated as one corporation NEW PARADIGM INFORMATION under the name CONSULTANTS LTD. NINE ENERGY CANADA INC. were on 2019 JAN 01 amalgamated as one corporation No. 2021621400 under the name The registered office of the corporation shall be NEW PARADIGM INFORMATION 2500, 450 - 1ST STREET SW CONSULTANTS LTD. CALGARY ALBERTA No. 2021620733 T2P 5H1 The registered office of the corporation shall be 1403, 9708 - 110 STREET NW Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA section 185 of the Business Corporations Act that T5K 2W3 NORTH AMERICAN RESOURCES LTD. EAGLE BUTTE RANCHES LTD. Notice is hereby given pursuant to the provisions of EAGLE HYDROCARBONS LTD. section 185 of the Business Corporations Act that were on 2019 JAN 01 amalgamated as one corporation 592576 ALBERTA LTD. under the name 1861207 ALBERTA LTD. NORTH AMERICAN RESOURCES LTD. were on 2019 JAN 01 amalgamated as one corporation No. 2021629221 under the name The registered office of the corporation shall be NEWELL VETERINARY SERVICES LTD. 136 EAGLE BUTTE RANCH No. 2021637026 CALGARY ALBERTA The registered office of the corporation shall be T3Z 1K3 103 2 AVE W BROOKS ALBERTA Notice is hereby given pursuant to the provisions of T1R 1C7 section 185 of the Business Corporations Act that 477060 ALBERTA LTD. Notice is hereby given pursuant to the provisions of NORTHERN DEVELOPMENT COMPANY section 185 of the Business Corporations Act that LIMITED 1023977 ALBERTA INC. THURSO ESTATES LIMITED NEWLEE INC. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name NORTHERN DEVELOPMENT COMPANY NEWLEE INC. LIMITED No. 2021636952 No. 2021622085 The registered office of the corporation shall be The registered office of the corporation shall be 400 - 444 7 AVENUE SW 1600, 421 - 7TH AVENUE SW CALGARY ALBERTA CALGARY ALBERTA T2P 0X8 T2P 4K9

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that WETCH ENTERPRISES LTD. NUTTER'S BULK & NATURAL FOODS INC. were on 2018 DEC 31 amalgamated as one corporation under the name NUTTER'S BULK & NATURAL FOODS INC. No. 2021619230 The registered office of the corporation shall be 400 - 3 AVENUE SE, SUITE 3700 CALGARY ALBERTA T2P 4H2 - 102 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that O'CHIESE GAS BAR LTD. 1339990 ALBERTA LTD. O'CHIESE MARKET PLACE INC. 1340017 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name O'CHIESE MARKET PLACE INC. PARKVIEW HOLDINGS INC. No. 2021627845 No. 2021633603 The registered office of the corporation shall be The registered office of the corporation shall be 1600, 10025 - 102A AVENUE 9319 - 47 STREET EDMONTON ALBERTA EDMONTON ALBERTA T5J 2Z2 T6B 2R7

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that F G K FARMS LTD 1720509 ALBERTA LTD. OMAKAU INVESTMENTS LTD. PARLAY INVESTMENTS INC. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name OMAKAU INVESTMENTS LTD. PARLAY INVESTMENTS INC. No. 2021628462 No. 2021623380 The registered office of the corporation shall be The registered office of the corporation shall be 200, 542 - 7 STREET SOUTH 5905 97 STREET NW LETHBRIDGE ALBERTA EDMONTON ALBERTA T1J 2H1 T6E 3J2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that PARMAD HOLDINGS LTD. PASSIVE INVESTMENT STRATEGIES INC. ONE STOP RENTALS/SALES LTD. BAILEY*VALUATIONS INC. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name ONE STOP RENTALS/SALES LTD. PASSIVE INVESTMENT STRATEGIES INC. No. 2021639386 No. 2021591256 The registered office of the corporation shall be The registered office of the corporation shall be 1250, 639 - 5TH AVENUE S.W. 1219 HEWGILL PLACE NW CALGARY ALBERTA EDMONTON ALBERTA T2P 0M9 T6R 2K5

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that PACIFIC WESTERN REAL ESTATE (HOLDINGS) RIGHT WING HOLDINGS LTD. CORP. PATRIOT OIL CORPORATION PACIFIC WESTERN REAL ESTATE CORP. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name PATRIOT OIL CORPORATION PACIFIC WESTERN REAL ESTATE CORP. No. 2021639840 No. 2021621210 The registered office of the corporation shall be The registered office of the corporation shall be 700, 999 - 8TH STREET SW 805, 10201 SOUTHPORT ROAD SW CALGARY ALBERTA CALGARY ALBERTA T2R 1J5 T2W 4X9 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that PATRONUS INC. PACIFIC WESTERN TRANSPORTATION CAVETE INC. (HOLDINGS) LTD. were on 2019 JAN 01 amalgamated as one corporation PACIFIC WESTERN TRANSPORTATION LTD. under the name were on 2019 JAN 01 amalgamated as one corporation PATRONUS INC. under the name No. 2021623265 PACIFIC WESTERN TRANSPORTATION LTD. The registered office of the corporation shall be No. 2021621251 626 RIVERDALE AVE SW The registered office of the corporation shall be CALGARY ALBERTA 805, 10201 SOUTHPORT ROAD SW T2S 0Y3 CALGARY ALBERTA T2W 4X9

- 103 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that PBA LAND DEVELOPMENT LTD. PETROCHINA CANADA LTD. 1414234 ALBERTA LTD. 1807175 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name PBA LAND DEVELOPMENT LTD. PETROCHINA CANADA LTD. No. 2021630609 No. 2021639402 The registered office of the corporation shall be The registered office of the corporation shall be 2400, 525 - 8TH AVENUE S.W. SUITE 2700, 707 - 5TH STREET SW CALGARY ALBERTA CALGARY ALBERTA T2P 1G1 T2P 1V8

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that SMOKY PORK LTD. PETROMAN OIL LTD. MORRILL FARMS LTD. 1131971 ALBERTA LTD. PEACE PORK INC. 777722 ALBERTA LTD. NORTHERN FOX DEVELOPMENTS INC. were on 2019 JAN 01 amalgamated as one corporation SMOKY PORK DEVELOPMENTS LTD. under the name VENTURE AGRI CORPORATION PETROMAN OIL LTD. PEACE RIVER FUR & FEED LTD. No. 2021634916 1014100 ALBERTA LTD. The registered office of the corporation shall be SUNRISE PORK PRODUCERS INC. 3000, 700 - 9TH AVENUE S.W. were on 2019 JAN 01 amalgamated as one corporation CALGARY ALBERTA under the name T2P 3V4 PEACE PORK INC. No. 2021618869 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 185 of the Business Corporations Act that 2500, 10303 JASPER AVE PIKA RESOURCES LTD. EDMONTON ALBERTA BOMBORA RESOURCES LTD. T5J 3N6 were on 2019 JAN 01 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of PIKA RESOURCES LTD. section 185 of the Business Corporations Act that No. 2021636994 PERFORMANCE AUTO CALGARY INC. The registered office of the corporation shall be SPEC MECHANICAL LTD. 2500, 10303 JASPER AVENUE were on 2019 JAN 01 amalgamated as one corporation EDMONTON ALBERTA under the name T5J 3N6 PERFORMANCE AUTO CALGARY INC. No. 2021634114 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 185 of the Business Corporations Act that BAY H, 3514 - 73RD AVENUE SE 1507536 ALBERTA LTD. CALGARY ALBERTA 1602598 ALBERTA LTD. T2C 2N5 were on 2018 DEC 19 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of PINT COMBINED LTD. section 185 of the Business Corporations Act that No. 2021622945 914121 ALBERTA LTD. The registered office of the corporation shall be PETER C. NICHOLS & ASSOCIATES LTD. 900, 332 6TH AVENUE SW were on 2019 JAN 01 amalgamated as one corporation CALGARY ALBERTA under the name T2P 0B2 PETER C. NICHOLS & ASSOCIATES LTD. No. 2021635095 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 185 of the Business Corporations Act that 3200, 10180 - 101 STREET 1652743 ALBERTA LTD. EDMONTON ALBERTA 1722954 ALBERTA LTD. T5J 3W8 1702573 ALBERTA LTD. 1652722 ALBERTA LTD. 1652760 ALBERTA LTD. PIVOTAL SAFETY LTD. were on 2018 DEC 31 amalgamated as one corporation under the name PIVOTAL SAFETY LTD. No. 2021638438 The registered office of the corporation shall be 4811 - 50 AVENUE BONNYVILLE ALBERTA T9N 2J3

- 104 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that POINTS WEST LIVING COLD LAKE INC. RA COULDEN RADIOLOGY PROFESSIONAL POINTS WEST LIVING STETTLER INC. CORPORATION were on 2018 DEC 17 amalgamated as one corporation R COULDEN RADIOLOGY PROFESSIONAL under the name CORPORATION POINTS WEST LIVING STETTLER INC. were on 2019 JAN 01 amalgamated as one corporation No. 2021616996 under the name The registered office of the corporation shall be R COULDEN RADIOLOGY PROFESSIONAL 3000, 700 - 9TH AVENUE SW CORPORATION CALGARY ALBERTA No. 2021622804 T2P 3V4 The registered office of the corporation shall be 11822 - 91 AVENUE Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA section 185 of the Business Corporations Act that T6G 1B2 1443518 ALBERTA LTD. PRECISION DIRECTIONAL SERVICES LTD. Notice is hereby given pursuant to the provisions of were on 2019 JAN 01 amalgamated as one corporation section 185 of the Business Corporations Act that under the name R.W. KIRBY PROFESSIONAL CORPORATION PRECISION DIRECTIONAL SERVICES LTD. RICHARD W. KIRBY PROFESSIONAL No. 2021629593 CORPORATION The registered office of the corporation shall be were on 2019 JAN 01 amalgamated as one corporation 800, 525 8TH AVE SW under the name CALGARY ALBERTA R. KIRBY'S HOLDING CORPORATION T2P 1G1 No. 2021636259 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of #1102, 10065 JASPER AVE. NW section 185 of the Business Corporations Act that EDMONTON ALBERTA PRENTISS MARTOM LTD. T5J 3B1 PRENTISS HOLDINGS LTD. were on 2018 DEC 31 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 185 of the Business Corporations Act that PRENTISS HOLDINGS LTD. DORELCO HOLDINGS LTD. No. 2021605049 RAFTER 5 E RANCH LTD. The registered office of the corporation shall be were on 2019 JAN 01 amalgamated as one corporation 101, 10301 109 STREET NW under the name EDMONTON ALBERTA RAFTER 5 E RANCH LTD. T5J 1N4 No. 2021640848 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 2800, 801 - 6TH AVENUE S.W. section 185 of the Business Corporations Act that CALGARY ALBERTA PRIORITY CREDIT MANAGEMENT CORP. T2P 4A3 CREDIT PROCESS ADVISORS INC. LIEN-PRO INC. Notice is hereby given pursuant to the provisions of were on 2018 DEC 31 amalgamated as one corporation section 185 of the Business Corporations Act that under the name RAMBLER ENTERPRISES INC. PRIORITY CREDIT MANAGEMENT CORP. SONESTA GROUP LTD. No. 2021639287 were on 2018 DEC 31 amalgamated as one corporation The registered office of the corporation shall be under the name 2300, 10180-101 STREET RAMBLER ENTERPRISES INC. EDMONTON ALBERTA No. 2021633405 T5J 1V3 The registered office of the corporation shall be C/O 243 - 12B STREET NORTH (SRL) Notice is hereby given pursuant to the provisions of LETHBRIDGE ALBERTA section 185 of the Business Corporations Act that T1H 2K8 PROPHET CONSULTING SERVICES LTD. PROPHET CONSULTING INC. Notice is hereby given pursuant to the provisions of were on 2019 JAN 01 amalgamated as one corporation section 185 of the Business Corporations Act that under the name GLENN LEE HOLDINGS LTD. PROPHET CONSULTING INC. RANDY PENNER FARMS LTD. No. 2021630666 were on 2019 JAN 01 amalgamated as one corporation The registered office of the corporation shall be under the name #253, 11488 - 24 STREET SE RANDY PENNER FARMS LTD. CALGARY ALBERTA No. 2021627027 T2Z 4C9 The registered office of the corporation shall be 5401 A - 50 AVENUE TABER ALBERTA T1G 1V2

- 105 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that RANGER INSPECTION (2012) LTD. R.S. PRITHIPAUL PROFESSIONAL STORAGE TANK CALIBRATION (2012) LTD. CORPORATION were on 2019 JAN 01 amalgamated as one corporation RENU S. PRITHIPAUL PROFESSIONAL under the name CORPORATION RANGER INSPECTION (2012) LTD. 1475397 ALBERTA LTD. No. 2021639303 were on 2018 DEC 31 amalgamated as one corporation The registered office of the corporation shall be under the name 900, 332 6TH AVENUE SW RENU S. PRITHIPAUL PROFESSIONAL CALGARY ALBERTA CORPORATION T2P 0B2 No. 2021637562 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 102, 9811 - 34 AVENUE section 185 of the Business Corporations Act that EDMONTON ALBERTA R.S. PEREIRA PROFESSIONAL CORPORATION T6E 5X9 RAOUL SANJAY PEREIRA PROFESSIONAL CORPORATION Notice is hereby given pursuant to the provisions of were on 2019 JAN 01 amalgamated as one corporation section 185 of the Business Corporations Act that under the name RJRB INVESTMENT CORP. RAOUL SANJAY PEREIRA PROFESSIONAL 1448398 ALBERTA LTD. CORPORATION were on 2019 JAN 01 amalgamated as one corporation No. 2021631649 under the name The registered office of the corporation shall be RJRB CONSULTING CORP. 2200, 10155 - 102 STREET No. 2021613209 EDMONTON ALBERTA The registered office of the corporation shall be T5J 4G8 1929 48 AVE SW CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2T 2T4 section 185 of the Business Corporations Act that RAYMOND PHARMACY LIMITED Notice is hereby given pursuant to the provisions of 658020 ALBERTA LTD. section 185 of the Business Corporations Act that were on 2019 JAN 01 amalgamated as one corporation 904658 ALBERTA LTD. under the name ROADCOR INVESTMENTS INC. RAYMOND PHARMACY LIMITED were on 2019 JAN 01 amalgamated as one corporation No. 2021610361 under the name The registered office of the corporation shall be ROADCOR INVESTMENTS INC. 28 BROADWAY NORTH No. 2021629171 RAYMOND ALBERTA The registered office of the corporation shall be T0K 2S0 314, 330 - 26 AVENUE S.W. CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2S 2T3 section 185 of the Business Corporations Act that 2153175 ALBERTA LTD. Notice is hereby given pursuant to the provisions of REDCO EQUIPMENT SALES LTD. section 185 of the Business Corporations Act that 2153341 ALBERTA LTD. 2079672 ALBERTA LTD. were on 2018 DEC 17 amalgamated as one corporation ROBINSON INVESTMENTS YYC LTD. under the name were on 2018 DEC 31 amalgamated as one corporation REDCO EQUIPMENT SALES LTD. under the name No. 2021616335 ROBINSON INVESTMENTS YYC LTD. The registered office of the corporation shall be No. 2021591066 4300 BANKERS HALL WEST, 888 - 3RD STREET The registered office of the corporation shall be S.W. THIRD FLOOR, 14505 BANNISTER ROAD SE CALGARY ALBERTA CALGARY ALBERTA T2P 5C5 T2X 3J3

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that REIG PROPERTIES INC. ROCHON SANDS ESTATES INC. REIG HOLDINGS INC. SWAN VALLEY HOLDINGS INC. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name REIG PROPERTIES INC. ROCHON SANDS ESTATES INC. No. 2021612656 No. 2021640467 The registered office of the corporation shall be The registered office of the corporation shall be 101, 10301 109 STREET NW BAY 5, 5002 - 51 AVENUE EDMONTON ALBERTA STETTLER ALBERTA T5J 1N4 T0C 2L0

- 106 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that ROSS MCEWEN PROFESSIONAL LA GRANDE FAMILIA INC. CORPORATION SARITA CELLPHONE ACCESSORIES INC. R. MCEWEN PROFESSIONAL CORPORATION were on 2018 DEC 31 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name SARITA CELLPHONE ACCESSORIES INC. ROSS MCEWEN PROFESSIONAL No. 2021638230 CORPORATION The registered office of the corporation shall be No. 2021622507 10-1720 GARNETT PT NW The registered office of the corporation shall be EDMONTON ALBERTA 2600, 10180 - 101 STREET NW T5T 4C4 EDMONTON ALBERTA T5J 3Y2 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of SAVANNA ENERGY SERVICES CORP. section 185 of the Business Corporations Act that SAVANNA DRILLING CORP. 2093608 ALBERTA ULC were on 2019 JAN 01 amalgamated as one corporation 2093604 ALBERTA ULC under the name 2093587 ALBERTA ULC SAVANNA ENERGY SERVICES CORP. WALTON GGH SIMCOE HEIGHTS 4 No. 2021631201 CORPORATION The registered office of the corporation shall be 2093572 ALBERTA ULC 4500, 855 - 2ND STREET S.W. WALTON GGH SIMCOE HEIGHTS 3 CALGARY ALBERTA CORPORATION T2P 4K7 2093550 ALBERTA ULC WALTON SIMCOE HEIGHTS CORPORATION Notice is hereby given pursuant to the provisions of WALTON GGH SIMCOE HEIGHTS 2 section 185 of the Business Corporations Act that CORPORATION SAWRIDGE HOLDINGS LTD. RUC HOLDINGS ULC 1649183 ALBERTA LTD. 2093616 ALBERTA ULC were on 2019 JAN 01 amalgamated as one corporation were on 2018 DEC 21 amalgamated as one corporation under the name under the name SAWRIDGE GROUP HOLDINGS LTD. RUC HOLDINGS ULC No. 2021633041 No. 2021627175 The registered office of the corporation shall be The registered office of the corporation shall be 1400-10303 JASPER AVE NW 21 FL., SUNLIFE PLAZA, W. TOWER, 144 - 4 EDMONTON ALBERTA AVENUE SW T5J 3N6 CALGARY ALBERTA T2P 3N4 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of SCHLUMBERGER CANADA LIMITED section 185 of the Business Corporations Act that CAMERON RIG SOLUTIONS CANADA LTD. SCPC HOLDINGS LTD. ABSOLUTE COMPLETION TECHNOLOGIES S. CARSCALLEN PROFESSIONAL LTD. CORPORATION were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name SCHLUMBERGER CANADA LIMITED S. CARSCALLEN PROFESSIONAL No. 2021633801 CORPORATION The registered office of the corporation shall be No. 2021635145 4500, 855 - 2ND STREET S.W. The registered office of the corporation shall be CALGARY ALBERTA 900, 332 6TH AVENUE SW T2P 4K7 CALGARY ALBERTA T2P 0B2 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of SCOTT HELD HOLDINGS LTD. section 185 of the Business Corporations Act that HELD HOLDINGS LTD. SAGE CAT HOLDINGS LTD. were on 2019 JAN 01 amalgamated as one corporation THE HOLE GOLFER LTD. under the name were on 2018 DEC 27 amalgamated as one corporation SCOTT HELD HOLDINGS LTD. under the name No. 2021625054 SAGE CAT HOLDINGS LTD. The registered office of the corporation shall be No. 2021632563 112, 80 CHIPPEWA ROAD The registered office of the corporation shall be SHERWOOD PARK ALBERTA 16207 262 AVE W T8A 4W6 DE WINTON ALBERTA T0L 0X0

- 107 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that SEAN KORNEY PROFESSIONAL SHEPPARD INSURANCE SERVICE INC. CORPORATION ALBERTA FIRST INSURANCE SERVICES LTD. SEAN J. KORNEY PROFESSIONAL were on 2019 JAN 01 amalgamated as one corporation CORPORATION under the name were on 2019 JAN 01 amalgamated as one corporation SHEPPARD INSURANCE SERVICE INC. under the name No. 2021636531 SEAN KORNEY PROFESSIONAL The registered office of the corporation shall be CORPORATION 2200, 10235 - 101 STREET NW No. 2021596552 EDMONTON ALBERTA The registered office of the corporation shall be T5J 3G1 2400, 525 - 8TH AVENUE SW CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2P 1G1 section 185 of the Business Corporations Act that 1366193 ALBERTA LTD. Notice is hereby given pursuant to the provisions of 1184038 ALBERTA INC. section 185 of the Business Corporations Act that were on 2019 JAN 01 amalgamated as one corporation SECUREPARK TECHNOLOGIES INC. under the name 1937651 ALBERTA LTD. SILENT BEAR HOLDINGS LTD. were on 2019 JAN 01 amalgamated as one corporation No. 2021625716 under the name The registered office of the corporation shall be SECUREPARK TECHNOLOGIES INC. SUITE 302, 1524 91 STREET SW No. 2021619859 EDMONTON ALBERTA The registered office of the corporation shall be T6X 1M5 2200, 10155 - 102 STREET EDMONTON ALBERTA Notice is hereby given pursuant to the provisions of T5J 4G8 section 185 of the Business Corporations Act that STEELHEAD HOLDINGS LIMITED Notice is hereby given pursuant to the provisions of SKEENA CAPITAL LIMITED section 185 of the Business Corporations Act that AUXILIUM GROUP INC. PRAIRIE LIQUID WASTE MANAGEMENT INC. were on 2019 JAN 01 amalgamated as one corporation SENTRIMAX DEWATERING INC. under the name were on 2019 JAN 01 amalgamated as one corporation SKEENA CAPITAL LIMITED under the name No. 2021616160 SENTRIMAX DEWATERING INC. The registered office of the corporation shall be No. 2021608563 2400, 525 8 AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA 2600, 10180-101 STREET T2P 1G1 EDMONTON ALBERTA T5J 3Y2 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of FIRST RESPONSE EMERGENCY SERVICES section 185 of the Business Corporations Act that LTD. SERNALIE INVESTMENTS LTD. E-TEGRITY SOLUTIONS INC. STEPHEN H. LOCKWOOD PROFESSIONAL SKYSTONE INTERNATIONAL INC. CORPORATION were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name SKYSTONE INTERNATIONAL INC. SERNALIE INVESTMENTS LTD. No. 2021639576 No. 2021635384 The registered office of the corporation shall be The registered office of the corporation shall be 2900-10180 101 ST 4716 BRITANNIA DRIVE SW EDMONTON ALBERTA CALGARY ALBERTA T5J 3V5 T2S 1J7 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that LAKEFISH MANAGEMENT LTD. 1784047 ALBERTA LTD. SLAMKO HOLDINGS LTD. SHARK OILFIELD RENTALS INC. were on 2019 JAN 01 amalgamated as one corporation FLOW RITE ENERGY CORP. under the name TORKEN HOLDINGS LTD. SLAMKO HOLDINGS LTD. were on 2019 JAN 01 amalgamated as one corporation No. 2021639451 under the name The registered office of the corporation shall be SHARK OILFIELD RENTALS INC. 64 WAHSTAO CRESCENT NW No. 2021639600 EDMONTON ALBERTA The registered office of the corporation shall be T5T 2W8 1900, 520 - 3RD AVENUE SW CALGARY ALBERTA T2P 0R3 - 108 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that SNUBCO PRESSURE CONTROL LTD. SPIRA DATA CORP. SNUBCO EUROPE INC. ZAYFTI INC. SNUBCO GROUP INC. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name SPIRA DATA CORP. SNUBCO PRESSURE CONTROL LTD. No. 2021636473 No. 2021638842 The registered office of the corporation shall be The registered office of the corporation shall be 400 - 444 7 AVENUE SW 2700, 10220 - 103 AVENUE NW CALGARY ALBERTA EDMONTON ALBERTA T2P 0X8 T5J 0K4 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that SPUR PETROLEUM LTD. 1492865 ALBERTA LTD. CADOTTE DISPOSAL SERVICES LTD. 1397372 ALBERTA INC. ADANAC SEQUESTRATION CORP. were on 2019 JAN 01 amalgamated as one corporation NW GEOTHERMAL LTD. under the name were on 2019 JAN 01 amalgamated as one corporation SOUTH POINTE TOYOTA LTD. under the name No. 2021639204 SPUR PETROLEUM LTD. The registered office of the corporation shall be No. 2021624974 #7000, 11500 - 35TH STREET S.E. The registered office of the corporation shall be CALGARY ALBERTA 2400, 525 - 8 AVENUE SW T2Z 3W4 CALGARY ALBERTA T2P 1G1 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of SOUTH TRAIL CHRYSLER LTD. section 185 of the Business Corporations Act that WBUR ALBERTA SOUTH LTD. 930058 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation SRB WHOLESALE INC. under the name were on 2018 DEC 31 amalgamated as one corporation SOUTH TRAIL CHRYSLER LTD. under the name No. 2021633017 SRB WHOLESALE INC. The registered office of the corporation shall be No. 2021626409 2450 COUNTRY HILLS BLVD NE The registered office of the corporation shall be CALGARY ALBERTA 100, 4918 51 STREET T3N 1X1 CAMROSE ALBERTA T4V 1S3 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of SOUTHLAND TRANSPORTATION LTD. section 185 of the Business Corporations Act that MCCLUSKEY TRANSPORTATION SERVICES KLAHANIE ENTERPRISES LTD. (2018) LTD. STARBIRD RESOURCES LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name SOUTHLAND TRANSPORTATION LTD. STARBIRD RESOURCES LTD. No. 2021621145 No. 2021626672 The registered office of the corporation shall be The registered office of the corporation shall be 805, 10201 SOUTHPORT ROAD SW 93 SIGNATURE CLOSE SW CALGARY ALBERTA CALGARY ALBERTA T2W 4X9 T3H 2V6

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 978534 ALBERTA LTD. 1715597 ALBERTA LTD. SPECTRA TRUCKING LTD. S. T. HOLDINGS LTD. were on 2019 JAN 01 amalgamated as one corporation CALGARY AVIATION PARTNERS, LTD. under the name were on 2019 JAN 01 amalgamated as one corporation SPECTRA TRUCKING LTD. under the name No. 2021615451 STIMCO INC. The registered office of the corporation shall be No. 2021633462 10022 - 102 AVENUE The registered office of the corporation shall be GRANDE PRAIRIE ALBERTA 410 - 6 STREET SOUTH T8V 0Z7 LETHBRIDGE ALBERTA T1J 2C9

- 109 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that STRAD OILFIELD RENTALS LTD. SUNLIE RANCHING LTD. CKC CONTRACTING LTD. CBJ FARMS LTD. CROOK HOLDINGS LTD. were on 2018 DEC 31 amalgamated as one corporation JUST KAT HOLDINGS LTD. under the name SOLSTIS OILFIELD SERVICES LTD. SUNLIE RANCHING LTD. were on 2019 JAN 01 amalgamated as one corporation No. 2021630229 under the name The registered office of the corporation shall be STRAD OILFIELD RENTALS LTD. 3801A 51 AVE No. 2021628124 LLOYDMINSTER ALBERTA The registered office of the corporation shall be T9V 2C3 SUITE 600, 815 - 8 AVENUE SW CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2P 3P2 section 185 of the Business Corporations Act that 1705508 ALBERTA LTD. Notice is hereby given pursuant to the provisions of SUNWORKS HOME AND GARDEN INC. section 185 of the Business Corporations Act that 936851 ALBERTA LTD. STRAIT PROJECTS LTD. were on 2019 JAN 01 amalgamated as one corporation STRAIT SERVICES INC. under the name were on 2019 JAN 01 amalgamated as one corporation SUNWORKS LIVING LTD. under the name No. 2021627563 STRAIT PROJECTS LTD. The registered office of the corporation shall be No. 2021631862 4TH FLR., 4943 - 50TH STREET The registered office of the corporation shall be RED DEER ALBERTA 1900, 520 - 3RD AVENUE SW T4N 1Y1 CALGARY ALBERTA T2P 0R3 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of MOUNT BASTION OIL & GAS CORP. section 185 of the Business Corporations Act that SURGE ENERGY INC. TDM DEVELOPMENT CORP. were on 2018 DEC 31 amalgamated as one corporation SUBWAY DEVELOPMENTS 2000 INC. under the name were on 2019 JAN 01 amalgamated as one corporation SURGE ENERGY INC. under the name No. 2021636572 SUBWAY DEVELOPMENTS 2000 INC. The registered office of the corporation shall be No. 2021639949 4000, 421 - 7 AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA 1400, 350 - 7TH AVENUE SW T2P 4K9 CALGARY ALBERTA T2P 3N9 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of SWAN VALLEY HOLDINGS INC. section 185 of the Business Corporations Act that 1074459 ALBERTA LTD S. DHILLON PROFESSIONAL MEDICAL were on 2018 DEC 31 amalgamated as one corporation CORPORATION under the name SUKHVINDER DHILLON PROFESSIONAL SWAN VALLEY HOLDINGS INC. MEDICAL CORPORATION No. 2021639311 were on 2019 JAN 01 amalgamated as one corporation The registered office of the corporation shall be under the name BAY 5 , 5002 - 51 AVENUE SUKHVINDER DHILLON PROFESSIONAL STETTLER ALBERTA MEDICAL CORPORATION T0C 2L0 No. 2021622812 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 2200, 10235 - 101 STREET NW section 185 of the Business Corporations Act that EDMONTON ALBERTA SWARFCO LTD. T5J 3G1 E. G. B. MANUFACTURING LTD. were on 2019 JAN 01 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 185 of the Business Corporations Act that SWARFCO LTD. SUNCOR ENERGY VENTURES CORPORATION No. 2021626862 CANADIAN OIL SANDS MARKETING INC. The registered office of the corporation shall be were on 2019 JAN 01 amalgamated as one corporation 930A - 9TH STREET under the name CANMORE ALBERTA SUNCOR ENERGY VENTURES CORPORATION T1W 1Z8 No. 2021621384 The registered office of the corporation shall be 150 - 6 AVENUE S.W. CALGARY ALBERTA T2P 3E3 - 110 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 2154638 ALBERTA LTD. TERCEL OILFIELD PRODUCTS CANADA INC. SYMBILITY SOLUTIONS INC. TOP-CO INC. were on 2019 JAN 01 amalgamated as one corporation LOGAN INTERNATIONAL INC. under the name were on 2019 JAN 01 amalgamated as one corporation SYMBILITY SOLUTIONS INC. under the name No. 2021634171 TOP-CO INC. The registered office of the corporation shall be No. 2021640384 4500, 855 - 2ND STREET S.W. The registered office of the corporation shall be CALGARY ALBERTA 4300 BANKERS HALL WEST, 888 - 3RD STREET T2P 4K7 S.W. CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2P 5C5 section 185 of the Business Corporations Act that T-RAM CANADA ULC Notice is hereby given pursuant to the provisions of FLOW/SHIFT PLUNGERS INC. section 185 of the Business Corporations Act that were on 2019 JAN 01 amalgamated as one corporation 1719759 ALBERTA LTD. under the name TOTAL ATHLETE DEVELOPMENT LTD. T-RAM CANADA ULC were on 2019 JAN 01 amalgamated as one corporation No. 2021633413 under the name The registered office of the corporation shall be TOTAL ATHLETE DEVELOPMENT LTD. 2400, 525 8 AVENUE SW No. 2021640012 CALGARY ALBERTA The registered office of the corporation shall be T2P 1G1 202, 18332 LESSARD ROAD NW EDMONTON ALBERTA Notice is hereby given pursuant to the provisions of T6M 2W8 section 185 of the Business Corporations Act that PLAZA DENTURE CLINIC (1986) LTD. Notice is hereby given pursuant to the provisions of THE DENTURE & IMPLANT CENTRE INC. section 185 of the Business Corporations Act that were on 2019 JAN 01 amalgamated as one corporation MEL-FOR ENTERPRISES LTD. under the name 735597 ALBERTA INC. THE DENTURE & IMPLANT CENTRE INC. TREES 'R US INC. No. 2021627852 were on 2019 JAN 01 amalgamated as one corporation The registered office of the corporation shall be under the name 504, 4909 - 49 STREET TREES 'R US INC. RED DEER ALBERTA No. 2021640004 T4N 1V1 The registered office of the corporation shall be 2500, 10123 - 99 STREET Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA section 185 of the Business Corporations Act that T5J 3H1 THE FUTURA CORPORATION 2163875 ALBERTA LTD. Notice is hereby given pursuant to the provisions of were on 2019 JAN 01 amalgamated as one corporation section 185 of the Business Corporations Act that under the name TRINITY CANADA HOLDING 1 ULC THE FUTURA CORPORATION TRINITY INDUSTRIES CANADA ULC No. 2021640459 TRINITY CANADA HOLDING 2 ULC The registered office of the corporation shall be were on 2018 DEC 28 amalgamated as one corporation 1000, 250 - 2ND STREET SW under the name CALGARY ALBERTA TRINITY INDUSTRIES CANADA ULC T2P 0C1 No. 2021635343 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 4000, 421 - 7 AVENUE SW section 185 of the Business Corporations Act that CALGARY ALBERTA 1684898 ALBERTA LTD. T2P 4K9 1748397 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 185 of the Business Corporations Act that THUNDERSTRUCK VENTURES LTD. TURNAROUND & PROJECT SOLUTIONS INC. No. 2021626268 2161449 ALBERTA LTD. The registered office of the corporation shall be were on 2019 JAN 01 amalgamated as one corporation 202, 4825 - 47 STREET under the name RED DEER ALBERTA TURNAROUND & PROJECT SOLUTIONS INC. T4N 1R3 No. 2021625088 The registered office of the corporation shall be 4TH FLR., 4943 - 50TH STREET RED DEER ALBERTA T4N 1Y1

- 111 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that TWO PRINCESSES INC. IRON BRIDGE RESOURCES INC. 996317 ALBERTA INC. VELVET ENERGY LTD. were on 2018 DEC 19 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name TWO PRINCESSES INC. VELVET ENERGY LTD. No. 2021624180 No. 2021622903 The registered office of the corporation shall be The registered office of the corporation shall be SUITE 410, 1500 - 14TH STREET SW 2400, 525 - 8TH AVENUE SW CALGARY ALBERTA CALGARY ALBERTA T3C 1C9 T2P 1G1

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that TX4 INVESTMENTS LTD. VENMAR VENTILATION ULC TREASURES LTD. BROAN-NUTONE CANADA ULC were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name TX4 INVESTMENTS LTD. VENMAR VENTILATION ULC No. 2021640582 No. 2021617416 The registered office of the corporation shall be The registered office of the corporation shall be 1400-10303 JASPER AVE NW 1900, 520-3RD AVENUE SW EDMONTON ALBERTA CALGARY ALBERTA T5J 3N6 T2P 0R3

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that VALHALLA PRIVATE CAPITAL INC. PENGUIN AIR-TECH CORPORATION VA ANGELS BASECAMP INC. VET'S SHEET METAL LTD. VA ANGELS INC. were on 2019 JAN 01 amalgamated as one corporation were on 2018 DEC 31 amalgamated as one corporation under the name under the name VET'S SHEET METAL LTD. VALHALLA PRIVATE CAPITAL INC. No. 2021627407 No. 2021628744 The registered office of the corporation shall be The registered office of the corporation shall be #2300, 10180 - 101 STREET 1300, 10020 - 101A AVENUE EDMONTON ALBERTA EDMONTON ALBERTA T5J 1V3 T5J 3G2 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that PLAINS MERCHANT CORP. HVH CATTLE LTD. VICTORY INVESTMENT CORP. 681763 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name VICTORY INVESTMENT CORP. VAN HUIGENBOS FARMS LTD. No. 2021635137 No. 2021635566 The registered office of the corporation shall be The registered office of the corporation shall be 100, 4603 VARSITY DRIVE NW 249 MAIN STREET CALGARY ALBERTA FORT MACLEOD ALBERTA T3A 2V7 T0L 0V0

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that VAUBAN INTERNATIONAL INVESTMENTS ULC MAGINOT CORPORATION were on 2019 JAN 01 amalgamated as one corporation under the name VAUBAN INTERNATIONAL INVESTMENTS ULC No. 2021629809 The registered office of the corporation shall be 400 3RD AVENUE SW, SUITE 3700 CALGARY ALBERTA T2P 4H2

- 112 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that WALTON AZ VISTA BONITA CORPORATION WALTON G.P. HOLDCO LTD. WALTON DC REGION LAND CORPORATION WALTON AZ SILVER 2 CORPORATION WALTON FLETCHER MILLS CORPORATION WALTON AZ SILVER REEF 3 CORPORATION WALTON MD GARDNER WOODS WALTON AZ VISTA DEL MONTE 1 CORPORATION CORPORATION WALTON NC CONCORD CORPORATION WALTON BRANT COUNTY LAND 2 WALTON NC DUTCHMAN'S CREEK CORPORATION CORPORATION WALTON GA ARCADE MEADOWS 1 WALTON NC WESTLAKE CORPORATION CORPORATION WALTON VA ALEXANDER'S RUN WALTON AZ MONTE VERDE CORPORATION CORPORATION WALTON AZ ORCHARD HILLS CORPORATION WALTON G.P. HOLDCO LTD. WALTON AZ SUNLAND RANCH WALTON AB SOUTHRIDGE CORPORATION CORPORATION WALTON CA HIGHLAND FALLS WALTON AZ SAWTOOTH CORPORATION CORPORATION WALTON BRANT LAND ACQUISITION WALTON SILVER CROSSING CORPORATION CORPORATION WALTON SOUTHERN U.S. LAND WALTON TX AUSTIN LAND CORPORATION CORPORATION WALTON TX CORNERSTONE CORPORATION WALTON SOUTHERN U.S. LAND 2 WALTON AZ TOLTEC CORPORATION CORPORATION WALTON ALLISTON 2 CORPORATION WALTON AZ CASA GRANDE CORPORATION WALTON AZ SUNLAND RANCH 2 WALTON AZ COOLIDGE LANDING CORPORATION CORPORATION WALTON AZ VERONA CORPORATION WALTON AZ MYSTIC VISTA CORPORATION WALTON BRANT COUNTY LAND 1 WALTON CA HIGHLAND RIDGE CORPORATION CORPORATION WALTON CACTUS SPRINGS INC. WALTON CA TUSCAN HILLS CORPORATION WALTON GA ARCADE MEADOWS 2 WALTON GA CROSSROADS CORPORATION CORPORATION WALTON MD GARDNER RIDGE WALTON TX COTTONWOOD CORPORATION CORPORATION WALTON AZ SUNLAND VIEW CORPORATION WALTON MD POTOMAC CROSSING WALTON AZ VISTA DEL MONTE 2 CORPORATION CORPORATION were on 2018 DEC 21 amalgamated as one corporation WALTON BRANT COUNTY LAND 3 under the name CORPORATION WALTON G.P. HOLDCO LTD. WALTON OTTAWA REGION CORPORATION No. 2021627324 WALTON TX GREEN MEADOWS 1 The registered office of the corporation shall be CORPORATION 21 FL., SUNLIFE PLAZA, W. TOWER, 144 - 4 WALTON AZ PICACHO VIEW 2 CORPORATION AVENUE SW WALTON AZ SILVER REEF CORPORATION CALGARY ALBERTA WALTON TX GARLAND HEIGHTS 1 T2P 3N4 CORPORATION WALTON TX WAGNER FIELDS CORPORATION WALTON TUTELA HEIGHTS CORPORATION WALTON TX AMBLE WAY CORPORATION WALTON TX SOUTH GRAYSON CORPORATION WALTON AZ PICACHO VIEW 1 CORPORATION WALTON AZ PICACHO VIEW 3 CORPORATION were on 2018 DEC 21 amalgamated as one corporation under the name WALTON G.P. HOLDCO LTD. No. 2021627761 The registered office of the corporation shall be 21 FL., SUNLIFE PLAZA, W. TOWER, 144 - 4 AVENUE SW CALGARY ALBERTA T2P 3N4

- 113 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that DYKSTRA (QSR) HOLDINGS INC. 844126 ALBERTA LTD. WESTGATE INVESTMENTS INC. 628686 ALBERTA LTD. were on 2019 JAN 01 amalgamated as one corporation were on 2018 DEC 31 amalgamated as one corporation under the name under the name WESTGATE INVESTMENTS INC. WMSH INVESTMENTS LTD. No. 2021638727 No. 2021596354 The registered office of the corporation shall be The registered office of the corporation shall be 2200, 10155 - 102 STREET 51 SPERO PLACE EDMONTON ALBERTA CALGARY ALBERTA T5J 4G8 T3R 1G3

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 2147378 ALBERTA LTD. 1945136 ALBERTA LTD. WESTLEAF CANNABIS INC. 1945150 ALBERTA LTD. were on 2018 DEC 28 amalgamated as one corporation 1245079 ALBERTA LTD. under the name were on 2019 JAN 01 amalgamated as one corporation WESTLEAF ENTERPRISES INC. under the name No. 2021634650 WOLFE DEALERSHIP PROPERTIES LTD. The registered office of the corporation shall be No. 2021632068 1900, 520 - 3RD AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA 1720 BOW TRAIL SW T2P 0R3 CALGARY ALBERTA T3C 2E4 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of 1254226 ALBERTA LTD. section 185 of the Business Corporations Act that WESTWINDS MANAGEMENT SOLUTIONS WOOD GROUP CANADA, INC. (ALBERTA) INC. WOOD GROUP MUSTANG (CANADA) were on 2019 JAN 01 amalgamated as one corporation CONSTRUCTION MANAGEMENT INC. under the name were on 2019 JAN 01 amalgamated as one corporation WESTWINDS MANAGEMENT SOLUTIONS under the name (ALBERTA) INC. WOOD GROUP CANADA, INC. No. 2021634312 No. 2021618034 The registered office of the corporation shall be The registered office of the corporation shall be 79 HERITAGE POINT 1900, 520 - 3RD AVENUE SW LETHBRIDGE ALBERTA CALGARY ALBERTA T1K 7K9 T2P 0R3

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that WINWOOD HOMES LTD. XCEED MACHINE WORKS INC. CEDAR OAK CONTRACTORS LTD. XCEED MACHINE WORKS (BC) INC. were on 2019 JAN 01 amalgamated as one corporation were on 2019 JAN 01 amalgamated as one corporation under the name under the name WINWOOD HOMES LTD. XCEED MACHINE WORKS INC. No. 2021592437 No. 2021618554 The registered office of the corporation shall be The registered office of the corporation shall be 800, 517 - 10TH AVENUE SW #200, 80 CHIPPEWA ROAD CALGARY ALBERTA SHERWOOD PARK ALBERTA T2R 0A8 T8A 4W6

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that WILLIAM JAMES BOYD, PROFESSIONAL VICTORCAL HOLDINGS LTD. CORPORATION ZAZ INVESTMENTS LTD. W. JAMES BOYD PROFESSIONAL were on 2019 JAN 01 amalgamated as one corporation CORPORATION under the name KIDS FURNITURE GALLERY LTD. ZAZ INVESTMENTS LTD. were on 2019 JAN 01 amalgamated as one corporation No. 2021626177 under the name The registered office of the corporation shall be WJB1 CONSULTING LTD. 1900, 520-3RD AVENUE SW No. 2021635616 CALGARY ALBERTA The registered office of the corporation shall be T2P 0R3 #109, 9008 99 AVE EDMONTON ALBERTA T5H 4M6

- 114 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

Amendments to Society Objects

The following Societies Amended their objects effective the date indicated:

506601541 ALBERTA LIVESTOCK DEALERS & ORDER BUYERS ASSOCIATION 2018 OCT 12 508316197 CALGARY INTERNATIONAL FRINGE FESTIVAL SOCIETY 2018 DEC 13 5020164884 PINE VALLEY ALPINE ASSOCIATION 2018 DEC 13 5011429288 THE GREATER BRAGG CREEK TRAILS ASSOCIATION 2018 OCT 04

Special Notices

Section 258

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF MOLSON ULC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF 6826130 CANADA INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF RIDGE HOME INSPECTIONS LTD.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF 2878852 CANADA INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF ARC FUND 9 LP LTD.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF TACT- TEK TECHNOLOGIES LTD.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF CHAD TRUCKING LIMITED

Orders Issued by the Registrar of Corporations

CALVIN LEUNG PROFESSIONAL CORPORATION FAILED TO CHANGE ITS NAME AS I DIRECTED ON JANUARY 8, 2019. ON JANUARY 8, 2019, I CANCELLED THE NAME CALVIN LEUNG PROFESSIONAL CORPORATION. THE CORPORATION HAS BEEN ASSIGNED THE NAME 843523 ALBERTA LTD.

TAD NAKAI CORPORATION FAILED TO CHANGE ITS NAME AS I DIRECTED ON JANUARY 8, 2019. ON JANUARY 9, 2019, I CANCELLED THE NAME TAD NAKAI PROFESSIONAL CORPORATION. THE CORPORATION HAS BEEN ASSIGNED THE NAME 378708 ALBERTA LTD.

Erratum

The following name, AARC ADOLENSCENT RECOVERY CENTRE, was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2018/11/30 Registrar's Periodical issue on page 29. The correct name is: - 115 - REGISTRAR’S PERIODICAL, JANUARY 31, 2019

AARC ADOLESCENT RECOVERY CENTRE 5321506411

The following name, 2483803 ONTARIO LTD., was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2017/08/31 Registrar's Periodical issue on page 23. The correct name is:

2463803 ONTARIO INC. 2120579772

The following name, J.WHITE PROFESSIONAL CORPORATION was incorrectly recorded in the CORPORATIONS REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2018/12/31 Registrar's Periodical issue on page 43. The correct name is:

J. WHITE PROFESSIONAL CORPORATION 2021588526

- 116 -