7KH$OEHUWD*D]HWWH

PART 1 ______Vol. 99 EDMONTON, SATURDAY, JUNE 14, 2003 No. 11 ______RESIGNATIONS AND RETIREMENTS

JUSTICE OF THE PEACE ACT

Resignation of Justice of the Peace

May 9, 2003 Woodsworth, Karen

May 16, 2003 King, Michelle ______GOVERNMENT NOTICES

AGRICULTURE, FOOD AND RURAL DEVELOPMENT

FORM 15

(Irrigation Districts Act) (Section 88)

NOTICE TO IRRIGATION SECRETARIAT:

CHANGE OF AREA OF AN IRRIGATION DISTRICT

On behalf of the St. Mary Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar of Land Titles for the purposes of registration under section 22 of the Land Titles Act and arrange for notice to be published in the Gazette.

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

Short Legal Description Linc Title Number

4;9;11;19;NE 0023 002 637 981 135 701 +1

4;9;11;19;SE 0023 002 653 981 135 701 +1 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

The following parcels of land should be REMOVED from the irrigation district and the notation removed from the certificate of title:

Short Legal Description Linc Title Number

4;13;9;7;NW 0028 089 290 011 343 716

4;13;9;7;NE 0028 089 308 011 343 716

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

Laurie Hodge, Office Manager, Irrigation Secretariat. ______

On behalf of the Taber Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar of Land Titles for the purposes of registration under section 22 of the Land Titles Act and arrange for notice to be published in the Alberta Gazette.

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

Linc Number Short Legal Description as Title Number shown on Title

0022 565 925 4;14;11;16;NW 891 164 619 A

0022 428 304 4;16;11;8;NW 871 165 003

0022 579 867 4;14;11;8;NW 891 027 758

022 447 700 4;16;9;11;NE 881 046 232

0013 686 407 4;15;9;20;SW 981 037 319 +1

0013 686 415 4;15;9;20;SE 981 037 319 +1

0022 427 868 4;16;10;33;NW 165X193

0022 390 249 4;17;10;5;;15 751 047 193

0022 368 146 4;17;10;5;;16 791 204 917

0022 506 977 4;15;10;12;SE 811 122 369

0021 806 971 4;15;9;21;NW 921 054 888

0021 806 989 4;15;9;21;NE 921 054 888

0021 806 997 4;15;9;21;SW 921 054 888

0022 431 373 4;16;10;28;NE 771 008 318

1338 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

0022 431 365 4;16;10;28;NE 771 008 318 A

0025 994 344 4;17;9;33;SW 941 092 905

0027 165 407 4;14;11;8;NE 001 074 812

0016 319 196 4;16;10;15;NE 901 311 145

0025 425 894 4;16;10;15;SE 931 207 740

0022 369 459 4;17;10;1;;5,6 173X155

0026 166 132 4;15;9;35;NW 001 110 108 +1

0026 166 140 4;15;9;35;SW 001 110 108 +1

0026 705 286 4;15;9;35;NE 001 110 108 +1

0022 496 236 4;15;9;35;SE 001 110 108

0026 705 253 4;15;9;36;NW 001 110 109

0022 822 399 4;16;11;13;NW 841 021 782 B

0022 431 150 4;16;11;17;SE 831 018 360 A

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

On behalf of the Western Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar of Land Titles for the purposes of registration under section 22 of the Land Titles Act and arrange for notice to be published in the Alberta Gazette.

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

Short Legal Description Title Number Linc Number

NE 08-26-23-W4 941041788+3 0025 922 683

The following parcels of land should be REMOVED from the irrigation district and the notation removed from the certificate of title:

Linc Number Short Legal Description Title Number

0027366814 9810334;K 031 131 106

0026359893 9510759;1 031 141 269

1339 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

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

COMMUNITY DEVELOPMENT

. NOTICE OF INTENTION TO DESIGNATE PROVINCIAL HISTORIC RESOURCE

(Historical Resources Act) File: Des. 1702

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

Plan “A” Calgary, Block 50, Lots 39 and 40 and municipally located at 140 - 8th Avenue SW, Calgary, Alberta be designated a Provincial Historic Resource under section 20 of the Historical Resources Act, R.S.A. 2000 c.H-9 as amended. The reasons for the designation are as follows: The Bank of Montreal Building was constructed in 1930. It epitomizes bank architecture of the first half of the 20th Century in . Although a very late and conservative example of the classical Beaux-arts style, it displays the rich sculptural detail and monumental scale which made this type of design so popular for institutions that wished to project an image of wealth, dignity and stability. It was designed by Kenneth G. Rea, a nationally known architect who designed over 120 branch bank buildings throughout Canada for both Bank of Montreal and Royal Bank of Canada. Clad in Tyndall limestone and granite, the exterior is distinguished by a massive pediment with sculptural relief and Corinthian columns on the south elevation facing Stephan Avenue. The large and airy banker’s hall inside is flanked by columns and features a coffered ceiling richly decorated in gold leaf. The building retains the characteristics that define this style and retains a high degree of its original integrity. Historically, the Bank of Montreal has always played an important role in the development of Calgary. In 1886, the Bank of Montreal established one of Calgary’s first charter banks in the heart of the city’s emerging business district. As the principal banker to the Canadian Pacific Railway, it had a vested interest in the city’s growth and prosperity. In 1930, the original sandstone building of 1889 was torn down to make way for the much larger and more imposing structure which reflected the growing power and prosperity of the bank and its role as the corporate headquarters for Alberta. Prominently situated at the corner of the block, the bank is an important landmark on the city’s main commercial street of the period and is an integral component of Calgary’s historic Stephan Avenue district. It is therefore considered that the preservation and protection of the resource is in the public interest.

Dated May 23, 2003. Mark Rasmussen, Assistant Deputy Minister. Cultural Facilities and Historical Resources Division. File: Des. 1991

1340 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Notice is hereby given that sixty days from the date of service of this Notice and its publication in the Alberta Gazette, the Minister of Community Development intends to make an Order that the site known as the Gouchey Homestead, together with the land legally described as Meridian 6, Range 4, Township 74, Section 18, Quarter SE, excepting thereout all mines and minerals, and municipally located in the County of Grande Prairie near Sexsmith, Alberta be designated a Provincial Historic Resource under section 20 of the Historical Resources Act, R.S.A. 2000 c.H-9 as amended.

The reasons for the designation as follows:

The Gouchey Homestead contains several original homestead structures including a 1917 log ranch house, a bunk house, blacksmith shop, harness shop, chicken coop and dam, complete with “period” artifacts. The architectural design of the ranch house is very significant owing to its character defining jerkin head roof and chinked hewn log, full dove-tail, keyed corner technique of log craftsmanship, and features such as a “L-shaped” open veranda and upper balcony. The north and South elevations are symmetrical with upper portions of their wall clad in wood shingles. The jerkin head roof displays exposed rafters over the upper balcony while other roof-scape features include a shallow shed- roof on the west side.

The historical significance of the Gouchey Homestead lies in its association with the opening up of the North Kleskun-Teepee Creek district east of Sexsmith following World War 1, and its use as a community centre for the district.

The site is an important visual landmark and contributes significantly to the historical continuity of the area.

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

Dated May 23, 2003. Mark Rasmussen, Assistant Deputy Minister. Cultural Facilities and Historical Resources Division. ______File: Des. 2106

Notice is hereby given that sixty days from the date of service of this Notice and its publication in the Alberta Gazette, the Minister of Community Development intends to make an Order that the exterior envelope of the building known as the Armstrong Block, together with the land legally described as Plan B-1, Block 3, Lot 159 and municipally located at 10125 - 104th Street, Edmonton, Alberta be designated a Provincial Historic Resource under section 20 of the Historical Resources Act, R.S.A. 2000 c.H-9 as amended.

The reasons for the designation as as follows:

Designed by the architect David Hardie the Armstrong Block was constructed in 1912. It is an excellent example of the Edwardian Commercial style which was quite common for its time, but for which few examples survive. It is the only known remaining example of a building constructed in the pre-World War 1 era in Edmonton’s commercial district that was purposely built for warehousing and sales on the main floor and basement, and for residential use above. The exterior of the building retains many of the characteristics that define this style and retains a high degree of its original integrity.

The historical significance of the Armstrong Block lies in its provision of structural evidence of the rapid growth of downtown Edmonton during the years leading up to

1341 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

World War 1, when the Warehouse district was conceived as an element next to the downtown core, necessary for warehousing, but soon transformed into a district needed to accommodate the growing demand for office space and even apartment space. Its significance therefore lies also in the development of the Warehouse District, and, as is reflected in the building’s ornate design, the need for buildings in this area to serve humanly compatible ends such as office work and domesticity, and not just routine warehousing.

The Armstrong Block is a very important element of the historic warehouse district of Edmonton and plays a critical role in the maintenance of the character of the historic streetscape.

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

Dated May 23, 2003.

Mark Rasmussen, Assistant Deputy Minister. Cultural Facilities and Historical Resources Division. ______

NOTICE OF INTENTION TO DESIGNATE REGISTERED HISTORIC RESOURCE

(Historical Resources Act) File No. Des. 1493

Notice is hereby given that sixty days from the date of service of this Notice, the Minister of Community Development intends to make an Order that the building known as the Van Haarlem Hospital, together with the land legally described as Plan 5728S, Block 7, Lots 5 and 6, reserving unto Her Majesty all coal, and municipally located at 1224-7 Avenue South, Lethbridge, Alberta be designated a Registered Historic Resource under section 19 of the Historical Resources Act, R.S.A. 2000 c.H-9 as amended.

Dated May 23, 2003. Mark Rasmussen, Assistant Deputy Minister. Cultural Facilities and Historical Resources Division. ______

ORDER DESIGNATING PROVINCIAL HISTORIC RESOURCE

(Historical Resources Act) Des. 1509

I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000 c.H-9 as amended, do hereby:

1. Pursuant to section 20, subsection (1) of that Act, designate the site known as the Lac La Biche Mission Grist/Sawmill, together with the land legally described as: Plan 0225866, Block 1, Lot 1, excepting thereout all mines and minerals and municipally located in Lakeland County near Lac La Biche, Alberta as a Provincial Historical Resource,

2. Give notice that pursuant to section 20, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister.

1342 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

3. Further give notice that the following provisions of section 20, subsections (11) and (12) of that Act now apply in case of sale or inheritance of the above mentioned resource:

(11) the owner of an historic resource that is subject to an order under subsection (1) shall, at least 30 days before any sale or other disposition of the historic resource, serve notice of the proposed sale or other disposition upon the Minister.

(12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days after the historic resource is transferred to the person.

Signed at Edmonton, May 21, 2003. Gene Zwozdesky, Minister. ______Des. 1959

I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000 c.H-9 as amended, do hereby:

1. Pursuant to section 20, subsection (1) of that Act, designate the building known as the Rutledge Hangar, together with the land legally described as Plan 4221GL, Block 20, excepting thereout all mines and minerals and the right to work the same and municipally located at 731-13 Avenue N.E. Calgary, Alberta as a Provincial Historical Resource,

2. Give notice that pursuant to section 20, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister.

3. Further give notice that the following provisions of section 20, subsections (11) and (12) of that Act now apply in case of sale or inheritance of the above mentioned resource:

(11) the owner of an historic resource that is subject to an order under subsection (1) shall, at least 30 days before any sale or other disposition of the historic resource, serve notice of the proposed or other disposition upon the Minister.

(12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days after the historic resource is transferred to the person.

Signed at Edmonton, May 21, 2003. Gene Zwozdesky, Minister. ______Des. 2018

I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000 c.H-9 as amended, do hereby:

1. Pursuant to section 20, subsection (1) of that Act, designate the building known as the Treend Residence, together with the land legally described as Plan 1913X, Block 2, Lot 9 and municipally located at 1933-5 Street S.W., Calgary, Alberta, as a Provincial Historical Resource,

2. Give notice that pursuant to section 20, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove

1343 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

any historic object from a Provincial Historic Resource without the written approval of the Minister.

3. Further give notice that the following provisions of section 20, subsections (11) and (12) of that Act now apply in case of sale or inheritance of the above mentioned resource:

(11) the owner of an historic resource that is subject to an order under subsection (1) shall, at least 30 days before any sale or other disposition of the historic resource, serve notice of the proposed sale or other disposition on the Minister.

(12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days after the historic resource is transferred to the person.

Signed at Edmonton, May 21, 2003. Gene Zwozdesky, Minister. ______File: Des. 2103

I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000 c.H-9 as amended, do hereby:

1. Pursuant to section 20, subsection (1) of that Act, designate the exterior envelope of the building known as the A. MacDonald Building, together with the land legally described as Plan B3, Block 1, Lot 231 and Lot 232, excepting thereout all mines and minerals, and municipally located at 10128-105 Avenue, Edmonton, Alberta as a Provincial Historical Resource,

2. Give notice that pursuant to section 20, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister.

3. Further give notice that the following provisions of section 20, subsections (11) and (12) of that Act now apply in case of sale or inheritance of the above mentioned resource:

(11) the owner of an historic resource that is subject to an order under subsection (1) shall, at least 30 days before any sale or other disposition of the historic resource, serve notice of the proposed sale or other disposition on the Minister.

(12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days of the historic resource being transferred to the person.

Signed at Edmonton, May 21, 2003. Gene Zwozdesky, Minister. ______

ORDER DESIGNATING REGISTERED HISTORIC RESOURCE

(Historical Resources Act) File No. Des. 1967

I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000, c.H-9 as amended, do hereby:

1344 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

1. Pursuant to section 19, subsection (1) of that Act, designate the building known as the Roxy Theatre, together with the land legally described as Plan 820L, Block 6, Lot 6 and Lot 7 excepting thereout all mines and minerals and municipally located at 7738 - 17th Avenue, Coleman, Alberta as a Registered Historic Resource,

2. Give notice that pursuant to section 19, subsection (5) of that Act, no person shall destroy, disturb, alter, restore, or repair any Registered Historic Resource or remove any historic object from a Registered Historic Resource until the expiration of 90 days from the date of serving notice on the Minister of any proposed action, unless the Minister sooner consents to the proposed action.

Signedat Edmonton, May 21, 2003. Gene Zwozdesky, Minister. ______File No. Des. 2006

I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000, c.H-9 as amended, do hereby:

1. Pursuant to section 19, subsection (1) of that Act, designate the building known as the Community Rest Room, together with the land legally described as Plan RN7, Block 4, Lot 23 excepting thereout all mines and minerals and municipally located at 5102 - 48 Avenue, Ponoka, Alberta as a Registered Historic Resource,

2. Give notice that pursuant to section 19, subsection (5) of that Act, no person shall destroy, disturb, alter, restore, or repair any Registered Historic Resource or remove any historic object from a Registered Historic Resource until the expiration of 90 days from the date of serving notice on the Minister of any proposed action, unless the Minister sooner consents to the proposed action.

Signed at Edmonton, May 21, 2003. Gene Zwozdesky, Minister. ______File No. Des. 2070

I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000, c.H-9 as amended, do hereby:

1. Pursuant to section 19, subsection (1) of that Act, designate the exterior envelope of the building known as the Firehall No. 4, Bridgeland, together with the land legally described as Plan 4647V, Block 106, Lot 11 and municipally located at 104 - 6A Street N.E., Calgary, Alberta as a Registered Historic Resource,

2. Give notice that pursuant to section 19, subsection (5) of that Act, no person shall destroy, disturb, alter, restore, or repair any Registered Historic Resource or remove any historic object from a Registered Historic Resource until the expiration of 90 days from the date of serving notice on the Minister of any proposed action, unless the Minister sooner consents to the proposed action.

Signed at Edmonton, May 21, 2003. Gene Zwozdesky, Minister.

1345 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

File No. Des. 2075

I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000, c.H-9 as amended, do hereby:

1. Pursuant to section 19, subsection (1) of that Act, designate the building known as the Moodie-Smith Residence, together with the land legally described as Plan 5700AG, Block 226, Lot 17 and municipally located at 238 Scarboro Avenue S.W.,Calgary, Alberta as a Registered Historic Resource,

2. Give notice that pursuant to section 19, subsection (5) of that Act, no person shall destroy, disturb, alter, restore, or repair any Registered Historic Resource or remove any historic object from a Registered Historic Resource until the expiration of 90 days from the date of serving notice on the Minister of any proposed action, unless the Minister sooner consents to the proposed action.

Signed at Edmonton, May 21, 2003. Gene Zwozdesky, Minister. ______File No. Des. 2133

I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000, c.H-9 as amended, do hereby:

1. Pursuant to section 19, subsection (1) of that Act, designate the buildings known as the Dr. Robert Wells Residence and Carriage House, together with the land legally described as Plan 0227160, Block 85, Lot 12A excepting thereout all mines and minerals and municipally located at 10328 Connaught Drive, Edmonton, Alberta as a Registered Historic Resource,

2. Give notice that pursuant to section 19, subsection (5) of that Act, no person shall destroy, disturb, alter, restore, or repair any Registered Historic Resource or remove any historic object from a Registered Historic Resource until the expiration of 90 days from the date of serving notice on the Minister of any proposed action, unless the Minister sooner consents to the proposed action.

Signedat Edmonton, May 21, 2003. Gene Zwozdesky, Minister. ______

ALBERTA SECURITIES COMMISSION

SECURITIES ACT

MULTILATERAL INSTRUMENT 45-103 Capital Raising Exemptions Form 45-103F1 Offering Memorandum for Non-Qualifying Issuers, Form 45-103F2 Offering Memorandum for Qualifying Issuers, Form 45-103F3 Risk Acknowledgement, Form 45-103F4 Report of Exempt Distribution, and Form 45-103F5 Risk Acknowledgement

Made as an amendment rule by the Alberta Securities Commission on June 11, 2003 and effective June 16, 2003 pursuant to sections 223 and 224 of the Securities Act. The amendment rule amends and replaces in entirety the prior version of Multilateral Instrument 45-103 Capital Raising Exemptions, Form 45-103F1 Offering Memorandum

1346 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003 for Non-Qualifying Issuers, Form 45-103F2 Offering Memorandum for Qualifying Issuers, and Form 45-103F3 Risk Acknowledgement which were made effective March 30, 2002.

MULTILATERAL INSTRUMENT 45-103 CAPITAL RAISING EXEMPTIONS

Part Title Part 1 Definitions 1.1 Definitions 1.2 Persons or companies deemed to be purchasing as principal

Part 2 Private issuer exemption 2.1 Private issuer exemption 2.2 Restrictions on commissions

Part 3 Family, friends and business associates exemption 3.1 Family, friends and business associates exemption 3.2 Restrictions on commissions 3.3 Saskatchewan risk acknowledgement

Part 4 Offering memorandum exemption 4.1 Offering memorandum exemption 4.2 Required form of offering memorandum 4.3 Purchasers’ rights 4.4 Certificate 4.5 Risk acknowledgement 4.6 Consideration to be held in trust 4.7 Filing of offering memorandum 4.8 Exemption for filing of technical reports for mineral projects

Part 5 Accredited investor exemption 5.1 Accredited investor exemption

Part 6 Resale of securities 6.1 Private issuer exemption 6.2 Other exemptions 6.3 Convertible securities 6.4 resale restrictions

Part 7 Reporting requirements 7.1 Report of exempt distribution 7.2 Required form of report

Part 8 Required forms 8.1 Required forms of offering memorandum 8.2 Required forms of risk acknowledgement 8.3 Required form of report of exempt distribution 8.4 Required forms in

Part 9 Exemption from instrument 9.1 Grant of an exemption

1347 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

MULTILATERAL INSTRUMENT 45-103 CAPITAL RAISING EXEMPTIONS

Part 1 Definitions

1.1 Definitions

In this Instrument

"accredited investor" means (a) a Canadian financial institution, or an authorized foreign bank listed in Schedule III of the Bank Act (Canada), (b) the Business Development Bank of Canada incorporated under the Business Development Bank of Canada Act (Canada), (c) an association under the Cooperative Credit Associations Act (Canada) located in Canada or a central cooperative credit society for which an order has been made under subsection 473(1) of that Act, (d) a subsidiary of any person or company referred to in paragraphs (a) to (c), if the person or company owns all of the voting securities of the subsidiary, except the voting securities required by law to be owned by directors of that subsidiary, (e) a person or company registered under the securities legislation of a jurisdiction of Canada, as an adviser or dealer, other than a limited market dealer registered under the Securities Act () or the Securities Act (Newfoundland and Labrador), (f) an individual registered or formerly registered under the securities legislation of a jurisdiction of Canada, as a representative of a person or company referred to in paragraph (e), (g) the government of Canada or a jurisdiction of Canada, or any crown corporation, agency or wholly owned entity of the government of Canada or a jurisdiction of Canada, (h) a municipality, public board or commission in Canada, (i) any national, federal, state, provincial, territorial or municipal government of or in any foreign jurisdiction, or any agency of that government, (j) a pension fund that is regulated by either the Office of the Superintendent of Financial Institutions (Canada) or a pension commission or similar regulatory authority of a jurisdiction of Canada, (k) an individual who, either alone or with a spouse, beneficially owns, directly or indirectly, financial assets having an aggregate realizable value that before taxes, but net of any related liabilities, exceeds $1,000,000, (l) an individual whose net income before taxes exceeded $200,000 in each of the two most recent years or whose net income before taxes combined with that of a spouse exceeded $300,000 in each of the two most recent years and who, in either case, reasonably expects to exceed that net income level in the current year, (m) a person or company, other than a mutual fund or non-redeemable investment fund, that, either alone or with a spouse, has net assets of at least $5,000,000, and unless the person or company is an individual, that amount is shown on its most recently prepared financial statements, (n) a mutual fund or non-redeemable investment fund that, in the local jurisdiction, distributes its securities only to persons or companies that are accredited investors, (o) a mutual fund or non-redeemable investment fund that, in the local jurisdiction, is distributing or has distributed its securities under one or more prospectuses for which the regulator has issued receipts,

1348 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

(p) a trust company or trust corporation registered or authorized to carry on business under the Trust and Loan Companies Act (Canada) or under comparable legislation in a jurisdiction of Canada or a foreign jurisdiction, trading as a trustee or agent on behalf of a fully managed account, (q) a person or company trading as agent on behalf of a fully managed account if that person or company is registered or authorized to carry on business under the securities legislation of a jurisdiction of Canada or a foreign jurisdiction as a portfolio manager or under an equivalent category of adviser or is exempt from registration as a portfolio manager or the equivalent category of adviser, (r) a registered charity under the Income Tax Act (Canada) that, in regard to the trade, has obtained advice from an eligibility adviser or other adviser registered to provide advice on the securities being traded, (s) an entity organized in a foreign jurisdiction that is analogous to any of the entities referred to in paragraphs (a) through (e) and paragraph (j) in form and function, or (t) a person or company in respect of which all of the owners of interests, direct or indirect, legal or beneficial, except the voting securities required by law to be owned by directors, are persons or companies that are accredited investors;

“control person” has the meaning ascribed to that term in securities legislation except in Manitoba, Northwest Territories, , Nunavut and , where “control person” means any person or company that holds or is one of a combination of persons or companies that holds (a) a sufficient number of any of the securities of an issuer so as to affect materially the control of the issuer, or (b) more than 20% of the outstanding voting securities of an issuer except where there is evidence showing that the holding of those securities does not affect materially the control of that issuer;

"designated securities" means (a) voting securities, (b) securities that are not debt securities and that carry a residual right to participate in the earnings of the issuer or, on the liquidation or winding up of the issuer, in its assets, or (c) securities convertible, directly or indirectly, into securities described in paragraph (a) or (b);

“eligible investor” means (a) a person or company whose (i) net assets, alone or with a spouse, exceed $400,000, (ii) net income before taxes exceeded $75,000 in each of the two most recent years and who reasonably expects to exceed that income level in the current year, or (iii) net income before taxes combined with that of a spouse exceeded $125,000 in each of the two most recent years and who reasonably expects to exceed that income level in the current year, (b) a person or company of which a majority of the voting securities are beneficially owned by eligible investors or a majority of the directors are eligible investors, (c) a general partnership of which all of the partners are eligible investors, (d) a limited partnership of which the majority of the general partners are eligible investors, (e) a trust or estate in which all of the beneficiaries or a majority of the trustees are eligible investors, (f) an accredited investor, (g) a person or company described in section 3.1, or (h) a person or company that has obtained advice regarding the suitability of the investment and, if the person or company is resident in a jurisdiction of Canada, that advice has been obtained from an eligibility adviser;

1349 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

“eligibility adviser” means (a) an investment dealer or equivalent category of registration, registered under the securities legislation of the jurisdiction of a purchaser and authorized to give advice with respect to the type of security being distributed, and (b) in Saskatchewan or Manitoba, also means a lawyer who is a practising member in good standing with a law society of a jurisdiction of Canada or a public accountant who is a member in good standing of an institute or association of chartered accountants, certified general accountants or management accountants in a jurisdiction of Canada provided that the lawyer or public accountant : (i) does not have a professional, business or personal relationship with the issuer, or any of its directors, senior officers, founders or control persons, and (ii) has not acted for or been retained personally or otherwise as an employee, senior officer, director, associate or partner of a person or company that has acted for or been retained by the issuer or any of its directors, senior officers, founders or control persons within the previous year;

"financial assets" means cash and securities;

“founder”, in respect of an issuer, means a person or company who, (a) acting alone, in conjunction or in concert with one or more other persons or companies, directly or indirectly, takes the initiative in founding, organizing or substantially reorganizing the business of the issuer, and (b) at the time of the proposed trade, is actively involved in the business of the issuer;

“fully managed account” means an account for which a person or company makes the investment decisions if that person or company has full discretion to trade in securities for the account without requiring the client’s express consent to a transaction;

“non-redeemable investment fund” means an issuer (a) whose primary purpose is to invest money provided by its security holders, (b) that does not invest for the purpose of exercising effective control, seeking to exercise effective control or being actively involved in the management of the issuers in which it invests, other than mutual funds or other non-redeemable investment funds, and (c) that is not a mutual fund;

“MI 45-102” means Multilateral Instrument 45-102 Resale of Securities;

"private issuer" means an issuer (a) that is not a reporting issuer, a mutual fund or a non-redeemable investment fund, (b) whose designated securities (i) are subject to restrictions on transfer that are contained in the issuer’s constating documents or security holders’ agreements, and (ii) are beneficially owned, directly or indirectly, by not more than 50 persons or companies, counting any 2 or more joint registered owners as one beneficial owner, and not counting employees and former employees of the issuer or its affiliates, and (c) that has distributed designated securities only to persons or companies described in section 2.1(1);

“qualifying issuer” means a qualifying issuer as defined in MI 45-102;

1350 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

"related liabilities" means (a) liabilities incurred or assumed for the purpose of financing the acquisition or ownership of financial assets, or (b) liabilities that are secured by financial assets; and

“reporting issuer” in Northwest Territories, Nunavut and Prince Edward Island means a reporting issuer in a jurisdiction of Canada.

1.2 Persons or companies deemed to be purchasing as principal (1) Subject to subsection (2), a trust company or trust corporation described in paragraph (p) of the definition of “accredited investor” is deemed to be purchasing as principal. (2) Subsection (1) does not apply to a trust company or trust corporation registered under the laws of Prince Edward Island that is not registered under the Trust and Loan Companies Act (Canada) or under comparable legislation in another jurisdiction of Canada. (3) A person or company described in paragraph (q) of the definition of accredited investor is deemed to be purchasing as principal.

Part 2 Private issuer exemption

2.1 Private issuer exemption (1) The dealer registration requirement does not apply to a person or company with respect to a trade in a security of a private issuer if the purchaser purchases the security as principal and is (a) a director, officer, employee, founder or control person of the issuer, (b) a spouse, parent, grandparent, brother, sister or child of a director, senior officer, founder or control person of the issuer, (c) a parent, grandparent, brother, sister or child of the spouse of a director, senior officer, founder or control person of the issuer, (d) a close personal friend of a director, senior officer, founder or control person of the issuer, (e) a close business associate of a director, senior officer, founder or control person of the issuer, (f) a spouse, parent, grandparent, brother, sister or child of the selling security holder or of the selling security holder’s spouse, (g) a current holder of designated securities of the issuer, (h) an accredited investor, (i) a person or company of which a majority of the voting securities are beneficially owned by, or a majority of the directors are, persons or companies described in paragraphs (a) to (h), (j) a trust or estate of which all of the beneficiaries or a majority of the trustees are persons or companies described in paragraphs (a) to (h), or (k) a person or company that is not the public. (2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

2.2 Restrictions on commissions No commission or finder’s fee may be paid to any director, officer, founder or control person of an issuer in connection with a trade under section 2.1 except a trade to an accredited investor.

1351 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Part 3 Family, friends and business associates exemption

3.1 Family, friends and business associates exemption (1) Subject to section 3.3, the dealer registration requirement does not apply to a person or company with respect to a trade in a security of an issuer if the purchaser purchases the security as principal and is (a) a director, senior officer or control person of the issuer, or of an affiliate of the issuer, (b) a spouse, parent, grandparent, brother, sister or child of a director, senior officer or control person of the issuer, or of an affiliate of the issuer, (c) a parent, grandparent, brother, sister or child of the spouse of a director, senior officer or control person of the issuer or of an affiliate of the issuer, (d) a close personal friend of a director, senior officer or control person of the issuer, or of an affiliate of the issuer, (e) a close business associate of a director, senior officer or control person of the issuer, or of an affiliate of the issuer, (f) a founder of the issuer or a spouse, parent, grandparent, brother, sister, child, close personal friend or close business associate of a founder of the issuer, (g) a parent, grandparent, brother, sister or child of the spouse of a founder of the issuer, (h) a person or company of which a majority of the voting securities are beneficially owned by, or a majority of the directors are, persons or companies described in paragraphs (a) to (g), or (i) a trust or estate of which all of the beneficiaries or a majority of the trustees are persons or companies described in paragraphs (a) to (g). (2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

3.2 Restrictions on commissions (1) No commission or finder’s fee may be paid to any director, officer, founder or control person of an issuer in connection with a trade under section 3.1. (2) In Saskatchewan, no commission or finder’s fee may be paid to any person or company, in connection with a trade to a purchaser in Saskatchewan under section 3.1.

3.3 Saskatchewan risk acknowledgement (1) In Saskatchewan, the exemptions in section 3.1 are not available in relation to a trade to (a) a person or company described in paragraph 3.1(1)(d) or (e), (b) a close personal friend or close business associate of a founder of the issuer, or (c) a person or company described in paragraph 3.1(1)(h) or (i) if the exempt trade is based in whole or in part on a close personal friendship or close business association, unless the seller obtains from each close personal friend and close business associate a signed risk acknowledgement in the required form. (2) The seller must retain the signed risk acknowledgement for 8 years after the distribution.

Part 4 Offering memorandum exemption

4.1 Offering memorandum exemption (1) In British Columbia and Nova Scotia, the dealer registration requirement does not apply to a person or company with respect to a trade by an issuer in a security of its own issue if the purchaser purchases the security as principal and, at the same time or before the purchaser signs the agreement to purchase the security, the issuer

1352 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

(a) delivers an offering memorandum to the purchaser in compliance with sections 4.2 to 4.4, and (b) obtains a signed risk acknowledgement from the purchaser in compliance with section 4.5(1). (2) In British Columbia and Nova Scotia, the prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1). (3) In Alberta, Manitoba, Newfoundland and Labrador, Northwest Territories, Nunavut, Prince Edward Island and Saskatchewan, the dealer registration requirement does not apply to a person or company with respect to a trade by an issuer in a security of its own issue if (a) the purchaser purchases the security as principal, (b) at the same time or before the purchaser signs the agreement to purchase the security, the issuer (i) delivers an offering memorandum to the purchaser in compliance with sections 4.2 to 4.4, and (ii) obtains a signed risk acknowledgement form from the purchaser in compliance with section 4.5(1), (c) either (i) the purchaser is an eligible investor, or (ii) the aggregate acquisition cost to the purchaser does not exceed $10,000, and (d) in the case of an issuer that is a mutual fund, it is one referred to in section 1.3 of National Instrument 81-101 Mutual Fund Prospectus Disclosure. (4) In Alberta, Manitoba, Newfoundland and Labrador, Northwest Territories, Nunavut, Prince Edward Island and Saskatchewan, the prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (3). (5) In Northwest Territories, Nunavut and Saskatchewan, no commission or finder’s fee may be paid to any person or company, other than a registered dealer, in connection with a trade to a purchaser in that jurisdiction under subsections (3) and (4).

4.2 Required form of offering memorandum An offering memorandum delivered under section 4.1 must be in the required form.

4.3 Purchasers’ rights (1) If securities legislation where the purchaser is resident does not provide a comparable right, an offering memorandum delivered under section 4.1 must provide the purchaser with a contractual right to cancel the agreement to purchase the security by delivering a notice to the issuer not later than midnight on the 2nd business day after the purchaser signs the agreement to purchase the security. (2) If securities legislation where the purchaser is resident does not provide statutory rights of action in the event of a misrepresentation in an offering memorandum delivered under section 4.1, the offering memorandum must contain a contractual right of action against the issuer for rescission or damages that (a) is available to the purchaser if the offering memorandum, or any record incorporated or deemed to be incorporated by reference into the offering memorandum, contains a misrepresentation, without regard to whether the purchaser relied on the misrepresentation, (b) is enforceable by the purchaser delivering a notice to the issuer (i) in the case of an action for rescission, within 180 days after the purchaser signs the agreement to purchase the security, or (ii) in the case of an action for damages, before the earlier of (A) 180 days after the purchaser first has knowledge of the facts giving rise to the cause of action, or

1353 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

(B) 3 years after the date the purchaser signs the agreement to purchase the security, (c) is subject to the defence that the purchaser had knowledge of the misrepresentation, (d) in the case of an action for damages, provides that the amount recoverable (i) must not exceed the price at which the security was offered, and (ii) does not include all or any part of the damages that the issuer proves does not represent the depreciation in value of the security resulting from the misrepresentation, and (e) is in addition to and does not detract from any other right of the purchaser.

4.4 Certificate (1) An offering memorandum delivered under section 4.1 must contain a certificate that states the following: “This offering memorandum does not contain a misrepresentation.” (2) A certificate under subsection (1) must be signed (a) by the issuer’s chief executive officer and chief financial officer or, if the issuer does not have a chief executive officer or a chief financial officer, a person acting in that capacity, (b) on behalf of the directors of the issuer, (i) by any 2 directors who are authorized to sign, other than the persons referred to in paragraph (a), or (ii) by all the directors of the issuer, and (c) by each promoter of the issuer. (3) A certificate under subsection (1) must be true (a) at the date the certificate is signed, and (b) at the date the offering memorandum is delivered to the purchaser. (4) If a certificate under subsection (1) ceases to be true after it is delivered to the purchaser, the issuer cannot accept an agreement to purchase the security from the purchaser unless (a) the purchaser receives an update of the offering memorandum, (b) the update of the offering memorandum contains a newly dated certificate signed in compliance with subsection (2), and (c) the purchaser re-signs the agreement to purchase the security.

4.5 Risk acknowledgement (1) A risk acknowledgement under section 4.1 must be in the required form. (2) An issuer relying on section 4.1 must retain the signed risk acknowledgement for 8 years after the distribution.

4.6 Consideration to be held in trust (1) The issuer must hold in trust all consideration received from the purchaser in connection with a trade in a security under section 4.1 until midnight on the 2nd business day after the purchaser signs the agreement to purchase the security. (2) The issuer must return all consideration to the purchaser promptly if the purchaser exercises the right to cancel the agreement to purchase the security described under section 4.3(1).

4.7 Filing of offering memorandum The issuer must file a copy of an offering memorandum delivered under section 4.1 and any update of a previously filed offering memorandum with the securities regulatory authority on or before the 10th day after each distribution under the offering memorandum or update of the offering memorandum.

4.8 Exemption for filing of technical reports for mineral projects If a qualifying issuer uses a form of offering memorandum that allows the qualifying issuer to incorporate previously filed information into the offering memorandum by reference, the qualifying issuer is exempt from the requirement under National Instrument 43-101 Standards of Disclosure for Mineral Projects to file a technical

1354 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

report to support scientific or technical information about the qualifying issuer’s mineral project in the offering memorandum or incorporated by reference into the offering memorandum if the information about the mineral project is contained in (a) an annual information form, prospectus, material change report or annual financial statement filed under securities legislation with a securities regulatory authority before February 1, 2001, (b) a previously filed technical report under NI 43-101, or (c) a report prepared in accordance with former National Policy 2-A, Guide for Mining Engineers, Geologists and Prospectors Submitting Reports on Mining Properties to Canadian Provincial Securities Administrators and filed with a securities regulatory authority before February 1, 2001.

Part 5 Accredited investor exemption

5.1 Accredited investor exemption (1) The dealer registration requirement does not apply to a person or company with respect to a trade in a security of an issuer if the purchaser purchases the security as principal and is an accredited investor. (2) The prospectus requirement does not apply to a distribution of a security in the circumstances referred to in subsection (1).

Part 6 Resale of securities

6.1 Private issuer exemption Except in Manitoba, the first trade of a security distributed under the exemption in subsection 2.1(2) is subject to section 2.6 of MI 45-102.

6.2 Other exemptions Except in Manitoba, the first trade of a security distributed under an exemption in subsection 3.1(2), 4.1(2), 4.1(4) or 5.1(2) is subject to section 2.5 of MI 45-102 .

6.3 Convertible securities Except in Manitoba, the first trade of a security distributed through the exercise of a right to acquire, purchase, convert or exchange previously acquired under an exemption in (a) subsection 2.1(2) is subject to section 2.6 of MI 45-102, or (b) subsection 3.1(2), 4.1(2), 4.1(4) or 5.1(2) is subject to section 2.5 of MI 45- 102.

6.4 Manitoba resale restrictions (1) In Manitoba, a security acquired under an exemption in subsection 3.1(2), 4.1(4) or 5.1(2) or through the exercise of a right to acquire, purchase, convert or exchange previously acquired under one of those exemptions must not be traded without the prior written consent of the regulator, unless (a) at the time the security was acquired the issuer was a reporting issuer in a jurisdiction listed in Appendix B of MI 45-102, (b) the issuer of the security subsequently has filed a prospectus with the securities regulatory authority in Manitoba with respect to the security and has obtained a receipt for that prospectus, (c) if the issuer was not a reporting issuer in Manitoba at the time the security was acquired, the security has been held for at least 12 months, or (d) the trade is made under an exemption from the prospectus and dealer registration requirements. (2) The regulator will consent to a trade referred to in subsection (1) if the regulator is of the opinion that it would not be prejudicial to the public interest to do so.

Part 7 Reporting requirements

1355 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

7.1 Report of exempt distribution (1) Subject to subsections (2) and (3), if an issuer distributes a security of its own issue under an exemption in subsection 3.1(2), 4.1(2), 4.1(4), or 5.1(2), the issuer must file a report in the local jurisdiction in which the distribution takes place on or before the 10th day after the distribution. (2) An issuer is not required to file the report under subsection (1) for a distribution under subsection 5.1(2) of an evidence of indebtedness to a Canadian financial institution as security for a loan made by the Canadian financial institution to the person or company. (3) A mutual fund or non-redeemable investment fund is not required to file the report under subsection (1) for a distribution under subsection 5.1(2) provided the report is filed not later than 30 days after the financial year end of the mutual fund or non-redeemable investment fund.

7.2 Required form of report A report filed under section 7.1 must be in the required form.

Part 8 Required forms

8.1 Required forms of offering memorandum (1) Except in British Columbia, the required form of offering memorandum under section 4.2 is Form 45-103F1. (2) Despite subsection (1), a qualifying issuer may prepare an offering memorandum in accordance with Form 45-103F2.

8.2 Required forms of risk acknowledgement (1) Except in British Columbia, the required form of risk acknowledgement under section 4.5 is Form 45-103F3. (2) In Saskatchewan, the required form of risk acknowledgement under section 3.3 is Form 45-103F5.

8.3 Required form of report of exempt distribution (1) Except in British Columbia, the required form of report of exempt distribution is Form 45-103F4. (2) An issuer or vendor that makes a distribution under an exemption from a prospectus requirement not contained in this rule, is exempt from the requirement in securities legislation to prepare a report of exempt trade or exempt distribution in the form required, provided the issuer or vendor files a report of exempt distribution in accordance with Form 45-103F4.

8.4 Required forms in British Columbia In British Columbia, the required forms are the forms specified by the British Columbia regulator under section 182 of the Securities Act (British Columbia).

Part 9 Exemption from instrument

9.1 Grant of exemptions The regulator or the securities regulatory authority may grant an exemption from this instrument, in whole or in part, subject to such conditions or restrictions as may be imposed in the exemption.

Form 45-103F1 Offering Memorandum for Non-Qualifying Issuers

Date: [Insert the date from the certificate page.]

The Issuer Name: Head office: Address:

1356 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Phone #: E-mail address: Fax #: Currently listed or quoted? [Yes/No. If yes, state where, e.g., TSX/TSX Venture Exchange.] Reporting issuer? [Yes/No. If yes, state where.] SEDAR filer? [Yes/No]

The Offering Securities offered: Price per security: Minimum/Maximum offering: [If there is no minimum, state “$0” as the minimum and also state: “You may be the only purchaser.”] Payment terms: Proposed closing date(s): Tax consequences: There are important tax consequences to these securities. See item 6. [If tax consequences are not material, delete this item.] Selling agent? [Yes/No. If yes, state “See item 7”. The name of the selling agent may also be stated.]

Resale restrictions State: “You will be restricted from selling your securities for [4 months/12 months/an indefinite period]. See item 10.”

Purchaser’s rights State: “You have 2 business days to cancel your agreement to purchase these securities. If there is a misrepresentation in this offering memorandum, you have the right to sue either for damages or to cancel the agreement. See item 11.”

State in bold type: “No securities regulatory authority has assessed the merits of these securities or reviewed this offering memorandum. Any representation to the contrary is an offence. This is a risky investment. See item 8.”

[All of the above information must appear on a single cover page.]

Item 1 Use of Net Proceeds

1.1 Net Proceeds - Using the following table, disclose the net proceeds of the offering. If there is no minimum offering, state “$0” as the minimum.

1357 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Assuming min. Assuming max. offering offering

A Amount to be raised by this $ $ offering

B Selling commissions and fees $ $

C Estimated offering costs (e.g., $ $ legal, accounting, audit.)

D Net proceeds: D = A - (B+C) $ $

1.2 Use of Net Proceeds - Using the following table, provide a detailed breakdown of how the issuer will use the net proceeds. If any of the net proceeds will be paid to a related party, disclose in a note to the table the name of the related party, the relationship to the issuer, and the amount. If the issuer has a working capital deficiency, disclose the portion, if any, of the net proceeds to be applied to the working capital deficiency

Description of intended use of net Assuming min. Assuming max. proceeds listed in order of priority offering offering

$$

$$

1.3 Reallocation - The net proceeds must be used for the purposes disclosed in the offering memorandum. The board of directors can reallocate the proceeds to other uses only for sound business reasons. If the net proceeds may be reallocated, include the following statement:

“We intend to spend the net proceeds as stated. We will reallocate funds only for sound business reasons.”

1.4 Working Capital Deficiency - State the amount of any working capital deficiency of the issuer as at a date not more than 30 days prior to the date of the offering memorandum. If the working capital deficiency will not be eliminated by the use of net proceeds, state how the issuer intends to eliminate or manage the deficiency.

Item 2 Business of [name of issuer or other term used to refer to issuer]

2.1 Structure - State the business structure (e.g., partnership, corporation or trust), the statute and the province, state or other jurisdiction under which the issuer is incorporated, continued or organized, and the date of incorporation, continuance or organization.

2.2 Our Business - Describe the issuer’s business. For a non-resource issuer this may include principal products or services, operations, market and marketing plans and strategies. For a resource issuer this will require a description of principal properties (including interest held) and may include disclosure of the stage of development, reserves, geology, operations, production and mineral or resource being explored or developed. Generally, this description should not exceed 2 pages.

1358 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

2.3 Development of Business - Describe (generally, in one or two paragraphs) the general development of the issuer’s business over at least its two most recently completed financial years and any subsequent period. Include the major events that have occurred or conditions that have influenced (favourably or unfavourably) the development of the issuer.

2.4 Long Term Objectives - Disclose the issuer’s long term objectives.

2.5 Short Term Objectives and How We Intend to Achieve Them - (a) Disclose the issuer’s objectives for the next 12 months. (b) Using the following table, disclose how the issuer intends to meet those objectives for the next 12 months.

Target completion date or, if not known, What we must do and how we will number of months to Our cost to do it complete complete

$

$

$

2.6 Insufficient Proceeds If applicable, disclose that the proceeds of the offering either may not or will not be sufficient to accomplish all of the issuer’s proposed objectives and there is no assurance that alternative financing will be available.

2.7 Material Agreements - Disclose the key terms of all material agreements (a) to which the issuer is currently a party, or (b) with a related party including the following information: (i) if the agreement is with a related party, the name of the related party and the relationship, (ii) a description of any asset or property or interest acquired, disposed of, leased, under option, etc., (iii) purchase price and payment terms (e.g., paid in instalments, cash, securities or work commitments), (iv) the principal amount of any debenture or loan, the repayment terms, security, due date and interest rate, (v) the date of the agreement, (vi) the amount of any finder’s fee or commission paid or payable to a related party in connection with the agreement, and (vii) any material outstanding obligations under the agreement.

Item 3 Directors, Management, Promoters and Principal Holders

3.1 Compensation and Securities Held - Using the following table, provide the specified information about each director, officer and promoter of the issuer and each person who, directly or indirectly, beneficially owns or controls 10% or more of any class of voting securities of the issuer (a “principal holder”). If the principal holder is not an individual, state in a note to the table the name of any person or company that, directly or indirectly, beneficially owns or controls more than 50% of the voting rights of the principal holder.

1359 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Name and Positions held Compensation Number, Number, municipal (e.g., director, paid by issuer in type and type and ity of officer, the most recently percentage percentage principal promoter and/or completed of of residence principal financial year (or, securities securities holder) and the if the issuer has of the of the date of not completed a issuer held issuer held obtaining that financial year, after after position since inception) completion completion and the of min. of max. compensation offering offering anticipated to be paid in the current financial year

3.2 Management Experience - Using the following table, disclose the principal occupations of the directors and senior officers over the past five years. In addition, for each individual, describe any relevant experience in a business similar to the issuer’s.

Name Principal occupation and related experience

3.3 Penalties, Sanctions and Bankruptcy (a) Disclose any penalty or sanction (including the reason for it and whether it is currently in effect) that has been in effect during the last 10 years against (i) a director, senior officer or control person of the issuer, or (ii) an issuer of which a person or company referred to in (i) above was a director, senior officer or control person at the time. (b) Disclose any declaration of bankruptcy, voluntary assignment in bankruptcy, proposal under any bankruptcy or insolvency legislation, proceedings, arrangement or compromise with creditors or appointment of a receiver, receiver manager or trustee to hold assets, that has been in effect during the last 10 years with regard to any (i) director, senior officer or control person of the issuer, or (ii) issuer of which a person or company referred to in (i) above was a director, senior officer or control person at that time.

Item 4 Capital Structure

4.1 Share Capital - Using the following table, provide the required information about outstanding securities of the issuer (including options, warrants and other securities convertible into shares). If necessary, notes to the table may be added to describe the material terms of the securities.

1360 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Number outstanding as at [a date not more than Number Number Number 30 days prior to the outstanding outstanding Description authorized offering after min. after max. of security to be issued memorandum date] offering offering

4.2 Long Term Debt - Using the following table, provide the required information about outstanding long term debt of the issuer. If the securities being offered are debt securities, add a column to the table disclosing the amount of debt that will be outstanding after both the minimum and maximum offering. If the debt is owed to a related party, indicate that in a note to the table and identify the related party.

Amount outstanding at [a date not more than Description of 30 days prior to long term debt the offering (including whether memorandum secured) Interest rate Repayment terms date]

$

$

4.3 Prior Sales - If the issuer has issued any securities of the class being offered under the offering memorandum (or convertible or exchangeable into the class being offered under the offering memorandum) within the last 12 months, use the following table to provide the information specified. If securities were issued for assets or services, describe in a note to the table the assets or services that were provided.

Number of Date of Type of securities Price per Total funds issuance security issued issued security received

$$

$$

$$

Item 5 Securities Offered

5.1 Terms of Securities - Describe the material terms of the securities being offered, including: (a) voting rights or restrictions on voting, (b) conversion or exercise price and date of expiry, (c) rights of redemption or retraction, and (d) interest rates or dividend rates.

1361 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

5.2 Subscription Procedure - (a) Describe how a purchaser can subscribe for the securities and the method of payment. (b) State that the consideration will be held in trust and the period that it will be held (refer at least to the mandatory two day period). (c) Disclose any conditions to closing, e.g., receipt of additional funds from other sources. If there is a minimum offering, disclose when consideration will be returned to purchasers if the minimum is not met.

Item 6 Income Tax Consequences and RRSP Eligibility

6.1 State: “You should consult your own professional advisers to obtain advice on the tax consequences that apply to you.”

6.2 If income tax consequences are a material aspect of the securities being offered (e.g., flow-through shares), provide (a) a summary of the significant income tax consequences to Canadian residents, and (b) the name of the person or company providing the tax disclosure in (a).

6.3 Provide advice regarding the RRSP eligibility of the securities and the name of the person or company providing the advice or state “Not all securities are eligible for investment in a registered retirement savings plan (RRSP). You should consult your own professional advisers to obtain advice on the RRSP eligibility of these securities.”

Item 7 Compensation Paid to Sellers and Finders

If any person or company has or will receive any compensation (e.g., commission, corporate finance fee or finder’s fee) in connection with the offering, provide the following information to the extent applicable: (a) a description of each type of compensation and the estimated amount to be paid for each type, (b) if a commission is being paid, the percentage that the commission will represent of the gross proceeds of the offering (assuming both the minimum and maximum offering), (c) details of any broker’s warrants or agent’s option (including number of securities under option, exercise price and expiry date), and (d) if any portion of the compensation will be paid in securities, details of the securities (including number, type and, if options or warrants, the exercise price and expiry date).

Item 8 Risk Factors

Describe in order of importance, starting with the most important, the risk factors material to the issuer that a reasonable investor would consider important in deciding whether to buy the issuer’s securities.

Risk factors will generally fall into the following three categories: (a) Investment Risk - risks that are specific to the securities being offered. Some examples include  arbitrary determination of price,  no market or an illiquid market for the securities,  resale restrictions, and  subordination of debt securities.

1362 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

(b) Issuer Risk - risks that are specific to the issuer. Some examples include  insufficient funds to accomplish the issuer’s business objectives,  no history or a limited history of sales or profits,  lack of specific management or technical expertise,  management’s regulatory and business track record,  dependence on key employees, suppliers or agreements,  litigation, and  political risk factors. (c) Industry Risk - risks faced by the issuer because of the industry in which it operates. Some examples include  environmental and industry regulation,  product obsolescence, and  competition.

Item 9 Reporting Obligations

9.1 Disclose the documents that will be sent to purchasers on an annual or on-going basis.

9.2 If corporate or securities information about the issuer is available from a government, regulatory authority, SRO or quotation and trade reporting system, disclose where that information can be located (including website address).

Item 10 Resale Restrictions

10.1 General Statement - For trades in Alberta, British Columbia, Newfoundland and Labrador, Northwest Territories, Nova Scotia, Nunavut, Prince Edward Island and Saskatchewan, state:

“These securities will be subject to a number of resale restrictions, including a restriction on trading. Until the restriction on trading expires, you will not be able to trade the securities unless you comply with an exemption from the prospectus and registration requirements under securities legislation.”

10.2 Restricted Period - For trades in Alberta, British Columbia, Newfoundland and Labrador, Northwest Territories, Nova Scotia, Nunavut, Prince Edward Island and Saskatchewan, state one of the following, as applicable:

(a) If, at the distribution date, the issuer is not: (i) a reporting issuer in the Canadian province or territory in which the purchaser resides, and (ii) a SEDAR filer and a reporting issuer in Alberta, British Columbia, Manitoba, Nova Scotia, Ontario, or Saskatchewan, state:

“Unless permitted under securities legislation, you cannot trade the securities before the earlier of the date that is 12 months and a day after the date [name of issuer or other term used to refer to the issuer] 1. becomes a reporting issuer in the Canadian province or territory in which you reside, or 2. first becomes a reporting issuer in Alberta, British Columbia, Manitoba, Nova Scotia, Ontario, Quebec or Saskatchewan, and a SEDAR filer.”

(b) If, at the distribution date, the issuer is not a “qualifying issuer” (as defined under Multilateral Instrument 45-102 Resale of Securities) but is a SEDAR filer and a reporting issuer in Alberta, British Columbia, Manitoba, Nova Scotia, Ontario, Quebec or Saskatchewan, state:

“Unless permitted under securities legislation, you cannot trade the securities

1363 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

before the date that is 12 months and a day after the distribution date.”

(c) If, at the distribution date, the issuer is not a “qualifying issuer” and is a reporting issuer in the Canadian province or territory in which the purchaser resides, state:

“Unless permitted under securities legislation, you cannot trade the securities before the date that is 12 months and a day after the distribution date.”

(d) If, at the distribution date the issuer is a “qualifying issuer”, state:

“Unless permitted under securities legislation, you cannot trade the securities before the date that is 4 months and a day after the distribution date.”

10.3 Manitoba Resale Restrictions - For trades in Manitoba, if the issuer will not be a reporting issuer in a jurisdiction listed in Appendix A of MI 45-102 at the time the security is acquired by the purchaser state:

“You must not trade the securities without the prior written consent of the regulator in Manitoba unless (a) [name of issuer or other term used to refer to issuer] has filed a prospectus with the regulator in Manitoba with respect to the securities you have purchased and the regulator in Manitoba has issued a receipt for that prospectus, or (b) you have held the securities for at least 12 months.

The regulator in Manitoba will consent to your trade if the regulator is of the opinion that to do so is not prejudicial to the public interest.”

Item 11 Purchasers’ Rights

State the following:

“If you purchase these securities you will have certain rights, some of which are described below. For information about your rights you should consult a lawyer.

1. Two Day Cancellation Right - You can cancel your agreement to purchase these securities. To do so, you must send a notice to us by midnight on the 2nd business day after you sign the agreement to buy the securities.

2. Statutory Rights of Action in the Event of a Misrepresentation - [Insert this section only if the securities legislation of the jurisdiction in which the trade occurs provides purchasers with statutory rights in the event of a misrepresentation in an offering memorandum. Modify the language, if necessary, to conform to the statutory rights.] If there is a misrepresentation in this offering memorandum, you have a statutory right to sue: (a) [name of issuer or other term used to refer to issuer] to cancel your agreement to buy these securities, or (b) for damages against [state the name of issuer or other term used to refer to issuer and the title of any other person or company against whom the rights are available].

1364 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

This statutory right to sue is available to you whether or not you relied on the misrepresentation. However, there are various defences available to the persons or companies that you have a right to sue. In particular, they have a defence if you knew of the misrepresentation when you purchased the securities.

If you intend to rely on the rights described in (a) or (b) above, you must do so within strict time limitations. You must commence your action to cancel the agreement within [state time period provided by the securities legislation]. You must commence your action for damages within [state time period provided by the securities legislation.]

3. Contractual Rights of Action in the Event of a Misrepresentation - [Insert this section only if the securities legislation of the jurisdiction in which the purchaser is resident does not provide purchasers with statutory rights in the event of a misrepresentation in an offering memorandum.] If there is a misrepresentation in this offering memorandum, you have a contractual right to sue [name of issuer or other term used to refer to issuer]: (a) to cancel your agreement to buy these securities, or (b) for damages.

This contractual right to sue is available to you whether or not you relied on the misrepresentation. However, in an action for damages, the amount you may recover will not exceed the price that you paid for your securities and will not include any part of the damages that [name of issuer or other term used to refer to issuer] proves does not represent the depreciation in value of the securities resulting from the misrepresentation. [Name of issuer or other term used to refer to issuer] has a defence if it proves that you knew of the misrepresentation when you purchased the securities.

If you intend to rely on the rights described in (a) or (b) above, you must do so within strict time limitations. You must commence your action to cancel the agreement within 180 days after you signed the agreement to purchase the securities. You must commence your action for damages within the earlier of 180 days after learning of the misrepresentation and 3 years after you signed the agreement to purchase the securities.”

Item 12 Financial Statements

Include all financial statements required in the offering memorandum immediately before the certificate page of the offering memorandum.

Item 13 Date and Certificate

State the following on the certificate page of the offering memorandum:

“Dated [insert the date the certificate page of the offering memorandum is signed]. This offering memorandum does not contain a misrepresentation.”

The certificate must be signed by

(a) the chief executive officer and the chief financial officer of the issuer (or, if the issuer does not have a chief executive officer or a chief financial officer, a person acting in that capacity), (b) on behalf of the directors of the issuer (i) by any two directors who are authorized to sign other than the persons referred to in paragraph (a), or (ii) by all the directors of the issuer, and (c) by each promoter of the issuer.

1365 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Instructions for Completing Form 45-103F1 Offering Memorandum for Non-Qualifying Issuers

A. General Instructions

1. Draft the offering memorandum so that it is easy to read and understand. Be concise and use clear, plain language. Avoid technical terms. If technical terms are necessary, provide definitions.

2. Address the items required by the form in the order set out in the form. However, it is not necessary to provide disclosure about an item that does not apply.

3. The issuer may include additional information in the offering memorandum other than that specifically required by the form. However, the offering memorandum is generally not required to contain the level of detail and extent of disclosure required by a prospectus.

4. The issuer may wrap the offering memorandum around a prospectus or similar document. However, all matters required to be disclosed by the offering memorandum must be addressed and the offering memorandum must provide a cross-reference to the page number or heading in the wrapped document where the relevant information is contained. The certificate to the offering memorandum must be modified to indicate that the offering memorandum, including the document around which it is wrapped, does not contain a misrepresentation.

5. It is an offence to make a misrepresentation in the offering memorandum. This applies both to information that is required by the form and to additional information that is provided.

6. If the issuer is a limited partnership or trust, where the offering memorandum form requires disclosure about "directors", provide disclosure for the general partner(s) of the limited partnership and the trustee(s) and manager of the trust. If a general partner, trustee or manager is a corporation, provide disclosure of the directors and senior officers of the general partner or manager and trustee. If the issuer is a limited partnership, the general partner must sign as promoter of the issuer and, if the general partner is a corporation, the chief executive officer, chief financial officer and directors of the general partner must sign as the chief executive officer, chief financial officer and directors of the issuer. If the issuer is a trust, each trustee and the manager of the trust must sign as promoters of the issuer. If any trustee is a corporation, the signing officers of the trustee must also sign as promoters. If the manager of the trust is a corporation, the chief executive officer, chief financial officer and directors of the manager must sign as the chief executive officer, chief financial officer and directors of the issuer.

7. When the term “related party” is used in this form, it refers to: (a) a director, officer, promoter or control person of the issuer, (b) in regard to a person referred to in (a), a child, parent, grandparent or sibling, or other relative living in the same residence, (c) in regard to a person referred to in (a) or (b), his or her spouse or a person with whom he or she is living in a marriage-like relationship, (d) an insider of the issuer, (e) a company controlled by one or more individuals referred to in (a) to (d), and (f) in the case of an insider, promoter or control person that is not an individual, any person or company that controls that insider.

(If the issuer is not a reporting issuer, the reference to “insider” includes persons or companies who would be insiders of the issuer if that issuer were a reporting issuer.)

1366 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

8. Refer to National Instrument 43-101 Standards of Disclosure for Mineral Projects (NI 43-101) when disclosing scientific or technical information for a mineral project of the issuer.

9. Securities legislation restricts what can be told to investors about the issuer’s intent to list or quote securities on an exchange or market. Refer to applicable securities legislation before making any such statements.

10. If an issuer uses this form in connection with a distribution under an exemption other than section 4.1 of Multilateral Instrument 45-103 Capital Raising Exemptions, the issuer must modify the disclosure in item 11 to correctly describe the purchaser’s rights. If a purchaser does not have statutory or contractual rights of action in the event of a misrepresentation in the offering memorandum, that fact must be stated in bold on the face page.

B. Financial Statements - General

1. Any financial statements included in the offering memorandum must be prepared in accordance with Canadian generally accepted accounting principles (Canadian GAAP). Differential reporting, as discussed in section 1300 of the CICA Handbook, is not acceptable for financial statements of either the issuer or of a business for which financial statements are required in the offering memorandum.

2. Include all financial statements required in the offering memorandum immediately prior to the certificate page of the offering memorandum.

3. If the issuer has not completed one financial year, include the following financial statements of the issuer in the offering memorandum: (a) statements of income, retained earnings and cash flows for the period from inception to a date not more than 60 days before the date of the offering memorandum, and (b) a balance sheet dated as at the ending date of the statements required by B.3(a).

4. If the issuer has completed one or more financial years, include the following financial statements of the issuer in the offering memorandum: (a) statements of income, retained earnings and cash flows for the most recently completed financial year that ended more than 120 days before the date of the offering memorandum, (b) a balance sheet as at the last day of the most recently completed financial year that ended more than 120 days before the date of the offering memorandum, (c) statements of income, retained earnings and cash flows for the most recently completed 3, 6 or 9 month interim period that ended more than 60 days before the date of the offering memorandum, and ended after the date of the financial statements required under B.4(a), and (d) a balance sheet dated as at the ending date of the statements required by B.4(c).

5. If financial statements of the issuer for a more recent annual or interim period than those required by B.3 or B.4 have been prepared, include those more recent financial statements in the offering memorandum.

1367 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

6. If the issuer has changed its year end, refer to National Policy 51 Changes in the Ending Date of a Financial Year and in Reporting Status for guidance concerning interim periods in a transition year. Financial statements for the most recently completed interim period in a transition year should be provided to satisfy B.4(c).

7. If the issuer has completed two or more financial years that ended more than 120 days from the date of the offering memorandum, the annual financial statements required under B.4(a) and (b) must include comparatives for the prior year. The interim financial statements required under B.4(c) and (d) may exclude comparatives if financial statements for the comparative periods were not previously prepared.

8. The annual financial statements required under B.4(a) and (b) must be audited in accordance with Canadian generally accepted auditing standards (Canadian GAAS) and the audit report must be included in the offering memorandum. The financial statements required under B.3, B.4(c) and (d) and B.5 and the comparatives required by B.6 may be unaudited; however, if any of those financial statements have been audited, the audit report on them must be included in the offering memorandum.

9. Each page of any unaudited financial statements must indicate in bold that the financial statements have not been audited.

10. If the offering memorandum does not contain audited financial statements for the issuer’s most recently completed financial year, update the offering memorandum to include the annual audited financial statements and the audit report as soon as the issuer has approved the audited financial statements, but in any event no later than the 120th day following the financial year end.

11. The offering memorandum does not have to be updated to include interim financial statements for periods completed after the date 60 days prior to the date of the offering memorandum. However, it may be necessary to include the interim financial statements in the offering memorandum to prevent the offering memorandum from containing a misrepresentation.

12. Refer to National Policy 48 Future Oriented Financial Information if future oriented financial information is included in the offering memorandum.

13. If the issuer is a limited partnership, include in the offering memorandum the financial statements required by Part B of the general partner and, if the limited partnership has active operations, of the limited partnership.

C. Financial Statements - Business Acquisitions

1. If the issuer (a) has acquired a business during the past two years and the audited and/or unaudited consolidated financial statements of the issuer included in the offering memorandum do not include the results of the acquired business for 12 consecutive months, or (b) is proposing to acquire a business and either: (i) is obligated to complete the acquisition, or (ii) has the right to acquire the business and has decided to complete the acquisition, include the financial statements for the business if the test in C.2 is met, irrespective of how the issuer accounts for the acquisition.

1368 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

2. Include the financial statements for a business referred to in C.1 if either: (a) the issuer’s proportionate share of the consolidated assets of the business exceeds 50% of the consolidated assets of the issuer calculated using the most recent annual financial statements of each of the issuer and the business before the date of the acquisition or proposed date of acquisition, or (b) the issuer’s consolidated investments in and advances to the business as at the date of the acquisition or the proposed date of acquisition exceeds 50% of the consolidated assets of the issuer as at the end of the issuer’s most recently completed financial year that ended before the date of the acquisition or proposed date of acquisition.

3. Where an issuer or a business referred to in C.1 has not yet completed a financial year or has completed its first financial year that ended within 120 days of the offering memorandum date and financial statements for that year are not yet available, use the financial statements referred to in B.3(b) or B.4(d) to make the calculations in C.2.

4. If a business referred to in C.1 meets either of the threshold tests in C.2, include in the offering memorandum the following financial statements of the business: (a) If the business has not completed one financial year include (i) statements of income, retained earnings and cash flows for the period from inception to a date not more than 60 days before the date of the offering memorandum, and (ii) a balance sheet dated as at the ending date of the statements required by C.4(a)(i). However, if the date of acquisition for a business precedes the ending date of the period referred to in C.4(a)(i), then provide financial statements for the period from inception to the date of acquisition or a date not more than 30 days before the date of acquisition. (b) If the business has completed one or more financial years include (i) statements of income, retained earnings and cash flows for the most recently completed financial year that ended before the date of acquisition and more than 120 days before the date of the offering memorandum, (ii) a balance sheet dated as at the ending date of the statements required by C.4(b)(i), (iii) statements of income, retained earnings and cash flows for either: A. the most recently completed 3, 6 or 9 month interim period that ended before the date of acquisition and more than 60 days before the date of the offering memorandum and ended after the date of the financial statements required under C.4(b)(i), or B. the period from the first day after the financial year referred to in C.4(b)(i) to the date of acquisition or a date not more than 30 days before the date of acquisition, and (iv) a balance sheet dated as at the ending date of the statements required by C.4(b)(iii).

5. The annual financial statements required under C.4(b)(i) and (ii) must be audited in accordance with Canadian GAAS and the audit report must be included in the offering memorandum. The financial statements required under C.4(a) and C.4(b)(iii) and (iv) may be unaudited; however, if any of those financial statements have been audited, the audit report must be included in the offering memorandum.

1369 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

6. If the offering memorandum does not contain audited financial statements for a business referred to in C.1 for the business’ most recently completed financial year that ended before the date of acquisition, update the offering memorandum to include those financial statements and the audit report when they are available, but in any event no later than the date 120 days following the year end.

7. The term “business” should be evaluated in light of the facts and circumstances involved. Generally, a separate entity or a subsidiary or division of an entity is a business and, in certain circumstances, a lesser component of an entity may also constitute a business, whether or not the subject of the acquisition previously prepared financial statements. The subject of an acquisition should be considered a business where there is, or the issuer expects there will be, continuity of operations. The issuer should consider: (a) whether the nature of the revenue producing activity or potential revenue producing activity will remain generally the same after the acquisition, and (b) whether any of the physical facilities, employees, marketing systems, sales forces, customers, operating rights, production techniques or trade names are acquired by the issuer instead of remaining with the vendor after the acquisition.

8. If an acquisition or a proposed acquisition has been or will be accounted for as a reverse take-over, include financial statements for the legal subsidiary in the offering memorandum in accordance with Part B. The legal parent, as that term is defined in the CICA Handbook, is considered to be the business acquired. C.1 may require financial statements of the legal parent.

D. Financial Statement - Exemptions

1. An issuer will satisfy the financial statement requirements of this form if it includes the financial statements required by securities legislation for a prospectus.

2. An audit report on financial statements contained in an offering memorandum may contain a reservation relating to opening inventory unless the issuer previously filed an audit report on financial statements for the same entity for a prior year in which there was a reservation relating to inventory.

3. The financial statements of a person or company incorporated or organized in a jurisdiction outside of Canada that are included in an offering memorandum, may be prepared in accordance with a body of generally accepted accounting principles, other than Canadian GAAP, if those accounting principles are as comprehensive as Canadian GAAP (e.g., U.S. GAAP) and cover substantially the same core subject matter as Canadian GAAP, including recognition and measurement principles and disclosure requirements (“foreign GAAP”), if the notes to the financial statements (a) explain and quantify the effect of material differences between Canadian GAAP and foreign GAAP that relate to measurements and those differences are not so pervasive as to render the financial statements misleading, and (b) provide disclosure consistent with Canadian GAAP requirements to the extent not already reflected in the financial statements.

4. The financial statements of a person or company incorporated or organized in a jurisdiction outside of Canada that are included in an offering memorandum, may be audited in accordance with a body of generally accepted auditing standards, other than Canadian GAAS, provided that

1370 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

(a) those auditing standards are substantially equivalent to Canadian GAAS, requiring audit work that is comparable in scope, nature and timing to the work required in connection with an audit in accordance with Canadian GAAS, and (b) the auditor’s report is accompanied by a statement of the auditor (i) disclosing any material differences in the form and content of the foreign auditor’s report as compared to a Canadian auditor’s report, and (ii) unless the auditing standards are U.S. GAAS, confirming that the auditing standards applied are substantially equivalent to Canadian GAAS.

5. If an acquisition is, or will be, an investment accounted for using the equity method, as that term is defined in the CICA Handbook, financial statements for a business required by C.4 are not required to be included in the offering memorandum if: (a) the offering memorandum includes disclosure for the periods for which financial statements are required under Part C that: (i) summarizes the assets, liabilities and results of operations of the business, and (ii) describes the issuer’s proportionate interest in the business and any contingent issuance of securities by the business that might significantly affect the issuer’s share of earnings; (b) the financial information provided under D.5(a) for any completed financial year has been audited, or has been derived from audited financial statements of the business; and (c) the offering memorandum discloses that: (i) the financial information provided under D.5(a) for any completed financial year has been audited, or identifies the financial statements from which the financial information provided under D.5(a) has been derived; and (ii) the audit opinion with respect to the financial information or financial statements referred to in D.5(c)(i) was issued without a reservation of opinion.

If the financial information included in an offering memorandum under D.5(a) has been derived from financial statements of a business incorporated or organized in a foreign jurisdiction that have been prepared in accordance with foreign GAAP, the information must be accompanied by a note that explains and quantifies the effect of material differences between Canadian GAAP and the foreign GAAP.

6. Financial statements relating to the acquisition or proposed acquisition of a business that is an interest in an oil and gas property are not required to be included in an offering memorandum if: (a) the required financial statements do not exist, (b) the acquisition was not or will not be accounted for as a “reverse take-over” as defined in the CICA Handbook, (c) the property did not or does not constitute a “reportable segment” of the seller, as defined in section 1701 of the CICA Handbook, at the time of acquisition and (d) the offering memorandum contains alternative disclosure for the property which includes at least an operating statement (which must be accompanied by an audit report if it is prepared as an alternative to audited annual financial statements) presenting, at a minimum, the following line items: (i) gross revenue, (ii) royalty expenses,

1371 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

(iii) production costs, (iv) operating income, and (v) if a material fact, A. information with respect to reserve estimates and estimates of future net revenue and production volumes and other relevant information regarding the property, B. actual production volumes of the property for the most recently completed year, and C. estimated production volumes of the property for the next year, based on information in the reserve report.

7. Financial statements for a business that is an interest in an oil and gas property or for the acquisition or proposed acquisition by an issuer of a property are not required to be audited if: (a) the property was acquired prior to December 31, 2000, and the offering memorandum states that, despite making reasonable efforts, the issuer was unable to obtain audited operating statements because the seller refused to provide such audited statements or to permit access to the information necessary to audit the statements, or (b) during the 12 months preceding the date of the acquisition or the proposed date of an acquisition, the daily average production of the property on a barrel of oil equivalent basis (with gas converted to oil in the ratio of six thousand cubic feet of gas being the equivalent of one barrel of oil) is less than 20 per cent of the total daily average production of the seller for the same or similar periods and: (i) despite reasonable efforts during the purchase negotiations, the issuer was prohibited from including in the purchase agreement the rights to obtain an audited operating statement of the property, (ii) the purchase agreement includes representations and warranties by the seller that the amounts presented in the operating statement agree to the seller’s books and records, and (iii) the offering memorandum discloses A. that the issuer was unable to obtain an audited operating statement, B. the reasons for that inability, C. the fact that the purchase agreement includes the representations and warranties referred to in D.7(b)(ii), and D. that the results presented in the operating statements may have been materially different if the statements had been audited. ______

Form 45-103F2 Offering Memorandum for Qualifying Issuers

Date: [Insert the date from the certificate page.]

The Issuer Name: Head office: Address: Phone #: E-mail address: Fax #: Where currently listed or quoted? [e.g., TSX/TSX Venture Exchange]

The Offering Securities offered: Price per security: Minimum/Maximum offering: [If there is no minimum state “$0” as the minimum and also state: “You may be the only purchaser.”] Payment terms:

1372 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Proposed closing date(s): Tax consequences: “There are important tax consequences to these securities. See item 6.” [If tax consequences are not material, delete this item.] Selling agent? [Yes/No. If yes, state “See item 7”. The name of the selling agent may also be stated.]

Resale restrictions State: “You will be restricted from selling your securities for 4 months. See item 10”.

Purchaser’s rights State: “You have 2 business days to cancel your agreement to purchase these securities. If there is a misrepresentation in this offering memorandum, you have the right to sue either for damages or to cancel the agreement. See item 11.”

State in bold type: “No securities regulatory authority has assessed the merits of these securities or reviewed this offering memorandum. Any representation to the contrary is an offence. This is a risky investment. See item 8.”

[All of the above information must appear on a single cover page.]

Item 1 Use of Net Proceeds

1.1 Net Proceeds - Using the following table, disclose the net proceeds of the offering. If there is no minimum offering, state “$0” as the minimum.

Assuming min. Assuming offering max. offering

A Amount to be raised by this $ $ offering

B Selling commissions and fees $ $

C Estimated offering costs (e.g., $ $ legal, accounting, audit)

D Net proceeds: D = A - (B+C) $ $

1.2 Use of Net Proceeds - Using the following table, provide a detailed breakdown of how the issuer will use the net proceeds. If any of the net proceeds will be paid to a related party, disclose in a note to the table the name of the related party, the relationship to the issuer, and the amount. If the issuer has a working capital deficiency, disclose the portion, if any, of the net proceeds to be applied to the working capital deficiency.

Description of intended use of net Assuming min. Assuming proceeds listed in order of priority. offering max. offering

$$

$$

1373 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

1.3 Reallocation - The net proceeds must be used for the purposes disclosed in the offering memorandum. The board of directors can reallocate the proceeds to other uses only for sound business reasons. If the net proceeds may be reallocated, include the following statement:

“We intend to spend the net proceeds as stated. We will reallocate funds only for sound business reasons.”

1.4 Working Capital Deficiency - State the amount of any working capital deficiency of the issuer as at a date not more than 30 days prior to the date of the offering memorandum. If the working capital deficiency will not be eliminated by the use of net proceeds, state how the issuer intends to eliminate or manage the deficiency.

1.5 Insufficient Proceeds - If applicable, disclose that the proceeds of the offering either may not or will not be sufficient to accomplish all of the issuer’s proposed objectives and that there is no assurance that alternative financing will be available.

Item 2 Information About [name of issuer or other term used to refer to issuer]

2.1 Business Summary - Briefly (in one or two paragraphs) describe the business intended to be carried on by the issuer over the next 12 months. State whether this represents a change of business. If the issuer is a non-resource issuer, describe the products that the issuer is or will be developing or producing and the stage of development of each of the products. If the issuer is a natural resource issuer, state: whether the issuer’s principal properties are primarily in the exploration or in the development or production stage; what resources the issuer is engaged in exploring, developing or producing; and the locations of the issuer’s principal properties.

2.2 Existing Documents Incorporated by Reference - State:

“Information in the documents listed in the table below has been incorporated by reference into this offering memorandum from documents filed with securities regulatory authorities in Canada. The documents incorporated by reference are available for viewing on the SEDAR website at www.sedar.com. In addition, copies of the documents may be obtained on request without charge from [insert complete address and telephone and the name of a contact person].

Documents listed in the table and information provided in those documents are not incorporated by reference to the extent that their contents are modified or superseded by a statement in this offering memorandum or in any other subsequently filed document that is also incorporated by reference in this offering memorandum.”

Using the following table, list all of the documents incorporated by reference (as required by Instruction D.2.2):

Description of document (In the case of material change reports, provide a brief description of the nature of the material change) Date of document

2.3 Existing Documents Not Incorporated by Reference - State:

“Other documents available on the SEDAR website (for example, most press

1374 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

releases, take-over bid circulars, prospectuses and rights offering circulars) are not incorporated by reference into this offering memorandum unless they are specifically referenced in the table above. Your rights as described in item 11 of this offering memorandum apply only in respect of information contained in this offering memorandum and documents or information incorporated by reference.”

2.4 Existing Information Not Incorporated by Reference - Certain specified information (as outlined in Instruction C.2.4) contained in the documents incorporated by reference may be, but is not required to be, incorporated by reference into the offering memorandum. If the issuer does not wish to incorporate that information into the offering memorandum, the issuer must state that and include a statement in the offering memorandum identifying: (a) the information that is not being incorporated by reference, and (b) the document in which the information is contained.

2.5 Future Documents Not Incorporated by Reference - State:

“Documents filed after the date of this offering memorandum are not deemed to be incorporated into this offering memorandum. However, if you subscribe for securities and an event occurs, or there is a change in our business or affairs, that makes the certificate to this offering memorandum no longer true, we will provide you with an update of this offering memorandum, including a newly dated and signed certificate, and will not accept your subscription until you have re-signed the agreement to purchase the securities.”

Item 3 Directors, Officers, Promoters and Principal Holders

3.1. Using the following table, provide information about each director, senior officer, promoter and each person who, directly or indirectly, beneficially owns or controls 10% or more of any class of voting securities of the issuer (a “principal holder”). If the principal holder is not an individual, state in a note to the table the name of any person or company that, directly or indirectly, beneficially owns or controls more than 50% of the voting rights of the principal holder. Name and municipality of principal residence Position(s) with the issuer

3.2 State: “You can obtain further information about directors and senior officers from [insert the name and date of the document(s) with the most current information, e.g., management information circular, annual information form or material change report].”

3.3 State: “Current information regarding the securities held by directors, senior officers and principal holders can be obtained from [refer to the SEDI website at www.sedi.ca or, if information cannot be obtained from the SEDI website, refer to the securities regulatory authority(ies) from which the information can be obtained, including any website(s)]. [Name of issuer or other term used to refer to issuer] can not guarantee the accuracy of this information.”

Item 4 Capital Structure

Using the following table, provide the required information about outstanding securities of the issuer (including options, warrants and other securities convertible into shares). If necessary, notes to the table may be added to describe the material terms of the securities.

1375 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Number outstanding as at [a date not more than 30 Number Number days prior to outstanding Number authorized the offering after min. outstanding Description of to be memorandum offering after max. security issued date] offering

Item 5 Securities Offered

5.1 Terms of Securities - Describe the material terms of the securities being offered, including: (a) voting rights or restrictions on voting, (b) conversion or exercise price and date of expiry, (c) rights of redemption or retraction, and (d) interest rates or dividend rates.

5.2 Subscription Procedure - (a) Describe how a purchaser can subscribe for the securities and the method of payment. (b) State that the consideration will be held in trust and the period that it will be held (refer at least to the mandatory two day period). (c) Disclose any conditions to closing e.g., receipt of additional funds from other sources. If there is a minimum offering, disclose when consideration will be returned to purchasers if the minimum is not met.

Item 6 Income Tax Consequences and RRSP Eligibility

6.1 State: “You should consult your own professional advisers to obtain advice on the tax consequences that apply to you”.

6.2 If income tax consequences are a material aspect of the securities being offered (e.g., flow-through shares), provide (a) a summary of the significant income tax consequences to Canadian residents, and (b) the name of the person or company providing the tax disclosure in (a).

6.3 Provide advice regarding the RRSP eligibility of the securities and the name of the person or company providing the advice or state “Not all securities are eligible for investment in a registered retirement savings plan (RRSP). You should consult your own professional advisers to obtain advice on the RRSP eligibility of these securities.”

1376 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Item 7 Compensation Paid to Sellers and Finders

If any person or company has or will receive any compensation (e.g., commission, corporate finance fee or finder’s fee) in connection with the offering, provide the following information to the extent applicable: (a) a description of each type of compensation and the estimated amount to be paid for each type, (b) if a commission is being paid, the percentage that the commission will represent of the gross proceeds of the offering (assuming both the minimum and maximum offering), (c) details of any broker’s warrants or agent’s option (including number of securities under option, exercise price and expiry date), and (d) if any portion of the compensation will be paid in securities, details of the securities (including number, type and, if options or warrants, the exercise price and expiry date).

Item 8 Risk Factors

Describe in order of importance, starting with the most important, the risk factors material to the issuer that a reasonable investor would consider important in deciding whether to buy the issuer’s securities.

Risk factors will generally fall into the following three categories: (a) Investment Risk - risks that are specific to the securities being offered. Some examples include  arbitrary determination of price,  no market or an illiquid market for the securities,  resale restrictions, and  subordination of debt securities. (b) Issuer Risk - risks that are specific to the issuer. Some examples include  insufficient funds to accomplish the issuer’s business objectives,  no history or a limited history of sales or profits,  lack of specific management or technical expertise,  management’s regulatory and business track record,  dependence on key employees, suppliers or agreements,  litigation, and  political risk factors. (c) Industry Risk - risks faced by the issuer because of the industry in which it operates. Some examples include  environmental and industry regulation,  product obsolescence, and  competition.

Item 9 Reporting Obligations

9.1 Disclose the documents that will be sent to purchasers on an annual or on-going basis.

9.2 If corporate or securities information about the issuer is available from a government, regulatory authority, SRO or quotation and trade reporting system, disclose where that information can be located (including website address).

Item 10 Resale Restrictions

For trades in Alberta, British Columbia, Newfoundland and Labrador, Northwest Territories, Nova Scotia, Nunavut, Prince Edward Island and Saskatchewan state:

“These securities will be subject to a number of resale restrictions, including a restriction on trading. Until the restriction on trading expires, you will not be able to trade the

1377 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003 securities unless you comply with an exemption from the prospectus and registration requirements under securities legislation.

Unless permitted under securities legislation, you cannot trade the securities before the date that is 4 months and a day after the distribution date.”

Item 11 Purchasers’ Rights

State the following:

“If you purchase these securities you will have certain rights, some of which are described below. For information about your rights you should consult a lawyer.

1. Two Day Cancellation Right - You can cancel your agreement to purchase these securities. To do so, you must send a notice to us by midnight on the 2nd business day after you sign the agreement to buy the securities.

2. Statutory Rights of Action in the Event of a Misrepresentation - [Insert this section only if the securities legislation of the jurisdiction in which the trade occurs provides purchasers with statutory rights in the event of a misrepresentation in an offering memorandum. Modify the language, if necessary, to conform to the statutory rights.] If there is a misrepresentation in this offering memorandum, you have a statutory right to sue: (a) [name of issuer or other term used to refer to issuer] to cancel your agreement to buy these securities, or (b) for damages against [state the name of issuer or other term used to refer to issuer and the title of any other person or company against whom the rights are available].

This statutory right to sue is available to you whether or not you relied on the misrepresentation. However, there are various defences available to the persons or companies that you have a right to sue. In particular, they have a defence if you knew of the misrepresentation when you purchased the securities.

If you intend to rely on the rights described in (a) or (b) above, you must do so within strict time limitations. You must commence your action to cancel the agreement within [state time period provided by the securities legislation]. You must commence your action for damages within [state time period provided by the securities legislation].

3. Contractual Rights of Action in the Event of a Misrepresentation - [Insert this section only if the securities legislation of the jurisdiction in which the purchaser is resident does not provide purchasers with statutory rights in the event of a misrepresentation in an offering memorandum.] If there is a misrepresentation in this offering memorandum, you have a contractual right to sue [name of issuer or other term used to refer to issuer]: (a) to cancel your agreement to buy these securities, or (b) for damages.

This contractual right to sue is available to you whether or not you relied on the misrepresentation. However, in an action for damages, the amount you may recover will not exceed the price that you paid for your securities and will not include any part of the damages that [name of issuer or other term used to refer to issuer] proves does not represent the depreciation in value of the securities resulting from the misrepresentation. [Name of issuer or other term used to refer to issuer] has a defence if it proves that you knew of the misrepresentation when you purchased the securities.

If you intend to rely on the rights described in (a) or (b) above, you must do so

1378 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

within strict time limitations. You must commence your action to cancel the agreement within 180 days after you signed the agreement to purchase the securities. You must commence your action for damages within the earlier of 180 days after learning of the misrepresentation and 3 years after you signed the agreement to purchase the securities.”

Item 12 Date and Certificate

State the following on the certificate page of the offering memorandum:

“Dated [insert the date the certificate page of the offering memorandum is signed]. This offering memorandum does not contain a misrepresentation.”

The certificate must be signed by

(a) the chief executive officer and the chief financial officer of the issuer (or, if the issuer does not have a chief executive officer or a chief financial officer, a person acting in that capacity), (b) on behalf of the directors of the issuer (i) by any two directors who are authorized to sign other than the persons referred to in paragraph (a), or (ii) by all the directors of the issuer, and (c) by each promoter of the issuer. ______

Instructions for Completing Form 45-103F2 Offering Memorandum for Qualifying Issuers

A. General Instructions

1. Only a “qualifying issuer” as defined in Multilateral Instrument 45-102 Resale of Securities (MI 45-102) may use this form.

2. An issuer using this form to draft an offering memorandum must incorporate by reference certain parts of its existing continuous disclosure base. An issuer that does not want to do this must use Offering Memorandum Form 45-103F1.

3. Draft the offering memorandum so that it is easy to read and understand. Be concise and use clear, plain language. Avoid technical terms. If technical terms are necessary, provide definitions.

4. Address the items required by the form in the order set out in the form. However, it is not necessary to provide disclosure about an item that does not apply.

5. The issuer may include additional information in the offering memorandum other than that specifically required by the form. However, the offering memorandum is generally not required to contain the level of detail and extent of disclosure required by a prospectus.

6. The issuer may wrap the offering memorandum around a prospectus or similar document. However, all matters required to be disclosed by the offering memorandum must be addressed and the offering memorandum must provide a cross-reference to the page number or heading in the wrapped document where the relevant information is contained. The certificate to the offering memorandum must be modified to indicate that the offering memorandum,

1379 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

including the document around which it is wrapped, does not contain a misrepresentation.

7. It is an offence to make a misrepresentation in the offering memorandum. This applies both to information that is required by the form and to additional information that is provided.

8. If the issuer is a limited partnership or trust, where the offering memorandum form requires disclosure about "directors", provide disclosure for the general partner(s) of the limited partnership and the trustee(s) and manager of the trust. If a general partner, trustee or manager is a corporation, provide disclosure of the directors and senior officers of the general partner or manager and trustee. If the issuer is a limited partnership, the general partner must sign as promoter of the issuer and, if the general partner is a corporation, the chief executive officer, chief financial officer and directors of the general partner must sign as the chief executive officer, chief financial officer and directors of the issuer. If the issuer is a trust, each trustee and the manager of the trust must sign as promoters of the issuer. If any trustee is a corporation, the signing officers of the trustee must also sign as promoters. If the manager of the trust is a corporation, the chief executive officer, chief financial officer and directors of the manager must sign as the chief executive officer, chief financial officer and directors of the issuer.

9. Refer to National Instrument 43-101 Standards of Disclosure for Mineral Projects (NI 43-101) when disclosing scientific or technical information for a mineral project of the issuer.

10. Securities legislation restricts what can be told to investors about the issuer’s intent to list or quote securities on an exchange or market. Refer to applicable securities legislation before making any such statements.

11. If an issuer uses this form in connection with a distribution under an exemption other than section 4.1 of Multilateral Instrument 45-103 Capital Raising Exemptions, the issuer must modify the disclosure in item 11 to correctly describe the purchaser’s rights. If a purchaser does not have statutory or contractual rights of action in the event of a misrepresentation in the offering memorandum, that fact must be stated in bold on the face page.

B. Financial Statements

1. Any financial statements incorporated by reference into the offering memorandum must be prepared in accordance with Canadian generally accepted accounting principles. Any audit must be conducted in accordance with Canadian generally accepted auditing standards.

2. Refer to National Policy 48 Future Oriented Financial Information if future oriented financial information is included in the offering memorandum.

C. Required Updates to the Offering Memorandum

1. If the offering memorandum does not incorporate by reference either (a) the audited financial statements for the issuer’s most recently completed financial year (including the audit report), or (b) the issuer’s current AIF (as defined in MI 45-102), update the offering memorandum to incorporate by reference the document as soon as the document is filed on SEDAR but, in any event, no later than the 120th day following the financial year end.

2. Except for documents referred to in C.1, the offering memorandum does not have to be updated to incorporate by reference interim financial statements or other

1380 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

documents referred to in D.2.2 unless it is necessary to do so to prevent the offering memorandum from containing a misrepresentation.

D. Specific Instructions

Item 2: Information about the Issuer

2.2 Existing Documents Incorporated by Reference - In addition to any other document that an issuer may choose to incorporate by reference, the issuer must incorporate the following documents: (a) the issuer’s current AIF (as defined in MI 45-102), (b) material change reports, except confidential material change reports, filed after the commencement of the issuer’s current financial year, (c) the interim financial statements for the issuer’s most recently completed financial period for which the issuer prepares interim financial statements that are required to be filed, (d) the financial statements, together with the accompanying report of the auditor, for the issuer’s most recently completed financial year for which annual financial statements are required to be filed, (e) if, before the offering memorandum is filed, financial information about the issuer for a financial period more recent than the period for which financial statements are required under 2.2(c) and (d) is publicly disseminated by, or on behalf of, the issuer through news release or otherwise, the content of the news release or public communication, (f) management’s discussion and analysis (MD&A) for the annual comparative financial statements referred to in 2.2(d), (g) MD&A for the issuer’s interim financial statements, to the extent that the issuer is required to file interim MD&A with a Canadian securities regulatory authority, (h) except as provided in D.2.4, information circulars or, if the issuer is not required under securities legislation to prepare information circulars, annual filings that, in each case, are required to be filed after the commencement of the issuer’s current financial year, (i) if the issuer has a mineral project, technical reports, certificates and consents required to be filed under NI 43-101 that, in each case, are required to be filed after the commencement of the issuer’s current financial year, and (j) on implementation of National Instrument 51-101 Standards of Disclosure for Oil and Gas Activities, technical reports, certificates, consents and other documents that, in each case, are required under that instrument to be filed after the commencement of the issuer’s current financial year.

An issuer may incorporate any additional document provided that the document is available for viewing on the SEDAR website and that, on request by a purchaser, the issuer provides a copy of the document to the purchaser, without charge.

2.4 Existing Information Not Incorporated by Reference - An issuer is not required to incorporate by reference in an offering memorandum the disclosure required: (a) under securities legislation, in an information circular or annual filing of: (i) the repricing downward of options or free standing stock appreciation rights, (ii) the composition of the compensation committee of the board of directors of the issuer and its report on executive compensation, or (iii) a graph comparing the yearly percentage change in the issuer’s cumulative total shareholder return on publicly traded securities with the cumulative total return of a broad equity market index of a published industry or line-of business index or other issuers,

1381 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

(b) by an exchange or other market on which the issuer’s securities trade, in the issuer’s information circular regarding the issuer’s corporate governance practices. ______

FORM 45-103F3 Risk Acknowledgement W I acknowledge that this is a risky investment:  I am investing entirely at my own risk.  No securities commission has evaluated or endorsed the merits of these A securities or the disclosure in the offering memorandum.  The person selling me these securities is not registered with a securities commission and has no duty to tell me whether this investment is suitable R for me. [Instruction: Delete if sold by registrant]  I will not be able to sell these securities except in very limited circumstances. I may never be able to sell these securities. [Instruction: N Delete if issuer is reporting]  I will not be able to sell these securities for [4 or 12] months. [Instruction: Delete if issuer is not reporting] I  I could lose all the money I invest.

I am investing $______[total consideration] in total; this includes any N amount I am obliged to pay in future. ______[name of issuer] will pay $______[amount of fee or commission ] of this to ______[name of person or company selling the securities] as a G fee or commission.

I acknowledge that this is a risky investment and that I could lose all the money I invest.

______Date Signature of Purchaser

______Print name of Purchaser

Sign 2 copies of this document. Keep one copy for your records.

You have 2 business days to cancel your purchase [Instruction: The issuer must complete this section before giving the form to the purchaser.]

To do so, send a notice to [name of issuer] stating that you want to cancel your purchase. You must send the notice before midnight on the 2nd business day after you sign the agreement to purchase the securities. You can send the notice by fax or email or deliver it in person to [name of issuer] at its business address. Keep a copy of the notice for your records.

Issuer Name and Address: Fax: E-mail:

You are buying Exempt Market Securities They are called exempt market securities because two parts of securities law do not apply to them. If an issuer wants to sell exempt market securities to you:

1382 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

 the issuer does not have to give you a prospectus (a document that describes the investment in detail and gives you some legal protections), and

 the securities do not have to be sold by an investment dealer registered with a securities regulatory authority.

There are restrictions on your ability to resell exempt market securities. Exempt market securities are more risky than other securities.

You will receive an offering memorandum Read the offering memorandum carefully because it has important information about the issuer and its securities. Keep the offering memorandum because you have rights based on it. Talk to a lawyer for details about these rights.

You will not receive advice [Instruction: Delete if sold by registrant] You will not get professional advice about whether the investment is suitable for you. But you can still seek that advice from a registered adviser or investment dealer. In Alberta, Manitoba, Newfoundland and Labrador, Northwest Territories, Nunavut, Prince Edward Island and Saskatchewan, to qualify as an eligible investor, you may be required to obtain that advice. Contact the Investment Dealers Association of Canada (website at www.ida.ca) for a list of registered investment dealers in your area.

The securities you are buying are not listed [Instruction: Delete if securities are listed or quoted] The securities you are buying are not listed on any stock exchange, and they may never be listed. You may never be able to sell these securities.

The issuer of your securities is a non-reporting issuer [Instruction: Delete if issuer is reporting] A non-reporting issuer does not have to publish financial information or notify the public of changes in its business. You may not receive ongoing information about this issuer.

For more information on the exempt market, call your local securities regulatory authority. [Instruction: Insert the name, telephone number and website address of the securities regulatory authority in the jurisdiction in which you are selling these securities.]

[Instruction: The purchaser must sign 2 copies of this form. The purchaser and the issuer must each receive a signed copy.]

______

Form 45-103F4 Report of Exempt Distribution

Issuer information 1. State the full name, address and telephone number of the issuer of the security distributed. Include former name if name has changed since last report. If this report is filed by a vendor, other than the issuer, also state the full name and address of the vendor.

2. State whether the issuer is or is not a reporting issuer and, if reporting, each of the jurisdictions in which it is reporting.

Details of distribution 3. State the distribution date. If the report is being filed for securities distributed on more than one distribution date, state all distribution dates.

4. For each security distributed:

1383 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

(a) describe the type of security, and (b) state the total number of securities distributed. If the security is convertible or exchangeable, describe the type of underlying security, the terms of exercise or conversion and any expiry date.

5. Provide details of the distribution by completing the attached schedule.

6. Complete the following table for each Canadian and foreign jurisdiction where purchasers of the securities reside. Provide a total dollar value of all securities distributed in all jurisdictions. Do not include in this table, securities issued as payment for commissions or finder’s fees disclosed under item 7, below.

Total dollar value raised from purchasers in the jurisdiction Each jurisdiction where Price per security (Canadian $) purchasers reside (Canadian $)

Total dollar value of distribution in all jurisdictions (Canadian $)

Commissions and finder’s fees 7. Provide the following information for each person who is being compensated in connection with the distribution(s). When disclosing compensation paid or to be paid, include discounts, commissions or other fees or payments of a similar nature directly related to the distribution. Do not include payments for services incidental to the trade, such as clerical, printing, legal or accounting services.

Full name and address Compensation paid (in Exemption relied on Price per share of person being Canadian $ and, if and date of (Canadian $) compensated applicable, number and distribution (if type of securities) applicable)

Certificate On behalf of the issuer (or vendor), I certify that the statements made in this report and in each schedule to this report are true.

Date: ______

______Name of issuer or vendor (please print) ______Print name and position of person signing ______Signature

1384 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Schedule

Provide the following information on a separate page attached to this report for each type of security distributed. The information in this schedule will not be placed on the public file of any securities regulatory authority.

If the report is being filed for securities distributed on more than one distribution date, add a column to identify the dates the securities were distributed.

In British Columbia, for distributions under the exemptions in Part 4 of Multilateral Instrument 45-103 Capital Raising Exemptions, non-reporting issuers must also give the telephone number and e-mail address of the purchaser. If the purchaser has refused to provide this information, the issuer must include a statement to this effect in the report.

Do not include in this table, securities issued as payment of commissions or finder’s fees disclosed under item 7 of the form.

Full name and Number and type of Total Exemption relied on residential address securities purchased purchase price of purchaser (Canadian $)

IT IS AN OFFENCE TO MAKE A MISREPRESENTATION IN THIS REPORT.

Instruction: 1. File this report and the applicable fee with the securities regulatory authority in each jurisdiction in which the issuer has distributed securities on or before the 10th day after the distribution of the security.

2. If distributions have not occurred within 10 days of each other, separate reports must be filed.

3. In order to determine the fee payable, consult the securities legislation of each jurisdiction. In some jurisdictions, the fee is calculated as a percentage of the proceeds realized by the issuer from, or total dollar value of, the securities distributed in that jurisdiction, as set out in item 5 of this report.

Notice - Collection and use of personal information The personal information required under this form is collected on behalf of and used by the securities regulatory authorities for the purposes of the administration and enforcement of the securities legislation. Freedom of information legislation in certain jurisdictions may require the securities regulatory authority to make this information available if requested. As a result, the public may be able to obtain access to the information.

If you have any questions about the collection and use of this information, contact the securities regulatory authorities in the jurisdictions where the form is filed, at the address(es) set out below.

1385 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Alberta Securities Commission 4th Floor, 300 – 5 th Avenue SW Calgary, AB T2P 3C4 Telephone: (403) 297-6454 Facsimile: (403) 297-6156

British Columbia Securities Commission P.O. Box 10142, Pacific Centre 701 West Georgia Street , BC V7Y 1L2 Telephone: (604) 899-6854 Toll free in British Columbia and Alberta 1-800-373-6393 Facsimile: (604) 899-6506

The Manitoba Securities Commission 1130 – 405 Broadway Avenue Winnipeg, MB R3C 3L6 Telephone: (204) 945-2548 Facsimile: (204) 945-0330

Securities Commission of Newfoundland P.O. Box 8700 2nd Floor, West Block Confederation Building St. John’s, NFLD A1B 4J6 Telephone: (709) 729-4189 Facsimile: (709) 729-6187

Government of the Northwest Territories Department of Justice Securities Registry 1st Floor Stuart M. Hodgson Building 5009 – 49th Street Yellowknife, NT X1A 2L9 Telephone: (867) 920-3318 Facsimile: (867) 873-0243

Nova Scotia Securities Commission 2nd Floor, Joseph Howe Building 1690 Hollis Street Halifax, NS B3J 3J9 Telephone: (902) 424-7768 Facsimile: (902) 424-4625

Government of Nunavut Department of Justice Legal Registries Division P.O. Box 1000 – Station 570 1st Floor, Brown Building Iqaluit NU X0A 0H0 Telephone: (867) 975-6190 Facsimile: (867) 975-6194

Prince Edward Island Securities Office 95 Rochford Street, P.O. Box 2000 Charlottetown, PE C1A 7N8 Telephone: (902) 368-4569 Facsimile: (902) 368-5283

1386 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Saskatchewan Financial Services Commission 6th Floor 1919 Saskatchewan Drive Regina, SK S4P 3V7 Telephone: (306) 787-5879 Facsimile: (306) 787-5899 ______

FORM 45-103F5 Risk Acknowledgement Saskatchewan Close Personal Friends and Close Business Associates

I acknowledge that this is a risky investment:  I am investing entirely at my own risk.  No securities commission has evaluated or endorsed the merits of these securities or the disclosure in the offering memorandum. W  The person selling me these securities is not registered with a securities commission and has no duty to tell me whether this investment is suitable for me. [Instruction: Delete if sold by registrant] A  I will not be able to sell these securities except in very limited circumstances. I may never be able to sell these securities. [Instruction: Delete if issuer is reporting] R  I will not be able to sell these securities for [4 or 12] months. [Instruction: Delete if issuer is not reporting]  I could lose all the money I invest. N  I do not have a 2-day right to cancel my purchase of these securities or the statutory rights of action for misrepresentation I would have if I were purchasing the securities under a prospectus. I

I am investing $______[total consideration] in total; this includes any amount I am obliged to pay in future. N

I am a close personal friend or close business associate of ______[state name], who is a ______[state title - founder, director, senior G officer or control person] of ______[state name of issuer or its affiliate - if an affiliate state “an affiliate of the issuer” and give the issuer’s name].

I acknowledge that I am purchasing based on my close relationship with ______[state name of founder, director, senior officer or control person] whom I know well enough and for a sufficient period of time to be able to assess her/his capabilities and trustworthiness.

I acknowledge that this is a risky investment and that I could lose all the money I invest.

______Date Signature of Purchaser

______Print name of Purchaser

Sign 2 copies of this document. Keep one copy for your records.

1387 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

You are buying Exempt Market Securities They are called exempt market securities because two parts of securities law do not apply to them. If an issuer wants to sell exempt market securities to you:

 the issuer does not have to give you a prospectus (a document that describes the investment in detail and gives you some legal protections), and

 the securities do not have to be sold by an investment dealer registered with a securities regulatory authority.

There are restrictions on your ability to resell exempt market securities. Exempt market securities are more risky than other securities.

You may not receive any written information about the issuer or its business If you have any questions about the issuer or its business, ask for written clarification before you purchase the securities. You should consult your own professional advisers before investing in the securities.

You will not receive advice [Instruction: Delete if sold by registrant] Unless you consult your own professional advisers, you will not get professional advice about whether the investment is suitable for you.

The issuer of your securities is a non-reporting issuer [Instruction: Delete if issuer is reporting] A non-reporting issuer does not have to publish financial information or notify the public of changes in its business. You may not receive ongoing information about this issuer. You can only sell the securities of a non-reporting issuer in very limited circumstances. You may never be able to sell these securities.

The securities you are buying are not listed [Instruction: Delete if securities are listed or quoted] The securities you are buying are not listed on any stock exchange, and they may never be listed. There may be no market for these securities. You may never be able to sell these securities.

For more information on the exempt market, refer to the Saskatchewan Financial Services Commission’s website at http://www.sfsc.gov.sk.ca.

[Instruction: The purchaser must sign 2 copies of this form. The purchaser and the issuer must each receive a signed copy.] ______

SECURITIES ACT

AMENDMENT TO ALBERTA SECURITIES COMMISSION GENERAL RULES

Made as a rule by the Alberta Securities Commission on June 11, 2003 pursuant to sections 223 and 224 of the Securities Act.

ALBERTA SECURITIES COMMISSION RULES (GENERAL)

AMENDMENT RULE

1. The Alberta Securities Commission Rules (General) are amended by this Rule.

2. Section 1 is amended by repealing clause (j).

3. Subclause (c)(i) of section 66 is amended by adding “or section 66.2 of the Rules”

1388 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

after “section 86(1)(e) of the Act”.

4. Section 66.1 is amended by

(a) repealing the title and substituting the following “66.1 Amount re section 86(1)(s) of the Act” and

(b) repealing subsections (1), (3), (4) and (5). 5. The following is added after section 66.1: 66.2 Registration exemption if aggregate acquisition cost is not less than $97,000

The dealer registration requirement does not apply in respect of a trade of a security if (a) the purchaser purchases as principal, and (b) the trade is in a security that has an aggregate acquisition cost to the purchaser of not less than $97,000.

6. Section 122 is amended by

(a) repealing clause (b), and (b) adding to subclause (d)(i) “or section 122.2 of the Rules” after “section 131(1)(d) of the Act”.

7. Section 122.1 is amended by repealing subsections (1), (3), (4) and (5).

8. The following is added after section 122.1: 122.2 Prospectus exemption if aggregate acquisition cost is not less than $97,000 (1) The prospectus requirement does not apply in respect of a distribution of a security if (a) the purchaser purchases as principal, (b) the trade is in a security that has an aggregate acquisition cost to the purchaser of not less than $97,000, and (c) if any document purporting to describe the business and affairs of the issuer and prepared for review by prospective purchasers to assist in making an investment decision in respect of the securities being sold is delivered to a purchaser, the issuer delivers to the purchaser, at the same time or before the purchaser signs the agreement to purchase the security, an offering memorandum in a form that (i) complies with sections 4.2 and 4.4 of Multilateral Instrument 45-103 Capital Raising Exemptions (“MI 45-103”), or (ii) includes (A) the certificate required by section 4.4 of MI 45-103 and (B) a statement describing the rights of action provided by section 204 of the Act and the time limits specified by section 211 of the Act in which an action to enforce a right under section 204 must be commenced.

1389 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

(2) Subsection (1)(c) does not apply if the documents delivered consist only of one or more of the following (a) an annual report, annual information form, interim report, (b) information circular, take-over bid circular, issuer bid circular, prospectus, or (c) continuous disclosure document, the content of which is prescribed by Alberta securities law, that has been filed. (3) The issuer must update the offering memorandum in the circumstances described in section 4.4(4) of MI 45-103.

9. Section 125 is repealed.

10. Section 126 is amended

(a) in subsection (1) by striking out “122(b) or (d)” and substituting “122(d)” and

(b) by adding the following after subsection (2): (3) The first trade in a security distributed under section 122.2 is subject to section 2.5 of Multilateral Instrument 45-102 Resale of Securities.

11. Section 127 is repealed.

12. The following is added after former section 127: 127.1 Offering memorandum required for exempt purchaser - (1) If any document purporting to describe the business and affairs of the issuer and prepared for review by prospective purchasers to assist them in making an investment decision in respect of the securities being sold is delivered to a purchaser under section 131(1)(c) of the Act, in respect of an offering commenced after implementation of this section, the issuer must deliver to the purchaser, at the same time or before the purchaser signs the agreement to purchase the security, an offering memorandum in a form that (a) complies with sections 4.2 and 4.4 of Multilateral Instrument 45-103 Capital Raising Exemptions (“MI 45-103”), or (b) includes (i) the certificate required by section 4.4 of MI 45-103 and (ii) a statement describing the rights of action provided by section 204 of the Act and the time limits specified by section 211 of the Act in which an action to enforce a right under section 204 must be commenced.

(2) Subsection (1) does not apply if the documents delivered consist only of one or more of the following (a) an annual report, annual information form, interim report, (b) information circular, take-over bid circular, issuer bid circular, prospectus, or (c) continuous disclosure document, the content of which is prescribed by Alberta securities law, that has been filed.

(3) The issuer must update the offering memorandum in the circumstances described in section 4.4(4) of MI 45-103.

127.2 Offering memorandum filing requirements - An issuer that delivered an offering memorandum under

1390 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

(a) section 131(1)(c) of the Act, (b) section 122.2 of the Rules, or (c) section 131(1)(d), (q), (r), (s), (t) or (bb) of the Act, as they existed prior to their repeal by the Securities Amendment Act, 2003, must file a copy of the offering memorandum and any required update of a previously filed offering memorandum on or before the 10th day after each distribution under the offering memorandum or an update of the offering memorandum.

13. Section 128 is amended by striking out “that is referred to in section 127(1)”.

14. Section 129 is repealed.

15. The following is added after former section 129: 129.1 Report of trade or distribution – (1) Subject to subsection (2) an issuer that makes a distribution under section 131(1)(b), (c), (l), or (m) of the Act or section 122(d) or 122.2 of the Rules, must, on or before the 10th day following completion of the distribution file a report in accordance with Form 45-103F4 Report of Exempt Distribution.

(2) A mutual fund or non-redeemable investment fund is not required to file the report under subsection (1) in the time required under subsection (1) for a distribution under section 122(d) or 122.2 of the Rules provided the report is filed not later than 30 days after the financial year end of the mutual fund or non- redeemable investment fund.

129.2 Transitional provision re: report of trade – (1) An issuer that makes a distribution under section 131(1)(a), (d), (q), (r), (s), (t), (u) or (bb) of the Act, as they existed prior to their repeal by the Securities Amendment Act, 2003, must, on or before the 10th day following completion of the distribution, file a report in accordance with Form 45-103F4 Report of Exempt Distribution.

(2) Notwithstanding subsection (1), a report of trade is not required in respect of a trade under section 131(1)(a) by which a financial institution acquires from a customer an evidence of indebtedness.

16. Form 43 – Offering Memorandum is repealed.

17. Effective Date (a) This rule, other than sections 1, 3, 6, 10 and 15, is effective June 16, 2003. (b) Sections 1, 3, 6, 10 and 15 of this rule are effective July 16, 2003.

1391 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

SECURITIES ACT

AMENDMENT TO ALBERTA SECURITIES COMMISSION RULES Repeal of ASC Form 20 and ASC Rule 45-802

Made as a rule by the Alberta Securities Commission on June 11, 2003 pursuant to sections 223 and 224 of the Securities Act.

AMENDMENT TO ALBERTA SECURITIES COMMISSION RULES REPEAL OF ASC FORM 20 AND ASC RULE 45-802 1. Amendments

(a) Alberta Securities Commission Form 20 - Securities Act is repealed.

(b) Alberta Securities Commission Rule 45-802 Implementing MI 45-103 Capital Raising Exemptions and Forms 45-103F1, F2 and F3 is repealed.

2. Interpretation

A reference to “Form 20” in any other Commission rule or in an order of the Commission means Form 45-103F4 Report of Exempt Distribution.

3. Effective Date This rule is effective June 16, 2003. ______

SUSTAINABLE RESOURCE DEVELOPMENT

Alberta Fishery Regulations, 1998

Notice of Variation Order 07-2003

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 07-2003 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 07-2003 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (55.1) Lesser Slave Lake (74-11-W5) - that portion east of the eastern boundary of Range 10, west of the 5th Meridian Column 2 Gear - Gill net not less than 127 mm mesh Column 3 Open Time - A. In respect of Lesser Slave Lake excluding the following portions: - that portion less than 50 feet (15.24 m) in depth: 08:00 hours May 20, 2003 to 16:00 hours June 18, 2003. B. In respect of all other waters: Closed Column 4 Species and Quota - 1) Lake whitefish: 290,000 kg; 2) Walleye: 5,000 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 25,000 kg; 5) Tullibee: 5,000 kg; 6) Lake trout: 1 kg

1392 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Alberta Fishery Regulations, 1998

Notice of Variation Order 08-2003

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 08-2003 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 08-2003 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (53.1) Lac La Biche (68-15-W4) Column 2 Gear - Gill net 70 mm mesh; Gill net 76 mm mesh Column 3 Open Time - A. In respect of Lac La Biche excluding the following portions:- that portion east of a line drawn from the southernmost point of land located in 4-9-68-14-W4 to the northernmost tip of the island located in the western ½ L.S.D. 4-68-14-W4, to the northernmost tip of the island located in the western ½ L.S.D. 4-68-14-W4 to the northern tip of Black Fox Island (L.S.D. 13-34-67-14-W4), then southeast from the southernmost point of Black Fox Island to the westernmost point of land located in L.S.D. 11-34-67-14-W4; - that portion less than 25 feet (7.6 m) in depth: 08:00 hours May 20, 2003 to 16:00 hours July 31, 2003 (between 14:00 hours each Sunday and 16:00 hours the next following Friday from May 20, 2003 to July 31, 2003). B. In respect of all other waters: Closed Column 4 Species and Quota - 1) Lake whitefish: 1,300 kg; 2) Walleye: 150 kg; 3) Yellow perch: 10,000 kg; 4) Northern pike: 2,000 kg; 5) Tullibee: 125,000 kg; 6) Lake trout: 1 kg ______

Alberta Fishery Regulations, 1998

Notice of Variation Order 09-2003

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 09-2003 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 09-2003 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (53) Lac La Biche (68-15-W4) Column 2 Gear - Gill net not less than 140 mm mesh

1393 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Column 3 Open Time - A. In respect of Lac La Biche excluding the following portions: - that portion east of a line drawn from the southernmost point of land located in L.S.D. 4-9-68-14-W4 to the northernmost tip of the island located in the western half of L.S.D. 4-68-14-W4 to the northern tip of Black Fox Island (L.S.D. 13-34-67-14-W4), then southeast from the southernmost point of Black Fox Island to the westernmost point of land located in L.S.D. 11-34-67-14-W4: 16:00 hours May 25, 2003 to 16:00 hours June 21, 2003. B. In respect of all other waters: closed. Column 4 Species and Quota - 1) Lake whitefish: 60,000 kg; 2) Walleye: 500 kg; 3) Yellow perch: 500 kg; 4) Northern pike: 3,000 kg; 5) Tullibee: 500 kg; 6) Lake trout:1 kg ______

Alberta Fishery Regulations, 1998

Notice of Variation Order 10-2003

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 10-2003 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 10-2003 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (6) Bistcho Lake (124-6-W6) Column 2 Gear - Gill net not less than 114 mm mesh Column 3 Open Time - 08:00 hours November 20, 2003 to 16:00 hours December 20, 2003 Column 4 Species and Quota - 1) Lake whitefish: 59,000 kg; 2) Walleye: 14,000 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 19,500 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (12) Burnt Lake No. 2 (23,27-95-23-W4) Column 2 Gear - Gill net not less than 152 mm mesh Column 3 Open Time - 08:00 hours January 8, 2004 to 16:00 hours January 12, 2004 Column 4 Species and Quota - 1) Lake whitefish: 4,500 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 1 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (13) Calling Lake (72-22-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - A. In respect of Calling Lake excluding the following portions: -that portion less than less than 50 feet (16.1 m): 08:00 hours January 26, 2004 to 16:00 hours February 2, 2004. B. In respect of all other waters: Closed Column 4 Species and Quota - 1) Lake whitefish: 60,000 kg; 2) Walleye: 375 kg; 3) Yellow perch: 1,800 kg; 4) Northern pike: 1,500 kg; 5) Tullibee: 100,000 kg; 6) Lake trout: 1 kg

Column 1 Waters - (26) Equisetum Lake (89-5-W5) Column 2 Gear - Gill net not less than 140 mm mesh

1394 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Column 3 Open Time - 08:00 hours November 12, 2003 to 16:00 hours November 14, 2003 Column 4 Species and Quota - 1) Lake whitefish: 1,300 kg; 2) Walleye: 100 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 300 kg; 5) Tullibee: 1,300 kg; 6) Lake trout: 1 kg

Column 1 Waters - (38) Graham Lake (87-4-W5) Column 2 Gear - Gill net not less than 152 mm mesh Column 3 Open Time - 08:00 hours December 1, 2003 to 16:00 hours December 14, 2003 Column 4 Species and Quota - 1) Lake whitefish: 14,000 kg; 2) Walleye: 1,150 kg; 3) Yellow perch: 200 kg; 4) Northern pike: 5,000 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (46) Island Lake (67-24-W4) Column 2 Gear - Gill net not less than 152 mm mesh Column 3 Open Time - 08:00 hours January 12, 2004 to 16:00 hours January 14, 2004 Column 4 Species and Quota - 1) Lake whitefish: 4,500 kg ; 2) Walleye: 200 kg; 3) Yellow perch: 300 kg; 4) Northern pike: 450 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (59) Long Lake (89-4-W5) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours November 15, 2003 to 16:00 hours November 18, 2003 Column 4 Species and Quota - 1) Lake whitefish: 2,500 kg; 2) Walleye: 200 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 400 kg; 5) Tullibee: 2,500 kg; 6) Lake trout: 1 kg

Column 1 Waters - (78) North Wabasca (81-26-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - A. In respect of North Wabasca Lake excluding the following portions: - that portion which is greater than 3 meters (10 feet) deep; - that portion south of a line drawn from a cutline of the west side (N ½ 35-26-80-W4) to a point of land on the east side (SE 1/4 5-25-81-W4): 16:00 hours September 4, 2003 to 16:00 hours September 15, 2003. B. In respect of all other waters: closed Column 4 Species and Quota - 1) Lake whitefish: 10,000 kg; 2) Walleye: 850 kg; 3) Yellow perch: 200 kg; 4) Northern pike: 12,000 kg; 5) Tullibee: 6,800 kg; 6) Lake trout: 1 kg

Column 1 Waters - (80) Orloff Lake (73-23-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours January 5, 2004 to 16:00 hours January 9, 2004 Column 4 Species and Quota - 1) Lake whitefish: 9,500 kg; 2) Walleye: 450 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 1,150 kg; 5) Tullibee: 15,850 kg; 6) Lake trout: 1 kg

Column 1 Waters - (90) Rock Island Lake (75-22-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours January 8, 2004 to 16:00 hours January 13, 2004 Column 4 Species and Quota - 1) Lake whitefish: 3,250 kg; 2) Walleye: 350 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 850 kg; 5) Tullibee: 9,050 kg; 6) Lake trout: 1 kg

Column 1 Waters - (102) Smoke Lake (62-20-W5) Column 2 Gear - Gill net not less than 152 mm mesh Column 3 Open Time - 08:00 hours February 16, 2004 to 16:00 hours February 18, 2004 Column 4 Species and Quota - 1) Lake whitefish: 5,000 kg; 2) Walleye: 100 kg; 3) Yellow perch: 200 kg; 4) Northern pike: 400 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (103) Snipe Lake (71-19-W5) Column 2 Gear - Gill net not less than 152 mm mesh

1395 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Column 3 Open Time - 08:00 hours February 2, 2004 to 16:00 hours February 5, 2004 Column 4 Species and Quota - 1) Lake whitefish: 80,000 kg; 2) Walleye: 800 kg; 3) Yellow perch: 900 kg; 4) Northern pike: 2,000 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (122) Utikuma Lake (79-10-W5) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours January 19, 2004 to 16:00 hours January 22, 2004 Column 4 Species and Quota - 1) Lake whitefish: 100,000 kg; 2) Walleye: 500 kg; 3) Yellow perch: 500 kg; 4) Northern pike: 30,000 kg; 5) Tullibee: 3,000 kg; 6) Lake trout: 1 kg

Column 1 Waters - (130) Winagami Lake (76-18-W5) Column 2 Gear - Gill net not less than 152 mm mesh Column 3 Open Time - A. In respect of Winagami Lake excluding the following portions:- that portion east of a line drawn from the outlet in NW21-76-18-W5 to the Winagami Lake Provincial Park boat launch in NE35-76-18-W5; - that portion north and east of a line from the Provincial Park Boat launch in NE 35-76-18-W5 to a point of land in the South Heart Outlet channel in NE9-77-18-W5; and -that portion less than 800 meters from the shore: 08:00 hours March 8, 2004 to 16:00 hours March 17, 2004. B. In respect of all other waters: Closed Column 4 Species and Quota - 1) Lake whitefish: 80,000 kg; 2) Walleye: 400 kg; 3) Yellow perch: 100 kg; 4) Northern pike: 3,000 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg ______

Alberta Fishery Regulations, 1998

Notice of Variation Order 11-2003

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 11-2003 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 11-2003 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (5.1) Beaver Lake (66-13-W4) - excluding the following portions: - that portion west of a line drawn from the point of land in 13-34-66-13-W4 to the point of land in 14-27-66-13-W4 to the easternmost point of the island in 5-23-66-13-W4 and to the point of land in 1-23-66-13-W4; - that portion east of a line drawn from the point of land in 15-18-66-12-W4 to the point of land in 10-18-66-12-W4; - that portion east of a line drawn from the southernmost point of land in 10-18-66-12-W4 to the northwesternmost point of land in 7-18-66-12-W4; - that portion north of a line drawn from the point where the shoreline is intersected by the western boundary of 14-8-66-12-W4 to the southernmost point of land in 15-8-66-12-W4; - that portion east of a line drawn from the southeasternmost point of land in 10-4-66-12-W4 to the westernmost point of land in 1-14-66-12-W4; - that portion north of a line drawn from the southeasternmost point of land in 4-3-66-12-W4 to the southeasternmost point of land in 3-3-66-12-W4 Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours January 19, 2004 to 16:00 hours January 24, 2004

1396 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Column 4 Species and Quota - 1) Lake whitefish: 20,000 kg; 2) Walleye: 400 kg; 3) Yellow perch: 200 kg; 4) Northern pike: 500 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (15) Christina Lake (76-6-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours July 29, 2003 to 16:00 hours July 31, 2003 Column 4 Species and Quota - 1) Lake whitefish: 5,420 kg; 2) Walleye: 200 kg; 3) Yellow perch: 350 kg; 4) Northern pike: 400 kg; 5) Tullibee: 4,550 kg; 6) Lake trout: 1 kg

Column 1 Waters - (25) Elinor Lake (64-11-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours September 22, 2003 to 16:00 hours September 23, 2003 Column 4 Species and Quota - 1) Lake whitefish: 5,600 kg; 2) Walleye: 200 kg; 3) Yellow perch: 450 kg; 4) Northern pike: 450 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (30) Fork Lake (63-11-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours September 29, 2003 to 16:00 hours September 30, 2003 Column 4 Species and Quota - 1) Lake whitefish: 6,700 kg; 2) Walleye: 50 kg; 3) Yellow perch: 200 kg; 4) Northern pike: 450 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (33) Glover Lake (75-9-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours October 20, 2003 to 16:00 hours October 21, 2003 Column 4 Species and Quota - 1) Lake whitefish: 900 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 125 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (36) Goodwin Lake (74-11-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours November 20, 2003 to 16:00 hours November 26, 2003 Column 4 Species and Quota - 1) Lake whitefish: 4,000 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 800 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (41) Helena Lake (66-11-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours October 9, 2003 to 16:00 hours October 15, 2003 Column 4 Species and Quota - 1) Lake whitefish: 11,500 kg; 2) Walleye: 75 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 400 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (45) Ironwood Lake (65-11-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours October 6, 2003 to 16:00 hours October 7, 2003 Column 4 Species and Quota - 1) Lake whitefish: 5,500 kg; 2) Walleye: 100 kg; 3) Yellow perch: 200 kg; 4) Northern pike: 450 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (52) Kirby Lake (75-5-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours March 11, 2004 to 16:00 hours March 15, 2004 Column 4 Species and Quota - 1) Lake whitefish: 4,100 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 750 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (78) North Buck Lake (66-17-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours October 2, 2003 to 16:00 hours October 4, 2003

1397 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Column 4 Species and Quota - 1) Lake whitefish: 11,400 kg; 2) Walleye: 150 kg; 3) Yellow perch: 200 kg; 4) Northern pike: 400 kg; 5) Tullibee: 450 kg; 6) Lake trout: 1 kg

Column 1 Waters - (83) Piche Lake (70-11-W4) Column 2 Gear - Gill net not less than 102 mm mesh Column 3 Open Time - 08:00 hours November 10, 2003 to 16:00 hours November 15, 2003 Column 4 Species and Quota - 1) Lake whitefish: 500 kg; 2) Walleye: 200 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 2,250 kg; 5) Tullibee: 5,000 kg; 6) Lake trout: 1 kg

Column 1 Waters - (107) Unnamed Lakes locally known as Steepbank Lakes (75-10-W4) Column 2 Gear - Gill net not less than 76 mm mesh Column 3 Open Time - 08:00 hours September 8, 2003 to 16:00 hours September 10, 2003 Column 4 Species and Quota - 1) Lake whitefish: 1 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 1,350 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (116) Touchwood Lake (67-10-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours January 26, 2004 to 16:00 hours January 31, 2004 Column 4 Species and Quota - 1) Lake whitefish: 16,000 kg; 2) Walleye: 150 kg; 3) Yellow perch: 200 kg; 4) Northern pike: 300 kg; 5) Tullibee: 5,000 kg; 6) Lake trout: 100 kg

Column 1 Waters - (125) Wappau Lake (75-11-W4) Column 2 Gear - Gill net not less than 76 mm mesh Column 3 Open Time - 08:00 hours September 2, 2003 to 16:00 hours September 5, 2003 Column 4 Species and Quota - 1) Lake whitefish: 1 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 1,800 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg ______

Alberta Fishery Regulations, 1998

Notice of Variation Order 12-2003

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 12-2003 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 12-2003 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Column 1 Waters - In respect of: (18) Cowoki Lake (19-13-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours February 23, 2004 to 16:00 hours February 27, 2004 Column 4 Species and Quota - 1) Lake whitefish: 9,050 kg; 2) Walleye: 1 kg; 3) Yellow

1398 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003 perch: 1 kg; 4) Northern pike: 360 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (29) Fincastle Reservoir (10-15-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours on the day after the date of ice breakup in 2004 as determined by an officer to 16:00 hours the next following Friday Column 4 Species and Quota - 1) Lake whitefish: 4,550 kg; 2) Walleye: 45 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 135 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (56) Lake (14-20-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours February 9, 2004 to 16:00 hours February 13, 2004 Column 4 Species and Quota - 1) Lake whitefish: 13,600 kg; 2) Walleye: 125 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 450 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (64) McGregor Lake (18-22-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - A. In respect of McGregor Lake excluding the following portions: - that portion north of the southern boundaries of sections 25 and 26-18-22-W4 and 30-18-21-W4; - that portion which is south of secondary road 531: 08:00 hours November 3, 2003 to 16:00 hours November 7, 2003. B. In respect of all other waters: Closed. Column 4 Species and Quota - 1) Lake whitefish: 68,182 kg; 2) Walleye: 228 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 675 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (64.1) McGregor Lake (18-22-W4) - excluding that portion north of secondary road 531 Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours January 12, 2004 to 16:00 hours January 13, 2004 Column 4 Species and Quota - 1) Lake whitefish: 9,050 kg; 2) Walleye: 100 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 225 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (76) Lake Newell (17-15-W4) Column 2 Gear - Gill net not less than 127 mm mesh Column 3 Open Time - A. In respect of Lake Newell excluding the following portions: a) - that portion north of a line drawn from L.S.D. 3-26-17-15-W4 (oil service road) to a point in L.S.D. 15-7-17-14-W (the northern tip of the mouth into Jackfish Bay); and b) - that portion that is 183 metres (200 yds.) or greater from the wetted perimeter of Lake Newell south of the line as described in (a): 08:00 hours November 9, 2003 to 16:00 hours November 12, 2003; 08:00 hours November 16, 2003 to 16:00 hours November 19, 2003; and 08:00 hours November 23, 2003 to 16:00 hours November 26, 2003. B. In respect of all other waters: Closed

1399 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Column 4 Species and Quota - 1) Lake whitefish: 71,733 kg; 2) Walleye: 300 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 2,775 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (88) Ridge Reservoir (5-19-W4) Column 2 Gear - Gill net not less than 127 mm mesh Column 3 Open Time - 08:00 hours October 30, 2003 to 16:00 hours November 1, 2003 Column 4 Species and Quota - 1) Lake whitefish: 9,050 kg; 2) Walleye: 200 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 900 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (91) Rolling Hills Lake (16-14-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours February 17, 2004 to 16:00 hours February 20, 2004 Column 4 Species and Quota - 1) Lake whitefish: 9,050 kg; 2) Walleye: 110 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 300 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (97) Scope Reservoir (13-14-W4) Column 2 Gear - Gill net 140 mm mesh Column 3 Open Time - 08:00 hours on the day after the date of ice breakup in 2004 as determined by an officer to 16:00 hours the next following Thursday Column 4 Species and Quota - 1) Lake whitefish: 9,050 kg; 2) Walleye: 125 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 450 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (98.1) Sherburne Lake (9-14-W4) -excluding that portion west of a line which bisects 23,26-9-14-W4 Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time -08:00 hours January 19, 2004 to 17:00 hours January 23, 2004 (between 06:00 hours and 17:00 hours each day) Column 4 Species and Quota - 1) Lake whitefish: 9,050 kg; 2) Walleye: 100 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 300 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (106) St. Mary Reservoir (8-18-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours October 27, 2003 to 16:00 hours October 29, 2003 Column 4 Species and Quota - 1) Lake whitefish: 9,050 kg; 2) Walleye: 200 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 300 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (115) Unnamed Reservoir locally known as Tilley B Reservoir (18-12-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours March 1, 2004 to 16:00 hours March 5, 2004 Column 4 Species and Quota - 1) Lake whitefish: 31,800 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 900 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (120) Unnamed Lake (2,3,7,8,9,10-10-12-W4) and (1,12-10-13-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours February 2, 2004 to 16:00 hours February 6, 2004 Column 4 Species and Quota - 1) Lake whitefish: 18,000 kg; 2) Walleye: 200 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 900 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

1400 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Alberta Fishery Regulations, 1998

Notice of Variation Order 13-2003

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 13-2003 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 13-2003 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (10) Burnt Lake (67-3-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 16:00 hours November 27, 2003 to 16:00 hours November 30, 2003 Column 4 Species and Quota - 1) Lake whitefish: 4,500 kg; 2) Walleye: 400 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 1,000 kg; 5) Tullibee: 4,500 kg; 6) Lake trout: 1 kg

Column 1 Waters - (32) Frog Lake (57-3-W4) Column 2 Gear - Gill net not less than 76 mm mesh Column 3 Open Time - 08:00 hours November 15, 2003 to 16:00 hours December 24, 2003 Column 4 Species and Quota - 1) Lake whitefish: 45,450 kg; 2) Walleye: 450 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 3,000 kg; 5) Tullibee: 450 kg; 6) Lake trout: 1 kg

Column 1 Waters - (44) Ipiatik Lake (73-7-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours February 1, 2004 to 16:00 hours February 16, 2004 Column 4 Species and Quota - 1) Lake whitefish: 6,800 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 2,000 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (50.1) Kehiwin Lake (59-7-W4) - excluding that portion south of a line drawn from the southwest corner of 12-31-58-6-W4 to the point of land in 10-36-58-7-W4 Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours November 24, 2003 to 16:00 hours November 28, 2003 Column 4 Species and Quota - 1) Lake whitefish: 1 kg; 2) Walleye: 50 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 100 kg; 5) Tullibee: 6,800 kg; 6) Lake trout: 1 kg

Column 1 Waters - (72) Moose Lake (61-7-W4) Column 2 Gear - Gill net not less than 152 mm mesh Column 3 Open Time - 14:00 hours October 21, 2003 to 12:00 hours October 22, 2003; 14:00 hours October 22, 2003 to 12:00 hours October 23 2003; 14:00 hours October 23, 2003 to 16:00 hours October 24, 2003

1401 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Column 4 Species and Quota - 1) Lake whitefish: 18,000 kg; 2) Walleye: 250 kg; 3) Yellow perch: 100 kg; 4) Northern pike: 400 kg; 5) Tullibee: 9,050 kg; 6) Lake trout: 1 kg

Column 1 Waters - (85) Primrose Lake (67-1-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 16:00 hours June 27, 2003 to 15:00 hours June 28, 2003; 18:00 hours June 28, 2003 to 16:00 hours June 29, 2003 Column 4 Species and Quota - 1) Lake whitefish: 17,100 kg; 2) Walleye: 7,050 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 4,800 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - (105) Spencer Lake (67-1-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours December 6, 2003 to 16:00 hours December 14, 2003 Column 4 Species and Quota - 1) Lake whitefish: 28,000 kg; 2) Walleye: 250 kg; 3) Yellow perch: 450 kg; 4) Northern pike: 900 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg ______

Alberta Fishery Regulations, 1998

Notice of Variation Order 14-2003

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 14-2003 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 14-2003 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 3. Column 1 Waters - In respect of: (3) Cold Lake (64-1-W4) excluding the following portions: - that portion from where the southern boundary of the Cold Lake I.R. intersects the west shoreline in L.S.D. 4-2-64-2-W4 due east to the first 6 metre (20 foot) depth contour then north along that depth contour to a point due east of the most easternly point of land in L.S.D. 13-2-64-2-W4, then west to the shoreline; and - that portion from the point where the east boundary of the Cold Lake I.R. intersects the shoreline in L.S.D. 2-19-63-1-W4 due north to the first 6 metre (20 foot) depth contour then northeast along that depth contour to a point due west of the most westernly point in L.S.D. 10-19-63-1-W4, then east to the shoreline. Column 2 Gear - Trap net Column 3 Open Time - 08:00 hours September 29, 2003 to 16:00 hours November 28, 2003. Column 4 Species and Quota - 1) Lake whitefish: 50,000 kg; 2) Walleye: 25 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 25 kg; 5) Tullibee: 24,000 kg; 6) Lake trout: 25 kg

1402 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Alberta Fishery Regulations, 1998

Notice of Variation Order 15-2003

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 15-2003 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 15-2003 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (53) Lac La Biche (68-15-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - A. In respect of Lac La Biche excluding the following portions: - that portion east of a line drawn from the southernmost point of land located in L.S.D. 4-9-68-14-W4 to the northernmost tip of the island located in the western half of L.S.D. 4-68-14-W4 to the northern tip of Black Fox Island (L.S.D. 13-34-67-14-W4), then southeast from the southernmost point of Black Fox Island to the westernmost point of land located in L.S.D. 11-34-67-14-W4: 16:00 hours May 25, 2003 to 16:00 hours June 21, 2003 (between 14:00 hours each Sunday and 16:00 hours the next following Friday from May 25, 2003 to June 21, 2003). B. In respect of all other waters: closed. Column 4 Species and Quota - 1) Lake whitefish: 60,000 kg; 2) Walleye: 500 kg; 3) Yellow perch: 500 kg; 4) Northern pike: 3,000 kg; 5) Tullibee: 500 kg; 6) Lake trout: 1 kg ______

Alberta Fishery Regulations, 1998

Notice of Variation Order 16-2003

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 16-2003 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 16-2003 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (53.1) Lac La Biche (68-15-W4) Column 2 Gear - Gill net 70 mm mesh; Gill net 76 mm mesh Column 3 Open Time - A. In respect of Lac La Biche excluding the following portions: - that portion east of a line drawn from the southernmost point of land located in

1403 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

4-9-68-14-W4 to the northernmost tip of the island located in the western 1/2 L.S.D. 4-68-14-W4, to the northernmost tip of the island located in the western 1/2 L.S.D. 4-68-14-W4 to the northern tip of Black Fox Island (L.S.D. 13-34-67-14-W4), then southeast from the southernmost point of Black Fox Island to the westernmost point of land located in L.S.D. 11-34-67-14-W4; - that portion less than 25 feet (7.6 m) in depth: 08:00 hours May 20, 2003 to 16:00 hours July 31, 2003 (between 14:00 hours each Sunday and 16:00 hours the next following Friday from May 20, 2003 to July 31, 2003). B. In respect of all other waters: Closed Column 4 Species and Quota - 1) Lake whitefish: 1,300 kg; 2) Walleye: 150 kg; 3) Yellow perch: 10,000 kg; 4) Northern pike: 2,000 kg; 5) Tullibee: 125,000 kg; 6) Lake trout: 1 kg ______

ADVERTISEMENTS

PUBLIC SALE OF LAND

(Municipal Government Act)

MUNICIPAL DISTRICT OF FAIRVIEW NO. 136

Notice is hereby given that under the provisions of the Municipal Government Act, the Municipal District of Fairview No. 136 will offer for sale, by public auction, in the Municipal Office, Fairview, Alberta on Wednesday, August 27, 2003 at 2:00 p.m. the following lands:

Sec. Twp. Rge. M. C of T Acres

PT NE - 10 82 04 W6 992309014 9.98

NW - 07 81 01 W6 138H140 157.98

NW - 08 81 01 W6 141C205 157.98

SE - 17 81 01 W6 170K220 157.98

SW - 13 81 02 W6 932134708 146.29

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

Terms: 10% deposit and balance within 30 days of the date of the Public Auction.

The Municipal District of Fairview No. 136 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

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

Dated at Fairview, Alberta, May 27, 2003.

Robert Jorgensen, Chief Administrative Officer.

1404 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

TOWN OF ELK POINT

Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Elk Point will offer for sale, by public auction, in the Town Office, 4914-50 Avenue, Elk Point, Alberta on Wednesday, August 13, 2003 at 10:30 a.m. the following lands:

Lot Block Plan

1, 2 & 3 1 5389CL

1 39 842 1977

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

Terms: Cash or Certified Cheque.

These properties are being offered for sale on an “as is, where is” basis and the Town of Elk Point makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject land for any intended use by the purchaser.

The Town of Elk Point may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

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

Dated at Elk Point, Alberta, May 20, 2003. Myron J. Goyan, Town Manager. ______

VILLAGE OF INNISFREE

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Innifree will offer for sale, by public auction, in the Village Office Building, Innisfree, Alberta on Thursday, August 7, 2003 at 2:00 p.m. the following lands:

Lot Block Plan

7 16 8776S

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

Terms: Cash.

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

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

Dated at Innisfree, Alberta, May 22, 2003.

1405 ALBERTA GOVERNMENT SERVICES ______

CORPORATE REGISTRY ______

REGISTRAR'S PERIODICAL THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

ALBERTA GOVERNMENT SERVICES

CORPORATE REGISTRATIONS, INCORPORATIONS, AND CONTINUATIONS

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

1040386 ALBERTA LTD. Numbered Alberta 1044718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 07 Registered Corporation Incorporated 2003 MAY 01 Registered Address: 450, 808 - 4TH AVENUE S.W., CALGARY Address: 5808-190A STREET, EDMONTON ALBERTA, T2P 3E8. No: 2010403869. ALBERTA, T6M 2G5. No: 2010447189.

1040898 ALBERTA LTD. Numbered Alberta 1044719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 12 Registered Corporation Incorporated 2003 MAY 01 Registered Address: 19-400-SILIN FOREST ROAD, FORT Address: 71 SIENNA HILLS VIEW SW, CALGARY MCMURRAY ALBERTA, T9H 3S5. No: 2010408983. ALBERTA, T3H 2Y8. No: 2010447197.

1040934 ALBERTA LTD. Numbered Alberta 1044734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered Corporation Incorporated 2003 MAY 01 Registered Address: 19, 400 SILIN FOREST ROAD, FORT Address: 2ND FLOOR, 9936 - 107 STREET, MCMURRAY ALBERTA, T9H 3S5. No: 2010409346. WESTLOCK ALBERTA, T7P 2K6. No: 2010447346.

1040937 ALBERTA LTD. Numbered Alberta 1044735 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 05 Registered Corporation Incorporated 2003 MAY 01 Registered Address: 103, 14- 2ND AVENUE SE, HIGH RIVER Address: 124 DOUGLAS SHORE CLOSE SE, ALBERTA, T1V 1G4. No: 2010409379. CALGARY ALBERTA, T2Z 2K8. No: 2010447353.

1043310 ALBERTA LTD. Numbered Alberta 1044742 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 01 Registered Corporation Incorporated 2003 MAY 02 Registered Address: 280, 521 - 3 AVENUE S.W., CALGARY Address: 200, 4708 - 50TH AVENUE, RED DEER ALBERTA, T2P 3T3. No: 2010433106. ALBERTA, T4N 4A1. No: 2010447429.

1043916 ALBERTA INC. Numbered Alberta 1044752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 01 Registered Corporation Incorporated 2003 MAY 01 Registered Address: 1200, 1015 - 4TH STREET SW, CALGARY Address: 62 CHRISTINA WAY, SHERWOOD PARK ALBERTA, T2R 1J4. No: 2010439160. ALBERTA, T8H 2K5. No: 2010447528.

1044501 ALBERTA INC. Numbered Alberta 1044754 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 02 Registered Corporation Incorporated 2003 MAY 01 Registered Address: #506, 617-15TH AVE SW, CALGARY Address: #204, 1725 - 10 AVE SW, CALGARY ALBERTA, T2R 0R4. No: 2010445019. ALBERTA, T3C 0K1. No: 2010447544.

1044535 ALBERTA LTD. Numbered Alberta 1044757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 05 Registered Corporation Incorporated 2003 MAY 01 Registered Address: 3527-18 STREET S.W., CALGARY Address: SE 11 - 53 - 1 - W5 No: 2010447577. ALBERTA, T2T 4T9. No: 2010445357. 1044759 ALBERTA INC. Numbered Alberta 1044702 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 01 Registered Corporation Incorporated 2003 MAY 01 Registered Address: 1200, 700 2ND STREET SW, CALGARY Address: 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T2P 4V5. No: 2010447593. ALBERTA, T6E 6M9. No: 2010447023. 1044763 ALBERTA LTD. Numbered Alberta 1044705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 01 Registered Corporation Incorporated 2003 MAY 01 Registered Address: 64 QUEEN ALEXANDRA CLOSE S.E., Address: 101 BURRY ROAD, FORT MCMURRAY CALGARY ALBERTA, T2J 3P8. No: 2010447635. ALBERTA, T9K 1V5. No: 2010447056. 1044770 ALBERTA LTD. Numbered Alberta 1044707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 01 Registered Corporation Incorporated 2003 MAY 01 Registered Address: 4711 51 STREET, VALLEYVIEW Address: #13, 73 ADDINGTON DR., RED DEER ALBERTA, T0H 3N0. No: 2010447700. ALBERTA, T4R 2Z6. No: 2010447072. 1044777 ALBERTA LTD. Numbered Alberta 1044712 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 01 Registered Corporation Incorporated 2003 MAY 01 Registered Address: 2500, 10303 JASPER AVENUE, Address: 122 9620 174 STREET NW, EDMONTON EDMONTON ALBERTA, T5J 3N6. No: 2010447775. ALBERTA, T5T 6B9. No: 2010447122. 1044780 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 01 Registered Address: #212, 5704 44 STREET, LLOYDMINSTER ALBERTA, T9V 3A5. No: 2010447809.

1044786 ALBERTA LTD. Numbered Alberta

1408 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Corporation Incorporated 2003 MAY 01 Registered 1044868 ALBERTA LTD. Numbered Alberta Address: 525, 12222- 137TH AVE, EDMONTON Corporation Incorporated 2003 MAY 01 Registered ALBERTA, T5A 3L4. No: 2010447866. Address: #201, 7 PERRON STREET, ST. ALBERT ALBERTA, T8N 1E3. No: 2010448682. 1044793 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 01 Registered 1044877 ALBERTA LTD. Numbered Alberta Address: 006 CENTRAL AVENUE, NE, FALHER Corporation Incorporated 2003 MAY 01 Registered ALBERTA, T0H 1M0. No: 2010447932. Address: 10193 HAMPTONS BLVD NW, CALGARY ALBERTA, T3A 5A9. No: 2010448773. 1044802 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 01 Registered 1044887 ALBERTA LTD. Numbered Alberta Address: 006 CENTRAL AVENUE, NE, FALHER Corporation Incorporated 2003 MAY 01 Registered ALBERTA, T0H 1M0. No: 2010448021. Address: #31, 52304 RANGE ROAD 233, SHERWOOD PARK ALBERTA, T8B 1C9. No: 1044807 ALBERTA LTD. Numbered Alberta 2010448872. Corporation Incorporated 2003 MAY 01 Registered Address: #204, 2635 - 37TH AVENUE NE, CALGARY 1044888 ALBERTA INC. Numbered Alberta ALBERTA, T1Y 5Z6. No: 2010448070. Corporation Incorporated 2003 MAY 01 Registered Address: 344 SUNVALE DR SE, CALGARY 1044811 ALBERTA LTD. Numbered Alberta ALBERTA, T2X 2T3. No: 2010448880. Corporation Incorporated 2003 MAY 01 Registered Address: 10724 47 ST NW, EDMONTON ALBERTA, 1044894 ALBERTA INC. Numbered Alberta T6A 2A3. No: 2010448112. Corporation Incorporated 2003 MAY 01 Registered Address: 193 WOODFORD CL SW, CALGARY 1044817 ALBERTA LTD. Numbered Alberta ALBERTA, T2W 6E2. No: 2010448948. Corporation Incorporated 2003 MAY 01 Registered Address: 1806, 221 - 6 AVENUE SE, CALGARY 1044904 ALBERTA LTD. Numbered Alberta ALBERTA, T2G 4Z9. No: 2010448179. Corporation Incorporated 2003 MAY 01 Registered Address: #115, 17420 STONY PLAIN ROAD, 1044820 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5S 1K6. No: 2010449045. Corporation Incorporated 2003 MAY 01 Registered Address: SW 34-21-25 W4M No: 2010448203. 1044907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 02 Registered 1044835 ALBERTA LTD. Numbered Alberta Address: 10022 - 102 AVENUE, GRANDE PRAIRIE Corporation Incorporated 2003 MAY 01 Registered ALBERTA, T8V 0Z7. No: 2010449078. Address: 83 BERNARD DRIVE NW, CALGARY ALBERTA, T3K 2B5. No: 2010448351. 1044908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 01 Registered 1044839 ALBERTA LTD. Numbered Alberta Address: 127 CRYSTAL RIDGE DRIVE, OKOTOKS Corporation Incorporated 2003 MAY 01 Registered ALBERTA, T1S 1T9. No: 2010449086. Address: #4-7430 77 AVE., EDMONTON ALBERTA, T6B 2H1. No: 2010448393. 1044916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 01 Registered 1044850 ALBERTA LTD. Numbered Alberta Address: 224 SITKA DRIVE, FORT MCMURRAY Corporation Incorporated 2003 MAY 01 Registered ALBERTA, T9H 5C9. No: 2010449169. Address: 19-649 MAIN STREET N, AIRDRIE ALBERTA, T4B 1Z7. No: 2010448500. 1044917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 01 Registered 1044851 ALBERTA LTD. Numbered Alberta Address: 5012 49TH STREET, 2ND FLOOR, Corporation Incorporated 2003 MAY 01 Registered LLOYDMINSTER ALBERTA, T9V 0K2. No: Address: #395, 800 - 6TH AVENUE S.W., CALGARY 2010449177. ALBERTA, T2P 3G3. No: 2010448518. 1044922 ALBERTA LTD. Numbered Alberta 1044852 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 MAY 01 Registered Corporation Incorporated 2003 MAY 01 Registered Address: 3223 - 112B ST NW, EDMONTON Address: BASEMENT SUITE 44 BERMUDA ROAD ALBERTA, T6J 3W6. No: 2010449227. NW, CALGARY ALBERTA, T3K 1G6. No: 2010448526. 1044938 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 02 Registered 1044854 ALBERTA LTD. Numbered Alberta Address: 6220 DOUGLAS PLACE, OLDS ALBERTA, Corporation Incorporated 2003 MAY 01 Registered T4H 1V8. No: 2010449383. Address: 5108 53 ST, DRAYTON VALLEY ALBERTA, T7A 1S2. No: 2010448542. 1044963 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 01 Registered 1044856 ALBERTA LTD. Numbered Alberta Address: 21057 TOWNSHIP ROAD 513A, Corporation Incorporated 2003 MAY 01 Registered SHERWOOD PARK ALBERTA, T8G 1G1. No: Address: 801 SCOTIA PLACE, 10060 JASPER 2010449631. AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2010448567. 1044968 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 11 Registered 1044863 ALBERTA LTD. Numbered Alberta Address: 10938-124 STREET, EDMONTON Corporation Incorporated 2003 MAY 02 Registered ALBERTA, T5M 0H5. No: 2010449680. Address: 302 - 15 LINEHAM AVE., OKOTOKS ALBERTA, T1S 1Z3. No: 2010448633.

1409 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

1044972 ALBERTA LTD. Numbered Alberta 1045034 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 02 Registered Corporation Incorporated 2003 MAY 02 Registered Address: 2600, 10180 - 101 STREET, EDMONTON Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T5J 3Y2. No: 2010449722. ALBERTA, T2P 4X7. No: 2010450340.

1044979 ALBERTA LTD. Numbered Alberta 1045041 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 02 Registered Corporation Incorporated 2003 MAY 02 Registered Address: 219 HAWKHILL WAY NW, CALGARY Address: 9837-183 STREET, EDMONTON ALBERTA, T3G 3J1. No: 2010449797. ALBERTA, T5T 4J1. No: 2010450415.

1044986 ALBERTA LTD. Numbered Alberta 1045043 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 02 Registered Corporation Incorporated 2003 MAY 02 Registered Address: 5023 - 50 AVENUE, WHITECOURT Address: #108, 2841 - 109 STREET, EDMONTON ALBERTA, T7S 1P2. No: 2010449862. ALBERTA, T6J 6B7. No: 2010450431.

1044988 ALBERTA LTD. Numbered Alberta 1045044 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 02 Registered Corporation Incorporated 2003 MAY 02 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE Address: 9830-163 STREET, EDMONTON ALBERTA, T8V 0Z7. No: 2010449888. ALBERTA, T5P 3M8. No: 2010450449.

1044990 ALBERTA LTD. Numbered Alberta 1045046 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 02 Registered Corporation Incorporated 2003 MAY 02 Registered Address: #603, 1333 - 8TH STREET S.W., CALGARY Address: 32 BRIDLEWOOD VIEW SW, CALGARY ALBERTA, T2R 1M6. No: 2010449904. ALBERTA, T2Y 3X7. No: 2010450464.

1044994 ALBERTA LTD. Numbered Alberta 1045047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 02 Registered Corporation Incorporated 2003 MAY 02 Registered Address: 100, 1501- 1 STREET SW, CALGARY Address: 9803 31 AVENUE, EDMONTON ALBERTA, ALBERTA, T2R 0W1. No: 2010449946. T6N 1C5. No: 2010450472.

1044995 ALBERTA LTD. Numbered Alberta 1045048 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 02 Registered Corporation Incorporated 2003 MAY 05 Registered Address: #8, 5602-4 STREET N.W., CALGARY Address: BOX 515, OKOTOKS ALBERTA, TOL 1TO. ALBERTA, T2K 1B2. No: 2010449953. No: 2010450480.

1044998 ALBERTA LTD. Numbered Alberta 1045066 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 MAY 02 Registered Corporation Incorporated 2003 MAY 02 Registered Address: 100, 1501- 1 STREET SW, CALGARY Address: 12834 FORT ROAD, EDMONTON ALBERTA, T2R 0W1. No: 2010449987. ALBERTA, T5A 1A8. No: 2010450662.

1045001 ALBERTA LTD. Numbered Alberta 1045075 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 02 Registered Corporation Incorporated 2003 MAY 02 Registered Address: 100, 1501- 1 STREET SW, CALGARY Address: 45, 4020 - 21 STREET, EDMONTON ALBERTA, T2R 0W1. No: 2010450019. ALBERTA, T6T 1T8. No: 2010450753.

1045007 ALBERTA LTD. Numbered Alberta 1045076 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 02 Registered Corporation Incorporated 2003 MAY 02 Registered Address: 1152 KANE WYND NW, EDMONTON Address: #88, 5344 - 76 ST., RED DEER ALBERTA, ALBERTA, T6L 6T6. No: 2010450076. T4P 2A6. No: 2010450761.

1045008 ALBERTA INC. Numbered Alberta 1045082 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 MAY 02 Registered Corporation Incorporated 2003 MAY 02 Registered Address: 10908 5TH AVE SW, EDMONTON Address: 110 10 ST SOUTH, LETHBRIDGE ALBERTA, T6W 1A2. No: 2010450084. ALBERTA, T1J 4V4. No: 2010450829.

1045009 ALBERTA LTD. Numbered Alberta 1045088 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 02 Registered Corporation Incorporated 2003 MAY 02 Registered Address: 200, 201 BEAR STREET, BANFF Address: 3012 105 AVENUE, EDMONTON ALBERTA, T1L 1B9. No: 2010450092. ALBERTA, T5W 0B4. No: 2010450886.

1045015 ALBERTA LTD. Numbered Alberta 1045092 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 02 Registered Corporation Incorporated 2003 MAY 02 Registered Address: #13, 1025 WATERTON AVE., PINCHER Address: 7 COUNTRY HILLS VIEW NW, CALGARY CREEK ALBERTA, T0K 1W0. No: 2010450159. ALBERTA, T3K 4Y4. No: 2010450928.

1045020 ALBERTA LTD. Numbered Alberta 1045096 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 02 Registered Corporation Incorporated 2003 MAY 02 Registered Address: 851 VILLAGE MEWS, SHERWOOD PARK Address: 301-10256 112 ST NW, EDMONTON ALBERTA, T8A 4L9. No: 2010450209. ALBERTA, T5K 1M4. No: 2010450969.

1045024 ALBERTA LTD. Numbered Alberta 1045111 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 02 Registered Corporation Incorporated 2003 MAY 02 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, Address: NE - SEC 12 - TWP 80 - RGE 26 No: T4N 6G5. No: 2010450241. 2010451116.

1410 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

1045117 ALBERTA LTD. Numbered Alberta 1045232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 05 Registered Corporation Incorporated 2003 MAY 05 Registered Address: 1500, 10180 - 101 STREET, EDMONTON Address: 210, 840 - 6TH AVENUE S.W., CALGARY ALBERTA, T5J 4K1. No: 2010451173. ALBERTA, T2P 3E5. No: 2010452320.

1045122 ALBERTA LTD. Numbered Alberta 1045233 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 05 Registered Corporation Incorporated 2003 MAY 05 Registered Address: 1500, 10180 - 101 STREET, EDMONTON Address: 408 RANCHRIDGE COURT NW, ALBERTA, T5J 4K1. No: 2010451223. CALGARY ALBERTA, T3G 1W7. No: 2010452338.

1045145 ALBERTA LTD. Numbered Alberta 1045238 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 02 Registered Corporation Incorporated 2003 MAY 05 Registered Address: NE-4-54-2-W5 No: 2010451454. Address: 200, 9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2010452387. 1045156 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 02 Registered 1045242 ALBERTA LTD. Numbered Alberta Address: 11823 43 ST, EDMONTON ALBERTA, T5W Corporation Incorporated 2003 MAY 05 Registered 2P3. No: 2010451561. Address: 7735 157 ST NW, EDMONTON ALBERTA, T5R 2A1. No: 2010452429. 1045163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 03 Registered 1045244 ALBERTA LTD. Numbered Alberta Address: SE 9-46-18 W4TH No: 2010451637. Corporation Incorporated 2003 MAY 05 Registered Address: 1026 ALMOND AVENUE, BEAVERLODGE 1045166 ALBERTA LTD. Numbered Alberta ALBERTA, T0H 0C0. No: 2010452445. Corporation Incorporated 2003 MAY 03 Registered Address: 250, 2635 37 AVENUE NE, CALGARY 1045247 ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 5Z6. No: 2010451660. Corporation Incorporated 2003 MAY 05 Registered Address: #204, 2635 - 37 AVENUE NE, CALGARY 1045183 ALBERTA INC. Numbered Alberta ALBERTA, T1Y 5Z6. No: 2010452478. Corporation Incorporated 2003 MAY 08 Registered Address: 4329 SOUTH PARK DR, LEDUC 1045258 ALBERTA INC. Numbered Alberta ALBERTA, T9E 4V1. No: 2010451835. Corporation Incorporated 2003 MAY 05 Registered Address: 2116 - 52 AVE SW, CALGARY ALBERTA, 1045195 ALBERTA LTD. Numbered Alberta T3E 1K3. No: 2010452585. Corporation Incorporated 2003 MAY 04 Registered Address: 501, 933 - 17 AVENUE SW, CALGARY 1045259 ALBERTA LTD. Numbered Alberta ALBERTA, T2T 5R6. No: 2010451959. Corporation Incorporated 2003 MAY 05 Registered Address: 14712 - 106A AVE., EDMONTON 1045197 ALBERTA LTD. Numbered Alberta ALBERTA, T5N 1E8. No: 2010452593. Corporation Incorporated 2003 MAY 04 Registered Address: 440, 7220 FISHER STREET SE, CALGARY 1045265 ALBERTA LTD. Numbered Alberta ALBERTA, T2H 2H8. No: 2010451975. Corporation Incorporated 2003 MAY 05 Registered Address: 408, 4625 VARSITY DRIVE N.W., 1045208 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3A 0Z9. No: 2010452650. Corporation Incorporated 2003 MAY 05 Registered Address: 2900-10180 101 ST, EDMONTON 1045266 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3V5. No: 2010452080. Corporation Incorporated 2003 MAY 05 Registered Address: 188 RHATIGAN RD NW, EDMONTON 1045211 ALBERTA LTD. Numbered Alberta ALBERTA, T6R 1N8. No: 2010452668. Corporation Incorporated 2003 MAY 05 Registered Address: 2900-10180 101 ST, EDMONTON 1045270 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3V5. No: 2010452114. Corporation Incorporated 2003 MAY 05 Registered Address: 10263-178 STREET, EDMONTON 1045213 ALBERTA LTD. Numbered Alberta ALBERTA, T5S 1M3. No: 2010452700. Corporation Incorporated 2003 MAY 05 Registered Address: 4748 47 ST, ONOWAY ALBERTA, T0E 1045278 ALBERTA LTD. Numbered Alberta 1V0. No: 2010452130. Corporation Incorporated 2003 MAY 05 Registered Address: 6932 ROPER ROAD, EDMONTON 1045215 ALBERTA LTD. Numbered Alberta ALBERTA, T6B 3H9. No: 2010452783. Corporation Incorporated 2003 MAY 05 Registered Address: 283 REDCROW BLVD, LETHBRIDGE 1045281 ALBERTA LTD. Numbered Alberta ALBERTA, T1K 7B2. No: 2010452155. Corporation Incorporated 2003 MAY 05 Registered Address: 850, 10201 SOUTHPORT ROAD SW, 1045216 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2W 4X9. No: 2010452817. Corporation Incorporated 2003 MAY 05 Registered Address: 18511 - 49 AVE., EDMONTON ALBERTA, 1045287 ALBERTA LTD. Numbered Alberta T6M 2R3. No: 2010452163. Corporation Incorporated 2003 MAY 05 Registered Address: 10739 148 STREET, EDMONTON 1045223 ALBERTA LTD. Numbered Alberta ALBERTA, T5N 3H3. No: 2010452874. Corporation Incorporated 2003 MAY 05 Registered Address: 3505 K, 32 STREET N.E., CALGARY 1045289 ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 5Y9. No: 2010452239. Corporation Incorporated 2003 MAY 05 Registered Address: 12816 - 126 ST, EDMONTON ALBERTA, 1045226 ALBERTA LTD. Numbered Alberta T5L 0Y1. No: 2010452890. Corporation Incorporated 2003 MAY 05 Registered Address: #300, 10209 - 97 STREET, EDMONTON 1045297 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 0L6. No: 2010452262. Corporation Incorporated 2003 MAY 05 Registered

1411 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Address: 87 DEERMONT WAY SE, CALGARY 1045407 ALBERTA LTD. Numbered Alberta ALBERTA, T2J 5P4. No: 2010452973. Corporation Incorporated 2003 MAY 05 Registered Address: 60 HALLADAY AVENUE, RED DEER 1045315 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 6E4. No: 2010454078. Corporation Incorporated 2003 MAY 05 Registered Address: 10731 MAPLEFORD ROAD SE, CALGARY 1045419 ALBERTA LTD. Numbered Alberta ALBERTA, T2J 1X6. No: 2010453153. Corporation Incorporated 2003 MAY 05 Registered Address: 6327 161 AVENUE, EDMONTON 1045334 ALBERTA LTD. Numbered Alberta ALBERTA, T5Y 2P9. No: 2010454193. Corporation Incorporated 2003 MAY 05 Registered Address: 28 APPLEGREEN PARK S.E., CALGARY 1045421 ALBERTA INC. Numbered Alberta ALBERTA, T2A 7T4. No: 2010453344. Corporation Incorporated 2003 MAY 05 Registered Address: 14 SIMCREST MANOR SW, CALGARY 1045342 ALBERTA LTD. Numbered Alberta ALBERTA, T3H 4K1. No: 2010454219. Corporation Incorporated 2003 MAY 05 Registered Address: 5103 - 56 AVENUE, VIKING ALBERTA, 1045425 ALBERTA LTD. Numbered Alberta T0B 4NO. No: 2010453427. Corporation Incorporated 2003 MAY 08 Registered Address: 600, 9707 - 110 STREET, EDMONTON 1045351 ALBERTA INC. Numbered Alberta ALBERTA, T5K 2L9. No: 2010454250. Corporation Incorporated 2003 MAY 05 Registered Address: 4810 49 STREET, ANDREW ALBERTA, 1045426 ALBERTA LTD. Numbered Alberta T0B 0C0. No: 2010453518. Corporation Incorporated 2003 MAY 06 Registered Address: 44-51551 RANGE ROAD 212A, 1045356 ALBERTA LTD. Numbered Alberta SHERWOOD PARK ALBERTA, T8G 1B2. No: Corporation Incorporated 2003 MAY 05 Registered 2010454268. Address: 5103 - 56 AVENUE, VIKING ALBERTA, T0B 4N0. No: 2010453567. 1045427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 08 Registered 1045358 ALBERTA LTD. Numbered Alberta Address: #201, 9905-101 AVENUE, GRANDE Corporation Incorporated 2003 MAY 05 Registered PRAIRIE ALBERTA, T8V 0X7. No: 2010454276. Address: 68 BOW LANDING NW, CALGARY ALBERTA, T3B 5J8. No: 2010453583. 1045436 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered 1045359 ALBERTA LTD. Numbered Alberta Address: #124, 4909 - 17 AVENUE S.E., CALGARY Corporation Incorporated 2003 MAY 05 Registered ALBERTA, T2A 0V5. No: 2010454367. Address: 101 SPORTSMAN TRAILER COURT, BONNYVILLE ALBERTA, T9N 2C5. No: 1045437 ALBERTA LTD. Numbered Alberta 2010453591. Corporation Incorporated 2003 MAY 05 Registered Address: 168 ROYAL BIRCH CIRCLE NW, 1045362 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3G 5L4. No: 2010454375. Corporation Incorporated 2003 MAY 06 Registered Address: 532 20 STREET SOUTH, LETHBRIDGE 1045444 ALBERTA LTD. Numbered Alberta ALBERTA, T1J 3H8. No: 2010453625. Corporation Incorporated 2003 MAY 06 Registered Address: 5915 TEMPLE DR. NE, CALGARY 1045368 ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 3B5. No: 2010454441. Corporation Incorporated 2003 MAY 05 Registered Address: 4857 50 STREET, CAMROSE ALBERTA, 1045446 ALBERTA LTD. Numbered Alberta T4V 1P6. No: 2010453682. Corporation Incorporated 2003 MAY 06 Registered Address: BAY 7, 417 53 AVE SE, CALGARY 1045372 ALBERTA LTD. Numbered Alberta ALBERTA, T2H 2E7. No: 2010454466. Corporation Incorporated 2003 MAY 05 Registered Address: 12070 127 STREET, EDMONTON 1045447 ALBERTA LTD. Numbered Alberta ALBERTA, T5L 0Z4. No: 2010453724. Corporation Incorporated 2003 MAY 06 Registered Address: 4715 47 AVE, REDWATER ALBERTA, T0A 1045377 ALBERTA LTD. Numbered Alberta 2W0. No: 2010454474. Corporation Incorporated 2003 MAY 05 Registered Address: NE 26-32-6-W5M No: 2010453773. 1045454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered 1045395 ALBERTA LTD. Numbered Alberta Address: 1821 - 27 AVENUE, DELBURNE Corporation Incorporated 2003 MAY 05 Registered ALBERTA, T0M 0V0. No: 2010454540. Address: 223 HUNTWELL RD. NE, CALGARY ALBERTA, T2K 5V4. No: 2010453955. 1045457 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered 1045397 ALBERTA LTD. Numbered Alberta Address: 68 GROTTO WAY, CANMORE ALBERTA, Corporation Incorporated 2003 MAY 05 Registered T1W 2V1. No: 2010454573. Address: 319 HAMPTONS MEWS NW, CALGARY ALBERTA, T3A 5B2. No: 2010453971. 1045460 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered 1045398 ALBERTA INC. Numbered Alberta Address: 622 2ND AVE. NE, CALGARY ALBERTA, Corporation Incorporated 2003 MAY 05 Registered T2E 0E8. No: 2010454607. Address: SW-14-54-13-W4 No: 2010453989. 1045461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered Address: 17330 - 107A ST., EDMONTON ALBERTA, T5X 3H8. No: 2010454615.

1412 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

1045465 ALBERTA LTD. Numbered Alberta Address: 200, 815 - 10TH AVE., CALGARY Corporation Incorporated 2003 MAY 06 Registered ALBERTA, T2R 0B4. No: 2010455497. Address: 2807 41A AVENUE SE, CALGARY ALBERTA, T2B 2M1. No: 2010454656. 1045556 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered 1045466 ALBERTA LTD. Numbered Alberta Address: 520 HUNTERPLAIN HILL NW, CALGARY Corporation Incorporated 2003 MAY 06 Registered ALBERTA, T2K 4L7. No: 2010455562. Address: 908 BRIARWOOD CRES, STRATHMORE ALBERTA, T1P 1E7. No: 2010454664. 1045557 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered 1045476 ALBERTA LTD. Numbered Alberta Address: #7 175 MANORA PLACE NE, CALGARY Corporation Incorporated 2003 MAY 06 Registered ALBERTA, T2A 5P7. No: 2010455570. Address: 326 - 27 AVENUE NE, CALGARY ALBERTA, T2E 2A2. No: 2010454763. 1045562 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered 1045478 ALBERTA LTD. Numbered Alberta Address: NW - 26 - 71 - 17 - W5 No: 2010455620. Corporation Incorporated 2003 MAY 06 Registered Address: 530 CANTRELL PLACE S.W., CALGARY 1045563 ALBERTA LTD. Numbered Alberta ALBERTA, T2W 2K4. No: 2010454789. Corporation Incorporated 2003 MAY 06 Registered Address: 73 SUNSET WAY SE, CALGARY 1045479 ALBERTA LTD. Numbered Alberta ALBERTA, T2X 3C1. No: 2010455638. Corporation Incorporated 2003 MAY 06 Registered Address: #304, ROCKY RIDGE CLOSE NW, 1045564 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3G 4W9. No: 2010454797. Corporation Incorporated 2003 MAY 06 Registered Address: 78 MCKEAN WAY, SPRUCE GROVE 1045484 ALBERTA LTD. Numbered Alberta ALBERTA, T7X 2R8. No: 2010455646. Corporation Incorporated 2003 MAY 12 Registered Address: 1018C HAMMOND AVENUE, 1045568 ALBERTA LTD. Numbered Alberta CROSSFIELD ALBERTA, T0M 0S0. No: 2010454847. Corporation Incorporated 2003 MAY 06 Registered Address: 16 CROCUS RIDGE POINT SW, CALGARY 1045488 ALBERTA LTD. Numbered Alberta ALBERTA, T3Z 1G4. No: 2010455687. Corporation Incorporated 2003 MAY 07 Registered Address: #274, 4919 59 STREET, RED DEER 1045575 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 6C9. No: 2010454888. Corporation Incorporated 2003 MAY 08 Registered Address: 600, 9707 - 110 STREET, EDMONTON 1045489 ALBERTA LTD. Numbered Alberta ALBERTA, T5K 2L9. No: 2010455752. Corporation Incorporated 2003 MAY 07 Registered Address: 416-602-11 AVE SW, CALGARY 1045577 ALBERTA LTD. Numbered Alberta ALBERTA, T2R 1J8. No: 2010454896. Corporation Incorporated 2003 MAY 06 Registered Address: 34 ROCKY RIDGE CIRCLE N.W., 1045490 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3G 4P1. No: 2010455778. Corporation Incorporated 2003 MAY 07 Registered Address: 103-14-2 AVE SE, HIGH RIVER ALBERTA, 1045586 ALBERTA LTD. Numbered Alberta T1V 1G4. No: 2010454904. Corporation Incorporated 2003 MAY 06 Registered Address: 506 4 AVENUE, FOX CREEK ALBERTA, 1045491 ALBERTA LTD. Numbered Alberta T0H 1P0. No: 2010455869. Corporation Incorporated 2003 MAY 06 Registered Address: 4003 - 28 A STREET, EDMONTON 1045588 ALBERTA LTD. Numbered Alberta ALBERTA, T6T 1L8. No: 2010454912. Corporation Incorporated 2003 MAY 06 Registered Address: 8820 JASPER AVENUE, EDMONTON 1045500 ALBERTA LTD. Numbered Alberta ALBERTA, T5H 4E8. No: 2010455885. Corporation Incorporated 2003 MAY 06 Registered Address: 120-10125 FRANKLIN AVE, FORT 1045592 ALBERTA LTD. Numbered Alberta MCMURRAY ALBERTA, T9H 2K8. No: 2010455000. Corporation Incorporated 2003 MAY 06 Registered Address: #200, 10350 - 172 STREET, EDMONTON 1045504 ALBERTA LTD. Numbered Alberta ALBERTA, T5S 1G9. No: 2010455927. Corporation Incorporated 2003 MAY 06 Registered Address: 128 OAKSIDE BAY SW, CALGARY 1045598 ALBERTA LTD. Numbered Alberta ALBERTA, T2V 4P2. No: 2010455042. Corporation Incorporated 2003 MAY 06 Registered Address: 142 RIVERWOOD CRES SE, CALGARY 1045513 ALBERTA LTD. Numbered Alberta ALBERTA, T2C 4E9. No: 2010455984. Corporation Incorporated 2003 MAY 06 Registered Address: 220 - 3RD STREET E., DRUMHELLER 1045607 ALBERTA LTD. Numbered Alberta ALBERTA, T0J 0Y4. No: 2010455133. Corporation Incorporated 2003 MAY 07 Registered Address: 11, 5125 - 50 AVENUE, VERMILION 1045532 ALBERTA LTD. Numbered Alberta ALBERTA, T9X 1A8. No: 2010456073. Corporation Incorporated 2003 MAY 06 Registered Address: 600, 220 - 4 STREET SOUTH, 1045611 ALBERTA LTD. Numbered Alberta LETHBRIDGE ALBERTA, T1J 4J7. No: 2010455323. Corporation Incorporated 2003 MAY 06 Registered Address: NW 9 50 7 W5 No: 2010456115. 1045535 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered Address: 616 WOTHERSPOON CL, EDMONTON ALBERTA, T6M 2K2. No: 2010455356.

1045549 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered

1413 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

1045617 ALBERTA LTD. Numbered Alberta Address: 2320, 10123 - 99 STREET, EDMONTON Corporation Incorporated 2003 MAY 07 Registered ALBERTA, T5J 3H1. No: 2010456826. Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2010456172. 1045683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered 1045621 ALBERTA LTD. Numbered Alberta Address: 2320, 10123 - 99 STREET, EDMONTON Corporation Incorporated 2003 MAY 06 Registered ALBERTA, T5J 3H1. No: 2010456834. Address: 18067 - 107 AVENUE, EDMONTON ALBERTA, T5S 1K3. No: 2010456214. 1045685 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered 1045628 ALBERTA LTD. Numbered Alberta Address: 2320, 10123 - 99 STREET, EDMONTON Corporation Incorporated 2003 MAY 06 Registered ALBERTA, T5J 3H1. No: 2010456859. Address: 9961 82 AVENUE NW, EDMONTON ALBERTA, T6E 1Z1. No: 2010456289. 1045689 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered 1045632 ALBERTA LTD. Numbered Alberta Address: #4, 2404 CENTRE ST NE, CALGARY Corporation Incorporated 2003 MAY 06 Registered ALBERTA, T2E 2T9. No: 2010456891. Address: 4936-50 AVE., VERMILION ALBERTA, T9X 1A4. No: 2010456321. 1045696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 07 Registered 1045636 ALBERTA LTD. Numbered Alberta Address: 6086DD, BLK 3, LOT 1-2 No: 2010456966. Corporation Incorporated 2003 MAY 06 Registered Address: 8623 - 149 STREET, EDMONTON 1045698 ALBERTA LTD. Numbered Alberta ALBERTA, T5R 1B3. No: 2010456362. Corporation Incorporated 2003 MAY 06 Registered Address: 1450, 10405 JASPER AVENUE, 1045640 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3N4. No: 2010456982. Corporation Incorporated 2003 MAY 06 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY 1045705 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 4H2. No: 2010456404. Corporation Incorporated 2003 MAY 06 Registered Address: 11925 102 ST NW, EDMONTON ALBERTA, 1045644 ALBERTA LTD. Numbered Alberta T5X 2R6. No: 2010457055. Corporation Incorporated 2003 MAY 06 Registered Address: 218-307 ATHABASCA AVE, FORT 1045706 ALBERTA LTD. Numbered Alberta MCMURRAY ALBERTA, T9J 1G9. No: 2010456446. Corporation Incorporated 2003 MAY 07 Registered Address: SW 29 39 6 W5 No: 2010457063. 1045645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered 1045710 ALBERTA LTD. Numbered Alberta Address: #284, 11717-42 STREET, EDMONTON Corporation Incorporated 2003 MAY 06 Registered ALBERTA, T5W 4V8. No: 2010456453. Address: 3279 A PARSONS ROAD, EDMONTON ALBERTA, T6N 1B4. No: 2010457105. 1045652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 07 Registered 1045714 ALBERTA LTD. Numbered Alberta Address: 83 SLATER ROAD - BAY I, STRATHMORE Corporation Incorporated 2003 MAY 06 Registered ALBERTA, T1P 1R8. No: 2010456529. Address: 10815 - 92 STREET, EDMONTON ALBERTA, T5H 1V5. No: 2010457147. 1045661 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered 1045729 ALBERTA LTD. Numbered Alberta Address: #219, 6203 - 28 AVENUE, EDMONTON Corporation Incorporated 2003 MAY 07 Registered ALBERTA, T6L 6K3. No: 2010456610. Address: 100, 1501- 1 STREET SW, CALGARY ALBERTA, T2R 0W1. No: 2010457295. 1045665 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered 1045731 ALBERTA LTD. Numbered Alberta Address: 3700, 400 - 3RD AVENUE S.W., CALGARY Corporation Incorporated 2003 MAY 07 Registered ALBERTA, T2P 4H2. No: 2010456651. Address: 100, 1501- 1 STREET SW, CALGARY ALBERTA, T2R 0W1. No: 2010457311. 1045669 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered 1045734 ALBERTA LTD. Numbered Alberta Address: 407 36 AVE NW, CALGARY ALBERTA, Corporation Incorporated 2003 MAY 07 Registered T2K 0C4. No: 2010456693. Address: C200, 9705 HORTON ROAD SW, CALGARY ALBERTA, T2V 2X5. No: 2010457345. 1045672 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered 1045741 ALBERTA LTD. Numbered Alberta Address: 200, 508 - 24 AVENUE SW, CALGARY Corporation Incorporated 2003 MAY 07 Registered ALBERTA, T2S 0K4. No: 2010456727. Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2010457410. 1045676 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered 1045749 ALBERTA LTD. Numbered Alberta Address: 2320, 10123 - 99 STREET, EDMONTON Corporation Incorporated 2003 MAY 07 Registered ALBERTA, T5J 3H1. No: 2010456768. Address: SE-25-50-23-W4 No: 2010457493.

1045677 ALBERTA INC. Numbered Alberta 1045750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered Corporation Incorporated 2003 MAY 07 Registered Address: 6216 BOWWOOD DRIVE NW, CALGARY Address: 127 SENECA ROAD, SHERWOOD PARK ALBERTA, T3B 2G2. No: 2010456776. ALBERTA, T8A 4G6. No: 2010457501.

1045682 ALBERTA LTD. Numbered Alberta 1045759 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 06 Registered Corporation Incorporated 2003 MAY 12 Registered

1414 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Address: 211 - 6 AVENUE NE, CALGARY 1045850 ALBERTA LTD. Numbered Alberta ALBERTA, T2E 0L8. No: 2010457592. Corporation Incorporated 2003 MAY 07 Registered Address: 205, 525 - 28 STREET SE, CALGARY 1045769 ALBERTA LTD. Numbered Alberta ALBERTA, T2A 6W9. No: 2010458509. Corporation Incorporated 2003 MAY 07 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY 1045860 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 4H2. No: 2010457691. Corporation Incorporated 2003 MAY 07 Registered Address: 12818 DOUGLASVIEW BLVD SE, 1045776 ALBERTA INC. Numbered Alberta CALGARY ALBERTA, T2Z 2N3. No: 2010458608. Corporation Incorporated 2003 MAY 07 Registered Address: 111 CEDARPARK DR SW, CALGARY 1045864 ALBERTA LTD. Numbered Alberta ALBERTA, T2W 2J2. No: 2010457766. Corporation Incorporated 2003 MAY 07 Registered Address: 116 CITADEL CREST GREEN NW, 1045782 ALBERTA INC. Numbered Alberta CALGARY ALBERTA, T3G 4W5. No: 2010458640. Corporation Incorporated 2003 MAY 07 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY 1045866 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 4V5. No: 2010457824. Corporation Incorporated 2003 MAY 07 Registered Address: 1303 PENNSBURG ROAD S.E., CALGARY 1045790 ALBERTA LTD. Numbered Alberta ALBERTA, T2A 2J8. No: 2010458665. Corporation Incorporated 2003 MAY 07 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, 1045868 ALBERTA LTD. Numbered Alberta T1G 1V2. No: 2010457907. Corporation Incorporated 2003 MAY 07 Registered Address: #400, 10235 - 101 STREET, EDMONTON 1045794 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3G1. No: 2010458681. Corporation Incorporated 2003 MAY 07 Registered Address: 1450, 10405 JASPER AVENUE, 1045873 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3N4. No: 2010457949. Corporation Incorporated 2003 MAY 07 Registered Address: 228 72 AVE NE, CALGARY ALBERTA, 1045798 ALBERTA LTD. Numbered Alberta T2K 0N9. No: 2010458731. Corporation Incorporated 2003 MAY 07 Registered Address: 10844-124 STREET, EDMONTON 1045874 ALBERTA LTD. Numbered Alberta ALBERTA, T5M 0H3. No: 2010457980. Corporation Incorporated 2003 MAY 07 Registered Address: #4,5004-46TH STREET, SYLVAN LAKE 1045809 ALBERTA LTD. Numbered Alberta ALBERTA, T4S 1C2. No: 2010458749. Corporation Incorporated 2003 MAY 07 Registered Address: 69 SUNTREE LANE, OKOTOKS ALBERTA, 1045877 ALBERTA LTD. Numbered Alberta T1S 1C2. No: 2010458095. Corporation Incorporated 2003 MAY 07 Registered Address: 204 11TH AVENUE SE, CALGARY 1045814 ALBERTA INC. Numbered Alberta ALBERTA, T2G 0X8. No: 2010458772. Corporation Incorporated 2003 MAY 07 Registered Address: 83 SPRINGBANK CRES. SW, CALGARY 1045896 ALBERTA LTD. Numbered Alberta ALBERTA, T3H 3S6. No: 2010458145. Corporation Incorporated 2003 MAY 07 Registered Address: 27 DISCOVERY RIDGE POINT S.W., 1045816 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3H 4R1. No: 2010458962. Corporation Incorporated 2003 MAY 07 Registered Address: 11418 93 STREET, EDMONTON ALBERTA, 1045898 ALBERTA INC. Numbered Alberta T5G 1C4. No: 2010458160. Corporation Incorporated 2003 MAY 07 Registered Address: # 2006 8620 - JASPER AVENUE, 1045821 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5H 3S6. No: 2010458988. Corporation Incorporated 2003 MAY 07 Registered Address: 44 QUESNELL CRESCENT, EDMONTON 1045899 ALBERTA LTD. Numbered Alberta ALBERTA, T5R 5N9. No: 2010458210. Corporation Incorporated 2003 MAY 07 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, 1045833 ALBERTA INC. Numbered Alberta T4N 6G5. No: 2010458996. Corporation Incorporated 2003 MAY 07 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY 1045900 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 4V5. No: 2010458335. Corporation Incorporated 2003 MAY 07 Registered Address: 4819 - 51 STREET, STETTLER ALBERTA, 1045843 ALBERTA LTD. Numbered Alberta T0C 2L0. No: 2010459002. Corporation Incorporated 2003 MAY 07 Registered Address: 431 - 58 AVENUE SE, CALGARY 1045902 ALBERTA LTD. Numbered Alberta ALBERTA, T2H 0P5. No: 2010458434. Corporation Incorporated 2003 MAY 07 Registered Address: 509, 10080 JASPER AVE., EDMONTON 1045844 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 1V9. No: 2010459028. Corporation Incorporated 2003 MAY 07 Registered Address: 544 BYRNE CRES NW, EDMONTON 1045904 ALBERTA INC. Numbered Alberta ALBERTA, T6W 1E9. No: 2010458442. Corporation Incorporated 2003 MAY 07 Registered Address: 90 BERMUDA CLOSE NW, CALGARY 1045847 ALBERTA INC. Numbered Alberta ALBERTA, T3K 1G3. No: 2010459044. Corporation Incorporated 2003 MAY 07 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY 1045908 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 4V5. No: 2010458475. Corporation Incorporated 2003 MAY 07 Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2010459085.

1415 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

1045911 ALBERTA LTD. Numbered Alberta 1045976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 07 Registered Corporation Incorporated 2003 MAY 09 Registered Address: 509, 10080 JASPER AVE., EDMONTON Address: 280, 521 - 3 AVENUE S.W., CALGARY ALBERTA, T5J 1V9. No: 2010459119. ALBERTA, T2P 3T3. No: 2010459762.

1045914 ALBERTA LTD. Numbered Alberta 1045980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 07 Registered Corporation Incorporated 2003 MAY 08 Registered Address: 509, 10080 JASPER AVE., EDMONTON Address: 640, 840 - 6 AVENUE SW, CALGARY ALBERTA, T5J 1V9. No: 2010459143. ALBERTA, T2P 3E5. No: 2010459804.

1045917 ALBERTA LTD. Numbered Alberta 1045981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 07 Registered Corporation Incorporated 2003 MAY 08 Registered Address: 124 - 8 AVENUE NE, CALGARY Address: 178 CASTLEBROOK RISE NE, CALGARY ALBERTA, T2E 0P5. No: 2010459176. ALBERTA, T3J 1P1. No: 2010459812.

1045919 ALBERTA LTD. Numbered Alberta 1046003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 07 Registered Corporation Incorporated 2003 MAY 08 Registered Address: 304 TEMPLE CLOSE NE, CALGARY Address: 650, 633 - 6TH AVENUE SW, CALGARY ALBERTA, T1Y 3B6. No: 2010459192. ALBERTA, T2P 2Y5. No: 2010460034.

1045922 ALBERTA LTD. Numbered Alberta 1046009 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 07 Registered Corporation Incorporated 2003 MAY 08 Registered Address: 12 DUCKERING CLOSE, RED DEER Address: 5239 - 50 ST., INNISFAIL ALBERTA, T4G ALBERTA, T4R 2Z3. No: 2010459226. 1S1. No: 2010460091.

1045937 ALBERTA LTD. Numbered Alberta 1046013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 08 Registered Corporation Incorporated 2003 MAY 08 Registered Address: 316 - 44TH STREET S.E., CALGARY Address: N.E. 1/4 - 12-24- 28 W 4TH No: 2010460133. ALBERTA, T2A 3E2. No: 2010459374. 1046015 ALBERTA LTD. Numbered Alberta 1045939 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 08 Registered Corporation Incorporated 2003 MAY 07 Registered Address: 4804 - 51 STREET, LAMONT ALBERTA, Address: PLAN 9622668 BL2 LOT 7 DUNKEY T0B 2R0. No: 2010460158. MEADOWS No: 2010459390. 1046023 ALBERTA LTD. Numbered Alberta 1045946 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 08 Registered Corporation Incorporated 2003 MAY 08 Registered Address: #102, 5300 - 50 STREET, STONY PLAIN Address: 7904 - 103 STREET, EDMONTON ALBERTA, T7Z 1T8. No: 2010460232. ALBERTA, T6E 6C3. No: 2010459465. 1046036 ALBERTA INC. Numbered Alberta 1045952 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 08 Registered Corporation Incorporated 2003 MAY 08 Registered Address: 9513 104 STREET, MORINVILLE Address: 201 GRANDISLE POINT, EDMONTON ALBERTA, T8R 1C9. No: 2010460364. ALBERTA, T6M 2P1. No: 2010459523. 1046040 ALBERTA LTD. Numbered Alberta 1045953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 08 Registered Corporation Incorporated 2003 MAY 08 Registered Address: #101 11112 54 AVENUE, EDMONTON Address: 7TH FLOOR, 715 - 5TH AVENUE S.W., ALBERTA, T6H 0V4. No: 2010460406. CALGARY ALBERTA, T2P 2X6. No: 2010459531. 1046041 ALBERTA INC. Numbered Alberta 1045954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 08 Registered Corporation Incorporated 2003 MAY 08 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY Address: 1910 - 18 STREET, COALDALE ALBERTA, ALBERTA, T2P 4V5. No: 2010460414. T1M 1N1. No: 2010459549. 1046042 ALBERTA INC. Numbered Alberta 1045955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 08 Registered Corporation Incorporated 2003 MAY 08 Registered Address: THIRD FLOOR, 14505 BANNISTER ROAD Address: 8542 - 75 AVE., EDMONTON ALBERTA, SE, CALGARY ALBERTA, T2X 3J3. No: T6C 0H1. No: 2010459556. 2010460422.

1045956 ALBERTA LTD. Numbered Alberta 1046045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 08 Registered Corporation Incorporated 2003 MAY 08 Registered Address: 11 WINCHESTER CRES. SW, CALGARY Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T3C 2T9. No: 2010459564. ALBERTA, T2P 3N9. No: 2010460455.

1045969 ALBERTA LTD. Numbered Alberta 1046049 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 MAY 08 Registered Corporation Incorporated 2003 MAY 08 Registered Address: 9612 - 97 ST., MORINVILLE ALBERTA, Address: #86, 4940 - 39 AVENUE SW, CALGARY T8R 1G9. No: 2010459697. ALBERTA, T3E 6M7. No: 2010460497.

1045970 ALBERTA LTD. Numbered Alberta 1046052 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 MAY 08 Registered Corporation Incorporated 2003 MAY 08 Registered Address: 2ND FLOOR, 9936 - 107 STREET, Address: 28 CONGO CRES. SW, CALGARY WESTLOCK ALBERTA, T7P 2K6. No: 2010459705. ALBERTA, T3E 6Z6. No: 2010460521.

1416 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

1046059 ALBERTA LTD. Numbered Alberta Address: 378-1ST STREET S.E., MEDICINE HAT Corporation Incorporated 2003 MAY 08 Registered ALBERTA, T1A 0A6. No: 2010461305. Address: 31 NELLIS AVE., RED DEER ALBERTA, T4P 2C2. No: 2010460596. 1046131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 08 Registered 1046067 ALBERTA LTD. Numbered Alberta Address: 378-1ST STREET S.E., MEDICINE HAT Corporation Incorporated 2003 MAY 08 Registered ALBERTA, T1A 0A6. No: 2010461313. Address: #200, 703-6 AVENUE SW, CALGARY ALBERTA, T2P 0T9. No: 2010460679. 1046155 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 08 Registered 1046071 ALBERTA LTD. Numbered Alberta Address: 600, 9797 - 110 STREET, EDMONTON Corporation Incorporated 2003 MAY 08 Registered ALBERTA, T5K 2L9. No: 2010461552. Address: RR 3 SITE 302 COMP.53, ONOWAY ALBERTA, T0E 1V0. No: 2010460711. 1046169 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 08 Registered 1046079 ALBERTA LIMITED Numbered Alberta Address: 2700, 10155-102 STREET, EDMONTON Corporation Incorporated 2003 MAY 09 Registered ALBERTA, T5J 4G8. No: 2010461693. Address: #203, 9619 174 STREET, UNIT 14, EDMONTON ALBERTA, T5T 6C6. No: 2010460794. 1046184 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 08 Registered 1046084 ALBERTA LTD. Numbered Alberta Address: 2700, 10155-102 STREET, EDMONTON Corporation Incorporated 2003 MAY 08 Registered ALBERTA, T5J 4G8. No: 2010461842. Address: #104, 830 - 8TH STREET, CANMORE ALBERTA, T1W 2B7. No: 2010460844. 1046187 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 MAY 09 Registered 1046088 ALBERTA INC. Numbered Alberta Address: 4636 1 STREET SE, CALGARY ALBERTA, Corporation Incorporated 2003 MAY 08 Registered T2G 2L2. No: 2010461875. Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2010460885. 1046192 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered 1046093 ALBERTA LTD. Numbered Alberta Address: 4636 1 STREET SE, CALGARY ALBERTA, Corporation Incorporated 2003 MAY 08 Registered T2G 2L2. No: 2010461925. Address: 2820 - 31ST STREET S.W., CALGARY ALBERTA, T3E 2P1. No: 2010460935. 1046200 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 08 Registered 1046098 ALBERTA LTD. Numbered Alberta Address: 34 DOUCETTE PLACE, ST. ALBERT Corporation Incorporated 2003 MAY 08 Registered ALBERTA, T8N 6S6. No: 2010462006. Address: #200, 434 - 7TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G7. No: 2010460984. 1046201 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered 1046105 ALBERTA INC. Numbered Alberta Address: 1200, 1015 - 4TH STREET SW, CALGARY Corporation Incorporated 2003 MAY 08 Registered ALBERTA, T2R 1J4. No: 2010462014. Address: 629 - 24 AVE NE, CALGARY ALBERTA, T2E 1X5. No: 2010461057. 1046211 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 MAY 08 Registered 1046115 ALBERTA LTD. Numbered Alberta Address: 68 QUEEN ALEXANDRA CLOSE SE, Corporation Incorporated 2003 MAY 08 Registered CALGARY ALBERTA, T2J 3P8. No: 2010462113. Address: 900, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2010461156. 1046214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 08 Registered 1046116 ALBERTA LTD. Numbered Alberta Address: 3923 - 17 AVENUE SW, CALGARY Corporation Incorporated 2003 MAY 08 Registered ALBERTA, T3E 0C3. No: 2010462147. Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2010461164. 1046231 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 09 Registered 1046119 ALBERTA LTD. Numbered Alberta Address: 9902 111 STREET, EDMONTON ALBERTA, Corporation Incorporated 2003 MAY 08 Registered T5K 1K2. No: 2010462311. Address: 325 BLUEFOX BLVD. NORTH, LETHBRIDGE ALBERTA, T1H 6T3. No: 2010461198. 1046234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 09 Registered 1046127 ALBERTA LTD. Numbered Alberta Address: 64 MARTIN CROSSING CRES NE, Corporation Incorporated 2003 MAY 08 Registered CALGARY ALBERTA, T3J 3S9. No: 2010462345. Address: 378-1ST STREET S.E., MEDICINE HAT ALBERTA, T1A 0A6. No: 2010461271. 1046235 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 09 Registered 1046128 ALBERTA LTD. Numbered Alberta Address: 350, 525 - 28TH STREET S.E., CALGARY Corporation Incorporated 2003 MAY 08 Registered ALBERTA, T2A 6W9. No: 2010462352. Address: 378-1ST STREET S.E., MEDICINE HAT ALBERTA, T1A 0A6. No: 2010461289. 1046245 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 09 Registered 1046129 ALBERTA LTD. Numbered Alberta Address: #124, 4909 - 17 AVENUE S.E., CALGARY Corporation Incorporated 2003 MAY 08 Registered ALBERTA, T2A 0V5. No: 2010462451. Address: 378-1ST STREET S.E., MEDICINE HAT ALBERTA, T1A 0A6. No: 2010461297.

1046130 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 08 Registered

1417 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

1046248 ALBERTA LTD. Numbered Alberta Address: 87 WEST SPRINGS CLOSE S.W., Corporation Incorporated 2003 MAY 09 Registered CALGARY ALBERTA, T3H 5G7. No: 2010463475. Address: 127 RANCH GLEN PL. NW, CALGARY ALBERTA, T3G 1E9. No: 2010462485. 1046349 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 09 Registered 1046249 ALBERTA LTD. Numbered Alberta Address: 5208 52 AVE, DRAYTON VALLEY Corporation Incorporated 2003 MAY 09 Registered ALBERTA, T7A 1S9. No: 2010463491. Address: 5008 - 15 STREET SW, CALGARY ALBERTA, T2T 4B6. No: 2010462493. 1046351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 12 Registered 1046253 ALBERTA LTD. Numbered Alberta Address: 903B - 48 AVENUE S.E., CALGARY Corporation Incorporated 2003 MAY 09 Registered ALBERTA, T2G 2A7. No: 2010463517. Address: #1, 2222 - 29 ST SW, CALGARY ALBERTA, T3E 2K2. No: 2010462535. 1046356 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 09 Registered 1046261 ALBERTA LTD. Numbered Alberta Address: 3000, 700 - 9TH AVENUE S.W., CALGARY Corporation Incorporated 2003 MAY 12 Registered ALBERTA, T2P 3V4. No: 2010463566. Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2010462618. 1046357 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 09 Registered 1046273 ALBERTA LTD. Numbered Alberta Address: 51 OTTERBURY AVE., RED DEER Corporation Incorporated 2003 MAY 12 Registered ALBERTA, T4N 4Z8. No: 2010463574. Address: 1207 - 23 STREET NORTH, LETHBRIDGE ALBERTA, T1H 3T2. No: 2010462733. 1046365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 09 Registered 1046276 ALBERTA LTD. Numbered Alberta Address: 4019 B 17TH AVENUE SE, CALGARY Corporation Incorporated 2003 MAY 09 Registered ALBERTA, T2A 0S8. No: 2010463657. Address: 1510 EVERGREEN DRIVE SW, CALGARY ALBERTA, T2Y 2X4. No: 2010462766. 1046367 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 12 Registered 1046277 ALBERTA LTD. Numbered Alberta Address: 207-9707 FRANKLIN AVE, FORT Corporation Incorporated 2003 MAY 09 Registered MCMURRAY ALBERTA, T9H 2K1. No: 2010463673. Address: 300 KING STREET, SPRUCE GROVE ALBERTA, T7X 3A8. No: 2010462774. 1046371 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 09 Registered 1046290 ALBERTA LTD. Numbered Alberta Address: 242-215 - RANGE ROAD 33A, CALGARY Corporation Incorporated 2003 MAY 09 Registered ALBERTA, T3Z 2W1. No: 2010463715. Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2010462907. 1046385 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 09 Registered 1046302 ALBERTA LTD. Numbered Alberta Address: 2 203 ROSS GLEN DRIVE SE, MEDICINE Corporation Incorporated 2003 MAY 09 Registered HAT ALBERTA, T1B 1N7. No: 2010463855. Address: #400, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2010463020. 1046386 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 12 Registered 1046303 ALBERTA LTD. Numbered Alberta Address: #3, 5822 65 STREET, RED DEER Corporation Incorporated 2003 MAY 12 Registered ALBERTA, T4N 5P7. No: 2010463863. Address: 5 1205 CAMERON AVE SW, CALGARY ALBERTA, T2T 0K8. No: 2010463038. 1046388 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 09 Registered 1046307 ALBERTA LTD. Numbered Alberta Address: SW 25-55-6 W5 No: 2010463889. Corporation Incorporated 2003 MAY 09 Registered Address: #5, 201 GRAND BOULEVARD, 1046394 ALBERTA LTD. Numbered Alberta COCHRANE ALBERTA, T4C 2G4. No: 2010463079. Corporation Incorporated 2003 MAY 09 Registered Address: 9759 83 AVENUE, EDMONTON ALBERTA, 1046326 ALBERTA LTD. Numbered Alberta T6E 2B6. No: 2010463947. Corporation Incorporated 2003 MAY 09 Registered Address: 11007-173 A AVE., EDMONTON 1046406 ALBERTA LTD. Numbered Alberta ALBERTA, T5X 3Y9. No: 2010463269. Corporation Incorporated 2003 MAY 09 Registered Address: 119, 1ST STREET SE, BLACK DIAMOND 1046331 ALBERTA INC. Numbered Alberta ALBERTA, T0L 0H0. No: 2010464069. Corporation Incorporated 2003 MAY 09 Registered Address: 107 LAKE TAHOE PLACE SE, CALGARY 1046410 ALBERTA LTD. Numbered Alberta ALBERTA, T2J 4B7. No: 2010463319. Corporation Incorporated 2003 MAY 09 Registered Address: 108, 9840 - 97 AVENUE, GRANDE 1046332 ALBERTA LTD. Numbered Alberta PRAIRIE ALBERTA, T8V 7K2. No: 2010464101. Corporation Incorporated 2003 MAY 10 Registered Address: NW1/4 1 38 W5TH RED DEER COUNTY 1046415 ALBERTA LTD. Numbered Alberta No: 2010463327. Corporation Incorporated 2003 MAY 09 Registered Address: #1, 3295 DUNMORE ROAD SE, MEDICINE 1046343 ALBERTA LTD. Numbered Alberta HAT ALBERTA, T1B 3R2. No: 2010464150. Corporation Incorporated 2003 MAY 09 Registered Address: 323-7TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G4. No: 2010463434.

1046347 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 09 Registered

1418 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

1046418 ALBERTA LTD. Numbered Alberta 1046538 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 MAY 09 Registered Corporation Incorporated 2003 MAY 12 Registered Address: 108 9840 - 97 AVENUE, GRANDE PRAIRIE Address: 1503 - 1 STREET SE, CALGARY ALBERTA, T8V 7K2. No: 2010464184. ALBERTA, T2G 2J4. No: 2010465389.

1046419 ALBERTA LTD. Numbered Alberta 1046539 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 09 Registered Corporation Incorporated 2003 MAY 12 Registered Address: #1, 1032 1ST AVENUE, WAINWRIGHT Address: #2, 3012 - 17TH AVENUE S.E., SUITE 437, ALBERTA, T9W 5A1. No: 2010464192. CALGARY ALBERTA, T2A 0P9. No: 2010465397.

1046429 ALBERTA LTD. Numbered Alberta 1046546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 09 Registered Corporation Incorporated 2003 MAY 12 Registered Address: SE-4-48-27-W4 No: 2010464291. Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2010465462. 1046434 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 09 Registered 1046569 ALBERTA LTD. Numbered Alberta Address: 141 WILLOW DRIVE, BRETON ALBERTA, Corporation Incorporated 2003 MAY 12 Registered T0C 0P0. No: 2010464341. Address: 5017 - 50TH AVENUE, BARRHEAD ALBERTA, T7N 1A2. No: 2010465694. 1046440 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 09 Registered 1046577 ALBERTA INC. Numbered Alberta Address: 113 CAMERON DRIVE, FORT Corporation Incorporated 2003 MAY 12 Registered MCMURRAY ALBERTA, T9K 1J1. No: 2010464408. Address: SUITE 368, 305 - 4625 VARSITY DR NW, CALGARY ALBERTA, T3A 0Z9. No: 2010465777. 1046447 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 10 Registered 1046591 ALBERTA INC. Numbered Alberta Address: 13 WOODVALE VILLAGE, EDMONTON Corporation Incorporated 2003 MAY 13 Registered ALBERTA, T6L 1W4. No: 2010464473. Address: 225 OCKENDEN PLACE, EDMONTON ALBERTA, T6R 1K5. No: 2010465918. 1046449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 10 Registered 1046599 ALBERTA LTD. Numbered Alberta Address: 415 CEDARPARK DRIVE SW, CALGARY Corporation Incorporated 2003 MAY 12 Registered ALBERTA, T2W 2J6. No: 2010464499. Address: 1017 11 AVE SW, CALGARY ALBERTA, T2R 0G1. No: 2010465991. 1046450 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 MAY 10 Registered 1046600 ALBERTA LTD. Numbered Alberta Address: 701 THE BROADWAY, STANDARD Corporation Incorporated 2003 MAY 12 Registered ALBERTA, T3K 1C9. No: 2010464507. Address: 732 BURTON CRESCENT, EDMONTON ALBERTA, T6R 2J2. No: 2010466007. 1046501 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 12 Registered 1046601 ALBERTA INC. Numbered Alberta Address: LOT 16, CONDO PLAN 962028, NW 33 777 Corporation Incorporated 2003 MAY 12 Registered W 4TH No: 2010465017. Address: 31 FLAGSTONE CRES, ST. ALBERT ALBERTA, T8N 1R2. No: 2010466015. 1046510 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 12 Registered 1046610 ALBERTA LTD. Numbered Alberta Address: 1270, 5555 CALGARY TRAIL SOUTH, Corporation Incorporated 2003 MAY 12 Registered EDMONTON, ALBERTA ALBERTA, T6H 5P9. No: Address: 2712 - 48 STREET, EDMONTON 2010465108. ALBERTA, T6L 4P7. No: 2010466106.

1046512 ALBERTA LTD. Numbered Alberta 1046614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 12 Registered Corporation Incorporated 2003 MAY 12 Registered Address: 701, 123 - 10 AVENUE SW, CALGARY Address: 21 CHRISTIE ESTATES HEATH S.W., ALBERTA, T2R 1K8. No: 2010465124. CALGARY ALBERTA, T3H 2Z5. No: 2010466148.

1046521 ALBERTA LTD. Numbered Alberta 1046617 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 12 Registered Corporation Incorporated 2003 MAY 12 Registered Address: 12407 92 ST NW, EDMONTON ALBERTA, Address: 200 80 CHIPPEWA ROAD, SHERWOOD T5G 1B8. No: 2010465215. PARK ALBERTA, T8A 4W6. No: 2010466171.

1046526 ALBERTA LTD. Numbered Alberta 1046619 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 12 Registered Corporation Incorporated 2003 MAY 12 Registered Address: 600, 9707 - 110 STREET, EDMONTON Address: #102, 11748 KINGSWAY AVENUE, ALBERTA, T5K 2L9. No: 2010465264. EDMONTON ALBERTA, T5G 0X5. No: 2010466197.

1046527 ALBERTA LTD. Numbered Alberta 1046620 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 12 Registered Corporation Incorporated 2003 MAY 12 Registered Address: #11 - 27501 TWP ROAD #374, RED DEER Address: 8511 - 89 ST., EDMONTON ALBERTA, T6C COUNTY ALBERTA, T4S 2B1. No: 2010465272. 3K4. No: 2010466205.

1046531 ALBERTA LTD. Numbered Alberta 1046628 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 12 Registered Corporation Incorporated 2003 MAY 12 Registered Address: 5735 45 STREET, LLOYDMINSTER Address: 10012-101 STREET, PEACE RIVER ALBERTA, T9V 0C3. No: 2010465314. ALBERTA, T8S 1S2. No: 2010466288.

1046639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 12 Registered

1419 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Address: C/O 10205 - 111 STREET, EDMONTON 1046722 ALBERTA LTD. Numbered Alberta ALBERTA, T5K 2V6. No: 2010466395. Corporation Incorporated 2003 MAY 14 Registered Address: 903B - 48 AVENUE S.E., CALGARY 1046640 ALBERTA LIMITED Numbered Alberta ALBERTA, T2G 2A7. No: 2010467229. Corporation Incorporated 2003 MAY 12 Registered Address: 6013 - 8 AVENUE S.E, CALGARY 1046724 ALBERTA LTD. Numbered Alberta ALBERTA, T2A 0B3. No: 2010466403. Corporation Incorporated 2003 MAY 13 Registered Address: 600, 4911 - 51 STREET, RED DEER 1046654 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 6V4. No: 2010467245. Corporation Incorporated 2003 MAY 12 Registered Address: C/O 206, 2723 37 AVE. N.E., CALGARY 1046725 ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 5R8. No: 2010466544. Corporation Incorporated 2003 MAY 13 Registered Address: 222 LEE RIDGE ROAD, EDMONTON 1046658 ALBERTA LTD. Numbered Alberta ALBERTA, T6K 0N3. No: 2010467252. Corporation Incorporated 2003 MAY 12 Registered Address: BOX 13, SITE 14, R.R. #2, BALZAC 1046726 ALBERTA LTD. Numbered Alberta ALBERTA, T0M 0E0. No: 2010466585. Corporation Incorporated 2003 MAY 14 Registered Address: 903B - 48 AVENUE S.E., CALGARY 1046660 ALBERTA LTD. Numbered Alberta ALBERTA, T2G 2A7. No: 2010467260. Corporation Incorporated 2003 MAY 12 Registered Address: 600, 220 - 4 STREET SOUTH, 1046727 ALBERTA LTD. Numbered Alberta LETHBRIDGE ALBERTA, T1J 4J7. No: 2010466601. Corporation Incorporated 2003 MAY 13 Registered Address: 2ND FLOOR, 10704 - 108 STREET, 1046665 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5H 3A3. No: 2010467278. Corporation Incorporated 2003 MAY 12 Registered Address: C/O 711 IMPERIAL WAY S.W., CALGARY 1046728 ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 5R8. No: 2010466650. Corporation Incorporated 2003 MAY 13 Registered Address: 10587-108 STREET, EDMONTON 1046670 ALBERTA LTD. Numbered Alberta ALBERTA, T5H 2Z8. No: 2010467286. Corporation Incorporated 2003 MAY 12 Registered Address: 21 DOUGLAS GLEN VIEW SE, CALGARY 1046729 ALBERTA LTD. Numbered Alberta ALBERTA, T2Z 2N1. No: 2010466700. Corporation Incorporated 2003 MAY 14 Registered Address: 903B - 48 AVENUE S.E., CALGARY 1046676 ALBERTA INC. Numbered Alberta ALBERTA, T2G 2A7. No: 2010467294. Corporation Incorporated 2003 MAY 12 Registered Address: 534 25TH AVE NW, CALGARY ALBERTA, 1046731 ALBERTA LTD. Numbered Alberta T2M 2A8. No: 2010466767. Corporation Incorporated 2003 MAY 13 Registered Address: 600, 4911 - 51 STREET, RED DER 1046678 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 6V4. No: 2010467310. Corporation Incorporated 2003 MAY 12 Registered Address: 4556 RICHARDSON ROAD SW, CALGARY 1046736 ALBERTA LTD. Numbered Alberta ALBERTA, T3E 7G4. No: 2010466783. Corporation Incorporated 2003 MAY 13 Registered Address: 600, 4911 - 51 STREET, RED DEER 1046679 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 6V4. No: 2010467369. Corporation Incorporated 2003 MAY 12 Registered Address: 111 WARD CRES NW, EDMONTON 1046737 ALBERTA LTD. Numbered Alberta ALBERTA, T6T 1M8. No: 2010466791. Corporation Incorporated 2003 MAY 13 Registered Address: 600, 4911 - 51 STREET, RED DEER 1046687 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 6V4. No: 2010467377. Corporation Incorporated 2003 MAY 12 Registered Address: 17203 - 107 AVENUE NW, EDMONTON 1046740 ALBERTA LTD. Numbered Alberta ALBERTA, T5S 1E5. No: 2010466874. Corporation Incorporated 2003 MAY 13 Registered Address: 600, 4911 - 51 STREET, RED DEER 1046695 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 6V4. No: 2010467401. Corporation Incorporated 2003 MAY 13 Registered Address: 200,9914 MORRISON ST, FORT 1046743 ALBERTA LTD. Numbered Alberta MCMURRAY ALBERTA, T9H 4A4. No: 2010466957. Corporation Incorporated 2003 MAY 13 Registered Address: 200-9906 102 ST, FORT SASKATCHEWAN 1046699 ALBERTA LTD. Numbered Alberta ALBERTA, T8L 2C3. No: 2010467435. Corporation Incorporated 2003 MAY 14 Registered Address: 1612 SHELBOURNE ST. SW, CALGARY 1046747 ALBERTA LTD. Numbered Alberta ALBERTA, T3C 2L4. No: 2010466999. Corporation Incorporated 2003 MAY 13 Registered Address: 9618 141 STREET, EDMONTON ALBERTA, 1046710 ALBERTA LTD. Numbered Alberta T5N 2M6. No: 2010467476. Corporation Incorporated 2003 MAY 13 Registered Address: 91 BRIDLERIDGE GARDENS SW, 1046750 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2Y 4C9. No: 2010467104. Corporation Incorporated 2003 MAY 13 Registered Address: 108 JESPERSEN AVE, SPRUCE GROVE 1046715 ALBERTA LTD. Numbered Alberta ALBERTA, T7X 2H6. No: 2010467500. Corporation Incorporated 2003 MAY 13 Registered Address: #2500, 10155 - 102 STREET, EDMONTON 1046751 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 4G8. No: 2010467153. Corporation Incorporated 2003 MAY 13 Registered Address: # 147, 1829 RANCHLANDS BLVD NW, 1046716 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3G 2A7. No: 2010467518. Corporation Incorporated 2003 MAY 13 Registered Address: 600, 4911 - 51 STREET, RED DEER 1046753 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 6V4. No: 2010467161. Corporation Incorporated 2003 MAY 13 Registered

1420 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Address: 1804 LAKEMOUNT BLVD, LETHBRIDGE 1046814 ALBERTA LTD. Numbered Alberta ALBERTA, T1K 3R6. No: 2010467534. Corporation Incorporated 2003 MAY 13 Registered Address: 5202 52 AVE, DRAYTON VALLEY 1046757 ALBERTA LTD. Numbered Alberta ALBERTA, T7A 1S2. No: 2010468144. Corporation Incorporated 2003 MAY 13 Registered Address: APT # 008, 354 HOOPER CRESCENT, 1046815 ALBERTA INC. Numbered Alberta EDMONTON ALBERTA, T5A 4P2. No: 2010467575. Corporation Incorporated 2003 MAY 13 Registered Address: SE-2-53-7-W/5 No: 2010468151. 1046758 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered 1046816 ALBERTA LTD. Numbered Alberta Address: 112, 80 CHIPPEWA ROAD, SHERWOOD Corporation Incorporated 2003 MAY 13 Registered PARK ALBERTA, T8A 4W6. No: 2010467583. Address: #525, 435 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 3A8. No: 2010468169. 1046761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered 1046817 ALBERTA LTD. Numbered Alberta Address: 2700, 10155-102 STREET, EDMONTON Corporation Incorporated 2003 MAY 13 Registered ALBERTA, T5J 4G8. No: 2010467617. Address: 4805-50 ST., FORT VERMILION ALBERTA, T0H 1N0. No: 2010468177. 1046764 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered 1046821 ALBERTA LTD. Numbered Alberta Address: 2011 108 STREET, EDMONTON ALBERTA, Corporation Incorporated 2003 MAY 13 Registered T6J 5V4. No: 2010467641. Address: #1, 53051 RANGE ROAD 211, ARDROSSAN ALBERTA, T8G 2C6. No: 2010468219. 1046767 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered 1046823 ALBERTA LTD. Numbered Alberta Address: 1270, 5555 CALGARY TRAIL SOUTH, Corporation Incorporated 2003 MAY 13 Registered EDMONTON ALBERTA, T6H 5P9. No: 2010467674. Address: 11421 - 154 STREET, EDMONTON ALBERTA, T6M 3N7. No: 2010468235. 1046771 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered 1046824 ALBERTA LTD. Numbered Alberta Address: 101 EASTMAN CRESCENT, RED DEER Corporation Incorporated 2003 MAY 13 Registered ALBERTA, T4R 1X4. No: 2010467716. Address: #100, 10187 - 104 STREET, EDMONTON ALBERTA, T5J 0Z9. No: 2010468243. 1046775 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered 1046834 ALBERTA LTD. Numbered Alberta Address: SUITE 2020, CALGARY PLACE I, 330-5 Corporation Incorporated 2003 MAY 13 Registered AVENUE SW, CALGARY ALBERTA, T2P 0L4. No: Address: 124 SCENIC ACRES DR NW, CALGARY 2010467757. ALBERTA, T3L 1C7. No: 2010468342.

1046776 ALBERTA LTD. Numbered Alberta 1046835 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered Corporation Incorporated 2003 MAY 13 Registered Address: SUITE 101, 4990 92 AVENUE, EDMONTON Address: SE-2-52-7-W/5 No: 2010468359. ALBERTA, T6B 2V4. No: 2010467765. 1046837 ALBERTA LTD. Numbered Alberta 1046782 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered Corporation Incorporated 2003 MAY 13 Registered Address: 4547 33A AVE NW, EDMONTON Address: 111 SCANDIA BAY NW, CALGARY ALBERTA, T6K 4X2. No: 2010468375. ALBERTA, T3L 1J9. No: 2010467823. 1046852 ALBERTA LTD. Numbered Alberta 1046806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered Corporation Incorporated 2003 MAY 14 Registered Address: #5, 201 GRAND BOULEVARD, Address: 500 CENTRE 104 5241 CALGARY TRAIL S, COCHRANE ALBERTA, T4C 2G4. No: 2010468524. EDMONTON ALBERTA, T6H 5G8. No: 2010468060. 1046856 ALBERTA LTD. Numbered Alberta 1046809 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered Corporation Incorporated 2003 MAY 13 Registered Address: #5, 201 GRAND BOULEVARD, Address: 548 QUEENSLAND CIRCLE SE, CALGARY COCHRANE ALBERTA, T4C 2G4. No: 2010468565. ALBERTA, T2J4P9. No: 2010468094. 1046857 ALBERTA LTD. Numbered Alberta 1046810 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered Corporation Incorporated 2003 MAY 14 Registered Address: 9808 - 103A AVENUE NW, EDMONTON Address: 83 WINCHESTER CRES SW, CALGARY ALBERTA, T5J 2L4. No: 2010468573. ALBERTA, T3C 2V2. No: 2010468102. 1046860 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2010468607.

1046873 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered Address: 501, 933 - 17 AVENUE SW, CALGARY ALBERTA, T2R 5R6. No: 2010468730.

1421 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

1046874 ALBERTA LTD. Numbered Alberta 1046934 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered Corporation Incorporated 2003 MAY 13 Registered Address: 4807 - 51 STREET, COLD LAKE ALBERTA, Address: 200, 9803 - 101 AVENUE, GRANDE T9M 1P2. No: 2010468748. PRAIRIE ALBERTA, T8V 0X6. No: 2010469340.

1046877 ALBERTA LTD. Numbered Alberta 1046935 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered Corporation Incorporated 2003 MAY 13 Registered Address: 11575 DOUGLAS WOODS RISE S.E., Address: 200, 9803 - 101 AVENUE, GRANDE CALGARY ALBERTA, T2G 2R5. No: 2010468771. PRAIRIE ALBERTA, T8V 0X6. No: 2010469357.

1046884 ALBERTA INC. Numbered Alberta 1046942 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 14 Registered Corporation Incorporated 2003 MAY 15 Registered Address: 2308 96 STREET, EDMONTON ALBERTA, Address: 118, 7 ST. ANNE STREET, ST. ALBERT T6N 1A8. No: 2010468847. ALBERTA, T8N 2X4. No: 2010469423.

1046892 ALBERTA LTD. Numbered Alberta 1046964 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered Corporation Incorporated 2003 MAY 15 Registered Address: 503, 1300 - 8 STREET S.W., CALGARY Address: 115, 17420 STONY PLAIN ROAD, ALBERTA, T2R 1B2. No: 2010468920. EDMONTON ALBERTA, T5S 1K6. No: 2010469647.

1046896 ALBERTA LTD. Numbered Alberta 1046965 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered Corporation Incorporated 2003 MAY 14 Registered Address: 301, 1117 - 1 STREET SW, CALGARY Address: 23 BEARBERRY CRESCENT N.W., ALBERTA, T2R 0T9. No: 2010468961. CALGARY ALBERTA, T3K 1P9. No: 2010469654.

1046901 ALBERTA LTD. Numbered Alberta 1046970 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered Corporation Incorporated 2003 MAY 14 Registered Address: NE 28 54 27 W4 No: 2010469019. Address: 3100, 324 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 2010469704. 1046907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered 1046971 ALBERTA LIMITED Numbered Alberta Address: 219 BARRETT DRIVE, RED DEER Corporation Incorporated 2003 MAY 14 Registered ALBERTA, T4R 1H8. No: 2010469076. Address: 7 UPLAND LINK, BROOKS ALBERTA, T1R 1C3. No: 2010469712. 1046916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered 1046972 ALBERTA LTD. Numbered Alberta Address: 200, 9803 - 101 AVENUE, GRANDE Corporation Incorporated 2003 MAY 14 Registered PRAIRIE ALBERTA, T8V 0X6. No: 2010469167. Address: 10447 28 AVE, EDMONTON ALBERTA, T6J 4A2. No: 2010469720. 1046920 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered 1046981 ALBERTA LTD. Numbered Alberta Address: 200, 9803 - 101 AVENUE, GRANDE Corporation Incorporated 2003 MAY 14 Registered PRAIRIE ALBERTA, T8V 0X6. No: 2010469209. Address: 1291 LAKEWOOD ROAD WEST, EDMONTON ALBERTA, T6K 3L1. No: 2010469811. 1046926 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered 1046985 ALBERTA LTD. Numbered Alberta Address: 3707 - 2ND AVENUE S.W., CALGARY Corporation Incorporated 2003 MAY 14 Registered ALBERTA, T3C 0A2. No: 2010469266. Address: #1003, 10010-106 STREET, EDMONTON ALBERTA, T5J 3L8. No: 2010469852. 1046928 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 14 Registered 1047001 ALBERTA INC. Numbered Alberta Address: 185 SOMERSIDE CL SW, CALGARY Corporation Incorporated 2003 MAY 14 Registered ALBERTA, T2Y 4B6. No: 2010469282. Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 2010470017. 1046929 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered 1047004 ALBERTA LTD. Numbered Alberta Address: 4936-50 AVE., VERMILION ALBERTA, Corporation Incorporated 2003 MAY 14 Registered T9X 1A4. No: 2010469290. Address: 110 BREWSTER DR, HINTON ALBERTA, T7V 1B4. No: 2010470041. 1046930 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 13 Registered 1047006 ALBERTA LTD. Numbered Alberta Address: 200, 9803 - 101 AVENUE, GRANDE Corporation Incorporated 2003 MAY 14 Registered PRAIRIE ALBERTA, T8V 0X6. No: 2010469308. Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2010470066. 1046932 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 14 Registered 1047007 ALBERTA INC. Numbered Alberta Address: 601 MCLEOD AVENUE, SPRUCE GROVE Corporation Incorporated 2003 MAY 14 Registered ALBERTA, T7X 2G2. No: 2010469324. Address: 3 LONGEWAY PLACE, CALGARY ALBERTA, T3Z 2C7. No: 2010470074. 1046933 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 14 Registered 1047026 ALBERTA LTD. Numbered Alberta Address: 601 MCLEOD AVENUE, SPRUCE GROVE Corporation Incorporated 2003 MAY 14 Registered ALBERTA, T7X 2G2. No: 2010469332. Address: SE 2 39 7 W5 No: 2010470264.

1422 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

1047039 ALBERTA LTD. Numbered Alberta 1047115 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 MAY 14 Registered Corporation Incorporated 2003 MAY 14 Registered Address: #395, 800 - 6TH AVENUE S.W., CALGARY Address: 31 KAL-MAC AVENUE, MILLET ALBERTA, T2P 3G3. No: 2010470397. ALBERTA, T0C 1Z0. No: 2010471155.

1047040 ALBERTA LTD. Numbered Alberta 1047116 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 14 Registered Corporation Incorporated 2003 MAY 14 Registered Address: SUITE 406 10222 - 102 STREET, Address: 1500, 10180 - 101 STREET, EDMONTON EDMONTON ALBERTA, T5J 4C5. No: 2010470405. ALBERTA, T5J 4K1. No: 2010471163.

1047043 ALBERTA INC. Numbered Alberta 1047117 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 14 Registered Corporation Incorporated 2003 MAY 14 Registered Address: 223, 2211 - 19 ST NE, CAGLARY Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T2E 8E8. No: 2010470439. ALBERTA, T5J 2Z2. No: 2010471171.

1047044 ALBERTA LTD. Numbered Alberta 1047120 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 14 Registered Corporation Incorporated 2003 MAY 14 Registered Address: SW - 21 - 76 - 6 - W6 No: 2010470447. Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2010471205. 1047045 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 14 Registered 1047122 ALBERTA LTD. Numbered Alberta Address: 200,9914 MORRISON STREET, FORT Corporation Incorporated 2003 MAY 14 Registered MCMURRAY ALBERTA, T9H 4A4. No: 2010470454. Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2010471221. 1047048 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 14 Registered 1047137 ALBERTA LTD. Numbered Alberta Address: 67 RIVERBROOK ROAD SE, CALGARY Corporation Incorporated 2003 MAY 14 Registered ALBERTA, T2C 3R1. No: 2010470488. Address: 903, 1333 - 8TH STREET SW, CALGARY ALBERTA, T2R 1M6. No: 2010471379. 1047058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 14 Registered 1047142 ALBERTA LTD. Numbered Alberta Address: 203-11428 168 ST NW, EDMONTON Corporation Incorporated 2003 MAY 14 Registered ALBERTA, T5M 3T9. No: 2010470587. Address: #400, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2010471429. 1047062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 14 Registered 1047143 ALBERTA LTD. Numbered Alberta Address: NW1/4 - 30 - 38 - 23 - W4 No: 2010470629. Corporation Incorporated 2003 MAY 14 Registered Address: 12720 102 AVE NW, EDMONTON 1047063 ALBERTA LTD. Numbered Alberta ALBERTA, T5N 0M5. No: 2010471437. Corporation Incorporated 2003 MAY 14 Registered Address: 203-11428 168 ST NW, EDMONTON 1047145 ALBERTA LTD. Numbered Alberta ALBERTA, T5M 3T9. No: 2010470637. Corporation Incorporated 2003 MAY 14 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY 1047065 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 4H2. No: 2010471452. Corporation Incorporated 2003 MAY 14 Registered Address: 16504 114 ST NW, EDMOTNON ALBERTA, 1047148 ALBERTA LTD. Numbered Alberta T5X 3V5. No: 2010470652. Corporation Incorporated 2003 MAY 14 Registered Address: 10012-101 STREET, PEACE RIVER 1047081 ALBERTA INC. Numbered Alberta ALBERTA, T8S 1S2. No: 2010471486. Corporation Incorporated 2003 MAY 14 Registered Address: 200, 1131 KENSINGTON ROAD NW, 1047161 ALBERTA INC. Numbered Alberta CALGARY ALBERTA, T2N 3P4. No: 2010470819. Corporation Incorporated 2003 MAY 14 Registered Address: 195 EDELWEISS DR NW, CALGARY 1047087 ALBERTA LTD. Numbered Alberta ALBERTA, T3A 3R2. No: 2010471619. Corporation Incorporated 2003 MAY 14 Registered Address: 78 DEANE CRESCENT, ST. ALBERT 1047170 ALBERTA LTD. Numbered Alberta ALBERTA, T8N 4Z9. No: 2010470876. Corporation Incorporated 2003 MAY 14 Registered Address: 411, 433 PINESTREAM PLACE NE, 1047093 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T1Y 3A5. No: 2010471700. Corporation Incorporated 2003 MAY 14 Registered Address: 4819 - 51 STREET, STETTLER ALBERTA, 1047175 ALBERTA LTD. Numbered Alberta T0C 2L0. No: 2010470934. Corporation Incorporated 2003 MAY 14 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, 1047099 ALBERTA LTD. Numbered Alberta T1G 1V2. No: 2010471759. Corporation Incorporated 2003 MAY 15 Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY 1047180 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3Y7. No: 2010470991. Corporation Incorporated 2003 MAY 15 Registered Address: 265 SILVERHILL CRESCENT NW, 1047107 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3B 3Y2. No: 2010471809. Corporation Incorporated 2003 MAY 14 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON 1047183 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 2Z2. No: 2010471072. Corporation Incorporated 2003 MAY 15 Registered Address: S.E. 2-39-4-W5TH BLOCK 1 LOT 1 No: 2010471833.

1423 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

1047184 ALBERTA LTD. Numbered Alberta 1047254 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 15 Registered Address: 205 SOUTH RAILWAY STREET SE, Address: 2200, 10155-102 STREET, EDMONTON MEDICINE HAT ALBERTA, T1A 2V2. No: ALBERTA, T5J 4G8. No: 2010472542. 2010471841. 1047259 ALBERTA LTD. Numbered Alberta 1047186 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 15 Registered Address: 106 MARTHA'S HAVEN GREEN NE, Address: #208, 11062 - 156 STREET, EDMONTON CALGARY ALBERTA, T3J 3X5. No: 2010472591. ALBERTA, T5P 4M8. No: 2010471866. 1047262 ALBERTA LTD. Numbered Alberta 1047187 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 15 Registered Address: 17320 - 115 STREET, EDMONTON Address: #208, 11062 - 156 STREET, EDMONTON ALBERTA, T5X 5Y1. No: 2010472625. ALBERTA, T5P 4M8. No: 2010471874. 1047264 ALBERTA LTD. Numbered Alberta 1047202 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 15 Registered Address: 125 WOODPARK COURT S.W., CALGARY Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T2W 6E5. No: 2010472641. ALBERTA, T5J 1V9. No: 2010472021. 1047268 ALBERTA LTD. Numbered Alberta 1047203 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 15 Registered Address: 17731 - 103 AVENUE, EDMONTON Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5S 1N8. No: 2010472682. ALBERTA, T5J 1V9. No: 2010472039. 1047271 ALBERTA LTD. Numbered Alberta 1047212 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 15 Registered Address: 115 DUNDEE CRES., PENHOLD Address: 10080 JASPER AVE., EDMONTON ALBERTA, T0M 1R0. No: 2010472716. ALBERTA, T5J 1V9. No: 2010472120. 1047275 ALBERTA LTD. Numbered Alberta 1047217 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 15 Registered Address: 53 VENTNOR PLACE, SHERWOOD PARK Address: #202, 703 - 6TH AVENUE SW, CALGARY ALBERTA, T8A 4W8. No: 2010472757. ALBERTA, T2P 0T9. No: 2010472179. 1047279 ALBERTA LTD. Numbered Alberta 1047223 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 15 Registered Address: 900, 521 - 3RD AVENUE S.W., CALGARY Address: 11619 - 11A AVENUE NW, EDMONTON ALBERTA, T2P 3T3. No: 2010472799. ALBERTA, T6J 6Y7. No: 2010472237. 1047280 ALBERTA LTD. Numbered Alberta 1047226 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 15 Registered Address: 520B - 23 AVENUE NE, CALGARY Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2E 1W2. No: 2010472807. ALBERTA, T2P 4H2. No: 2010472260. 1047288 ALBERTA LTD. Numbered Alberta 1047231 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 15 Registered Address: #600, 12220 STONY PLAIN ROAD, Address: 12-54022 RANGE ROAD 275, SPRUCE EDMONTON ALBERTA, T5N 3Y4. No: 2010472880. GROVE ALBERTA, T7X 3V4. No: 2010472310. 1047305 ALBERTA LTD. Numbered Alberta 1047237 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 15 Registered Address: 2200, 10155-102 STREET, EDMONTON Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T5J 4G8. No: 2010473052. ALBERTA, T2P 4H2. No: 2010472377. 1047307 ALBERTA LTD. Numbered Alberta 1047238 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 15 Registered Address: 5009 - 47 STREET, LLOYDMINSTER Address: 3475 - 26TH AVENUE N.E., CALGARY ALBERTA, T9V 0E8. No: 2010473078. ALBERTA, T1Y 6L4. No: 2010472385. 1047309 ALBERTA LTD. Numbered Alberta 1047241 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 15 Registered Address: 2200, 10155-102 STREET, EDMONTON Address: 4TH FLOOR - 4943 - 50TH STREET, RED ALBERTA, T5J 4G8. No: 2010473094. DEER ALBERTA, T4N 1Y1. No: 2010472419. 1047310 ALBERTA LTD. Numbered Alberta 1047246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 15 Registered Address: 2000, 10235 - 101 STREET, EDMONTON Address: #202-400 CROWFOOT CRES NW, ALBERTA, T5J 3G1. No: 2010473102. CALGARY ALBERTA, T3G 5H6. No: 2010472468. 1047313 ALBERTA LTD. Numbered Alberta 1047250 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 15 Registered Address: #2200, 736 - 6TH AVENUE S.W., Address: 3475 - 26TH AVENUE N.E., CALGARY CALGARY ALBERTA, T2P 3T7. No: 2010473136. ALBERTA, T1Y 6L4. No: 2010472500.

1424 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

1047315 ALBERTA LTD. Numbered Alberta 1047377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 15 Registered Address: 2200, 10155-102 STREET, EDMONTON Address: 650, 633 - 6TH AVENUE SW, CALGARY ALBERTA, T5J 4G8. No: 2010473151. ALBERTA, T2P 2Y5. No: 2010473771.

1047316 ALBERTA LTD. Numbered Alberta 1047388 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 15 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY Address: 7904 - 103 STREET, EDMONTON ALBERTA, T2P 4H2. No: 2010473169. ALBERTA, T6E 6C3. No: 2010473888.

1047320 ALBERTA LTD. Numbered Alberta 1063884 ONTARIO INC. Other Prov/Territory Corps Corporation Incorporated 2003 MAY 15 Registered Registered 2003 MAY 05 Registered Address: 325 - Address: 900, 521 - 3RD AVENUE S.W., CALGARY 3RD STREET, STRATHMORE ALBERTA, T1P 1M4. ALBERTA, T2P 3T3. No: 2010473201. No: 2110453285.

1047321 ALBERTA INC. Numbered Alberta 12TH AVENUE GP LTD. Named Alberta Corporation Corporation Incorporated 2003 MAY 15 Registered Incorporated 2003 MAY 05 Registered Address: 2500, Address: 152 ABLONE PLACE NE, CALGARY 10303 JASPER AVENUE, EDMONTON ALBERTA, ALBERTA, T2A 6N1. No: 2010473219. T5J 3N6. No: 2010452031.

1047328 ALBERTA LTD. Numbered Alberta 2B OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 09 Registered Address: 64 EDGEHILL CRESCENT N.W., Address: 208, 4808 ROSS STREET, RED DEER CALGARY ALBERTA, T3A 2X6. No: 2010473284. ALBERTA, T4N 1X5. No: 2010462873.

1047331 ALBERTA LTD. Numbered Alberta 4090730 CANADA INC. Federal Corporation Corporation Incorporated 2003 MAY 15 Registered Registered 2003 MAY 01 Registered Address: #504, Address: 11, 5125 - 50 AVENUE, VERMILION 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. ALBERTA, T9X 1A8. No: 2010473318. No: 2110449101.

1047332 ALBERTA LTD. Numbered Alberta 4157966 CANADA INC. Federal Corporation Corporation Incorporated 2003 MAY 15 Registered Registered 2003 MAY 07 Registered Address: #1900, Address: 3475 - 26TH AVENUE N.E., CALGARY 350-7TH AVENUE SW, CALGARY ALBERTA, T2P ALBERTA, T1Y 6L4. No: 2010473326. 3N9. No: 2110458110.

1047341 ALBERTA LTD. Numbered Alberta 604 CONSULTING LTD. Named Alberta Corporation Corporation Incorporated 2003 MAY 15 Registered Incorporated 2003 MAY 07 Registered Address: 3360 Address: 402-1608 22ND AVENUE SW, CALGARY 26 AVE NW, EDMONTON ALBERTA, T6T 1R1. No: ALBERTA, T2T 0R8. No: 2010473417. 2010459234.

1047342 ALBERTA LTD. Numbered Alberta 6094376 CANADA LTD. Federal Corporation Corporation Incorporated 2003 MAY 15 Registered Registered 2003 MAY 09 Registered Address: 2500, Address: 2000, 10235 - 101 STREET, EDMONTON 10303 JASPER AVENUE, EDMONTON ALBERTA, ALBERTA, T5J 3G1. No: 2010473425. T5J 3N6. No: 2110462575.

1047354 ALBERTA LTD. Numbered Alberta A & B CUSTOM DECKS & FENCES LTD. Named Corporation Incorporated 2003 MAY 15 Registered Alberta Corporation Incorporated 2003 MAY 02 Address: 10315-140 STREET, EDMONTON Registered Address: 501 - 4TH ST. S., LETHBRIDGE ALBERTA, T5N 2L7. No: 2010473540. ALBERTA, T1J 4X2. No: 2010451363.

1047360 ALBERTA INC. Numbered Alberta A PLUS GARAGE BUILDERS LTD. Named Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 12 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY Address: 3 WILLOWVIEW ESTATES NW, ALBERTA, T2P 4V5. No: 2010473607. CALGARY ALBERTA, T2P 2G7. No: 2010466577.

1047363 ALBERTA LTD. Numbered Alberta A TO B TOWING INC. Named Alberta Corporation Corporation Incorporated 2003 MAY 15 Registered Incorporated 2003 MAY 02 Registered Address: 77 Address: SW 1/4 28-33-22 W4M No: 2010473631. MOUNT DOUGLAS CIRCLE SE, CALGARY ALBERTA, T2Z 3P3. No: 2010450779. 1047365 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 MAY 15 Registered A&J MANAGING SERVICE LTD. Named Alberta Address: 1200, 700 2ND STREET SW, CALGARY Corporation Incorporated 2003 MAY 12 Registered ALBERTA, T2P 4V5. No: 2010473656. Address: SUITE 180, 700 4TH AVE SW, CALGARY ALBERTA, T2P 3J4. No: 2010465074. 1047366 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 MAY 15 Registered A-1 CALGARY TOWING INC. Named Alberta Address: LOT 16 SE-25-70-5-W6 No: 2010473664. Corporation Incorporated 2003 MAY 09 Registered Address: 139 BERKSHIRE CLOSE NW, CALGARY 1047372 ALBERTA LTD. Numbered Alberta ALBERTA, T3K 1Z2. No: 2010464424. Corporation Incorporated 2003 MAY 15 Registered Address: SUITE 102, 11215 JASPER AVE NW, A. WALE CONSULTING LTD. Named Alberta EDMONTON ALBERTA, T5K 0L5. No: 2010473722. Corporation Incorporated 2003 MAY 01 Registered Address: 9419 125 AVE, GRANDE PRAIRIE ALBERTA, T8V 5Y8. No: 2010448765.

A.B.L. DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2003 MAY 07 Registered

1425 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Address: 10410 - 81 AVENUE, EDMONTON Incorporated 2003 MAY 15 Registered Address: 7904 - ALBERTA, T6E 1X5. No: 2010458582. 103 STREET, EDMONTON ALBERTA, T6E 6C3. No: 2010473904. A.D. LABOUCAN LTD. Named Alberta Corporation Incorporated 2003 MAY 13 Registered Address: NW - ADMIRAL HOME IMPROVEMENTS LTD. Named 33 - 88 - 45 No: 2010467658. Alberta Corporation Incorporated 2003 MAY 02 Registered Address: 525B PRINCESS AVE. SE, A.I.V. CANADA LTD. Named Alberta Corporation MEDICINE HAT ALBERTA, T1A 3C3. No: Incorporated 2003 MAY 15 Registered Address: 210, 2010451579. 630- 4TH AVENUE SW, CALGARY ALBERTA, T2P 0J9. No: 2010472955. ADVANTAGE PERSONAL INJURY LAWYERS INC. Named Alberta Corporation Incorporated 2003 MAY 15 A.M. CONSTRUCTION RENOVATIONS & Registered Address: 802, 805 - 8 AVENUE SW, MAINTENANCE LTD. Named Alberta Corporation CALGARY ALBERTA, T2P 1H7. No: 2010472476. Incorporated 2003 MAY 03 Registered Address: 305 SIGNAL ROAD, FORT MCMURRAY ALBERTA, AGY VENTURES INC. Named Alberta Corporation T9H 3V9. No: 2010451694. Incorporated 2003 MAY 12 Registered Address: 1 PEMBROKE CRES., ST. ALBERT ALBERTA, T8N A.P. INSULATION INC. Named Alberta Corporation 4S1. No: 2010465090. Incorporated 2003 MAY 08 Registered Address: 122 SOMERGLEN RD SW, CALGARY ALBERTA, T2Y AHENEMA ENTERPRISE INC. Named Alberta 3S3. No: 2010460125. Corporation Incorporated 2003 MAY 13 Registered Address: 1636 LAKEWOOD ROAD WEST NW, A.S.A.P. CONTRACTING SERVICES LTD. Named EDMONTON ALBERTA, T6K 3H4. No: 2010468821. Alberta Corporation Incorporated 2003 MAY 05 Registered Address: 1047-PARKER DRIVE, AHSFAS ALBERTA HIGH SCHOOL OF FINE ARTS SHERWOOD PARK ALBERTA, T8A 1C5. No: SOCIETY Alberta Society Incorporated 2003 MAY 05 2010453864. Registered Address: 229 WOODHAVEN DR., OKOTOKS ALBERTA, T1S 2A7. No: 5010466133. A.S.C. CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2003 MAY 14 Registered AJANNE HOLDINGS LTD. Named Alberta Address: 5401A - 50 AVENUE, TABER ALBERTA, Corporation Incorporated 2003 MAY 08 Registered T1G 1V2. No: 2010471742. Address: 440, 7220 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: 2010460703. ABOVE AVERAGE STUCCO INC. Named Alberta Corporation Incorporated 2003 MAY 13 Registered AKIDO RENOVATION & FLOORING LTD. Named Address: 1605 17 STREET S., LETHBRIDGE Alberta Corporation Incorporated 2003 MAY 09 ALBERTA, T1K 1Y8. No: 2010469084. Registered Address: 36 BROOKPARK PL SW, CALGARY ALBERTA, T2W 2X3. No: 2010464135. ABSTRACT PAINTING PLUS INC. Named Alberta Corporation Incorporated 2003 MAY 15 Registered AKRIBEIA VENTURES INC. Named Alberta Address: 257 HENDON DRIVE NW, CALGARY Corporation Incorporated 2003 MAY 06 Registered ALBERTA, T2K 1Z4. No: 2010473482. Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E4R5. No: 2010456164. ACADYAN ENTERPRISES LTD. Named Alberta Corporation Incorporated 2003 MAY 12 Registered AL-RASHID YOUTH AND SPORT CLUB OF Address: #504, 4909 - 49 STREET, RED DEER EDMONTON Alberta Society Incorporated 2003 APR ALBERTA, T4N 1V1. No: 2010464960. 24 Registered Address: 13070- 113 STREET, EDMONTON ALBERTA, T5E 5A8. No: 5010448271. ACCELERATION PROPERTY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2003 ALAMO ENTERPRISES INC. Named Alberta MAY 12 Registered Address: SUITE 1630, 10250 - 101 Corporation Incorporated 2003 MAY 15 Registered STREET, EDMONTON ALBERTA, T5J 3P4. No: Address: 115, 17420 STONY PLAIN ROAD, 2010463681. EDMONTON ALBERTA, T5S 1K6. No: 2010469563.

ACCUDRILL INC. Named Alberta Corporation ALAN COLE PROFESSIONAL CORPORATION Incorporated 2003 MAY 14 Registered Address: Medical Professional Corporation Incorporated 2003 10336-121 STREET, EDMONTON ALBERTA, T5N MAY 15 Registered Address: 826 B-10TH STREET, 1K8. No: 2010470967. CANMORE ALBERTA, T1W 2A7. No: 2010467955.

ADAM VENTURES INC. Named Alberta Corporation ALARA ENVIRONMENTAL HEALTH AND Incorporated 2003 MAY 08 Registered Address: 139 SAFETY LIMITED Federal Corporation Registered SUNSET PLACE SE, CALGARY ALBERTA, T2X 2003 MAY 02 Registered Address: 78 CHAPARRAL 3J4. No: 2010459507. RIDGE DR. SE, CALGARY ALBERTA, T2X 3L5. No: 2110444557. ADAMS AUTO REPAIR LTD. Named Alberta Corporation Incorporated 2003 MAY 14 Registered ALBERTA COURT & PARALEGAL SERVICES INC. Address: 60 AMBER CRESCENT, ST. ALBERT Named Alberta Corporation Incorporated 2003 MAY 01 ALBERTA, T8N 2J1. No: 2010470173. Registered Address: 2807- 36TH STREET SW, CALGARY ALBERTA, T3E 2Z9. No: 2010449557. ADEYINKA MARCUS PROFESSIONAL CORPORATION Medical Professional Corporation ALBERTA DECK & RAIL SYSTEMS LTD. Named Incorporated 2003 MAY 15 Registered Address: #2380, Alberta Corporation Incorporated 2003 MAY 13 440 - 2ND AVENUE S.W., CALGARY ALBERTA, Registered Address: 148 APPLEWOOD DRIVE S.E., T2P 5E9. No: 2010469837. CALGARY ALBERTA, T2A 7P8. No: 2010468581.

ADKAR HOLDINGS LTD. Named Alberta Corporation ALBERTA INK-JET LTD. Named Alberta Corporation

1426 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Incorporated 2003 MAY 14 Registered Address: 1106, PARKLAND BLVD. S.E., CALGARY ALBERTA, T2J 2445 104 STREET, EDMONTON ALBERTA, T6J 4X2. No: 2010469761. 5S7. No: 2010471122. ANATOLIA RESTAURANT CAFE LTD. Named ALBERTA WATER UTILITIES INC. Named Alberta Alberta Corporation Incorporated 2003 MAY 06 Corporation Incorporated 2003 MAY 06 Registered Registered Address: 300, 10655 SOUTHPORT ROAD Address: 600, 4911 - 51 STREET, RED DEER S.W., CALGARY ALBERTA, T2W 4Y1. No: ALBERTA, T4N 6V4. No: 2010455695. 2010454532.

ALEGRIA CAPITAL INC. Named Alberta Corporation ANCHOR SEVEN RANCHING LTD. Named Alberta Incorporated 2003 MAY 14 Registered Address: 1200, Corporation Incorporated 2003 MAY 01 Registered 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P Address: SW 1/4 24-24-12-W4 No: 2010447304. 4V5. No: 2010444046. ANDARO'S PIZZA INC. Named Alberta Corporation ALIBI HOLDINGS LTD. Named Alberta Corporation Incorporated 2003 MAY 05 Registered Address: Incorporated 2003 MAY 10 Registered Address: 82, 900-441-5 AVENUE SW, CALGARY ALBERTA, T2P 4003 - 98 STREET, EDMONTON ALBERTA, T6E 2V1. No: 2010453211. 6M8. No: 2010406052. ANNE.X INC. Federal Corporation Registered 2003 ALL THINGS ARE POSSIBLE LTD. Named Alberta MAY 06 Registered Address: 1400, 10303 JASPER Corporation Incorporated 2003 MAY 10 Registered AVENUE, EDMONTON ALBERTA, T5J 3N6. No: Address: 95 STRATHCLAIR RISE S.W., CALGARY 2110456353. ALBERTA, T3H 1G3. No: 2010464622. ANOTHER LOOK VENTURES INC. Named Alberta ALMANAR CONTRACTING LTD. Named Alberta Corporation Incorporated 2003 MAY 09 Registered Corporation Incorporated 2003 MAY 07 Registered Address: 9931-106 AVENUE, GRANDE PRAIRIE Address: 516 FORITANA ROAD SE, CALGARY ALBERTA, T8V 1J4. No: 2010464143. ALBERTA, T2A 2B6. No: 2010458301. APOLLO BOOKKEEPING & TAX SERVICES INC. ALPINE CONSULTING CORP. Named Alberta Named Alberta Corporation Incorporated 2003 MAY 13 Corporation Incorporated 2003 MAY 01 Registered Registered Address: 202 - 4256 WESTWINDS DR NE, Address: 1004- 13TH AVENUE SW, CALGARY CALGARY ALBERTA, T3J 4L2. No: 2010468078. ALBERTA, T2R 0L6. No: 2010449623. ARDROSSAN DREAM CATCHER NATURE - ALSTON PARK FOUNDATION Alberta Society ASSISTED THERAPY ASSOCIATION Alberta Incorporated 2003 APR 23 Registered Address: 128N - Society Incorporated 2003 APR 24 Registered Address: 1ST STREET WEST, MAGRATH ALBERTA, TOK 53044 RR#213, ARDROSSAN ALBERTA, T8G 2C4. 1JO. No: 5010447034. No: 5010450160.

ALTANI INVESTMENTS LTD. Named Alberta ARIZONA BAY TECHNOLOGIES INC. Named Corporation Incorporated 2003 MAY 06 Registered Alberta Corporation Incorporated 2003 MAY 02 Address: SUITE 27, 6410 - 90TH AVENUE, Registered Address: 1034 - 17 AVENUE SE, EDMONTON ALBERTA, T6B 0P2. No: 2010455745. CALGARY ALBERTA, T2G 1J8. No: 2010451082.

AM PM COMPUTING SOLUTIONS LTD. Named ARNI PROPERTY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2003 MAY 13 Alberta Corporation Incorporated 2003 MAY 13 Registered Address: 148 APPLEWOOD WAY SE, Registered Address: 102, 10171 SASKATCHEWAN CALGARY ALBERTA, T2A 7N2. No: 2010468722. DRIVE, EDMONTON ALBERTA, T6E4R5. No: 2010467609. AMES GOLF GROUP INC. Named Alberta Corporation Incorporated 2003 MAY 13 Registered ARTEQ INC. Named Alberta Corporation Incorporated Address: THIRD FLOOR, 14505 BANNISTER ROAD 2003 MAY 01 Registered Address: 800-10310 JASPER SE, CALGARY ALBERTA, T2X 3J3. No: AVE NW, EDMONTON ALBERTA, T5J 2W4. No: 2010461941. 2010449235.

AMETHYST MORTGAGE CORPORATION Other ASCENT OF THE ABORIGINAL SPIRIT Prov/Territory Corps Registered 2003 MAY 13 EXPEDITION FOUNDATION (AASEF) Alberta Registered Address: 2500, 10303 JASPER AVENUE, Society Incorporated 2003 MAY 06 Registered Address: EDMONTON ALBERTA, T5J 3N6. No: 2110469158. #3, 136-12TH AVENUE NW, CALGARY ALBERTA, T2M 0C3. No: 5010461969. AMI ASK MARYMAE INC. Named Alberta Corporation Incorporated 2003 MAY 01 Registered ASKI CONSTRUCTION LTD. Named Alberta Address: 384, 3223 - 83 STREET NW, CALGARY Corporation Incorporated 2003 MAY 07 Registered ALBERTA, T3B 5P1. No: 2010449425. Address: 14006-122 STREET, EDMONTON ALBERTA, T5X 6E5. No: 2010456990. AMICUS SERVICES INC. Named Alberta Corporation Incorporated 2003 MAY 09 Registered Address: 35-22 ST. NW, CALGARY ALBERTA, T2N 4W7. No: 2010462287.

AMSA TRUCKING INC. Named Alberta Corporation Incorporated 2003 MAY 06 Registered Address: 303 PINEWIND CLOSE NE, CALGARY ALBERTA, T1Y 2H5. No: 2010456586.

AMUTALINK INC. Named Alberta Corporation Incorporated 2003 MAY 15 Registered Address: 14823

1427 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

ASSEMBLIES OF THE LORD JESUS CHRIST Corporation Incorporated 2003 MAY 06 Registered CANADA INC. Federal Corporation Registered 2003 Address: 238 CRESCENT RD. NW, CALGARY MAY 15 Registered Address: 1300, 10665 JASPER ALBERTA, T2M 4A3. No: 2010451751. AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 5310472153. BACK ON TRACK TIRE SERVICES LTD. Named Alberta Corporation Incorporated 2003 MAY 14 ASSURANCE BUSINESS SERVICES INC. Named Registered Address: 57 FENTON ROAD S.E., Alberta Corporation Incorporated 2003 MAY 01 CALGARY ALBERTA, T2H 1B8. No: 2010466726. Registered Address: 9917 79 AVE, GRANDE PRAIRIE ALBERTA, T8V 3S3. No: 2010447296. BARKA INVESTMENTS LTD. Named Alberta Corporation Incorporated 2003 MAY 09 Registered ASSURED PROPERTY MANAGEMENT INC. Named Address: 28 BERRYMORE DRIVE, ST. ALBERT Alberta Corporation Incorporated 2003 MAY 09 ALBERTA, T8N 6B8. No: 2010462121. Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010460463. BASSIK INDUSTRIES INC. Named Alberta Corporation Incorporated 2003 MAY 15 Registered ASYLUM PRODUCTIONS ALBERTA INC. Named Address: 48 SCENIC RIDGE CRES. NW, CALGARY Alberta Corporation Incorporated 2003 MAY 08 ALBERTA, T3L 1V2. No: 2010473573. Registered Address: 1310 - 11 STREET S.W., CALGARY ALBERTA, T2R 1G6. No: 2010461396. BATES CONSULTING LTD. Named Alberta Corporation Incorporated 2003 MAY 06 Registered ATLAS INVESTMENTS INC. Named Alberta Address: 16 RIVERSTONE CR SE, CALGARY Corporation Incorporated 2003 MAY 07 Registered ALBERTA, T2C 4A3. No: 2010454490. Address: 146 SUNHARBOUR CLOSE SE, CALGARY ALBERTA, T2X 3C3. No: 2010459069. BATES DESIGN INC. Named Alberta Corporation Incorporated 2003 MAY 01 Registered Address: 58 AURORA DEVELOPMENT & MANAGEMENT INC. INGLEWOOD POINT S.E., CALGARY ALBERTA, Named Alberta Corporation Incorporated 2003 MAY 09 T2G 5K6. No: 2010449482. Registered Address: 10525 29A AVENUE, EDMONTON ALBERTA, T6J 4E6. No: 2010451728. BEAUTIFUL BELLY MATERNITY & NURSING WEAR INC. Named Alberta Corporation Incorporated AUSTRALIAN SEISMIC BROKERS (CANADA) 2003 MAY 06 Registered Address: 12411B - 99 LTD. Named Alberta Corporation Incorporated 2003 STREET, SEARS CENTER, GRAND PRAIRIE MAY 15 Registered Address: 103 VALLEY BROOK ALBERTA, T8V 6Y5. No: 2010455513. CIRCLE NW, CALGARY ALBERTA, T3B 5S2. No: 2010473060. BECOMING ATTRACTIONS ESTHETIC & BEAUTY SUPPLIES INC. Named Alberta Corporation AUTISM SOCIETY OF WOOD BUFFALO Alberta Incorporated 2003 MAY 13 Registered Address: 8742 - Society Incorporated 2003 MAY 12 Registered Address: 189 STREET, EDMONTON ALBERTA, T5T 6C4. No: 152 SILICA PLACE, FORT MCMURRAY ALBERTA, 2010468409. T9H 2Z8. No: 5010470374. BELLARTA ENTERPRISES LIMITED Named Alberta AV LANDSCAPES INC. Named Alberta Corporation Corporation Incorporated 2003 MAY 15 Registered Incorporated 2003 MAY 15 Registered Address: 84 Address: 2800, 801 - 6TH AVENUE, S.W., CALGARY MILLCREST WAY SW, CALGARY ALBERTA, T2Y ALBERTA, T2P 4A3. No: 2010473409. 2J3. No: 2010472617. BELMEAD PHYSICAL THERAPY INC. Named AVALON WASTE MANAGEMENT INC. Named Alberta Corporation Incorporated 2003 MAY 02 Alberta Corporation Incorporated 2003 MAY 10 Registered Address: 2600, 10180-101 STREET, Registered Address: 4211 - 17 STREET SW, EDMONTON ALBERTA, T5J 3Y2. No: 2010449763. CALGARY ALBERTA, T2T 4P7. No: 2010464598. BEM RESTAURANTS LTD. Named Alberta AVELYND CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2003 MAY 12 Registered Corporation Incorporated 2003 MAY 05 Registered Address: 1000, 400 THIRD AVENUE S.W., Address: NE 16-35-26-W4 No: 2010452064. CALGARY ALBERTA, T2P 4H2. No: 2010464945.

AZTEN ENTERPRISES LTD. Named Alberta BEN TERRA INC. Named Alberta Corporation Corporation Incorporated 2003 MAY 06 Registered Incorporated 2003 MAY 14 Registered Address: 1612 Address: #32, 11105 - 9 AVE., EDMONTON SHELBOURNE ST. SW, CALGARY ALBERTA, T3C ALBERTA, T6J 6Z4. No: 2010454581. 2L4. No: 2010469001.

AZUS TECHNOLOGIES INC. Named Alberta BENJAMIN J. SADER PROFESSIONAL Corporation Incorporated 2003 MAY 15 Registered CORPORATION Medical Professional Corporation Address: #6- 4740 DALTON DRIVE NW, CALGARY Incorporated 2003 MAY 01 Registered Address: 900, ALBERTA, T3A 2H4. No: 2010472559. 521 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: 2010447890. B & L WELDING & SERVICES INC. Named Alberta Corporation Incorporated 2003 MAY 01 Registered BENT & TWISTED ORNAMETAL IRON LTD Named Address: 980 BAUER AVENUE, SPRING LAKE Alberta Corporation Incorporated 2003 MAY 12 ALBERTA, T7Z 2S9. No: 2010447767. Registered Address: 264 - 13 STREET #3, FORT MACLEOD ALBERTA, T0L 0Z0. No: 2010466668. B.R. DIXSON FARMS LTD. Named Alberta Corporation Incorporated 2003 MAY 11 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2010408686.

BACCHUS PETROLEUM INC. Named Alberta

1428 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

BEST BUY FLOORS & TILES INC. Named Alberta BONN CONSTRUCTION, INC. Named Alberta Corporation Incorporated 2003 MAY 13 Registered Corporation Incorporated 2003 MAY 14 Registered Address: 202, 11015-108 AVE., EDMONTON Address: 139, 5065-13 STREET S.E., CALGARY ALBERTA, T5H 4B8. No: 2010467351. ALBERTA, T2G 5M8. No: 2010469985.

BEST IMAGE COMMUNICATIONS LTD. Named BONNYVILLE VICTIM SERVICES SOCIETY Alberta Corporation Incorporated 2003 MAY 14 Alberta Society Incorporated 2003 MAY 09 Registered Registered Address: 96 TAYLOR WAY, AIRDRIE Address: 5408-50 AVENUE, BONNYVILLE ALBERTA, T4A 1T2. No: 2010469662. ALBERTA, T9N 1Y8. No: 5010470648.

BEZANSON VOLUNTEER FIRE DEPARTMENT BOODANG MUSIC CANADA INC. Named Alberta SOCIETY Alberta Society Incorporated 2003 MAY 07 Corporation Incorporated 2003 MAY 15 Registered Registered Address: GENERAL DELIVERY, Address: 271 HAWKVIEW MANOR CIRCLE NW, BEZANSON ALBERTA, T0H -G0. No: 5010473113. CALGARY ALBERTA, T3G 3E6. No: 2010472351.

BIG PRAIRIE MECHANICAL SERVICES LTD. BOSNA HERCEGOVINA SENIOR SOCCER Named Alberta Corporation Incorporated 2003 MAY 01 ASSOCIATION OF ALBERTA Alberta Society Registered Address: 244-1 ST STREET W., Incorporated 2003 MAY 01 Registered Address: PO CREMONA ALBERTA, T0M 0R0. No: 2010449466. MAIN STATION BOX 1462, EDMONTON ALBERTA, T5J 2N5. No: 5010452059. BILLY BOYZ TRANSPORT INC. Named Alberta Corporation Incorporated 2003 MAY 13 Registered BOSTON DEEP DISH SQUARE PIZZA LTD. Named Address: NE-17-38-25-W4M No: 2010468979. Alberta Corporation Incorporated 2003 MAY 02 Registered Address: 4616 BOWNESS ROAD NW, BIOFLOW TECHNOLOGIES INC. Named Alberta CALGARY ALBERTA, T2B 0B3. No: 2010451405. Corporation Incorporated 2003 MAY 03 Registered Address: 103 ARBOUR LAKE WAY NW, CALGARY BOURTON CRANE & TRUCKING LTD. Named ALBERTA, T3G 3S8. No: 2010431266. Alberta Corporation Incorporated 2003 MAY 05 Registered Address: 5505 - 76 AVE., EDMONTON BIRCH COVE TRADING CORPORATION Named ALBERTA, T6B 0A7. No: 2010453187. Alberta Corporation Incorporated 2003 MAY 13 Registered Address: SUITE 1200, 700 - 2ND STREET BOW RIVER RESORT LTD. Named Alberta S.W., CALGARY ALBERTA, T2P 4V5. No: Corporation Incorporated 2003 MAY 15 Registered 2010469431. Address: SW 1/4 28-21-26 W4M No: 2010473870.

BIZWIZ CORP. Named Alberta Corporation BPM ENTERPRISES INC. Named Alberta Corporation Incorporated 2003 MAY 01 Registered Address: Incorporated 2003 MAY 08 Registered Address: #2006 407-609, 8TH STREET SW, CALGARY ALBERTA, 9499 137 AVENUE, EDMONTON ALBERTA, T5E T2P 2A6. No: 2010446959. 5R8. No: 2010461917.

BLACK PANTHER CONSULTING LTD. Other BRADESHAI INC. Named Alberta Corporation Prov/Territory Corps Registered 2003 MAY 15 Incorporated 2003 MAY 12 Registered Address: 812, Registered Address: 111, 2 AVENUE WEST, 5241 CALGARY TRAIL, EDMONTON ALBERTA, COCHRANE ALBERTA, T4C 1B6. No: 2110473432. T6H 5G8. No: 2010462543.

BLACKIE'S RENTALS LTD. Named Alberta BRAVE CREEATIONS INC. Named Alberta Corporation Incorporated 2003 MAY 08 Registered Corporation Incorporated 2003 MAY 06 Registered Address: PT. N.E. 32-35-6-W5TH No: 2010461206. Address: 2405 GROSSE ST., FAUST ALBERTA, T0G 0X0. No: 2010456800. BLUE & GOLD SAFE GRAD SOCIETY Alberta Society Incorporated 2003 MAY 06 Registered Address: BRENTWOOD PHYSIOTHERAPY CLINIC INC. 5233-49 AVENUE, RED DEER ALBERTA, T4N 6G5. Named Alberta Corporation Incorporated 2003 MAY 05 No: 5010468204. Registered Address: 3323 COPITHORNE ROAD NW, CALGARY ALBERTA, T2L 0L2. No: 2010454029. BLUERIDGE CONSTRUCTION CORP. Named Alberta Corporation Incorporated 2003 MAY 15 BRENTWOOD VENTURES INC. Named Alberta Registered Address: 301 RAYMOND CLOSE, Corporation Incorporated 2003 MAY 12 Registered TURNER VALLEY ALBERTA, T0L 2A0. No: Address: #400, 10235-101 STREET, EDMONTON 2010473359. ALBERTA, T5J 3G1. No: 2010466486.

BLUEWATER GROUP INC. Named Alberta BRIAN MCGLASHAN PROFESSIONAL Corporation Incorporated 2003 MAY 12 Registered CORPORATION Legal Professional Corporation Address: 228 TUSCANY MEADOWS MEWS NW, Incorporated 2003 MAY 08 Registered Address: CALGARY ALBERTA, T3L 2L6. No: 2010463897. 9929-79 AVENUE, EDMONTON ALBERTA, T6E 1R3. No: 2010460828. BODI AND CO. LTD. Other Prov/Territory Corps Registered 2003 MAY 15 Registered Address: 1900, BRIDGEVIEW FINANCIAL CORP. Named Alberta 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P Corporation Incorporated 2003 MAY 15 Registered 2X6. No: 2110473796. Address: 208, 4808 ROSS STREET, RED DEER ALBERTA, T4N 1X5. No: 2010471908. BODY BASICS BODY WRAP INC. Named Alberta Corporation Incorporated 2003 MAY 06 Registered BRITEL INSTRUMENT LTD. Named Alberta Address: 6227 - 186 ST NW, EDMONTON Corporation Incorporated 2003 MAY 12 Registered ALBERTA, T5T 2T3. No: 2010452981. Address: 5006 - 50 ST, BARRHEAD ALBERTA, T7N 1A4. No: 2010464937.

BROTHERS WELDING LTD. Named Alberta

1429 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Corporation Incorporated 2003 MAY 14 Registered CALGARY LIVING MAGAZINE CORP. Named Address: PART OF NW - 1 - 72 - 1 - W6 No: Alberta Corporation Incorporated 2003 MAY 14 2010468904. Registered Address: 1740 - 25A STREET SW, CALGARY ALBERTA, T3C 1J9. No: 2010469589. BROWNSTONE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2003 MAY 02 CALGARY REAL ESTATE BOARD CRITICAL Registered Address: 147 CHRYSTAL SHORES ILLNESS BENEFIT SOCIETY Alberta Society DRIVE, OKOTOKS ALBERTA, T1S 2B7. No: Incorporated 2003 MAY 05 Registered Address: #1900, 2010450894. 350-7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 5010468899. BRUCE MARKETING & INVESTMENTS LTD. Named Alberta Corporation Incorporated 2003 MAY 13 CALGARY STOCKYARDS STRATHMORE LTD. Registered Address: 200 - 1409 EDMONTON TRAIL Named Alberta Corporation Incorporated 2003 MAY 01 NE, CALGARY ALBERTA, T2E 3K8. No: Registered Address: 2200, 411 - 1 STREET S.E., 2010467831. CALGARY ALBERTA, T2G 5E7. No: 2010447015.

BURN CONTRACTING LTD. Named Alberta CALMAR'S COMMUNITY IN BLOOM SOCIETY Corporation Incorporated 2003 MAY 13 Registered Alberta Society Incorporated 2003 MAY 05 Registered Address: NW - 80 - 12 - 26 - W4 No: 2010468367. Address: 4901-50 STREET, CALMAR ALBERTA, TOL OVO. No: 5010465929. BUSY BART HAUL ALL LTD. Named Alberta Corporation Incorporated 2003 MAY 08 Registered CAMARI OVERSEAS TRADING LIMITED Named Address: 32 CHUNGO DRIVE, DEVON ALBERTA, Alberta Corporation Incorporated 2003 MAY 06 T9G 1T8. No: 2010460265. Registered Address: 7 DOUGLAS PARK PLACE SE, CALGARY ALBERTA, T2Z 2M5. No: 2010456271. BUZWIC MECHANICAL LTD. Named Alberta Corporation Incorporated 2003 MAY 08 Registered CAMILLE TORBEY PROFESSIONAL Address: 44 FIELDING DR SE, CALGARY CORPORATION Medical Professional Corporation ALBERTA, T2H 1H1. No: 2010461685. Incorporated 2003 MAY 07 Registered Address: 9931 106 AVE, GRANDE PRAIRIE ALBERTA, T8V 1J4. C-LECT TRUCKING LTD. Named Alberta Corporation No: 2010458418. Incorporated 2003 MAY 05 Registered Address: 55447 - RR 213, FT. SASKATCHEWAN ALBERTA, T8L CAMROSE HUMANE SOCIETY Alberta Society 4A8. No: 2010452999. Incorporated 2003 MAY 01 Registered Address: PO BOX 1133, CAMROSE ALBERTA, T4V 4E7. No: C. SEHN TRUCKING LTD. Named Alberta 5010466059. Corporation Incorporated 2003 MAY 07 Registered Address: 12 STARK AVE SE, MEDICINE HAT CAN AM SOLUTIONS INC. Named Alberta ALBERTA, T1B 4N1. No: 2010431274. Corporation Incorporated 2003 MAY 01 Registered Address: 16111 - 98 ST, EDMONTON ALBERTA, C.J.'S PAINT & WOODFINISHING LTD. Named T5X 4Y6. No: 2010448591. Alberta Corporation Incorporated 2003 MAY 07 Registered Address: 216-216 DOVERGLEN CANADIAN CLICKER CENTRE LTD. Named Alberta CRESCENT SE, CALGARY ALBERTA, T2B 2P6. No: Corporation Incorporated 2003 MAY 06 Registered 2010458277. Address: SW 21-20-3 W5M, MILLARVILLE ALBERTA, T0L 1K0. No: 2010456099. CAL RESOURCES LTD. Named Alberta Corporation Incorporated 2003 MAY 02 Registered Address: 1211 CANADIAN PARKS AND WILDERNESS SOCIETY - COLGROVE AVENUE N.E., CALGARY ALBERTA, CALGARY/BANFF CHAPTER Alberta Society T2E 5C3. No: 2010449334. Incorporated 2003 APR 30 Registered Address: 1102, 1202 CENTRE STREET SE, CALGARY ALBERTA, CALDER TRANSPORT INC. Named Alberta T2G 5A5. No: 5010453792. Corporation Incorporated 2003 MAY 01 Registered Address: 11346 - 79 AVENUE, EDMONTON CANADIAN WESTERN BROKER SERVICES INC. ALBERTA, T6G 0P3. No: 2010443360. Federal Corporation Registered 2003 MAY 08 Registered Address: 2700, 10155 - 102 STREET, CALGARY BEIJING NEW ORIENTAL EDMONTON ALBERTA, T5J 4G8. No: 2110461106. CORPORATION Named Alberta Corporation Incorporated 2003 MAY 06 Registered Address: #26, CANERECTOR PROPERTIES INC. Federal 8112-36 AVENUE N.W., CALGARY ALBERTA, T3B Corporation Registered 2003 MAY 12 Registered 1W1. No: 2010454870. Address: 10410 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X5. No: 2110466410. CALGARY COMPUTER RENTALS INC. Named Alberta Corporation Incorporated 2003 MAY 02 CANSPEC ENTERPRISES INC. Named Alberta Registered Address: 4098 GARRISON BLVD SW, Corporation Incorporated 2003 MAY 12 Registered CALGARY ALBERTA, T2T 6C1. No: 2010449839. Address: 5501 - 47 AVE., DRAYTON VALLEY ALBERTA, T7A 1K2. No: 2010464853. CALGARY DIVING MAGAZINE CORP. Named Alberta Corporation Incorporated 2003 MAY 13 CAPITAL BROKERS INTERNATIONAL INC. Named Registered Address: 1740 - 25A STREET SW, Alberta Corporation Incorporated 2003 MAY 15 CALGARY ALBERTA, T3C 1J9. No: 2010468003. Registered Address: 304-10222 140 ST NW, EDMONTON ALBERTA, T5N 2L4. No: 2010472898. CALGARY LINUX USERS GROUP GUILD Alberta Society Incorporated 2003 MAY 02 Registered Address: 101 HUNTFORD RD NE, CALGARY ALBERTA, T2K 3Z1. No: 5010461886.

1430 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

CAPITAL CITY COMPRESSION AND CENTURY MACHINING SERVICES LTD. Named MECHANICAL LTD. Named Alberta Corporation Alberta Corporation Incorporated 2003 MAY 07 Incorporated 2003 MAY 14 Registered Address: #7 Registered Address: 149 JACKPINE WAY, FORT CANTERBURY COURT, SHERWOOD PARK MCMURRAY ALBERTA, T9K 1A6. No: 2010456156. ALBERTA, T8H 1E5. No: 2010470538. CEWAL CONSTRUCTION LTD. Named Alberta CAPITAL ONE APARTMENT LTD. Named Alberta Corporation Incorporated 2003 MAY 06 Registered Corporation Incorporated 2003 MAY 13 Registered Address: NW 20 39 18 W4 No: 2010456701. Address: 300-10020 101A AVE NW, EDMONTON ALBERTA, T5J 3G2. No: 2010467807. CEYCAN VENTURES LTD. Named Alberta Corporation Incorporated 2003 MAY 15 Registered CAPRIUS INC. Named Alberta Corporation Address: 3212 116 SILVERGROVE DRIVE NW, Incorporated 2003 MAY 06 Registered Address: 5917 - CALGARY ALBERTA, T3B 5H4. No: 2010471882. 1A STREET S.W., UPPER LEVEL, CALGARY ALBERTA, T2H 0G4. No: 2010456248. CGC INTERNETWERX INC. Named Alberta Corporation Incorporated 2003 MAY 15 Registered CAPSTONE RESOURCES INC. Named Alberta Address: #524 SILVERGROVE DRIVE N.W., Corporation Incorporated 2003 MAY 07 Registered CALGARY ALBERTA, T3B 2Z4. No: 2010472146. Address: 8603-104 STREET, EDMONTON ALBERTA, T6E 4G6. No: 2010458855. CHAIN LAKES FARMS LTD. Named Alberta Corporation Incorporated 2003 MAY 09 Registered CARCAJOU ARTISAN SERVICES LTD. Named Address: 5006 48 AVENUE, PONOKA ALBERTA, Alberta Corporation Incorporated 2003 MAY 08 T4J 1R7. No: 2010460257. Registered Address: 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 2010461099. CHARMED INC. Named Alberta Corporation Incorporated 2003 MAY 08 Registered Address: 34 CARSON & NAUROTH LTD. Other Prov/Territory 26321 SH 627, SPRUCE GROVE ALBERTA, T7Y Corps Registered 2003 MAY 08 Registered Address: 1C7. No: 2010460323. 4640 17 AVE NW, CALGARY ALBERTA, T3B 0P3. No: 2110460835. CHINOOK BIBLE CHAPEL CHRISTIAN MINISTRIES Religious Society Incorporated 2003 CASANOVA PAINTING INC. Named Alberta MAY 08 Registered Address: BOX 1155, PINCHER Corporation Incorporated 2003 MAY 02 Registered CREEK ALBERTA, TOK 1WO. No: 5410470115. Address: 11913 53 ST., EDMONTON ALBERTA, T5W 3L4. No: 2010451595. CHOUKAIR CONSTRUCTION INC. Named Alberta Corporation Incorporated 2003 MAY 14 Registered CASSITY EQUIPMENT SALES LTD. Named Alberta Address: 1006-10350 122 ST NW, EDMONTON Corporation Incorporated 2003 MAY 15 Registered ALBERTA, T5N 3W4. No: 2010469670. Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2010472195. CHROME IT SERVICES LTD. Named Alberta Corporation Incorporated 2003 MAY 02 Registered CASTLE CANDLES INC. Named Alberta Corporation Address: #510, 10707 - 102 AVENUE, EDMONTON Incorporated 2003 MAY 01 Registered Address: 1508 - ALBERTA, T5J 5E4. No: 2010450100. 41 STREET S.E., CALGARY ALBERTA, T2A 1K9. No: 2010447692. CINE SOUND & PROJECTION INC. Other Prov/Territory Corps Registered 2003 MAY 01 CASTOR CONSTRUCTION INC. Named Alberta Registered Address: 90 SIOUX ROAD, SHERWOOD Corporation Incorporated 2003 MAY 12 Registered PARK ALBERTA, T8A 3X5. No: 2110448269. Address: 6 51422 RR 261, SPRUCE GROVE ALBERTA, T7Y 1B4. No: 2010465066. CLARK R. SLOAN CONSULTING LTD. Named Alberta Corporation Incorporated 2003 MAY 09 CDN HEAT & POWER INVESTOR CORP. Named Registered Address: #504, 4600 CROWCHILD TRAIL, Alberta Corporation Incorporated 2003 MAY 07 N.W., CALGARY ALBERTA, T3A 2L6. No: Registered Address: 398, 207 - 9 AVE SW, CALGARY 2010459655. ALBERTA, T2P 2J1. No: 2010458830. CLARUS COMMUNICATIONS INC. Named Alberta CDR BUILDING CORPORATION Named Alberta Corporation Incorporated 2003 MAY 14 Registered Corporation Incorporated 2003 MAY 09 Registered Address: SUITE 226, 204 1440 52 ST NE, CALGARY Address: 5233 - 49 AVENUE, RED DEER ALBERTA, ALBERTA, T2A 4T8. No: 2010457030. T4N 6G5. No: 2010462790. CLASSIC ANGUS BEEF LTD. Named Alberta CEE-MAX PROPERTIES LTD. Named Alberta Corporation Incorporated 2003 MAY 11 Registered Corporation Incorporated 2003 MAY 05 Registered Address: 2200, 411 - 1 STREET S.E., CALGARY Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T2G 5E7. No: 2010408157. ALBERTA, T9N 2H2. No: 2010453443. CLEAR ADVANTAGE LTD. Named Alberta CONCRETE SERVICES LTD. Corporation Incorporated 2003 MAY 07 Registered Named Alberta Corporation Incorporated 2003 MAY 06 Address: #104, 2003- 14TH STREET NW, CALGARY Registered Address: 50 LOGAN CLOSE, RED DEER ALBERTA, T2M 3N4. No: 2010457352. ALBERTA, T4N 2N8. No: 2010456545. CLEMENTOVICH INDUSTRIES CORP. Named Alberta Corporation Incorporated 2003 MAY 08 Registered Address: 8902 104 AVENUE, GRANDE PRAIRIE ALBERTA, T8X 1H9. No: 2010461974.

1431 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

CMX SERVICES LTD. Named Alberta Corporation CONSUMERS CLUB UNIVERSAL INC. Named Incorporated 2003 MAY 07 Registered Address: 10410 Alberta Corporation Incorporated 2003 MAY 06 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X5. Registered Address: #600, 5920 MACLEOD TRAIL No: 2010458491. S.W., CALGARY ALBERTA, T2H 0K2. No: 2010456107. COILED SOLUTIONS INC. Named Alberta Corporation Incorporated 2003 MAY 13 Registered CONTE HOLDINGS LTD. Named Alberta Corporation Address: 307 10A ST NW, CALGARY ALBERTA, Incorporated 2003 MAY 15 Registered Address: C\O T2N 1W7. No: 2010434385. #888 CN TOWER, 10004 - 104 AVENUE, EDMONTON ALBERTA, T5J 0K1. No: 2010472609. COLLECTCORP (EASTERN) INC. Other Prov/Territory Corps Registered 2003 MAY 08 COPPER CREEK WELLSITE SUPERVISION LTD. Registered Address: 2500, 10104 - 103 AVENUE, Named Alberta Corporation Incorporated 2003 MAY 12 EDMONTON ALBERTA, T5J 1V3. No: 2110461726. Registered Address: 127 MILLVIEW COURT S.W., CALGARY ALBERTA, T2Y 2W8. No: 2010464861. COLLECTIVE DIMENSIONS INC. Named Alberta Corporation Incorporated 2003 MAY 08 Registered CORE NETWORK SOLUTIONS INC. Named Alberta Address: #200, 209 - 19TH STREET NW, CALGARY Corporation Incorporated 2003 MAY 09 Registered ALBERTA, T2N 2H9. No: 2010453849. Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2010462402. COLLEGE CENTRE LIQUOR INC. Named Alberta Corporation Incorporated 2003 MAY 07 Registered CORNERSTONE RENOVATIONS LTD. Named Address: 1000, 655 - 8TH STREET S.W., CALGARY Alberta Corporation Incorporated 2003 MAY 08 ALBERTA, T2P 3K7. No: 2010458426. Registered Address: 635 RUNDLESIDE DR. NE, CALGARY ALBERTA, T1Y 1E3. No: 2010462295. COLONIALE MAID SERVICE LTD. Named Alberta Corporation Incorporated 2003 MAY 05 Registered CORPORATE CITIZENSHIP INTERNATIONAL INC. Address: 74 REICHERT DRIVE, BEAUMONT Named Alberta Corporation Incorporated 2003 MAY 06 ALBERTA, T4X 1P1. No: 2010453617. Registered Address: 900, 521 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: 2010455976. COLONY HOMES INC. Named Alberta Corporation Incorporated 2003 MAY 06 Registered Address: 20 CORPORATE EDGE PROMOTIONAL PRODUCTS ARBOUR STATE WAY, CALGARY ALBERTA, T3G INC. Named Alberta Corporation Incorporated 2003 3Z8. No: 2010456750. MAY 06 Registered Address: 958 OGILVIE BLVD., EDMONTON ALBERTA, T6R 1K8. No: 2010455893. COLORS ABOUND PAINTING AND DECORATING LTD. Named Alberta Corporation Incorporated 2003 COUGAR COUNTRY MINI SELF STORAGE INC. MAY 14 Registered Address: 32 MORRIS PLACE, Named Alberta Corporation Incorporated 2003 MAY 01 AIRDRIE ALBERTA, T4A 2B6. No: 2010469613. Registered Address: 1430, 1122 - 4 STREET S.W., CALGARY ALBERTA, T2R 1M1. No: 2010448062. COLUMBIA GEOSYSTEMS LTD. Named Alberta Corporation Incorporated 2003 MAY 13 Registered COUNTESS MOUNTBATTEN'S OWN Address: 201, 4702 49 AVENUE, RED DEER FRONTIERSMEN INC. Named Alberta Corporation ALBERTA, T4N 6L5. No: 2010465769. Incorporated 2003 MAY 13 Registered Address: 146, 101 YOUVILLE DR E. NW, EDMONTON ALBERTA, COLURNUS HOLDINGS LTD. Named Alberta T6L 7A4. No: 2010468656. Corporation Incorporated 2003 MAY 15 Registered Address: 410 6 STREET SOUTH, LETHBRIDGE COUNTRY SQUIRE SPRINGS INC. Named Alberta ALBERTA, T1J 2C9. No: 2010471569. Corporation Incorporated 2003 MAY 02 Registered Address: 6803 - 63 AVE., RED DEER ALBERTA, T4P COMBUSTION SOLUTIONS INC. Named Alberta 1K7. No: 2010450696. Corporation Incorporated 2003 MAY 12 Registered Address: 142 ROCKY RIDGE CIRCLE NW, CPA MORTGAGES LTD. Named Alberta Corporation CALGARY ALBERTA, T3G 4P3. No: 2010465496. Incorporated 2003 MAY 06 Registered Address: 505, 4656 WESTWINDS DRIVE N.E., CALGARY COMPLETE SECURITY SERVICES INC. Named ALBERTA, T3J 3Z5. No: 2010456487. Alberta Corporation Incorporated 2003 MAY 12 Registered Address: 204, 102-25 AVE SW, CALGARY CPAP DEALS INC. Named Alberta Corporation ALBERTA, T2S 0K9. No: 2010467021. Incorporated 2003 MAY 12 Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE ALBERTA, T1J CONCRETE COWBOYS INC. Named Alberta 2G8. No: 2010465058. Corporation Incorporated 2003 MAY 10 Registered Address: 19 HAWKBURY CLOSE NW, CALGARY CREATION ARTS FESTIVAL SOCIETY Alberta ALBERTA, T3G 3N2. No: 2010464515. Society Incorporated 2003 MAY 06 Registered Address: BOX 62028, WESTMOUNT PO, EDMONTON CONGREGATION OF NOTRE DAME VISITATION ALBERTA, T5M 4B5. No: 5010467883. PROVINCE INC. Federal Corporation Registered 2003 MAY 09 Registered Address: 212-15503 106 ST, CREG RACING INC. Named Alberta Corporation EDMONTON ALBERTA, T5X 5W7. No: 2110462229. Incorporated 2003 MAY 12 Registered Address: 1500, 407 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 2010464929.

CREGNIER ENERGY CONSULTING LTD. Named Alberta Corporation Incorporated 2003 MAY 05 Registered Address: 4215 52 STREET NW, CALGARY ALBERTA, T3A 0K7. No: 2010452312.

1432 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

CRESTSTREET 2003 MANAGEMENT Incorporated 2003 MAY 12 Registered Address: 500, LIMITED/GESTION CRESTSTREET 2003 LIMITEE 10655 SOUTHPORT ROAD SW, CALGARY Other Prov/Territory Corps Registered 2003 MAY 12 ALBERTA, T2W 4Y1. No: 2010466643. Registered Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2110465685. DAN-YEO TRUCKING LTD. Named Alberta Corporation Incorporated 2003 MAY 01 Registered CRISP COMMUNICATIONS INC. Named Alberta Address: 121 7TH STREET S.E., MEDICINE HAT Corporation Incorporated 2003 MAY 08 Registered ALBERTA, T1A 8M4. No: 2010447106. Address: 1160, 1122 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1M1. No: 2010459150. DANUK CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2003 MAY 07 Registered CROOKED CREEK CONTRACTING LTD. Named Address: #201, 4248 - 93 ST., EDMONTON Alberta Corporation Incorporated 2003 MAY 15 ALBERTA, T6E 5P5. No: 2010458541. Registered Address: 4818 - 46 STREET, OLDS ALBERTA, T4H 1P7. No: 2010473383. DARK HORSE TRADING COMPANY LTD. Named Alberta Corporation Incorporated 2003 MAY 02 CROSSFIRE INVESTIGATIONS INC. Named Alberta Registered Address: 1250, 639 FIFTH AVENUE S.W., Corporation Incorporated 2003 MAY 13 Registered CALGARY ALBERTA, T2P 0M9. No: 2010451629. Address: NE 1/4 - 10 - 20 - 29 - W4TH No: 2010469043. DAVE KLIMCHUK SAFETY SERVICES INC. Named Alberta Corporation Incorporated 2003 MAY 03 CROSSHAIRS INTERNET AND GAMING INC. Registered Address: 13327 96 ST., EDMONTON Named Alberta Corporation Incorporated 2003 MAY 09 ALBERTA, T5E 4B5. No: 2010451710. Registered Address: 10731 64 AVE NW, EDMONTON ALBERTA, T6H 1T1. No: 2010463046. DB TEK INC. Named Alberta Corporation Incorporated 2003 MAY 13 Registered Address: 920 CROWFOOT RIBS INC. Named Alberta Corporation STRATHCONA DRIVE SW, CALGARY ALBERTA, Incorporated 2003 MAY 05 Registered Address: #200, T3H 1Y4. No: 2010461719. 10350 - 172 STREET, EDMONTON ALBERTA, T5S 1G9. No: 2010452619. DC BERGQUIST HOLDINGS LTD. Named Alberta Corporation Incorporated 2003 MAY 15 Registered CSX CONSTRUCTION LTD. Named Alberta Address: 2ND FLOOR, 5014 48 STREET, Corporation Incorporated 2003 MAY 06 Registered LLOYDMINSTER ALBERTA, T9V 0H8. No: Address: 501 - 4TH STREET S., LETHBRIDGE 2010472401. ALBERTA, T1J 4X2. No: 2010455364. DE LEEUW & ASSOCIATES INC. Named Alberta CT TIRE INC. Named Alberta Corporation Incorporated Corporation Incorporated 2003 MAY 14 Registered 2003 MAY 06 Registered Address: 315, 612-500 Address: 19 WOLF CRESCENT NW, EDMONTON COUNTRY HILLS BLVD N.E., CALGARY ALBERTA, T5T 1E1. No: 2010469944. ALBERTA, T3K 5K3. No: 2010455281. DECRAAF PROPERTIES LTD. Named Alberta CYPRESS ENVIRONMENTAL CONSULTING INC. Corporation Incorporated 2003 MAY 13 Registered Named Alberta Corporation Incorporated 2003 MAY 01 Address: 171 BURTON PLACE, FORT MCMURRAY Registered Address: 88 FLAVELLE RD. SE, ALBERTA, T9K 1V4. No: 2010467526. CALGARY ALBERTA, T2H 1E7. No: 2010447924. DELBURNE MINOR BALL ASSOCIATION Alberta D & F FLOORING LTD. Named Alberta Corporation Society Incorporated 2003 MAY 05 Registered Address: Incorporated 2003 MAY 07 Registered Address: 46 BOX 586, DELBURNE ALBERTA, T0M 0V0. No: STRATHLEA MANOR SW, CALGARY ALBERTA, 5010468220. T3H 4R7. No: 2010458178. DELICO CA LTD. Named Alberta Corporation D BEST CLEANING LTD. Named Alberta Corporation Incorporated 2003 MAY 08 Registered Address: 116 16 Incorporated 2003 MAY 02 Registered Address: 55 AVE NE, CALGARY ALBERTA, T2E 1G5. No: HARVEST GROVE CLOSE NE, CALGARY 2010450902. ALBERTA, T3K 4T6. No: 2010450399. DEMAERE BASE CORP. Named Alberta Corporation D. GALLOWAY CONTRACTING LTD. Named Incorporated 2003 MAY 13 Registered Address: Alberta Corporation Incorporated 2003 MAY 14 1003-4TH AVENUE SOUTH, LETHBRIDGE Registered Address: #108, 9824 - 97 AVENUE, ALBERTA, T1J 0P7. No: 2010465520. GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2010469795. DEREK VAN LERSBERGHE APPRAISALS LTD. Named Alberta Corporation Incorporated 2003 MAY 06 D. THOMAS HOLDINGS LTD. Named Alberta Registered Address: 300, 14925 - 111 AVENUE, Corporation Incorporated 2003 MAY 01 Registered EDMONTON ALBERTA, T5M 2P6. No: 2010456065. Address: 56 MARTIN CROSSING COURT NE, CALGARY ALBERTA, T3J 3P3. No: 2010448955.

D.A.V.E.S. CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2003 MAY 01 Registered Address: SE-10-56-16-W5 No: 2010449185.

D.B. RENOVATIONS AND EXTERIORS LTD. Named Alberta Corporation Incorporated 2003 MAY 09 Registered Address: 2628 131 AVE NW, EDMONTON ALBERTA, T5A 3Z7. No: 2010463236.

DALLAS PIZZA LTD. Named Alberta Corporation

1433 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

DESERT OASIS DEVELOPMENTS LTD. Named DUNNOTTAR CONSULTING LTD. Named Alberta Alberta Corporation Incorporated 2003 MAY 07 Corporation Incorporated 2003 MAY 09 Registered Registered Address: #300, 255 17 AVENUE SW, Address: 29 MCKENZIE LAKE POINT S.E., CALGARY ALBERTA, T2S 2T8. No: 2010458822. CALGARY ALBERTA, T2Z 1L7. No: 2010462675.

DESTINY PARTNERS INC. Named Alberta DURHAM LANDSCAPE & CONSTRUCTION INC. Corporation Incorporated 2003 MAY 05 Registered Named Alberta Corporation Incorporated 2003 MAY 06 Address: SUITE 149, BAY 1, 206 - 5TH AVENUE W, Registered Address: 47 HUNTSTROM DRIVE NE, COCHRANE ALBERTA, T4C 1X3. No: 2010453278. CALGARY ALBERTA, T2K 5T4. No: 2010454292.

DEVON SOCCER ASSOCIATION (MINOR) Alberta DW POPOWICH MANAGEMENT INC. Named Society Incorporated 2003 MAY 02 Registered Address: Alberta Corporation Incorporated 2003 MAY 15 SUITE 16, 20 HAVEN AVENUE, DEVON ALBERTA, Registered Address: 1600, 205 - 5TH AVENUE S.W., T9G 1C7. No: 5010453719. CALGARY ALBERTA, T2P 2V7. No: 2010472674.

DKYK ENTERPRISE INC. Named Alberta Corporation DYNACORP ACQUISITION LTD. Named Alberta Incorporated 2003 MAY 09 Registered Address: 14724 Corporation Incorporated 2003 MAY 09 Registered 44 AVE NW, EDMONTON ALBERTA, T6H 5T9. No: Address: 4500, 855 - 2ND STREET S.W., CALGARY 2010462253. ALBERTA, T2P 4K7. No: 2010461230.

DMETRO CONSTRUCTION LTD. Named Alberta DYNACORP HOLDINGS LTD. Named Alberta Corporation Incorporated 2003 MAY 12 Registered Corporation Incorporated 2003 MAY 08 Registered Address: 310, 10028-106 AVENUE, EDMONTON Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T5H 4A3. No: 2010466734. ALBERTA, T2P 4K7. No: 2010461263.

DOLEV HOLDINGS INC. Other Prov/Territory Corps DYNASTY INVESTMENT INC. Named Alberta Registered 2003 MAY 06 Registered Address: 3300, Corporation Incorporated 2003 MAY 15 Registered 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P Address: N 1/2 OF NE 6-58-7-W4 No: 2010472518. 4K9. No: 2110454861. E E D & ASSOCIATES INC. Named Alberta DOWNING TEAL ALBERTA INC. Named Alberta Corporation Incorporated 2003 MAY 12 Registered Corporation Incorporated 2003 MAY 13 Registered Address: 6 WOLF CRESCENT, CALGARY Address: 1250, 639 FIFTH AVENUE S.W., CALGARY ALBERTA, T3Z 1A3. No: 2010412647. ALBERTA, T2P 0M9. No: 2010469258. E-QUALITY CONCRETE & GENERAL DRAKES WELDING LTD. Named Alberta Corporation CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2003 MAY 12 Registered Address: 9722 Incorporated 2003 MAY 12 Registered Address: 10432 119A AVENUE, GRANDE PRAIRIE ALBERTA, T8V JASPER AVENUE, EDMONTON ALBERTA, T5J 5H7. No: 2010465363. 1Z3. No: 2010465306.

DRAMATIC CHANGE LTD. Named Alberta E. DUBE WELDING LTD. Named Alberta Corporation Corporation Incorporated 2003 MAY 01 Registered Incorporated 2003 MAY 15 Registered Address: SE 29 Address: 552 MALVERN GREEN N.E., CALGARY 63 2 W4TH No: 2010472971. ALBERTA, T2A 5C8. No: 2010447940. E.S. CONSULTING GROUP INC. Named Alberta DREAM MATRIX STUDIOS INC. Named Alberta Corporation Incorporated 2003 MAY 09 Registered Corporation Incorporated 2003 MAY 01 Registered Address: 15212 86 AVENUE, EDMONTON Address: 62 CRAMOND CLOSE SE, CALGARY ALBERTA, T5R 4C3. No: 2010463301. ALBERTA, T3M 1C1. No: 2010447841. EAGLE EYE REAL ESTATE INC. Named Alberta DRIVER CONTRACTING & ACCOUNTING Corporation Incorporated 2003 MAY 13 Registered SERVICES INC. Named Alberta Corporation Address: 123 SIMCOE CL SW, CALGARY Incorporated 2003 MAY 13 Registered Address: #5 ALBERTA, T3H 4N3. No: 2010355069. WESTERNER TRAILER PARK, ROCKY MOUNTAIN HOUSE ALBERTA, T4T 1L6. No: EAVESTROUGH WORKS LTD. Named Alberta 2010468763. Corporation Incorporated 2003 MAY 05 Registered Address: 190 SHANNON HILL SW, CALGARY DSTRESS INC. Named Alberta Corporation ALBERTA, T2Y 2Y8. No: 2010453997. Incorporated 2003 MAY 13 Registered Address: 122 SADDLEMEAD GREEN NE, CALGARY ALBERTA, ECLECTIC ENTERPRISES LTD. Named Alberta T3J 4M9. No: 2010467344. Corporation Incorporated 2003 MAY 13 Registered Address: 27 HAMPTONS BAY NW, CALGARY DTB FINANCIAL SERVICES ALBERTA INC. Named ALBERTA, T3A 5R6. No: 2010467047. Alberta Corporation Incorporated 2003 MAY 13 Registered Address: 1200, 700 2ND STREET SW, ECO INNOVATIONS CANADA LTD. Named Alberta CALGARY ALBERTA, T2P 4V5. No: 2010468805. Corporation Incorporated 2003 MAY 15 Registered Address: #202, 4921 - 49TH STREET, RED DEER DUNBAR'S WELDING AND FABRICATION LTD. ALBERTA, T4N 1V2. No: 2010473268. Named Alberta Corporation Incorporated 2003 MAY 09 Registered Address: 16 ORWELL CLOSE, RED DEER ECOLY INTERNATIONAL, INC. Foreign Corporation ALBERTA, T4N 5J2. No: 2010463178. Registered 2003 MAY 13 Registered Address: #600, 12220 STONY PLAIN ROAD, EDMONTON DUNMAR ENTERPRISES INC. Named Alberta ALBERTA, T5N 3Y4. No: 2110467871. Corporation Incorporated 2003 MAY 05 Registered Address: 503 CANTERBURY DRIVE S.W., CALGARY ALBERTA, T2W 1J4. No: 2010454151.

1434 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

EDMONTON CHINESE INFORMATION LTD. EVENT ESSENTIALS INC. Named Alberta Named Alberta Corporation Incorporated 2003 MAY 01 Corporation Incorporated 2003 MAY 10 Registered Registered Address: 1323 54 STREET, EDMONTON Address: 4 EMERY COURT, ST. ALBERT ALBERTA, T6L 2A7. No: 2010449458. ALBERTA, T8N 5T3. No: 2010464705.

EDMONTON SPRINGS GOLF RESORT INC. Named EVEREST CONSTRUCTION MANAGEMENT LTD. Alberta Corporation Incorporated 2003 MAY 12 Named Alberta Corporation Incorporated 2003 MAY 02 Registered Address: 9011 156 ST NW, EDMONTON Registered Address: 1250, 639 FIFTH AVENUE S.W., ALBERTA, T5R 1Y7. No: 2010465132. CALGARY ALBERTA, T2P 0M9. No: 2010451603.

EDMONTON WORLD 1/2 MARATHON EVERWOOD FLOORING INC. Named Alberta CHAMPIONSHIP 2005 LTD. Non-Profit Private Corporation Incorporated 2003 MAY 08 Registered Company Incorporated 2003 APR 29 Registered Address: #2127, 6224 - 17TH AVENUE S.E., Address: 2900, 10180-101 STREET, EDMONTON CALGARY ALBERTA, T2A 7X8. No: 2010461909. ALBERTA, T5J 3V5. No: 5110469557. EW MARKETING INC. Named Alberta Corporation EL SHADDAI MINISTRIES Religious Society Incorporated 2003 MAY 08 Registered Address: Incorporated 2003 APR 02 Registered Address: 18415 207-3509-17 AVE SE, CALGARY ALBERTA, T2A 82 AVENUE, EDMONTON ALBERTA, T5T 1G2. No: 0R6. No: 2010459499. 5410414501. EXECUTIVE MEDIA INC. Named Alberta Corporation ELITE MUSCLE & FITNESS INC. Named Alberta Incorporated 2003 MAY 13 Registered Address: 47 Corporation Incorporated 2003 MAY 07 Registered ABBEYDALE VILLAS NE, CALGARY ALBERTA, Address: #1230 PHIPPS-MCKINNON BLDG., 10020 - T2A 7P6. No: 2010468292. 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 2010452049. EXEDA MANAGEMENT & REALTY LTD. Named Alberta Corporation Incorporated 2003 MAY 10 EMGROVE CONSULTING LTD. Named Alberta Registered Address: 78045 - 377 HERITAGE DRIVE Corporation Incorporated 2003 MAY 02 Registered S.E., CALGARY ALBERTA, T2H 2Y1. No: Address: 231192 FORESTRY WAY, BRAGG CREEK 2010464630. ALBERTA, T0L 0K0. No: 2010449789. EXPRESSCAR LTD. Named Alberta Corporation EMINENCE CRESTING INC. Named Alberta Incorporated 2003 MAY 01 Registered Address: 270, Corporation Incorporated 2003 MAY 08 Registered 251 MIDPARK BOULEVARD SE, CALGARY Address: 285 HEATH ROAD, EDMONTON ALBERTA, T2X 1S3. No: 2010447882. ALBERTA, T6R 1V4. No: 2010459929. EXTREME PUMPING LTD. Named Alberta EMMELINE THANG PROFESSIONAL Corporation Incorporated 2003 MAY 01 Registered CORPORATION Certified General Accounting Address: 204, 430 - 6TH AVENUE SE, MEDICINE Professional Corporation Incorporated 2003 MAY 14 HAT ALBERTA, T1A S28. No: 2010448732. Registered Address: 215 - 25 AVE NE, CALGARY ALBERTA, T3E 1Y2. No: 2010456719. F-53 PROJECTS LTD. Named Alberta Corporation Incorporated 2003 MAY 07 Registered Address: 10923 ENCON CONSULTING LTD. Named Alberta - 36 A AVENUE, EDMONTON ALBERTA, T6J 0E3. Corporation Incorporated 2003 MAY 05 Registered No: 2010459309. Address: 302, 34 SAGE PLACE S.E., MEDICINE HAT ALBERTA, T1B 4N3. No: 2010452296. F.L.T. CONTRACTING LTD. Named Alberta Corporation Incorporated 2003 MAY 09 Registered ENCORE PLUMBING LTD. Named Alberta Address: 709 FREDRICK STREET, PINCHER CREEK Corporation Incorporated 2003 MAY 04 Registered ALBERTA, T0K 1W0. No: 2010462832. Address: 151 ELIZABETH WAY, AIRDRIE ALBERTA, T4B 2H5. No: 2010446942. F.M. TELECOM CONSULTING INC. Named Alberta Corporation Incorporated 2003 MAY 15 Registered ENLAND CONTRACTING LTD. Named Alberta Address: 43 MOREL DRIVE, SPRUCE GROVE Corporation Incorporated 2003 MAY 13 Registered ALBERTA, T7X 2R1. No: 2010473391. Address: 12 FREEMONT CLOSE, RED DEER ALBERTA, T4N 4Y6. No: 2010467567. F.P.L. TRADING LTD. Named Alberta Corporation Incorporated 2003 MAY 03 Registered Address: 250, ENVIRO ALTERNATIVES LTD. Named Alberta 2635 37 AVENUE NE, CALGARY ALBERTA, T1Y Corporation Incorporated 2003 MAY 08 Registered 5Z6. No: 2010451645. Address: 351 SMITH CRESCENT, SPRING LAKE ALBERTA, T7Z 2T9. No: 2010459713. F.S.A. TILE SETTING LTD. Named Alberta Corporation Incorporated 2003 MAY 01 Registered ENVISION GROUP LTD. Named Alberta Corporation Address: #4, 1917 - 28 STREET SW, CALGARY Incorporated 2003 MAY 07 Registered Address: 118 ALBERTA, T2E 2H1. No: 2010424337. SIENNA HILLS DRIVE SW, CALGARY ALBERTA, T3H 2C8. No: 2010457394. FAIR-WAY FENCE LTD. Named Alberta Corporation Incorporated 2003 MAY 13 Registered Address: 14125 EURO PIZZA INC. Named Alberta Corporation 23 ST, EDMONTON ALBERTA, T5Y 1P9. No: Incorporated 2003 MAY 04 Registered Address: 1510- 2010469274. 14 ST SW, CALGARY ALBERTA, T3C 1C9. No: 2010439632. FAN-MAN RENTAL CO. LTD. Named Alberta Corporation Incorporated 2003 MAY 15 Registered Address: 704-11710 100 AVE NW, EDMONTON ALBERTA, T5K 2G3. No: 2010471403.

FANGAR'S OILFIELD CONTRACTING LTD. Named

1435 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Alberta Corporation Incorporated 2003 MAY 07 FRIENDS OF WHITEHORSE WILDLAND PARK Registered Address: 5120 50 AVENUE, HOLDEN SOCIETY Alberta Society Incorporated 2003 APR 30 ALBERTA, T0B 2C0. No: 2010458954. Registered Address: 110 LODGEPOLE DRIVE, HINTON ALBERTA, T7V 1E4. No: 5010453859. FAR-MECH OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2003 MAY 14 FRIENDS OF YOUNGSTOWN LIBRARY SOCIETY Registered Address: #101, 5001 - 49 AVENUE, Alberta Society Incorporated 2003 MAY 09 Registered BONNYVILLE ALBERTA, T9N 2J3. No: 2010470850. Address: PO BOX 39, YOUNGSTOWN ALBERTA, T0J 3P0. No: 5010470614. FEED TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2003 MAY 12 Registered FRONTIER & COMPANY LTD. Named Alberta Address: 2700, 10155 - 102 STREET, EDMONTON Corporation Incorporated 2003 MAY 14 Registered ALBERTA, T5J 4G8. No: 2010465116. Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: FERGIE'S OILFIELD CONSULTANTS LTD. Named 2010471189. Alberta Corporation Incorporated 2003 MAY 05 Registered Address: #108, 2841 - 109 STREET, FRONTIER LAND SOLUTIONS INC. Named Alberta EDMONTON ALBERTA, T6J 6B7. No: 2010452502. Corporation Incorporated 2003 MAY 15 Registered Address: 135 HIDDEN CIRCLE NW, CALGARY FERGUSON MANAGEMENT INC. Named Alberta ALBERTA, T3A 5J8. No: 2010472088. Corporation Continued In 2003 MAY 13 Registered Address: 3100, 324 - 8TH AVENUE S.W., CALGARY FRYATT ENTERPRISES INC. Named Alberta ALBERTA, T2P 2Z2. No: 2010462691. Corporation Incorporated 2003 MAY 05 Registered Address: 4401 VISSAR CR NW, CALGARY FIELDWORKS ENGINEERING LTD. Named Alberta ALBERTA, T2E 0M6. No: 2010452015. Corporation Incorporated 2003 MAY 16 Registered Address: 12-54022 RANGE ROAD 275, SPRUCE G D S COMPANY LTD. Named Alberta Corporation GROVE ALBERTA, T7X 3V4. No: 2010472443. Incorporated 2003 MAY 05 Registered Address: #301, 5201 - 51 AVENUE, WETASKIWIN ALBERTA, T9A FIREWEED FARM & CONSULTING LTD. Named 2E8. No: 2010453351. Alberta Corporation Incorporated 2003 MAY 13 Registered Address: 320 - 41 ST., EDSON ALBERTA, G R R TRUCKING LTD. Named Alberta Corporation T7E 1A1. No: 2010468300. Incorporated 2003 MAY 10 Registered Address: 218 MARTINVALLEY MEWS N.E., CALGARY FIRST CHOICE FINISHING LTD. Named Alberta ALBERTA, T3J 4W3. No: 2010407159. Corporation Incorporated 2003 MAY 02 Registered Address: 120 DOVERGLEN CR SE, CALGARY G.D. WOOD CONSTRUCTION LTD. Named Alberta ALBERTA, T2B 2P6. No: 2010394217. Corporation Incorporated 2003 MAY 08 Registered Address: 51 RIVERSIDE GATE, OKOTOKS FLAGSHIP INTERNATIONAL (ALBERTA) 2003 ALBERTA, T1S 1B2. No: 2010459606. LTD. Named Alberta Corporation Incorporated 2003 MAY 15 Registered Address: 1200, 700 2ND STREET G.P. EQUIPMENT-WEST LTD. Named Alberta SW, CALGARY ALBERTA, T2P 4V5. No: Corporation Incorporated 2003 MAY 15 Registered 2010472302. Address: 8206 97 STREET, GRANDE PRAIRIE ALBERTA, T8V 4M3. No: 2010471940. FOCUS WEALTH STRATEGIES INC. Named Alberta Corporation Incorporated 2003 MAY 01 Registered GALAXY HYPE LTD. Named Alberta Corporation Address: #395, 800 - 6TH AVENUE S.W., CALGARY Incorporated 2003 MAY 06 Registered Address: 905 ALBERTA, T2P 3G3. No: 2010444160. 205 RIVERFRONT AVENUE SW, CALGARY ALBERTA, T2P 5K2. No: 2010455877. FOOTHILLS CENTRE OF SPORTS EXCELLENCE Alberta Society Incorporated 2003 APR 23 Registered GATEWAY ENGLISH CONSULTANTS, INC. Named Address: #600, 5920 MACLEOD TRAIL SW, Alberta Corporation Incorporated 2003 MAY 06 CALGARY ALBERTA, T2H 0K2. No: 5010458676. Registered Address: 10554 97 ST NW, EDMONTON ALBERTA, T5H 2L2. No: 2010437032. FORMEX CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2003 MAY 07 Registered GCTC LEASING LTD. Named Alberta Corporation Address: #609, 22 SIR WINSTON CHURCHILL Incorporated 2003 MAY 14 Registered Address: AVENUE, ST. ALBERT ALBERTA, T8N 1B4. No: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 2010457261. 3V5. No: 2010470678.

FRANKLIN SHEETMETAL LTD. Named Alberta GEMS DESIGN INC. Named Alberta Corporation Corporation Incorporated 2003 MAY 13 Registered Incorporated 2003 MAY 09 Registered Address: 1409 - Address: 169 COVEHAVEN VIEW NE, CALGARY 24 STREET S.W., CALGARY ALBERTA, T3C 1H9. ALBERTA, T3K 5S6. No: 2010467450. No: 2010462303.

FRASER COLLECTION SERVICES LIMITED Other GENESIS 2:24 INC. Named Alberta Corporation Prov/Territory Corps Registered 2003 MAY 14 Incorporated 2003 MAY 03 Registered Address: 183 Registered Address: 202, 1717 - 10 STREET NW, MCKINNON CRESCENT NE, CALGARY CALGARY ALBERTA, T2M 4S2. No: 2110471329. ALBERTA, T2E 7B6. No: 2010451900.

GEORGE LEPINE PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2003 MAY 05 Registered Address: 438 EDGEBROOK GROVE NW, CALGARY ALBERTA, T3A 5T4. No: 2010450522.

1436 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

GEORGE MORRIS CENTRE FOR AGRI-FOOD GRAINTRAX CORPORATION Named Alberta RESEARCH AND EDUCATION Other Prov/Territory Corporation Incorporated 2003 MAY 07 Registered Corps Registered 2003 MAY 13 Registered Address: Address: SUITE 1500, BOW VALLEY SQ IV, 250-6 3300, 421 7TH AVENUE S.W., CALGARY AVE SW, CALGARY ALBERTA, T2P 3H7. No: ALBERTA, T2P 4K9. No: 5310468011. 2010458319.

GESSNER MASONRY LTD. Named Alberta GRAVISYS INC. Named Alberta Corporation Corporation Incorporated 2003 MAY 15 Registered Incorporated 2003 MAY 15 Registered Address: 8516 - Address: #8, 5602-4 STREET N.W., CALGARY 73 AVENUE, EDMONTON ALBERTA, T6C 0E4. No: ALBERTA, T2K 1B2. No: 2010472062. 2010472294.

GIBSON GRADING LTD. Named Alberta Corporation GREAT CURBS INC. Named Alberta Corporation Incorporated 2003 MAY 13 Registered Address: #1, Incorporated 2003 MAY 14 Registered Address: 102 5304 - 50 STREET, LEDUC ALBERTA, T9E 6Z6. No: DISCOVERY RIDGE BLVD SW, CALGARY 2010468482. ALBERTA, T3H 4Y2. No: 2010469522.

GILLINE ENTERPRISES LTD. Named Alberta GREEN LAND LAWN COMPANY INC. Named Corporation Incorporated 2003 MAY 06 Registered Alberta Corporation Incorporated 2003 MAY 02 Address: 144 HARPE WAY, FORT MCMURRAY Registered Address: #511 2910-109 STREET, ALBERTA, T9K 2K6. No: 2010454987. EDMONTON ALBERTA, T6J 7H4. No: 2010450118.

GLACIER DRYWALL SYSTEMS INC. Named GREEN PLANET COMMUNICATIONS INC. Federal Alberta Corporation Incorporated 2003 MAY 06 Corporation Registered 2003 MAY 15 Registered Registered Address: 805, 1101 - 84 STREET NE, Address: 2900-10180 101 ST, EDMONTON CALGARY ALBERTA, T2A 7X2. No: 2010456008. ALBERTA, T5J 3V5. No: 2110467442.

GLENNCO SERVICES INC. Named Alberta GREG'S MECHANICAL & MAINTENANCE Corporation Incorporated 2003 MAY 05 Registered SERVICES LTD. Named Alberta Corporation Address: 5408 39 AVENUE, EDMONTON ALBERTA, Incorporated 2003 MAY 09 Registered Address: T6L 1C3. No: 2010453633. #50-53348 RR 211 PARKVIEW RIDGE ESTATES, ARDROSSAN ALBERTA, T8G 2A9. No: 2010462329. GLOBAL HAND DRUMMERS FOUNDATION OF CANADA Alberta Society Incorporated 2003 APR 28 GREGORY TICKET OFFICE LTD. Named Alberta Registered Address: C/O DENISE LECLAIR # Corporation Incorporated 2003 MAY 02 Registered 445-22550 TWR RD 22, SHERWOOD PARK Address: 2200, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T8C 1G8. No: 5010456423. ALBERTA, T2P 3T7. No: 2010451033.

GLORAY CONSTRUCTION LTD. Named Alberta GREIG'S BACKALLEY GYM LTD. Named Alberta Corporation Incorporated 2003 MAY 02 Registered Corporation Incorporated 2003 MAY 02 Registered Address: #300, 14925 - 111 AVENUE, EDMONTON Address: 17 ELIZABETH ST., OKOTOKS ALBERTA, ALBERTA, T5M 2P6. No: 2010449995. T1S 1A4. No: 2010449714.

GLOVER ELECTRIC & CONTROLS LTD. Named GUANGMING CANADA REHABILITATION Alberta Corporation Incorporated 2003 MAY 05 SERVICE LTD. Named Alberta Corporation Registered Address: 5133 49 ST, ROCKY MOUNTAIN Incorporated 2003 MAY 14 Registered Address: #400, HOUSE ALBERTA, T4T 1B8. No: 2010451793. 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2010470280. GO BIKE LTD. Named Alberta Corporation Incorporated 2003 MAY 15 Registered Address: #46, H.P. JACKSON CONTRACTING LTD. Named Alberta 100 CAMPSITE ROAD, SPRUCE GROVE Corporation Incorporated 2003 MAY 01 Registered ALBERTA, T7X 4B8. No: 2010472633. Address: 307-9908 GORDON AVENUE, FORT MCMURRAY ALBERTA, T9H 9H2. No: 2010447601. GOCAR DELIVERY INC. Named Alberta Corporation Incorporated 2003 MAY 04 Registered Address: 7510A HAIR BE GONE INC. Named Alberta Corporation - 5 STREET SE, CALGARY ALBERTA, T2H 2L9. No: Incorporated 2003 MAY 09 Registered Address: SUITE 2010451934. 1630, 10250-101 STREET, EDMONTON ALBERTA, T5J 3P4. No: 2010462824. GOLDIE'S PRODUCTIONS & ENTERTAINMENT LTD. Named Alberta Corporation Incorporated 2003 HANDY JO PROPERTY CARE CORP. Named Alberta MAY 14 Registered Address: 302, 9811 34 AVENUE, Corporation Incorporated 2003 MAY 06 Registered EDMONTON ALBERTA, T6E 5X9. No: 2010470496. Address: 204, 730 - 2 AVENUE NW, CALGARY ALBERTA, T2N 0E3. No: 2010455737. GORD'S POWER WASH INC. Named Alberta Corporation Incorporated 2003 MAY 05 Registered HANG KEE STAINLESS STEEL CONSTRUCTION Address: 11426 76 AVE NW, EDMONTON LTD. Named Alberta Corporation Incorporated 2003 ALBERTA, T6G 0K4. No: 2010453096. MAY 06 Registered Address: #200, 10708 - 97 STREET, EDMONTON ALBERTA, T5H 2L8. No: GRACE INTERNATIONAL COLLEGE LTD. 2010455711. Non-Profit Private Company Incorporated 2003 APR 28 Registered Address: 1042 JAMES CRESCENT, EDMONTON ALBERTA, T6L 6P6. No: 5110457735.

1437 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

HANNON RICHARDS RESIDENTIAL LTD. Named HOME LIQUIDATORS LIMITED Named Alberta Alberta Corporation Incorporated 2003 MAY 08 Corporation Incorporated 2003 MAY 15 Registered Registered Address: 1250, 639 FIFTH AVENUE S.W., Address: 167 CITADEL ACRES CLOSE NW, CALGARY ALBERTA, T2P 0M9. No: 2010460646. CALGARY ALBERTA, T3G 5C9. No: 2010473912.

HARDKORE WELDING INC. Named Alberta HOMES BY BELLIA INCORPORATED Named Corporation Incorporated 2003 MAY 06 Registered Alberta Corporation Incorporated 2003 MAY 12 Address: #6, 3151 DUNMORE ROAD SE, MEDICINE Registered Address: THIRD FLOOR, 14505 HAT ALBERTA, T1B 2H2. No: 2010450738. BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2010466858. HARKER FINANCIAL INC. Named Alberta Corporation Incorporated 2003 MAY 02 Registered HOMES BY DONACO INC. Named Alberta Address: 807, 400 - 4TH AVENUE SOUTH, Corporation Continued In 2003 MAY 07 Registered LETHBRIDGE ALBERTA, T1J 4E1. No: 2010450803. Address: #266, 4919 59 STREET, RED DEER ALBERTA, T4N 6C9. No: 2010457428. HARRY FRENCH TRUCKING AND BUILDING MOVING LTD. Named Alberta Corporation Continued HOMESTEAD FENCING INC. Named Alberta In 2003 MAY 01 Registered Address: 10316 110 Corporation Incorporated 2003 MAY 06 Registered STREET, FAIRVIEW ALBERTA, T0H 1L0. No: Address: 76106 240 SHAWVILLE BLVD SE, 2010421705. CALGARY ALBERTA, T2Y 2Z0. No: 2010456347.

HARVEST TRUCKING LTD. Named Alberta HOPEFUL HOMESTEAD INC. Named Alberta Corporation Incorporated 2003 MAY 12 Registered Corporation Incorporated 2003 MAY 02 Registered Address: 213 PEMBINA AVENUE, HINTON Address: 231 WAHSTAO ROAD NW, EDMONTON ALBERTA, T7V 2B3. No: 2010465587. ALBERTA, T5T 2X8. No: 2010451280.

HAYNES HOLDING CORPORATION Other HOSS ENTERPRISES LTD. Named Alberta Prov/Territory Corps Registered 2003 MAY 14 Corporation Incorporated 2003 MAY 12 Registered Registered Address: #101, 5019 - 49 AVENUE, Address: NE 29.40.6 WEST OF THE 5TH MERIDIAN LEDUC ALBERTA, T9E 6T5. No: 2110470784. No: 2010464911.

HD SOFTGOODS INC. Named Alberta Corporation HOYBOYZ INC. Named Alberta Corporation Incorporated 2003 MAY 13 Registered Address: 44 Incorporated 2003 MAY 12 Registered Address: #500, WHEATLAND AVE SW, CALGARY ALBERTA, T3C 10655 SOUTHPORT ROAD S.W., CALGARY 2X3. No: 2010466635. ALBERTA, T2W 4Y1. No: 2010441125.

HEALTH FIRST PHYSIOTHERAPY INC. Named HRABEC FARMS LTD. Named Alberta Corporation Alberta Corporation Incorporated 2003 MAY 06 Incorporated 2003 MAY 06 Registered Address: 5038 - Registered Address: 5518 - 54 AVENUE, ST. PAUL 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. ALBERTA, T0A 3A1. No: 2010455836. No: 2010455448.

HEALTH WITHIN INC. Named Alberta Corporation HUCULAK TRUCKING LTD. Named Alberta Incorporated 2003 MAY 05 Registered Address: 131 Corporation Incorporated 2003 MAY 13 Registered 3RD STREET, NACMINE ALBERTA, T0J 2E0. No: Address: NW 7 56 14 W4 No: 2010468110. 2010453500. HUGE RESOURCES CORPORATION Named Alberta HGW CONSULTING LTD. Named Alberta Corporation Incorporated 2003 MAY 01 Registered Corporation Incorporated 2003 MAY 09 Registered Address: 124- 7TH AVENUE NE, CALGARY Address: 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T2E 0M5. No: 2010448013. ALBERTA, T6E 6M9. No: 2010463772. HYBRID TECHNICAL SOLUTIONS INC. Named HIGH LEVEL STINGRAYS SWIM CLUB Alberta Alberta Corporation Incorporated 2003 MAY 10 Society Incorporated 2003 MAY 05 Registered Address: Registered Address: 50 MT. ABERDEEN GROVE SE, PO BOX 2082, HIGH LEVEL ALBERTA, TOH 1ZO. CALGARY ALBERTA, T2Z 3N6. No: 2010464713. No: 5010467099. HYMMER INCORPORATED Named Alberta HILL & CAM PROPERTIES INC. Named Alberta Corporation Incorporated 2003 MAY 09 Registered Corporation Incorporated 2003 MAY 06 Registered Address: 985 EAST AVENUE, PINCHER CREEK Address: 8623 - 149 STREET, EDMONTON ALBERTA, T0K 1W0. No: 2010463343. ALBERTA, T5R 1B3. No: 2010456297. I WONDERS INC. Named Alberta Corporation HILL-TECH ENVIRONMENTAL LTD. Named Incorporated 2003 MAY 08 Registered Address: 203, Alberta Corporation Incorporated 2003 MAY 05 3476 - 93 STREET, EDMONTON ALBERTA, T6E Registered Address: 1400, 350 - 7TH AVENUE SW, 6A4. No: 2010460919. CALGARY ALBERTA, T2P 3N9. No: 2010453880. I3DATACENTERS LTD. Federal Corporation HILTCO LTD. Named Alberta Corporation Registered 2003 MAY 05 Registered Address: 300-840 Incorporated 2003 MAY 07 Registered Address: 127 7TH AVE SW, CALGARY ALBERTA, T2P 3G2. No: WOODWILLOW CLOSE SW, CALGARY ALBERTA, 2110415532. T2W 4H2. No: 2010457808. IBDAR COMPUTER CONSULTING LTD. Named Alberta Corporation Incorporated 2003 MAY 06 Registered Address: 202 COVENTRY PLACE NE, CALGARY ALBERTA, T3K 4C4. No: 2010454482.

1438 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

ICEBURG OILFIELD SERVICES LTD. Named INSPIRED SOLUTIONS INC. Named Alberta Alberta Corporation Incorporated 2003 MAY 06 Corporation Incorporated 2003 MAY 02 Registered Registered Address: 23 WILLOW PARK ESTATES, Address: #115, 17420 STONY PLAIN ROAD, LEDUC ALBERTA, T9E 5P9. No: 2010453070. EDMONTON ALBERTA, T5S 1K6. No: 2010449854.

IDEAL MANAGEMENT INC. Named Alberta INTEGRATED EMERGENCY RESOURCES INC. Corporation Continued In 2003 MAY 01 Registered Named Alberta Corporation Incorporated 2003 MAY 12 Address: 2700, 10155 - 102 STREET, EDMONTON Registered Address: 404, 735 - 12 AVENUE SW, ALBERTA, T5J 4G8. No: 2010447445. CALGARY ALBERTA, T2R 1J7. No: 2010465934.

III ANNE INVESTMENTS LTD. Named Alberta INTEGRITY SYSTEMS INC. Named Alberta Corporation Incorporated 2003 MAY 07 Registered Corporation Incorporated 2003 MAY 02 Registered Address: 1700, 10235 - 101 STREET, EDMONTON Address: 158, 11215 JASPER AVENUE, EDMONTON ALBERTA, T5J 3G1. No: 2010458392. ALBERTA, T5K 0L5. No: 2010451348.

IMPERIAL MERCHANTS OF CANADA LTD. Named INTELLIGENT MORTGAGE INC. Named Alberta Alberta Corporation Incorporated 2003 MAY 06 Corporation Incorporated 2003 MAY 13 Registered Registered Address: 4500, 855 - 2ND STREET S.W., Address: 71 HOUNSLOW DRIVE NW, CALGARY CALGARY ALBERTA, T2P 3K7. No: 2010455844. ALBERTA, T2K 2E3. No: 2010467302.

IMPULSION MARKETING INC. Named Alberta INTELLITRANS CANADA LTD. Named Alberta Corporation Incorporated 2003 MAY 05 Registered Corporation Incorporated 2003 MAY 08 Registered Address: SE-32-38-4-W5TH No: 2010453807. Address: 3000, 237 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2010460109. IN THE CLOSET INC. Named Alberta Corporation Incorporated 2003 MAY 14 Registered Address: 123 INTER-AMERICA STONE INC. Named Alberta 2640 52 ST NE, CALGARY ALBERTA, T1Y 3R6. No: Corporation Incorporated 2003 MAY 06 Registered 2010470421. Address: 301 MACLEOD TRAIL, HIGH RIVER ALBERTA, T1V 1R0. No: 2010454821. IN-LINE PIGGING SOLUTIONS LTD. Named Alberta Corporation Incorporated 2003 MAY 05 Registered INTER-CULTURE FRIENDSHIP ASSOCIATION Address: 8994 SCURFIELD DRIVE N.W., CALGARY Alberta Society Incorporated 2003 APR 24 Registered ALBERTA, T3L 1V4. No: 2010453492. Address: 11912-140 AVENUE, EDMONTON ALBERTA, T5X 5K1. No: 5010447612. INDEPENDENT ELECTRIC AND CONTROLS LTD. Named Alberta Corporation Incorporated 2003 MAY 08 INTERNATIONAL ADVANCE LOAN CENTRE Registered Address: 5709 49 AVE., DRAYTON (2003) INC. Named Alberta Corporation Incorporated VALLEY ALBERTA, T7A 1R7. No: 2010460182. 2003 MAY 05 Registered Address: 10304-99 AVE., FORT SASKATCHEWAN ALBERTA, T8L 1Y2. No: INFINITIVE DIVES INC. Named Alberta Corporation 2010452189. Incorporated 2003 MAY 10 Registered Address: 2, 4519 CENTRE STREET NW, CALGARY ALBERTA, INTERNATIONAL INDIGENOUS ASSOCIAITON T2E 2Z5. No: 2010464523. FOR HEALING OUR SPIRIT WORLDWIDE Alberta Society Incorporated 2003 APR 28 Registered Address: INFORMATION TECHNOLOGY SOLUTIONS 12527-129 STREET, EDMONTON ALBERTA, T5L GROUP INC. Named Alberta Corporation Incorporated 1H7. No: 5010450046. 2003 MAY 08 Registered Address: 1225-10617-105 STREET NW, EDMONTON ALBERTA, T5H 4P7. No: IRON DOG CONTRACTING INC. Named Alberta 2010461859. Corporation Incorporated 2003 MAY 06 Registered Address: 822 50 STREET, EDSON ALBERTA, T7E INN DEPENDENT (CANADA) INC. Named Alberta 1K6. No: 2010456735. Corporation Incorporated 2003 MAY 05 Registered Address: 4260 BANKERS HALL WEST, 888 - 3RD ST IRON HORSE LOGISTICS INC. Named Alberta SW, CALGARY ALBERTA, T2P 5C5. No: Corporation Incorporated 2003 MAY 15 Registered 2010452718. Address: 3400, 150 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. No: 2010473128. INNOVE LIGHTS INC. Named Alberta Corporation Incorporated 2003 MAY 07 Registered Address: 1405 ISSACHAR ENTERPRISES INC. Federal Corporation 10 AVE SE, CALGARY ALBERTA, T2G 0X1. No: Registered 2003 MAY 06 Registered Address: 209 2010457253. SIERRA MORENA CIRCLE S.W., CALGARY ALBERTA, T3H 2W8. No: 2110456932. INNOVEL TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2003 MAY 07 Registered ITA REPORTING INC. Named Alberta Corporation Address: 2500, 10123 - 99 STREET, EDMONTON Incorporated 2003 MAY 13 Registered Address: C152, ALBERTA, T5J 3H1. No: 2010458244. 4331 SARCEE ROAD SW, CALGARY ALBERTA, T3E 6V9. No: 2010469514. INSIDEOUT MARKETING INC. Named Alberta Corporation Incorporated 2003 MAY 12 Registered ITAL PRESS LTD. Other Prov/Territory Corps Address: 1201, 10060 JASPER AVENUE, Registered 2003 MAY 15 Registered Address: SUITE EDMONTON ALBERTA, T5J 4E5. No: 2010465710. 2000, 530 - 8TH AVENUE SW, CALGARY ALBERTA, T2P 3S8. No: 2110462468.

1439 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

ITALIAN DEEP DISH PIZZA LTD. Named Alberta Address: #400, 10235-101 STREET, EDMONTON Corporation Incorporated 2003 MAY 04 Registered ALBERTA, T5J 3G1. No: 2010461800. Address: 1510- 14 ST SW, CALGARY ALBERTA, T3C 1C9. No: 2010439624. JASSNICK CONTRACTING LTD. Named Alberta Corporation Incorporated 2003 MAY 01 Registered IZZIMAC INC. Named Alberta Corporation Address: 2ND FLOOR, 5014 48 STREET, Incorporated 2003 MAY 10 Registered Address: 98 LLOYDMINSTER ALBERTA, T9V 0H8. No: COUGARSTONE TERRACE SW, CALGARY 2010448237. ALBERTA, T3H 5A1. No: 2010464531. JAY-PLUS SYSTEMS INC. Named Alberta J - W VENTURES INC. Named Alberta Corporation Corporation Incorporated 2003 MAY 07 Registered Incorporated 2003 MAY 14 Registered Address: NW Address: 36 HAWKBURY CLOSE NW, CALGARY 36-74-17 W5 No: 2010469951. ALBERTA, T3G 3N2. No: 2010458723.

J D XPRESS ONT. INC. Other Prov/Territory Corps JBG SURVEYING LTD. Named Alberta Corporation Registered 2003 MAY 08 Registered Address: 136 Incorporated 2003 MAY 01 Registered Address: 9614 HUNTRIDGE ROAD NE, CALGARY ALBERTA, 150 STREET, EDMONTON ALBERTA, T5P 1N3. No: T2K 4B3. No: 2110455058. 2010447734.

J. GOODMAN AGENCIES INC. Named Alberta JC'S DELI INC. Named Alberta Corporation Corporation Incorporated 2003 MAY 15 Registered Incorporated 2003 MAY 14 Registered Address: 610 Address: 32 RIVERWOOD CLOSE S.E., CALGARY PATRICIA ST., JASPER ALBERTA, T0E 1E0. No: ALBERTA, T2C 3Z5. No: 2010473375. 2010470090.

J. KONDRACKI PAINTING INC. Named Alberta JEFF NICKLEFORK HOLDINGS LTD. Named Alberta Corporation Incorporated 2003 MAY 12 Registered Corporation Incorporated 2003 MAY 09 Registered Address: 550 SADDLECREEK WAY SE, CALGARY Address: 8 IDAHO PLACE, CARSTAIRS ALBERTA, ALBERTA, T3J 4R8. No: 2010464820. T0M 0N0. No: 2010464127.

J.A. TAPING LTD. Named Alberta Corporation JEM STABLES & TRAINING FACILITY LTD. Incorporated 2003 MAY 07 Registered Address: 300 Named Alberta Corporation Incorporated 2003 MAY 05 KING STREET, SPRUCE GROVE ALBERTA, T7X Registered Address: 205 PRINCE STREET, 3A8. No: 2010444392. MONARCH ALBERTA, T0L 1M0. No: 2010452510.

J.R. PROJECTS INC. Named Alberta Corporation JEREMY FLEMING & ASSOCIATES INC. Named Incorporated 2003 MAY 06 Registered Address: 7904 - Alberta Corporation Incorporated 2003 MAY 15 103 STREET, EDMONTON ALBERTA, T6E 6C3. No: Registered Address: 9644 108 AVE, GRANDE 2010456081. PRAIRIE ALBERTA, T8V 1N4. No: 2010473730.

J.T. GIVENER CONSTRUCTION LTD. Named JIM NORRIE CONSULTING LTD. Named Alberta Alberta Corporation Incorporated 2003 MAY 01 Corporation Incorporated 2003 MAY 14 Registered Registered Address: 109C, 11074-106 AVENUE, Address: #400, 1111 - 11 AVENUE SW, CALGARY GRANDE PRAIRIE ALBERTA, T8V 7S2. No: ALBERTA, T2R 0G5. No: 2010469779. 2010449276. JL GOLF MANAGEMENT LTD. Named Alberta JAAM INFORMATION SYSTEMS INC. Named Corporation Incorporated 2003 MAY 05 Registered Alberta Corporation Incorporated 2003 MAY 06 Address: 3700, 205 - 5TH AVENUE S.W., CALGARY Registered Address: 2 LAKE ROSEN PLACE S.E, ALBERTA, T2P 2V7. No: 2010453690. CALGARY ALBERTA, T2J 3M2. No: 2010457154. JOELLE MALCOLM CONSULTING INC. Named JAAM INFORMATION SYSTEMS INC. Named Alberta Corporation Incorporated 2003 MAY 01 Alberta Corporation Incorporated 2003 MAY 05 Registered Address: #11321 - 30TH STREET S.W., Registered Address: 2 LAKE ROSEN PLACE SE, CALGARY ALBERTA, T2W 3Z6. No: 2010447312. CALGARY ALBERTA, T2J 3M2. No: 2010415459. JOHN MULLY INC. Named Alberta Corporation JAMES ARMFELT CONSULTING INC. Named Incorporated 2003 MAY 05 Registered Address: 2607 Alberta Corporation Incorporated 2003 MAY 05 37 ST SW, CALGARY ALBERTA, T3E 3B2. No: Registered Address: 10218 72 STREET, EDMONTON 2010454136. ALBERTA, T6A 2W5. No: 2010452106. JPMJ HOUSE OF DESIGN INC. Named Alberta JANE HILLSON MASSAGE THERAPY LTD. Named Corporation Incorporated 2003 MAY 06 Registered Alberta Corporation Incorporated 2003 MAY 08 Address: 11573 15 AVENUE, EDMONTON Registered Address: 5007 50 STREET, RED DEER ALBERTA, T6J 7C9. No: 2010455679. ALBERTA, T4N 1Y2. No: 2010461677. JRG EXTERIORS INC. Named Alberta Corporation JASON UNGER ENTERPRISES LTD. Named Alberta Incorporated 2003 MAY 09 Registered Address: 2017 Corporation Incorporated 2003 MAY 14 Registered 43 ST SE, CALGARY ALBERTA, T2B 1H2. No: Address: #606, 10617 105 STREET, EDMONTON 2010462915. ALBERTA, T0C 1C0. No: 2010470579. JSI CONSTRUCTION LTD. Named Alberta JASPER MUSIC FESTIVAL SOCIETY Alberta Society Corporation Incorporated 2003 MAY 13 Registered Incorporated 2003 MAY 12 Registered Address: C/O Address: 78 BRIDLEWOOD MANOR S.W., TRAVIS HUCKELL BOX 1796, EDMONTON CALGARY ALBERTA, T2Y 3T4. No: 2010467492. ALBERTA, T5J 4S2. No: 5010473048. JTLG WELDING ENTERPRISES LTD. Named Alberta JASPER WEST INVESTMENTS INC. Named Alberta Corporation Incorporated 2003 MAY 02 Registered Corporation Incorporated 2003 MAY 08 Registered Address: 200-9914 MORRISON STREET, FORT

1440 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

MCMURRAY ALBERTA, T9H 4A4. No: 2010448898. KELMAR MEASUREMENT & CONTROLS LTD. Named Alberta Corporation Incorporated 2003 MAY 14 JTR TRANSPORT LTD. Named Alberta Corporation Registered Address: 916-2ND AVENUE, Incorporated 2003 MAY 07 Registered Address: 204, BEAVERLODGE ALBERTA, T0H 0C0. No: 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, 2010469878. T1A 2S8. No: 2010458574. KENMAR HOLDINGS INC. Named Alberta JULIA'S OFFICE SERVICES INC. Named Alberta Corporation Incorporated 2003 MAY 12 Registered Corporation Incorporated 2003 MAY 01 Registered Address: 109, 8616 - 51 AVENUE, EDMONTON Address: SW 26-23-25 W4M No: 2010448930. ALBERTA, T6E 6E6. No: 2010466551.

K & C FLOORING LTD. Named Alberta Corporation KENOBIE INC. Named Alberta Corporation Incorporated 2003 MAY 09 Registered Address: Incorporated 2003 MAY 05 Registered Address: 1910 - 3231-139 AVENUE, EDMONTON ALBERTA, T5Y 18 STREET, COALDALE ALBERTA, T1M 1N1. No: 1T2. No: 2010463913. 2010452924.

K & M VENTURES INC. Named Alberta Corporation KEVIN J. WALSH PROFESSIONAL CORPORATION Incorporated 2003 MAY 07 Registered Address: 106 Medical Professional Corporation Incorporated 2003 CRANFIELD GREEN SE, CALGARY ALBERTA, MAY 06 Registered Address: 908 33A STREET NW, T3M 1C5. No: 2010458533. CALGARY ALBERTA, T2N 2X3. No: 2010453534.

K. C. INSPECTION INC. Named Alberta Corporation KEVIN JOSEPH LYNCH CONSULTING LTD. Named Incorporated 2003 MAY 15 Registered Address: 1168 Alberta Corporation Incorporated 2003 MAY 06 KNOTTWOOD ROAD EAST, EDMONTON Registered Address: 144 WOODFIELD GREEN S.W., ALBERTA, T6K 2J8. No: 2010472666. CALGARY ALBERTA, T2W 3T9. No: 2010456016.

KAERELDON HOLDINGS LTD. Other Prov/Territory KIM'S FAMILY ENTERPRISES LTD. Named Alberta Corps Registered 2003 MAY 02 Registered Address: Corporation Incorporated 2003 MAY 09 Registered 18904 93 AVENUE, EDMONTON ALBERTA, T5T Address: 518 MAIN STREET, THREE HILLS 5R4. No: 2110450257. ALBERTA, T0M 2A0. No: 2010462360.

KAGE ENTERPRISES LTD. Named Alberta KINGSLEY AUTOMATION INC. Named Alberta Corporation Incorporated 2003 MAY 06 Registered Corporation Incorporated 2003 MAY 09 Registered Address: 1016 6TH ST SE, SLAVE LAKE ALBERTA, Address: 1200, 1015 - 4TH STREET SW, CALGARY T0G 2A3. No: 2010455554. ALBERTA, T2R 1J4. No: 2010464036.

KALETON SIGNS LTD. Named Alberta Corporation KIRBY AUDIT SERVICES INC. Named Alberta Incorporated 2003 MAY 14 Registered Address: 91 Corporation Incorporated 2003 MAY 06 Registered TAYLOR BOULEVARD SE, MEDICINE HAT Address: PLAN 0011932, BLOCK 4, LOT 2 No: ALBERTA, T1B 4A5. No: 2010468789. 2010454557.

KARAMEL HAIR & DAY SPA INC. Named Alberta KIRPA CORPORATION Named Alberta Corporation Corporation Incorporated 2003 MAY 06 Registered Incorporated 2003 MAY 07 Registered Address: 72 Address: 677 COUGAR RIDGE DRIVE SW, TARACOVE CRES. NE, CALGARY ALBERTA, T3J CALGARY ALBERTA, T3H 5J2. No: 2010454458. 4R4. No: 2010459325.

KASINO INVESTMENTS LTD. Named Alberta KITT CONSULTING INC. Named Alberta Corporation Corporation Incorporated 2003 MAY 01 Registered Incorporated 2003 MAY 05 Registered Address: 11 Address: 208, 525 - 28 STREET SE, CALGARY LAKE ERE ESTATES, CALGARY ALBERTA, T2P ALBERTA, T2A 6W9. No: 2010447718. 2G7. No: 2010452023.

KATHY ZADVORNY CONSULTING INC. Named KLEIN'S EXTERIORS INC. Named Alberta Alberta Corporation Incorporated 2003 MAY 15 Corporation Incorporated 2003 MAY 09 Registered Registered Address: #234, 5149 COUNTRY HILLS Address: 52 ERIN PARK CLOSE SE, CALGARY BLVD N.W., SUITE 403, CALGARY ALBERTA, T3A ALBERTA, T2B 2T5. No: 2010462956. 5K8. No: 2010472856. KLONDIKE CREEK VINEYARD LTD. Named KBG CONSULTING INC. Named Alberta Corporation Alberta Corporation Continued In 2003 MAY 09 Incorporated 2003 MAY 05 Registered Address: C-313 Registered Address: 2800, 801 - 6TH AVENUE, S.W., 5320 LAKEVIEW DR SW, CALGARY ALBERTA, CALGARY ALBERTA, T2P 4A3. No: 2010462212. T3E 6L5. No: 2010454201. KMB MANAGEMENT COMPANY LTD. Named KBS DEVELOPMENTS LTD. Named Alberta Alberta Corporation Incorporated 2003 MAY 14 Corporation Incorporated 2003 MAY 08 Registered Registered Address: 2315 CARLETON STREET S.W., Address: #2500, 10155 - 102 STREET, EDMONTON CALGARY ALBERTA, T2T 3K6. No: 2010471544. ALBERTA, T5J 4G8. No: 2010461743.

KDL CUSTOM HOMES LTD. Named Alberta Corporation Incorporated 2003 MAY 08 Registered Address: #200, 703-6 AVENUE SW, CALGARY ALBERTA, T2P 0T9. No: 2010460315.

KEEPING HOLDINGS INC. Named Alberta Corporation Incorporated 2003 MAY 08 Registered Address: LOT 6 BLOCK 2 PLAN 952 3077 No: 2010460372.

1441 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

KYOTO FUELS CORPORATION Named Alberta LAXMI HOLDINGS LTD. Named Alberta Corporation Corporation Incorporated 2003 MAY 15 Registered Incorporated 2003 MAY 01 Registered Address: 2518 - Address: 140 WESTPOINT GARDENS SW, 35 STREET N.W., EDMONTON ALBERTA, T6L CALGARY ALBERTA, T3H 4M5. No: 2010466189. 4G3. No: 2010448450.

L & D CONVENIENCE STORE LTD. Named Alberta LEADING EDGE PRINTING SERVICES INC. Named Corporation Incorporated 2003 MAY 02 Registered Alberta Corporation Incorporated 2003 MAY 14 Address: UNIT C, 10610 105 ST NW, EDMONTON Registered Address: 109 TUSCARORA CIRCLE N.W., ALBERTA, T5H 2W9. No: 2010451132. CALGARY ALBERTA, T3L 2B9. No: 2010471387.

L.C.C. LIMITED Named Alberta Corporation LEARNET CANADA INC. Named Alberta Corporation Incorporated 2003 MAY 13 Registered Address: 138 Incorporated 2003 MAY 07 Registered Address: #400, RIVERROCK CRES. SE, CALGARY ALBERTA, T2C 10235 - 101 STREET, EDMONTON ALBERTA, T5J 4J2. No: 2010469134. 3G1. No: 2010457915.

L.D.A. MUSIC LIMITED Named Alberta Corporation LES SUPERNANT WELDING LTD. Named Alberta Incorporated 2003 MAY 09 Registered Address: SE 1/4 Corporation Incorporated 2003 MAY 01 Registered - 29 - 25 - 28 - W4M No: 2010463764. Address: 5121 - 49TH STREET, OLDS ALBERTA, T4H 1H4. No: 2010447916. L.R. PHANTHEL INVESTMENTS INC. Named Alberta Corporation Incorporated 2003 MAY 04 LET' ER BUCK WELDING LTD. Named Alberta Registered Address: "M" PENSVILLE CL. SE, Corporation Incorporated 2003 MAY 08 Registered CALGARY ALBERTA, T2A 5N3. No: 2010452007. Address: 215, 5112 47TH STREET NE, CALGARY ALBERTA, T3J 4K3. No: 2010461503. L.T. SERVICES INC. Named Alberta Corporation Incorporated 2003 MAY 14 Registered Address: 2621 LEVERTH-JONES FARM LTD. Named Alberta 25 STREET S W, CALGARY ALBERTA, T3E 1X7. Corporation Incorporated 2003 MAY 14 Registered No: 2010470322. Address: 635, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2010471775. LAKELAND INDUSTRIAL SERVICE LTD. Named Alberta Corporation Incorporated 2003 MAY 08 LEXSAM SOLUTIONS INC. Named Alberta Registered Address: #2500, 10155 - 102 STREET, Corporation Incorporated 2003 MAY 09 Registered EDMONTON ALBERTA, T5J 4G8. No: 2010461610. Address: #609, 22 SIR WINSTON CHURCHILL AVENUE, ST. ALBERT ALBERTA, T8N 1B4. No: LAKESOUTH PROPERTIES LTD. Named Alberta 2010463533. Corporation Incorporated 2003 MAY 06 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE LGD HOMES LTD. Named Alberta Corporation HAT ALBERTA, T1B 2X2. No: 2010457246. Incorporated 2003 MAY 02 Registered Address: 41 TUSCANY HILLS CRESCENT N.W., CALGARY LANDSCAPES FOR TODAY INC. Named Alberta ALBERTA, T3L 2A1. No: 2010451256. Corporation Incorporated 2003 MAY 12 Registered Address: 225C WHEATLAND TRAIL, LIL' GIANNI'S TRATTORIA INC. Named Alberta STRATHMORE ALBERTA, T1P 1K3. No: Corporation Incorporated 2003 MAY 08 Registered 2010464895. Address: 16331 - 98 STREET, EDMONTON ALBERTA, T5X 5L2. No: 2010460612. LANDUS ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2003 MAY 05 Registered LINDA WARD CONSULTING CORP. Named Alberta Address: SE 25 53 22 W4, ARDROSSAN ALBERTA, Corporation Incorporated 2003 MAY 14 Registered T8E 2A1. No: 2010453906. Address: #606-10617-105 STREET, EDMONTON ALBERTA, T5H 4P7. No: 2010470892. LARJAMES HOLDING INC. Named Alberta Corporation Incorporated 2003 MAY 14 Registered LIVEWIRES SOUND SOLUTIONS INC. Named Address: 300, 10655 SOUTHPORT ROAD S.W., Alberta Corporation Incorporated 2003 MAY 06 CALGARY ALBERTA, T2W 4Y1. No: 2010471460. Registered Address: 2045 GARNETT WAY NW, EDMONTON ALBERTA, T5T 6R1. No: 2010456636. LAST CHANCE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2003 MAY 14 Registered LJM RESTAURANTS LTD. Named Alberta Address: #600, 9835 - 101 AVENUE, GRANDE Corporation Incorporated 2003 MAY 12 Registered PRAIRIE ALBERTA, T8V 5V4. No: 2010470215. Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2010458806. LATEEF FOODS INC. Named Alberta Corporation Incorporated 2003 MAY 10 Registered Address: 203, LJV KOA ROAD INVESTMENTS INC. Named 136 - 17 AVENUE NE, CALGARY ALBERTA, T2E Alberta Corporation Incorporated 2003 MAY 15 1L6. No: 2010464663. Registered Address: 9910 - 39 AVENUE, EDMONTON ALBERTA, T6E 5H8. No: 2010473516. LATTIKON ENTERPRISES INC. Named Alberta Corporation Incorporated 2003 MAY 02 Registered LM EXPRESS INC. Named Alberta Corporation Address: 740-5555 CALGARY TR, EDMONTON Incorporated 2003 MAY 05 Registered Address: 716 ALBERTA, T6H 5P9. No: 2010450316. HUNTERPLAIN HILL N.W., CALGARY ALBERTA, T2K 4M1. No: 2010454433.

1442 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

LOAD & GO HAULING LTD. Named Alberta 1420, 720 - 13 AVE. SW, CALGARY ALBERTA, T2R Corporation Incorporated 2003 MAY 08 Registered 1M5. No: 2010462899. Address: NE 1/4 20-18-16-W4 No: 2010460893. MAH CHIROPRACTIC LTD. Named Alberta LOBOS INVESTMENTS CORP. Named Alberta Corporation Incorporated 2003 MAY 08 Registered Corporation Incorporated 2003 MAY 15 Registered Address: 7008 SILVERVIEW DRIVE NW, CALGARY Address: 201, 8203 - 118 AVENUE, EDMONTON ALBERTA, T3B 3L1. No: 2010462048. ALBERTA, T5B 0S2. No: 2010473508. MALIA SERVICES LTD. Named Alberta Corporation LOCKYER INVESTMENT CORP. Named Alberta Incorporated 2003 MAY 14 Registered Address: #600, Corporation Incorporated 2003 MAY 08 Registered 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, Address: 410 6 STREET SOUTH, LETHBRIDGE T8V 5V4. No: 2010470306. ALBERTA, T1J 2C9. No: 2010459861. MANDOLIN BOOKS & COFFEE COMPANY LTD. LONE OAK FARMS ENTERPRISES LTD. Named Named Alberta Corporation Incorporated 2003 MAY 08 Alberta Corporation Incorporated 2003 MAY 15 Registered Address: 4604 ADA BOULEVARD, Registered Address: #200, 4870 - 51 STREET, EDMONTON ALBERTA, T5W 4M8. No: 2010461479. CAMROSE ALBERTA, T4V 1S1. No: 2010472781. MARATHON CANADA LIMITED Named Alberta LORMUR POWER TONG SERVICES INC. Named Corporation Continued In 2003 MAY 10 Registered Alberta Corporation Incorporated 2003 MAY 13 Address: 1000, 444 SEVENTH AVENUE SW, Registered Address: 2800, 10060 JASPER AVENUE, CALGARY ALBERTA, T2P 0X8. No: 2010464697. EDMONTON ALBERTA, T5J 3V9. No: 2010467120. MARS SYSCON ENGINEERING LTD. Named LRC () LTD. Other Prov/Territory Corps Alberta Corporation Incorporated 2003 MAY 09 Registered 2003 MAY 12 Registered Address: 1000, Registered Address: 103-270 TUNDRA DRIVE, FORT 400 - 3RD AVENUE S.W., CALGARY ALBERTA, MCMURRAY ALBERTA, T9H 4X1. No: 2010463731. T2P 4H2. No: 2110465784. MARSH CANADA SECURITIES LIMITED Federal LRC (VANCOUVER) LTD. Other Prov/Territory Corps Corporation Registered 2003 MAY 13 Registered Registered 2003 MAY 12 Registered Address: 1000, Address: 1000, 400 - 3RD AVENUE S.W., CALGARY 400 - 3RD AVENUE S.W., CALGARY ALBERTA, ALBERTA, T2P 4H2. No: 2110468887. T2P 4H2. No: 2110465735. MARTIN CONTRACTING LTD. Named Alberta LRC (WINNIPEG) LTD. Other Prov/Territory Corps Corporation Incorporated 2003 MAY 09 Registered Registered 2003 MAY 12 Registered Address: 1000, Address: PLAN 8821087 BLOCK 1 LOT 30 No: 400 - 3RD AVENUE S.W., CALGARY ALBERTA, 2010464382. T2P 4H2. No: 2110465826. MASA HOLDINGS LTD. Named Alberta Corporation LUKE P. HOLDINGS INC. Named Alberta Corporation Incorporated 2003 MAY 02 Registered Address: 4TH Incorporated 2003 MAY 06 Registered Address: 10610 FLOOR - 4943 - 50TH STREET, RED DEER 60A AVENUE, EDMONTON ALBERTA, T6H 1K6. ALBERTA, T4N 1Y1. No: 2010449920. No: 2010456438. MATUS SIDING LTD. Named Alberta Corporation M & M MAINTENANCE LTD. Named Alberta Incorporated 2003 MAY 07 Registered Address: 139 Corporation Incorporated 2003 MAY 06 Registered HYNDMAN CRES NW, EDMONTON ALBERTA, Address: 16 TUSCARORA VIEW NW, CALGARY T5A 4X6. No: 2010457618. ALBERTA, T3E 2E3. No: 2010451124. MAXWELL ENGINEERING INC. Named Alberta M.E.J.S. FINE WOODWORKING LTD. Named Corporation Incorporated 2003 MAY 08 Registered Alberta Corporation Incorporated 2003 MAY 05 Address: 1413 - 2ND STREET S.W., CALGARY Registered Address: 200, 201 BEAR STREET, BANFF ALBERTA, T2R 0W7. No: 2010460349. ALBERTA, T1L 1B9. No: 2010454094. MAXWELL PEST CONTROL INC. Named Alberta MACARA INVESTMENTS LTD. Named Alberta Corporation Incorporated 2003 MAY 08 Registered Corporation Incorporated 2003 MAY 01 Registered Address: 15105 43 ST, EDMONTON ALBERTA, T5Y Address: 9925 - 91 AVENUE, #306, EDMONTON 3A9. No: 2010461321. ALBERTA, T6E 2T7. No: 2010447130. MAYDAY ENTERPRISES LTD. Named Alberta MACHUM PROPERTY INVESTMENTS LTD. Named Corporation Incorporated 2003 MAY 14 Registered Alberta Corporation Incorporated 2003 MAY 06 Address: 4132 - 37 A AVENUE, EDMONTON Registered Address: 1450, 10405 JASPER AVENUE, ALBERTA, T6L 7A1. No: 2010469597. EDMONTON ALBERTA, T5J 3N4. No: 2010456784. MBK VENTURES LTD. Named Alberta Corporation MADMAX INVESTMENTS INC. Named Alberta Incorporated 2003 MAY 08 Registered Address: 10652 Corporation Incorporated 2003 MAY 13 Registered BRACKENRIDGE RD SW, CALGARY ALBERTA, Address: 2500, 10303 JASPER AVENUE, T2W 1A3. No: 2010459481. EDMONTON ALBERTA, T5J 3N6. No: 2010467328. MC2 HOLDINGS LTD. Named Alberta Corporation MAGIC TAN OF ALBERTA UV-FREE TANNING Incorporated 2003 MAY 09 Registered Address: 1400, SYSTEMS INC. Named Alberta Corporation 10303 JASPER AVENUE, EDMONTON ALBERTA, Incorporated 2003 MAY 15 Registered Address: 4811 - T5J 3N6. No: 2010442156. 52 AVENUE, TABER ALBERTA, T1G 1H2. No: 2010472450. MCBAIN FARMING CO. LTD. Named Alberta Corporation Incorporated 2003 MAY 13 Registered MAGUS HOLDINGS LTD. Named Alberta Corporation Address: SUITE 105, 2034 - 19TH AVENUE, Incorporated 2003 MAY 09 Registered Address: C/O DIDSBURY ALBERTA, T0M 0W0. No: 2010467930.

1443 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

MCKOY'S RESTAURANT INC. Named Alberta 4V5. No: 2010452494. Corporation Incorporated 2003 MAY 05 Registered Address: 4922 50 STREET, STONY PLAIN MONKEY BUSINESS TOURS LTD. Named Alberta ALBERTA, T7Z 1T1. No: 2010452676. Corporation Incorporated 2003 MAY 14 Registered Address: 6883 TEMPLE DRIVE N.E., CALGARY MCNAB CONSULTING SERVICES LTD. Named ALBERTA, T1Y 5E7. No: 2010471288. Alberta Corporation Incorporated 2003 MAY 02 Registered Address: 32 VENTURA PLACE N.E., MONTICELLO DEVELOPMENTS INC. Named CALGARY ALBERTA, T2E 8G3. No: 2010451231. Alberta Corporation Incorporated 2003 MAY 05 Registered Address: 280, 521 - 3RD AVENUE SW, MDC FORBES INCORPORATED Named Alberta CALGARY ALBERTA, T2P 3T3. No: 2010452148. Corporation Incorporated 2003 MAY 07 Registered Address: 2508-16TH STREET S.W., CALGARY MOOSCLE TRUCKING LTD. Named Alberta ALBERTA, T2T 4E9. No: 2010455992. Corporation Incorporated 2003 MAY 02 Registered Address: SUITE 357, 2 -3012- 17AVE. SE, CALGARY MEADOWLANDS FACILITY INC. Other ALBERTA, T2A 0P9. No: 2010446975. Prov/Territory Corps Registered 2003 MAY 08 Registered Address: 1200, 700 2ND STREET SW, MOR-FRIEGHT INC. Named Alberta Corporation CALGARY ALBERTA, T2P 4V5. No: 2110461213. Incorporated 2003 MAY 12 Registered Address: 9700-87 AVENUE, MORINVILLE ALBERTA, T8R METRO GEOLOGICAL SERVICES LTD. Named 1G6. No: 2010466825. Alberta Corporation Incorporated 2003 MAY 07 Registered Address: 9917 87 STREET, EDMONTON MORGEX FINANCE LTD. Named Alberta Corporation ALBERTA, T5H 1N2. No: 2010459275. Incorporated 2003 MAY 05 Registered Address: SUITE 1500, 736 - 6 AVENUE SW, CALGARY ALBERTA, MICHAEL MATTAI CONSULTING INC. Named T2P 3T7. No: 2010454169. Alberta Corporation Incorporated 2003 MAY 07 Registered Address: 12203 81 STREET, EDMONTON MORTENSEN ENTERPRISES LTD. Named Alberta ALBERTA, T5B 2T2. No: 2010454227. Corporation Incorporated 2003 MAY 12 Registered Address: 201 TUSCARORA HEIGHTS NW, MICHAEL-JORDON COATINGS LTD. Named CALGARY ALBERTA, T3L 2H3. No: 2010464812. Alberta Corporation Incorporated 2003 MAY 02 Registered Address: 1250, 639 FIFTH AVENUE S.W., MOTHER NATURE'S DOG FOOD INC. Named CALGARY ALBERTA, T2P 0M9. No: 2010451611. Alberta Corporation Incorporated 2003 MAY 13 Registered Address: 79 WARWICK DRIVE SW, MIDDLETON GRAIN LTD. Named Alberta CALGARY ALBERTA, T3C 2R5. No: 2010468052. Corporation Incorporated 2003 MAY 09 Registered Address: NE 12 16 25 W4 No: 2010461602. MOUNTAIN BULLION SERVICES INC. Named Alberta Corporation Incorporated 2003 MAY 14 MILLENNIUM CONDO GALLERY LTD. Named Registered Address: #207, 9252 - 34 AVENUE, Alberta Corporation Incorporated 2003 MAY 15 EDMONTON ALBERTA, T6E 5P2. No: 2010468797. Registered Address: 300, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: MOUNTAIN HAVEN COOPERATIVE HOMES LTD 2010472930. Alberta Cooperative Incorporated 2003 MAY 13 Registered Address: #230, 502 3RD AVE, CANMORE MIRACORP WINE & SPIRITS INC. Named Alberta ALBERTA, T1W 2G2. No: 2210467201. Corporation Incorporated 2003 MAY 09 Registered Address: SUITE 1608, 10025 - 102A AVENUE, MOUNTAIN OF FIRE AND MIRACLES EDMONTON ALBERTA, T5J 2Z2. No: 2010463285. MINISTRIES (A CHRISTIAN ORGANIZATION) Religious Society Incorporated 2003 MAY 07 MIRAKID ENTERPRISES INC. Named Alberta Registered Address: 427 MIDRIDGE DR. SE, Corporation Incorporated 2003 MAY 14 Registered CALGARY ALBERTA, T2X 1B1. No: 5410470008. Address: 5011 51 STREET, WHITECOURT ALBERTA, T7S 1P7. No: 2010469845. MOUNTAIN VIEW DRYWALL SERVICES LTD. Named Alberta Corporation Incorporated 2003 MAY 01 MIRALTEN INC. Named Alberta Corporation Registered Address: 5001 - 50TH AVENUE, OLDS Incorporated 2003 MAY 06 Registered Address: 255 24 ALBERTA, T4H 1P5. No: 2010445845. AVE NW, CALGARY ALBERTA, T2M 1X2. No: 2010454045. MPECS MULTI PROCESSING ENTERPRISE COMPUTING SOLUTIONS INCORPORATED MJ HYDRO VAC'S INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2003 MAY 12 Incorporated 2003 MAY 15 Registered Address: SW Registered Address: 11 PERRON STREET, ST. 1/4, 33, 13, 6, W4 No: 2010471817. ALBERT ALBERTA, T8N 1E3. No: 2010465603.

MO'S NEWMAN CONTRACTING SERVICES LTD. MPTI INC. Named Alberta Corporation Incorporated Named Alberta Corporation Incorporated 2003 MAY 02 2003 MAY 12 Registered Address: 90 SIOUX ROAD, Registered Address: 203 WOODWARD LANE, FT. SHERWOOD PARK ALBERTA, T8A 3X5. No: MCMURRAY ALBERTA, T9H 5K9. No: 2010451009. 2010466981.

MODEL FURNITURE NORTH INC. Named Alberta MRP TRANSPORT LTD. Named Alberta Corporation Corporation Incorporated 2003 MAY 13 Registered Incorporated 2003 MAY 07 Registered Address: 2410 - Address: 3904 31 ST NW, EDMONTON ALBERTA, 35 A AVENUE, EDMONTON ALBERTA, T6T 1V9. T6T 1J5. No: 2010468938. No: 2010458061.

MOLLE 64 INC. Named Alberta Corporation MTR CONTROL SYSTEMS LTD. Other Incorporated 2003 MAY 05 Registered Address: 1200, Prov/Territory Corps Registered 2003 MAY 13 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P Registered Address: 2900-10180 101 ST, EDMONTON

1444 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

ALBERTA, T5J 3V5. No: 2110467749. NAVARRO CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2003 MAY 14 Registered MULTI-SHOT SURVEYORS INC. Named Alberta Address: 179 CASTLEBROOK RISE NE, CALGARY Corporation Incorporated 2003 MAY 06 Registered ALBERTA, T3J 1Y3. No: 2010471676. Address: SUITE 1847, 246 STEWART GREEN S.W., CALGARY ALBERTA, T3H 3C8. No: 2010455109. NEEMAS EQUITIES INC. Named Alberta Corporation Incorporated 2003 MAY 13 Registered Address: MURCAD ELECTRICAL DRAFTING DESIGN LTD. 11811-91 AVENUE, EDMONTON ALBERTA, T6G Named Alberta Corporation Incorporated 2003 MAY 02 1B1. No: 2010467393. Registered Address: 5105 49TH STREET, LLOYDMINSTER ALBERTA, T9V 0K3. No: NEIL JAUD ARCHITECT INC. Named Alberta 2010450290. Corporation Incorporated 2003 MAY 07 Registered Address: 1000, 665 - 8TH STREET S.W., CALGARY MURRAY HUNTER PROFESSIONAL ALBERTA, T2P 3K7. No: 2010458293. CORPORATION Chartered Accounting Professional Corporation Incorporated 2003 MAY 07 Registered NEMARX PHARMACEUTICALS INC. Named Address: #310, 2891 SUNRIDGE WAY N.E., Alberta Corporation Incorporated 2003 MAY 14 CALGARY ALBERTA, T1Y 7K7. No: 2010458020. Registered Address: 1000, 10035 - 105 STREET, EDMONTON ALBERTA, T5J 3T2. No: 2010470157. MV RESTAURANT GROUP INC. Named Alberta Corporation Incorporated 2003 MAY 09 Registered NEW DAY CONSULTING INC. Named Alberta Address: 3000, 700 - 9TH AVENUE S.W., CALGARY Corporation Incorporated 2003 MAY 01 Registered ALBERTA, T2P 3V4. No: 2010463459. Address: 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 2010447080. MWC CONTRACT SERVICES LTD. Named Alberta Corporation Incorporated 2003 MAY 13 Registered NEW DEN CORPORATION Named Alberta Address: 10410 - 81 AVENUE, EDMONTON Corporation Incorporated 2003 MAY 07 Registered ALBERTA, T6E 1X5. No: 2010469449. Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E4R5. No: 2010457329. MWV CANADA HOLDINGS LTD. Other Prov/Territory Corps Registered 2003 MAY 12 NEWLOOK HOMES LTD. Named Alberta Corporation Registered Address: 1400, 350 - 7TH AVENUE SW, Incorporated 2003 MAY 09 Registered Address: 751 CALGARY ALBERTA, T2P 3N9. No: 2110466568. SADDLECREEK WAY N.E., CALGARY ALBERTA, T3J 4A5. No: 2010463996. MYALTA VENTURES LTD. Named Alberta Corporation Incorporated 2003 MAY 08 Registered NEXFONE SOLUTIONS INC. Named Alberta Address: 600, 9707 - 110 STREET, EDMONTON Corporation Incorporated 2003 MAY 08 Registered ALBERTA, T5K 2L9. No: 2010459879. Address: 70 PHEASANT ROAD N, LETHBRIDGE ALBERTA, T1H 4X4. No: 2010456206. MYCORR LTD. Named Alberta Corporation Incorporated 2003 MAY 08 Registered Address: NEXT GENERATION BEAUTY SUPPLIES INC. SW;12;2;22;W5 No: 2010460281. Named Alberta Corporation Incorporated 2003 MAY 05 Registered Address: 420 MACLEOD TRAIL S.E., N.H. TAHAN REALTY INC. Named Alberta MEDICINE HAT ALBERTA, T1A 2M9. No: Corporation Incorporated 2003 MAY 08 Registered 2010453294. Address: 36 ARBOUR GLEN CLOSE NW, CALGARY ALBERTA, T3G 3Y6. No: 2010461701. NO BULL MOVING & STORAGE LTD. Named Alberta Corporation Incorporated 2003 MAY 15 N2 DEVELOPMENTS LTD. Named Alberta Registered Address: 6203 - 49 AVE, CAMROSE Corporation Incorporated 2003 MAY 02 Registered ALBERTA, T4V 0P4. No: 2010467971. Address: 1901 TORONTO DOMINION TOWER,10088 102 AVENUE, EDMONTON NORDI INSPECTIONS & CONSULTING CORP. ALBERTA, T5J 2Z1. No: 2010449821. Named Alberta Corporation Incorporated 2003 MAY 08 Registered Address: 410 6 STREET SOUTH, NARLAND MANAGEMENT LTD. Other LETHBRIDGE ALBERTA, T1J 2C9. No: 2010459770. Prov/Territory Corps Registered 2003 MAY 09 Registered Address: 4500, 855 - 2ND STREET S.W., NORM FRAEDRICH TRENCHING & TRUCKING CALGARY ALBERTA, T2P 4K7. No: 2110464001. LTD. Named Alberta Corporation Incorporated 2003 MAY 05 Registered Address: 5006 - 50 ST, NATIONAL SECURITY SERVICES INC. Named BARRHEAD ALBERTA, T7N 1A4. No: 2010453252. Alberta Corporation Incorporated 2003 MAY 15 Registered Address: 3-2832 FALAISE AVE SW, NORTH COUNTRY CAMP SERVICES LTD. Named CALGARY ALBERTA, T3E 7J2. No: 2010471783. Alberta Corporation Incorporated 2003 MAY 06 Registered Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 2010425607.

NORTHERN RED SKY LEARNING SOCIETY Alberta Society Incorporated 2003 APR 22 Registered Address: BOX 219, DRIFTPILE ALBERTA, T0G 0V0. No: 5010458486.

1445 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

NORTHLAND WELDING INC. Named Alberta OLEUM WEST CAPITAL LTD. Named Alberta Corporation Incorporated 2003 MAY 02 Registered Corporation Incorporated 2003 MAY 05 Registered Address: 41 MCINTOSH AVENUE, RED DEER Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T4N 0M4. No: 2010451413. ALBERTA, T2P 4K7. No: 2010453781.

NORTHWELL ENVIRONMENTAL CONSULTING OPAZO'S JANITORIAL LTD. Named Alberta INC. Named Alberta Corporation Incorporated 2003 Corporation Incorporated 2003 MAY 13 Registered MAY 08 Registered Address: 5217-43 AVE, Address: 9616 FAIRMOUNT DR SE, CALGARY DRAYTON VALLEY ALBERTA, T7A 1L2. No: ALBERTA, T2J 0R8. No: 2010467062. 2010462022. ORCA SYNCHRONIZED SWIMMING CLUB Alberta NOVAGLOBE INTERNATIONAL INC. Named Society Incorporated 2003 APR 28 Registered Address: Alberta Corporation Incorporated 2003 MAY 14 31 RIVER HEIGHTS DRIVE, EDMONTON Registered Address: #204, 1725 - 10 AVE SW, ALBERTA, T6M 2R1. No: 5010448404. CALGARY ALBERTA, T3C 0K1. No: 2010469688. ORCHARD FORD SALES LTD. Other Prov/Territory NOXID II INC. Named Alberta Corporation Corps Registered 2003 MAY 13 Registered Address: Incorporated 2003 MAY 07 Registered Address: 1710, 201-340 SIOUX RD, SHERWOOD PARK ALBERTA, 540 - 5 AVENUE S.W., CALGARY ALBERTA, T2P T8A 3X6. No: 2110465651. 0M2. No: 2010458715. ORICANA INDUSTRIES LTD. Named Alberta NUBAAN ENTERPRISES LTD. Named Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 09 Registered Address: 35 BEACONSFIELD WAY NW, CALGARY Address: 16224 83A STREET, EDMONTON ALBERTA, T3K 1W9. No: 2010467724. ALBERTA, T5Z 3L4. No: 2010461990. ORTHOBYTE DIGITAL TECHNOLOGY INC. Named NUTRITION PARTNERS INC. Named Alberta Alberta Corporation Incorporated 2003 MAY 01 Corporation Incorporated 2003 MAY 15 Registered Registered Address: 105, 2411- 4TH STREET NW, Address: 20 EAST LAKE AVENUE, AIRDRIE CALGARY ALBERTA, T2M 2Z8. No: 2010448146. ALBERTA, T4A 2G8. No: 2010472906. OUTBACK EXPLORATION LTD. Named Alberta O S O TRANSPORT LTD. Named Alberta Corporation Corporation Incorporated 2003 MAY 08 Registered Incorporated 2003 MAY 01 Registered Address: Address: 1400, 350 - 7 AVENUE SW, CALGARY 3518-44A AVENUE, EDMONTON ALBERTA, T6L ALBERTA, T2P 3N9. No: 2010460000. 6K6. No: 2010448807. OZ-ETECH CONSULTING LTD. Named Alberta OGDEN RIGHT OF SERVICES LTD. Named Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 02 Registered Address: #200, 839 - 5 AVE SW, CALGARY Address: 265 - 54150 RANGE ROAD 224, FORT ALBERTA, T2P 3C8. No: 2010473250. SASKATCHEWAN ALBERTA, T8L 3Y5. No: 2010449961. P & P FURNACE CLEANING SERVICE & GENERAL CONSTRUCTION LTD. Named Alberta OHLAND HOLDINGS LTD. Named Alberta Corporation Incorporated 2003 MAY 14 Registered Corporation Incorporated 2003 MAY 14 Registered Address: 405- 40 STREET NE, CALGARY ALBERTA, Address: 4816 - 50 AVENUE, BONNYVILLE T2A 6S1. No: 2010471239. ALBERTA, T9N 2H2. No: 2010471551. P.T. FINISHNG CARPENTER INC. Named Alberta OILHAWK ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2003 MAY 09 Registered Corporation Incorporated 2003 MAY 01 Registered Address: 59 MACEWAN GLEN ROAD NW, Address: 619 TAVENDER RD NW, CALGARY CALGARY ALBERTA, T3K 2J3. No: 2010462923. ALBERTA, T2K 3M5. No: 2010449151. PADDYRACKS INC. Named Alberta Corporation OLAF RAAEN & SONS LTD. Other Prov/Territory Incorporated 2003 MAY 07 Registered Address: 1600, Corps Registered 2003 MAY 15 Registered Address: 205 - 5TH AVENUE S.W., CALGARY ALBERTA, #600, 9835 - 101 AVENUE, GRANDE PRAIRIE T2P 2V7. No: 2010457469. ALBERTA, T8V 5V4. No: 2110473556. PANA HOLDINGS LTD. Named Alberta Corporation OLD COLONY MENNONITE CHURCH OF TWO Incorporated 2003 MAY 02 Registered Address: 3000, HILLS, ALBERTA Religious Society Incorporated 2003 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P MAY 01 Registered Address: BOX 252, MYRNAM 3V4. No: 2010449326. ALBERTA, T0B 3K0. No: 5410453731. PANBAR PROPERTY INVESTMENTS INC. Named OLD GUY ENTERPRISES INC. Named Alberta Alberta Corporation Incorporated 2003 MAY 06 Corporation Incorporated 2003 MAY 12 Registered Registered Address: 64 WEST CEDAR RISE SW, Address: # 1004 1800-4 ST SW, CALGARY CALGARY ALBERTA, T3H 5E2. No: 2010455182. ALBERTA, T2S 2S4. No: 2010465611. PARKVISTA PROJECTS INC. Named Alberta OLD SCONA ACADEMIC EDUCATION Corporation Incorporated 2003 MAY 01 Registered FOUNDATION Alberta Society Incorporated 2003 Address: #110, 6940 FISHER ROAD SE, CALGARY MAY 09 Registered Address: 10523-84 AVENUE, ALBERTA, T2H 0W3. No: 2010447627. EDMONTON ALBERTA, T6E 2H5. No: 5010470564.

OLDENBURG OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2003 MAY 01 Registered Address: NW 21 48 4 W4TH No: 2010447817.

1446 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

PARR RESOURCES INC. Named Alberta Corporation PIN POINT MARKETING & ADVERTISING LTD. Incorporated 2003 MAY 08 Registered Address: 1600, Named Alberta Corporation Incorporated 2003 MAY 02 10025 - 102A AVENUE, EDMONTON ALBERTA, Registered Address: 6412 105 ST NW, EDMONTON T5J 2Z2. No: 2010461891. ALBERTA, T6H 2N7. No: 2010449771.

PARTY GRAS INC. Named Alberta Corporation PINK CHOCOLATE CLOTHING INC. Named Alberta Incorporated 2003 MAY 02 Registered Address: 28 Corporation Incorporated 2003 MAY 14 Registered MASSEY PLACE S.W., CALGARY ALBERTA, T2V Address: 12237 134 ST NW, EDMONTON ALBERTA, 2G3. No: 2010450548. T5L 1T8. No: 2010469977.

PAT DONEDEAL INC. Named Alberta Corporation PINO BROTHERS AFFORDABLE HOUSING LTD. Incorporated 2003 MAY 14 Registered Address: 14257 Named Alberta Corporation Incorporated 2003 MAY 06 EVERGREEN ST SW, CALGARY ALBERTA, T2Y Registered Address: 7904 - 103 STREET, 3B1. No: 2010470793. EDMONTON ALBERTA, T6E 6C3. No: 2010456842.

PAT'S CONSTRUCTION SITE SERVICES LTD. PIZZA 79 DEEPDISH INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2003 MAY 09 Incorporated 2003 MAY 13 Registered Address: 202 - Registered Address: 3828 105 STREET, EDMONTON 343 14TH AVENUE SW, CALGARY ALBERTA, T2R ALBERTA, T6J 2N9. No: 2010459853. 0M5. No: 2010467781.

PATTYMET HOLDINGS LTD. Named Alberta PLATINUM EQUITIES INC. Named Alberta Corporation Incorporated 2003 MAY 08 Registered Corporation Incorporated 2003 MAY 01 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY Address: SUITE 107 2003 14 STREET NW, ALBERTA, T2P 3V4. No: 2010459895. CALGARY ALBERTA, T2M 3N4. No: 2010442289.

PAUL PHILLIPS PROFESSIONAL CORPORATION PLUMB-TECH LTD. Named Alberta Corporation Certified General Accounting Professional Corporation Incorporated 2003 MAY 15 Registered Address: 1177 Incorporated 2003 MAY 12 Registered Address: 6615 FACTORY ST SE, MEDICINE HAT ALBERTA, T1A COACH HILL ROAD S.W., CALGARY ALBERTA, 8N8. No: 2010469993. T3H 1B6. No: 2010457626. POSEIDON VENTURES INC. Named Alberta PCS THE TECHNOLOGY STORE INC. Named Corporation Incorporated 2003 MAY 09 Registered Alberta Corporation Incorporated 2003 MAY 01 Address: 780-10150 100 ST NW, EDMONTON Registered Address: 516 HARVEST HILLS DRIVE ALBERTA, T5J 0P6. No: 2010462444. NE, CALGARY ALBERTA, T3K 4G9. No: 2010449474. POWDER & ASSOCIATES 1992 INC. Named Alberta Corporation Incorporated 2003 MAY 02 Registered PEMBINA COMPRESSOR SERVICES LTD. Named Address: 310, 9624 FRANKLIN AVE., FT. Alberta Corporation Incorporated 2003 MAY 02 MCMURRAY ALBERTA, T9H 2J9. No: 2010450233. Registered Address: 1970-10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 2010449912. POWER ROOFING LTD. Named Alberta Corporation Incorporated 2003 MAY 06 Registered Address: 119 PEN-VER BUSINESS TRAINING INC. Named 10524-100 AVENUE, EDMONTON ALBERTA, T5J Alberta Corporation Incorporated 2003 MAY 12 0A9. No: 2010455794. Registered Address: 32 MCKERNAN COURT S.E., CALGARY ALBERTA, T2Z 1T3. No: 2010465207. POZITIVE INVESTMENT INC. Named Alberta Corporation Incorporated 2003 MAY 07 Registered PENGUIN VENTURES INC. Named Alberta Address: 876 WHEELER ROAD, EDMONTON Corporation Incorporated 2003 MAY 07 Registered ALBERTA, T6M 2E1. No: 2010457600. Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E4R5. No: 2010457485. PRAIRIE PRIDE DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2003 MAY 05 PESA ISLAND INC. Named Alberta Corporation Registered Address: 124 DEER SAXON CIRCLE SE, Incorporated 2003 MAY 12 Registered Address: BAY CALGARY ALBERTA, T2J 6R5. No: 2010453237. 106, 5621-11 STREET NE, CALGARY ALBERTA, T2E 6Z7. No: 2010466361. PRAQUA CORP. Named Alberta Corporation Incorporated 2003 MAY 13 Registered Address: LOT PETER ROY PROFESSIONAL CORPORATION 58 52330 RANGE ROAD 24 No: 2010468268. Medical Professional Corporation Incorporated 2003 MAY 13 Registered Address: 4TH FLOOR - 4943 - PRECISION CERAMIX LTD. Named Alberta 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: Corporation Incorporated 2003 MAY 14 Registered 2010467682. Address: 1000, 400 - THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2010470298. PETROCOM ENERGY CANADA LTD. Federal Corporation Registered 2003 MAY 13 Registered PRECISION LITE DOCK 2003 LTD. Named Alberta Address: 1000, 400 - 3RD AVENUE S.W., CALGARY Corporation Incorporated 2003 MAY 14 Registered ALBERTA, T2P 4H2. No: 2110468556. Address: 619 FORT ALICE CRES SE, CALGARY ALBERTA, T2A 2C8. No: 2010469225. PETROLEUMBOY CONSULTING LTD. Named Alberta Corporation Incorporated 2003 MAY 12 Registered Address: 406 3RD AVENUE, WAINWRIGHT ALBERTA, T9W 1A1. No: 2010466379.

1447 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

PREMIER STRENGTH & CONDITIONING INC. QUADRISE CANADA FUEL SYSTEMS INC. Named Named Alberta Corporation Incorporated 2003 MAY 07 Alberta Corporation Incorporated 2003 MAY 13 Registered Address: 2500, 10155 - 102 STREET, Registered Address: 3500, 855 - 2 STREET SW, EDMONTON ALBERTA, T5J 4G8. No: 2010458459. CALGARY ALBERTA, T2P 4J8. No: 2010469373.

PREMIUM RENTALS INC. Named Alberta QUALITY ASPHALT SERVICES LTD. Named Corporation Incorporated 2003 MAY 01 Registered Alberta Corporation Incorporated 2003 MAY 12 Address: 9 CRYSTAL RIDGE POINT, OKOTOKS Registered Address: 1, 320 BALSAM RD NE, SLAVE ALBERTA, T1S 1N9. No: 2010449193. LAKE ALBERTA, T0G 2A2. No: 2010465579.

PRIMA PAINTING INC. Named Alberta Corporation QUANTUM CONSCIOUS CHARITABLE Incorporated 2003 MAY 08 Registered Address: SUITE FOUNDATION Alberta Society Incorporated 2003 3, 11245 - 109 AVENUE, EDMONTON ALBERTA, MAY 01 Registered Address: 1000, 400-3RD AVENUE T5H 4B1. No: 2010460901. SW, CALGARY ALBERTA, T2P 4H2. No: 5010464872. PRIMARY SOLAR INC. Named Alberta Corporation Incorporated 2003 MAY 09 Registered Address: 107 QUEST CONTROLS LTD. Named Alberta Corporation HAWKHILL WAY N.W., CALGARY ALBERTA, Incorporated 2003 MAY 02 Registered Address: 2527 T3G 2V3. No: 2010460950. MORRIS CR., AIRDRIE ALBERTA, T4A 2B3. No: 2010450183. PRIMARY VENTURES CORPORATION Named Alberta Corporation Incorporated 2003 MAY 14 R & D MCLAREN BUILDING CONTRACTORS Registered Address: 1303 KINGSTON STREET NW, LTD. Named Alberta Corporation Incorporated 2003 CALGARY ALBERTA, T2N 3X9. No: 2010471650. MAY 08 Registered Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 2010460653. PROMOENERGY CORP. Named Alberta Corporation Incorporated 2003 MAY 02 Registered Address: 504, R & S OILFIELD CONSULTING INC. Named Alberta 835 - 6 AVENUE SW, CALGARY ALBERTA, T2P Corporation Incorporated 2003 MAY 09 Registered 0V4. No: 2010450282. Address: W 1/2 NW 19 53 5 W5 No: 2010463699.

PROSMILE DENTAL CENTRE INC. Named Alberta R.H. INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2003 MAY 08 Registered Corporation Incorporated 2003 MAY 07 Registered Address: 900, 521 - 3RD AVENUE S.W., CALGARY Address: 5 BIRCHWOOD CLOSE, LEDUC ALBERTA, T2P 3T3. No: 2010460588. ALBERTA, T9E 8B5. No: 2010458327.

PROSPECT DEVELOPMENTS (2003) INC. Named R.L. WIETERMAN CONTRACTING LTD. Named Alberta Corporation Incorporated 2003 MAY 15 Alberta Corporation Incorporated 2003 MAY 05 Registered Address: 1400, 350 - 7 AVENUE SW, Registered Address: 34 ELANA CRESCENT, CALGARY ALBERTA, T2P 3N9. No: 2010473680. LACOMBE ALBERTA, T4L 2K8. No: 2010452726.

PRUDENT CONSULTING LTD. Named Alberta RAINBOW INTERNATIONAL 2K INC. Named Corporation Incorporated 2003 MAY 14 Registered Alberta Corporation Incorporated 2003 MAY 06 Address: 10623-64 AVENUE, EDMONTON Registered Address: 8105 - 106 AVENUE, ALBERTA, T6H 1P1. No: 2010470033. EDMONTON ALBERTA, T6A 1H8. No: 2010452916.

PUPPY LOVE GOURMET BAKERY INC. Named RAINFORTH AVIATION INC. Named Alberta Alberta Corporation Incorporated 2003 MAY 05 Corporation Incorporated 2003 MAY 05 Registered Registered Address: 8, 7750 RANCHVIEW DR NW, Address: 325, 4935 - 40TH AVENUE N.W., CALGARY ALBERTA, T3G 1Y9. No: 2010450027. CALGARY ALBERTA, T3A 2N1. No: 2010454011.

PURPLE SAGE CATERING LTD. Named Alberta REALTY ASSESSMENT ADVISORS LTD. Named Corporation Incorporated 2003 MAY 01 Registered Alberta Corporation Incorporated 2003 MAY 15 Address: 1333 BERKLEY DRIVE NW, CALGARY Registered Address: 1004, 10104 - 103 AVE, ALBERTA, T3K 1T4. No: 2010439251. EDMONTON ALBERTA, T5J 0H8. No: 2010473524.

PURPLEPONY WEBDESIGN INC. Named Alberta RECIPROTATING EQUIPMENT SERVICES LTD. Corporation Incorporated 2003 MAY 15 Registered Named Alberta Corporation Incorporated 2003 MAY 12 Address: 525 - 2 STREET SE, MEDICINE HAT Registered Address: 1346, 5328 CALGARY TRAIL S., ALBERTA, T1A 0C5. No: 2010473672. EDMONTON ALBERTA, T6H 4J8. No: 2010465223.

PYXIDA LTD. Named Alberta Corporation RECLAIM PRAISE MINISTRIES Religious Society Incorporated 2003 MAY 08 Registered Address: 97 Incorporated 2003 APR 29 Registered Address: BOX MICHIGAN ST., DEVON ALBERTA, T9G 2H4. No: 47021, 62 EDMONTON CENTRE, EDMONTON 2010460513. ALBERTA, T5J 4N1. No: 5410449754.

QB INSPECTIONS INC. Named Alberta Corporation REDNEX CONSTRUCTION LTD. Named Alberta Incorporated 2003 MAY 06 Registered Address: Corporation Incorporated 2003 MAY 08 Registered 10130-83 STREET, EDMONTON ALBERTA, T6A Address: 2217 - 22 ST., NANTON ALBERTA, T0L 3N6. No: 2010455380. 1R0. No: 2010459663.

QMAX PROPERTIES INC. Named Alberta Corporation Incorporated 2003 MAY 14 Registered Address: #201, 7 PERRON STREET, ST. ALBERT ALBERTA, T8N 1E3. No: 2010470124.

1448 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

REIG PRINCESS INC. Named Alberta Corporation Incorporated 2003 MAY 08 Registered Address: 7920 Incorporated 2003 MAY 13 Registered Address: 102, 71 AVENUE NW, CALGARY ALBERTA, T3B 4J3. 10171 SASKATCHEWAN DRIVE, EDMONTON No: 2010462238. ALBERTA, T6E4R5. No: 2010467385. RJS ENTERPRISES LTD. Named Alberta Corporation REJUVENATION HEALTH SERVICES INC. Named Incorporated 2003 MAY 03 Registered Address: 223 Alberta Corporation Incorporated 2003 MAY 13 WILLIAMS DRIVE, FORT MCMURRAY ALBERTA, Registered Address: 303, 9811 - 34 AVENUE, T9H 5G6. No: 2010451827. EDMONTON ALBERTA, T6E 5X9. No: 2010469035. ROBERT CAMERON DUNSEITH PROFESSIONAL REMA WELDING LTD. Named Alberta Corporation CORPORATION Legal Professional Corporation Incorporated 2003 MAY 13 Registered Address: 108 Incorporated 2003 MAY 14 Registered Address: 2800, SIENNA PARK DRIVE SW, CALGARY ALBERTA, 10060 JASPER AVENUE, EDMONTON ALBERTA, T3H 4H5. No: 2010469480. T5J 3V9. No: 2010471080.

REMVERA CONSULTING INC. Named Alberta ROBINSON RENOVATIONS & CONSULTING LTD. Corporation Incorporated 2003 MAY 06 Registered Named Alberta Corporation Incorporated 2003 MAY 08 Address: 17 COACH COURT SW, CALGARY Registered Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T3H 4P7. No: 2010454631. ALBERTA, T4N 6G5. No: 2010461040.

RENAISSANCE EMPLOYEE HOLDINGS LTD. ROCKYRIDGE LANDSCAPING INC. Named Alberta Named Alberta Corporation Incorporated 2003 MAY 15 Corporation Incorporated 2003 MAY 02 Registered Registered Address: SUITE 204, 11748 KINGSWAY Address: 2815 46TH ST S.E., CALGARY ALBERTA, AVE., EDMONTON ALBERTA, T5G 0X5. No: T2B 2N7. No: 2010446983. 2010472393. ROLLING HILLS PROPERTY MANAGEMENT INC. RENAISSANCE MODELING LTD. Named Alberta Named Alberta Corporation Incorporated 2003 MAY 07 Corporation Incorporated 2003 MAY 15 Registered Registered Address: 1200, 700 - 2ND STREET S.W., Address: SUITE 204, 11748 KINGSWAY AVE., CALGARY ALBERTA, T2P 4V5. No: 2010458558. EDMONTON ALBERTA, T5G 0X5. No: 2010472278. ROSE GUIMARAES SERVICES LTD. Named Alberta RENOLUTIONS INC. Named Alberta Corporation Corporation Incorporated 2003 MAY 08 Registered Incorporated 2003 MAY 05 Registered Address: Address: 15419-67 STREET, EDMONTON 320-5115 RICHARD RD SW, CALGARY ALBERTA, ALBERTA, T5Z 2W8. No: 2010459960. T3E 7M7. No: 2010454417. ROSS CREEK BUILDERS LTD. Named Alberta RENOVATIONS YOUR WAY LTD. Named Alberta Corporation Incorporated 2003 MAY 08 Registered Corporation Incorporated 2003 MAY 06 Registered Address: 10509 - 100 AVENUE, FORT Address: #108, 2841 - 109 STREET, EDMONTON SASKATCHEWAN ALBERTA, T8L 1Z5. No: ALBERTA, T6J 6B7. No: 2010455653. 2010459101.

RGN ENTERPRISES INC. Named Alberta Corporation ROYALECHO ENTERPRISES INC. Named Alberta Incorporated 2003 MAY 02 Registered Address: 8207 - Corporation Incorporated 2003 MAY 13 Registered 137 AVENUE, EDMONTON ALBERTA, T5E 1Y1. Address: 104, 1108 - 6 AVENUE SW, CALGARY No: 2010450845. ALBERTA, T2P 5K1. No: 2010469498.

RH RESIDENCES LTD. Named Alberta Corporation RTMS HOLDINGS LTD. Named Alberta Corporation Incorporated 2003 MAY 13 Registered Address: #500, Incorporated 2003 MAY 06 Registered Address: 1500, 5940 MACLEOD TRAIL SOUTH, CALGARY 736 - 6TH AVENUE S.W., CALGARY ALBERTA, ALBERTA, T2H 2G4. No: 2010469472. T2P 3T7. No: 2010453823.

RICHARD H. FINANCIAL CORP. Named Alberta RX7 RESOURCES CORP. Named Alberta Corporation Corporation Incorporated 2003 MAY 02 Registered Incorporated 2003 MAY 05 Registered Address: 5035 - Address: 256 HARVEST GLEN PL. NE, CALGARY 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: ALBERTA, T3K 4J1. No: 2010449706. 2010453708.

RICINDA INC. Named Alberta Corporation RYNADYNE INC. Named Alberta Corporation Incorporated 2003 MAY 09 Registered Address: 62, Incorporated 2003 MAY 06 Registered Address: 35 52013 RR 215, SHERWOOD PARK ALBERTA, T8E RIVERSIDE DRIVE W, OKOTOKS ALBERTA, T1S 1B1. No: 2010462337. 1B5. No: 2010455596.

RIVER FRONT MARINE CO. LTD. Named Alberta S & D WEALTH BUILDER GROUP INC. Named Corporation Incorporated 2003 MAY 09 Registered Alberta Corporation Incorporated 2003 MAY 13 Address: 3940 150 ST NW, EDMONTON ALBERTA, Registered Address: 900, SCOTIA PLACE - TOWER 1, T6R 1J4. No: 2010462261. 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2010468045. RIVER WELL SUPERVISION INC. Named Alberta Corporation Incorporated 2003 MAY 09 Registered S E FIBER WORKS INC. Named Alberta Corporation Address: 9105 113A AVENUE, GRANDE PRAIRIE Incorporated 2003 MAY 06 Registered Address: 17044 ALBERTA, T8X 1M4. No: 2010459986. 67 AVENUE, EDMONTON ALBERTA, T5T 1Y8. No: 2010454516. RJ LIBERTE WELDING LTD. Named Alberta Corporation Incorporated 2003 MAY 13 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2010468698.

RJA SOLUTIONS LTD. Named Alberta Corporation

1449 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

S.T.S. RENOVATIONS INC. Named Alberta SCHWAB, SCHWAB & SCHWAB LLP Alberta Corporation Incorporated 2003 MAY 02 Registered Limited Liability Partnership Registered 2003 MAY 02 Address: 790 MARTINDALE BLVD NE, CALGARY Registered Address: 9908 - 106 STREET, ALBERTA, T3J 3X7. No: 2010450225. EDMONTON ALBERTA, T5K 1C4. No: AL10451011.

SAFE TAN STUDIOS LTD. Named Alberta SCOTIA DENTAL LABORATORY LTD. Named Corporation Incorporated 2003 MAY 09 Registered Alberta Corporation Incorporated 2003 MAY 12 Address: 1280, 540 - 5TH AVENUE SW, CALGARY Registered Address: #5, 3928 EDMONTON TRAIL ALBERTA, T2P 0M2. No: 2010463467. N.E., CALGARY ALBERTA, T2E 3P6. No: 2010465801. SAFETY GEAR INC. Named Alberta Corporation Incorporated 2003 MAY 07 Registered Address: #202, SELECT NAIL SERVICES INC. Named Alberta 4825 - 47TH STREET, RED DEER ALBERTA, T4N Corporation Incorporated 2003 MAY 05 Registered 1R3. No: 2010458467. Address: 106 579 3RD ST SE, MEDICINE HAT ALBERTA, T1A 0H2. No: 2010452692. SAGEWOOD DESIGN GROUP LTD. Named Alberta Corporation Incorporated 2003 MAY 06 Registered SEMANTEKS INC. Named Alberta Corporation Address: THIRD FLOOR, 14505 BANNISTER ROAD Incorporated 2003 MAY 14 Registered Address: 5917 - SE, CALGARY ALBERTA, T2X 3J3. No: 1A STREET S.W., UPPER LEVEL, CALGARY 2010456339. ALBERTA, T2H 0G4. No: 2010468383.

SAGLIO CONSULTING LIMITED Named Alberta SENIUK ENTERPRISES LTD. Named Alberta Corporation Incorporated 2003 MAY 07 Registered Corporation Incorporated 2003 MAY 08 Registered Address: 1000, 400 - THIRD AVENUE S.W., Address: 249 MAIN STREET, FORT MACLEOD CALGARY ALBERTA, T2P 4H2. No: 2010457436. ALBERTA, T0L 0Z0. No: 2010458707.

SAHABA INC. Named Alberta Corporation SHAKYL HOLDINGS LTD. Named Alberta Incorporated 2003 MAY 01 Registered Address: 5148 Corporation Incorporated 2003 MAY 13 Registered MARIAN WAY NE, CALGARY ALBERTA, T2A Address: 3100, 324 - 8 AVENUE S.W., CALGARY 2Y4. No: 2010449516. ALBERTA, T2P 2Z2. No: 2010466270.

SALCON IMMIGRANT ASSISTANCE SHANNON PARKER INC. Named Alberta Corporation ASSOCIATION Alberta Society Incorporated 2003 Incorporated 2003 MAY 14 Registered Address: 23 APR 30 Registered Address: 9820 - 163 AVE, SPORTSMAN TRAILER PARK, BONNYVILLE EDMONTON ALBERTA, T5X 5H8. No: 5010459849. ALBERTA, T9N 2G5. No: 2010471361.

SALON FORBICI LTD. Named Alberta Corporation SHINEY'S CONTRACTING LTD. Named Alberta Incorporated 2003 MAY 15 Registered Address: 215, Corporation Incorporated 2003 MAY 10 Registered 5112 47TH STREET NE, CALGARY ALBERTA, T3J Address: 1013 5TH AVNUE, WAINWRIGHT 4K3. No: 2010469738. ALBERTA, T9W 1L3. No: 2010464804.

SANDRIFT GALLOWAYS LTD. Named Alberta SHORTCUTS INC. Named Alberta Corporation Corporation Incorporated 2003 MAY 07 Registered Incorporated 2003 MAY 02 Registered Address: 212 - Address: 203, 714 - 5 AVENUE SOUTH, 9714 MAIN STREET, FORT MCMURRAY LETHBRIDGE ALBERTA, T1J 0V1. No: 2010457287. ALBERTA, T9H 1T6. No: 2010450381.

SANE CONSULTING INC. Named Alberta SHUTTLE EXPRESS LTD. Named Alberta Corporation Corporation Incorporated 2003 MAY 13 Registered Incorporated 2003 MAY 01 Registered Address: 270, Address: 433 - 9 ST. S.W., MEDICINE HAT 251 MIDPARK BOULEVARD SE, CALGARY ALBERTA, T1A 4P2. No: 2010467088. ALBERTA, T2X 1S3. No: 2010447825.

SAS VENTURES INC. Named Alberta Corporation SIDHU CONSTRUCTIONS AND INVESTMENTS Incorporated 2003 MAY 13 Registered Address: 852 LTD. Named Alberta Corporation Incorporated 2003 112A STREET, EDMONTON ALBERTA, T6J 6W2. MAY 10 Registered Address: 215 TARACOVE No: 2010468862. ESTATE DRIVE N.E., CALGARY ALBERTA, T3J 4R2. No: 2010464580. SATIN FILMS INC. Named Alberta Corporation Incorporated 2003 MAY 13 Registered Address: 114 SIFTON LANE DESIGN & ESTATE TREASURES SIENNA HILLS DRIVE SW, CALGARY ALBERTA, INC. Named Alberta Corporation Incorporated 2003 T3H 2C8. No: 2010467906. MAY 15 Registered Address: 15215-94 ST., EDMONTON ALBERTA, T5E 3W7. No: 2010472492. SAVCO INTERIOR CONTRACTING LTD. Named Alberta Corporation Incorporated 2003 MAY 15 SILVERSEAS DESIGN JEWELLERY INC. Named Registered Address: 13011 66 ST NW, EDMONTON Alberta Corporation Incorporated 2003 MAY 06 ALBERTA, T5C 0A7. No: 2010471890. Registered Address: 2 GOULD PLACE, ST. ALBERT ALBERTA, T8N 1R8. No: 2010455174. SAVE ON FLOORS & TILES INC. Named Alberta Corporation Incorporated 2003 MAY 13 Registered SIMONE'S BISTRO INC. Named Alberta Corporation Address: #202, 11015-108 AVE., EDMONTON Incorporated 2003 MAY 12 Registered Address: 415 ALBERTA, T5H 4B8. No: 2010467419. LAKE PLACID GREEN SE, CALGARY ALBERTA, T2J 5A4. No: 2010465298.

1450 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

SINFIRE CONSULTING INC. Named Alberta Alberta Corporation Incorporated 2003 MAY 14 Corporation Incorporated 2003 MAY 12 Registered Registered Address: 404-10216-124 STREET, Address: 1212 MILLCREST RISE SW, CALGARY EDMONTON ALBERTA, T5N 4A3. No: 2010470710. ALBERTA, T2Y 2L9. No: 2010466528. SOUTH ANDERSON PRIMARY CARE SINGLE ONION POETRY SOCIETY Alberta Society ASSOCIATION Non-Profit Private Company Incorporated 2003 MAY 07 Registered Address: #1, Incorporated 2003 APR 28 Registered Address: 4500, 2121-15 STREET SW, CALGARY ALBERTA, T2F 855 - 2ND STREET SW, CALGARY ALBERTA, T2P 3Y4. No: 5010461860. 4K7. No: 5110459913.

SINGLE POINT CORP. Named Alberta Corporation SOUTHVIEW EXCAVATING INC. Named Alberta Incorporated 2003 MAY 01 Registered Address: 45 Corporation Incorporated 2003 MAY 02 Registered HIDDEN SPRING CLOSE NW, CALGARY Address: 145 MARBROOKE CIRCLE N.E., ALBERTA, T3A 5K2. No: 2010447973. CALGARY ALBERTA, T2A 2W8. No: 2010451108.

SITE SPECIFIC CONSTRUCTION LTD. Named SPARKLE SERVICES INC. Named Alberta Alberta Corporation Incorporated 2003 MAY 14 Corporation Incorporated 2003 MAY 08 Registered Registered Address: SUITE 202, 4712 - 16 AVE. N.W., Address: 171-5005 DALHOUSIE DR NW, CALGARY CALGARY ALBERTA, T3B 0N1. No: 2010470546. ALBERTA, T3A 5R8. No: 2010459473.

SIX STAR CLEANING SUPPLIES & EQUIPMENT SPARKLEAN MAINTENANCE LTD. Named Alberta CO. LTD. Named Alberta Corporation Incorporated Corporation Incorporated 2003 MAY 14 Registered 2003 MAY 06 Registered Address: #6, 3151 Address: 88 WOODBINE BLVD SW, CALGARY DUNMORE ROAD SE, MEDICINE HAT ALBERTA, ALBERTA, T2W 4W5. No: 2010470843. T1B 2H2. No: 2010450837. SPIRIT OF MATH SCHOOLS INC. Other SKT INVESTMENTS INC. Named Alberta Corporation Prov/Territory Corps Registered 2003 MAY 08 Incorporated 2003 MAY 13 Registered Address: #202, Registered Address: 1000, 10035 - 105 STREET, 11007-83 AVE., EDMONTON ALBERTA, T6G 0T9. EDMONTON ALBERTA, T5J 3T2. No: 2110460488. No: 2010467559. SPORTS INSIDER INC. Named Alberta Corporation SLERK CONSULTING INC. Named Alberta Incorporated 2003 MAY 12 Registered Address: 10056 Corporation Incorporated 2003 MAY 12 Registered 101A AVENUE, EDMONTON ALBERTA, T5J 0C8. Address: 2800, 10060 JASPER AVENUE, No: 2010466031. EDMONTON ALBERTA, T5J 3V9. No: 2010462527. SPRAYZ AIRBRUSH TANNING STUDIO LTD. SMAC HOLDINGS INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2003 MAY 15 Incorporated 2003 MAY 08 Registered Address: #39, Registered Address: 4951 149 AVENUE, EDMONTON 37337 BURNT LAKE TRAIL, RED DEER COUNTY ALBERTA, T5Y 2W9. No: 2010473615. ALBERTA, T4S 2K5. No: 2010459952. SPRUCE BLUFF RESOURCES LIMITED Named SMAT ENTERPRISES LTD. Named Alberta Alberta Corporation Incorporated 2003 MAY 01 Corporation Incorporated 2003 MAY 06 Registered Registered Address: 12 EAGLE RIDGE PLACE SW, Address: 509 -20 AVENUE S.W., CALGARY CALGARY ALBERTA, T2V 2V8. No: 2010448054. ALBERTA, T2S 0E7. No: 2010452205. SRM COATINGS INC. Named Alberta Corporation SMOK'N LOU'S TOBACCO INC. Other Prov/Territory Incorporated 2003 MAY 13 Registered Address: Corps Registered 2003 MAY 07 Registered Address: 114-1919 SOUTHLAND DR SW, CALGARY 5821 6TH ST SE, CALGARY ALBERTA, T2H 1M4. ALBERTA, T2W 0K1. No: 2010467070. No: 2110458227. SROKA GROUP SYSTEMS INTERNATIONAL INC. SOL OPTIX LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2003 MAY 07 Incorporated 2003 MAY 04 Registered Address: 628B - Registered Address: 2000, 10235 - 101 STREET, 17 AVENUE SW, CALGARY ALBERTA, T2S 0B4. EDMONTON ALBERTA, T5J 3G1. No: 2010458350. No: 2010396733. ST. ANTHONY'S PHYSIOTHERAPIST (1998) SOLETANCHE, INC. Foreign Corporation Registered CORPORATION Other Prov/Territory Corps Registered 2003 MAY 15 Registered Address: 2600, 10180 - 101 2003 MAY 05 Registered Address: #600, 12220 STREET, EDMONTON ALBERTA, T5J 3Y2. No: STONY PLAIN ROAD, EDMONTON ALBERTA, 2110473036. T5N 3Y4. No: 2110453327.

SOLID GROUND ENVIRONMENTAL INC. Named STA TRAVEL (CANADA) INC. Federal Corporation Alberta Corporation Incorporated 2003 MAY 02 Registered 2003 MAY 08 Registered Address: 3700, Registered Address: 145B ROYAL ROAD NW, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, EDMONTON ALBERTA, T6J 2E7. No: 2010451504. T2P 2V7. No: 2110460504.

SOLUTIONS E & I LTD. Named Alberta Corporation STANTON-SMITH CONSULTING SSC INC. Named Incorporated 2003 MAY 13 Registered Address: 9920 Alberta Corporation Incorporated 2003 MAY 09 104 STREET, SEXSMITH ALBERTA, T0H 3C0. No: Registered Address: 23 CHINOOK DRIVE SW, 2010467625. CALGARY ALBERTA, T2V 2P7. No: 2010462857.

SOS OIL TOOLS PROVOST LTD. Named Alberta Corporation Incorporated 2003 MAY 01 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2010448294.

SOUND DEVELOPMENT CORPORATION Named

1451 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

STARBRIGHT CORPORATION Named Alberta SYNDICATION & DEVELOPMENT INC. Named Corporation Incorporated 2003 MAY 14 Registered Alberta Corporation Incorporated 2003 MAY 13 Address: 1137 - 41 STREET SW, CALGARY Registered Address: 900, SCOTIA PLACE - TOWER 1, ALBERTA, T3C 1X5. No: 2010471130. 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2010467963. STEELBRACE CONSTRUCTION & MANAGEMENT INC. Named Alberta Corporation Incorporated 2003 SYNURJA INC. Named Alberta Corporation MAY 02 Registered Address: 51 RIVERSIDE GATE, Incorporated 2003 MAY 07 Registered Address: 1000, OKOTOKS ALBERTA, T1S 1B2. No: 2010450035. 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2010457717. STONE FOREST BUILDERS INC. Named Alberta Corporation Incorporated 2003 MAY 05 Registered SYSTECH AUTOMATION INC. Named Alberta Address: 1315 - 87 AVENUE SW, CALGARY Corporation Incorporated 2003 MAY 15 Registered ALBERTA, T2V 0W2. No: 2010452957. Address: 1608, 825 - 8 AVE SW, CALGARY ALBERTA, T2P 2T4. No: 2010468417. STRAWDOG INSIGHTS INC. Named Alberta Corporation Incorporated 2003 MAY 06 Registered T-JAS VENTURES INC. Named Alberta Corporation Address: 217 - 52117 RANGE ROAD 220, Incorporated 2003 MAY 13 Registered Address: 113 SHERWOOD PARK ALBERTA, T8E 1C1. No: BERWICK WAY NW, CALGARY ALBERTA, T3K 2010456396. 1B8. No: 2010468508.

SUB-TERRANEAN SOLUTIONS INC. Named Alberta T.J.D. SALES LTD. Named Alberta Corporation Corporation Incorporated 2003 MAY 14 Registered Incorporated 2003 MAY 12 Registered Address: 214, Address: SUITE 400, 604- 1 STREET SW, CALGARY 9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T2P 1M7. No: 2010471353. ALBERTA, T9H 4A4. No: 2010464952.

SUCCESSFUL EDUCATION CONSULTING LTD. T.K.R.D. ENTERPRISES LTD. Named Alberta Named Alberta Corporation Incorporated 2003 MAY 03 Corporation Incorporated 2003 MAY 02 Registered Registered Address: 623 40 STREET NE, CALGARY Address: NE 34-19-14 W4M No: 2010450985. ALBERTA, T2A 6S1. No: 2010451892. T.T. MARKIM INC. Named Alberta Corporation SUDANESE EPISCOPAL CHURCH Religious Society Incorporated 2003 MAY 07 Registered Address: 55 Incorporated 2003 MAY 08 Registered Address: ALL CARMEL RD., SHERWOOD PARK ALBERTA, T8A SAINTS ANGLICAN CATHEDRAL 10035-103 5A7. No: 2010458269. STREET, EDMONTON ALBERTA, T5J 0X5. No: 5410464977. TAMCO INVESTMENTS INC. Named Alberta Corporation Incorporated 2003 MAY 05 Registered SUMMIT DEVELOPMENT CORP. Named Alberta Address: #300, 255 - 17 AVENUE S.W., CALGARY Corporation Incorporated 2003 MAY 01 Registered ALBERTA, T2S 2T8. No: 2010398697. Address: 311-3132 26TH ST NE, CALGARY ALBERTA, T1Y 6Z1. No: 2010439483. TARNEL MANUFACTURING LTD. Other Prov/Territory Corps Registered 2003 MAY 06 SUN & WON ENTERPRISES LTD. Named Alberta Registered Address: 44 MOUNT LORETTE CLOSE, Corporation Incorporated 2003 MAY 12 Registered SE, CALGARY ALBERTA, T2Z 2L6. No: Address: 1413 - 2ND STREET S.W., CALGARY 2110453202. ALBERTA, T2R 0W7. No: 2010465421. TAURUS TAEKWON-DO CLUB Alberta Society SURVEYZA CONSULTING LTD. Named Alberta Incorporated 2003 MAY 02 Registered Address: 207, Corporation Incorporated 2003 MAY 14 Registered 1404-10 STREET SW, CALGARY ALBERTA, T2R Address: 302-838-4 AVE NW, CALGARY ALBERTA, 1E6. No: 5010461936. T2N 0M8. No: 2010415913. TEAGUE CANMORE NS, ULC. Other Prov/Territory SURVIVING LOVE (VOICE) INC. Named Alberta Corps Registered 2003 MAY 07 Registered Address: Corporation Incorporated 2003 MAY 01 Registered #104, 830 - 8TH STREET, CANMORE ALBERTA, Address: SUITE 111, 2526 BATTLEFORD AVENUE T1W 2B7. No: 2110457740. S.W., CALGARY ALBERTA, T3E 7J4. No: 2010442073. TEAS ME TEA CAFE INC. Named Alberta Corporation Incorporated 2003 MAY 07 Registered SUSAN BISCHOF PROFESSIONAL CORPORATION Address: 408, 4625 VARSITY DRIVE N.W., Optometry Professional Corporation Incorporated 2003 CALGARY ALBERTA, T3A 0Z9. No: 2010457790. MAY 12 Registered Address: #200, 10350 - 172 STREET, EDMONTON ALBERTA, T5S 1G9. No: TECTONIC ENERGY CONSULTING INC. Named 2010465454. Alberta Corporation Incorporated 2003 MAY 09 Registered Address: 3 WOODACRES CRESCENT SWEETGRASS NON-PROFIT HOUSING SW, CALGARY ALBERTA, T2W 4V5. No: COOPERATIVE Alberta Cooperative Incorporated 2010464432. 2003 MAY 02 Registered Address: 106-612 CONNAUGHT DRIVE, JASPER ALBERTA, T0E 1E0. TED CZAP FINANCIAL LTD. Other Prov/Territory No: 2210450868. Corps Registered 2003 MAY 09 Registered Address: 320 EDMONTON CITY CENTRE E, 10205 - 101 SYMBOLS DIGITIZING INC. Named Alberta STREET, EDMONTON ALBERTA, T5J 4H5. No: Corporation Incorporated 2003 MAY 12 Registered 2110462997. Address: 71 EDGEBROOK WAY N.W., CALGARY ALBERTA, T3A 4L8. No: 2010463194. TERRA-THERM SYSTEMS INC. Named Alberta Corporation Incorporated 2003 MAY 05 Registered Address: R. R. #1, BENTLEY ALBERTA, T0C 0J0. No: 2010452544.

1452 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

TERRETON POWER CORPORATION Named Alberta THE ORIGINAL MOJITO COMPANY LTD. Named Corporation Incorporated 2003 MAY 08 Registered Alberta Corporation Incorporated 2003 MAY 14 Address: 4300- 118 AVENUE SE, CALGARY Registered Address: 307 10A STREET NW, ALBERTA, T2Z 4A4. No: 2010461834. CALGARY ALBERTA, T2N 1W7. No: 2010471718.

TFS ENTERPRISES INC. Named Alberta Corporation THE PIZZA PLACE (LA CRETE) LTD. Named Alberta Incorporated 2003 MAY 09 Registered Address: 6245 Corporation Incorporated 2003 MAY 14 Registered 159A AVENUE, EDMONTON ALBERTA, T5Y 2R9. Address: UNIT #9, 10001 100TH AVENUE, LA No: 2010459788. CRETE ALBERTA, T0H 2H0. No: 2010470736.

TGI CLEAN POWER INC. Named Alberta Corporation THE PROFESSIONAL TOUCH HAIR STUDIO INC. Incorporated 2003 MAY 05 Registered Address: 6012 Named Alberta Corporation Incorporated 2003 MAY 04 CENTRE STREET SE, CALGARY ALBERTA, T2H Registered Address: 5855 MADDOCK DRIVE NE, 0C3. No: 2010452395. CALGARY ALBERTA, T2A 3W2. No: 2010451926.

THE BUTT UGLY ANTI-TOBACCO PROGRAM THE RED ROOM PETS AND PEOPLE INC. Named SOCIETY Alberta Society Incorporated 2003 MAY 05 Alberta Corporation Incorporated 2003 MAY 06 Registered Address: #205 - 49 BENNET STREET, RED Registered Address: 103, 279 MIDPARK WAY S.E., DEER ALBERTA, T4R 1V4. No: 5010459575. CALGARY ALBERTA, T2X 1M2. No: 2010454854.

THE CENTRAL ALBERTA SCIENCE NETWORK THE RYAN SMYTH CHARITABLE FOUNDATION SOCIETY Alberta Society Incorporated 2003 MAY 06 Alberta Society Incorporated 2003 MAY 12 Registered Registered Address: 8 PAGE AVENUE, RED DEER Address: 5233-49 AVENUE, RED DEER ALBERTA, ALBERTA, T4P 2T2. No: 5010462702. T4N 6G5. No: 5010470663.

THE DEMERIT TERMINATOR INC. Named Alberta THE SOCIETY FOR JOINT ECONOMIC Corporation Incorporated 2003 MAY 09 Registered DEVELOPMENT INITIATIVES (JEDI) Alberta Address: 7913 MARTHAS HAVEN PARK, Society Incorporated 2003 MAY 08 Registered Address: CALGARY ALBERTA, T3J 4H5. No: 2010463848. 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 5010467339. THE DUTCHMAN LANDSCAPE SERVICES LTD. Named Alberta Corporation Incorporated 2003 MAY 01 THE SUPERB SCRAPBOOKING STORE INC. Named Registered Address: 11607 126 ST NW, EDMONTON Alberta Corporation Incorporated 2003 MAY 12 ALBERTA, T5M 0R9. No: 2010446512. Registered Address: 106, 11012 - 100 ST., GRANDE PRAIRIE ALBERTA, T8V 2N1. No: 2010465835. THE EQUINE ASSISTED GROWTH & LEARNING SOCIETY OF Alberta Society THE URBAN BAKER INC. Named Alberta Incorporated 2003 APR 25 Registered Address: PO Corporation Incorporated 2003 MAY 07 Registered BOX 1589, NANTON ALBERTA, TOL 1RO. No: Address: 1200, 700 - 2ND STREET S.W., CALGARY 5010447653. ALBERTA, T2P 4V5. No: 2010457279.

THE FOREIGN MARKET INC. Named Alberta THORLAKSON FEEDYARDS INC. Named Alberta Corporation Incorporated 2003 MAY 08 Registered Corporation Incorporated 2003 MAY 01 Registered Address: SUITE 1421 WEM, 8882-170 STREET, Address: 2200, 411 - 1 STREET S.E., CALGARY ENT.58, PHASE 4, EDMONTON ALBERTA, T5T ALBERTA, T2G 5E7. No: 2010449292. 4M2. No: 2010459796. TIM'S FROM THE HEART LTD. Named Alberta THE HILLPRO GROUP INC. Named Alberta Corporation Incorporated 2003 MAY 14 Registered Corporation Incorporated 2003 MAY 05 Registered Address: #20, 41 CHELSEA STREET NW, CALGARY Address: #500, 10655 SOUTHPORT ROAD S.W., ALBERTA, T2K 1P1. No: 2010470686. CALGARY ALBERTA, T2W 4Y1. No: 2010452247. TJ CAPITAL CORP. Named Alberta Corporation THE KINSMEN CLUB OF THREE HILLS (2003) Incorporated 2003 MAY 09 Registered Address: 207, Alberta Society Incorporated 2003 MAY 06 Registered 628 - 56 AVENUE S.W., CALGARY ALBERTA, T2V Address: 518 MAIN STREET, THREE HILLS 0G8. No: 2010460554. ALBERTA, TOM 2AO. No: 5010468287. TOD BEAULNE PROFESSIONAL CORPORATION THE KINTON GROUP INC. Named Alberta Dental Professional Corporation Incorporated 2003 Corporation Incorporated 2003 MAY 06 Registered MAY 12 Registered Address: 1201, 10060 JASPER Address: 207 DOUGLASBANK BAY SE, CALGARY AVENUE, EDMONTON ALBERTA, T5J 4E5. No: ALBERTA, T2Z 1K7. No: 2010455703. 2010466965.

THE LEGACY CHILDREN'S FOUNDATION - TONDAR COMPUTER CORP. Named Alberta ALBERTA Alberta Society Incorporated 2003 MAY 01 Corporation Incorporated 2003 MAY 12 Registered Registered Address: 228 RANCH RIDGE COURT NW, Address: 126 ERIN ROAD S.E., CALGARY CALGARY ALBERTA, T3G 1W5. No: 5010449675. ALBERTA, T2B 3H4. No: 2010462592.

THE OLAV'S GATE A.S. HOLDINGS LIMITED TOO TUFF OILFIELD CONTRACTING Named Alberta Corporation Incorporated 2003 MAY 12 INCORPORATED Named Alberta Corporation Registered Address: 1860, 10180 - 101 STREET, Incorporated 2003 MAY 01 Registered Address: 10265 EDMONTON ALBERTA, T5J 3S4. No: 2010465843. 111 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1T7. No: 2010447205.

1453 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

TOP TREND FASHIONS LTD. Named Alberta TRIPLE PLAY MARKETING LTD. Named Alberta Corporation Incorporated 2003 MAY 13 Registered Corporation Incorporated 2003 MAY 05 Registered Address: 106 6103 MEDIGAN DRIVE NE, CALGARY Address: C\O 888 CN TOWER, 10004 - 104 AVENUE, ALBERTA, T2A 5K9. No: 2010468490. EDMONTON ALBERTA, T5J 0K1. No: 2010452197.

TOTTEN INSURANCE GROUP INC. Other TROYER VENTURES LTD. Other Prov/Territory Prov/Territory Corps Registered 2003 MAY 08 Corps Registered 2003 MAY 01 Registered Address: Registered Address: 1400, 350 - 7 AVENUE SW, 1201, 10060 JASPER AVENUE, EDMONTON CALGARY ALBERTA, T2P 3N9. No: 2110461825. ALBERTA, T5J 4E5. No: 2110448301.

TRACK TECHNIQUES INC. Named Alberta TRUE SPIRIT ENTERPRISES INC. Named Alberta Corporation Incorporated 2003 MAY 15 Registered Corporation Incorporated 2003 MAY 15 Registered Address: 78 COUNTRY HILLS VIEW N.W., Address: NW-02-55-07-5 No: 2010472914. CALGARY ALBERTA, T3K 4Y5. No: 2010472724. TWELVE MILE ROAD PRODUCTIONS LTD. Named TRANSCANADA CORPORATION Federal Alberta Corporation Incorporated 2003 MAY 06 Corporation Registered 2003 MAY 14 Registered Registered Address: 3000, 237 - 4 AVENUE SW, Address: 450 - 1ST STREET S.W., CALGARY CALGARY ALBERTA, T2P 4X7. No: 2010455489. ALBERTA, T2P 5H1. No: 2110469547. TY2K CONSULTING LTD. Named Alberta TRANSFORMATIONS PAINTING AND HOME Corporation Incorporated 2003 MAY 07 Registered RENEWAL INC. Named Alberta Corporation Address: 1970-10123 99 ST NW, EDMONTON Incorporated 2003 MAY 12 Registered Address: 3708 ALBERTA, T5J 3H1. No: 2010457782. DOVERTHORN WAY SE, CALGARY ALBERTA, T2B 2B7. No: 2010462881. TYANCIS TECHNOLOGY INC. Named Alberta Corporation Incorporated 2003 MAY 14 Registered TRANSSMART LTD. Named Alberta Corporation Address: SUITE 1608, 10025 - 102A AVENUE, Incorporated 2003 MAY 06 Registered Address: 5417 - EDMONTON ALBERTA, T5J 2Z2. No: 2010469902. 36 AVE., WETASKIWIN ALBERTA, T9A 3C7. No: 2010454680. TYBOUND INC. Named Alberta Corporation Incorporated 2003 MAY 05 Registered Address: 58, TRANSTECH SMART CARD CANADA LTD. Federal 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E Corporation Registered 2003 MAY 13 Registered 6M9. No: 2010454284. Address: 850, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2110467111. ULTRACART LTD. Named Alberta Corporation Incorporated 2003 MAY 07 Registered Address: TRAVIS POLISCHUK PROFESSIONAL #4,5004-46TH STREET, SYLVAN LAKE ALBERTA, CORPORATION Dental Professional Corporation T4S 1C2. No: 2010457774. Incorporated 2003 MAY 15 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. UNDERCOVER CHRISTMAS (VOICE) INC. Named No: 2010473177. Alberta Corporation Incorporated 2003 MAY 15 Registered Address: SUITE 111, 2526 BATTLEFORD TRELFORD INVESTMENTS INC. Named Alberta AVENUE S.W., CALGARY ALBERTA, T3E 7J4. No: Corporation Incorporated 2003 MAY 12 Registered 2010473532. Address: 1004, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2010465405. UNION SQUARE APARTMENTS LTD. Named Alberta Corporation Incorporated 2003 MAY 09 TRI-CORP SERVICES LTD. Named Alberta Registered Address: 733 LEE RIDGE RD NW, Corporation Incorporated 2003 MAY 09 Registered EDMONTON ALBERTA, T6K 0P1. No: 2010460620. Address: #101, 5019 - 49 AVENUE, LEDUC ALBERTA, T9E 6T5. No: 2010462964. UNITED ENGINEERING CORP. Named Alberta Corporation Incorporated 2003 MAY 01 Registered TRIDENT TECHNOLOGY CORPORATION Named Address: 62 SIMCOE CRESCENT S.W., CALGARY Alberta Corporation Incorporated 2003 MAY 07 ALBERTA, T3H 4K7. No: 2010448849. Registered Address: 188 ARTISTS VIEW WAY, CALGARY ALBERTA, T3Z 3N1. No: 2010457840. UNITED MINERALS HOLDING LIMITED Foreign Corporation Registered 2003 MAY 14 Registered TRIPLE "J" FLOORING LTD. Named Alberta Address: 3010, 205 - 5 AVENUE S.W., CALGARY Corporation Incorporated 2003 MAY 13 Registered ALBERTA, T2P 2V7. No: 2110471022. Address: #16 - 2 AVENUE SE, HIGH RIVER ALBERTA, T1V 1G4. No: 2010468706. URBAN DECKS INC. Named Alberta Corporation Incorporated 2003 MAY 14 Registered Address: 269 TRIPLE "S" VENTURES INC. Named Alberta INVERNESS PARK SE, CALGARY ALBERTA, T2Z Corporation Incorporated 2003 MAY 06 Registered 3K7. No: 2010471528. Address: 2855 SIGNAL HILL DR SW, CALGARY ALBERTA, T3H 2C8. No: 2010454839. URBAN ECHOES HOLDINGS LTD. Named Alberta Corporation Incorporated 2003 MAY 01 Registered TRIPLE N DEVELOPMENT CORPORATION Named Address: 17 MEADOW WAY, COCHRANE Alberta Corporation Incorporated 2003 MAY 08 ALBERTA, T4C 1N3. No: 2010449508. Registered Address: 2250 SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: URBAN SERVICES LTD. Named Alberta Corporation 2010449979. Incorporated 2003 MAY 08 Registered Address: 39 KENTWOOD DRIVE, RED DEER ALBERTA, T4P 3R1. No: 2010462055.

UWIN INVESTMENTS INC. Named Alberta Corporation Incorporated 2003 MAY 07 Registered

1454 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Address: #903, 1333 - 8TH STREET SW, CALGARY VINCE HOLDINGS INC. Named Alberta Corporation ALBERTA, T2R 1M6. No: 2010457709. Incorporated 2003 MAY 07 Registered Address: 4209 26 AVE SE, CALGARY ALBERTA, T2B 0E1. No: VALIN LIVESTOCK LTD. Named Alberta Corporation 2010458525. Incorporated 2003 MAY 15 Registered Address: 608 - 3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, VISION AIR INC. Named Alberta Corporation T1J 0H5. No: 2010471858. Incorporated 2003 MAY 05 Registered Address: 37 GILBERT CRESCENT, RED DEER ALBERTA, T4P VALLEY CONTRACTING INC. Named Alberta 3L4. No: 2010452643. Corporation Incorporated 2003 MAY 09 Registered Address: 221 QUIGLEY DR., COCHRANE VITAL HERBS INC. Named Alberta Corporation ALBERTA, T4C 1T3. No: 2010462584. Incorporated 2003 MAY 01 Registered Address: 46 WESTVIEW DR SW, CALGARY ALBERTA, T3C VAMP ENERGY SERVICES LTD. Named Alberta 2R7. No: 2010446918. Corporation Incorporated 2003 MAY 02 Registered Address: 20 CONNAUGHT DRIVE SW, MEDICINE VOICE ENTERTAINMENT ENTERPRISES INC. HAT ALBERTA, T1A 5H4. No: 2010451538. Named Alberta Corporation Incorporated 2003 MAY 06 Registered Address: SUITE 111, 2526 BATTLEFORD VANTERRA VENTURES INC. Named Alberta AVENUE S.W., CALGARY ALBERTA, T3E 7J4. No: Corporation Incorporated 2003 MAY 13 Registered 2010453898. Address: 2812 GRANT CR SW, CALGARY ALBERTA, T3E 4L1. No: 2010467054. W.J. BESTER PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2003 VARSITY LIQUOR STORE LTD. Named Alberta MAY 13 Registered Address: 201-10318 111 ST NW, Corporation Incorporated 2003 MAY 08 Registered EDMONTON ALBERTA, T5K 1L2. No: 2010468029. Address: 250-2635 37 AVE NE, CALGARY ALBERTA, T1Y 5Z6. No: 2010455943. W2 TECHNOLOGY GROUP INC. Named Alberta Corporation Incorporated 2003 MAY 14 Registered VENTURE QUEST INC. Named Alberta Corporation Address: 9803 31 AVENUE, EDMONTON ALBERTA, Incorporated 2003 MAY 08 Registered Address: 127 T6N 1C5. No: 2010471627. SIMCOE CLOSE SW, CALGARY ALBERTA, T3H 4N3. No: 2010459515. WABASH CONTRACTING INC. Named Alberta Corporation Incorporated 2003 MAY 08 Registered VERDURE MANAGEMENT SOLUTIONS INC. Address: 278, 9768 170 ST NW, EDMONTON Named Alberta Corporation Incorporated 2003 MAY 14 ALBERTA, T5T 5L4. No: 2010460216. Registered Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2010470256. WATER RIGHTS INC. Named Alberta Corporation Incorporated 2003 MAY 09 Registered Address: 278, VERI-FIRE ALARM AND SECURITY LTD. Named 1919B - 4 STREET SW, CALGARY ALBERTA, T2S Alberta Corporation Incorporated 2003 MAY 06 1W4. No: 2010462840. Registered Address: SUITE 31, 918 - 16 AVE NW, CALGARY ALBERTA, T2M 0K3. No: 2010455406. WATERTON SPRINGS CAMPGROUND INC. Named Alberta Corporation Incorporated 2003 MAY 14 VERITE ENERGY INC. Named Alberta Corporation Registered Address: 5803 - 52 AVENUE, TABER Incorporated 2003 MAY 01 Registered Address: 1400, ALBERTA, T1G 1W9. No: 2010471015. 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2010448922. WATROUS MAINLINE MOTOR PRODUCTS LIMITED Other Prov/Territory Corps Registered 2003 VERITY TECHNICAL INC. Named Alberta MAY 06 Registered Address: 20 WOLFWILLOW Corporation Incorporated 2003 MAY 09 Registered LANE, CALGARY ALBERTA, T3Z 1B5. No: Address: 5777 BAROC ROAD NW, CALGARY 2110454598. ALBERTA, T3A 4R6. No: 2010464333. WAYDAGO VACUUM SERVICES LTD. Named VETTA COMMUNICATIONS INC. Named Alberta Alberta Corporation Incorporated 2003 MAY 02 Corporation Incorporated 2003 MAY 04 Registered Registered Address: 202-10027 101 AVE NW, Address: 1601, 333 - 11 AVENUE SW, CALGARY GRANDE PRAIRIE ALBERTA, T8V 0X9. No: ALBERTA, T2R 1L9. No: 2010451983. 2010450175.

VICTIM WELDING DEMON LTD. Named Alberta WAYTEC TRUCKING LTD. Named Alberta Corporation Incorporated 2003 MAY 06 Registered Corporation Incorporated 2003 MAY 05 Registered Address: 305 INDUSTRIAL RD S, RED EARTH Address: NW 23-57-27 W4M, BUSBY ALBERTA, CREEK ALBERTA, T0G 1X0. No: 2010455455. T0G 0H0. No: 2010452767.

VICTORIA LANDING DEVELOPMENT LTD. Named WD AG. TECH. INC. Named Alberta Corporation Alberta Corporation Incorporated 2003 MAY 08 Incorporated 2003 MAY 08 Registered Address: SW Registered Address: 1600, 10025 - 102A AVENUE, 36-39-4-5 No: 2010462105. EDMONTON ALBERTA, T5J 2Z2. No: 2010462030. WEICHEL AUTO REPAIR LTD. Named Alberta VIK'S WELDING LTD. Named Alberta Corporation Corporation Incorporated 2003 MAY 09 Registered Incorporated 2003 MAY 07 Registered Address: 320 - Address: 5560 5 AVE SE, CALGARY ALBERTA, T2A 41 ST., EDSON ALBERTA, T7E 1A1. No: 4E4. No: 2010457964. 2010458343. WELLS FARGO BANK NORTHWEST, N.A., LTD. VILLAGE PIZZA & SUBS LTD. Named Alberta Foreign Corporation Registered 2003 MAY 01 Corporation Incorporated 2003 MAY 09 Registered Registered Address: 2500, 10303 JASPER AVENUE, Address: #34 VILLAGE DRIVE, WESTEROSE EDMONTON ALBERTA, T5J 3N6. No: 2110448533. ALBERTA, T0C 2V0. No: 2010462683.

1455 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

WESCAN FINANCIAL LTD. Named Alberta WHITE CORNER PROFESSIONAL CLEANING INC. Corporation Incorporated 2003 MAY 15 Registered Named Alberta Corporation Incorporated 2003 MAY 02 Address: 509 - 90 STREET SW, EDMONTON Registered Address: 143 BRENTWOOD PLACE, ALBERTA, T6X 1C9. No: 2010472112. STRATHMORE ALBERTA, T1P 1E4. No: 2010450712. WESLEY W. STRIPLING PROFESSIONAL CORPORATION Chartered Accounting Professional WHITECOURT CARDS AND GIFTS LTD. Named Corporation Incorporated 2003 MAY 05 Registered Alberta Corporation Incorporated 2003 MAY 02 Address: THIRD FLOOR, 14505 BANNISTER ROAD Registered Address: 1420 WEBER CENTRE, 5555 SE, CALGARY ALBERTA, T2X 3J3. No: CALGARY TRAIL, EDMONTON ALBERTA, T6H 2010452569. 5P9. No: 2010451199.

WEST FRASER BUILDING SUPPLIES LTD. Other WHITESANDS INTERNATIONAL GROUP LTD. Prov/Territory Corps Registered 2003 MAY 02 Named Alberta Corporation Incorporated 2003 MAY 08 Registered Address: 4500, 855 - 2ND STREET S.W., Registered Address: 600, 9707 - 110 STREET, CALGARY ALBERTA, T2P 4K7. No: 2110449895. EDMONTON ALBERTA, T5K 2L9. No: 2010461016.

WEST LINK HOLDINGS INC. Named Alberta WILD ROSE LANDSCAPES LTD. Named Alberta Corporation Incorporated 2003 MAY 08 Registered Corporation Incorporated 2003 MAY 06 Registered Address: #208, 11062 - 156 STREET, EDMONTON Address: 1A WILLOW CRES SW, CALGARY ALBERTA, T5P 4M8. No: 2010461172. ALBERTA, T3C 3B8. No: 2010456818.

WEST MEADOWS ESTATES RESIDENTS' WILSON BANWELL & ASSOCIATES LTD. Federal COMMUNITY ASSOCIATION Alberta Society Corporation Registered 2003 MAY 14 Registered Incorporated 2003 APR 30 Registered Address: 23 Address: 900, 521 - 3RD AVENUE S.W., CALGARY WEST MEADOWS COURT, CALGARY ALBERTA, ALBERTA, T2P 3T3. No: 2110470982. T3Z 1B7. No: 5010463379. WIRED SYSTEMS SOLUTIONS INC. Named Alberta WEST VISION OILFIELD SERVICES LTD. Named Corporation Incorporated 2003 MAY 01 Registered Alberta Corporation Incorporated 2003 MAY 09 Address: 5908 53 STREET NW, CALGARY Registered Address: 58, 9703 - 41 AVENUE, ALBERTA, T3A 1M2. No: 2010449144. EDMONTON ALBERTA, T6E 6M9. No: 2010464457. WMM PARTNERS LTD. Named Alberta Corporation WEST-CAN INCOME LTD. Named Alberta Incorporated 2003 MAY 14 Registered Address: 4512 3 Corporation Incorporated 2003 MAY 12 Registered RD STREET N.E., CALGARY ALBERTA, T2E 3L6. Address: #1, 1715 - 27 AVENUE N.E., CALGARY No: 2010470520. ALBERTA, T2E 7E1. No: 2010465553. WOODHENGE HOMES LTD. Named Alberta WESTERN CERTIBUILT CONTRACTORS LTD. Corporation Incorporated 2003 MAY 15 Registered Named Alberta Corporation Incorporated 2003 MAY 15 Address: NE 20-44-20 W4TH No: 2010472526. Registered Address: #1800, 717 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 0Z3. No: 2010471510. WORD OF HONOR (VOICE) INC. Named Alberta Corporation Incorporated 2003 MAY 15 Registered WESTERN SILVERLINE INTERNATIONAL LTD. Address: SUITE 111, 2526 BATTLEFORD AVENUE Named Alberta Corporation Incorporated 2003 MAY 09 S.W., CALGARY ALBERTA, T3E 7J4. No: Registered Address: #219, 6203 - 28 AVENUE, 2010473441. EDMONTON ALBERTA, T6L 6K3. No: 2010464218. XL PLUMBING AND HEATING LTD. Named Alberta WESTGARDE CONSULTING LTD. Named Alberta Corporation Incorporated 2003 MAY 05 Registered Corporation Incorporated 2003 MAY 06 Registered Address: 2211 VICTORIA CRES NW, CALGARY Address: 10121 100 STREET, SEXSMITH ALBERTA, ALBERTA, T2M 4E4. No: 2010447064. T0H 3C0. No: 2010454128. XTREME CONSULTING LTD. Named Alberta WESTGATE R.V. CENTRE LTD. Other Prov/Territory Corporation Incorporated 2003 MAY 07 Registered Corps Registered 2003 MAY 09 Registered Address: Address: 103 - 2ND AVENUE WEST, BROOKS 201-340 SIOUX RD, SHERWOOD PARK ALBERTA, ALBERTA, T1R 1B6. No: 2010457477. T8A 3X6. No: 2110460439. YOUR MOM INC. Named Alberta Corporation WESTGLENN MANAGEMENT GROUP INC. Named Incorporated 2003 MAY 15 Registered Address: 455-21 Alberta Corporation Incorporated 2003 MAY 06 AVE. NE, CALGARY ALBERTA, T2E 1S7. No: Registered Address: 6913 LEASIDE DRIVE S.W., 2010473938. CALGARY ALBERTA, T3E 6H6. No: 2010454813.

WESTVIEW ENVIRO DRILLING LTD. Named Alberta Corporation Incorporated 2003 MAY 06 Registered Address: 403 INLET AVENUE, PICTURE BUTTE ALBERTA, T0K 1V0. No: 2010401814.

WHEATON CHEVROLET OLDSMOBILE INC. Other Prov/Territory Corps Registered 2003 MAY 07 Registered Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: 2110459340.

WHEN IN GREECE INC. Named Alberta Corporation Incorporated 2003 MAY 03 Registered Address: 4703 GREENHILL CRES NE, CALGARY ALBERTA, T2E 5S1. No: 2010451702.

1456 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

ZIMBABWE CANADA HELP FOUNDATION Alberta ZYGOTE PUBLISHING INC. Named Alberta Society Incorporated 2003 MAY 06 Registered Address: Corporation Incorporated 2003 MAY 08 Registered 207 UPLAND DR SE, MEDICINE HAT ALBERTA, Address: #600, 12220 STONY PLAIN ROAD, T1A 3N8. No: 5010466539. EDMONTON ALBERTA, T5N 3Y4. No: 2010459978. ______

CORPORATE NAME CHANGES

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

1004653 ALBERTA LTD. Named Alberta Corporation SWITCH INC. Effective Date: 2003 MAY 02. No: Incorporated 2002 AUG 27. New Name: RAYPATH 2010234041. GEOPHYSICS INC. Effective Date: 2003 MAY 02. No: 2010046536. 1024009 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 DEC 30. New Name: JOYCE 1007704 ALBERTA LTD. Named Alberta Corporation ORGANIZATION LTD. Effective Date: 2003 MAY 06. Incorporated 2002 SEP 16. New Name: CLARE No: 2010240097. CASTLE LEASING INC. Effective Date: 2003 MAY 13. No: 2010077044. 1024415 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 JAN 01. New Name: PFB 1010469 ALBERTA LTD. Named Alberta Corporation CORPORATION Effective Date: 2003 MAY 01. No: Incorporated 2002 OCT 02. New Name: ALTARIO 2010244156. INVESTMENTS 2002 INC. Effective Date: 2003 MAY 15. No: 2010104699. 1025156 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 JAN 07. New Name: MCGREGOR 1010749 ALBERTA LTD. Named Alberta Corporation TRACTOR INC. Effective Date: 2003 MAY 08. No: Incorporated 2002 OCT 03. New Name: 2010251565. WETASKIWIN REALTY CORP. Effective Date: 2003 MAY 01. No: 2010107494. 1026005 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 JAN 10. New Name: A & A DALTI 1013159 ALBERTA LTD. Named Alberta Corporation PROJECTS LTD. Effective Date: 2003 MAY 12. No: Incorporated 2002 OCT 21. New Name: GT ELECTRIC 2010260053. LTD. Effective Date: 2003 MAY 15. No: 2010131593. 1026321 ALBERTA LTD. Named Alberta Corporation 1015511 ALBERTA INC. Named Alberta Corporation Incorporated 2003 JAN 14. New Name: F-FIVE Incorporated 2002 NOV 04. New Name: K. G. INDUSTRIAL SECURITY LTD. Effective Date: 2003 PROPERTIES INC. Effective Date: 2003 MAY 01. No: MAY 05. No: 2010263214. 2010155113. 1029714 ALBERTA LTD. Named Alberta Corporation 1016446 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 FEB 03. New Name: CANADIAN Incorporated 2002 NOV 08. New Name: R.N.B. PROSPERITY GROUP INC. Effective Date: 2003 MAINTENANCE LTD. Effective Date: 2003 MAY 15. MAY 07. No: 2010297147. No: 2010164461. 1030903 ALBERTA LTD. Named Alberta Corporation 1019513 ALBERTA INC. Named Alberta Corporation Incorporated 2003 FEB 10. New Name: LOTHIAN Incorporated 2002 NOV 29. New Name: TOMMY ADVISORY SERVICES LTD. Effective Date: 2003 GUN PAPER & WIRE LTD. Effective Date: 2003 MAY 01. No: 2010309033. MAY 07. No: 2010195135. 1031696 ALBERTA INC. Named Alberta Corporation 1020622 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 FEB 14. New Name: GRAFFITI Incorporated 2002 DEC 05. New Name: DOUBLE A CONTROL & POWERWASHING INC. Effective Date: VENTURES LTD. Effective Date: 2003 MAY 06. No: 2003 MAY 01. No: 2010316962. 2010206221. 1031943 ALBERTA LTD. Named Alberta Corporation 1022137 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 FEB 16. New Name: WOODEN Incorporated 2002 DEC 13. New Name: RAPIDPARK HEARTS LTD. Effective Date: 2003 MAY 09. No: INC. Effective Date: 2003 MAY 13. No: 2010221378. 2010319438.

1022191 ALBERTA LTD. Named Alberta Corporation 1032893 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 DEC 16. New Name: CITY SIDE Incorporated 2003 FEB 21. New Name: CANMORE REALTY LTD. Effective Date: 2003 MAY 07. No: HOME THEATER AND CUSTOM FURNITURE 2010221915. LTD. Effective Date: 2003 MAY 01. No: 2010328934.

1023303 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 DEC 20. New Name: HSE RESIDENT SERVICES INC. Effective Date: 2003 MAY 08. No: 2010233035.

1023404 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 DEC 20. New Name: DIRECTCASH

1457 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

1032907 ALBERTA CORPORATION Named Alberta 1045278 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 2003 FEB 21. New Name: Incorporated 2003 MAY 05. New Name: SCHOLAR'S AURORA BOILER CORP. Effective Date: 2003 MAY PUB & GRILL INC. Effective Date: 2003 MAY 12. No: 01. No: 2010329072. 2010452783.

1035468 ALBERTA LTD. Named Alberta Corporation 1045669 ALBERTA LTD. Numbered Alberta Incorporated 2003 MAR 10. New Name: COASTAL Corporation Incorporated 2003 MAY 06. New Name: SAND INVESTMENTS LTD. Effective Date: 2003 1045669 ALBERTA INCORPORATED Effective Date: MAY 02. No: 2010354682. 2003 MAY 09. No: 2010456693.

1035922 ALBERTA LTD. Named Alberta Corporation 1045843 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 MAR 11. New Name: CMG Incorporated 2003 MAY 07. New Name: GES CANADA METRIX GROUP LTD. Effective Date: GEOTECH INC. Effective Date: 2003 MAY 13. No: 2003 MAY 06. No: 2010359228. 2010458434.

1036527 ALBERTA LTD. Named Alberta Corporation 1047137 ALBERTA LTD. Numbered Alberta Incorporated 2003 MAR 14. New Name: LINDA Corporation Incorporated 2003 MAY 14. New Name: NIXON HOLDINGS LTD. Effective Date: 2003 MAY 1047137 ALBERTA INC. Effective Date: 2003 MAY 05. No: 2010365274. 15. No: 2010471379.

1036542 ALBERTA LTD. Named Alberta Corporation 2 FOR 1 PIZZA 77 INC. Named Alberta Corporation Incorporated 2003 MAR 14. New Name: DAN NIXON Incorporated 2002 AUG 30. New Name: 2 FOR 1 HOLDINGS LTD. Effective Date: 2003 MAY 05. No: PIZZA 88 INC. Effective Date: 2003 MAY 05. No: 2010365423. 2010049308.

1037299 ALBERTA LTD. Named Alberta Corporation 3398251 CANADA LIMITED Federal Corporation Incorporated 2003 MAR 19. New Name: BERNELLI Registered 2003 MAR 20. New Name: ENCANA INVESTMENTS INC. Effective Date: 2003 MAY 09. CYPRESS GAS PIPELINE LTD. Effective Date: 2003 No: 2010372999. MAY 12. No: 2110374515.

1039528 ALBERTA LTD. Named Alberta Corporation 362604 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 APR 01. New Name: PAPER Incorporated 1987 MAR 10. New Name: CENTRAL EXPRESSIONS LTD. Effective Date: 2003 MAY 07. ALBERTA PRINTING INC. Effective Date: 2003 No: 2010395289. MAY 01. No: 203626049.

1041103 ALBERTA LTD. Named Alberta Corporation 420900 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 APR 09. New Name: KIMBRE Incorporated 1990 APR 19. New Name: TSG ENTERPRISES LTD. Effective Date: 2003 MAY 02. IMPORTS LTD. Effective Date: 2003 MAY 08. No: No: 2010411037. 204209001.

1041389 ALBERTA LTD. Named Alberta Corporation 515754 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 APR 10. New Name: CALGARY Incorporated 1992 JAN 14. New Name: DELANNA NEON SIGNS & SERVICES LTD. Effective Date: HOLDINGS LTD. Effective Date: 2003 MAY 12. No: 2003 MAY 07. No: 2010413892. 205157548.

1041706 ALBERTA LTD. Named Alberta Corporation 607650 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 APR 11. New Name: CATALYST Incorporated 1994 APR 15. New Name: CASA BELLA ENERGY MANAGEMENT LTD. Effective Date: 2003 HOMES (INT.) LTD. Effective Date: 2003 MAY 07. MAY 08. No: 2010417067. No: 206076507.

1043586 ALBERTA LTD. Named Alberta Corporation 670617 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 APR 24. New Name: PEANUT'S Incorporated 1995 OCT 04. New Name: SUMMIT OILFIELD SERVICES LTD. Effective Date: 2003 EXCAVATING LTD. Effective Date: 2003 MAY 14. MAY 13. No: 2010435861. No: 206706178.

1043623 ALBERTA LTD. Named Alberta Corporation 698972 ALBERTA INC. Named Alberta Corporation Incorporated 2003 APR 24. New Name: CANGEO Incorporated 1996 JUN 10. New Name: JOMAA DATA CORP. Effective Date: 2003 MAY 01. No: CORP. Effective Date: 2003 MAY 15. No: 206989725. 2010436232. 733754 ALBERTA LTD. Named Alberta Corporation 1043886 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 APR 10. New Name: TUBTRON Incorporated 2003 APR 25. New Name: WHITE WOLF CONTROLS CORP. Effective Date: 2003 MAY 07. No: TRANSPORT LTD. Effective Date: 2003 MAY 02. No: 207337544. 2010438865. 741413 ALBERTA LTD. Named Alberta Corporation 1045001 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 MAY 26. New Name: MONDARRO Incorporated 2003 MAY 02. New Name: CF CORP. Effective Date: 2003 MAY 09. No: 207414137. CONSTRUCTION SERVICES LTD. Effective Date: 2003 MAY 06. No: 2010450019. 745495 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 JUL 28. New Name: ESP SAFETY 1045009 ALBERTA LTD. Named Alberta Corporation RESOURCES LTD. Effective Date: 2003 MAY 05. No: Incorporated 2003 MAY 02. New Name: BRADLEY 207454950. MANAGEMENT SERVICES INC. Effective Date: 2003 MAY 02. No: 2010450092.

1458 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

747700 ALBERTA LTD. Named Alberta Corporation 955412 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 JUL 18. New Name: STONETILE Incorporated 2001 OCT 09. New Name: A STORAGE (EDMONTON) LTD. Effective Date: 2003 MAY 05. COMPANY INC. Effective Date: 2003 MAY 08. No: No: 207477001. 209554120.

752679 ALBERTA LTD. Named Alberta Corporation 958518 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 AUG 28. New Name: KEETE Incorporated 2001 OCT 30. New Name: BUILDERS RESOURCES LTD. Effective Date: 2003 MAY 12. No: FINANCIAL INC. Effective Date: 2003 MAY 04. No: 207526799. 209585181.

773380 ALBERTA LTD. Named Alberta Corporation 973006 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 FEB 26. New Name: SAMPSON Incorporated 2002 FEB 05. New Name: HAR-TEK STEEL CONSTRUCTORS INC. Effective Date: 2003 MECHANICAL LTD. Effective Date: 2003 MAY 09. MAY 14. No: 207733809. No: 209730068.

779318 ALBERTA LTD. Named Alberta Corporation 973376 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 MAR 31. New Name: SIA Incorporated 2002 FEB 07. New Name: FABULOUS CANADA DECO LTD. Effective Date: 2003 MAY 08. FEET PRODUCTIONS LTD. Effective Date: 2003 No: 207793183. MAY 01. No: 209733765.

800441 ALBERTA LTD. Named Alberta Corporation 977520 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 SEP 22. New Name: RAYGON Incorporated 2002 MAR 05. New Name: JESPERSEN INVESTMENTS LTD. Effective Date: 2003 MAY 09. SEED POTATOES INC. Effective Date: 2003 MAY 07. No: 208004416. No: 209775204.

830470 ALBERTA LTD. Named Alberta Corporation 977607 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 MAY 11. New Name: MAJESTIC Incorporated 2002 MAR 05. New Name: GLOBAL TRUCK AND TRAILER REPAIRS LTD. Effective CURRENCY TRADERS INC. Effective Date: 2003 Date: 2003 MAY 12. No: 208304709. MAY 01. No: 209776079.

893389 ALBERTA LTD. Named Alberta Corporation 978096 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 AUG 17. New Name: HIGH POINT Incorporated 2002 MAR 08. New Name: RUNNING CONSULTING & EXPEDITING INC. Effective Date: CREEK DEVELOPMENTS LTD. Effective Date: 2003 2003 MAY 14. No: 208933895. MAY 09. No: 209780964.

898856 ALBERTA LTD. Named Alberta Corporation 984075 ALBERTA LTD. Legal Professional Incorporated 2000 SEP 26. New Name: SHOW-OFFS Corporation Incorporated 2002 APR 16. New Name: AUTO GRAPHICS & ACCESSORIES INC. Effective DARRELL R. PETERSON PROFESSIONAL Date: 2003 MAY 07. No: 208988568. CORPORATION Effective Date: 2003 MAY 02. No: 209840750. 900989 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 OCT 11. New Name: SHAW 988982 ALBERTA LTD. Named Alberta Corporation PAY-PER-VIEW ACQUIRECO LTD. Effective Date: Incorporated 2002 MAY 15. New Name: 2003 MAY 08. No: 209009893. CLEARWATER LANDING PROPERTIES LTD. Effective Date: 2003 MAY 08. No: 209889823. 909429 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 DEC 06. New Name: DURLOWE 993965 ALBERTA LTD. Named Alberta Corporation FARM INC. Effective Date: 2003 MAY 08. No: Incorporated 2002 JUN 12. New Name: MANO 209094291. CORPORATION Effective Date: 2003 MAY 05. No: 209939651. 912284 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 DEC 28. New Name: CANYON 994843 ALBERTA LTD. Named Alberta Corporation EQUITIES INC. Effective Date: 2003 MAY 15. No: Incorporated 2002 JUN 18. New Name: GREEN 209122845. FOCUS LTD. Effective Date: 2003 MAY 15. No: 209948439. 920235 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 FEB 16. New Name: DELANCO 998953 ALBERTA LTD. Named Alberta Corporation CORP. Effective Date: 2003 MAY 13. No: 209202357. Incorporated 2002 JUL 17. New Name: STRATHCONA PRESCIPTION CENTRE (2003) LTD. 926189 ALBERTA LTD. Named Alberta Corporation Effective Date: 2003 MAY 09. No: 209989532. Incorporated 2001 MAR 26. New Name: TPI TODD PROPERTIES INC. Effective Date: 2003 MAY 01. No: A-SPACE SELF STORAGE, INC. Named Alberta 209261890. Corporation Incorporated 2001 AUG 29. New Name: STOR EDGE MANAGEMENT INC. Effective Date: 930421 ALBERTA LTD. Named Alberta Corporation 2003 MAY 06. No: 209494582. Incorporated 2001 APR 20. New Name: CAL FREEMAN CONCRETE CONSTRUCTION LTD. ADVANTAGE PROPANE INC. Numbered Alberta Effective Date: 2003 MAY 07. No: 209304211. Corporation Incorporated 2000 SEP 28. New Name: 899177 ALBERTA LTD. Effective Date: 2003 MAY 948244 ALBERTA LTD. Legal Professional 10. No: 208991778. Corporation Incorporated 2001 AUG 20. New Name: J. ALEX KOTKAS PROFESSIONAL CORPORATION ALBERTA SPECIAL OLYMPICS Alberta Society Effective Date: 2003 MAY 06. No: 209482447. Incorporated 1980 FEB 28. New Name: SPECIAL OLYMPICS ALBERTA ASSOCIATION Effective Date: 2003 MAY 09. No: 502364870.

1459 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

ALCOR MANAGEMENT INC. Named Alberta BEDECKED INC. Named Alberta Corporation Corporation Incorporated 1989 OCT 20. New Name: Incorporated 2001 APR 14. New Name: SON OF A ALCOR FACILITIES MANAGEMENT INC. Effective CARPENTER INC. Effective Date: 2003 MAY 05. No: Date: 2003 MAY 01. No: 204102719. 209294644.

ALLTEL INFORMATION SERVICES CANADA BIG BANG PRODUCTS OF CANADA LIMITED Named Alberta Corporation Incorporated CORPORATION Other Prov/Territory Corps Registered 1997 JUN 12. New Name: FIDELITY INFORMATION 2002 MAR 28. New Name: 180S CANADA SERVICES CANADA LIMITED Effective Date: 2003 CORPORATION Effective Date: 2003 MAY 07. No: MAY 14. No: 207437997. 219814548.

ANDREW & ANDREW CANADA CORP. Named BLUE GROUSE EXPLORATION LTD. Numbered Alberta Corporation Incorporated 2002 APR 17. New Alberta Corporation Incorporated 2000 SEP 25. New Name: CRAIG & COMPANY INC. Effective Date: Name: 898630 ALBERTA LTD. Effective Date: 2003 2003 MAY 08. No: 209843630. MAY 02. No: 208986307.

ANDREW R. GROMNICKI PROFESSIONAL CGU GROUP CANADA LTD./GROUPE CGU CORPORATION Named Alberta Corporation CANADA LTEE Other Prov/Territory Corps Incorporated 1975 FEB 07. New Name: BERNHARDT Amalgamated 2003 MAY 09. New Name: AVIVA HOLDINGS LTD. Effective Date: 2003 MAY 01. No: CANADA INC. Effective Date: 2003 MAY 09. No: 200780401. 2110463706.

ANTERRA RESOURCE SERVICES INC. Named COBBLESTONE DEVELOPMENT CORP. Named Alberta Corporation Amalgamated 2002 NOV 08. New Alberta Corporation Incorporated 2002 SEP 19. New Name: ANTERRA RESOURCES INC. Effective Date: Name: COBBLESTONE LAND CORP. Effective Date: 2003 MAY 14. No: 2010164792. 2003 MAY 15. No: 2010083182.

ARCTIC AIR LTD. Named Alberta Corporation COLLICUTT HANOVER COMPRESSION CO. Other Incorporated 2002 APR 09. New Name: ANTARCTIC Prov/Territory Corps Registered 1998 MAY 28. New AIR LTD. Effective Date: 2003 MAY 06. No: Name: HANOVER CANADA CORPORATION 209831072. Effective Date: 2003 MAY 15. No: 217869379.

ARDROSSAN ELEMENTARY SCHOOL COUNCIL COYOTE COVE GOLF COURSE INC. Named Alberta Alberta Society Incorporated 1985 APR 25. New Name: Corporation Incorporated 2000 JUN 22. New Name: ARDROSSAN ELEMENTARY PARENT SUPPORT THE SIROCCOS GOLF & COUNTRY CLUB LTD. ASSOCIATION Effective Date: 2003 MAY 06. No: Effective Date: 2003 MAY 15. No: 208860031. 503283988. CUSTOM DESIGN-BUILD BY CASA BELLA AT&T CANADA INC. Federal Corporation Registered (EDMONTON) LTD. Named Alberta Corporation 1997 JUL 21. New Name: AT&T CANADA Incorporated 2002 OCT 02. New Name: SAMTON LIMITED/AT&T CANADA LIMITEE Effective Date: HOMES LTD. Effective Date: 2003 MAY 06. No: 2003 MAY 09. No: 217465699. 2010104681.

AUXILIARY TO THE WILLOW CREEK CUSTOM SECURITY INC. Named Alberta AUXILIARY HOSPITAL AND NURSING HOME Corporation Incorporated 2001 AUG 14. New Name: Alberta Society Incorporated 1989 JUN 06. New Name: CUSTOM COMMUNICATIONS & SECURITY INC. AUXILIARY TO THE WILLOW CREEK Effective Date: 2003 MAY 05. No: 209471556. CONTINUING CARE CENTRE Effective Date: 2003 MAY 05. No: 504018920. CYBERTOPIA CORPORATION Numbered Alberta Corporation Incorporated 2000 NOV 01. New Name: AYREX RESOURCES LTD. Named Alberta 904321 ALBERTA LTD. Effective Date: 2003 MAY Corporation Incorporated 1985 JAN 22. New Name: 13. No: 209043215. AYREX RESOURCES INC. Effective Date: 2003 MAY 06. No: 203242201. D & G OIL SERVICES LTD. Other Prov/Territory Corps Amalgamated 2001 MAR 05. New Name: D & G BA DIVA INC. Named Alberta Corporation OIL/GAS SERVICES LTD. Effective Date: 2003 MAY Incorporated 1999 DEC 01. New Name: ASAP 05. No: 219226719. BOBCAT INC. Effective Date: 2003 MAY 07. No: 208563619. D.T.W.B. CONSULTING LTD. Named Alberta Corporation Incorporated 2001 JUL 23. New Name: BARBER INDUSTRIES, INC. Named Alberta BRIGGSY CONSULTING LTD. Effective Date: 2003 Corporation Incorporated 1995 JUL 24. New Name: BI, MAY 02. No: 209444454. INC. Effective Date: 2003 MAY 15. No: 206622003. DAN-BE HOLDINGS LTD. Federal Corporation BARLOW AUTO BODY LTD Numbered Alberta Registered 1988 OCT 24. New Name: INSTADECK Corporation Incorporated 1974 SEP 09. New Name: LTD. Effective Date: 2003 MAY 09. No: 213919780. 75308 ALBERTA LTD. Effective Date: 2003 MAY 01. No: 200753085. DANBY CONTRACTING INC. Named Alberta Corporation Incorporated 2003 APR 30. New Name: BATES CONSULTING LTD. Named Alberta DANBE CONTRACTING INC. Effective Date: 2003 Corporation Incorporated 2003 MAY 06. New Name: MAY 08. No: 2010444038. MANTARAY CONSULTING LTD. Effective Date: 2003 MAY 08. No: 2010454490.

1460 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

DANONE WATERS OF FARM MEATS CANADA LTD. Named Alberta INC./LES EAUX DANONE D'AMERIQUE DU NORD Corporation Incorporated 1988 MAR 09. New Name: INC. Federal Corporation Amalgamated 2002 JUL 16. ROLLOVER PREMIUM PET FOOD LTD. Effective New Name: DANONE WATERS OF NORTH Date: 2003 MAY 05. No: 203807698. AMERICA INC. LES EAUX DANONE D'AMERIQUE DU NORD INC. Effective Date: 2003 MAY 08. No: FEF MECHANICAL ENGINEERING & 219985314. MANUFACTURING INC. Named Alberta Corporation Incorporated 2002 MAY 29. New Name: FEF DANTZER INTERNATIONAL INDUSTRIES LTD. MANUFACTURING INC. Effective Date: 2003 MAY Named Alberta Corporation Incorporated 1997 JUL 10. 09. No: 209905348. New Name: APARTMENT & CONDO RENOVATION COMPANY LTD. Effective Date: 2003 MAY 05. No: FIELD ATKINSON PERRATON CAPITAL 207465840. SECURITY CORP. Named Alberta Corporation Incorporated 2002 FEB 26. New Name: FIELD DELANEY ENERGY MANUFACTURING LTD. CAPITAL SECURITY CORP. Effective Date: 2003 Named Alberta Corporation Amalgamated 2000 JAN 01. MAY 08. No: 209762236. New Name: IPS MANUFACTURING LIMITED Effective Date: 2003 MAY 02. No: 208594994. FIELD ATKINSON PERRATON GENERAL PARTNER LTD. Named Alberta Corporation DLAND HOLDINGS LTD. Named Alberta Corporation Incorporated 1995 JAN 19. New Name: FIELD Incorporated 2002 MAY 15. New Name: GENERAL PARTNER LTD. Effective Date: 2003 NORTHFIELD TRANSPORT LTD. Effective Date: MAY 08. No: 206394520. 2003 MAY 06. No: 209895325. FIELD ATKINSON PERRATON LIMITED PARTNER DOTCOMVEST LTD. Named Alberta Corporation LTD. Named Alberta Corporation Incorporated 1997 Incorporated 2000 NOV 15. New Name: NOV 28. New Name: FIELD LIMITED PARTNER TOOLBUTTON INC. Effective Date: 2003 MAY 15. LTD. Effective Date: 2003 MAY 08. No: 207631896. No: 209063551. FIELD ATKINSON PERRATON LLP Alberta Limited DURACONE INTERNATIONAL INC. Numbered Liability Partnership Registered 2001 MAR 31. New Alberta Corporation Incorporated 2001 MAR 15. New Name: FIELD LLP Effective Date: 2003 MAY 08. No: Name: 924509 ALBERTA LTD. Effective Date: 2003 AL9264326. MAY 05. No: 209245091. FITZGERALD CRUSHING INC. Named Alberta DURLOWE FARM LTD. Numbered Alberta Corporation Incorporated 1998 APR 22. New Name: Corporation Incorporated 2001 OCT 31. New Name: FITZGERALD AGGREGATES INC. Effective Date: 958674 ALBERTA LTD. Effective Date: 2003 MAY 2003 MAY 07. No: 207821075. 08. No: 209586742. FORT MCMURRAY ROOFING & GARBAGE EAGLE GEOPHYSICAL CANADA, INC. Foreign DISPOSAL LTD. Named Alberta Corporation Corporation Registered 1998 NOV 20. New Name: Incorporated 1990 AUG 28. New Name: G.K. EAGLE CANADA, INC. Effective Date: 2003 MAY ACKERMAN ENTERPRISES LTD. Effective Date: 02. No: 218078541. 2003 MAY 06. No: 204653315.

ECON HOMES INC. Named Alberta Corporation GLENLOY BIOTECH LTD. Named Alberta Incorporated 1997 MAY 30. New Name: LINCOLN Corporation Incorporated 2002 FEB 12. New Name: HOMES INC. Effective Date: 2003 MAY 10. No: QSV BIOLOGICS LTD. Effective Date: 2003 MAY 12. 207421348. No: 209741602.

EDSON MINI PUMPERS LTD. Named Alberta GLENN R. AGER HOLDINGS LTD. Numbered Corporation Incorporated 1997 JUN 20. New Name: Alberta Corporation Incorporated 1990 JAN 11. New DAVID STEVENS HOLDINGS INC. Effective Date: Name: 414784 ALBERTA LTD. Effective Date: 2003 2003 MAY 07. No: 207445925. MAY 13. No: 204147847.

ENBRIDGE SERVICES INC. Other Prov/Territory GRANDIN MANOR LTD. Named Alberta Corporation Corps Amalgamated 2002 NOV 28. New Name: Incorporated 1999 JUN 09. New Name: LEGACY DIRECT ENERGY SERVICES INC. Effective Date: MANOR LTD. Effective Date: 2003 MAY 09. No: 2003 MAY 07. No: 2110194467. 208343921.

ENERGYBOSS TECHNOLOGIES CORPORATION GRANT WATSON ARCHITECT LTD. Named Alberta Named Alberta Corporation Incorporated 2001 NOV 08. Corporation Incorporated 1983 DEC 08. New Name: New Name: OPTIMUM ENERGY TECHNOLOGY GRANT WATSON CONSULTING INC. Effective INC. Effective Date: 2003 MAY 03. No: 209596444. Date: 2003 MAY 05. No: 202991469.

EQUISURE TRUST COMPANY Extra-Provincial Trust GREEN BLADE LANDSCAPING & MAINTENANCE Corporation Registered 1998 JUN 26. New Name: LTD. Named Alberta Corporation Incorporated 2001 RESMOR TRUST COMPANY Effective Date: 2003 AUG 01. New Name: M E S CONTRACTING LTD. MAY 15. No: 308258276. Effective Date: 2003 MAY 02. No: 209459759.

ESSENTIALLY ERNST LTD. Named Alberta HATTON & PROBE FINANCIAL GROUP INC. Corporation Amalgamated 1995 JAN 24. New Name: Named Alberta Corporation Incorporated 1988 MAY LA BOHEME CAFE GALERIE (1982) LTD. Effective 06. New Name: HATTON FINANCIAL INC. Effective Date: 2003 MAY 01. No: 206416182. Date: 2003 MAY 06. No: 203837729.

1461 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

HENDERSON HAIL AGENCIES INC Other LEDCOR CIVIL/MINING LTD. Named Alberta Prov/Territory Corps Registered 1985 JUL 10. New Corporation Incorporated 2001 SEP 06. New Name: Name: HENDERSON INVESTMENTS INC. Effective LEDCOR CMI LTD. Effective Date: 2003 MAY 02. Date: 2003 MAY 05. No: 213333867. No: 209507326.

HIGHWAY PRIDE (TRUCK & EQUIPMENT WASH) LONG CASTLE ENERGY LTD. Named Alberta LTD. Named Alberta Corporation Incorporated 2001 Corporation Incorporated 2002 JAN 08. New Name: JUN 19. New Name: ON TRACK EXPRESS INC. LONG CASTLE ENERGY SERVICES LTD. Effective Effective Date: 2003 MAY 15. No: 209397603. Date: 2003 MAY 01. No: 209681840.

IBEX INTERNATIONAL LTD. Named Alberta LONGBOW FLOW-THROUGH MANAGEMENT Corporation Incorporated 2003 APR 29. New Name: 2002 INC. Named Alberta Corporation Incorporated IBEX INTERNATIONAL INC. Effective Date: 2003 2002 SEP 30. New Name: LONGBOW INVESTMENT MAY 06. No: 2010442206. MANAGEMENT #7 INC. Effective Date: 2003 MAY 08. No: 2010101281. INTEGRATED MANAGEMENT & DESIGN INC. Named Alberta Corporation Incorporated 2003 MAR LOS MORENOS INC. Numbered Alberta Corporation 21. New Name: INTEGRATED DESIGNS INC. Incorporated 2002 MAR 18. New Name: 979594 Effective Date: 2003 MAY 14. No: 2010377923. ALBERTA LTD. Effective Date: 2003 MAY 15. No: 209795947. J. GIROUX INC. Medical Professional Corporation Incorporated 2002 JAN 02. New Name: JASON M. PAK PLASTICS LTD. Named Alberta Corporation GIROUX PROFESSIONAL CORPORATION Effective Amalgamated 2000 AUG 01. New Name: GERSONS Date: 2003 MAY 09. No: 209674720. LTD. Effective Date: 2003 MAY 07. No: 208912105.

JEANNETTE SORIANO-GRONDIN PROFESSIONAL MAGUS HOLDINGS LTD. Named Alberta Corporation CORPORATION Medical Professional Corporation Incorporated 2003 MAY 09. New Name: MAGUS Incorporated 1994 FEB 17. New Name: JEANNETTE HOLDINGS INC. Effective Date: 2003 MAY 12. No: SORIANO PROFESSIONAL CORPORATION 2010462899. Effective Date: 2003 MAY 09. No: 205994304. MATORCA INC. Other Prov/Territory Corps JPCV LTD. Named Alberta Corporation Incorporated Registered 2002 JAN 31. New Name: ANTHOS 1994 MAR 07. New Name: BELMONT LIQUOR LTD. CANADA INC. Effective Date: 2003 MAY 14. No: Effective Date: 2003 MAY 05. No: 206022683. 219718558.

KEENAN'S PRICERIGHT FOODS LTD. Named MEDICINE RIVER OILFIELD DISPOSAL INC. Alberta Corporation Incorporated 1990 OCT 17. New Named Alberta Corporation Incorporated 2002 JUN 04. Name: EVERYTHING H20 LTD. Effective Date: 2003 New Name: CENTRAL DISPOSAL INC. Effective MAY 06. No: 204713358. Date: 2003 MAY 08. No: 209924992.

KINETIC ELECTRIC & CONTROLS LTD. Named MELO TRANSPORT LTD. Named Alberta Corporation Alberta Corporation Incorporated 2000 OCT 20. New Incorporated 1995 MAR 20. New Name: UNIVERSAL Name: MONICA HENNING PHYSICAL THERAPY LANDSCAPING & CONSTRUCTION LTD. Effective CONSULTING LTD. Effective Date: 2003 MAY 14. Date: 2003 MAY 09. No: 206472946. No: 209024983. MEYER AND DORN ELECTRIC INC. Named Alberta KINGSWAY TOYOTA (1982) LTD. Named Alberta Corporation Incorporated 2003 JAN 30. New Name: Corporation Incorporated 1981 DEC 08. New Name: ATLANTIS ELECTRIC INC. Effective Date: 2003 KINGSWAY MOTORS (1982) LTD. Effective Date: MAY 15. No: 2010291470. 2003 MAY 06. No: 202678504. MINCOM INC. Named Alberta Corporation KLEIN DEVELOPMENTS INC. Named Alberta Incorporated 1994 FEB 17. New Name: MINCOM Corporation Incorporated 1999 OCT 22. New Name: CANADA, INC. Effective Date: 2003 MAY 07. No: STELLAR HOMES INC. Effective Date: 2003 MAY 206001703. 05. No: 208509323. MORO HOLDINGS LTD. Named Alberta Corporation KOROGONAS INC. Numbered Alberta Corporation Incorporated 2001 FEB 20. New Name: MOUNT Incorporated 2003 APR 09. New Name: 1041159 ROYAL EQUITIES LTD. Effective Date: 2003 MAY ALBERTA LTD. Effective Date: 2003 MAY 12. No: 09. No: 209205541. 2010411599. MOVEITONLINE INC. Named Alberta Corporation LA BOHEME RESTAURANT AND BED AND Amalgamated 2001 JUN 01. New Name: PRODUCERS BREAKFAST (1997) LTD. Named Alberta Corporation OILFIELD SERVICES INC. Effective Date: 2003 MAY Incorporated 1997 APR 16. New Name: LA BOHEME 13. No: 209372820. BED & BREAKFAST LTD. Effective Date: 2003 MAY 01. No: 207355363. MUSIQUE DO MONDE INC. Named Alberta Corporation Incorporated 2003 FEB 14. New Name: LARRY HAHN & ASSOCIATES REALTY INC. MUSIQUE DU MONDE INC. Effective Date: 2003 Numbered Alberta Corporation Incorporated 2001 SEP MAY 02. No: 2010317846. 25. New Name: 953372 ALBERTA LTD. Effective Date: 2003 MAY 13. No: 209533728. NORTH-AM ENERGY CONSULTANTS LTD. Named Alberta Corporation Incorporated 1979 APR 17. New Name: RANDAL ENERGY LTD. Effective Date: 2003 MAY 04. No: 202152864.

1462 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

OGDEN RIGHT OF SERVICES LTD. Named Alberta CELERITY DEVELOPMENTS LTD. Effective Date: Corporation Incorporated 2003 MAY 02. New Name: 2003 MAY 14. No: 2010028617. OGDEN RIGHT OF WAY SERVICES LTD. Effective Date: 2003 MAY 07. No: 2010449961. ROYAL MAPLE RETIREMENT HOMES INC. Named Alberta Corporation Incorporated 2002 MAR 26. New OUTWEST MORTGAGE CAPITAL CORPORATION Name: ROYAL MAPLE MORTGAGE FUND INC. Named Alberta Corporation Incorporated 2001 DEC 06. Effective Date: 2003 MAY 14. No: 209810464. New Name: OUTWEST CAPITAL CORPORATION Effective Date: 2003 MAY 08. No: 209639434. RTMS HOLDINGS LTD. Named Alberta Corporation Incorporated 2003 MAY 06. New Name: RMS OVERTIME BROILER AND TAPROOM INC. EQUIPMENT & REALTY INC. Effective Date: 2003 Numbered Alberta Corporation Incorporated 1998 APR MAY 12. No: 2010453823. 28. New Name: 782845 ALBERTA LTD. Effective Date: 2003 MAY 05. No: 207828450. SCOOTER CATS TRANSPORT LTD. Named Alberta Corporation Incorporated 1999 MAR 16. New Name: PACIFIC AMBER RESOURCES LTD. Named Alberta SCOOTER CATS DEVELOPMENTS LTD. Effective Corporation Continued In 2002 JUL 25. New Name: Date: 2003 MAY 06. No: 208226944. GRAND BANKS ENERGY CORPORATION Effective Date: 2003 MAY 13. No: 2010002638. SEP CORP. Named Alberta Corporation Incorporated 2003 FEB 04. New Name: REDMOND & COMPANY, PETER OTTO MACK'S RENTALS LTD. Named CORP. Effective Date: 2003 MAY 07. No: 2010299382. Alberta Corporation Incorporated 1994 FEB 28. New Name: PETER & EMMA MACK'S RENTALS LTD. SHEENA VERMA PROFESSIONAL CORPORATION Effective Date: 2003 MAY 12. No: 206014029. Dental Professional Corporation Incorporated 2001 OCT 17. New Name: SHEENA KALIA PROFESSIONAL PFB CORPORATION Named Alberta Corporation CORPORATION Effective Date: 2003 MAY 07. No: Amalgamated 1989 MAR 31. New Name: PLASTI-FAB 209564822. LTD. Effective Date: 2003 MAY 01. No: 203915988. SICOTTE DRILLING TOOLS & SUPPLY LTD. PITA INVESTMENTS LTD. Named Alberta Named Alberta Corporation Incorporated 1978 JAN 20. Corporation Incorporated 1999 DEC 17. New Name: New Name: SICOTTE ENTERPRISES LTD. Effective OLSON LAND & CATTLE CO. LTD. Effective Date: Date: 2003 MAY 02. No: 201128550. 2003 MAY 09. No: 208585737. SICOTTE ENTERPRISES LTD. Named Alberta PLEASANT VALLEY GENERAL PARTNER INC. Corporation Incorporated 1978 JAN 20. New Name: Named Alberta Corporation Incorporated 2003 MAR SICOTTE ENTERPRISES INC. Effective Date: 2003 13. New Name: WILLMORE POWER GENERAL MAY 08. No: 201128550. PARTNER INC. Effective Date: 2003 MAY 06. No: 2010363568. SIGNATURE TAPING CREW INC. Named Alberta Corporation Incorporated 2000 OCT 24. New Name: PONOKA CADET TRANSPORTATION SOCIETY CHANCELLOR DOBERMANS INC. Effective Date: Alberta Society Incorporated 1987 NOV 05. New 2003 MAY 05. No: 209029107. Name: PONOKA AIR CADET SOCIETY Effective Date: 2003 APR 28. No: 503734139. SOUTHWIND SOLUTIONS LTD. Named Alberta Corporation Incorporated 1997 AUG 01. New Name: POWERSMART ENGINEERING INC. Named Alberta ENABIL SOLUTIONS LTD. Effective Date: 2003 Corporation Incorporated 2001 OCT 24. New Name: MAY 15. No: 207496381. POWERSAVE ENGINEERING INC. Effective Date: 2003 MAY 14. No: 209574524. SPOT THE MOOSE LTD. Numbered Alberta Corporation Incorporated 1999 OCT 25. New Name: PROLINK MORTGAGE INC. Numbered Alberta 851156 ALBERTA LTD. Effective Date: 2003 MAY Corporation Incorporated 2003 FEB 26. New Name: 05. No: 208511568. 1033527 ALBERTA LTD. Effective Date: 2003 MAY 12. No: 2010335277. ST. MICHAEL'S LITTLE ANGELS PLAYSCHOOL PARENTS ASSOCIATION Alberta Society PUT IT ON PAPER INC. Named Alberta Corporation Incorporated 2001 OCT 18. New Name: LITTLE Incorporated 1996 SEP 20. New Name: HOBBLE ANGELS CATHOLIC PLAYSCHOOL CREEK ENTERPRISES INC. Effective Date: 2003 ASSOCIATION Effective Date: 2003 MAY 12. No: MAY 07. No: 207102567. 509569059.

R AND S STEAMING LTD. Named Alberta TEPPER ENGINEERING INC. Named Alberta Corporation Incorporated 1996 SEP 10. New Name: Corporation Incorporated 2002 DEC 20. New Name: ROSS ELECTRIC & CONTROLS LTD. Effective Date: TELEJT LTD. Effective Date: 2003 MAY 02. No: 2003 MAY 05. No: 207091349. 2010233910.

RAE INSPECTION SERVICE (1979) LTD. Named THE BODY COUNSEL LTD. Named Alberta Alberta Corporation Amalgamated 1983 APR 27. New Corporation Incorporated 1997 JUN 20. New Name: Name: RAE ENGINEERING AND INSPECTION DIAMOND IN THE "RUFF" INC. Effective Date: 2003 LTD. Effective Date: 2003 MAY 08. No: 202423240. MAY 12. No: 207444688.

REMVERA CONSULTING INC. Named Alberta Corporation Incorporated 2003 MAY 06. New Name: REMUERA CONSULTING INC. Effective Date: 2003 MAY 06. No: 2010454631.

ROSY'S FINE STITCH LTD. Named Alberta Corporation Incorporated 2002 AUG 14. New Name:

1463 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

THE HARRY B. COHEN FOUNDATION OF VIPER GROUP LTD. Named Alberta Corporation CALGARY Alberta Society Incorporated 1988 APR 29. Incorporated 2001 JAN 15. New Name: CANADIAN New Name: HARRY AND MARTHA COHEN MADE CONTRACTING LTD. Effective Date: 2003 FOUNDATION Effective Date: 2003 APR 29. No: MAY 15. No: 209148782. 503837114. W & L CONCRETE PLACERS LTD. Named Alberta THE TRUST COMPANY OF BANK OF MONTREAL Corporation Incorporated 1981 JUN 01. New Name: Extra-Provincial Trust Corporation Registered 1993 CATTERSON OILFIELD SERVICE LTD. Effective MAR 02. New Name: BMO TRUST COMPANY Date: 2003 MAY 14. No: 202717062. Effective Date: 2003 MAY 01. No: 301301057. WALLY'S SERVICES LTD. Named Alberta TOTALHOME.CA INC. Named Alberta Corporation Corporation Incorporated 2000 OCT 10. New Name: P5 Incorporated 2001 MAY 02. New Name: TAMAK ENTERPRISES LTD. Effective Date: 2003 MAY 08. INVESTMENTS INC. Effective Date: 2003 MAY 06. No: 209005909. No: 209321447. WELLWORKS ENERGY INC. Named Alberta TPI TODD PROPERTIES INC. Named Alberta Corporation Incorporated 2001 MAY 12. New Name: Corporation Incorporated 2001 MAR 26. New Name: WELLWORKS ENERGY SERVICES INC. Effective TODD PROPERTIES INC. Effective Date: 2003 MAY Date: 2003 MAY 02. No: 209341221. 02. No: 209261890. WESTERN BATHTUB LINERS INC. Named Alberta TRISTONE ENERGY LTD. Named Alberta Corporation Incorporated 1993 JUL 23. New Name: Corporation Incorporated 2003 FEB 06. New Name: WESTERN BATHROOMS & LINERS INC. Effective TRISTONE CINEMA GROUP LTD. Effective Date: Date: 2003 MAY 15. No: 205747231. 2003 MAY 01. No: 2010303267. WHITE OWL TRANSPORTATION LTD. Named VALDEZ ALBERTA INC. Named Alberta Corporation Alberta Corporation Incorporated 2000 APR 06. New Incorporated 2003 APR 15. New Name: VALDEZ Name: SCOOBY DOO HOLDINGS LTD. Effective GOLD (ALBERTA) INC. Effective Date: 2003 MAY Date: 2003 MAY 01. No: 208743641. 15. No: 2010421010. WILSON AG LTD. Named Alberta Corporation VELLET & ASSOCIATES CHILD PSYCHOLOGY Incorporated 1998 MAR 13. New Name: ROCKY SERVICES INC. Named Alberta Corporation MOUNTAIN XTREME LTD. Effective Date: 2003 Incorporated 2003 APR 24. New Name: VELLET & MAY 01. No: 207765017. ASSOCIATES CHILD PSYCHOLOGICAL SERVICES INC. Effective Date: 2003 MAY 05. No: 2010435200. WORKING VENTURES INVESTMENT SERVICES INC. Federal Corporation Registered 1992 MAR 04. VENCASH ATM / POS SERVICES INC. Named New Name: GROWTHWORKS (WVIS) LTD. Effective Alberta Corporation Incorporated 2000 MAY 16. New Date: 2003 MAY 06. No: 215202060. Name: WESTSPHERE POS SERVICES LTD. Effective Date: 2003 MAY 09. No: 208805366. ______

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) ______

May 2, 2003 unless otherwise indicated 283506 ALBERTA INC. 294427 ALBERTA LTD. 101005711 SASKATCHEWAN LTD. 296473 ALBERTA LTD. 114829 HOLDINGS LTD. 3 FOR 1 OPTICAL (CALGARY #1) INC. 115504 HOLDINGS LTD. 309307 ALBERTA LTD. 116231 HOLDINGS LTD. 310796 ALBERTA LTD. 1169762 ONTARIO LIMITED 313977 ALBERTA LTD. 162449 CANADA INC. 319406 ALBERTA LTD. 18127 ALBERTA LIMITED 323628 ALBERTA LTD. 2020 MANAGEMENT INC. 326197 ALBERTA LTD. 202630 ALBERTA LTD. 326372 ALBERTA LTD. 204857 ALBERTA LTD. 326682 ALBERTA LTD. 23 SOLUTIONS INC. 327396 ALBERTA LTD. 235822 ALBERTA LTD. 327708 ALBERTA LTD. 240456 ALBERTA LTD. 328 STUCCO LTD. 241301 ALBERTA LTD. 342265 ALBERTA LTD. 250275 ALBERTA LTD. 3430901 CANADA INC. 258286 ALBERTA LTD. 344780 ALBERTA LTD. 265352 ALBERTA LTD. 345198 ALBERTA INC. 271871 ALBERTA LTD. 345347 ALBERTA LTD. 345532 ALBERTA LTD. May 2, 2003 unless otherwise indicated 3584607 CANADA INC. 2003 MAY 12.

1464 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

362437 ALBERTA LTD. 558049 ALBERTA LTD. 362837 ALBERTA LTD. 558504 ALBERTA LTD. 363434 ALBERTA LTD. 558682 ALBERTA LTD. 363792 ALBERTA LTD. 558796 ALBERTA LTD. 364009 ALBERTA LTD. 558805 ALBERTA LTD. 378562 ALBERTA LTD. 559035 ALBERTA LTD. 379841 ALBERTA LTD. 559039 ALBERTA LTD. 380017 ALBERTA LTD. 559490 ALBERTA LTD. 380478 ALBERTA LTD. 560070 ALBERTA LTD. 380575 ALBERTA LTD. 560233 ALBERTA INC. 380657 ALBERTA LTD. 560271 ALBERTA LTD. 380934 ALBERTA LTD. 560832 ALBERTA LTD. 381384 ALBERTA LTD. 561105 ALBERTA LTD. 381886 ALBERTA LTD. 561381 ALBERTA LTD. 398128 ALBERTA LTD. 561639 ALBERTA LTD. 399004 ALBERTA LTD. 575764 B.C. LTD. 399103 ALBERTA INC. 601499 ALBERTA LTD. 399344 ALBERTA LTD. 601685 ALBERTA INC. 399412 ALBERTA LTD. 601753 ALBERTA LTD. 399453 ALBERTA LTD. 601758 ALBERTA LTD. 399831 ALBERTA LTD. 602264 ALBERTA LTD. 3DDD OILFIELD SERVICES LTD. 602276 ALBERTA LTD. 416562 ALBERTA LIMITED 602281 ALBERTA LTD. 416687 ALBERTA LTD. 602324 ALBERTA LTD. 417545 ALBERTA LTD. 602436 ALBERTA LTD. 417909 ALBERTA INC. 602497 ALBERTA LTD. 417920 ALBERTA LTD. 602671 ALBERTA LTD. 418047 ALBERTA LTD. 602827 ALBERTA INC. 418216 ALBERTA INC. 602916 ALBERTA LTD. 418423 ALBERTA LTD. 603031 ALBERTA LTD. 418458 ALBERTA LTD. 603159 ALBERTA LTD. 426722 B.C. LTD. 2003 MAY 05. 603224 ALBERTA LTD. 484694 ALBERTA LTD. 603648 ALBERTA INC. 485791 ALBERTA LTD. 603721 ALBERTA LTD. 486469 ALBERTA LTD. 603955 ALBERTA LIMITED 486705 ALBERTA LTD. 604311 ALBERTA LTD. 486897 ALBERTA LTD. 604546 ALBERTA LTD. 486909 ALBERTA LTD. 604606 ALBERTA LTD. 486949 ALBERTA LTD. 604656 ALBERTA LTD. 487347 ALBERTA LIMITED 604668 ALBERTA LTD. 487455 ALBERTA LTD. 604672 ALBERTA LTD. 487777 ALBERTA LTD. 605046 ALBERTA LTD. 488209 ALBERTA LIMITED 605151 ALBERTA LTD. 488210 ALBERTA LIMITED 605290 ALBERTA LIMITED 488211 ALBERTA LTD. 605387 ALBERTA INC. 488370 ALBERTA INC. 622 RESTAURANT INC. 488649 ALBERTA LIMITED 644541 ALBERTA LTD. 488978 ALBERTA LTD. 644958 ALBERTA LTD. 489114 ALBERTA LTD. 645010 ALBERTA LTD. 489116 ALBERTA LTD. 645031 ALBERTA LTD. 489182 ALBERTA LTD. 645036 ALBERTA LTD. 489243 ALBERTA LTD. 645102 ALBERTA LTD. 489304 ALBERTA LTD. 645147 ALBERTA LTD. 489821 ALBERTA LTD. 645317 ALBERTA LTD. 4REALHELP INC. 645325 ALBERTA LTD. 501345 ALBERTA LTD. 645767 ALBERTA LTD. 50217 ALBERTA LTD. 645841 ALBERTA INC. 519028 ALBERTA LTD. 645867 ALBERTA LTD. 520507 ALBERTA LTD. 645899 ALBERTA LTD. 520685 ALBERTA LTD. 646316 ALBERTA LTD. 520831 ALBERTA INC. 646556 ALBERTA LTD. 522128 ALBERTA LTD. 646653 ALBERTA LTD. 522142 ALBERTA LTD. 646719 ALBERTA LTD. 522222 ALBERTA LTD. 646923 ALBERTA LIMITED 522286 ALBERTA INC. 647131 ALBERTA LTD. 522788 ALBERTA LTD. 647136 ALBERTA LTD. 523499 ALBERTA LTD. 647220 ALBERTA INC. 523763 ALBERTA LTD. 647695 ALBERTA LIMITED 524185 ALBERTA LTD. 647702 ALBERTA LIMITED 524219 ALBERTA LTD. 647719 ALBERTA LTD. 556812 ALBERTA LTD. 647781 ALBERTA LTD. 557331 ALBERTA LTD. 647840 ALBERTA LTD. 557358 ALBERTA INC. 647845 ALBERTA LTD. 557436 ALBERTA LIMITED 648214 ALBERTA LTD. 557489 ALBERTA LTD. 648217 ALBERTA LTD. 557497 ALBERTA LTD. 648244 ALBERTA INC. 557766 ALBERTA LTD. 648266 ALBERTA LTD.

1465 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

648272 ALBERTA LTD. 731846 ALBERTA LTD. 648428 ALBERTA LTD. 732033 ALBERTA LIMITED 648547 ALBERTA LIMITED 732042 ALBERTA LTD. 648682 ALBERTA LTD. 732092 ALBERTA LTD. 648836 ALBERTA INC. 732164 ALBERTA LTD. 648986 ALBERTA LTD. 732225 ALBERTA LTD. 685468 ALBERTA LTD. 732270 ALBERTA LTD. 686190 ALBERTA LTD. 732333 ALBERTA LIMITED 686225 ALBERTA LTD. 732352 ALBERTA LTD. 686357 ALBERTA LTD. 732500 ALBERTA LTD. 686360 ALBERTA LTD. 732528 ALBERTA LTD. 686482 ALBERTA INC. 732554 ALBERTA LTD. 686545 ALBERTA INC. 732646 ALBERTA LTD. 686554 ALBERTA LTD. 732649 ALBERTA LTD. 686678 ALBERTA LTD. 732705 ALBERTA LTD. 686909 ALBERTA INC. 732858 ALBERTA LTD. 686938 ALBERTA LTD. 733067 ALBERTA LTD. 686939 ALBERTA LTD. 733089 ALBERTA LTD. 687043 ALBERTA LTD. 733196 ALBERTA LTD. 687318 ALBERTA LTD. 733227 ALBERTA LTD. 687346 ALBERTA LTD. 733251 ALBERTA LTD. 687390 ALBERTA LTD. 733259 ALBERTA LTD. 687393 ALBERTA LTD. 733266 ALBERTA LTD. 687502 ALBERTA LTD. 733270 ALBERTA LTD. 687521 ALBERTA INC. 733287 ALBERTA LTD. 687695 ALBERTA LTD. 733316 ALBERTA LTD. 687702 ALBERTA LTD. 733466 ALBERTA LTD. 687763 ALBERTA LTD. 773804 ALBERTA LTD 687800 ALBERTA LTD. 774387 ALBERTA LTD. 688341 ALBERTA LTD. 774506 ALBERTA LTD. 688352 ALBERTA LTD. 774533 ALBERTA LTD. 688451 ALBERTA LTD 774968 ALBERTA LTD. 688477 ALBERTA LTD. 775291 ALBERTA LTD. 688713 ALBERTA LTD. 775352 ALBERTA LTD. 688726 ALBERTA LTD. 775420 ALBERTA LTD. 688766 ALBERTA LTD. 775480 ALBERTA INC. 688769 ALBERTA LTD. 775559 ALBERTA LTD. 688884 ALBERTA LTD. 775587 ALBERTA LTD. 689064 ALBERTA LTD. 775720 ALBERTA LTD. 689119 ALBERTA LTD. 775855 ALBERTA LTD. 689364 ALBERTA LTD. 775865 ALBERTA LTD. 689383 ALBERTA LIMITED 776089 ALBERTA LTD. 689558 ALBERTA LTD. 776168 ALBERTA LTD. 689721 ALBERTA LTD. 776395 ALBERTA LTD. 689829 ALBERTA LTD. 776410 ALBERTA LTD. 689836 ALBERTA LTD. 776481 ALBERTA LTD. 689909 ALBERTA LTD. 777081 ALBERTA LTD. 690067 ALBERTA LTD. 777454 ALBERTA LTD. 7-WOLF HOLDINGS LTD. 777545 ALBERTA LTD. 70'S COLLISION REPAIR (1998) LTD. 777578 ALBERTA LTD. 72068 ALBERTA LTD. 777603 ALBERTA LTD. 729460 ALBERTA LTD. 777701 ALBERTA LTD. 729582 ALBERTA LTD. 777736 ALBERTA LTD. 729614 ALBERTA LTD. 777914 ALBERTA LTD. 729666 ALBERTA LTD. 778056 ALBERTA LTD. 729716 ALBERTA LTD. 778170 ALBERTA LTD. 729717 ALBERTA LTD. 778295 ALBERTA LTD. 729812 ALBERTA LTD. 778314 ALBERTA LTD. 730150 ALBERTA LTD. 778400 ALBERTA LTD. 730255 ALBERTA LTD. 778550 ALBERTA LTD. 730280 ALBERTA LIMITED 778789 ALBERTA LTD. 730454 ALBERTA LTD. 778812 ALBERTA LTD. 730649 ALBERTA INC. 778863 ALBERTA LTD. 730829 ALBERTA LTD. 778960 ALBERTA LTD 730885 ALBERTA LTD. 779119 ALBERTA LTD. 730900 ALBERTA LTD. 779155 ALBERTA LTD. 731032 ALBERTA LTD. 779172 ALBERTA LTD. 731264 ALBERTA LTD. 779218 ALBERTA LTD. 731320 ALBERTA LTD. 779318 ALBERTA LTD. 731384 ALBERTA LTD. 779451 ALBERTA LTD. 731385 ALBERTA LTD. 779687 ALBERTA LTD. 731396 ALBERTA LTD. 820490 ALBERTA LTD. 731555 ALBERTA LTD. 820607 ALBERTA LTD. 731556 ALBERTA LTD. 820688 ALBERTA LTD 731572 ALBERTA LTD. 820718 ALBERTA LTD. 731724 ALBERTA LTD. 820794 ALBERTA LTD. 731843 ALBERTA LTD. 820855 ALBERTA LTD.

1466 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

820877 ALBERTA INC. 868333 ALBERTA LTD. 820880 ALBERTA LTD. 868459 ALBERTA LTD. 820927 ALBERTA INC. 868464 ALBERTA LTD. 820933 ALBERTA LTD. 868482 ALBERTA LTD. 820948 ALBERTA LTD. 868485 ALBERTA LTD. 820992 ALBERTA LTD. 868511 ALBERTA LTD. 821073 ALBERTA LTD. 868544 ALBERTA LTD. 821261 ALBERTA LTD. 868642 ALBERTA LTD. 821269 ALBERTA LTD. 868643 ALBERTA LTD. 821337 ALBERTA LTD. 868652 ALBERTA LTD. 821348 ALBERTA LTD. 868672 ALBERTA LTD. 821389 ALBERTA LTD. 868718 ALBERTA LTD. 821451 ALBERTA LTD. 868737 ALBERTA LTD. 821522 ALBERTA LTD. 868846 ALBERTA LTD. 821580 ALBERTA LTD. 868956 ALBERTA LTD. 821724 ALBERTA LTD. 868957 ALBERTA LTD. 821767 ALBERTA LTD. 869008 ALBERTA LTD. 821803 ALBERTA LTD. 869119 ALBERTA LTD. 821833 ALBERTA LTD. 869193 ALBERTA LTD. 821878 ALBERTA LTD. 869298 ALBERTA LTD. 821939 ALBERTA LTD. 869322 ALBERTA LTD. 821956 ALBERTA LTD. 869372 ALBERTA LTD. 822034 ALBERTA LTD. 869393 ALBERTA LTD. 822125 ALBERTA LTD. 869411 ALBERTA LTD. 822150 ALBERTA LTD. 869621 ALBERTA LTD. 822158 ALBERTA LTD. 869655 ALBERTA LTD. 822212 ALBERTA LTD 869807 ALBERTA LTD. 822342 ALBERTA LTD. 869849 ALBERTA LTD. 822405 ALBERTA LTD. 869987 ALBERTA LTD. 822406 ALBERTA LTD. 869988 ALBERTA LTD. 822417 ALBERTA LTD. 869997 ALBERTA LTD. 822549 ALBERTA LTD. 870074 ALBERTA INC. 822635 ALBERTA LTD. 870076 ALBERTA LTD 822638 ALBERTA LTD. 870110 ALBERTA LTD. 822714 ALBERTA LTD. 870148 ALBERTA LTD. 822761 ALBERTA LTD. 870170 ALBERTA LTD. 822864 ALBERTA LTD. 870255 ALBERTA LTD. 823023 ALBERTA INC. 870281 ALBERTA LTD. 823032 ALBERTA LTD. 870519 ALBERTA LTD. 823046 ALBERTA LTD. 870533 ALBERTA LTD. 823142 ALBERTA LTD. 870598 ALBERTA LTD. 823285 ALBERTA LTD. 870754 ALBERTA LTD. 823359 ALBERTA LTD. 870793 ALBERTA LTD. 823415 ALBERTA LTD. 870902 ALBERTA LTD. 823446 ALBERTA LTD. 870923 ALBERTA LTD. 823551 ALBERTA LTD. 870971 ALBERTA LTD. 823576 ALBERTA LTD. 870973 ALBERTA LTD 823588 ALBERTA LTD. 871060 ALBERTA LTD. 823604 ALBERTA LTD. 871091 ALBERTA LTD. 823636 ALBERTA LTD. 871137 ALBERTA INC. 823804 ALBERTA LTD. 871153 ALBERTA LTD. 823888 ALBERTA LTD. 871175 ALBERTA LTD. 82390 CANADA LIMITED 871247 ALBERTA LTD. 824025 ALBERTA LTD. 871322 ALBERTA INC. 824057 ALBERTA INC. 871369 ALBERTA LTD. 824249 ALBERTA LTD 871383 ALBERTA LTD. 824317 ALBERTA LTD. 871480 ALBERTA LTD. 824376 ALBERTA LTD. 871514 ALBERTA LTD. 824405 ALBERTA LTD. 871537 ALBERTA LTD. 824446 ALBERTA LTD. 871594 ALBERTA LTD. 824457 ALBERTA LTD. 871634 ALBERTA LTD. 824469 ALBERTA INC. 871641 ALBERTA LTD. 824495 ALBERTA LTD. 871721 ALBERTA LTD. 824561 ALBERTA LTD. 871806 ALBERTA LTD. 824712 ALBERTA LTD. 871838 ALBERTA LTD. 824762 ALBERTA LTD. 871862 ALBERTA LTD. 824830 ALBERTA INC. 871920 ALBERTA LTD. 824834 ALBERTA INC. 871931 ALBERTA LTD. 824844 ALBERTA LTD. 871935 ALBERTA LTD. 824915 ALBERTA LTD. 871971 ALBERTA LTD. 8266 ALBERTA SOCIETY 871994 ALBERTA LTD. 859109 ONTARIO INC. 871997 ALBERTA LTD. 866672 ALBERTA LTD. 872030 ALBERTA LTD. 867613 ALBERTA LTD. 872031 ALBERTA LTD. 868133 ALBERTA LTD. 872049 ALBERTA LTD. 868193 ALBERTA LTD. 872141 ALBERTA LTD. 868253 ALBERTA LTD. 872156 ALBERTA LTD.

1467 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

872198 ALBERTA LTD. 923024 ALBERTA INC. 872217 ALBERTA LTD. 923033 ALBERTA LTD. 872285 ALBERTA LTD. 923039 ALBERTA LTD. 872299 ALBERTA LTD. 923050 ALBERTA LTD. 872344 ALBERTA LTD. 923060 ALBERTA LTD. 872372 ALBERTA LTD. 923074 ALBERTA LTD. 872378 ALBERTA LTD. 923080 ALBERTA LTD. 872381 ALBERTA LTD. 923085 ALBERTA LTD. 872395 ALBERTA LTD. 923106 ALBERTA LTD. 872476 ALBERTA LTD. 923117 ALBERTA LTD. 872481 ALBERTA LTD. 923140 ALBERTA LTD. 872486 ALBERTA LTD. 923148 ALBERTA LTD. 872581 ALBERTA LTD. 923173 ALBERTA LTD. 872609 ALBERTA LTD. 923209 ALBERTA LTD. 872669 ALBERTA LTD. 923220 ALBERTA LTD. 872786 ALBERTA LTD. 923251 ALBERTA LTD. 872793 ALBERTA LTD. 923266 ALBERTA LTD. 872838 ALBERTA LTD. 923285 ALBERTA LTD. 872844 ALBERTA INC. 923290 ALBERTA LTD. 872974 ALBERTA LTD. 923294 ALBERTA LTD. 873094 ALBERTA LTD. 923306 ALBERTA LTD. 873257 ALBERTA LTD. 923315 ALBERTA LTD. 873264 ALBERTA LTD. 923327 ALBERTA LTD. 873387 ALBERTA LTD. 923374 ALBERTA LTD. 888229 ONTARIO INC. 923393 ALBERTA INC. 9086-5825 QUEBEC INC. 923409 ALBERTA LTD. 920011 ALBERTA LTD. 923463 ALBERTA LTD. 920518 ALBERTA LTD. 923513 ALBERTA LTD. 921082 ALBERTA LTD. 923541 ALBERTA LTD. 921084 ALBERTA LTD. 923548 ALBERTA LTD. 921265 ALBERTA LTD. 923581 ALBERTA LTD. 921806 ALBERTA LTD. 923594 ALBERTA LTD. 922185 ALBERTA LTD. 923598 ALBERTA LTD. 922192 ALBERTA LTD. 923605 ALBERTA LTD. 922201 ALBERTA LTD. 923630 ALBERTA LTD. 922216 ALBERTA LTD. 923639 ALBERTA LTD. 922218 ALBERTA LTD. 923657 ALBERTA LTD. 922247 ALBERTA LTD. 923723 ALBERTA LTD. 922251 ALBERTA LTD. 923761 ALBERTA LTD. 922265 ALBERTA LTD. 923764 ALBERTA LTD. 922307 ALBERTA LTD. 923765 ALBERTA LTD. 922339 ALBERTA LTD. 923771 ALBERTA INC. 922341 ALBERTA LTD. 923772 ALBERTA LTD. 922351 ALBERTA LTD. 923801 ALBERTA INC. 922386 ALBERTA LTD. 923825 ALBERTA LTD. 922398 ALBERTA LTD. 923826 ALBERTA LTD. 922407 ALBERTA LTD. 923856 ALBERTA LTD. 922414 ALBERTA LTD. 923862 ALBERTA LTD. 922433 ALBERTA LTD. 923893 ALBERTA LTD. 922457 ALBERTA LTD. 923907 ALBERTA LTD. 922459 ALBERTA LTD. 923947 ALBERTA LTD. 922474 ALBERTA LTD. 923998 ALBERTA LTD. 922534 ALBERTA LTD. 924029 ALBERTA LTD. 922540 ALBERTA LTD. 924033 ALBERTA LTD. 922555 ALBERTA LTD. 924036 ALBERTA LTD. 922556 ALBERTA LTD. 924057 ALBERTA LTD. 922557 ALBERTA LTD. 924069 ALBERTA LTD. 922594 ALBERTA LTD. 924159 ALBERTA LTD. 922637 ALBERTA LTD. 924171 ALBERTA LTD. 922647 ALBERTA LTD. 924179 ALBERTA LTD. 922700 ALBERTA LTD. 924180 ALBERTA LTD. 922704 ALBERTA INC. 924201 ALBERTA LTD. 922726 ALBERTA LTD. 924223 ALBERTA LTD. 922751 ALBERTA LTD. 924230 ALBERTA LTD. 922757 ALBERTA LTD. 924252 ALBERTA LTD. 922841 ALBERTA LTD. 924253 ALBERTA LTD. 922869 ALBERTA LTD. 924279 ALBERTA LTD. 922884 ALBERTA INC. 924285 ALBERTA LTD. 922890 ALBERTA LTD. 924304 ALBERTA LTD. 922891 ALBERTA LTD. 924339 ALBERTA LTD. 922900 ALBERTA LTD. 924352 ALBERTA LTD. 922901 ALBERTA LTD. 924357 ALBERTA INC. 922923 ALBERTA INC. 924365 ALBERTA LTD. 922951 ALBERTA LTD. 924368 ALBERTA LTD. 922960 ALBERTA LTD. 924378 ALBERTA INC. 922972 ALBERTA LTD. 924438 ALBERTA LTD. 923013 ALBERTA LTD. 924445 ALBERTA LTD.

1468 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

924475 ALBERTA LTD. 926186 ALBERTA LTD 924498 ALBERTA LTD. 926218 ALBERTA LTD. 924531 ALBERTA LTD. 926226 ALBERTA LTD. 924545 ALBERTA LTD. 926230 ALBERTA LTD. 924556 ALBERTA INC 926249 ALBERTA LTD. 924557 ALBERTA LTD. 926259 ALBERTA LTD. 924560 ALBERTA LTD. 926281 ALBERTA LTD. 924587 ALBERTA LTD. 926308 ALBERTA LTD. 924630 ALBERTA LTD. 926330 ALBERTA LTD. 924650 ALBERTA LTD. 926351 ALBERTA LTD. 924662 ALBERTA LTD. 926377 ALBERTA LTD. 924727 ALBERTA INC. 926429 ALBERTA LTD. 924740 ALBERTA LTD. 926440 ALBERTA LTD. 924752 ALBERTA INC. 926470 ALBERTA INC. 924763 ALBERTA INC. 926497 ALBERTA LTD. 924764 ALBERTA LTD. 926517 ALBERTA LTD. 924778 ALBERTA LTD. 926520 ALBERTA LTD. 924797 ALBERTA LTD. 926530 ALBERTA INC. 924801 ALBERTA LTD. 926549 ALBERTA LTD. 924833 ALBERTA LTD. 926562 ALBERTA LTD. 924836 ALBERTA INC. 926571 ALBERTA LTD. 924860 ALBERTA LTD. 926595 ALBERTA LTD. 924870 ALBERTA LTD. 926670 ALBERTA LTD. 924909 ALBERTA LTD. 926714 ALBERTA LTD. 924922 ALBERTA LTD. 926720 ALBERTA LTD. 924954 ALBERTA LTD. 926738 ALBERTA LTD 924962 ALBERTA LTD. 926742 ALBERTA LTD. 925004 ALBERTA LTD. 926749 ALBERTA LTD. 925024 ALBERTA INC. 926784 ALBERTA INC. 925031 ALBERTA LTD. 926788 ALBERTA LTD. 925035 ALBERTA INC. 926802 ALBERTA LTD. 925036 ALBERTA LTD. 926826 ALBERTA LTD. 925042 ALBERTA LTD. 926834 ALBERTA INC. 925102 ALBERTA INC. 926846 ALBERTA INC. 925105 ALBERTA LTD. 926847 ALBERTA LTD. 925127 ALBERTA LTD. 926868 ALBERTA LTD. 925132 ALBERTA LTD. 926870 ALBERTA LTD. 925161 ALBERTA LTD. 926886 ALBERTA LTD. 925178 ALBERTA LTD. 926898 ALBERTA LTD. 925224 ALBERTA LTD. 926899 ALBERTA LTD. 925229 ALBERTA LTD. 926904 ALBERTA LTD. 925251 ALBERTA LTD. 926908 ALBERTA LTD. 925411 ALBERTA LTD. 926911 ALBERTA INC. 925477 ALBERTA LTD. 926916 ALBERTA LTD. 925502 ALBERTA LTD. 926926 ALBERTA LTD. 925551 ALBERTA LTD. 926958 ALBERTA LTD. 925586 ALBERTA LTD. 926965 ALBERTA LTD. 925603 ALBERTA LTD 927020 ALBERTA LTD. 925633 ALBERTA LTD. 927026 ALBERTA LTD. 925644 ALBERTA LTD. 927035 ALBERTA LTD. 925665 ALBERTA LTD. 927039 ALBERTA LTD. 925732 ALBERTA LTD. 927078 ALBERTA LTD. 925742 ALBERTA LTD. 927083 ALBERTA LTD. 925763 ALBERTA INC. 927095 ALBERTA LTD. 925789 ALBERTA LTD. 927224 ALBERTA LTD. 925820 ALBERTA LTD. 927242 ALBERTA LTD. 925835 ALBERTA LTD. 927254 ALBERTA LTD. 925843 ALBERTA INC. A & A CONTRACTING LTD. 925914 ALBERTA LTD. A & H WEST AND COMPANY LTD. 925916 ALBERTA LTD. A & M SIDING CONTRACTORS LTD. 925937 ALBERTA LTD. A A RENTALS & SUPPLY LTD 925942 ALBERTA LTD. A B A EQUIPMENT LTD. 925950 ALBERTA LTD. A PERFECT LAWN & GARDEN CARE & SNOW 925958 ALBERTA LTD. REMOVAL LTD. 925961 ALBERTA LTD. A.C.I. LTD 925962 ALBERTA LTD. A.C.T./UNITED COMMERCIAL TRAVELLERS A17 925981 ALBERTA INC. EDMONTON SOUTH CLUB 926017 ALBERTA LTD. A.D. LECKIE CONSULTING LTD. 926032 ALBERTA LTD. A.G.A. (TURK) PEARSON ENGINEERING 926037 ALBERTA LTD. SERVICES LTD. 926071 ALBERTA LTD. A.R. CONSULTANTS INC. 926077 ALBERTA LTD. AAM VENTURES INC. 926089 ALBERTA LTD. AAMB SERVICES CORP. 926135 ALBERTA INC. AANCHOR C.J. ENTERPRISES LTD. 926149 ALBERTA LTD. AARDVARK FOOD EQUIPMENT LTD. 926152 ALBERTA LTD. AASTRA TELECOM INC. 926158 ALBERTA LTD. ABASAND ALLSTAR VIDEO LTD.

1469 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

ABBOTT OIL INC. ALKEN AUTOMOTIVES AND MACHINE SHOP ABC CORRIES (CANADA) LTD. LTD. ABC TRUCKING LTD. ALL PRO AUTOMOTIVE LTD. ABDA FOOD HOLDINGS INC. ALL PRO INDUSTRIES LTD. ABEL INTERNATIONAL MARKET INC. ALL VINYL REPAIR LTD ABSOLUTE ADVANTAGE LTD. ALL-EEZ ROOFING LTD. AC FINISHING & DEVELOPMENTS LTD. ALLAN BUILDING SYSTEMS LTD. ACCEL INVESTIGATIVE SERVICES INC. ALLIANCE CONSULTING LTD. ACCLAIM PLUMBING LTD. ALLWOOD FURNITURE REPAIR & REFINISHING ACCURATE WINDOW & DOOR LTD. LTD. ACME PICTURE COMPANY LTD. ALOOK SAFETY SERVICES LTD. ACTION AUGER CANADA INC. ALRODA INVESTMENT GROUP INC. ACTIONAIR AIR CONDITIONING INC. ALSCOT HOLDINGS LTD. ACTIVE NETWERX INC. ALTASPEC TELECOM INTERNATIONAL LTD. ADA INTERNATIONAL CONSULTING LTD. ALTERNATIVE RESOLUTIONS INC. ADIRA CORP. ALTINA'S SEAMSTRESS LTD. ADVANCED CREDIT TECHNOLOGIES ALWAYS PLUMBING LTD. CORPORATION AMBIENT FILM PRODUCTIONS INC. ADVANCED PERMIT SYSTEMS LTD. AMBRITCO ENTERPRISES LTD. ADVANTAGE EQUIPMENT LTD. AMERTA CONSULTING INC. ADVANTAGE FUEL LTD. AMIGO EQUITIES LTD ADVATECH CANADA INTERNATIONAL INC. AMOUNA NADIA RASHID CONSTRUCTION & AERIAL POWERWASH LTD. BOBCAT LTD. AFSCO MANAGEMENT LTD. AMP (NFLD) LTD. AFTERMATH SYSTEMS INC. AMRIT TRANSPORT LTD. AGGROW TECH INC. ANA SENIORS CLUB AGRI-TREND AGROLOGY LTD ANALYST VENTURES INC. AGUA ENVIRONMENTAL VENTURES INC. ANCHORS AWAY INC. AHERNCO LTD. ANDAL MASONRY LTD AIR NORTH CHARTER & TRAINING LTD. ANDERSON INSURANCE AGENCIES INC. AIR ROOFING LTD ANDROSS SERVICES LTD. AIRBORNE HELICOPTERS INC. ANICCA INCORPORATED AIRDRIE DENTURE CLINIC INC. ANNOUNCE DIGITAL INC. AJP AUTO & TRUCK REPAIRS LTD. ANTHEM PROPERTIES CORP. ALBERT POON COMPUTER DESIGN & DRAFTING ANTRIM MACHINE INC. LTD. APAPOKA CORP. ALBERTA ARTIFICAL LIMB INC. APEX STAGING LTD. ALBERTA BABY AND CHILDREN'S APOGEE PUBLISHING INC. PHOTOGRAPHY LTD. APOLLO PROJECTS INC. ALBERTA CATHOLIC HEALTH CORPORATION APPLE PROPERTIES LTD. ALBERTA CENTRAL EAST REGIONAL SCIENCE APPLECOM ENTERPRISES INC. FAIR SOCIETY APPLES & DANDELIONS LTD. ALBERTA CONCERNED CITIZENS FOUNDATION APPLIED BIOSYSTEMS CANADA INC. ALBERTA CONFERENCE - INTERNATIONAL AQUENNA, INC. HANDGUN METALLIC SILHOUETTE ARBUCKLE FOODS INC. ASSOCIATION ARCADIA CONSULTING LIMITED ALBERTA FREIGHT, INC. ARCH ENGINEERING AND CONSTRUCTION LTD. ALBERTA HEALTH INDUSTRY ALLIANCE LTD. ARCH EVENTS GROUP INC. ALBERTA HEARING CONSERVATION LTD. ARCHER PERFORMANCE INC. ALBERTA HUNTER HORSE 1986 SOCIETY ARCHITECTURAL GARDENS AND LANDSCAPE ALBERTA ICE - HOCKEY ASSOCIATION DESIGN LTD. ALBERTA INDUSTRIAL CONCRETE INC. ARCTIC PROPERTIES LTD. ALBERTA LIFESTYLES DIRECT MARKETING ARENDEECO CONSULTING INC. INC. ARGYLL PICTURES CANADA LTD. ALBERTA LINK TRANSPORT INC. ARIS VISION ALBERTA INC. ALBERTA LOAN PLACEMENT CONSULTANTS ARKELL INSTRUMENTATION & ELECTRICAL ASSOCIATION LTD. ALBERTA METIS WOMEN ASSOCIATION ARMA INDUSTRIAL MOBILE & HEAVY ALBERTA MINE SAFETY ASSOCIATION EQUIPMENT REPAIR LTD. ALBERTA NEW MEDIA ASSOCIATION ARMOUR SHIELD CANADA INC. ALBERTA PORK GRADING COMPANY (2000) INC. ARORUA HOMES LTD. ALBERTA POTHOLE PATROL INC. ART 2 BEHOLD INC. ALBERTA PUBLIC LIBRARY DIRECTORS' ART'S TREE SERVICE & LOGGING LTD. COUNCIL ART-RAGEOUS ADVERTISING LTD. ALBERTA REWIND & PUMP SERVICES LTD. ASHLAR CAPITAL CORPORATION ALBERTA SOCIETY FOR THE VISUALLY ASLON INC. IMPAIRED-CALGARY DISTRICT ASPEN SOLUTIONS INC. ALBERTA UKRAINIAN DANCE ASSOCIATION ASPY BAY HOLDINGS LTD. ALBERTA VIDEO GROUP ASSOCIATION ASSOCIATION OF THE BANFF CENTRE SUPPORT ALBERTA VOLUNTEER FIRE FIGHTERS EMPLOYEES ASSOCIATION (AVFFA) ASTRA BATTERY RECYCLING, INC. ALBERTA'S BETTER ENVIRONMENTAL ASTRON LEASING INC. STEAMING & CLEANING TECHNOLOGY INC. ATEC SERVICES LTD. ALCANA INSTRUMENTATION & CONTROLS ATLANTIC VISION INC. CORP. ATMORE COMMUNITY LEAGUE ALFA ROOFING LTD. ATS SPECIALIZED, INC. ALJUFRAH OIL SUPPLY LTD. ATTENDO ENTERPRISES INC.

1470 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

AUDY HOLDINGS LTD. INC. AURORA COMPUTERS CANADA INC. BEVERLY CENTRE PROPERTIES INC. AURORA SCHOOL LTD. BIG LAKE OUTFITTING SERVICES LTD. AUSTPRO ENERGY CORPORATION BIG NORM'S TOWING & AUTO SALVAGE LTD. AUTO AFTER MARKET LTD. BIG O'S WELDING LTD. AUTOSTAR FINANCE & LEASING INC. BIG SMILE CONTRACTING LTD. AVALON HOMES (RED DEER) INC. BIKE SHOW PRODUCTIONS LTD. AVALON LEASING 1996 INC. BILL JOHNSTON WELDING LTD. AVENIR ENTERPRISES LTD. BIRTH UNLIMITED SOCIETY AWZY DISTRIBUTORS INC. BLACK DOUGLAS TRUCKING LTD. AXIAL SYSTEMS INC. BLACKBIRD VENTURES INC. AZ-TECH CUSTOM WOOD WORKING & DESIGN BLACKHAMMER PETROLEUM CONSULTANTS LTD. LTD. AZOMA LTD. BLACKSTONE DEVELOPMENTS LTD. AZTIPAK DEVELOPMENTS INC. BLACKSTONE REALTY & ASSOCIATES LTD. B & A PRESS LTD. BLAND INVESTMENTS LTD. B & K VENTURES LTD. BLAYCO ENTERPRISES LTD. B. J. MASONRY LTD. BLAZE CONSULTING INC. B.C.I. STRUCTURAL CONSULTANTS (1999) INC. BLP SERVICES INC. B.K. MACHINE & MANUFACTURING LTD. BLUE MAX AVIATION LTD. B.K. PRAIRIE CONSTRUCTORS LTD. BLUE MOUNTAIN CONSTRUCTION INC. B.K.B. INVESTMENTS INC. BLUE MOUNTAIN DRILLING LTD BAB'S OILFIELD SERVICES LTD. BLUE RIDGE VENTURES LTD. BABE ENTERPRISES INC. BLUE ROCK CONTRACTING LTD. BABE RUTH BASEBALL ASSOCIATION OF BLUE STEEL WELDING LTD. CALGARY BLUEBIRD CONTRACTING LTD. BACKCOUNTRY BOOT & REPAIR LTD. BLUENOSE MECHANICAL LTD. BAGAN MUSIC ENTERPRISES LTD. BMF OILFIELD SERVICES LTD. BAIRD RESOURCES LTD. BMI TECHNICAL SERVICES INC. BALANCED WELLNESS INC. BODIAN INDUSTRY SERVICES LTD. BALKANIAN FRIENDS LTD. BODY POSITIVE INC. BAR-N-HOLDINGS INC. BOICE OILFIELD SERVICES LTD. BARADOY SIGNS INC. BOLD CAPITAL CORPORATION BARKERS PET FOOD LTD. BONAVISTA ONE HOUR PHOTO INC. BARNETT FINANCIAL SERVICES INC. BORDER LOAM SERVICES LTD. BARRHEAD FLYING CLUB 1996 BOW TRAIL RESTAURANT (1998) LTD. BARRIER LAKE BICYCLE INC. BOWEST APPLIANCES INC. BARRY STEEVES SERVICES LTD. BOYD AGENCIES LTD. BARTER FINDER$ EXCHANGE LTD. BOYLING FELTHAM ROGERS & ASSOCIATES BARTOLE HOLDINGS INC. INC. BARTON'S BOB CAT SERVICE LTD. BRADLEY'S CONSULTING LTD. BASQUE DRIVING SERVICE INC. BRAEDON VENTURES INC. BASSI TRANSPORT LTD. BRAEMAR PROPERTY & MANAGEMENT LTD BAULD ENTERPRISES LTD. BRAGG CREEK MILLENNIUM DISC GOLF BAXENDALE OILFIELD CONSULTING LTD. ASSOCIATION BCD LANDSCAPE LTD. BRAGG CREEK SOFTWARE ARTS LTD. BE-ANA ENTERPRISES LTD. BRANDAL TRUCKING LTD. BEA'S CRUDE OIL HAULING LTD. BRASSMAN INC. BEAR INDUSTRIES LTD. BRAVO REALTY LIMITED BEARCAT, INC. BREADNER RECOVERY SOLUTIONS LTD. BEARS CARTAGE LTD. BRENDALE RESOURCES LTD. BEAT PHOTO RADAR INC. BRETTCO OIL & GAS INC. BEATMATRIX ENTERTAINMENT LTD. BRIAN THE PLUMBER LTD. BEAUMONT 179TH PARENT GROUP BRIAN'S TIRE & AUTO CENTER LTD. ASSOCIATION BRICKWRIGHT MASONARY LTD. BEAUMONT SENIOR HIGH BANDITS FOOTBALL BRIO ENERGY CORPORATION CLUB BRIX CLOTHING LTD. BEAUMONT STEAM CLEANING (1989) LTD. BROADCAST SPECTRUM SERVICES LTD. BEAVER POND ENTERPRISES INC. BROADMOOR STATIONERS & COPY CENTER BECKER'S HOLDING CORP. LTD. BECTON DICKINSON CANADA INC. BRONG-AHAFO UNITY SOCIETY OF CALGARY BEESLA INSURANCE SERVICES LIMITED BROOKS DIAGNOSTICS LTD. BEGRO CONSTRUCTION LTD. BROWN-HANSON GRAVEL LTD. BEHK ROOFING & CONSULTING LTD. BROWSE-AROUND CORP. BELARIS INVESTMENTS LTD. BRUDERHEIM SKATING CLUB BELLEVUE PARENT COUNCIL ASSOCIATION BRYCE KIPP NELSON LIMITED BELT MAINTENANCE AND SUPPLY CANADA BRYKEN FIELD SERVICES & INSPECTIONS LTD. INC. BRYMAR DEVELOPMENTS LIMITED BEN -ALLEN TRUCKING LTD. BSM INDUSTRIES LTD. BEN'S FAMILY FOOD SERVICE SOCIETY BUCK OIL INVESTMENTS LTD. BENKO GEO CONSULTING LTD. BUILDINGTECH ALBERTA LIMITED BENZING FURS (1981) LTD. BUN APPETIT CALGARY LTD. BERAR VENTURES INC. BURGHARDT PROPERTIES LTD. BERNATCHEZ HOLDINGS LTD. BUSH APES INC. BERTKERLI INVESTMENTS LTD BUSINESSOFT INC. BESTWAY WINDOWS INC. BUSTER FRIENDLY'S FABRICATION & BETWEEN THE LINES EDITING AND WRITING RESTORATION LTD.

1471 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

BUTTERFLY E.P. & RENOVATIONS LTD. CANYON CONTRACTORS LTD. BUY WHOLESALE LTD. CAPILANO ROOFING LTD. BYTE-TECH COMPUTING SERVICES INC. CAPMAX INVESTMENTS LTD. C & B REALITY INC. CAPSTAR HOTEL (CALGARY AIRPORT) INC. C & M INSTALLATIONS INC. CAPSTONE TECHNOLOGIES & INVESTMENTS C & W WILLIAMS HOLDINGS INC. INC. C BAR HORSE RENTALS INC. CAR CRAFT AUTOMOTIVE LTD. C C T CONSULTING INC. CARA CONCRETE PRODUCTS LTD. C R INVESTMENTS INC. CARBURN SPORTS ASSOCIATION C. A. F. HOLDINGS LTD. CARDIFF NORDIC SKI CLUB C. S. YUE PROFESSIONAL CORPORATION CAREGIVER MARKETPLACE INC. C.C. & M. RENTALS INC. CARNEY AND COMPANY INC. C.C. PORTABLE WELDING LTD. CAROB DESERT PROPERTIES LTD. C.C.T.T.D. LTD. CARRIER MAUSOLEUMS CONSTRUCTION INC. C.H. DIVERSIFIED MECHANICAL LTD. CAS CONSULTING SERVICES LTD. C.I.T.V. NETWORK LTD. CASA CONSTRUCTION LTD C.Q. CONTRACTING INC. CASCADE CONTRACTING & CONSULTING INC. C.R.S. ENTERPRISES LTD. CASINO DATA SYSTEMS C5 PLUS GROUP LTD. CASSIDY AGENCIES LTD. CABAD LTD. CASTLE CUSTOM HOMES INC. CADDIES LTD. CASTLEROCK CONSULTING INC. CAL-CITY CONTRACTING LTD. CATACRAFT LTD. CALAHOO TRADING INC. CATTLE CREEK CONTRACTING LIMITED CALCEC VENTURES LTD. CAY'S BAKERY LTD. CALDALE HOLDINGS INC. CCI THERMAL TECHNOLOGIES EMPLOYEES CALEMEG HOLDINGS LTD. INC. CALGARY ACCESS AWARENESS ASSOCIATION - CD DISTRIBUTORS LTD. (C.A.A.A.) CEDAR ROOFING & CONSTRUCTION LTD. CALGARY ALBERTA RADIO CONTROL AUTO CEILING PRO INTERNATIONAL (RED DEER) INC. RACERS CLUB CELNOR INVESTMENTS LTD. CALGARY ALBERTA TRACTOR CO. INC. CENTRAL ALBERTA HISTORICAL SOCIETY CALGARY CHINESE CULTURAL CENTRE CENTRAL ALBERTA TREE FARMS LTD. ASSOCIATION CENTRAL JANITORIAL SERVICES LTD. CALGARY CHINESE LIONDANCE ASSOCIATION CENTRE COURT ENTERPRISES INC. CALGARY CORKS AND CAPS LTD. CERAMIC INSULATORS INC. CALGARY CREATIVE WOODWORKS LTD. CEREAL & DISTRICT HEALTH CARE SOCIETY CALGARY FRAMING LTD. CHANA MASONRY LTD CALGARY INVESTMENTS LTD CHAPEL ROCK DEVELOPMENTS LTD. CALGARY OILFIELD MACHINING LTD. CHARIOT LOGISTICS INC. CALGARY OLYMPIC ROTARY FOUNDATION CHARLES TENNANT & COMPANY (CANADA) CALGARY PETROLEUM FLY FISHING LIMITED ASSOCIATION CHARRON CORPORATION CALGARY ROUGHNECKS LTD. CHATEAU CANMORE CHALETS LTD. CALLING LAKE CHILD DEVELOPMENT SOCIETY CHECK-MATE INTERNATIONAL CORP. CALLISTO MANAGEMENT LTD. CHEF TUTTLE'S INC. CALMAR INTERNATIONAL LTD. CHESTERMERE LAKEFRONT OWNERS CALONTO INVESTMENTS LTD. ASSOCIATION CALTECH SURVEYS LTD. CHINA OPTICAL FIBER TECHNOLOGIES LTD. CAM-MAC POOLS & INSTALLATIONS LTD. CHINOOK TRUCK STOP LTD. CAMBYR COUNSELLING AGENCIES LTD. CHOCOLATERIE BERNARD CALLEBAUT LTD. CAMELEEN TRANSCRIPTION SERVICES LTD. CHOICE EXPRESS LINES LTD. CAMP LIBERTY RECREATIONAL SOCIETY CHRISTINA RIVER CONTRACTING LTD. CANADA DISCOVERY TOURS LTD. CHU ENTERPRISES LTD. CANADA HYDRAULIC PRODUCTS CORP. CHUEN SUN TRADING CO. LTD. CANADA INVEST DIRECT INC. CIMA INVESTMENT CORP. CANADA MORTGAGE CENTRE INC. CIMATECH SERVICES LTD. CANADA WEST MORTGAGE SERVICES (1997) CITY FURNITURE & APPLIANCES (PEACE RIVER) INC. LTD. CANADAHOMESEARCH INC. CJM COMMERCIAL LTD. CANADIAN AMERICAN TRANSPORTATION CLARCAL DISTRIBUTORS LTD. C.A.T. (U.S.) INC. CLASSIC DRAPERY MANUFACTURING (1994) CANADIAN CABINET CONCEPTS INC. LTD. CANADIAN CYBER QUEST DEVELOPMENTS & CLASSIC MANUFACTURING LTD. INVESTMENTS LTD. CLASSIC ROCK DEKOR INC CANADIAN DIGITAL PHOTO/GRAPHICS INC. CLASSY GLASS INC. CANADIAN DRIVELINE PRODUCTS INC. CLEAR ATM SUPPLY LTD. CANADIAN FINE PAPERS ALBERTA LTD. CLEAR HILLS FIRST NATION EXPLORATION CANADIAN GAS TECHNOLOGIES INC. LTD. CANADIAN RETAILERS BUYING GROUP CLEAR WATER GENERAL SERVICES LTD. ASSOCIATION CLIMATE CHANGE CENTRAL CANADIAN SUPPLEMENTS INC. CLIMIE'S HOLDINGS LTD. CANADIAN TRADING & SERVICES LIMITED CLINTS WELDING INC. CANADOR INC. CLR MANAGEMENT LTD. CANEXPORT TRANSCONTINENTAL LIMITED CNS SYSTEMS INC. CANGER PRODUCTS INC. CO DO VIETNAMESE RESTAURANT INC. CANMORE PRO SHOP LTD. COASTERS PUB LTD. CANTECH COMPUTER SERVICES LTD. COBRA PETROLEUM SERVICES LTD.

1472 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

COCHRANE GRANDPARENT SOCIETY DAKIN NORTH INC. COIN COMPUTERS LTD. DALE HENDERSON HAULING LTD. COL-BRIT CONSTRUCTION LTD. DALMARCO HOLDINGS INC. COLD STREAM EXPLORATION LTD. DAMMSTRONG GROUP INC. COLIN HENDERSON & COMPANY INC. DAN-CAR INDUSTRIES OF AB. LTD. COLIN LAING CONSULTING INC. DANACAL COUNTRY DECORS LTD. COLLECTCENTS INC. DANAX ENERGY SERVICES LTD. COLORTECH PAINTING & DECORATING LTD. DANBUR DEVELOPMENTS CORP. COLTER AGENCIES LTD. DANCY HEAVY EQUIPMENT REPAIR LTD. COMMANDO HOLDINGS LTD. DARWIN EVOLUTIONARY TECHNOLOGIES INC. COMMERCIAL ARBITRATION SERVICES INC. DATAREACH CONSULTING LTD. COMMERCIAL FIRE SYSTEMS LTD. DAVE CROEZE FRAMING LTD. COMMUNITY DAY NURSERY DAYLAND SHADING TECHNOLOGIES INC. COMPRESSION COMMUNICATIONS DBANSWER LTD. CORPORATION DBLEDGE SERVICES LTD. COMPUTER INITIATIVES INCORPORATED DBPLUS SOLUTIONS INC. COMPUTER REALTY LTD. DCG PIPELINE SERVICES INC. COMUNITY SYSTEMS CONSULTANTS INC. DCM MECHANICAL SERVICES LTD. CONCIERGE ON CALL LTD. DEAN BIOLLO HOLDINGS LTD. CONFIDENTIAL RESOURCES LTD. DEARLE WAGON ENTERPRISES LTD. CONICAL CONSTRUCTION CORP. DECO INTERIORS LTD. CONKENACK INVESTMENTS LTD. DEERFOOT CARPET & FLOORING INC. CONSU-MARK NETWORK INC. DEERMART EQUIPMENT SALES LTD. CONSULTING, TESTING & INSPECTIONS INC. DEFYING EXPECTATIONS INC. CONTACT DISTRIBUTORS LTD. DEL SOL UV PRODUCTS (CANADA) LTD. CONTECH RESOURCES INC. DELBURNE CUSTOM FEEDS LTD. CONTEXT ASSOCIATED DELMAR MARKETING INC. CONTINENTAL FOOD SERVICES LTD. DELTA AUTOMOTIVE HOLDINGS LTD. CONTROLLED ATMOSPHERE PRODUCE LTD. DELTA NATIVE FISHERMEN'S ASSOCIATION COOPERSTOWN REALTY INC. DENHOLM MANAGEMENT LTD. COPPER CREEK MARKETING INC. DENTALWURKS LTD. CORJOH HOLDINGS INC. DEPRESSION & MANIC-DEPRESSION CORONATION MUSIC FESTIVAL ASSOCIATION ASSOCIATION OF ALBERTA CORPORATE IDENTITY WATCH INC. DEPRESSION RECOVERY VISION SOCIETY OF CORPORATE JET CONSULTING LTD. LETHBRIDGE & DISTRICT COSMETICA 2000 INC. DERCACH & REES LTD. COUNT RIDGE PROPANE LTD. DERKACH INDUSTRIES INC. COUNTRY COTTAGE FLOWERS & GIFTS LTD. DERRICK ENGINEERING SERVICES LTD. CRAFTECH HOMES LTD DES-COR DEVELOPMENTS (CANADA) INC. CRAIGHEAD WILDLIFE-WILDLANDS INSTITUTE, DESCON MECHANICAL LTD. INC. DESIGNER CONSIGNER INC. CRALAN ENTERPRISES LTD. DESIGNS MONAED INC. CREEKSIDE CAFE INC. DETIGERS SYSTEMS INC. CREEKSIDE SUPPORT SERVICES LTD. DEUTSCHE BANK CANADA CRONK INVESTMENT COUNSEL INC. DEVIN INTERACTIVE DESIGN INC. CROSS CANADA LAND SERVICES LTD. DEVLIN-HOPE HOLDINGS INC. CROSSFIELD MEATS & GROCERY LTD. DEZINE WORX LTD. CROUCHIES PIPELINE SERVICES LTD. DHALIWAL TRANSPORTATION INC. CROWCHILD TRAIL CONSTRUCTORS INC. DIAL-A-DOWNTOWN DELIVERY INC. CROWSNEST PHYSICAL THERAPY INC. DIAL-A-PICKER LTD. CRUSADER HOCKEY AND SPORTS CLUB DIAMOND HILL CONSTRUCTION AND CRYSTAL LIMOUSINE INC. MANAGEMENT LTD. CSM SYSTEMS CORP. DIANA'S MOBILE DELI INCORPORATED CURJIL RESOURCES INC. DICK IRWIN LIMITED CURMAR CONSULTANTS LIMITED DIDRIKSEN TRUCKING LTD CUSTOM STRUCTURES BANFF LTD. DIDSBURY DRYWALL LTD. CWSM CYCLONE WEB SOLUTIONS & DIENNA INC. MANAGEMENT CORP. DIONY TRADING INC. CY-TECH ENTERPRISES LTD. DIRECT SOURCE ON LINE INC. D & H CONST. LTD. DIRECT VIDEO DUDE INC. D & H PROJECT MANAGEMENT LTD. DISARPEN ELECTRIC LTD D & R PROPERTY MANAGEMENT INC. DMDATA HOLDINGS INC. D'ARCY GREAVES WHOLESALE INC. DND ENTERPRISES LTD. D'S II SERVICES INC. DNR LEASING SERVICE LTD. D. A. KLITZKE HOLDINGS LTD. DO-IT-ALL CONSTRUCTION LTD D. J. 'S EQUIPMENT & TRUCK REPAIRS LTD. DOJOLALA HOLDINGS INC. D. KING CONSULTING INC. DOLLAR WORKS INC. D. ROSS HOLDINGS LTD. DON'S STUCCO WIRING LTD. D.A.G.W. ENTERPRISES LTD. DON-HAZ HOLDINGS LTD. D.B.K. INTERIORS LTD. DONALD J. GLADMAN PROFESSIONAL D.H.C. ENTERPRISES LTD. CORPORATION D.T.S. OPERATORS LTD. DOUBLE DRAGON WEB DESIGNS INC. DAFFY'S DUCT CLEANING LTD. DOUBLE J BUILDERS LTD. DAGAZ MORTGAGE INVESTMENT DOUBLE T TRANSPORTATION INC. CORPORATION DOUGLAS G. KORMAN PROFESSIONAL DAHROUJ INVESTMENTS LTD. CORPORATION DAISY D ENTERPRISES INCORPORATED DOUGLAS PETERSON FARMS LTD.

1473 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

DOUGLAS W. ROGERS CONSULTING INC. ENHANCE DEVELOPMENTAL SCREENING DRACO SPORTS CLUB ASSESSMENT OF CALGARY DRAGONSUN HOLDINGS INC. ENHANCE SYSTEMS INC. DRAYTON VALLEY FAMILY HOMEBUILDERS ENRON BROADBAND SERVICES CANADA INC. ASSOCIATION SERVICES BROADBAND ENRON DU CANADA DREAM DESIGNS & BLINDS LTD. INC. DREAM MAKER ENTERTAINMENT LTD. ENTERTAINMENT LOGISTICS LTD. DREAMSPEAKERS FESTIVAL SOCIETY ENVOCORP INC. 2003 MAY 14. DREWAND INVESTMENTS LTD. EPA FINANCIAL FREEDOM GROUP INC. DSC HOLDINGS INC. EPS PROFYLER CORPORATION DUKE'S AUTO CENTRE INC. ERRA CONTRACTING LTD. DUNN CREEK RESOURCES LTD. ESD ELECTRONICS SYSTEMS DESIGN, INC. DURA-LOCK CORP ESPINOSA MANAGEMENT GROUP INC. DURAFLEX INDUSTRIES CANADA INC. ESSENCE OF SPACE INC. DURASON HOLDINGS LIMITED ETHAN EQUITIES INC. DUYAN INVESTMENTS LIMITED ETROUBLEFREE LTD. DYAN CONSULTING LTD. EURO GLASSWORKS LTD. DYLEX LIMITED EURO NATURAL GAS LTD. DYNABLAST COATING SYSTEMS LTD. EVANNA INDEPENDENT INTERNATIONAL DYNAMIC SYSTEMS INTEGRATION INC. CORPORATION E & A CONSULTING LTD. EVANSBURG DRUGS LTD E & J KELLEY INVESTMENTS LTD. EVENT NETWORK PRODUCTIONS INC. E I M HOLDINGS INC. EVEREST ENERGY CORPORATION E. B. JACOBSEN ENGINEERING LTD. EVERY COOKIE & CRANNY CORP. E.C.O. CONSULTING LTD. EXCALIBUR LAND SERVICES LTD. E.L.P. PRODUCTS INC. EXDAR CLEAN LIMITED EAGLE DOWNHOLE TOOLS CORPORATION EXHIBIT POWER INC EARL JOHNSTON BOBCATS INC. EXNOVO INTERNATIONAL ITALIAN IMPORT EARTHWORKS 2001 INC. AND EXPORT INC. EAST WEST TRANSPORTATION (2000) CORP. EXPERT'S TRANSLATIONS LTD. EASTERN FINISHING INC. EXPRESS CO. LIMITED EASY FREIGHT LTD. EXPRESS PERFORMANCE COMPANY INC. EASY TREAT ENVIRONMENTAL LTD. EXTRA ENERGY INC. ECKVILLE DISTRICT HEALTH CARE EXXONMOBIL CANADA PRODUCTS LTD. FOUNDATION EYE 4 PRODUCTIONS INC. ECLIPSE CONDOMINIUM MANAGEMENT LTD. EZCOM INC. ECLIPSE ENGINEERING LTD. F/X AUDIO LTD. ECLIPSE ENTERPRISES LTD. F/X AUTO APPEARANCE INC. ECOAG INITIATIVES INC. FABU-FRAMING CONTRACTING SERVICES LTD. ECOMECHANICS LTD. FACTORY PLUS SALES (1985) LTD. ECONOMY BUILDING MAINTENANCE LTD. FAIRLANE INTERIORS LTD. EDENBROOKE DEVELOPMENTS LTD. FALCON DATA (1990) LTD. EDGE MARKETING CORPORATION FALCON HOMES LTD. EDI ASIA PACIFIC LTD. FALCON SEABOARD MARKETING EDI EDUCATION & SERVICE INC. CONSULTANTS LTD. EDMONTON OILERS LADIES CHARITY FARMER RESTAURANT LTD ASSOCIATION FASTIME SPORT SYSTEMS INC. EDMONTON OILFIELD TECHNICAL SOCIETY FATT STYLE CLOTHING LIMITED EDMONTON PFLAG/T (PARENTS, FAMILIES AND FEDORUS NETWORK CONSULTANTS INC. FRIENDS OF LESBIANS, GAYS, AND FELL WALKER RESOURCES LTD. TRANSGENDERS) SOCIETY FENWALL COMPUTER DESIGN LTD. EDMONTON ROYAL HOTEL CO LTD FERNIE EXPLORATION LTD. EDMONTON TIGER RUGBY CLUB FESTIVAL IN THE PARK SOCIETY EDMONTON TRUCK DETAIL LTD. FIBERCORP TECHNOLOGIES INC. EDSON EVERGREEN ELEMENTARY FIBERTRACK COMMUNICATIONS INC. PLAYGROUND SOCIETY FIDELITY VAN AND STORAGE COMPANY INC. EDSON UKRAINIAN CULTURAL SOCIETY FIELDSTONE HOMES CORPORATION EFINITY NETWORK SOLUTIONS INC. FIESTA PARTY RENTALS (1984) LTD. EHCOUSTIC MUSIC INC. FIFTH ELEMENT ENTERPRISES LIMITED EISERT CONSTRUCTION LTD. FILIPINO CANADIAN CHARITY FOUNDATION EJK AUTOMOTIVE LTD. FILTENNIS CLUB OF EDMONTON ELBOWLOCK INC. FINCH BAKERY EQUIPMENT SERVICES (1986) ELCO HOLDINGS LTD. LTD. ELECTRICAD SERVICES INC. FINDERSKEEPERS INTERIOR.EXTERIOR INC. ELECTRO PREG LTD. FINE ENTERPRISES LTD. ELEMENTAL SOLUTIONS LTD. FINEDENT HYGIENE SERVICES CORP. ELEMENTS FOREST CONSULTANTS LTD. FINISHING POINT AUTOBODY REPAIR INC. ELKS #31 CLUB FIRESTORM COMPUTER LTD. ELLIS GOVENLOCK MANAGEMENT LTD. FIRST AVENUE RESTAURANT LTD. EMELSON CONTRACTING LIMITED FIRST GREEN LAWN SERVICE LTD. EMERALD GROUP (CANADA) LTD. FIRST NATIONS INTERNATIONAL TRADE EMPORIUM ENTERPRISES LTD. CORPORATION ENERLEC SALES LTD. FIRST NIGHT FESTIVAL SOCIETY OF ENERMETRIX.COM, INC. EDMONTON-A CELEBRATION OF THE ARTS ENERPRO ENTERPRISES CORPORATION FLASHTAN TANNING STUDIO LTD. ENGELHARDT HOME FURNISHINGS INC. FLEET MECHANICAL LTD. ENGINEERED SURFACE SOLUTIONS INC. FLEXSPACE INC.

1474 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

FLICK CONTRACT OPERATING LTD. GENEVA WELL SERVICE LTD. FLIGHT XL LTD. GEOFFREY B. VAN BLARICOM PROFESSIONAL FLIP SIDE INNOVATIVE SERVICES INC. CORPORATION FLOORS GALORE LTD. GEOMAC CONSULTANTS INC. FLOWERS IN THE PARK LTD. GEOPETROL INTERNATIONAL (CALGARY) LTD. FLYIN'S TRUCK WASH INC. GET A MOVE ON MOVING SERVICES INC. FMA HERITAGE RESOURCES CONSULTANTS GIBBS COUNTRY PLEASURES LTD. INC. GIFT CAVE CORP. FOCUS 3-D CORP. GINGERBREAD MEMORIES LTD. FOCUS COMPUTER SERVICES INC. GJ CONCERT PRODUCTIONS LTD. FOCUS ENTERPRISES INC. GLAIMHIN CARTOGRAPHIC CONSULTING INC. FOCUS SEISMIC CORP. GLENGARRY MANAGEMENT LTD. FOCUS SEISMIC CORP. LTD. GLN-ATM CONCEPTS INC. FOOD SOLUTIONS INC. GLOBAL EQUINE SERVICES LTD. FOOTHILLS ROOFING LTD. GLOBAL INVESTMENT.COM FINANCIAL INC. FOOTHILLS YOGA SOCIETY GLOBAL SKILLS INTERNATIONAL LTD. FORCE ENTERPRISES INC. GLOBE CONSTRUCTION COMPANY (1976) FORDEL ENTERPRISES INC. LIMITED FORE GOLF INC. GLT VENTURES LTD FORENT LTD. GND PLASTERING & STUCCO LTD. FOREST INTERIORS 2001 LTD. GO WIRELESS, INC. FORESTBURG LIONS CLUB GOLDEN BEAR VOLLEYBALL FOUNDATION FORESTBURG SCOUTING ASSOCIATION GOLDEN CUTS SALON INC. FORGE MASTERS INC. GOLDEN EAGLE AUTO BODY (2001) LTD. FORT AMALCO INC. GOLDEN MEADOW COMMUNITY CLUB FORT MCKAY METIS LOCAL 122 (SOCIETY 1992) GOLDEN RIVER INTERNATIONAL FORWARD HO LTD. DEVELOPMENTS (CANADA) LTD. FOUNDRY VENTURES 3 GP INC. GOLDEN SLAVONIA INC. FOUR LANE FARMS LTD GOLDEN SPIKE BUSINESS PARK LTD. FOUR ROOMS RESTAURANTS INC. GOLDWYN ST. CLAIRE INC. FOUR SEASON LANDSCAPE LTD. GOOD EARTH OIL & GAS LTD FOX KING INVESTMENTS LTD. GOOD SHIP LOLLIPOP INC. FOXCO HEALTH CONSULTING INC. GOOD TO GO GEOSYNTHETICS LTD. FRANCE ENERGY CONSULTING LTD. GOODBRAND CONSTRUCTION LIMITED 2003 FRANCES BEHAN HUMAN RESOURCES MAY 06. CONSULTING INC. GOODHOPE HOLDINGS LIMITED FRANK LOEWEN LTD. GORDON A. DAVIS CONSULTANTS LTD. FREDDE'S RESTAURANT LTD. GORNIAK & SONS LTD. FREEDOM BEER INC. GRAMPA'S PUB LTD. FREELANCE FARM LTD. GRAND MOUNTAIN INTERNATIONAL LTD. FREEMAN ELECTRICAL CONSULTING LTD. GRANITE DETAILS INC. FRESH SCENT CLEANING SERVICES LTD. GRAPHOMEDIA DIGITAL SOLUTIONS CORP. FRESH SELECTS ENTERPRISES INC. GRAVITATIONAL PULL LTD. FRIENDS OF THE FRANK SLIDE CENTRE GRAVSPORTS INC. SOCIETY GREBER MANAGEMENT CONSULTING LTD. FRONT RANGE ENERGY CORPORATION GREEN GROVE HOLDINGS LTD. FRUGAL FRAMING LTD. GREG J. LEAVENS PROFESSIONAL FULLCO OILFIELD SERVICES LTD. CORPORATION FUSION MACHINE WORKS INC. GREGORY ENTERPRISES INC. G & L TRUCKING LTD. GREY WOLF PROJECT MANAGEMENT INC. G & S GRADING LTD. GREYMATTER PRODUCTIONS INC. G. FRASER CONSULTING LTD. GRH ENTERPRISES LTD. G. HARDY WHOLESALE LTD. GRILLBILLY'S INC. G. RESTORATION INC. GRIZZLY RENTALS LTD. G. T. S. CONSTRUCTION LTD. GRJ HOLDINGS LTD. G.C.L. PRODUCTIONS LTD. GROOME CAPITAL.COM INC. G.G. LAING & ASSOCIATES LTD. GROVE MILLWRIGHT SERVICES INC. G.T. SPORT & IMPORT INC. GT METCO LTD. GAFFNEY CLINE & ASSOCIATES (ALBERTA) LTD GUANACO STUCCO & WIRE LTD. GAITER CAPITAL INC. GUARDIAN EXPLORATION INC. GAME STATION INC. GURDIAL INVESTMENTS GROUP LTD. GARDEN CITY HOMES LTD. GWP TRUCKING LTD. GARDENS-N-DECKS.COM INC. H & O ENTERPRISES LTD. GARRON HOLDINGS LTD. H. F. WATER DEPOT LTD. GAS SWEETENER ASSOCIATES, INC. H.A.T. ENTERPRISES INC. GASOILCONTACT INC. H.B. COPY - TECH LTD. GATEWAY TELEPHONE LIMITED H.W.M. TECHNOLOGIES LTD. GCR CAPITAL CORP. HA1688 HOLDINGS LTD. GEAUX LTD. HAI-PINE DRAFTING AND DESIGN INC. GEBARA PRODUCTIONS & OIL SERVICES LTD. HALCO CONSULTING LTD. GEBHART OIL FIELD CONSULTING LTD. HAMITEK CONSULTING INCORPORATED GEDDI HOLDINGS INC. HAMMER PRODUCTION GROUP INC. GEDGEMARK INC. HAMMOUD TRUCKING LIMITED GEM WEST TECHNICAL SERVICES INC. HAND IN HAND RELOCATION CANADA INC. GENEREAUX CRANE SERVICE LTD. HANK-JENSEN ENTERPRISES INC. GENESIS PROJECT MANAGEMENT & HARRINGTON & BIBLER LTD CONTRACTING INC. HARRISON AG VENTURES INC.

1475 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

HAWKEYE'S HOME SITTERS OF CANADA LTD. INTERIOR LIFT TRUCK SERVICES INC. HAY RIVER DISPOSALS (1985) LTD. INTERNATIONAL ANTAREX METALS LTD. HDH SYSTEMS INC. INTERNATIONAL CARE MANAGEMENT HEADS UP! SAFETY SERVICES LTD. SERVICES INC. HEALTH CONNECTIONS CANADA INC. INTERNATIONAL DESIGN AND HEARN CUSTOM CUEWORKS INC. MANUFACTURING LTD. HEIDEBRECHT HOLDINGS LTD. INTERNATIONAL INC. HENRY & ANDERSON HOLDINGS LTD. INTERNATIONAL PHOENICIAN MAGIC LTD. HENRY WINDSOR HOLDINGS LTD. INTERNATIONAL PLATINUM GROUP INC. HENRY'S TRANSPORT LTD INTERNET IKON HOLDINGS INC. HERB BROWN BUILDERS LTD. INTERNET IKON INC. HERITAGE LAKES COMMUNITY ASSOCIATION INTERNORTH SALVAGE LTD. HERITAGE PLUMBING SERVICES LTD. INTRICATE PATIO & LANDSCAPING LTD. HI - GLOW MANUFACTURING LTD. INTUITIVE INFORMATION INTERFACES INC. HI-TECH SURVEYS LTD. 2003 MAY 03. HICKORY STIX INC. INVESTOR SOLUTIONS GROUP INC. HIDDEN LUCK POULTRY LTD. INVESTORS BROKERAGE CORPORATION HIGH COUNTRY RESOURCES INC. INVISIBLE INTERACTIVE INC. HIGH LINER FOODS INCORPORATED IPSOS-REID CORPORATION HIGH NOON PRODUCTIONS LTD. IRONEX SUPPLY LTD. HIGHLAND VENTURES INC. ISOTEC CONSULTING ENGINEERS LIMITED HIGHLIGHT WIRELESS SOLUTIONS INC. IT'S ALL IN THE CARDS LTD. HIGHWOOD ELECTRIC LTD. ITPRO CONSULTING INC. HILLSIDE GAS & PLUMBING SERVICES LTD. J & M KWON ENTERPRISES LTD. HINTON MINOR BALL ASSOCIATION J & P TRANSPORT LTD. HOG WILD RANCH INC. J. & K. JUNG HOLDINGS LTD HOLESHOT VENTURES INC. J. A. ROBINSON PUMP SERVICE LTD. HOLIDAYAGENT.COM INC. J. C. ART & GRAPHIC LIMITED HOLLYWOOD ENERGY SERVICES LTD. J. GALBRAITH PROFESSIONAL CORPORATION HOLLYWOOD HEALTH CONNECTIONS CO. LTD. J. JACK WOOD ENTERPRISES LTD. HOLLYWOOD'S ROCK 'N' HAUL TRANSPORT J. KUHN ENTERPRISES LTD. LTD. J. MASON & SONS 2000 LTD. HOME HARDWARE STORES LIMITED J.A.W. WINDOW & DOOR CO. (ALBERTA) LTD. HOMEBODY INHOME FITNESS SERVICES INC. J.D. BARBER SAND & GRAVEL LTD. HOOKED ON CLEANING LTD. J.E. TURFLAND INC. HORAMA MANAGEMENT LTD. J.E.G. CONSULTING INC. HORIZON ADVANTAGE LTD. J.H. GOODWIN LIMITED HORSE LAKE OIL & GAS CORPORATION J.L. AERIAL SERVICES LTD. HORTON PRECISION MACHINING INC. J.N. THOM PROFESSIONAL CORPORATION HORVAT CONSTRUCTION LTD. J.P. LAWN CARE LTD. HOTCAKES LTD. J.R. WURZER & ASSOCIATES LTD. HOYLE CONSTRUCTION LTD J.W. LOW HOLDINGS LTD. HUDSON BAY TRANSPORT CO LTD J.W. REA TRUCKING LTD. HUNTER-GREEN OILFIELD CONSTRUCTION JAC WELDERMAN SUPPLY LTD. LTD. JACK STUART SCHOOL PARENT ADVISORY HUTSON INVESTMENT GROUP INC. ASSOCIATION HUTTERIAN BRETHREN CHURCH OF HOLT JACK-QUIK CANTEEN INC. HVS COMPUTER SOLUTIONS LTD. JACKIE PARK REAL ESTATE INC. HYDRAFLASH INC. JACKOLYNN'S ONE STOP FASHIONS LTD. HYDRO-TEMP CONTROLS LTD. JACON AND DAVE'S CONSTRUCTION LTD. HZ WELLS CONSULTING LTD. JACQUELINE S. MOORE PROFESSIONAL I.J. CAMERON CONSULTING LTD. CORPORATION I.O.R. RESOURCES INC. JACQUELINE TREUTLER PROFESSIONAL I.T.N. CANADA INC. CORPORATION IBA CORPORATE SERVICES LTD. JADE SIMULATIONS INTERNATIONAL ICMCI INTERNET COMMUNICATION & CORPORATION MARKETING CONSULTANTS INC. JADE STONE LTD. IDS GROUP INC. JAG HYDROVAC LTD IGOMYWAY INC. JAMES & CHARLES TRUCKING LTD. ILLUSIONS' SOCIAL CLUB JAMES A. SANDERSON & ASSOCIATES INC. IMPACT INSTRUMENTATION SERVICES LTD. JAMES BECKMAN CONTRACTING INC. IN DIVINE COMPANY LTD JAMIE ENTERPRISES LTD. INDIGO INVESTMENT SYSTEMS INC. JANANDON RENTALS LTD. INDIO SOFTWARE SOLUTIONS INC. JANUSZ PAINTING & RENOVATIONS LTD. INDY OIL & GAS LTD. JAY O'JAY PRODUCTIONS INC. INFO DIRECT ADVERTISING TECHNOLOGIES JAYLIN SALES LTD. INC. JBMS ENTERPRISES LTD. INLAND PACIFIC PETROLEUM LTD. JBP DEVELOPMENTS LTD. INSIGNIA INTERNATIONAL INC. JCL CLEANING SERVICES LTD. INSTRU SERVICES LTD. JEBCO FILTRATION SERVICES LTD. INTAGIO CANADA CO. JEFF-LEE INVESTMENTS LTD. INTEGRAL RESOURCE DEVELOPMENT LTD. JEFFERY ROGER MALTBY PROFESSIONAL INTEGRATED CABLE SYSTEMS INC. CORPORATION. INTERACTIVE SPORTS INC. JEJEMA TRUCKING INC. INTERACTIVE STRATEGIES INC. JENIC SOLUTIONS INC. INTERCONTINENTAL SYNDICATIONS INC. JER-VIC ENTERPRISES LTD. INTERGROUP 2000 LTD. JESSICCA'S TRANSFER INC.

1476 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

JIGSAW TAX SERVICES LTD. KI FITNESS INC. JIINGLING CONSULTING INC. KIMI TRANSPORT LTD. JIM'S VACUUM SERVICES INC. KING HOME & GARDEN INC. JJS SHOTOKAN KARATE LTD. KINGSDALE CORPORATION JLG CONSULTANT NETWORK INTERNATIONAL KINSHIP AND STUDENT'S "WAHKOTOWIN" INC. SOCIETY JLM BUSINESS DEVELOPMENT LTD. KIPSAN CONSULTING LTD. JML ENTERPRISES INC. KIRANAS CUSTOM BUILDERS INC. JOCOR HAULING LTD. KIT RENTALS LTD. JODAN INVESTMENTS LTD. KITCHEN PLAN-IT CORP. JOEY D. ALCANTARA PROFESSIONAL KLK TECHNICAL SERVICES INC. CORPORATION KODIAK FARMS LTD JOHANNE'S NATURAL FOOD ALBERTA LTD. KODIAK GOLF INC. JOHN C. WOODMAN PROFESSIONAL KOLODKIN CONSULTING LTD. CORPORATION KOONER TRANSPORT LTD. JOHN GRAYSON HOMES INC. KOPEN MEASUREMENT TECHNOLOGIES INC. JOHN PRILL AUTOMOTIVE REPAIR LTD. KOZAK CONSULTING LTD. JOHNSON CONTROLS LTD./SOCIETE DE KRAKUS ETHNIC DELICATESSEN LTD. CONTROLE JOHNSON LTEE KRIS MILNES LANDSCAPE CONSTRUCTION LTD. JOLYN CONSULTING SERVICES LTD. KRISHNA SOLUTIONS INC. JON ERIK JOHANSEN AEROSTRUCTURES INC. KSEL CONSULTING LTD. JOS MARKETING LTD. KTI ELECTRONICS LTD. JP HOLDINGS (2001) INC. KWALITY OILFIELD SERVICES INC. JRB INVESTMENTS LIMITED KWK CAPITAL LTD. JRT DEVELOPMENTS LTD. L J R GRAPHIC DESIGNS LTD. JS BUSINESS SYSTEMS INC. L N T OILFIELD SUPERVISION LTD. JSM INC. L.A.D.D. HOLDINGS INC. JTE INTERNATIONAL INC. L.B. MARTINSON INDUSTRIES LTD. JUBILEE ENTERPRISES LTD. L.J.'S CUSTOM WELDING LTD. JULIAN HO PROJECT DEVELOPMENT LTD. L.W. CHRISTMANN DISTRIBUTION INC. JULMAC CONTRACTING LTD. LA SOCIETE DES AINES DE JUNGLE JUICE INC. L'IMMACULEE-CONCEPTION (EDMONTON) JUNJOE ALCANTARA PROFESSIONAL LABOR NOW! INC. CORPORATION LABOR OF LOVE INC. JURA CREEK INC. LACOMBE CURLING ASSOCIATION K & B HOLDINGS LTD LADENE SALES & SERVICE LTD K & P TRUCKING CO. LADY M INVESTMENTS INC. K & S BROS. JANITORIAL SERVICES INC. LAKOMY DESIGN LTD. K M COMPUTER SYSTEMS CONSULTING INC. LAN INVESTMENTS LTD. K R PLUMBING & HEATING INC. LANDMARK CAPITAL PARTNERS LTD. K TECH AUTOMOTIVE REDWATER LTD. LANGDON MEADOWS LTD. K-4 BOYS HOLDINGS INC. LANIGAN & EDWARDS WINE MERCHANTS LTD. K-BAR CONTRACTING LTD. LANROW INVESTMENT GROUP INC. K. ANDERSON PLUMBING & HEATING LTD. LAPORTE MOVING & STORAGE SYSTEMS K.A.T. HOLDINGS LTD. LIMITED K9KNET INC. LASSO DISTRIBUTORS LTD. KAN-DAVE CONTRACTING LTD. LAUSEN SERVICES INC. KANANASKIS STAGE LINES INC. LAVIOLETTE MANAGEMENT LTD. KAPITOL PROJECTS LIMITED LAWLOR FARMS LTD. KAPPA ALPHA THETA BUILDING SOCIETY OF LAWNMOWER DOKTOR INC. ALBERTA LAWSON MECHANICAL LIMITED KAPRO FILLING AND PACKAGING LTD. LAZAR-CROSS INTERIOR DESIGN LTD. KARAZ INVESTMENTS LTD. LCC TRANSPORT LTD. KARCON BUILDERS LTD. LE COMMERCIAL MAINTENANCE SERVICES KAROL'S MASTER PAINTING LTD. LTD. KASTEC SERVICES LTD. LEADER ELECTRONICS CO LTD KAVONAWT CONTRACTING INC. LEADER MINING INTERNATIONAL INC. KAYMAC BUSINESS SYSTEMS INC. LEAF ELECTRONICS LTD. KAZZ INDUSTRIES INC. LEARNCO INTERNATIONAL INC. KBA CONSULTING SERVICES LTD. LECLERC INVESTMENTS LTD. KEED INC. LEECO INTERNATIONAL MARKETING INC. KEEP DATA CONTROL INC. LEHNDORFF MANAGEMENT LIMITED KEITH PASKIN PROJECT MANAGEMENT LEISURE & PARTY ACTIVITIES UNLIMITED INC. SERVICE LTD. LENGERT HOLDINGS LTD. KELLERS AUTOMOTIVE LTD. LEWIS JACOBS, BUILDER INC. KELLY D. ANDERSON PROFESSIONAL LIFE CREATIONS INC. CORPORATION LIFE ENRICHMENT FOR A LOVED ONE LTD. KELLY HODGSON HOLDINGS LTD LIFE LEASE MANAGEMENT INC. KELLY MAILLOT FRAMING LTD. LIFETIME MANAGEMENT INC. KELLY'S RIGHT-OF-WAY CONSULTING LTD. LIGHTNING ENTERPRISES LTD. KEN HOLLINGTON LAND CONSULTING INC. LIJO HOLDINGS LTD. KEN MASSIE CONTRACTING LTD. LIPSETT & ASSOCIATES INC. KENZIE CONTRACTING LTD. LITTLE BLUE DESIGN GROUP INC. KERK HOLDINGS LTD. LITTLE RED RIVER CREE HEAD START SOCIETY KESTNA ENTERPRISES LTD. LJP OILFIELD CONSULTING LTD. KETTLE POPCORN LTD. LOCO TECHNOLOGIES INC. KEY-STEP CONSULTING LTD. LODE RUNNER BULK SYSTEMS (ALBERTA) LTD.

1477 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

LODE RUNNER TRANSPORT (ALBERTA) INC. MAXIM BLASTING SERVICES LTD LOGOSTITCH INC. MAYKIT SERVICES LTD. LONDON CAPITAL INC. MAYLIN CONSULTANTS LTD. LONE PINE DIVERSIFIED SERVICES LTD. MAYMEE PROPERTIES LTD. LONESTAR VENTURES INC. MBJ CONSULTING LTD. LOS HOMBRES CORPORATION MC2 INTERNATIONAL INC. LOUGHLIN RESOURCES LTD. MC3 INC. LOW COST EXTERIORS LTD. MCARTHUR FURNITURE (ALBERTA) LTD LRGP INC. MCCARVILL CONTRACTING LTD. LUCKY STUCCO LTD. MCGINNIS CODD & ASSOCIATES INC. LUELLA MILNE PROFESSIONAL CORPORATION MCGREGOR OFFICE SERVICES LTD. LUV GROUP INC. MCHELL & SONS TRUCKING LTD. LWR CO-OWNERSHIP HOLDING CORPORATION MCR CONNECT INC. LY YIN HOLDINGS LTD. MCTAVISH CONSULTING INC. LYNDALE FARM SUPPLIES LTD. MEADOWVIEW E-QUINE BROKERS INC. M & D HOME RENOVATION CONTRACTING LTD. MEADOWVIEW EQUINE THERAPY INC. M & J HOLDINGS LTD MEDALLION FURNACE AND CARPET CLEANING M & M ERECTORS INC. INC. M. & S. WATER WELL DRILLING LTD. MEDIAMIX INC. M. R. N. & ASSOCIATES LIMITED MEDIASCENE INC. M. RYLANDS TRUCKING LTD. MEDICAN 2000 LTD. M.A.H. COMPUTER CONSULTING LTD MEDICINE HAT COMMUNITY CHRISTIAN M.C.D. HOLDINGS INC. COUNSELLING SERVICES SOCIETY M.H. AUTO SALES LTD. MEDICINE HAT GOLF & COUNTRY CLUB M.J.H. HOLDINGS INC. MEDICROSS INC. M.L.H. INSPECTIONS LTD. MEDITERRANEAN FOODS INC. M.P.C WELDING LTD. MEGA PLUS LTD. M3P INC. MEL BAILLIE AND ASSOCIATES INC. MAC BILT CONSTRUCTION LTD. MERIDIAN INDUSTRIES INC. MAC-TEC SERVICES INC. MESBAN MANAGEMENT LTD. MACH VENTURES INC. METISWORKS CORPORATION MACKENZIE DELTA TUG & BARGE INC. MEXICAN MINERAL ENDEAVOURS LTD. MACKLIN GRAPHICS LTD. MEY-ASTU LTD. MACLEA HOLDINGS LTD. MFORCE 2000 INC. MACNAB FAMILY INC. MG CONSULTING SERVICES INC. MACQUARRIE COMPUTER INC. MI SYSTEMS INC. MAD ABOUT COLOUR PAINTWORKS LTD. MICHAEL PARCHEWSKY PROFESSIONAL MAD TRAPPER LOG HOMES LTD. CORPORATION MADDISON ENTERPRISES INC. MICLOR FINANCIAL SERVICES INC. MADHAT INC. MICS RENTAL PROPERTIES INC. MADOCHE ENTERPRISES LTD. MID-CITY TRAILER COURT LTD. MADRESELVA FOODS CORPORATION MIDDLETON ENERGY MANAGEMENT LTD. MAGNUM SYSTEMS CORPORATION MIDEAN DESIGNS LTD. MAHMUD DHALA PROFESSIONAL MIDNAPORE PROFESSIONAL DAY CARE CORPORATION CENTRE LTD. MAID RITE INC. MIGHTY PEACE ARABIAN HORSE MAITRUM INC. ASSOCIATION, 1994 MAJESTIC DESIGN CONTRACTING INC. MIKE'S DRIVER EDUCATION LTD. MANALTA LIQUID STORAGE LTD. 2003 MAY 07. MILL BAY INVESTMENTS LTD. MANDOMI RESEARCH DEVELOPMENT & MILL WOODS SOCCER ASSOCIATION CONSULTING LTD. MILLENNIUM EXTERIORS LTD. MANNA COUNSELING AND EDUCATIONAL MILLER SERVICES LTD. CENTER MINNOW ENTERPRISES LTD. MANNING GYMNASTIC CLUB MISCOUCHE HOLDINGS INC. MANX INVESTMENTS LTD MISHKA VENTURES LTD. MAPLE HOLLOW FARMS INC. MJB INVESTMENTS INC. MAR PAN TRUCKING LTD. MKA ACQUISITIONS & DEVELOPMENT INC. MARC CONTRACTORS LTD. MKA FINANCIAL SERVICES INC. MARCH HOLDINGS LTD. MNDK CONSULTING LTD. MARCHCO INDUSTRIES LTD. MOCO INVESTMENTS LTD. MARCHING ALUMNI CONNECTING EDMONTON MOHAWK TERMINALS LTD ASSOCIATION MOOREMAC ENTERPRISES INC. MARCO POLO INVESTMENTS INC. MOOSE MOUNTAIN TRADING CO. INC. MARION ENTERPRISES LTD. MORE IN MANAGEMENT INC. MARITIME FRIENDSHIP ASSOCIATION OF MORRIS FEDUN PROFESSIONAL SERVICES LTD. BROOKS MORRIS HOLDINGS (CANADA) INC. MARK W. GRUMAN PROFESSIONAL MOSPORT HOMES LTD. CORPORATION MOUNTAIN TOP SPORTS INC. MARKEN ENTERPRISES LTD. MOUNTRIDGE HOMES LTD. MARLBORO CAULKING LTD MOVAC VALVE SYSTEMS LTD. MARLO CORPORATION MR. SAMOSA CREATIVE INDIAN CUISINE LTD. MARQUARDT HOLDINGS LTD MR. SHELF LTD. MASTER-CRAFT BUILDING SYSTEMS LTD. MRS DRILLING & CONSULTING LTD. MASTRO HOLDINGS LTD. MUFASA MINERALS CORP. MATO INC. MULLANE ENGINEERING LTD. MATROC INVESTMENTS LIMITED MULTI ACTIVE NETWORK INCORPORATED MATT'S CARPENTRY LTD. MULTI-OPTIONS ENTERPRISE INC.

1478 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

MULTIPLE FUNCTIONS LTD. OKOTOKS SKATE/BOARD ASSOCIATION MULTITECH INDUSTRIES LTD. OLIGO LIGHTING CANADA INC. MUSLEH PROPERTIES, CANADA, OMNI INTELLECTUAL PROPERTIES INC. INCORPORATED OMNI IP INC. MUSTANG OILFIELD SERVICES LTD. ON LINE INDUSTRIAL CONSTRUCTORS LTD. MY LIFE CELLS INC. ON SITE PRESSURE CLEANING LTD. MYSTIQUE MUSIC INC. ON THE LEVEL CONSTRUCTION LTD. N S DESIGN ASSOCIATES LTD. ON THE PIPE PRODUCTIONS INC. N. PRAT PROFESSIONAL CORPORATION ONCE A WEEK YOUTH CLUB N.B. HOLDINGS INC. ONERAWAY INC. N.W.P.M. CONSULTING LTD. ONESYSTEM, INC. NAGANO RESTAURANT LTD. ONLINE DATABASES INC. NAIKO CONSTRUCTION LTD. ONSCREEN TECHNOLOGY LTD. NATIONAL AUTOMATION INC. ONVERTIGO CORP. NATIONAL REFRACTORIES & MINERALS INC. ORDON HOLDINGS LTD. REFRACTAIRES & MINERAUX NATIONAL INC. ORIENDA INVESTMENT CORPORATION NATURAL PERFORMANCE INDUSTRIES INC. ORION RESOURCE CORPORATION NATUROPATHIC SUPPLY LIMITED ORVAL R. SMITH CONSULTING INC. NAUTICAL OIL & GAS OPERATING INC. OSCAR DISPLAY SYSTEMS INC. NAVI HOLDINGS LTD. OSTERIA DE MEDICI RESTAURANT LTD. NB STRATEGIES INC. OTHER VOICES PUBLISHING SOCIETY NCE PETROFUND MANAGEMENT CORP. OUTBACK DEER RANCH INC. NDL INSPECTION SERVICES LTD. OUTPOST NORTH CORP. NELLCOR SERVICES INC. OUTWEST TOURS LTD. NETKEY CONSULTING LTD. OVIDUS ENTERPRISES INC. NETRO PRODUCTS CANADA LTD. OWASINA ASSOCIATION NEUFELD VENTURES LTD. OXFORD ENTERPRISES INC. NEUFIELD ENERGY SERVICES LIMITED OYEN PRONGHORNS BASEBALL ASSOCIATION NEUSTAR CONSULTING GROUP LTD. P C RESTAURANTS LTD. NEV EXPLORATION LIMITED P. KUMPULA CONTRACTING LTD. NEVIS COMMUNITY CENTRE P. LAMONT KENDALL PROFESSIONAL NEW CENTURY BIOENERGY CORPORATION CORPORATION NEW ENERGY SOFTWARE INC. P.A. VENTURES INC. NEW HEART DECORATING LTD. P.A.L. PRESERVE AGRICULTURAL LAND NEW LEAF INC. ASSOCIATION NEWMAN HATTERSLEY LTD. P.E.D. SERVICES LTD. NEWMOTION, INC. P.E.P. HEALTH CONSULTING INC. NGL CONTROL SYSTEMS LTD. P.J. LIQUOR INC. NIGHTOWL MCLAY ENTERPRISES LTD. P.N.G. CONSTRUCTION LTD. NIKON CANADA INC. P.R.S. ENTERPRISES LTD. NISKU ENTERPRISES TRANSPORT LTD. P.S.P. ERECTORS INC. NITZA'S PIZZA LTD. P.T.W. HOLDINGS LTD. NORMANDEAU SCHOOL AND PLAYGROUND PACE DESIGN INC. SOCIETY PACIFIC CAST STEEL PRODUCTS CO. LTD. NORTH AMERICAN AIRLINES LTD. PACIFIC GROUP COMMUNICATIONS LIMITED NORTH AMERICAN COMPUTER CORPORATION PACIFIC HORIZON CAPITAL LTD. NORTH CENTRAL ALBERTA TOURISM PACIFIC WORLD MARKETING LTD. ASSOCIATION PAGEMASTER PUBLICATION SERVICES INC. NORTH CHINA RESTAURANT INC. PALMER FINANCIAL INC. NORTHERN ARC SHIPBUILDERS LTD. PANTHER OILFIELD CONTRACTING INC. NORTHERN INSTRUMENTATION & CONTROLS PAR TECHNICAL SERVICES INC. INC. PARADISE HOT TUB RENTALS LTD. NORTHERN LIGHTS HARVESTING LTD. PARAGON CAPITAL CORPORATION (B.C.) LTD. NORTHERN LOGGING SUPPORT INC. PARAGON IPD CORPORATION NORTHLAND MARKETING INC. PARCOM MARKETING INC. NORTHWEST 28 AGRA MANAGEMENT INC. PARKING VENTURES CANADA LTD. NORTHWEST SPEED ASSOCIATION FOR STOCK PARKLAND CROP CARE LTD. CAR RACING PARKLAND RESPIRATORY CARE LTD. NOSE HILL VENTURES LTD. PARKLAND SEEDS LTD NOVAKOWSKI DEVELOPMENT CORP. PARKLAND SERVICES LTD. NOW! TECHNOLOGY INC. PASSCHENDALE COMMUNITY ASSOCIATION NURCOMBE RESOURCES INCORPORATED PATCHWORKS CONSULTING LTD. NUWAY ADOPTION SERVICES LTD. PATEL INVESTMENTS, INC. NVFFA - NISKU VOLUNTEER FIREFIGHTERS PATHSTAR CAPITAL HOLDINGS LIMITED ASSOCIATION PATRICIA M. J. STEVENS PROFESSIONAL O.K. TRUCKING LTD. CORPORATION O.S.R. GENERAL CONTRACTING INC. PATSY CLARK FARMS LTD. O2 THERAPY INC. PAUL DUPUIS CONSULTING INC. OCCULIST INC. PAUL G. WOZNIAK PROFESSIONAL ODYSSEY POINTE INC. CORPORATION ODYSSEY RECREATIONAL ADVENTURES LTD. PAW HOW INTERNATIONAL LTD. OFFICE SYSTEMS INC. PAYSTAR CAPITAL HOLDINGS LIMITED OHM WORK LTD. PCBM LTD. OIL COUNTRY CONSULTING INC. PEAK EDUCATIONAL TECHNOLOGIES INC. OKANAGAN DAIRY TRANSPORT LTD. PEAK IDEAS LTD. OKOTOKS LODGE NO. 31 OF THE BENEVOLENT PEAK PLAYGROUND SERVICES INC. AND PROTECTIVE ORDER OF ELKS OF CANADA PECAD CONSULTING LTD.

1479 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

PECK LAKE RESORT LTD. Q.P.A. ENTERPRISES INC. PEEBLES HOLDINGS LTD. QED APPLIED RESEARCH LTD. PEERLESS LAKE COMMUNITY ASSOCIATION, QI VENTURES INC. 1998 QUAD EXCURSIONS LTD. PEGASUS FINANCIAL INC. QUALITY AMMOLITE INTERNATIONAL LTD. PEMBINA HORSE-SHEW ENTERPRISES LTD. QUALITY ASSURED SEEDS INC. PEO ALBERTA (PROFESSIONAL) INC. QUALITY BATTERY SERVICES LTD. PERCIVAL HOLDINGS INC. QUALITY FIRST INC. PERFORMANCE STYLE ACCESSORIES LTD. QUALITY HEALTHCARE SERVICES INC. PET KINGDOM INC. QUINTAL (BLACKIE) EXCAVATING LTD PETE) STRUYK FARM SERVICE LTD. R & P BENNETT HOLDINGS INC. PETREX WELL SERVICES INC. R & R AIRFRAME INC. PETRO-FAB PORTABLE WELDING LTD. R K R MANAGEMENT LTD. PGM ELECTRICAL CONTRACTORS LTD. R N M EXTREME INCORPORATED PHI PROPERTIES LTD. R. BEETON ENTERPRISES INC. PHIL-COM PLASTICS LTD R. HANEY TRUCKING LTD. PHILVAN MANUFACTURING INC. R. KRAMER HOLDINGS LTD. PHOENIX DOMESTICITY CORPORATION R. TARRABAIN PROFESSIONAL CORPORATION PHOENIXWARE INC. R. VALENTYN HOLDINGS LTD. PHOTO-RECALL PRODUCTS CORPORATION R.H. MOSELEY INVESTIGATION INC. PHOTOGRAPHIC PORTRAITS LTD. R.L. EMBERTSON INC. PICTURESQUE LANDSCAPING INC. R.L.C. TRANSPORTATION SERVICES INC. PILLARS UNLIMITED INC. R.V.P. CONSULTING LTD. PIMA OIL & GAS LTD. RABAH ENTERPRISES II INC. PINCHER CREEK FOOTBALL BOOSTER RADSTOCK HOLDINGS INC. ASSOCIATION RAE-LENE HOLDINGS LTD. PINE SHADOWS ESTATES LTD. RAFIH HOLDINGS INC. PINETREE VENTURES LTD. RAFS ENTERPRISES INC. PINNACLE RENTALS LTD. RAFTER KR ENTERPRISES INC. PINNACLE RIDGE DEVELOPMENTS LTD. RAIN INVESTMENTS LTD. PIPELINE PIGGING WAREHOUSE INC. RAINDROP MANAGEMENT INC. PJ RIPPERS LTD. RAM DECORATING LTD. PKS CONSTRUCTION LTD. RAM VENTURES LTD. PLAASTIC WERX LTD. RAMAN TRUCKING LTD. PLAINSLAND AIRSPRAY LTD RAMPERSAUD HOLDINGS LTD. PLATINUM PRODUCTION SERVICES LTD. RANA CONSTRUCTION LTD. PLATT TECHNICAL SERVICES LTD. RANCHE CREEK DEVELOPMENTS LTD. PLP CONSULTING INC. RANDE OILFIELD SERVICES INC. PNL CONSULTANTS CO. LTD. RANDY BENOITON & ASSOCIATES LTD POCO LOCO PIZZA INC. RANDY HAYES CONTRACTING LTD. POINTS CONCERN LTD. RANDY R MAINTENANCE INCORPORATED POLA MANOLA CLEANING SERVICES LTD. RANGLER HOLDINGS LTD. POLKAR TRUCKING LTD. RATBOY WATER HAULING INC. POOMONEY CAPITAL HOLDINGS LIMITED RATLER TECHNICAL SERVICES LTD. POSITIVE CHANGES HYPNOSIS INC. RE ADVISORY SERVICES LTD. POWER GAMING CORPORATION REAL DEVELOPMENT INC. POWER GENERATION INC. REAL ESTATE TRADE DIRECT INC. POWER MAINTENANCE SERVICES LTD. REAL VENTURES INC. PRAIRIE ELECTRONICS INC. REALAVENUE.COM INC. PRAIRIE SKY BOTANICALS INC. REALITY RESEARCH INC. PRATT CONSULTING & OILFIELD SERVICES REANN SERVICES INC. LTD. REAZIONE ENTERPRISES INC. PRECISION COATINGS & LININGS INC. REBECCA HOLDINGS LTD PRECISION HERMETIC REBUILDERS INC. REBOUND INSULATION LTD. PRECISION SECURITY SERVICES LTD. RECEIVER TRANSPORT LTD. PREGNANCY & BEYOND INC. RECHEAD SPORTS INC. PREMIERE INVESTIGATIVE SERVICES LTD. RECON SERVICE & SUPPLY LTD. PRILL & JOHNSON CONTRACTORS LTD. RED BEAR PROJECT MANAGEMENT LTD. PRIME CONSTRUCTION SERVICES LTD. RED DEER RIVER ESTATES LTD. PRIMELINE INVESTMENT LTD. RED DEER SCOTTISH COUNTRY DANCE CLUB PRINTERA CORPORATION RED EYE WELDING LTD. PRIZM SPORTS INC. REDINS LAND SERVICES LIMITED PRO CAMP INDUSTRIES INC. REGAL GOLF COURSE INC. PRO-BAX MANAGEMENT LTD. REGNIER MECHANICAL LTD. PRO-WAREHOUSE MAINTENANCE INC. REIERSON TRUCKING LTD. PROCESS ANALYTICAL SERVICES LTD. REINTJES TRUCKING LTD. PROFESSIONAL COUNSELLING SERVICES INC. RELIGO DATABASE LTD. PROFITSTAR CAPITAL HOLDINGS LIMITED RELOCARE REAL ESTATE LIMITED PROSPEC CONCRETE LTD. REMO A. P. DIPALMA PROFESSIONAL PROSVITA COMMUNITY ASSOCIATION CORPORATION PROUD LAWN MAINTENANCE INC. RENE LEMARCHAND MANSIONS LTD. PSD INNOVATIONS INC. REON DEVELOPMENT CORPORATION PSYSOFT CONSULTING INC. RES MOD MAN INC. PT2M INC. RESERVOIR SEISMIC TECHNOLOGY INC. PTM PACIFIC TRADE & MARKETING LTD. RESOURCE CONSULTING LTD. PURE THOUGHT, INC. RESOURCE WINDOWS AND RENOVATIONS INC. PYRA RESOURCES LTD. RETZER ENTERPRISES INCORPORATED

1480 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

REVESSENCE HOLDINGS INC. SAGE CONSTRUCTION EQUIPMENT LTD. REYNALES RESOURCES INC. SAIGON BROADWAY LTD. RF DATA TECH INC SAIL'N SUN INC. RFR MEDICINE HAT LTD. SAMOSA & KABAB HOUSE INC. RHODES WINES & SPIRITS IMPORTS LTD. SAN DAN CHAROLAIS FARMS LTD RICHMONT INNOVATIONS, INC. SAN REMO SOCIAL CLUB (1993) RILEY EQUIPMENT SERVICES LTD. SARATOGA RESOURCES LTD. RING MOBILE CORPORATION SARCEE GRAVEL PRODUCTS LTD. RINGSEIS DEPLOYMENT SOLUTIONS INC SAVANT GLOBAL SOLUTIONS INC. RITE-AID CORPORATION SC ERECTORS INC. RIVER OF LIFE MINISTRIES ASSOCIATION SCARLET IBIS RECREATION CLUB RIVER TOURS WEST LTD. SCENTSATIONAL HOME PARTIES INC. RIVERLAND CONSULTING LTD. SCG SAFETY CONTROL GROUP LTD. RIVERSIDE PROJECTS INC. SCHOFFER DRUGS LTD. RIVERVIEW TRANSPORT LTD. SCORPIO INVESTMENTS INC. RIYAZ INVESTMENTS LTD. SCORPION OILFIELD & MAINTENANCE LTD. RJC LAND & CONSULTING SERVICES LTD. SCOTTY MUFFLER HOLDINGS (1990) LTD. RMX HOLDINGS LTD. SCOUTEN CONTRACTING LTD. ROAD TECH CONTRACTING INC. SCRIMSHAW ENERGY LTD. ROADBUSTER AUTO REPAIR LTD. SEA SPA INC. ROADRUNNER CARPENTRY & GENERAL SEABIRD OIL LIMITED CONTRACTING LTD. SEACHANGE LIMITED ROBAL AMUSEMENTS LTD. SEANIX TECHNOLOGY INC. 2003 MAY 15. ROBCAN TRUCKING LTD. SEBASTIAN YOON CONTEMPORARY GLASS INC. ROBERT JOHN CHARLES MCLAUGHLIN SECOA, INC. PROFESSIONAL CORPORATION SECURE CHOICE MORTGAGE & LOANS LTD. ROBERTSON INDUSTRIAL SERVICES INC. SEEBERVISION INC. ROBSTAN VENTURES LTD. SEEMANN RESOURCES LTD. ROCKLAND SERVICES INC. SEISMARK LTD. ROCKSEA PRODUCTIONS LTD SEMAC GROUP INC. ROCKVALE RESOURCES LIMITED SEMAK METAL AND FOAM FABRICATION LTD. ROCKY FIGURE SKATING CLUB SENIORS FOR SENIORS SOCIETY ROCKY MOUNTAIN BEARS LTD. SERVICESTARS CORPORATION ROCKY MOUNTAIN CANDLE WORKS INC. SFC CONSULTING INC. ROCKY MOUNTAIN HOUSE ABORIGINAL SHADOW SOFT, INC NEIGHBOURHOOD PLACE SOCIETY SHANE D. SHEPPARD PROFESSIONAL RODCO EQUIPMENT LTD. CORPORATION ROGER LAMOUCHE CONSULTING SERVICES SHAWNDAL ENTERPRISES INC LTD. SHELL TRADING (US) COMPANY ROLLERLAND SKATING CLUB CALGARY SHELUC BRAND MANUFACTURING INC. ROM'S OILFIELD LTD. SHERBROOKE HAIRSTYLISTS LTD RON COUTU ENTERPRISES LTD. SHERMAN'S GAME FARM INC. RONDEAU & ASSOCIATES INCORPORATED SHERPAONLINE.COM INC. ROOTS WELDING LTD. SHIDOSHI ENTERPRISES LTD. ROPER BOTTLE DEPOT LTD. SHIVA CANADA INC. ROSALIND DUNN CONSULTING INC. SHIVER INC. ROSS CREEK COMMUNITY ASSOCIATION SHM HOSPITALITY MANAGEMENT INC. ROTARY CLUB OF CALGARY CROWCHILD SHOWCASE HOME THEATRE AND ROTATING RIGHT INC. AUTOMATION INC. ROTHESAY RESOURCES LTD. SHOWTIME TICKET TRADE INC. ROTO-ROOTER CORPORATION SHURWAY CONCEPTS LTD. ROYAL ACCESSORY CORP. SICKLE CELL SOCIETY OF ALBERTA ROYAL COIN LTD. SID ENTERPRISES LTD. ROYALTY CONSULTANTS INC. SIDHU BROS. TRANSPORT LTD. RS HOLDINGS LTD. SIEMENS HOLDINGS LTD. RUBENS & ASSOCIATES EXPLORATION SIGNATURE GOLF GREENS LTD. CONSULTANTS LTD. SIKSIKA HOLDINGS INC. RUBICA HOLDINGS LTD. SILEX CONTRACTING ALBERTA LTD. RUN RIGHT COMPUTERS LTD. SILVERADO VENTURES LTD. RUSSCAN ENTERPRISES INC. SILVERTIP INDUSTRIES LTD. RW ENVIRONMENTAL LTD. SIMPLEX FINANCIAL SERVICES INC. RYAN WELDING ENTERPRISES LTD. SIMPLY WIRELESS INC. RYNTEC CONSULTING LTD. SIMTECH FLIGHT DESIGN LTD. S & J PATTERSON LTD SINETEC HOLDINGS CORPORATION S R J ENTERPRISES LTD. SINO CAN CONSULTING INC. S&R TECHNOLOGIES LTD. SIROLLI INSTITUTE CANADA LTD. S.A.E. HOLDINGS LTD. SJM CONSULTING INC. S.L.D. SOLUTIONS INC. SKYLIGHT CAULKING LTD. SABALLOY INC. SLAVE LAKE WELDING LTD. SABINA AGENCIES (LEDUC) LTD. SMART AIR LTD. SABLIN FOOD SERVICE MANAGEMENT LTD. SMARTOR PRODUCTS INC. SAC INDUSTRIES LTD. SMITH & STAVES INC. SAFE ENVIRONMENT ENGINEERING CANADA SMITH BRANCH NO 248 OF THE CANADIAN INC. LEGION B E S L SAFE SHOOTER TRAINING LTD. SNOW LAKE MINES LTD. SAFEPLAY INC. SNUBS ENERGY INC. SAFETY SOLUTIONS (1991) LIMITED SO-CAL AUTOMOTIVE LTD.

1481 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

SOCCER FREAK LTD. STURGEON ERECTORS LTD SOCIETY ENRICHING EDUCATION AT ALBERT SUBSTANCE INC. LACOMBE SCHOOL SUCKER CREEK SCHOOL PARENT ASSOCIATION SOCIETY FOR SHAKE BY THE LAKE THEATRE SUHAN EXTERIORS LTD. FESTIVAL SUMADIJA SERBIAN RADIO SOCIETY SOCIETY FOR THE BETTERMENT OF YOUTH IN SUMMERVILLE HOLDINGS LTD SPORT - CANADA SUMMIT OIL FIELD SUPERVISION LTD. SOCO MANUFACTURING CANADA INC. SUN AURA ENTERPRISES INC. SODAMATE BEVERAGE SYSTEMS LTD. SUN INDUSTRIES INC. SOHOLT ENTERPRISES INC. SUN MINERALS LIMITED SOKKIA CORPORATION SUN VALLEY MOTORHOME RENTALS LTD. SOLID STRIKE ENTERPRISES INC. SUN-SCAPE BUILDERS LTD. SONADOR INCORPORATED SUNBEAM LANDSCAPING LTD. SONAS MARKETING LTD. SUNCATCHER STUDIOS LTD SOODCO INVESTMENTS LTD. SUNCHILD DEVELOPMENT CORPORATION SOUTH ALBERTA FURNACE COMPANY LTD. SUNDRE ART SOCIETY SOUTH BEACH TRADING (ALBERTA) INC. SUNDRE LAND SALES INC. SOUTH EDMONTON MINOR FOOTBALL SUNGAM HOTEL ENTERPRISES INC. PARENTS ASSOCIATION SUNGLASS HUT OF CANADA LTD. SOUTH FISH CREEK RECREATION ASSOCIATION SUNNYSIDE REALTY HIGH PRAIRIE (1998) LTD. (S.F.C.R.A.) SUNSET AUTOWORKS LTD. SOUTHERN ALBERTA BUSINESS CONSULTANTS SUNSHINE CAPITAL CORPORATION LIMITED SUNTEK IT CORP. SOUTHERN ALBERTA WOMEN'S HOCKEY SUNTORY WATER GROUP, INC. ASSOCIATION SUNTREE LANDSCAPING INC. SOUTHERN BELLE ENTERPRISES LTD. SUPER CANA CLEANING SERVICE INC. SOUTHPORT PRODUCTS LIMITED SUPERIOR DRILLING LTD. SPB CANADA HOLDINGS CO. LTD. SUPERVISION LTD. SPEED N SPORT REFINISHING INC. SUR AMERICAN GOLD CORPORATION SPEK MANAGEMENT LTD. SUR SANGEET RADIO NETWORK INC. SPICER CHRYSLER LTD. SURGE TECHNOLOGIES INC. SPINDLER CONSULTING LTD. SVETLA ENTERPRISES INC. SPIRULINA HORIZON SPA. LTD SWAYZE INTERIORS LTD. SPRING SCAPE INC. SWEETAN LICENSING CORPORATION SPRUCE GROVE FIRE/RESCUE SOCIETY SWEETGRASS FARMS GREENHOUSES & SREIT (520 - 5TH AVENUE SW) LTD. GARDENS INC. SSK CONSULTING INC. SWIFT TRADE SECURITIES USA INC. 2003 MAY SSQ LIFE INSURANCE COMPANY INC. 12. ST. ALBERT HIGHLANDER'S FOUNDATION SWISS FESTIVAL 2000 SOCIETY SOCIETY SYLVA RESOURCES LTD. ST. ALBERT RANCHES LTD. SYLVAN LAKE HOTEL LTD. ST. PAUL & DISTRICT AMBULANCE SERVICE SYNERGY INTERNATIONAL DRILLING SOCIETY MANAGEMENT INC. STABLETECH CONTROLS LTD. SYNERGY PRODUCTIONS LTD. STADD INC. SYNERTECH INTERNATIONAL INC. STANNE MANAGEMENT LTD. SYNERTIK STRATEGIES & SOLUTIONS INC. STAR COMPUDEV LTD. SYSTEM FORGE INC. STAR LITE PAINTING & HOME RENOVATIONS T & K FINISHING CARPENTRY INC. LTD. T & R CAPITAL INVESTMENTS LTD. STARLIGHT ELECTRICAL SUPPLIES LTD. T B CONSULTING INC. STATIONVIEW ENTERPRISES LTD. T H D DESIGN & CONTRACTORS LTD. STAUFT CONSULTING LTD. T. LUNDY SERVICES LTD. STE - JE HAULING LTD. T. MOTT TRUCKING LTD. STEEL FAB LTD. T. WILTSHIRE HOLDINGS INC. STEELHORSE TRUCK OUTFITTERS LTD. T.A.B.S. TABS AND BINDING SERVICES LTD. STEP BY STEP FOUNDATION EDSON T.D. HARRIS COMPANY LTD. STEREOTYPE MUSIC INTERNATIONAL INC. T.K. OILFIELD RENTALS & SALES LTD. STETTLER COMMUNITY COMPUTER RESOURCE TAF TEL CORPORATION CENTRE SOCIETY TAFERNER WOOD INDUSTRY LTD. STEVE'S TAPING LTD. TAKE ADVANTAGE LTD. STEVIE T'S OILFIELD CONSULTING LTD. TAKHAR INVESTMENTS INC. STIMULUS CONSULTING GROUP INC TALISTOM HOLDINGS LTD. STOKES INC. TALON ENTERPRISES LTD STOLTZ BROS (1976) LTD TAMARACK MATS LTD. STONE & CO. GENERAL PARTNER INC. TAMCHUK DEVELOPMENT LTD. STONE CUTTER LTD. TANNER PUBLISHING LTD. STOP NETWORK PRODUCTIONS LTD. TARGET AGENCIES LIMITED STORYHANDS INC. TARHEEL EXPLORATION AND SERVICES LTD. STRATA REALTY CORPORATION LTD. TARON SERVICES INC. STRATHCONA HOLISTIC CENTRE INC. TAZ OILFIELD VACUUM SERVICES LTD. STRAWBERRY RESOURCES LTD. TBA SERVICES INC. STREAMLINE SERVICE AND MAINTENANCE TCT ACQUISITION NO. 1 LTD. LTD. TCT WAREHOUSING LOGISTICS INC. STRIDE SYSTEMS LTD. TDF ENTERPRISES INC. STROMA SIGN GROUP INC. TECH2SMARTS.COM. INC STRUCTURALLY SOUND AIRCRAFT REPAIR TECHNICAL SEARCH & RESCUE ASSOCIATION LTD. TELTECH ASSETS.COM LTD.

1482 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

TENNECO CANADA INC. THOMAS CAPITAL INC. TEPPANYAKI PLUS INC. THOMAS MANAGEMENT LTD. TERR-EL CONTRACTING LTD. THREE RING ENTERPRISES LTD. TERRA ACQUISITION CORP. THUNDERRIDGE CATTLE CORPORATION TERRADYNE ENERGY CORPORATION THYSSENKRUPP MATERIALS CA, LTD. TERRAY TRANSPORT INC. TICKLES & TEARDROPS INCORPORATED TEX-X INSPECTION LTD. TIGER LEASE (ALBERTA) INC. TEXTRON CANADA LIMITED TILLEY CURLING CLUB THAWER PROPERTY INVESTMENTS INC. TIMBERLINE SCALE MODEL TREES INC. THE ALBERTA ASSOCIATION FOR CONTINUING TINKABEE ENTERPRISES LTD EDUCATION TNK TRAILER REPAIRS LTD. THE ALBERTA/MONTANA ASSOCIATION OF TNT INNOVATIONS INC. FIRE SERVICE INSTRUCTORS TONY'S FINISHING INC THE APOLLO PLAYERS: A FELLOWSHIP OF TOP DOG OILFIELD CONTRACTING LTD. AMATEUR PERFORMERS TOTAL CLAIMS INC. THE AUTO BROKERS (NORTHWEST) LTD. TOTAL QUALITY SOLUTIONS INC. THE BAKER BUILDING INC. TOTAL TANK SOLUTIONS INC. THE BOWERING (INTERNATIONAL) GROUP INC. TRACKER ELECTRICAL SERVICES LTD. THE CALGARY GUN CLUB TRADESIGNAL INC. THE CAR 4 U AUTO WHOLESALE INC. TRADING PLACES INC. THE CAR STOP ERA MODEL-CRAFTS LTD TRAILS WEST RIDING CLUB THE CITIZEN ADVOCACY SOCIETY OF TRAINS TRUCKING LTD. EDMONTON TRANSCO ENERGY MARKETING COMPANY THE COFFEE STOP INC. TRANSISTOR INC. THE COPA CABANNA INC. TRANSMEDIC CARRIERS, INC. THE DRUMHELLER RODEO ASSOCIATION TRANSPORT TRANS-IDEAL INC. THE EDMONTON AIRPORT ASSOCIATION TRAVEL FAR & BEYOND LTD. THE EDMONTON FRIENDS OF THE STURGEON TRAVEL INN INC. COMMUNITY HOSPITAL SOCIETY TRAVELLERSMALL.COM LTD. THE ELBOW PARK TENNIS CLUB TRAVIS BROS BUILDING LTD THE FAIRY GLEN INC. TREMBLAY ENTERPRIZE LTD. THE FLOWER GROUP, INC. TRI GANS ENTERPRISES LTD. THE FOY GROUP INC. TRI-BUY LEASING & SALES LTD. THE FRIENDS OF CLAYTON MCGLOAN TRI-CAN (ALBERTA) DEVELOPMENT FOUNDATION CORPORATION THE FRIENDS OF THE MAGRATH PUBLIC TRI-CORP CANADA INVESTMENTS INC. LIBRARY FOUNDATION TRI-T HOMES LTD. THE GLENREIGH COMMUNITY CENTRE TRIBUTE MECHANICAL SERVICES LTD. THE HOCKEY PLAYERS CORPORATION TRIPLE "H" ENTERPRISES LTD. THE HUGHES GALLERY LTD TRISM SPECIALIZED CARRIERS, INC. THE ICE CREAM DEPOT INC. TRISPEC TECHNICAL SERVICES LTD. THE INSURANCE DEPOT INC. TRITON DEVELOPMENT INC. THE INTERNATIONAL CATALYST TRIUMPH CAPITAL INC. CORPORATION TRON POWER INC. THE KINSMEN CLUB OF OYEN TROWSSE HOLDINGS LTD. THE LAVISH GYPSY INC. TROXLER ELECTRONICS (CANADA), LTD. THE LEGACY ESTATES MANAGEMENT INC. TRU-CAD SYSTEMS LTD. THE LEGACY ESTATES PARTNERSHIP INC. TSS CANADA LTD. THE LONGVIEW HUMPTY DUMPTY PLAYTIME TSUNAMI MEDIA CORPORATION ASSOCIATION TSUU T'INA CATTLE COMPANY THE NISBET SHOOTING CLUB TSUU T'INA HOLDINGS CORPORATION LTD. THE ORIGINAL BOTTLE CAP LURE CO. INC. TSUU T'INA MUSEUM ASSOCIATION THE OTHER SIDE LAWN CARE AND TSUU T'INA NATION COMMUNITY MAINTENANCE INC. ASSOCIATION THE PHOTOGRAPHIC SALON EXHIBITORS TSUU T'INA REDWOOD DEVELOPMENT CO. LTD. ASSOCIATION OF ALBERTA, CANADA TUBING TECHNOLOGY CANADA INC. THE PRIDDIS LAND COMPANY LTD. TURBO-TECH DRILLING SYSTEMS THE REV. J.T. COLLINS EVANGELISTIC (INTERNATIONAL) INC. FOUNDATION TURNING POINT SOLUTIONS INC. THE ROCKS RANCH LIMITED TWEED CONSULTING SERVICES LTD. THE ROLLICK BEVERAGE COMPANY INC. TWINLESS TWINS SOCIETY OF CANADA THE SANDWICH BOYS CATERING AND DELI TWO - DOGS TRUCKING LTD. INC. TWO A EQUITIES LTD. THE SHEPHERD'S JOURNAL INC. TWS DISTRIBUTORS INC. THE SILVERBERG KENNEDY GROUP INC. TY COMMUNICATIONS INC. THE SIR JOHN FRANKLIN SCHOOL TYSLAU & SON CONTRACTING LTD. ASSOCIATION U-LOAD MOVING SYSTEMS INC. THE TEAL GROUP INC. U.B.S. REALTY LTD. THE UNIVERSITY OF ALBERTA MADRIGAL UMBRELLA ENTERTAINMENT INC. SINGERS SOCIETY UNCOMMON PRODUCTS INC. THE UNIVERSITY OF MONTANA ALUMNI UNIGROUP INTERNATIONAL INC. ASSOCIATION/ALBERTA BRANCH UNIQUE ERECTION SERVICES LTD. THE VERGE INC. UNIQUE SCAFFOLD INC. THE VIK CLINIC LTD. UNITED CASING LTD. THIRD NATION INVESTMENT CORPORATION UNITED PRECISION ENDEAVOURS LTD. THISTLE PRODUCTIONS LTD. UNIVERSITY STUDENT PAINTERS CORP. THM INDUSTRIAL AUDIOLOGY GROUP LTD. UNO PROMOTIONS INC.

1483 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

V. TREVOR PETERSEN TRUCKING LTD. WETASKIWIN MINOR HOCKEY ASSOCIATION VALHALLA OIL & GAS LTD. WHALEN MINERALS INCORPORATED VALLEY MECHANICAL CALGARY LTD. WHAT'S THIS ? LTD. VALLEY VIEW GARDEN INC. WHETZEL ENVIRONOMICS INC. VALLEYWEST HOMES INC. WHILEWEND TECHNOLOGIES INC. VAN VLIET BUILDING LTD. WHIMSICAL TRADING LTD. VANDERHOOF AUCTION MARKET LTD. WHITE KNUCKLE PICKER SERVICE LTD. VANE INVESTMENTS LTD. WHITEBUFFALO CONSULTING LTD. VECTOR HOLDINGS LTD. WHITEMUD HILLS PARKS ASSOCIATION VEDATLANTIC INC. WHITTAKER PRODUCTIONS INC. VELTA FOODS INTERNATIONAL LTD. WIDDES GENERAL CONTRACTING LTD. VENTECH INTERNATIONAL INC. WIENS EXCAVATING LTD VIACOM HOLDINGS (1985) LTD. WIL-LIN IMPORT AUTO SERVICE INC. VIBRATION INDUSTRIAL BALANCING & WILD BLUE YONDER ENTERPRISES LTD. EQUIPMENT SERVICES INC. WILD ROSE FARMS LTD. VICAN TRADING IMPORT LTD. WILDENHOFF HOLDINGS LTD. VICKING CONSULTING LTD. WILDROSE TECHNOLOGIES INC. VICTORIA OCEAN SPORTS CENTRE LTD. WILF MILLER WELDING & SERVICE LTD. VICZKO CONSULTING LTD. WILLIAM LOUGHRAN & ASSOCIATES LTD. VIKING LIVESTOCK INC. WILLIAMS/KENNEDY FINANCIAL SERVICES VINCENT'S BACKHOE SERVICES LTD. INC. VISION GOLF INC. WILLINGDON & DISTRICT HISTORICAL VISION QUEST TOURS INC. SOCIETY VITAL LINK FIRST AID & SAFETY SERVICES INC. WIND CUTTER TECHNOLOGIES LTD. VOLANT PRODUCTS INC. WIND RIDGE DEVELOPMENTS INC. VORTEX SOLUTIONS LTD. WINDRIDER ENERGY INC. W. J. FRANCL CONSULTING LTD. WINDTREE WHOLISTICS INC. W. LANCASHIRE AND J. LAW PROFESSIONAL WINDWHISTLE TRAINING & BOARDING CORPORATION CENTRE LTD. W.A.S. VENTURES LTD. WINDY CREEK DEVELOPMENTS INC. W.F. WELDING & OVERHEAD CRANES LTD. WINE AND WOOD INC. W.R. SHIELDS CONTRACTORS LTD. WIRED ADVANCE CAPITAL CORP. WABTEC RAILWAY ELECTRONICS WIRED MERCANTILE CAPITAL CORP. CORPORATION WIRELESS BUSINESS SOLUTIONS CORP. WAH PEK CHINESE HERBS CO. LTD. WMAS MANAGEMENT INC. WAINWRIGHT SEPTIC SERVICES LTD. WNG AUTOMOTIVE LTD. WALLACE E. SLATER & ASSOCIATES LTD. WOLANUK'S FASHIONS & FOODS LTD WALLS BY DESIGN LTD. WOLTJEN HOLDINGS LTD. WALSPORT CANADA INC. WOODCREEK INVESTMENTS LTD. WAM-ENG INC. WOODCROFT DEVELOPMENTS LTD. WARBLETON CONTRACT MANAGEMENT LTD. WOODLAND CONTRACTING & CRIBBING LTD. WARBURG BOTTLE DEPOT POP SHOP & FEED WOODRIDGE OIL & GAS LTD. SERVICE LTD. WOODRISING CONSULTING INC. WARNER HOUSING GROUP LTD. WORLD OIL TOOLS INC. WASECA HOLDINGS INC. WORLD WIDE ENERGY CONSULTANTS INC. WATER VALLEY GENERAL STORE LTD. WORLDTEK INDUSTRIAL LTD. WAYCUP ESPRESSO HOUSE LTD. WOROBY CONTRACTING INC. WAYMAN WELDING LTD. WS ENTERTAINMENT INCORPORATED WAYMEE HOLDINGS LTD WSI SERVICES (CANADA) INC. WAYNE POOLE & ASSOCIATES INC. WYVERN CONSULTING LTD. WAYRU CONTRACTING LTD. X-ZIBIT A INC. WCM SERVICES LTD. XINHUA TRAVEL AND TOUR LTD. WECO INVESTMENT INC. XS ENERGY, INCORPORATED WEDGEWOOD RAVINE HOME OWNERS Y N SOFTWARE INC. ASSOCIATION YARDMASTERS LANDSCAPE SERVICES WEE PRINT INC. CORPORATION WELLINK WORLD ENTERPRISES LTD. WELLMASTERS ENGINEERING TECHNOLOGY CORP. WENDY'S ELECTROLYSIS STUDIO LTD. WESCOM COMMUNICATIONS INC. WEST CENTRAL TRUCKING LTD. WEST PARKLAND HONEY LTD. WESTCROFT HOMES LTD. WESTECH COMPUTERS LTD. WESTEND EDUCATION/RECREATION RESIDENTIAL INSTITUTE WESTERN AGGREGATE CO. INC. WESTERN CANADA WILDERNESS COMMITTEE WESTERN LAND SERVICES CO. LTD. WESTERN MOVING CO LTD WESTERN PROJECTS CORPORATION WESTERN STRATEGY GROUP LTD. WESTLAND MANAGEMENT (1989) INC. WESTPINE INC. WESTPOINT MEDIA INC. WESTREAM CONSULTING LTD.

1484 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

YELLOWHEAD LUMBER INC. YOGURT KING LTD. YOON GLASS STUDIOS INC. YOUR HEALTHY BODY INC. YROC VENTURES LTD. YUET SHING TRADING LTD. Z CORP. ZEDMEDIA INC. ZENON COMMUNICATIONS CORPORATION ZINC INVESTMENTS NG INC. ZRS INTERACTIVE INC. ______

CORPORATIONS DISSOLVED/STRUCK OFF/REGISTRATION CANCELLED

(On the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies' Land Act, Rural Utilities Act, Societies Act, Partnership Act) ______

May 2, 2003 unless otherwise indicated May 2, 2003 unless otherwise indicated

1007833 ALBERTA LTD. 2003 MAY 05. 473027 ALBERTA LTD. 1019463 ALBERTA LTD. 2003 MAY 12. 473195 ALBERTA LTD. 1029225 ALBERTA LTD. 2003 MAY 08. 473711 ALBERTA LTD. 1032148 ALBERTA LTD. 2003 MAY 14. 473721 ALBERTA LIMITED 1102552 ONTARIO LIMITED 474083 ALBERTA LTD. 1309648 ONTARIO LTD. 474992 ALBERTA LTD. 1438455 ONTARIO INC. 476223 ALBERTA LTD. 1438456 ONTARIO INC. 508028 ALBERTA INC. 1438457 ONTARIO INC. 508991 ALBERTA LTD. 1999 TAE KWON DO WORLDS LTD. 509504 ALBERTA INC. 2002 ALBERTA WINTER GAMES SOCIETY 509508 ALBERTA LTD. (MEDICINE HAT) 2003 MAY 08. 510022 ALBERTA LTD. 207659 ALBERTA LTD. 510130 ALBERTA LTD. 2349507 CANADA INC. 510376 ALBERTA LTD. 255956 ALBERTA LTD. 511375 ALBERTA LTD. 256757 ALBERTA LTD. 511630 ALBERTA LTD. 260266 ALBERTA LTD. 2003 MAY 03. 543535 ALBERTA LTD. 271641 ALBERTA LTD. 2003 MAY 12. 543769 ALBERTA LTD. 2821150 MANITOBA LTD. 545738 ALBERTA LTD. 2984008 CANADA INC. 545986 ALBERTA LTD. 2003 MAY 13. 304097 ALBERTA INC. 546538 ALBERTA LTD. 306050 ALBERTA LTD. 546829 ALBERTA LTD. 3067047 NOVA SCOTIA COMPANY 547771 ALBERTA LTD. 308535 ALBERTA LTD. 547992 ALBERTA LTD. 3130363 MANITOBA LTD. 574231 ALBERTA LTD. 2003 MAY 07. 320495 ALBERTA LTD. 585131 ALBERTA LTD. 320683 ALBERTA LTD. 585796 ALBERTA LTD. 321097 ALBERTA LTD. 586451 ALBERTA LTD. 321620 ALBERTA LTD. 586544 ALBERTA LTD. 338215 ALBERTA LTD. 586734 ALBERTA LTD. 338400 ALBERTA LTD. 587280 ALBERTA LTD. 339491 ALBERTA LTD. 587339 ALBERTA LTD. 339852 ALBERTA LTD. 587590 ALBERTA LTD. 356096 ALBERTA LTD. 587868 ALBERTA LTD. 374768 ALBERTA LTD. 587890 ALBERTA CORP. 375306 ALBERTA INC. 587981 ALBERTA LTD. 3815480 CANADA INC. 588673 ALBERTA LTD. 392481 ALBERTA INC. 588921 ALBERTA LTD. 392766 ALBERTA LTD. 589181 ALBERTA LTD. 393062 ALBERTA LTD. 589329 ALBERTA INC. 393561 ALBERTA LTD. 60 SECOND LASER PHOTO REPRODUCTIONS 393779 ALBERTA INC. INC. 2003 MAY 06. 3POINT SOLUTIONS INC. 612029 SASKATCHEWAN LTD. 410901 ALBERTA LTD. 628904 ALBERTA LTD. 411035 ALBERTA LTD. 630456 ALBERTA LTD. 411058 ALBERTA LTD. 630457 ALBERTA LTD. 411207 ALBERTA LTD. 630739 ALBERTA INC. 411504 ALBERTA LTD. 630878 ALBERTA LTD. 412193 ALBERTA LTD. 631172 ALBERTA LTD. 412510 ALBERTA INC. 631381 ALBERTA LTD. 631421 ALBERTA LTD

1485 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

632247 ALBERTA LTD. 763426 ALBERTA LTD. 632363 ALBERTA LTD. 763434 ALBERTA INC. 632528 ALBERTA INC. 763541 ALBERTA LTD. 632964 ALBERTA LTD. 763674 ALBERTA LTD. 633007 ALBERTA LTD. 763715 ALBERTA LTD. 633217 ALBERTA LTD. 763757 ALBERTA LTD. 633436 ALBERTA LTD. 763825 ALBERTA LTD. 633496 ALBERTA LTD. 763842 ALBERTA LTD. 633838 ALBERTA LTD. 763857 ALBERTA LTD. 634008 ALBERTA LIMITED 763859 ALBERTA LTD. 635997 ALBERTA LTD. 2003 MAY 08. 764103 ALBERTA LTD. 650234 ALBERTA LTD. 764259 ALBERTA LTD. 662699 ALBERTA LTD. 2003 MAY 15. 764264 ALBERTA LTD. 673668 ALBERTA LTD. 764293 ALBERTA LTD. 673753 ALBERTA LTD. 764296 ALBERTA LTD. 674059 ALBERTA LTD. 764346 ALBERTA LTD. 674132 ALBERTA LTD. 764499 ALBERTA LIMITED 674135 ALBERTA LTD. 764563 ALBERTA INC. 674504 ALBERTA LTD. 764566 ALBERTA LTD. 674512 ALBERTA LTD. 764645 ALBERTA CORPORATION 674726 ALBERTA LTD. 764683 ALBERTA LTD. 674868 ALBERTA LTD. 764689 ALBERTA LTD. 674931 ALBERTA LTD. 764831 ALBERTA LTD. 675003 ALBERTA LTD. 779462 ALBERTA INC. 2003 MAY 06. 675085 ALBERTA LTD. 805744 ALBERTA LTD 675607 ALBERTA LTD. 805752 ALBERTA LTD. 675752 ALBERTA LTD. 805882 ALBERTA LTD. 676108 ALBERTA LTD. 805989 ALBERTA LTD. 676161 ALBERTA LTD. 806083 ALBERTA INC. 676174 ALBERTA LTD. 806313 ALBERTA INC. 676419 ALBERTA LTD. 806438 ALBERTA LTD. 676499 ALBERTA LTD. 806462 ALBERTA LTD. 697609 ALBERTA LTD. 2003 MAY 06. 806490 ALBERTA LTD. 69897 HOLDINGS COMPANY LTD. 806529 ALBERTA LTD. 714975 ALBERTA LTD. 806603 ALBERTA LTD. 715043 ALBERTA LTD. 806838 ALBERTA LTD. 715059 ALBERTA INC. 806852 ALBERTA LTD. 715236 ALBERTA LTD. 806968 ALBERTA LTD. 715287 ALBERTA LTD. 807058 ALBERTA LTD. 715302 ALBERTA LTD. 807250 ALBERTA LTD. 715381 ALBERTA LTD. 807264 ALBERTA LTD. 715458 ALBERTA LTD. 807413 ALBERTA LTD. 715640 ALBERTA LTD. 807424 ALBERTA LTD. 715642 ALBERTA CORP. 807469 ALBERTA LTD. 715666 ALBERTA INC. 807552 ALBERTA LTD. 715722 ALBERTA LTD. 807775 ALBERTA LTD. 715941 ALBERTA LTD. 807849 ALBERTA LTD. 715966 ALBERTA INC. 807861 ALBERTA LTD. 716063 ALBERTA LIMITED 807993 ALBERTA LTD. 716087 ALBERTA LTD. 807994 ALBERTA LTD. 716232 ALBERTA LTD. 808033 ALBERTA LTD. 716568 ALBERTA LTD. 808109 ALBERTA INC. 716942 ALBERTA LTD. 808298 ALBERTA LTD. 717114 ALBERTA INC. 808303 ALBERTA LTD. 717120 ALBERTA LTD. 808506 ALBERTA LTD. 717514 ALBERTA LTD. 808743 ALBERTA LTD. 717619 ALBERTA LTD. 808800 ALBERTA LTD. 717875 ALBERTA LTD. 808985 ALBERTA LTD. 717890 ALBERTA LTD. 808996 ALBERTA LTD. 718352 ALBERTA LTD. 809086 ALBERTA LTD. 718471 ALBERTA LTD. 809204 ALBERTA LTD. 718483 ALBERTA LTD. 809211 ALBERTA LTD. 718903 ALBERTA LTD. 810544 ALBERTA LTD. 2003 MAY 01. 749127 ALBERTA LTD. 830186 ALBERTA LTD. 2003 MAY 13. 760224 ALBERTA LTD. 846418 ALBERTA LTD. 2003 MAY 15. 762047 ALBERTA LTD. 849772 ALBERTA LTD. 762120 ALBERTA LTD. 852214 ALBERTA LTD. 762291 ALBERTA LTD. 852331 ALBERTA LTD. 762316 ALBERTA INC. 852433 ALBERTA LTD. 762405 ALBERTA LTD. 852523 ALBERTA LTD. 762478 ALBERTA LTD. 852555 ALBERTA LTD. 762502 ALBERTA LTD. 852635 ALBERTA LTD. 762503 ALBERTA LTD. 852664 ALBERTA LTD. 762527 ALBERTA LIMITED 852666 ALBERTA LTD. 762976 ALBERTA LTD. 852687 ALBERTA LTD 763137 ALBERTA LTD. 852737 ALBERTA LTD. 763253 ALBERTA LTD. 852779 ALBERTA LTD.

1486 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

852804 ALBERTA LTD. 904729 ALBERTA LTD. 852852 ALBERTA LTD. 904762 ALBERTA LTD. 852959 ALBERTA LTD. 904780 ALBERTA LTD. 852986 ALBERTA LTD. 904788 ALBERTA LTD. 853050 ALBERTA LTD. 904821 ALBERTA LTD. 853053 ALBERTA LTD. 904845 ALBERTA LTD. 853217 ALBERTA LTD. 904887 ALBERTA LTD. 853256 ALBERTA LTD. 904890 ALBERTA LTD. 853273 ALBERTA LTD. 904895 ALBERTA LTD. 853336 ALBERTA LTD. 904912 ALBERTA LTD. 853415 ALBERTA LTD. 904923 ALBERTA LTD. 853468 ALBERTA LTD. 904931 ALBERTA LTD. 853738 ALBERTA LTD. 904948 ALBERTA LTD. 853751 ALBERTA LTD. 904950 ALBERTA LTD. 853757 ALBERTA LTD. 904992 ALBERTA LTD. 853784 ALBERTA LTD. 905009 ALBERTA LTD. 853990 ALBERTA LTD. 905033 ALBERTA INC. 854076 ALBERTA LTD. 905072 ALBERTA LTD. 854120 ALBERTA LTD. 905124 ALBERTA LIMITED 854295 ALBERTA LTD. 905155 ALBERTA INC. 854369 ALBERTA LTD. 905265 ALBERTA LTD. 854455 ALBERTA LTD. 905278 ALBERTA INC. 854520 ALBERTA LTD. 905295 ALBERTA LTD. 854566 ALBERTA LTD. 905341 ALBERTA LTD. 854587 ALBERTA LTD. 905406 ALBERTA LTD. 854639 ALBERTA LTD. 905510 ALBERTA LTD. 854752 ALBERTA LTD. 905549 ALBERTA INC. 854772 ALBERTA LTD. 905583 ALBERTA LTD. 854779 ALBERTA LTD. 905598 ALBERTA LTD. 854826 ALBERTA LTD. 905624 ALBERTA LTD. 854827 ALBERTA LTD. 905636 ALBERTA LTD. 854841 ALBERTA LTD. 905674 ALBERTA LTD. 854845 ALBERTA LTD. 905743 ALBERTA LTD. 854852 ALBERTA LTD. 905776 ALBERTA LTD. 855131 ALBERTA LIMITED 905807 ALBERTA LTD. 855244 ALBERTA INC. 905815 ALBERTA INC. 855475 ALBERTA LTD. 905829 ALBERTA LTD. 855628 ALBERTA LTD. 905835 ALBERTA LTD. 855679 ALBERTA INC. 905839 ALBERTA LTD. 855919 ALBERTA LTD. 905856 ALBERTA LTD. 856017 ALBERTA LTD. 905896 ALBERTA INC. 856091 ALBERTA LTD. 905935 ALBERTA LTD. 856150 ALBERTA LTD. 905941 ALBERTA LTD. 856154 ALBERTA LTD. 905967 ALBERTA LTD. 871879 ONTARIO LIMITED 906011 ALBERTA INC. 876360 ALBERTA LTD. 2003 MAY 06. 906015 ALBERTA LIMITED 88215 CANADA LTD. 906019 ALBERTA INC. 885910 ALBERTA LTD. 2003 MAY 12. 906045 ALBERTA INC. 891388 ALBERTA LTD. 2003 MAY 08. 906054 ALBERTA LTD. 893329 ALBERTA LTD. 2003 MAY 15. 906069 ALBERTA LTD. 899979 ALBERTA LTD. 906074 ALBERTA LTD. 903434 ALBERTA LTD. 906078 ALBERTA LTD. 904124 ALBERTA INC. 906118 ALBERTA LTD. 904197 ALBERTA LTD. 906183 ALBERTA LTD. 904217 ALBERTA LTD. 906204 ALBERTA LTD. 904235 ALBERTA LTD. 906268 ALBERTA INC. 904238 ALBERTA LTD. 906318 ALBERTA LTD. 904317 ALBERTA LTD. 906326 ALBERTA LTD 904319 ALBERTA LTD. 906376 ALBERTA LTD. 904355 ALBERTA LTD. 906455 ALBERTA LTD. 904365 ALBERTA LTD. 906465 ALBERTA LTD. 904408 ALBERTA LTD. 906499 ALBERTA LTD. 904424 ALBERTA INC. 906537 ALBERTA LTD. 904443 ALBERTA LTD. 906550 ALBERTA LTD. 904447 ALBERTA LTD. 906563 ALBERTA LTD. 904451 ALBERTA INC. 906581 ALBERTA LTD. 904497 ALBERTA LTD. 906596 ALBERTA LTD. 904512 ALBERTA LTD. 906602 ALBERTA LTD. 904520 ALBERTA LTD. 906611 ALBERTA LTD. 904547 ALBERTA INC. 906613 ALBERTA LTD. 904615 ALBERTA LTD. 906659 ALBERTA LTD. 904619 ALBERTA LTD. 906662 ALBERTA LTD. 904655 ALBERTA LTD. 906675 ALBERTA LTD. 904669 ALBERTA LTD. 906681 ALBERTA LTD. 904676 ALBERTA LTD. 906686 ALBERTA LTD. 904684 ALBERTA LTD. 906698 ALBERTA LTD. 904717 ALBERTA LTD. 906702 ALBERTA LTD.

1487 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

906705 ALBERTA LTD. 908135 ALBERTA LTD. 906710 ALBERTA LTD. 908160 ALBERTA INC. 906725 ALBERTA LTD. 908165 ALBERTA LTD. 906727 ALBERTA INC. 908169 ALBERTA INC. 906729 ALBERTA LTD. 908184 ALBERTA INC. 906741 ALBERTA INC. 908204 ALBERTA INC. 906743 ALBERTA LTD. 908205 ALBERTA LTD 906752 ALBERTA LTD. 908206 ALBERTA LTD. 906772 ALBERTA LTD. 908208 ALBERTA INC. 906808 ALBERTA LTD. 908211 ALBERTA LTD. 906816 ALBERTA LTD. 908226 ALBERTA LTD. 906858 ALBERTA LTD. 908232 ALBERTA LTD. 906862 ALBERTA LTD. 908253 ALBERTA LTD. 906885 ALBERTA LTD. 908254 ALBERTA LTD. 906888 ALBERTA INC. 908262 ALBERTA LTD. 906906 ALBERTA LTD. 908335 ALBERTA LTD. 906915 ALBERTA LTD. 908348 ALBERTA LTD. 906934 ALBERTA LTD. 908350 ALBERTA LTD. 906979 ALBERTA LTD. 908360 ALBERTA LTD. 906995 ALBERTA INC. 908390 ALBERTA LTD. 907004 ALBERTA LTD. 908425 ALBERTA LTD. 907059 ALBERTA LTD. 908467 ALBERTA LTD 907094 ALBERTA LTD. 908495 ALBERTA CORPORATION 907101 ALBERTA LTD. 908529 ALBERTA LTD. 907118 ALBERTA LTD. 908530 ALBERTA LTD. 907119 ALBERTA LTD. 908533 ALBERTA LTD. 907124 ALBERTA LTD. 908566 ALBERTA LTD. 907147 ALBERTA LTD. 908574 ALBERTA LTD. 907157 ALBERTA LTD. 908575 ALBERTA LTD. 907164 ALBERTA INC. 908645 ALBERTA LTD. 907207 ALBERTA INC. 908656 ALBERTA LTD. 907221 ALBERTA INC. 923018 ALBERTA LTD. 2003 MAY 12. 907241 ALBERTA CORP. 923826 ONTARIO LIMITED 907243 ALBERTA LTD. 923872 ONTARIO LIMITED 907251 ALBERTA LTD. 956881 ALBERTA LTD. 2003 MAY 13. 907256 ALBERTA INC 958501 ALBERTA LTD. 2003 MAY 09. 907260 ALBERTA LTD. 972212 ALBERTA INC. 2003 MAY 12. 907265 ALBERTA LTD. 982038 ALBERTA LTD. 2003 MAY 06. 907282 ALBERTA LTD. 994145 ALBERTA LTD. 2003 MAY 13. 907332 ALBERTA LTD. 996680 ALBERTA LTD. 907364 ALBERTA LTD. A PUTT ABOVE INC. 907367 ALBERTA INC. A SPOONFUL OF SUGAR EARLY CHILDHOOD 907394 ALBERTA LTD. EDUCATION ASSOCIATION 907421 ALBERTA LTD. A-2 IRRIGATION LTD. 907428 ALBERTA INC. A. HARVIE MANAGEMENT LTD. 907433 ALBERTA INC. A.& M. SCENEWERKS INCORPORATED 907456 ALBERTA LTD. A.B.C.D. LEARNING GROUP INC. 907470 ALBERTA LTD. A.K. HARDER INVESTMENT CORPORATION 907506 ALBERTA INC. AARON-MARLON INVESTMENTS INC. 907552 ALBERTA INC ABBY PROPERTY MANAGEMENT LTD. 907591 ALBERTA LTD. ABC EXTERIOR RENOVATIONS LTD. 907593 ALBERTA LTD. ABOVE GRADE CONSTRUCTION INC. 907619 ALBERTA LTD. ACCURATE MACHINE REBUILDING INC. 907631 ALBERTA LTD. ACE LEARNING CONNECTION INC. 907657 ALBERTA INC. ACHIEVEMENT PLUS CONSULTING & TRAINING 907664 ALBERTA INC. INC. 907668 ALBERTA LTD. ACLAIM CIVIL LOSS RECOVERY SYSTEMS INC. 907687 ALBERTA LTD. ACN INC. 907702 ALBERTA LTD. ACTIVE 20-30 CLUB OF CENTRAL EDMONTON. 907765 ALBERTA INC. ADJUSTOL HEADWEAR INC. 2003 MAY 07. 907766 ALBERTA LTD. ADOMAC LTD. 907767 ALBERTA LTD. ADVANCED CONCEPTUAL SOLUTIONS INC. 907791 ALBERTA INC. ADVANTAGE BRAKE AND MUFFLER AUTO 907810 ALBERTA LTD. CENTRES LTD. 907847 ALBERTA LTD. AEC TECHS STAFFING SOLUTIONS INC. 907851 ALBERTA INC. AFTERHOURS PC SUPPORT LTD. 907873 ALBERTA LTD. AL BUDARIN ENTERPRISES LTD. 907920 ALBERTA LTD. ALBERTA AUTO WHOLESALE INC. 907925 ALBERTA LTD. ALBERTA BISON ASSOCIATION 907945 ALBERTA LTD. ALBERTA COMIC COLLECTORS ASSOCIATION 907977 ALBERTA LTD. ALBERTA FOOT & ANKLE CENTRES INC. 907999 ALBERTA LTD. ALBERTA HYDRONICS LTD. 908011 ALBERTA LTD. ALBERTA MOTORSPORTS SERVICE LTD. 908049 ALBERTA LTD. ALBERTA PHOTOGRAMMETRIC ASSOCIATION 908060 ALBERTA LTD. ALBERTA PIPELINE SECURITY LTD 908086 ALBERTA LTD. ALBERTA PODIATRY LEASING INC. 908105 ALBERTA INC. ALBERTA PREHOSPITAL PROFESSIONS

1488 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

ASSOCIATION BIG GUNS ENTERPRISE INC. ALBERTA RESIDENTIAL MORTGAGE FUND LTD. BIG ROCK ELECTRIC INC. 2003 MAY 15. BILL BENNETT & ASSOCIATES INC. ALBERTA RIG WELDING LTD. BILLEY & BILLEY CONSULTING LTD. ALBERTA SOUTHWEST VISITORS ASSOCIATION BITTERCREEK RANCH LTD ALBERTA STEAMWAY INC. BJD AMUSEMENTS INC. ALBERTABOUND HOLDINGS INC. BLACK DIRT CONTAINERS LTD. ALBORAK STABLE INC. BLACK HAT PRODUCTIONS INC. ALFA & CENTRAL WESTERN BLACK ROCK SYSTEMS LTD. COMMUNICATIONS LTD BLACK TUSK ENERGY INC. ALL ABOUT COMPUTER TRAINING INC. BLACKBURN CREEK DEVELOPMENT ALL CAT CONTRACTING INC. CORPORATION ALL-CYCLE RECYCLE LTD. BLIZZARD EXCAVATING LTD. ALLIANCE CAPITAL (ALBERTA) LTD. 2003 MAY BLYSTONE RESOURCES INC. 05. BOEHLER STUCCOING LTD 2003 MAY 07. ALMAC MANAGEMENT LTD. BOHAN HOLDINGS INC. ALPHA REAL ESTATE LTD. BOLIN & ASSOCIATES INC. 2003 MAY 15. ALPINE RANCHING INC. BOSS PHONE CENTRE LIMITED ALPINE SUGAR SHACK RESTAURANTS INC. BOUNTIFUL BASKETS & GIFTS INC. ALTA-ZONA CONSTRUCTION CO. LTD. BOWGLEN MASSAGE THERAPY INC. ALTERNATIVE JUSTICE INC. BRADLEY EQUIPMENT & TRANSPORTATION ALVATON MANAGEMENT CORP. SYSTEMS LTD. AMEGATRADES.COM INC. BRAMAR ENTERPRISES INC. AMERICAN PRESIDENT LINES, LTD. BRAVE TRUCKING LTD. ANDERSON TRAVEL (1999) LTD. BRAVEHEART TECHNOLOGIES INC. ANDORRA CAPITAL CORP. BRENDA MOTTER INTERIORS LTD. ANN'S HELICOPTER SERVICES LTD. BRIAN E. WOLFE CLAIMS CONSULTANTS AND ANNIK'S CRAFTS & HOBBY SUPPLIES LTD. ADJUSTERS LTD. ANSARI & CO., INC. BRIGHTWAY EXPRESS LTD. APACHE MOTOR PRODUCTS LTD. BRINKERHOFF DRILLING (B.C.) LTD. APCO WELDING FABRICATION AND PIPELINE BROOKFIELD MANAGEMENT SERVICES LTD. WESTERN LTD. APEX: THE DISTRIBUTOR INC. BROOKS BONUS BOOK LTD. APPLE ORTHODONTIX OF CANADA, INC. BROWN BAG COOKIE CO. LTD. APS ALARM SYSTEMS INC. 2003 MAY 09. BROWN MACHINERY LTD. ARI DEVELOPMENTS LTD BRUIN OILFIELD SERVICES LTD. ARTISTIQUEGRAPHIC DESIGN INC. BUBBLEBOY INVESTMENTS LTD. ARVLIN INVESTMENTS LTD. C-R GENERAL CONTRACTORS INC. ASPECTS MANAGEMENT INC. C.B.N. WOODWORK LTD. ASSOCIATED BIOSTRATIGRAPHIC C.K.F. BROKERAGE LTD. CONSULTANTS INC. C.P.A. HOLDINGS LTD. ATHENS AESTHETICS INC. CABIN CREEK LOGGING LTD. ATLAS INDUSTRIAL MANAGEMENT INC. CADELLE VENTURES INC. AUTO CHAIN SYSTEMS LTD. CADTEC ENTERPRISES LTD. AUTOMATION EXCELLENCE LTD. CAEWEL HOLDINGS LTD. AUTOMOTIVE FASTFIND INC. CAFE LA GARE (1995) INC. AUTOTECH REBUILDERS & DISTRIBUTORS LTD. CAL - TEC SYSTEMS INC. AVENUE MARKETING CONSULTANTS INC. CAL-TECH ASSEMBLIES INC. AYN MANAGEMENT INC. CALGARY AGILITY ASSOCIATION B & E VERHAGEN HOLDINGS LTD. 2003 MAY 01. CALGARY AUTO SALES & LEASING (2002) LTD. B & H AUTO UPHOLSTERY LTD. 2003 MAY 12. B D M CONTRACT HAULING LTD. CALGARY CHILDBIRTH EDUCATION B R S RENTAL SERVICE LTD. ASSOCIATION B-LINE TECHNICAL SERVICES INC. CALGARY CYCLE MESSENGER ASSOCIATION B. & D. LALONDE TRUCKING & HAULAGE INC. CALGARY DENTAL DELIVERY INC. BABES & BRATS LTD. CALGARY DIVING MAGAZINE CORP. 2003 MAY BARADOY SIGNS & GRAPHICS INC. 13. BARBCO & ASSOCIATES LTD. CALGARY LEOPARDS ARM WRESTLING BARKLEY MANAGEMENT INC. SOCIETY (C.L.A.W.S.) BASELINE LAKE ENTERPRISES LTD. CALGARY TOI LTD. BASK-A-GIFT INC. CALIBER HOLDINGS LTD. BATTLE RIVER DISTRICT CAMP HARKNESS CALIBRE APPRAISALS LTD. 2003 MAY 03. SOCIETY CALVIN WALLATOR ENTERPRISES INC. BEACO SOLUTIONS INC. CAMPSYS SYSTEMS INC. BEAMSCOPE CANADA INC. CAMROSE TOURS LTD. BEARSPAW BAND DEVELOPMENT CAN NORTH EXPLORATIONS LTD CORPORATION CANADIAN AERONAUTICS LTD. BELAND VENTURES INC. CANADIAN SECURITY GROUP INC. BELLA-COMM LTD. CANADIAN TIMBER MANAGEMENT & BERG FARMS(WANHAM) LTD. REFORESTATIONS INC. BERGE GALLERY ENTERPRISES LTD. CANEX GENETICS INC. BERGIN PROFIT MANAGEMENT INC. CANIMAR CONSULTING INC. BERJAYA TAEKWON-DO LTD. CANITEC SOLUTIONS INC. BETACH SYSTEMS INC. CANQUEST RESOURCE CORPORATION BETTE RICK HOLDINGS LTD. CANTOOL MFG. INC. BIG BEND WELL SERVICES INC. CANTRAK LOGISTICS INC./LA LOGISTIQUE BIG FOOT RECREATION SOCIETY CANTRAK INC.

1489 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

CANUCK OILFIELD SERVICES LTD CORPORATE COLLECTION AGENCIES LTD. CANYON INVESTMENT CORPORATION CORPORATE RECOVERY SERVICES LIMITED CAPITAL K HOLDINGS LTD COSMOS INVESTMENT PROPERTIES CAPSTONE CABLE CORPORATION CORPORATION CARDIFF HOLDINGS LTD COSTA DO SOL PAINTING (2000) INC. CARIBOU ROAD SERVICES LTD. COTE BUSINESS SYSTEMS LTD. CARLETON FARMS LTD. COUGAR CREEK RV SERVICES LTD. CARNAV CONSULTANTS LTD. COUNTRY CONNECTIONS INC. CARR & COMPANY LTD COYOTE UGLY NIGHT CLUB INC. CASA GRANDE FARMS LTD. COZY HOME FURNISHINGS & APPLIANCES LTD. CASABLANCA FLORAL GALLERY INC CREATIVE SOLUTIONS CONSULTING LTD. CATENA ENVIRONMENTAL LTD. CRESTVIEW COMMUNICATIONS LTD. CAWOOD ENVIRONMENTAL SERVICES LTD. CRESTWOOD FOOD SERVICES INC. CC RESOURCES GROUP LTD. CROSSALTA FARMS LTD CDM CONSULTING LTD. CROSSROADS BINGO ASSOCIATION CELL TRANSPLANTS CANADA INC. CROWN SATELLITE WORKS INC. CENTER CORING & DRILLING LTD. CRUACHAN ENTERPRISES LTD. CENTRAL ALBERTA BMX BOOSTER CLUB CRYOSHIELD INC. CERAMIC TECHNOLOGIES INC. CRYSTAL CANOE COMPANY INC. CH.J WELDING LTD. 2003 MAY 08. CRYSTAL PATHES INC. CHARITY CONSULTING LTD CTC AND ASSOCIATES LTD. CHARLTON'S COMPUTER SERVICES INC. CUMBRIA CONSULTING SERVICES INC. CHASE OILFIELD RENTALS INC. CURE INFORMATICS INC. CHASE RAEVYN INC. CUSWORTH OIL & GAS LTD. CHATEAUX ON THE EIGHTEENTH CYBERPAD FINANCIAL LTD. HOMEOWNER'S ASSOCIATION CYNTHIA CATHERINE INC. CHELSTIN INC. D & C BLAZER TRUCKING LTD. CHEMCON INSTALLATIONS LTD. D & J'S HEALTHY VISIONS LTD. 2003 MAY 05. CHEYENNE WELDING LTD. D & L SPECIALTIES INC. CHILD'S CHOICE TOO DAY CARE LTD. D. HULBERT CONSULTING & DESIGN LTD. CHINOOK CENTRE MERCHANTS' ASSOCIATION D.A. PERRY CONSULTING INC. 2003 MAY 07. D.E.K.A. ENTERPRISES INC. CHINOOK REGION DEVELOPMENT GROUP INC. D.G.P. HOLDINGS LTD. CHISOFT INC. DAHAR DEVELOPMENT CORP. CHOICE IMPORTS INC. DAILY MOTOR FREIGHT INC./SERVICE CHORNEY FARMS LTD. MOTORISE DE FRET DAILY INC. CHRIS ROBIDEAU HOLDINGS INC. DAILY TRANSPORT CANADA INC./TRANSPORT CHRISCO RESULTS INC. DAILY CANADA INC. CINAMON'S INTERNATIONAL VENTURES (1985) DAILY USA TRANSPORT INC. LTD. DALE A. RUSTEBAKKE PROFESSIONAL CIRCLE DRIVE ALPACAS LTD. CORPORATION. 2003 MAY 01. CIRCLE JV CONSULTING INC. DALTON VENTURES LTD. 2003 MAY 13. CIRCLE THREE EQUITIES LTD. DAMBERGER CONTRACTING INC. CISS TRANSPORT LTD. DANAN INTERNATIONAL CONSULTING LTD. CITADEL CONSTRUCTION INC. DARANCO IMAGING SERVICES LTD. CITYPORT TRADING LIMITED DART MEDIA MARKETING LTD. 2003 MAY 08. CLASSIC ENTERTAINMENT INC. DATA WOLF SYSTEMS INC. CLASSIQUE JEWELLERS LTD. DAWEN CONTRACTING LTD. CLB TECHNOLOGIES LTD. DCH SERVICES LTD. CLEARNET INC. DCP TRANSPORT LTD. CLOUD 9 RESTAURANTS LTD. DEFINE LADIES WEAR LTD. CMC TECHNOLOGIES INC. DELIRIUM SKI & SPORT ASSOCIATION CMG CONSTRUCTION LTD DELITZOY TECHNOLOGIES LTD. CMK PROPANE SERVICES LTD. DEMETER CONSULTING GROUP INC. COAST PACIFIC SME-00 GEO-EXPLORATION DENAL GENERAL CONSTRUCTION LTD LIMITED DENBAR DEVELOPMENTS LTD. COBRA LINE HAUL SERVICE LTD. DEPUTY CONSULTING LTD. COJIR EQUITIES LTD. DIAMOND RESERVATIONS 2001 INC. COLIN'S ACOUSTIC SOLUTIONS INC. DICORE RESOURCES LTD. COLORS PAINT CANADA INC. DIESEL RESEARCH INC. COMMERCIAL ALUMINUM (1993) LIMITED DIGITAL ARTISANS GUILD INC. COMMERCIAL EQUITIES LIMITED 2003 MAY 09. DIGITAL CANVAS INC. 2003 MAY 01. COMMUNITY VENTURES LTD. DIGITAL FX CORP. COMPRESSION & ENCRYPTION TECHNOLOGIES DINO WRESTLING SOCIETY INC. DIRTY PETE INC. COMPTREX MARKETING LTD. DITAU AFRICAN HUNTING INC. COMPUFREIGHT INC. DMR DEVELOPMENTS LTD. COMPUGEN SYSTEMS LTD./COMPUGEN DO-ALL AUTO REPAIR LTD. SYSTEMES LTEE DOMINION EQUITY MANAGEMENT 2001 INC. CONCEPTIONS ART & FRAMING GALLERY LTD. DON AND PAULINE'S CONSULTING LTD. 2003 CONCISE MARKETING INC. MAY 15. CONCORDE VENTURES INC. DON HARDY TRUCKING LTD. CONDOR ENGINEERING LTD. DON HISLOP TRUCKING LTD. CONSUMER REFERRAL SERVICES OF CANADA DON'S ENTERPRISE LTD. INC. DREAMWORKS CORP. CONVERGENT GROUP LTD. DRILLING SOLUTIONS LTD. COPTON EXCOL LTD. DUBROVNIK INVESTMENTS INC.

1490 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

DUNN & MCCARREY FINANCIAL LIMITED FIRST CHOICE FLOWERS LTD. DURAPRODUCTS MANUFACTURING LTD. FIRST CHOICE REALTY LACOMBE INC. DUSTY BEAVER AIRSPRAY LTD. FIRST IDEA SOFTWARE LTD. DWIGHT BASNETT ENTERPRISES LTD FISH CREEK TREE SERVICES LTD. DYNOTEC CONSULTING LTD. FITGAP BUSINESS SOLUTIONS INC. E.C.S. INDUSTRIAL COATINGS & FIZTECH SOLUTIONS CORP. SANDBLASTING LTD. FLEMING PARK ACREAGE OWNERS E.L.B. PROJECT MANAGEMENT LTD. ASSOCIATION EARLY BIRD ENVIRONMENTAL & OILFIELD FLIPSIDE SCHOOLWORKS ASSOCIATION CONSULTING LTD. FLORSPEC CONTRACT INC. EARLYRAIN INC. FORCE CONSTRUCTION INC. EARTH-RITE SERVICES LTD. FORMULA TECHWEAR INC. EASILYHOSTED.COM INC. FORTRESS MOUNTAIN SKIING INC. EAST VILLAGE DEVELOPMENT CORPORATION FOUR CORNERS GALLERY AND FRAMING LTD. 2003 MAY 09. FOUR SEASONS COACH LINES LTD. ECHO TECH ENVIRONMENTAL INC FOX POINT SUITES LTD. ECHO UNITED SPORTS CLUB FRIDAYNIGHT SOFTWARE LTD. ECHOCUBE CORPORATION FRIENDSHIP SOCIETY OF BARRHEAD ECI2 CANADA LTD. FSG INTERNATIONAL FUTURES INC. ECN CONSULTING LTD. 2003 MAY 06. FUDGEE'S PROWELD LTD. EDMONTON 2000 MUSIC OF THE SPHERES FUNDAMEDIA LTD. CONFERENCE SOCIETY SOCIETTE DE LA G & P CONCRETE SERVICES LTD. 2003 MAY 09. CONFERENCE MUSIQUE DE SPHERES - G & S RENOVATIONS LTD. EDMONTON, L'AIN 2000 G. R. DRYWALL LTD. EDMONTON ADOPTING BEYOND INFANCY G.B.S. LOGISTICS INC. ASSOCIATION G.G. LAING & ASSOCIATES LTD. 2003 MAY 13. EDMONTON AND DISTRICT FLORISTS' G.I.F.C. INC. 2003 MAY 03. ASSOCIATION G.K. POWERLINE CONT. LTD. EDMONTON CENTRE LIQUOR STORE LTD. G.M. OILFIELD CONSTR. CONSULTING INC. EDMONTON CHINESE SENIORS RECREATION GABEMAR CONTRACTORS INC. SOCIETY GALAXY EXPORT IMPORT LTD EDMONTON COUNSELLING CENTRE GALLINA BIOTECHNOLOGY INC. EDMONTON NEUROCOGNITIVE GAR-LYN TRUCKING LTD. REHABILITATION LTD. GARDENIA CERAMICA & HOME DESIGN EDMONTON OIL CAPITALS JUNIOR B HOCKEY INCORPORATED CLUB GARLIC & MORE LTD. EDUCOM TECHNOLOGIES INC. GATE ENERGY INC. EH-1 INC. GBC ENTERPRISES INC. EIGHTY EIGHT FINE FOOD LTD. GCM CORPORATION ELECTRON INDUSTRIAL SERVICES LTD. GEL TECHNOLOGIES CORP. ELITE CROP MANAGEMENT INC. GENSQUARE INC. ELLEFSON VENTURES LTD. GEOFFREY CONTRACTING LTD. ELOCALCANADA, INC. GEOMAPS CORP. ELVANK MOBILE WELDING LTD. GEOSAN HOLDINGS LTD. EMPLOYMENT LEADERSHIP COUNCIL FOR GET EVEN ZONE INC. YOUTH (CALGARY) GHOSTS OF AN ERA INC. ENCORE MANAGEMENT GROUP INC. GIENOW REMODELING INC. ENERGY ONLY CONSULTING SERVICES LTD. GINO PLASTER INC. ENERVIRON LTD. GINSAR CONSULTING INC. ENVIRO-CLEAR WATER SYSTEMS (1994) INC. GLENMONT EQUITIES INC. EPICO CONTROLS LTD. GLENMORE CLEANERS INC. EPTECH INTERNATIONAL LTD. GLOBAL DISTRIBUTORS INC. EQUIS MEDIA LTD. GLOBAL FIRE EQUIPMENT LTD. ESTATE PAINTING SPECIALIST LTD. GLOBAL PIPELINE SERVICES LTD. ETHIER & SONS CONTRACTING LTD. GLOBAL REPUBLIC BUSINESS ENTERPRISES EUROTINA'S LTD. INC. EVENSON ASSOCIATES INC. GLOBALDESKTOP LTD. EXACT INSTRUMENTATION SERVICES LTD. GLOBEMASTER AIR CARGO CORPORATION EXQUISITE MANICURE LTD. 2003 MAY 15. GOARMAN OILFIELD SERVICES LTD. EXTREME RESULTS INC. GOLD FIELD RESTAURANT MANAGEMENT EYE MOTION MEDIA INC. CORPORATION FABRIC CARE DRY CLEANING LTD. GOLD LEAF ENTERPRISES LTD. FAIR INTERNATIONAL INC. GOLDEN STONE LTD. 2003 MAY 05. FAIRHOME CONSTRUCTION AND DESIGN CO. GOOD OL' BOYS' HOLDINGS LTD. LTD. GORDON'S REFRIGERATION & AIR FAMILY SEARCH AGENCY ALBERTA LTD CONDITIONING LTD. FAST CONTRACTING LTD. GRAND BANKS ENERGY CORPORATION 2003 FASTR.AC INC. MAY 09. FAT CAT INDUSTRIES INCORPORATED GRAND HOTEL EDMONTON INC. FAWSLEY CONSULTING LTD. GRANDE CACHE SUBWAY LTD. FEHR AUCTION SERVICES LTD. GRAPHX INC. FERENCE HOLDINGS LTD. GREAT WESTERN INVESTMENTS INC. FIJI TAN CALLINGWOOD (1998) LTD. GREEN TRADINGS LTD. FINAL TOUCH INTERIORS MED HAT LTD. GREENVIEW NURSERIES LTD FINE LINE CABINETS LTD. GRIFFON ART ENTERPRISES INC. FINESSECO INC. GRIFFON HOMES LTD. FINISHING TRADITIONS LTD. GRIPROD ENTERTAINMENT INC.

1491 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

GRIZZLY MOUNTAIN CONSTRUCTION LTD. INVESTMENTS UNLIMITED INC. H & D CONTRACTING LTD. IRONGOLF INC. H & R DRYWALL LTD. 2003 MAY 12. ISAMAN HOLDINGS LTD H.R. 2 HOLDINGS LTD. ISC EXPORTS (CANADA) INC. HAI HONG 2000 LTD. ITRM INFORMATION TECHNOLOGY HAIR ARTISTRY INC. RESOURCES MANAGEMENT INC. HALDORN CONSTRUCTION LTD J B D RESOURCES LTD. HARBELL HOLDING CORP. J E L CONTRACTING LTD HARTCO WELDING LTD. J. CHAMPIGNY TRUCKING LTD. 2003 MAY 14. HARTWIG BROTHERS ENTERPRISES LTD. J. S. LOW RANCHES LTD. HARVEST MOON VENTURES LTD. J.N.J. STEAMING & MAINTENANCE LTD. HB CLIP-LOK INDUSTRIES LTD. JACK & ADA OSTREM HISTORICAL SOCIETY HBM CANADA, INC. JAGS ENTERPRISES LTD. HEART LAKE MANAGEMENT INC. JALAPENO PRODUCTIONS CORP. HEDGEHOG SYSTEMS INC. JALARCO, INCORPORATED HELMSDALE FINANCIAL INC. JAMES C. LOWRY AND COMPANY OF CANADA HENRY WOLFS CONSULTING LTD. INC. 2003 MAY 05. HENSCHELL HOLDINGS & DEVELOPMENT LTD. JAMIE HOLDINGS LTD. HEWITT ENTERPRISES INC. JANISON DEVELOPMENTS LTD. HI-RISE INTERNATIONAL INC. JANSSON CORPORATION HI-TECH HAIR STUDIO LTD. JARL STAFFING SERVICES LTD. HIGH COUNTRY LOGGING LTD JASPER MINOR SPORTS ASSOCIATION (1988) HIGH PLAINS INDUSTRIES LTD. JCS TELECOM CORP. HIGH RIVER ELEVATOR BOND SOCIETY JCS TELECOMMUNICATIONS INFORMATION HIGHER UP LIFT SERVICE INC. CORP. HIGHWOOD HOMES LTD JEFF WADDELL CONSTRUCTION LTD. HINTON COMMUNITY CENTER ASSOCIATION JEG-NET INC. HIRIZE ENTERPRISE LTD. JEN'S RANCHES INC. HOLLISTER RESOURCES LTD JENA ENTERPRISES LIMITED HOLTBY PROFESSIONAL SERVICES INC. JERICO SPORTSWEAR LTD. HOOK'S OILFIELD SERVICES D.V. LTD. 2003 MAY JJ NEWMAN DESIGN LTD. 2003 MAY 05. 08. JOHN S. LOW PROFESSIONAL CORPORATION HOWLIN PASS VENTURES LTD. JOHN'S CARPENTRY LTD. HWC ENERGY SERVICES CANADA, INC. JOHNSON & JOHNSON LAND CORPORATION HYBRID APPAREL MARKETING (ALBERTA) CO. JOMAR NETWORK SERVICES LTD. INC. JORDAN RIVER INVESTMENTS CORPORATION HYMARX VENTURES INC. JORVIS ENTERPRISES LTD. HYTECH ENGINEERING LTD. JUNGLE JIM HUNTER MANAGEMENT INC. I & G ACRES LTD. JUST FOR KICKS COMBATIVE ARTS STUDIOS I. & I. OILFIELD SERVICES LTD. INC. 2003 MAY 08. I.S. SYSTEM DESIGN LTD. K. STUART ASSOCIATES LTD. IAN J. CRICHTON PHARMACY LTD. KAJAN PROPERTIES CORPORATION LTD. 2003 ICL SOLUTIONS INC. MAY 08. ICONS STUDIO LTD. KAMCO MANAGEMENT SERVICES LTD. ICU SUPERVISION LTD. KANDIL & SON BOBCAT & TRUCKING LTD. IGROCER.COM LTD. KANGARTEC ALUMINUM PRODUCTS (CANADA) IMAGE SETTERS LTD. LTD. 2003 MAY 09. INDO CANADIAN IMPORTS INC. KAP RESOURCES LTD INERT GAS SERVICES INC. KARWACKI CONSULTING INC. INFO JET LTD. KATZ TECHNOLOGIES INC. INFO WISE CONSULTING INC. KCC CONSTRUCTION LTD. INGALLS, INGALLS & ASSOCIATES INC. KCT INSTALLATIONS ALBERTA LTD. INITIATIVES WEST INCORPORATED KEAST DEVELOPMENTS INC. INN REIT HOLDINGS INC. KEL-CEL ELECTRONICS INC. INNOVATIVE SAFETY SOLUTIONS INC. KEN MANNING REALTY LTD. 2003 MAY 13. INSURANCE APPRAISERS OF ALBERTA INC. KESLER/WHITE FINANCIAL GROUP INC. INSYNC OUTSOURCING LTD. 2003 MAY 01. KEV-KAN CONSULT LTD. INTEC MARKETING GROUP INC. KEY TO ART LTD. INTEGRATED CONSTRUCTION ENGINEERING KI SE WATSITAN SOCIETY SYSTEMS INC. KIHEW ENTERPRISES LTD. INTEGRITY POWER TONGS LTD. KING DOUGLAS CORPORATION INTELLECTUAL CAPITAL PARTNERS INC. KING SUMMIT MOTION PICTURE INTELLIGENT AUTOMATION INC. CORPORATION INTELLIHOME ELECTRIC & NETWORK KINGSGATE HOLDINGS LTD. SOLUTIONS CORP. KINGTREE INNOVATIONS LTD. INTER-AMERICA PROMOTIONAL INVESTMENTS KINSMEN PARK DEVELOPMENT SOCIETY INC. KIRBEN MULTIMEDIA LTD. INTERCONTINENTAL SUMMIT RESOURCES INC. KIRN DHALIWAL ASSOCIATES INC. INTERICS DESIGN INC. KJ'S DETAILING LTD. INTERIOR DESIGN BY RON YAKYMYSHYN INC. KLW EPIPHANY FOOD CORP. INTERNATIONAL HOLDINGS LTD KNIGHTSBRIDGE HOLDINGS INC. INTERNATIONAL SECURITIES GROUP, INC. KODY OILFIELD CONSTRUCTION LTD. INTERNATIONAL SPORTS SPECIALIST INC. KOMAC HOMES LTD. INTERNET EXTREMES INC. KOOTENAY PASTA COMPANY LTD. INTERPERSONAL INVESTIGATION SPECIALISTS KORYE UNITY CLUB OF ALBERTA CORP. KRB COMPUTERS INC. INTRIA CORPORATION KREATIVE KONSULTANCY (DESIGN &

1492 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

MARKETING) LTD. MASSEY & CO. LTD. KRUGER TRUCK LINE, INC. MASTER EQUITY INVESTMENTS INC. KUBECK'S WELDING LTD MATERNITY FACTORY WAREHOUSE CENTRE KUNZ & ASSOCIATES LIMITED INC. L & R RANCHING LTD. MATHISON PRODUCTION SERVICES (1998) LTD. L'EXPERTS INC. MAX DELI & CONVENIENCE STORE LTD. L. & C. BLAIKIE HOLDINGS LTD. MAYROSE ENTERPRISES LTD. L.K.W. GEM & JEWELLERY LTD. MBB HOLDINGS LTD. L.R. & ASSOCIATES INC. MCALLISTER CONSTRUCTION LA SOCIETE DE DEVELOPPEMENT EDUCATIF (LLOYDMINSTER) LIMITED FRANCOPHONE DE GRANDE PRAIRIE MCALLISTER DRILLING LTD LAETSCH COMMUNICATIONS, INC. MCCOY BROS. CONTRACTING LTD. LAKESIDE REPAIR & STORAGE LTD. MCLEAN PLUMBING LTD LAKOR TRUCKING LTD. ME-AW-SIN CONSTRUCTION INC. LAMOUREUX COMMUNITY LEAGUE MECH-CHECK AUTO REPAIR SERVICE LTD. LARRY PIRNAK TRUCKING LTD. MEHTA TRADING INTERNATIONAL INC. LARRY PURPUR GOLF SALES LIMITED MEL KITZUL (ALBERTA) LTD LARRY SMITH OR SPECIAL SERVICES INC. MELENKA SOFTWARE SERVICES, INC. LAST R. LAKE LTD. MERBANCO CAPITAL INC. LAWRENCE & TERRY HOLDINGS LTD. METIS NATION OF ALBERTA ASSOCIATION LEARNING WAREHOUSE INC. LOCAL COUNCIL #99 OF BONNYVILLE LEATHERBOTT INCORPORATED MICROPLAY ENTERTAINMENT & VIDEO LEDUC AND DISTRICT FOSTER PARENT CENTRES INC. ASSOCIATION MIETE GEOLOGICAL CONSULTANTS INC. LEDUC RURAL RATEPAYERS ASSOCIATION MILLER VENTURES LTD. LEGAL HEAT INC. MINISTIK COMMUNITY LEAGUE LEISURE LADIES INC. MINUTIAE INVESTMENTS LTD. LEN'S FIELD CONSULTING LTD. MISSION ENTERPRISES LTD. LEN/GWEN VENTURES LTD. MITIA GROUP INC. LESTRIE ENTERPRISE 2000 LTD. MK BANKS HOLDINGS LTD. LET-R-RIDE VENTURES INC. MOMCZAR ENTERPRISES LTD LINARIA COMMUNITY CLUB MONTCLAIR CONSOLIDATED RESOURCES LTD. LINDSEY CONSTRUCTION (1980) LTD. MONTIDA INVESTMENTS LIMITED LINMIC HOLDINGS INC. MORINVILLE TRANSPORT LTD. LITTLE ANNIE'S CREATIONS CORP. MOSSMAN INDUSTRIES LTD. LITTLE BEIJING CAFE CORP. MOUNTAIN ODYSSEY ENTERPRISES INC. LONG RIDER HOLDINGS LTD. MOUNTAIN WEST ASSOCIATES INC. LOOK'N GOOD, FEELING GREAT LTD. 2003 MAY MOUNTAINVIEW GROUP INC. 08. MPC CONTRACTING INC. LORADO HOLDINGS CORP. MR-GO ENTERPRISES LTD. LORD ENGINEERING INC. MUFFLERCENTRE (ALTA) LTD. LOUISE M. JACKSON PROFESSIONAL MYMARKETWORKS INC. CORPORATION MYTAN INC. LYTE CONTRACTING LTD. N.A. INVESTMENTS LTD. M & A INVESTMENTS LTD N.E.W.S. MANAGEMENT CORP. M & H GALLERY LTD. NAISO INTERDISCIPLINARY RESEARCH INC. M & N PIPELINES LTD. 2003 MAY 15. M J SECURITY CONSULTING INC. 2003 MAY 09. NAMUR LAKE ENTERPRISES LTD. M.B.A. HOLDINGS LTD. 2003 MAY 12. NASTA COMMUNICATIONS INC. M.D. KALBFLEISCH & ASSOCIATES LIMITED NATIONAL BUILDING & DISTRIBUTION INC. M.D. OF BIG LAKES RURAL CRIME WATCH NATURE BREAKER REPAIR SERVICE LTD. ASSOCIATION NAVI NETWORK SOLUTIONS INC. M.R.E. AUTOMOTIVE INC. NEGUS INDUSTRIES LTD. M.S.M. INDUSTRIES INC NEILSCOT INC. MA3C INVESTMENTS INC. NETT ESCAPES CORP. MAC'S MACHINE WORKS LTD. NEW BEGINNINGS ESTHETICS LTD. MACPHERSON BRADFORD GROUP LTD. NEW HOLLAND (CANADA) CREDIT HOLDING MAD DOG EQUITIES LTD. LTD. MADINAH LEASING LTD. NEW HORIZON HOG FARM LTD. 2003 MAY 07. MADISON OIL COMPANY NEW VIEW EXPEDITING LTD. MAFANCO INVESTMENTS INC. NEWBURG EQUITIES CORP. MAGNUM COMMUNICATION SOLUTIONS INC. NEWELL ASSETS LTD. MAGNUM CONSTRUCTION INC. NICHOLAS J. GOLDEN REALTY LTD. MAGPAD "+" TRUCKING LTD. NICKERSON FLEET MANAGEMENT MALANCHUK CONSULTING INC. CORPORATION MANITOBA DEVELOPMENT CORPORATION NISHI BUSINESS MACHINES INC. MARALI'S DELIVERY SERVICE LTD. NOBLE ENGINEERING LTD. 2003 MAY 09. MARKET RITE MOTORS LTD. NORTH ENVIRONMENTS LANDSCAPE MARLBORO VOLUNTEER FIREFIGHTERS ARCHITECTS LTD. ASSOCIATION NORTH HILL MORTGAGE CORPORATION LTD MARLBOROUGH EQUINE SERVICES LTD. NORTHLAND PRE-CAST (2000) INC. MARMEL CONSULTING SERVICES LTD. NOVAGAS CANADA PIPELINES LTD. MARQUIS DEVELOPMENTS LTD NOVAPORT ENTERPRISES INC. MARTIAL ELEMENTS LTD NOVATION HOMES INC. MARTICOM INC. O'NEIL TECHNOLOGY SERVICES LTD. MARTIN GEOGRAPHICS LTD. O-G INDUSTRIES LTD. MARTIN-FOULKES AND ASSOCIATES LTD. OASIS LAND SERVICES INC.

1493 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

OBSIDIAN RESOURCES INC. POTENTIAL 100 INC. ODIE'S OILFIELD SERVICES LTD. POWER BOATING ACADEMY OF CANADA LTD. OLD COUNTRY IMPORTS LTD. POWER MARKETING COMMUNICATIONS ON SEMICONDUCTOR CANADA TRADING (ALTA) INC. 2003 MAY 08. CORPORATION POWER SYSTEMS PLUS INC. ON TRACK TREATMENT SERVICES LTD. PRAIRIE CELLAR WINES INC. ON-SITE PIPING LTD. PRAIRIE GIRL PRODUCTIONS CORP. ONSAT HOSPITALITY INC. PRAIRIELAND PIZZA (ALTA) LTD. 2003 MAY 13. OPTIZER TECHNOLOGIES INC. PRECISION SPRINKLER INC. OSBORNE INSURANCE AGENCY LTD. PREFERSOFT SOLUTIONS CANADA INC. OUTSTANDING HOLDINGS LTD. PREMACHUK ESTATES CORPORATION OVERCOMERS INTERNATIONAL SOCIETY FOR PREVOST WELDING LTD. WOMEN & CHILDREN PRIDE HOMES (2000) INC. OVERLAND MORTGAGE CORPORATION PRIME CITY CORP. OXBOW CAPITAL CORPORATION PRIMO TOUR & VAN SERVICE INC. P & J'S CONTRACTING LTD. PRO-LINE FLOORING (1998) INC. P T D INTERNATIONAL INC. PROFYD DEVELOPMENTS LTD. P.I.Q. WOOD INDUSTRIES LTD PROJECT TO PROJECT INC. P2G TECHNOLOGIES INC. PROSPER NOW INC. PACHAL'S TRANSPORT (1980) LTD. PROTECT-ALL POWDER COATING INC. PALM INVESTMENTS INC. PRYDE BUILDING LTD. PAN-DAR MAN & CONST. LTD. PUDGIN'S CONTRACTING LTD. PANDUR MOTORS LTD. PURE-ATHLETES INC. PANTECH ENERGY SOLUTIONS LIMITED QC MESSENGER & COURIER LTD. PANTHER REALTY INC. QUAD-EL LTD. PANTOLOGY ENTERPRISES INC. QUALITY RENOVATION AND CONSTRUCTION PARADE HOLDINGS LTD. LTD. PARAMOUNT RENOVATIONS INC. QUINTESSENCE CONSULTING INC. PARK AVENUE HOLDINGS LTD. R & D TRANSPORT LTD. PARKLAND MOVERS LTD. R & H WILLSON DISTRIBUTORS LTD PARKS ELECTRONIC COMMUNICATION LTD. R & S EXTERIORS INC PATIENT NURSING EDUCATION INC. R G L AUTOMOTIVE SERVICES LTD PATINA LTD. 2003 MAY 01. R. BIRKILL PROFESSIONAL CORPORATION PAUL A. WHITE PROFESSIONAL CORPORATION R. D. ZIEGLER PROFESSIONAL CORPORATION PAUL MORRISON SERVICES LTD. R.C.C.-RIVERA CASTILLO CARPENTRY INC PAULSON PLUMBING LTD. R.C.L. INDUSTRIES LIMITED PAYMORE AUTO & VEHICLE PAWN LTD. R.H. GUAN INVESTMENTS INC. PCPROS ONLINE INCORPORATED R.M.T. MOTOR SPORTS LTD. PEAK MANUFACTURING (USA) INC. RAAL HOLDINGS INC. PEAVINE MINOR HOCKEY CLUB RADIANT PLATE DRYING SYSTEMS INC. PEDORTHOPEDIC SOLUTIONS CORPORATION RAILSERVE INC. 2003 MAY 01. RAM-TECH LTD. PEG-MYR HOLDINGS LTD. RANDALL FAMILY TRUST CORP. PELLA CORPORATION RAVEN BAY ENTERPRISES INC. PEMBINA RIVER VALLEY MUSIC ASSOCIATION RAVINE RAHA CO. LTD. PERFORMANCE EQUITIES INC. RAYDAR VALVE & WELLHEAD LTD. PERFORMANCE MORTGAGE & CREDIT RCBC ENTERPRISES LTD. SERVICES LTD. RDG DEVELOPMENTS INC. PERFORMANCE OPTICIAN SOFTWARE RE/MAX A.C.A. REALTY LTD. CORPORATION REBO HOLDINGS LTD. PERPETUAL MOTION INCORPORATED RECREATIONAL DEVELOPMENTS LTD. PETER FRYER SALES LTD. RED DEER MILK PRODUCERS ASSOCIATION PETRA PROJECTIONS LTD. RED PINE INVESTMENTS LTD. PETROWEST TERMINALS CORP. RHM MANAGEMENT INC. PFEIFFER & ASSOCIATES INC. RICH VALLEY RESORT INC. PHILIPPINE CANADIAN CONGRESS OF ALBERTA RIFT ENERGY LTD. SOCIETY RIGHT WAY AUTO DECOR & SIGNS LTD. PHOENIX INTERIOR DEVELOPMENTS LTD. RIGHT WAY LAND & COMPLIANCE SERVICES PICKERING CONSULTING LTD. LTD. PILY'S CLEANING SERVICES INC. RIP CURL CANADA INC. PINE RIVER CONSULTING LTD. RIVETED CLOTHING CO. INC. PINECONE HOLDINGS LTD. RK & SONS CONSTRUCTION LTD. PINNOCK WOODWORKING LTD. ROCKEN MOUNTAIN ASH RANCH LTD. PIONEER PEMMICAN CLUB OF SOUTHERN ROCKLIN INVESTMENTS LTD. ALBERTA ROCKY LANE CATTLE CO. LTD PIQUE PUBLISHING INC. ROCKY MOUNTAIN RAFTING LTD. PIRIE MANAGEMENT CONSULTANTS INC. ROGUE FILMS CANADA INC. PLANET ART INC. ROGUE FINANCIAL INC. PLASCO MANUFACTURING LTD. ROLCO MANUFACTURING INC. 2003 MAY 12. PLATINUM PROJECTS LTD. ROMAR HOLDINGS LTD. PLEDGE MORTGAGE CORPORATION LTD. ROSEWOOD DECORATING INC. 2003 MAY 07. POINTS TO PARADISE LTD. ROSS CONSTRUCTION INC. POLLARD BROS. FARMING ENTERPRISES LTD. RS SYSTEMS CONSULTING INC. POLO ALBERTA LTD. RTSTOCKQUOTE, INC. PONOKA & DISTRICT CHAMBER OF COMMERCE S R N CONSTRUCTION CONSULTING LTD. SOCIETY S-COMM CORPORATION PONOKA JUNIOR HIGH PARENT ASSOCIATION S.G. HESP LATHING CO. LTD.

1494 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

S.O.M. ROOFING TECHNOLOGIES LTD. STAMPEDE CITY MODEL A CLUB S.R.G.INSUL-HOME LTD. STARTEC GLOBAL COMMUNICATIONS SADDLE LAKE FOUR SPIRIT SUPPORT SOCIETY COMPANY (CANADA) SADDLE LAKE MINOR HOCKEY ASSOCIATION STATECRAFT PROPERTIES & DEVELOPMENT SAGE WILDLIFE BIOLOGY CONSULTING INC. LTD. SAL HOLDINGS LTD STEELE ROBERTSON LIMITED SALLAND CONSTRUCTION LTD. STEFANYK WELL SERVICES LTD. SAM'S HAIR STUDIO INC. STELLAR PROJECTS LTD. SAMBRA STABLES LTD. STERLING 8 INVESTMENTS LTD. 2003 MAY 06. SAMUEL PARENTEAU CONTRACTING LTD. 2003 STOCKTRADINGTOOLS.COM LTD. MAY 12. STONER ELECTRIC, INC. SAND MOTORS LTD. STRATHCONA INTERNATIONAL E & C INC. SANDBILL HOLDINGS LTD. STRATHCONA POWER CORPORATION SANDERS BUSINESS CONSULTANTS INC. STRATUM RESOURCES CORP. SAVANNA WELL SERVICE INC STRAWBERRY CONSULTING INC. SC ERECTORS (1996) INC. STREETFX MOBILE MEDIA INCORPORATED SCAC SPANISH CANADIAN ASSOCIATION STRUCTEL HOLDINGS INC. CULTURA STUDIO SIX DESIGN INC. SCARTH ENERGY SERVICES INC. STYLELINE CONTRACTING INC. SCHWINDT PLUMBING & GAS FITTING LTD. SUMMERSET RANCHING CO LTD SCIENTIAM ENTERPRISES INCORPORATED. SUMMIT FLOOR CONTRACTING LTD. SCOT-GOLF CANADA LTD. SUNBEAM INVESTMENTS INC. SCRABO ENTERPRISES LTD. 2003 MAY 15. SUNDOWN WALTZ INC. SEASONS GERONTOLOGICAL CONSULTING SUNRISE JANITORIAL SERVICES (1985) LTD. INCORPORATED SUNSHINE & RAINBOWS SENIORS HOME SECURE SCAFFOLD SYSTEMS INC. SERVICE LTD. SECURITY LIFE & INVESTMENTS INC. SURE CROP FERTILIZER (1994) LTD. SEELEN'S HOME IMPROVEMENT LTD. SURE-WEST ENGINEERING CONSULTANTS INC. SEGFAULT SECURITY CORPORATION SUZY HOMEMAKER LTD. SEGMENT ENTERPRISES INC. SWEEPY CLEAN LTD. SEIKSOFT INC. SWEET HOME CONSTRUCTION LTD. SELECT PAINTING AND DECORATING LTD. SWEET HOME HOLDINGS LTD. SENIOR CITIZENS SOCIETY OF AMBER VALLEY SYLVAN LAKE BAKERY LTD SENSORY DISTRIBUTORS LTD. 2003 MAY 09. SYNERLOGIC SOLUTIONS INC. SEQUOIA INFORMATION SYSTEMS LTD. SYRINGA TECHNOLOGY CORPORATION SERENITY REALTY LTD. T & C CONSTRUCTION LTD. SFINX SOUNDS INC. T & M HOLDINGS IMPORT & EXPORT INC. SHADES & PENS S&P LTD. T & W PROPERTIES LTD. SHADY GROVE CABINS AND TRAILER PARK T.D. MOSES OF CANADA LTD. LTD T.M.T. RESOURCES INC. 2003 MAY 03. SHALET SHUTTLE SERVICES LTD. T.R. MARR & ASSOCIATES LTD. SHARROX DEVELOPMENTS LTD. T.S. ENTERPRISES LTD. SHAUNCEY'S TRUCKING LTD. T.T.G. WELDING INC. SHERWOOD PARK HANDBALL ASSOCIATION TABER FLUID FILTRATIONS (1990) LTD. SHIHA ENERGY TRANSMISSION LTD. TAC TRANSPORT LTD. SHMEKI WELDING LTD. TAK AVIATION INC. SHORE PROPERTIES LTD. TALISMAN ENERGY (UK) LIMITED SIEDOR FARMS LTD. TALLCREE COMMUNITY ACTION ASSOCIATION SILESIA RENOVATIONS LTD. TAPPENYAKI HOUSE LTD. 2003 MAY 13. SITE GENERAL LTD. TARADAWN TRUCKLINES INC. SITO ENERGY LTD. TAY JAY'S PIPELINE SERVICES LTD. SKOTOKO CORPORATION TAYLOR MANUFACTURING SYSTEMS, INC. SKY-LINK TRANSIT INC. TAZ ADVENTURES LTD. SLAVE LAKE COMMUNITY CHOIR SOCIETY TCA TECHNICAL INC. SLICK SOFT TOPS INC. TCC (ALBERTA) INC. SLOVAK CULTURAL CLUB , CALGARY TEC SERVICES GROUP LTD. SMITH PLAYSCHOOL ASSOCIATION TECH911 INC. SNOWHAWK INVESTMENTS INC. TECHNICAL IMPRESSIONS LTD. SNOWY INVESTMENTS LTD. TELE-TRIP COMPANY, INC. SNUBA TOURS OF CANADA INC. 2003 MAY 13. TEMCAL LTD. SONNY'S CONSULTING LTD. TEN CARAT HOLDINGS LTD. SOODCO DEVELOPMENTS LTD. TERADA INTERNATIONAL INC. SOUTHERN ALBERTA INDOOR SPORTS TERIC TRANSPORT LTD. ASSOCIATION TERM LEASING LTD. SOUTHSIDE GAMES & SOCIAL CLUB TERRA FIRMA INVESTMENTS INC. SPA SENSATIONS INC. TERRACOR BUSINESS SOLUTIONS INC. SPEC TOOL INC. TERRIGNO INVESTMENTS INC. SPECTRUM FINANCIAL ENTERPRISES INC. TH CONSULTING LTD. SPIDERMAN LOGGING LTD. THE ALAN MARKETING GROUP LTD. SPIRIT OF ELK ISLAND SOCIETY THE ALBERTA ASSOCIATION OF COMMUNITY SPRINGBANK LIONS CLUB POLICE RADIO NETWORKS (AACPRN) SPRUCE GROVE GREENHOUSE & GARDENS THE ASSOCIATION OF FRIENDS OF HIGH LTD. PRAIRIE 4-H ST. ALBERT BLOCK PARENT SOCIETY THE BEARCLAW GALLERY (1995) INC. ST. MARY'S HIGH SCHOOL FOUNDATION THE BEETLE SHOP (1998) LTD. STALLION BOOT CLOTHING.COM CORP. THE CANADIAN ASSOCIATION OF STAMAR HOLDINGS LTD. COMPENSATION MEDICINE PHYSICIANS

1495 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

THE CANADIAN HISTORICAL ARMS SOCIETY TWOBRO EQUIPMENT SERVICES LTD. THE CAPITOL THEATRE OF HANNA LTD U.F.X. ENTERPRISES INC. THE CHASE MANHATTAN BANK OF CANADA UKRAINIAN CANADIAN BENEVOLENT SOCIETY THE CHICKEN ROASTER & GRILL INC. OF EDMONTON THE DISH POINTER LTD. ULTAX SYSTEMS LTD. THE DOUGLAS GLEN HOMEOWNERS' UNI-C HOLDINGS LTD. ASSOCIATION UNIC DRYWALL LTD. THE EDMONTON/ UNIGEMBE INVESTMENTS INC. CHAPTER OF THE AMERICAN SOCIETY FOR UNITED LEASE & RENTALS LTD. INDUSTRIAL SECURITY UNITY ACCOUNTING SERVICES LTD. THE ELECTROLYSIS SOCIETY OF ALBERTA UNLIMITED FRAGRANCES INC. THE GLOBAL RISK EXCHANGE, INC. UP FRONT PAINTING LTD. THE HIGH PRAIRIE QUILT CLUB V-LOCK FENCE PRODUCTS INC. THE KERRISON CONSTRUCTION GROUP INC. VAGABOND MOVING PICTURES INC. THE MULTIMEDIA GROUP INC. VALIANT BAKERY LTD. THE NGUYEN SOLUTION INC. VALLEY VIEW ESTATES CORP. THE REALM INC VALUATION SERVICES INTERNATIONAL INC. THE ROCK RESTAURANT LTD. VANCE TRUCKING LTD. THE ST. ALBERT COMMUNITY LIVING SOCIETY VANDERLEEK CONSULTING LTD. THE ST. PAUL AND DISTRICT LIONS CLUB VEGCO PROPERTIES LTD. THE STONE PLAYERS GUILD VENTANA INVESTMENTS INC. 2003 MAY 15. THE SWISS CORNER LTD. VERTEX VALVE TESTING INC. THE UNDERDOGS PET SERVICES INC. VIACOM ENTERPRISES CANADA LTD. THE UNIVERSITY OF CALGARY M.B.A. SOCIETY VIC EVANS AND SON'S CONSTRUCTION LTD. THE WINDY RIDGE RIDERS ASSOCIATION VIPER TRANSPORT LTD. (LIGHT HORSE) VISTA LIQUOR GROUP INC. THE YOUNG GROUP OF CANADA CORP. VISTA MEADOWS HOMEOWNERS ASSOCIATION THEATRE A LA CARTE SOCIETY VOYTEK'S CONSULTING LTD. THEORET HOLDINGS LTD. VVS ENTERPRISES LTD. THOMSON BUILDING LIMITED 2003 MAY 07. W.A. LANGFORD & ASSOCIATES LTD. THUMBS UP VIDEO LTD. W.D. STAINLESS LTD. TILT ENTERPRISES INC. W.G. HOUSING LTD. TIMBER VALLEY SOCIAL SOCIETY WABALAND ENVIRONMENTAL RECLAMATION TIMBERLAND FOREST PRODUCTS 1984 LTD. INC. TIMBERLAND REALTY & CONSULTANTS LTD. WABI NORWEST INC. TIMBERLINE OILFIELD CONSULTING LTD. WAGNER INVESTMENTS LTD. 2003 MAY 08. TJ & P AGRO SPRAYING LTD. WAGNER PROPERTIES LTD. 2003 MAY 08. TLT CONSULTING SERVICES INC. WALTER & SON ROOFING LTD. TOBIN & ASSOCIATES INC WANDERING SPIRITS CONSULTANTS LTD. TODO INTERNACIONAL INC. WARREN AG LTD. TOLER'S NOOK LTD. WATERWAYS STATION PRESERVATION TOM-CON GLASS SERVICE LTD. SOCIETY TOPATEX CANADA LIMITED WAVES MANAGEMENT INC. TOTAL CONNECTIVITY INC. WAY-MAT OILFIELD SERVICES LTD TOTALLY FLOORED INC. WAYNE'S SMALL ENGINE REPAIR LTD. TOWER INDUSTRIES LTD. WCK AGENCIES LTD. TOWERY PUBLISHING, INC. WEATHER SHIELD TRANSPORTATION LTD. TP HOLDINGS LTD. WEB INN TV INC. TPI CORPORATE TRAVEL SOLUTIONS, INC. WEBCO MECHANICAL INC. TRACER PETROLEUM CORPORATION WEI FUNG (CANADA) COMPANY LTD. TRAN'S ENTERPRISES IMPORT AND EXPORT WELL TESTER'S SUPPLY (2000) LTD. LTD. WEST WIND ACRES LTD. TRANSPORT NORDIQUE INC. WEST-CON CONSULTING LTD. 2003 MAY 06. TRAXXON CANADA INC. WESTBRIER INDUSTRIES LTD. TRI TECH OILFIELD SERVICES LTD. WESTCAN BUILDING PRODUCTS LIMITED TRI-CITY CARDS, COMICS & MODELS LTD. WESTCOM TRAINING SERVICES INC. TRI-CROSS TRANSPORT INC. WESTERN MAP & AIR PHOTO SERVICES LTD. TRI-MATE HOLDINGS LTD. WESTGAULT BUSINESS SOLUTIONS INC. 2003 TRI-WOOD ENTERPRISES INC. MAY 06. TRICKLE CREEK RESIDENCES INC. WESTWOOD DENTAL LABORATORY LTD TRIDENT PET SUPPLIES LTD. WHYTECO WELDING & FABRICATION INC. 2003 TRINITY HOCKEY SCHOOLS INC. 2003 MAY 15. MAY 05. TRIPLE FIVE CONTINENTAL DEVELOPMENTS WIEBE'S INDUSTRIAL PAINTING & LTD. SANDBLASTING LTD. TRIPLE SPRUCE SEED GROWERS & WILD ROSE BINGO CO. LTD. PROCESSORS INC. WILDROSE AUTOMOTIVE SERVICES LTD. TROCHU FOOD STORE LTD WILDWIND HOUSE BOAT VACATIONS INC. TROPICAL GETAWAYZ INC. WILKIE & LAVENDER INSURANCE LTD. TROYD DRILLING LTD. WILLIAM N. MYERS PROFESSIONAL TRU-HYPE INC. CORPORATION TST SOLUTIONS INC. WILRUSH SALES & SERVICE INC. 2003 MAY 08. TST TRUCKLOAD EXPRESS INC. WIND STAR CONSTRUCTION INC. TUFF STUFF SERVICES (1998) LTD WINSKIL PROPERTIES CORPORATION TULISSI ENGINEERING LTD. 2003 MAY 07. WIRELESS HOLDINGS LTD. TUMBLING DICE HOLDINGS LTD. WISPRA NETWORKS INC. TUX AND TAILS LTD. WOLF FINANCIAL SERVICES INC. TWO PINE TRAVEL LTD. WOLFSHEAD CONSULTING INC.

1496 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

WOMEN OF COLOUR COLLECTIVE SOCIETY WOODVILLE COMMUNITY CENTRE ASSOCIATION WORLD DATING CHANNEL INC. 2003 MAY 14. WORLD ELIBRARY.COM INC. WORLDWIDE MATTRESS LIMITED WRANGLER PIPE SERVICES INC. X-STATIC ELECTRIC LTD. XPOSURE PRODUCTIONS INC. Y2K INC. YASIN BROTHERS LTD. Z-CONSULT INDUSTRIAL TECHNOLOGIES INC. Z.K. ENTERPRISES LTD. Z/1 PAINT & QUARTER HORSES LTD. ZAC'S COMPUTERS MADE SIMPLE LTD. ZACK SHUTTLE SERVICE INC. 2003 MAY 13. ZEDKEN GEOCONSULTING INC. ZENITH ENERGY LTD. ZERN'S CONSULTING LTD. ZIA INC. ______

CORPORATIONS REVIVED/REINSTATED/RESTORED

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

112810 ALBERTA CORPORATION Numbered Corporation Incorporated 1993 JUN 09. Struck-Off The Alberta Corporation Incorporated 1978 JAN 20. Alberta Register 2001 DEC 02. Revived 2003 MAY 07. Struck-Off The Alberta Register 2002 JUL 02. Revived No: 205695125. 2003 MAY 09. No: 201128105. 584442 ALBERTA LTD. Numbered Alberta 220667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 OCT 19. Struck-Off The Corporation Incorporated 1980 JAN 03. Struck-Off The Alberta Register 2003 APR 03. Revived 2003 MAY 14. Alberta Register 2002 JUL 02. Revived 2003 MAY 08. No: 205844426. No: 202206678. 588839 ALBERTA LTD. Numbered Alberta 313346 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 NOV 24. Struck-Off The Corporation Incorporated 1984 JUN 21. Struck-Off The Alberta Register 2001 MAY 02. Revived 2003 MAY Alberta Register 2001 DEC 02. Revived 2003 MAY 09. 08. No: 205888399. No: 203133467. 595474 ALBERTA LTD. Numbered Alberta 355092 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 JAN 20. Struck-Off The Corporation Incorporated 1986 OCT 16. Struck-Off The Alberta Register 2002 JUL 02. Revived 2003 MAY 06. Alberta Register 2001 APR 02. Revived 2003 MAY 15. No: 205954746. No: 203550926. 609052 ALBERTA LTD. Numbered Alberta 390150 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1994 APR 27. Struck-Off The Corporation Incorporated 1988 SEP 16. Struck-Off The Alberta Register 2002 OCT 02. Revived 2003 MAY 05. Alberta Register 2003 MAR 02. Revived 2003 MAY 03. No: 206090524. No: 203901509. 619661 ALBERTA LIMITED Numbered Alberta 535798 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 JUL 27. Struck-Off The Corporation Incorporated 1992 JUL 20. Struck-Off The Alberta Register 2003 JAN 02. Revived 2003 MAY 01. Alberta Register 2000 JAN 05. Revived 2003 MAY 13. No: 206196610. No: 205357981. 624794 ALBERTA INC. Numbered Alberta Corporation 545048 ALBERTA LTD. Numbered Alberta Incorporated 1994 SEP 16. Struck-Off The Alberta Corporation Incorporated 1992 OCT 26. Struck-Off The Register 2003 MAR 02. Revived 2003 MAY 12. No: Alberta Register 2003 APR 03. Revived 2003 MAY 06. 206247942. No: 205450489. 630154 ALBERTA LTD. Numbered Alberta 559723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 OCT 27. Struck-Off The Corporation Incorporated 1993 MAR 19. Struck-Off The Alberta Register 2000 APR 01. Revived 2003 MAY 02. Alberta Register 2001 SEP 04. Revived 2003 MAY 02. No: 206301541. No: 205597230. 649487 ALBERTA INC. Numbered Alberta Corporation 564558 ALBERTA LTD. Numbered Alberta Incorporated 1995 APR 03. Struck-Off The Alberta Corporation Incorporated 1993 APR 28. Struck-Off The Register 1999 OCT 05. Revived 2003 MAY 09. No: Alberta Register 2000 OCT 02. Revived 2003 MAY 06. 206494874. No: 205645583. 656145 ALBERTA LTD. Numbered Alberta 569512 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 MAY 26. Struck-Off

1497 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

The Alberta Register 2002 NOV 02. Revived 2003 841765 ALBERTA LTD. Numbered Alberta MAY 06. No: 206561458. Corporation Incorporated 1999 AUG 11. Struck-Off The Alberta Register 2002 FEB 02. Revived 2003 MAY 06. 701514 ALBERTA LTD. Numbered Alberta No: 208417659. Corporation Incorporated 1996 JUL 02. Struck-Off The Alberta Register 2001 JUL 11. Revived 2003 MAY 12. 846772 ALBERTA LTD. Numbered Alberta No: 207015140. Corporation Incorporated 1999 SEP 21. Struck-Off The Alberta Register 2002 MAR 02. Revived 2003 MAY 06. 708678 ALBERTA LTD. Numbered Alberta No: 208467720. Corporation Incorporated 1996 SEP 05. Struck-Off The Alberta Register 2003 MAR 02. Revived 2003 MAY 05. 849123 ALBERTA LTD. Numbered Alberta No: 207086786. Corporation Incorporated 1999 OCT 07. Struck-Off The Alberta Register 2003 APR 03. Revived 2003 MAY 10. 714378 ALBERTA LTD. Numbered Alberta No: 208491233. Corporation Incorporated 1996 OCT 24. Struck-Off The Alberta Register 2002 APR 02. Revived 2003 MAY 08. 851227 ALBERTA LTD. Numbered Alberta No: 207143785. Corporation Incorporated 1999 OCT 25. Struck-Off The Alberta Register 2002 APR 02. Revived 2003 MAY 01. 726741 ALBERTA LTD. Numbered Alberta No: 208512277. Corporation Incorporated 1997 FEB 11. Struck-Off The Alberta Register 2000 AUG 01. Revived 2003 MAY 06. 858745 ALBERTA LTD. Numbered Alberta No: 207267410. Corporation Incorporated 1999 DEC 27. Struck-Off The Alberta Register 2002 DEC 03. Revived 2003 MAY 05. 730191 ALBERTA LTD. Numbered Alberta No: 208587451. Corporation Incorporated 1997 MAR 05. Struck-Off The Alberta Register 1999 SEP 02. Revived 2003 MAY 05. 861538 ALBERTA LTD. Numbered Alberta No: 207301912. Corporation Incorporated 2000 JAN 12. Struck-Off The Alberta Register 2002 JUL 02. Revived 2003 MAY 14. 748770 ALBERTA LTD. Numbered Alberta No: 208615385. Corporation Incorporated 1997 JUL 25. Struck-Off The Alberta Register 2003 JAN 02. Revived 2003 MAY 14. 886192 ALBERTA LTD. Numbered Alberta No: 207487703. Corporation Incorporated 2000 JUN 23. Struck-Off The Alberta Register 2002 DEC 02. Revived 2003 MAY 13. 750959 ALBERTA LIMITED Numbered Alberta No: 208861922. Corporation Incorporated 1997 AUG 14. Struck-Off The Alberta Register 2001 FEB 02. Revived 2003 MAY 13. 891038 ALBERTA LTD. Numbered Alberta No: 207509597. Corporation Incorporated 2000 SEP 01. Struck-Off The Alberta Register 2003 MAR 02. Revived 2003 MAY 01. 764566 ALBERTA LTD. Numbered Alberta No: 208910380. Corporation Incorporated 1997 NOV 26. Struck-Off The Alberta Register 2003 MAY 02. Revived 2003 MAY 893933 ALBERTA LTD. Numbered Alberta 09. No: 207645664. Corporation Incorporated 2000 AUG 22. Struck-Off The Alberta Register 2003 FEB 02. Revived 2003 MAY 08. 764867 ALBERTA INC. Numbered Alberta Corporation No: 208939330. Incorporated 1997 DEC 01. Struck-Off The Alberta Register 2002 JUN 02. Revived 2003 MAY 05. No: 900915 ALBERTA LTD. Numbered Alberta 207648676. Corporation Incorporated 2000 OCT 11. Struck-Off The Alberta Register 2003 APR 03. Revived 2003 MAY 02. 766394 ALBERTA LTD. Numbered Alberta No: 209009158. Corporation Incorporated 1997 DEC 08. Struck-Off The Alberta Register 2002 JUN 02. Revived 2003 MAY 15. 900989 ALBERTA LTD. Numbered Alberta No: 207663949. Corporation Incorporated 2000 OCT 11. Struck-Off The Alberta Register 2003 APR 03. Revived 2003 MAY 07. 785952 ALBERTA LTD. Numbered Alberta No: 209009893. Corporation Incorporated 1998 MAY 21. Struck-Off The Alberta Register 2000 NOV 02. Revived 2003 901097 ALBERTA LTD. Numbered Alberta MAY 14. No: 207859521. Corporation Incorporated 2000 OCT 12. Struck-Off The Alberta Register 2003 APR 03. Revived 2003 MAY 05. 799974 ALBERTA INC. Numbered Alberta Corporation No: 209010974. Incorporated 1998 SEP 17. Struck-Off The Alberta Register 2003 MAR 02. Revived 2003 MAY 02. No: 904780 ALBERTA LTD. Numbered Alberta 207999749. Corporation Incorporated 2000 NOV 03. Struck-Off The Alberta Register 2003 MAY 02. Revived 2003 MAY 801219 ALBERTA LTD. Numbered Alberta 09. No: 209047802. Corporation Incorporated 1998 SEP 25. Struck-Off The Alberta Register 2002 MAR 02. Revived 2003 MAY 07. 907260 ALBERTA LTD. Numbered Alberta No: 208012195. Corporation Incorporated 2000 NOV 22. Struck-Off The Alberta Register 2003 MAY 02. Revived 2003 MAY 817486 ALBERTA LTD. Numbered Alberta 08. No: 209072602. Corporation Incorporated 1999 FEB 04. Struck-Off The Alberta Register 2001 AUG 02. Revived 2003 MAY 01. 908204 ALBERTA INC. Numbered Alberta Corporation No: 208174862. Incorporated 2000 NOV 28. Struck-Off The Alberta Register 2003 MAY 02. Revived 2003 MAY 06. No: 209082049.

1498 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

A J DUMONT CONSTRUCTION LTD. Named BRIAN'S BULK MILK TRANSPORT LTD. Named Alberta Corporation Incorporated 1990 MAR 02. Alberta Corporation Incorporated 1986 OCT 22. Struck-Off The Alberta Register 2000 SEP 02. Revived Struck-Off The Alberta Register 2003 APR 03. Revived 2003 MAY 09. No: 204167795. 2003 MAY 09. No: 203554357.

AA & AC HOLDINGS LTD. Named Alberta BUCKINGHORSE MERCHANDISE LTD. Named Corporation Incorporated 2000 AUG 11. Struck-Off The Alberta Corporation Incorporated 1998 SEP 18. Alberta Register 2003 FEB 02. Revived 2003 MAY 12. Struck-Off The Alberta Register 2003 MAR 02. Revived No: 208925552. 2003 MAY 09. No: 208002055.

ABSOLUTE TEMPERATURE CONTROL LTD. CABIN CREEK LOGGING LTD. Named Alberta Named Alberta Corporation Incorporated 1994 SEP 16. Corporation Incorporated 1998 NOV 17. Struck-Off The Struck-Off The Alberta Register 2001 MAR 02. Revived Alberta Register 2003 MAY 02. Revived 2003 MAY 2003 MAY 01. No: 206247694. 05. No: 208074492.

AIRDRIE LITTLE LEAGUE BASEBALL CACTUS RIDGE CONSULTING CORP. Named ASSOCIATION Alberta Society Incorporated 1987 FEB Alberta Corporation Incorporated 1997 SEP 12. 18. Struck-Off The Alberta Register 2002 AUG 02. Struck-Off The Alberta Register 2002 MAR 02. Revived Revived 2003 MAY 05. No: 503616989. 2003 MAY 12. No: 207544776.

ARDIE AUTO BODY SHOP AND GLASS LTD. CALPINE ISLAND COGENERATION PROJECT Named Alberta Corporation Incorporated 1978 OCT 18. INC. Federal Corporation Registered 1998 SEP 30. Struck-Off The Alberta Register 2002 APR 02. Revived Struck-Off The Alberta Register 2002 AUG 02. 2003 MAY 05. No: 202000907. Reinstated 2003 MAY 12. No: 218018018.

ARNOLD HERE INC. Named Alberta Corporation CANSCO RESOURCES LTD. Named Alberta Incorporated 1999 NOV 12. Struck-Off The Alberta Corporation Incorporated 1996 AUG 08. Struck-Off The Register 2002 MAY 02. Revived 2003 MAY 05. No: Alberta Register 2002 FEB 20. Revived 2003 MAY 01. 208538785. No: 207055666.

ASHBROOK HOMES LIMITED Named Alberta CRASAN HOLDINGS LTD. Named Alberta Corporation Incorporated 1990 DEC 12. Struck-Off The Corporation Incorporated 1976 APR 08. Struck-Off The Alberta Register 2002 JUN 02. Revived 2003 MAY 07. Alberta Register 2002 OCT 02. Revived 2003 MAY 08. No: 204767594. No: 200892719.

ASHLEIGH RESOURCES LTD. Named Alberta CRATER HOLDINGS INC. Named Alberta Corporation Incorporated 1978 OCT 31. Struck-Off The Corporation Incorporated 1997 JUN 25. Struck-Off The Alberta Register 2003 APR 03. Revived 2003 MAY 13. Alberta Register 2001 DEC 02. Revived 2003 MAY 14. No: 202016374. No: 207440413.

AUCAMAPU FOLK SOCIETY Alberta Society D.S.M. CALGARY INDUSTRIES LTD. Named Incorporated 1990 FEB 09. Struck-Off The Alberta Alberta Corporation Incorporated 1982 FEB 25. Register 2002 AUG 02. Revived 2003 MAY 05. No: Struck-Off The Alberta Register 2002 AUG 02. Revived 504141714. 2003 MAY 14. No: 202864401.

AVENUE CONCRETE LTD. Named Alberta DAPA ENTERPRISES LTD. Named Alberta Corporation Incorporated 1977 AUG 10. Struck-Off The Corporation Incorporated 1991 JAN 18. Struck-Off The Alberta Register 2003 FEB 02. Revived 2003 MAY 14. Alberta Register 2002 JUL 02. Revived 2003 MAY 05. No: 201066719. No: 204808687.

B H HOLDINGS CORP Named Alberta Corporation DELBURNE AND DISTRICTS LIGHT HORSE Incorporated 2000 APR 04. Struck-Off The Alberta ASSOCIATION Alberta Society Incorporated 1965 Register 2002 OCT 02. Revived 2003 MAY 05. No: JUN 23. Struck-Off The Alberta Register 2001 DEC 02. 208739037. Revived 2003 APR 28. No: 500045992.

BIGSTONE BOBCAT SERVICE LTD. Named Alberta DELTA PAPERS LTD. Named Alberta Corporation Corporation Incorporated 2000 OCT 25. Struck-Off The Incorporated 1980 OCT 24. Struck-Off The Alberta Alberta Register 2003 APR 03. Revived 2003 MAY 05. Register 2002 APR 02. Revived 2003 MAY 08. No: No: 209031053. 202546305.

BILA HOMES LTD. Named Alberta Corporation DJ'S EXTERIORS LTD. Named Alberta Corporation Incorporated 1989 OCT 26. Struck-Off The Alberta Incorporated 1999 JUL 08. Struck-Off The Alberta Register 2003 APR 03. Revived 2003 MAY 13. No: Register 2002 JAN 02. Revived 2003 MAY 14. No: 204106652. 208380428.

BIOCHEM OILFIELD SERVICES LTD Named Alberta DON'S RENT-A-WORKER LTD. Named Alberta Corporation Incorporated 2000 SEP 14. Struck-Off The Corporation Incorporated 1994 AUG 19. Struck-Off The Alberta Register 2003 MAR 02. Revived 2003 MAY 09. Alberta Register 2002 FEB 02. Revived 2003 MAY 12. No: 208969196. No: 206218703.

BLANKET EARTH RESOURCES LTD. Named DUNCAN OILFIELD SERVICES LTD. Named Alberta Alberta Corporation Incorporated 1995 FEB 28. Corporation Incorporated 2000 MAR 07. Struck-Off The Struck-Off The Alberta Register 1999 AUG 01. Revived Alberta Register 2002 SEP 03. Revived 2003 MAY 07. 2003 MAY 13. No: 206445025. No: 208691220.

1499 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

DUSTY POCKETS INC. Named Alberta Corporation J. TRENDS INC. Named Alberta Corporation Incorporated 2000 AUG 02. Struck-Off The Alberta Incorporated 1999 AUG 06. Struck-Off The Alberta Register 2003 FEB 02. Revived 2003 MAY 02. No: Register 2002 FEB 02. Revived 2003 MAY 13. No: 208914069. 208411173.

EASY LIVING DESIGN LIMITED Named Alberta J.D. CONSULTING LTD. Named Alberta Corporation Corporation Incorporated 2000 JUN 15. Struck-Off The Incorporated 1994 DEC 16. Struck-Off The Alberta Alberta Register 2002 DEC 02. Revived 2003 MAY 14. Register 2001 JUN 02. Revived 2003 MAY 15. No: No: 208850651. 206364614.

EDMONTON NEUROCOGNITIVE JOANNE DUNDAS LAVENDER PROFESSIONAL REHABILITATION LTD. Named Alberta Corporation CORPORATION Medical Professional Corporation Incorporated 2000 NOV 30. Struck-Off The Alberta Incorporated 1996 AUG 14. Struck-Off The Alberta Register 2003 MAY 02. Revived 2003 MAY 14. No: Register 2003 FEB 02. Revived 2003 MAY 09. No: 209085281. 207063934.

ENHANCED MANAGEMENT SERVICES LIMITED JPG CONSULTING INC. Named Alberta Corporation Named Alberta Corporation Incorporated 1984 JUN 11. Incorporated 2000 MAR 23. Struck-Off The Alberta Struck-Off The Alberta Register 2001 DEC 02. Revived Register 2002 SEP 03. Revived 2003 MAY 02. No: 2003 MAY 13. No: 203161195. 208718775.

ENTERMEDIA COMMUNICATIONS K.K. QUALITY DRILL COLLAR INSPECTION LTD. CORPORATION Named Alberta Corporation Named Alberta Corporation Incorporated 1982 OCT 22. Incorporated 1995 NOV 03. Struck-Off The Alberta Struck-Off The Alberta Register 2003 APR 03. Revived Register 2000 MAY 01. Revived 2003 MAY 09. No: 2003 MAY 01. No: 202918132. 206737348. K.O.L.D. FARMS LTD. Named Alberta Corporation EVER HOPE CARE LTD. Named Alberta Corporation Incorporated 1981 SEP 15. Struck-Off The Alberta Incorporated 1998 FEB 20. Struck-Off The Alberta Register 2002 MAR 02. Revived 2003 MAY 10. No: Register 2002 AUG 02. Revived 2003 MAY 13. No: 202705927. 207730763. KINSMEN CLUB OF STONY PLAIN Alberta Society EXPLORE YOUR NATURE INC. Named Alberta Incorporated 1979 MAY 30. Struck-Off The Alberta Corporation Incorporated 1998 JUN 02. Struck-Off The Register 2001 NOV 02. Revived 2003 APR 24. No: Alberta Register 2002 DEC 02. Revived 2003 MAY 15. 502103955. No: 207875253. KIVACORP PETROLEUM LIMITED Named Alberta EYE MOVEMENT DESENSITIZATION AND Corporation Incorporated 1993 MAY 11. Struck-Off REPROCESSING ASSOCIATION OF CANADA The Alberta Register 2002 NOV 02. Revived 2003 Alberta Society Incorporated 1998 JAN 29. Struck-Off MAY 07. No: 205666902. The Alberta Register 2001 JUL 02. Revived 2003 MAY 05. No: 507672327. LAFORGE SUPERVISION GROUP LTD. Named Alberta Corporation Incorporated 1988 OCT 20. FINISHING TRADITIONS LTD. Named Alberta Struck-Off The Alberta Register 2000 SEP 30. Revived Corporation Incorporated 1993 NOV 04. Struck-Off The 2003 MAY 13. No: 203918214. Alberta Register 2003 MAY 02. Revived 2003 MAY 09. No: 205867054. LINCOLN HOLDING CORPORATION Named Alberta Corporation Incorporated 1986 JUN 13. FOCUS MACHINE LTD. Named Alberta Corporation Struck-Off The Alberta Register 2002 DEC 02. Revived Incorporated 1995 OCT 20. Struck-Off The Alberta 2003 MAY 05. No: 203499678. Register 2003 APR 03. Revived 2003 MAY 01. No: 206722613. LORAS ENTERPRISES LTD. Named Alberta Corporation Incorporated 1995 NOV 01. Struck-Off The GALA DEVELOPMENTS LTD. Named Alberta Alberta Register 2002 MAY 02. Revived 2003 MAY Corporation Incorporated 1985 OCT 28. Struck-Off The 06. No: 206735920. Alberta Register 2002 APR 02. Revived 2003 MAY 13. No: 203376454. M & A INVESTMENTS LTD Named Alberta Corporation Incorporated 1967 NOV 02. Struck-Off The GEDECO GROUP INC. Named Alberta Corporation Alberta Register 2003 MAY 02. Revived 2003 MAY Incorporated 1998 JUL 30. Struck-Off The Alberta 10. No: 200455681. Register 2003 JAN 02. Revived 2003 MAY 06. No: 207946971. M G C INVESTMENTS & MANAGEMENTS LTD Named Alberta Corporation Incorporated 1967 JUL 14. GERRUD CONSULTING INC. Named Alberta Struck-Off The Alberta Register 2003 JAN 02. Revived Corporation Incorporated 1996 MAY 01. Struck-Off 2003 MAY 09. No: 200448074. The Alberta Register 2001 NOV 02. Revived 2003 MAY 10. No: 206925364. M.P.S. HOLDINGS LTD. Named Alberta Corporation Incorporated 1993 SEP 01. Struck-Off The Alberta GRAND HOTEL EDMONTON INC. Named Alberta Register 2003 MAR 02. Revived 2003 MAY 02. No: Corporation Incorporated 1997 NOV 20. Struck-Off The 205768484. Alberta Register 2003 MAY 02. Revived 2003 MAY 07. No: 207638966. M.T.A. SERVICES LTD. Named Alberta Corporation Incorporated 1981 JUN 22. Struck-Off The Alberta INTERNET CENTRE INC. Named Alberta Corporation Register 2000 DEC 02. Revived 2003 MAY 07. No: Incorporated 1999 MAY 07. Struck-Off The Alberta 202590394. Register 2001 NOV 02. Revived 2003 MAY 08. No: 208300384.

1500 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

MAKEWIN LAKE NATURAL AREA AND PROFESSIONAL CREDIT & FINANCIAL ORNITHOLOGICAL SOCIETY Alberta Society ASSOCIATION OF CALGARY Alberta Society Incorporated 1987 OCT 15. Struck-Off The Alberta Incorporated 1994 AUG 25. Struck-Off The Alberta Register 2003 APR 03. Revived 2003 MAY 01. No: Register 2003 FEB 02. Revived 2003 MAY 05. No: 503735185. 506234236.

MARCLIFF HOLDINGS LTD. Named Alberta QUALITY ASSURANCE INSTITUTE (CANADA) Corporation Incorporated 1978 JUL 26. Struck-Off The INC. Named Alberta Corporation Incorporated 1998 Alberta Register 2003 JAN 02. Revived 2003 MAY 08. JUN 04. Struck-Off The Alberta Register 2001 DEC 02. No: 201222163. Revived 2003 MAY 02. No: 207879057.

MATRIX COMPUTER SOLUTIONS LTD. Named R & S EXTERIORS INC Named Alberta Corporation Alberta Corporation Incorporated 1998 JUL 21. Incorporated 2000 NOV 03. Struck-Off The Alberta Struck-Off The Alberta Register 2001 JAN 02. Revived Register 2003 MAY 02. Revived 2003 MAY 14. No: 2003 MAY 13. No: 207934621. 209046853.

MID-WEST LUMBER CO (ALBERTA) LTD Named R. KING ENTERPRISES LTD. Named Alberta Alberta Corporation Incorporated 1954 OCT 01. Corporation Incorporated 1990 SEP 19. Struck-Off The Struck-Off The Alberta Register 2003 APR 03. Revived Alberta Register 2001 MAR 02. Revived 2003 MAY 02. 2003 MAY 07. No: 200176584. No: 204680458.

NATIONAL COMPRESSED AIR INC. Named Alberta R. SINGH INC. Named Alberta Corporation Corporation Incorporated 2000 SEP 08. Struck-Off The Incorporated 2000 MAY 17. Struck-Off The Alberta Alberta Register 2003 MAR 02. Revived 2003 MAY 08. Register 2002 NOV 02. Revived 2003 MAY 05. No: No: 208962985. 208807560.

NATIONAL INVESTIGATION SERVICES 2000 INC. RAM-TECH LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2000 JUL 11. Incorporated 1989 NOV 15. Struck-Off The Alberta Struck-Off The Alberta Register 2003 JAN 02. Revived Register 2003 MAY 02. Revived 2003 MAY 14. No: 2003 MAY 13. No: 208885459. 204117295.

NORDBACK MANAGEMENT LTD. Named Alberta RED NIK PROMOTIONS INC. Named Alberta Corporation Incorporated 1978 SEP 20. Struck-Off The Corporation Incorporated 2000 SEP 18. Struck-Off The Alberta Register 2001 MAR 02. Revived 2003 MAY 03. Alberta Register 2003 MAR 02. Revived 2003 MAY 07. No: 201248556. No: 208932640.

NORTHLAND POWER INC. Named Alberta RON CHENGER DESIGN LIMITED Named Alberta Corporation Incorporated 1991 APR 03. Struck-Off The Corporation Incorporated 1999 APR 22. Struck-Off The Alberta Register 2001 OCT 02. Revived 2003 MAY 05. Alberta Register 2002 OCT 02. Revived 2003 MAY 01. No: 204895254. No: 208277863.

ORIGIN MEDICAL INCORPORATED Named Alberta RSCHILLE ENGINEERING INC. Named Alberta Corporation Incorporated 1999 JUL 12. Struck-Off The Corporation Incorporated 1998 OCT 28. Struck-Off The Alberta Register 2002 JAN 02. Revived 2003 MAY 07. Alberta Register 2002 APR 02. Revived 2003 MAY 01. No: 208383612. No: 208050195.

PEMBINA AGRICULTURAL PROTECTION SEREDA OILS LTD Named Alberta Corporation ASSOCIATION Alberta Society Incorporated 1988 Incorporated 1953 JAN 13. Struck-Off The Alberta APR 14. Struck-Off The Alberta Register 2001 OCT 02. Register 2002 JUL 02. Revived 2003 MAY 09. No: Revived 2003 APR 24. No: 503825333. 200155604.

PETROLEUM ACCOUNTANTS SOCIETY OF SHADOW CONTRACTING LTD. Named Alberta CANADA Alberta Society Incorporated 1959 JUL 13. Corporation Incorporated 1997 OCT 27. Struck-Off The Struck-Off The Alberta Register 2002 JAN 02. Revived Alberta Register 2003 APR 03. Revived 2003 MAY 07. 2003 APR 28. No: 500031885. No: 207607433.

PLATINUM DATA PRODUCTS INC. Named Alberta SIGN SOLUTIONS LTD. Named Alberta Corporation Corporation Incorporated 1998 MAR 05. Struck-Off The Incorporated 1996 AUG 28. Struck-Off The Alberta Alberta Register 2001 SEP 05. Revived 2003 MAY 15. Register 2003 FEB 02. Revived 2003 MAY 08. No: No: 207748195. 207077330.

PRAH CONSULTING LIMITED Named Alberta SINCANA TRADING & INVESTMENT Corporation Incorporated 1993 MAY 17. Struck-Off CORPORATION LIMITED Named Alberta The Alberta Register 2002 NOV 02. Revived 2003 Corporation Incorporated 1980 JUN 19. Struck-Off The MAY 06. No: 205674054. Alberta Register 2002 DEC 02. Revived 2003 MAY 05. No: 202476578. PRAIRIE VACATION CLUB Alberta Society Incorporated 1994 JUL 13. Struck-Off The Alberta STRAIGHT LINE CONTRACTING LTD. Named Register 2003 JAN 02. Revived 2003 MAY 02. No: Alberta Corporation Incorporated 2000 JUN 09. 506190917. Struck-Off The Alberta Register 2002 DEC 02. Revived 2003 MAY 02. No: 208843334. PROEM MULTIMEDIA LTD. Named Alberta Corporation Incorporated 1996 OCT 08. Struck-Off The SURE MOUNTAIN CONSTRUCTION LTD. Named Alberta Register 2003 APR 03. Revived 2003 MAY 09. Alberta Corporation Incorporated 1996 JUL 04. No: 207121997. Struck-Off The Alberta Register 2002 JAN 02. Revived 2003 MAY 02. No: 207018664.

1501 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

TAJE TRUCKING LTD. Named Alberta Corporation TRIQUEST PRECISION PLASTICS (CALGARY) Incorporated 1997 JUL 09. Struck-Off The Alberta INC. Named Alberta Corporation Amalgamated 1999 Register 2000 JAN 05. Revived 2003 MAY 14. No: SEP 29. Struck-Off The Alberta Register 2002 MAR 02. 207450859. Revived 2003 MAY 13. No: 208479790.

THE BARBEQUE DOCTOR LTD Named Alberta TROUT LAKE STORE INC. Named Alberta Corporation Incorporated 2000 MAY 10. Struck-Off Corporation Incorporated 1991 JUN 28. Struck-Off The The Alberta Register 2002 NOV 02. Revived 2003 Alberta Register 2002 DEC 02. Revived 2003 MAY 05. MAY 06. No: 208796102. No: 204989370.

THE EUGENE ZELMER BURSARY FUND UNIC DRYWALL LTD. Named Alberta Corporation SOCIETY Alberta Society Incorporated 1973 OCT 31. Incorporated 1998 NOV 10. Struck-Off The Alberta Struck-Off The Alberta Register 1982 MAR 31. Revived Register 2003 MAY 02. Revived 2003 MAY 14. No: 2003 APR 24. No: 500073887. 208067082.

THE KUK SOOL WON SOCIETY OF ALBERTA WCK AGENCIES LTD. Named Alberta Corporation Alberta Society Incorporated 1994 AUG 18. Struck-Off Incorporated 1999 NOV 03. Struck-Off The Alberta The Alberta Register 2003 FEB 02. Revived 2003 MAY Register 2003 MAY 02. Revived 2003 MAY 08. No: 12. No: 506219542. 208525717.

THE OIL GAME INC. Named Alberta Corporation WILD WEST WELDING INC. Named Alberta Incorporated 2000 SEP 27. Struck-Off The Alberta Corporation Incorporated 1998 SEP 28. Struck-Off The Register 2003 MAR 05. Revived 2003 MAY 02. No: Alberta Register 2003 MAR 02. Revived 2003 MAY 06. 208990325. No: 208012914.

THE SKELTON SYSTEMS INTERNATIONAL INC. WIZARD LUBRICATION PRODUCTS INC. Named Named Alberta Corporation Incorporated 1980 AUG 28. Alberta Corporation Incorporated 2000 OCT 05. Struck-Off The Alberta Register 1993 FEB 01. Revived Struck-Off The Alberta Register 2003 APR 03. Revived 2003 MAY 02. No: 202450052. 2003 MAY 14. No: 208989665.

THEATERTHEATRE.COM LTD. Named Alberta YASIN BROTHERS LTD. Named Alberta Corporation Corporation Incorporated 2000 MAR 17. Struck-Off The Incorporated 2000 NOV 01. Struck-Off The Alberta Alberta Register 2002 SEP 03. Revived 2003 MAY 15. Register 2003 MAY 02. Revived 2003 MAY 07. No: No: 208707786. 209041813. ______

NOTICES OF AMALGAMATION

(Business Corporations Act, Companies Act, Co-operative Associations Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act) ______

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that 696230 ALBERTA INC. 1044984 ALBERTA LTD. RARO RESOURCES LTD. 650334 ALBERTA INC. were on 2003 MAY 01 amalgamated as one corporation were on 2003 MAY 02 amalgamated as one corporation under the name under the name 1044795 ALBERTA INC. 1045027 ALBERTA LTD. No. 2010447957 No. 2010450274 The registered office of the corporation shall be The registered office of the corporation shall be 1400, 350 - 7TH AVENUE SW 3500, 855 - 2 STREET SW CALGARY ALBERTA T2P 3N9 CALGARY ALBERTA T2P 4J8

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that 718297 ALBERTA LTD. 323212 ALBERTA LTD. 720511 ALBERTA LTD. DAVID W. REGEHR HOLDINGS LTD. were on 2003 MAY 02 amalgamated as one corporation were on 2003 MAY 02 amalgamated as one corporation under the name under the name 1044984 ALBERTA LTD. 1045081 ALBERTA LTD. No. 2010449847 No. 2010450811 The registered office of the corporation shall be The registered office of the corporation shall be 3500, 855 - 2 STREET SW 395, 800-6 AVENUE S.W. CALGARY ALBERTA T2P 4J8 CALGARY ALBERTA T2P 3G3

1502 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 179 of the Business Corporations Act that A. D. FRIEDBERG, INC. ASH-PRO PROPERTIES LTD. ADF AMALCO INC. RICHMOND BUILDERS INC. were on 2003 MAY 02 amalgamated as one corporation were on 2003 MAY 01 amalgamated as one corporation under the name under the name A. D. FRIEDBERG, INC. ASH-PRO PROPERTIES LTD. No. 2110450216 No. 2010446421 The registered office of the corporation shall be The registered office of the corporation shall be 1400, 350 - 7 AVENUE SW 400, 10525 - 170 STREET CALGARY ALBERTA T2P 3N9 EDMONTON ALBERTA T5P 4W2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 277 of the Business Corporations Act that ALLNORTH CONSULTANTS LIMITED AT&T CANADA FIBRE COMPANY LIMITED 415372 BRITISH COLUMBIA LTD. AT&T CANADA TELECOM SERVICES 614484 B.C. LTD. COMPANY LIMITED were on 2003 MAY 06 amalgamated as one corporation AT&T CANADA CORP. LIMITED under the name NETCOM CANADA INC. ALLNORTH CONSULTANTS LIMITED 6041027 CANADA INC. No. 2110454564 NETCOM CANADA HOLDING INC. The registered office of the corporation shall be 1219404 ONTARIO INC. 200, 9803 - 101 AVENUE 950545 ONTARIO INC. GRANDE PRAIRIE ALBERTA T8V 0X6 were on 2003 MAY 12 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of AT&T CANADA CORP. section 179 of the Business Corporations Act that No. 2110463748 APEX DISTRIBUTION INC. The registered office of the corporation shall be APEX DISTRIBUTION RED DEER INC. 1900, 333 - 7 AVENUE SW were on 2003 MAY 01 amalgamated as one corporation CALGARY ALBERTA T2P 2Z1 under the name APEX DISTRIBUTION INC. Notice is hereby given pursuant to the provisions of No. 2010447155 section 179 of the Business Corporations Act that The registered office of the corporation shall be MALLER HOLDINGS LTD. 1500, 407 - 2ND STREET S.W. BARBEQUE COUNTRY LTD. CALGARY ALBERTA T2P 2Y3 were on 2003 MAY 02 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of BARBEQUE COUNTRY LTD. section 179 of the Business Corporations Act that No. 2010451264 APF ENERGY INC. The registered office of the corporation shall be NYCAN ENERGY CORP. 600, 12220 STONY PLAIN ROAD were on 2003 MAY 01 amalgamated as one corporation EDMONTON ALBERTA T5N 3Y4 under the name APF ENERGY INC. Notice is hereby given pursuant to the provisions of No. 2010447684 section 179 of the Business Corporations Act that The registered office of the corporation shall be CARNIVAL CINEMAS INC. 3400, 150 - 6TH AVENUE SW BOLLYWOOD CINEMAS INC. CALGARY ALBERTA T2P 3Y7 were on 2003 MAY 01 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of CARNIVAL CINEMAS INC. section 179 of the Business Corporations Act that No. 2010447551 ARISTOS CAPITAL CORPORATION The registered office of the corporation shall be SCHWARTZIE'S HOLDINGS LTD. #600, 4911 - 51 STREET SCHWARTZIE'S BAGEL NOSHERY (COMMERCE RED DEER ALBERTA T4N 6V4 PLACE) LTD. SCHWARTZIE'S BAGEL NOSHERY Notice is hereby given pursuant to the provisions of (PETRO-CANADA) LTD. section 277 of the Business Corporations Act that SCHWARTZIE'S BAGEL FACTORY LTD. CGU GROUP CANADA LTD./GROUPE CGU SCHWARTZIE'S BAGEL NOSHERY (WESTHILLS) CANADA LTEE LTD. CGU LONDON CANADA LTD. SCHWARTZIE'S BAGEL NOSHERY CGU HOLDINGS CANADA LTD. (KINGSLAND) LTD. were on 2003 MAY 09 amalgamated as one corporation SCHWARTZIE'S BAGEL NOSHERY INC. under the name were on 2003 MAY 07 amalgamated as one corporation CGU GROUP CANADA LTD./GROUPE CGU under the name CANADA LTEE ARISTOS CAPITAL CORPORATION No. 2110463706 No. 2010459432 The registered office of the corporation shall be The registered office of the corporation shall be SUITE 1700, 10250 - 101 STREET 205, 6223 - 2 STREET SE EDMONTON ALBERTA T5J 3P4 CALGARY ALBERTA T2H 1J5

1503 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 179 of the Business Corporations Act that COLUMBUS MCKINNON LIMITED 693697 ALBERTA LTD. COLUMBUS MCKINNON FINANCE 824429 ALBERTA LTD. CORPORATION BENNETT'S FURNITURE GALLERIES were on 2003 MAY 15 amalgamated as one corporation (CALGARY) LTD. under the name DAVIDSON'S FURNITURE GALLERIES LTD. COLUMBUS MCKINNON LIMITED WESTERN SEATING GALLERIES LTD. No. 2110471972 BENNETT'S FURNITURE GALLERIES LTD. The registered office of the corporation shall be were on 2003 MAY 01 amalgamated as one corporation 3500, 855 - 2 STREET SW under the name CALGARY ALBERTA T2P 4J8 DAVIDSON'S FURNITURE GALLERIES LTD. No. 2010446900 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 179 of the Business Corporations Act that 1000, 400 THIRD AVENUE S.W. CONROY ROSS PARTNERS LIMITED CALGARY ALBERTA T2P 4H2 LANCASTER & ASSOCIATES INC. were on 2003 MAY 01 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 277 of the Business Corporations Act that CONROY ROSS PARTNERS LIMITED EXPRESS PIPELINE LTD. No. 2010448799 6036121 CANADA INC. The registered office of the corporation shall be were on 2003 MAY 08 amalgamated as one corporation 3700, 400 - 3RD AVENUE SW under the name CALGARY ALBERTA T2P 4H2 EXPRESS PIPELINE LTD. No. 2110452824 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 179 of the Business Corporations Act that 2700, 300 - 5 AVENUE SW CITY MANAGEMENT SERVICES LTD. CALGARY ALBERTA T2P 5J2 DAIWAL DEVELOPMENT CORPORATION LTD. were on 2003 MAY 01 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 179 of the Business Corporations Act that DAIWAL DEVELOPMENT CORPORATION LTD. H I W SURVEYS LTD. No. 2010447171 534676 ALBERTA LTD. The registered office of the corporation shall be were on 2003 MAY 01 amalgamated as one corporation 3700, 400 - 3RD AVENUE S.W. under the name CALGARY ALBERTA T2P 4H2 H I W SURVEYS LTD. No. 2010448617 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 277 of the Business Corporations Act that 108, 9824 - 97 AVENUE DANONE WATERS OF NORTH AMERICA INC. GRANDE PRAIRIE ALBERTA T8V 7K2 LES EAUX DANONE D'AMERIQUE DU NORD INC. PSW ACQUISITION INC. Notice is hereby given pursuant to the provisions of were on 2003 MAY 08 amalgamated as one corporation section 179 of the Business Corporations Act that under the name PROVINCIAL SANITATION LTD. DANONE WATERS OF NORTH AMERICA INC. HANDI-CAN INC. LES EAUX DANONE D'AMERIQUE DU NORD INC. were on 2003 MAY 15 amalgamated as one corporation No. 2110460819 under the name The registered office of the corporation shall be HANDI-CAN INC. 2900-10180 101 ST No. 2010473474 EDMONTON ALBERTA T5J 3V5 The registered office of the corporation shall be 2900-10180 101 ST Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T5J 3V5 section 277 of the Business Corporations Act that DANONE WATERS OF NORTH AMERICA INC. Notice is hereby given pursuant to the provisions of LES EAUX DANONE D'AMERIQUE DU NORD INC. section 179 of the Business Corporations Act that SPARKLING SPRING WATER HOLDINGS HJB FABRICATORS LTD. LIMITED VERTEX CONSTRUCTION SERVICES LTD. were on 2003 MAY 08 amalgamated as one corporation were on 2003 MAY 01 amalgamated as one corporation under the name under the name DANONE WATERS OF NORTH AMERICA INC. HJB FABRICATORS LTD. LES EAUX DANONE D'AMERIQUE DU NORD INC. No. 2010448427 No. 2110460660 The registered office of the corporation shall be The registered office of the corporation shall be 1000, 10035 - 105 STREET 2900-10180 101 ST EDMONTON ALBERTA T5J 3T2 EDMONTON ALBERTA T5J 3V5

1504 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 179 of the Business Corporations Act that IBM CANADA LIMITED IBM CANADA LIMITEE INSULATION INDUSTRIES LTD. QBYTE SERVICES LTD. PLASTI-FAB LTD. IBM BUSINESS SERVICES INC. were on 2003 MAY 01 amalgamated as one corporation INFORMATIQUE R. BENOIT & ASSOCIES INC. under the name ULYSOFT INC. PLASTI-FAB LTD. IBM BP SOLUTIONS INC. No. 2010448443 IBM BPO CANADA INC. The registered office of the corporation shall be OBJECT TECHNOLOGY INTERNATIONAL INC. 3300, 421 - 7TH AVENUE SW TARIAN SOFTWARE INCORPORATED CALGARY ALBERTA T2P 4K9 were on 2003 MAY 14 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of IBM CANADA LIMITED IBM CANADA LIMITEE section 179 of the Business Corporations Act that No. 2110469174 PLASTI-FAB LTD. The registered office of the corporation shall be ADVANTAGE WALLSYSTEMS INC. 227 11TH AVENUE SW were on 2003 MAY 01 amalgamated as one corporation CALGARY ALBERTA T2R 1R9 under the name PLASTI-FAB LTD. Notice is hereby given pursuant to the provisions of No. 2010448468 section 179 of the Business Corporations Act that The registered office of the corporation shall be JUBILEE RESOURCES INC. 300, 421 - 7TH AVENUE SW 1009346 ALBERTA LTD. CALGARY ALBERTA T2P 4K9 were on 2003 MAY 06 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of JUBILEE RESOURCES INC. section 179 of the Business Corporations Act that No. 2010454698 DUCHESS HOLDINGS LTD. The registered office of the corporation shall be PRIMARY INVESTMENTS LTD. 1050, 400 - 5 AVENUE SW were on 2003 MAY 01 amalgamated as one corporation CALGARY ALBERTA T2P OL6 under the name PRIMARY INVESTMENTS LTD. Notice is hereby given pursuant to the provisions of No. 2010447874 section 277 of the Business Corporations Act that The registered office of the corporation shall be KEYFACTS ENTERPRISES CANADA INC. 2600, 10180 - 101 STREET 3124797 CANADA INC. EDMONTON ALBERTA T5J 3Y2 3124789 CANADA INC. were on 2003 MAY 14 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 277 of the Business Corporations Act that KEYFACTS ENTERPRISES CANADA SLEEP COUNTRY CANADA INC. INC./ENTERPRISES KEYFACTS CANADA INC. SLEEP COUNTRY HOLDING CORPORATION No. 2110470917 4142641 CANADA INC. The registered office of the corporation shall be were on 2003 MAY 12 amalgamated as one corporation 4300 BANKERS HALL WEST, 888 - 3RD STREET under the name S.W. SLEEP COUNTRY CANADA INC. CALGARY ALBERTA T2P 5C5 No. 2110463391 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of #201, 4990 - 92ND AVENUE section 277 of the Business Corporations Act that EDMONTON ALBERTA T6B 2V4 MARSULEX INC. 6078338 CANADA INC. Notice is hereby given pursuant to the provisions of were on 2003 MAY 05 amalgamated as one corporation section 277 of the Business Corporations Act that under the name TECH DATA CANADA INC. MARSULEX INC. 3073400 NOVA SCOTIA COMPANY No. 2110453574 were on 2003 MAY 15 amalgamated as one corporation The registered office of the corporation shall be under the name 4300 BANKERS HALL WEST, 888 - 3RD STREET TECH DATA CANADA CORPORATION S.W. No. 2110469505 CALGARY ALBERTA T2P 5C5 The registered office of the corporation shall be 1004, 10104 - 103 AVENUE Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T5J 0H8 section 179 of the Business Corporations Act that NATIONAL NEON DISPLAYS LIMITED Notice is hereby given pursuant to the provisions of 1040859 ALBERTA LTD. section 277 of the Business Corporations Act that were on 2003 MAY 01 amalgamated as one corporation WALKER'S/CAPITAL GROUP OF COMPANIES under the name LIMITED NATIONAL NEON DISPLAYS LIMITED 4133285 CANADA INC. No. 2010447049 were on 2003 MAY 08 amalgamated as one corporation The registered office of the corporation shall be under the name #204, 2635 - 37TH AVENUE N.E. WALKER'S/CAPITAL GROUP OF COMPANIES CALGARY ALBERTA T1Y 5Z6 LIMITED No. 2110461510 The registered office of the corporation shall be 1500, 407 - 2ND STREET S.W. CALGARY ALBERTA T2P 2Y3

1505 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that WARRIOR ENERGY CORPORATION WARRIOR OIL AND GAS INC. were on 2003 MAY 01 amalgamated as one corporation under the name WARRIOR ENERGY CORPORATION No. 2010444624 The registered office of the corporation shall be 1500, 736 - 6TH AVENUE S.W. CALGARY ALBERTA T2P 3T7 ______

AMENDMENTS TO SOCIETY OBJECTS

The following Societies Amended their objects effective the date indicated:

503279002 ALTIUS NORDIC SKI CLUB 2003 APR 28 506387596 CENTRAL ELEMENTARY PARENT ADVISORY ASSOCIATION 2003 MAY 09 500098785 HOMESTEADER (EDMONTON) COMMUNITY LEAGUE 2003 MAY 01 505224139 NORTHWEST CANADA B'NAI B'RITH YOUTH ORGANIZATION SOCIETY 2003 APR 16 5010278629 SHERWOOD COMMUNITY SCHOOL PARENT SOCIETY 2003 MAY 05 500084819 SOUTHERN ALBERTA EQUESTRIAN COUNCIL 2003 APR 23 508179744 THE HOWTH SOCIETY OF IRISH DANCING 2003 MAY 09 509122925 THE ROAD AHEAD SOCIETY OF CALGARY: FUTURE PLANNING RESOURCES FOR OUR FAMILY MEMBERS WITH A DISABILITY 2003 MAY 02 500085691 WESTLOCK COMMUNITY THRIFT SHOP 2003 APR 30 ______

SPECIAL NOTICES

Section 258

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF ELK POINT RESOURCES INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF PARAMOUNT INTERNATIONAL TELECOMMUNICATIONS, INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF DEMAG DELAVAL TURBOMACHINERY CORP.

1506 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

NOTICE TO ADVERTISERS

______

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

Advertisements must be received fifteen full working days before the date of the issue in which the notices are to appear. Notices received after that date will appear in the next regular issue.

Advertisements must be typewritten, double spaced, or written legibly and on a sheet separate from the covering letter. Notices can also be e-mailed to [email protected]. A disc formatted using Wordperfect 6.1 may also be supplied. The number of insertions required should be specified and the names of all signing officers typewritten or printed.

Proof of Publication: Statutory Declaration is available upon request.

One copy of the Alberta Gazette (part 1) or a photo copy of the page will be mailed to each advertiser without charge; additional copies of part 1 are available for $3.21 per copy (gst included).

Tax Sale Notices: Requests for extracts of the notice must be ordered when the copy is submitted. Rate for extracts up to 199 copies is $16.05 (gst included).

The dates for publication of Tax Sale Notices in the Alberta Gazette are as follows:

Earliest date on which sale may be Issue of held

June 30 August 11 July 15 August 25 July 31 September 9 August 15 September 25

The following advertisements are published at the flat rate indicated for each.

Insurance Notice (2 issues)...... $18.00 Irrigation Notice (2 issues) ...... $31.00 Notice of Application for a Private Bill...... $24.00 Notice of Certificate of Intent to Dissolve...... $15.00 Notice of Creditors' Meeting ...... $20.00 Notice of Dissolution of Partnership (2 issues) ...... $23.00 Notice of General Meeting (2 issues)...... $24.00 Notice of Voluntary Winding-up of Company...... $18.00 Public Sale of Land ...... $20.00

Please add 7% GST to the above prices (registration number R124072513). Annual Subscription consisting of:

1507 THE ALBERTA GAZETTE, PART I, JUNE 14, 2003

(A) Part I, annual index and monthly table of contents, Part II, annual index to Alberta regulations and monthly updates ...... $50.00

(B) Part I, annual index and monthly table of contents ...... $25.00

(C) Part II, annual index to Alberta regulations and monthly updates ...... $25.00

The Alberta Gazette, Parts I&II are now available on disc in WordPerfect 6.1. Subscription rates are as follows:

(a) Part I, annual index and monthly updates ...... $145.00 (b) Part II, annual index to Alberta Regulations and monthly updates . . . $145.00

Single issue (Part I and Part II) ...... $5.00 Single issue (Part I or Part II)...... $3.00 Annual Index to Alberta Gazette ...... $2.00 Annual Index to Alberta Regulations ...... $2.00 Alberta Gazette Bound Part I ...... $45.00 Alberta Gazette Bound Regulations ...... $45.00

Please note:

Shipping and handling charges apply for orders outside of Alberta.

The following shipping and handling charges apply for the Alberta Gazette:

Annual Subscription - $20.00 per part Individual Gazette Publications - $6.00 for orders under $20.00 $10.00 for orders over $20.00

Please add 7% GST to the above prices (registration number R124072513).

ALBERTA STATUTES AND PUBLICATIONS

Copies of Alberta Legislation and a selection of other governmental publications are available over the counter or by mail order from the following location:

Queen's Printer Bookstore Main Floor, Park Plaza 10611 98 Avenue Edmonton, Alberta T5K 2P7 Phone: (780) 427-4952 Fax: (780) 452-0668

For customers ordering by mail, please forward your request along with a cheque or money order (Canadian funds only) payable to the Minister of Finance. No orders will be processed without payment. If you are a frequent user of our services you may wish to set up a invoice account through our Edmonton office. Visa and Mastercard are also accepted.

Government departments must submit a direct purchase order when acquiring materials from the Queen's Printer Bookstores.

1508