The Alberta Gazette

Part I

Vol. 101 Edmonton, Saturday, April 30, 2005 No. 8

APPOINTMENTS

(Provincial Court Act)

Provincial Court Judge Appointed

April 12, 2005 The Honourable Judge James Alexander Watson

RESIGNATIONS AND RETIREMENTS

(Provincial Court Act)

Death of Provincial Court Judge

April 9, 2005 The Honourable Judge Roger Phillip Smith, of High Prairie

ORDERS IN COUNCIL

O.C. 142/2005

(Municipal Government Act)

Approved and ordered: Norman Kwong Lieutenant Governor. March 15, 2005

The Lieutenant Governor in Council

(a) changes the status of the Village of Irricana from a village to a town, and

(b) changes the name of the Village of Irricana to the “Town of Irricana”,

effective June 9, 2005.

Ralph Klein, Chair. ______THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

O.C. 169/2005

(Municipal Government Act)

Approved and ordered: Norman Kwong Lieutenant Governor. April 5, 2005

The Lieutenant Governor in Council amends Order in Council numbered O.C. 486/2004 by striking out Appendix A and substituting the attached Appendix A, effective January 1, 2005.

Ralph Klein, Chair.

APPENDIX A

DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM THE MUNICIPAL DISTRICT OF ROCKY VIEW NO. 44 AND ANNEXED TO THE CITY OF CALGARY

THOSE PORTIONS OF THE EAST HALF OF SECTION SEVEN (7), TOWNSHIP TWENTY-FIVE (25), RANGE TWO (2), WEST OF THE FIFTH MERIDIAN AND THE NORTHEAST QUARTER OF SECTION SIX (6), TOWNSHIP TWENTY-FIVE (25), RANGE TWO (2), WEST OF THE FIFTH MERIDIAN DESCRIBED AS:

PLAN 7510139 BLOCK A CONTAINING 55.9 HECTARES (138.21 ACRES) MORE OR LESS INCLUDING CONDOMINIUM PLAN 9910105;

PLAN 9310474 BLOCK C CONTAINING 44.44 HECTARES (109.81 ACRES) MORE OR LESS INCLUDING CONDOMINIUM PLAN 0013086;

SUBDIVISION 8710469 LOT 31; AND

THAT PORTION OF ROADWAY CONTAINED WITHIN PLAN 7510139 STARTING FROM THE MOST SOUTH EASTERLY POINT OF PLAN 8710546, BLOCK 2, LOT 36 TO A POINT WHERE A LINE DRAWN DUE SOUTH INTERSECTS THE NORTH BOUNDARY OF PLAN 7510139, BLOCK 2, LOT 8 AND CONTAINING ALL THAT PORTION OF SAID ROADWAY TO THE EAST BOUNDARY OF THE SOUTH EAST QUARTER OF SECTION SEVEN (7), TOWNSHIP TWENTY-FIVE (25), RANGE TWO (2), WEST OF THE FIFTH MERIDIAN

- 1006 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

EXCEPTING THEREOUT:

PLAN 7510139, BLOCKS 1 AND 2;

SUBDIVISION 8710546 CONTAINING 1.19 HECTARES (4.72 ACRES) MORE OR LESS;

SUBDIVISION 9010400 CONTAINING 11.36 HECTARES (28.07 ACRES) MORE OR LESS;

SUBDIVISION 9510940 CONTAINING 1.824 HECTARES (4.51 ACRES);

SUBDIVISION 8710469, LOT 34;

SUBDIVISION 9010497;

THAT PORTION OF THE NORTH EAST QUARTER OF SECTION SIX (6), TOWNSHIP TWENTY-FIVE (25), RANGE TWO (2), WEST OF THE FIFTH MERIDIAN, WHICH LIES TO THE NORTH OF THE MAIN LINE OF THE CANADIAN PACIFIC RAILWAY ON PLAN RY 10 AND TO THE SOUTH OF SUBDIVISIONS 9310474 AND 9010497 CONTAINING 60.9 HECTARES (150.52 ACRES) MORE OR LESS;

A STRIP OF LAND CONTAINED IN THE NORTH EAST QUARTER OF SECTION SIX (6), TOWNSHIP TWENTY-FIVE (25), RANGE TWO (2), WEST OF THE FIFTH MERIDIAN, 66 FEET IN PERPENDICLAR WIDTH ADJOINING THE NORTHERLY LIMIT OF THE CANADIAN PACIFIC RAILWAY COMPANY RIGHT OF WAY ON PLAN RY 10, EXTENDING WESTERLY FROM THE EAST BOUNDARY OF THE SAID QUARTER SECTION A PERPENDICULAR DISTANCE OF 1650 FEET CONTAINING 1.02 HECTARES (2.53 ACRES) MORE OR LESS;

PARCEL E, 7416 JK;

PARCEL A, 1139 HJ;

CPR RY10; AND

CPR 8511241.

- 1007 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

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 Bow River Irrigation District, I hereby request that the Irrigation Secretariat forward a certified copy of this notice to the Registrar for 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 Title Number as shown on title

0018 602 201 SOUTH WEST 35-16-18-W4M 951 076 695 + 1

0028 367 647 NORTH EAST 2-15-18-W4M 001 105 054 + 1

0022 208 136 SOUTH WEST 13-15-20-W4M 951 035 791

0010 848 258 SOUTH WEST 25-13-17-W4M 041 182 671 + 3

0026 910 753 PORTION SOUTH EAST 27-13-16-W4M 971 346 239 + 1

0026 910 745 PORTION SOUTH WEST 27-13-16-W4M 971 346 239 + 1

0019 689 819 NORTH WEST 27-13-16-W4M 971 346 239 + 1

0019 689 827 NORTH EAST 27-13-16-W4M 971 346 239 + 1

0026 870 071 PORTION SOUTH EAST 28-13-16-W4M 971 346 239 + 3

0026 870 063 PORTION SOUTH WEST 28-13-16-W4M 971 346 239 + 3

0027 217 470 PORTION NORTH WEST 28-13-16-W4M 971 346 239 + 3

0022 447 940 NORTH EAST 28-13-16-W4M 971 346 239 + 3

0026 869 339 PORTION SOUTH EAST 29-13-16-W4M 971 346 239

- 1008 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

0027 217 983 PORTION NORTH WEST 29-13-16-W4M 971 346 239 + 5

0027 217 983 PORTION NORTH EAST 29-13-16-W4M 971 346 239 + 5

0027 213 222 PORTION SOUTH WEST 32-13-16-W4M 971 346 239 + 2

0027 221 308 PORTION SOUTH EAST 33-13-16-W4M 971 346 239 + 6

0027 217 637 PORTION SOUTH WEST 33-13-16-W4M 971 346 239 + 6

0027 217 702 PORTION SOUTH EAST 34-13-16-W4M 971 346 239 + 4

0027 217 660 PORTION SOUTH WEST 34-13-16-W4M 971 346 239 + 4

I certify the procedures required under part 4 of the Irrigation Districts Act have been completed and the areas of the Bow River Irrigation District should be changed according to the above list.

Len Ring, Director, Irrigation Secretariat. ______

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

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

LINC Number Short Legal Description Title Number as shown on title

0030932727 0510527;1;1 051155754

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

Len Ring, Director, Irrigation Secretariat.

- 1009 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Community Development

Order Designating Registered Historic Resource

(Historical Resources Act)

File: Des. 2151

I, Gary G. Mar, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000 C. H-9, do hereby:

1. Pursuant to section 19, subsection (1) of that Act, designate the site known as the:

Stry Ukrainian Catholic Church

together with the land legally described as:

Meridian 4 Range 13 Township 58 Section 22 The northeast quarter of legal subdivision 14 Containing 4.05 hectares (10 acres) more or less

Excepting thereout all mines and minerals Subject to the condition that the same be used for church purposes only

and municipally located in Smoky Lake County, 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 NINETY (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, April 8, 2005.

Gary G. Mar, Minister. ______

- 1010 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Notice of Intention to Designate A Provincial Historic Resource

(Historical Resources Act)

File: Des. 2121

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

Alequiers, comprising a 1901 log residence with 1920 addition; furnishings and objects directly associated with Ted and Janet Schintz; a 1920s log horse barn; a 1920s log ice house; a well; hillside dugout/root cellar; hayfield; vegetable garden area; and landscape elements including flower beds, a stone fish pond and tree plantings, together with the land legally described as:

Portion of Descriptive Plan 041 4204, Block 1, Lot 1 as shown on Plan 051 0536

Showing area required for designation of historic site (Alequiers Provincial Historic Resource) and municipally located in the Municipal District of Foothills a PROVINCIAL HISTORIC RESOURCE under Section 20 of the HISTORICAL RESOURCES ACT, R.S.A. 2000 C. H-9.

The historical significance of the Alequiers homestead lies in its representation of the era of homesteading that followed the break up of the large corporate ranches in south-western Alberta; its direct association with artists Ted and Janet Schintz, who painted the foothills landscape and ranching life; and the construction techniques utilized in the construction of the log buildings.

After 1896 the federal government sought to encourage settlement in the prairies by breaking up the leases of large corporate ranches into quarter sections. In 1900 Nellie and Alexander Weir settled on the property which was then owned by the North-West Ranch Company. In 1901 they constructed a log residence on the property. Like many new settlers, they combined dry land farming with cattle raising, and obtained title to the property in 1905. The Weirs abandoned the site in 1906 and it remained vacant until it was occupied by the Royal family in 1914. The Royal’s named the site “Alequiers”, derived from the spelling of Alexander McQueen Weir. In the1920s the Royals constructed a horse barn and an addition to the house.

Alequiers is also significant as the residence and studio of artists Ted Schintz and, to a lesser degree, his wife Janet, who lived there from 1939 to 1970. Ted received the greater renown for his oils of ranching, the foothills, and portraits of members of the Stoney First Nation, the largest collection of which is held at Calgary’s Glenbow Museum. The natural setting of Alequiers, on terraces adjacent to the Highwood River in the foothills of Alberta, provided inspiration for many of the Schintz’s works of art. The site is largely unchanged from its period of significance associated with

- 1011 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Ted and Janet Schintz. The residence still contains furnishings and objects directly associated with them that provide insight into the personal lives of the Schintz family.

The Alequiers homestead buildings and environment have retained a high degree of integrity. Few examples of this type of low profile log structures remain. The residence is of particular significance as it illustrates both saddle notch and full dovetail log construction techniques. The saddle notch log horse barn and ice house are excellent examples of their style and method of construction. Few ancillary structures of this type remain which possess the structural integrity of the “Alequiers” log buildings.

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

Dated this 31st day of March, A.D. 2005.

W. Bruce McGillivary, Acting Assistant Deputy Minister.

Notice of Intention to Designate A Provincial Historic Resource

(Historical Resources Act)

File: Des. 2175

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

Canadian Northern Railway Station Building and Roundhouse Complex, together with the land legally described as:

Meridian 4, Range 20, Township 35, Section 26 All that portion of the south half described as follows:

Bounded on the northeast of the south westerly limit of Fourth Street South as shown on Subdivision Plan 1482 CL; bounded on the southeast by the north westerly limit of Road Plan 2484 EU; bounded on the south by the southern boundary of said Section 26 and bounded on the northwest by a line drawn parallel to and 672 feet perpendicularly distant north westerly from the north westerly limit of the station grounds as shown on Railway Plan 8493 AI, containing 10.5 hectares (26 acres) more or less. Excepting thereout: Hectares Acres (more or less) A) Plan 9120063 – Road 0.217 0.54 B) Plan 9620415 – Subdivision 2.2475 .55 Excepting thereout all mines and minerals and the right to work the same.

- 1012 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Plan Big Valley 872 2315, Area (A) (Railway Roundhouse) containing 2.379 hectares, more or less. Excepting thereout all mines and minerals. and municipally located at Big Valley, Alberta be designated as a PROVINCIAL HISTORIC RESOURCE under Section 20 of the HISTORICAL RESOURCES ACT, R.S.A. 2000 C. H-9.

The reasons for the designation are as follows: The historical significance of the Canadian Northern Station Building and Roundhouse Complex at Big Valley lies in its direct association with Alberta’s great railway boom between 1909-1920. On the Alberta Midland line of the Canadian Northern Railway, it housed the offices of a major divisional point, conducted traffic between Drumheller and Vegreville, and oversaw operations of the line west to Rocky Mountain House. The station is also an excellent example of standard railway architecture and is the least altered of the four surviving stations of this kind in Alberta.

The creation of branch lines like the Alberta Midland reflected an unprecedented degree of provincial – rather than federal - investment in railway construction after 1909, and the energy of economic expansion in the years before World War One. The line was intended to provide passenger service and open up lands for farming in the period of settlement, and to tap the rich coal deposits around Drumheller. A town site was surveyed off the rail line in 1910, the stationhouse built in 1912, and the roundhouse complex between 1912 –18. But the 1922 merger of Canadian Northern Railway with Grand Trunk lines, to create the Canadian National Railway, rendered the line redundant.

The station and site components are also significant as examples of the standard architectural design created for the C.N.R.’s western operations by architect Ralph Benjamin Pratt. It is the only known site complex of this nature remaining in the province and, located on its original site, constitutes a landmark for the region.

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

Dated this 24th day of March, A.D. 2005.

Mark Rasmussen, Assistant Deputy Minister.

- 1013 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Executive Council

Hosting Expenses Exceeding $600.00 For the period ending December 31, 2004

Purpose: Consular Corp Lunch Date: April 30, 2004 Location: Delta Bow Valley Amount: $4,986.29

Purpose: Reservists Awards/Luncheon Date: May 6, 2004 Location: Government House Amount: $1,372.06

Purpose: High Commissioner of New Zealand Lunch Date: May 14, 2004 Location: Fairmont Hotel MacDonald Amount: $639.95

Purpose: Edmonton Consular Ball Date: May 15, 2004 Location: Crowne Plaza Chateau Lacombe Edmonton Amount: $700.00

Purpose: Alaska Governor Reception and Luncheon Date: May 17, 2004 Location: Government House Amount: $3,423.39

Purpose: Japanese Princess Luncheon Date: June 11, 2004 Location: Government House Amount: $3,043.25

Purpose: Consul Italy Lunch Date: June 28, 2004 Location: Delta Edmonton Amount: $698.98

Purpose: Stampede Reception Date: July 10, 2004 Location: Delta Bow Valley Amount: $2,302.05

Purpose: Dinner for Senator Douglas Roche Date: July 12, 2004 Location: U of A Faculty Club Amount: $1,555.75

- 1014 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Purpose: Ambassador Ukraine Lunch Date: August 10, 2004 Location: Delta Edmonton South Amount: $745.93

Purpose: Ukraine Mou Reception Date: August 11, 2004 Location: Delta Edmonton South Amount: $2,960.79

Purpose: School Boys Alumni Band Reception hosted by the Lieutenant Governor Date: October 13, 2004 Location: Government House Amount: $1,616.20

Purpose: Dinner for the Lieutenant Governor’s Aides and Security Officers Date: October 16, 2004 Location: Government House Amount: $1,984.84

Purpose: Ab Order of Excellence Investiture Ceremony Date: October 21, 2004 Location: Government House Amount: $7,958.70

Purpose: Reception for Edmonton Donors to the Lieutenant Governor of Alberta Arts Award Date: October 26, 2004 Location: Government House Amount: $1,392.65

Purpose: Swearing in ceremony Date: November 25, 2004 Location: Government House Amount: $3,220.03

Purpose: Reception and luncheon for team from Canadian Heritage for a Royal Visit pre dry-run Date: December 1, 2004 Location: Government House Amount: $797.96

Purpose: Royal visit Pre Dry-run – Federal Government Staff Date: December 2, 2004 Location: The Westin - Edmonton Amount: $795.60

- 1015 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Purpose: Royal Visit Pre Dry-run – Buckingham Palace officials Date: December 8, 2004 Location: Government House Amount: $664.05

Metis Settlements General Council

2004-2005 Financial Allocation Policy

Policy GC-P0503 Adopted February 24, 2005

1.1 CONTEXT

The purpose of this Policy is to specify certain monies in Part 1 of the Consolidated Fund for the purposes of allocating additional funds to the settlements in the 2004-05 fiscal year.

1.2 DEFINITIONS

In this Policy,

a) “financial year” means financial year as that term is used in section 139 of the Metis Settlements Act (“MSA”); b) “resource revenue” means the monies in Part 1 of the Consolidated Fund which are attributable to the co-management of the subsurface resource agreements relating to the settlement areas; c) other terms defined in the MSA or its Schedules have the same meaning when used in this Policy.

1.3 MONIES AVAILABLE FOR ALLOCATION

Pursuant to Parts 6 and 8 of the MSA, for the 2005-2006 financial year, this Policy hereby specifies that $ 658,856.00 resource revenue in Part I of the Consolidated Fund are available for allocation to the Settlements.

1.4 ALLOCATION

The monies specified in Section (1.3) above is allocated as following:

i. Buffalo Lake Metis Settlement $ 82,357 ii. East Prairie Metis Settlement $ 82,357 iii. Elizabeth Metis Settlement $ 82,357 iv. Fishing Lake Metis Settlement $ 82,357 v. Gift Lake Metis Settlement $ 82,357 vi. Kikino Metis Settlement $ 82,357 vii. Paddle Prairie Metis Settlement $ 82,357 viii. Peavine Metis Settlement $ 82,357 Total $658,856

- 1016 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1.5 STATUS OF POLICY

This Policy does not rescind or repeal any General Council Policy in whole or in part. ______

2005-2006 Financial Allocation Policy

Policy GC-P0501 Adopted February 24, 2005

1.1 CONTEXT

The purpose of this Policy is to specify certain monies in Part I of the Consolidated Fund for the purposes of allocation to the General Council for the 2005-2006 financial year.

1.2 DEFINITIONS

In this Policy,

a) “financial year” means financial year as that term is used in section 139 of the Metis Settlements Act (“MSA”); b) “resource revenue” means the monies in Part 1 of the Consolidated Fund which are attributable to the co-management of the subsurface resource agreements relating to the settlement areas; c) “grant funding” means the monies in Part I of the Consolidated Fund which are attributable to grants; d) other terms defined in the MSA or its Schedules have the same meaning when used in this Policy.

1.3 MONIES AVAILABLE FOR ALLOCATION

Pursuant to Parts 6 and 8 of the MSA, for the 2005-2006 financial year, this Policy hereby specifies that $13,616,250.00 resource revenue and grant funding monies in or payable to Part I of the Consolidated Fund will be available for allocation to the General Council.

1.4 ALLOCATION

The monies specified in Section 1.3 above are allocated to General Council as follows:

i. 2005-06 Oil & Gas Operations Budget $ 4,682,789 ii. 2005-06 Governance Budget $ 2,347,066 iii. 2005-06 Grant Budget $ 4,586,395 iv. 2005-06 Infrastructure Budget $ 2,000,000 Total $13,616,250

- 1017 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1.5 STATUS OF POLICY

This Policy does not rescind or repeal any General Council Policy in whole or in part.

Safety Codes Council

Municipal Accreditation - Amendment

(Safety Codes Act)

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

- County Of Grande Prairie No. 1, Accreditation No. M000162, Order No. O00000530 December 18, 1995, amended April 15, 2005

Having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Safety Codes Act within their jurisdiction for Fire, all parts of the Alberta Fire Code, including Investigations Excluding Part 4 requirements for Tank Storage of Flammable & Combustible Liquids Excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council.

Alberta Securities Commission

NATIONAL INSTRUMENT 55-101 Insider Reporting Exemptions

(Securities Act)

Made as a rule by the Alberta Securities Commission on December 8, 2004 pursuant to sections 223 and 224 of the Securities Act.

NATIONAL INSTRUMENT 55-101 INSIDER REPORTING EXEMPTIONS

PART 1 DEFINITIONS

1.1 Definitions - In this Instrument

“acceptable summary form”, in relation to the alternative form of insider report described in section 5.3, means an insider report that discloses as a single transaction, using December 31 of the relevant year as the date of the transaction, and providing an average unit price,

- 1018 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(a) the total number of securities of the same type acquired under an automatic securities purchase plan, or under all such plans, for the calendar year, and

(b) the total number of securities of the same type disposed of under all specified dispositions of securities under an automatic securities purchase plan, or under all such plans, for the calendar year;

“automatic securities purchase plan” means a dividend or interest reinvestment plan, a stock dividend plan or any other plan of a reporting issuer or of a subsidiary of a reporting issuer to facilitate the acquisition of securities of the reporting issuer if the timing of acquisitions of securities, the number of securities which may be acquired under the plan by a director or senior officer of the reporting issuer or of the subsidiary of the reporting issuer and the price payable for the securities are established by written formula or criteria set out in a plan document;

“cash payment option” means a provision in a dividend or interest reinvestment plan under which a participant is permitted to make cash payments to purchase from the issuer, or from an administrator of the issuer, securities of the issuer’s own issue, in addition to the securities

(a) purchased using the amount of the dividend, interest or distribution payable to or for the account of the participant, or

(b) acquired as a stock dividend or other distribution out of earnings or surplus;

“dividend or interest reinvestment plan” means an arrangement under which a holder of securities of an issuer is permitted to direct that the dividends, interest or distributions paid on the securities be applied to the purchase, from the issuer or an administrator of the issuer, of securities of the issuer’s own issue;

“ineligible insider” in relation to a reporting issuer means

(a) an individual performing the functions of the chief executive officer, the chief operating officer or the chief financial officer for the reporting issuer,

(b) a director of the reporting issuer,

(c) a director of a major subsidiary of the reporting issuer,

(d) a senior officer in charge of a principal business unit, division or function of

i) the reporting issuer or

ii) a major subsidiary of the reporting issuer;

- 1019 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(e) other than in Québec, a person that has direct or indirect beneficial ownership of, control or direction over, or a combination of direct or indirect beneficial ownership of, and control or direction over, securities of the reporting issuer carrying more than 10 percent of the voting rights attached to all the reporting issuer’s outstanding voting securities, or

(f) in Québec, a person who exercises control over more than 10 percent of a class of shares of the reporting issuer to which are attached voting rights or an unlimited right to a share of the profits of the reporting issuer and in its assets in case of winding-up;

“insider issuer” in relation to a reporting issuer means an issuer that is an insider of the reporting issuer;

“investment issuer” in relation to an issuer means a reporting issuer in respect of which the issuer is an insider;

“issuer event” means a stock dividend, stock split, consolidation, amalgamation, reorganization, merger or other similar event that affects all holdings of a class of securities of an issuer in the same manner, on a per share basis;

“lump-sum provision” means a provision of an automatic securities purchase plan that allows a director or senior officer to acquire securities in consideration of an additional lump-sum payment, including, in the case of a dividend or interest reinvestment plan that is an automatic securities purchase plan, a cash payment option;

“major subsidiary” means a subsidiary of a reporting issuer if

(a) the assets of the subsidiary, on a consolidated basis with its subsidiaries, as included in the most recent annual audited balance sheet of the reporting issuer, are 10 percent or more of the consolidated assets of the reporting issuer reported on that balance sheet, or

(b) the revenues of the subsidiary, on a consolidated basis with its subsidiaries, as included in the most recent annual audited income statement of the reporting issuer, are 10 percent or more of the consolidated revenues of the reporting issuer reported on that statement;

“normal course issuer bid” means

(a) an issuer bid that is made in reliance on the exemption contained in securities legislation from certain requirements relating to issuer bids that is available if the number of securities acquired by the issuer within a period of twelve months does not exceed 5 percent of the securities of that class issued and outstanding at the commencement of the period, or

- 1020 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(b) a normal course issuer bid as defined in the policies of The Montreal Exchange, The TSX Venture Exchange or The Toronto Stock Exchange, conducted in accordance with the policies of that exchange;

“specified disposition of securities” means a disposition or transfer of securities under an automatic securities purchase plan that satisfies the conditions set forth in section 5.4; and

“stock dividend plan” means an arrangement under which securities of an issuer are issued by the issuer to holders of securities of the issuer as a stock dividend or other distribution out of earnings or surplus.

PART 2 EXEMPTIONS FOR CERTAIN DIRECTORS AND SENIOR OFFICERS

2.1 Reporting Exemption (Certain Directors) – Subject to section 4.1, the insider reporting requirement does not apply to a director of a subsidiary of a reporting issuer in respect of securities of the reporting issuer if the director

(a) does not in the ordinary course receive or have access to information as to material facts or material changes concerning the reporting issuer before the material facts or material changes are generally disclosed, and

(b) is not an ineligible insider in relation to the reporting issuer.

2.2 Reporting Exemption (Certain Senior Officers) - Subject to section 4.1, the insider reporting requirement does not apply to a senior officer of a reporting issuer or a subsidiary of the reporting issuer in respect of securities of the reporting issuer if the senior officer

(a) does not in the ordinary course receive or have access to information as to material facts or material changes concerning the reporting issuer before the material facts or material changes are generally disclosed, and

(b) is not an ineligible insider in relation to the reporting issuer.

2.3 Reporting Exemption (Certain Insiders of Investment Issuers) - Subject to section 4.1, the insider reporting requirement does not apply to a director or senior officer of an insider issuer, or a director or senior officer of a subsidiary of the insider issuer, in respect of securities of an investment issuer if the director or senior officer

(a) does not in the ordinary course receive or have access to information as to material facts or material changes concerning the investment issuer before the material facts or material changes are generally disclosed, and

(b) is not an ineligible insider in relation to the investment issuer.

- 1021 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

PART 3 EXEMPTION FOR DIRECTORS AND SENIOR OFFICERS OF AFFILIATES OF INSIDERS OF A REPORTING ISSUER

3.1 Québec- This Part does not apply in Québec.

3.2 Reporting Exemption - Subject to section 3.3 and 4.1, the insider reporting requirement does not apply to a director or senior officer of an affiliate of an insider of a reporting issuer in respect of securities of the reporting issuer.

3.3 Limitation - The exemption in section 3.2 is not available if the director or senior officer

(a) in the ordinary course receives or has access to information as to material facts or material changes concerning the reporting issuer before the material facts or material changes are generally disclosed,

(b) is an ineligible insider in relation to the reporting issuer, or

(c) is a director or senior officer of an issuer that supplies goods or services to the reporting issuer or to a subsidiary of the reporting issuer or has contractual arrangements with the reporting issuer or a subsidiary of the reporting issuer, and the nature and scale of the supply or the contractual arrangements could reasonably be expected to have a significant effect on the market price or value of the securities of the reporting issuer.

PART 4 INSIDER LISTS AND POLICIES

4.1 Insider Lists and Policies - An insider of a reporting issuer may rely on an exemption contained in Part 2 or Part 3 if

(a) the insider has advised the reporting issuer that the insider intends to rely on the exemption, and

(b) the reporting issuer has advised the insider that the reporting issuer has established policies and procedures relating to restricting the trading activities of its insiders and other persons with access to material undisclosed information relating to the reporting issuer or to an investment issuer of the reporting issuer, and will, as part of such policies and procedures, maintain

(i) a list of all insiders of the reporting issuer exempted from the insider reporting requirement by sections 2.1, 2.2, 2.3 and 3.2, and

(ii) a list of all insiders of the reporting issuer not exempted from the insider reporting requirement by sections 2.1, 2.2, 2.3 and 3.2.

- 1022 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

4.2 Alternative to Lists - Despite section 4.1, an insider of a reporting issuer may rely on an exemption contained in Part 2 or Part 3 if

(a) the insider has advised the reporting issuer that the insider intends to rely on the exemption, and

(b) the reporting issuer has advised the insider that the reporting issuer has established policies and procedures relating to restricting the trading activities of its insiders and other persons with access to material undisclosed information relating to the reporting issuer or to an investment issuer of the reporting issuer, and the reporting issuer has filed an undertaking with the regulator or securities regulatory authority that the reporting issuer will, promptly upon request, make available to the regulator or securities regulatory authority

(i) a list of all insiders of the reporting issuer exempted from the insider reporting requirement by sections 2.1, 2.2, 2.3 and 3.2, and

(ii) a list of all insiders of the reporting issuer not exempted from the insider reporting requirement by sections 2.1, 2.2, 2.3 and 3.2.

PART 5 REPORTING OF ACQUISITIONS UNDER AUTOMATIC SECURITIES PURCHASE PLANS

5.1 Reporting Exemption - Subject to sections 5.2 and 5.3, the insider reporting requirement does not apply to a director or senior officer of a reporting issuer or of a subsidiary of the reporting issuer for

(a) the acquisition of securities of the reporting issuer under an automatic securities purchase plan, other than the acquisition of securities under a lump-sum provision of the plan, or

(b) a specified disposition of securities of the reporting issuer under an automatic securities purchase plan.

5.2 Limitation

(1) Other than in Québec, the exemption in section 5.1 is not available to an insider described in clause (e) of the definition of “ineligible insider”.

(2) In Québec, the exemption in section 5.1 is not available to an insider described in clause (f) of the definition of “ineligible insider”.

- 1023 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

5.3 Alternative Reporting Requirement

(1) An insider who relies on the exemption from the insider reporting requirement contained in section 5.1 must file a report, in the form prescribed for insider trading reports under securities legislation, disclosing, on a transaction-by-transaction basis or in acceptable summary form, each acquisition of securities under the automatic securities purchase plan that has not previously been disclosed by or on behalf of the insider, and each specified disposition of securities under the automatic securities purchase plan that has not previously been disclosed by or on behalf of the insider,

(a) for any securities acquired under the automatic securities purchase plan that have been disposed of or transferred, other than securities that have been disposed of or transferred as part of a specified disposition of securities, within the time required by securities legislation for filing a report disclosing the disposition or transfer, and

(b) for any securities acquired under the automatic securities purchase plan during a calendar year that have not been disposed of or transferred, and any securities that have been disposed of or transferred as part of a specified disposition of securities, within 90 days of the end of the calendar year.

(2) An insider is exempt from the requirement under subsection (1) if, at the time the report is due,

(a) the insider has ceased to be an insider, or

(b) the insider is entitled to an exemption from the insider reporting requirements under an exemptive relief order or under an exemption contained in Canadian securities legislation.

5.4 Specified Disposition of Securities - A disposition or transfer of securities acquired under an automatic securities purchase plan is a “specified disposition of securities” if

(a) the disposition or transfer is incidental to the operation of the automatic securities purchase plan and does not involve a discrete investment decision by the director or senior officer, or

(b) the disposition or transfer is made to satisfy a tax withholding obligation arising from the distribution of securities under the automatic securities purchase plan and either

- 1024 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(i) the director or senior officer has elected that the tax withholding obligation will be satisfied through a disposition of securities, has communicated this election to the reporting issuer or the plan administrator not less than 30 days prior to the disposition and this election is irrevocable as of the 30th day before the disposition, or

(ii) the director or senior officer has not communicated an election to the reporting issuer or the plan administrator and, in accordance with the terms of the plan, the reporting issuer or the plan administrator is required to sell securities automatically to satisfy the tax withholding obligation.

PART 6 REPORTING FOR NORMAL COURSE ISSUER BIDS

6.1 Reporting Exemption - The insider reporting requirement does not apply to an issuer for acquisitions of securities of its own issue by the issuer under a normal course issuer bid.

6.2 Reporting Requirement - An issuer who relies on the exemption from the insider reporting requirement contained in section 6.1 shall file a report, in the form prescribed for insider trading reports under securities legislation, disclosing each acquisition of securities by it under a normal course issuer bid within 10 days of the end of the month in which the acquisition occurred.

PART 7 REPORTING FOR CERTAIN ISSUER EVENTS

7.1 Reporting Exemption - The insider reporting requirement does not apply to an insider of a reporting issuer whose direct or indirect beneficial ownership of, or control or direction over, securities of the reporting issuer changes as a result of an issuer event of the issuer.

7.2 Reporting Requirement- An insider who relies on the exemption from the insider reporting requirement contained in section 7.1 must file a report, in the form prescribed for insider trading reports under securities legislation, disclosing all changes in direct or indirect beneficial ownership of, or control or direction over, securities by the insider for securities of the reporting issuer pursuant to an issuer event that have not previously been reported by or on behalf of the insider, within the time required by securities legislation for the insider to report any other subsequent change in direct or indirect beneficial ownership of, or control or direction over, securities of the reporting issuer.

PART 8 EFFECTIVE DATE

8.1 Effective Date - This National Instrument comes into force on April 30, 2005. ______

- 1025 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

NATIONAL INSTRUMENT 81-106 Investment Fund Continuous Disclosure and Form 81-106F1 Contents of Annual and Interim Management Report of Fund Performance

(Securities Act)

Made as a rule by the Alberta Securities Commission on February 9, 2005 pursuant to sections 223 and 224 of the Securities Act.

NATIONAL INSTRUMENT 81-106 INVESTMENT FUND CONTINUOUS DISCLOSURE

TABLE OF CONTENTS

PART 1 DEFINITIONS AND APPLICATIONS 1.1 Definitions 1.2 Application 1.3 Interpretation 1.4 Language of Documents PART 2 FINANCIAL STATEMENTS 2.1 Comparative Annual Financial Statements and Auditor’s Report 2.2 Filing Deadline for Annual Financial Statements 2.3 Interim Financial Statements 2.4 Filing Deadline for Interim Financial Statements 2.5 Approval of Financial Statements 2.6 Acceptable Accounting Principles 2.7 Acceptable Auditing Standards 2.8 Acceptable Auditors 2.9 Change in Year End 2.10 Change in Legal Structure 2.11 Filing Exemption for Mutual Funds that are Non-Reporting Issuers 2.12 Disclosure of Auditor Review of Interim Financial Statements PART 3 FINANCIAL DISCLOSURE REQUIREMENTS 3.1 Statement of Net Assets 3.2 Statement of Operations 3.3 Statement of Changes in Net Assets 3.4 Statement of Cashflows 3.5 Statement of Investment Portfolio 3.6 Notes to Financial Statements 3.7 Inapplicable Line Items 3.8 Disclosure of Securities Lending Transactions 3.9 Disclosure of Repurchase Transactions 3.10 Disclosure of Reverse Repurchase Transactions 3.11 Scholarship Plans PART 4 MANAGEMENT REPORTS OF FUND PERFORMANCE 4.1 Application 4.2 Filing of Management Reports of Fund Performance 4.3 Filing of Annual Management Report of Fund Performance for an Investment Fund that is a Scholarship Plan 4.4 Contents of Management Reports of Fund Performance 4.5 Approval of Management Reports of Fund Performance

- 1026 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

PART 5 DELIVERY OF FINANCIAL STATEMENTS AND MANAGEMENT REPORTS OF FUND PERFORMANCE 5.1 Delivery of Certain Continuous Disclosure Documents 5.2 Sending According to Standing Instructions 5.3 Sending According to Annual Instructions 5.4 General 5.5 Websites PART 6 QUARTERLY PORTFOLIO DISCLOSURE 6.1 Application 6.2 Preparation and Dissemination PART 7 BINDING AND PRESENTATION 7.1 Binding of Financial Statements and Management Reports of Fund Performance 7.2 Multiple Class Investment Funds PART 8 INDEPENDENT VALUATIONS FOR LABOUR SPONSORED OR VENTURE CAPITAL FUNDS 8.1 Application 8.2 Exemption from Requirement to Disclose Individual Current Values for Venture Investments 8.3 Disclosure Concerning Independent Valuator 8.4 Content of Independent Valuation 8.5 Independent Valuator’s Consent PART 9 ANNUAL INFORMATION FORM 9.1 Application 9.2 Requirement to File Annual Information Form 9.3 Filing Deadline for Annual Information Form 9.4 Preparation and Content of Annual Information Form PART 10 PROXY VOTING DISCLOSURE FOR PORTFOLIO SECURITIES HELD 10.1 Application 10.2 Requirement to Establish Policies and Procedures 10.3 Proxy Voting Record 10.4 Preparation and Availability of Proxy Voting Record PART 11 MATERIAL CHANGE REPORTS 11.1 Application 11.2 Publication of Material Change PART 12 PROXY SOLICITATION AND INFORMATION CIRCULARS 12.1 Application 12.2 Sending of Proxies and Information Circulars 12.3 Exemption 12.4 Compliance with National Instrument 51-102 PART 13 CHANGE OF AUDITOR disclosure 13.1 Application 13.2 Change of Auditor PART 14 CALCULATION OF NET ASSET VALUE 14.1 Application 14.2 Calculation, Frequency and Currency 14.3 Portfolio Transactions 14.4 Capital Transactions PART 15 CALCULATION OF MANAGEMENT EXPENSE RATIO 15.1 Calculation of Management Expense Ratio 15.2 Fund of Funds Calculation - 1027 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

PART 16 ADDITIONAL FILING REQUIREMENTS 16.1 Application 16.2 Additional Filing Requirements 16.3 Voting Results 16.4 Filing of Material Contracts PART 17 EXEMPTIONS 17.1 Exemption PART 18 EFFECTIVE DATE AND TRANSITION 18.1 Effective Date 18.2 Transition 18.3 Filing of Financial Statements and Management Reports of Fund Performance 18.4 Filing of Annual Information Form 18.5 Initial Delivery of Annual Management Report of Fund Performance 18.6 Existing Exemptions

NATIONAL INSTRUMENT 81-106 INVESTMENT FUND CONTINUOUS DISCLOSURE

PART 1 DEFINITIONS AND APPLICATIONS

1.1 Definitions - In this Instrument

“annual management report of fund performance” means a document prepared in accordance with Part B of Form 81-106F1;

“current value” means, for an asset held by, or a liability of, an investment fund, the value calculated in accordance with Canadian GAAP;

“education savings plan” means an agreement between one or more persons and another person or organization, in which the other person or organization agrees to pay or cause to be paid, to or for one or more beneficiaries designated in connection with the agreement, scholarship awards;

“EVCC” means an employee venture capital corporation that does not have a restricted constitution, and is registered under Part 2 of the Employee Investment Act (British Columbia), R.S.B.C. 1996 c. 112, and whose business objective is making multiple investments;

“independent valuation” means a valuation of the assets and liabilities, or of the venture investments, of a labour sponsored or venture capital fund that contains the opinion of an independent valuator as to the current value of the assets and liabilities, or of the venture investments, and that is prepared in accordance with Part 8;

“independent valuator” means a valuator that is independent of the labour sponsored or venture capital fund and that has appropriate qualifications;

“interim management report of fund performance” means a document prepared in accordance with Part C of Form 81-106F1;

- 1028 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

“interim period” means, in relation to an investment fund,

(a) a period of at least three months that ends six months before the end of a financial year of the investment fund, or

(b) in the case of a transition year of the investment fund, a period commencing on the first day of the transition year and ending six months after the end of its old financial year;

“investment fund” means a mutual fund or a non-redeemable investment fund, and, for greater certainty in British Columbia, includes an EVCC and a VCC;

“labour sponsored or venture capital fund” means an investment fund that is

(a) a labour sponsored investment fund corporation or a labour sponsored venture capital corporation under provincial legislation,

(b) a registered or prescribed labour sponsored venture capital corporation as defined in the ITA,

(c) an EVCC, or

(d) a VCC;

“management expense ratio” means the ratio, expressed as a percentage, of the expenses of an investment fund to its average net asset value, calculated in accordance with Part 15;

“management fees” means the total fees paid or payable by an investment fund to its manager or one or more portfolio advisers or sub-advisers, including incentive or performance fees, but excluding operating expenses of the investment fund;

“management report of fund performance” means an annual management report of fund performance or an interim management report of fund performance;

“material change” means, in relation to an investment fund,

(a) a change in the business, operations or affairs of the investment fund that would be considered important by a reasonable investor in determining whether to purchase or continue to hold securities of the investment fund, or

(b) a decision to implement a change referred to in paragraph (a) made

(i) by the board of directors of the investment fund or the board of directors of the manager of the investment fund or other persons acting in a similar capacity,

(ii) by senior management of the investment fund who believe that confirmation of the decision by the board of directors or such other persons acting in a similar capacity is probable, or

- 1029 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(iii) by senior management of the manager of the investment fund who believe that confirmation of the decision by the board of directors of the manager or such other persons acting in a similar capacity is probable;

“material contract” means, for an investment fund, a document that the investment fund would be required to list in an annual information form under Item 16 of Form 81-101F2 if the investment fund filed a simplified prospectus under National Instrument 81-101 Mutual Fund Prospectus Disclosure;

“mutual fund in the jurisdiction” means an incorporated or unincorporated mutual fund that is a reporting issuer in, or that is organized under the laws of, the local jurisdiction, but does not include a private mutual fund;

“National Instrument 51-102” means National Instrument 51-102 Continuous Disclosure Obligations;

“net asset value” means the current value of the total assets of the investment fund less the current value of the total liabilities of the investment fund, as at a specific date;

“non-redeemable investment fund” means an issuer,

(a) whose primary purpose is to invest money provided by its securityholders,

(b) that does not invest,

(i) for the purpose of exercising or seeking to exercise control of an issuer, other than an issuer that is a mutual fund or a non- redeemable investment fund, or

(ii) for the purpose of being actively involved in the management of any issuer in which it invests, other than an issuer that is a mutual fund or a non-redeemable investment fund, and

(c) that is not a mutual fund;

“quarterly portfolio disclosure” means the disclosure prepared in accordance with Part 6;

“scholarship award” means any amount, other than a refund of contributions, that is paid or payable directly or indirectly to further the education of a beneficiary designated under an education savings plan;

“scholarship plan” means an arrangement under which contributions to education savings plans are pooled to provide scholarship awards to designated beneficiaries;

“transition year” means the financial year of an investment fund in which a change of year end occurs;

- 1030 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

“VCC” means a venture capital corporation registered under Part 1 of the Small Business Venture Capital Act (British Columbia), R.S.B.C. 1996 c. 429 whose business objective is making multiple investments; and

“venture investment” means an investment in a private company or an investment made in accordance with the requirements of provincial labour sponsored or venture capital fund legislation or the ITA.

1.2 Application

(1) Except as otherwise provided in this Instrument, this Instrument applies to

(a) an investment fund that is a reporting issuer; and

(b) subject to subsection (2), a mutual fund in the jurisdiction.

(2) Despite paragraph (1)(b), in Alberta, British Columbia, Manitoba and Newfoundland and Labrador, this Instrument does not apply to a mutual fund that is not a reporting issuer.

(3) In Saskatchewan, this Instrument does not apply to a Type B corporation within the meaning of The Labour-sponsored Venture Capital Corporations Act (Saskatchewan).

(4) In Québec, this Instrument does not apply to a reporting issuer organized under

(a) an Act to establish the Fonds de solidarité des travailleurs du Québec (F.T.Q.) R.S.Q., chapter F-3.2.1;

(b) an Act to establish Fondaction, le Fonds de développement de la Confédération des syndicats nationaux pour la coopération et l'emploi (R.S.Q., chapter F-3.1.2); or

(c) an Act constituting Capital régional et coopératif Desjardins, Loi constituant Capital régional et coopératif Desjardins (R.S.Q., chapter C- 6.1).

1.3 Interpretation

(1) Each section, part, class or series of a class of securities of an investment fund that is referable to a separate portfolio of assets is considered to be a separate investment fund for the purposes of this Instrument.

(2) Terms defined in National Instrument 81-102 Mutual Funds, Multilateral Instrument 81-104 Commodity Pools and National Instrument 81-105 Mutual Fund Sales Practices and used in this Instrument have the respective meanings ascribed to them in those Instruments except that references in those definitions to “mutual fund” must be read as references to “investment fund”.

- 1031 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1.4 Language of Documents

(1) A document that is required to be filed under this Instrument must be prepared in French or English.

(2) If an investment fund files a document in French or in English, and a translation of the document into the other language is sent to a securityholder, the investment fund must file the translated document not later than when it is sent to the securityholder.

(3) In Québec, the linguistic obligations and rights prescribed by Québec law must be complied with.

PART 2 FINANCIAL STATEMENTS

2.1 Comparative Annual Financial Statements and Auditor’s Report

(1) An investment fund must file annual financial statements for the investment fund’s most recently completed financial year that include

(a) a statement of net assets as at the end of that financial year and a statement of net assets as at the end of the immediately preceding financial year;

(b) a statement of operations for that financial year and a statement of operations for the immediately preceding financial year;

(c) statement of changes in net assets for that financial year and a statement of changes in net assets for the immediately preceding financial year;

(d) a statement of cashflows for that financial year and a statement of cashflows for the immediately preceding financial year, unless it is not required by Canadian GAAP;

(e) a statement of investment portfolio as at the end of that financial year; and

(f) notes to the annual financial statements.

(2) Annual financial statements filed under subsection (1) must be accompanied by an auditor’s report.

2.2 Filing Deadline for Annual Financial Statements - The annual financial statements and auditor’s report required to be filed under section 2.1 must be filed on or before the 90th day after the investment fund’s most recently completed financial year.

2.3 Interim Financial Statements - An investment fund must file interim financial statements for the investment fund’s most recently completed interim period that include

- 1032 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(a) a statement of net assets as at the end of that interim period and a statement of net assets as at the end of the immediately preceding financial year;

(b) a statement of operations for that interim period and a statement of operations for the corresponding period in the immediately preceding financial year;

(c) a statement of changes in net assets for that interim period and a statement of changes in net assets for the corresponding period in the immediately preceding financial year;

(d) a statement of cashflows for and as at the end of that interim period and a statement of cashflows for the corresponding period in the immediately preceding financial year, unless it is not required by Canadian GAAP;

(e) a statement of investment portfolio as at the end of that interim period; and

(f) notes to the interim financial statements.

2.4 Filing Deadline for Interim Financial Statements - The interim financial statements required to be filed under section 2.3 must be filed on or before the 60th day after the end of the most recent interim period of the investment fund.

2.5 Approval of Financial Statements

(1) The board of directors of an investment fund that is a corporation must approve the financial statements of the investment fund before those financial statements are filed or made available to securityholders or potential purchasers of securities of the investment fund.

(2) The trustee or trustees of an investment fund that is a trust, or another person or company authorized to do so by the constating documents of the investment fund, must approve the financial statements of the investment fund, before those financial statements are filed or made available to securityholders or potential purchasers of securities of the investment fund.

2.6 Acceptable Accounting Principles – The financial statements of an investment fund must be prepared in accordance with Canadian GAAP as applicable to public enterprises.

2.7 Acceptable Auditing Standards

(1) Financial statements that are required to be audited must be audited in accordance with Canadian GAAS.

- 1033 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(2) Audited financial statements must be accompanied by an auditor’s report prepared in accordance with Canadian GAAS and the following requirements:

1. The auditor’s report must not contain a reservation.

2. The auditor’s report must identify all financial periods presented for which the auditor has issued an auditor’s report.

3. If the investment fund has changed its auditor and a comparative period presented in the financial statements was audited by a different auditor, the auditor’s report must refer to the former auditor’s report on the comparative period.

4. The auditor’s report must identify the auditing standards used to conduct the audit and the accounting principles used to prepare the financial statements.

2.8 Acceptable Auditors - An auditor’s report must be prepared and signed by a person or company that is authorized to sign an auditor’s report by the laws of a jurisdiction of Canada, and that meets the professional standards of that jurisdiction.

2.9 Change in Year End

(1) This section applies to an investment fund that is a reporting issuer.

(2) Section 4.8 of National Instrument 51-102 applies to an investment fund that changes its financial year end, except that

(a) a reference to “interim period” must be read as “interim period” as defined in this Instrument;

(b) a requirement under National Instrument 51-102 to include specified financial statements must be read as a requirement to include the financial statements required under this Part; and

(c) a reference to “filing deadline” in subsection 4.8(2) of National Instrument 51-102 must be read as a reference to the filing deadlines provided for under section 2.2 and 2.4 of this Instrument.

(3) Despite section 2.4, an investment fund is not required to file interim financial statements for any period in a transition year if the transition year is less than nine months in length.

(4) Despite subsections 4.8(7) and (8) of National Instrument 51-102,

(a) for interim financial statements for an interim period in the transition year, the investment fund must include as comparative information

- 1034 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(i) a statement of net assets and a statement of investment portfolio as at the end of its old financial year; and

(ii) a statement of operations, a statement of changes in net assets, and, if applicable, a statement of cashflows, for the interim period of the old financial year;

(b) for interim financial statements for an interim period in a new financial year, the investment fund must include as comparative information

(i) a statement of net assets and a statement of investment portfolio as at the end of the transition year; and

(ii) a statement of operations, a statement of changes in net assets, and, if applicable, a statement of cashflows, for the period that is one year earlier than the interim period in the new financial year.

2.10 Change in Legal Structure - If an investment fund that is a reporting issuer is party to an amalgamation, arrangement, merger, winding-up, reorganization or other transaction that will result in

(a) the investment fund ceasing to be a reporting issuer,

(b) another entity becoming an investment fund,

(c) a change in the investment fund’s financial year end, or

(d) a change in the name of the investment fund,

the investment fund must, as soon as practicable, and in any event not later than the deadline for the first filing required by this Instrument following the transaction, file a notice stating:

(a) the names of the parties to the transaction;

(b) a description of the transaction;

(c) the effective date of the transaction;

(d) if applicable, the names of each party that ceased to be a reporting issuer following the transaction and of each continuing entity;

(e) if applicable, the date of the investment fund’s first financial year end following the transaction; and

(f) if applicable, the periods, including the comparative periods, if any, of the interim and annual financial statements required to be filed for the investment fund’s first financial year following the transaction.

- 1035 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

2.11 Filing Exemption for Mutual Funds that are Non-Reporting Issuers - A mutual fund that is not a reporting issuer is exempt from the filing requirements of section 2.1 for a financial year or section 2.3 for an interim period if

(a) the mutual fund prepares the applicable financial statements in accordance with this Instrument;

(b) the mutual fund delivers the financial statements to its securityholders in accordance with Part 5 within the same time periods as if the financial statements were required to be filed;

(c) the mutual fund has advised the regulator or securities regulatory authority that it is relying on this exemption not to file its financial statements; and

(d) the mutual fund has included in a note to the financial statements that it is relying on this exemption not to file its financial statements.

2.12 Disclosure of Auditor Review of Interim Financial Statements

(1) This section applies to an investment fund that is a reporting issuer.

(2) If an auditor has not performed a review of the interim financial statements required to be filed, the interim financial statements must be accompanied by a notice indicating that the interim financial statements have not been reviewed by an auditor.

(3) If an investment fund engaged an auditor to perform a review of the interim financial statements required to be filed and the auditor was unable to complete the review, the interim financial statements must be accompanied by a notice indicating that the auditor was unable to complete a review of the interim financial statements and the reasons why.

(4) If an auditor has performed a review of the interim financial statements required to be filed and the auditor has expressed a reservation in the auditor’s interim review report, the interim financial statements must be accompanied by a written review report from the auditor.

PART 3 FINANCIAL DISCLOSURE REQUIREMENTS

3.1 Statement of Net Assets - The statement of net assets of an investment fund must disclose the following as separate line items, each shown at current value:

1. cash, term deposits and, if not included in the statement of investment portfolio, short term debt instruments.

2. investments.

3. accounts receivable relating to securities issued.

- 1036 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

4. accounts receivable relating to portfolio assets sold.

5. accounts receivable relating to margin paid or deposited on futures or forward contracts.

6. amounts receivable or payable in respect of derivatives transactions, including premiums or discounts received or paid.

7. deposits with brokers for portfolio securities sold short.

8. accrued expenses.

9. accrued incentive arrangements or performance compensation.

10. portfolio securities sold short.

11. liabilities for securities redeemed.

12. liabilities for portfolio assets purchased.

13. income tax payable.

14. total net assets and securityholders' equity and, if applicable, for each class or series.

15. net asset value per security, or if applicable, per security of each class or series.

3.2 Statement of Operations - The statement of operations of an investment fund must disclose the following information as separate line items:

1. dividend revenue.

2. interest revenue.

3. income from derivatives.

4. revenue from securities lending.

5. management fees, excluding incentive or performance fees.

6. incentive or performance fees.

7. audit fees.

8. directors' or trustees' fees.

9. custodial fees.

10. legal fees.

- 1037 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

11. securityholder reporting costs.

12. capital tax.

13. amounts that would otherwise have been payable by the investment fund that were waived or paid by the manager or a portfolio adviser of the investment fund.

14. provision for income tax.

15. net investment income or loss for the period.

16. realized gains or losses.

17. unrealized gains or losses.

18. increase or decrease in net assets from operations and, if applicable, for each class or series.

19. increase or decrease in net assets from operations per security or, if applicable, per security of each class or series.

3.3 Statement of Changes in Net Assets - The statement of changes in net assets of an investment fund must disclose, for each class or series, the following as separate line items:

1. net assets at the beginning of the period to which the statement applies.

2. increase or decrease in net assets from operations.

3. proceeds from the issuance of securities of the investment fund.

4. aggregate amounts paid on redemption of securities of the investment fund.

5. securities issued on reinvestment of distributions.

6. distributions, showing separately the amount distributed out of net investment income and out of realized gains on portfolio assets sold, and return of capital.

7. net assets at the end of the period reported upon

3.4 Statement of Cashflows - The statement of cashflows of an investment fund must disclose the following as separate line items:

1. net investment income or loss.

2. proceeds of disposition of portfolio assets.

- 1038 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

3. purchase of portfolio assets.

4. proceeds from the issuance of securities of the investment fund.

5. aggregate amounts paid on redemption of securities of the investment fund.

6. compensation paid in respect of the sale of securities of the investment fund.

3.5 Statement of Investment Portfolio

(1) The statement of investment portfolio of an investment fund must disclose the following for each portfolio asset held or sold short:

1. the name of the issuer of the portfolio asset.

2. a description of the portfolio asset, including

(a) for an equity security, the name of the class of the security.

(b) for a debt instrument not included in paragraph (c), all characteristics commonly used commercially to identify the instrument, including the name of the instrument, the interest rate of the instrument, the maturity date of the instrument, whether the instrument is convertible or exchangeable and, if used to identify the instrument, the priority of the instrument.

(c) for a debt instrument referred to in the definition of “money market fund” in National Instrument 81-102 Mutual Funds, the name, interest rate and maturity date of the instrument.

(d) for a portfolio asset not referred to in paragraph (a), (b) or (c), the name of the portfolio asset and the material terms and conditions of the portfolio asset commonly used commercially in describing the portfolio asset.

3. the number or aggregate face value of the portfolio asset.

4. the cost of the portfolio asset.

5. the current value of the portfolio asset.

(2) For the purposes of subsection (1), disclosure for a long portfolio must be segregated from the disclosure for a short portfolio.

(3) For the purposes of subsection (1) and subject to subsection (2), disclosure must be aggregated for portfolio assets having the same description and issuer.

- 1039 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(4) Despite subsection (1) and (3) and subject to subsection (2), the information referred to in subsection (1) may be provided in the aggregate for those short term debt instruments that

(a) Are issued by a bank listed in schedule i, ii or iii to the Bank Act (Canada) or a loan corporation or trust corporation registered under the laws of a jurisdiction, or

(b) Have achieved an investment rating within the highest or next highest categories of ratings of each approved credit rating organization.

(5) If an investment fund discloses short term debt instruments as permitted by subsection (4), the investment fund must disclose separately the aggregate short term debt instruments denominated in any currency if the aggregate exceeds 5% of the total short term debt.

(6) If an investment fund holds positions in derivatives, the investment fund must disclose in the statement of investment portfolio or the notes to that statement,

(a) for long and short positions in options,

(i) the quantity of the underlying interest, the number of options, the underlying interest, the strike price, the expiration month and year, the cost and the current value, and

(ii) if the underlying interest is a future, information about the future in accordance with subparagraph (i);

(b) for positions in futures and forwards, the number of futures and forwards, the underlying interest, the price at which the contract was entered into, the delivery month and year and the current value;

(c) for positions in swaps, the number of swap contracts, the underlying interest, the principal or notional amount, the payment dates, and the current value; and

(d) if a rating of a counterparty has fallen below the approved credit rating level.

(7) If applicable, the statement of investment portfolio included in the financial statements of the investment fund, or the notes to the statement of investment portfolio, must identify the underlying interest that is being hedged by each position taken by the investment fund in a derivative.

(8) An investment fund may omit the information required by subsection (1) about mortgages from a statement of investment portfolio if the statement of investment portfolio discloses

(a) the total number of mortgages held;

- 1040 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(b) the aggregate current value of mortgages held;

(c) a breakdown of mortgages, by reference to number and current value among mortgages insured under the National Housing Act (Canada), insured conventional mortgages and uninsured conventional mortgages;

(d) a breakdown of mortgages, by reference to number and current value, among mortgages that are pre-payable and those that are not pre- payable; and

(e) a breakdown of mortgages, by reference to number, current value, amortized cost and outstanding principal value, among groups of mortgages having contractual interest rates varying by no more than one quarter of one percent.

(9) An investment fund must maintain records of all portfolio transactions undertaken by the investment fund.

3.6 Notes to Financial Statements

(1) The notes to the financial statements of an investment fund must disclose the following:

1. the basis for determining current value and cost of portfolio assets and, if a method of determining cost other than by reference to the average cost of the portfolio assets is used, the method used.

2. if the investment fund has outstanding more than one class or series of securities ranking equally against its net assets, but differing in other respects,

(a) the number of authorized securities of each class or series;

(b) the number of securities of each class or series that have been issued and are outstanding;

(c) the differences between the classes or series, including differences in sales charges, and management fees;

(d) the method used to allocate income and expenses, and realized and unrealized capital gains and losses, to each class;

(e) the fee arrangements for any class-level expenses paid to affiliates; and

(f) transactions involving the issue or redemption of securities of the investment fund undertaken in the period for each class of securities to which the financial statements pertain.

- 1041 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

3. (a) total commissions and other transaction costs paid or payable to dealers by the investment fund for its portfolio transactions during the period reported upon; and

(b) to the extent the amount is ascertainable, separate disclosure of the soft dollar portion of these payments, where the soft dollar portion is the amount paid or payable for goods and services other than order execution.

4. the total cost of distribution of the investment fund’s securities recorded in the statement of changes in net assets.

(2) If not disclosed elsewhere in the financial statements, an investment fund that borrows money must, in a note to the financial statements, disclose the minimum and maximum amount borrowed during the period to which the financial statements or management report of fund performance pertain.

3.7 Inapplicable Line Items - Despite the requirements of this Part, an investment fund may omit a line item from the financial statements for any matter that does not apply to the investment fund or for which the investment fund has nothing to disclose.

3.8 Disclosure of Securities Lending Transactions

(1) An investment fund must disclose, in the statement of investment portfolio included in the financial statements of the investment fund, or in the notes to the financial statements,

(a) the aggregate dollar value of portfolio securities that were lent in the securities lending transactions of the investment fund that are outstanding as at the date of the financial statements; and

(b) the type and aggregate amount of collateral received by the investment fund under securities lending transactions of the investment fund that are outstanding as at the date of the financial statements.

(2) The statement of net assets of an investment fund that has received cash collateral from a securities lending transaction that is outstanding as of the date of the financial statements must disclose separately

(a) the cash collateral received by the investment fund; and

(b) the obligation to repay the cash collateral.

(3) The statement of operations of an investment fund must disclose income from a securities lending transaction as revenue.

- 1042 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

3.9 Disclosure of Repurchase Transactions

(1) An investment fund, in the statement of investment portfolio included in the financial statements of the investment fund, or in the notes to that statement, must, for a repurchase transaction of the investment fund that is outstanding as at the date of the statement, disclose

(a) the date of the transaction;

(b) the expiration date of the transaction;

(c) the nature and current value of the portfolio securities sold by the investment fund;

(d) the amount of cash received and the repurchase price to be paid by the investment fund; and

(e) the current value of the sold portfolio securities as at the date of the statement.

(2) The statement of net assets of an investment fund that has entered into a repurchase transaction that is outstanding as of the date of the statement of net assets must disclose separately the obligation of the investment fund to repay the collateral.

(3) The statement of operations of an investment fund must disclose income from the use of the cash received on a repurchase transaction as revenue.

(4) The information required by this section may be presented on an aggregate basis.

3.10 Disclosure of Reverse Repurchase Transactions

(1) An investment fund, in the statement of investment portfolio or in the notes to that statement, must, for a reverse repurchase transaction of the investment fund that is outstanding as at the date of the statement, disclose

(a) the date of the transaction;

(b) the expiration date of the transaction;

(c) the total dollar amount paid by the investment fund;

(d) the nature and current value or principal amount of the portfolio securities received by the investment fund; and

(e) the current value of the purchased portfolio securities as at the date of the statement.

- 1043 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(2) The statement of net assets of an investment fund that has entered into a reverse repurchase transaction that is outstanding as of the date of the financial statements must disclose separately the reverse repurchase agreement relating to the transaction at current value.

(3) The statement of operations of an investment fund must disclose income from a reverse repurchase transaction as revenue.

(4) The information required by this section may be presented on an aggregate basis.

3.11 Scholarship Plans

(1) In addition to the requirements of this Part, an investment fund that is a scholarship plan must disclose, as of the end of its most recently completed financial year, a separate statement or schedule to the financial statements that provides

(a) a summary of education savings plans and units outstanding by year of eligibility, including

(i) disclosure of the number of units by year of eligibility for the opening units, units purchased, units forfeited and the ending units,

(ii) disclosure of the principal amounts and the accumulated income per year of eligibility, and their total balances, and

(iii) a reconciliation of the total balances of the principal amounts and the accumulated income in the statement or schedule to the statement of net assets of the scholarship plan;

(b) the total number of units outstanding; and

(c) a statement of scholarship awards paid to beneficiaries, and a reconciliation of the amount of scholarship awards paid with the statement of operations.

(2) Despite the requirements of sections 3.1 and 3.2, an investment fund that is a scholarship plan may omit the “net asset value per security” and “increase or decrease in net assets from operations per security” line items from its financial statements.

- 1044 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

PART 4 MANAGEMENT REPORTS OF FUND PERFORMANCE

4.1 Application - This Part applies to an investment fund that is a reporting issuer.

4.2 Filing of Management Reports of Fund Performance - An investment fund, other than an investment fund that is a scholarship plan, must file an annual management report of fund performance for each financial year and an interim management report of fund performance for each interim period at the same time that it files its annual financial statements or its interim financial statements for that financial period.

4.3 Filing of Annual Management Report of Fund Performance for an Investment Fund that is a Scholarship Plan - An investment fund that is a scholarship plan must file an annual management report of fund performance for each financial year at the same time that it files its annual financial statements.

4.4 Contents of Management Reports of Fund Performance - A management report of fund performance required by this Part must

(a) be prepared in accordance with Form 81-106F1; and

(b) not incorporate by reference information from any other document that is required to be included in a management report of fund performance.

4.5 Approval of Management Reports of Fund Performance

(1) The board of directors of an investment fund that is a corporation must approve the management report of fund performance of the investment fund before the report is filed or made available to a holder or potential purchaser of securities of the investment fund.

(2) The trustee or trustees of an investment fund that is a trust, or another person or company authorized to do so by the constating documents of the investment fund, must approve the management report of fund performance of the investment fund before the report is filed or made available to a holder or potential purchaser of securities of the investment fund.

PART 5 DELIVERY OF FINANCIAL STATEMENTS AND MANAGEMENT REPORTS OF FUND PERFORMANCE

5.1 Delivery of Certain Continuous Disclosure Documents

(1) In this Part, “securityholder” means a registered holder or beneficial owner of securities issued by an investment fund.

(2) Subject to section 5.2 or section 5.3, an investment fund must send to a securityholder, by the filing deadline for the document, the following:

(a) annual financial statements;

- 1045 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(b) interim financial statements;

(c) if required to be prepared by the investment fund, the annual management report of fund performance;

(d) if required to be prepared by the investment fund, the interim management report of fund performance.

(3) An investment fund must apply the procedures set out in National Instrument 54-101 Communication with Beneficial Owners of Securities of a Reporting Issuer when complying with this Part.

(4) Despite subsection (3), National Instrument 54-101 Communication with Beneficial Owners of Securities of a Reporting Issuer does not apply to an investment fund with respect to a requirement under this Part if the investment fund has the necessary information to communicate directly with a beneficial owner of its securities.

5.2 Sending According to Standing Instructions

(1) Subsection 5.1(2) does not apply to an investment fund that requests standing instructions from a securityholder in accordance with this section and sends the documents listed in subsection 5.1(2) according to those instructions.

(2) An investment fund relying on subsection 5.2(1) must send, to each securityholder, a document that

(a) explains the choices a securityholder has to receive the documents listed in subsection 5.1(2);

(b) solicits instructions from the securityholder about delivery of those documents; and

(c) explains that the instructions provided by the securityholder will continue to be followed by the investment fund until they are changed by the securityholder.

(3) If a person or company becomes a securityholder of an investment fund, the investment fund must solicit instructions in accordance with subsection (2) from the securityholder as soon as reasonably practicable after the investment fund accepts a purchase order from the securityholder.

(4) An investment fund must rely on instructions given under this section until a securityholder changes them.

(5) At least once a year, an investment fund must send each securityholder a reminder that

- 1046 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(a) the securityholder is entitled to receive the documents listed in subsection 5.1(2);

(b) the investment fund is relying on delivery instructions provided by the securityholder;

(c) explains how a securityholder can change the instructions it has given; and

(d) the securityholder can obtain the documents on the SEDAR website and on the investment fund’s website, if applicable, and by contacting the investment fund.

5.3 Sending According to Annual Instructions

(1) Subsection 5.1(2) does not apply to an investment fund that requests annual instructions from a securityholder in accordance with this section and sends the documents listed in subsection 5.1(2) according to those instructions.

(2) Subsection (1) does not apply to an investment fund that has previously relied on subsection 5.2(1).

(3) An investment fund relying on subsection 5.3(1) must send annually to each securityholder a request form the securityholder may use to instruct the investment fund as to which of the documents listed in subsection 5.1(2) the securityholder wishes to receive.

(4) The request form described in subsection (3) must be accompanied by a notice explaining that

(a) the securityholder is providing delivery instructions for the current year only; and

(b) the documents are available on the SEDAR website and on the investment fund’s website, if applicable, and by contacting the investment fund.

5.4 General

(1) If a securityholder requests any of the documents listed in subsection 5.1(2), an investment fund must send a copy of the requested documents by the later of

(a) the filing deadline for the requested document; and

(b) ten calendar days after the investment fund receives the request.

(2) An investment fund must not charge a fee for sending the documents referred to in this Part and must ensure that securityholders can respond without cost to the solicitations of instructions required by this Part.

- 1047 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(3) Investment funds under common management may solicit one set of delivery instructions from a securityholder that will apply to all of the investment funds under common management held by that securityholder.

(4) Despite subsection 7.1(3), for the purposes of delivery to a securityholder, an investment fund may bind its management report of fund performance with the management report of fund performance for one or more other investment funds if the securityholder holds each investment fund.

5.5 Websites- An investment fund that is a reporting issuer and that has a website must post to the website any documents listed in subsection 5.1(2) no later than the date that those documents are filed.

PART 6 QUARTERLY PORTFOLIO DISCLOSURE

6.1 Application- This Part applies to an investment fund that is a reporting issuer, other than a scholarship plan or a labour sponsored or venture capital fund.

6.2 Preparation and Dissemination

(1) An investment fund must prepare quarterly portfolio disclosure that includes

(a) a summary of investment portfolio prepared in accordance with Item 5 of Part B of Form 81-106F1 as at the end of

(i) each period of at least three months that ends three or nine months before the end of a financial year of the investment fund; or

(ii) in the case of a transition year of the investment fund, each period commencing on the first day of the transition year and ending either three, nine or twelve months, if applicable, after the end of its old financial year; and

(b) the total net asset value of the investment fund as at the end of the periods specified in (a)(i) or (ii).

(2) An investment fund that has a website must post to the website the quarterly portfolio disclosure within 60 days of the end of the period for which the quarterly portfolio disclosure was prepared.

(3) An investment fund must promptly send the most recent quarterly portfolio disclosure, without charge, to any securityholder of the investment fund, upon a request made by the securityholder 60 days after the end of the period to which the quarterly portfolio disclosure pertains.

- 1048 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

PART 7 BINDING AND PRESENTATION

7.1 Binding of Financial Statements and Management Reports of Fund Performance

(1) An investment fund must not bind its financial statements with the financial statements of another investment fund in a document unless all information relating to the investment fund is presented together and not intermingled with information relating to the other investment fund.

(2) Despite subsection (1), if a document contains the financial statements of more than one investment fund, the notes to the financial statements may be combined and presented in a separate part of the document.

(3) An investment fund must not bind its management report of fund performance with the management report of fund performance for another investment fund.

7.2 Multiple Class Investment Funds

(1) An investment fund that has more than one class or series of securities outstanding that are referable to a single portfolio must prepare financial statements and management reports of fund performance that contain information concerning all of the classes or series.

(2) If an investment fund has more than one class or series of securities outstanding, the distinctions between the classes or series must be disclosed in the financial statements and management reports of fund performance.

PART 8 INDEPENDENT VALUATIONS FOR LABOUR SPONSORED OR VENTURE CAPITAL FUNDS

8.1 Application- This Part applies to a labour sponsored or venture capital fund that is a reporting issuer.

8.2 Exemption from Requirement to Disclose Individual Current Values for Venture Investments- Despite item 5 of subsection 3.5(1), a labour sponsored or venture capital fund is exempt from the requirement to present separately in a statement of investment portfolio the current value of each venture investment that does not have a market value if

(a) the labour sponsored or venture capital fund discloses in the statement of investment portfolio

(i) the cost amounts for each venture investment,

(ii) the total cost of the venture investments,

(iii) the total adjustment from cost to current value of the venture investments, and

- 1049 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(iv) the total current value of the venture investments;

(b) the labour sponsored or venture capital fund discloses in the statement of investment portfolio tables showing the distribution of venture investments by stage of development and by industry classification including

(i) the number of venture investments in each stage of development and industry class,

(ii) the total cost and aggregate current value of the venture investments for each stage of development and industry class, and

(iii) the total cost and aggregate current value of venture investments for each stage of development and industry class as a percentage of total venture investments;

(c) for a statement of investment portfolio contained in annual financial statements, the labour sponsored or venture capital fund has obtained an independent valuation relating to the value of the venture investments or to the net asset value of the fund and has filed the independent valuation concurrently with the filing of the annual financial statements;

(d) for a statement of investment portfolio contained in interim financial statements, the labour sponsored or venture capital fund obtained and filed the independent valuation referred to in paragraph (c) in connection with the preparation of the most recent annual financial statements of the labour sponsored or venture capital fund; and

(e) the labour sponsored or venture capital fund has disclosed in the applicable financial statements that an independent valuation has been obtained as of the end of the applicable financial year.

8.3 Disclosure Concerning Independent Valuator - A labour sponsored or venture capital fund that obtains an independent valuation must include, in the statement of investment portfolio contained in its annual financial statements, or in the notes to the annual financial statements,

(a) a description of the independent valuator’s qualifications, and

(b) a description of any past, present or anticipated relationship between the independent valuator and the labour sponsored or venture capital fund, its manager or portfolio adviser.

8.4 Content of Independent Valuation - An independent valuation must provide the aggregate current value of the venture investments or the net asset value of the labour sponsored or venture capital fund as at the fund’s financial year end.

8.5 Independent Valuator’s Consent - A labour sponsored or venture capital fund obtaining an independent valuation must

- 1050 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(a) obtain the independent valuator’s consent to its filing; and

(b) include a statement in the valuation report, signed by the independent valuator, in substantially the following form:

“We refer to the independent valuation of the [net assets/venture investments] of [name of labour sponsored or venture capital fund] as of [date of financial year end] dated ·. We consent to the filing of the independent valuation with the securities regulatory authorities.”

PART 9 ANNUAL INFORMATION FORM

9.1 Application - This Part applies to an investment fund that is a reporting issuer.

9.2 Requirement to File Annual Information Form - An investment fund must file an annual information form if the investment fund does not have a current prospectus as at its financial year end.

9.3 Filing Deadline for Annual Information Form - An investment fund required under section 9.2 to file an annual information form must file the annual information form no later than 90 days after the end of its most recently completed financial year.

9.4 Preparation and Content of Annual Information Form

(1) An annual information form required to be filed under section 9.2 must be prepared as of the end of the most recently completed financial year of the investment fund to which it pertains.

(2) An annual information form required to be filed must be prepared in accordance with Form 81-101F2, except that

(a) a reference to “mutual fund” must be read as a reference to “investment fund”;

(b) General Instructions (3), (10) and (14) of Form 81-101F2 do not apply;

(c) subsections (3), (4) and (6) of Item 1.1 of Form 81-101F2 do not apply;

(d) subsections (3), (4) and (6) of Item 1.2 of Form 81-101F2 do not apply;

(e) Item 5 of Form 81-101F2 must be completed in connection with all of the securities of the investment fund;

(f) Item 15 of Form 81-101F2 does not apply to an investment fund that is a corporation; and

(g) Items 19, 20, 21 and 22 of Form 81-101F2 do not apply.

- 1051 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(3) An investment fund required to file an annual information form must at the same time file copies of all material incorporated by reference in the annual information form that it has not previously filed.

PART 10 PROXY VOTING DISCLOSURE FOR PORTFOLIO SECURITIES HELD

10.1 Application – This Part applies to an investment fund that is a reporting issuer

10.2 Requirement to Establish Policies and Procedures

(1) An investment fund must establish policies and procedures that it will follow to determine whether, and how, to vote on any matter for which the investment fund receives, in its capacity as securityholder, proxy materials for a meeting of securityholders of an issuer.

(2) The policies and procedures referred to in subsection (1) must include

(a) a standing policy for dealing with routine matters on which the investment fund may vote;

(b) the circumstances under which the investment fund will deviate from the standing policy for routine matters;

(c) the policies under which, and the procedures by which, the investment fund will determine how to vote or refrain from voting on non-routine matters; and

(d) procedures to ensure that portfolio securities held by the investment fund are voted in accordance with the instructions of the investment fund.The policies and procedures referred to in subsection (1) must include

(3) An investment fund that has not prepared an annual information form in accordance with Part 9 or in accordance with National Instrument 81-101 Mutual Fund Prospectus Disclosure must include a summary of the policies and procedures required by this section in its prospectus.

10.3 Proxy Voting Record- An investment fund must maintain a proxy voting record that includes, for each time that the investment fund receives, in its capacity as securityholder, materials relating to a meeting of securityholders of a reporting issuer,

(a) the name of the issuer;

(b) the exchange ticker symbol of the portfolio securities, unless not readily available to the investment fund;

(c) the CUSIP number for the portfolio securities;

- 1052 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(d) the meeting date;

(e) a brief identification of the matter or matters to be voted on at the meeting;

(f) whether the matter or matters voted on were proposed by the issuer, its management or another person or company;

(g) whether the investment fund voted on the matter or matters;

(h) if applicable, how the investment fund voted on the matter or matters; and

(i) whether votes cast by the investment fund were for or against the recommendations of management of the issuer.

10.4 Preparation and Availability of Proxy Voting Record

(1) An investment fund must prepare a proxy voting record on an annual basis for the period ending on June 30 of each year.

(2) An investment fund that has a website must post the proxy voting record to the website no later than August 31 of each year.

(3) An investment fund must promptly send the most recent copy of the investment fund’s proxy voting policies and procedures and proxy voting record, without charge, to any securityholder upon a request made by the securityholder after August 31.

PART 11 MATERIAL CHANGE REPORTS

11.1 Application - This Part applies to an investment fund that is a reporting issuer.

11.2 Publication of Material Change

(1) If a material change occurs in the affairs of an investment fund, the investment fund must

(a) promptly issue and file a news release that is authorized by an executive officer of the manager of the investment fund and that discloses the nature and substance of the material change;

(b) post all disclosure made under paragraph (a) on the website of the investment fund or the investment fund manager;

(c) as soon as practicable, but in any event no later than 10 days after the date on which the change occurs, file a report containing the information required by Form 51-102F3, except that a reference in Form 51-102F3 to

- 1053 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(i) the term “material change” must be read as “material change” under this Instrument;

(ii) “section 7.1 of National Instrument 51-102” in Item 3 of Part 2 must be read as a reference to “section 11.2 of National Instrument 81-106”;

(iii) “subsection 7.1(2) or (3) of National Instrument 51-102” in Item 6 of Part 2 must be read as a reference to “subsection 11.2(2) or (3) of National Instrument 81-106”;

(iv) “subsection 7.1(5) of National Instrument 51-102” in Items 6 and 7 of Part 2 must be read as a reference to “subsection 11.2(4) of National Instrument 81-106”; and

(v) “executive officer of your company” in Item 8 of Part 2 must be read as a reference to “officer of the investment fund or of the manager of the investment fund”; and

(d) file an amendment to its prospectus or simplified prospectus that discloses the material change in accordance with the requirements of securities legislation.

(2) If

(a) in the opinion of the board of directors or trustee of an investment fund or the manager, and if that opinion is arrived at in a reasonable manner, the disclosure required by subsection (1) would be unduly detrimental to the investment fund’s interest; or

(b) the material change

(i) consists of a decision to implement a change made by senior management of the investment fund or senior management of the manager of the investment fund who believe that confirmation of the decision by the board of directors or persons acting in a similar capacity is probable; and

(ii) senior management of the investment fund or senior management of the manager of the investment fund has no reason to believe that persons with knowledge of the material change have made use of that knowledge in purchasing or selling securities of the investment fund,

the investment fund may, instead of complying with subsection (1), immediately file the report required under paragraph (1)(c) marked to indicate that it is confidential, together with written reasons for non- disclosure.

- 1054 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(3) Subsection (1) does not apply to an investment fund in Québec if

(a) senior management of the investment fund has reasonable grounds to believe that disclosure as required by subsection (1) would be seriously prejudicial to the interests of the investment fund and that no transaction in securities of the investment fund has been or will be carried out on the basis of the information not generally known;

(b) the investment fund immediately files the report required under paragraph (1)(c) marked so as to indicate that it is confidential, together with written reasons for non-disclosure; and

(c) the investment fund complies with subsection (1) when the circumstances that justify non-disclosure cease to exist.

(4) If a report has been filed under subsection (2), the investment fund must advise the regulator or securities regulatory authority in writing within ten days of the initial filing of the report if it believes the report should continue to remain confidential and every 10 days thereafter until the material change is generally disclosed in the manner referred to in subsection (1) or, if the material change consists of a decision of the type referred to in paragraph (2)(b), until that decision has been rejected by the board of directors of the investment fund or the board of directors of the manager of the investment fund.

(5) Despite filing a report under subsection (2), an investment fund must promptly and generally disclose the material change in the manner referred to in subsection (1) upon the investment fund becoming aware, or having reasonable grounds to believe, that a person or company is purchasing or selling securities of the investment fund with knowledge of the material change that has not been generally disclosed.

PART 12 PROXY SOLICITATION AND INFORMATION CIRCULARS

12.1 Application - This Part applies to an investment fund that is a reporting issuer.

12.2 Sending of Proxies and Information Circulars

(1) If management of an investment fund or the manager of an investment fund gives or intends to give notice of a meeting to registered holders of the investment fund, management or the manager must, at the same time as or before giving that notice, send to each registered holder who is entitled to notice of the meeting a form of proxy for use at the meeting.

(2) A person or company that solicits proxies from registered holders of an investment fund must

(a) in the case of a solicitation by or on behalf of management of the investment fund, send with the notice of meeting to each registered holder whose proxy is solicited a completed Form 51-102F5; or

- 1055 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(b) in the case of a solicitation by or on behalf of any person or company other than management of the investment fund, at the same time as or before the solicitation, send a completed Form 51-102F5 and a form of proxy to each registered holder whose proxy is solicited.

(3) In Québec, subsections (1) and (2) apply, adapted as required, to a meeting of holders of debt securities of an investment fund that is a reporting issuer in Québec, whether called by management of the investment fund or by the trustee of the debt securities.

12.3 Exemption

(1) Subsection 12.2(2) does not apply to a solicitation by a person or company in respect of securities of which the person or company is the beneficial owner.

(2) Paragraph 12.2(2)(b) does not apply to a solicitation if the total number of securityholders whose proxies are solicited is not more than 15.

(3) For the purposes of subsection (2), two or more persons or companies who are joint registered owners of one or more securities are considered to be one securityholder.

12.4 Compliance with National Instrument 51-102- A person or company that solicits proxies under section 12.2 must comply with sections 9.3 and 9.4 of National Instrument 51-102 as if those sections applied to the person or company.

PART 13 CHANGE OF AUDITOR DISCLOSURE

13.1 Application - This Part applies to an investment fund that is a reporting issuer.

13.2 Change of Auditor - Section 4.11 of National Instrument 51-102 applies to an investment fund that changes its auditor, except that references in that section to the “board of directors” are to be read as references to,

(a) if the investment fund is a corporation, the “board of directors of the investment fund”, or

(b) if the investment fund is a trust, the “trustee or trustees or another person or company authorized by the constating documents of the investment fund”.

PART 14 CALCULATION OF NET ASSET VALUE

14.1 Application - This Part applies to an investment fund that is a reporting issuer.

14.2 Calculation, Frequency and Currency

(1) The net asset value of an investment fund must be calculated in accordance with Canadian GAAP.

- 1056 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(2) Despite subsection (1), for the purposes of calculating net asset value for purchases and redemptions of its securities as required by Parts 9 and 10 of National Instrument 81-102 Mutual Funds, a labour sponsored or venture capital fund that has included a deferred charge for sales commissions in the calculation may continue to do so, provided that

(a) the calculation reflects the amortization of this deferred charge over the remaining amortization period, and

(b) the labour sponsored or venture capital fund ceased adding to this deferred charge by December 31, 2003.

(3) The net asset value of an investment fund must be calculated,

(a) if the investment fund does not use specified derivatives, at least once in each week; or

(b) if the investment fund uses specified derivatives, at least once every business day.

(4) A mutual fund that holds securities of other mutual funds must have dates for the calculation of net asset value that are compatible with those of the other mutual funds.

(5) Despite subsection (3), an investment fund that, at the date that this Instrument comes into force, calculates net asset value no less frequently than once a month may continue to calculate net asset value at least as frequently as it does at that date.

(6) The net asset value of an investment fund must be calculated in the currency of Canada or in the currency of the United States of America or both.

(7) An investment fund that arranges for the publication of its net asset value in the financial press must ensure that its current net asset value is provided on a timely basis to the financial press.

14.3 Portfolio Transactions - The net asset value of an investment fund must include each purchase or sale of a portfolio asset no later than in the next calculation of the net asset value after the date the purchase or sale becomes binding.

14.4 Capital Transactions- The investment fund must include each issue or redemption of a security of the investment fund in the next calculation of net asset value the investment fund makes after the calculation of net asset value used to establish the issue or redemption price.

- 1057 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

PART 15 CALCULATION OF MANAGEMENT EXPENSE RATIO

15.1 Calculation of Management Expense Ratio

(1) An investment fund may disclose its management expense ratio only if the management expense ratio is calculated for the financial year or interim period of the investment fund and if it is calculated by

(a) dividing

(i) the aggregate of

(A) total expenses of the investment fund, before income taxes, for the financial year or interim period, as shown on its statement of operations; and

(B) any other fee, charge or expense of the investment fund that has the effect of reducing the investment fund’s net asset value;

by

(ii) the average net asset value of the investment fund for the financial year or interim period, obtained by

(A) adding together the net asset values of the investment fund as at the close of business of the investment fund on each day during the financial year or interim period on which the net asset value of the investment fund has been calculated, and

(B) dividing the amount obtained under clause (A) by the number of days during the financial year or interim period on which the net asset value of the investment fund has been calculated; and

(b) multiplying the result obtained under paragraph (a) by 100.

(2) If any fees and expenses otherwise payable by an investment fund in a financial year or interim period were waived or otherwise absorbed by a member of the organization of the investment fund, the investment fund must disclose, in a note to the disclosure of its management expense ratio, details of

(a) what the management expense ratio would have been without any waivers or absorptions;

(b) the length of time that the waiver or absorption is expected to continue;

(c) whether the waiver or absorption can be terminated at any time by the member of the organization of the investment fund; and

- 1058 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(d) any other arrangements concerning the waiver or absorption.

(3) Investment fund expenses rebated by a manager or an investment fund to a securityholder must not be deducted from total expenses of the investment fund in determining the management expense ratio of the investment fund.

(4) An investment fund that has separate classes or series of securities must calculate a management expense ratio for each class or series, in the manner required by this section, modified as appropriate.

(5) The management expense ratio of an investment fund for a financial period of less than or greater than twelve months must be annualized.

(6) If an investment fund provides its management expense ratio to a service provider that will arrange for public dissemination of the management expense ratio,

(a) the investment fund must provide the management expense ratio calculated in accordance with this Part; and

(b) the requirement to provide note disclosure contained in subsection (2) does not apply if the investment fund indicates, as applicable, that fees have been waived, expenses have been absorbed, or that fees or expenses were paid directly by investors during the period for which the management expense ratio was calculated.

15.2 Fund of Funds Calculation

(1) For the purposes of subparagraph 15.1(1)(a)(i), the total expenses for a financial year or interim period of an investment fund that invests in securities of other investment funds is equal to the sum of

(a) the total expenses incurred by the investment fund that are for the period for which the calculation of the management expense ratio is made and that are attributable to its investment in each underlying investment fund, as calculated by

(i) multiplying the total expenses of each underlying investment fund before income taxes for the financial year or interim period, by

(ii) the average proportion of securities of the underlying investment fund held by the investment fund during the financial year or interim period, calculated by

(A) adding together the proportion of securities of the underlying investment fund held by the investment fund on each day in the period, and

(B) dividing the amount obtained under clause (A) by the number of days in the period; and

- 1059 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(b) the total expenses of the investment fund, before income taxes, for the period.

(2) An investment fund that has exposure to one or more other investment funds through the use of derivatives in a financial year or interim period must calculate its management expense ratio for the financial year or interim period in the manner described in subsection (1), treating each investment fund to which it has exposure as an “underlying investment fund” under subsection (1).

(3) Subsection (2) does not apply if the derivatives do not expose the investment fund to expenses that would be incurred by a direct investment in the relevant investment funds.

(4) Management fees rebated by an underlying fund to an investment fund that invests in the underlying fund must be deducted from total expenses of the underlying fund if the rebate is made for the purpose of avoiding duplication of fees between the two investment funds.

PART 16 ADDITIONAL FILING REQUIREMENTS

16.1 Application - This Part applies to an investment fund that is a reporting issuer.

16.2 Additional Filing Requirements - If an investment fund sends to its securityholders any disclosure document other than those required by this Instrument, the investment fund must file a copy of the document on the same date as, or as soon as practicable after, the date on which the document is sent to its securityholders.

16.3 Voting Results - An investment fund must, promptly following a meeting of securityholders at which a matter was submitted to a vote, file a report that discloses, for each matter voted upon

(a) a brief description of the matter voted upon and the outcome of the vote; and

(b) if the vote was conducted by ballot, the number and percentage of votes cast, which includes votes cast in person and by proxy, for, against, or withheld from, each vote.

16.4 Filing of Material Contracts - An investment fund that is not subject to National Instrument 81-101 Mutual Fund Prospectus Disclosure, or securities legislation that imposes a similar requirement, must file a copy of any material contract of the investment fund not previously filed, or any amendment to any material contract of the investment fund not previously filed

(a) with the final prospectus of the investment fund; or

(b) upon the execution of the material contract or amendment.

- 1060 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

PART 17 EXEMPTIONS

17.1 Exemption

(1) The regulator or 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.

(2) Despite subsection (1), in Ontario only the regulator may grant an exemption from any part of this Instrument.

PART 18 EFFECTIVE DATE AND TRANSITION

18.1 Effective Date - This Instrument comes into force on June 1, 2005.

18.2 Transition - Despite section 18.1, this Instrument applies to

(a) annual financial statements and annual management reports of fund performance for financial years that end on or after June 30, 2005;

(b) for investment funds in existence on June 1, 2005, interim financial statements and interim management reports of fund performance for interim periods that end after the financial years determined in paragraph (a);

(c) quarterly portfolio disclosure for periods that end on or after June 1, 2005;

(d) annual information forms for financial years ending on or after June 30, 2005;

(e) proxy voting records for the annual period beginning July 1, 2005; and

(f) proxy solicitation and information circulars from and after July 1, 2005.

18.3 Filing of Financial Statements and Management Reports of Fund Performance - Despite section 2.2 and section 4.2, the first annual financial statements and the first annual management report of fund performance that are required to be prepared in accordance with this Instrument must be filed on or before the 120th day after the end of the financial year of the investment fund to which they pertain.

18.4 Filing of Annual Information Form - Despite section 9.3, the first annual information form to be prepared under this Instrument must be filed on or before the 120th day after the end of the financial year of the investment fund to which it pertains.

- 1061 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

18.5 Initial Delivery of Annual Management Report of Fund Performance - Despite Part 5, an investment fund must send to each securityholder, by the filing deadline, its first annual management report of fund performance with an explanation of the new continuous disclosure requirements, including the availability of quarterly portfolio disclosure and proxy voting disclosure.

18.6 Existing Exemptions

(1) An investment fund that has obtained an exemption or waiver from, or approval under, securities legislation, National Policy 39, National Instrument 81-101 Mutual Fund Prospectus Disclosure, National Instrument 81-102 Mutual Funds, National Instrument 81-104 Commodity Pools or National Instrument 81-105 Mutual Fund Sales Practices relating to its continuous disclosure obligations is exempt from any substantially similar provision of this Instrument to the same extent and on the same conditions, if any, as contained in the exemption, waiver or approval, unless the regulator or securities regulatory authority has revoked that exemption, waiver or approval under authority provided to it in securities legislation.

(2) An investment fund must, at the time that it first intends to rely on subsection (1) in connection with a filing requirement under this Instrument, inform the securities regulatory authority in writing of

(a) the general nature of the prior exemption, waiver or approval and the date on which it was granted; and

(b) the provision in respect of which the prior exemption, waiver or approval applied and the substantially similar provision of this Instrument.

NATIONAL INSTRUMENT 81-106 INVESTMENT FUND CONTINUOUS DISCLOSURE FORM 81-106F1 CONTENTS OF ANNUAL AND INTERIM MANAGEMENT REPORT OF FUND PERFORMANCE

TABLE OF CONTENTS

PART A INSTRUCTIONS AND INTERPRETATION Item 1 General Item 2 Management Discussion of Fund Performance PART B CONTENT REQUIREMENTS FOR ANNUAL MANAGEMENT REPORT OF FUND PERFORMANCE Item 1 First Page Disclosure Item 2 Management Discussion of Fund Performance Item 3 Financial Highlights Item 4 Past Performance Item 5 Summary of Investment Portfolio Item 6 Other Material Information

- 1062 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

PART C CONTENT REQUIREMENTS FOR INTERIM MANAGEMENT REPORT OF FUND PERFORMANCE Item 1 First Page Disclosure Item 2 Management Discussion of Fund Performance Item 3 Financial Highlights Item 4 Past Performance Item 5 Summary of Investment Portfolio Item 6 Other Material Information

NATIONAL INSTRUMENT 81-106 INVESTMENT FUND CONTINUOUS DISCLOSURE FORM 81-106F1 CONTENTS OF ANNUAL AND INTERIM MANAGEMENT REPORT OF FUND PERFORMANCE

PART A INSTRUCTIONS AND INTERPRETATION

Item 1 General

(a) The Form

The Form describes the disclosure required in an annual or interim management report of fund performance (MRFP) of an investment fund. Each item of the Form outlines disclosure or format requirements. Instructions to help you comply with these requirements are printed in italic type.

(b) Plain Language

An MRFP must state the required information concisely and in plain language (as defined in National Instrument 81-101 Mutual Fund Prospectus Disclosure). Refer to Part 1 of Companion Policy 81-106CP for a discussion concerning plain language and presentation.

When preparing an MRFP, respond as simply and directly as is reasonably possible and include only as much information as is necessary for readers to understand the matters for which you are providing disclosure.

(c) Format

Present the MRFP in a format that assists readability and comprehension. The Form generally does not mandate the use of a specific format to achieve these goals, except in the case of disclosure of financial highlights and past performance as required by Items 3 and 4 of each of Parts B and C of the Form; that disclosure must be presented in the format specified in the Form.

- 1063 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

An MRFP must use the headings and sub-headings shown in the Form. Within this framework, investment funds are encouraged to use, as appropriate, tables, captions, bullet points or other organizational techniques that assist in presenting the required disclosure clearly and concisely. Disclosure provided in response to any item does not need to be repeated elsewhere. The interim MRFP must use the same headings as used in the annual MRFP.

The Form does not prohibit including information beyond what the Form requires. An investment fund may include artwork and educational material (as defined in National Instrument 81-101 Mutual Fund Prospectus Disclosure) in its annual and interim MRFP. However, an investment fund must take reasonable care to ensure that including such material does not obscure the required information and does not lengthen the MRFP excessively.

(d) Focus on Material Information

You do not need to disclose information that is not material. You do not need to respond to any item in this Form that is inapplicable and you may omit negative answers.

(e) What is Material?

Would a reasonable investor’s decision to buy, sell or hold securities of an investment fund likely be influenced or changed if the information in question was omitted or misstated? If so, the information is material. This concept of materiality is consistent with the financial reporting notion of materiality contained in the Handbook. In determining whether information is material, take into account both quantitative and qualitative factors.

Item 2 Management Discussion of Fund Performance

The management discussion of fund performance is an analysis and explanation that is designed to complement and supplement an investment fund’s financial statements. The discussion is the equivalent to the corporate management discussion and analysis (MD&A) with specific modifications for investment funds. It provides the manager of an investment fund with the opportunity to discuss the investment fund’s position and financial results for the relevant period. The discussion is intended to give a reader the ability to look at the investment fund through the eyes of management by providing both a historical and prospective analysis of the investment activities and operations of the investment fund. Coupled with the financial highlights, this information should enable readers to better assess the investment fund’s performance and future prospects.

Focus the management discussion on material information about the performance of the investment fund, with particular emphasis on known material trends, commitments, events, risks or uncertainties that the manager reasonably expects to have a material effect on the investment fund’s future performance or investment activities.

- 1064 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

The description of the disclosure requirements is intentionally general. This Form contains a minimum number of specific instructions in order to allow, as well as encourage, investment funds to discuss their activities in the most appropriate manner and to tailor their comments to their individual circumstances.

PART B CONTENT REQUIREMENTS FOR ANNUAL MANAGEMENT REPORT OF FUND PERFORMANCE

Item 1 First Page Disclosure

The first page of an annual MRFP must contain disclosure in substantially the following words:

“This annual management report of fund performance contains financial highlights but does not contain the complete annual financial statements of the investment fund. You can get a copy of the annual financial statements at your request, and at no cost, by calling [toll-free/collect call telephone number], by writing to us at [insert address] or by visiting our website at [insert address] or SEDAR at www.sedar.com.

Securityholders may also contact us using one of these methods to request a copy of the investment fund’s proxy voting policies and procedures, proxy voting disclosure record, or quarterly portfolio disclosure.”

INSTRUCTION:

If the MRFP is bound with the financial statements of the investment fund, modify the first page wording appropriately.

Item 2 Management Discussion of Fund Performance

2.1 Investment Objective and Strategies

Disclose under the heading “Investment Objective and Strategies” a brief summary of the fundamental investment objective and strategies of the investment fund.

INSTRUCTION:

Disclosing the fundamental investment objective provides investors with a reference point for assessing the information contained in the MRFP. It must be a concise summary of the fundamental investment objective and strategies of the investment fund, and not merely copied from the prospectus.

- 1065 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

2.2 Risk

Disclose under the heading “Risk” a discussion of how changes to the investment fund over the financial year affected the overall level of risk associated with an investment in the investment fund.

INSTRUCTION:

Ensure that the discussion is not merely a repeat of information contained in the prospectus of the investment fund, but rather a discussion that reflects any changes in risk level of the investment fund over the financial year.

Consider how the changes in the risks associated with an investment in the investment fund affect the suitability or investor risk tolerance stated in the prospectus or offering document. All investment funds should refer to Items 9 and 10 of Part B of Form 81-101F1 as if those sections applied to them.

2.3 Results of Operations

(1) Under the heading “Results of Operations” provide a summary of the results of operations of the investment fund for the financial year to which the MDFP pertains, including a discussion of

(a) any material changes in investments in specific portfolio assets and overall asset mix from the previous period; (b) how the composition and changes to the composition of the investment portfolio relate to the investment fund’s fundamental investment objective and strategies or to changes in the economy, markets or unusual events; (c) unusual trends in redemptions or sales and the effect of these on the investment fund; (d) significant components and changes to the components of revenue and expenses; (e) risks, events, trends and commitments that had a material effect on past performance; and (f) unusual or infrequent events or transactions, economic changes and market conditions that affected performance.

(2) An investment fund that borrows money, other than immaterial operating overdrafts, must disclose,

(a) the minimum and maximum amount borrowed during the period; (b) the percentage of net assets of the investment fund that the borrowing represented as of the end of the period; (c) how the borrowed money was used; and (d) the terms of the borrowing arrangements.

- 1066 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

INSTRUCTION:

Explain the nature of and reasons for changes in your investment fund’s performance. Do not simply disclose the amount of change in a financial statement item from period to period. Avoid the use of boilerplate language.

Your discussion should assist the reader to understand the significant factors that have affected the performance of the investment fund.

2.4 Recent Developments

Under the heading “Recent Developments” discuss the developments affecting the investment fund, including

(a) known changes to the strategic position of the investment fund; (b) known material trends, commitments, events or uncertainties that might reasonably be expected to affect the investment fund; (c) changes to the manager or portfolio adviser, or change of control of the manager, of the investment fund; (d) the effects of any actual or planned reorganizations, mergers or similar transactions; and (e) the estimated effects of changes in accounting policies adopted subsequent to year end.

INSTRUCTION:

(1) Preparing the management discussion necessarily involves some degree of prediction or projection. The discussion must describe anticipated events, decisions, circumstances, opportunities and risks that management considers reasonably likely to materially impact performance. It must also describe management’s vision, strategy and targets.

(2) There is no requirement to provide forward-looking information. If any forward-looking information is provided, it must contain a statement that the information is forward-looking, a description of the factors that may cause actual results to differ materially from the forward-looking information, your material assumptions and appropriate risk disclosure and cautionary language. You must also discuss any forward-looking information disclosed for a prior period which, in light of intervening events and absent further explanations, may be misleading.

2.5 Related Party Transactions

Under the heading “Related Party Transactions” discuss any transactions involving related parties to the investment fund.

- 1067 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

INSTRUCTIONS:

(1) In determining who is a related party, investment funds should look to the Handbook. In addition, related parties include the manager and portfolio adviser (or their affiliates) and a broker or dealer related to any of the investment fund, its manager or portfolio adviser.

(2) When discussing related party transactions, include the identity of the related party, the relationship to the investment fund, the purpose of the transaction, the measurement basis used to determine the recorded amount and any ongoing commitments to the related party.

(3) Related party transactions include portfolio transactions with related parties of the investment fund. When discussing these transactions, include the dollar amount of commission, spread or any other fee that the investment fund paid to any related party in connection with a portfolio transaction.

Item 3 Financial Highlights

3.1 Financial Highlights

(1) Provide selected financial highlights for the investment fund under the heading “Financial Highlights” in the form of the following tables, appropriately completed, and introduced using the following words:

“The following tables show selected key financial information about the Fund and are intended to help you understand the Fund’s financial performance for the past [insert number] years. This information is derived from the Fund’s audited annual financial statements.

- 1068 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

The Fund’s Net Asset Value (NAV) per [Unit/Share]

[insert year] [insert year] [insert year] [insert year] [insert year]

Net Asset Value, beginning of year $ $ $ $ $

Increase (decrease) from operations: total revenue $ $ $ $ $ total expenses $ $ $ $ $ realized gains (losses) for the period $ $ $ $ $ unrealized gains (losses) for the period $ $ $ $ $

Total increase (decrease) from $ $ $ $ $ operations (1)

Distributions:

From income (excluding dividends) $ $ $ $ $

From dividends $ $ $ $ $

From capital gains $ $ $ $ $

Return of capital $ $ $ $ $

Total Annual Distributions(2) $ $ $ $ $

Net asset value at [insert last day of $ $ $ $ $ financial year] of year shown

(1) Net asset value and distributions are based on the actual number of [units/shares] outstanding at the relevant time. The increase/decrease from operations is based on the weighted average number of [units/shares] outstanding over the financial period.

(2) Distributions were [paid in cash/reinvested in additional [units/shares] of the Fund], or both.

- 1069 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Ratios and Supplemental Data

[insert year] [insert year] [insert year] [insert year] [insert year]

Net assets (000’s)(1) $ $ $ $ $

Number of [units/shares] outstanding(1)

Management expense ratio(2) % % % % %

Management expense ratio before % % % % % waivers or absorptions

Portfolio turnover rate(3) % % % % %

Trading expense ratio(4) % % % % %

Closing market price or pricing NAV, $ $ $ $ $ [if applicable]

(1) This information is provided as at [insert date of end of financial year] of the year shown.

(2) Management expense ratio is based on total expenses for the stated period and is expressed as an annualized percentage of daily average net assets during the period.

(3) The Fund’s portfolio turnover rate indicates how actively the Fund’s portfolio adviser manages its portfolio investments. A portfolio turnover rate of 100% is equivalent to the Fund buying and selling all of the securities in its portfolio once in the course of the year. The higher a fund’s portfolio turnover rate in a year, the greater the trading costs payable by the fund in the year, and the greater the chance of an investor receiving taxable capital gains in the year. There is not necessarily a relationship between a high turnover rate and the performance of a fund.

(4) The trading expense ratio represents total commissions and other portfolio transaction costs expressed as an annualized percentage of daily average net assets during the period.

(2) Derive the selected financial information from the audited annual financial statements of the investment fund.

(3) Modify the table appropriately for corporate investment funds.

(4) Show the financial highlights individually for each class or series, if a multi-class fund.

(5) Provide per unit or per share amounts to the nearest cent, and provide percentage amounts to two decimal places.

(6) Except for net asset value and distributions, calculate per unit/share values on the basis of the weighted average number of unit/shares outstanding over the financial period.

(7) Provide the selected financial information required by this Item in chronological order for each of the five most recently completed financial years of the investment fund for which audited financial statements have been filed, with the information for the most recent financial year in the first column on the left of the table.

- 1070 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(8) If the investment fund has merged with another investment fund, include in the table only the financial information of the continuing investment fund.

(9) Calculate the management expense ratio of the investment fund as required by Part 15 of the Instrument. Include a brief description of the method of calculating the management expense ratio in a note to the table.

(10) If the investment fund,

(a) changed, or proposes to change, the basis of the calculation of the management fees or of the other fees, charges or expenses that are charged to the investment fund; or

(b) introduces or proposes to introduce a new fee,

and if the change would have had an effect on the management expense ratio for the last completed financial year of the investment fund if the change had been in effect throughout that financial year, disclose the effect of the change on the management expense ratio in a note to the “Ratios and Supplemental Data” table.

(11) Do not include disclosure concerning portfolio turnover rate for a money market fund.

(12) Calculate the trading expense ratio by dividing

(i) the total commissions and other portfolio transaction costs disclosed in the notes to the financial statements; by

(ii) the same denominator used to calculate the management expense ratio.

(13) Provide the closing market price only if the investment fund is traded on an exchange. If the investment fund is a labour sponsored or venture capital fund provide the pricing NAV per security if different than the NAV for accounting purposes.

- 1071 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

INSTRUCTIONS:

(1) Calculate the investment fund’s portfolio turnover rate by dividing the lesser of the amounts of the cost of purchases and proceeds of sales of portfolio securities for the financial year by the average of the value of the portfolio securities owned by the investment fund in the financial year. Calculate the monthly average by totalling the values of portfolio securities as at the beginning and end of the first month of the financial year and as at the end of each of the succeeding 11 months and dividing the sum by 13. Exclude from both numerator and denominator amounts relating to all portfolio securities having a remaining term to maturity on the date of acquisition by the investment fund of one year or less.

(2) Further to instruction (1), include:

(a) proceeds from a short sale in the value of the portfolio securities sold during the period;

(b) the cost of covering a short sale in the value of portfolio securities purchased during the period;

(c) premiums paid to purchase options in the value of portfolio securities purchased during the period; and

(d) premiums received from the sale of options in the value of the portfolio securities sold during the period.

(3) If the investment fund acquired the assets of another investment fund in exchange for its own shares during the financial year in a purchase-of-assets transaction, exclude from the calculation of portfolio turnover rate the value of securities acquired and sold to realign the fund’s portfolio. Adjust the denominator of the portfolio turnover computation to reflect these excluded purchases and sales and disclose them in a footnote

3.2 Scholarship Plans

An investment fund that is a scholarship plan must comply with Item 3.1, except that the following table must replace “The Fund’s Net Asset Value per [Unit/Share]” table and the “Ratios and Supplemental Data” table.

- 1072 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Financial & Operating Highlights (with comparative figures)

[insert year] [insert year] [insert year] [insert year] [insert year]

Balance Sheet

Total Assets $ $ $ $ $

Net Assets $ $ $ $ $

% change of Net Assets % % % % %

Statement of Operations

Scholarship Awards $ $ $ $ $

Canadian Education Savings Grant $ $ $ $ $

Net investment income $ $ $ $ $

Other

Total number of [agreements/units] in plans

% change in the total number of % % % % % agreements

3.3 Management Fees

Disclose the basis for calculating the management fees paid by the investment fund and a breakdown of the services received in consideration of the management fees, as a percentage of management fees.

INSTRUCTION:

The disclosure must list the major services paid for out of the management fees, including portfolio adviser compensation, trailing commissions and sales commissions, if applicable. Item 4 Past Performance

4.1 General

(1) In responding to the requirements of this Item, an investment fund must comply with sections 15.2, 15.3, 15.9, 15.10, 15.11 and 15.14 of National Instrument 81-102 Mutual Funds as if those sections applied to the annual MRFP.

(2) Despite the specific requirements of this Item, do not provide performance data for any period if the investment fund was not a reporting issuer at all times during the period.

- 1073 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(3) Set out in footnotes to the chart or table required by this Item the assumptions relevant to the calculation of the performance information, and include a statement of the significance of the assumption that distributions are reinvested for taxable investments.

(4) In a general introduction to the “Past Performance” section, indicate, as applicable, that

(a) the performance information shown assumes that all distributions made by the investment fund in the periods shown were reinvested in additional securities of the investment fund;

(b) the performance information does not take into account sales, redemption, distribution or other optional charges that would have reduced returns or performance; and

(c) how the investment fund has performed in the past does not necessarily indicate how it will perform in the future.

(5) Use a linear scale for each axis of the bar chart required by this Item.

(6) The x-axis must intersect the y-axis at 0 for the “Year-by-Year Returns” bar chart.

4.2 Year-by-Year Returns

(1) Provide a bar chart, under the heading “Past Performance” and under the sub-heading “Year-by-Year Returns”, that shows, in chronological order with the most recent year on the right of the bar chart, the annual total return of the investment fund for the lesser of

(a) each of the ten most recently completed financial years; and

(b) each of the completed financial years in which the investment fund has been in existence and which the investment fund was a reporting issuer.

(2) Provide an introduction to the bar chart that

(a) indicates that the bar chart shows the investment fund’s annual performance for each of the years shown, and illustrates how the investment fund’s performance has changed from year to year; and

- 1074 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(b) indicates that the bar chart shows, in percentage terms, how much an investment made on the first day of each financial year would have grown or decreased by the last day of each financial year.

(3) If the investment fund holds short portfolio positions, show separately the annual total return for both the long portfolio positions and the short portfolio positions in addition to the overall total return.

4.3 Annual Compound Returns

(1) If the investment fund is not a money market fund, disclose, in the form of a table, under the sub-heading “Annual Compound Returns”

(a) the investment fund’s past performance for the ten, five, three and one year periods ended on the last day of the investment fund’s financial year; or

(b) if the investment fund was a reporting issuer for more than one and less than ten years, the investment fund’s past performance since the inception of the investment fund.

(2) Include in the table, for the same periods for which the annual compound returns of the investment fund are provided, the historical annual compound total returns or changes of

(a) one or more appropriate broad-based securities market indices; and

(b) at the option of the investment fund, one or more non- securities indices or narrowly-based market indices that reflect the market sectors in which the investment fund invests.

(3) Include a brief description of the broad-based securities market index (or indices) and provide a discussion of the relative performance of the investment fund as compared to that index.

(4) If the investment fund includes in the table an index that is different from the one included in the most recently filed MRFP, explain the reasons for the change and include the disclosure required by this Item for both the new and former indices.

(5) Calculate the annual compound return in accordance with the requirements of Part 15 of National Instrument 81-102.

- 1075 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(6) If the investment fund holds short portfolio positions, show separately the annual compound returns for both the long and the short portfolio positions in addition to the overall annual compound returns.

INSTRUCTIONS:

(1) An “appropriate broad-based securities market index” is one that

(a) is administered by an organization that is not affiliated with any of the mutual fund, its manager, portfolio adviser or principal distributor, unless the index is widely recognized and used; and

(b) has been adjusted by its administrator to reflect the reinvestment of dividends on securities in the index or interest on debt.

(2) It may be appropriate for an investment fund that invests in more than one type of security to compare its performance to more than one relevant index. For example, a balanced fund may wish to compare its performance to both a bond index and an equity index.

(3) In addition to the appropriate broad-based securities market index, the investment fund may compare its performance to other financial or narrowly-based securities indices (or a blend of indices) that reflect the market sectors in which the investment fund invests or that provide useful comparatives to the performance of the investment fund. For example, an investment fund could compare its performance to an index that measured the performance of certain sectors of the stock market (e.g. communications companies, financial sector companies, etc.) or to a non-securities index, such as the Consumer Price Index, so long as the comparison is not misleading.

4.4 Scholarship Plans

An investment fund that is a scholarship plan must comply with this Item, except that year-by-year returns and annual compound returns must be calculated based on the scholarship plan’s total portfolio adjusted for cash flows.

Item 5 Summary of Investment Portfolio

(1) Include, under the heading “Summary of Investment Portfolio”, a summary of the investment fund’s portfolio as at the end of the financial year of the investment fund to which the annual MRFP pertains.

- 1076 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(2) The summary of investment portfolio

(a) must break down the entire portfolio of the investment fund into appropriate subgroups, and must show the percentage of the aggregate net asset value of the investment fund constituted by each subgroup;

(b) must disclose the top 25 positions held by the investment fund, each expressed as a percentage of net assets of the investment fund;

(c) must disclose long positions separately from short positions; and

(d) must disclose separately the total percentage of net assets represented by the long positions and by the short positions.

(3) Indicate that the summary of investment portfolio may change due to ongoing portfolio transactions of the investment fund and a quarterly update is available.

INSTRUCTIONS:

(1) The summary of investment portfolio is designed to give the reader an easily accessible snapshot of the portfolio of the investment fund as at the end of the financial year for which the annual MRFP pertains. As with the other components of the annual MRFP, care should be taken to ensure that the information in the summary of investment portfolio is presented in an easily accessible and understandable way.

(2) The Canadian securities regulatory authorities have not prescribed the names of the categories into which the portfolio should be broken down. An investment fund should use the most appropriate categories given the nature of the fund. If appropriate, an investment fund may use more than one breakdown, for instance showing the portfolio of the investment fund broken down according to security type, industry, geographical locations, etc.

(3) Instead of a table, the disclosure required by (2)(a) of this Item may be presented in the form of a pie chart.

(4) If the investment fund owns more than one class of securities of an issuer, those classes should be aggregated for the purposes of this Item, however, debt and equity securities of an issuer must not be aggregated.

- 1077 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(5) Portfolio assets other than securities should be aggregated if they have substantially similar investment risks and profiles. For instance, gold certificates should be aggregated, even if they are issued by different financial institutions.

(6) Treat cash and cash equivalents as one separate discrete category.

(7) In determining its holdings for purposes of the disclosure required by this Item, an investment fund should, for each long position in a derivative that is held by the investment fund for purposes other than hedging and for each index participation unit held by the investment fund, consider that it holds directly the underlying interest of that derivative or its proportionate share of the securities held by the issuer of the index participation unit.

(8) If an investment fund invests substantially all of its assets directly or indirectly (through the use of derivatives) in securities of another fund, list only the 25 largest holdings of the other investment fund by percentage of net assets of the other investment fund, as disclosed by the other investment fund as at the most recent quarter end.

(9) If the investment fund invests in other investment funds, include a statement to the effect that the prospectus and other information about the underlying investment funds are available on the internet at www.sedar.com.

Item 6 Other Material Information

Provide any other material information relating to the investment fund not otherwise required to be disclosed by this Part, including information required to be disclosed pursuant to an order or exemption received by the investment fund.

PART C CONTENT REQUIREMENTS FOR INTERIM MANAGEMENT REPORT OF FUND PERFORMANCE

Item 1 First Page Disclosure

The first page of an interim MRFP must contain disclosure in substantially the following words:

“This interim management report of fund performance contains financial highlights, but does not contain either interim or annual financial statements of the investment fund. You can get a copy of the interim or annual financial statements at your request, and at no cost, by calling [toll-free/collect call telephone number], by writing to us at [insert address] or by visiting our website at [insert address] or SEDAR at www.sedar.com.

- 1078 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Securityholders may also contact us using one of these methods to request a copy of the investment fund’s proxy voting policies and procedures, proxy voting disclosure record, or quarterly portfolio disclosure.”

INSTRUCTION:

If the MRFP is bound with the financial statements of the investment fund, modify the first page wording appropriately.

Item 2 Management Discussion of Fund Performance

2.1 Results of Operations

Update the analysis of the investment fund’s results of operations provided in the most recent annual MRFP. Discuss any material changes to any of the components listed in Item 2.3 of Part B.

2.2 Recent Developments

If there have been any significant developments affecting the investment fund since the most recent annual MRFP, discuss those developments and their impact on the investment fund, in accordance with the requirements of Item 2.4 of Part B.

2.3 Related Party Transactions

Provide the disclosure required by Item 2.5 of Part B.

INSTRUCTIONS:

(1) If the first MRFP you file in this Form is not an annual MRFP, you must provide all the disclosure required by Part B, except for Items 3 and 4, in the first MRFP.

(2) The discussion in an interim MRFP is intended to update the reader on material developments since the date of the most recent annual MRFP. You may assume the reader has access to your annual MRFP, so it is not necessary to restate all of the information contained in the most recent annual discussion.

(3) The discussion in an interim MRFP should deal with the financial period to which the interim MRFP pertains.

Item 3 Financial Highlights

(1) Provide the disclosure required by Item 3.1 of Part B, with an additional column on the left of the table representing the interim period.

- 1079 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(2) Provide the disclosure required by Item 3.3 of Part B of the form.

INSTRUCTION:

If the distributions cannot be allocated by type at the end of the interim period, provide only total distributions by unit/share.

Item 4 Past Performance

Provide a bar chart prepared in accordance with Item 4.2 of Part B, and include the total return calculated for the interim period.

Item 5 Summary of Investment Portfolio

(1) Include a summary of investment portfolio as at the end of the financial period to which the interim MRFP pertains.

(2) The summary of investment portfolio must be prepared in accordance with Item 5 of Part B.

Item 6 Other Material Information

Provide any other material information relating to the investment fund not otherwise required to be disclosed by this Part including information required to be disclosed pursuant to an order or exemption received by the investment fund. ______

AMENDMENTS TO NATIONAL INSTRUMENT 13-101 System for Electronic Document Analysis and Retrieval (Sedar)

(Securities Act)

Made as a rule by the Alberta Securities Commission on February 9, 2005 pursuant to sections 223 and 224 of the Securities Act.

NATIONAL INSTRUMENT 13-101 SYSTEM FOR ELECTRONIC DOCUMENT ANALYSIS AND RETRIEVAL (SEDAR)

AMENDMENT INSTRUMENT

1. National Instrument 13-101 System for Electronic Document Analysis and Retrieval (SEDAR) is amended by this Instrument.

- 1080 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

2. Appendix A is amended

(a) by repealing item 6 of Part I B and substituting the following:

“6 News Release”;

(b) by repealing item 8 of Part I B and substituting the following:

“8.1. Annual Management Report of Fund Performance 8.2. Interim Management Report of Fund Performance”;

(c) by repealing item 13 of Part I B and substituting the following:

“13. Labour Sponsored Investment Fund Valuation Reports”;

(d) by adding the following after Item 13 of Part I B:

“14. Report of Management Company – Transactions BC, Alta, Sask, with related persons or companies Ont, NS and (Form 81-903F – British Columbia, Nfld Form 38 – Alberta and Ontario, Form 36 – Saskatchewan, Form 39 – Nova Scotia, and Form 37 – Newfoundland)

15. Annual Information Form

16. Change in Legal Structure Filings

17. Material Contracts”;

(e) by repealing item 1 of Part II B(a) and substituting the following:

“1. News Release”;

(f) by striking out “BC, Alta, Sask, Ont, NS & Nfld” from item 2 of Part II B(a);

(g) by striking out “BC, Ont & Que” from item 6 of Part II B(a);

(h) by repealing item 8 of Part II B(a) and substituting the following:

“8.1. Annual Management Report of Fund Performance 8.2. Interim Management Report of Fund Performance”; and

(i) by adding the following after Item 16 of Part II B(a):

“17. Change in Corporate/Legal Structure Filings 18. Material Documents/Contracts”.

3. This Instrument comes into force on June 1, 2005. ______

- 1081 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

AMENDMENTS TO NATIONAL INSTRUMENT 51-102 Continuous Disclosure Obligations

(Securities Act)

Made as a rule by the Alberta Securities Commission on February 9, 2005 pursuant to sections 223 and 224 of the Securities Act.

NATIONAL INSTRUMENT 51-102 CONTINUOUS DISCLOSURE OBLIGATIONS

AMENDMENT INSTRUMENT

1. National Instrument 51-102 Continuous Disclosure Obligations is amended by this Instrument.

2. Section 1.1 is amended

(a) by repealing the definition of “investment fund” and substituting the following:

““investment fund” means a mutual fund or a non-redeemable investment fund, and, for greater certainty in British Columbia, includes an EVCC and a VCC as those terms are defined in National Instrument 81-106 Investment Fund Continuous Disclosure;”; and

(b) by repealing the definition of “non-redeemable investment fund” and substituting the following:

“"non-redeemable investment fund" means an issuer,

(a) whose primary purpose is to invest money provided by its securityholders,

(b) that does not invest,

(i) for the purpose of exercising or seeking to exercise control of an issuer, other than an issuer that is a mutual fund or a non- redeemable investment fund, or

(ii) for the purpose of being actively involved in the management of any issuer in which it invests, other than an issuer that is a mutual fund or a non-redeemable investment fund, and

(c) that is not a mutual fund;”.

3. This Instrument comes into force on June 1, 2005. ______

- 1082 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

AMENDMENTS TO NATIONAL INSTRUMENT 52-107 Acceptable Accounting Principles, Auditing Standards and Reporting Currency

(Securities Act)

Made as a rule by the Alberta Securities Commission on February 9, 2005 pursuant to sections 223 and 224 of the Securities Act.

NATIONAL INSTRUMENT 52-107 ACCEPTABLE ACCOUNTING PRINCIPLES, AUDITING STANDARDS AND REPORTING CURRENCY

AMENDMENT INSTRUMENT

1. National Instrument 52-107 Acceptable Accounting Principles, Auditing Standards and Reporting Currency is amended by this Instrument.

2. Section 1.1 is amended

(a) by repealing the definition of “investment fund” and substituting the following:

“"investment fund" has the meaning ascribed to it in National Instrument 51- 102;” and

(b) by repealing the definition of “non-redeemable investment fund”.

3. This Instrument comes into force on June 1, 2005. ______

AMENDMENTS TO NATIONAL INSTRUMENT 71-102 Continuous Disclosure and Other Exemptions Relating to Foreign Issuers

(Securities Act)

Made as a rule by the Alberta Securities Commission on February 9, 2005 pursuant to sections 223 and 224 of the Securities Act.

NATIONAL INSTRUMENT 71-102 CONTINUOUS DISCLOSURE AND OTHER EXEMPTIONS RELATING TO FOREIGN ISSUERS

AMENDMENT INSTRUMENT

1. National Instrument 71-102 Continuous Disclosure and Other Exemptions Relating to Foreign Issuers is amended by this Instrument.

- 1083 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

2. Section 1.1 is amended

(a) by repealing the definition of “investment fund” and substituting the following:

“"investment fund" has the meaning ascribed to it in National Instrument 51- 102 Continuous Disclosure Obligations;” and

(b) by repealing the definition of “non-redeemable investment fund”.

3. This Instrument comes into force on June 1, 2005. ______

AMENDMENTS TO NATIONAL INSTRUMENT 81-101 Mutual Fund Prospectus Disclosure, Form 81-101f1 Contents of Simplified Prospectus and Form 81-101f2 Contents of Annual Information Form

(Securities Act)

Made as a rule by the Alberta Securities Commission on February 9, 2005 pursuant to sections 223 and 224 of the Securities Act.

NATIONAL INSTRUMENT 81-101 MUTUAL FUND PROSPECTUS DISCLOSURE, FORM 81-101F1 CONTENTS OF SIMPLIFIED PROSPECTUS AND FORM 81-101F2 CONTENTS OF ANNUAL INFORMATION FORM

AMENDMENT INSTRUMENT

1. National Instrument 81-101 Mutual Fund Prospectus Disclosure is amended by this Instrument.

2. Section 3.1 is amended by adding the following after paragraph 3:

“4. The most recently filed annual management report of fund performance of the mutual fund that was filed before or after the date of the simplified prospectus.

5. The most recently filed interim management report of fund performance of the mutual fund that was filed before or after the date of the simplified prospectus and that pertains to a period after the period to which the annual management report of fund performance then incorporated by reference in the simplified prospectus pertains.”.

- 1084 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

3. Part 7 is amended by adding the following after section 7.3:

“7.4 Introduction of Management Reports of Fund Performance – Items 8, 11 and 13.1 of Part B of Form 81-101F1 do not apply to a mutual fund that has filed an annual management report of fund performance as required by National Instrument 81-106 Investment Fund Continuous Disclosure.”

4. Form 81-101F1 Contents of Simplified Prospectus is amended

(a) by repealing the third bullet point in Item 3.1 of Part A and substituting the following:

“· Additional information about the Fund is available in the following documents:

· the Annual Information Form; · the most recently filed annual financial statements; · any interim financial statements filed after those annual financial statements; · the most recently filed annual management report of fund performance; · any interim management report of fund performance filed after that annual management report of fund performance.

These documents are incorporated by reference into this Simplified Prospectus, which means that they legally form part of this document just as if they were printed as a part of this document. You can get a copy of these documents, at your request, and at no cost, by calling [toll-free/collect] [insert the toll-free telephone number or telephone number where collect calls are accepted, as required by section 3.4 of the Instrument], or from your dealer.”.

(b) by repealing the third bullet point in Item 3.2 of Part A and substituting the following:

“· Additional information about each Fund is available in the following documents:

· the Annual Information Form; · the most recently filed annual financial statements; · any interim financial statements filed after those annual financial statements; · the most recently filed annual management report of fund performance; · any interim management report of fund performance filed after that annual management report of fund performance.

- 1085 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

These documents are incorporated by reference into this document, which means that they legally form part of this document just as if they were printed as a part of this document. You can get a copy of these documents, at your request, and at no cost, by calling [toll-free/collect] [insert the toll- free telephone number or telephone number where collect calls are accepted, as required by section 3.4 of the Instrument], or from your dealer.”.

(c) by repealing Item 14(2) of Part A and substituting the following:

“(2) State, in substantially the following words:

· Additional information about the Fund[s] is available in the Fund[’s/s’] Annual Information Form, management reports of fund performance and financial statements. These documents are incorporated by reference into this Simplified Prospectus, which means that they legally form part of this document just as if they were printed as a part of this document.

· You can get a copy of these documents, at your request, and at no cost, by calling [toll-free/collect] [insert the toll-free telephone number or telephone number where collect calls are accepted, as required by section 3.4 of the Instrument], or from your dealer or by e-mail at [insert e-mail address].

· These documents and other information about the Fund[s], such as information circulars and material contracts, are also available [on the [insert name of mutual fund manager] internet site at [insert website address] or] at www.sedar.com.”

(d) by repealing Items 8, 11 and 13.1 of Part B.

(e) in Item 13.2 of Part B by:

(i) repealing subsection 13.2(1) and substituting the following:

“(1) Under the heading “Fund Expenses Indirectly Borne by Investors”, provide an example of the share of the expenses of the mutual fund indirectly borne by investors, containing the information and based on the assumptions described in (2).”; and

(ii) repealing subsection 13.2(4) and substituting the following:

“(4) The management expense ratio used in calculating the disclosure provided under this Item must be the management expense ratio calculated in accordance with Part 15 of National Instrument 81-106 Investment Fund Continuous Disclosure.”.

- 1086 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

5. Form 81-101F2 Contents of Annual Information Form is amended

(a) in Item 12 by adding the following after subsection (6):

“(7) Unless the mutual fund invests exclusively in non-voting securities, describe the policies and procedures that the mutual fund follows when voting proxies relating to portfolio securities including

(a) the procedures followed when a vote presents a conflict between the interests of securityholders and those of the mutual fund’s manager, portfolio adviser, or any affiliate or associate of the mutual fund, its manager or its portfolio adviser;

(b) any policies and procedures of the mutual fund’s portfolio adviser, or any other third party, that the mutual fund follows, or that are followed on the mutual fund’s behalf, to determine how to vote proxies relating to portfolio securities.

State that the policies and procedures that the mutual fund follows when voting proxies relating to portfolio securities are available on request, at no cost, by calling [toll-free/collect call telephone number] or by writing to [address].

(8) State that the mutual fund’s proxy voting record for the most recent period ended June 30 of each year is available free of charge to any securityholder of the mutual fund upon request at any time after August 31 of that year. If the proxy voting record is available on the mutual fund’s website, provide the website address.

INSTRUCTION:

The mutual fund’s proxy voting policies and procedures must address the requirements of section 10.2 of National Instrument 81-106 Investment Fund Continuous Disclosure.”.

(b) by adding the following Instruction at the end of Item 15:

“INSTRUCTION:

The disclosure required under Item 15(1) regarding executive compensation for management functions carried out by employees of a mutual fund must be made in accordance with the disclosure requirements of Form 51-102F6 Statement of Executive Compensation.”

- 1087 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(c) by repealing Item 24(2) and substituting the following:

“(2) State, in substantially the following words:

· Additional information about the Fund[s] is available in the Fund[’s/s’] management reports of fund performance and financial statements.

· You can get a copy of these documents at no cost by calling [toll-free/collect] [insert the toll-free telephone number or telephone number where collect calls are accepted, as required by section 3.4 of the Instrument], or from your dealer or by e- mail at [insert e-mail address].

· These documents and other information about the Fund[s], such as information circulars and material contracts, are also available [on the [insert name of mutual fund manager] internet site at [insert website address] or] at www.sedar.com.”

6. (1) Sections 2, 3, and 5 and paragraphs 4(a), (b), (c) and (e) of this Instrument come into force on June 1, 2005.

(2) Paragraph 4(d) of this Instrument comes into force on October 27, 2006.

(3) Section 7.4 of National Instrument 81-101 Mutual Fund Prospectus Disclosure is repealed on October 27, 2006. ______

AMENDMENTS TO NATIONAL INSTRUMENT 81-102 Mutual Funds

(Securities Act)

Made as a rule by the Alberta Securities Commission on February 9, 2005 pursuant to sections 223 and 224 of the Securities Act.

NATIONAL INSTRUMENT 81-102 MUTUAL FUNDS

AMENDMENT INSTRUMENT

1. National Instrument 81-102 Mutual Funds is amended by this Instrument.

- 1088 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

2. Section 1.1 is amended

(a) by repealing the definition of "management expense ratio” and substituting the following:

“"management expense ratio” means the ratio, expressed as a percentage, of the expenses of a mutual fund to its average net asset value, calculated in accordance with Part 15 of National Instrument 81-106 Investment Fund Continuous Disclosure;”;

(b) by adding the following after the definition of “manager”:

““material change” has the meaning ascribed to that term in National Instrument 81-106 Investment Fund Continuous Disclosure;”;

(c) by repealing the definition of "report to securityholders” and substituting the following:

“"report to securityholders” means a report that includes annual or interim financial statements, or an annual or interim management report of fund performance, and that is delivered to securityholders of a mutual fund;”;

(d) by adding the following as Item 6 to paragraph (b) of the definition of “sales communication”:

“6. Annual or interim management report of fund performance;”;

(e) by repealing the definition of “significant change”; and

(f) by repealing the definition of “timely disclosure requirements”.

3. Subparagraph 5.1(g)(iii) is repealed and the following is substituted:

“(iii) the transaction would be a material change to the mutual fund.”.

4. Paragraph 5.6(1)(g) is repealed and the following is substituted:

“(g) the mutual fund has complied with Part 11 of National Instrument 81- 106 Investment Fund Continuous Disclosure in connection with the making of the decision to proceed with the transaction by the board of directors of the manager of the mutual fund or of the mutual fund;”.

5. Paragraph 5.7(1)(d) is repealed and the following is substituted:

“(d) if the application relates to a matter that would constitute a material change for the mutual fund, a draft of an amendment to the simplified prospectus of the mutual fund reflecting the change; and”.

6. Section 5.10 is repealed.

- 1089 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

7. Subsection 10.1(4) is repealed and the following is substituted:

“(4) The statement referred to in subsection (3) is not required to be separately provided, in any year, if the requirements are described in any document that is sent to all securityholders in that year.”

8. Part 13 is repealed.

9. Subsection 15.9(2) is amended by striking out “significant change” and substituting “material change” in each instance.

10. Part 16 is repealed.

11. Part 17 is repealed.

12. This Instrument comes into force on June 1, 2005. ______

AMENDMENTS TO NATIONAL INSTRUMENT 81-104 Commodity Pools

(Securities Act)

Made as a rule by the Alberta Securities Commission on February 9, 2005 pursuant to sections 223 and 224 of the Securities Act.

NATIONAL INSTRUMENT 81-104 COMMODITY POOLS

AMENDMENT INSTRUMENT

1. National Instrument 81-104 Commodity Pools is amended by this Instrument.

2. Part 7 is repealed.

3. Sections 8.1, 8.2, 8.3 and 8.4 are repealed.

4. Section 9.2 is amended

(a) by repealing paragraph 9.2(g) and substituting the following:

“(g) provide the disclosure concerning the past performance of the commodity pool that is required to be provided by an investment fund under Item 4 of Part B of Form 81-106F1 Contents of Annual and Interim Management Report of Fund Performance, except that

(i) the past performance of the commodity pool, in the bar chart prepared in accordance with Item 4.2 of Part B of Form 81-106F1, must show quarterly, non-annualized returns of the commodity pool over the period provided for in Item 4.2, rather than annual returns, and

- 1090 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

(ii) the commodity pool may, at its option, in the disclosure required by Item 4.3 of Part B of Form 81-106F1, compare its performance to an index if it describes any differences between the commodity pool and the index that affect the comparability of the performance data of the commodity pool and the index;”; and

(b) in paragraph 9.2(n) by striking out “as required by section 7.3”.

5. Sections 9.3 and 9.4 are repealed.

6. This Instrument comes into force on June 1, 2005.

Solicitor General

Cancellation of Qualified Technician

Royal Canadian Mounted Police “K” Division Beam, Gary Howard Emanuel Bjerke, Eldon Bennard Findlay, Lee Allan Gammon, Douglas Charles Grotkowski, Dennis Clements MacKinnon, Malcom Archibalt Miller, Nigel Thomas Thomson, Melvin Douglas Torsky, Orest Watkins, William Brent

(Date of Cancellation April 1, 2005) ______

Cancellation of Qualified Technician

(Intoxilyzer 5000C)

Royal Canadian Mounted Police “K” Division Balke, Pamela Sue Bjerke, Eldon Bennard Gammon, Douglas Charles MacKinnon, Malcom Archibalt

(Date of Cancellation April 1, 2005) ______

- 1091 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Designation of Qualified Technician Appointment

(Intoxilyzer 5000C)

Alberta Justice Goddard, Kimberley Anne Louise

Camrose Police Service Bennett, Christopher Ian Boe, Vincent Elliot

Edmonton Police Service Abbott, Randy Scott Anderson, Jereme James Andrews, Natasha Elizabeth Beattie, David James Bissani, Lina Chapdelaine, Nicole Leah Ducharme, Paul Shannon Futerski, Martin Daniel Graham, David Andrew Lavoie, Wesley Joseph Raymond Marler, Leigh-Ann Elizabeth McDonald, Darryl Scott McKenna, Martin Shaun Parker, Lance Edward Quaidoo, Frank Egyim Raposo, Margaret Santos Roszko, Michael Steven Skibinsky, Lauren Noel Stallknecht, Clint Edward Stewart, Eric Alan

Lethbridge Police Service Whelpley, Bryan Patrick

Royal Canadian Mounted Police “K” Division Becklund, Grant Allen Byrt, Troy Deane Cunningham, Nicholas David Donaher, Paul David Dunn, Melissa Ann Ferdias, Bernard Jerome Gerwing, Anita Rose Gulash, Clint Vincent Harry, Yannick Gregory Lambright, Jesse Charles Maxwell, Christopher John McBain, Robert Hughie McGee, Sean Gerard

- 1092 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

McRae, Malcolm Louis Morgan, Shawn Alexander Paquette, Jean-Francois Phalen, William Terrance Powell, John Bradley Redl, Gregory Keith Rosenke, Marcia Susan Switzer, Troy David

(Date of Designation March 31, 2005)

Canadian Forces Base Gallant, Joesph John

Royal Canadian Mounted Police Forensic Laboratory Laundry, Jean-Claude

(Date of Designation April 1, 2005)

Sustainable Resource Development

Alberta Fishery Regulations, 1998

Notice of Variation Order 01-2005

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 01-2005 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 01-2005 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 1

Item - 1 Column 1 Waters - In respect of: (37) Goosegrass Lake (91-3-W5) Column 2 Gear - Gill net not less than 102 mm mesh Column 3 Open Time -08:00 hours April 9, 2005 to 16:00 hours April 11, 2005 Column 4 Species and Quota - 1) Lake whitefish: 1 kg; 2) Walleye: 1 kg; 3) Yellow perch: 250 kg; 4) Northern pike: 1,500 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

- 1093 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Column 1 Waters - In respect of: (59) Long Lake (89-4-W5) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time -08:00 hours April 7, 2005 to 16:00 hours April 9, 2005 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

ADVERTISEMENTS

Irrigation Notice

Enforcement Return

(Irrigation Districts Act)

Bow River Irrigation District

Notice is hereby given that the Justice of the Court of Queen’s Bench of the Judicial District of Lethbridge has fixed Wednesday, May 18, 2005 as the day on which, at 1:30 p.m., the Court will sit at the Court House, Lethbridge, Alberta for the purpose of confirmation of the Rate Enforcement Return of the Bow RiverIrrigation District for the year 2003 and prior years.

Dated at Vauxhall, Alberta, March 29, 2005.

7-8 Richard Phillips, P. Eng., General Manager. ______

Lethbridge Northern Irrigation District

Notice is hereby given that the Court of Queen’s Bench of Alberta has fixed Wednesday, May 18, 2005 as the day on which, at 1:30 p.m., the Court will sit in the Courthouse, 320 – 4 Street South, Lethbridge, Alberta, for the purpose of confirmation of the Rate Enforcement Return for the Lethbridge Northern Irrigation District covering rates assessed for the year 2003.

Dated at Lethbridge, Alberta, March 14, 2005.

7-8 Patrick Spanos, B.Mgt., R.P.T.(Eng.), General Manager.

- 1094 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Public Sale of Land

(Municipal Government Act)

County of Athabasca #12

Notice is hereby given that, pursuant to the provisions of the Municipal Government Act, the County of Athabasca #12 will offer for sale, by public auction, in the County Administration Building, 3602 - 48 Avenue, Athabasca, Alberta on Thursday, June 30, 2005 at 10:00 a.m. the following lands:

Qtr-Sec-Twp-Rge-Mer Lot Block Plan Acres C. of T.

Pt. NE-36-71-17-4 4 7 842 0851 - 022 044 121

Pt. SW-19-68-21-4 1.00 952 164 375

SW-09-72-16-4 160.00 992 191 978

Pt. NE-20-67-17-4 1 3 5695NY - 832 183 053

Pt. NE-36-71-17-4 2 1 5177NY - 952 321 785

Pt. SE-09-65-18-4 7 3 8121742 2.57 982 092 425

Pt. SE-09-65-18-4 8 3 8121742 2.67 982 092 426

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.

Conditions: Sale subject to approval of sales agreement.

The County of Athabasca #12 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

Terms: Cash or certified cheque. 10% deposit and balance within 30 days of date of public auction. G.S.T. may apply.

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

Dated at Athabasca, Alberta, April 14, 2005.

Brian Pysyk, Municipal Treasurer. ______

- 1095 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Beaver County

Notice is hereby given that pursuant to the provisions of the Municipal Government Act, the Beaver County will offer for sale, by public auction, at the County Office, Ryley, Alberta on Monday, June 13, 2005 at 10:00 a.m. the following lands:

Quarter Plan/ Block/ Lot/ Meridian Name Acres Section Twp Range

NE 22 48 15 4 4.82

3041 TR 7 15.74

792 1674 16 Park Glen 4.01

782 3131 1 16 Cinnamon Ridge 5.55

NW 33 50 20 4 159.67

NW 36 50 20 4 156.99

792 2298 1 9 Beaver Hill 10.21

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.

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

Terms: Cash.

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

Dated at Ryley, Alberta, April 15, 2005.

Margaret Jones, Chief Administrative Officer. ______

- 1096 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Municipal District of Opportunity No. 17

Notice is hereby given that, under the provisions of the Municipal Government Act, the Municipal District of Opportunity No. 17 will offer for sale, by public auction, in the Municipal Office, Wabasca, Alberta, on Monday, June 13, 2005 at 10:00 a.m. the following lands:

Lot Blk Plan C of T or Linc #

A 5433MC 932 166 869 +3

2 16 792-1556 932 338 745

3 26 802-1530 012 081 783

65 832-1796 852 164 099

92 832-1796 012 318 700

123 832-1796 022 207 222

7 1 902-0285 022 215 869

6 1 862-0788 932 122 966

A 922-0812 972 284 136

1 1 982-1453 992 125 635

1 27 802-1530 002 100 715

9 31 802-2049 912 120 292

3 32 802-2049 832 161 782

13 832-1796 002 097 472

54 832-1796 872 096 217

17 20 802-3081 002 318 124

53 832-1796 012 252 707

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. A deposit of $100 at the time of the sale (non- refundable); balance including GST within 10 days of the public auction.

- 1097 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

The Municipal District of Opportunity No. 17 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 Wabasca, Alberta, April 4, 2005.

Donna Anderson, Assistant Manager. ______

Town of Falher

Notice is hereby given that pursuant to the provisions of the Municipal Government Act, the Town of Falher will offer for sale, by public auction, in the Town Administration Building, Falher, Alberta on Monday, June 20, 2005 at 1:00 p.m. the following lands:

Lot Block Plan Certificate of Title

15 16 7620432 952 184 777

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

Terms: Cash.

The Town of Falher 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 Falher, Alberta, April 8, 2005.

Gerard A. Nicolet, Municipal Administrator. ______

Town of Hanna

Notice is hereby given that, under the provisions of the Municipal Government Act, the Town of Hanna will offer for sale, by public auction, in the Council Chambers of the Town Office, 202 – 1 Street West, Hanna, Alberta, on Friday, June 10, 2005 at 2:00 p.m., the following lands:

- 1098 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Lot Block Plan

11 1 6133 A.W.

Ptns. 25-26 14 6133 A.W.

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

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

Terms: Cash or certified cheque. 10% deposit and balance due 30 days following 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 Hanna, Alberta, April 19, 2005.

Geraldine Gervais, CAO. ______

Village of Chipman

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Chipman will offer for sale, by public auction, in the Village Office, 4816 – 50 Street, Chipman, Alberta on Monday, June 13, 2005 at 10:00 a.m. the following lands:

Lot Block Plan

11 6 5250-Q

8 21 752-0305

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

The land is being offered for sale on an “as is, where is” basis and the Village of Chipman 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 an intended use by the purchaser.

No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions of sale will be considered other than those specified by the Village. No further information is available at the auction regarding the lands to be sold.

- 1099 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

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

Terms: Cash.

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

Dated at Chipman, Alberta, April 11, 2005.

Pat Tomkow, Administrator. ______

Village of Delia

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Delia will offer for sale, by public auction, at the Village Office, located at 214 Main Street, Delia, Alberta on Friday, June 17, 2005 at 9:00 a.m. the following land: Lot Block Plan C. of T.

20 8 1440 BN 971 144 498

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

The parcel is being offered for sale on an “as is, where is” basis and the Village of Delia makes no representation and gives no warranty whatsoever as to the existence or adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the developability of the subject parcel for any intended use by the Purchaser.

No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions of the sale will be considered other than those specified by the Village of Delia. No further information is available at the auction regarding the parcel to be sold.

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

Terms: 10% down, cash or certified cheque and payment in full in 30 days. The purchaser assumes the costs of the title transfer.

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

Dated at the Village of Delia, Alberta, April 14, 2005.

Dohn Kendell, Chief Administrative Officer. ______

- 1100 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Village of Girouxville

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Girouxville will offer for sale, by public auction, at the Village of Girouxville Municipal Office, 4804 – 50 Street, Girouxville, Alberta on Wednesday, June 15, 2005 at 1:00 p.m. the following land:

Lot Block Plan C. of T.

3 6 7620738 992 341 765

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.

The Village of Girouxville 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 Girouxville, Alberta, April 13, 2005.

Estelle Girard, Municipal Administrator. ______

Village of Mannville

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Mannville will offer for sale, by public auction, in the Village Administration Building, Mannville, Alberta on Tuesday, June 14, 2005 at 2:00 p.m. the following lands:

Roll Number Lot Block Plan Civic Address

780.000 7 10 493HW 5128 – 52 Street

1730.000 5 & 6 6 2574P 4723 – 49 Street

3280.000 10 5 8777S 5040 – 51 Street

3470.000 6 6 8777S 5124 – 51 Street

3980.000 11 9 8777S 5140 – 48 Street

1860.000 6 7 2574P 4719 – 48 Street

4220.000 6 3 7620198 5239 – 47 Street

- 1101 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

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.

The Village of Mannville 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 Mannville, Alberta, March 22, 2005.

Kent Staden, Municipal Administrator.

- 1102 -

Alberta Government Services ______

Corporate Registry ______

Registrar’s Periodical

THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

ALBERTA GOVERNMENT SERVICES

Corporate Registrations, Incorporations, and Continuations

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

1152790 ALBERTA LTD. Numbered Alberta 1158214 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 MAR 16 Registered Corporation Incorporated 2005 MAR 16 Registered Address: NW-31-82-8-W6 No: 2011527906. Address: 470 VISCOUNT CRESCENT, SHERWOOD PARK ALBERTA, T8A 4K5. No: 2011582141. 1153198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 20 Registered 1158413 ALBERTA LTD. Numbered Alberta Address: 7304 - 101 AVENUE, EDMONTON Corporation Incorporated 2005 MAR 18 Registered ALBERTA, T6A 0J2. No: 2011531981. Address: 8, 620 - 1 AVENUE NW, AIRDRIE ALBERTA, T4B 2R3. No: 2011584139. 1154533 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 28 Registered 1158541 ALBERTA INC. Numbered Alberta Address: 27 APPLETREE CLOSE SE, CALGARY Corporation Incorporated 2005 MAR 16 Registered ALBERTA, T2A 7J1. No: 2011545338. Address: 27 CORAL SPRINGS GREEN N.E., CALGARY ALBERTA, T3J 3S5. No: 2011585417. 1157152 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered 1158573 ALBERTA LTD. Numbered Alberta Address: 5006 - 50 ST., BARRHEAD ALBERTA, T7N Corporation Incorporated 2005 MAR 21 Registered 1A4. No: 2011571524. Address: 49 SHAWBROOKE GREEN SW, CALGARY ALBERTA, T2Y 3B9. No: 2011585730. 1157299 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered 1158587 ALBERTA LTD. Numbered Alberta Address: 171 CRYSTAL SHORES GROVE, Corporation Incorporated 2005 MAR 16 Registered OKOTOKS ALBERTA, T1S 1Y3. No: 2011572993. Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011585870. 1157300 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 28 Registered 1158629 ALBERTA LTD. Numbered Alberta Address: 62 TUSCANY MEADOWS DRIVE NW, Corporation Incorporated 2005 MAR 22 Registered CALGARY ALBERTA, T3L 2M8. No: 2011573009. Address: 903B - 48 AVE SE, CALGARY ALBERTA, T2G 2A7. No: 2011586290. 1157385 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 16 Registered 1158671 ALBERTA LTD. Numbered Alberta Address: 903B - 48 AVE SE, CALGARY ALBERTA, Corporation Incorporated 2005 MAR 16 Registered T2G 2A7. No: 2011573850. Address: 262A, 1632 - 14 AVENUE NW, CALGARY ALBERTA, T2N 1M7. No: 2011586712. 1157389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 16 Registered 1158675 ALBERTA LTD. Numbered Alberta Address: 903B - 48 AVE SE, CALGARY ALBERTA, Corporation Incorporated 2005 MAR 16 Registered T2G 2A7. No: 2011573892. Address: #17, 17715-96 AVENUE, EDMONTON ALBERTA, T5T 6W9. No: 2011586753. 1157619 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered 1158688 ALBERTA LTD. Numbered Alberta Address: 53272 RANGE ROAD 220, ARDROSSAN Corporation Incorporated 2005 MAR 16 Registered ALBERTA, T8E 2B5. No: 2011576192. Address: 200 220 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2011586886. 1157823 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered 1158700 ALBERTA LTD. Numbered Alberta Address: 105 1ST STREET, FOX CREEK ALBERTA, Corporation Incorporated 2005 MAR 16 Registered T0H 1P0. No: 2011578230. Address: 10808-96 STREET, CLAIRMONT ALBERTA, T0H 0W3. No: 2011587009. 1158092 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 16 Registered 1158701 ALBERTA LTD. Numbered Alberta Address: 240, 2333 - 18 AVENUE NE, CALGARY Corporation Incorporated 2005 MAR 18 Registered ALBERTA, T2E 8T6. No: 2011580921. Address: 109, 2411 - 4 STREET NW, CALGARY ALBERTA, T2S 0C7. No: 2011587017.

- 1104 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1158706 ALBERTA LTD. Numbered Alberta 1158811 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 MAR 16 Registered Corporation Incorporated 2005 MAR 16 Registered Address: 1998 COTTONWOOD CRESCENT S.E., Address: NE 16 62 3 W4 No: 2011588114. CALGARY ALBERTA, T2B 1R1. No: 2011587066. 1158820 ALBERTA LTD. Numbered Alberta 1158716 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 16 Registered Corporation Incorporated 2005 MAR 16 Registered Address: 3323 - 32 AVENUE, EDMONTON Address: 10123 124 STREET NW, EDMONTON ALBERTA, T6L 1X7. No: 2011588205. ALBERTA, T5N 1P5. No: 2011587165. 1158824 ALBERTA LTD. Numbered Alberta 1158719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 16 Registered Corporation Incorporated 2005 MAR 16 Registered Address: 1400, 700 - 2 STREET SW, CALGARY Address: 200 , 2230 68 STREET NE, CALGARY ALBERTA, T2P 4V5. No: 2011588247. ALBERTA, T1Y 5Y7. No: 2011587199. 1158839 ALBERTA LTD. Numbered Alberta 1158721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 16 Registered Corporation Incorporated 2005 MAR 16 Registered Address: 5109 - 51 AVENUE, STETTLER ALBERTA, Address: 23 MARION CRESCENT, RED DEER T0C 2L0. No: 2011588395. ALBERTA, T4R 1N1. No: 2011587215. 1158852 ALBERTA LTD. Numbered Alberta 1158728 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 16 Registered Corporation Incorporated 2005 MAR 16 Registered Address: 18404 96 AVE NW, EDMONTON ALBERTA, Address: 127 SENECA ROAD, SHERWOOD PARK T5T 3N6. No: 2011588528. ALBERTA, T8A 4G6. No: 2011587280. 1158855 ALBERTA LTD. Numbered Alberta 1158729 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 16 Registered Corporation Incorporated 2005 MAR 16 Registered Address: #400, 10235 - 101 STREET, EDMONTON Address: 4200, 150 - 6 AVENUE SW, CALGARY ALBERTA, T5J 3G1. No: 2011588551. ALBERTA, T2P 3Y7. No: 2011587298. 1158860 ALBERTA LTD. Numbered Alberta 1158733 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 16 Registered Corporation Incorporated 2005 MAR 16 Registered Address: 701 ALEXANDER CRESCENT N.W., Address: 3000, 237 - 4 AVENUE SW, CALGARY CALGARY ALBERTA, T2M 4B8. No: 2011588601. ALBERTA, T2P 4X7. No: 2011587330. 1158861 ALBERTA LTD. Numbered Alberta 1158736 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 16 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 1200, 340 - 12 AVENUE SW, CALGARY Address: 903B - 48 AVE SE, CALGARY ALBERTA, ALBERTA, T2R 1L5. No: 2011588619. T2G 2A7. No: 2011587363. 1158865 ALBERTA LTD. Numbered Alberta 1158742 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 16 Registered Corporation Incorporated 2005 MAR 16 Registered Address: 1413 - 2 STREET S.W., CALGARY Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2R 0W7. No: 2011588650. ALBERTA, T2P 4X7. No: 2011587421. 1158876 ALBERTA LTD. Numbered Alberta 1158751 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 16 Registered Address: 518 MAIN STREET, THREE HILLS Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T0M 2A0. No: 2011588767. ALBERTA, T2P 4X7. No: 2011587512. 1158877 ALBERTA LTD. Numbered Alberta 1158752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 16 Registered Address: 3620 - 28 STREET S.E., CALGARY Address: 111 CORAL KEYS GREEN NE, CALGARY ALBERTA, T2B 2H9. No: 2011588775. ALBERTA, T3J 3K6. No: 2011587520. 1158884 ALBERTA LTD. Numbered Alberta 1158758 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 16 Registered Corporation Incorporated 2005 MAR 16 Registered Address: 34 STEPHEN'S CRESCENT, WHITECOURT Address: #219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T7S 1V7. No: 2011588841. ALBERTA, T6L 6K3. No: 2011587587. 1158890 ALBERTA LTD. Numbered Alberta 1158773 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 16 Registered Corporation Incorporated 2005 MAR 16 Registered Address: 10869 98 ST NW, EDMONTON ALBERTA, Address: 526 20TH ST NE, MEDICINE HAT T5H 2P6. No: 2011588908. ALBERTA, T1C 1H2. No: 2011587736. 1158896 ALBERTA LTD. Numbered Alberta 1158777 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 16 Registered Address: 36 AUTTREAUX DRIVE, WHITECOURT Address: 270, 251 MIDPARK BOULEVARD SE, ALBERTA, T7S 1C9. No: 2011588965. CALGARY ALBERTA, T2X 1S3. No: 2011587777.

- 1105 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1158901 ALBERTA LTD. Numbered Alberta 1158986 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 600, 9707 - 110 STREET, EDMONTON Address: 1, 5401 - 49TH AVENUE, OLDS ALBERTA, ALBERTA, T5K 2L9. No: 2011589013. T4H 1G3. No: 2011589864.

1158905 ALBERTA LTD. Numbered Alberta 1158997 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 MAR 16 Registered Corporation Incorporated 2005 MAR 17 Registered Address: SUITE 2, 880 - 16TH AVENUE SW, Address: 140 PRESTWICK ACRES LANE SE, CALGARY ALBERTA, T2R 1J9. No: 2011589054. CALGARY ALBERTA, T2Z 3Y3. No: 2011589971.

1158906 ALBERTA LTD. Numbered Alberta 1158998 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 111 - 18 STREET NW, DRUMHELLER Address: 3508 HILLVIEW CRESCENT, EDMONTON ALBERTA, T0J 0Y1. No: 2011589062. ALBERTA, T6L 1C4. No: 2011589989.

1158940 ALBERTA INC. Numbered Alberta 1159001 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 16 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 52 ROYAL ROAD NW, CALGARY Address: 3214-35A AVE, EDMONTON ALBERTA, ALBERTA, T3G 5G9. No: 2011589401. T6T 1T7. No: 2011590011.

1158942 ALBERTA LTD. Numbered Alberta 1159011 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 16 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 54 SIERRA MORENA CLOSE SW, Address: #219, 6203 - 28 AVENUE, EDMONTON CALGARY ALBERTA, T3H 3G2. No: 2011589427. ALBERTA, T6L 6K3. No: 2011590110.

1158944 ALBERTA LTD. Numbered Alberta 1159017 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 751, 815 - 8TH AVENUE SW, CALGARY Address: 179 GEORGIAN WAY, SHERWOOD PARK ALBERTA, T2P 3P2. No: 2011589443. ALBERTA, T8A 2W7. No: 2011590177.

1158950 ALBERTA LTD. Numbered Alberta 1159021 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 1613 15A STREET, DIDSBURY ALBERTA, Address: 248 SPRING HAVEN COURT, AIRDRIE T0M 0W0. No: 2011589500. ALBERTA, T4A 1L5. No: 2011590219.

1158951 ALBERTA INC. Numbered Alberta 1159023 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 6324 DALMARNOCK CRES NW, Address: 5213 37A AVE, WETASKIWIN ALBERTA, CALGARY ALBERTA, T3A 1H2. No: 2011589518. T9A 2N6. No: 2011590235.

1158952 ALBERTA LTD. Numbered Alberta 1159026 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 2700, 10155-102 STREET, EDMONTON, Address: 11616 - 152 AVENUE, EDMONTON ALBERTA, T5J 4G8. No: 2011589526. ALBERTA, T5X 1C7. No: 2011590268.

1158957 ALBERTA INC. Numbered Alberta 1159027 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 17 Registered Address: #056, 10240-124 STREET, EDMONTON Address: 136 ASPEN WAY, VULCAN ALBERTA, T0L ALBERTA, T5N 3W6. No: 2011589575. 2B0. No: 2011590276.

1158958 ALBERTA LTD. Numbered Alberta 1159028 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 17 Registered Address: APT 422 9914 97 AVE, GRANDE PRAIRIE Address: #400, 10357 - 109 STREET, EDMONTON ALBERTA, T8V 7J7. No: 2011589583. ALBERTA, T5J 1N3. No: 2011590284.

1158975 ALBERTA LTD. Numbered Alberta 1159029 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 224 VALLEY CREST CL. NW, CALGARY Address: SE-17-27-12-W4 No: 2011590292. ALBERTA, T3B 5X3. No: 2011589757. 1159037 ALBERTA LTD. Numbered Alberta 1158979 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 13733 127 ST, EDMONTON ALBERTA, T6V Address: 3400, 350 - 7TH AVENUE SW, CALGARY 1A8. No: 2011590375. ALBERTA, T2P 3N9. No: 2011589799. 1159039 ALBERTA LTD. Numbered Alberta 1158985 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 74 SUNDANCE PLACE SE, CALGARY Address: 307 4909 51 AVENUE, WHITECOURT ALBERTA, T4B 1S9. No: 2011590391. ALBERTA, T7S 1L8. No: 2011589856.

- 1106 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1159042 ALBERTA LTD. Numbered Alberta 1159131 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 3-13458 FORT RD NW, EDMONTON Address: 41 MIDRIDGE GN S.E., CALGARY ALBERTA, T5A 1C5. No: 2011590425. ALBERTA, T2X 1C9. No: 2011591316.

1159046 ALBERTA LTD. Numbered Alberta 1159148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 302, 9811 34 AVENUE, EDMONTON Address: #303, 10335 118 STREET, EDMONTON ALBERTA, T6E 5X9. No: 2011590466. ALBERTA, T5K 1Y6. No: 2011591480.

1159050 ALBERTA LTD. Numbered Alberta 1159175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 17 Registered Address: #1, 3295 DUNMORE ROAD S.E., MEDICINE Address: 101, 138-18 AVE SE, CALGARY ALBERTA, HAT ALBERTA, T1B 3R2. No: 2011590508. T2G 5P9. No: 2011591753.

1159051 ALBERTA INC. Numbered Alberta 1159176 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 17 Registered Address: #101 - 9131 - 99 ST NW, EDMONTON Address: 10, 3092 DUNMORE ROAD SE, MEDICINE ALBERTA, T6E 3V9. No: 2011590516. HAT ALBERTA, T1B 2X2. No: 2011591761.

1159062 ALBERTA LTD. Numbered Alberta 1159177 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 108, 1235 SOUTHVIEW DRIVE S.E., Address: 101, 138 18 AVE SE, CALGARY ALBERTA, MEDICINE HAT ALBERTA, T1B 4K3. No: T2G 5P9. No: 2011591779. 2011590623. 1159178 ALBERTA LTD. Numbered Alberta 1159063 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE Address: 102, 5300 - 50 STREET, STONY PLAIN HAT ALBERTA, T1B 2X2. No: 2011591787. ALBERTA, T7Z 1T8. No: 2011590631. 1159179 ALBERTA LTD. Numbered Alberta 1159067 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE Address: 102, 2411 - 4TH STREET NW, CALGARY HAT ALBERTA, T1B 2X2. No: 2011591795. ALBERTA, T2M 2Z8. No: 2011590672. 1159181 ALBERTA LTD. Numbered Alberta 1159069 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE Address: 1321 EDENWOLD HEIGHTS NW, HAT ALBERTA, T1B 2X2. No: 2011591811. CALGARY ALBERTA, T3A 3T5. No: 2011590698. 1159182 ALBERTA LTD. Numbered Alberta 1159079 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE Address: #108, 9824 - 97 AVENUE, GRANDE HAT ALBERTA, T1B 2X2. No: 2011591829. PRAIRIE ALBERTA, T8V 7K2. No: 2011590797. 1159183 ALBERTA LTD. Numbered Alberta 1159081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE Address: 601 REGAL PARK NE, CALGARY HAT ALBERTA, T1B 2X2. No: 2011591837. ALBERTA, T2E 0S6. No: 2011590813. 1159184 ALBERTA LTD. Numbered Alberta 1159116 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE Address: 8822 112 STREET, GRANDE PRAIRIE HAT ALBERTA, T1B 2X2. No: 2011591845. ALBERTA, T8V-5X4. No: 2011591167. 1159185 ALBERTA LTD. Numbered Alberta 1159125 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE Address: #1200, 1015 4 STREET S.W., CALGARY HAT ALBERTA, T1B 2X2. No: 2011591852. ALBERTA, T2R 1J4. No: 2011591258. 1159186 ALBERTA LTD. Numbered Alberta 1159128 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE Address: 3327 - 45 STREET SW, CALGARY HAT ALBERTA, T1B 2X2. No: 2011591860. ALBERTA, T3E 3T7. No: 2011591282. 1159187 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 17 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT ALBERTA, T1B 2X2. No: 2011591878.

- 1107 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1159197 ALBERTA INC. Numbered Alberta 1159262 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 11717 - 13A AVENUE NW, EDMONTON Address: #104, 9408-149 STREET, EDMONTON ALBERTA, T6J 7G1. No: 2011591977. ALBERTA, T5R 1C6. No: 2011592629.

1159203 ALBERTA LTD. Numbered Alberta 1159264 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY Address: 304-10235 124 ST NW, EDMONTON ALBERTA, T2P 4H2. No: 2011592033. ALBERTA, T5N 1P5. No: 2011592645.

1159205 ALBERTA LIMITED Numbered Alberta 1159266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 4615 70 ST NW, CALGARY ALBERTA, T3B Address: #2600, 144-4 AVENUE S.W., CALGARY 2K7. No: 2011592058. ALBERTA, T2P 3N4. No: 2011592660.

1159214 ALBERTA LTD. Numbered Alberta 1159272 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY Address: 903B - 48 AVE SE, CALGARY ALBERTA, ALBERTA, T2P 4K7. No: 2011592140. T2G 2A7. No: 2011592728.

1159215 ALBERTA LTD. Numbered Alberta 1159275 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 18 Registered Address: NE 15 - 61 - RANGE 5, WEST 5TH No: Address: 230 MARTINVALLEY MEWS NE, 2011592157. CALGARY ALBERTA, T3J 4W3. No: 2011592751.

1159223 ALBERTA INC. Numbered Alberta 1159278 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 1200, 1015 4 STREET S.W., CALGARY Address: 12632-126 STREET, EDMONTON ALBERTA, T2R 1J4. No: 2011592231. ALBERTA, T5L 0X6. No: 2011592785.

1159225 ALBERTA INC. Numbered Alberta 1159289 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 18 Registered Address: #5 HILLCREST ESTATES, CALGARY Address: 97 BOYCE STREET, RED DEER ALBERTA, ALBERTA, T3Z 2B9. No: 2011592256. T4R 1P2. No: 2011592892.

1159233 ALBERTA INC. Numbered Alberta 1159296 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 1200, 1015 4 STREET S.W., CALGARY Address: 92 BRIDLEWOOD VIEW SW, CALGARY ALBERTA, T2R 1J4. No: 2011592330. ALBERTA, T2Y 3X7. No: 2011592967.

1159237 ALBERTA LTD. Numbered Alberta 1159298 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 81 GOEBEL DRIVE, SPRUCE GROVE Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T7X 1Z9. No: 2011592371. ALBERTA, T5J 4K1. No: 2011592983.

1159240 ALBERTA LTD. Numbered Alberta 1159299 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 1114 - 7 STREET N, LETHBRIDGE Address: NE - 15 - 73 - 10 - W5 No: 2011592991. ALBERTA, T1H 1Y9. No: 2011592405. 1159302 ALBERTA LTD. Numbered Alberta 1159248 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, Address: 11611 - 122 STREET, EDMONTON EDMONTON ALBERTA, T6E 4R5. No: 2011593023. ALBERTA, T5M 0B6. No: 2011592488. 1159305 ALBERTA LTD. Numbered Alberta 1159252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 18 Registered Address: C/O 406, 501 - 18 AVENUE SW, CALGARY Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2S 0C7. No: 2011593056. ALBERTA, T2P 4H2. No: 2011592520. 1159306 ALBERTA LTD. Numbered Alberta 1159255 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 2900-10180 101 ST, EDMONTON Address: 4807-51 STREET, COLD LAKE ALBERTA, ALBERTA, T5J 3V5. No: 2011593064. T9M 1P2. No: 2011592553. 1159308 ALBERTA LTD. Numbered Alberta 1159260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 21 Registered Address: 608 3 AVE. S., LETHBRIDGE ALBERTA, Address: #400, 609-14 STREET N.W., CALGARY T1J 0H5. No: 2011593080. ALBERTA, T2N 2A1. No: 2011592603.

- 1108 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1159310 ALBERTA LTD. Numbered Alberta 1159398 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 18 Registered Address: COLLIN WONG, 2ND FLOOR, 10704 - 108 Address: 4714 49 STREET, MYRNAM ALBERTA, STREET, EDMONTON ALBERTA, T5H 3A3. No: T0B 3K0. No: 2011593981. 2011593106. 1159404 ALBERTA LTD. Numbered Alberta 1159311 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 15109 115 STREET, EDMONTON Address: 65 PEARSON CRESCENT, RED DEER ALBERTA, T5X 1H9. No: 2011594047. ALBERTA, T4P 1L8. No: 2011593114. 1159410 ALBERTA LTD. Numbered Alberta 1159312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 18 Registered Address: #1303, 11610 - 100 AVE.,, EDMONTON, Address: 324 BURTON PLACE, FORT MCMURRAY ALBERTA, T5K 0K1. No: 2011594104. ALBERTA, T9K 1V7. No: 2011593122. 1159414 ALBERTA INC. Numbered Alberta 1159315 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 322 RANCHVIEW CRT NW, CALGARY Address: #104, 2003- 14TH STREET NW, CALGARY ALBERTA, T3G 1A6. No: 2011594146. ALBERTA, T2M 3N4. No: 2011593155. 1159420 ALBERTA LTD. Numbered Alberta 1159322 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 19 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 300 10209 97 STREET, EDMONTON Address: 102, 10171 SASKATCHEWAN DRIVE, ALBERTA, T5J 0L6. No: 2011594203. EDMONTON ALBERTA, T6E 4R5. No: 2011593221. 1159428 ALBERTA LTD. Numbered Alberta 1159332 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 19 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 1725 39 STREET S.E., CALGARY Address: #2006, 9499 - 137 AVENUE, EDMONTON ALBERTA, T2A 1J1. No: 2011594286. ALBERTA, T5E 5R8. No: 2011593320. 1159431 ALBERTA INC. Numbered Alberta 1159340 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 19 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 225 COUGAR RIDGE DR SW, CALGARY Address: 630, 11012 MACLEOD TRAIL S., CALGARY ALBERTA, T3H 5L2. No: 2011594310. ALBERTA, T2J 6A5. No: 2011593403. 1159436 ALBERTA LTD. Numbered Alberta 1159342 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 19 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 1148-35A ST, EDMONTON ALBERTA, T6L Address: 18-105 ELM PLACE, OKOTOKS ALBERTA, 3G3. No: 2011594369. T1S 1Y9. No: 2011593429. 1159454 ALBERTA LTD. Numbered Alberta 1159345 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 19 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 27 SANDPIPER MEWS NW, CALGARY Address: 68 EDFORTH CRES NW, CALGARY ALBERTA, T3K 3C3. No: 2011594542. ALBERTA, T3A 3X4. No: 2011593452. 1159458 ALBERTA LTD. Numbered Alberta 1159353 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 20 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 7304 - 101 AVENUE, EDMONTON Address: 204, 3716 - 61 AVENUE SE, CALGARY ALBERTA, T6A 0J2. No: 2011594583. ALBERTA, T2C 1Z4. No: 2011593536. 1159463 ALBERTA LTD. Numbered Alberta 1159383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 202, 2 ATHABASCAN AVENUE, Address: 100, 1501- 1 STREET SW, CALGARY SHERWOOD PARK ALBERTA, T8A 4E4. No: ALBERTA, T2R 0W1. No: 2011593833. 2011594633.

1159386 ALBERTA LTD. Numbered Alberta 1159465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 21 Registered Address: 100, 1501- 1 STREET SW, CALGARY Address: 1400, 10025 106 STREET, EDMONTON ALBERTA, T2R 0W1. No: 2011593866. ALBERTA, T5J 1G4. No: 2011594658.

1159390 ALBERTA LTD. Numbered Alberta 1159466 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 21 Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE Address: 348 14 ST NW, CALGARY ALBERTA, T2N ALBERTA, T1J 2G8. No: 2011593908. 1Z7. No: 2011594666.

- 1109 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1159467 ALBERTA LTD. Numbered Alberta 1159569 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 21 Registered Address: 540 SALEM AVENUE S.W., CALGARY Address: 3780 DOVER RIDGE DRIVE S.E., ALBERTA, T3C 2K6. No: 2011594674. CALGARY ALBERTA, T2B 2C9. No: 2011595697.

1159491 ALBERTA INC. Numbered Alberta 1159595 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 21 Registered Address: 1110 TWIN BROOKS PT NW, EDMONTON Address: 627 KULAWY PLACE, EDMONTON ALBERTA, T6E 7G5. No: 2011594914. ALBERTA, T6L 7E5. No: 2011595952.

1159494 ALBERTA LTD. Numbered Alberta 1159601 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 21 Registered Address: #600, 12220 STONY PLAIN ROAD, Address: 24 5203 52 ST, DRAYTON VALLEY EDMONTON ALBERTA, T5N 3Y4. No: 2011594948. ALBERTA, T7A 1L5. No: 2011596018.

1159501 ALBERTA LTD. Numbered Alberta 1159605 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 21 Registered Address: SUITE 1310, 10025 - 102A AVENUE, Address: #3,5000-51 AVENUE, RED DEER EDMONTON ALBERTA, T5J 2Z2. No: 2011595010. ALBERTA, T4N 4H5. No: 2011596059.

1159516 ALBERTA LTD. Numbered Alberta 1159617 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 21 Registered Address: 350, 603 - 7TH AVENUE S.W., CALGARY Address: #110, 220 4TH STREET SOUTH, ALBERTA, T2P 2T5. No: 2011595168. LETHBRIDGE ALBERTA, T1J 4J7. No: 2011596174.

1159522 ALBERTA LTD. Numbered Alberta 1159627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 11 LINDSAY CRESCENT, SPRUCE GROVE Address: 504,4909-49 STREET, RED DEER ALBERTA, T7X 3W8. No: 2011595226. ALBERTA, T4N 1V1. No: 2011596273.

1159532 ALBERTA LTD. Numbered Alberta 1159632 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 21 Registered Address: 10306 73 STREET, EDMONTON ALBERTA, Address: 200, 10187 104 STREET, EDMONTON T6A 2X4. No: 2011595325. ALBERTA, T5J 0Z9. No: 2011596323.

1159536 ALBERTA INC. Numbered Alberta 1159646 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 21 Registered Address: 4908 - 20A STREET SW, CALGARY Address: #418, 715-5 AVENUE S.W., CALGARY ALBERTA, T2T 5A6. No: 2011595366. ALBERTA, T2P 2X6. No: 2011596463.

1159539 ALBERTA LTD. Numbered Alberta 1159649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 21 Registered Address: 200, 10187 - 104 STREET, EDMONTON Address: NE - 24 - 74 - 5 - W6 No: 2011596497. ALBERTA, T5J 0Z9. No: 2011595390. 1159652 ALBERTA LTD. Numbered Alberta 1159545 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 21 Registered Address: 11107 UNIVERSITY AVENUE NW, Address: 3700, 400 - 3RD AVENUE S.W., CALGARY EDMONTON ALBERTA, T6G 1Y5. No: 2011596521. ALBERTA, T2P 4H2. No: 2011595457. 1159654 ALBERTA LTD. Numbered Alberta 1159547 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 21 Registered Address: 51 RIVERSIDE GATE, OKOTOKS Address: 700, 10655 SOUTHPORT ROAD SW, ALBERTA, T1S 1B2. No: 2011596547. CALGARY ALBERTA, T2W 4Y1. No: 2011595473. 1159659 ALBERTA LTD. Numbered Alberta 1159557 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 21 Registered Address: 1500, 10180 - 101 STREET, EDMONTON Address: 700, 10655 SOUTHPORT ROAD SW, ALBERTA, T5J 4K1. No: 2011596596. CALGARY ALBERTA, T2W 4Y1. No: 2011595572. 1159662 ALBERTA INC. Numbered Alberta 1159562 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 21 Registered Address: 41 GLENPATRICK ROAD, COCHRANE Address: 147, 10403 - 122 STREET, EDMONTON ALBERTA, T4C 1H5. No: 2011596620. ALBERTA, T5N 4C1. No: 2011595622. 1159672 ALBERTA LTD. Numbered Alberta 1159564 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 21 Registered Address: 938 CENTER ST SE, HIGH RIVER Address: 3306 - 35A AVENUE NW, EDMONTON ALBERTA, T1V 1M4. No: 2011596729. ALBERTA, T6T 1T5. No: 2011595648.

- 1110 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1159676 ALBERTA LTD. Numbered Alberta 1159750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 14508 96 ST NW, EDMONTON ALBERTA, Address: #200, 4870 - 51 STREET, CAMROSE T5E 4B7. No: 2011596760. ALBERTA, T4V 1S1. No: 2011597503.

1159678 ALBERTA INC. Numbered Alberta 1159753 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 147 CITADEL HILLS PLACE NW, Address: #200, 4870 - 51 STREET, CAMROSE CALGARY ALBERTA, T3G 3V5. No: 2011596786. ALBERTA, T4V 1S1. No: 2011597537.

1159683 ALBERTA LTD. Numbered Alberta 1159756 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 22 Registered Address: E 1/2 3 27 4 No: 2011596836. Address: 3 - 139 CENTRE STREET, LANGDON ALBERTA, T0J 1X2. No: 2011597560. 1159690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered 1159764 ALBERTA LTD. Numbered Alberta Address: 906 15 STREET, CANMORE ALBERTA, Corporation Incorporated 2005 MAR 22 Registered T1W 1X3. No: 2011596901. Address: #220, 8723 - 82 AVENUE, EDMONTON ALBERTA, T6C 0Y9. No: 2011597644. 1159694 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered 1159775 ALBERTA INC. Numbered Alberta Address: 38 GUMMOW CLOSE, RED DEER Corporation Incorporated 2005 MAR 22 Registered ALBERTA, T4P 2M3. No: 2011596943. Address: SUITE 105, 2034 - 19TH AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2011597750. 1159713 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered 1159777 ALBERTA INC. Numbered Alberta Address: 203 4 STREET, FOX CREEK ALBERTA, Corporation Incorporated 2005 MAR 23 Registered T0H 1P0. No: 2011597131. Address: 7615 - 96 STREET, GRANDE PRAIRIE ALBERTA, T8V 4T9. No: 2011597776. 1159723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered 1159784 ALBERTA LTD. Numbered Alberta Address: 451 - 1ST STREET S.E., MEDICINE HAT Corporation Incorporated 2005 MAR 22 Registered ALBERTA, T1A 0A7. No: 2011597230. Address: 9710 - 82 AVENUE, APT. 309, EDMONTON ALBERTA, T6E 1Y5. No: 2011597842. 1159736 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 21 Registered 1159785 ALBERTA INC. Numbered Alberta Address: 197 TUSCANY RAVINE TERRACE NW, Corporation Incorporated 2005 MAR 22 Registered CALGARY ALBERTA, T3L 2S6. No: 2011597362. Address: 160 CITADEL GREEN NW, CALGARY ALBERTA, T3G 4G5. No: 2011597859. 1159740 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered 1159796 ALBERTA LTD. Numbered Alberta Address: #3, 1520 CENTRE A STREET N.E., Corporation Incorporated 2005 MAR 22 Registered CALGARY ALBERTA, T2E 2Z9. No: 2011597404. Address: 5108 53 ST, DRAYTON VALLEY ALBERTA, T7A 1S7. No: 2011597966. 1159743 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered 1159800 ALBERTA LTD. Numbered Alberta Address: NW - 3 - 48 - 6 - W5 No: 2011597438. Corporation Incorporated 2005 MAR 22 Registered Address: #888 CN TOWER, 10004 104 AVENUE, 1159744 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 0K1. No: 2011598006. Corporation Incorporated 2005 MAR 22 Registered Address: 2700, 10155-102 STREET, EDMONTON 1159809 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 4G8. No: 2011597446. Corporation Incorporated 2005 MAR 22 Registered Address: 26 FARNHAM DRIVE SE, CALGARY 1159745 ALBERTA LTD. Numbered Alberta ALBERTA, T2H 1C6. No: 2011598097. Corporation Incorporated 2005 MAR 22 Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY 1159826 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 4H2. No: 2011597453. Corporation Incorporated 2005 MAR 22 Registered Address: NE 21 48 15 W4 No: 2011598261. 1159747 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered 1159842 ALBERTA LTD. Numbered Alberta Address: SUITE 115, 17420 STONY PLAIN ROAD, Corporation Incorporated 2005 MAR 22 Registered EDMONTON ALBERTA, T5S 1K6. No: 2011597479. Address: #201, 12907 97 STREET, EDMONTON ALBERTA, T5E 4C2. No: 2011598428. 1159748 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered 1159848 ALBERTA LTD. Numbered Alberta Address: #200, 4870 - 51 STREET, CAMROSE Corporation Incorporated 2005 MAR 22 Registered ALBERTA, T4V 1S1. No: 2011597487. Address: 97 STREET AND 132 AVENUE, EDMONTON ALBERTA, T5E 4C7. No: 2011598485.

- 1111 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1159862 ALBERTA LTD. Numbered Alberta 1159904 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 97 STREET AND 132 AVENUE, Address: 896 ABBOTSFORD DRIVE N.E., CALGARY EDMONTON ALBERTA, T5E 4C7. No: 2011598626. ALBERTA, T2A 6B8. No: 2011599046.

1159863 ALBERTA LTD. Numbered Alberta 1159908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 28 Registered Corporation Incorporated 2005 MAR 23 Registered Address: 4300, 888 - 3 STREET SW, CALGARY Address: 301 EAGLE HEIGHTS, CANMORE ALBERTA, T2P 5C5. No: 2011598634. ALBERTA, T1W 3C9. No: 2011599087.

1159869 ALBERTA LTD. Numbered Alberta 1159909 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 202B 50TH STREET, EDSON ALBERTA, Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE T7E 1V1. No: 2011598691. ALBERTA, T1J 4J7. No: 2011599095.

1159872 ALBERTA LTD. Numbered Alberta 1159910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 8216 98 AVE, EDMONTON ALBERTA, T6A Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE 0B7. No: 2011598725. ALBERTA, T1J 4J7. No: 2011599103.

1159874 ALBERTA LTD. Numbered Alberta 1159911 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 131 EDENDALE WAY NW, CALGARY Address: 14819 - 73 A STREET, EDMONTON ALBERTA, T3A 3Y7. No: 2011598741. ALBERTA, T5C 0W3. No: 2011599111.

1159877 ALBERTA LTD. Numbered Alberta 1159912 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 303, 9811-34 AVENUE, EDMONTON Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T6E 5X9. No: 2011598774. ALBERTA, T1J 4J7. No: 2011599129.

1159878 ALBERTA LTD. Numbered Alberta 1159919 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 22 Registered Address: #101, 5019 - 49 AVENUE, LEDUC Address: 5032 46 STREET, MANNVILLE ALBERTA, ALBERTA, T9E 6T5. No: 2011598782. T0B 2W0. No: 2011599194.

1159880 ALBERTA LTD. Numbered Alberta 1159933 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 12715-92 STREET, EDMONTON ALBERTA, Address: 117 15105 121 STREET, EDMONTON T5E 3R3. No: 2011598808. ALBERTA, T5X 2G3. No: 2011599335.

1159882 ALBERTA LTD. Numbered Alberta 1159937 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 2 SADDLEMONT WAY N.E., CALGARY Address: 912 ASH STREET, SHERWOOD PARK ALBERTA, T3J 4V2. No: 2011598824. ALBERTA, T8A 2G1. No: 2011599376.

1159885 ALBERTA LTD. Numbered Alberta 1159939 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 22 Registered Address: #204, 755 LAKE BONAVISTA DRIVE SE, Address: PLAN 0424745, BLK 1, LOT 1 No: CALGARY ALBERTA, T2J 0N3. No: 2011598857. 2011599392.

1159886 ALBERTA LTD. Numbered Alberta 1159940 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 194 CENTENNIAL COURT, EDMONTON Address: #400, 1111 - 11 AVENUE SW, CALGARY ALBERTA, T5P 4H5. No: 2011598865. ALBERTA, T2R 0G5. No: 2011599400.

1159894 ALBERTA LTD. Numbered Alberta 1159955 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 308 ABERDEEN ST SE, MEDICINE HAT Address: 903B - 48 AVE SE, CALGARY ALBERTA, ALBERTA, T1A 0R2. No: 2011598949. T2G 2A7. No: 2011599558.

1159899 ALBERTA LTD. Numbered Alberta 1159962 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 109 7015 MACLEOD TRAIL SW, CALGARY Address: 20 SHANNON CLOSE SW, CALGARY ALBERTA, T2H 2K6. No: 2011598998. ALBERTA, T2Y 2A3. No: 2011599624.

1159901 ALBERTA LTD. Numbered Alberta 1159966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 407 MIDLAKE BLVD SE, CALGARY Address: 114 HARVEST PART CIRCLE NE, ALBERTA, T2X 1P6. No: 2011599012. CALGARY ALBERTA, T3K 4V3. No: 2011599665.

- 1112 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1159969 ALBERTA LTD. Numbered Alberta 1160009 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 903B - 48 AVE SE, CALGARY ALBERTA, Address: 1407 2ND STREET SW, CALGARY T2G 2A7. No: 2011599699. ALBERTA, T2R 0W7. No: 2011600091.

1159970 ALBERTA LTD. Numbered Alberta 1160014 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 44 DERRICK CRES, SWAN HILLS Address: 7 HORTON COURT, ST. ALBERT ALBERTA, T0G 2C0. No: 2011599707. ALBERTA, T8N 6V2. No: 2011600141.

1159971 ALBERTA LTD. Numbered Alberta 1160017 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 102, 10126 - 97 AVENUE, GRANDE Address: 1407 2ND STREET SW, CALGARY PRAIRIE ALBERTA, T8V 7X6. No: 2011599715. ALBERTA, T2R 0W7. No: 2011600174.

1159972 ALBERTA LTD. Numbered Alberta 1160019 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 2500-10155 102 ST NW, EDMONTON Address: 8341-171A AVE., EDMONTON ALBERTA, ALBERTA, T5J 4G8. No: 2011599723. T5Z 3E4. No: 2011600190.

1159976 ALBERTA LTD. Numbered Alberta 1160025 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 2900-10180 101 ST, EDMONTON Address: 1070, 340 - 12 AVENUE SW, CALGARY ALBERTA, T5J 3V5. No: 2011599764. ALBERTA, T2R 1L5. No: 2011600257.

1159978 ALBERTA LTD. Numbered Alberta 1160031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 APR 01 Registered Address: 10410 - 81 AVENUE, EDMONTON Address: 294 COUGAR PLATEAU WAY SW, ALBERTA, T6E 1X5. No: 2011599780. CALGARY ALBERTA, T3H 5S1. No: 2011600315.

1159980 ALBERTA INC. Numbered Alberta 1160037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 23 Registered Address: 62 FREEDSON DR SW, CALGARY Address: #150, 129 - 17TH AVENUE N.E., CALGARY ALBERTA, T2H 1E1. No: 2011599806. ALBERTA, T2E 1L7. No: 2011600372.

1159982 ALBERTA LTD. Numbered Alberta 1160042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 23 Registered Address: 800, 736-6 AVENUE S.W., CALGARY Address: SE 06 53 19 W5 No: 2011600422. ALBERTA, T2P 3T7. No: 2011599822. 1160049 ALBERTA LTD. Numbered Alberta 1159983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 110 - 4TH AVENUE NORTH, THREE HILLS Address: #201, 12907 97 STREET, EDMONTON ALBERTA, T0M 2A0. No: 2011600497. ALBERTA, T5E 4C2. No: 2011599830. 1160052 ALBERTA LTD. Numbered Alberta 1159986 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 23 Registered Address: TH #1, 110-10A STREET NW, CALGARY Address: 11531-169A AVE, EDMONTON ALBERTA, ALBERTA, T2N 4T2. No: 2011600521. T5X 5Z5. No: 2011599863. 1160055 ALBERTA LTD. Numbered Alberta 1159990 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 11223 - 161 AVENUE, EDMONTON Address: 800, 736-6 AVENUE S.W., CALGARY ALBERTA, T5X 4W5. No: 2011600554. ALBERTA, T2P 3T7. No: 2011599905. 1160065 ALBERTA LTD. Numbered Alberta 1159997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 8127-78 AVE., EDMONTON ALBERTA, T6C Address: 405 - 1ST AVENUE N.W., SUNDRE 0N3. No: 2011600653. ALBERTA, T0M 1X0. No: 2011599970. 1160073 ALBERTA LTD. Numbered Alberta 1160001 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 199 - 10756 - JASPER AVENUE, Address: 800, 736-6 AVENUE S.W., CALGARY EDMONTON ALBERTA, T5J 2A7. No: 2011600737. ALBERTA, T2P 3T7. No: 2011600018. 1160075 ALBERTA LTD. Numbered Alberta 1160004 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 23 Registered Address: 4967 - 10 AVENUE SW, CALGARY Address: NW 19-69-26 W4 No: 2011600042. ALBERTA, T3C 0M3. No: 2011600752.

- 1113 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1160078 ALBERTA LTD. Numbered Alberta 1160134 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 23 Registered Address: 9923 - 154 AVENUE, EDMONTON Address: 1000, 400 THIRD AVENUE SW, CALGARY ALBERTA, T5X 5K2. No: 2011600786. ALBERTA, T2P 4H2. No: 2011601347.

1160084 ALBERTA LTD. Numbered Alberta 1160136 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 23 Registered Address: 501 - 4901 - 48 STREET, RED DEER Address: #2210, 411-1 STREET S.E., CALGARY ALBERTA, T4N 6M4. No: 2011600844. ALBERTA, T2G 5E7. No: 2011601362.

1160089 ALBERTA LTD. Numbered Alberta 1160140 ALBERTA INCORPORATED Numbered Corporation Incorporated 2005 MAR 23 Registered Alberta Corporation Incorporated 2005 MAR 23 Address: 1123 - 8 STREET SE, CALGARY ALBERTA, Registered Address: 11 PANORAMA HILLS VIEW, T2G 2Z6. No: 2011600893. CALGARY ALBERTA, T3K - 5B7. No: 2011601404.

1160093 ALBERTA LTD. Numbered Alberta 1160148 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 23 Registered Address: #2006 9499 137 AVENUE, EDMONTON Address: 106 3215 DUNMORE RD SE, MEDICINE ALBERTA, T5E 5R8. No: 2011600935. HAT ALBERTA, T1B 2H2. No: 2011601487.

1160096 ALBERTA LTD. Numbered Alberta 1160149 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 23 Registered Address: TH #1,110-10A STREET NW, CALGARY Address: #1400, 10025 - 102A AVENUE, EDMONTON ALBERTA, T2N 4T2. No: 2011600968. ALBERTA, T5J 2Z2. No: 2011601495.

1160105 ALBERTA LTD. Numbered Alberta 1160158 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 23 Registered Address: #2210, 411-1 STREET S.E., CALGARY Address: 9656 80 AVENUE, EDMONTON ALBERTA, ALBERTA, T2G 5E7. No: 2011601057. T6C 0V3. No: 2011601586.

1160109 ALBERTA LTD. Numbered Alberta 1160161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 221, 1110 CENTRE STREET NORTH, Address: #200, 8741-51 AVE, EDMONTON CALGARY ALBERTA, T2E 2R2. No: 2011601099. ALBERTA, T6E 5E8. No: 2011601610.

1160112 ALBERTA LTD. Numbered Alberta 1160166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 24 Registered Address: #2210, 411-1 STREET S.E., CALGARY Address: 741 REVELL CRESCENT, EDMONTON ALBERTA, T2G 5E7. No: 2011601123. ALBERTA, T6R 2E9. No: 2011601669.

1160117 ALBERTA LTD. Numbered Alberta 1160171 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 23 Registered Address: #2210, 411-1 STREET S.E., CALGARY Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T2G 5E7. No: 2011601172. ALBERTA, T1J 4X2. No: 2011601719.

1160118 ALBERTA LTD. Numbered Alberta 1160180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 23 Registered Address: #202, 10030 - 106 STREET, WESTLOCK Address: 9931-106 AVENUE, GRANDE PRAIRIE ALBERTA, T7P 2K4. No: 2011601180. ALBERTA, T8V 1J4. No: 2011601800.

1160120 ALBERTA LTD. Numbered Alberta 1160182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 23 Registered Address: 200, 201 BEAR STREET, BANFF ALBERTA, Address: 17731 - 103 AVENUE, EDMONTON T1L 1B9. No: 2011601206. ALBERTA, T5S 1N8. No: 2011601826.

1160124 ALBERTA LTD. Numbered Alberta 1160186 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 23 Registered Address: #2210, 411-1 STREET S.E., CALGARY Address: 79 NYMAN CRES., RED DEER ALBERTA, ALBERTA, T2G 5E7. No: 2011601248. T4P 1Z5. No: 2011601867.

1160128 ALBERTA LTD. Numbered Alberta 1160188 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 23 Registered Address: 5217 51 AVE, WETASKIWIN ALBERTA, Address: 109, 3600 BRENNER DRIVE NW, T9A 0V5. No: 2011601289. CALGARY ALBERTA, T2L 1Y2. No: 2011601883.

1160132 ALBERTA LTD. Numbered Alberta 1160195 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 23 Registered Address: 5217 51 AVE, WETASKIWIN ALBERTA, Address: 10 ARBOUR VISTA RD NW, CALGARY T9A 0V5. No: 2011601321. ALBERTA, T3G 4N8. No: 2011601958.

- 1114 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1160196 ALBERTA LTD. Numbered Alberta 1160271 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 23 Registered Address: NW 21-53-24-W4 No: 2011601966. Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011602717. 1160201 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered 1160272 ALBERTA LTD. Numbered Alberta Address: NW 21 53 24 W4 No: 2011602014. Corporation Incorporated 2005 MAR 23 Registered Address: 110 BREWSTER DR, HINTON ALBERTA, 1160203 ALBERTA CORP. Numbered Alberta T7V 1B4. No: 2011602725. Corporation Incorporated 2005 MAR 23 Registered Address: 4513 27 AVENUE NW, EDMONTON 1160290 ALBERTA INC. Numbered Alberta ALBERTA, T6L 3X3. No: 2011602030. Corporation Incorporated 2005 MAR 23 Registered Address: 2707 EVERCREEK BLUFFS WAY SW, 1160204 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2Y 4V7. No: 2011602907. Corporation Incorporated 2005 MAR 23 Registered Address: NW 21 53 24 W4 No: 2011602048. 1160297 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered 1160205 ALBERTA LTD. Numbered Alberta Address: 342 BRIDLERIDGE WAY SW, CALGARY Corporation Incorporated 2005 MAR 23 Registered ALBERTA, T2Y 4L5. No: 2011602972. Address: 4025 - 50 STREET, STETTLER ALBERTA, T0C 2L1. No: 2011602055. 1160302 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 23 Registered 1160209 ALBERTA LTD. Numbered Alberta Address: 1212 4 ST NW, CALGARY ALBERTA, T2M Corporation Incorporated 2005 MAR 23 Registered 2Y5. No: 2011603020. Address: 5503 109A STREET, EDMONTON ALBERTA, T6H 3C3. No: 2011602097. 1160310 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered 1160215 ALBERTA LTD. Numbered Alberta Address: B, 212 - 3RD AVENUE WEST, BROOKS Corporation Incorporated 2005 MAR 23 Registered ALBERTA, T1R 1C1. No: 2011603103. Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2011602154. 1160316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered 1160225 ALBERTA LTD. Numbered Alberta Address: 9333 - 46 AVE, GRAND PRAIRIE Corporation Incorporated 2005 MAR 23 Registered ALBERTA, T8W 2G6. No: 2011603160. Address: 14919 67 ST, EDMONTON ALBERTA, T5C 0C9. No: 2011602253. 1160319 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered 1160227 ALBERTA LTD. Numbered Alberta Address: 404-10216-124 STREET, EDMONTON Corporation Incorporated 2005 MAR 24 Registered ALBERTA, T5N 4A3. No: 2011603194. Address: 4922 52ND STREET, RED DEER ALBERTA, T4N 2C8. No: 2011602279. 1160324 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered 1160237 ALBERTA LTD. Numbered Alberta Address: 5015 48 STREET, INNISFAIL ALBERTA, Corporation Incorporated 2005 MAR 23 Registered T4G 1M2. No: 2011603244. Address: 13508 - 110 "A" AVENUE, EDMONTON ALBERTA, T5M 2M9. No: 2011602378. 1160328 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered 1160240 ALBERTA LTD. Numbered Alberta Address: 728 HERITAGE DR SW, CALGARY Corporation Incorporated 2005 MAR 24 Registered ALBERTA, T2V 2W5. No: 2011603285. Address: 1, 5401 - 49TH AVENUE, OLDS ALBERTA, T4H 1G3. No: 2011602402. 1160329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered 1160264 ALBERTA LTD. Numbered Alberta Address: 116 SANDPIPER CIRCLE NW, CALGARY Corporation Incorporated 2005 MAR 23 Registered ALBERTA, T3K 3P4. No: 2011603293. Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: 2011602642. 1160330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered 1160265 ALBERTA INC. Numbered Alberta Address: 5466 46 STREET, VEGREVILLE ALBERTA, Corporation Incorporated 2005 MAR 23 Registered T9C 1E5. No: 2011603301. Address: SW 6-33-28-W4M No: 2011602659. 1160331 ALBERTA LTD. Numbered Alberta 1160270 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 23 Registered Address: 1000, 665 - 8 STREET S.W., CALGARY Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T2P 3K7. No: 2011603319. ALBERTA, T5J 1V9. No: 2011602709. 1160341 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Address: NE-12-61-5-W5 No: 2011603418.

- 1115 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1160348 ALBERTA INC. Numbered Alberta 1160388 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 600, 5920 MACLEOD TRAIL S, CALGARY Address: 5233 - 49 AVENUE, RED DEER ALBERTA, ALBERTA, T2H 0K2. No: 2011603483. T4N 6G5. No: 2011603889.

1160349 ALBERTA INC. Numbered Alberta 1160390 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 600, 5920 MACLEOD TRAIL S, CALGARY Address: 5233 - 49 AVENUE, RED DEER ALBERTA, ALBERTA, T2H 0K2. No: 2011603491. T4N 6G5. No: 2011603905.

1160350 ALBERTA INC. Numbered Alberta 1160399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 600, 5920 MACLEOD TRAIL S, CALGARY Address: 5233 - 49 AVENUE, RED DEER ALBERTA, ALBERTA, T2H 0K2. No: 2011603509. T4N 6G5. No: 2011603996.

1160354 ALBERTA INC. Numbered Alberta 1160410 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 600, 5920 MACLEOD TRAIL S, CALGARY Address: 10012-101 STREET, PEACE RIVER ALBERTA, T2H 0K2. No: 2011603541. ALBERTA, T8S 1S2. No: 2011604101.

1160356 ALBERTA INC. Numbered Alberta 1160413 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 600, 5920 MACLEOD TRAIL S, CALGARY Address: 3911 149 ST NW, EDMONTON ALBERTA, ALBERTA, T2H 0K2. No: 2011603566. T6R 1J7. No: 2011604135.

1160361 ALBERTA LTD. Numbered Alberta 1160414 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 1000, 665 - 8 STREET S.W., CALGARY Address: 31 SUMMIT POINT DRIVE, R.R. #3, ALBERTA, T2P 3K7. No: 2011603616. DEWINTON ALBERTA, T0L 0X0. No: 2011604143.

1160362 ALBERTA LTD. Numbered Alberta 1160415 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 4819 - 51 STREET, STETTLER ALBERTA, Address: 1200, 1015 4 STREET S.W., CALGARY TOC 2L0. No: 2011603624. ALBERTA, T2R 1J4. No: 2011604150.

1160366 ALBERTA LTD. Numbered Alberta 1160420 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 108 1235 SOUTHVIEW DRIVE S.E., Address: 48 - 123 QUEENSLAND DRIVE SE, MEDICINE HAT ALBERTA, T1B 4K3. No: CALGARY ALBERTA, T2J 5J4. No: 2011604200. 2011603665. 1160429 ALBERTA LTD. Numbered Alberta 1160368 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 302, 9810 105 STREET, EDMONTON Address: 348 14 STREET NW, CALGARY ALBERTA, ALBERTA, T5K 1S7. No: 2011604291. T2N 1Z7. No: 2011603681. 1160433 ALBERTA LTD. Numbered Alberta 1160372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 92089 MEADOW BROOKS, EDMONTON Address: 1000, 665 - 8 STREET S.W., CALGARY ALBERTA, T6T 1N1. No: 2011604333. ALBERTA, T2P 3K7. No: 2011603723. 1160439 ALBERTA LTD. Numbered Alberta 1160376 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 127 SENECA ROAD, SHERWOOD PARK Address: 101, 205 CARNEGIE DRIVE, ST. ALBERT ALBERTA, T8A 4G6. No: 2011604390. ALBERTA, T8N 5B2. No: 2011603764. 1160444 ALBERTA LTD. Numbered Alberta 1160383 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 13311 107 ST NW, EDMONTON ALBERTA, Address: #418, 715-5 AVENUE S.W., CALGARY T5E 4W1. No: 2011604440. ALBERTA, T2P 2X6. No: 2011603830. 1160445 ALBERTA LTD. Numbered Alberta 1160387 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 7103 - 37 AVENUE NW, CALGARY Address: 5233 - 49 AVENUE, RED DEER ALBERTA, ALBERTA, T3B 1W7. No: 2011604457. T4N 6G5. No: 2011603871. 1160450 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Address: 10623 - 63 STREET, EDMONTON ALBERTA, T6E 2M8. No: 2011604507.

- 1116 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1160453 ALBERTA LTD. Numbered Alberta 1160544 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 31 Registered Address: 18924-87 AVE., EDMONTON ALBERTA, Address: 202-2181B 11 ST. NE, CALGARY T5T 6J1. No: 2011604531. ALBERTA, T2E 7S7. No: 2011605447.

1160454 ALBERTA LTD. Numbered Alberta 1160548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 24 Registered Address: #9 POPLAR AVENUE, BOYLE ALBERTA, Address: 3700, 400 - 3RD AVENUE S.W., CALGARY T0A 0M0. No: 2011604549. ALBERTA, T2P 4H2. No: 2011605488.

1160457 ALBERTA LTD. Numbered Alberta 1160550 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 8603 104 ST NW, EDMONTON ALBERTA, Address: 198 WOODHAVEN DR., OKOTOKS T6E 4G6. No: 2011604572. ALBERTA, T1S 1L7. No: 2011605504.

1160465 ALBERTA LTD. Numbered Alberta 1160570 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 250-2635 37 AVE NE, CALGARY Address: 196 EVERWILLOW GREEN SW, CALGARY ALBERTA, T1Y 5Z6. No: 2011604655. ALBERTA, T2Y 4V9. No: 2011605702.

1160477 ALBERTA LTD. Numbered Alberta 1160572 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 25 Registered Address: 205 MAIN STREET, THREE HILLS Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T0M 2A0. No: 2011604770. ALBERTA, T9W 1L6. No: 2011605728.

1160481 ALBERTA LTD. Numbered Alberta 1160576 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 25 Registered Address: 2200, 10155-102 STREET, EDMONTON Address: 5401A - 50 AVENUE, TABER ALBERTA, ALBERTA, T5J 4G8. No: 2011604812. T1G 1V2. No: 2011605769.

1160484 ALBERTA LTD. Numbered Alberta 1160584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 26 Registered Address: 33 FIRDALE ROAD, SYLVAN LAKE Address: 28 PATINA TERRACE SW, CALGARY ALBERTA, T4S 2M7. No: 2011604846. ALBERTA, T3H 4M8. No: 2011605843.

1160485 ALBERTA LTD. Numbered Alberta 1160585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 26 Registered Address: 7415 - 25 STREET SE, CALGARY Address: 302-9028 JASPER AVE NW, EDMONTON ALBERTA, T2C 1A3. No: 2011604853. ALBERTA, T5H 3Y6. No: 2011605850.

1160487 ALBERTA LTD. Numbered Alberta 1160596 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 26 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE Address: 10404B 28A AVENUE NW, EDMONTON HAT ALBERTA, T1A 2S8. No: 2011604879. ALBERTA, T6J 4J6. No: 2011605967.

1160493 ALBERTA LTD. Numbered Alberta 1160598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 26 Registered Address: 2031, SCOTIA PLACE 2, 10060 JASPER Address: 6345 11 AVE NW, EDMONTON ALBERTA, AVENUE, EDMONTON ALBERTA, T5J 3R8. No: T6L 3A8. No: 2011605983. 2011604937. 1160599 ALBERTA INC. Numbered Alberta 1160503 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 402 1 AVE NE, CALGARY ALBERTA, T2E Address: 107 EDGEBROOK CLOSE NW, CALGARY 0B4. No: 2011605991. ALBERTA, T3A 4W6. No: 2011605033. 1160600 ALBERTA LTD. Numbered Alberta 1160541 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 26 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 2419 BOWNESS ROAD NW, CALGARY Address: #900, 800 - 6 AVENUE S.W., CALGARY ALBERTA, T2N 3L8. No: 2011606007. ALBERTA, T2P 3G3. No: 2011605413. 1160607 ALBERTA LTD. Numbered Alberta 1160542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 27 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 600, 4911 - 51 STREET, RED DEER Address: 26 BARRIER MT. DRIVE, EXSHAW ALBERTA, T4N 6V4. No: 2011606072. ALBERTA, T0L 2C0. No: 2011605421. 1160608 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 27 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011606080.

- 1117 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1160609 ALBERTA LTD. Numbered Alberta 1160674 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 27 Registered Corporation Incorporated 2005 MAR 28 Registered Address: 600, 4911 - 51 STREET, RED DEER Address: 146 CHAPALA CLOSE S.E., CALGARY ALBERTA, T4N 6V4. No: 2011606098. ALBERTA, T2X 3S9. No: 2011606742.

1160610 ALBERTA LTD. Numbered Alberta 1160676 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 27 Registered Corporation Incorporated 2005 MAR 28 Registered Address: 600, 4911 - 51 STREET, RED DEER Address: APT. 304 5002 BLACK GOLD DRIVE, ALBERTA, T4N 6V4. No: 2011606106. LEDUC ALBERTA, T9E 5A1. No: 2011606767.

1160611 ALBERTA LTD. Numbered Alberta 1160678 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 MAR 27 Registered Corporation Incorporated 2005 MAR 28 Registered Address: 600, 4911 - 51 STREET, RED DEER Address: 260045 RANGE RD 23, CALGARY ALBERTA, T4N 6V4. No: 2011606114. ALBERTA, T3R 1E4. No: 2011606783.

1160613 ALBERTA LTD. Numbered Alberta 1160681 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 MAR 28 Registered Corporation Incorporated 2005 MAR 28 Registered Address: NE 10 - 23 - 27 - W4 No: 2011606130. Address: NE-24-48-3-W5 No: 2011606817.

1160619 ALBERTA LTD. Numbered Alberta 1160684 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 28 Registered Corporation Incorporated 2005 MAR 28 Registered Address: 204F 323 SADDLEBACK RD, EDMONTON Address: 4302 56B AVE, VEGREVILLE ALBERTA, ALBERTA, T6J 4M5. No: 2011606197. T9C 1E3. No: 2011606841.

1160625 ALBERTA LTD. Numbered Alberta 1160696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 28 Registered Address: 5709 - 47 AVEUENE, CAMROSE ALBERTA, Address: 5021 50 STREET, WETASKIWIN ALBERTA, T4V 0G6. No: 2011606254. T9A 1K1. No: 2011606965.

1160626 ALBERTA LTD. Numbered Alberta 1160703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 28 Registered Corporation Incorporated 2005 MAR 28 Registered Address: 12112-65 STREET, EDMONTON ALBERTA, Address: #1000, 400 - 3RD AVENUE S.W., CALGARY T5W 4L8. No: 2011606262. ALBERTA, T2P 4H2. No: 2011607039.

1160631 ALBERTA INC. Numbered Alberta 1160706 ALBERTA LTD. Numbered Alberta Corporation Continued In 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 28 Registered Address: 3400, 350 - 7TH AVENUE SW, CALGARY Address: 121 BRIDLEWOOD COURT SW, CALGARY ALBERTA, T2P 3N9. No: 2011606312. ALBERTA, T2Y 3Z1. No: 2011607062.

1160637 ALBERTA LTD. Numbered Alberta 1160708 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 28 Registered Corporation Incorporated 2005 MAR 28 Registered Address: 7410-188 STREET, EDMONTON ALBERTA, Address: 10431-103 AVENUE, GRANDE PRAIRIE T5T 5H4. No: 2011606379. ALBERTA, T8V 1C5. No: 2011607088.

1160639 ALBERTA LTD. Numbered Alberta 1160714 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 28 Registered Address: 26 LEON PLACE, ST. ALBERT ALBERTA, Address: 3400, 150 - 6TH AVENUE SW, CALGARY T8N 1X6. No: 2011606395. ALBERTA, T2P 3Y7. No: 2011607146.

1160647 ALBERTA LTD. Numbered Alberta 1160715 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 MAR 28 Registered Corporation Incorporated 2005 MAR 28 Registered Address: 10531 - 26 AVENUE, EDMONTON Address: 185 STANFIELD WAY SE, MEDICINE HAT ALBERTA, T6J 4C1. No: 2011606478. ALBERTA, T1B 4J5. No: 2011607153.

1160654 ALBERTA INC. Numbered Alberta 1160716 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 MAR 28 Registered Corporation Incorporated 2005 MAR 28 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, Address: 633 MAIN ST, PINCHER CREEK ALBERTA, CALGARY ALBERTA, T2X 3J3. No: 2011606544. T0K 1W0. No: 2011607161.

1160663 ALBERTA LTD. Numbered Alberta 1160719 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 28 Registered Corporation Incorporated 2005 MAR 28 Registered Address: 32; 57; 20; W4 No: 2011606635. Address: 1033 - 4TH AVE., WAINWRIGHT ALBERTA, T9W 1H2. No: 2011607195. 1160670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 28 Registered 1160722 ALBERTA LTD. Numbered Alberta Address: 3700, 400 - 3RD AVENUE S.W., CALGARY Corporation Incorporated 2005 MAR 28 Registered ALBERTA, T2P 4H2. No: 2011606700. Address: BAY 10, 2824 - 58TH AVENUE SE, CALGARY ALBERTA, T2C 0B3. No: 2011607229.

- 1118 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1160723 ALBERTA LTD. Numbered Alberta 1160798 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 28 Registered Corporation Incorporated 2005 MAR 29 Registered Address: 451 HUFFMAN CRES, EDMONTON Address: #313, 11523 - 100 AVENUE, EDMONTON ALBERTA, T5A 4C7. No: 2011607237. ALBERTA, T5K 0J8. No: 2011607989.

1160727 ALBERTA INC. Numbered Alberta 1160800 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 28 Registered Corporation Incorporated 2005 MAR 29 Registered Address: 80 CAMBRIDGE GLEN DRIVE, Address: 160 - 17010 90TH AVENUE, EDMONTON STRATHMORE ALBERTA, T1P1R9. No: 2011607278. ALBERTA, T5T 1L6. No: 2011608003.

1160743 ALBERTA INC. Numbered Alberta 1160809 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 28 Registered Corporation Incorporated 2005 MAR 29 Registered Address: 1203 CHILD AVE NE, CALGARY Address: SSW;33;54;18;4 No: 2011608094. ALBERTA, T2E 5C8. No: 2011607435. 1160819 ALBERTA LTD. Numbered Alberta 1160752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 28 Registered Address: 35 CANYON DR., SHERWOOD PARK Address: 2800, 801 - 6TH AVENUE, S.W., CALGARY ALBERTA, T8H 1N3. No: 2011608193. ALBERTA, T2P 4A3. No: 2011607526. 1160821 ALBERTA LTD. Numbered Alberta 1160757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 28 Registered Address: #313, 11523 - 100 AVENUE, EDMONTON Address: 223 5 STREET, FOX CREEK ALBERTA, ALBERTA, T5K 0J8. No: 2011608219. T0H 1P0. No: 2011607575. 1160823 ALBERTA INC. Numbered Alberta 1160759 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 28 Registered Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, Address: 121 HAMMOND STREET, CAYLEY CALGARY ALBERTA, T2X 3J3. No: 2011608235. ALBERTA, T0L 0P0. No: 2011607591. 1160828 ALBERTA LTD. Numbered Alberta 1160770 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 29 Registered Address: #313, 11523 - 100 AVENUE, EDMONTON Address: 13872 131A AVE, EDMONTON ALBERTA, ALBERTA, T5K 0J8. No: 2011608284. T5L 5A6. No: 2011607708. 1160833 ALBERTA LTD. Numbered Alberta 1160785 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 29 Registered Address: SW - 5 - 23 - 28 - W4 No: 2011608334. Address: 10844 - 74 AVE., EDMONTON ALBERTA, T6E 1G9. No: 2011607856. 1160834 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered 1160786 ALBERTA INC. Numbered Alberta Address: #313, 11523 - 100 AVENUE, EDMONTON Corporation Incorporated 2005 MAR 29 Registered ALBERTA, T5K 0J8. No: 2011608342. Address: 28 RUNDLE PLACE, AIRDRIE ALBERTA, T4B 1A4. No: 2011607864. 1160837 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered 1160787 ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE S.W., Corporation Incorporated 2005 MAR 29 Registered CALGARY ALBERTA, T2P 4R5. No: 2011608375. Address: 262 HARVEST PEAK CIRCLE NE, CALGARY ALBERTA, T3K 4M9. No: 2011607872. 1160839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered 1160788 ALBERTA LTD. Numbered Alberta Address: 300, 14925 - 111 AVENUE, EDMONTON Corporation Incorporated 2005 MAR 29 Registered ALBERTA, T5M 2P6. No: 2011608391. Address: 16 RANCHERO RISE NW, CALGARY ALBERTA, T3G 1E2. No: 2011607880. 1160842 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered 1160789 ALBERTA LTD. Numbered Alberta Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE Corporation Incorporated 2005 MAR 29 Registered ALBERTA, T8V 7K2. No: 2011608425. Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011607898. 1160848 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered 1160793 ALBERTA LTD. Numbered Alberta Address: 9303 - 77 STREET, EDMONTON ALBERTA, Corporation Incorporated 2005 MAR 29 Registered T6C 2M3. No: 2011608482. Address: 404 CRICKET COURT, EDMONTON ALBERTA, T5T 2B2. No: 2011607930. 1160854 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered 1160797 ALBERTA LTD. Numbered Alberta Address: 5858 SILVER SPRINGS BLVD N.W., Corporation Incorporated 2005 MAR 29 Registered CALGARY ALBERTA, T3B 4N7. No: 2011608540. Address: #12, 1430 40 AVE NE, CALGARY ALBERTA, T2E 6L1. No: 2011607971.

- 1119 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1160858 ALBERTA LTD. Numbered Alberta 1160930 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 29 Registered Address: #16 - 8822 112 STREET, GRANDE PRAIRIE Address: 6716 90A STREET, GRANDE PRAIRIE ALBERTA, T8V 5X4. No: 2011608581. ALBERTA, T8W 2K1. No: 2011609308.

1160861 ALBERTA LTD. Numbered Alberta 1160932 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 29 Registered Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T1J 4J7. No: 2011608615. ALBERTA, T2P 4X7. No: 2011609324.

1160863 ALBERTA LTD. Numbered Alberta 1160941 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 29 Registered Address: 609 GRANDIN PARK TWR, 22 SIR Address: 3000, 237 - 4 AVENUE SW, CALGARY WINSTON CHURCHILL AVE, ST. ALBERT ALBERTA, T2P 4X7. No: 2011609415. ALBERTA, T8N 1B4. No: 2011608631. 1160945 ALBERTA LTD. Numbered Alberta 1160868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 31 Registered Address: UNIT 5, 13403 CUMBERLAND ROAD, Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T6V 1P9. No: 2011609456. EDMONTON ALBERTA, T5J 3V9. No: 2011608680. 1160948 ALBERTA LTD. Numbered Alberta 1160870 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 29 Registered Address: C/O #555, 999 - 8TH STREET S.W., Address: 18811 - 70 AVENUE, EDMONTON CALGARY ALBERTA, T2R 1J5. No: 2011609480. ALBERTA, T5T 5E1. No: 2011608706. 1160958 ALBERTA LTD. Numbered Alberta 1160873 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 29 Registered Address: 812-5241 CALGARY TR, EDMONTON Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T6H 5G8. No: 2011609589. ALBERTA, T2R 0W7. No: 2011608730. 1160962 ALBERTA INC. Numbered Alberta 1160877 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 29 Registered Address: 48 - 4769 HUBALTA RD SE, CALGARY Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T2B 2N9. No: 2011609621. ALBERTA, T9C 1S1. No: 2011608771. 1160963 ALBERTA LTD. Numbered Alberta 1160881 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 29 Registered Address: 66, 77 BEACHAM WAY NW, CALGARY Address: 13612 106A AVE NW, EDMONTON ALBERTA, T3K 1R8. No: 2011609639. ALBERTA, T5N 1C7. No: 2011608813. 1160967 ALBERTA LTD. Numbered Alberta 1160905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 29 Registered Address: 200, 427 5 STREET SOUTH, LETHBRIDGE Address: 202, 2022 CANYON MEADOWS DRIVE SE, ALBERTA, T1J 2B6. No: 2011609670. CALGARY ALBERTA, T2J 6X5. No: 2011609050. 1160974 ALBERTA LTD. Numbered Alberta 1160906 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 29 Registered Address: 812-5241 CALGARY TR, EDMONTON Address: 513 - 18TH AVENUE SW, CALGARY ALBERTA, T6H 5G8. No: 2011609746. ALBERTA, T2S OC6. No: 2011609068. 1160975 ALBERTA LTD. Numbered Alberta 1160917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 29 Registered Address: #120, 3636 - 23RD STREET N.E., CALGARY Address: 250 - 2635 37 AVE NE, CALGARY ALBERTA, T2E 8Z5. No: 2011609753. ALBERTA, T1Y 5Z6. No: 2011609175. 1160984 ALBERTA LTD. Numbered Alberta 1160919 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 29 Registered Address: #2100, 700 - 2ND STREET S.W., CALGARY Address: 107 46 AVENUE SW, CALGARY ALBERTA, ALBERTA, T2P 2W1. No: 2011609845. T2G 4T7. No: 2011609191. 1160995 ALBERTA LTD. Numbered Alberta 1160926 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 29 Registered Address: # B 212 - 3 AVE. W, BROOKS ALBERTA, Address: SW 04 40 04 W5 No: 2011609266. T1R 1C1. No: 2011609951.

1160929 ALBERTA LTD. Numbered Alberta 1161003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 29 Registered Address: 4326-37 ST., EDMONTON ALBERTA, T6L Address: 1004, 10104 - 103 AVE., EDMONTON 4J7. No: 2011609290. ALBERTA, T5J 0H8. No: 2011610033.

- 1120 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1161009 ALBERTA LTD. Numbered Alberta 1161083 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 30 Registered Address: #4200, 150 - 6TH AVENUE S.W., CALGARY Address: 104A 1015 57 STREET, EDSON ALBERTA, ALBERTA, T2P 3Y7. No: 2011610090. T7E 1R2. No: 2011610835.

1161013 ALBERTA INC. Numbered Alberta 1161086 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 30 Registered Address: 102, 10516 - 100 AVENUE, WESTLOCK Address: 5010 PARK STREET, BLACKFALDS ALBERTA, T7P 2J9. No: 2011610132. ALBERTA, T0M 0J0. No: 2011610868.

1161026 ALBERTA LTD. Numbered Alberta 1161109 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 30 Registered Address: 1950-10025 102A AVE NW, EDMONTON Address: 4700, 888 - 3RD STREET S.W., CALGARY ALBERTA, T5J 2Z2. No: 2011610264. ALBERTA, T2P 5C5. No: 2011611098.

1161033 ALBERTA LTD. Numbered Alberta 1161115 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 30 Registered Address: 20 COMMERCIAL COURT, FOX CREEK Address: #8 DEER RIDGE DR., HIGH LEVEL ALBERTA, T0H 1P0. No: 2011610330. ALBERTA, T0H 1Z0. No: 2011611155.

1161053 ALBERTA LTD. Numbered Alberta 1161116 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 31 Registered Address: #630, 11012 MACLEOD TRAIL, S., Address: 5516 - 4TH STREET S.E., CALGARY CALGARY ALBERTA, T2J 6A5. No: 2011610538. ALBERTA, T2H 1K7. No: 2011611163.

1161055 ALBERTA LTD. Numbered Alberta 1161123 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 30 Registered Address: 202, 8003 - 102 STREET, EDMONTON Address: #68, 11122 - 153 ST.,, EDMONTON, ALBERTA, T6E 4A2. No: 2011610553. ALBERTA, T5M 1X5. No: 2011611239.

1161056 ALBERTA LTD. Numbered Alberta 1161138 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 30 Registered Address: 12 MCKENNA MEWS S.E., CALGARY Address: 801 SCOTIA PLACE, 10060 JASPER ALBERTA, T2Z 1W8. No: 2011610561. AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2011611387. 1161061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 29 Registered 1161142 ALBERTA LTD. Numbered Alberta Address: #316, 220 - 1ST STREET N.E., MEDICINE Corporation Incorporated 2005 MAR 30 Registered HAT ALBERTA, T1A 5K5. No: 2011610611. Address: 801 SCOTIA PLACE, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 1161062 ALBERTA LTD. Numbered Alberta 2011611429. Corporation Incorporated 2005 MAR 29 Registered Address: 331 TEMPLEVALE PL NE, CALGARY 1161144 ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 4V8. No: 2011610629. Corporation Incorporated 2005 MAR 30 Registered Address: 210, 17010 -103 AVENUE, EDMONTON 1161069 ALBERTA LTD. Numbered Alberta ALBERTA, T5S 1K7. No: 2011611445. Corporation Incorporated 2005 MAR 30 Registered Address: 89 BRIDLERIDGE CIRCLE S.W., CALGARY 1161145 ALBERTA LTD. Numbered Alberta ALBERTA, T2Y 4C8. No: 2011610694. Corporation Incorporated 2005 MAR 30 Registered Address: 801 SCOTIA PLACE, 10060 JASPER 1161071 ALBERTA LTD. Numbered Alberta AVENUE, EDMONTON ALBERTA, T5J 3R8. No: Corporation Incorporated 2005 MAR 30 Registered 2011611452. Address: 204, 2635 - 37 AVENUE NE, CALGARY ALBERTA, T1Y 5Z6. No: 2011610710. 1161149 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered 1161072 ALBERTA INC. Numbered Alberta Address: SW - 2 - 60 - 11 - W6M No: 2011611494. Corporation Incorporated 2005 MAR 30 Registered Address: 108 MARDALE CRES NE, CALGARY 1161153 ALBERTA LTD. Numbered Alberta ALBERTA, T2A 3V5. No: 2011610728. Corporation Incorporated 2005 MAR 30 Registered Address: 2500, 10303 JASPER AVENUE, 1161077 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3N6. No: 2011611536. Corporation Incorporated 2005 APR 01 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, 1161166 ALBERTA LTD. Numbered Alberta T1G 1V2. No: 2011610777. Corporation Incorporated 2005 MAR 30 Registered Address: 10401 - 96 STREET, EDMONTON 1161079 ALBERTA INC. Numbered Alberta ALBERTA, T5H 2H6. No: 2011611668. Corporation Incorporated 2005 MAR 31 Registered Address: 302, 325 - 25 STREET SE, CALGARY ALBERTA, T2A 7H8. No: 2011610793.

- 1121 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1161170 ALBERTA LTD. Numbered Alberta 1161265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 30 Registered Address: 2800, 10060 JASPER AVENUE, Address: 1113 REGAL CRESCENT N.E., CALGARY EDMONTON ALBERTA, T5J 3V9. No: 2011611700. ALBERTA, T2E 5H2. No: 2011612658.

1161185 ALBERTA LTD. Numbered Alberta 1161267 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 30 Registered Address: 209, 10836 - 24 STREET SE, CALGARY Address: #6, 3400 48 STREET, STONY PLAIN ALBERTA, T2Z 4C9. No: 2011611858. ALBERTA, T7Z 1R9. No: 2011612674.

1161191 ALBERTA LTD. Numbered Alberta 1161273 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 30 Registered Address: #212, 5704 - 44 STREET, LLOYDMINSTER Address: 1002-87 STIRLING RD NW, EDMONTON ALBERTA, T9V 2A1. No: 2011611916. ALBERTA, T5X 5C7. No: 2011612732.

1161195 ALBERTA LTD. Numbered Alberta 1161276 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 30 Registered Address: 4243 74 ST., EDMONTON ALBERTA, T6K Address: 2100, 777 - 8TH AVENUE S.W., CALGARY 0W1. No: 2011611957. ALBERTA, T2P 3R5. No: 2011612765.

1161196 ALBERTA LIMITED Numbered Alberta 1161280 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 30 Registered Address: 11935-45 STREET, EDMONTON ALBERTA, Address: SW 34 45 6 W5 No: 2011612807. T5W 2T5. No: 2011611965. 1161289 ALBERTA LTD. Numbered Alberta 1161197 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 30 Registered Address: 21 HARVEST PARK PLACE NE, CALGARY Address: NE 23 39 5 W5 No: 2011611973. ALBERTA, T3K 4K8. No: 2011612898.

1161207 ALBERTA LTD. Numbered Alberta 1161297 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 30 Registered Address: #212, 5704 - 44 STREET, LLOYDMINSTER Address: 1710, 540 - 5TH AVENUE S.W., CALGARY ALBERTA, T9V 2A1. No: 2011612070. ALBERTA, T2P 0M2. No: 2011612971.

1161211 ALBERTA LTD. Numbered Alberta 1161302 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 30 Registered Address: 200 WEST TOWER, 14310 - 111 AVE., Address: 2819 CENTRE STREET N.W., CALGARY EDMONTON ALBERTA, T5M 3Z7. No: 2011612112. ALBERTA, T2E 2V7. No: 2011613029.

1161224 ALBERTA LTD. Numbered Alberta 1161306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 30 Registered Address: #108, 2841 - 109 STREET, EDMONTON Address: #108, 9824 - 97 AVENUE, GRANDE ALBERTA, T6J 6B7. No: 2011612245. PRAIRIE ALBERTA, T8V 7K2. No: 2011613060.

1161239 ALBERTA LTD. Numbered Alberta 1161312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 31 Registered Address: 3207 74 ST NW, EDMONTON ALBERTA, Address: 222, 1100 - 8 AVENUE SW, CALGARY T6K 1J7. No: 2011612393. ALBERTA, T2P 3T8. No: 2011613128.

1161243 ALBERTA LTD. Numbered Alberta 1161320 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 30 Registered Address: #306, 9945 - 50 STREET, EDMONTON Address: 10810 - 124 ST., EDMONTON ALBERTA, ALBERTA, T6A 0L4. No: 2011612435. T5M 0H3. No: 2011613201.

1161251 ALBERTA LTD. Numbered Alberta 1161326 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 31 Registered Address: SUITE 105, 4108 STANLEY ROAD SW, Address: 3000, 700 - 9TH AVENUE SW, CALGARY CALGARY ALBERTA, T2S 2P4. No: 2011612518. ALBERTA, T2P 3V4. No: 2011613268.

1161257 ALBERTA LTD. Numbered Alberta 1161329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 31 Registered Address: 106 - 5013 48 STREET, STONY PLAIN Address: 87 - 2 AVE. W, CARDSTON ALBERTA, T0K ALBERTA, T7Z 1L8. No: 2011612575. 0K0. No: 2011613292.

1161264 ALBERTA LTD. Numbered Alberta 1161335 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 30 Registered Address: #322, 176 KANANASKIS WAY, CANMORE Address: 5135 48 STREET, ROCKY MOUNTAIN ALBERTA, T1W 3E4. No: 2011612641. HOUSE ALBERTA, T4T 1M4. No: 2011613359.

- 1122 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1161338 ALBERTA LTD. Numbered Alberta 1161399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 31 Registered Address: 627 MADEIRA DRIVE NE, CALGARY Address: 133 JUNIPER AVENUE, SHERWOOD PARK ALBERTA, T2A 4M7. No: 2011613383. ALBERTA, T8A 2C6. No: 2011613995.

1161343 ALBERTA LTD. Numbered Alberta 1161424 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 31 Registered Address: 10012-101 STREET, PEACE RIVER Address: 80 WESTPOINT DRIVE, DIDSBURY ALBERTA, T8S 1S2. No: 2011613433. ALBERTA, T0M 0W0. No: 2011614241.

1161357 ALBERTA INC. Numbered Alberta 1161427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 31 Registered Address: 111 - 3604 - 52 AVE NW, CALGARY Address: #101, 17510 102 AVENUE, EDMONTON ALBERTA, T2L 1V9. No: 2011613573. ALBERTA, T5S 1K2. No: 2011614274.

1161358 ALBERTA LTD. Numbered Alberta 1161431 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 31 Registered Address: 4565 9 AVE SW, EDMONTON ALBERTA, Address: 3756 - 28 STREET NW, EDMONTON T6X 1A4. No: 2011613581. ALBERTA, T6T 1M3. No: 2011614316.

1161361 ALBERTA LTD. Numbered Alberta 1161433 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 31 Registered Address: #300, 10209 - 97 STREET, EDMONTON Address: 2606 - 4 AVENUE NW, CALGARY ALBERTA, T5J 0L6. No: 2011613615. ALBERTA, T2N 0P6. No: 2011614332.

1161363 ALBERTA LTD. Numbered Alberta 1161443 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 31 Registered Address: 4910 - 51 ST., STETTLER ALBERTA, T0C Address: #116 - 2 AVE. W, BROOKS ALBERTA, T1R 2L0. No: 2011613631. 1B5. No: 2011614431.

1161373 ALBERTA LTD. Numbered Alberta 1161456 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 31 Registered Address: 9341 SOMERSET LANE, GRANDE PRAIRIE Address: 2137 SUMMERFIELD BLVD SE, AIRDRIE ALBERTA, T8W 2G5. No: 2011613730. ALBERTA, T4B 1X3. No: 2011614563.

1161374 ALBERTA LTD. Numbered Alberta 1161461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 31 Registered Address: 2004, 50TH AVENUE SW, CALGARY Address: N 1/2 SE 1/4 8 59 10 W5 No: 2011614613. ALBERTA, T2T 2W3. No: 2011613748. 1161465 ALBERTA LTD. Numbered Alberta 1161376 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 31 Registered Address: 215-11802 124 ST NW, EDMONTON Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T5L 0M3. No: 2011614654. ALBERTA, T2P 4H2. No: 2011613763. 1161473 ALBERTA LTD. Numbered Alberta 1161380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 31 Registered Address: SW 5 52 7 W5 No: 2011614738. Address: #201, 12907 97 STREET, EDMONTON ALBERTA, T5E 4C2. No: 2011613805. 1161482 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered 1161384 ALBERTA LTD. Numbered Alberta Address: 99 RIVERBIRCH CRES. SE, CALGARY Corporation Incorporated 2005 MAR 31 Registered ALBERTA, T2C 3M1. No: 2011614829. Address: 9327 - 190 A STREET, EDMONTON ALBERTA, T5T 5P8. No: 2011613847. 1161484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered 1161388 ALBERTA LTD. Numbered Alberta Address: #1250, 639 - 5TH AVENUE SW, CALGARY Corporation Incorporated 2005 MAR 31 Registered ALBERTA, T2P 0M9. No: 2011614845. Address: 127 MCKENNA WAY SW, CALGARY ALBERTA, T2Z 1W9. No: 2011613888. 1161489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered 1161394 ALBERTA LTD. Numbered Alberta Address: C/O SHTABSKY & TUSSMAN LLP, 1400, Corporation Incorporated 2005 MAR 31 Registered 10025 - 102A AVE, EDMONTON ALBERTA, T5J Address: #201, 12907 97 STREET, EDMONTON 2A2. No: 2011614894. ALBERTA, T5E 4C2. No: 2011613946. 1161492 ALBERTA LTD. Numbered Alberta 1161396 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 31 Registered Address: 8322-160A AVE., EDMONTON ALBERTA, Address: 10012-101 STREET, PEACE RIVER T5Z 3G4. No: 2011614928. ALBERTA, T8S 1S2. No: 2011613961.

- 1123 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1161493 ALBERTA LTD. Numbered Alberta 1161541 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 31 Registered Address: 106 - 960 YANKEE VALLEY ROAD SE, Address: 10127, 120 AVENUE, GRANDE PRAIRIE AIRDRIE ALBERTA, T4A 5E4. No: 2011614936. ALBERTA, T8V 8H8. No: 2011615412.

1161495 ALBERTA LTD. Numbered Alberta 1161557 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 31 Registered Address: #101, 14535 118 AVENUE, EDMONTON Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T5L 2M7. No: 2011614951. ALBERTA, T4N 6G5. No: 2011615578.

1161499 ALBERTA CORPORATION Numbered 1161574 ALBERTA LTD. Numbered Alberta Alberta Corporation Incorporated 2005 MAR 31 Corporation Incorporated 2005 MAR 31 Registered Registered Address: #600, 9835 - 101 AVENUE, Address: 200 - 2230 68 ST NE, CALGARY ALBERTA, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: T1Y 5Y7. No: 2011615743. 2011614993. 1161577 ALBERTA INC. Numbered Alberta 1161505 ALBERTA CORPORATION Numbered Corporation Incorporated 2005 MAR 31 Registered Alberta Corporation Incorporated 2005 MAR 31 Address: 46 COUGARSTONE CIRCLE S.W., Registered Address: #600, 9835 - 101 AVENUE, CALGARY ALBERTA, T3H 4W3. No: 2011615776. GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011615057. 1161578 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered 1161507 ALBERTA LTD. Numbered Alberta Address: 5028 - 49 STREET, GIBBONS ALBERTA, Corporation Incorporated 2005 MAR 31 Registered T0A 1N0. No: 2011615784. Address: 99 RIVERBROOK WAY SE, CALGARY ALBERTA, T2C 3R3. No: 2011615073. 1161579 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered 1161513 ALBERTA CORPORATION Numbered Address: #462, 301 - 14TH STREET N.W., CALGARY Alberta Corporation Incorporated 2005 MAR 31 ALBERTA, T2N 2A1. No: 2011615792. Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 1161603 ALBERTA LIMITED Numbered Alberta 2011615131. Corporation Incorporated 2005 MAR 31 Registered Address: 7727 - 112 AVE. SOUTH, EDMONTON 1161517 ALBERTA CORPORATION Numbered ALBERTA, T5B 0H5. No: 2011616030. Alberta Corporation Incorporated 2005 MAR 31 Registered Address: #600, 9835 - 101 AVENUE, 1161627 ALBERTA LTD. Numbered Alberta GRANDE PRAIRIE ALBERTA, T8V 5V4. No: Corporation Incorporated 2005 MAR 31 Registered 2011615172. Address: C/O SUITE 630, 602- 12TH AVENUE SW, CALGARY ALBERTA, T2R 1J3. No: 2011616279. 1161519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered 1161629 ALBERTA LTD. Numbered Alberta Address: #108, 2841 - 109 STREET, EDMONTON Corporation Incorporated 2005 MAR 31 Registered ALBERTA, T6J 6B7. No: 2011615198. Address: 307 230 21 AVE SW, CALGARY ALBERTA, T2S 0G6. No: 2011616295. 1161520 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered 1161642 ALBERTA LTD. Numbered Alberta Address: 200,9914 MORRISON STREET, FORT Corporation Incorporated 2005 MAR 31 Registered MCMURRAY ALBERTA, T9H 4A4. No: 2011615206. Address: 10909 - 103 AVENUE, #708, EDMONTON ALBERTA, T5K 2W7. No: 2011616428. 1161521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered 1161664 ALBERTA INC. Numbered Alberta Address: 300, 14925 - 111 AVENUE, EDMONTON Corporation Incorporated 2005 MAR 31 Registered ALBERTA, T5M 2P6. No: 2011615214. Address: 80 PATTERSON CR SW, CALGARY ALBERTA, T3H 2B9. No: 2011616642. 1161531 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered 1513007 ONTARIO LIMITED Other Prov/Territory Address: 102, 5300 - 50 STREET, STONY PLAIN Corps Registered 2005 MAR 22 Registered Address: ALBERTA, T7Z 1T8. No: 2011615313. 2910, 715 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2111597494. 1161533 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered 3099249 NOVA SCOTIA COMPANY Other Address: 10943 VALLEY SPRINGS ROAD NW, Prov/Territory Corps Registered 2005 MAR 30 CALGARY ALBERTA, T3B 5S5. No: 2011615339. Registered Address: 2000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2111613507. 1161540 ALBERTA INC. Numbered Alberta Corporation Incorporated 2005 MAR 31 Registered 3306390 DELAWARE INC. Foreign Corporation Address: 115 VALLEY CREST RISE NW, CALGARY Registered 2005 MAR 24 Registered Address: 2200, ALBERTA, T3B 5Y9. No: 2011615404. 10130 - 103 STREET, EDMONTON ALBERTA, T5J 3N9. No: 2111604498.

- 1124 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

4182103 CANADA INC. Federal Corporation Registered A&J JENKINS HOLDINGS LTD. Named Alberta 2005 MAR 21 Registered Address: 1500, 736 - 6TH Corporation Incorporated 2005 MAR 30 Registered AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: Address: 3700, 400 - 3RD AVENUE S.W., CALGARY 2111596652. ALBERTA, T2P 4H2. No: 2011611437.

4X4 FLOORING LTD. Named Alberta Corporation A-1 FRAMING LTD. Named Alberta Corporation Incorporated 2005 MAR 22 Registered Address: 18507 Incorporated 2005 MAR 30 Registered Address: SE 34 93 AVENUE NW, EDMONTON ALBERTA, T5T 1V5. 20 15 W5TH No: 2011612179. No: 2011598048. A. NENSHI PROFESSIONAL CORPORATION 6008356 CANADA INC. Federal Corporation Registered Chiropractic Professional Corporation Incorporated 2005 2005 MAR 30 Registered Address: 1400, 350 - 7 MAR 30 Registered Address: 935 8 AVE NE, AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: CALGARY ALBERTA, T2E 0S2. No: 2011612948. 2111613234. A.L.L. VENTURE 2025 LTD. Named Alberta 607 - 8TH AVE. SW (CALGARY) LTD. Named Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 52 ANDERS STREET, RED DEER Address: 3RD FLOOR, 14505 BANNISTER ROAD SE, ALBERTA, T4R 1B9. No: 2011614084. CALGARY ALBERTA, T2X 3J3. No: 2011591001. A.M. HOMES LTD. Named Alberta Corporation 6359833 CANADA INC. Federal Corporation Registered Incorporated 2005 MAR 18 Registered Address: 812 2005 MAR 22 Registered Address: 2000, 10235 - 101 MEMORIAL DRIVE NW, CALGARY ALBERTA, STREET, EDMONTON ALBERTA, T5J 3G1. No: T2N 3C8. No: 2011589690. 2111599219. A.M. VALUATIONS LTD. Named Alberta Corporation 675444 B.C. LTD. Other Prov/Territory Corps Incorporated 2005 MAR 21 Registered Address: 123 Registered 2005 MAR 30 Registered Address: 3400, 150 10118 101 AVENUE, GRANDE PRAIRIE ALBERTA, - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3Y7. T8V 0Y2. No: 2011592827. No: 2111611659. A.M.W.J. ENTERPRISES LTD. Named Alberta 851600 ONTARIO LTD. Other Prov/Territory Corps Corporation Incorporated 2005 MAR 23 Registered Registered 2005 MAR 30 Registered Address: 200 - 201 Address: S.E. 4-52-14-W4TH No: 2011601982. BEAR STREET, BANFF ALBERTA, T1L 1B9. No: 2111611485. A3 DESIGN CORPORATION Named Alberta Corporation Incorporated 2005 MAR 22 Registered 8912 ENTERPRISES LTD. Named Alberta Corporation Address: C/O 402, 501 - 18TH AVENUE S.W., Incorporated 2005 MAR 18 Registered Address: 2900- CALGARY ALBERTA, T2S 0C7. No: 2011598766. 10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011593254. AAA SMOOTH MOVES RELOCATION SERVICES INC. Named Alberta Corporation Incorporated 2005 9129-0213 QUEBEC INC. Other Prov/Territory Corps MAR 18 Registered Address: 827 MILLAR ROAD NE, Registered 2005 MAR 28 Registered Address: 524 - 11 CALGARY ALBERTA, T2E 5Z6. No: 2011587322. AVENUE SW, CALGARY ALBERTA, T2R 0C8. No: 2111544983. ABBY CANADA LTD. Named Alberta Corporation Incorporated 2005 MAR 18 Registered Address: 3700, A & D PAINTING & DECORATING LTD. Named 400 - 3RD AVENUE S.W., CALGARY ALBERTA, Alberta Corporation Incorporated 2005 MAR 18 T2P 4H2. No: 2011591688. Registered Address: 220 MADEIRA CRES NE, CALGARY ALBERTA, T2A 4N4. No: 2011591886. ABCN SOLUTIONS LTD. Named Alberta Corporation Incorporated 2005 MAR 31 Registered Address: 73 A BRIDE'S DAY OFF ALL OCCASION HIDDEN SPRINGS CIRCLE NW, CALGARY DECORATING INC. Named Alberta Corporation ALBERTA, T3K 5H3. No: 2011614068. Incorporated 2005 MAR 16 Registered Address: 103 HIDDEN VALLEY PARK NW, CALGARY ABF MANUFACTURING CORP. Named Alberta ALBERTA, T3A 5M4. No: 2011588858. Corporation Incorporated 2005 MAR 25 Registered Address: 607B EDMONTON TRAIL NE, CALGARY A HELPING HAND FOR SENIORS INC. Named ALBERTA, T2E 3J3. No: 2011605371. Alberta Corporation Incorporated 2005 MAR 18 Registered Address: #21, 4949 BARLOW TRAIL SE, ABNORMAL PRODUCTIONS INC. Named Alberta CALGARY ALBERTA, T2B 3B5. No: 2011592918. Corporation Incorporated 2005 MAR 17 Registered Address: 1270, 5555 CALGARY TRAIL SOUTH, A STEP AHEAD CHILD DEVELOPMENT SERVICES EDMONTON ALBERTA, T6H 5P9. No: 2011590169. LTD. Named Alberta Corporation Incorporated 2005 MAR 31 Registered Address: SW 1/4 - 13 - 20 - 1 - W ACE OILFIELD CONSTRUCTION LTD. Named 5TH No: 2011606049. Alberta Corporation Incorporated 2005 MAR 21 Registered Address: 5035 - 49 STREET, INNISFAIL ALBERTA, T4G 1V3. No: 2011596778.

- 1125 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

ACSIAL SYSTEMS LTD. Named Alberta Corporation AHMED MUJTABA PROFESSIONAL Incorporated 2005 MAR 23 Registered Address: 5044 - 2 CORPORATION Medical Professional Corporation STREET NW, CALGARY ALBERTA, T2K 0Z3. No: Incorporated 2005 MAR 28 Registered Address: 82, 2011597784. 4003 - 98 STREET, EDMONTON ALBERTA, T6E 6M8. No: 2011607336. ACTIONS PROMOTING PEACE LTD. Named Alberta Corporation Incorporated 2005 MAR 16 Registered AIRALTA MODULAR HOME SERVICES LTD. Address: 156-10403 122 ST NW, EDMONTON Named Alberta Corporation Incorporated 2005 MAR 16 ALBERTA, T5N 4C1. No: 2011588825. Registered Address: 21 SPRINGHAVEN CRESCENT, AIRDRIE ALBERTA, T4A 1A7. No: 2011584659. ADVANCED FLOW TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2005 MAR 31 AKATARO DEVELOPMENTS INC. Named Alberta Registered Address: #1900, 350 - 7TH AVENUE S.W., Corporation Incorporated 2005 MAR 29 Registered CALGARY ALBERTA, T2P 3N9. No: 2011614407. Address: 98 EVANSBROOKE PARK NW, CALGARY ALBERTA, T3P 1E4. No: 2011607831. ADVANCESERVE INC. Named Alberta Corporation Incorporated 2005 MAR 18 Registered Address: 27 AL-MADINAH CALGARY ISLAMIC ASSEMBLY DENSMORE CRES, RED DEER ALBERTA, T4R 2L7. Religious Society Incorporated 2005 MAR 02 Registered No: 2011593569. Address: BAY # 216, 5700 FALSRIDGE DR. NE, CALGARY ALBERTA, T3J 4X5. No: 5411593485. ADVANTAGE HOME INSPECTIONS INC. Named Alberta Corporation Incorporated 2005 MAR 16 ALBERTA ADVENTURE TOURS INC. Named Alberta Registered Address: 154 SIOUX ROAD, SHERWOOD Corporation Incorporated 2005 MAR 28 Registered PARK ALBERTA, T8B 3X5. No: 2011587959. Address: 112 LA VALENCIA GARDENS NE, CALGARY ALBERTA, T1Y 6P7. No: 2011605520. ADVISOFIN CONSULTING INC. Federal Corporation Registered 2005 MAR 17 Registered Address: 61 ALBERTA ASSOCIATION OF PROFESSIONAL DISC SIERRA VISTA CLOSE SW, CALGARY ALBERTA, JOCKEYS Alberta Society Incorporated 2005 MAR 07 T3H 3A3. No: 2111556243. Registered Address: 101 LAUREL CLOSE, BLACKFALDS ALBERTA, TOM OJO. No: AEGUS WHOLESALE LTD. Named Alberta 5011602132. Corporation Incorporated 2005 MAR 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA BUILDING TRADES TRAINING ALBERTA, T2P 4K7. No: 2011596414. ASSOCIATION Alberta Society Incorporated 2005 FEB 23 Registered Address: 11848-111 AVE, EDMONTON AFFINITI DESIGN & CUSTOM HOMES INC. Named ALBERTA, T5G 0E1. No: 5011597357. Alberta Corporation Incorporated 2005 MAR 30 Registered Address: 1018 DOWNEY WAY NW, ALBERTA EXPERIENCE SOCIETY Alberta Society EDMONTON ALBERTA, T6M 2V4. No: 2011610827. Incorporated 2005 MAR 16 Registered Address: BOX 2774, STN M, CALGARY ALBERTA, T2P 3C2. No: AFTERHOURS MAINTENANCE INC. Named Alberta 5011603098. Corporation Incorporated 2005 MAR 24 Registered Address: 35 MEADOWBROOK RD, SHERWOOD ALBERTA GOLD DIGGERS INC. Named Alberta PARK ALBERTA, T8A 0P2. No: 2011600661. Corporation Incorporated 2005 MAR 30 Registered Address: 405 CASSILS ROAD WEST, BROOKS AGAT DRILLING LTD. Named Alberta Corporation ALBERTA, T1R 0W1. No: 2011611460. Incorporated 2005 MAR 23 Registered Address: #212, 3132 PARSONS ROAD, EDMONTON ALBERTA, ALBERTA MEAT & GROCERY LETHBRIDGE LTD. T6N 1L6. No: 2011599186. Named Alberta Corporation Incorporated 2005 MAR 24 Registered Address: 501 - 4TH STREET S., AGC TRUCKING LTD. Other Prov/Territory Corps LETHBRIDGE ALBERTA, T1J 4X2. No: 2011605439. Registered 2005 MAR 16 Registered Address: 105 MOUNT CORNWALL MEWS SE, CALGARY ALBERTA PRE-INSPECTIONS & SERVICES INC. ALBERTA, T2Z 2J7. No: 2111583312. Named Alberta Corporation Incorporated 2005 MAR 24 Registered Address: 1 BRENTWOOD DRIVE, AGRIWORLD CANADA INC. Named Alberta STRATHMORE ALBERTA, T1P 1G1. No: Corporation Incorporated 2005 MAR 31 Registered 2011604382. Address: 127 DOUGLASBANK COURT SE, CALGARY ALBERTA, T2Z 2C3. No: 2011612054. ALBERTA RESEARCH CONSULTANTS INC. Named Alberta Corporation Incorporated 2005 MAR 16 AHL-QUEST'S INC. Named Alberta Corporation Registered Address: 24 DUCKERING CLOSE, RED Incorporated 2005 MAR 21 Registered Address: #5 DEER ALBERTA, T4R 2Z3. No: 2011587660. CYRENE CLOSE SUMMER VILLAGE, GULL LAKE ALBERTA, T4L 2N1. No: 2011590433. ALBERTO ROMANO PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation Incorporated 2005 MAR 30 Registered Address: C/O #124, 4909 - 17TH AVENUE S.E., CALGARY ALBERTA, T2A 0V5. No: 2011612351.

- 1126 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

ALDERGONE BUSINESS CONSULTING INC. Named ANGEL BEAUTY CLINIC INC. Named Alberta Alberta Corporation Incorporated 2005 MAR 16 Corporation Incorporated 2005 MAR 19 Registered Registered Address: 18, 605 - 15TH AVENUE SW, Address: #37, 3616 - 52 AVE. N.W., CALGARY CALGARY ALBERTA, T2R 0R4. No: 2011588122. ALBERTA, T2L 1V9. No: 2011592165.

ALEXIS FLEET COMPOUND SERVICES INC. Named ANGELS LOG HOMES INC. Named Alberta Alberta Corporation Incorporated 2005 MAR 30 Corporation Incorporated 2005 MAR 18 Registered Registered Address: 1500, 10665 JASPER AVENUE, Address: 2D, 8725 - 96 AVE NW, EDMONTON EDMONTON ALBERTA, T5J 3S9. No: 2011611031. ALBERTA, T6C 2B1. No: 2011592678.

ALEXIS NAKOTA BUSINESS DEVELOPMENT ANZAC CONSTRUCTION INC. Named Alberta CORPORATION Non-Profit Private Company Corporation Incorporated 2005 MAR 22 Registered Incorporated 2005 FEB 28 Registered Address: #1155, Address: 10120 101 AVE, LAC LA BICHE ALBERTA, 5555 CALGARY TRAIL S., EDMONTON ALBERTA, T0A 2C0. No: 2011599368. T6H 5P9. No: 5111606249. APNA DESI MEAT MASALA LTD. Named Alberta ALEXIS RESTAURANT & LOUNGE LTD. Named Corporation Incorporated 2005 MAR 24 Registered Alberta Corporation Incorporated 2005 MAR 17 Address: 119 TARA COVE LANDING NE, CALGARY Registered Address: 11343 ROCKY VALLEY DRIVE ALBERTA, T3J 4S7. No: 2011604176. NW, CALGARY ALBERTA, T3G 5C4. No: 2011590847. APPLEWOOD AUTO GLASS & UPHOLSTERY LTD. Other Prov/Territory Corps Registered 2005 MAR 29 ALL BROTHERS CONSTRUCTION INC. Federal Registered Address: #2500, 10104 - 103 AVENUE, Corporation Registered 2005 MAR 17 Registered EDMONTON ALBERTA, T5J 1V3. No: 2111608556. Address: 41 WILSON CRESCENT, RED DEER ALBERTA, T4N 5V6. No: 2111590127. ARC-ALL INDUSTRIES LTD. Named Alberta Corporation Incorporated 2005 MAR 23 Registered ALL THINGS FANTASY GAMING DESIGNS INC. Address: 255156 RANGE ROAD 25, CALGARY Named Alberta Corporation Incorporated 2005 MAR 30 ALBERTA, T3R 1A8. No: 2011600802. Registered Address: 65 ROSEWOOD DRIVE, SHERWOOD PARK ALBERTA, T8A 0L8. No: ARCADIA DEVELOPMENTS INC. Named Alberta 2011611304. Corporation Incorporated 2005 MAR 19 Registered Address: 9828 ALCOTT RD, CALGARY ALBERTA, ALLIED ENTERPRISES LTD. Named Alberta T2J 0T9. No: 2011594377. Corporation Incorporated 2005 MAR 23 Registered Address: 13550 - 97 STREET, EDMONTON ARCADIA ENERGY INC. Named Alberta Corporation ALBERTA, T5E 4E2. No: 2011600539. Incorporated 2005 MAR 28 Registered Address: 243 HAMPSHIRE PLACE NW, CALGARY ALBERTA, ALLOY CLADDING TECHNOLOGY INC. Named T3A 4Y7. No: 2011606858. Alberta Corporation Incorporated 2005 MAR 24 Registered Address: 1500, 10665 JASPER AVENUE, ARCADIAN MACHINE WORKS LTD. Named Alberta EDMONTON ALBERTA, T5J 3S9. No: 2011603087. Corporation Incorporated 2005 MAR 21 Registered Address: LOT 17, PLAN 4032TR, SECTION 18, ALMONTE PLUMBING SERVICES LIMITED Other TOWNSHIP 53, RANGE 2, MERIDIAN 5 No: Prov/Territory Corps Registered 2005 MAR 23 2011594856. Registered Address: APT 8, 2104 17 STREET SW, CALGARY ALBERTA, T2T 4M4. No: 2111602765. ARCH MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 MAR 23 Registered AMANI SERVICES INC. Named Alberta Corporation Address: 5226 - 50 AVENUE, ST. PAUL ALBERTA, Incorporated 2005 MAR 24 Registered Address: 18011 - T0A 3A0. No: 2011601891. 73 AVENUE, EDMONTON ALBERTA, T5T 3K2. No: 2011602691. ARGO ACQUISITION CORP. Named Alberta Corporation Incorporated 2005 MAR 16 Registered ANANDSIR TRANSPORT LTD. Named Alberta Address: 1200, 700 - 2ND STREET S.W., CALGARY Corporation Incorporated 2005 MAR 16 Registered ALBERTA, T2P 4V5. No: 2011586944. Address: 183 APPLESTONE PARK SE, CALGARY ALBERTA, T2A 7W2. No: 2011589179. ARGO WINDOWS LTD. Named Alberta Corporation Incorporated 2005 MAR 30 Registered Address: 101, AND-MOR VENTURES INC. Named Alberta 14020 - 128 AVENUE, EDMONTON ALBERTA, T5L Corporation Incorporated 2005 MAR 31 Registered 4M8. No: 2011610975. Address: SE 15-53-05-W5 No: 2011615644. ARTHUR WHITE'S INTERIOR CONSTRUCTION ANDEAN MINERALS LTD. Named Alberta INC. Named Alberta Corporation Incorporated 2005 Corporation Incorporated 2005 MAR 23 Registered MAR 29 Registered Address: 10509 - 100 AVENUE, Address: 820 10201 SOUTHPORT ROAD SW, FORT SASKATCHEWAN ALBERTA, T8L 1Z5. No: CALGARY ALBERTA, T2W 4X9. No: 2011600133. 2011601479.

- 1127 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

ARTISAN FURNITURE INC. Named Alberta AVENUE CAPITAL PARTNERS LTD. Named Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 21 Registered Address: 461 - 42 AVENUE SE, CALGARY Address: #40, 308 - 11 AVENUE SE, CALGARY ALBERTA, T2G 1Y3. No: 2011586928. ALBERTA, T2G 0Y2. No: 2011596224.

ASP FLEX TECHNOLOGIES INC. Named Alberta AWH OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 17 Registered Address: #262A, 1632 - 14 AVENUE NW, CALGARY Address: NW 20 37 18 W4 No: 2011590912. ALBERTA, T2N 1M7. No: 2011611197. AXIS PROJECTS CORPORATION Named Alberta ATCOST WINDOWS LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 22 Registered Incorporated 2005 MAR 22 Registered Address: BOX Address: 1200, 700 - 2ND STREET S.W., CALGARY 493, ENOCH ALBERTA, T7X 3Y3. No: 2011599459. ALBERTA, T2P 4V5. No: 2011597735.

ATEHKUMEK MAINTENANCE LTD. Named Alberta AXIS PROPERTIES CORPORATION Named Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 135 HILLYARD CRESCENT, ANZAC Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T0P 1J0. No: 2011595788. ALBERTA, T2P 4V5. No: 2011597669.

ATN TECHNICAL CONSULTING INC. Named B & A PROMOTION INCORPORATED Named Alberta Corporation Incorporated 2005 MAR 29 Alberta Corporation Incorporated 2005 MAR 16 Registered Address: 8211 EDGEBROOK DRIVE N.W., Registered Address: #201 9620 156 STREET NW, CALGARY ALBERTA, T3A 4K9. No: 2011608250. EDMONTON ALBERTA, T5P 2N7. No: 2011573249.

ATR MANUFACTURING, INC. Named Alberta B-RAY CANADA COMPANY Other Prov/Territory Corporation Incorporated 2005 MAR 23 Registered Corps Registered 2005 MAR 30 Registered Address: Address: 1601, 333 - 11TH AVENUE SW, CALGARY 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2R 1L9. No: 2011601446. ALBERTA, T2P 4K7. No: 2111611568.

ATTICA LAND DEVELOPMENTS LTD. Named B. G. DRYWALL INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 MAR 22 Incorporated 2005 MAR 23 Registered Address: 162 Registered Address: 9808 - 103A AVENUE NW, HARVEST CREEK CLOSE NE, CALGARY EDMONTON ALBERTA, T5J 2L4. No: 2011590409. ALBERTA, T3K 4P9. No: 2011601081.

AUBURN BAY RESIDENTS ASSOCIATION Non- B. VAN DOBBEN HOOFTRIMMING LTD. Named Profit Public Company Incorporated 2005 FEB 24 Alberta Corporation Incorporated 2005 MAR 16 Registered Address: 7315-8TH STREET NE, Registered Address: 5202 - 50 AVENUE, BEAUMONT CALGARY ALBERTA, T2E 8A2. No: 5111597083. ALBERTA, T4X 1E3. No: 2011589419.

AUSTIN POWDER II LTD. Other Prov/Territory Corps B.L.I.S. (BECAUSE LIFE IS SPECIAL) INC. Named Registered 2005 MAR 18 Registered Address: 3300, 421 Alberta Corporation Incorporated 2005 MAR 31 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. Registered Address: 1407 - 2 STREET SW, CALGARY No: 2111589749. ALBERTA, T2R 0W7. No: 2011610884.

AUTO BOUTIQUE INC. Named Alberta Corporation B.S.L. SERVICES LTD. Named Alberta Corporation Incorporated 2005 MAR 30 Registered Address: 60 Incorporated 2005 MAR 23 Registered Address: #101, PANAMOUNT HEIGHTS NW, CALGARY 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N ALBERTA, T3K 5T2. No: 2011612286. 2J3. No: 2011602113.

AUTO HOMES GARAGE BUILDERS INC. Named BADLANDS INC. Other Prov/Territory Corps Alberta Corporation Incorporated 2005 MAR 31 Registered 2005 MAR 30 Registered Address: 15 - 5920 Registered Address: 744 APPLEWOOD DR SE, 11 ST SE, CALGARY ALBERTA, T2H 2M4. No: CALGARY ALBERTA, T2A 7S8. No: 2011614704. 2111609901.

AUTOMED TECHNOLOGIES (CANADA) INC. BALTIMORE IRONWORKS LTD. Named Alberta Federal Corporation Registered 2005 MAR 17 Corporation Incorporated 2005 MAR 16 Registered Registered Address: 4500, 855 - 2ND STREET S.W., Address: 5716 - 51 AVENUE, STETTLER ALBERTA, CALGARY ALBERTA, T2P 4K7. No: 2111589491. T0C 2L2. No: 2011587074.

AUTOSPA VENTURE GROUP LTD. Named Alberta BALYNA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 21 Registered Address: 300, 8170 - 50 STREET, EDMONTON Address: 5716 - 53 AVE, COLD LAKE ALBERTA, ALBERTA, T6B 1E6. No: 2011597206. T9M 1S1. No: 2011595440.

AVENIR PRODUCTION SERVICES CORP. Named BANDIT ENTERPRISES LTD. Named Alberta Alberta Corporation Incorporated 2005 MAR 29 Corporation Incorporated 2005 MAR 22 Registered Registered Address: 1400, 350 - 7TH AVENUE SW, Address: 711 QUEENSLAND DRIVE SE, CALGARY CALGARY ALBERTA, T2P 3N9. No: 2011609654. ALBERTA, T2J 4S8. No: 2011594955.

- 1128 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

BANFF SPECIAL EVENTS CORPORATION Non- BHN INVESTMENT GROUP INC. Named Alberta Profit Private Company Incorporated 2005 MAR 04 Corporation Incorporated 2005 MAR 21 Registered Registered Address: 3200, 10180-101 STREET, Address: 14 OVERTON PLACE, ST. ALBERT EDMONTON ALBERTA, T5J 3W8. No: 5111610233. ALBERTA, T8N 6W9. No: 2011595192.

BAR & TUBE INVESTMENTS INC. Named Alberta BIG COUNTRY ROD & GUN CLUB Alberta Society Corporation Incorporated 2005 MAR 24 Registered Incorporated 2005 MAR 01 Registered Address: BOX Address: 3200, 10180 - 101 STREET, EDMONTON 703, OYEN ALBERTA, T0J 2J0. No: 5011605747. ALBERTA, T5J 3W8. No: 2011604432. BIG SKY CAR RENTALS & LEASING LTD. Named BARB'S KITCHEN LTD. Named Alberta Corporation Alberta Corporation Incorporated 2005 MAR 22 Incorporated 2005 MAR 24 Registered Address: 14 - 31 Registered Address: #1155, 5555 CALGARY TRAIL RIDEAL ST, FORT MCMURRAY ALBERTA, T9H SOUTH, EDMONTON ALBERTA, T6H 5P9. No: 3C9. No: 2011605538. 2011598212.

BAREBACK JACK'S SALOON INC. Named Alberta BIG SKY ENERGY ALAKOL LTD. Named Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 21 Registered Address: 2751 SIGNAL HILL DRIVE SW, CALGARY Address: 1980, 440 - 2ND AVENUE S.W., CALGARY ALBERTA, T3H 2L7. No: 2011613367. ALBERTA, T2P 5E9. No: 2011595135.

BBI CONSULTING INC. Named Alberta Corporation BIG VALLEY CREATION SCIENCE MUSEUM Incorporated 2005 MAR 24 Registered Address: #418, SOCIETY Alberta Society Incorporated 2005 FEB 28 715-5 AVENUE S.W., CALGARY ALBERTA, T2P Registered Address: 41 RAILWAY AVENUE SOUTH, 2X6. No: 2011603988. BIG VALLEY ALBERTA, T0J 0G0. No: 5011606208.

BBT INVENTORY SERVICES, INC. Named Alberta BIGMAN LANDSCAPING INC. Named Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 16 Registered Address: 1601, 333 - 11 AVENUE SW, CALGARY Address: 76 SCRIPPS LANDING NW, CALGARY ALBERTA, T2R 1L9. No: 2011601388. ALBERTA, T3L 1W2. No: 2011587348.

BC AVIATION LTD. Named Alberta Corporation BIKINI BOOT CAMP INC. Named Alberta Corporation Incorporated 2005 MAR 30 Registered Address: 1601, Incorporated 2005 MAR 17 Registered Address: 312, 333 11TH AVENUE SW, CALGARY ALBERTA, T2R 908 - 17TH AVENUE SW, CALGARY ALBERTA, 1L9. No: 2011611353. T2T 0A3. No: 2011591050.

BEARFOOT IN THE PARK LTD. Named Alberta BILL BRYNE & ASSOC. LTD. Named Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 16 Registered Address: #200, 610 CONNAUGHT DRIVE, JASPER Address: 227 YPRES GREEN SW, CALGARY ALBERTA, T0E 1E. No: 2011612781. ALBERTA, T2T 6M4. No: 2011569031.

BELLATRIX SERVICES INC. Named Alberta BIN-DARE DUN-DAT LANDSCAPING & Corporation Incorporated 2005 MAR 22 Registered EXCAVATING INC. Named Alberta Corporation Address: 2706, 123 - 10 AVENUE SW, CALGARY Incorporated 2005 MAR 16 Registered Address: #310, ALBERTA, T2R 1K8. No: 2011592066. 2891 SUNRIDGE WAY N.E., CALGARY ALBERTA, T1Y 7K7. No: 2011587223. BENSON DRILLING & BLASTING LTD. Named Alberta Corporation Incorporated 2005 MAR 22 BING REFRIGERATION & AIR CONDITIONING Registered Address: #16 - 8822 112 STREET, GRANDE LTD. Named Alberta Corporation Incorporated 2005 PRAIRIE ALBERTA, T8V 5X4. No: 2011598535. MAR 24 Registered Address: 164 PINEWIND ROAD NE, CALGARY ALBERTA, T1Y 2G9. No: BERNATCHEZ CONSTRUCTION & MANAGEMENT 2011603038. (BMC) INC. Named Alberta Corporation Incorporated 2005 MAR 19 Registered Address: 209 1117 1 STREET BIRCH WOOD ENERGY SERVICES LTD. Named SW, CALGARY ALBERTA, T2R 0T9. No: Alberta Corporation Incorporated 2005 MAR 16 2011594484. Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: BERT BROWN LAND CONSULTANTS LTD. Named 2011586738. Alberta Corporation Incorporated 2005 MAR 16 Registered Address: #211, 406 - 1ST AVENUE N.W., BIRDWIRE INC. Named Alberta Corporation AIRDRIE ALBERTA, T4B 3H1. No: 2011587397. Incorporated 2005 MAR 31 Registered Address: 10523 - 67 AVENUE NW, EDMONTON ALBERTA, T6H 1Z4. BG INDUSTRIAL SERVICE LTD. Named Alberta No: 2011614688. Corporation Incorporated 2005 MAR 29 Registered Address: SW - 6 - 10 - 21 - W4 LOT 2, BLOCK 19 No: BIRKENSTOCK COMMERCIAL LTD. Named Alberta 2011608102. Corporation Incorporated 2005 MAR 31 Registered Address: 149 COPPERFIELD LANE S.E., CALGARY ALBERTA, T2Z 4S9. No: 2011616113.

- 1129 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

BLACK DIAMOND BUSINESS ASSOCIATION BOBINA BELLE LTD. Named Alberta Corporation Alberta Society Incorporated 2005 FEB 17 Registered Incorporated 2005 MAR 24 Registered Address: 1710, Address: BOX 598, BLACK DIAMOND ALBERTA, 540 - 5 AVENUE S.W., CALGARY ALBERTA, T2P T0L 0H0. No: 5011587309. 0M2. No: 2011603426.

BLACK HAWK EXPRESS & 24 HOUR HOT SHOT BONAVISTA HOMES INC. Named Alberta INC. Named Alberta Corporation Incorporated 2005 Corporation Incorporated 2005 MAR 21 Registered MAR 16 Registered Address: 17307 89 ST NW, Address: 525 - 2 STREET SE, MEDICINE HAT EDMONTON ALBERTA, T5Z 3W5. No: 2011588130. ALBERTA, T1A 0C5. No: 2011597420.

BLACK HAWK PILOTING SERVICES LTD. Named BONFIRE DEVELOPMENT, INC. Named Alberta Alberta Corporation Incorporated 2005 MAR 28 Corporation Incorporated 2005 MAR 16 Registered Registered Address: 12222 97A STREET, GRANDE Address: 701 ALEXANDER CRESCENT N.W., PRAIRIE ALBERTA, T8V 6Y1. No: 2011607138. CALGARY ALBERTA, T2M 4B8. No: 2011588361.

BLAK INVESTMENTS INC. Named Alberta BOS SCAPES INC. Named Alberta Corporation Corporation Incorporated 2005 MAR 18 Registered Incorporated 2005 MAR 16 Registered Address: 537 - 7 Address: 21331 - 88 AVENUE NW, EDMONTON STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. ALBERTA, T5T 6T9. No: 2011592652. No: 2011587694.

BLIND RIVER CONSTRUCTION INC. Named Alberta BOSBRINK HOLDINGS INC. Named Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 16 Registered Address: #8318, 304 MACKENZIE WAY SW, Address: 537 - 7 STREET SOUTH, LETHBRIDGE AIRDRIE ALBERTA, T4B 3H8. No: 2011616394. ALBERTA, T1J 2G8. No: 2011587744.

BLUE CIRCLE MORTGAGE CORP. Named Alberta BOSS OILFIELD LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 30 Registered Incorporated 2005 MAR 16 Registered Address: 105 Address: 600, 5920 MACLEOD TRAIL S, CALGARY 3RD ST NW, REDCLIFF ALBERTA, T0J 2P0. No: ALBERTA, T2H 0K2. No: 2011610918. 2011586266.

BLUE HIPPO CONSULTING LTD. Named Alberta BOW VALLEY CUSTOM FURNITURE LTD. Named Corporation Incorporated 2005 MAR 22 Registered Alberta Corporation Incorporated 2005 MAR 24 Address: 2000, 10235-101 STREET, EDMONTON Registered Address: 320 PIONEER ROAD, CANMORE ALBERTA, T5J 3G1. No: 2011598295. ALBERTA, T1W 1E7. No: 2011604259.

BLUE PLANET ENTERPRISES LTD. Named Alberta BOW VALLEY TREE SPRAYING LTD. Named Corporation Incorporated 2005 MAR 16 Registered Alberta Corporation Incorporated 2005 MAR 28 Address: 80 ROYAL BIRCH CRESCENT, CALGARY Registered Address: 1724 19 AVE NW, CALGARY ALBERTA, T3G 5N8. No: 2011587868. ALBERTA, T2M 1B3. No: 2011566094.

BLUE SPOT LTD. Named Alberta Corporation BOX BAR TRUCKING LTD. Named Alberta Incorporated 2005 MAR 22 Registered Address: 103, 14- Corporation Incorporated 2005 MAR 29 Registered 2 AVENUE SE, HIGH RIVER ALBERTA, T1V 1G4. Address: NE-34-71-10-W6M No: 2011609118. No: 2011599269. BOX PHOTO STOCK ENTERPRISES INC. Named BLUE TREE HOTELS GP ULC Other Prov/Territory Alberta Corporation Incorporated 2005 MAR 18 Corps Registered 2005 MAR 23 Registered Address: Registered Address: 77, 3015 - 51 STREET SW, 2700, 10155-102 STREET, EDMONTON ALBERTA, CALGARY ALBERTA, T3E 6N5. No: 2011587355. T5J 4G8. No: 2111602542. BRAE-TECH MECHANICAL INC. Named Alberta BLUEROCK DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 29 Registered Address: BAY 5, 1411 25 AVENUE NE, CALGARY Address: BOX 1013, TURNER VALLEY ALBERTA, ALBERTA, T2E 7L6. No: 2011605322. T0L 2A0. No: 2011609894. BRAUNCO. MACHINING LTD. Named Alberta BLVD INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 15 SPRINGBANK MEWS SW, CALGARY Address: 228 WHITEHAVEN ROAD NE, CALGARY ALBERTA, T3H 4V5. No: 2011607807. ALBERTA, T1Y 6L2. No: 2011590383. BRAVE NEW WINES LTD. Federal Corporation BM FLOATING & ENTERPRISES LTD. Named Registered 2005 MAR 29 Registered Address: 1400, 350 Alberta Corporation Incorporated 2005 MAR 16 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. Registered Address: 4936-50 AVE., VERMILION No: 2111606980. ALBERTA, T9X 1A4. No: 2011588635. BREAKAWAY VENTURES INC. Named Alberta BMP MECHANICAL LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 16 Registered Incorporated 2005 MAR 23 Registered Address: #2703, Address: 180 ALLAN STREET, RED DEER 1100-8 AVENUE S.W., CALGARY ALBERTA, T2P ALBERTA, T4R 2N4. No: 2011588833. 3T9. No: 2011600794.

- 1130 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

BREAKWATER MARBLE & TILE INC. Named BUMPY'S CEREAL & BREAKFAST BAR LTD. Alberta Corporation Incorporated 2005 MAR 23 Named Alberta Corporation Incorporated 2005 MAR 18 Registered Address: 120, 3636 - 23 STREET NE, Registered Address: 1138 KENSINGTON RD. NW, CALGARY ALBERTA, T2E 8Z5. No: 2011600380. CALGARY ALBERTA, T2N 3P3. No: 2011593817.

BRENNEX RESOURCES LTD. Named Alberta BURGUNDY GROUP INC. Named Alberta Corporation Corporation Incorporated 2005 MAR 16 Registered Incorporated 2005 MAR 18 Registered Address: 39 Address: SUITE 307, 4600 CROWCHILD TRAIL N.W., IRONWOOD DRIVE, ST. ALBERT ALBERTA, T8N CALGARY ALBERTA, T3A 2L6. No: 2011586852. 5J2. No: 2011592413.

BRIANITA CONTRACTING LTD. Named Alberta C & C DESIGN CONSULTING INC. Named Alberta Corporation Incorporated 2005 MAR 30 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 4912 - 50 AVENUE, LLOYDMINSTER Address: 3 DUHAIME PLACE, ST. ALBERT ALBERTA, T9V 0W6. No: 2011602345. ALBERTA, T8N 6L3. No: 2011593338.

BRIDGE TELECOMMUNICATION SERVICES LTD. C & J IMPRESSIONS LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 MAR 24 Incorporated 2005 MAR 24 Registered Address: 2600, Registered Address: #201, 4656 WESTWINDS DRIVE 10180 - 101 STREET, EDMONTON ALBERTA, T5J NE, CALGARY ALBERTA, T3J 3Z5. No: 2011605462. 3Y2. No: 2011603913.

BRIGHT WORKS CONSULTING INC. Named Alberta C & N ELECTRICAL LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 16 Registered Incorporated 2005 MAR 24 Registered Address: 204 Address: 3608- 56TH AVENUE SW, CALGARY KINCORA DRIVE NW, CALGARY ALBERTA, T3R ALBERTA, T3E 5H6. No: 2011589211. 1L8. No: 2011605090.

BRIGHTVIEW BUS LINES LTD. Named Alberta C & R WALL SYSTEMS LTD. Named Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 18 Registered Address: NW 10 46 26 W4 No: 2011595499. Address: 200, 9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. No: 2011592637. BRINSON CONSTRUCTION SERVICES INC. Named Alberta Corporation Incorporated 2005 MAR 16 C 'N B PERFORMANCE CONSULTING LTD. Named Registered Address: 104 MITCHELL DRIVE, FORT Alberta Corporation Incorporated 2005 MAR 24 MCMURRAY ALBERTA, T9K 2P2. No: 2011587934. Registered Address: 9415-151 STREET, EDMONTON ALBERTA, T5R 1K2. No: 2011603897. BRITE SIGNS (2005) INC. Named Alberta Corporation Incorporated 2005 MAR 30 Registered Address: 7177 C-BROS. CONTRACTING 2005 LTD. Named Alberta CALIFORNIA BOULEVARD NE, CALGARY Corporation Incorporated 2005 MAR 18 Registered ALBERTA, T1Y 6W1. No: 2011612492. Address: 13907 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 2011592850. BROKER BUILDER CORP. Federal Corporation Registered 2005 MAR 21 Registered Address: THIRD C.J. ELLIOTT ENTERPRISES INC. Named Alberta FLOOR, 14505 BANNISTER ROAD SE, CALGARY Corporation Incorporated 2005 MAR 16 Registered ALBERTA, T2X 3J3. No: 2111597049. Address: 2, 3012- 17TH AVENUE SE, SUITE 302, CALGARY ALBERTA, T2A 0P9. No: 2011587207. BS WORKS LTD. Named Alberta Corporation Incorporated 2005 MAR 22 Registered Address: 2900- C.W.T LTD. Named Alberta Corporation Incorporated 10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2005 MAR 17 Registered Address: NW 1/4 - 35-30-6- 2011596331. W4TH No: 2011591241.

BTI MANAGEMENT INC. Named Alberta Corporation C2 CONSULTING LTD. Named Alberta Corporation Incorporated 2005 MAR 21 Registered Address: 300, Incorporated 2005 MAR 31 Registered Address: 3 10655 SOUTHPORT ROAD S.W., CALGARY HAMPSTEAD CLOSE NW, CALGARY ALBERTA, ALBERTA, TW2 4Y1. No: 2011595549. T3A 5H9. No: 2011616592.

BUELOW CONTRACTING LTD. Named Alberta C2 MECHANICAL AND INSPECTION LTD. Named Corporation Incorporated 2005 MAR 18 Registered Alberta Corporation Incorporated 2005 MAR 21 Address: 5005 - 49 ST., STETTLER ALBERTA, T0C Registered Address: 4804 - 51 STREET, LAMONT 2L0. No: 2011591928. ALBERTA, T0B 2R0. No: 2011596075.

BUFFALO JUMP FARMS LTD. Other Prov/Territory C4 ELECTRIC LTD. Named Alberta Corporation Corps Registered 2005 MAR 23 Registered Address: #3 Incorporated 2005 MAR 31 Registered Address: 9902 - - 4TH AVENUE S., EMPRESS ALBERTA, T0J 1E0. 97TH AVENUE, PEACE RIVER ALBERTA, T8S 1H6. No: 2111595670. No: 2011614191.

BUFFALO VALLEY VARIETY MEATS INC. Named CABIN FEVER BOOKS LTD. Named Alberta Alberta Corporation Incorporated 2005 MAR 29 Corporation Incorporated 2005 MAR 30 Registered Registered Address: 102, 5300 - 50 STREET, STONY Address: 827 - 17 AVENUE NW, CALGARY PLAIN ALBERTA, T7Z 1T8. No: 2011609696. ALBERTA, T2M 0P1. No: 2011611403.

- 1131 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

CADD ALTA DRAFTING AND DESIGN INC. Named CAN AUSTRALASIA EDUCATION & EXPORT Alberta Corporation Incorporated 2005 MAR 16 SERVICES LTD. Named Alberta Corporation Registered Address: 10938-124 STREET, EDMONTON Incorporated 2005 MAR 24 Registered Address: 212 ALBERTA, T5M 0H5. No: 2011587470. CASTLEGREEN CLOSE N.E., CALGARY ALBERTA, T3J 1Y6. No: 2011603327. CALEXICO FOODS INC. Named Alberta Corporation Incorporated 2005 MAR 31 Registered Address: #2200, CAN-ALTA ELECTRICAL LTD. Named Alberta 411-1 STREET S.E., CALGARY ALBERTA, T2G 5E7. Corporation Incorporated 2005 MAR 31 Registered No: 2011615966. Address: 18 HERITAGE CRES, STONY PLAIN ALBERTA, T7Z 1A1. No: 2011614597. CALGARY ARTS DEVELOPMENT AUTHORITY LTD. Named Alberta Corporation Incorporated 2005 CANADA HALAL LTD. Named Alberta Corporation MAR 18 Registered Address: 1000, 400 THIRD Incorporated 2005 MAR 17 Registered Address: 7427 - AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 44 ST. S.E., CALGARY ALBERTA, T2C 3C8. No: 2011591944. 2011589963.

CALGARY I.C.F. PRODUCTS INC. Named Alberta CANADIAN AUTOBODY & REPAIR LTD. Named Corporation Incorporated 2005 MAR 23 Registered Alberta Corporation Incorporated 2005 MAR 16 Address: 52 - 26534 TWP RD 384, RED DEER Registered Address: 11614-119 STREET, EDMONTON COUNTY ALBERTA, T4E 1A1. No: 2011601453. ALBERTA, T5G 2X7. No: 2011588411.

CALGARY KOREAN LIONS CLUB Alberta Society CANADIAN CONCENTRIC REBUILDERS INC. Incorporated 2005 MAR 03 Registered Address: 63 Named Alberta Corporation Incorporated 2005 MAR 18 MILLSIDE WAY SW, CALGARY ALBERTA, T2Y Registered Address: 4- 4216 64 AVE SE, CALGARY 2R4. No: 5011610374. ALBERTA, T2C 2B8. No: 2011592884.

CALGARY REGIONAL TRANSPORTATION CANADIAN CUSTOM CARTS LTD. Named Alberta SERVICES SOCIETY Alberta Society Incorporated Corporation Incorporated 2005 MAR 29 Registered 2005 MAR 30 Registered Address: 100, 10328-81 Address: #203, 5101 48 STREET, LLOYDMINSTER AVENUE, EDMONTON ALBERTA, T6E 1X2. No: ALBERTA, T9V 0H9. No: 2011608474. 5011613196. CANADIAN GRAFFITI REMOVAL SERVICES INC. CALGARY SPRING HOCKEY ASSOCIATION Named Alberta Corporation Incorporated 2005 MAR 22 Alberta Society Incorporated 2005 MAR 10 Registered Registered Address: 72 DIXON CRES., RED DEER Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T4R 2H5. No: 2011598972. ALBERTA, T2P 4V5. No: 5011588257. CANADIAN HOME SERVICES INC. Named Alberta CALGARY UNITED VETERANS ASSOCIATION Corporation Incorporated 2005 MAR 22 Registered Alberta Society Incorporated 2005 MAR 09 Registered Address: 6467 54 STREET NE, CALGARY ALBERTA, Address: C/O 4715 FORDHAM CRES SE, CALGARY T3J 1Z4. No: 2011599525. ALBERTA, T2A 2A5. No: 5011614558. CANADIAN INDUSTRIAL PARAMEDICS LTD. CALGARY WOODTURNERS GUILD Alberta Society Named Alberta Corporation Incorporated 2005 MAR 24 Incorporated 2005 MAR 07 Registered Address: 88 Registered Address: 1400, 10025 - 102A AVENUE, STRATHRIDGE CRES. S.W., CALGARY ALBERTA, EDMONTON ALBERTA, T5J 2Z2. No: 2011604556. T3H 3R9. No: 5011603445. CANADIAN SAFETY FRAME INC. Named Alberta CAMERON CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 21 Registered Address: 27 PARK POINT, WHITECOURT ALBERTA, Address: #600, 9835 - 101 AVENUE, GRANDE T7S 1W9. No: 2011600349. PRAIRIE ALBERTA, T8V 5V4. No: 2011594757. CANADIAN SMALL CAP RESOURCE FUND 2005 CAMERON T. WALDO PROFESSIONAL MANAGEMENT LTD. Other Prov/Territory Corps CORPORATION Legal Professional Corporation Registered 2005 MAR 17 Registered Address: 3700, 400 Incorporated 2005 MAR 31 Registered Address: 1939 - - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 26TH STREET S.W., CALGARY ALBERTA, T3E 2A2. 4H2. No: 2111590531. No: 2011615800. CANADIAN SNUBBING SERVICES LTD. Named CAMPBELL'S ART REGISTRY, SALES AND Alberta Corporation Incorporated 2005 MAR 29 HISTORY SHOPPE INC. Named Alberta Corporation Registered Address: 4922 52 STREET, RED DEER Incorporated 2005 MAR 17 Registered Address: 12125 - ALBERTA, T4N 2C8. No: 2011608748. 82 ST., EDMONTON ALBERTA, T5B 2W8. No: 2011589765. CANADIAN SUPERIOR OIL (U.K.) LIMITED Foreign Corporation Registered 2005 MAR 29 Registered CAMPION MINERALS CORP. Named Alberta Address: 237 - 4 AVENUE SW, CALGARY Corporation Incorporated 2005 MAR 29 Registered ALBERTA, T2P 3M9. No: 2111609257. Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011609761.

- 1132 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

CANOPY AUTOMATED PAYMENT SOLUTIONS CEF ALBERTA 2005 LTD. Named Alberta Corporation INC. Named Alberta Corporation Incorporated 2005 Incorporated 2005 MAR 31 Registered Address: 3700, MAR 17 Registered Address: 650, 633 - 6 AVENUE 400 - 3RD AVENUE S.W., CALGARY ALBERTA, SW, CALGARY ALBERTA, T2P 2Y5. No: T2P 4H2. No: 2011614464. 2011588882. CELESTIAL ENERGY INC. Named Alberta CANOPY FINANCIAL INC. Named Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 3000, 400 - 4TH AVENUE SW, CALGARY Address: 650, 633 - 6 AVENUE SW, CALGARY ALBERTA, T2P 0J4. No: 2011615255. ALBERTA, T2P 2Y5. No: 2011589005. CENTRAL ALBERTA HOMES ONLINE LTD. Named CANOPY LEASING INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 MAR 22 Incorporated 2005 MAR 17 Registered Address: 650, Registered Address: 42 DUFFIELD AVENUE, RED 633 - 6 AVENUE SW, CALGARY ALBERTA, T2P DEER ALBERTA, T4R 2X9. No: 2011599202. 2Y5. No: 2011589146. CENTRAL ALBERTA RESEARCH LTD. Named CANOPY LOANS (CANADA) LTD. Named Alberta Alberta Corporation Incorporated 2005 MAR 30 Corporation Incorporated 2005 MAR 23 Registered Registered Address: 4TH FLR., 4943 - 50TH STREET, Address: 408, 16 AVENUE NE, CALGARY RED DEER ALBERTA, T4N 1Y1. No: 2011611080. ALBERTA, T2E 1K2. No: 2011600760. CENTURY 21 4TH STREET LTD. Named Alberta CANTECHS COMMUNICATIONS INC. Named Corporation Incorporated 2005 MAR 18 Registered Alberta Corporation Incorporated 2005 MAR 23 Address: 5403-48 AVE., CAMROSE ALBERTA, T4V Registered Address: 43 SPRING MEWS SW, 0J6. No: 2011570401. CALGARY ALBERTA, T3H 3V2. No: 2011597396. CHABOT ENTERPRISE INCORPORATED Named CANUCK COMPLETIONS LTD. Named Alberta Alberta Corporation Incorporated 2005 MAR 24 Corporation Incorporated 2005 MAR 31 Registered Registered Address: 8623 - 149 STREET, EDMONTON Address: 5 FIR CLOSE, SYLVAN LAKE ALBERTA, ALBERTA, T5R 1B3. No: 2011604911. T4S 2H9. No: 2011615263. CHALYNDER INCORPORATED Other Prov/Territory CAPITAL CITY INTERNATIONAL MUSIC AND Corps Registered 2005 MAR 18 Registered Address: 459 JAZZ SOCIETY Alberta Society Incorporated 2005 CEDARILLE CRESCENT SW, CALGARY ALBERTA, MAR 04 Registered Address: 10979-127 STREET, T2W 2H5. No: 2111593857. EDMONTON ALBERTA, T5M 0T1. No: 5011616264. CHAMFERMAN MANUFACTURING AND CAPITAL GLORY CANADA LIMITED Named Alberta SPECIALTY CUTTING LTD. Named Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 3100, 324 - 8TH AVENUE SW, CALGARY Address: 9808 - 103A AVENUE NW, EDMONTON ALBERTA, T2P 2Z2. No: 2011609316. ALBERTA, T5J 2L4. No: 2011588387.

CAPITAL TAXI LINE COOPERATIVE Alberta CHAMPION HOMES INC. Named Alberta Corporation Cooperative Incorporated 2005 MAR 31 Registered Incorporated 2005 MAR 16 Registered Address: 10232- Address: 2800 SCOTIA PLACE, 10060 JASPER 8ST. SW, CALGARY ALBERTA, T2W 0H1. No: AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2011587439. 2211615527. CHARLES PATRICK HOLDINGS LTD. Named CARAT JEWELLERS INC. Named Alberta Corporation Alberta Corporation Continued In 2005 MAR 22 Incorporated 2005 MAR 23 Registered Address: #318, Registered Address: 1000, 400 THIRD AVENUE SW, 2331 - 66 STREET, EDMONTON ALBERTA, T6K CALGARY ALBERTA, T2P 4H2. No: 2011597685. 4B4. No: 2011602782. CHATEAU WORLD OF RESORTS (A CLUB OF CARRINGTON RIVERSIDE LTD. Named Alberta ENDLESS VACATIONS) Alberta Society Incorporated Corporation Incorporated 2005 MAR 30 Registered 2005 FEB 28 Registered Address: 2900, 10180-101 Address: 10719 182 ST NW, EDMONTON ALBERTA, STREET, EDMONTON ALBERTA, T5J 3V5. No: T5S 1J5. No: 2011611577. 5011606216.

CARSTAIRS AUTOMOTIVE REPAIR RECYCLING CHERNY OPERATIONS INC. Named Alberta SERVICES LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 29 Registered Incorporated 2005 MAR 22 Registered Address: 843 Address: SE-31-60-15-W4 No: 2011600489. CENTRE STREET, CARSTAIRS ALBERTA, T0M 0N0. No: 2011599582. CHESTERMERE WINDOWS & DOORS LTD. Named Alberta Corporation Incorporated 2005 MAR 23 CARTER REAL ESTATE INC. Named Alberta Registered Address: 308 OAKMERE CLOSE, Corporation Incorporated 2005 MAR 29 Registered CHESTERMERE ALBERTA, T1X 1L2. No: Address: 9920 - 180 STREET, EDMONTON 2011601024. ALBERTA, T5T 4N6. No: 2011608300.

- 1133 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

CHETWYND MOTELS LTD. Named Alberta CLEARVIEW CYPRUS HOLDINGS INC. Named Corporation Incorporated 2005 MAR 17 Registered Alberta Corporation Incorporated 2005 MAR 23 Address: 10127 - 120 AVENUE, GRANDE PRAIRIE Registered Address: 102, 10171 SASKATCHEWAN ALBERTA, T8V 8H8. No: 2011588791. DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2011600406. CHIP REIT NO. 38 HOLDINGS LTD. Federal Corporation Registered 2005 MAR 21 Registered CLIENT CARD SOLUTIONS INC. Named Alberta Address: 2900-10180 101 ST, EDMONTON Corporation Incorporated 2005 MAR 29 Registered ALBERTA, T5J 3V5. No: 2111595282. Address: 7-4 HERITAGE WAY, ST. ALBERT ALBERTA, T8N 6W3. No: 2011609506. CHOQUETTE DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2005 MAR 22 Registered CLINTON NAGY TRUCKING LTD. Other Address: 4726 - 44 AVENUE, BONNYVILLE Prov/Territory Corps Registered 2005 MAR 21 ALBERTA, T9N 1N7. No: 2011597867. Registered Address: 18035A - 107 AVENUE, EDMONTON ALBERTA, T5S 1K3. No: 2111596868. CHRISALAYIS CONSULTING INC. Named Alberta Corporation Incorporated 2005 MAR 16 Registered CNM FOODS LTD. Named Alberta Corporation Address: 509, 309 - 15 AVENUE SW, CALGARY Incorporated 2005 MAR 29 Registered Address: 16 ALBERTA, T2R 0R1. No: 2011580772. PICKWICK LANE, LACOMBE ALBERTA, T4L 1T6. No: 2011610223. CHRISMA HOMES LTD. Named Alberta Corporation Incorporated 2005 MAR 30 Registered Address: 618 COALDALE MUSICAL ARTS SOCIETY Alberta MCKENZIE LAKE BAY S.E., CALGARY ALBERTA, Society Incorporated 2005 MAR 03 Registered Address: T2Z 2J2. No: 2011611106. 2224-9 STREET, COALDALE ALBERTA, T1M 1B7. No: 5011610408. CINNAMON BABY INC. Named Alberta Corporation Incorporated 2005 MAR 16 Registered Address: 852 COAST TO COAST LOGGING LTD. Federal DRYSDALE RUN NW, EDMONTON ALBERTA, Corporation Registered 2005 MAR 23 Registered T6M 2Y3. No: 2011587579. Address: 43 POPLAR CRESCENT, FORT MCMURRAY ALBERTA, T9H 1N8. No: 2111600710. CIRCLE C WELDING LTD. Named Alberta Corporation Incorporated 2005 MAR 29 Registered COCO'S HAIR & BODY CARE LTD. Named Alberta Address: SW - 33 - 74 - 6 - W6 No: 2011609282. Corporation Incorporated 2005 MAR 16 Registered Address: 5133 - 49 STREET, ROCKY MOUNTAIN CIRCLE SQUARE PETROLEUM TECHNOLOGY HOUSE ALBERTA, T4T 1B8. No: 2011586860. SERVICE LTD. Named Alberta Corporation Incorporated 2005 MAR 28 Registered Address: 104, COMBAT MASTERS ENTERPRISES LTD. Named 607 - 69 AVE. SW, CALGARY ALBERTA, T2V 0P1. Alberta Corporation Continued In 2005 MAR 22 No: 2011606833. Registered Address: 403 1 AVE SE, BLACK DIAMOND ALBERTA, T0L 0H0. No: 2011597800. CITY WIDE ROOFING & SIDING LTD. Named Alberta Corporation Incorporated 2005 MAR 24 COMMUNITY INCLUSION INC. Named Alberta Registered Address: 2021 27 STREET S.W., CALGARY Corporation Incorporated 2005 MAR 18 Registered ALBERTA, T3E 2E8. No: 2011603178. Address: 504 4909 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 2011593296. CJS FARMS LTD. Named Alberta Corporation Incorporated 2005 MAR 24 Registered Address: 314 - COMPASS ROSE ELECTRICAL INC. Named Alberta 2ND AVE WEST, HANNA ALBERTA, T0J 1P0. No: Corporation Incorporated 2005 MAR 24 Registered 2011604622. Address: SUITE 100, GREYSTONE VII, 4208-97 STREET, EDMONTON ALBERTA, T6E 5Z9. No: CK HOTSHOT LTD. Named Alberta Corporation 2011605132. Incorporated 2005 MAR 22 Registered Address: 27 UPLAND PLACE, BROOKS ALBERTA, T1R 1M9. COMPLIANCE INNOVATION CORPORATION No: 2011599483. Named Alberta Corporation Incorporated 2005 MAR 22 Registered Address: 1107, 10001 BELLAMY HILL, CLAYTON-MARCUS COMPANY, INC. Foreign EDMONTON ALBERTA, T5J 3B6. No: 2011597032. Corporation Registered 2005 MAR 16 Registered Address: #700, 640 - 8TH AVENUE S.W., CALGARY COMSTOCK CONSULTING LTD. Named Alberta ALBERTA, T2P 1G7. No: 2111585408. Corporation Incorporated 2005 MAR 24 Registered Address: 308 639 14 AVE SW, CALGARY ALBERTA, CLEAR VIEW WINDSHIELD REPAIR SERVICE T2R1H9. No: 2011604713. LTD. Named Alberta Corporation Incorporated 2005 MAR 31 Registered Address: 5604 - 53 ST, LEDUC CONNEXX CARRIER CO. INC. Other Prov/Territory ALBERTA, T9E 5P3. No: 2011615297. Corps Registered 2005 MAR 21 Registered Address: M23, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2111596421.

- 1134 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

CONQUEST NUTRITIONAL CONSULTING INC. CORVUS SPIRITS INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 MAR 22 Incorporated 2005 MAR 23 Registered Address: 116 Registered Address: #306, 9945 - 50 STREET, QUEEN ANNE WAY SE, CALGARY ALBERTA, T2J EDMONTON ALBERTA, T6A 0L4. No: 2011597628. 4R4. No: 2011598717.

CONSUMER FINANCE STRATEGIES INC. Named CORY NAHIRNY WELDING LTD. Named Alberta Alberta Corporation Incorporated 2005 MAR 31 Corporation Incorporated 2005 MAR 29 Registered Registered Address: 13907 - 127 STREET, Address: 3202 64 ST, CAMROSE ALBERTA, T4V EDMONTON ALBERTA, T6V 1A8. No: 2011615560. 4X4. No: 2011607633.

COONEY BROS. CONSTRUCTION LTD. Named CORYLE CONTRACTORS INC. Named Alberta Alberta Corporation Incorporated 2005 MAR 17 Corporation Incorporated 2005 MAR 31 Registered Registered Address: #108, 9824 - 97 AVENUE, Address: 620 7 ST NW, HIGH RIVER ALBERTA, T1V GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2C8. No: 2011612716. 2011590771. COUNTRYSIDE CONTRACTING INC. Named Alberta COOTER CONSULTING CORP. Named Alberta Corporation Incorporated 2005 MAR 28 Registered Corporation Incorporated 2005 MAR 28 Registered Address: SE-13-18-2-W5 No: 2011607641. Address: #1, 63 HUNTLEY CLOSE N.E., CALGARY ALBERTA, T2K 4Z3. No: 2011606593. COYNE & ASSOCIATES LTD. Named Alberta Corporation Incorporated 2005 MAR 30 Registered CORDERO ENERGY INC. Named Alberta Corporation Address: #870, 10150 - 100 STREET, EDMONTON Incorporated 2005 MAR 30 Registered Address: 4500, ALBERTA, T5J 0P6. No: 2011612294. 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011612096. CREATIVE GIFTS LTD. Named Alberta Corporation Incorporated 2005 MAR 17 Registered Address: 10012- CORDERO FINANCE CORP. Named Alberta 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. Corporation Incorporated 2005 MAR 30 Registered No: 2011590706. Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011612153. CREEKSIDE RESORT INC. Named Alberta Corporation Incorporated 2005 MAR 29 Registered CORE ELEMENTS INC. Named Alberta Corporation Address: 4256 - 91A ST., EDMONTON ALBERTA, Incorporated 2005 MAR 17 Registered Address: 975 T6E 5V2. No: 2011608995. EDGEMONT RD NW, CALGARY ALBERTA, T3A 2J4. No: 2011581598. CROCUS NEEDLE ARTS SCHOOL INC. Named Alberta Corporation Incorporated 2005 MAR 22 CORE POTENTIALS TRAINING INC. Named Alberta Registered Address: 263 RUNDLEMERE ROAD NE, Corporation Incorporated 2005 MAR 18 Registered CALGARY ALBERTA, T1Y 3K5. No: 2011597818. Address: 1603- 7TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 1L7. No: 2011590870. CROSS CANADA MILLWRIGHT LTD. Named Alberta Corporation Incorporated 2005 MAR 23 CORE TECH ALBERTA LTD. Named Alberta Registered Address: #212, 3132 PARSONS ROAD, Corporation Incorporated 2005 MAR 24 Registered EDMONTON ALBERTA, T6N 1L6. No: 2011601313. Address: 5 CRESCENT HEIGHTS, FORT MCMURRAY ALBERTA, T9H 1L5. No: 2011601974. CROSS COUNTRY X C WORLD CUP SOCIETY Alberta Society Incorporated 2005 MAR 10 Registered COREMAN CONSULTING INC. Named Alberta Address: BOX 61371 RPO BRENTWOOD, 3630 Corporation Incorporated 2005 MAR 18 Registered BRENTWOOD RD NW, CALGARY ALBERTA, T2L Address: 244 MIDRIDGE PLACE SE, CALGARY 1K8. No: 5011612537. ALBERTA, T2X 1E5. No: 2011592074. CROWN SHEPARD INVESTMENT LTD. Named CORNERSTONE GROUP INC. Named Alberta Alberta Corporation Incorporated 2005 MAR 24 Corporation Incorporated 2005 MAR 23 Registered Registered Address: 395 MILLRISE DRIVE S.W., Address: 88 HAWKMOUNT HEIGHTS NW, CALGARY ALBERTA, T2Y 2C7. No: 2011604861. CALGARY ALBERTA, T3G 3S5. No: 2011600885. CS&P ROCKY MOUNTAIN, INC. Foreign Corporation COROC OILFIELD SERVICES LTD. Named Alberta Registered 2005 MAR 23 Registered Address: 3000, 700 Corporation Incorporated 2005 MAR 23 Registered - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. Address: 5133 - 49 STREET, ROCKY MOUNTAIN No: 2111602427. HOUSE ALBERTA, T4T 1B8. No: 2011601768. CUISINE BY BARRINGTON'S INC. Named Alberta CORPORATE CONNECTIONS PROMOTIONAL Corporation Incorporated 2005 MAR 19 Registered PRODUCTION GROUP INC. Named Alberta Address: 159 WOODSTOCK PLACE SW, CALGARY Corporation Incorporated 2005 MAR 29 Registered ALBERTA, T2W 5X2. No: 2011594534. Address: 2, 1212 - 38 AVENUE NE, CALGARY ALBERTA, T2E 6N2. No: 2011608979. CULLZIAK TRUCKING LTD. Named Alberta Corporation Incorporated 2005 MAR 30 Registered Address: 20-5302 52 ST, DRAYTON VALLEY ALBERTA, T7A 1L5. No: 2011611072.

- 1135 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

CURRENT SYSTEMS INC. Named Alberta Corporation DAN'S HOTSHOT SERVICES LTD. Named Alberta Incorporated 2005 MAR 31 Registered Address: 7 HALL Corporation Incorporated 2005 MAR 30 Registered CRESCENT, RED DEER ALBERTA, T4N 6N9. No: Address: BLD. D, 206 - 10526 - 38 AVENUE NW, 2011612815. EDMONTON ALBERTA, T6J 2N8. No: 2011611502.

CV ALLIANCE INC. Named Alberta Corporation DANIEL VENTURES INC. Named Alberta Corporation Incorporated 2005 MAR 16 Registered Address: SUITE Incorporated 2005 MAR 23 Registered Address: 316 140, 2723 - 37 AVENUE NE, CALGARY ALBERTA, PARKRIDGE WAY SE, CALGARY ALBERTA, T2J T1Y 5R8. No: 2011587413. 4Z6. No: 2011601016.

CW GENERAL CONTRACTING LTD. Named Alberta DANLY ENTERPRISES INC. Other Prov/Territory Corporation Incorporated 2005 MAR 17 Registered Corps Registered 2005 MAR 31 Registered Address: Address: 9808 - 103A AVENUE NW, EDMONTON 350, 603 - 7 AVENUE SW, CALGARY ALBERTA, ALBERTA, T5J 2L4. No: 2011588338. T2P 2T5. No: 2111614380.

CW REMEDIATIONS LTD. Named Alberta DART OILFIELD MAINTENANCE LTD. Named Corporation Incorporated 2005 MAR 29 Registered Alberta Corporation Incorporated 2005 MAR 31 Address: #2440, 10303 JASPER AVENUE, Registered Address: 103 - 2ND AVENUE WEST, EDMONTON ALBERTA, T5J 3N6. No: 2011608987. BROOKS ALBERTA, T1R 1B6. No: 2011616162.

CWM VENTURES INC. Named Alberta Corporation DATA BOY LTD. Named Alberta Corporation Incorporated 2005 MAR 23 Registered Address: 7150 Incorporated 2005 MAR 28 Registered Address: SUITE 178 STREET NW, EDMONTON ALBERTA, T5T 3E9. 111, 26 STRATHMOOR DRIVE, SHERWOOD PARK No: 2011602329. ALBERTA, T8H 2B6. No: 2011606726.

D & B CONCRETE LTD. Named Alberta Corporation DAW VENTURES LTD. Named Alberta Corporation Incorporated 2005 MAR 26 Registered Address: 2819 Incorporated 2005 MAR 30 Registered Address: 102, CENTRE STREET N.W., CALGARY ALBERTA, T2E 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 2V7. No: 2011605819. 1T8. No: 2011611296.

D PHOENIX CONTRACTING LTD. Named Alberta DB ENTERPRISE INC. Named Alberta Corporation Corporation Incorporated 2005 MAR 16 Registered Incorporated 2005 MAR 29 Registered Address: 113 Address: 102 SPRINGS COURT, AIRDRIE ALBERTA, MAYDAY CRESCENT, WETASKIWIN ALBERTA, T4A 2B7. No: 2011587256. T9A 1W4. No: 2011610298.

D'LCOUR VENTURES LTD. Named Alberta DB PRO AUDIO LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 21 Registered Incorporated 2005 MAR 16 Registered Address: 203, Address: 11813 CRYSTAL HEIGHTS DR., GRANDE 714 - 5 AVENUE SOUTH, LETHBRIDGE ALBERTA, PRAIRIE ALBERTA, T8X 1M2. No: 2011588627. T1J 0V1. No: 2011587496.

D+S AUTO BODY 2005 LTD. Named Alberta DB PROPERTIES LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 24 Registered Incorporated 2005 MAR 24 Registered Address: BAY 5, Address: NE 26 - 73 - 18 W5M No: 2011602444. 1411 25 AVENUE NE, CALGARY ALBERTA, T2E 7L6. No: 2011605298. D. BANADYGA HOLDINGS INC. Named Alberta Corporation Incorporated 2005 MAR 21 Registered DC RENOVATIONS AND REPAIRS LTD. Named Address: 202B 50TH STREET, EDSON ALBERTA, Alberta Corporation Incorporated 2005 MAR 18 T7E 1V1. No: 2011597172. Registered Address: 3022 - 28A STREET S.E., CALGARY ALBERTA, T2B 0S2. No: 2011593551. D. PASIN HOLDINGS INC. Named Alberta Corporation Incorporated 2005 MAR 31 Registered Address: 2500, DCB MOTORSPORTS LTD. Named Alberta 10303 JASPER AVENUE, EDMONTON ALBERTA, Corporation Incorporated 2005 MAR 16 Registered T5J 3N6. No: 2011615099. Address: SE 11-55-03-05 No: 2011587983.

D.G.M. TURN-KEY ELECTRIC & CONTROLS INC. DDM CONSTRUCTION LTD. Named Alberta Named Alberta Corporation Incorporated 2005 MAR 21 Corporation Incorporated 2005 MAR 22 Registered Registered Address: 11634 167 B AVENUE, Address: 938 CENTER ST S, HIGH RIVER ALBERTA, EDMONTON ALBERTA, T5X 6B7. No: 2011594617. T1V 1M4. No: 2011597412.

D.K. CONSULTING LTD. Named Alberta Corporation DEADTEDDY PRODUCTIONS LTD. Named Alberta Incorporated 2005 MAR 23 Registered Address: #606, Corporation Incorporated 2005 MAR 24 Registered 10617-105 STREET, EDMONTON ALBERTA, T5H Address: 5027 54 STREET, ROCKY MOUNTAIN 4P7. No: 2011600745. HOUSE ALBERTA, T4T 1E6. No: 2011602220.

DALE REHMAN TRUCKING LTD. Named Alberta DECO DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 1333 LAKE SYLVAN DR. SE, CALGARY Address: 1000, 400 THIRD AVENUE SW, CALGARY ALBERTA, T2J 3E2. No: 2011609241. ALBERTA, T2P 4H2. No: 2011599004.

- 1136 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

DECON OPERATIONS LTD. Named Alberta DIRECT AIR LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 18 Registered Incorporated 2005 MAR 30 Registered Address: 9157 21 Address: 4718 - 52 ST, SMOKY LAKE ALBERTA, ST SE, CALGARY ALBERTA, T2C3Z4. No: T0A 3C0. No: 2011588460. 2011613169.

DELANOY, ZIEL LLP Alberta Limited Liability DISCOVER CANADA PROPERTY (DCP) INC. Partnership Registered 2005 MAR 22 Registered Named Alberta Corporation Incorporated 2005 MAR 23 Address: #200, 14 - 2ND AVENUE SE, HIGH RIVER Registered Address: 1, 829 ROYAL AVENUE SW, ALBERTA, T1V 1G4. No: AL11600301. CALGARY ALBERTA, T2T 0L4. No: 2011597743.

DELLAS DEVELOPMENTS INC. Named Alberta DISCOVERY FORD SALES LTD. Other Prov/Territory Corporation Incorporated 2005 MAR 17 Registered Corps Registered 2005 MAR 30 Registered Address: Address: C/O NEIL LAW, 10511 SASKATCHEWAN 201-340 SIOUX ROAD, SHERWOOD PARK DRIVE, EDMONTON ALBERTA, T6E 4S1. No: ALBERTA, T8A 3X6. No: 2111607327. 2011591027. DISTANCE GROUP SOFTWARE INC. Named Alberta DELSETH TRUCKING LTD. Named Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 30 Registered Address: #1250, 639 - 5TH AVENUE SW, CALGARY Address: 197 FAIRFAX DRIVE, HINTON ALBERTA, ALBERTA, T2P 0M9. No: 2011589831. T7V 1J7. No: 2011607542. DISTINCTIVE CARPENTRY INC. Named Alberta DENAR DEVELOPMENT GROUP INC. Named Corporation Incorporated 2005 MAR 23 Registered Alberta Corporation Incorporated 2005 MAR 30 Address: 2729 124 ST NW, EDMONTON ALBERTA, Registered Address: 6004 PINECREST WAY N.E., T6J 4T2. No: 2011602360. CALGARY ALBERTA, T1Y 1J9. No: 2011611049. DJ'S BACKHOE LTD. Named Alberta Corporation DENISE'S BEAUTY CLUB & SPA INC. Named Incorporated 2005 MAR 22 Registered Address: 5017 - Alberta Corporation Incorporated 2005 MAR 28 50TH AVENUE, BARRHEAD ALBERTA, T7N 1A2. Registered Address: 2510 19 STREET SW, CALGARY No: 2011598675. ALBERTA, T2T 4X3. No: 2011605900. DM-MARON CONSULTING LTD. Named Alberta DEPAL CONSULTING LIMITED Named Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 30 Registered Address: #306, 10328 - 81 AVENUE, EDMONTON Address: 101 MOUNT ALBERTA PLACE, CALGARY ALBERTA, T6E 1X2. No: 2011603434. ALBERTA, T2Z 3G6. No: 2011608714. DMM RESEARCH INC. Named Alberta Corporation DETECT FIRE SUPPRESSION INC. Named Alberta Incorporated 2005 MAR 23 Registered Address: 11824 - Corporation Incorporated 2005 MAR 17 Registered 109 STREET, EDMONTON ALBERTA, T5J 2T8. No: Address: 5233-49TH AVENUE, RED DEER 2011601776. ALBERTA, T4N 6G5. No: 2011591498. DMS EAVESTROUGHING INC. Named Alberta DEUK'S WELDING LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 23 Registered Incorporated 2005 MAR 28 Registered Address: 895 Address: 102, 5300 - 50 STREET, STONY PLAIN MCALLISTER CRESCENT SW, EDMONTON ALBERTA, T7Z 1T8. No: 2011601008. ALBERTA, T6W 1K5. No: 2011607286. DMS EXTERIORS INC. Named Alberta Corporation DEVON ARL CORPORATION Other Prov/Territory Incorporated 2005 MAR 22 Registered Address: 102, Corps Registered 2005 MAR 30 Registered Address: 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 2000, 400 - 3RD AVENUE S.W., CALGARY 1T8. No: 2011598378. ALBERTA, T2P 4H2. No: 2111613408. DMS METALS CONTRACTING LTD. Named Alberta DIAMOND R.P. ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 30 Registered Address: 17 3032 RUNDLESON ROAD NE, Address: 60 PANAMOUNT HEIGHTS NW, CALGARY ALBERTA, T1Y 3Z6. No: 2011600083. CALGARY ALBERTA, T3K 5T2. No: 2011612336. DOLPHTEC LTD. Named Alberta Corporation DIGITAL PRINCESS DESIGNS INC. Named Alberta Incorporated 2005 MAR 17 Registered Address: 192 Corporation Incorporated 2005 MAR 18 Registered WOODRIDGE DR SW, CALGARY ALBERTA, T2W Address: 230 MACLEOD AVENUE, HINTON 3X5. No: 2011590888. ALBERTA, T7V 1P2. No: 2011593478. DON PARK GENERAL PARTNER LTD. Named DION PROPERTIES LTD. Named Alberta Corporation Alberta Corporation Incorporated 2005 MAR 18 Incorporated 2005 MAR 24 Registered Address: BAY 5, Registered Address: 2900-10180 101 ST, EDMONTON 1411-25 AVENUE NE, CALGARY ALBERTA, T2E ALBERTA, T5J 3V5. No: 2011592975. 7L6. No: 2011605165. DRD WELDING LTD. Named Alberta Corporation Incorporated 2005 MAR 31 Registered Address: 204, 430 - 6TH AVENUE SE, MEDICINE HAT ALBERTA, T1A 2S8. No: 2011616055.

- 1137 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

DROPTINE OILFIELD RENTALS LTD. Named EDMONTON BIG RIVER PROSPECTS BASEBALL Alberta Corporation Incorporated 2005 MAR 24 ASSOCIATION Non-Profit Private Company Registered Address: 8827 119 AVENUE, GRANDE Incorporated 2005 MAR 22 Registered Address: 10410- PRAIRIE ALBERTA, T8X 1M3. No: 2011604267. 81 AVENUE, EDMONTON ALBERTA, T6E 1X5. No: 5111605779. DUFFER'S CLOTHING COTTAGE INC. Named Alberta Corporation Incorporated 2005 MAR 17 EFROG GROUP INC. Named Alberta Corporation Registered Address: 202 LAKESHORE DRIVE, BUCK Incorporated 2005 MAR 17 Registered Address: APT LAKE ALBERTA, T0C 0T0. No: 2011591399. 411, 1030 16 AVE SW, CALGARY ALBERTA, T2R 1N1. No: 2011591738. DUNCAN FISK CONSULTING LTD. Named Alberta Corporation Incorporated 2005 MAR 16 Registered EHLER PAINTING LTD. Named Alberta Corporation Address: 509 - 11TH AVENUE SW, SLAVE LAKE Incorporated 2005 MAR 31 Registered Address: 9819 80 ALBERTA, T0G 2A4. No: 2011586308. AVE, GRANDE PRAIRIE ALBERTA, T8V 3S5. No: 2011615701. DUNLECKNEY INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 MAR 16 Registered EINBODEN TRANSPORT 2005 LTD. Named Alberta Address: 269 EAGLE RIDGE DRIVE SW, CALGARY Corporation Incorporated 2005 MAR 22 Registered ALBERTA, T2V 2V6. No: 2011588429. Address: 5639 CENTRE STREET N.W., CALGARY ALBERTA, T2K 0T4. No: 2011599475. DUNN ENVIRONMENTAL LTD. Named Alberta Corporation Incorporated 2005 MAR 31 Registered ELBOW RIVER MARKETING CORP. Named Alberta Address: APT H, 23 HEMLOCK CRESCENT SW, Corporation Incorporated 2005 MAR 17 Registered CALGARY ALBERTA, T3C 2Z2. No: 2011615156. Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011590029. DURA AUTOMOTIVE SYSTEMS OF INDIANA, INC. Foreign Corporation Registered 2005 MAR 31 ELEVATE INC. Named Alberta Corporation Registered Address: 3400, 150 - 6TH AVENUE SW, Incorporated 2005 MAR 19 Registered Address: 13307- CALGARY ALBERTA, T2P 3Y7. No: 2111614224. 134 AVE., EDMONTON ALBERTA, T6V 1G2. No: 2011530835. DURELL GROUP INC. Named Alberta Corporation Incorporated 2005 MAR 29 Registered Address: 3436 ELRITE DISTRIBUTORS LTD. Named Alberta MCKAY LANE SW, EDMONTON ALBERTA, T6W Corporation Incorporated 2005 MAR 22 Registered 1L5. No: 2011608607. Address: 219 - 9TH AVE. N.W., CALGARY ALBERTA, T2M 0B2. No: 2011598709. DYSON TRAILERS & R.V. LTD. Named Alberta Corporation Incorporated 2005 MAR 17 Registered EMAD HANNA PROFESSIONAL CORPORATION Address: 600, 9707 - 110 STREET, EDMONTON Medical Professional Corporation Incorporated 2005 ALBERTA, T5K 2L9. No: 2011588692. MAR 16 Registered Address: 1242 SUMMERSIDE DR., EDMONTON ALBERTA, T6X 1B1. No: E. COUGHLIN CONSULTING LTD. Named Alberta 2011588445. Corporation Incorporated 2005 MAR 30 Registered Address: 103 - 2ND AVENUE WEST, BROOKS EMERALD METAL FABRICATORS (2000) LTD. ALBERTA, T1R 1B6. No: 2011613094. Named Alberta Corporation Incorporated 2005 MAR 16 Registered Address: #1155, 5555 CALGARY TRAIL E.I.C. INDUSTRIES (NISKU) LTD. Named Alberta N.W., EDMONTON ALBERTA, T6H 5P9. No: Corporation Incorporated 2005 MAR 31 Registered 2011587454. Address: 1102 - 6 STREET, NISKU ALBERTA, T9E 7N7. No: 2011612906. EMINENCE INTERIORS LTD. Named Alberta Corporation Incorporated 2005 MAR 30 Registered ECHO RIDGE HOMES INC. Named Alberta Address: BAY 5, 1411 25 AVENUE NE, CALGARY Corporation Incorporated 2005 MAR 31 Registered ALBERTA, T2E 7L6. No: 2011611692. Address: 4910 - 51 ST., STETTLER ALBERTA, T0C 2L0. No: 2011614019. ENERSOURCE ELECTRICAL LTD. Named Alberta Corporation Incorporated 2005 MAR 16 Registered ECLIPSE ECOFRIENDLY CORING & DRILLING Address: 4929 - 48 AVENUE, VEGREVILLE LTD. Named Alberta Corporation Incorporated 2005 ALBERTA, T9C 1K7. No: 2011587728. MAR 18 Registered Address: 1710, 540 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 0M2. No: ENGLISH ESTATES CENTRE INC. Named Alberta 2011592298. Corporation Incorporated 2005 MAR 28 Registered Address: 6TH FLOOR, 1122 - 4 STREET SW, EDEN.CA INC. Named Alberta Corporation CALGARY ALBERTA, T2R 1M1. No: 2011603806. Incorporated 2005 MAR 24 Registered Address: NW-24- 67-17-W4 BLOCK 1 LOT 4 No: 2011605660. ENREG RESOURCES GROUP INC. Named Alberta Corporation Incorporated 2005 MAR 18 Registered EDMONTON BETTER HEALTH CLUB Alberta Address: 12963 CANDLE CRESCENT SW, CALGARY Society Incorporated 2005 FEB 17 Registered Address: ALBERTA, T2W 5R9. No: 2011592454. 9445 - 156 STREET, EDMONTON ALBERTA, T5R 1Z5. No: 5011588489.

- 1138 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

ESG CHILD LEARNING CENTER LTD. Named FASHION ROOFING LTD. Named Alberta Corporation Alberta Corporation Incorporated 2005 MAR 31 Incorporated 2005 MAR 24 Registered Address: NW 23 Registered Address: 316, 6707 ELBOW DRIVE SW, 53 16 W5 LOT 2 BLOCK 1 PLAN 982-4033 No: CALGARY ALBERTA, T2V 0E5. No: 2011615636. 2011603400.

ESHCOL ENTERPRISES LTD. Named Alberta FENTON HOMES INC. Named Alberta Corporation Corporation Incorporated 2005 MAR 16 Registered Incorporated 2005 MAR 16 Registered Address: 270, Address: 226 OMAND DRIVE, EDMONTON 251 MIDPARK BOULEVARD SE, CALGARY ALBERTA, T9A 1L7. No: 2011587801. ALBERTA, T2X 1S3. No: 2011587850.

ESTATE FINANCE CORP. Named Alberta Corporation FIBER FENCING SYSTEMS INC. Named Alberta Incorporated 2005 MAR 24 Registered Address: 102, Corporation Incorporated 2005 MAR 23 Registered 10171 SASKATCHEWAN DRIVE, EDMONTON Address: 4919 - 50TH AVENUE, PROVOST ALBERTA, T6E 4R5. No: 2011605348. ALBERTA, T0B 3S0. No: 2011602931.

ETF CONSTRUCTION & MILLWORK INC. Named FIELDSTONE PROPERTIES LTD. Named Alberta Alberta Corporation Incorporated 2005 MAR 28 Corporation Incorporated 2005 MAR 31 Registered Registered Address: 4205 16 ST SW, CALGARY Address: 200,9914 MORRISON STREET, FORT ALBERTA, T2T 4H8. No: 2011607302. MCMURRAY ALBERTA, T9H 4A4. No: 2011615107.

ETS CALGARY CORP. Named Alberta Corporation FILU PRODUCTIONS INC. Named Alberta Corporation Incorporated 2005 MAR 24 Registered Address: #900, Incorporated 2005 MAR 24 Registered Address: #200, 800 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 10351 - 82 AVENUE, EDMONTON ALBERTA, T6E 3G3. No: 2011604580. 1Z9. No: 2011604275.

EVANWORTH MORTGAGE INVESTMENT FINISHING TOUCH STONE BUILDER & PAINTING CORPORATION Named Alberta Corporation LTD. Named Alberta Corporation Incorporated 2005 Incorporated 2005 MAR 29 Registered Address: 100A, MAR 28 Registered Address: 1340 PENNSBURG RD 9705 HORTON RD. S.W., CALGARY ALBERTA, T2V SE, CALGARY ALBERTA, T2A 2J9. No: 2011607583. 2X5. No: 2011609852. FIRM ENERGY SERVICES LTD. Named Alberta EVERY 1 SMILE INC. Named Alberta Corporation Corporation Incorporated 2005 MAR 17 Registered Incorporated 2005 MAR 23 Registered Address: 200 Address: SW 26 21 1 W5 L23 No: 2011591589. BRIGHTON BAY, SHERWOOD PARK ALBERTA, T8H 2C2. No: 2011602618. FIRSTHEALTH INC. Named Alberta Corporation Incorporated 2005 MAR 31 Registered Address: 9925 - EXCALIBER WELDING LTD. Named Alberta 50 STREET, EDMONTON ALBERTA, T6A 3X5. No: Corporation Incorporated 2005 MAR 24 Registered 2011614522. Address: 5601 50 STREET, LLOYDMINSTER ALBERTA, T9V 0N3. No: 2011605306. FLCR CONSTRUCTION INC. Named Alberta Corporation Incorporated 2005 MAR 17 Registered EYESQUARE INC. Named Alberta Corporation Address: #1900, 715-5 AVENUE S.W., CALGARY Incorporated 2005 MAR 16 Registered Address: 188 ALBERTA, T2P 2X6. No: 2011590136. WARWICK CRESCENT, EDMONTON ALBERTA, T5X 5P6. No: 2011587652. FLORA DESIGNER WEAR LTD. Named Alberta Corporation Incorporated 2005 MAR 30 Registered EZA FINISHING INC. Named Alberta Corporation Address: 4710 - 26 AVE, EDMONTON ALBERTA, Incorporated 2005 MAR 18 Registered Address: 409, T6L 5J1. No: 2011613441. 52313 RANGE ROAD 232, SHERWOOD PARK ALBERTA, T8B 1B7. No: 2011594120. FLOWMAX ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2005 MAR 23 Registered F. KLAASSEN HOLDINGS INC. Named Alberta Address: 12228-16 AVE SW, EDMONTON ALBERTA, Corporation Incorporated 2005 MAR 30 Registered T6W 1L7. No: 2011602261. Address: 1200, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J4. No: 2011612377. FOOD PROCESSORS LOGISTICS RESEARCH COUNCIL Alberta Society Incorporated 2005 MAR 09 FAAB MANAGEMENT INC. Named Alberta Registered Address: #600, 12220 STONY PLAIN Corporation Incorporated 2005 MAR 16 Registered ROAD, EDMONTON ALBERTA, T5N 3Y4. No: Address: 38 DOUGLAS WOODS PARK S.E., 5011608360. CALGARY ALBERTA, T2Z 2K6. No: 2011587751. FOREVER NAIL AND SPA LTD. Named Alberta FAITH WELDING & FABRICATING LTD. Named Corporation Incorporated 2005 MAR 22 Registered Alberta Corporation Incorporated 2005 MAR 29 Address: #11 2008 33 AVE SW, CALGARY Registered Address: 67 GRAFTON CRES SW, ALBERTA, T2T 1Z4. No: 2011597925. CALGARY ALBERTA, T3E 4X1. No: 2011610397. FORIN SAFETY CONSULTING INC. Named Alberta Corporation Incorporated 2005 MAR 22 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011597586.

- 1139 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

FORT MCMURRAY MANAGEMENT LTD. Named FUTUREBRIGHT ASSOCIATES INC. Other Alberta Corporation Incorporated 2005 MAR 29 Prov/Territory Corps Registered 2005 MAR 24 Registered Address: 214, 9914 MORRISON STREET, Registered Address: 744 4 AVE SW, 10TH FLOOR, FORT MCMURRAY ALBERTA, T9H 4A4. No: CALGARY ALBERTA, T2P 3T4. No: 2111603276. 2011610280. FUTUREBRIGHT INSURANCE GROUP FORT NELSON B.P. OPERATIONS LTD. Named INC./GROUPE ASSURANCES FUTUREBRIGHT INC. Alberta Corporation Incorporated 2005 MAR 22 Other Prov/Territory Corps Registered 2005 MAR 24 Registered Address: 10127 - 120 AVENUE, GRAND Registered Address: 744 4 AVE SW, 10TH FLOOR, PRAIRIE ALBERTA, T8V 8H8. No: 2011596737. CALGARY ALBERTA, T2P 3T4. No: 2111603334.

FORTRESS WINDOWS INC. Named Alberta FUTUREWORTH FINANCIAL PLANNERS CORP. Corporation Incorporated 2005 MAR 21 Registered Other Prov/Territory Corps Registered 2005 MAR 16 Address: 5704 - 143 STREET NW, EDMONTON Registered Address: #1900, 350 - 7TH AVENUE S.W., ALBERTA, T6H 4E6. No: 2011596182. CALGARY ALBERTA, T2P 3N9. No: 2111587909.

FOUR COLE (FC) CONSULTING INC. Named Alberta G & M WASH SERVICE INC. Named Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 11214 HIDDEN VALLEY DR. NW, Address: 78 TUCKER ROAD, AIRDRIE ALBERTA, CALGARY ALBERTA, T3A 6C8. No: 2011593346. T4A 1S7. No: 2011603152.

FOXXY'S EXCAVATING INC. Named Alberta G & P CONTRACTING SERVICES LTD. Named Corporation Incorporated 2005 MAR 23 Registered Alberta Corporation Incorporated 2005 MAR 17 Address: 72 OLIVER STREET, RED DEER ALBERTA, Registered Address: 5639 CENTRE STREET N.W., T4N 1V6. No: 2011601990. CALGARY ALBERTA, T2K 0T4. No: 2011590854.

FRANCO STUCCO & WIRE LTD. Named Alberta G. BERUBE TRUCKING LTD. Named Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 4110 - 36 STREET NW, EDMONTON Address: 200 WEST TOWER, 14310 - 111 AVE., ALBERTA, T6L 5M6. No: 2011597511. EDMONTON ALBERTA, T5M 3Z7. No: 2011597727.

FREEDOM RADIO NETWORK CORP. Named Alberta G. OLSEN FARM INC. Named Alberta Corporation Corporation Incorporated 2005 MAR 28 Registered Incorporated 2005 MAR 23 Registered Address: SW 1/4 Address: 240, 2333 - 18 AVENUE NE, CALGARY - 13 - 27 - 2 - W5 No: 2011601875. ALBERTA, T2E 8T6. No: 2011606155. G.A.S. ENTERPRISES CORPORATION Named FRICTION MAT INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 MAR 22 Incorporated 2005 MAR 29 Registered Address: 12 Registered Address: 240 STONEGATE PLACE, MCKENNA MEWS S.E., CALGARY ALBERTA, T2Z AIRDRIE ALBERTA, T4B 2P3. No: 2011599731. 1W8. No: 2011610595. G.C. HARRIS CONSULTING INC. Named Alberta FRIDAY LAND MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 31 Registered Address: 50 WESTPARK WAY, FORT Address: 459 - 30 AVENUE NW, CALGARY SASKATCHEWAN ALBERTA, T8L 3W8. No: ALBERTA, T2M 2N5. No: 2011614290. 2011604374.

FRIENDS OF MOSCOW SCHOOL HISTORICAL G.C.3. CONTRACTING LTD. Named Alberta FOUNDATION Alberta Society Incorporated 2005 Corporation Incorporated 2005 MAR 16 Registered MAR 23 Registered Address: 4110-49 STREET, Address: 1ST STREET WEST, MALLAIG ALBERTA, VEGREVILLE ALBERTA, T9C 1B4. No: 5011613980. T0A 2K0. No: 2011586845.

FULL CIRCLE HYPNOSIS INC. Named Alberta G.G. WORLD LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 16 Registered Incorporated 2005 MAR 30 Registered Address: #4, Address: 1116 LAKE FRASER GREEN SE, CALGARY 5220 - 4TH STREET N.E., CALGARY ALBERTA, ALBERTA, T2J 7H6. No: 2011585656. T2K 5X4. No: 2011610736.

FUN AND PLAY INC. Named Alberta Corporation G.P.N. WIRELESS NETWORK SOLUTIONS LTD. Incorporated 2005 MAR 30 Registered Address: 840- Named Alberta Corporation Incorporated 2005 MAR 22 17TH AVENUE SE, CALGARY ALBERTA, T2G 1J7. Registered Address: 10702 100 STREET, GRANDE No: 2011612047. PRAIRIE ALBERTA, T8V 3X8. No: 2011599848.

FURNITURE FOR YOU INC. Named Alberta G.P.S. COURIER LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 16 Registered Incorporated 2005 MAR 22 Registered Address: 36 DEL Address: 72 ARBOUR ESTATES GREEN NW, RAY CLOSE NE, CALGARY ALBERTA, T1Y 6Y8. CALGARY ALBERTA, T3G 4R7. No: 2011587926. No: 2011599244.

- 1140 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

G.P.T. WELDING LTD. Named Alberta Corporation GIL'S OILFIELD SERVICES LTD. Named Alberta Incorporated 2005 MAR 23 Registered Address: 4 Corporation Incorporated 2005 MAR 16 Registered CALMAR TRAILER PARK, CALMAR ALBERTA, Address: 10012-101 STREET, PEACE RIVER T0C 0V0. No: 2011600612. ALBERTA, T8S 1S2. No: 2011588452.

GALAXY ENERGY LTD. Named Alberta Corporation GILTEC INSPECTION LTD. Named Alberta Incorporated 2005 MAR 28 Registered Address: SUITE Corporation Incorporated 2005 MAR 28 Registered 1202, 1100 - 8 AVENUE SW, CALGARY ALBERTA, Address: 324-10160 114 ST, EDMONTON ALBERTA, T2P 3T9. No: 2011604077. T5K 2L2. No: 2011606056.

GALINVEST HOLDINGS INC. Named Alberta GL STEBNER MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 16 Registered Address: 3775 SPRINGBANK DR SW, CALGARY Address: 2000, 10235-101 STREET, EDMONTON ALBERTA, T3H 4J5. No: 2011595044. ALBERTA, T5J 3G1. No: 2011588155.

GARR-8 SAFETY SERVICES LTD. Named Alberta GLASSPROS INC. Named Alberta Corporation Corporation Incorporated 2005 MAR 21 Registered Incorporated 2005 MAR 30 Registered Address: 204 Address: 2019 - 49A STREET, EDMONTON STOCKTON AVE., OKOTOKS ALBERTA, T1S1A4. ALBERTA, T6L 2W9. No: 2011591449. No: 2011612401.

GARRY'S OILFIELD MAINTENANCE LTD. Named GLEN CARTER MEDIA INC. Named Alberta Alberta Corporation Incorporated 2005 MAR 29 Corporation Incorporated 2005 MAR 22 Registered Registered Address: PT NW 10-81-26-W5TH, Address: 3400, 350 - 7TH AVENUE SW, CALGARY FAIRVIEW ALBERTA, T0H 1L0. No: 2011608532. ALBERTA, T2P 3N9. No: 2011598303.

GARY OWEN HOLDINGS LTD. Named Alberta GLENDON HORSE RIDERS ASSOCIATION Alberta Corporation Incorporated 2005 MAR 31 Registered Society Incorporated 2005 MAR 08 Registered Address: Address: 6928 ROPER ROAD NW, EDMONTON #30 1ST AVE NW, GLENDON ALBERTA, T0A 1P0. ALBERTA, T6B 3H9. No: 2011614282. No: 5011607313.

GC AUTOMATION LTD. Named Alberta Corporation GLITCH GAMES INC. Named Alberta Corporation Incorporated 2005 MAR 16 Registered Address: #212, Incorporated 2005 MAR 21 Registered Address: 501 5704 - 44 STREET, LLOYDMINSTER ALBERTA, 10145 119 ST NW, EDMONTON ALBERTA, T5K T9V 3A5. No: 2011587124. 1Z1. No: 2011597388.

GEL WELDING LTD. Named Alberta Corporation GLOBAL DISABILITY FOUNDATION Alberta Society Incorporated 2005 MAR 30 Registered Address: SE 32 Incorporated 2003 MAR 31 Registered Address: 318 - 84 39 19 W4 No: 2011610702. AVE SE, CALGARY ALBERTA, T2H 1N4. No: 5011615241. GERHARD VAN DER WESTHUIZEN PROFESSIONAL CORPORATION Medical GLORIA GRAFFITI INC. Named Alberta Corporation Professional Corporation Incorporated 2005 MAR 31 Incorporated 2005 MAR 31 Registered Address: 3915 Registered Address: 9551 OAKLAND WAY SW, VARSITY DRIVE N.W., CALGARY ALBERTA, T3A CALGARY ALBERTA, T2V 3M6. No: 2011613623. 0Z3. No: 2011610819.

GERRARD MANAGEMENT GROUP INC. Named GLP5 GP INC. Named Alberta Corporation Incorporated Alberta Corporation Incorporated 2005 MAR 29 2005 MAR 22 Registered Address: 3RD FLOOR, 14505 Registered Address: #100, 10328 - 81 AVENUE, BANNISTER ROAD SE, CALGARY ALBERTA, T2X EDMONTON ALBERTA, T6E 1X2. No: 2011610140. 3J3. No: 2011599772.

GERRY'S DRYWALL LTD. Named Alberta GLP5 NE CALGARY DEVELOPMENT INC. Named Corporation Incorporated 2005 MAR 30 Registered Alberta Corporation Incorporated 2005 MAR 28 Address: 144 HIGHWOOD DRIVE, DEVON Registered Address: 3RD FLOOR, 14505 BANNISTER ALBERTA, T9G 1X1. No: 2011613227. ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 2011607096. GHOST RIVER ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2005 MAR 16 GOINGS FERENT HANDYMAN SERVICES LTD. Registered Address: 14-205 1 STREET EAST, Named Alberta Corporation Incorporated 2005 MAR 28 COCHRANE ALBERTA, T4C 1X6. No: 2011588403. Registered Address: 503 OZERNA ROAD, EDMONTON ALBERTA, T5Z 3P8. No: 2011606494. GIASSON-AQTION HOLDINGS INC. Named Alberta Corporation Incorporated 2005 MAR 17 Registered GOLDEN ISLAND LTD. Named Alberta Corporation Address: 1500, 736 - 6TH AVENUE S.W., CALGARY Incorporated 2005 MAR 22 Registered Address: 1109 - ALBERTA, T2P 3T7. No: 2011590052. 840 - 9 STREET S.W., CALGARY ALBERTA, T2P 2T1. No: 2011598147. GIASSON-MAXFIELD HOLDINGS INC. Named Alberta Corporation Incorporated 2005 MAR 17 Registered Address: 1500, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2011590003.

- 1141 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

GOODHOLM INC. Named Alberta Corporation GROUP 8 MANAGEMENT LTD. Named Alberta Incorporated 2005 MAR 24 Registered Address: 5004 - Corporation Incorporated 2005 MAR 31 Registered 48TH AVENUE, RED DEER ALBERTA, T4N 3T6. No: Address: 1606-9939 115 ST NW, EDMONTON 2011600729. ALBERTA, T5K 1S6. No: 2011615867.

GOODMOUNTAIN ENERGY SERVICES INC. Named GUY 75TH ANNIVERSARY HOMECOMING Alberta Corporation Incorporated 2005 MAR 30 COMMITTEE Alberta Society Incorporated 2005 MAR Registered Address: PT.SW-21-47-27-W4 No: 07 Registered Address: BOX 255, GUY ALBERTA, 2011612682. T0M 1Y0. No: 5011610382.

GOSHEN REGION INC. Named Alberta Corporation GUYETTE WELDING INC. Named Alberta Incorporated 2005 MAR 29 Registered Address: 238 Corporation Incorporated 2005 MAR 23 Registered CRESTHAVEN PLACE SW, CALGARY ALBERTA, Address: 606, 10617-105 STREET, EDMONTON T3B 5W4. No: 2011609662. ALBERTA, T5H 4P7. No: 2011601792.

GRAND GALLERY IMPORTS INC. Named Alberta H.E.R. INVESTMENTS INC. Named Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 29 Registered Address: 1000, 400 THIRD AVENUE SW, CALGARY Address: 2800, 10060 JASPER AVENUE, ALBERTA, T2P 4H2. No: 2011613839. EDMONTON ALBERTA, T5J 3V9. No: 2011601511.

GRAND PEAKS EQUESTRIAN CENTRE INC. Named H.O. WATER INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 MAR 16 Incorporated 2005 MAR 22 Registered Address: 212 - Registered Address: 200, 542 - 7 STREET S., 9714 MAIN STREET, FORT MCMURRAY LETHBRIDGE ALBERTA, T1J 2H1. No: 2011587033. ALBERTA, T9H 1T6. No: 2011598188.

GRAND SONORAN DEVELOPMENTS LTD. Named H.O.M. PHOTO INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 MAR 29 Incorporated 2005 MAR 28 Registered Address: 1100 Registered Address: 730, 1015 - 4 STREET SW, CANADIAN WESTERN BANK PL., 10303 JASPER CALGARY ALBERTA, T2R 1J4. No: 2011608078. AVE., EDMONTON ALBERTA, T5J 3N6. No: 2011605363. GREAT PARENTING PRACTISES INC. Named Alberta Corporation Incorporated 2005 MAR 24 HAMILTON GENERAL INC. Named Alberta Registered Address: 102, 10171 SASKATCHEWAN Corporation Incorporated 2005 MAR 21 Registered DRIVE, EDMONTON ALBERTA, T6E 4R5. No: Address: 51 RIVERSIDE GATE, OKOTOKS 2011605074. ALBERTA, T1S 1B2. No: 2011596695.

GREAT WESTERN BEER COMPANY LIMITED HAMILTON MECHANICAL COMMISSIONING Other Prov/Territory Corps Registered 2005 MAR 31 SERVICES LTD. Named Alberta Corporation Registered Address: 1400, 10303 JASPER AVENUE, Incorporated 2005 MAR 30 Registered Address: 5211 47 EDMONTON ALBERTA, T5J 3N6. No: 2111614745. AVENUE, LEDUC ALBERTA, T9E 5E1. No: 2011610751. GREEN HOLDINGS INC. Named Alberta Corporation Incorporated 2005 MAR 23 Registered Address: #219, HARDWARE INNOVATIONS LTD. Named Alberta 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L Corporation Incorporated 2005 MAR 17 Registered 6K3. No: 2011600471. Address: 220 1617 2 AVE NE, MEDICINE HAT ALBERTA, T1C 1A1. No: 2011588924. GREEN N WHITE SEASONAL SERVICES INC. Named Alberta Corporation Incorporated 2005 MAR 29 HARSUKH TRANSPORT LTD. Named Alberta Registered Address: 1028 POTTER GREEN DRIVE, Corporation Incorporated 2005 MAR 30 Registered EDMONTON ALBERTA, T5T 6A4. No: 2011609217. Address: 50 MARTIN CROSSING WAY NE, CALGARY ALBERTA, T3J 3V2. No: 2011551617. GREGORY INDUSTRIES INC. Named Alberta Corporation Incorporated 2005 MAR 31 Registered HARTLOCK HOME IMPROVEMENTS LTD. Named Address: B6815 - 40TH STREET S.E., CALGARY Alberta Corporation Incorporated 2005 MAR 21 ALBERTA, T2C 2N7. No: 2011614183. Registered Address: 167 WHITESTONE CRES NE, CALGARY ALBERTA, T1Y 1S5. No: 2011594393. GREIG'S DETAIL SERVICE LTD. Named Alberta Corporation Incorporated 2005 MAR 21 Registered HARVEY'S HOT SHOT SERVICE LTD. Named Address: LOT 1, BLOCK 4, PLAN 7189ET, CHERHILL Alberta Corporation Incorporated 2005 MAR 16 ALBERTA, T0E 0J0. No: 2011596083. Registered Address: 152 FALCHURCH CRESCENT N.E., CALGARY ALBERTA, T3J 1K1. No: GREIG'S DETAIL SERVICE LTD. Named Alberta 2011587595. Corporation Incorporated 2005 MAR 21 Registered Address: LOT 1, BLK 4, PL 7189ET No: 2011595994. HARVINDER TRUCKING LTD. Named Alberta Corporation Incorporated 2005 MAR 18 Registered GROUNDS FOR A GOOD TIME CORP. Named Address: 44 CASTLEDALE CR NE, CALGARY Alberta Corporation Incorporated 2005 MAR 29 ALBERTA, T3J 1X4. No: 2011593999. Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011609472.

- 1142 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

HAVING FUN TRUCKING INC. Named Alberta HMN CONSULTING INC. Named Alberta Corporation Corporation Incorporated 2005 MAR 22 Registered Incorporated 2005 MAR 17 Registered Address: 5-2104 Address: 1519 BRECKENRIDGE CLOSE NW., PALERMO WAY SW, CALGARY ALBERTA, T2V EDMONTON ALBERTA, T5T 6B7. No: 2011598519. 3P1. No: 2011591290.

HAWKEYE LINE LOCATORS INC. Named Alberta HOIMING ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 29 Registered Address: 1014-1 AVE. NE, SUNDRE ALBERTA, T0M Address: 707 THORNEYCROFT DRIVE NW, 1X0. No: 2011604903. CALGARY ALBERTA, T2K 3K5. No: 2011610603.

HAYDEN GOLF COMPANY LTD. Named Alberta HOLLAND TRUCKING LTD. Named Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 18 FAIRWAY DRIVE, STONY PLAIN Address: 170 DARLINGTON DRIVE, SHERWOOD ALBERTA, T7Z 1M3. No: 2011601354. PARK ALBERTA, T8H 1N7. No: 2011597826.

HEALTHLIST PUBLISHERS INC. Named Alberta HOME THEATRE SOLUTIONS CORP. Named Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 29 Registered Address: 13611 - 82 ST., EDMONTON ALBERTA, T5E Address: 833-4445 CALGARY TR S, EDMONTON 2V3. No: 2011601503. ALBERTA, T6H 5R7. No: 2011609423.

HEAT WAVE INTERNATIONAL INC. Named Alberta HORSE SPIRIT YOUTH SOCIETY Alberta Society Corporation Incorporated 2005 MAR 17 Registered Incorporated 2005 MAR 02 Registered Address: 1035 Address: 124 RIVER AVENUE, COCHRANE HEWETSON AVENUE, PINCHER CREEK ALBERTA, T4C 1A7. No: 2011590946. ALBERTA, T0K 1W0. No: 5011600391.

HELIX ENERGY LTD. Named Alberta Corporation HOT STEAM CARPET CLEAN LTD. Named Alberta Incorporated 2005 MAR 21 Registered Address: 12 Corporation Incorporated 2005 MAR 22 Registered WATERLOO DRIVE SW, CALGARY ALBERTA, T3C Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE 3E8. No: 2011595176. ALBERTA, T1J 4J7. No: 2011599319.

HERBALAIRE LTD. Named Alberta Corporation HOVERCAMM EXTREME INC. Named Alberta Incorporated 2005 MAR 23 Registered Address: TH #1, Corporation Incorporated 2005 MAR 31 Registered 110-10A STREET NW, CALGARY ALBERTA, T2N Address: 27 ADDISON CRESCENT, ST. ALBERT 4T2. No: 2011601149. ALBERTA, T8N 2S2. No: 2011615032.

HERMITWORKS ENTERTAINMENT HPT HOLDINGS INC. Named Alberta Corporation CORPORATION Federal Corporation Registered 2005 Incorporated 2005 MAR 22 Registered Address: 9564 MAR 21 Registered Address: 202-10124 101 AVE, OAKLAND WAY SW, CALGARY ALBERTA, T2V GRANDE PRAIRIE ALBERTA, T8V 0Y2. No: 4G5. No: 2011569254. 2111597296. HRC CLEANING SERVICE LTD. Named Alberta HI LO SERVICE INC. Named Alberta Corporation Corporation Incorporated 2005 MAR 23 Registered Incorporated 2005 MAR 30 Registered Address: SITE 4 Address: 1113 LARCH PLACE, CANMORE RR1 No: 2011613532. ALBERTA, T1W 1S8. No: 2011598477.

HIGH PARK HOLDINGS INC. Named Alberta HREIT HOLDINGS 8 CORPORATION Named Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 2700, 10155 - 102 STREET, EDMONTON Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T5J 4G8. No: 2011608599. ALBERTA, T2P 4H2. No: 2011591894.

HIGHRIDGE DEVELOPMENTS LTD. Named Alberta HREIT HOLDINGS 9 CORPORATION Named Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 101, 14020 - 128 AVENUE, EDMONTON Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T5L 4M8. No: 2011595945. ALBERTA, T2P 4H2. No: 2011591951.

HIGHSIDE SOLUTIONS INCORPORATED Federal HS SUNRISE INTERNATIONAL TRADING INC. Corporation Registered 2005 MAR 24 Registered Named Alberta Corporation Incorporated 2005 MAR 21 Address: 131 RIVER ROCK PLACE SE, CALGARY Registered Address: 216 HAMPSTEAD CIR NW, ALBERTA, T2C 4P5. No: 2111605123. CALGARY ALBERTA, T3A 5P3. No: 2011595507.

HINTON HAMMERHEADS WINTER SWIM CLUB HUDSON VALUATIONS INC. Named Alberta Alberta Society Incorporated 2005 FEB 28 Registered Corporation Incorporated 2005 MAR 31 Registered Address: PO BOX 5209, HINTON ALBERTA, T7V Address: #1250, 639 - 5TH AVENUE SW, CALGARY 1X4. No: 5011606166. ALBERTA, T2P 0M9. No: 2011615875.

HIRE A HUSBAND ROOFING INC. Named Alberta HUENEEK WOODWORKS LTD. Named Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 16 Registered Address: 153 PRESTWICK RISE SE, CALGARY Address: 7014 11 AVE NW, EDMONTON ALBERTA, ALBERTA, T2Z 3X5. No: 2011596661. T6K 3J5. No: 2011589229.

- 1143 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

HYAND DESIGN INTERNATIONAL INC. Named INFINITY VENTURE ENTERPRISES CORP. Named Alberta Corporation Incorporated 2005 MAR 16 Alberta Corporation Incorporated 2005 MAR 22 Registered Address: 2508 TORONTO CRESCENT NW, Registered Address: 12324-128 AVENUE, CALGARY ALBERTA, T2N 3V9. No: 2011586779. EDMONTON ALBERTA, T5L 3G5. No: 2011599921.

HYBRID ENTERPRISES INC. Named Alberta INFOCUS MARKETING VENTURES INC. Federal Corporation Incorporated 2005 MAR 17 Registered Corporation Registered 2005 MAR 31 Registered Address: #306, 10328 - 81 AVENUE, EDMONTON Address: 130 DEERFIELD TERRACE SE, CALGARY ALBERTA, T6E 1X2. No: 2011590417. ALBERTA, T2J 6V3. No: 2111613929.

HYDROGEN SUPPLY INC. Named Alberta INNER SPACE LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 31 Registered Incorporated 2005 MAR 17 Registered Address: 4644 Address: SUITE 2, 880 - 16TH AVENUE SW, MEMORIAL DR NE, CALGARY ALBERTA, T2A CALGARY ALBERTA, T2R 1J9. No: 2011613656. 2P8. No: 2011588734.

ICB WORLD TRADE CORPORATION Named Alberta INNISFAIL ORANGE HALL SOCIETY Alberta Society Corporation Incorporated 2005 MAR 21 Registered Incorporated 2005 MAR 07 Registered Address: 5204-49 Address: 700, 10655 SOUTHPORT ROAD SW, AVE, INNISFAIL ALBERTA, T4G 1R1. No: CALGARY ALBERTA, T2W 4Y1. No: 2011596208. 5011610432.

IHA INC. Named Alberta Corporation Incorporated 2005 INNOVATIONS HEALTH SERVICES LTD. Named MAR 18 Registered Address: 2500, 10104 - 103 Alberta Corporation Incorporated 2005 MAR 29 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: Registered Address: 7937 - 98 AVENUE, FORT 2011591209. SASKATCHEWAN ALBERTA, T8L 3H7. No: 2011608441. IHF CONSULTING INC. Named Alberta Corporation Incorporated 2005 MAR 31 Registered Address: 105, INNOVATIVE PIPE SALES LTD. Named Alberta 323 - 18 AVENUE SW, CALGARY ALBERTA, T2S Corporation Incorporated 2005 MAR 18 Registered 0C4. No: 2011612963. Address: 600 - 706 7 AVE SW, CALGARY ALBERTA, T2P 0Z1. No: 2011593312. IKM SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 MAR 22 Registered Address: 317 INNOVATIVE PRODUCTS FOR LIFE INC. Named 37TH AVENUE SW, CALGARY ALBERTA, T2S 0V3. Alberta Corporation Incorporated 2005 MAR 18 No: 2011597552. Registered Address: 316, 1167 KENSINGTON CRESCENT N.W., CALAGRY ALBERTA, T2N 1X7. IMAGE CABINETRY LTD. Named Alberta Corporation No: 2011590938. Incorporated 2005 MAR 23 Registered Address: 1207 - 23 STREET NORTH, LETHBRIDGE ALBERTA, T1H INSIGHT EYECARE INC. Named Alberta Corporation 3T2. No: 2011585342. Incorporated 2005 MAR 24 Registered Address: 10432 JASPER AVENUE, EDMONTON ALBERTA, T5J 1Z3. IMPERIAL CASKET (CANWEST) LTD. Other No: 2011604564. Prov/Territory Corps Registered 2005 MAR 24 Registered Address: 2800, 801 - 6TH AVENUE, S.W., INTEGRATED DEVELOPMENT GROUP INC. Named CALGARY ALBERTA, T2P 4A3. No: 2111605206. Alberta Corporation Incorporated 2005 MAR 18 Registered Address: 11824 - 109 STREET, IN ANY EVENT PRODUCTIONS INC. Named Alberta EDMONTON ALBERTA, T5G 2T8. No: 2011592793. Corporation Incorporated 2005 MAR 16 Registered Address: 1500, 736 - 6TH AVENUE S.W., CALGARY INTEGRITY FIRST MORTGAGE SOLUTIONS INC. ALBERTA, T2P 3T7. No: 2011586787. Federal Corporation Registered 2005 MAR 31 Registered Address: 306, 9945 - 50 STREET, IN-A-FIT CONTRACTING LTD. Named Alberta EDMONTON ALBERTA, T6A 0L4. No: 2111614075. Corporation Incorporated 2005 MAR 17 Registered Address: #606, 10617-105 STREET, EDMONTON INTEGRITY HOME BUILDERS LTD. Named Alberta ALBERTA, T5H 4P7. No: 2011590656. Corporation Incorporated 2005 MAR 22 Registered Address: BOX 8333, COLD LAKE ALBERTA, T9M INCONTES INC. Named Alberta Corporation 1N2. No: 2011597990. Incorporated 2005 MAR 29 Registered Address: 919 SOMERSET DRIVE SW, CALGARY ALBERTA, T2Y INTELLI-BED CANADA INC. Federal Corporation 3E4. No: 2011610058. Registered 2005 MAR 22 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P INDIGO CONSTRUCTION SERVICES LTD. Named 4H2. No: 2111598195. Alberta Corporation Incorporated 2005 MAR 29 Registered Address: 18907 - 90 AVENUE, INTERFACE BUILDING SYSTEMS LTD. Named EDMONTON ALBERTA, T5T 5W2. No: 2011605629. Alberta Corporation Incorporated 2005 MAR 18 Registered Address: 256 SUNMILLS PLACE S.E., INFINITE YOGA INC. Named Alberta Corporation CALGARY ALBERTA, T2X 2P2. No: 2011593098. Incorporated 2005 MAR 28 Registered Address: 1, 61 - 34 AVENUE SW, CALGARY ALBERTA, T2S 2Y9. No: 2011606809.

- 1144 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

IQUID INC. Named Alberta Corporation Incorporated JA ROBLIN HOLDINGS INC. Named Alberta 2005 MAR 22 Registered Address: 48 HAWKWOOD Corporation Incorporated 2005 MAR 22 Registered WAY NW, CALGARY ALBERTA, T3G 1X3. No: Address: 327 SILVER VALLEY ROAD NW, 2011595986. CALGARY ALBERTA, T3B 4B8. No: 2011599608.

IRENA SLATNIK PROFESSIONAL CORPORATION JACK SLATNIK PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2005 Medical Professional Corporation Incorporated 2005 MAR 23 Registered Address: 2ND FLOOR, 10704 - 108 MAR 23 Registered Address: 2ND FLOOR, 10704 - 108 STREET, EDMONTON ALBERTA, T5H 3A3. No: STREET, EDMONTON ALBERTA, T5H 3A3. No: 2011603061. 2011603053.

IRIS INDUSTRIES LTD. Named Alberta Corporation JACQUELINE GILEWICH PROFESSIONAL Incorporated 2005 MAR 30 Registered Address: 11 - CORPORATION Certified Management Accounting 5105 - 50 STREET, DRAYTON VALLEY ALBERTA, Professional Corporation Incorporated 2005 MAR 16 T7A 1S8. No: 2011611866. Registered Address: 10056 101A AVENUE, EDMONTON ALBERTA, T5J 0C8. No: 2011586316. IRON PARK PROPERTIES CORP. Named Alberta Corporation Incorporated 2005 MAR 18 Registered JAI GAURI INC. Named Alberta Corporation Address: 1413 HASWELL PLACE NW, EDMONTON Incorporated 2005 MAR 26 Registered Address: 4339 ALBERTA, T6R 3E1. No: 2011592710. 28A ST NW, EDMONTON ALBERTA, T6T 1G6. No: 2011605827. IRONMAN PIPE & SUPPLY LTD. Named Alberta Corporation Incorporated 2005 MAR 21 Registered JANEFF TECHNICAL SERVICES INC. Named Alberta Address: 400, 606 - 4TH STREET S.W., CALGARY Corporation Incorporated 2005 MAR 17 Registered ALBERTA, T2P 1T1. No: 2011596000. Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2011590821. IRONWOOD III ASSETS INC. Named Alberta Corporation Incorporated 2005 MAR 31 Registered JANES PAVING & CONSTRUCTION INC. Named Address: 2800, 10060 JASPER AVENUE, Alberta Corporation Incorporated 2005 MAR 24 EDMONTON ALBERTA, T5J 3V9. No: 2011615826. Registered Address: 4 9205 19 STREET SW, CALGARY ALBERTA, T2V 1R3. No: 2011602998. IS-FUN INTERNET SERVICES LTD. Named Alberta Corporation Incorporated 2005 MAR 16 Registered JAYCAP CONTRACTING LTD. Named Alberta Address: 280, 521 - 3RD AVENUE SW, CALGARY Corporation Incorporated 2005 MAR 16 Registered ALBERTA, T2P 3T3. No: 2011586936. Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011586662. J & N FARMS LTD. Named Alberta Corporation Incorporated 2005 MAR 30 Registered Address: NE 33- JAYCEES PRESSURE TESTING LTD. Named Alberta 80-1-W6TH, BLUESKY ALBERTA, T0H 0J0. No: Corporation Incorporated 2005 MAR 31 Registered 2011610769. Address: 2603 CHARLEBOIS DR NW, CALGARY ALBERTA, T2L 0T5. No: 2011614910. J J SLOAT CONTRACTING LTD. Named Alberta Corporation Incorporated 2005 MAR 29 Registered JB SCOTT MANAGEMENT CONSULTING INC. Address: SE - 15 - 80 - 8 - W6 No: 2011609555. Named Alberta Corporation Incorporated 2005 MAR 17 Registered Address: 416 WILKIN WAY, EDMONTON J'S SUPREME BUILDING MAINTENANCE & ALBERTA, T6M 2H8. No: 2011590581. JANITORAL SERVICES LTD. Named Alberta Corporation Incorporated 2005 MAR 18 Registered JESTECH INC. Named Alberta Corporation Address: 963 BLACKMUD CREEK CRESCENT, Incorporated 2005 MAR 29 Registered Address: 9903 EDMONTON ALBERTA, T6L 1J7. No: 2011592587. WALROND RD S.E., CALGARY ALBERTA, T2J 1M4. No: 2011610660. J. DAVID BRETT PROFESSIONAL CORPORATION Legal Professional Corporation Incorporated 2005 MAR JETA HOLDINGS INC. Named Alberta Corporation 31 Registered Address: 1200, 700 - 2ND STREET S.W., Incorporated 2005 MAR 29 Registered Address: 313 CALGARY ALBERTA, T2P 4V5. No: 2011615420. DEFORAS CLOSE, HIGH RIVER ALBERTA, T1V 1R2. No: 2011608656. J.K.J. CONSULTING LTD. Named Alberta Corporation Incorporated 2005 MAR 21 Registered Address: 211-20 JID CONSULTING AND INSPECTION SERVICES A STREET, COLD LAKE ALBERTA, T9M 1G3. No: LTD. Named Alberta Corporation Incorporated 2005 2011595051. MAR 24 Registered Address: 200,9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H 4A4. J.M. ARTS AND EDUCATION INC. Named Alberta No: 2011604168. Corporation Incorporated 2005 MAR 28 Registered Address: 5168 MARSHALL RD NE, CALGARY JKM MAINTENANCE INC. Named Alberta ALBERTA, T2A 2Y9. No: 2011607203. Corporation Incorporated 2005 MAR 28 Registered Address: 42 METCALFE AVENUE, RED DEER ALBERTA, T4R 1R1. No: 2011607443.

- 1145 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

JOBSITE HOLDINGS INC. Named Alberta Corporation KAROX ENTERPRIZES LTD. Named Alberta Incorporated 2005 MAR 31 Registered Address: 2500, Corporation Incorporated 2005 MAR 31 Registered 10303 JASPER AVENUE, EDMONTON ALBERTA, Address: C/O BIG RED INCOME TAX & ACCTNG T5J 3N6. No: 2011615149. 11107-95 STREET, EDMONTON ALBERTA, T5G 1K7. No: 2011614043. JOELLE HOMES LTD. Named Alberta Corporation Incorporated 2005 MAR 22 Registered Address: 6 KBER CONSULTING & SERVICES INC. Named DRAPER ROAD, FORT MCMURRAY ALBERTA, Alberta Corporation Incorporated 2005 MAR 22 T9H 4V9. No: 2011598931. Registered Address: 101, 5917 - 1A STREET SW, CALGARY ALBERTA, T2H 0G4. No: 2011590086. JOFRAN AGCO LTD. Named Alberta Corporation Incorporated 2005 MAR 29 Registered Address: 304 KCS FUND STRATEGIES INC. Federal Corporation ALLEN CRESCENT, VULCAN ALBERTA, T0L 2B0. Registered 2005 MAR 18 Registered Address: 3400, 350 No: 2011606296. - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2111591224. JOHN L. BARRETT CONSULTING INC. Named Alberta Corporation Incorporated 2005 MAR 18 KEAST INTERNATIONAL INC. Named Alberta Registered Address: 7716 5 ST SW, CALGARY Corporation Incorporated 2005 MAR 24 Registered ALBERTA, T2V 1B9. No: 2011591902. Address: #208, 11062 - 156 STREET, EDMONTON ALBERTA, T5P 4M8. No: 2011605173. JOHNSTON SERVICES INC. Named Alberta Corporation Incorporated 2005 MAR 29 Registered KELLY'S HOMES LTD. Named Alberta Corporation Address: 3306 TUSCARORA MANOR NW, Incorporated 2005 MAR 16 Registered Address: 118, 7 CALGARY ALBERTA, T3L 2J9. No: 2011549223. ST. ANNE STREET, ST. ALBERT ALBERTA, T8N 2X4. No: 2011585953. JORAND CORP. Named Alberta Corporation Incorporated 2005 MAR 17 Registered Address: C/O KENCORE EXTERIORS LTD. Named Alberta NEIL LAW, 10511 SASKATCHEWAN DRIVE, Corporation Incorporated 2005 MAR 28 Registered EDMONTON ALBERTA, T6E 4S1. No: 2011590664. Address: 1004 19 AVE NW, CALGARY ALBERTA, T2M 0Z7. No: 2011605926. JSL VENTURES INC. Named Alberta Corporation Incorporated 2005 MAR 29 Registered Address: 84 KENZO CONSTRUCTION LTD. Named Alberta TEMPLEWOOD DRIVE NE, CALGARY ALBERTA, Corporation Incorporated 2005 MAR 29 Registered T1Y 4G8. No: 2011609043. Address: 83 GRANDIN VILLAGE, ST. ALBERT ALBERTA, T8N 1R9. No: 2011610504. JUSGO LTD. Named Alberta Corporation Incorporated 2005 MAR 30 Registered Address: 78 COVEWOOD PL KEYSTONE REAL ESTATE INVESTMENT CORP. NE, CALGARY ALBERTA, T3K 4V8. No: Named Alberta Corporation Incorporated 2005 MAR 21 2011609183. Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2011595317. JZK CONSULTING LTD. Named Alberta Corporation Incorporated 2005 MAR 23 Registered Address: 10022 - KIDDELL INVESTMENTS INC. Named Alberta 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V Corporation Incorporated 2005 MAR 30 Registered 0Z7. No: 2011601941. Address: 7 PANORAMA BAY S.W., CALGARY ALBERTA, T3Z 3L6. No: 2011611783. K D STUCCO LTD. Named Alberta Corporation Incorporated 2005 MAR 23 Registered Address: 377 KING'S SUPERVISING SERVICES LTD. Named MARTHA'S MANOR NE, CALGARY ALBERTA, T3J Alberta Corporation Incorporated 2005 MAR 31 4Y7. No: 2011601743. Registered Address: 4231 - 4 STREET NW, CALGARY ALBERTA, T2K 1A3. No: 2011610744. K.B. PRO WELDING INC. Named Alberta Corporation Incorporated 2005 MAR 29 Registered Address: 121 KINGPOST TIMBER CONCEPTS CORP. Named MCKINLAY CRESCENT, FORT MCMURRAY Alberta Corporation Incorporated 2005 MAR 16 ALBERTA, T9K 2M6. No: 2011608789. Registered Address: 221 - 19 AVENUE NW, CALGARY ALBERTA, T2M 0Y3. No: 2011580863. K.E. WYLLIE HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 MAR 22 Registered KINGSLEY INVESTMENT INC. Named Alberta Address: #1, 5304 - 50TH STREET, LEDUC Corporation Incorporated 2005 MAR 18 Registered ALBERTA, T9E 6Z6. No: 2011596851. Address: 16882 RYAN PLACE, EDMONTON ALBERTA, T6R 2K9. No: 2011592579. K.L.P. HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 MAR 23 Registered Address: 700, KIROLLOS DEVELOPMENT LTD. Named Alberta 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P Corporation Incorporated 2005 MAR 23 Registered 2V7. No: 2011600331. Address: 225 - 1ST AVENUE N.W., AIRDRIE ALBERTA, T4B 2B8. No: 2011602386. KAOWAO RESEARCH AND DEVELOPMENT CENTRE Alberta Society Incorporated 2005 FEB 28 Registered Address: 49 RIVERGLEN CLOSE SE, CALGARY ALBERTA, T2C 3W4. No: 5011606141.

- 1146 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

KIWI DESIGNS LTD. Named Alberta Corporation L & J LEASING LTD. Named Alberta Corporation Incorporated 2005 MAR 24 Registered Address: 9 Incorporated 2005 MAR 23 Registered Address: 13550 - MOREL CLOSE, SPRUCE GROVE ALBERTA, T7X 97 STREET, EDMONTON ALBERTA, T5E 4E2. No: 2P8. No: 2011596232. 2011600562.

KIWI IRRIGATION LTD. Named Alberta Corporation L.P. PLASTERING LTD. Named Alberta Corporation Incorporated 2005 MAR 29 Registered Address: 64 Incorporated 2005 MAR 21 Registered Address: 1251 DALROY CRESCENT NW, CALGARY ALBERTA, RANCHVIEW RD NW, CALGARY ALBERTA, T3G T3A 1G3. No: 2011607799. 2C2. No: 2011596935.

KL HOME INSPECTIONS LTD. Named Alberta LACOMBE PENTECOSTAL CHURCH Religious Corporation Incorporated 2005 MAR 31 Registered Society Incorporated 2005 MAR 08 Registered Address: Address: 610 WILLOW CRES., COLD LAKE 40331 RANGE ROAD 27-1, LACOMBE ALBERTA, ALBERTA, T9M 1M6. No: 2011615180. T4L 1K7. No: 5411610321.

KLPA DESIGN SERVICES LTD. Named Alberta LAGASCO CORP. Other Prov/Territory Corps Corporation Incorporated 2005 MAR 29 Registered Registered 2005 MAR 17 Registered Address: 1000, 400 Address: 14429 EVERGREEN STREET SW, - 3RD AVENUE SW, CALGARY ALBERTA, T2P CALGARY ALBERTA, T2Y 3A8. No: 2011609092. 4H2. No: 2111590713.

KMS RENTALS LTD. Named Alberta Corporation LAGAZU CONSULTING INC. Named Alberta Incorporated 2005 MAR 16 Registered Address: 1985 Corporation Incorporated 2005 MAR 24 Registered SUN LIFE PLACE, 10123 - 99 STREET, EDMONTON Address: 499 - 1ST STREET SE, MEDICINE HAT ALBERTA, T5J 3H1. No: 2011587264. ALBERTA, T1A 0A7. No: 2011604044.

KN PROPERTIES INC. Named Alberta Corporation LAKE COUNTRY MARKETING & PROMOTIONS Incorporated 2005 MAR 23 Registered Address: 940, INC. Named Alberta Corporation Incorporated 2005 5555 CALGARY TRAIL, EDMONTON ALBERTA, MAR 29 Registered Address: 6812 FAIRMOUNT T6H 5P9. No: 2011599038. DRIVE SE, CALGARY ALBERTA, T2H 0X3. No: 2011609365. KNOWLEDGE BASED INNOVATIONS OF CANADA CORP. Named Alberta Corporation Incorporated 2005 LAKESIDE CLASSICS AUTOBODY LTD. Named MAR 17 Registered Address: 3300, 421 7 AVENUE Alberta Corporation Incorporated 2005 MAR 18 SW, CALGARY ALBERTA, T2P 4K9. No: Registered Address: 9705 - 100 STREET, LACRETE 2011589328. ALBERTA, T0H 2H0. No: 2011593924.

KPS INTERNATIONAL LTD. Named Alberta LANDESIGN LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 31 Registered Incorporated 2005 MAR 18 Registered Address: 4710 - Address: 209-4656 WESTWINDS DRIVE NE, 50 STREET, LEDUC ALBERTA, T9E 6W2. No: CALGARY ALBERTA, T3J 3Z5. No: 2011613490. 2011589823.

KROHN'S INSULATING SERVICES INC. Named LANDMARK OIL & GAS (PCP NO. 3) LTD. Named Alberta Corporation Incorporated 2005 MAR 18 Alberta Corporation Incorporated 2005 MAR 18 Registered Address: 7718B BOWNESS ROAD NW, Registered Address: 151 ROCKY RIDGE COURT NW, CALGARY ALBERTA, T3B 0H1. No: 2011593304. CALGARY ALBERTA, T3G 4S7. No: 2011582349.

KRUSHEL CONSULTING & CONTRACTING LTD. LANGDON CROSSING INC. Named Alberta Named Alberta Corporation Incorporated 2005 MAR 31 Corporation Incorporated 2005 MAR 24 Registered Registered Address: 5401A - 50 AVENUE, TABER Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T1G 1V2. No: 2011616345. ALBERTA, T2P 4K7. No: 2011605157.

KW CONSULTING SERVICES INC. Named Alberta LARATTA DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 24 Registered Address: #23, 10 POINT DRIVE NW, CALGARY Address: 528 8A STREET NE, CALGARY ALBERTA, ALBERTA, T3B 4W2. No: 2011615727. T2E 4J5. No: 2011603012.

KWE INCORPORATED Named Alberta Corporation LASAL SLD INC. Named Alberta Corporation Incorporated 2005 MAR 22 Registered Address: #1 Incorporated 2005 MAR 18 Registered Address: 10542 BIRCHWOOD CLOSE, LEDUC ALBERTA, T9E 8B5. HIDDEN VALLEY DRIVE N.W., CALGARY No: 2011598915. ALBERTA, T3A 5V3. No: 2011592215.

KYRIOS HOLDINGS LTD. Named Alberta Corporation LAST MILE LINE LOCATING & LEAK DETECTION Incorporated 2005 MAR 18 Registered Address: 61 KEE INC. Named Alberta Corporation Incorporated 2005 CLOSE, RED DEER ALBERTA, T4P 3M4. No: MAR 21 Registered Address: SE-9-55-8-W5 No: 2011592694. 2011596042.

- 1147 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

LAUGHING DOG PHOTOGRAPHY INC. Named LIMESTRING SOLUTIONS INC. Named Alberta Alberta Corporation Incorporated 2005 MAR 23 Corporation Incorporated 2005 MAR 19 Registered Registered Address: 2800, 10060 JASPER AVENUE, Address: 131 TUSCANY SPRINGS CIR, CALGARY EDMONTON ALBERTA, T5J 3V9. No: 2011601636. ALBERTA, T3L 2N1. No: 2011594559.

LAWN MEDICS LTD. Named Alberta Corporation LINENHALL CHESTER LIMITED Foreign Corporation Incorporated 2005 MAR 18 Registered Address: 611, Registered 2005 MAR 30 Registered Address: #2200, 1335 - 12 AVENUE SW, CALGARY ALBERTA, T3C 411-1 STREET S.E., CALGARY ALBERTA, T2G 5E7. 3P7. No: 2011587058. No: 2111611394.

LBV HOLDINGS LTD. Named Alberta Corporation LIQUOR BARN GP INC. Named Alberta Corporation Incorporated 2005 MAR 22 Registered Address: 410, Incorporated 2005 MAR 29 Registered Address: 2700, 10325 BONAVENTURE DRIVE SE, CALGARY 10155 - 102 STREET, EDMONTON ALBERTA, T5J ALBERTA, T2J 7E4. No: 2011599228. 4G8. No: 2011597578.

LEASE-X ADVERTISING INC. Named Alberta LIST HOME DIRECT LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 30 Registered Incorporated 2005 MAR 16 Registered Address: 156- Address: 36 EVERGLADE CIR SW, CALGARY 10403 122 ST NW, EDMONTON ALBERTA, T5N ALBERTA, T2Y 4M7. No: 2011611262. 4C1. No: 2011588676.

LEASETOOWNANEWHOME INC. Named Alberta LISTER CONTROLS INC. Named Alberta Corporation Corporation Incorporated 2005 MAR 24 Registered Incorporated 2005 MAR 26 Registered Address: 309 37 Address: 102, 10171 SASKATCHEWAN DRIVE, STREET SW, CALGARY ALBERTA, T3C 1R5. No: EDMONTON ALBERTA, T6E 4R5. No: 2011605397. 2011605884.

LEE'S RENOVATIONS INC. Named Alberta LIVING COLOUR LINEN LTD. Named Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 198 PANATELLA CICLE NW, CALGARY Address: #150, 129 - 17TH AVENUE N.E., CALGARY ALBERTA, T3K 5Y2. No: 2011589591. ALBERTA, T2E 1L7. No: 2011603772.

LEFEBVRE HOMES LTD. Named Alberta Corporation LLOYDMINSTER HOSPITALITY INNS & SUITES Incorporated 2005 MAR 30 Registered Address: 4807-51 LTD. Named Alberta Corporation Incorporated 2005 STREET, COLD LAKE ALBERTA, T9M 1P2. No: MAR 17 Registered Address: 5107 48 STREET, 2011613144. LLOYDMINSTER ALBERTA, T9V 0H9. No: 2011589898. LEGRANDE & SONS LTD. Named Alberta Corporation Incorporated 2005 MAR 16 Registered Address: 2ND LOADBOYZ LOGISTICS INC. Named Alberta AVENUE SOUTH, DIXONVILLE ALBERTA, T0H Corporation Incorporated 2005 MAR 22 Registered 1E0. No: 2011586811. Address: 4747 68 AVENUE S.E., CALGARY ALBERTA, T2Z 4Z4. No: 2011598246. LESTAGE BROTHERS HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 MAR 30 LOAM-BIZ. INC. Named Alberta Corporation Registered Address: #300, 1324-17 AVENUE S.W., Incorporated 2005 MAR 29 Registered Address: 120, CALGARY ALBERTA, T2T 5S8. No: 2011612872. 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2011609100. LETHBRIDGE RETIREMENT GROUP LTD. Other Prov/Territory Corps Registered 2005 MAR 16 LOMAR CONTRACTING INC. Named Alberta Registered Address: #1900, 350 - 7TH AVENUE S.W., Corporation Incorporated 2005 MAR 23 Registered CALGARY ALBERTA, T2P 3N9. No: 2111587685. Address: 14016 94 ST, EDMONTON ALBERTA, T5E 3W1. No: 2011600646. LEYURA HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 MAR 29 Registered LONE EAGLE MANAGEMENT LTD. Named Alberta Address: 103 SPRINGMERE CLOSE, CHESTERMERE Corporation Incorporated 2005 MAR 16 Registered ALBERTA, T1X 1K1. No: 2011609142. Address: 51 GREENWICH CRESCENT, ST. ALBERT ALBERTA, T8N 0Z5. No: 2011588536. LIFECANADA ESTATE PLANNING & GROUP BENEFITS LTD. Named Alberta Corporation LONE STAR IRONWORKS LTD. Named Alberta Incorporated 2005 MAR 17 Registered Address: #600, Corporation Incorporated 2005 MAR 23 Registered 220 - 4TH STREET SOUTH, LETHBRIDGE Address: 55332 RR 205, FORT SASKATCHEWAN ALBERTA, T1J 4J7. No: 2011590805. ALBERTA, T8L 4B1. No: 2011602857.

LIGHTNING ACQUISITION CORP. Named Alberta LONESTAR MAINTENANCE LTD. Named Alberta Corporation Incorporated 2005 MAR 16 Registered Corporation Incorporated 2005 MAR 23 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY Address: 166 BLACKBURNE DR WEST NW, ALBERTA, T2P 4V5. No: 2011587108. EDMONTON ALBERTA, T6W 1B6. No: 2011603046.

- 1148 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

LONG RANGE VENTURES LTD. Named Alberta M.E.K. IMPORTS LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 17 Registered Incorporated 2005 MAR 18 Registered Address: 2819 Address: #900, 441 - 5 AVENUE S.W., CALGARY CENTRE STREET N.W., CALGARY ALBERTA, T2E ALBERTA, T2P 2V1. No: 2011589435. 2V7. No: 2011593619.

LONGBOW INVESTMENT MANAGEMENT #12 M.J.F. LOGISTICS LTD. Named Alberta Corporation INC. Named Alberta Corporation Incorporated 2005 Incorporated 2005 MAR 31 Registered Address: 7625 - MAR 16 Registered Address: SUITE 701, 421 - 7 112 AVENUE, EDMONTON ALBERTA, T5B 0H4. AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: No: 2011612468. 2011587314. MACLEAN RESOURCE MANAGEMENT LTD. LONGFORD CORPORATION Other Prov/Territory Named Alberta Corporation Incorporated 2005 MAR 28 Corps Registered 2005 MAR 18 Registered Address: Registered Address: 1051 KERFOOT CRESCENT SW, SUITE 2, 880 - 16TH AVENUE SW, CALGARY CALGARY ALBERTA, T2V 2M8. No: 2011603475. ALBERTA, T2R 1J9. No: 2111593766. MAD MOOSE LOUNGE LTD. Named Alberta LOUPELLE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2005 MAR 29 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 117 SUNSET BLVD., TURNER VALLEY Address: 1902 WESTMOUNT RD NW, CALGARY ALBERTA, T0L 2A0. No: 2011608888. ALBERTA, T2H 3M7. No: 2011589849. MAILMAN BUILDERS INC. Named Alberta LOVE BEAUTY LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 22 Registered Incorporated 2005 MAR 23 Registered Address: 550 Address: 203 DEERVIEW WAY S.E., CALGARY NORTHMOUNT DRIVE NW, CALGARY ALBERTA, ALBERTA, T2J 6B4. No: 2011600067. T2K 3J2. No: 2011601818. MAINSTREAM INSPECTIONS LTD. Named Alberta LP DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 28 Registered Address: 131 BROOKVIEW WAY, STONY PLAIN Address: 5115 - 54 ST., BARRHEAD ALBERTA, T7N ALBERTA, T7Z 2X6. No: 2011598493. 1E7. No: 2011606502. MAKADAHAY VENTURES LTD. Named Alberta LRC FORESTRY LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 18 Registered Incorporated 2005 MAR 28 Registered Address: 10972 Address: G-02 10402 116 AVE, GRANDE PRAIRIE 122 ST NW, EDMONTON ALBERTA, T5M 0B1. No: ALBERTA, T8V 4K5. No: 2011592512. 2011603921. MALONETECH MECHANICAL INC. Named Alberta LSFP DESIGNS INC. Named Alberta Corporation Corporation Incorporated 2005 MAR 17 Registered Incorporated 2005 MAR 18 Registered Address: #6, Address: 5035 - 49 STREET, INNISFAIL ALBERTA, EMBASSY PLACE, ST. ALBERT ALBERTA, T8N T4G 1V3. No: 2011590789. 7B7. No: 2011574619. MANAGER RESCUE INC. Named Alberta Corporation LUIE'S CONTRACTING INC. Named Alberta Incorporated 2005 MAR 21 Registered Address: 400, Corporation Incorporated 2005 MAR 22 Registered 1111 - 11TH AVENUE SW, CALGARY ALBERTA, Address: 320 - 41 ST., EDSON ALBERTA, T7E 1A1. T2R 0G5. No: 2011595655. No: 2011596604. MANJIT S. GAUBA PROFESSIONAL LUXX MEDIA LIMITED Named Alberta Corporation CORPORATION Chiropractic Professional Corporation Incorporated 2005 MAR 16 Registered Address: 147 Incorporated 2005 MAR 16 Registered Address: 3140 AMIENS CRESCENT SW, CALGARY ALBERTA, PARSONS ROAD, EDMONTON ALBERTA, T6N 1L6. T2T 6E7. No: 2011580830. No: 2011543788.

LYDIG CONSTRUCTION, INC. Foreign Corporation MARCY'S ALPACAS CORP. Named Alberta Registered 2005 MAR 21 Registered Address: 1700, 530 Corporation Incorporated 2005 MAR 17 Registered - 8TH AVENUE S.W., CALGARY ALBERTA, T2P Address: SE-17-71-7-W6M No: 2011589666. 3S8. No: 2111595233. MARJEN INC. LTD. Named Alberta Corporation LYLE EDGERLY CONSULTING LTD. Named Alberta Incorporated 2005 MAR 23 Registered Address: 36 Corporation Incorporated 2005 MAR 31 Registered LAKE EMERALD ROAD SE, CALGARY ALBERTA, Address: 10943 VALLEY SPRINGS ROAD NW, T2J 2J7. No: 2011602675. CALGARY ALBERTA, T3B 5S5. No: 2011615487. MARK HASTINGS CONTRACTING LTD. Named M. K. TRUCKING LTD. Named Alberta Corporation Alberta Corporation Incorporated 2005 MAR 18 Incorporated 2005 MAR 18 Registered Address: 6005 Registered Address: 88 ROCKYWOOD PARK NW, SADDLEHORN DRIVE N.E., CALGARY ALBERTA, CALGARY ALBERTA, T3G 5S1. No: 2011593585. T3J 4M4. No: 2011594005. MARTINZ INTERIORS INC. Named Alberta Corporation Incorporated 2005 MAR 22 Registered Address: 182 ARBOUR STONE PLACE NW, CALGARY ALBERTA, T3G 5E7. No: 2011598071.

- 1149 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

MARY-AMELIA BOOK COMPANY CORPORATION MEDICROSS CLINIC INCORPORATED Named Named Alberta Corporation Incorporated 2005 MAR 30 Alberta Corporation Incorporated 2005 MAR 23 Registered Address: 23 CITADEL GROVE NW, Registered Address: 209-4815 GAETZ AVENUE, RED CALGARY ALBERTA, T3G 4G7. No: 2011612062. DEER ALBERTA, T4N 4A5. No: 2011600976.

MASSAWA TRUCKING LTD. Named Alberta MELNECHUK ROOFING LTD. Named Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 29 Registered Address: 623 13 AVENUE NE, CALGARY ALBERTA, Address: 113 DUNFIELD CRESCENT, ST. ALBERT T2E 1C7. No: 2011589773. ALBERTA, T8N 6R7. No: 2011609084.

MASTER MINES AND METALS INC. Named Alberta MERCURY SYSTEMS MANAGEMENT INC. Named Corporation Incorporated 2005 MAR 29 Registered Alberta Corporation Incorporated 2005 MAR 29 Address: 1400, 350 - 7TH AVENUE S.W., CALGARY Registered Address: PLAN 7521206, BLOCK 3, LOT 5 ALBERTA, T2P 3N9. No: 2011610272. No: 2011607682.

MASTERWORKS ROOFING LTD. Named Alberta MERIDIAN TRANSPORTATION RESOURCES (USA) Corporation Incorporated 2005 MAR 31 Registered INC. Foreign Corporation Registered 2005 MAR 17 Address: 108, 9824 - 97 AVENUE, GRANDE PRAIRIE Registered Address: 2530-D ALYTH ROAD SE, ALBERTA, T8V 7K2. No: 2011613664. CALGARY ALBERTA, T2G 4Y6. No: 2111591422.

MATECHSOFT CORPORATION Named Alberta METAL PAN-L PRO LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 26 Registered Incorporated 2005 MAR 30 Registered Address: 10505 Address: 99 TARALEA GARDENS N.E., CALGARY 69 STREET, EDMONTON ALBERTA, T6A 2S7. No: ALBERTA, T3J 4W5. No: 2011605918. 2011610876.

MATLOCK RISK MANAGEMENT INC. Named MGA ENTERTAINMENT (CANADA) Alberta Corporation Incorporated 2005 MAR 28 COMPANY/SOCIETE DE DIVERTISSEMENTS MGA Registered Address: NW-01-27-29-W4M No: (CANADA) Other Prov/Territory Corps Registered 2005 2011607104. MAR 28 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 2111607475. MATZ INC. Named Alberta Corporation Incorporated 2005 MAR 17 Registered Address: 11205 88C STREET, MGODE ADVISORY SERVICES LTD. Named Alberta GRANDE PRAIRIE ALBERTA, T8X 1R1. No: Corporation Incorporated 2005 MAR 23 Registered 2011590979. Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011540941. MAXAN OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2005 MAR 31 Registered MH CEILING TEXTURING LTD. Named Alberta Address: #20, 5230 45 STREET, LACOMBE Corporation Incorporated 2005 MAR 18 Registered ALBERTA, T4L 2A1. No: 2011615552. Address: 932 TUSCANY DRIVE NW, CALGARY ALBERTA, T3L 2T5. No: 2011583891. MAXPO LTD. Named Alberta Corporation Incorporated 2005 MAR 24 Registered Address: BAY 5, 1411 25 MICHAEL LENTZ PROFESSIONAL CORPORATION AVENUE NE, CALGARY ALBERTA, T2E 7L6. No: Chiropractic Professional Corporation Incorporated 2005 2011605249. MAR 31 Registered Address: 18104 102 AVE NW, EDMONTON ALBERTA, T5S 1S7. No: 2011614340. MCGWENISS CONTRACTING INC. Named Alberta Corporation Incorporated 2005 MAR 31 Registered MIDLAND SUPERIOR HOLDINGS INC. Named Address: LOT#504,NW9,80.5,W4, CHARD ALBERTA, Alberta Corporation Incorporated 2005 MAR 17 T0P 1G0. No: 2011615834. Registered Address: #104, 2003- 14TH STREET NW, CALGARY ALBERTA, T2M 3N4. No: 2011590565. MCS INDUSTRIAL SERVICES CORP. Named Alberta Corporation Incorporated 2005 MAR 17 Registered MIKE RODGER'S INNOVATIVE ELECTRIC LTD. Address: 6147-6TH STREET SE, CALGARY Named Alberta Corporation Incorporated 2005 MAR 29 ALBERTA, T2H 1L9. No: 2011589484. Registered Address: 170 KINCORA PARK, CALGARY ALBERTA, T3R 1L2. No: 2011609779. MD ENGINEERING SERVICES INC. Named Alberta Corporation Incorporated 2005 MAR 24 Registered MILLS PAINTING & DECORATING INC. Named Address: #12- 9740 111 STREET, NW, EDMONTON Alberta Corporation Incorporated 2005 MAR 28 ALBERTA, T5K 1J8. No: 2011605686. Registered Address: 304, 1320 12 AVE. SW, CALGARY ALBERTA, T3C 3R6. No: 2011606957. MEDALLION MCKNIGHT DEVELOPMENT CORPORATION Named Alberta Corporation MIND YOUR MANNERS DOG TRAINING INC. Incorporated 2005 MAR 16 Registered Address: 203, Named Alberta Corporation Incorporated 2005 MAR 31 200 BARCLAY PARADE SW, CALGARY ALBERTA, Registered Address: #730, 1015-4 STREET S.W., T2P 4R5. No: 2011588296. CALGARY ALBERTA, T2R 1J4. No: 2011614720.

- 1150 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

MISSION HOMES INC. Named Alberta Corporation MOSHER INVESTMENTS INC. Named Alberta Incorporated 2005 MAR 29 Registered Address: 11505 Corporation Incorporated 2005 MAR 24 Registered 96 ST NW, EDMONTON ALBERTA, T5G 1T6. No: Address: SUITE 680, MANULIFE PLACE, 10180 - 101 2011608938. STREET, EDMONTON ALBERTA, T5J 3S4. No: 2011605041. MIYOTEHEWIN EDUCATIONAL SOCIETY OF EDMONTON Alberta Society Incorporated 2005 MAR MOTOR CITY FUN INC. Named Alberta Corporation 04 Registered Address: 11833-64TH STREET, Incorporated 2005 MAR 29 Registered Address: 12 EDMONTON ALBERTA, T5W 4J2. No: 5011610341. STRATHLORNE CRESCENT SW, CALGARY ALBERTA, T3H 1M8. No: 2011597461. MLR COMPRESSION RENTALS INC. Named Alberta Corporation Incorporated 2005 MAR 16 Registered MOUNT ROYAL COLLEGE SQUASH CLUB Alberta Address: 501 - 4901 - 48 STREET, RED DEER Society Incorporated 2005 MAR 07 Registered Address: ALBERTA, T4N 6M4. No: 2011587389. 4825 MOUNT ROYAL GATE SW, CALGARY ALBERTA, T3E 6K6. No: 5011610358. MNMJ ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 MAR 29 Registered MSK TRANSPORT LTD. Named Alberta Corporation Address: #139, 5065 - 13TH STREET S.E., CALGARY Incorporated 2005 MAR 24 Registered Address: 5014 - ALBERTA, T2G 5M8. No: 2011609597. 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H9. No: 2011603376. MOBIL HEATING AND AIR CONDITIONING INC. Named Alberta Corporation Incorporated 2005 MAR 17 MSM SERVICES LTD. Named Alberta Corporation Registered Address: E 1/2 NW 12 49 27 W4 No: Incorporated 2005 MAR 28 Registered Address: SW 34- 2011591720. 56-3-W5 No: 2011606866.

MODERN IMPRESSIONS INC. Named Alberta MTN ENGINEERING & DESIGN INC. Named Alberta Corporation Incorporated 2005 MAR 16 Registered Corporation Incorporated 2005 MAR 23 Registered Address: 14 TIPPING CLOSE, AIRDRIE ALBERTA, Address: 309 - 41 STREET, EDSON ALBERTA, T7E T4A 2A5. No: 2011587488. 1A1. No: 2011601263.

MOGA MEAT SHOP LTD. Named Alberta Corporation MULTI CULTURE TRAVEL INC. Named Alberta Incorporated 2005 MAR 28 Registered Address: 155 Corporation Incorporated 2005 MAR 21 Registered TARACOVE LANDING N.E., CALGARY ALBERTA, Address: 82, 4003 - 98 STREET, EDMONTON T3J 4S7. No: 2011544919. ALBERTA, T6E 6M8. No: 2011596992.

MONKEY WALLS INC. Named Alberta Corporation MUST SYSTEMS LTD. Named Alberta Corporation Incorporated 2005 MAR 26 Registered Address: #201, Incorporated 2005 MAR 21 Registered Address: 10022 - 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 2V4. No: 2011603954. 0Z7. No: 2011596562.

MONTANA DEVELOPMENTS INC. Named Alberta MUZECHKA HOLDINGS LTD. Named Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 17 Registered Address: 206, 4600 CROWCHILD TRAIL NW, Address: 3200, 10180 - 101 STREET, EDMONTON CALGARY ALBERTA, T3A 2L6. No: 2011596216. ALBERTA, T5J 3W8. No: 2011590763.

MOONSHOOT CAPITAL CORP. Named Alberta MY CONCEPTS LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 22 Registered Incorporated 2005 MAR 18 Registered Address: 609 Address: 1000, 400 THIRD AVENUE S.W., CALGARY GRANDIN PARK TWR, 22 SIR WINSTON ALBERTA, T2P 4H2. No: 2011585144. CHURCHILL AVE, ST. ALBERT ALBERTA, T8N 1B4. No: 2011591175. MOORE'S LANDSCAPING INC. Named Alberta Corporation Incorporated 2005 MAR 24 Registered MY-KEE COMPLAINTS SERVICES INC. Named Address: UNIT # 81, 4 STONEGATE DRIVE, Alberta Corporation Incorporated 2005 MAR 28 AIRDRIE ALBERTA, T4B 2T2. No: 2011603004. Registered Address: 70 CRYSTALRIDGE CRESCENT, OKOTOKS ALBERTA, T1S 1V2. No: 2011607559. MOPPETS DAY HOME CENTRE INC. Named Alberta Corporation Incorporated 2005 MAR 16 Registered MYHOLD INC. Named Alberta Corporation Continued Address: 53 CASTLEBROOK WAY NE, CALGARY In 2005 MAR 29 Registered Address: 1500, 10180 - 101 ALBERTA, T3J 2A7. No: 2011588106. STREET, EDMONTON ALBERTA, T5J 4K1. No: 2011608276. MORRISON ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 MAR 17 Registered N-JAY'S PE PIPE FUSION TECHNICIANS LTD. Address: 1600, 635- 8TH AVENUE SW, CALGARY Named Alberta Corporation Incorporated 2005 MAR 28 ALBERTA, T2P 3M3. No: 2011591647. Registered Address: SW 3-46-18-W4TH No: 2011607245. MORTADA TRANSPORT LTD. Named Alberta Corporation Incorporated 2005 MAR 24 Registered Address: 11611-152 AVE., EDMONTON ALBERTA, T5X 2J6. No: 2011605553.

- 1151 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

NADIT LEASING INC. Named Alberta Corporation NOODLE & GRILL EXPRESS LTD. Named Alberta Incorporated 2005 MAR 17 Registered Address: 1601, Corporation Incorporated 2005 MAR 30 Registered 333 - 11 AVENUE SW, CALGARY ALBERTA, T2R Address: 39 MACEWAN PARK GREEN NW, 1L9. No: 2011591191. CALGARY ALBERTA, T3K 4E6. No: 2011611882.

NARYKA HOLDINGS INC. Named Alberta NORMALS WELCOME RECORDS INC. Named Corporation Incorporated 2005 MAR 22 Registered Alberta Corporation Incorporated 2005 MAR 18 Address: 600, 4911 - 51 STREET, RED DEER Registered Address: 10027 80 AVENUE, EDMONTON ALBERTA, T4N 6V4. No: 2011597594. ALBERTA, T6E 1T4. No: 2011591985.

NAVDURGA INTERNATIONAL INC. Named Alberta NORTHERN SPECIALIZED EQUIPMENT SALES & Corporation Incorporated 2005 MAR 22 Registered LEASING LTD. Named Alberta Corporation Address: 1606 BOW VALLEY TRAIL, CANMORE Incorporated 2005 MAR 24 Registered Address: 300, ALBERTA, T1W 1N5. No: 2011597099. 14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 2011603343. NDAE MANAGEMENT LTD. Named Alberta Corporation Incorporated 2005 MAR 21 Registered NORTHSHORE BUILDING SYSTEMS INC. Named Address: 12537 - 21ST AVENUE, BLAIRMORE Alberta Corporation Incorporated 2005 MAR 22 ALBERTA, T0K 0E0. No: 2011597305. Registered Address: 10225 ALBERTA AVE, LAC LA BICHE ALBERTA, T0A 2C0. No: 2011600281. NEFZAWA INTERNATIONAL TRADING COMPANY LTD. Named Alberta Corporation NORTHWEST CATTLEMEN PRODUCERS NGC Incorporated 2005 MAR 29 Registered Address: 6127 18 Alberta Cooperative Incorporated 2005 MAR 24 AVE NE, CALGARY ALBERTA, T1Y 1N9. No: Registered Address: #1, 320 WT HILL BOULEVARD 2011608623. SOUTH, LETHBRIDGE ALBERTA, T1J 4W9. No: 2211603853. NEIL & DENA HOLDINGS LIMITED Named Alberta Corporation Incorporated 2005 MAR 31 Registered NORTHWEST ENERGY SERVICES INC. Named Address: #212, 5704 - 44 STREET, LLOYDMINSTER Alberta Corporation Incorporated 2005 MAR 28 ALBERTA, T9V 3A5. No: 2011614639. Registered Address: 15 WALTER CRESCENT, RAINBOW LAKE ALBERTA, T0H 2Y0. No: NETFOCUS CONSULTING INC. Named Alberta 2011606411. Corporation Incorporated 2005 MAR 16 Registered Address: 107 HIDDEN HILLS ROAD NW, CALGARY NORTHWOOD INDUSTRIES LIMITED Named ALBERTA, T3A 5Y2. No: 2011586720. Alberta Corporation Incorporated 2005 MAR 23 Registered Address: 14035 - 105 AVENUE, NEW FACES CONSTRUCTION INC. Named Alberta EDMONTON ALBERTA, T5N 0Z1. No: 2011600687. Corporation Incorporated 2005 MAR 21 Registered Address: 21 RIVER ROCK COURT S.E., CALGARY NORTON INTERNATIONAL INC. Named Alberta ALBERTA, T2C 4P3. No: 2011595929. Corporation Incorporated 2005 MAR 21 Registered Address: 1625 STRATHCONA DRIVE SW, NEW HOTTNESS WELDING LTD. Named Alberta CALGARY ALBERTA, T3H 5B1. No: 2011595804. Corporation Incorporated 2005 MAR 31 Registered Address: 11 CRAIGEN COURT, LEDUC ALBERTA, NOSKYE OILFIELD LTD. Named Alberta Corporation T9E 8G1. No: 2011614977. Incorporated 2005 MAR 24 Registered Address: 10012- 101 STREET, PEACE RIVER ALBERTA, T8S 1S2. NEW LEAF HOMES LTD. Named Alberta Corporation No: 2011604614. Incorporated 2005 MAR 22 Registered Address: 10, 3092 DUNMORE ROAD SE, MEDICINE HAT NOSTROMO PRODUCTIONS LTD. Other ALBERTA, T1B 2X2. No: 2011600299. Prov/Territory Corps Registered 2005 MAR 31 Registered Address: SUITE 412, 440-10816 MACLEOD NEW LIFE HOLDINGS INC. Named Alberta TR SE, CALGARY ALBERTA, T2J 5N8. No: Corporation Incorporated 2005 MAR 24 Registered 2111611014. Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2011604838. NUCOR SYSTEMS INC. Named Alberta Corporation Continued In 2005 MAR 23 Registered Address: 100, NEWVO ENTERPRISES INC. Named Alberta 1501- 1 STREET SW, CALGARY ALBERTA, T2R Corporation Incorporated 2005 MAR 17 Registered 0W1. No: 2011602964. Address: 1264 NORTHMOUNT DRIVE NW, CALGARY ALBERTA, T2L 0E3. No: 2011590326. NUMBERNINEGALLERY LTD. Named Alberta Corporation Incorporated 2005 MAR 21 Registered NICOLTON INSPECTION LTD. Named Alberta Address: 21 LAFONDE CRESCENT, ST. ALBERT Corporation Incorporated 2005 MAR 30 Registered ALBERTA, T8N 2N7. No: 2011596919. Address: 14715 RIVERBEND ROAD, EDMONTON ALBERTA, T6H 4V5. No: 2011613607. NUTRI SUPERSTORE INC. Federal Corporation Registered 2005 MAR 23 Registered Address: 9 - 3620, 29 STREET NE, CALGARY ALBERTA, T1Y 5Z8. No: 2111600835.

- 1152 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

NV US ENTERPRISES INCORPORATED Named OPHIR VENTURES INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 MAR 18 Incorporated 2005 MAR 28 Registered Address: #1900, Registered Address: 94 MIDLAND TRAILER COURT, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P MILLET ALBERTA, T0C 1Z0. No: 2011590243. 3T7. No: 2011607690.

NVJ HOLDINGS LTD. Named Alberta Corporation OPPORTUNITY KNOCS LTD. Named Alberta Incorporated 2005 MAR 21 Registered Address: 6005 - Corporation Incorporated 2005 MAR 16 Registered 51 AVENUE, STETTLER ALBERTA, T0C 2L2. No: Address: 118, 7 ST. ANNE STREET, ST. ALBERT 2011594708. ALBERTA, T8N 2X4. No: 2011584675.

NYCIA VENTURES INC. Named Alberta Corporation OPTION 1 REALTY SOLUTIONS INC. Named Alberta Incorporated 2005 MAR 24 Registered Address: 15119- Corporation Incorporated 2005 MAR 22 Registered 43 AVE NW, EDMONTON ALBERTA, T6H 5L7. No: Address: 14B SPRINGWOOD BUSINESS CENTRE, 2011605330. 363 SIOUX ROAD, SHERWOOD PARK ALBERTA, T8A 4W7. No: 2011600273. O-DAR OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2005 MAR 18 ORGANIZED INC. Named Alberta Corporation Registered Address: SW3/4 50-16 W4, RYLEY Incorporated 2005 MAR 30 Registered Address: 2525 ALBERTA, T0B 4A0. No: 2011591621. DOGWOOD CR SE, CALGARY ALBERTA, T2B 1T4. No: 2011612856. O.M.G. INTERNATIONAL INC. Named Alberta Corporation Incorporated 2005 MAR 29 Registered ORGANIZING MATTERS INC. Named Alberta Address: 210B, 2905 UNWIN ROAD NW, CALGARY Corporation Incorporated 2005 MAR 31 Registered ALBERTA, T2N 4M5. No: 2011608847. Address: 84 WESTOVER DR SW, CALGARY ALBERTA, T3C 2S6. No: 2011615024. ODOROX INC. Named Alberta Corporation Incorporated 2005 MAR 17 Registered Address: 212-20 ORO BRAZOS MINERALS LTD. Foreign Corporation SUNPARK PLAZA SE, CALGARY ALBERTA, T2X Registered 2005 MAR 24 Registered Address: 5, 201 3T2. No: 2011589641. GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 2111603201. OFF THE WALL TAPING SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 MAR 31 ORTRA CITYSCAPE DEVELOPMENTS INC. Named Registered Address: 14513 PARKLAND BLVD. SE, Alberta Corporation Incorporated 2005 MAR 31 CALGARY ALBERTA, T2J 4L7. No: 2011614167. Registered Address: 207 - 29 AVENUE NW, CALGARY ALBERTA, T2M 2M2. No: 2011615438. OGLESBY FINANCIAL PLANNING SERVICES INC. Named Alberta Corporation Incorporated 2005 MAR 19 OUT-OF SITE ENTERPRISES LTD. Named Alberta Registered Address: 55 COUNTRY HILLS MANOR Corporation Incorporated 2005 MAR 23 Registered NW, CALGARY ALBERTA, T3K 5G4. No: Address: LOT 15, PLAN 4035TR, BLOCK 2 No: 2011530637. 2011597834.

OIL CITY CYCLE INC. Named Alberta Corporation P.L.J. TRANSPORT LTD. Named Alberta Corporation Incorporated 2005 MAR 31 Registered Address: 5105- Incorporated 2005 MAR 31 Registered Address: NE-8- 49TH STREET, LLOYDMINSTER ALBERTA, T9V 49-2-W5 No: 2011616006. 0K3. No: 2011613912. P.O.V. (SUMMERWOOD POINTE) INC. Named OLDMAN WATER SHED COUNCIL Alberta Society Alberta Corporation Incorporated 2005 MAR 30 Incorporated 2005 FEB 24 Registered Address: 5401-1 Registered Address: 2500, 10303 JASPER AVENUE, AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J EDMONTON ALBERTA, T5J 3N6. No: 2011612443. 4V6. No: 5011597050. PAN-CANADIAN MORTGAGE GROUP INC. Other OLDSTONES ALBERTA PANEL SYSTEMS LTD. Prov/Territory Corps Registered 2005 MAR 24 Named Alberta Corporation Incorporated 2005 MAR 18 Registered Address: 600, 5920 MACLEOD TRAIL Registered Address: UNIT 1602, 9929 SOUTH, CALGARY ALBERTA, T2H 0K2. No: SASKATCHEWAN DRIVE, EDMONTON ALBERTA, 2111604308. T6E 5J9. No: 2011592389. PARADISE SPRINGS INC. Named Alberta Corporation OLUMIDE TAIWO PROFESSIONAL CORPORATION Incorporated 2005 MAR 23 Registered Address: 3410 Medical Professional Corporation Incorporated 2005 119 AVE, EDMONTON ALBERTA, T5W 1G8. No: MAR 29 Registered Address: 2500, 10303 JASPER 2011600810. AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011608177. PAREGOROS INC. Named Alberta Corporation Incorporated 2005 MAR 17 Registered Address: 2100, ONTHEBRINK INC. Named Alberta Corporation 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P Incorporated 2005 MAR 17 Registered Address: 209, 3R5. No: 2011589468. 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 4C9. No: 2011589682.

- 1153 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

PARTNERS DEVELOPMENT GROUP (TARA PERSONAL INK LTD. Named Alberta Corporation SPRINGS) LTD. Named Alberta Corporation Incorporated 2005 MAR 22 Registered Address: #1, 108 Incorporated 2005 MAR 29 Registered Address: 201, BROADWAY AVE E., REDCLIFF ALBERTA, T0J 10836 - 24 STREET SE, CALGARY ALBERTA, T2Z 2P0. No: 2011597610. 4C9. No: 2011609704. PETOPIA INC. Named Alberta Corporation Incorporated PASIFIKA ENTERPRISES GROUPS INC. Named 2005 MAR 17 Registered Address: 49 MARTIN Alberta Corporation Incorporated 2005 MAR 23 CROSSING CRES NE, CALGARY ALBERTA, T3J Registered Address: 73 MARTINVALLEY PLACE 3S8. No: 2011590441. N.E., CALGARY ALBERTA, T3J 4A2. No: 2011600877. PETROTECH ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2005 MAR 17 PASS MECHANICAL SERVICES INC. Named Alberta Registered Address: 10012-101 STREET, PEACE Corporation Incorporated 2005 MAR 24 Registered RIVER ALBERTA, T8S 1S2. No: 2011589609. Address: 11804 17 AVENUE, BLAIRMORE ALBERTA, T0K 0E0. No: 2011603079. PGH GROUP INC. Named Alberta Corporation Incorporated 2005 MAR 31 Registered Address: 3000, PAULETTE'S HOLDINGS INC. Named Alberta 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2; Corporation Incorporated 2005 MAR 29 Registered 3V4. No: 2011615271. Address: 2316 37A AVENUE, EDMONTON ALBERTA, T6T 1P4. No: 2011609357. PHAR AWAY OPERATING SERVICES LTD. Named Alberta Corporation Incorporated 2005 MAR 21 PEACE COUNTRY TENDER MEATS INC. Named Registered Address: 2700, 10155-102 STREET, Alberta Corporation Incorporated 2005 MAR 22 EDMONTON ALBERTA, T5J 4G8. No: 2011594625. Registered Address: SUITE 390, 800 - 6TH AVENUE SW, CALGARY ALBERTA, T2P 3G3. No: PHOTOGANDA INC. Named Alberta Corporation 2011597982. Incorporated 2005 MAR 29 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P PEACE RIVER CITIZENS ON PATROL SOCIETY 4V5. No: 2011607922. Alberta Society Incorporated 2005 FEB 23 Registered Address: BOX 6722, PEACE RIVER ALBERTA, T8S PIITA ENERGY CORPORATION Named Alberta 1S5. No: 5011597340. Corporation Incorporated 2005 MAR 18 Registered Address: 210 - 523 WOODPARK BLVD. SW, PEACEFUL PLANET LTD. Named Alberta Corporation CALGARY ALBERTA, T2W 4J3. No: 2011584006. Incorporated 2005 MAR 22 Registered Address: 310, 525 - 11 AVENUE SW, CALGARY ALBERTA, T2R PINE CREEK ENTERPRISES LTD. Named Alberta 0C9. No: 2011592041. Corporation Incorporated 2005 MAR 30 Registered Address: 7515 - 98 AVENUE, EDMONTON PENMAN TRUCKING LTD. Named Alberta ALBERTA, T6A 0B1. No: 2011612385. Corporation Incorporated 2005 MAR 29 Registered Address: SE - 24 - 34 - 3 - W5M No: 2011608326. PINKNEY PROPERTIES ENTERPRISES LTD. Named Alberta Corporation Incorporated 2005 MAR 17 PERFECT OCEAN INVESTMENTS INC. Named Registered Address: 200, 9914 MORRISON STREET, Alberta Corporation Incorporated 2005 MAR 16 FORT MCMURRAY ALBERTA, T9H 4A4. No: Registered Address: NE 9 - 28 - 28 - W 4 No: 2011589955. 2011587793. PLAN C INC. Named Alberta Corporation Incorporated PERFECTION JANITORIAL INC. Named Alberta 2005 MAR 29 Registered Address: 3634 6 STREET SW, Corporation Incorporated 2005 MAR 29 Registered CALGARY ALBERTA, T2S 2M7. No: 2011609431. Address: APT 403 5415 48 AVE, RED DEER ALBERTA, T4N 3V3. No: 2011609225. PLATINUM LAWN CARE AND PROPERTY SERVICES LTD. Named Alberta Corporation PERFIA HOLDINGS INC. Named Alberta Corporation Incorporated 2005 MAR 24 Registered Address: #217, Incorporated 2005 MAR 29 Registered Address: #520, 65 CHIPPEWA ROAD, SHERWOOD PARK 1121 CENTRE STREET N., CALGARY ALBERTA, ALBERTA, T8A 6J7. No: 2011603970. T2E 7K6. No: 2011608011. POINTAPEX TECHNOLOGIES INC. Federal PERFORMALOGICS INC. Named Alberta Corporation Corporation Registered 2005 MAR 17 Registered Incorporated 2005 MAR 29 Registered Address: 35 Address: 199 MACEWAN ROAD S.W., EDMONTON MARTINRIDGE PLACE NE, CALGARY ALBERTA, ALBERTA, T6W 1R2. No: 2111563272. T3J 3B8. No: 2011608896. POPLAR HILL ENTERPRISES LTD. Named Alberta PERRYDRAFT INCORPORATED Named Alberta Corporation Incorporated 2005 MAR 19 Registered Corporation Incorporated 2005 MAR 22 Registered Address: 262107 POPLAR HILL DRIVE, CALGARY Address: APT#204, 1915 - 26 STREET SW, CALGARY ALBERTA, T3R 1C7. No: 2011594435. ALBERTA, T3E 2A2. No: 2011599145.

- 1154 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

PRAIRIE REGION HEAT TREATMENT QUARICAL PRODUCTS INC. Named Alberta MANAGEMENT ASSOCIATION Alberta Society Corporation Incorporated 2005 MAR 23 Registered Incorporated 2005 FEB 28 Registered Address: #600, Address: 6747 - 34 AVENUE N.E., CALGARY 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T1Y 4M1. No: 2011600547. ALBERTA, T5N 3Y4. No: 5011591277. QUEEN & GORDON DEVELOPMENT CORP. Named PRECISION AGRI SERVICES LTD. Named Alberta Alberta Corporation Incorporated 2005 MAR 21 Corporation Incorporated 2005 MAR 17 Registered Registered Address: 300, 10655 SOUTHPORT ROAD Address: 101 WEST HEIGHTS CLOSE, DIDSBURY S.W., CALGARY ALBERTA, T2W 4Y1. No: ALBERTA, T0M 0W0. No: 2011586274. 2011595580.

PRIMROSE BAKERY INC. Named Alberta Corporation QUIC-KEY PAINTER LTD. Named Alberta Incorporated 2005 MAR 24 Registered Address: #313, Corporation Incorporated 2005 MAR 22 Registered 11523 - 100 AVENUE, EDMONTON ALBERTA, T5K Address: #209 - 4815 GAETZ AVENUE, RED DEER 0J8. No: 2011604523. ALBERTA, T4N 4A5. No: 2011599053.

PRINCESS DRIVING SERVICES LTD. Named Alberta R & K DOYLE HARVESTING LTD. Named Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 23 Registered Address: 880 ABBEYDALE DRIVE N.E, CALGARY Address: SW - 27 - 7 - 25 W4M No: 2011602147. ALBERTA, T2A 5Y1. No: 2011592801. R. V. PRINCE WELDING LTD. Named Alberta PRINTING SOLUTIONS INC. Named Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 28 Registered Address: 232 FLETT PL. NE, AIRDRIE ALBERTA, Address: 10905 106 AVE, EDMONTON ALBERTA, T4B 1N6. No: 2011595374. T5H 0R2. No: 2011607369. R.C.O. ENVIRONMENTAL CONSULTING LTD. PROMO PAINTING & DECORATING LTD. Named Named Alberta Corporation Incorporated 2005 MAR 30 Alberta Corporation Incorporated 2005 MAR 22 Registered Address: 1, 5401 - 49TH AVENUE, OLDS Registered Address: 10903 VALLEY SPRINGS RD ALBERTA, T4H 1G3. No: 2011606627. NW, CALGARY ALBERTA, T3B 5P8. No: 2011599756. RACHELLE'S PAINTING INC. Named Alberta Corporation Incorporated 2005 MAR 31 Registered PROSET CALIBRATIONS INC. Named Alberta Address: 1001 7TH ST SW, SLAVE LAKE ALBERTA, Corporation Incorporated 2005 MAR 23 Registered T0G 2A4. No: 2011613979. Address: BAY 11, 55 ALBERTA AVENUE, SPRUCE GROVE ALBERTA, T7X 3A6. No: 2011600505. RAEDAN CONSTRUCTION & MAINTENANCE LTD. Named Alberta Corporation Incorporated 2005 PROTECH AUTO REPAIR INC. Named Alberta MAR 22 Registered Address: 6 GLENRIDGE ROAD, Corporation Incorporated 2005 MAR 21 Registered SHERWOOD PARK ALBERTA, T8A 3A4. No: Address: NE-22-57-25-W4TH No: 2011594732. 2011596711.

PROWELL STIMULATION SERVICES LTD. Other RAINY CREEK DEVELOPMENTS LTD. Named Prov/Territory Corps Registered 2005 MAR 23 Alberta Corporation Incorporated 2005 MAR 19 Registered Address: 1, 5401 - 49TH AVENUE, OLDS Registered Address: 40 HARPER DRIVE, SYLVAN ALBERTA, T4H 1G3. No: 2111601197. LAKE ALBERTA, T4S 1X7. No: 2011594492.

PURE LIVINGSPACE INC. Named Alberta Corporation RANDOMADIC PRODUCTIONS INC. Named Alberta Incorporated 2005 MAR 17 Registered Address: 94 Corporation Incorporated 2005 MAR 21 Registered ROCKBOROUGH PARK N.W., CALGARY Address: 3911 TRASIMENE CRES SW, CALGARY ALBERTA, T3G 5T1. No: 2011590649. ALBERTA, T3E 7J6. No: 2011596844.

QUALITY HOME DEVELOPMENTS LTD. Named RAPTOR INC. Named Alberta Corporation Incorporated Alberta Corporation Incorporated 2005 MAR 24 2005 MAR 30 Registered Address: 84 KENDALL Registered Address: 20 SOMERSET GATE SW, CRESCENT, ST. ALBERT ALBERTA, T8N 7C2. No: CALGARY ALBERTA, T2Y 3C7. No: 2011603137. 2011610892.

QUANTUM FENCING INC. Named Alberta RASTY HOME SERVICES LTD. Named Alberta Corporation Incorporated 2005 MAR 18 Registered Corporation Incorporated 2005 MAR 21 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD Address: 66 CRAMOND CLOSE SE, CALGARY PARK ALBERTA, T8A 4W6. No: 2011592264. ALBERTA, T3M 1C1. No: 2011596588.

QUANTUM TRANSPORT LTD. Named Alberta RAVEN FOREST PRODUCTS LTD. Named Alberta Corporation Incorporated 2005 MAR 16 Registered Corporation Incorporated 2005 MAR 18 Registered Address: B102 - 204 5212 - 48 ST., RED DEER Address: NE 29-34-5 W5 No: 2011592223. ALBERTA, T4N 7C3. No: 2011588049. RAVENCREST HOMEOWNERS ASSOCIATION Alberta Society Incorporated 2005 MAR 17 Registered Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T1S 1B2. No: 5011539110.

- 1155 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

RAVERA RESOURCES INC. Named Alberta REDWOODS CONSULTING LTD. Named Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 2600, 10180 - 101 STREET, EDMONTON Address: 50 HEARTHSTONE NW, EDMONTON ALBERTA, T5J 3Y2. No: 2011594641. ALBERTA, T6H 5E5. No: 2011592124.

RAYMOND SHORES LTD. Named Alberta Corporation REEFER KING LTD. Named Alberta Corporation Incorporated 2005 MAR 24 Registered Address: 5025 - Incorporated 2005 MAR 22 Registered Address: 39 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: ASPEN CREEK WAY, STRATHMORE ALBERTA, 2011602568. T1P 1R3. No: 2011594864.

RAYTON GRAPE AND PRODUCE PACKAGING REMEDEAZE INC. Named Alberta Corporation INC. Named Alberta Corporation Incorporated 2005 Incorporated 2005 MAR 24 Registered Address: 10826 - MAR 18 Registered Address: 3000, 700 - 9TH 124 STREET, EDMONTON ALBERTA, T5M 0H3. No: AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2011605355. 2011592470. RENKEMA CONTRACTING LTD. Named Alberta RAZA A. TALLIM PROFESSIONAL CORPORATION Corporation Incorporated 2005 MAR 31 Registered Certified Management Accounting Professional Address: 5006 - 50 ST., BARRHEAD ALBERTA, T7N Corporation Incorporated 2005 MAR 24 Registered 1A4. No: 2011612419. Address: 1413 - 2 STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2011605116. RESEARCH TAX SERVICES LTD. Named Alberta Corporation Incorporated 2005 MAR 30 Registered RCK CONSULTING INC. Named Alberta Corporation Address: 4-4737 49B AVE, LACOMBE ALBERTA, Incorporated 2005 MAR 23 Registered Address: 5-27005 T4L 1K1. No: 2011611981. TWP RD 511, SPRUCE GROVE ALBERTA, T7L 1G8. No: 2011600992. REYNOSO'S PAINTING LTD. Named Alberta Corporation Incorporated 2005 MAR 16 Registered RDK TRANSPORTATION CO. INC. Other Address: 6-14707 32 ST NW, EDMONTON ALBERTA, Prov/Territory Corps Registered 2005 MAR 21 T5Y 2G7. No: 2011587843. Registered Address: M23 10060 JASPER AVENUE NW, EDMONTON ALBERTA, T5J 3R8. No: RG HOLDINGS LTD. Named Alberta Corporation 2111596348. Incorporated 2005 MAR 18 Registered Address: 69 PASADENA GDN N E, CALGARY ALBERTA, TIY REAL PEOPLE SOLUTIONS INTERNATIONAL INC. 6M9. No: 2011593544. Named Alberta Corporation Incorporated 2005 MAR 16 Registered Address: 55 WILKIN ROAD, EDMONTON RIG MAIDS INC. Named Alberta Corporation ALBERTA, T6M 2K4. No: 2011587025. Incorporated 2005 MAR 23 Registered Address: 412 MOUNTAIN ROAD, BRULE ALBERTA, T0E 0C0. REALESTATE4SALE LTD. Named Alberta Corporation No: 2011602287. Incorporated 2005 MAR 29 Registered Address: 64 SHERWOOD WAY N.W., CALGARY ALBERTA, RISTORANTE PULCINELLA INC. Named Alberta T3R 1M7. No: 2011609233. Corporation Incorporated 2005 MAR 17 Registered Address: 751, 815 - 8TH AVENUE SW, CALGARY RED MAN PIPE & SUPPLY CANADA LTD. Named ALBERTA, T2P 3P2. No: 2011589450. Alberta Corporation Incorporated 2005 MAR 18 Registered Address: 3000, 237 - 4TH AVENUE SW, RIVER CITY HOME & HEARTH INC. Named Alberta CALGARY ALBERTA, T2P 4X7. No: 2011593627. Corporation Incorporated 2005 MAR 22 Registered Address: 155 MARLBOROUGH PLACE NW, RED MILE RESOURCES N0. 2 INC. Named Alberta EDMONTON ALBERTA, T5T 1Y6. No: 2011600265. Corporation Incorporated 2005 MAR 21 Registered Address: 3000, 237 - 4TH AVENUE SW, CALGARY RIVER VALLEY CONTRACTING LTD. Named ALBERTA, T2P 4X7. No: 2011596638. Alberta Corporation Incorporated 2005 MAR 18 Registered Address: 5301 - 57 AVENUE, GRIMSHAW RED SUN INC. Named Alberta Corporation ALBERTA, T0H 1W0. No: 2011588940. Incorporated 2005 MAR 24 Registered Address: 101 1222 15 AVE SW, CALGARY ALBERTA, T3C 0X5. RIVERDALE POINTE LTD. Named Alberta No: 2011602980. Corporation Incorporated 2005 MAR 24 Registered Address: #301, 8616-51 AVENUE, EDMONTON REDCAP WELDING SERVICES LTD. Named Alberta ALBERTA, T6E 6E6. No: 2011602501. Corporation Incorporated 2005 MAR 29 Registered Address: 8029 92A AVE, FORT SASKATCHEWAN RIWAZ COLLECTIONS LTD. Named Alberta ALBERTA, T8L 3M5. No: 2011609860. Corporation Incorporated 2005 MAR 23 Registered Address: 822 - 5075 FALCONRIDGE BLVD. N.E., REDWOOD ENVIRONMENTAL LTD. Named Alberta CALGARY ALBERTA, T3J 3K9. No: 2011602774. Corporation Incorporated 2005 MAR 31 Registered Address: 243 - 22 AVENUE NE, CALGARY RLH ANGEL PRODUCTIONS INC. Named Alberta ALBERTA, T2E 1T6. No: 2011615685. Corporation Incorporated 2005 MAR 21 Registered Address: 3911 TRASIMENE CRES SW, CALGARY ALBERTA, T3E 7J6. No: 2011596794.

- 1156 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

RLW PROJECT MANAGEMENT INC. Named Alberta ROLLING THUNDER EXPLORATION LTD. Named Corporation Incorporated 2005 MAR 26 Registered Alberta Corporation Incorporated 2005 MAR 24 Address: 206, 120 - 15 AVE SW, CALGARY Registered Address: 4500, 855 - 2ND STREET S.W., ALBERTA, T2R 0P5. No: 2011605835. CALGARY ALBERTA, T2P 4K7. No: 2011603236.

ROAD READY BOAT BRAS INC. Named Alberta ROMAN-BOSTON CONSULTING CORPORATION Corporation Incorporated 2005 MAR 21 Registered Named Alberta Corporation Incorporated 2005 MAR 29 Address: 544 - 52304 RANGE ROAD 233, Registered Address: 201 - 1078 - 6 AVENUE SW, SHERWOOD PARK ALBERTA, T8B 1C9. No: CALGARY ALBERTA, T2P 5N6. No: 2011609688. 2011595739. RONIN INDUSTRIES INC. Named Alberta Corporation ROAD READY CONSULTING SERVICES LTD. Incorporated 2005 MAR 23 Registered Address: SITE 9, Named Alberta Corporation Incorporated 2005 MAR 16 BOX 85, RR6, CALGARY ALBERTA, T2M 4L5. No: Registered Address: 325-3149 151 AVE NW, 2011598832. EDMONTON ALBERTA, T5Y 3A3. No: 2011589237. ROOKMAKER FARMS LTD. Named Alberta ROANEX HOMES LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 16 Registered Incorporated 2005 MAR 18 Registered Address: 9360 - Address: 118, 7 ST. ANNE STREET, ST. ALBERT 34 AVENUE, EDMONTON ALBERTA, T6E 5X8. No: ALBERTA, T8N 2X4. No: 2011582380. 2011592819. ROSEVEAR LAND SERVICES LTD. Named Alberta ROBINSON SUPPORT INC. Named Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 19 Registered Address: 5133 - 49 STREET, ROCKY MOUNTAIN Address: SW 2-47-17 W4TH No: 2011593379. HOUSE ALBERTA, T4T 1B8. No: 2011601685.

ROCK SOLID TRUCKING & EXCAVATING LTD. ROYAL BRANDS INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2005 MAR 21 Incorporated 2005 MAR 22 Registered Address: 10, Registered Address: 1416 MARDALE WAY NE, 17409 - 95 STREET, EDMONTON ALBERTA, T5Z CALGARY ALBERTA, T2A 3N1. No: 2011595127. 2B1. No: 2011596984.

ROCKY MOUNTAIN GLASS & ALUMINUM RPV CONSULTING LTD. Named Alberta Corporation PRODUCTS LTD. Named Alberta Corporation Incorporated 2005 MAR 24 Registered Address: 5463 Incorporated 2005 MAR 31 Registered Address: 275 PATINA DR. SW, CALGARY ALBERTA, T3H 3J8. EAST CHESTERMERE DRIVE, CHESTERMERE No: 2011603715. ALBERTA, T1X 1A2. No: 2011607385. RUE S SAVEL CORP. Federal Corporation Registered ROCKY MOUNTAIN PEDICABS LTD. Named Alberta 2005 MAR 21 Registered Address: 6, 11742 - 127 ST., Corporation Incorporated 2005 MAR 30 Registered EDMONTON ALBERTA, T5M 0V7. No: 2111596108. Address: 7, 1409 - 4 STREET SW, CALGARY ALBERTA, T2R 0Y6. No: 2011611619. RYDE TRUCKING LTD. Named Alberta Corporation Incorporated 2005 MAR 23 Registered Address: #203, ROCKY VIEW TRUCKING (2005) LTD. Named 5101 48 STREET, LLOYDMINSTER ALBERTA, T9V Alberta Corporation Incorporated 2005 MAR 24 0H9. No: 2011598253. Registered Address: 16 - 2ND AVE SE, HIGH RIVER ALBERTA, T1V 1G4. No: 2011605611. RZT FLUSHBY SERVICES LTD. Named Alberta Corporation Incorporated 2005 MAR 23 Registered ROFLMAO PRODUCTIONS INC. Named Alberta Address: 5226 - 50 AVENUE, ST. PAUL ALBERTA, Corporation Incorporated 2005 MAR 22 Registered T0A 3A0. No: 2011601925. Address: 2207 ALEXANDER ST. S.E., CALGARY ALBERTA, T2G 4J7. No: 2011600224. S & D CONSULTING LTD. Named Alberta Corporation Incorporated 2005 MAR 23 Registered Address: 14035 - ROGERS INVESTEC INC. Named Alberta Corporation 105 AVENUE, EDMONTON ALBERTA, T5N 0Z1. Incorporated 2005 MAR 24 Registered Address: #800, No: 2011600638. 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2011604218. S.L.R. VENTURES CORPORATION Named Alberta Corporation Incorporated 2005 MAR 18 Registered ROHIT COMMUNITIES FORT MCMURRAY LTD. Address: 240 SOMERGLEN COMMON S.W., Named Alberta Corporation Incorporated 2005 MAR 24 CALGARY ALBERTA, T2Y 4E8. No: 2011592439. Registered Address: #301, 8616-51 AVENUE, EDMONTON ALBERTA, T6E 6E6. No: 2011602873. SALEX MARKETING INC. Named Alberta Corporation Incorporated 2005 MAR 17 Registered Address: #407, ROL-LAND FARMS LIMITED Other Prov/Territory 104-26 AVE SW, CALGARY ALBERTA, T2S 0L9. No: Corps Registered 2005 MAR 23 Registered Address: 2011591746. 100, 1501- 1 STREET SW, CALGARY ALBERTA, T2R 0W1. No: 2111602948. SAN REMO RESOURCES LTD. Named Alberta Corporation Incorporated 2005 MAR 28 Registered Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2011606759.

- 1157 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

SANDRA MCLAREN ACCOUNTING LTD. Named SELECT WATER HAULING LTD. Named Alberta Alberta Corporation Incorporated 2005 MAR 24 Corporation Incorporated 2005 MAR 17 Registered Registered Address: #4, 4737 49B AVENUE, Address: 420 MACLEOD TRAIL S.E., MEDICINE LACOMBE ALBERTA, T4L 1K1. No: 2011604051. HAT ALBERTA, T1A 2M9. No: 2011591530.

SANDSTONE CREEK RESIDENTIAL LANDSCAPES SENEGENCE CANADA INC. Other Prov/Territory & DESIGNS INC. Named Alberta Corporation Corps Registered 2005 MAR 29 Registered Address: Incorporated 2005 MAR 21 Registered Address: 213 2500, 10303 JASPER AVENUE, EDMONTON TUSCANY RAVINE ROAD NW, CALGARY ALBERTA, T5J 3N6. No: 2111608317. ALBERTA, T3L 2W9. No: 2011586233. SENIORS LEGACY MANAGEMENT LTD. Named SANTE SPA BEAR MOUNTAIN LTD. Named Alberta Alberta Corporation Incorporated 2005 MAR 16 Corporation Incorporated 2005 MAR 31 Registered Registered Address: 25-605,15 AVE. SW, CALGARY Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2T 0R4. No: 2011588809. ALBERTA, T2P 4K7. No: 2011614415. SEVERIN TRANSPORT LTD. Named Alberta SANTEC DESIGN INC. Named Alberta Corporation Corporation Incorporated 2005 MAR 30 Registered Incorporated 2005 MAR 30 Registered Address: 26 Address: 5226 - 50 AVENUE, ST. PAUL ALBERTA, CANYON DRIVE, SHERWOOD PARK ALBERTA, T0A 3A0. No: 2011612252. T8H 1N3. No: 2011607468. SEXSMITH MINOR BALL SOCIETY Alberta Society SANTERIA INC. Named Alberta Corporation Incorporated 2005 MAR 23 Registered Address: BOX Incorporated 2005 MAR 24 Registered Address: 840 - 22 51, SEXSMITH ALBERTA, T0H 3C0. No: 5011601704. AVENUE SE, CALGARY ALBERTA, T2G 1N5. No: 2011605314. SHAAFI PRECONSTRUCTION SERVICES LTD. Named Alberta Corporation Incorporated 2005 MAR 31 SARANDIB PAINTING & RENOVATION LTD. Registered Address: 114 CARMEL ROAD, Named Alberta Corporation Incorporated 2005 MAR 24 SHERWOOD PARK ALBERTA, T8A 5B3. No: Registered Address: 6068 MADIGAN DR NE, 2011614373. CALGARY ALBERTA, T2A 5B8. No: 2011604002. SHAFIQ SHAJANI PROFESSIONAL CORPORATION SAVD M & C LTD. Named Alberta Corporation Certified General Accounting Professional Corporation Incorporated 2005 MAR 22 Registered Address: PLAN Incorporated 2005 MAR 24 Registered Address: 5007 - 8021703, BLOCK 1, LOT 11 (SW 11-53-2-W5) No: 50TH STREET, RED DEER ALBERTA, T4N 1Y2. No: 2011597875. 2011602626.

SCP DIESEL PARTS LTD. Named Alberta Corporation SHALLACAN ENTERPRISES INC. Named Alberta Incorporated 2005 MAR 18 Registered Address: #300, Corporation Incorporated 2005 MAR 17 Registered 8170 - 50 STREET, EDMONTON ALBERTA, T6B Address: 1303 1185 MCKINNON DR NE, CALGARY 1E6. No: 2011593775. ALBERTA, T2E 7V4. No: 2011590730.

SEABROOK MEATS LTD. Named Alberta Corporation SHEBEEN INVESTMENTS INC. Named Alberta Incorporated 2005 MAR 18 Registered Address: SE 7- Corporation Incorporated 2005 MAR 23 Registered 65-19 W4 No: 2011579659. Address: 216 VARSITY CRESCENT NW, CALGARY ALBERTA, T3B 2Z6. No: 2011599152. SEACOVE CALIFORNIA SELECTIONS LTD. Other Prov/Territory Corps Registered 2005 MAR 31 SHERBROOK MORTGAGE INVESTMENT Registered Address: 3000, 700 - 9TH AVENUE SW, CORPORATION Named Alberta Corporation CALGARY ALBERTA, T2P 3V4. No: 2111615502. Incorporated 2005 MAR 29 Registered Address: 100A, 9705 HORTON RD. S.W., CALGARY ALBERTA, T2V SEAGULL BUS LTD. Other Prov/Territory Corps 2X5. No: 2011609613. Registered 2005 MAR 31 Registered Address: BOX 24, SITE 6, RR1, STRATHMORE ALBERTA, T1P 1J6. SHERWOOD PARK HUNTING INC. Named Alberta No: 2111566515. Corporation Incorporated 2005 MAR 18 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD SECONDIAK CAT SERVICES LTD. Named Alberta PARK ALBERTA, T8A 4W6. No: 2011593668. Corporation Incorporated 2005 MAR 22 Registered Address: # B 212 - 3 AVE. W, BROOKS ALBERTA, SHORT TERM AUTOMOTIVE FINANCE T1R 1C1. No: 2011599939. CORPORATION Named Alberta Corporation Incorporated 2005 MAR 17 Registered Address: 650, SECURE2U INC. Named Alberta Corporation 633 - 6 AVENUE SW, CALGARY ALBERTA, T2P Incorporated 2005 MAR 31 Registered Address: 207, 2Y5. No: 2011591357. 924 - 17 AVENUE SW, CALGARY ALBERTA, T2T 0A3. No: 2011615222. SHOWOFFS STAGING AND REDESIGN LTD. Named Alberta Corporation Incorporated 2005 MAR 23 SELECT FRANCHISE ALLIANCE LTD. Named Registered Address: #1, 3295 DUNMORE ROAD S.E., Alberta Corporation Incorporated 2005 MAR 24 MEDICINE HAT ALBERTA, T1B 3R2. No: Registered Address: 101, 4706 - 48TH AVENUE, RED 2011601552. DEER ALBERTA, T4N 6J4. No: 2011603608.

- 1158 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

SIAM CAFE INC. Named Alberta Corporation SLAP SHOT RACING INC. Named Alberta Corporation Incorporated 2005 MAR 22 Registered Address: 140 Incorporated 2005 MAR 16 Registered Address: 9 HIGH APPLEWOOD WAY SE, CALGARY ALBERTA, T2A PARK RD., STONY PLAIN ALBERTA, T7Z 1L9. No: 7N1. No: 2011598683. 2011588163.

SICAMOUS INN LTD. Other Prov/Territory Corps SLZ INTERNATIONAL LTD. Named Alberta Registered 2005 MAR 21 Registered Address: 4902 - 48 Corporation Incorporated 2005 MAR 31 Registered STREET, ATHABASCA ALBERTA, T9S 1B8. No: Address: 95 SANDRINGHAM CLOSE N.W., 2111595613. CALGARY ALBERTA, T3K 3X1. No: 2011616352.

SIGHT CENTRE LTD. Named Alberta Corporation SMALL CLAIMS CENTRE INC. Named Alberta Incorporated 2005 MAR 31 Registered Address: 70 Corporation Incorporated 2005 MAR 31 Registered SPRINGBOROUGH PT SW, CALGARY ALBERTA, Address: 1600, 1800 - 4TH STREET SW, CALGARY T3H 5M9. No: 2011616634. ALBERTA, T2S 2S5. No: 2011607716.

SIGMA TRUCKING LTD. Named Alberta Corporation SMARTBACK PRODUCTION SERVICES LTD. Incorporated 2005 MAR 19 Registered Address: 405 Named Alberta Corporation Incorporated 2005 MAR 18 MARTINDALE BLVD NE, CALGARY ALBERTA, Registered Address: 29 - 7 - 20 - W4 No: 2011592348. T3J 3L3. No: 2011594344. SMCM STUCCO & CONSTRUCTION LTD. Named SIGNAL ELECTRIC NORTH LTD. Other Alberta Corporation Incorporated 2005 MAR 24 Prov/Territory Corps Registered 2005 MAR 18 Registered Address: #202, 2734 17 AVE. S.W., Registered Address: 4807-51 STREET, COLD LAKE CALGARY ALBERTA, T3E 7E1. No: 2011603731. ALBERTA, T9M 1P2. No: 2111593733. SNEC INC. Named Alberta Corporation Incorporated SILVOR FOXX CAPITAL CORP. Named Alberta 2005 MAR 28 Registered Address: 15411 DEER SIDE Corporation Incorporated 2005 MAR 23 Registered ROAD SE, CALGARY ALBERTA, T2J 5N1. No: Address: 210 - 630 - 4TH AVENUE S.W., CALGARY 2011606924. ALBERTA, T2P 0J9. No: 2011600455. SNIPER OILFIELD SERVICES LTD. Named Alberta SIM ELECTRIC LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 17 Registered Incorporated 2005 MAR 17 Registered Address: #208, Address: 5042-49 AVE., VERMILION ALBERTA, T9X 11062 - 156 STREET, EDMONTON ALBERTA, T5P 1B7. No: 2011589658. 4M8. No: 2011590490. SOCIETY OF FRIENDS OF THE MAGRATH SIMARD LOGICDESIGN LTD. Named Alberta HISTORY AND MUSEUM ASSOCIATION Alberta Corporation Incorporated 2005 MAR 21 Registered Society Incorporated 2005 FEB 22 Registered Address: Address: 11415-85 STREET, EDMONTON ALBERTA, P.O. BOX 907, MAGRATH ALBERTA, T0K 1J0. No: T5B 3E1. No: 2011596257. 5011587705.

SINEAR CONTROL SYSTEMS INC. Named Alberta SOLEO ENTERPRISES INC. Named Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 95 - 388 SANDARAC DRIVE NW, Address: #2006 9499 137 AVENUE, EDMONTON CALGARY ALBERTA, T3K 4E3. No: 2011598451. ALBERTA, T5E 5R8. No: 2011593684.

SIVCON CONSTRUCTION LIMITED Named Alberta SOLTERRA PROJECTS LTD. Named Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 21 Registered Address: 1413 - 2 STREET S.W., CALGARY Address: 745 WENTWORTH PLACE SW, CALGARY ALBERTA, T2R 0W7. No: 2011589559. ALBERTA, T3H 4N9. No: 2011594971.

SIX INDEPENDENT ALBERTA FIRST NATIONS SONALI HOLDINGS LTD. Named Alberta Corporation SOCIETY OF HOBBEMA Alberta Society Incorporated Incorporated 2005 MAR 16 Registered Address: 213 - 2005 MAR 24 Registered Address: BOX 130, 111 BANFF AVENUE, BANFF ALBERTA, T1L 1C8. HOBBEMA ALBERTA, T0C 1N0. No: 5011605143. No: 2011586761.

SKY LIGHT HUTTERIAN BRETHREN Non-Profit SORBITALL INDUSTRIES LTD. Named Alberta Private Company Incorporated 2005 MAR 28 Registered Corporation Incorporated 2005 MAR 31 Registered Address: A-220-42ND AVENUE SE, CALGARY Address: #100, 4103B CENTRE STREET N., ALBERTA, T2G 1Y4. No: 5111607114. CALGARY ALBERTA, T2E 2Y6. No: 2011614985.

SKYWARD CONSTRUCTION INC. Named Alberta SOUTH PEACE CONCRETE LTD. Named Alberta Corporation Incorporated 2005 MAR 31 Registered Corporation Incorporated 2005 MAR 23 Registered Address: 4202 45 STREET, CASTOR ALBERTA, T0C Address: #600, 9835 - 101 AVENUE, GRANDE 0X0. No: 2011614506. PRAIRIE ALBERTA, T8V 5V4. No: 2011600125.

SL RESORT MANAGEMENT CORP. Other SPARROW PROJECTS INC. Named Alberta Prov/Territory Corps Registered 2005 MAR 28 Corporation Incorporated 2005 MAR 24 Registered Registered Address: A - 220 - 42ND AVENUE S.E., Address: APARTMENT 101, 104 - 24 AVENUE S.W., CALGARY ALBERTA, T2G 1Y4. No: 2111606824. CALGARY ALBERTA, T2S 0J9. No: 2011605603.

- 1159 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

SPIRIT OF THE NORTHERN STARS SOCIETY STINGER OILFIELD SUPPLY LTD. Named Alberta Alberta Society Incorporated 2005 MAR 02 Registered Corporation Incorporated 2005 MAR 23 Registered Address: 10801 - 102 STREET, HIGH LEVEL Address: 6790 - 65 AVENUE, RED DEER ALBERTA, ALBERTA, T0H 1Z0. No: 5011600516. T4P 1A5. No: 2011601115.

SPRING VALLEY ESTATES CORP. Named Alberta STINGER'S WELDING LTD. Named Alberta Corporation Incorporated 2005 MAR 28 Registered Corporation Incorporated 2005 MAR 23 Registered Address: 300, 10655 SOUTHPORT ROAD S.W., Address: 105 CAOUETTE CRESCENT, FORT CALGARY ALBERTA, T2W 4Y1. No: 2011606304. MCMURRAY ALBERTA, T9K 2H5. No: 2011602337.

SPRUCE PARK ELECTRIC INC. Named Alberta STIRLING SERVICES INC. Named Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 31 Registered Address: 917 EAST CHESTERMERE DRIVE, Address: 202 VALLEY GLEN BAY NW, CALGARY CHESTERMERE ALBERTA, T1X1A8. No: ALBERTA, T3B 5S7. No: 2011614134. 2011604739. STONEY NAKODA NATION CHARITABLE SR. ED INVESTMENTS LTD. Named Alberta FOUNDATION Alberta Society Incorporated 2005 FEB Corporation Incorporated 2005 MAR 30 Registered 28 Registered Address: 2910, 715-5TH AVE SW, Address: #2100, 700 - 2ND STREET S.W., CALGARY CALGARY ALBERTA, T2P 2X6. No: 5011597019. ALBERTA, T2P 2W1. No: 2011611189. STORM AIR HEATING LTD. Named Alberta ST. MARK EDUCATIONAL, RECREATIONAL AND Corporation Incorporated 2005 MAR 28 Registered CULTURAL SOCIETY OF ALBERTA Alberta Society Address: 4227 WHITEHORN DR NE, CALGARY Incorporated 2005 FEB 23 Registered Address: 5803 - ALBERTA, T1Y 4T5. No: 2011607393. 11A AVENUE, EDMONTON ALBERTA, T6L 6A8. No: 5011605739. STORM AVIATION FLIGHT ACADEMY INC. Named Alberta Corporation Incorporated 2005 MAR 24 STAMPEDE HARDWOOD FLOORING INC. Named Registered Address: 2250, SCOTIA 1, 10060 JASPER Alberta Corporation Incorporated 2005 MAR 18 AVENUE, EDMONTON ALBERTA, T5J 3R8. No: Registered Address: C/O 406, 501 - 18 AVENUE SW, 2011603848. CALGARY ALBERTA, T2S 0C7. No: 2011593361. STORM CAT ENERGY CORPORATION Other STAR COMPETITIVE BATON CLUB Alberta Society Prov/Territory Corps Registered 2005 MAR 22 Incorporated 2005 MAR 07 Registered Address: 20 Registered Address: 1400, 350 - 7TH AVENUE SW, MOUNTAIN CIRCLE, AIRDRIE ALBERTA, T4A CALGARY ALBERTA, T2P 3N9. No: 2111598088. 1X7. No: 5011614475. STRANGE BIRD CUSTOM WELDING LTD. Named STAR-4 HOLDINGS INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 MAR 21 Incorporated 2005 MAR 23 Registered Address: 11352 Registered Address: SE 35 63 4 W4TH No: 2011596448. TUSCANY BLVD. NW, CALGARY ALBERTA, T3L 2J3. No: 2011600943. STRAY TRAVEL PUBLICATIONS, INC. Named Alberta Corporation Incorporated 2005 MAR 23 STARBURST VENTURES LTD. Named Alberta Registered Address: 23 RIVERSTONE CRESCENT SE, Corporation Incorporated 2005 MAR 24 Registered CALGARY ALBERTA, T2C 4A4. No: 2011602824. Address: 9931-106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 2011603129. STRAZAN INC. Named Alberta Corporation Incorporated 2005 MAR 16 Registered Address: 262A, STARLIGHT STUCCO WIRE LTD. Named Alberta 1632 - 14 AVENUE NW, CALGARY ALBERTA, T2N Corporation Incorporated 2005 MAR 30 Registered 1M7. No: 2011587710. Address: #203, 11919-162 AVE., EDMONTON ALBERTA, T5X 3R1. No: 2011613458. STREAMLINE DRAFTING LTD. Named Alberta Corporation Incorporated 2005 MAR 30 Registered STATIK SALON INC. Named Alberta Corporation Address: 35 ATHABASCA AVE., DEVON ALBERTA, Incorporated 2005 MAR 31 Registered Address: 227 T9G 1G5. No: 2011611734. PANAMOUNT HILL NW, CALGARY ALBERTA, T3K 5M4. No: 2011615388. STRENGTH IN NUMBERS INCORPORATED Named Alberta Corporation Incorporated 2005 MAR 31 STAUFFER-HENLEY INC. Named Alberta Corporation Registered Address: #306, 1228 KENSINGTON ROAD Incorporated 2005 MAR 23 Registered Address: 5342 57 NW, CALGARY ALBERTA, T2N 3P9. No: AVENUE, OLDS ALBERTA, T4H 1J3. No: 2011615602. 2011600075. STURGEON VALLEY PARKS & RECREATION STH CONSULTING INC. Named Alberta Corporation SOCIETY Alberta Society Incorporated 2005 MAR 08 Incorporated 2005 MAR 16 Registered Address: 228 Registered Address: 114, 54324 BELLEROSE DR. RR2, LYNNVIEW WAY SE, CALGARY ALBERTA, T2C ST. ALBERT ALBERTA, T8N 1M9. No: 5011606125. 1T6. No: 2011588056.

- 1160 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

SUBLIME POKER LTD. Named Alberta Corporation T. TORONCHUK ENTERPRISES LTD. Named Alberta Incorporated 2005 MAR 23 Registered Address: 9854 Corporation Incorporated 2005 MAR 31 Registered PRAIRIE RD., GRANDE PRAIRIE ALBERTA, T8V Address: 1600, 10025 - 102A AVENUE, EDMONTON 3R9. No: 2011602352. ALBERTA, T5J 2Z2. No: 2011616212.

SUDACAN AID Non-Profit Public Company T.B. INTERIOR WOODWORK LTD. Named Alberta Incorporated 2005 MAR 14 Registered Address: 11841- Corporation Incorporated 2005 MAR 28 Registered 105 STREET , UNIT #15, EDMONTON ALBERTA, Address: 49 RUTLEDGE CRES., RED DEER T5G 2N1. No: 5111596374. ALBERTA, T4P 3K2. No: 2011607047.

SUDOXE ENERGY LIMITED Named Alberta T3MOTORSPORT INC. Named Alberta Corporation Corporation Incorporated 2005 MAR 30 Registered Incorporated 2005 MAR 30 Registered Address: 5233 - Address: 1400, 350 - 7 AVENUE SW, CALGARY 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: ALBERTA, T2P 3N9. No: 2011612146. 2011611528.

SUMMERSET HOLDINGS INC. Named Alberta TAB ENTERPRISES LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 31 Registered Incorporated 2005 MAR 17 Registered Address: 622 Address: 11034 - 81 AVENUE NW, EDMOTNON ROSS GLEN DRIVE SE, MEDICINE HAT ALBERTA, ALBERTA, T6G 0S4. No: 2011615321. T1B 3X5. No: 2011585078.

SUNDANCE TRAIL COMMUNITY ASSOCIATION TACTICAL EMERGENCY MEDICAL SERVICES Alberta Society Incorporated 2005 MAR 07 Registered INC. Named Alberta Corporation Incorporated 2005 Address: 35 RIVERSIDE DRIVE W, OKOTOKS MAR 17 Registered Address: 88 CYPRESS WAY S.E., ALBERTA, T1S 1B5. No: 5011603114. MEDICINE HAT ALBERTA, T1B 1G8. No: 2011589542. SUNRISE LANDSCAPING (CALGARY) LTD. Named Alberta Corporation Incorporated 2005 MAR 22 TALON HOMES LTD. Named Alberta Corporation Registered Address: 103 HILLGROVE CRESCENT Incorporated 2005 MAR 31 Registered Address: SW 5- SW, CALGARY ALBERTA, T2V 3K9. No: 56-23-W4, EDMONTON ALBERTA, T5E 5S7. No: 2011594906. 2011615230.

SUREWIN INVESTMENTS INC. Named Alberta TARA-RIDGE HOMES LTD. Named Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 31 Registered Address: 502 SUNNYSIEDE 500 PL, GULL LAKE Address: 204, 430 - 6TH AVENUE SE, MEDICINE ALBERTA, T0C 2J0. No: 2011595846. HAT ALBERTA, T1A 2S8. No: 2011616014.

SUSTAINABLE PE MANAGEMENT INC. Named TAYCO CUSTOM WELDING LTD. Named Alberta Alberta Corporation Incorporated 2005 MAR 18 Corporation Incorporated 2005 MAR 30 Registered Registered Address: #4300 BANKERS HALL WEST, Address: #300, 10335 172 STREET, EDMONTON 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P ALBERTA, T5S 1K9. No: 2011610900. 5C5. No: 2011593031. TAYMAK INDUSTRIES LTD. Named Alberta SWAN CONSULTING LTD. Named Alberta Corporation Incorporated 2005 MAR 23 Registered Corporation Incorporated 2005 MAR 28 Registered Address: 14011 122 B AVENUE, EDMONTON Address: 215 GRANT WAY, FORT MCMURRAY ALBERTA, T5L 2X4. No: 2011602899. ALBERTA, T9H 5J3. No: 2011606775. TBMC INC. Named Alberta Corporation Incorporated SWC DUCHARME CONTRACTING LTD. Named 2005 MAR 30 Registered Address: 1200, 1015 - 4TH Alberta Corporation Incorporated 2005 MAR 17 STREET S.W., CALGARY ALBERTA, T2R 1J4. No: Registered Address: 6 - 07 - 071 - 16 - NW, LOT 6 No: 2011611585. 2011584444. TCOMPUTER SOFTTECH INC. Named Alberta SWEENEY OILFIELD SERVICES LTD. Named Corporation Incorporated 2005 MAR 26 Registered Alberta Corporation Incorporated 2005 MAR 31 Address: 93 CORAL REEF CRES N.E., CALGARY Registered Address: SW15-74-5-W6 LOT 12 No: ALBERTA, T3J 3Y4. No: 2011605892. 2011613474. TECH ADVICE INC. Named Alberta Corporation T & V ENTERPRISES LTD. Named Alberta Incorporated 2005 MAR 24 Registered Address: 411, Corporation Incorporated 2005 MAR 31 Registered 2520 PALLISER DRIVE SW, CALGARY ALBERTA, Address: NE 26 37 2 W5 No: 2011614902. T2V 4S9. No: 2011603558.

T-J THREE LTD. Named Alberta Corporation TELLIER'S COUNTRY LIVING LTD. Named Alberta Incorporated 2005 MAR 18 Registered Address: #2, Corporation Incorporated 2005 MAR 21 Registered 9831 - 107 STREET, WESTLOCK ALBERTA, T7P Address: #101, 5001 - 49 AVENUE, BONNYVILLE 1R9. No: 2011592207. ALBERTA, T9N 2J3. No: 2011595077.

- 1161 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

TEN31 PRO AUDIO INC. Named Alberta Corporation TIER THREE RESOURCES INC. Named Alberta Incorporated 2005 MAR 23 Registered Address: 206, Corporation Incorporated 2005 MAR 29 Registered 4600 CROWCHILD TRAIL NW, CALGARY Address: #102, 811 MANNING RD. NE, CALGARY ALBERTA, T3A 2L6. No: 2011599301. ALBERTA, T2E 7L4. No: 2011605645.

TERRY & DAVE ENTERPRISES LTD. Named Alberta TIEX INC. Named Alberta Corporation Incorporated Corporation Incorporated 2005 MAR 21 Registered 2005 MAR 30 Registered Address: 1000, 400 - 3RD Address: 56 GREENBROOK CRESCENT, BROOKS AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA, T1R 0J7. No: 2011596802. 2011611312.

THE CANOPY GROUP INC. Named Alberta TIGERS COIL TUBING SERVICES LTD. Named Corporation Incorporated 2005 MAR 17 Registered Alberta Corporation Incorporated 2005 MAR 22 Address: 650, 633 - 6 AVENUE SW, CALGARY Registered Address: 204, 430 - 6TH AVENUE SE, ALBERTA, T2P 2Y5. No: 2011589096. MEDICINE HAT ALBERTA, T1A 2S8. No: 2011599384. THE DESIGNER GUY INC. Named Alberta Corporation Incorporated 2005 MAR 16 Registered TIM ROLLINGSON PROFESSIONAL Address: 9639-161 STREET, EDMONTON ALBERTA, CORPORATION Dental Professional Corporation T5P 3H2. No: 2011586969. Incorporated 2005 MAR 23 Registered Address: 204 517 4 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J THE GRYPHIN ADVANTAGE (MANITOBA) INC. 0N4. No: 2011596455. Other Prov/Territory Corps Registered 2005 MAR 24 Registered Address: 3700, 400 - 3RD AVENUE S.W., TIMBER ROCK HOLDINGS LTD. Named Alberta CALGARY ALBERTA, T2P 4H2. No: 2111541369. Corporation Incorporated 2005 MAR 21 Registered Address: 600, 4911 - 51 STREET, RED DEER THE OROMIAN COMMUNITY ASSOCIATION OF ALBERTA, T4N 6V4. No: 2011595432. NORTHERN ALBERTA (OCANA) Alberta Society Incorporated 2005 MAR 03 Registered Address: 14520- TIMBERSCAPE HOMES LIMITED Named Alberta 92 STREET, EDMONTON ALBERTA, T5E 3S4. No: Corporation Incorporated 2005 MAR 17 Registered 5011608063. Address: 363 ROCKY RIDGE COVE NW, CALGARY ALBERTA, T3G 4K1. No: 2011584311. THE PARTY GIRLS DECORATING SPECIALISTS INC. Named Alberta Corporation Incorporated 2005 TIMESHARES MARKET INC. Named Alberta MAR 22 Registered Address: 40 WOODCREST AVE, Corporation Incorporated 2005 MAR 22 Registered ST. ALBERT ALBERTA, T8N 3H5. No: 2011599798. Address: 18023 76 AVE NW, EDMONTON ALBERTA, T5T 2E9. No: 2011597321. THE RETI GROUP INC. Named Alberta Corporation Incorporated 2005 MAR 17 Registered Address: 2723 TJM SERVICES INC. Named Alberta Corporation LINDEN DR SW, CALGARY ALBERTA, T3E 6C8. Incorporated 2005 MAR 28 Registered Address: 3210 No: 2011591803. CITADEL MEADOWS POINT N.W., CALGARY ALBERTA, T3G 5N5. No: 2011606460. THE VITAMIN GUY INC. Named Alberta Corporation Incorporated 2005 MAR 30 Registered Address: 7518 TOBBIE TOE INTERNATIONAL INC. Named Alberta GATEWAY BLVD NW, EDMONTON ALBERTA, Corporation Incorporated 2005 MAR 22 Registered T6E 6E8. No: 2011611114. Address: 112, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011598022. THE WATCH DOG ENVIRONMENTAL SERVICES INC. Federal Corporation Registered 2005 MAR 29 TOLLWOOD STABLES INC. Named Alberta Registered Address: 1731 - 66 AVENUE SE, Corporation Incorporated 2005 MAR 29 Registered CALGARY ALBERTA, T2C 1T2. No: 2111609497. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011607948. THE WIRE GUY LTD. Named Alberta Corporation Incorporated 2005 MAR 17 Registered Address: 423 TOO TALL CONTRACTING LTD. Named Alberta HERITAGE CRESCENT, OKOTOKS ALBERTA, Corporation Incorporated 2005 MAR 22 Registered T1S1P2. No: 2011591464. Address: 69 LAKEVIEW CLOSE, BLACKFALDS ALBERTA, T0M 0J0. No: 2011599285. THERMO CONTROL LTD. Named Alberta Corporation Incorporated 2005 MAR 31 Registered Address: #217, TOOL SHOP SUPPLY LTD. Named Alberta 65 CHIPPEWA ROAD, SHERWOOD PARK Corporation Incorporated 2005 MAR 22 Registered ALBERTA, T8A 6J7. No: 2011614662. Address: 7735 WAGNER ROAD, EDMONTON ALBERTA, T6E 5B1. No: 2011600059. THOMAS EQUIPMENT 2004 INC. Federal Corporation Registered 2005 MAR 29 Registered Address: P.O. BOX TOP QUALITY HOMES LTD. Named Alberta 277, STATION POSTAL BOX CENTER, RED DEER Corporation Incorporated 2005 MAR 21 Registered ALBERTA, T4N 5E8. No: 2111608697. Address: 71 FALSBY PLACE N.E., CALGARY ALBERTA, T3J 1B9. No: 2011594609.

- 1162 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

TOP RAILWAY CONSULTING INC. Named Alberta TRICE INVESTED LTD. Named Alberta Corporation Corporation Incorporated 2005 MAR 18 Registered Incorporated 2005 MAR 18 Registered Address: 5618 Address: 77 RIVERVIEW PARK SE, CALGARY PENSACOLA CRES SE, CALGARY ALBERTA, T2A ALBERTA, T2C 4A2. No: 2011593510. 2G6. No: 2011593007.

TOP UP MOBILE SERVICE LTD. Named Alberta TRICON ACCOUNTING & MANAGEMENT LTD. Corporation Incorporated 2005 MAR 30 Registered Named Alberta Corporation Incorporated 2005 MAR 19 Address: 179 RIVERCREST CLOSE SE, CALGARY Registered Address: 104 -248 SUNTERRA RIDGE PL, ALBERTA, T2C 4G2. No: 2011613003. COCHRANE ALBERTA, T4C 2J6. No: 2011594476.

TORAL RESOURCES INC. Named Alberta Corporation TRICON SOLUTIONS INC. Named Alberta Incorporated 2005 MAR 16 Registered Address: 290 Corporation Incorporated 2005 MAR 21 Registered ARBOUR CREST DRIVE NW, CALGARY Address: 451 RODEO RIDGE, CALGARY ALBERTA, ALBERTA, T3G 5A2. No: 2011587991. T3Z 3G2. No: 2011595002.

TOTAL ACQUISITION CORP. Named Alberta TRIDEM VENTURES INC. Named Alberta Corporation Corporation Incorporated 2005 MAR 22 Registered Incorporated 2005 MAR 30 Registered Address: 3 Address: 4500, 855 - 2ND STREET S.W., CALGARY BRIARWOOD WAY, STONY PLAIN ALBERTA, T7Z ALBERTA, T2P 4K7. No: 2011598980. 2R4. No: 2011612237.

TOTAL EXCHANGECO LTD. Named Alberta TRINITY SAFETY CONSULTING LTD. Named Corporation Incorporated 2005 MAR 22 Registered Alberta Corporation Incorporated 2005 MAR 29 Address: 4500, 855 - 2ND STREET S.W., CALGARY Registered Address: 2ND FLOOR, 4919 - 48TH ALBERTA, T2P 4K7. No: 2011598964. STREET, RED DEER ALBERTA, T4N 1S8. No: 2011604994. TOTAL HEALTHCARE SERVICE LTD. Named Alberta Corporation Incorporated 2005 MAR 21 TRIPLE H FEEDERS LTD. Named Alberta Corporation Registered Address: 88 ROYAL BIRCH CRESCENT Incorporated 2005 MAR 31 Registered Address: 8801 24 NW, CALGARY ALBERTA, T3G 5N8. No: ST, EDMONTON ALBERTA, T6P 1L2. No: 2011596406. 2011614886.

TRADEMARK HOMES LTD. Named Alberta TRIPLE L. MARKETING INC. Named Alberta Corporation Incorporated 2005 MAR 24 Registered Corporation Incorporated 2005 MAR 31 Registered Address: 300 OAKMERE CLOSE, CHESTERMERE Address: 248 PARKVISTA CRES. SE, CALGARY ALBERTA, T1X 1L2. No: 2011603186. ALBERTA, T2J 4W7. No: 2011613599.

TRADESCLICK LTD. Named Alberta Corporation TRIPLE M FIBERGLASS HOLDINGS LTD. Named Incorporated 2005 MAR 31 Registered Address: #306, Alberta Corporation Incorporated 2005 MAR 31 9945 - 50 STREET, EDMONTON ALBERTA, T6A Registered Address: 2700, 10155 - 102 STREET, 0L4. No: 2011614027. EDMONTON ALBERTA, T5J 4G8. No: 2011614548.

TREASURED MEMORIES SCRAPBOOK SUPPLIES TRS DESIGNS LTD. Named Alberta Corporation INC. Named Alberta Corporation Incorporated 2005 Incorporated 2005 MAR 21 Registered Address: 11205 MAR 30 Registered Address: 5218 86 ST NW, 10 AVENUE, EDMONTON ALBERTA, T6J 6S8. No: EDMONTON ALBERTA, T6E 5J6. No: 2011612500. 2011596067.

TREATS INTERNATIONAL FRANCHISE TULUM BUILDING SOLUTIONS LTD. Named CORPORATION Other Prov/Territory Corps Registered Alberta Corporation Incorporated 2005 MAR 29 2005 MAR 31 Registered Address: 1200, 1015 4 Registered Address: 107 4909 49 STREET, RED DEER STREET S.W., CALGARY ALBERTA, T2R 1J4. No: ALBERTA, T4N 1V1. No: 2011608508. 2111605016. TURTLE POND PUBLISHING CORP. Named Alberta TREATY 7 MANAGEMENT CORPORATION Non- Corporation Incorporated 2005 MAR 29 Registered Profit Private Company Incorporated 2005 MAR 14 Address: 1203, 11808 - 100 AVENUE, EDMONTON Registered Address: 2800, 801-6TH AVENUE SW, ALBERTA, T5K 0K4. No: 2011606536. CALGARY ALBERTA, T2P 4A3. No: 5111615752. TWO CAR GARAGE BUILDING COMPANY INC. TREELINE AGRIBUSINESS INC. Named Alberta Named Alberta Corporation Incorporated 2005 MAR 21 Corporation Incorporated 2005 MAR 20 Registered Registered Address: 7324 100 AVENUE, EDMONTON Address: #2200, 411 - 1 STREET S.E., CALGARY ALBERTA, T6A 0G5. No: 2011595036. ALBERTA, T2G 5E7. No: 2011528904. TYRONE'S CONSULTING SERVICE LTD. Named TREELINE WATER HAULING LTD. Named Alberta Alberta Corporation Incorporated 2005 MAR 22 Corporation Incorporated 2005 MAR 30 Registered Registered Address: 700 - 10655 SOUTHPORT ROAD Address: 184 EVERGREEN MOBILE HOME PARK, SW, CALGARY ALBERTA, T2W 4Y1. No: EDMONTON ALBERTA, T5Y 4M2. No: 2011613276. 2011597891.

- 1163 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

U-DO SHOP & EQUIPMENT RENTALS LTD. Named VECTOR GEOSPATIAL LTD. Named Alberta Alberta Corporation Incorporated 2005 MAR 21 Corporation Incorporated 2005 MAR 28 Registered Registered Address: 10022 - 102 AVENUE, GRANDE Address: 202, 819 - 4A STREET NE, CALGARY PRAIRIE ALBERTA, T8V 0Z7. No: 2011596687. ALBERTA, T2E 3W3. No: 2011603699.

U2 MANAGEMENT LTD. Named Alberta Corporation VELKOM MASONRY LTD. Named Alberta Incorporated 2005 MAR 22 Registered Address: Corporation Incorporated 2005 MAR 23 Registered 504,4909-49 STREET, RED DEER ALBERTA, T4N Address: 50525 RANGE ROAD 10, STONY PLAIN 1V1. No: 2011598642. ALBERTA, T7Z 2A2. No: 2011601131.

UBS INVESTMENT MANAGEMENT CANADA INC. VENEMA GROUP INC. Named Alberta Corporation GESTION DES PLACEMENTS UBS CANADA INC. Incorporated 2005 MAR 28 Registered Address: 95 Federal Corporation Registered 2005 MAR 16 DOUGLAS WOODS CLOSE S.E., CALGARY Registered Address: 3500, 855 - 2 STREET SW, ALBERTA, T2Z 1Z5. No: 2011606361. CALGARY ALBERTA, T2P 4J8. No: 2111584534. VENTURE TECHNOLOGY INC. Named Alberta UNITED LABOUR SOURCE INC. Named Alberta Corporation Incorporated 2005 MAR 16 Registered Corporation Incorporated 2005 MAR 30 Registered Address: 3106, 6 NIXON STREET, FORT Address: 6303 6651 RANCHVIEW DRIVE NW, MCMURRAY ALBERTA, T9H 3N1. No: 2011587918. CALGARY ALBERTA, T3G 1P3. No: 2011613557. VENTURE UNLIMITED LTD. Named Alberta UNIVERSAL GOLF INC. Named Alberta Corporation Corporation Incorporated 2005 MAR 22 Registered Incorporated 2005 MAR 28 Registered Address: 1018C Address: 180 DEER RUN CLOSE S.E., CALGARY HAMMOND AVENUE, CROSSFIELD ALBERTA, ALBERTA, T2J 5P6. No: 2011600109. T0M 0S0. No: 2011606346. VERHUN OILFIELD LTD. Named Alberta Corporation UPFRONT SYSTEMS INC. Named Alberta Corporation Incorporated 2005 MAR 29 Registered Address: 193 - Incorporated 2005 MAR 24 Registered Address: 12327 52548 RANGE ROAD 223, SHERWOOD PARK 80 STREET, EDMONTON ALBERTA, T5B 2P5. No: ALBERTA, T8A 4R3. No: 2011608573. 2011604184. VERMA SOFTWARE CONSULTANTS INC. Other UPLIFT PROTECTION CO. LTD. Named Alberta Prov/Territory Corps Registered 2005 MAR 30 Corporation Incorporated 2005 MAR 18 Registered Registered Address: #1118, 10531 90 STREET, Address: #209-4815 GAETZ AVENUE, RED DEER EDMONTON ALBERTA, T5H 4E7. No: 2111613010. ALBERTA, T4N 4A5. No: 2011593825. VFA TELECOM CONSULTING INC. Named Alberta URBAN MOLE DRILLING INC. Named Alberta Corporation Incorporated 2005 MAR 17 Registered Corporation Incorporated 2005 MAR 28 Registered Address: 113 HARVEST PARK CIRCLE NE, Address: 7608 127 AVENUE, EDMONTON CALGARY ALBERTA, T3K 4V3. No: 2011590078. ALBERTA, T5L 1R8. No: 2011606940. VIET TRAN PROFESSIONAL CORPORATION Dental VALEO BUSINESS SOLUTIONS INC. Named Alberta Professional Corporation Incorporated 2005 MAR 22 Corporation Incorporated 2005 MAR 30 Registered Registered Address: 2250, SCOTIA 1, 10060 JASPER Address: 4720 - 105 AVENUE NW, EDMONTON AVENUE, EDMONTON ALBERTA, T5J 3R8. No: ALBERTA, T6A 1A4. No: 2011612823. 2011571482.

VAN STRAALEN CONSTRUCTION LTD. Named VINE WINES LTD. Named Alberta Corporation Alberta Corporation Incorporated 2005 MAR 22 Incorporated 2005 MAR 31 Registered Address: 700, Registered Address: 203, 714 - 5 AVENUE SOUTH, 10123 - 99 STREET, EDMONTON ALBERTA, T5J LETHBRIDGE ALBERTA, T1J 0V1. No: 2011598063. 3H1. No: 2011615461.

VANTAGE HELICOPTERS INC. Named Alberta VIPER BUSINESS SYSTEMS INC. Named Alberta Corporation Incorporated 2005 MAR 22 Registered Corporation Incorporated 2005 MAR 18 Registered Address: 56 COUGARSTONE COMMON SW, Address: 20716 88 AVENUE, EDMONTON CALGARY ALBERTA, T3H 5P6. No: 2011588742. ALBERTA, T5T 6Y1. No: 2011593643.

VB INC. Named Alberta Corporation Incorporated 2005 VIRGIN SUBFLOORING LTD. Named Alberta MAR 31 Registered Address: 276 MIDVALLEY WAY Corporation Incorporated 2005 MAR 29 Registered SE, CALGARY ALBERTA, T2X 1K2. No: Address: SUITE 1000, 105 - 150 CROWFOOT CRES 2011614324. NW, CALGARY ALBERTA, T3G 3T2. No: 2011608490. VCE RESOURCES LTD. Non-Profit Private Company Incorporated 2005 MAR 03 Registered Address: 1270, VOLCANIK VENTURES LTD. Named Alberta 5555 CALGARY TRAIL SOUTH, EDMONTON Corporation Incorporated 2005 MAR 31 Registered ALBERTA, T6H 5P9. No: 5111606322. Address: 40191 RETREAT ROAD, COCHRANE ALBERTA, T4C 1A2. No: 2011616022.

- 1164 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

VSI MOUNTAIN SAFETY INC. Named Alberta WETASKIWIN GLASSWORKS INCORPORATED Corporation Incorporated 2005 MAR 18 Registered Named Alberta Corporation Incorporated 2005 MAR 28 Address: 213 - 111 BANFF AVENUE, BANFF Registered Address: 1416-109 STREET, EDMONTON ALBERTA, T1L 1C8. No: 2011592280. ALBERTA, T6E 5W8. No: 2011606882.

W.A.M. COMMERCIAL CLEANING LTD. Named WGMAX HOLDINGS INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 MAR 24 Incorporated 2005 MAR 22 Registered Address: 537 - 7 Registered Address: 64-2715 WESTSIDE DRIVE, STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2G8. LETHBRIDGE ALBERTA, T1J 4M9. No: 2011603228. No: 2011598568.

WAGG BROTHERS ENTERPRISES LTD. Named WHAT NEEDS PAINTING INC. Named Alberta Alberta Corporation Incorporated 2005 MAR 28 Corporation Incorporated 2005 MAR 21 Registered Registered Address: 2156 MILLWOODS ROAD NW, Address: 47 TUSCANY GLEN GREEN NW, EDMONTON ALBERTA, T6K 2P4. No: 2011607823. CALGARY ALBERTA, T3L 2V9. No: 2011595028.

WAMO CONSULTING INC. Named Alberta WHITE CREEK TRUCKING LTD. Named Alberta Corporation Incorporated 2005 MAR 21 Registered Corporation Incorporated 2005 MAR 24 Registered Address: 71 EDGELAND CRES. N.W., CALGARY Address: NW 13-34-3-W5M No: 2011605496. ALBERTA, T3A 4C7. No: 2011595275. WHITE MOUNTAIN CONTRACTING LTD. Named WATCH IT NOW INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 MAR 24 Incorporated 2005 MAR 16 Registered Address: 640, Registered Address: 26 WESTVIEW ROAD, SPIRIT 1414 - 8TH STREET S.W., CALGARY ALBERTA, RIVER ALBERTA, T0H 3G0. No: 2011598576. T2R 1J6. No: 2011587504. WHITE NEST INVESTMENTS LTD. Named Alberta WATERLINE HOLDINGS INC. Named Alberta Corporation Incorporated 2005 MAR 28 Registered Corporation Incorporated 2005 MAR 30 Registered Address: 36 HAWKDALE CL NW, CALGARY Address: 2024 58 AVE SW, CALGARY ALBERTA, ALBERTA, T3G 2Z9. No: 2011606064. T3E 1N2. No: 2011611148. WHITE ROSE CONSULTING CORP. Named Alberta WEBBCO HOMES INC. Named Alberta Corporation Corporation Incorporated 2005 MAR 31 Registered Incorporated 2005 MAR 30 Registered Address: 348 - 14 Address: 129 RIVERVIEW CIRCLE, COCHRANE STREET NW, CALGARY ALBERTA, T2N 1Z7. No: ALBERTA, T4C 1K5. No: 2011616097. 2011611221. WHITECOURT FAMILY VISION CENTER LTD. WELLDUNN CONSULTING LTD. Named Alberta Named Alberta Corporation Incorporated 2005 MAR 22 Corporation Incorporated 2005 MAR 24 Registered Registered Address: 22 PERRON ST, ST. ALBERT Address: 29 SPRINGBOROUGH POINT S.W., ALBERTA, T8N 1E4. No: 2011598386. CALGARY ALBERTA, T3H 5T5. No: 2011604671. WIDATA ENTERTAINMENT INC. Named Alberta WESLEY B. STEED PROFESSIONAL Corporation Incorporated 2005 MAR 30 Registered CORPORATION Medical Professional Corporation Address: 751, 815 - 8TH AVENUE SW, CALGARY Incorporated 2005 MAR 30 Registered Address: 5401A - ALBERTA, T2P 3P2. No: 2011611627. 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2011611775. WILD ROSE GOLF 2005 LTD. Named Alberta Corporation Incorporated 2005 MAR 23 Registered WESTBROOK HOMES INC. Named Alberta Address: 217-14925 111 AVE, EDMONTON Corporation Incorporated 2005 MAR 29 Registered ALBERTA, T5M 2P6. No: 2011596554. Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2011610066. WILDCAT ELECTRIC & CONTROLS (2005) LTD. Named Alberta Corporation Incorporated 2005 MAR 30 WESTERN NATIVE SEEDS (2005) LTD. Named Registered Address: 5007 50 STREET, RED DEER Alberta Corporation Incorporated 2005 MAR 24 ALBERTA, T4N 1Y2. No: 2011611346. Registered Address: 1160 SECOND STREET WEST, BROOKS ALBERTA, T1R 1B9. No: 2011604515. WILDWOOD BRONC BUSTIN' COMMITTEE Alberta Society Incorporated 2005 MAR 02 Registered Address: WESTERN SALES FARM IRON INC. Other BOX 287, WILDWOOD ALBERTA, T0E 2M0. No: Prov/Territory Corps Registered 2005 MAR 16 5011605754. Registered Address: 2700, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2111587156. WILLOW HEALTH-WORKS INC. Named Alberta Corporation Incorporated 2005 MAR 31 Registered WESTHILLS CARPENTRY INCORPORATED Named Address: 630, 11012 MACLEOD TRAIL S, CALGARY Alberta Corporation Incorporated 2005 MAR 17 ALBERTA, T2J 6A5. No: 2011616071. Registered Address: 12 SPRING MEWS SW, CALGARY ALBERTA, T3H 3V1. No: 2011589997. WINE DIVAS CONSULTING INC. Named Alberta Corporation Incorporated 2005 MAR 18 Registered Address: 915 - 19 AVENUE SE, CALGARY ALBERTA, T2G 1L9. No: 2011587611.

- 1165 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

WINFIELD PRE-KINDERGARTEN ASSOCIATION WST HOLDINGS LTD. Named Alberta Corporation Alberta Society Incorporated 2005 JAN 20 Registered Incorporated 2005 MAR 28 Registered Address: 11 Address: PO BOX 254, WINFIELD ALBERTA, T0C SUNCANYON PARK SE, CALGARY ALBERTA, T2X 2X0. No: 5011606281. 2Z2. No: 2011598170.

WING'S WHOLESALE SERVICES LTD. Named WYNDHAM INVESTMENTS INC. Named Alberta Alberta Corporation Incorporated 2005 MAR 29 Corporation Incorporated 2005 MAR 17 Registered Registered Address: 5131 187 STREET, EDMONTON Address: 160 HARVEST GOLD HGTS NE, CALGARY ALBERTA, T6M 2K6. No: 2011608086. ALBERTA, T3K 4H2. No: 2011591134.

WLK BUILDING MAINTENANCE LTD. Named Y EQUITIES INC. Named Alberta Corporation Alberta Corporation Incorporated 2005 MAR 19 Incorporated 2005 MAR 30 Registered Address: 30TH Registered Address: 106 DUBOIS CRES, RED DEER FLOOR, FIFTH AVENUE PLACE, 237-4TH AVENUE ALBERTA, T4R 3H9. No: 2011594153. SW, CALGARY ALBERTA, T2P 4X7. No: 2011611338. WOLD'S SUPERVISION LTD. Named Alberta Corporation Incorporated 2005 MAR 23 Registered YOUNG HC LTD. Named Alberta Corporation Address: 4930 49 ST, REDWATER ALBERTA, T0A Incorporated 2005 MAR 29 Registered Address: 2200, 2W0. No: 2011600695. 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011549660. WOOD FLOORS R US LTD. Named Alberta Corporation Incorporated 2005 MAR 23 Registered ZAMA COMMUNITY LIBRARY SOCIETY Alberta Address: 120, 3636 - 23 STREET NE, CALGARY Society Incorporated 2005 MAR 09 Registered Address: ALBERTA, T2E 8Z5. No: 2011601545. BOX 14, ZAMA CITY ALBERTA, T0H 4E0. No: 5011607842. WORDSWORK! COMMUNICATIONS, INC. Named Alberta Corporation Incorporated 2005 MAR 22 ZAPCOR INC. Named Alberta Corporation Incorporated Registered Address: A, 906 - 68 AVENUE SW, 2005 MAR 31 Registered Address: 112 WHISPERING CALGARY ALBERTA, T2V 0N6. No: 2011598758. WOODS TERRACE, CALGARY ALBERTA, T3Z 3C8. No: 2011616659. WRITE STUFF INFORMATION SERVICES LTD. Named Alberta Corporation Incorporated 2005 MAR 30 ZIEHL MOTORS LTD. Named Alberta Corporation Registered Address: 5009 - 47 STREET, Incorporated 2005 MAR 31 Registered Address: 1926 LLOYDMINSTER ALBERTA, T9V 0E8. No: FOREST DRIVE, COLD LAKE ALBERTA, T9M 1M1. 2011612740. No: 2011615859.

WRITE WORDS WORK INC. Named Alberta ZIL MANAGEMENT AND CONSULTING LTD. Other Corporation Incorporated 2005 MAR 23 Registered Prov/Territory Corps Registered 2005 MAR 24 Address: 101 HODSON WAY, OKOTOKS ALBERTA, Registered Address: BOX 1751, SLAVE LAKE T1S 1C5. No: 2011599541. ALBERTA, T0G 2A0. No: 2111605289..

WRITERS FOUNDATION OF STRATHCONA COUNTY Alberta Society Incorporated 2005 MAR 07 Registered Address: #103, 69 CRYSTAL LANE, SHERWOOD PARK ALBERTA, T8H 2E9. No: 5011603759.

Corporate Name Changes

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

1003179 ALBERTA LTD. Named Alberta Corporation 1018085 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 AUG 15. New Name: TROY BUILT Incorporated 2002 DEC 22. New Name: CENTURY HOMES LTD. Effective Date: 2005 MAR 24. No: POINT BUSINESS PARK INC. Effective Date: 2005 2010031793. MAR 16. No: 2010180855.

101060289 SASKATCHEWAN LTD. Other 1024539 ALBERTA LTD. Named Alberta Corporation Prov/Territory Corps Registered 2005 FEB 07. New Incorporated 2003 JAN 02. New Name: KUZ SAFETY Name: KMAX ENTERPRISES LTD. Effective Date: SERVICES LTD. Effective Date: 2005 MAR 29. No: 2005 MAR 30. No: 2111516338. 2010245393.

- 1166 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1047422 ALBERTA LTD. Named Alberta Corporation 1099905 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 MAY 16. New Name: ATOMIC NDT Incorporated 2004 MAR 31. New Name: TRAAK & LTD. Effective Date: 2005 MAR 22. No: 2010474225. FIELD ENTERPRISES LTD. Effective Date: 2005 MAR 21. No: 2010999056. 1055158 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 JUL 03. New Name: W.A. BALISKY 1119570 ALBERTA LTD. Named Alberta Corporation FARMS LTD. Effective Date: 2005 MAR 30. No: Incorporated 2004 JUL 26. New Name: CB PARTNERS 2010551584. CORPORATION Effective Date: 2005 MAR 22. No: 2011195704. 1055159 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 JUL 03. New Name: VISIONWEST 1120065 ALBERTA INC. Named Alberta Corporation LANDS INC. Effective Date: 2005 MAR 23. No: Incorporated 2004 JUL 28. New Name: ATHOS 2010551592. MANAGEMENT INC. Effective Date: 2005 MAR 21. No: 2011200652. 1059953 ALBERTA INC. Named Alberta Corporation Incorporated 2003 AUG 02. New Name: JD 1121096 ALBERTA LTD. Named Alberta Corporation ENTERPRISES INC. Effective Date: 2005 MAR 19. No: Incorporated 2004 AUG 05. New Name: 2010599534. BUSHWACKER FABRICATION LTD. Effective Date: 2005 MAR 30. No: 2011210966. 1060987 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 AUG 15. New Name: ROCKWOOD 1122726 ALBERTA INC. Named Alberta Corporation SQUARE MANAGEMENT LTD. Effective Date: 2005 Incorporated 2004 AUG 16. New Name: R2 GROUP MAR 21. No: 2010609879. INC. Effective Date: 2005 MAR 31. No: 2011227267.

1074530 ALBERTA LTD. Named Alberta Corporation 1123211 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 03. New Name: BCSW Incorporated 2004 AUG 19. New Name: AURORA INVESTMENT CORP. Effective Date: 2005 MAR 16. CUSTOM HOMES CORP. Effective Date: 2005 MAR No: 2010745301. 22. No: 2011232119.

1075617 ALBERTA LTD. Named Alberta Corporation 1123448 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 10. New Name: TRAILS Incorporated 2004 AUG 20. New Name: FIRST TATUM NORTH TRUCK LINES INC. Effective Date: 2005 PARTNERS INC. Effective Date: 2005 MAR 30. No: MAR 17. No: 2010756175. 2011234487.

1076836 ALBERTA LTD. Named Alberta Corporation 1123569 ALBERTA INC. Named Alberta Corporation Incorporated 2003 NOV 17. New Name: LUKNIA Incorporated 2004 AUG 20. New Name: ATHOS PHARMACY LTD. Effective Date: 2005 MAR 30. No: CONSTRUCTORS INC. Effective Date: 2005 MAR 21. 2010768360. No: 2011235690.

1079025 ALBERTA LTD. Named Alberta Corporation 1124080 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 29. New Name: A ITALIAN Incorporated 2004 AUG 24. New Name: CALMAR PIZZERIA LTD. Effective Date: 2005 MAR 21. No: LANDS LTD. Effective Date: 2005 MAR 23. No: 2010790257. 2011240807.

1082083 ALBERTA LTD. Named Alberta Corporation 1125308 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 DEC 31. New Name: ALPHABET Incorporated 2004 SEP 01. New Name: BALANCED FINANCIAL CORP. Effective Date: 2005 MAR 31. No: BODIES TRAINING INC. Effective Date: 2005 MAR 2010820831. 21. No: 2011253081.

1082289 ALBERTA LTD. Named Alberta Corporation 1131444 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 DEC 18. New Name: CB Incorporated 2004 OCT 07. New Name: KICK RESOURCES CORPORATION Effective Date: 2005 ASSOCIATION INNOVATIONS LTD. Effective Date: MAR 22. No: 2010822894. 2005 MAR 30. No: 2011314446.

1083783 ALBERTA LTD. Named Alberta Corporation 1132415 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JAN 05. New Name: ACCURATE Incorporated 2004 OCT 14. New Name: BOULDER MECHANICAL AND WELDING INC. Effective Date: CONSTRUCTION & MANAGEMENT LTD. Effective 2005 MAR 24. No: 2010837835. Date: 2005 MAR 16. No: 2011324155.

1085930 ALBERTA LTD. Named Alberta Corporation 1133457 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JAN 14. New Name: PHANTOM Incorporated 2004 OCT 20. New Name: INSUL-WEST PERFORMANCE TRANSPORT INC. Effective Date: SALES (ALTA) LTD. Effective Date: 2005 MAR 18. 2005 MAR 23. No: 2010859300. No: 2011334576.

1097528 ALBERTA LTD. Named Alberta Corporation 1135570 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAR 18. New Name: KEVIN Incorporated 2004 NOV 01. New Name: JOHNSTON CONSULTING LTD. Effective Date: 2005 BOLGREGGAN INVESTMENTS LTD. Effective Date: MAR 29. No: 2010975288. 2005 MAR 28. No: 2011355704.

- 1167 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1136062 ALBERTA LTD. Named Alberta Corporation 1143288 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 NOV 03. New Name: DEBORAH Incorporated 2004 DEC 17. New Name: WC STEADWARD PHYSIOTHERAPY CONSULTING PARKLAND INC. Effective Date: 2005 MAR 18. No: SERVICES INC. Effective Date: 2005 MAR 21. No: 2011432883. 2011360621. 1144222 ALBERTA LTD. Named Alberta Corporation 1136666 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 23. New Name: HENRY LAND Incorporated 2004 NOV 08. New Name: ENOCH CREE & CATTLE LTD. Effective Date: 2005 MAR 17. No: INVESTMENT LIMITED Effective Date: 2005 MAR 2011442221. 16. No: 2011366669. 1144435 ALBERTA INC. Named Alberta Corporation 1137023 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 23. New Name: LIQUID Incorporated 2004 NOV 09. New Name: ALEXCO CAPITAL ROCKYVIEW INC. Effective Date: 2005 HOLDINGS INC. Effective Date: 2005 MAR 18. No: MAR 22. No: 2011444359. 2011370232. 1144615 ALBERTA LTD. Named Alberta Corporation 1138838 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JAN 01. New Name: TAYLOR HILL Incorporated 2004 NOV 19. New Name: P. HAMMER ROYALTIES LTD. Effective Date: 2005 MAR 21. No: HOLDINGS LTD. Effective Date: 2005 MAR 29. No: 2011446156. 2011388382. 1145182 ALBERTA INC. Named Alberta Corporation 1138846 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 31. New Name: BROWN Incorporated 2004 NOV 19. New Name: R. HAMMER COTTAGE & CLINIC INC. Effective Date: 2005 MAR HOLDINGS LTD. Effective Date: 2005 MAR 29. No: 18. No: 2011451826. 2011388465. 1145569 ALBERTA LTD. Named Alberta Corporation 1139114 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JAN 04. New Name: PRIME Incorporated 2004 NOV 22. New Name: CHEVIOTT MANUFACTURING INC. Effective Date: 2005 MAR HILLS CATTLE CO. LTD. Effective Date: 2005 MAR 30. No: 2011455694. 24. No: 2011391147. 115 AVENUE BUILDING LTD. Named Alberta 1139389 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 1991 JUL 30. New Name: ST. Incorporated 2004 NOV 23. New Name: J.D. BELL ALBERT TRAIL PLACE LTD. Effective Date: 2005 HOLDINGS INC. Effective Date: 2005 MAR 31. No: MAR 30. No: 205014616. 2011393895. 1150232 ALBERTA LTD. Named Alberta Corporation 1139775 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 JAN 29. New Name: OLD GATE Incorporated 2004 NOV 25. New Name: DLJ RANCH FARM LTD. Effective Date: 2005 MAR 30. No: LTD. Effective Date: 2005 MAR 23. No: 2011397755. 2011502321.

1139961 ALBERTA LTD. Named Alberta Corporation 1150658 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 NOV 26. New Name: ROCKY Incorporated 2005 MAR 06. New Name: C. R. MOUNTAIN ANALYTICAL (ALBERTA) LTD. PINETTE INVESTMENTS INC. Effective Date: 2005 Effective Date: 2005 MAR 17. No: 2011399611. MAR 31. No: 2011506587.

1141386 ALBERTA LTD. Named Alberta Corporation 1151126 ALBERTA INC. Named Alberta Corporation Incorporated 2004 DEC 07. New Name: JMH Incorporated 2005 FEB 03. New Name: SOLUTIONS- INDUSTRIES LTD. Effective Date: 2005 MAR 31. No: ON-TRAK INC. Effective Date: 2005 MAR 16. No: 2011413867. 2011511264.

1142005 ALBERTA CORPORATION Named Alberta 1152731 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 2004 DEC 09. New Name: Incorporated 2005 FEB 11. New Name: KEMANIC TECHTOOLS CONSULTING LTD. Effective Date: HOLDINGS LTD. Effective Date: 2005 MAR 21. No: 2005 MAR 16. No: 2011420052. 2011527310.

1142014 ALBERTA CORPORATION Named Alberta 1153203 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 2004 DEC 09. New Name: Incorporated 2005 FEB 15. New Name: L. TURNER COMPLETE FLEET MAINTENANCE LTD. Effective INDUSTRIAL SERVICES INC. Effective Date: 2005 Date: 2005 MAR 17. No: 2011420144. MAR 16. No: 2011532039.

1142279 ALBERTA LTD. Named Alberta Corporation 1153491 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 DEC 13. New Name: NORTHWEST Incorporated 2005 FEB 16. New Name: EMKADE LTD. POULTRY FARMS LTD. Effective Date: 2005 MAR Effective Date: 2005 MAR 21. No: 2011534910. 29. No: 2011422793. 1153706 ALBERTA LTD. Named Alberta Corporation 1143244 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 17. New Name: DRIVING Incorporated 2004 DEC 17. New Name: WC GRANDE KNIGHTS LTD. Effective Date: 2005 MAR 17. No: PRAIRIE INC. Effective Date: 2005 MAR 18. No: 2011537061. 2011432446.

- 1168 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

1153762 ALBERTA LTD. Named Alberta Corporation 1157584 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 17. New Name: NITRO Incorporated 2005 MAR 11. New Name: CAMTON CONTRACTING LTD. Effective Date: 2005 MAR 31. EXPLORATION INC. Effective Date: 2005 MAR 31. No: 2011537624. No: 2011575848.

1154013 ALBERTA LTD. Named Alberta Corporation 1158184 ALBERTA LTD. Named Alberta Corporation Continued In 2005 FEB 18. New Name: PARK PLACE Incorporated 2005 MAR 14. New Name: LLOYD'S HAMPTONS LTD. Effective Date: 2005 MAR 29. No: PATTY PLUS INC. Effective Date: 2005 MAR 31. No: 2011540131. 2011581846.

1154162 ALBERTA LTD. Named Alberta Corporation 1158957 ALBERTA INC. Named Alberta Corporation Incorporated 2005 FEB 22. New Name: LENCZ Incorporated 2005 MAR 17. New Name: LIGHT EQUITIES LTD. Effective Date: 2005 MAR 17. No: TRENDZ INC. Effective Date: 2005 MAR 22. No: 2011541626. 2011589575.

1154168 ALBERTA LTD. Named Alberta Corporation 1159046 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 22. New Name: PRECISION Incorporated 2005 MAR 17. New Name: DBA.M EQUITIES LTD. Effective Date: 2005 MAR 17. No: MILLWRIGHT & WELDING SERVICES LTD. 2011541683. Effective Date: 2005 MAR 18. No: 2011590466.

1154219 ALBERTA LTD. Named Alberta Corporation 1159872 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 FEB 22. New Name: OFFICENET Incorporated 2005 MAR 22. New Name: ECAMCO SERVICES LTD. Effective Date: 2005 MAR 28. No: INC. Effective Date: 2005 MAR 23. No: 2011598725. 2011542194. 1159962 ALBERTA LTD. Named Alberta Corporation 1154239 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAR 22. New Name: TANGLED Incorporated 2005 FEB 23. New Name: 3-D WEB RESOURCES INC. Effective Date: 2005 MAR 30. INTERNATIONAL MANAGEMENT INC. Effective No: 2011599624. Date: 2005 MAR 31. No: 2011542392. 1160310 ALBERTA LTD. Named Alberta Corporation 1154245 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAR 30. New Name: MIDFIELD Incorporated 2005 FEB 23. New Name: LUXSTONE HOLDINGS (ALBERTA) LTD. Effective Date: 2005 LANDING INC. Effective Date: 2005 MAR 31. No: MAR 30. No: 2011603103. 2011542459. 370741 ALBERTA LTD. Named Alberta Corporation 1154287 ALBERTA LTD. Named Alberta Corporation Incorporated 1987 SEP 03. New Name: DESERT Incorporated 2005 FEB 22. New Name: WILGROLD ROOFING LTD. Effective Date: 2005 MAR 24. No: RESOURCES LTD. Effective Date: 2005 MAR 23. No: 203707419. 2011542871. 378578 ALBERTA LTD. Named Alberta Corporation 1154634 ALBERTA LTD. Named Alberta Corporation Incorporated 1988 JAN 22. New Name: PRESTIGE Incorporated 2005 FEB 24. New Name: THE EXECUTIVE SERVICES LTD. Effective Date: 2005 CATWALK BAR & GRILL LTD. Effective Date: 2005 MAR 17. No: 203785787. MAR 21. No: 2011546344. 421668 ALBERTA LIMITED Named Alberta 1155653 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 1990 MAY 08. New Name: Incorporated 2005 MAR 01. New Name: HUTCH AIR ROCKYVIEW PLUMBING & HEATING LTD. INC. Effective Date: 2005 MAR 21. No: 2011556533. Effective Date: 2005 MAR 22. No: 204216683.

1155680 ALBERTA LTD. Named Alberta Corporation 496657 ALBERTA LIMITED Named Alberta Incorporated 2005 MAR 01. New Name: MO-BRAND Corporation Incorporated 1991 MAY 31. New Name: INC. Effective Date: 2005 MAR 29. No: 2011556806. PIER 49 DEVELOPMENTS LTD. Effective Date: 2005 MAR 22. No: 204966576. 1156538 ALBERTA LTD. Dental Professional Corporation Incorporated 2005 MAR 04. New Name: 604977 ALBERTA LTD. Named Alberta Corporation TALLEL ABOUGOUSH PROFESSIONAL Incorporated 1994 MAR 25. New Name: A-1 VENDING CORPORATION Effective Date: 2005 MAR 21. No: & MUSIC ARCADES LTD. Effective Date: 2005 MAR 2011565385. 17. No: 206049777.

1156685 ALBERTA LTD. Named Alberta Corporation 697604 ALBERTA LTD. Named Alberta Corporation Incorporated 2005 MAR 06. New Name: Incorporated 1996 MAY 29. New Name: 801 SEVENTH ENCHANTMENT DEVELOPMENTS INC. Effective INC. Effective Date: 2005 MAR 18. No: 206976045. Date: 2005 MAR 21. No: 2011566854. 703036 ALBERTA INC. Named Alberta Corporation 1156800 ALBERTA LTD. Named Alberta Corporation Incorporated 1996 JUL 15. New Name: GABINET & Incorporated 2005 MAR 07. New Name: ISM ASSOCIATES INC. Effective Date: 2005 MAR 16. No: PROJECTS LTD. Effective Date: 2005 MAR 21. No: 207030362. 2011568009.

- 1169 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

719864 ALBERTA LTD. Named Alberta Corporation AGRIVALUE AGRONOMY LTD. Named Alberta Incorporated 1996 DEC 06. New Name: PANORAMA Corporation Incorporated 2002 OCT 28. New Name: TRANSPORT LTD. Effective Date: 2005 MAR 18. No: PITTMAN AGRONOMY LTD. Effective Date: 2005 207198649. MAR 21. No: 2010144331.

725034 ALBERTA LTD. Named Alberta Corporation B & M HOME FURNITURE LTD. Numbered Alberta Incorporated 1997 JAN 27. New Name: HHI INC. Corporation Incorporated 2005 FEB 02. New Name: Effective Date: 2005 MAR 18. No: 207250341. 1150989 ALBERTA LTD. Effective Date: 2005 MAR 18. No: 2011509896. 725844 ALBERTA INC. Named Alberta Corporation Incorporated 1997 FEB 03. New Name: 444 SEVENTH B & M HOME HARDWARE BUILDING CENTRE INC. Effective Date: 2005 MAR 18. No: 207258443. LTD. Numbered Alberta Corporation Incorporated 2004 NOV 05. New Name: 1136489 ALBERTA LTD. 728620 ALBERTA INC. Named Alberta Corporation Effective Date: 2005 MAR 18. No: 2011364896. Incorporated 1997 FEB 28. New Name: 606 FOURTH INC. Effective Date: 2005 MAR 18. No: 207286204. B.S.L. SERVICES LTD. Named Alberta Corporation Incorporated 2005 MAR 23. New Name: BONNYVILLE 728892 ALBERTA LTD. Named Alberta Corporation SANDBLASTING (2005) LTD. Effective Date: 2005 Incorporated 1997 FEB 25. New Name: PC MADURA MAR 30. No: 2011602113. LTD. Effective Date: 2005 MAR 21. No: 207288929. BANFF CRYSTAL MANUFACTURING INC. Named 879909 ALBERTA LTD. Named Alberta Corporation Alberta Corporation Incorporated 1999 JUN 18. New Incorporated 2000 MAY 20. New Name: OUTDOOR Name: MAHOVLICH & MINER ASSOCIATES INC. APPROACH LTD. Effective Date: 2005 MAR 26. No: Effective Date: 2005 MAR 31. No: 208354837. 208799098. BATTLE RIVER STRAW CO-OP Alberta Cooperative 903839 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 JUN 30. New Name: BATTLE Incorporated 2000 OCT 30. New Name: CARIBOOZE RIVER AGRI-VENTURES CO-OP Effective Date: 2005 BEVERAGES LTD. Effective Date: 2005 MAR 22. No: MAR 31. No: 227443751. 209038397. BC AVIATION INC. Numbered Alberta Corporation 965161 ALBERTA INC. Named Alberta Corporation Incorporated 1994 FEB 15. New Name: 599590 Incorporated 2001 DEC 14. New Name: SOUTHLAND ALBERTA LTD. Effective Date: 2005 MAR 29. No: PROPERTIES INC. Effective Date: 2005 MAR 24. No: 205995905. 209651611. BEAVERBROOK WINDERMERE SOUTH LTD. 968954 ALBERTA LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2004 JUL 27. Incorporated 2002 JAN 11. New Name: ASH BUILT New Name: BEAVERBROOK 50TH STREET LTD. CUSTOMS INC. Effective Date: 2005 MAR 30. No: Effective Date: 2005 MAR 16. No: 2011198963. 209689546. BERNSTEIN-BIEM LTD. Federal Corporation 969948 ALBERTA LTD. Named Alberta Corporation Registered 2004 JAN 15. New Name: BERNSTEIN- Incorporated 2002 JAN 17. New Name: PSYCHIC EDMONTON LTD. Effective Date: 2005 MAR 16. No: WORLD CORP. Effective Date: 2005 MAR 31. No: 2110859929. 209699487. BIOFORCE ACUPUNCTURE & HERBS CENTRE 972249 ALBERTA LTD. Named Alberta Corporation INC. Named Alberta Corporation Incorporated 1999 SEP Incorporated 2002 JAN 31. New Name: KLM STAGE 10. New Name: BRITANNIA ACUPUNCTURE & AND MUSICIAN SERVICES LTD. Effective Date: HERBS CLINIC INC. Effective Date: 2005 MAR 24. 2005 MAR 28. No: 209722495. No: 208455055.

976344 ALBERTA LTD. Named Alberta Corporation BL5 ENTERPRISES INC. Named Alberta Corporation Incorporated 2002 FEB 26. New Name: VOYAGER R V Incorporated 2000 DEC 31. New Name: SUNDOWN LTD. Effective Date: 2005 MAR 16. No: 209763440. HOLDINGS (2004) INC. Effective Date: 2005 MAR 16. No: 209117076. 982975 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 APR 08. New Name: HAVEN CND BONITA CAPITAL CORPORATION Named Alberta PRODUCTIONS LTD. Effective Date: 2005 MAR 28. Corporation Incorporated 2004 MAY 11. New Name: No: 209829753. PALMAREJO GOLD CORPORATION Effective Date: 2005 MAR 18. No: 2011073430. A LOT OF BULL PRODUCTIONS LTD. Named Alberta Corporation Incorporated 1994 JAN 11. New BRY-LIFT PICKER SERVICE LTD. Named Alberta Name: CODE RED SAFETY CONSULTING LTD. Corporation Incorporated 2003 JAN 22. New Name: Effective Date: 2005 MAR 31. No: 205945777. POFF ENTERPRISES LTD. Effective Date: 2005 MAR 29. No: 2010279020. ADVANCED SYSTEM DESIGN INC. Named Alberta Corporation Incorporated 1998 APR 01. New Name: ADVANCED INTEGRATION INCORPORATED Effective Date: 2005 MAR 19. No: 207792524.

- 1170 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

CACTUS COIL TUBING LTD. Numbered Alberta DARTRAC WELL SERVICING INC. Named Alberta Corporation Incorporated 2004 MAR 17. New Name: Corporation Incorporated 2003 JUN 09. New Name: 1097351 ALBERTA LTD. Effective Date: 2005 MAR BOREAL ENERGY CORP. Effective Date: 2005 MAR 30. No: 2010973515. 16. No: 2010513139.

CALDER TRANSPORT INC. Named Alberta DENNIS BUSSE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2003 MAY 01. New Name: Corporation Incorporated 1988 APR 06. New Name: CALDER ENTERPRISES INC. Effective Date: 2005 BUSSE ENTERPRISES LTD. Effective Date: 2005 MAR 18. No: 2010443360. MAR 24. No: 203819362.

CANADIAN CASPIAN ENERGY CORPORATION DEVON CHEVROLET OLDSMOBILE LTD. Named Named Alberta Corporation Incorporated 2001 SEP 10. Alberta Corporation Incorporated 1993 OCT 13. New New Name: PETROASIA ENERGY INC. Effective Name: DEVON CHEVROLET LTD. Effective Date: Date: 2005 MAR 17. No: 209468156. 2005 MAR 31. No: 205837149.

CAR HUNTERS INC. Named Alberta Corporation DISCOVERY AUTO SALES LTD. Named Alberta Incorporated 2001 APR 23. New Name: ELECTRICAL Corporation Incorporated 2004 FEB 24. New Name: SERVICES ALBERTA LTD. Effective Date: 2005 MAR DISCOVERY TRUCKING LTD. Effective Date: 2005 16. No: 209305689. MAR 22. No: 2010931323.

CERAMX DENTAL LAB INC. Named Alberta DURRAMELT SNOWMELTER INC. Named Alberta Corporation Incorporated 2004 JUL 05. New Name: Corporation Incorporated 2005 FEB 22. New Name: KODAIJINKENDO CORPORATION Effective Date: DURAMELT SNOWMELTER INC. Effective Date: 2005 MAR 16. No: 2011161656. 2005 MAR 16. No: 2011542350.

CHINOOK L'ARCHE SOCIETY Alberta Society E & L AUTO BODY (2003) LTD. Numbered Alberta Incorporated 1990 APR 23. New Name: L'ARCHE Corporation Incorporated 2003 JUL 07. New Name: ASSOCIATION OF LETHBRIDGE Effective Date: 1055675 ALBERTA LTD. Effective Date: 2005 MAR 2005 MAR 28. No: 504207531. 21. No: 2010556757.

CIRCLE NORTH AMERICA CORPORATION Named E & P INNOVATIONS (2002) LTD. Named Alberta Alberta Corporation Incorporated 2002 DEC 05. New Corporation Incorporated 2002 OCT 02. New Name: Name: CIRCLE INTERNATIONAL CORPORATION TOPOL WORKS LTD. Effective Date: 2005 MAR 17. Effective Date: 2005 MAR 23. No: 2010205926. No: 2010104392.

CO-OPERATORS REAL ESTATE SERVICES INC. E-MAC ENGINEERING & PIPELINE SERVICES Named Alberta Corporation Amalgamated 2000 JUL 01. LTD. Named Alberta Corporation Incorporated 2005 New Name: CONSOLIDATED REAL ESTATE MAR 12. New Name: E-MAC CORROSION INC. SERVICES INC. Effective Date: 2005 MAR 24. No: Effective Date: 2005 MAR 31. No: 2011579980. 208873919. EDWARD C. RORER & CO., INC. Foreign Corporation COMPASS ROSE ELECTRICAL INC. Named Alberta Registered 2001 JAN 17. New Name: AMG Corporation Incorporated 2005 MAR 24. New Name: NORTHEAST HOLDINGS, INC. Effective Date: 2005 COMPASS ROSE ELECTRIC INC. Effective Date: MAR 17. No: 219150554. 2005 MAR 29. No: 2011605132. EKP ENTERPRISES LTD. Numbered Alberta CUMBERLAND ASSET MANAGEMENT CORP. Corporation Incorporated 1998 MAY 05. New Name: Other Prov/Territory Corps Registered 2002 OCT 23. 783940 ALBERTA LTD. Effective Date: 2005 MAR 30. New Name: CUMBERLAND PRIVATE WEALTH No: 207839408. MANAGEMENT INC. Effective Date: 2005 MAR 24. No: 2110133507. ENGRAVED IN STONE PRE-CAST INC. Named Alberta Corporation Incorporated 2004 AUG 26. New CUMMINS-ALLISON, INCORPORATED-CUMMINS- Name: CONCRETE CHAMPAGNE INC. Effective ALLISON, INCORPOREE Other Prov/Territory Corps Date: 2005 MAR 18. No: 2011244742. Registered 1998 MAR 12. New Name: CUMMINS- ALLISON ULC/CUMMINS-ALLISON SRI Effective FREEDOM 2000 HOMES INC. Named Alberta Date: 2005 MAR 16. No: 217763853. Corporation Incorporated 2005 FEB 28. New Name: FREEDOM HOMES 2005 INC. Effective Date: 2005 D & B CONCRETE LTD. Named Alberta Corporation MAR 24. No: 2011538200. Incorporated 2005 MAR 26. New Name: EAST COAST CONCRETE LTD. Effective Date: 2005 MAR 30. No: GARRY CHOPINS INDUSTRIAL & COMMERCIAL 2011605819. TRAINING SERVICES INC. Named Alberta Corporation Incorporated 1992 NOV 13. New Name: DANCING DUCK PUB LTD. Named Alberta SOLUTION FOCUSED MANAGEMENT INC. Corporation Incorporated 2000 JAN 26. New Name: Effective Date: 2005 MAR 21. No: 205465818. KFH HOLDINGS INC. Effective Date: 2005 MAR 31. No: 208636357.

- 1171 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

GORDON COMMERCIAL REALTY INC. Named JOHN HUOT FINANCIAL SERVICES INC. Named Alberta Corporation Incorporated 1996 NOV 27. New Alberta Corporation Incorporated 2004 MAR 02. New Name: SHEILA HOLDINGS INC. Effective Date: 2005 Name: FWS FINANCIAL SERVICES INC. Effective MAR 31. No: 207183617. Date: 2005 MAR 23. No: 2010944391.

GRACE SHEET METAL LTD. Named Alberta K-TEC INDUSTRIES (2005) LTD. Named Alberta Corporation Incorporated 1986 SEP 02. New Name: Corporation Incorporated 1990 OCT 16. New Name: K- GSM INDUSTRIES LTD. Effective Date: 2005 MAR TEC INDUSTRIES (2005) INC. Effective Date: 2005 18. No: 203525159. MAR 17. No: 204716021.

GREENVIEW HOLDINGS INC. Named Alberta KAN-DOR LOW CARBS & MORE INC. Named Corporation Incorporated 2004 JUL 02. New Name: Alberta Corporation Incorporated 2004 FEB 25. New TRUE NORTH PROJECTS LTD. Effective Date: 2005 Name: SUGAR FREE & MORE INC. Effective Date: MAR 18. No: 2011161003. 2005 MAR 24. No: 2010932727.

H.H.J. TRUCKING LTD. Named Alberta Corporation KARA FAMILY SUPPORT CENTRE SOCIETY Incorporated 2001 JUN 05. New Name: JAWANDA & Alberta Society Incorporated 1984 NOV 05. New Name: SONS CONTRACTING LTD. Effective Date: 2005 KARA FAMILY RESOURCE CENTRE Effective Date: MAR 29. No: 209376607. 2005 MAR 07. No: 503198129.

HEALTH LINK CAFE LTD. Numbered Alberta KATHYS FOOTCARE LTD. Named Alberta Corporation Incorporated 2003 DEC 22. New Name: Corporation Incorporated 1995 MAR 21. New Name: 1082709 ALBERTA LTD. Effective Date: 2005 MAR KATHIES FOOTCARE LTD. Effective Date: 2005 16. No: 2010827091. MAR 17. No: 206476954.

IGNITE CHROME SYSTEMS LTD. Named Alberta LINDSAY NEILSON PROFESSIONAL Corporation Incorporated 2004 AUG 04. New Name: CORPORATION Certified General Accounting OPTIMUM WELL MANAGEMENT LTD. Effective Professional Corporation Incorporated 1999 MAR 24. Date: 2005 MAR 31. No: 2011210172. New Name: J. RUSSELL NEILSON PROFESSIONAL CORPORATION Effective Date: 2005 MAR 31. No: IMAGINOUS ENTERTAINMENT INC. Numbered 208235218. Alberta Corporation Incorporated 2003 JAN 22. New Name: 1027786 ALBERTA INC. Effective Date: 2005 LOVE'S CUSTOM MEAT PROCESSORS INC. Named MAR 24. No: 2010277867. Alberta Corporation Incorporated 2005 MAR 09. New Name: LOVE'S CUSTOM MEATS INC. Effective Date: IMMORAL MORTGAGE SERVICES & LOAN 2005 MAR 23. No: 2011556855. SHARKING INC. Named Alberta Corporation Incorporated 2003 DEC 19. New Name: IMMORAL MAGNUM AUTOMOTIVE (1998) INC. Numbered MORTGAGE CORPORATION & LOAN SERVICES Alberta Corporation Incorporated 1998 OCT 14. New INC. Effective Date: 2005 MAR 28. No: 2010825517. Name: 803356 ALBERTA INC. Effective Date: 2005 MAR 16. No: 208033563. IRON HORSE ENERGY INC. Named Alberta Corporation Incorporated 2005 MAR 08. New Name: MANJIT GAUBA PROFESSIONAL CORPORATION IRONHORSE ENERGY INC. Effective Date: 2005 Numbered Alberta Corporation Incorporated 2001 AUG MAR 17. No: 2011571854. 21. New Name: 948267 ALBERTA LTD. Effective Date: 2005 MAR 16. No: 209482678. J.S. TORRENS & ASSOCIATES LTD. Named Alberta Corporation Incorporated 1985 JUL 12. New Name: A. MELBAR BUSINESS CONSULTANTS LTD. Named NORTH-HILL MUFFLER & BRAKE SHOP LTD. Alberta Corporation Incorporated 1979 DEC 11. New Effective Date: 2005 MAR 21. No: 203273537. Name: HOPE BUSINESS GROUP LTD. Effective Date: 2005 MAR 30. No: 202330890. JAY-MACK TRUCKING INC. Named Alberta Corporation Incorporated 2004 SEP 29. New Name: MICHAEL ANN INVESTMENTS LTD. Medical MACKLYNNE TRUCKING INC. Effective Date: 2005 Professional Corporation Continued In 2005 MAR 08. MAR 22. No: 2011300163. New Name: ROBERT M. KUDEL PROFESSIONAL CORPORATION Effective Date: 2005 MAR 18. No: JENERATION Y INC. Named Alberta Corporation 2011569833. Incorporated 1997 MAR 19. New Name: COLLINGWOOD RESORT PROPERTIES LTD. MICROCELL TELECOMMUNICATIONS INC. Effective Date: 2005 MAR 31. No: 207320664. Federal Corporation Registered 2003 NOV 05. New Name: FIDO INC. Effective Date: 2005 MAR 30. No: JL GP LTD. Named Alberta Corporation Incorporated 2110748486. 2004 DEC 03. New Name: JL FILTRATION INC. Effective Date: 2005 MAR 31. No: 2011410277. MILLWOODS WINDOWS AND CAPPING LTD. Named Alberta Corporation Incorporated 1998 OCT 09. JOBSITE WORKWEAR LTD. Named Alberta New Name: CAP-IT-ALL INSTALLATIONS LTD. Corporation Incorporated 2004 APR 21. New Name: Effective Date: 2005 MAR 29. No: 208030775. JOBSITE WORKWEAR (111 AVE.) LTD. Effective Date: 2005 MAR 31. No: 2011036551.

- 1172 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

MUNICIPAL MAINTENANCE & CONSTRUCTION PETROLEUM VENTURES INTERNATIONAL INC. SERVICES INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2000 APR 07. Incorporated 2005 JAN 12. New Name: TRICON New Name: VITAL NATURAL PRODUCTS INC. MAINTENANCE INC. Effective Date: 2005 MAR 29. Effective Date: 2005 MAR 16. No: 208746073. No: 2011469901. PRINCIPALITY FOODS LTD. Named Alberta MURK CONSTRUCTION SERVICES LTD. Named Corporation Amalgamated 1979 AUG 14. New Name: Alberta Corporation Incorporated 1999 OCT 12. New CRUST CRAFT INC. Effective Date: 2005 MAR 21. Name: CHURCHILL'S HATCHERY LTD. Effective No: 202268280. Date: 2005 MAR 21. No: 208494559. QUEST PRINTING LTD. Named Alberta Corporation MUSKOX MINERALS CORP. Named Alberta Incorporated 2003 NOV 24. New Name: QUEST SIGNS Corporation Incorporated 1996 AUG 16. New Name: & DECALS INC. Effective Date: 2005 MAR 22. No: PRIZE MINING CORPORATION Effective Date: 2005 2010778658. MAR 29. No: 207065251. R & M WINCHELL FARMS LTD. Named Alberta NADA MARSHALL PROFESSIONAL Corporation Incorporated 1988 DEC 14. New Name: CORPORATION Dental Professional Corporation WINCHELL CONSULTING LTD. Effective Date: 2005 Incorporated 2005 MAR 11. New Name: NADA A. MAR 24. No: 203941315. MARSHALL PROFESSIONAL CORPORATION Effective Date: 2005 MAR 17. No: 2011572282. R & V EXCAVATING (1996) LTD. Named Alberta Corporation Incorporated 1994 JUN 17. New Name: NORTH AMERICAN CONTACT LTD. Named Alberta TERCIN OILFIELD SERVICES LTD. Effective Date: Corporation Incorporated 2002 JUL 26. New Name: 2005 MAR 18. No: 206154122. TRIDENT OILFIELD SERVICES LTD. Effective Date: 2005 MAR 30. No: 2010005482. RAMESH M. JUTA PROFESSIONAL CORPORATION Medical Professional Corporation NORTHERN PROPERTY APPRAISALS LIMITED Incorporated 2000 MAY 19. New Name: RAMESH N. Numbered Alberta Corporation Incorporated 1994 MAR JUTA PROFESSIONAL CORPORATION Effective 28. New Name: 605163 ALBERTA LTD. Effective Date: Date: 2005 MAR 21. No: 208811216. 2005 MAR 21. No: 206051633. RAMPART STEEL ERECTORS LTD. Named Alberta NORTHWEST CATTLEMEN'S ALLIANCE INC. Corporation Incorporated 1991 AUG 30. New Name: Named Alberta Corporation Incorporated 2004 AUG 06. DUPRE BOILERS LTD. Effective Date: 2005 MAR 18. New Name: NORTHWEST BEEF PROCESSORS LTD. No: 205038045. Effective Date: 2005 MAR 30. No: 2011213341. RANDLE TRANSPORTATION INC. Named Alberta NU NENE-AXYS INC. Named Alberta Corporation Corporation Incorporated 2002 AUG 06. New Name: Incorporated 2003 JUN 20. New Name: NU NENNE- RANDLE GLOBAL LOGISTICS INC. Effective Date: AXYS INC. Effective Date: 2005 MAR 31. No: 2005 MAR 17. No: 2010017958. 2010533830. RESENIC OILFIELD CONSULTING LTD. Named OSLER, HOSKIN & HARCOURT LLP Extra-Provincial Alberta Corporation Incorporated 2005 MAR 07. New Limited Liability Partnership Registered 2000 APR 18. Name: RESENIC OILFIELD SERVICES LTD. Effective New Name: OSLER, HOSKIN & HARCOURT Date: 2005 MAR 16. No: 2011568819. LLP/OSLER, HOSKIN & HARCOURT S.E.N.C.R.L./S.R.L. Effective Date: 2005 MAR 24. No: RIVER VALLEY HOLDINGS GP LTD. Named Alberta EL8763310. Corporation Incorporated 2004 AUG 18. New Name: EVEREADY HOLDINGS GP LTD. Effective Date: OUTWEST PROPERTIES CORPORATION Named 2005 MAR 31. No: 2011229792. Alberta Corporation Incorporated 1998 DEC 20. New Name: OUTWEST INVESTMENTS LTD. Effective ROBERT W. LOSIE PROFESSIONAL Date: 2005 MAR 24. No: 208117499. CORPORATION Named Alberta Corporation Incorporated 1978 JAN 31. New Name: LOSIE OZCAN PUBLISHING INC. Named Alberta ENTERPRISES INC. Effective Date: 2005 MAR 31. No: Corporation Incorporated 2000 MAY 17. New Name: 201136199. KANGA COMMUNICATIONS INC. Effective Date: 2005 MAR 16. No: 208805960. S R W FINANCIAL SERVICES INC. Named Alberta Corporation Incorporated 1998 JAN 23. New Name: PARKLAND STORE & CAMP GROUND LTD. Named NASCORP GROUP OF COMPANIES LTD. Effective Alberta Corporation Incorporated 1993 MAY 28. New Date: 2005 MAR 30. No: 207755265. Name: NATURE'S NATURAL BOUNTY LTD. Effective Date: 2005 MAR 24. No: 205669203. SEANIX ACQUISITION CORP. Other Prov/Territory Corps Registered 2005 FEB 28. New Name: SEANIX A PENINSULA CASH CONTROL SYSTEMS INC. Other & B SOUND INC. Effective Date: 2005 MAR 24. No: Prov/Territory Corps Registered 2001 FEB 26. New 2111553208. Name: QUICKSERVICE TECHNOLOGIES INC. Effective Date: 2005 MAR 31. No: 219213667.

- 1173 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

SENIORS INFORMATION LINKS ASSOCIATION OF TERCIN OILFIELD SERVICES LTD. Named Alberta SOUTHERN ALBERTA Alberta Society Incorporated Corporation Incorporated 1994 JUN 17. New Name: R & 2002 JAN 22. New Name: COMMUNITY LINKS V EXCAVATING (1996) LTD. Effective Date: 2005 ASSOCIATION OF SOUTHWEST ALBERTA Effective MAR 18. No: 206154122. Date: 2005 FEB 28. No: 509710349. THE ALBERTA REGION OF THE CANADIAN SHELBY GRAPHICS INC. Named Alberta Corporation WATER SKI ASSOCIATION Alberta Society Incorporated 2004 MAY 14. New Name: LUMINA Incorporated 1967 JUN 02. New Name: THE WATER DISTRIBUTION INT'L INC. Effective Date: 2005 MAR SKI AND WAKEBOARD ASSOCIATION OF 18. No: 2011082126. ALBERTA Effective Date: 2005 MAR 03. No: 500050554. SHERWOOD PARK HUNTING INC. Named Alberta Corporation Incorporated 2005 MAR 18. New Name: THE LIGHT CHURCH COMMUNITY MINISTRIES BRUIN ADVENTURES INC. Effective Date: 2005 Religious Society Incorporated 2000 DEC 19. New MAR 29. No: 2011593668. Name: JOSEPH'S STOREHOUSE CHRISTIAN MINISTRIES (CALGARY) Effective Date: 2005 MAR SIA CANADA DECO LTD. Numbered Alberta 22. No: 549146611. Corporation Incorporated 1998 MAR 31. New Name: 779318 ALBERTA LTD. Effective Date: 2005 MAR 30. THE NUGGET FACTORY INC. Named Alberta No: 207793183. Corporation Incorporated 2000 NOV 01. New Name: CANFLEUR MINING INC. Effective Date: 2005 MAR SOUTH LINK PHARMACY LTD. Named Alberta 23. No: 209041854. Corporation Incorporated 2003 DEC 01. New Name: SOUTH LINK LTD. Effective Date: 2005 MAR 16. No: TOTAL TAN INC. Named Alberta Corporation 2010792303. Incorporated 1987 JUL 20. New Name: XPERX INC. Effective Date: 2005 MAR 22. No: 203688460. SOUTHGATE CHEVROLET OLDSMOBILE (1994) LTD. Named Alberta Corporation Incorporated 1993 TRAVCO INDUSTRIAL HOUSING LTD. Named NOV 04. New Name: SOUTHGATE CHEVROLET Alberta Corporation Incorporated 1979 JAN 23. New LTD. Effective Date: 2005 APR 01. No: 205866254. Name: PTI TRAVCO MODULAR STRUCTURES LTD. Effective Date: 2005 MAR 31. No: 202129425. SPAN TECHNOLOGY INC. Named Alberta Corporation Incorporated 1987 APR 23. New Name: TUNDRA OILFIELD RENTAL LIMITED Named SPAN MANAGEMENT INC. Effective Date: 2005 Alberta Corporation Incorporated 2005 MAR 02. New MAR 24. No: 203638218. Name: TUNDRA OILFIELD RENTALS LIMITED Effective Date: 2005 MAR 23. No: 2011558778. STAR-4 HOLDINGS INC. Named Alberta Corporation Incorporated 2005 MAR 23. New Name: STAR FIVE TYE WELDING INC. Named Alberta Corporation HOLDINGS INC. Effective Date: 2005 MAR 28. No: Incorporated 1997 NOV 27. New Name: T.Y.E. INC 2011600943. Effective Date: 2005 MAR 21. No: 207648288.

STATIC NIGHTCLUB & BAR INC. Numbered Alberta U.S. FILTER/PETWA LTD. Federal Corporation Corporation Incorporated 2003 MAR 17. New Name: Amalgamated 1998 JAN 23. New Name: 3437060 1036824 ALBERTA LTD. Effective Date: 2005 MAR CANADA INC. Effective Date: 2005 MAR 18. No: 16. No: 2010368245. 217780501.

STEPHENSON & ASSOCIATES CONSTRUCTION VASTU CHAI BAR INC. Named Alberta Corporation SERVICES INC. Named Alberta Corporation Incorporated 2004 JUL 05. New Name: VASTU CHAI Incorporated 1996 AUG 29. New Name: STEPHENSON INC. Effective Date: 2005 MAR 29. No: 2011157852. & ASSOCIATES INC. Effective Date: 2005 MAR 21. No: 207079682. VFI HOLDINGS INC. Named Alberta Corporation Incorporated 2002 FEB 22. New Name: CAREVEST T.D. HARRIS COMPANY LTD. Named Alberta HOLDINGS INC. Effective Date: 2005 MAR 24. No: Corporation Incorporated 1981 MAR 16. New Name: 209759216. DO-RITE PANEL SOLUTIONS LTD. Effective Date: 2005 MAR 30. No: 202643219. W. GERALD GRAHAM PROFESSIONAL CORPORATION Named Alberta Corporation TEC4 SYSTEMS INC. Federal Corporation Registered Incorporated 1983 MAR 18. New Name: GRAHAM 1997 APR 02. New Name: POLICY WORKS INC. HOLDINGS INC. Effective Date: 2005 MAR 30. No: Effective Date: 2005 MAR 18. No: 217341395. 202951372.

TELLIER'S COUNTRY LIVING LTD. Named Alberta W. L. RYAN & SONS TRUCKING LTD. Named Corporation Incorporated 2005 MAR 21. New Name: Alberta Corporation Incorporated 1991 MAR 12. New TELLIER FARMS (2005) LTD. Effective Date: 2005 Name: W.L. RYAN HOLDINGS LTD. Effective Date: MAR 24. No: 2011595077. 2005 MAR 17. No: 204874374.

- 1174 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

WESTERN WELLSITE SUPERVISION LTD. Named WROUGHT IRON SUPPLIES LTD. Numbered Alberta Alberta Corporation Amalgamated 2005 MAR 01. New Corporation Incorporated 2003 SEP 05. New Name: Name: WESTERN WELLSITE SUPERVISION (2005) 1064783 ALBERTA LTD. Effective Date: 2005 MAR LTD. Effective Date: 2005 MAR 18. No: 2011555030. 30. No: 2010647838.

WH GP LTD. Named Alberta Corporation Incorporated ZAMEK HOMES LTD. Named Alberta Corporation 2004 DEC 03. New Name: WINTERHAWK Incorporated 2003 FEB 03. New Name: HIGHLAND ENTERPRISES (PROVOST) LTD. Effective Date: 2005 CREATIONS INC. Effective Date: 2005 MAR 16. No: MAR 31. No: 2011410368. 2010296537.

WOLANSKY FARMS INC. Named Alberta Corporation Incorporated 2000 MAR 29. New Name: E.I.C. ACCEPTANCE LTD. Effective Date: 2005 MAR 31. No: 208727461.

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)

6154 YUKON LTD. 2005 MAR 23. AUSTIN POWDER LTD. 2005 MAR 16. CANSERA INTERNATIONAL INC. 2005 MAR 17. CGS WEB HOLDINGS INC. 2005 MAR 30. CHEVRON CANADA HOLDINGS COMPANY 4 2005 MAR 24. MOVEL INFO INC. 2005 MAR 18. SHEHTAH DRILLING LIMITED 2005 MAR 29. STEPER HOLDINGS LTD. 2005 MAR 30. THIRD STOREY HOLDINGS LTD. 2005 MAR 30. UNIVERSAL FOREST PRODUCTS OF CANADA INC. PRODUITS FORESTIERS UNIVERSELLES DU CANADA INC. 2005 MAR 16.

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)

1012882 ALBERTA LTD. 2005 MAR 16. 1128379 ALBERTA INCORPORATED 2005 MAR 28. 1030288 ALBERTA LTD. 2005 MAR 16. 1149274 ALBERTA LTD. 2005 MAR 16. 1037385 ALBERTA LTD. 2005 MAR 24. 1149959 ALBERTA LTD. 2005 MAR 17. 1043906 ALBERTA LTD. 2005 MAR 23. 24248 ALBERTA LTD. 2005 MAR 16. 1054424 ALBERTA LTD. 2005 MAR 17. 301631 ALBERTA LTD. 2005 MAR 30. 1062645 ALBERTA LTD. 2005 MAR 30. 376823 ALBERTA LTD. 2005 MAR 30. 1072313 ALBERTA LTD. 2005 MAR 22. 403989 ALBERTA LTD. 2005 MAR 23. 1072550 ALBERTA INC. 2005 MAR 19. 490704 ALBERTA LIMITED 2005 MAR 30. 1075142 ALBERTA LTD. 2005 MAR 17. 634907 ALBERTA INC. 2005 MAR 18. 1079705 ALBERTA LTD. 2005 MAR 22. 701809 ALBERTA LTD. 2005 MAR 21. 1079968 ALBERTA LTD. 2005 MAR 18. 706638 ALBERTA LTD. 2005 MAR 17. 1095816 ALBERTA LTD. 2005 MAR 27. 726016 ALBERTA LTD. 2005 MAR 22. 1099193 ALBERTA LTD. 2005 MAR 19. 771848 ALBERTA LTD. 2005 MAR 16. 1111088 ALBERTA LTD. 2005 MAR 31. 775421 ALBERTA LTD. 2005 MAR 21. 1127515 ALBERTA LTD. 2005 MAR 24. 794815 ALBERTA INC. 2005 MAR 31.

- 1175 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

818579 ALBERTA INC. 2005 MAR 28. FAKE & BAKE SUNTAN STUDIOS AND MASSAGE 825206 ALBERTA LTD. 2005 MAR 31. (1998) LTD. 2005 MAR 17. 834749 ALBERTA INC. 2005 MAR 21. FIFTH AVE DRUG INC. 2005 MAR 22. 853645 ALBERTA LTD. 2005 MAR 17. FIRST BAPTIST CHURCH OF WARBURG 2005 MAR 895173 ALBERTA LTD. 2005 MAR 31. 17. 900776 ALBERTA LTD. 2005 MAR 16. FRONT OF HOUSE ENTERTAINMENT LTD. 2005 902906 ALBERTA LTD. 2005 MAR 30. MAR 18. 918524 ALBERTA LTD. 2005 MAR 30. G T AUTO BODY REPAIR LTD. 2005 MAR 18. 919713 ALBERTA LTD. 2005 MAR 28. GERDON HOLDINGS LTD. 2005 MAR 31. 919899 ALBERTA LTD. 2005 MAR 16. GLADSTONE ASSOCIATION FOR PERSONS WITH 943952 ALBERTA INC. 2005 MAR 28. DEVELOPMENTAL DISABILITIES 2005 MAR 21. 964986 ALBERTA LTD. 2005 MAR 23. GRANDMA'S CANDY CUPBOARD DELIVERY 966275 ALBERTA LTD. 2005 MAR 23. SERVICE LTD. 2005 MAR 16. 970162 ALBERTA LTD. 2005 MAR 28. HACHE CONSULTING LTD. 2005 MAR 29. 970804 ALBERTA LTD. 2005 MAR 28. HEACK'S ENTERPRISES INC. 2005 MAR 17. 976321 ALBERTA LTD. 2005 MAR 24. HERRONTON COMMUNITY ASSOCIATION 2005 977894 ALBERTA INC. 2005 MAR 31. MAR 29. 984916 ALBERTA LTD. 2005 MAR 21. HOT PRETENSE ENTERPRISES LTD. 2005 MAR 24. 991344 ALBERTA LTD. 2005 MAR 16. INTEGRITY WALLS AND CEILINGS LTD. 2005 A-1 DVD CANADA LTD. 2005 MAR 23. MAR 31. A2Z EZ MOVING LTD. 2005 MAR 28. INVADER EXPLORATION INC. 2005 MAR 29. ABCAN SURVEYS LTD. 2005 MAR 24. IRM CONCRETE CONTRACTORS LTD. 2005 MAR ACCURATE WOODWORK LTD. 2005 MAR 17. 23. ACE FIRE AND SAFETY SERVICES LTD. 2005 MAR JLM HOLDINGS LIMITED 2005 MAR 31. 30. JOBAR TRUCKING LTD. 2005 MAR 28. ACE WOODCRAFT LTD. 2005 MAR 16. KAYBEE CONSULTANTS LTD. 2005 MAR 22. ADD PERFORMANCE PRODUCTIONS INC. 2005 L. MAURIER & SON TRANSPORT LTD. 2005 MAR MAR 21. 28. AL'S OVERHEAD DOOR SERVICE LTD. 2005 MAR LAKER BOYS DRYWALL INC. 2005 MAR 16. 28. LEEFIELD PARENT ADVISORY ASSOCIATION ALCAN SAFETY CONSULTING LTD 2005 MAR 28. 2005 MAR 14. ALTA-CANADA (1991) CORPORATION 2005 MAR LIVE IT UP CORPORATION 2005 MAR 23. 21. LUNAM ENTERPRISES INC. 2005 MAR 22. ALTAWEST SERVICES GROUP LIMITED 2005 MAR MANAGERS ASS'N OF ALBERTA CO-OP SEED 19. CLEANING PLANTS LTD 2005 MAR 17. ASSEMBLE INCORPORATED 2005 MAR 24. MARINE PLUMBING AND HEATING LTD. 2005 AUSTRALIAN CONSTRUCTION INC. 2005 MAR 23. MAR 16. B.J. POWERLINE SPECIALIST LTD. 2005 MAR 17. MET PETROLEUM TECHNOLOGY INC. 2005 MAR B.K. WELDING LTD. 2005 MAR 16. 21. BEACH EXTREME LTD. 2005 MAR 22. METRON ENTERPRISES LTD. 2005 MAR 24. BEL-ACRES HOLDINGS LTD. 2005 MAR 30. METTRON PROVING & CALIBRATION SERVICE BENTLY NEVADA CANADA COMPANY 2005 MAR (1984) LTD. 2005 MAR 28. 21. MULTI-DISCIPLINARY ASSOCIATION OF BHAI SAAB WOODWORK LTD. 2005 MAR 23. MEDICINE 2005 MAR 23. BIG STICK EXCAVATING INC. 2005 MAR 21. NICK BARNETT INC. 2005 MAR 30. BLUEBELL CLOTHING INC. 2005 MAR 31. OYEN & DISTRICT TOY LIBRARY SOCIETY 2005 C & D FRAME & MECHANICAL INC. 2005 MAR 22. MAR 14. CAREERWORKS INC. 2005 MAR 31. PARKLAND MOBILE MASSAGE THERAPY LTD. CHINOOK MILK PRODUCERS ASSOCIATION 2005 MAR 23. LIMITED 2005 MAR 31. PEDICOM INC. 2005 MAR 16. CK HANDY LTD. 2005 MAR 31. PET LIFE INC. 2005 MAR 18. CLR ENTERPRISES INC. 2005 MAR 26. PHARAOH CAPITAL INC. 2005 MAR 24. CREATIVE KARMA HAIR & BODY INC. 2005 MAR PIER-2000 ENGINEERING DESIGN LTD. 2005 MAR 30. 21. DEJA VU CONSULTING LTD. 2005 MAR 31. RHODES KNIGHT HOLDINGS LTD. 2005 MAR 18. DELTA TRUCK SALES LTD. 2005 MAR 28. RIVER VALLEY SCHOOL OF DRIVING INC. 2005 DIM SUM EXPRESS INC. 2005 MAR 29. MAR 28. DIM SUM EXPRESS NO. 2 INC. 2005 MAR 29. SAGE DESIGN LTD. 2005 MAR 16. DISCOVERY VILLAGE HOMES CO-OPERATIVE SCHULER WATER CO-OPERATIVE ASSOCIATION LTD. 2005 MAR 16. LIMITED 2005 MAR 23. DISCOVERY VILLAGE HOMES CO-OPERATIVE SENADAS CLEANING LTD. 2005 MAR 17. LTD. 2005 MAR 16. SERVICE PRO'S PLUMBING & HEATING LIMITED E & D OIL & NATURAL GAS ENTERPRISES (1981) 2005 MAR 18. LTD. 2005 MAR 18. SOCRATES' CORNER BOOKSTORE INC. 2005 MAR E.D.T.A. CHELATION ASSOCIATION OF ALBERTA 30. 2005 MAR 07. STAMPEDE DISPLAY AND CONVENTION SERVICES LTD. 2005 MAR 18.

- 1176 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

SURGE PETROLEUM INC. 2005 MAR 29. VEINERVILLE CO-OPERATIVE LIMITED 2005 SYSTEMS & ENGINEERING CONSULTANTS, LTD. MAR 16. 2005 MAR 19. WALKIN' WIZARD ENTERPRISES LTD. 2005 MAR THE GLOVE LADY INC. 2005 MAR 31. 17. THE NURSING STATION INC. 2005 MAR 23. WEINBERGER & ASSOCIATES INC. 2005 MAR 29. THE VIRTUAL CATTLE COMPANY LIMITED 2005 WELLING WATER USERS CO-OPERATIVE LTD MAR 24. 2005 MAR 23. TOLEDO LAND & CATTLE CO. LTD. 2005 MAR 18. WESTERN CHEVON CO-OPERATIVE 2005 MAR 30. U.S.H. HOLDINGS LTD. 2005 MAR 30. WILD WEST ORGANIC HARVEST CO-OPERATIVE UNIVERSAL BREEDERS CO-OPERATIVE LIMITED 2005 MAR 16. 2005 MAR 17. WOMBAT ENTERPRISE LTD. 2005 MAR 28. UNIVERSAL FLOWERS LTD. 2005 MAR 22. XIRE CONSULTING LTD. 2005 MAR 23. URBAN CONTRACTING LTD. 2005 MAR 29. XTERRA PETROLEUM LTD. 2005 MAR 18. ZAK'S PIPELINE SERVICES LTD. 2005 MAR 28.

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)

1002144 ALBERTA LTD. Numbered Alberta 1009667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 08. Struck-Off The Corporation Incorporated 2002 SEP 27. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 MAR 22. Alberta Register 2005 MAR 02. Revived 2005 MAR 28. No: 2010021448. No: 2010096671.

1002782 ALBERTA LTD. Numbered Alberta 238686 ALBERTA LTD. Numbered Alberta Corporation Corporation Incorporated 2002 AUG 13. Struck-Off The Incorporated 1980 MAY 27. Struck-Off The Alberta Alberta Register 2005 FEB 02. Revived 2005 MAR 24. Register 2003 NOV 02. Revived 2005 MAR 29. No: No: 2010027825. 202386868.

1004077 ALBERTA LTD. Numbered Alberta 2734281 CANADA INC. Federal Corporation Registered Corporation Incorporated 2002 AUG 22. Struck-Off The 1991 AUG 15. Struck-Off The Alberta Register 1998 Alberta Register 2005 FEB 02. Revived 2005 MAR 18. OCT 16. Reinstated 2005 MAR 16. No: 215014697. No: 2010040778. 314939 ALBERTA LTD. Numbered Alberta Corporation 1005092 ALBERTA LTD. Numbered Alberta Incorporated 1984 JUL 30. Struck-Off The Alberta Corporation Incorporated 2002 AUG 29. Struck-Off The Register 2005 JAN 02. Revived 2005 MAR 17. No: Alberta Register 2005 FEB 02. Revived 2005 MAR 28. 203149398. No: 2010050926. 340657 ALBERTA LTD. Numbered Alberta Corporation 1005391 ALBERTA LTD. Numbered Alberta Incorporated 1985 DEC 13. Struck-Off The Alberta Corporation Incorporated 2002 AUG 30. Struck-Off The Register 2003 JUN 02. Revived 2005 MAR 18. No: Alberta Register 2005 FEB 02. Revived 2005 MAR 29. 203406574. No: 2010053912. 348803 ALBERTA LTD. Numbered Alberta Corporation 1005943 ALBERTA LTD. Numbered Alberta Incorporated 1986 MAY 23. Struck-Off The Alberta Corporation Incorporated 2002 SEP 04. Struck-Off The Register 2004 NOV 02. Revived 2005 MAR 18. No: Alberta Register 2005 MAR 02. Revived 2005 MAR 16. 203488036. No: 2010059430. 380121 ALBERTA LTD. Numbered Alberta Corporation 1006399 ALBERTA LTD. Numbered Alberta Incorporated 1988 FEB 25. Struck-Off The Alberta Corporation Incorporated 2002 SEP 06. Struck-Off The Register 2004 AUG 02. Revived 2005 MAR 29. No: Alberta Register 2005 MAR 02. Revived 2005 MAR 17. 203801212. No: 2010063994. 3911675 CANADA INC. Other Prov/Territory Corps 1007977 ALBERTA LTD. Numbered Alberta Registered 2002 JUL 10. Struck-Off The Alberta Corporation Incorporated 2002 SEP 17. Struck-Off The Register 2005 JAN 02. Reinstated 2005 MAR 18. No: Alberta Register 2005 MAR 02. Revived 2005 MAR 22. 219978905. No: 2010079776. 393223 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1988 DEC 02. Struck-Off The Alberta Register 2002 JUN 02. Revived 2005 MAR 21. No: 203932231. - 1177 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

405046 ALBERTA LIMITED Numbered Alberta 691415 ALBERTA LTD. Numbered Alberta Corporation Corporation Incorporated 1989 JUN 29. Struck-Off The Incorporated 1996 APR 09. Struck-Off The Alberta Alberta Register 2003 DEC 02. Revived 2005 MAR 22. Register 2003 OCT 02. Revived 2005 MAR 24. No: No: 204050462. 206914152.

416892 ALBERTA LTD. Numbered Alberta Corporation 700697 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1990 FEB 15. Struck-Off The Alberta Incorporated 1996 JUN 24. Struck-Off The Alberta Register 1997 AUG 01. Revived 2005 MAR 23. No: Register 2003 DEC 02. Revived 2005 MAR 30. No: 204168926. 207006974.

425511 ALBERTA LTD. Numbered Alberta Corporation 707103 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1990 JUL 23. Struck-Off The Alberta Incorporated 1996 AUG 22. Struck-Off The Alberta Register 2004 JAN 02. Revived 2005 MAR 30. No: Register 2005 FEB 02. Revived 2005 MAR 31. No: 204255111. 207071036.

425775 ALBERTA LTD. Numbered Alberta Corporation 707176 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1990 AUG 02. Struck-Off The Alberta Incorporated 1996 AUG 23. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 MAR 28. No: Register 2003 FEB 02. Revived 2005 MAR 16. No: 204257752. 207071762.

471069 ALBERTA LTD. Numbered Alberta Corporation 717313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1990 OCT 10. Struck-Off The Alberta Incorporated 1996 NOV 20. Struck-Off The Alberta Register 2004 APR 02. Revived 2005 MAR 24. No: Register 2004 MAY 02. Revived 2005 MAR 24. No: 204710693. 207173139.

472559 ALBERTA LTD. Numbered Alberta Corporation 728031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1990 NOV 29. Struck-Off The Alberta Incorporated 1997 FEB 18. Struck-Off The Alberta Register 2004 MAY 02. Revived 2005 MAR 18. No: Register 2004 AUG 02. Revived 2005 MAR 28. No: 204725592. 207280314.

546670 ALBERTA LTD. Numbered Alberta Corporation 738023 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1992 DEC 04. Struck-Off The Alberta Incorporated 1997 MAY 05. Struck-Off The Alberta Register 2004 JUN 02. Revived 2005 MAR 29. No: Register 2001 NOV 02. Revived 2005 MAR 19. No: 205466709. 207380239.

550588 ALBERTA INC. Numbered Alberta Corporation 748737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1992 DEC 31. Struck-Off The Alberta Incorporated 1997 JUL 28. Struck-Off The Alberta Register 2004 JUN 02. Revived 2005 MAR 23. No: Register 2005 JAN 02. Revived 2005 MAR 31. No: 205505886. 207487372.

576608 ALBERTA LTD. Numbered Alberta Corporation 768353 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 AUG 17. Struck-Off The Alberta Incorporated 1997 DEC 16. Struck-Off The Alberta Register 2004 FEB 02. Revived 2005 MAR 31. No: Register 2004 JUN 02. Revived 2005 MAR 23. No: 205766082. 207683533.

597946 ALBERTA LTD. Numbered Alberta Corporation 807878 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 FEB 08. Struck-Off The Alberta Incorporated 1998 NOV 19. Struck-Off The Alberta Register 2004 AUG 02. Revived 2005 MAR 31. No: Register 2004 MAY 02. Revived 2005 MAR 31. No: 205979461. 208078782.

628995 ALBERTA INC. Numbered Alberta Corporation 815254 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 OCT 19. Struck-Off The Alberta Incorporated 1999 JAN 20. Struck-Off The Alberta Register 2003 APR 03. Revived 2005 MAR 24. No: Register 2004 JUL 02. Revived 2005 MAR 21. No: 206289951. 208152546.

654168 ALBERTA LTD. Numbered Alberta Corporation 829627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 MAY 09. Struck-Off The Alberta Incorporated 1999 MAY 05. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 MAR 18. No: Register 2004 NOV 02. Revived 2005 MAR 21. No: 206541682. 208296277.

669767 ALBERTA LIMITED Numbered Alberta 833841 ALBERTA LTD Numbered Alberta Corporation Corporation Incorporated 1995 SEP 29. Struck-Off The Incorporated 1999 JUN 07. Struck-Off The Alberta Alberta Register 2005 MAR 02. Revived 2005 MAR 23. Register 2004 DEC 02. Revived 2005 MAR 16. No: No: 206697674. 208338418.

677170 ALBERTA LIMITED Numbered Alberta 841285 ALBERTA LTD Numbered Alberta Corporation Corporation Continued In 1995 DEC 06. Struck-Off The Incorporated 1999 AUG 06. Struck-Off The Alberta Alberta Register 2003 FEB 02. Revived 2005 MAR 30. Register 2005 FEB 02. Revived 2005 MAR 18. No: No: 206771701. 208412858.

- 1178 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

845944 ALBERTA LTD. Numbered Alberta Corporation 902073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 SEP 14. Struck-Off The Alberta Incorporated 2000 OCT 19. Struck-Off The Alberta Register 2005 MAR 02. Revived 2005 MAR 24. No: Register 2004 APR 02. Revived 2005 MAR 30. No: 208459446. 209020734.

848022 ALBERTA LTD. Numbered Alberta Corporation 907394 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 SEP 29. Struck-Off The Alberta Incorporated 2000 NOV 23. Struck-Off The Alberta Register 2005 MAR 02. Revived 2005 MAR 30. No: Register 2003 MAY 02. Revived 2005 MAR 16. No: 208480228. 209073949.

857638 ALBERTA LTD. Numbered Alberta Corporation 929421 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 DEC 10. Struck-Off The Alberta Incorporated 2001 APR 12. Struck-Off The Alberta Register 2004 JUN 02. Revived 2005 MAR 19. No: Register 2004 OCT 02. Revived 2005 MAR 30. No: 208576389. 209294214.

857775 ALBERTA LTD. Numbered Alberta Corporation 931282 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 DEC 13. Struck-Off The Alberta Incorporated 2001 APR 26. Struck-Off The Alberta Register 2004 JUN 02. Revived 2005 MAR 31. No: Register 2003 OCT 02. Revived 2005 MAR 23. No: 208577759. 209312826.

861615 ALBERTA LTD. Numbered Alberta Corporation 931882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JAN 12. Struck-Off The Alberta Incorporated 2001 APR 30. Struck-Off The Alberta Register 2004 JUL 02. Revived 2005 MAR 29. No: Register 2004 OCT 02. Revived 2005 MAR 22. No: 208616151. 209318823.

877147 ALBERTA LTD. Numbered Alberta Corporation 941174 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 APR 25. Struck-Off The Alberta Incorporated 2001 JUL 31. Struck-Off The Alberta Register 2004 OCT 02. Revived 2005 MAR 24. No: Register 2005 JAN 02. Revived 2005 MAR 31. No: 208771477. 209411743.

880032 ALBERTA LTD. Numbered Alberta Corporation 945565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 MAY 16. Struck-Off The Alberta Incorporated 2001 JUL 30. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 MAR 28. No: Register 2004 JAN 02. Revived 2005 MAR 31. No: 208800326. 209455658.

881299 ALBERTA INC. Numbered Alberta Corporation 949036 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 MAY 19. Struck-Off The Alberta Incorporated 2001 AUG 29. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 MAR 17. No: Register 2004 FEB 02. Revived 2005 MAR 17. No: 208812990. 209490366.

890687 ALBERTA LTD. Numbered Alberta Corporation 949649 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 JUL 27. Struck-Off The Alberta Incorporated 2001 AUG 29. Struck-Off The Alberta Register 2003 JAN 02. Revived 2005 MAR 17. No: Register 2005 FEB 02. Revived 2005 MAR 30. No: 208906875. 209496496.

891214 ALBERTA LTD. Numbered Alberta Corporation 949960 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 01. Struck-Off The Alberta Incorporated 2001 AUG 31. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 MAR 29. No: Register 2005 FEB 02. Revived 2005 MAR 26. No: 208912147. 209499607.

891278 ALBERTA LTD. Numbered Alberta Corporation 950696 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 01. Struck-Off The Alberta Incorporated 2001 SEP 06. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 MAR 24. No: Register 2005 MAR 02. Revived 2005 MAR 28. No: 208912782. 209506963.

895190 ALBERTA LTD. Numbered Alberta Corporation 953005 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 AUG 31. Struck-Off The Alberta Incorporated 2001 SEP 21. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 MAR 31. No: Register 2005 MAR 02. Revived 2005 MAR 22. No: 208951905. 209530054.

895523 ALBERTA LTD. Numbered Alberta Corporation 953895 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 SEP 01. Struck-Off The Alberta Incorporated 2001 SEP 28. Struck-Off The Alberta Register 2004 MAR 02. Revived 2005 MAR 16. No: Register 2005 MAR 02. Revived 2005 MAR 19. No: 208955237. 209538958.

901869 ALBERTA LTD. Numbered Alberta Corporation 956920 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 OCT 17. Struck-Off The Alberta Incorporated 2001 OCT 19. Struck-Off The Alberta Register 2004 APR 02. Revived 2005 MAR 28. No: Register 2004 APR 02. Revived 2005 MAR 29. No: 209018696. 209569201.

- 1179 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

982171 ALBERTA LTD. Numbered Alberta Corporation ALPINE MILLWRIGHT SERVICES INC. Named Incorporated 2002 APR 03. Struck-Off The Alberta Alberta Corporation Incorporated 2002 SEP 19. Struck- Register 2004 OCT 02. Revived 2005 MAR 29. No: Off The Alberta Register 2005 MAR 02. Revived 2005 209821719. MAR 24. No: 2010082366.

982353 ALBERTA LTD. Numbered Alberta Corporation ALUMNAE ASSOCIATION OF THE HOLY CROSS Incorporated 2002 APR 04. Struck-Off The Alberta HOSPITAL SCHOOL OF NURSING CALGARY Register 2004 OCT 02. Revived 2005 MAR 31. No: Alberta Society Incorporated 1981 MAR 06. Struck-Off 209823533. The Alberta Register 2004 SEP 02. Revived 2005 FEB 28. No: 502629934. 983104 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 09. Struck-Off The Alberta AMA DABLAM LTD. Named Alberta Corporation Register 2004 OCT 02. Revived 2005 MAR 22. No: Incorporated 1986 FEB 04. Struck-Off The Alberta 209831049. Register 2004 AUG 02. Revived 2005 MAR 23. No: 203434618. 984298 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 APR 16. Struck-Off The Alberta ART IN CANADA INC. Named Alberta Corporation Register 2004 OCT 02. Revived 2005 MAR 24. No: Incorporated 2001 MAR 01. Struck-Off The Alberta 209842988. Register 2004 SEP 02. Revived 2005 MAR 22. No: 209221787. 991003 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 MAY 27. Struck-Off The Alberta ATI HOLDINGS LTD. Named Alberta Corporation Register 2004 NOV 02. Revived 2005 MAR 31. No: Incorporated 1998 JUN 03. Struck-Off The Alberta 209910033. Register 2004 DEC 02. Revived 2005 MAR 24. No: 207873589. 999056 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 AUG 14. Struck-Off The Alberta ATI WAREHOUSING LTD. Named Alberta Register 2005 FEB 02. Revived 2005 MAR 26. No: Corporation Incorporated 1981 SEP 18. Struck-Off The 209990563. Alberta Register 2005 MAR 02. Revived 2005 MAR 24. No: 202769873. A PLUS AVIATION INC. Named Alberta Corporation Incorporated 2002 JUN 20. Struck-Off The Alberta AXIAL SYSTEMS INC. Named Alberta Corporation Register 2004 DEC 02. Revived 2005 MAR 17. No: Incorporated 1999 MAR 24. Struck-Off The Alberta 209951656. Register 2003 SEP 02. Revived 2005 MAR 31. No: 208233536. ABJ HOMES LTD. Named Alberta Corporation Incorporated 2002 SEP 19. Struck-Off The Alberta BANFF CRYSTAL MANUFACTURING INC. Named Register 2005 MAR 02. Revived 2005 MAR 22. No: Alberta Corporation Incorporated 1999 JUN 18. Struck- 2010065890. Off The Alberta Register 2004 DEC 02. Revived 2005 MAR 16. No: 208354837. ACCESS RESOURCE CONSULTING INC. Named Alberta Corporation Incorporated 1994 JUL 20. Struck- BAR-D CONSULTING LTD Named Alberta Off The Alberta Register 2005 JAN 02. Revived 2005 Corporation Incorporated 1999 FEB 23. Struck-Off The MAR 17. No: 206190415. Alberta Register 2004 AUG 02. Revived 2005 MAR 16. No: 208197293. ACURA CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2002 SEP 03. Struck-Off The BERG SURVEYS LTD. Named Alberta Corporation Alberta Register 2005 MAR 02. Revived 2005 MAR 23. Incorporated 1977 MAY 19. Struck-Off The Alberta No: 2010055891. Register 2003 NOV 02. Revived 2005 MAR 16. No: 201037967. ADAM SHAPER TIPS LTD. Named Alberta Corporation Incorporated 1991 AUG 01. Struck-Off The BERT BORLE DIRECTIONAL LTD. Named Alberta Alberta Register 2002 FEB 02. Revived 2005 MAR 21. Corporation Incorporated 1998 JUL 07. Struck-Off The No: 204996300. Alberta Register 2005 JAN 02. Revived 2005 MAR 17. No: 207919887. ADON EQUESTRIAN CENTRE LTD. Named Alberta Corporation Incorporated 1998 MAR 23. Struck-Off The BIG BARB PRODUCTIONS LTD. Named Alberta Alberta Register 2004 SEP 02. Revived 2005 MAR 18. Corporation Incorporated 1999 OCT 20. Struck-Off The No: 207780925. Alberta Register 2004 APR 02. Revived 2005 MAR 24. No: 208506063. ALBERTA SOCIETY FOR INJURED BIRDS OF PREY Alberta Society Incorporated 1987 JUL 24. BIG ROCK EXCAVATING LTD. Named Alberta Struck-Off The Alberta Register 2005 JAN 02. Revived Corporation Incorporated 1995 SEP 15. Struck-Off The 2005 MAR 18. No: 503649253. Alberta Register 2005 MAR 02. Revived 2005 MAR 21. No: 206681793. ALBERTA TROPHY HUNTERS & OUTFITTERS INC. Named Alberta Corporation Incorporated 1988 APR 13. Struck-Off The Alberta Register 2003 OCT 02. Revived 2005 MAR 29. No: 203825260.

- 1180 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

BIGSTONE VENTURES LTD. Named Alberta DELTON FINISHING & CONTRACTING LTD. Corporation Incorporated 1993 AUG 09. Struck-Off The Named Alberta Corporation Incorporated 1981 SEP 24. Alberta Register 2005 FEB 02. Revived 2005 MAR 30. Struck-Off The Alberta Register 2005 MAR 02. Revived No: 205759103. 2005 MAR 21. No: 202739991.

C-MACH TECHNOLOGIES INC. Named Alberta DMDATA HOLDINGS INC. Named Alberta Corporation Incorporated 1998 SEP 30. Struck-Off The Corporation Incorporated 1994 MAR 30. Struck-Off The Alberta Register 2005 MAR 02. Revived 2005 MAR 22. Alberta Register 2003 SEP 02. Revived 2005 MAR 31. No: 208015354. No: 206055964.

CALGARY NORTH STAR SHOW BAND DOLLMONT CONTRACTING LTD. Named Alberta ASSOCIATION Alberta Society Incorporated 1991 DEC Corporation Incorporated 2002 FEB 11. Struck-Off The 12. Struck-Off The Alberta Register 2004 JUN 02. Alberta Register 2004 AUG 02. Revived 2005 MAR 23. Revived 2005 MAR 09. No: 505132993. No: 209707587.

CARRITT SERVICES LTD. Named Alberta Corporation DON-ELVA HOLDINGS LTD. Named Alberta Incorporated 2000 JUN 07. Struck-Off The Alberta Corporation Incorporated 1986 JUL 21. Struck-Off The Register 2004 DEC 02. Revived 2005 MAR 30. No: Alberta Register 2001 JAN 02. Revived 2005 MAR 18. 208838623. No: 203510425.

CASSIDY SALES (CSI) INC. Named Alberta DONAVIDE TRUCKING LTD. Named Alberta Corporation Incorporated 1994 AUG 29. Struck-Off The Corporation Amalgamated 1998 SEP 30. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 MAR 24. Alberta Register 2005 MAR 02. Revived 2005 MAR 18. No: 206229064. No: 208017541.

CDN CONTRACTING LTD. Named Alberta DVK ELECTRONIC DESIGN INC. Named Alberta Corporation Incorporated 1997 SEP 15. Struck-Off The Corporation Incorporated 1997 DEC 15. Struck-Off The Alberta Register 2005 MAR 02. Revived 2005 MAR 26. Alberta Register 2004 JUN 02. Revived 2005 MAR 29. No: 207546565. No: 207678657.

CHARS OILFIELD SERVICE LTD. Named Alberta EAGLE EYE CATTLE CO. LTD. Named Alberta Corporation Incorporated 1989 AUG 28. Struck-Off The Corporation Incorporated 1982 NOV 01. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 MAR 24. Alberta Register 2004 MAY 02. Revived 2005 MAR 22. No: 204076038. No: 202921896.

CLECO CONSTRUCTION LTD. Named Alberta EAGLE EYE FENCING INC. Named Alberta Corporation Incorporated 2002 JUL 21. Struck-Off The Corporation Incorporated 2001 APR 14. Struck-Off The Alberta Register 2005 JAN 02. Revived 2005 MAR 24. Alberta Register 2003 OCT 02. Revived 2005 MAR 22. No: 209995091. No: 209240860.

CLEMO CONTRACTING LTD. Named Alberta EARTH MAGIC MEDIA INC. Named Alberta Corporation Incorporated 2000 APR 17. Struck-Off The Corporation Incorporated 1998 APR 22. Struck-Off The Alberta Register 2002 OCT 02. Revived 2005 MAR 24. Alberta Register 2004 OCT 02. Revived 2005 MAR 17. No: 208760066. No: 207821018.

COMMONWEALTH TRADING COMPANY EKP ENTERPRISES LTD. Named Alberta Corporation LIMITED Other Prov/Territory Corps Registered 1998 Incorporated 1998 MAY 05. Struck-Off The Alberta SEP 09. Struck-Off The Alberta Register 2001 MAR 02. Register 2000 NOV 02. Revived 2005 MAR 29. No: Reinstated 2005 MAR 17. No: 217990332. 207839408.

CONTAINMAT ENVIROSYSTEMS INC. Named EL MIRADOR CLEANING SYSTEMS INC. Named Alberta Corporation Incorporated 2002 SEP 04. Struck- Alberta Corporation Incorporated 2002 MAR 08. Struck- Off The Alberta Register 2005 MAR 02. Revived 2005 Off The Alberta Register 2004 SEP 02. Revived 2005 MAR 17. No: 2010059372. MAR 23. No: 209782531.

D & A RECLAMATION INC. Named Alberta EMSCO PROJECT MANAGEMENT SERVICES Corporation Incorporated 1996 SEP 04. Struck-Off The (2000) LTD. Named Alberta Corporation Incorporated Alberta Register 2004 MAR 02. Revived 2005 MAR 24. 2001 OCT 09. Struck-Off The Alberta Register 2004 No: 207064759. APR 02. Revived 2005 MAR 23. No: 209548965.

D M C OILFIELD SERVICES LTD. Named Alberta ENESCO INTERNATIONAL INCORPORATED Corporation Incorporated 2002 SEP 06. Struck-Off The Named Alberta Corporation Incorporated 1998 JUN 08. Alberta Register 2005 MAR 02. Revived 2005 MAR 22. Struck-Off The Alberta Register 2004 DEC 02. Revived No: 2010064315. 2005 MAR 21. No: 207882044.

DANCING DUCK PUB LTD. Named Alberta EXCALIBUR EDM SERVICES INC. Named Alberta Corporation Incorporated 2000 JAN 26. Struck-Off The Corporation Incorporated 1991 OCT 17. Struck-Off The Alberta Register 2002 JUL 02. Revived 2005 MAR 31. Alberta Register 2002 APR 02. Revived 2005 MAR 21. No: 208636357. No: 205077118.

- 1181 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

EXCO VENTURES (WEST) INC. Named Alberta HUGHENDEN FIREFIGHTERS ASSOCIATION Corporation Incorporated 2001 MAY 15. Struck-Off The Alberta Society Incorporated 1988 JUL 05. Struck-Off Alberta Register 2004 NOV 02. Revived 2005 MAR 22. The Alberta Register 2005 JAN 02. Revived 2005 MAR No: 209345503. 07. No: 503856031.

F/X AUTO APPEARANCE INC. Named Alberta INDIA JEWELLER INC. Named Alberta Corporation Corporation Incorporated 2001 MAR 05. Struck-Off The Incorporated 1998 SEP 30. Struck-Off The Alberta Alberta Register 2003 SEP 02. Revived 2005 MAR 29. Register 2005 MAR 02. Revived 2005 MAR 26. No: No: 209226760. 208018101.

FARID SERVICES INC. Named Alberta Corporation INTERNATIONAL BUSINESS MACHINES CANADA Incorporated 2002 JUN 08. Struck-Off The Alberta LIMITED Federal Corporation Registered 1994 JUL 27. Register 2004 DEC 02. Revived 2005 MAR 23. No: Struck-Off The Alberta Register 2002 JAN 02. 209933456. Reinstated 2005 MAR 23. No: 216193359.

FIFTY-SECOND STREET STUDIOS LTD. Named IQ ENTERPRISES INC. Named Alberta Corporation Alberta Corporation Incorporated 1999 SEP 08. Struck- Incorporated 1997 SEP 19. Struck-Off The Alberta Off The Alberta Register 2005 MAR 02. Revived 2005 Register 2000 MAR 01. Revived 2005 MAR 31. No: MAR 30. No: 208451666. 207556952.

FIRST GEORGIAN DEVELOPMENTS INC. Named J. LARSEN CONSTRUCTION LTD. Named Alberta Alberta Corporation Incorporated 1988 SEP 13. Struck- Corporation Incorporated 2001 JAN 17. Struck-Off The Off The Alberta Register 2005 MAR 02. Revived 2005 Alberta Register 2003 JUL 02. Revived 2005 MAR 29. MAR 24. No: 203898606. No: 209151174.

FIVE STAR SIGN RENTALS (2002) LTD. Named J.S. DHALIWAL TRUCKING LTD. Named Alberta Alberta Corporation Incorporated 2002 SEP 16. Struck- Corporation Incorporated 2000 MAY 05. Struck-Off The Off The Alberta Register 2005 MAR 02. Revived 2005 Alberta Register 2004 NOV 02. Revived 2005 MAR 18. MAR 16. No: 2010077374. No: 208788539.

FLOYD'S INSULATION SERVICES LTD. Named JJAMM ENTERPRISES LTD. Named Alberta Alberta Corporation Incorporated 1996 NOV 14. Struck- Corporation Incorporated 1986 OCT 17. Struck-Off The Off The Alberta Register 2002 MAY 02. Revived 2005 Alberta Register 2002 APR 02. Revived 2005 MAR 30. MAR 23. No: 207164542. No: 203540034.

FSLGP HOLDINGS LIMITED Federal Corporation JML GRANT HOLDINGS LTD. Named Alberta Registered 1997 OCT 08. Struck-Off The Alberta Corporation Incorporated 1998 DEC 01. Struck-Off The Register 2002 APR 02. Reinstated 2005 MAR 24. No: Alberta Register 2004 JUN 02. Revived 2005 MAR 23. 217582410. No: 208094292.

G & C CONSULTING SERVICES LTD. Named Alberta K & R INCORPORATED Named Alberta Corporation Corporation Incorporated 2002 SEP 27. Struck-Off The Incorporated 1996 JAN 19. Struck-Off The Alberta Alberta Register 2005 MAR 02. Revived 2005 MAR 23. Register 2004 JUL 02. Revived 2005 MAR 21. No: No: 2010097695. 206817439.

GREWAL & ASSOCIATES LTD. Named Alberta KIM W. SCOTT PROFESSIONAL CORPORATION Corporation Incorporated 1991 AUG 20. Struck-Off The Dental Professional Corporation Incorporated 1986 MAY Alberta Register 2005 FEB 02. Revived 2005 MAR 24. 01. Struck-Off The Alberta Register 2004 NOV 02. No: 205027097. Revived 2005 MAR 24. No: 203479365.

H.H.J. TRUCKING LTD. Named Alberta Corporation KING MANAGEMENT INTERNATIONAL LTD. Incorporated 2001 JUN 05. Struck-Off The Alberta Named Alberta Corporation Incorporated 1985 FEB 12. Register 2004 DEC 02. Revived 2005 MAR 29. No: Struck-Off The Alberta Register 2004 AUG 02. Revived 209376607. 2005 MAR 17. No: 203254776.

HEERSCHOP HOLDINGS (1995) LTD. Named Alberta LEGACY MULTI MEDIA & DESIGN INC. Named Corporation Incorporated 1995 JAN 26. Struck-Off The Alberta Corporation Incorporated 1999 DEC 10. Struck- Alberta Register 2000 JUL 01. Revived 2005 MAR 28. Off The Alberta Register 2004 JUN 02. Revived 2005 No: 206406837. MAR 16. No: 208577320.

HILL'S LIQUERE (NORTH AMERICA) INC. Other LEPPARDS STEEL LTD. Named Alberta Corporation Prov/Territory Corps Registered 2002 JUN 04. Struck- Incorporated 1997 SEP 09. Struck-Off The Alberta Off The Alberta Register 2004 DEC 02. Reinstated 2005 Register 2005 MAR 02. Revived 2005 MAR 23. No: MAR 21. No: 219925526. 207538851.

HINES CREEK CURLING CLUB Alberta Society LERON LAND & DEVELOPMENT LTD. Named Incorporated 1981 DEC 31. Struck-Off The Alberta Alberta Corporation Incorporated 1981 MAR 19. Struck- Register 2004 JUN 02. Revived 2005 MAR 17. No: Off The Alberta Register 2004 SEP 02. Revived 2005 502837875. MAR 24. No: 202559134.

- 1182 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

LEX NOTITIA LTD. Named Alberta Corporation NORTHERN ALBERTA AQUATIC RESCUE Incorporated 2001 SEP 20. Struck-Off The Alberta SOCIETY Alberta Society Incorporated 1994 APR 13. Register 2005 MAR 02. Revived 2005 MAR 30. No: Struck-Off The Alberta Register 2004 OCT 02. Revived 209525310. 2005 MAR 15. No: 506079631.

LOREL ELECTRIC LTD. Named Alberta Corporation NORTHERN CANADIAN DIRECTORIES Incorporated 1979 APR 06. Struck-Off The Alberta CORPORATION Other Prov/Territory Corps Registered Register 2004 OCT 02. Revived 2005 MAR 18. No: 2002 MAY 21. Struck-Off The Alberta Register 2004 202076501. NOV 02. Reinstated 2005 MAR 24. No: 219901345.

MEMORY EXPRESS COMPUTER PRODUCTS INC. NORTHRIDGE CANADA (1998) INC. Federal Federal Corporation Registered 2002 JUN 11. Struck-Off Corporation Registered 2000 SEP 19. Struck-Off The The Alberta Register 2004 DEC 02. Reinstated 2005 Alberta Register 2004 MAR 02. Reinstated 2005 MAR MAR 23. No: 219936960. 23. No: 218977619.

MFT HOLDINGS LTD. Named Alberta Corporation ON TRACK MAINTENANCE INC. Named Alberta Amalgamated 1998 JUN 01. Struck-Off The Alberta Corporation Incorporated 1997 APR 29. Struck-Off The Register 2004 DEC 02. Revived 2005 MAR 24. No: Alberta Register 1999 OCT 05. Revived 2005 MAR 17. 207871526. No: 207369273.

MICROMART (CANADA) LTD. Named Alberta P & T TRUCK REPAIRS LTD. Named Alberta Corporation Incorporated 2002 MAY 02. Struck-Off The Corporation Incorporated 1999 AUG 04. Struck-Off The Alberta Register 2004 NOV 02. Revived 2005 MAR 31. Alberta Register 2005 FEB 02. Revived 2005 MAR 24. No: 209872647. No: 208408971.

MITCHELL ORGANIZATION LTD. Named Alberta PASS PIRANHA SWIM CLUB Alberta Society Corporation Incorporated 1989 MAY 17. Struck-Off The Incorporated 1978 AUG 30. Struck-Off The Alberta Alberta Register 2004 NOV 02. Revived 2005 MAR 18. Register 2005 FEB 02. Revived 2005 MAR 15. No: No: 204019277. 500113246.

MSH SYSTEMS LTD. Named Alberta Corporation PAXXON ENTERPRISES INC. Named Alberta Incorporated 1997 SEP 09. Struck-Off The Alberta Corporation Incorporated 1994 SEP 27. Struck-Off The Register 2005 MAR 02. Revived 2005 MAR 31. No: Alberta Register 2005 MAR 02. Revived 2005 MAR 21. 207538810. No: 206263642.

NAPIER CONNECTION LTD. Named Alberta PC WHOLESALE CANADA LTD. Named Alberta Corporation Incorporated 1987 JUL 10. Struck-Off The Corporation Incorporated 2000 JUL 05. Struck-Off The Alberta Register 2005 JAN 02. Revived 2005 MAR 18. Alberta Register 2005 JAN 02. Revived 2005 MAR 23. No: 203690771. No: 208878033.

NEW CONCEPT CONTRACTING INC. Named PEAK MARKETING CORPORATION Named Alberta Alberta Corporation Incorporated 1986 JUL 24. Struck- Corporation Incorporated 1998 AUG 12. Struck-Off The Off The Alberta Register 2005 JAN 26. Revived 2005 Alberta Register 2005 FEB 02. Revived 2005 MAR 23. MAR 22. No: 203517388. No: 207958620.

NHA HANG CHUONG VANG SAIGON GOLDEN PROGRESS OUTDOOR ADVERTISING CORP. BELL VIETNAMESE RESTAURANT LTD. Named Named Alberta Corporation Incorporated 1997 OCT 23. Alberta Corporation Incorporated 2002 SEP 25. Struck- Struck-Off The Alberta Register 2004 APR 02. Revived Off The Alberta Register 2005 MAR 02. Revived 2005 2005 MAR 21. No: 207601899. MAR 18. No: 2010091847. PROTECH FIRE AND HAZARD CONTROL INC. NOOTKA CONSTRUCTION LTD. Named Alberta Named Alberta Corporation Incorporated 2002 AUG 14. Corporation Incorporated 1978 AUG 21. Struck-Off The Struck-Off The Alberta Register 2005 FEB 02. Revived Alberta Register 2005 FEB 02. Revived 2005 MAR 24. 2005 MAR 16. No: 2010028674. No: 201233996. REAL LAND DEVELOPMENTS LTD. Named Alberta NORCAN MECHANICAL SYSTEMS LTD. Named Corporation Incorporated 1999 JUL 14. Struck-Off The Alberta Corporation Incorporated 2000 AUG 16. Struck- Alberta Register 2004 JAN 02. Revived 2005 MAR 23. Off The Alberta Register 2005 FEB 02. Revived 2005 No: 208385658. MAR 24. No: 208931519. REINBOLD ENGINEERING SERVICES INC. Named NORTH AMERICAN PLATINUM Alberta Corporation Incorporated 2002 JUN 18. Struck- TRANSPORTATION GROUP LTD. Federal Off The Alberta Register 2004 DEC 02. Revived 2005 Corporation Registered 1994 MAR 08. Struck-Off The MAR 28. No: 209948314. Alberta Register 2002 SEP 03. Reinstated 2005 MAR 18. No: 216024489. RENNIE ATKINSON INSURANCE LTD. Named Alberta Corporation Incorporated 1979 DEC 04. Struck- Off The Alberta Register 2000 JUN 01. Revived 2005 MAR 16. No: 202347282.

- 1183 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

RIMA TRUCKING INCORPORATED Named Alberta T & M QUALITY SERVICES LTD. Named Alberta Corporation Incorporated 2002 SEP 18. Struck-Off The Corporation Incorporated 2001 DEC 28. Struck-Off The Alberta Register 2005 MAR 02. Revived 2005 MAR 16. Alberta Register 2004 JUN 02. Revived 2005 MAR 23. No: 2010081301. No: 209667641.

SAGAR DESIGN LTD. Named Alberta Corporation T K C L HOLDINGS LTD. Named Alberta Corporation Incorporated 2000 SEP 14. Struck-Off The Alberta Incorporated 1978 OCT 11. Struck-Off The Alberta Register 2005 MAR 02. Revived 2005 MAR 28. No: Register 2004 APR 02. Revived 2005 MAR 29. No: 208971754. 201259652.

SANDY LAKE RESTORATION SOCIETY Alberta T R COM SERVICES INC. Named Alberta Corporation Society Incorporated 1999 AUG 18. Struck-Off The Incorporated 2000 AUG 30. Struck-Off The Alberta Alberta Register 2005 FEB 02. Revived 2005 MAR 02. Register 2005 FEB 02. Revived 2005 MAR 23. No: No: 508429487. 208949834.

SATYUG INCORPORATED Named Alberta T.D. HARRIS COMPANY LTD. Named Alberta Corporation Incorporated 1988 AUG 25. Struck-Off The Corporation Incorporated 1981 MAR 16. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 MAR 16. Alberta Register 2003 SEP 02. Revived 2005 MAR 30. No: 203879226. No: 202643219.

SHERWOOD MUSIC LTD. Named Alberta Corporation TEN-X DRILLING SUPERVISION LTD. Named Incorporated 1974 SEP 24. Struck-Off The Alberta Alberta Corporation Incorporated 1985 MAY 21. Struck- Register 2005 MAR 02. Revived 2005 MAR 30. No: Off The Alberta Register 2002 NOV 02. Revived 2005 200755619. MAR 17. No: 203303839.

SIKH WOMEN'S ASSOCIATION OF EDMONTON TERRATIMA CATTLE CO. LTD. Named Alberta BHAI KANHAYA SEWA CENTRE Alberta Society Corporation Incorporated 1991 MAY 29. Struck-Off The Incorporated 1993 SEP 02. Struck-Off The Alberta Alberta Register 2004 NOV 02. Revived 2005 MAR 29. Register 2004 MAR 02. Revived 2005 MAR 04. No: No: 204931232. 505731786. THE UKRAINIAN SHUMKA DANCERS ALUMNI SKY WEST FARMS LIMITED Named Alberta ASSOCIATION Alberta Society Incorporated 1987 JAN Corporation Incorporated 1979 FEB 21. Struck-Off The 02. Struck-Off The Alberta Register 2004 JUL 02. Alberta Register 2004 AUG 02. Revived 2005 MAR 18. Revived 2005 MAR 30. No: 503582132. No: 202023313. THEMAUR HOLDINGS LTD. Named Alberta SLAVE LAKE PHARMACY LTD. Named Alberta Corporation Incorporated 1985 AUG 26. Struck-Off The Corporation Incorporated 1991 SEP 04. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 MAR 17. Alberta Register 2005 MAR 02. Revived 2005 MAR 28. No: 203345376. No: 205037583. TJM EXCAVATING LTD. Named Alberta Corporation SLEEP SILENCER SYSTEMS LTD. Named Alberta Incorporated 1997 MAY 21. Struck-Off The Alberta Corporation Incorporated 2001 AUG 02. Struck-Off The Register 2004 NOV 02. Revived 2005 MAR 29. No: Alberta Register 2004 FEB 02. Revived 2005 MAR 18. 207408022. No: 209460518. TOKPELLA RESOURCES LTD. Named Alberta SOUTHSIDE STORE EQUIPMENT LTD. Named Corporation Incorporated 1987 JUL 21. Struck-Off The Alberta Corporation Incorporated 1998 SEP 21. Struck- Alberta Register 2005 JAN 02. Revived 2005 MAR 17. Off The Alberta Register 2005 MAR 02. Revived 2005 No: 203694724. MAR 28. No: 208003558. TRAVISS MECHANICAL LTD. Named Alberta STAR TECHNOLOGIES TELECOM CANADA LTD. Corporation Incorporated 2002 AUG 14. Struck-Off The Federal Corporation Registered 1999 FEB 22. Struck-Off Alberta Register 2005 FEB 02. Revived 2005 MAR 29. The Alberta Register 2003 AUG 02. Reinstated 2005 No: 2010028245. MAR 28. No: 218193936. TRUECOLOR MEDIA CORP. Named Alberta STELFIL LTEE Other Prov/Territory Corps Registered Corporation Incorporated 2001 AUG 30. Struck-Off The 1994 MAR 16. Struck-Off The Alberta Register 1999 Alberta Register 2004 FEB 02. Revived 2005 MAR 31. MAR 13. Reinstated 2005 MAR 23. No: 216036186. No: 209497767.

STRATHCONA COLLEGE INC. Named Alberta VERN HIRSCH CONSULTING LTD. Named Alberta Corporation Incorporated 1984 AUG 24. Struck-Off The Corporation Incorporated 1998 JUN 23. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 MAR 23. Alberta Register 2004 DEC 02. Revived 2005 MAR 30. No: 203122973. No: 207904053.

SUNNYSIDE ASSOCIATES LTD. Named Alberta VILANT INC. Named Alberta Corporation Incorporated Corporation Incorporated 1992 MAY 29. Struck-Off The 2002 JUN 27. Struck-Off The Alberta Register 2004 Alberta Register 2001 NOV 02. Revived 2005 MAR 21. DEC 02. Revived 2005 MAR 31. No: 209963131. No: 205303332.

- 1184 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

WAWOTA WILDLIFE & RESOURCE WESTERN STAR TRUCKS (SOUTHERN ALBERTA) MANAGEMENT INC. Named Alberta Corporation LTD. Named Alberta Corporation Incorporated 1991 Incorporated 2002 JUN 27. Struck-Off The Alberta AUG 28. Struck-Off The Alberta Register 2005 FEB 02. Register 2004 DEC 02. Revived 2005 MAR 17. No: Revived 2005 MAR 21. No: 205037302. 209961747. WHEELWRIGHT ENTERPRISE LTD. Named Alberta WELDON'S CONSULTING LTD. Named Alberta Corporation Incorporated 2000 AUG 10. Struck-Off The Corporation Incorporated 2002 AUG 12. Struck-Off The Alberta Register 2004 FEB 02. Revived 2005 MAR 22. Alberta Register 2005 FEB 02. Revived 2005 MAR 16. No: 208924084. No: 2010025464. WORLD TITAN ENTERPRISES INC. Federal WESTERN CANADIAN AMATEUR BASEBALL Corporation Registered 1996 JAN 11. Struck-Off The FOUNDATION Alberta Society Incorporated 1993 JUN Alberta Register 2004 JUL 02. Reinstated 2005 MAR 21. 04. Struck-Off The Alberta Register 2003 DEC 02. No: 216799916. Revived 2005 MAR 04. No: 505688044. ZOOM AUTO SERVICE LTD. Named Alberta Corporation Incorporated 1997 AUG 29. Struck-Off The Alberta Register 2005 FEB 02. Revived 2005 MAR 23. No: 207528217.

Notices of Amalgamation

(Business Corporations Act, Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Rural Utilities Act)

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 942531 ALBERTA LTD. 927137 ALBERTA LTD. 559848 ALBERTA LTD. 1054132 ALBERTA INC. were on 2005 MAR 31 amalgamated as one corporation were on 2005 MAR 31 amalgamated as one corporation under the name under the name 1160442 ALBERTA LTD. 1161464 ALBERTA LTD. No. 2011604424 No. 2011614647 The registered office of the corporation shall be The registered office of the corporation shall be B, 212 - 3RD AVENUE WEST #2100, 777 - 8 AVENUE SW BROOKS ALBERTA CALGARY ALBERTA T1R 1C1 T2P 3R5

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 290 of the Business Corporations Act that 326630 ALBERTA LTD. 3M CANADA COMPANY - COMPAGNIE 3M GRANDE CACHE FURNITURE LTD. CANADA were on 2005 MAR 31 amalgamated as one corporation HORNELL CANADA INCORPORATED under the name 3M-AIT, LTD. 1161159 ALBERTA LTD. were on 2005 MAR 31 amalgamated as one corporation No. 2011611593 under the name The registered office of the corporation shall be 3M CANADA COMPANY - COMPAGNIE 3M 2600, 10180 - 101 STREET CANADA EDMONTON ALBERTA No. 2111610214 T5J 3Y2 The registered office of the corporation shall be 3000, 237 - 4 AVENUE SW Notice is hereby given pursuant to the provisions of CALGARY ALBERTA section 185 of the Business Corporations Act that T2P 4X7 970177 ALBERTA LTD. 238957 ALBERTA LTD. were on 2005 MAR 31 amalgamated as one corporation under the name 1161176 ALBERTA LTD. No. 2011611767 The registered office of the corporation shall be #204, 3716 - 61ST AVENUE S.E. CALGARY ALBERTA T2C 1Z4

- 1185 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 290 of the Business Corporations Act that AGCOM PETROLEUM SALES LTD. CH2M HILL CANADA LIMITED HARVEST PETROLEUM SALES LTD. CH2M HILL CONSTRUCTORS CANADA, INC. were on 2005 APR 01 amalgamated as one corporation were on 2005 MAR 21 amalgamated as one corporation under the name under the name AGCOM PETROLEUM SALES LTD. CH2M HILL CANADA LIMITED No. 2011609712 No. 2111597262 The registered office of the corporation shall be The registered office of the corporation shall be 204, 430 - 6 AVENUE SE 3700, 400 - 3RD AVENUE S.W. MEDICINE HAT ALBERTA CALGARY ALBERTA T1A 2S8 T2P 4H2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 290 of the Business Corporations Act that ALPINE AIR FRESHENER SERVICES LTD. CML GLOBAL CAPITAL LTD. 1116564 ALBERTA LTD. 6223711 CANADA INC. were on 2005 MAR 31 amalgamated as one corporation were on 2005 MAR 24 amalgamated as one corporation under the name under the name ALPINE AIR FRESHENER SERVICES LTD. CML GLOBAL CAPITAL LTD. No. 2011611924 No. 2111605651 The registered office of the corporation shall be The registered office of the corporation shall be 4145 - 74 AVENUE 3700, 400 - 3RD AVENUE S.W. EDMONTON ALBERTA CALGARY ALBERTA T6B 2Z7 T2P 4H2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that ALPINE DENTAL LABORATORY INC. CREATIVE DOOR SERVICES LTD. D.V. DENTAL SERVICES LTD. 1153800 ALBERTA LTD. were on 2005 APR 01 amalgamated as one corporation NIXON BUSINESS MANAGEMENT LTD. under the name were on 2005 MAR 31 amalgamated as one corporation ALPINE DENTAL LABORATORY INC. under the name No. 2011611635 CREATIVE DOOR SERVICES LTD. The registered office of the corporation shall be No. 2011613565 600, 4911 - 51 STREET The registered office of the corporation shall be RED DEER ALBERTA 4505 - 400 THIRD AVENUE S.W. T4N 6V4 CALGARY ALBERTA T2P 4H2 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of REFURBIZ.COM LTD. section 290 of the Business Corporations Act that BRAIN WAVE CREATIONS INC. DRAKE BEAM MORIN-CANADA INC. were on 2005 APR 01 amalgamated as one corporation 4218728 CANADA INC. under the name were on 2005 MAR 21 amalgamated as one corporation BRAIN WAVE CREATIONS INC. under the name No. 2011592496 DRAKE BEAM MORIN-CANADA INC. The registered office of the corporation shall be No. 2111594962 2203 133A AVE NW The registered office of the corporation shall be EDMONTON ALBERTA 4300 BANKERS HALL WEST, 888 - 3RD STREET T5A 4J8 S.W. CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2P 5C5 section 290 of the Business Corporations Act that TORRINGTON CANADA ULC Notice is hereby given pursuant to the provisions of CANADIAN TIMKEN, LIMITED section 185 of the Business Corporations Act that were on 2005 MAR 24 amalgamated as one corporation BOREAL POWER CORP. under the name ENACOM ALBERTA INC. CANADIAN TIMKEN AMALGAMATED LTD. were on 2005 MAR 31 amalgamated as one corporation No. 2111604696 under the name The registered office of the corporation shall be ENACOM ALBERTA INC. 1400, 350 - 7TH AVENUE SW No. 2011609886 CALGARY ALBERTA The registered office of the corporation shall be T2P 3N9 1550, 333 - 5 AVENUE SW CALGARY ALBERTA T2P 3B6

- 1186 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that EVEREADY INDUSTRIAL SERVICES CORP. HERITAGE TRUSS & DESIGN LTD. EVEREADY ACQUISITIONCO LTD. HERITAGE TRUSS & DESIGN (2004) LTD. were on 2005 MAR 31 amalgamated as one corporation were on 2005 MAR 31 amalgamated as one corporation under the name under the name EVEREADY INDUSTRIAL SERVICES CORP. HERITAGE TRUSS & DESIGN (2004) LTD. No. 2011614142 No. 2011615081 The registered office of the corporation shall be The registered office of the corporation shall be #1900, 715-5 AVENUE S.W. 4TH FLR., 4943 - 50TH STREET CALGARY ALBERTA RED DEER ALBERTA T2P 2X6 T4N 1Y1

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that EVEREADY INDUSTRIAL GROUP LTD. JENNER HOLDINGS LTD. EVEREADY INDUSTRIAL SERVICES CORP. 821090 ALBERTA LTD. JL FILTRATION INC. were on 2005 MAR 22 amalgamated as one corporation WINTERHAWK ENTERPRISES (PROVOST) LTD. under the name BERNIE'S WATER HAULING AND TRANSPORT JENNER HOLDINGS LTD. LTD. No. 2011598592 BIG BEAR HYDROVAC SERVICES LTD. The registered office of the corporation shall be 943835 ALBERTA LTD. #6, 3151 DUNMORE ROAD SE were on 2005 MAR 31 amalgamated as one corporation MEDICINE HAT ALBERTA under the name T1B 2H2 EVEREADY INDUSTRIAL SERVICES CORP. No. 2011613771 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 185 of the Business Corporations Act that #1900, 715-5 AVENUE S.W. JSI HOLDINGS LTD. CALGARY ALBERTA 642285 ALBERTA LTD. T2P 2X6 were on 2005 APR 01 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of JSI HOLDINGS LTD. section 290 of the Business Corporations Act that No. 2011611742 ND GRAPHIC PRODUCTS LIMITED The registered office of the corporation shall be GERBER TECHNOLOGY LTD./GERBER 2200-10155 102 ST NW TECHNOLOGY LTEE EDMONTON ALBERTA were on 2005 MAR 17 amalgamated as one corporation T5J 4G8 under the name GERBER SCIENTIFIC INTERNATIONAL Notice is hereby given pursuant to the provisions of LTD./GERBER SCIENTIFIQUE section 185 of the Business Corporations Act that INTERNATIONALE LTEE LAURIE GREENWOOD'S VOLUME II LTD. No. 2111590952 LAURCORP. ENTERPRISES INC. The registered office of the corporation shall be were on 2005 MAR 31 amalgamated as one corporation 1400, 350 - 7 AVENUE S.W. under the name CALGARY ALBERTA LAURIE GREENWOOD'S VOLUME II LTD. T2P 3N9 No. 2011613813 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 2800, 10060 JASPER AVENUE section 185 of the Business Corporations Act that EDMONTON ALBERTA GOLD KEY MANAGEMENT LTD. T5J 3V9 RMX HOLDINGS LTD. were on 2005 MAR 31 amalgamated as one corporation under the name GOLD KEY MANAGEMENT LTD. No. 2011607906 The registered office of the corporation shall be 9 MAPLE RIDGE ESTATES STRATHMORE ALBERTA T1P 1G5

- 1187 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that section 290 of the Business Corporations Act that LOBLAW PROPERTIES LIMITED/PROPRIETES MINIT CANADA LTD. LOBLAW LIMITEE MINIT HOLDING CANADA LTD. TRIM & QUEEN INC. were on 2005 MAR 16 amalgamated as one corporation D.R. DRIVE INC. under the name BLOORKEN LIMITED MINIT CANADA LTD. 2045121 ONTARIO LIMITED No. 2111576886 UPPER PARADISE LIMITED The registered office of the corporation shall be 1282048 ONTARIO INC. 1500, 10180 - 101 STREET were on 2005 MAR 23 amalgamated as one corporation EDMONTON ALBERTA under the name T5J 4K1 LOBLAW PROPERTIES LIMITED/PROPRIETES LOBLAW LIMITEE Notice is hereby given pursuant to the provisions of No. 2111602088 section 290 of the Business Corporations Act that The registered office of the corporation shall be ND GRAPHIC PRODUCTS LIMITED 1000, 400 - 3RD AVENUE SW 928395 ONTARIO INC. CALGARY ALBERTA ND GRAPHICS (QUEBEC) LTD. GRAPHIQUE ND T2P 4H2 (QUEBEC) LTEE were on 2005 MAR 17 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 185 of the Business Corporations Act that ND GRAPHIC PRODUCTS LIMITED MCIVOR CONSULTING CORPORATION No. 2111589806 MJ MCIVOR HOLDINGS LTD. The registered office of the corporation shall be were on 2005 MAR 31 amalgamated as one corporation 1400, 350 - 7 AVENUE S.W. under the name CALGARY ALBERTA MCIVOR CONSULTING CORPORATION T2P 3N9 No. 2011607013 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of SUITE 103, 10328 81 AVENUE section 290 of the Business Corporations Act that EDMONTON ALBERTA NORTH WEST GEOMATICS LTD. T6E 1X2 VALTUS IMAGERY SERVICES LTD. were on 2005 MAR 29 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 290 of the Business Corporations Act that NORTH WEST GEOMATICS LTD. MDH ENGINEERED SOLUTIONS CORP. No. 2111608465 HAUG HOLDINGS CORPORATION The registered office of the corporation shall be were on 2005 MAR 22 amalgamated as one corporation #3800, 855-2 STREET S.W. under the name CALGARY ALBERTA MDH ENGINEERED SOLUTIONS CORP. T2P 4J8 No. 2111595662 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 2700, 10155 102 STREET section 185 of the Business Corporations Act that EDMONTON ALBERTA PHARAOH CAPITAL INC. T5J 4G8 1149657 ALBERTA LTD. were on 2005 MAR 24 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 290 of the Business Corporations Act that PHARAOH CAPITAL INC. METRO MATERIALS RECOVERY INC. No. 2011603947 METRO WASTE RECYCLING INC. The registered office of the corporation shall be METRO WASTE PAPER RECOVERY INC. 3700, 400 - 3RD AVENUE S.W. were on 2005 MAR 31 amalgamated as one corporation CALGARY ALBERTA under the name T2P 4H2 METRO WASTE PAPER RECOVERY INC. No. 2111614836 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 185 of the Business Corporations Act that 1201, 10060 JASPER AVENUE PRO-N2 LTD. EDMONTON ALBERTA DARRYL LAYDEN TRUCKING LTD. T5J 4E5 D.L. LAYDEN TRUCKING INC. were on 2005 APR 01 amalgamated as one corporation under the name PRO-N2 LTD. No. 2011611676 The registered office of the corporation shall be 600, 4911 - 51 STREET RED DEER ALBERTA T4N 6V4

- 1188 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that section 214 of the Loan and Trust Corporations Act that RHODIA CANADA INC. CLARICA TRUST COMPANY RHODIA ENGINEERING PLASTICS INC. SUN LIFE FINANCIAL TRUST INC. were on 2005 MAR 30 amalgamated as one corporation were on 2005 MAR 29 amalgamated as one corporation under the name under the name RHODIA CANADA INC. SUN LIFE FINANCIAL TRUST INC. No. 2111611642 No. 3011608662 The registered office of the corporation shall be The registered office of the corporation shall be 2000, 10235 - 101 STREET 130 WHITEMUD CROSSING, 4211 - 106 STREET EDMONTON ALBERTA EDMONTON ALBERTA T5J 3G1 T6J 6L7

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 290 of the Business Corporations Act that 1155904 ALBERTA LTD. CANADIAN TIMKEN AMALGAMATED LTD. SOLEX GAS PROCESSING CORP. 3094496 NOVA SCOTIA COMPANY were on 2005 MAR 24 amalgamated as one corporation were on 2005 MAR 24 amalgamated as one corporation under the name under the name SOLEX GAS PROCESSING CORP. TIMKEN CANADA HOLDINGS ULC No. 2011603590 No. 2111604985 The registered office of the corporation shall be The registered office of the corporation shall be 2200, 800 - 5TH AVENUE S.W. 1400, 350 - 7TH AVENUE SW CALGARY ALBERTA CALGARY ALBERTA T2P 3T6 T2P 3N9

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 290 of the Business Corporations Act that SOLEX DEVELOPMENT CORP. 1269394 ONTARIO INC. SOLEX GAS PROCESSING CORP. U.S. FILTER/CANADA, INC. were on 2005 MAR 23 amalgamated as one corporation were on 2005 MAR 22 amalgamated as one corporation under the name under the name SOLEX GAS PROCESSING CORP. U.S. FILTER/CANADA, INC. No. 2011601107 No. 2111596876 The registered office of the corporation shall be The registered office of the corporation shall be 2200, 800 - 5TH AVENUE S.W. 3500, 855 - 2 STREET SW CALGARY ALBERTA CALGARY ALBERTA T2P 3T6 T2P 4J8

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 17 of the Cooperative Associations Act that SOUTHSIDE PROFESSIONAL HEALTH CENTRE WESTERN CO-OPERATIVE FERTILIZERS LTD. LIMITED CHERWAY HOLDINGS LTD ONE THREE SIX CANADA CO-OPERATIVE LTD. were on 2005 MAR 16 amalgamated as one corporation were on 2005 MAR 17 amalgamated as one corporation under the name under the name SOUTHSIDE PROFESSIONAL HEALTH CENTRE WESTERN CO-OPERATIVE FERTILIZERS LTD. LIMITED No. 2011583610 No. 2211590837 The registered office of the corporation shall be The registered office of the corporation shall be 6918 - 77TH STREET 11111 BARLOW TRAIL SE BOX 2500 EDMONTON ALBERTA CALGARY ALBERTA T6E 6U2 T2P 2N1

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 290 of the Business Corporations Act that SPRING RIDGE HOLDINGS LTD. WESTFAIR FOODS LTD. 1098631 ALBERTA LTD. WESTFAIR SUPERMARKET HOLDINGS INC. were on 2005 MAR 17 amalgamated as one corporation were on 2005 MAR 23 amalgamated as one corporation under the name under the name SPRING RIDGE HOLDINGS LTD. WESTFAIR FOODS LTD. No. 2011582414 No. 2111602294 The registered office of the corporation shall be The registered office of the corporation shall be 5009 47TH STREET 1000, 400 - 3RD AVENUE SW LLOYDMINSTER ALBERTA CALGARY ALBERTA T9V 0E8 T2P 4H2

- 1189 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 867259 ALBERTA LTD. WESTWAY EQUIPMENT LEASING INC. were on 2005 APR 01 amalgamated as one corporation under the name

WESTWAY EQUIPMENT LEASING INC. No. 2011592322 The registered office of the corporation shall be 300, 1130 KENSINGTON ROAD N.W. CALGARY ALBERTA T2N 3P3

Amendments to Society Objects

The following Societies Amended their objects effective the date indicated:

503939134 EDMONTON CRESTWOOD SCHOOL PARENT ASSOCIATION 2005 FEB 17 5010236445 FOREST HISTORY ASSOCIATION OF ALBERTA 2005 MAR 08 509704110 HEREDITARY BREAST OVARIAN CANCER SOCIETY OF ALBERTA 2005 MAR 10 502322993 INGLEWOOD GOLF & CURLING CLUB (1980) 2005 FEB 25 502831225 THE 15 EDMONTON SERVICE BATTALION SOCIETY 2005 MAR 02

Special Notices

Section 258

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF 3793885 CANADA LTD.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF AMERICAN EXPRESS ASSET MANAGEMENT LTD.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF CIBC FINANCIAL PLANNING INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF FIELDTURF INC.

- 1190 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

NOTICE TO ADVERTISERS

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

Notices and advertisements must be received ten full working days before the date of the issue in which the notices are to appear. Submissions received after that date will appear in the next regular issue.

Notices and advertisements should be typed or written legibly and on a sheet separate from the covering letter. An electronic submission by email or disk is preferred. Email submissions may be sent to the Editor of The Alberta Gazette at [email protected]. The number of insertions required should be specified and the names of all signing officers typed or printed. Please include name and complete contact information of the individual submitting the notice or advertisement.

Proof of Publication: Statutory Declaration is available upon request.

A copy of the page containing the notice or advertisement will be mailed to each advertiser without charge.

The dates for publication of Tax Sale Notices in The Alberta Gazette are as follows:

Earliest date on which Issue of sale may be held

April 30 June 10 May 14 June 24 May 31 July 11 June 15 July 26 June 30 August 10

July 15 August 25 July 31 September 10 August 15 September 25 August 31 October 11 September 15 October 26 September 30 November 10 October 15 November 25 October 31 December 11

The charges to be paid for the publication of notices, advertisements and documents in The Alberta Gazette are:

Notices, advertisements and documents that are 5 or fewer pages ...... $20.00 Notices, advertisements and documents that are more than 5 pages ...... $30.00

Please add 7% GST to the above prices (registration number R124072513).

- 1191 - THE ALBERTA GAZETTE, PART I, APRIL 30, 2005

PUBLICATIONS

Annual Subscription (24 issues) consisting of: Part I/Part II, and annual index – Print version ...... $150.00 Part I/Part II, and annual index – Electronic version...... $75.00 Alternatives: Single issue (Part I and Part II)...... $10.00 Annual Index to Part I or Part II ...... $5.00 Alberta Gazette Bound Part I ...... $140.00 Alberta Gazette Bound Regulations...... $92.00 Please note: Shipping and handling charges apply for orders outside of Alberta. The following shipping and handling charges apply for the Alberta Gazette: Annual Subscription – Print version...... $40.00 Individual Gazette Publications ...... $6.00 for orders under $20.00 Individual Gazette Publications ...... $10.00 for orders over $20.00 Please add 7% GST to the above prices (registration number R124072513).

Copies of Alberta legislation and select government publications are available for purchase: Alberta Queen’s Printer Main Floor, Park Plaza 10611 – 98 Avenue Edmonton, Alberta T5K 2P7 Phone: (780) 427-4952 Fax: (780) 452-0668 (Toll free in Alberta by first dialing 310-0000) [email protected] www.gov.ab.ca/qp Cheques or money orders (Canadian funds only) should be made payable to the Minister of Finance. Payment by Visa and MasterCard is also accepted. No orders will be processed without payment. Government departments must submit a direct purchase order (DPO) when acquiring materials from the Alberta Queen’s Printer.

- 1192 -