The Gazette

PART 1 ______

Vol. 97 EDMONTON, THURSDAY, FEBRUARY 15, 2001 No. 3 ______ORDERS IN COUNCIL

MUNICIPAL GOVERNMENT ACT

O.C. 23/2001 Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, January 17, 2001

The Lieutenant Governor in Council orders that

(a) effective January 1, 2001, the land described in Appendix A and shown on the sketch in Appendix B is separated from The County of Forty Mile No. 8 and annexed to the Village of Foremost,

(b) any taxes owing to The County of Forty Mile No. 8 at the end of December 31, 2000 in respect of the annexed land are transferred to and become payable to the Village of Foremost together with any lawful penalties and costs levied in respect of those taxes, and the Village of Foremost upon collecting those taxes, penalties and costs must pay them to The County of Forty Mile No. 8, and

(c) the assessor for the Village of Foremost must assess, for the purpose of taxation in 2001, the annexed land and the assessable improvements to it.

Ralph Klein, Chair.

APPENDIX A

DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM THE COUNTY OF FORTY MILE NO. 8 AND ANNEXED TO THE VILLAGE OF FOREMOST

LOT 4, BLOCK 1, PLAN 0012966 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

APPENDIX B

A SKETCH SHOWING THE GENERAL LOCATION OF THE AREAS ANNEXED TO THE VILLAGE OF FOREMOST

AFFECTED AREA(S)

248 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

GOVERNMENT NOTICES

AGRICULTURE, FOOD & RURAL DEVELOPMENT

HOSTING EXPENSES EXCEEDING $600.00 For the Second Quarter 2000-2001

2001-01 Amount: $1,689.52 Purpose: Provincial 4H Selections. Senior 4H members attend the annual 4H Selections program where they are involved in an educational process and an award process to select Alberta 4H ambassadors Date: April 27-May 1, 2000 Location: Olds, Alberta

2001-04 Amount: $707.51 Purpose: Provincial 4H Public Speaking. To recognize the best 4H public speakers in the province and choose a delegate to represent Alberta at the National Young Speakers for Agriculture Competition in Toronto Date: April 8, 2000 Location: Calgary, Alberta

2001-27 Amount: $33,068.80 Purpose: Ag Summit 2000. Final event for Ag Summit Consultation process Date: June 6-8, 2000 Location: Edmonton, Alberta

2001-47 Amount: $1,107.28 Purpose: Rural Communities Meeting. To discuss land use, importance of Agriculture and Infrastructure Date: July 5-6, 2000 Location: Edmonton, Alberta

2001-49 Amount: $641.61 Purpose: Dinner and Lunch for Dong Guan, China, Potential Hog Investment Date: July 8-12, 2000 Location: Calgary/Edmonton, Alberta

2001-55 Amount: $831.35 Purpose: Incoming Idaho Mission. To provide an opportunity for Minister Ty Lund to network with key agriculture representatives from Idaho and Director of Agriculture, Pat Takasugi. Discussion of mutually beneficial initiatives Date: August 16, 2000 Location: Lethbridge, Alberta

249 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

FORM 15

(Irrigation Districts Act)

(Section 88)

NOTICE TO IRRIGATION SECRETARIAT:

CHANGE OF AREA OF AN IRRIGATION DISTRICT

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

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

Short Legal Description Title Number

NE 16-10-7-4 961 090 860

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

COMMUNITY DEVELOPMENT

NOTICE OF INTENTION TO DESIGNATE PROVINCIAL HISTORIC RESOURCE

(Historical Resources Act) File: Des. 1879

Notice is hereby given that sixty days from the date of service of this Notice and its publication in the Alberta Gazette, the Minister of Community Development intends to make an Order that the site known as River Lot Three, Victoria Settlement comprise of the Free Traders House, Storage House, Barn and Foundation of an early 1880s structure, together with the land legally described as Victoria Settlement, all that portion of lot 3 which lies to the south east of a line drawn at right angles to the western boundary of said lot and across said lot from a point in the said western boundary distant 5 chains measured south easterly along said western boundary from the rear line of the said lot, as shown on a plan of survey of the said settlement signed at Ottawa on September 10, 1885, containing 64.7 hectares (160 acres) more or less, excepting thereout:

Hectares (Acres) more or less

A) Plan 1357CL - Road 0.615 1.52

B) Plan 2743CL - Road 1.94 4.78

C) Plan 9724014 - Descriptive 34.5 85.25

250 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Excepting thereout all mines and minerals, and municipally located at Victoria Settlement, Alberta be designated as a Provincial Historic Resource under section 16 of the Historical Resources Act, R.S.A. 1980 c.H-8 as amended.

The reason for the designation are as follows:

The historical significance of the buildings on River Lot 3 lies in their association with the Victoria Settlement, one of the earliest in Western Canada. The remains of the early 1880s foundation, the 1903 Free Trader’s House and the two log storehouses from the same period, provide unique structural evidence of the settlement during its formative years. The house reflects a pattern of design frequently employed by the Hudson’s Bay Company that can be seen in buildings at Dunvegan as well as the Grande Prairie Outpost. Together with the other remaining log structures, they represent a transition in the region from a fur trade to an agricultural economy.

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

Dated January 31, 2001.

Dr. W.J. Byrne, Assistant Deputy Minister. ______

ENVIRONMENT

Alberta Fishery Regulations, 1998

Notice of Variation Order 54-2000

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations, 1998 in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 54-2000 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations, 1998.

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

Pursuant to Variation Order 54-2000 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (130) Winagami Lake (76-18-W5) Column 2 Gear - Gill net not less than 152 mm mesh Column 3 Open Time - A. In respect of Winagami Lake excluding the following portions: - that portion east of a line drawn from the outlet in NW 21-76-18-W5 to the Winagami Lake Provincial Park boat launch in NE35-76-18-W5; - that portion north and east of a line from the Provincial Park Boat launch in NE 35-76-18-W5 to a point of land in the South Heart Outlet channel in NE 9-77-18-W5; and -that portion less than 800 meters from the shore: 09:00 hours January 22, 2001 to 16:00 hours January 23, 2001. B. In respect of all other waters: Closed

251 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Column 4 Species and Quota - 1) Lake whitefish: 20,000 kg; 2) Walleye: 400 kg; 3) Yellow perch: 100 kg; 4) Northern pike: 3,000 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg ______

Alberta Fishery Regulations, 1998

Notice of Variation Order 55-2000

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations, 1998 in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 55-2000 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations, 1998.

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

Pursuant to Variation Order 55-2000 commercial fishing is permitted in accordance with the following schedule.

This order opens a commercial fishery for holders of a Metis Commercial Fishing Licence. SCHEDULE PART 2 Item - 1. Column 1 Waters - In respect of: (3) Unnamed Lake locally known as Long Lake (81-12-W5) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours January 24, 2001 to 16:00 hours January 31, 2001 Column 4 Species and Quota - 1) Lake whitefish: 2,250 kg; 2) Walleye: 100 kg; 3) Yellow perch: 100 kg; 4) Northern pike: 1,250 kg; 5) Tullibee: 2,250 kg; 6) Lake trout: 1 kg ______

Alberta Fishery Regulations, 1998

Notice of Variation Order 56-2000

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations, 1998 in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 56-2000 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations, 1998.

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

Pursuant to Variation Order 56-2000 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (44) Ipiatik Lake (73-7-W4) Column 2 Gear - Gill net not less than 140 mm mesh

252 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Column 3 Open Time - 08:00 hours February 8, 2001 to 16:00 hours February 18, 2001. Column 4 Species and Quota - 1) Lake whitefish: 6,800 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 2,000 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg ______

Alberta Fishery Regulations, 1998

Notice of Variation Order 57-2000

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations, 1998 in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 57-2000 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations, 1998.

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

Pursuant to Variation Order 57-2000 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of: (122) (79-10-W5) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours February 5, 2001 to 16:00 hours February 7, 2001 Column 4 Species and Quota - 1) Lake whitefish: 75,000 kg; 2) Walleye: 500 kg; 3) Yellow perch: 5,000 kg; 4) Northern pike: 5,000 kg; 5) Tullibee: 3,000 kg; 6) Lake trout: 1 kg ______

INFRASTRUCTURE

SALE OR DISPOSITION OF LAND

(Government Organization Act)

Name of Purchaser: City of Calgary Consideration: $6,052,320 Land Description: Plan 731312 - That portion of Block ‘A’ which lies north east and north west of Transportation and Utility Corridor Right of Way on Plan 8910563, containing 14.3 hectares (35.25 acres) more or less, excepting thereout: Pipeline Right of Way Plan 1000IX, containing 0.09 hectares (0.22 acres). Excepting thereout all mines and minerals, located in the City of Calgary.

Plan 1000IX - The Pipeline Right of Way which lies to the north of the production on the south boundary of Block 1 on Plan 261LK, containing 0.295 hectares (0.73 acres) more or less. Excepting thereout all mines and minerals, located in the City of Calgary.

Plan 1000IX - Pipeline Right of Way within Block ‘A’ on Plan 731312 lying north east of Plan 8910563, containing 0.09 hectares (0.22 acres) more or less. Excepting thereout all mines and minerals, located in the City of Calgary.

253 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Plan 261LK, Block 1, containing 32.38 hectares (80 acres) more or less. Excepting thereout all mines and minerals, located in the City of Calgary.

Plan 9011275 - That portion of Block ‘D’ which lies north of Transportation and Utility Corridor Right of Way on Plan 8910563, containing 4.09 hectares (10.11 acres) more or less. Excepting thereout all mines and minerals, located in the City of Calgary.

Name of Purchaser: Alberta North Highway Services Ltd. Consideration: $220,500 Land Description: Plan 8223103, Lot J. Area: 5.12 hectares (12.65 acres) more or less. Excepting thereout all mines and minerals and the right to work the same, located in Yellowhead County.

Name of Purchaser: County of Forty Mile No. 8 Consideration: $53,000 Land Description: Plan 1528JK - The Maintenance Yard Site containing 1.38 acres more or less. Excepting thereout all mines and minerals, located in the County of Forty Mile No. 8

Name of Purchaser: Scott Andrew McCredie and Clara Gayle Finan Consideration: $17,000 Land Description: Meridian 4, Range 16, Township 9, Section 17. That portion of the south west quarter described as follows: commencing at the south west corner of the said quarter section, thence easterly along the south boundary thereof 6 chains, thence northerly and parallel with the west boundary of the said quarter section 12 chains and 50 links, thence westerly and parallel with the said south boundary to a point on the said west boundary, thence southerly along the said west boundary to the point of commencement, containing 3.032 hectares (7.5 acres) more or less. Excepting thereout all mines and minerals, located in the Municipal District of Taber.

Name of Purchaser: Volker Stevin Contracting Ltd. Consideration: $65,000 Land Description: Plan 1373JK - The Yard Site (NE 1/4 32-17-1-4) containing 2.30 acres more or less. Excepting thereout all mines and minerals, located in Cypress County. ______

JUSTICE

CANCELLATION OF QUALIFIED TECHNICIAN

Royal Canadian Mounted Police Abel, Franz Claus Baker, Brent MacKenzie, Alexander Bruce Scott, William Charles Sharp, William Joseph

(Date of cancellation January 11, 2001) ______

DESIGNATION OF QUALIFIED TECHNICIAN APPOINTMENT

Royal Canadian Mounted Police “K” Division Haynes, Theodore James

(Date of designation January 11, 2001)

254 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

DESIGNATION OF QUALIFIED TECHNICIAN APPOINTMENT

(INTOXILYZER 5000C)

Royal Canadian Mounted Police “K” Division Maxwell, Sean Whitelaw Williams, Christopher Andrew Anthony

(Date of designation January 11, 2001) ______

HOSTING EXPENSES EXCEEDING $600.00 For the Quarter October 1, 2000 to December 31, 2000

Purpose: Federal/Provincial & Territory Deputy Minister’s Meeting Location: Edmonton, Alberta Amount: $648.19 Date of Function: November 28, 2000

Purpose: Federal/Provincial & Territory Family Law Committee Meeting Location: Edmonton, Alberta Amount: $707.55 Date of Function: November 26-November 29, 2000

Purpose: Canadian Review Board Conference Location: Edmonton, Alberta Amount: $2,157.12 Date of Function: September 29-October 1, 2000

Purpose: Swearing-In Ceremonies for Judges Vickery, Meagher & Skene Location: Calgary, Alberta Amount: $625.00 Date of Function: September 13-October 5, 2000 ______

LEARNING

MINISTERIAL ORDER (# 024/2000 )

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 194 and 210 of the School Act, make the Order in the attached Appendix, being The O’Neil School District No. 1176 Boundary Adjustment Order.

Dated at Edmonton, Alberta, August 30, 2000. Dr. Lyle Oberg, Minister. APPENDIX

MINISTERIAL ORDER (# 024/2000 )

The O’Neil School District No. 1176 Boundary Adjustment Order

1 The O’Neil School District No. 1176, established on December 3, 1904 is amended by this Order.

255 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

2 Pursuant to Section 210 of the School Act, the following lands are added to The O’Neil School District No. 1176:

In Township 28, Range 28, West of the 4th Meridian, Sections 29 to 32 inclusive; West half of Section 4; Southwest quarter of Section 9.

In Township 28, Range 29, West of the 4th Meridian, Sections 25 and 26; Sections 35 and 36.

In Township 29, Range 29 West of the 4th Meridian, Sections 5 to 8 inclusive; Sections 17 and 18.

In Township 29, Range 29, West of the 4th Meridian, Sections 1 and 2; Sections 11 to 14 inclusive; fractional Sections 10 and 15.

3 The O’Neil School District No. 1176 shall be comprised of the following lands:

In Township 27, Range 28, West of the 4th Meridian, Sections 31 and 32.

In Township 27, Range 29, West of the 4th Meridian, Sections 35 and 36; fractional Section 34.

In Township 28, Range 28, West of the 4th Meridian, Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive; West half of Section 4; Southwest quarter of Section 9.

In Township 28, Range 29, West of the 4th Meridian, Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36; fractional Sections 3 and 10.

In Township 29, Range 29, West of the 4th Meridian, Sections 5 to 8 inclusive; Sections 17 and 18.

In Township 29, Range 29, West of the 4th Meridian, Sections 1 and 2; Sections 11 to 14 inclusive; fractional Sections 10 and 15. ______

MINISTERIAL ORDER (# 025/2000 )

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 210 and 211 of the School Act, make the Order in the attached Appendix, being The Castor School District No. 2194 (Clearview School Division No. 71) Boundary Adjustment Order.

Dated at Edmonton, Alberta, August 23, 2000. Dr. Lyle Oberg, Minister.

APPENDIX

MINISTERIAL ORDER (# 025/2000 )

The Castor School District No. 2194 (Clearview School Division No. 71) Boundary Adjustment Order

1 Pursuant to Section 210 of the School Act, all of the lands are taken from the

256 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

following district and is added to The Castor School District No. 2194:

The Britian School District No. 3765

2 Pursuant to Sections 210 and 211 of the School Act, the following District is dissolved:

The Britian School District No. 3765

3 The Castor School District No. 2194 shall be comprised of the following lands:

In Township 36, Range 12, West of the 4th Meridian, Sections 15 to 17 inclusive; Sections 19 to 33 inclusive; Sections 26 to 30 inclusive; North half and Southwest quarter of Section 14; North half and Southwest quarter of Section 18; West half of Section 24; South halves of Sections 33, 34 and 35; Southeast quarter of Section 32.

In Township 36, Range 13, West of the 4th Meridian, The Southeast quarter of Section 24.

In Township 36, Range 15, West of the 4th Meridian, Sections 17 to 20 inclusive; Sections 30 and 31; those portions of Sections 16, 21, 29 and 32 lying West of Sullivan Lake.

In Township 36, Range 16, West of the 4th Meridian, Sections 13 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive.

In Township 37, Range 13, West of the 4th Meridian, West half of Section 30; Northeast quarter of Section 31.

In Township 37, Range 14, West of 4th Meridian, Sections 25 to 29 inclusive; Sections 32 to 36 inclusive; North halves of Sections 20 to 24 inclusive; those portions of Sections 30 and 31 lying East of the Lanes Lake.

In Township 37, Range 15, West of the 4th Meridian, Sections 6 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive; North half of Section 5; West halves of Sections 9, 16, 21, 28 and 33; Northwest quarter of Section 4; that portion of Section 5 lying West of Sullivan Lake.

In Township 37, Range 16, West of the 4th Meridian, Sections 1, 12 and 13; Sections 24 to 26 inclusive; Sections 35 and 36; North half of Section 23; East halves of Sections 27 and 34; Northeast quarter of Section 22.

In Township 38, Range 11, West of the 4th Meridian, Sections 16 to 21 inclusive; Sections 28 to 30 inclusive; Southwest quarters of Sections 27 and 31.

In Township 38, Range 12, West of the 4th Meridian, Sections 13 and 14; Sections 23 to 26 inclusive; South half of Section 35.

In Township 38, Range 14, West of the 4th Meridian, Sections 1 to 4 inclusive; Southeast quarter of Section 9; South half of Section 10; Northwest quarter of Section 30; West half of Section 31.

In Township 38, Range 15, West of the 4th Meridian, Sections 6 and 7; Sections 18 to 20 inclusive; Sections 26 to 35 inclusive; West halves of Sections, 8, 17, 25 and 36; Northeast quarter of Section 22.

257 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

In Township 38, Range 16, West of the 4th Meridian, Sections 1 to 4 inclusive; Sections 9 to 16 inclusive, Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

In Township 39, Range 12, West of the 4th Meridian, That portion of Section 1 lying South of the .

In Township 39, Range 14, West of the 4th Meridian, Section 6; West half of Section 7; South half of Section 18.

In Township 39, Range 15, West of the 4th Meridian, Sections 1 to 22 inclusive; Sections 28 to 31 inclusive; West half of Sections 27; South half and Northwest quarter of Section 23; South half of Section 33; Southwest quarter of Section 24.

In Township 39, Range 16, West of the 4th Meridian, Sections 1 and 2; Sections 11 to 16 inclusive; Sections 21 to 24 inclusive; Sections 26 to 28 inclusive; Sections 33 to 36 inclusive; North half and Southeast quarter of Sections 10 and 25; Northeast quarter of Section 9; Southwest quarter of Section 25.

In Township 40, Range 14, West of the 4th Meridian, Sections 7, 8, 18 and 19; West halves of Sections 4 and 9; North halves of Sections 5 and 6; those portions of Sections 17, 20, 29 and 30; West half of Section 16 lying South and West of the Battle River.

In Township 40, Range 15, West of the 4th Meridian, Sections 10 to 15 inclusive; North halves of Sections 2 and 3; Northwest quarter of Section 1; Southeast quarter of Section 22; those portions of Sections 23 to 26 inclusive; the North half of Section 22 and the South half of Section 27 lying South of the Battle River.

In Township 40, Range 16, West of the 4th Meridian, Sections 2 to 4 inclusive; Sections 9 and 11; South half and Northeast quarter of Section 10; West halves of Sections 1 and 12; Southwest quarter of Section 14. ______

MINISTERIAL ORDER (# 026/2000 )

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 210 and 211 of the School Act, make the Order in the attached Appendix, being The Drayton Valley School District No. 3138 (Wild Rose School Division No. 66) Boundary Adjustment Order.

Dated at Edmonton, Alberta, August 23, 2000.

Dr. Lyle Oberg, Minister.

APPENDIX

MINISTERIAL ORDER (# 026/2000 )

The Drayton Valley School District No. 3138 (Wild Rose School Division No. 66) Boundary Adjustment Order

1 Pursuant to Section 210 of the School Act, all of the lands are taken from the following districts and are added to The Drayton Valley School District No. 3138.

258 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

The Berrymore School District No. 3860 The Fraser School District No. 5149

2 Pursuant to Sections 210 and 211 of the School Act, the following Districts are dissolved:

The Berrymore School District No. 3860 The Fraser School District No. 5149

3 The Drayton Valley School District No. 3138 shall be comprised of the following lands:

In Township 47, Range 8, West of the 5th Meridian, Sections 27 to 34 inclusive; those portions of Sections 15 to 22 inclusive lying North of the .

In Township 47, Range 9, West of the 5th Meridian, Sections 3 to 10 inclusive; Sections 15 to 36 inclusive; those portions of Sections 2, 11, 13 and 14 lying West of the North Saskatchewan River.

In Township 47, Range 10, West of the 5th Meridian, Sections 1 to 36 inclusive.

In Township 47, Range 11, West of the 5th Meridian, Sections 1 to 36 inclusive.

In Township 48, Range 7, West of the 5th Meridian, Sections 18 and 19; Sections 29 to 33 inclusive; Section 36; those portions of Sections 16, 17, 20, 21, 28 and 34 lying West of the North Saskatchewan River; North halves of Sections 25 and 26; fractions of the North half of Section 27; East half of Section 34, fractions of Section 35 lying South and East of the North Saskatchewan River.

In Township 48, Range 8, West of the 5th Meridian, Sections 4 to 10 inclusive; Sections 13 to 36 inclusive.

In Township 48, Range 9, West of the 5th Meridian, Sections 1 to 36 inclusive.

In Township 48, Range 10, West of the 5th Meridian, Sections 1 to 36 inclusive.

In Township 48, Range 11, West of the 5th Meridian, Sections 1 to 36 inclusive.

In Township 49, Range 6, West of the 5th Meridian, Sections 5 to 36 inclusive; West half of Section 4.

In Township 49, Range 7, West of the 5th Meridian, Sections 1 to 36 inclusive.

In Township 49, Range 8, West of the 5th Meridian, Sections 1 to 36 inclusive.

In Township 49, Range 9, West of the 5th Meridian, Sections 34 to 36 inclusive; those portions of Sections 24 and 25 lying East of the .

In Township 50, Range 6, West of the 5th Meridian, Sections 1 to 12 inclusive; Sections 16 to 20 inclusive; Section 30; those portions of Sections 13, 14, 22 and 23 lying South of the North Saskatchewan River.

In Township 50, Range 7, West of the 5th Meridian, Sections 1 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive; South half and Northeast quarter of Section 16; East halves of Sections 21, 28 and 33.

259 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

In Township 50, Range 8, West of the 5th Meridian, Sections 1 to 12 inclusive; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive; those portions of Sections 16, 21, 28, 33 and 34 lying West of the Pembina River.

In Township 50, Range 9, West of the 5th Meridian, Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive. ______

MINISTERIAL ORDER (# 027/2000 )

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 210 and 211 of the School Act, make the Order in the attached Appendix, being The Duchess School District No. 3506 (Grasslands Regional Division No. 6) Boundary Adjustment Order.

Dated at Edmonton, Alberta, August 23, 2000. Dr. Lyle Oberg, Minister. APPENDIX

MINISTERIAL ORDER (# 027/2000 )

The Duchess School District No. 3506 (Grasslands Regional Division No. 6) Boundary Adjustment Order

1 Pursuant to Section 210 of the School Act, all of the lands are taken from the following district and is added to The Duchess School District No. 3506:

The South Bantry School District No. 4963

2 Pursuant to Sections 210 and 211 of the School Act, the following District is dissolved:

The South Bantry School District No. 4963

3 The Duchess School District No. 3506 shall be comprised of the following lands:

In Township 13, Range 13, West of the 4th Meridian, Those portions of Sections 31 and 32 lying North of the .

In Township 14, Range 12, West of the 4th Meridian, Sections 19 and 30; those portions of Sections 17, 18, 20, 29, 31 and 32 lying West of the Spillway.

In Township 14, Range 14, West of the 4th Meridian, Sections 10 to 15 inclusive; Sections 22 to 28 inclusive; Sections 31 to 36 inclusive; those portions of Sections 1, 2, 3, 9, 16, 21, 29 and 30 lying North of the Bow River.

In Township 14, Range 15, West of the 4th Meridian, All that portion of the Township lying North of the Bow River.

In Township 14, Range 16, West of the 4th Meridian, Section 36; those portions of Sections 25, 26 and 35 lying East and North of the Bow River.

260 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

In Township 15, Range 12, West of the 4th Meridian, Those portions of Sections 6 and 7 lying West of the Twelve Mile Coulee Spillway.

In Township 15, Range 13, West of the 4th Meridian, Sections 1 to 11 inclusive; Sections 16 to 20 inclusive; Section 30; those portions of Sections 12, 14 and 15 lying South and West of the Twelve Mile Coulee Spillway; those portions of Sections 21, 22, 29, 31 and 32 lying West of the Twelve Mile Coulee Spillway; that portion of the Southwest quarter of Section 28 lying West of the Twelve Mile Coulee Spillway.

In Township 15, Range 14, West of the 4th Meridian, Sections 1 to 36 inclusive.

In Township 15, Range 15, West of the 4th Meridian, Sections 1 to 36 inclusive.

In Township 15, Range 16, West of the 4th Meridian, Sections 34 to 36 inclusive; those portions of Sections 1, 12 and 13 lying East of the Bow River; those portions of Sections 24 to 28 inclusive and Sections 32 and 33 lying North and East of the Bow River.

In Township 16, Range 13, West of the 4th Meridian, Sections 3 to 10 inclusive; Sections 15 to 18 inclusive; South half of Section 22; Southeast quarter of Section 21.

In Township 16, Range 14, West of the 4th Meridian, Sections 1 to 23 inclusive; Sections 26 to 35 inclusive.

In Township 16, Range 15, West of the 4th Meridian, Sections 1 to 22 inclusive; Sections 29 to 33 inclusive; those portions of Sections 23 to 28 and Section 34 lying South and West of the Lake Newell Reservoir.

In Township 16, Range 16, West of the 4th Meridian, Sections 1 to 4 inclusive; Sections 10 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; those portions of Sections 5, 8, 9, 17, 20, 29 and 32 lying East of the Bow River.

In Township 17, Range 12, West of the 4th Meridian, Sections 17 to 20 inclusive; Sections 29 to 32 inclusive.

In Township 17, Range 13, West of the 4th Meridian, Sections 13 to 36 inclusive.

In Township 17, Range 14, West of the 4th Meridian, Sections 2 to 11 inclusive; Sections 13 to 30 inclusive.

In Township 17, Range 15, West of the 4th Meridian, That portion of the Township lying West of the Lake Newell Reservoir.

In Township 17, Range 16, West of the 4th Meridian, Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 19 to 36 inclusive; those portions of Sections 5, 8 and 17 lying East of the Bow River; that portion of Section 18 lying North of the Bow River.

In Township 17, Range 17, West of the 4th Meridian, All Sections lying North and East of the Bow River.

In Township 17, Range 18, West of the 4th Meridian, Those portions of Sections lying Easterly of the Bow River; that portion of Section 36 lying East of the Bow River.

261 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

In Township 18, Range 12, West of the 4th Meridian, South halves of Sections 5 and 6.

In Township 18, Range 13, West of the 4th Meridian, Sections 30 and 31 inclusive; South halves of Sections 1 to 6 inclusive.

In Township 18, Range 14, West of the 4th Meridian, Sections 2 to 11 inclusive; Sections 14 to 18 inclusive; Sections 22, 23, 25, 26, 35 and 36; West halves of Sections 1, 12, 13 and 24; Northeast quarter and South half of Section 27; that portion of the Northwest quarter of Section 27 lying generally East of the canal right-of-way as shown on Plan 1RR. 436; that portion of the Northwest quarter of Section 34 lying to the Northeast of the Trans-Canada Highway and the canal right-of-way as shown on Plan 5710 G.X.; East half of Section 34; that portion of the Southwest quarter of Section 34 lying Northeast of the One Tree Spillway as shown on Plan 1RR. 437.

In Township 18, Range 15, West of the 4th Meridian, Sections 4 to 9 inclusive; Sections 16 to 21 inclusive; Sections 28 to 33 inclusive.

In Township 18, Range 16, West of the 4th Meridian, Sections 1 to 36 inclusive.

In Township 18, Range 17, West of the 4th Meridian, Sections 1 to 36 inclusive.

In Township 18, Range 18, West of the 4th Meridian, Sections 35 and 36; those portions of Sections 1, 12, 13, 24, 25, 26 and 34 lying East of the Bow River.

In Township 19, Range 13, West of the 4th Meridian, Sections 1 to 36 inclusive (Cowoki Reservoir excluded).

In Township 19, Range 14, West of the 4th Meridian, Sections 1 and 2; Sections 10 to 15 inclusive; Sections 19 to 36 inclusive; all of Section 4 lying Northeast of the Trans-Canada as shown on Plan 6094 G.X.; North halves of Sections 16 to 18 inclusive.

In Township 19, Range 15, West of the 4th Meridian, Sections 2 to 11 inclusive; Sections 14 to 36 inclusive; North half and North half of the South half of Section 13.

In Township 19, Range 16, West of the 4th Meridian, Sections 1 to 36 inclusive.

In Township 19, Range 17, West of the 4th Meridian, Sections 1 to 36 inclusive.

In Township 19, Range 18, West of the 4th Meridian, Section 1; Sections 25 to 28 inclusive; Sections 32 to 36 inclusive; those portions of Sections 2 and 12 lying East of the Bow River; those portions of Sections 13 and 14; Sections 20 to 24 inclusive and Sections 29 to 31 inclusive lying North and Easterly of the Bow River.

In Township 20, Range 13, West of the 4th Meridian, Sections 4 to 9 inclusive; Sections 16 to 30 inclusive; West halves of Sections 3, 10, 15, 22 and 27.

In Township 20, Range 14, West of the 4th Meridian, Sections 1 to 35 inclusive.

In Township 20, Range 15, West of the 4th Meridian, The East half of Sections 1, 12, 13, 24, 25 and 26.

262 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

In Township 20, Range 17, West of the 4th Meridian, Sections 1 to 24 inclusive; Sections 26 to 35 inclusive.

In Township 20, Range 18, West of the 4th Meridian, Sections 1 to 5 inclusive; Sections 7 to 36 inclusive; that portion of Section 6 lying East of the Bow River.

In Township 20, Range 19, West of the 4th Meridian, That portion of the Township lying North and East of the Bow River.

In Township 21, Range 14, West of the 4th Meridian, The South halves of Sections 3 to 6 inclusive.

In Township 21, Range 15, West of the 4th Meridian, The Southeast quarter of Section 1.

In Township 21, Range 17, West of the 4th Meridian, South halves of Sections 5 and 6.

In Township 21, Range 18, West of the 4th Meridian, South half of Section 1; Sections 3 to 10 inclusive; Southeast quarter of Section 2; Sections 15 to 22 inclusive; Sections 27 to 34 inclusive.

In Township 21, Range 19, West of the 4th Meridian, South half and Northeast quarter of Section 25; East half of Section 36; Southeast quarter of Section 26; those portions of Section 24 and the East half of Section 23 lying North of the C.P.R. right-of-way.

In Township 22, Range 18, West of the 4th Meridian, Sections 3 to 10 inclusive. ______

MINISTERIAL ORDER (# 028/2000 )

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 210 and 211 of the School Act, make the Order in the attached Appendix, being The Grande Prairie Rural School District No. 3287 (Peace Wapiti Regional Division No. 33) Boundary Adjustment Order.

Dated at Edmonton, Alberta, August 23, 2000. Dr. Lyle Oberg, Minister.

APPENDIX

MINISTERIAL ORDER (# 028/2000 )

The Grande Prairie Rural School District No. 3287 (Peace Wapiti Regional Division No. 33) Boundary Adjustment Order

1 Pursuant to Section 210 of the School Act, all of the lands are taken from the following districts and are added to The Grande Prairie Rural School District No. 3287:

The West Hythe School District No. 4279 The Mountain Trail School District No. 4071

263 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

2 Pursuant to Sections 210 and 211 of the School Act, the following Districts are dissolved:

The West Hythe School District No. 4279 The Mountain Trail School District No. 4071

3 The Grande Prairie Rural School District No. 3287 shall be comprised of the following lands:

In Township 69, Range 11, West of the 6th Meridian, Northeast quarter of Section 31; East half of Section 32; Sections 33 and 34.

In Township 70, Range 4, West of the 6th Meridian, Those portions of Sections 19, 20, 21, 22, 25, 26 and 27 lying North of Wapiti River; Sections 28 to 33 inclusive; those portions of Sections 34 and 35 lying South of Bear River; that portion of Section 36 lying between Wapiti River and Bear River.

In Township 70, Range 5, West of the 6th Meridian, Those portions of Sections 13, 14, 15, 16, 17, 19, 20, 21 and 24 lying North of the Wapiti River; Sections 22 and 23; Sections 25 to 36 inclusive.

In Township 70, Range 6, West of the 6th Meridian, Those portions of Sections 14, 15, 16, 17, 18, 22, 23 and 24 lying North of the Wapiti River; Sections 19 to 21 inclusive; Sections 25 to 36 inclusive.

In Township 70, Range 7, West of the 6th Meridian, Those portions of Sections 13, 23 and 24 lying North of the Wapiti River; Sections 25 and 26; Sections 34 to 36 inclusive; East half of Section 33.

In Township 70, Range 10, West of the 6th Meridian, Sections 29 to 32 inclusive; West halves of Sections 28 and 33; those portions of Sections 19, 20 and the West half of Section 21 lying North of the Redwillow River.

In Township 70, Range 11, West of the 6th Meridian, Sections 2 to 11 inclusive; Sections 14 to 23 inclusive; Sections 26 to 36 inclusive; that portion of Section 25 lying North of Redwillow River.

In Township 70, Range 12, West of the 6th Meridian, Sections 1 to 36 inclusive.

In Township 70, Range 13, West of the 6th Meridian, Sections 13, 24, 25 and 36.

In Township 71, Range 4, West of the 6th Meridian, Those portions of Sections 3, 4, 5, 8, 9, 17 and 18 lying West and South of Bear River; Sections 6 and 7.

In Township 71, Range 5, West of the 6th Meridian, Sections 1 to 6 inclusive; Sections 8 to 17 inclusive; Sections 20 to 24 inclusive; Sections 26 to 29 inclusive; South half and Northeast quarter of Section 7; East halves of Sections 18, 19 and 30; South half and Northwest quarter of Section 25; Southeast quarter of Section 31.

In Township 71, Range 6, West of the 6th Meridian, Sections 1 to 9 inclusive; South halves of Sections 10 to 12 inclusive; that portion of the Northwest quarter of Section 10 lying South of the road allowance; Sections 16 to 20 inclusive; South half and Northwest quarter of Section 21; Northwest quarter of Section 27; North half and Southwest quarter of Section 28; Sections 29 to 33 inclusive; West half of Section 34.

264 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

In Township 71, Range 7, West of the 6th Meridian, Sections 1 to 18 inclusive; Sections 20 to 26 inclusive; South half of Section 19; East half of Section 27; Southeast quarter of Section 34; Sections 35 and 36.

In Township 71, Range 8, West of the 6th Meridian, Sections 1 to 36 inclusive.

In Township 71, Range 9, West of the 6th Meridian, Sections 1 to 4 inclusive; Sections 8 to 28 inclusive; Sections 30 to 36 inclusive; Northeast quarter of Section 5; North half of Section 7.

In Township 71, Range 10, West of the 6th Meridian, Sections 4 to 9 inclusive; Sections 13 to 36 inclusive; Northwest quarter of Section 10.

In Township 71, Range 11, West of the 6th Meridian, Sections 1 to 36 inclusive.

In Township 71, Range 12, West of the 6th Meridian, Sections 1 to 36 inclusive.

In Township 72, Range 2, West of the 6th Meridian, Those portions of Sections 7, 8, 16, 17, 18, 19, 20, 21, 29, 30 and 31 lying West of the .

In Township 72, Range 3, West of the 6th Meridian, East half of Section 9; Sections 10 to 36 inclusive.

In Township 72, Range 4, West of the 6th Meridian, Sections 13 and 14; North half and Southeast quarter of Section 15; North halves of Sections 16, 17 and 18; Sections 19 to 36 inclusive.

In Township 72, Range 5, West of the 6th Meridian, Sections 7 and 13; Sections 18 to 36 inclusive; West half of Section 6; Southeast quarter and North half of Section 14; North halves of Sections 15 to 17 inclusive.

In Township 72, Range 6, West of the 6th Meridian, North half and Southeast quarter of Section 1; North half and Southwest quarter of Section 2; Sections 3 to 36 inclusive.

In Township 72, Range 7, West of the 6th Meridian, Sections 1 and 2; Sections 35 and 36; those portions of Sections 11, 12, 13, 14, 24, 25, 26, 27, 32, 33 and 34 not included in Bear Lake.

In Township 72, Range 8, West of the 6th Meridian, Sections 3 to 10 inclusive; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive; those portions of Sections 1, 2 and 11 lying South and West of Saskatoon Lake.

In Township 72, Range 9, West of the 6th Meridian, Sections 1 to 36 inclusive.

In Township 72, Range 10, West of the 6th Meridian, Sections 1 to 36 inclusive.

In Township 72, Range 11, West of the 6th Meridian, Sections 1 to 29 inclusive; Sections 33 to 36 inclusive; Northeast quarter of Section 30; Southeast quarter and North half of Section 32.

In Township 72, Range 12, West of the 6th Meridian, Sections 1 to 18 inclusive; South half and Northeast quarter of Section 19, Sections 20, 21, 23 and 24; South half and Northwest quarter of Section 22.

265 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

In Township 72, Range 13, West of the 6th Meridian, Sections 1, 2, 11 and 12; East halves of Sections 3 and 10; South halves of Sections 13 and 14; Southeast quarter of Section 15.

In Township 73, Range 3, West of the 6th Meridian, Sections 5 and 6 inclusive.

In Township 73, Range 4, West of the 6th Meridian, Sections 1 to 11 inclusive; Sections 15 to 22 inclusive; Sections 27 to 36 inclusive.

In Township 73, Range 5, West of the 6th Meridian, Sections 1 to 36 inclusive.

In Township 73, Range 6, West of the 6th Meridian, Sections 1 to 36 inclusive.

In Township 73, Range 7, West of the 6th Meridian, Sections 1 to 17 inclusive; Sections 19 to 30 inclusive; Sections 32 to 36 inclusive; South half and Northeast quarter of Section 18; East half of Section 31.

In Township 73, Range 9, West of the 6th Meridian, Sections 3 to 6 inclusive; Sections 8 to 10 inclusive.

In Township 73, Range 10, West of the 6th Meridian, Sections 1 to 3 inclusive; South half and Northeast quarter of Section 4.

In Township 73, Range 11, West of the 6th Meridian, Sections 3 to 5 inclusive; Sections 8 to 10 inclusive; Sections 15 to 17 inclusive; Sections 20 to 22 inclusive; Southeast quarter and West half of Section 2; West halves of Sections 11 and 14; East halves of Sections 6, 7, 18 and 19; Southwest quarters of Sections 23 and 26; South halves of Sections 27, 28 and 29; Southeast quarter of Section 30.

In Township 74, Range 4, West of the 6th Meridian, Sections 1 to 18 inclusive.

In Township 74, Range 5, West of the 6th Meridian, Sections 1 to 36 inclusive.

In Township of 74, Range 6, West of the 6th Meridian, Sections 1 to 36 inclusive.

In Township 74, Range 7, West of the 6th Meridian, Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; Northeast quarter of Section 17, East half of Section 20.

In Township 75, Range 5, West of the 6th Meridian, Sections 1 to 12 inclusive.

In Township 75, Range 6, West of the 6th Meridian, Sections 1 to 12 inclusive.

In Township 75, Range 7, West of the 6th Meridian, Sections 1 to 4 inclusive and Sections 9 to 12 inclusive. ______

MINISTERIAL ORDER (# 029/2000 )

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 210 and 211 of the School Act, make the Order in the attached Appendix, being The Guilbault School District No. 2885 Boundary Adjustment Order.

Dated at Edmonton, Alberta, August 23, 2000. Dr. Lyle Oberg, Minister.

266 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

APPENDIX

MINISTERIAL ORDER (# 029/2000 )

The Guilbault School District No. 2885 Boundary Adjustment Order

1 Pursuant to Sections 210 of the School Act, all the lands are taken from The Bellerose School District No. 25 and are added to The Guilbault School District No. 2885.

Township 54, Range 24, West of the 4th Meridian, Sections 18 and 19; West halves of Sections 17 and 20; North half of Section 7; and Northwest quarter of Section 8.

Township 54, Range 25, West of the 4th Meridian, Section 13; North half of Section 12; Block A of River Lot 41 of the St. Albert Settlement; River Lots 56 to 62 inclusive of the St. Albert Settlement; and Fractional Sections 14 and 24 lying outside the St. Albert Settlement.

2 Pursuant to Sections 210 and 211 of the School Act, The Bellerose School District No. 25 is dissolved.

3 The Guilbault School District No. 2885 shall be comprised of the following lands:

Township 54, Range 24, West of the 4th Meridian, Sections 18 and 19; West halves of Sections 17 and 20; North half of Section 7; and Northwest quarter of Section 8.

Township 54, Range 25, West of the 4th Meridian, Sections 13, 21 and 28; North half of Section 12; Block A of River Lot 41 of the St. Albert Settlement; River Lots 38 to 40 inclusive; 56 to 64 inclusive of the St. Albert Settlement; including all subdivisions within the said River Lots; East halves of Sections 20 and 29; South halves of Sections 33 to 36 inclusive; Those portions of Sections 16 and 17 lying outside the limits of the City of St. Albert including fractional River Lot 27 and any subdivisions within the said River Lot; Those portions of Lots 36 and 37 of the St. Albert Settlement lying North and East of Road Plan 313 E. T.; Fractional Sections 14, 22, and 24 to 27 inclusive lying outside the City of St. Albert; That portion of the Northeast quarter of Section 24 lying North of the Sturgeon River. ______

MINISTERIAL ORDER (# 030/2000 )

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 210 and 211 of the School Act, make the Order in the attached Appendix, being The Langdon School District No. 220 (Rocky View School Division No. 41) Boundary Adjustment Order.

Dated at Edmonton, Alberta, August 23, 2000. Dr. Lyle Oberg, Minister.

267 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

APPENDIX

MINISTERIAL ORDER (# 030/2000 )

The Langdon School District No. 220 (Rocky View School Division No. 41) Boundary Adjustment Order

1 Pursuant to Section 210 of the School Act, all of the lands are taken from the following districts and are added to The Langdon School District No. 220:

The Conrich School District No. 794 The Blackfoot Trail School District No. 4305 Dalemead School District No. 3095

2 Pursuant to Sections 210 and 211 of the School Act, the following Districts are dissolved:

The Conrich School District No. 794 The Blackfoot Trail School District No. 4305 Dalemead School District No. 3095

3 The Langdon School District No. 220 shall be comprised of the following lands:

Township 22, Range 27, West of the 4th Meridian, Sections 20 to 29 inclusive; Sections 32 to 36 inclusive; North halves of Sections 14 to 17 inclusive; East halves of Sections 19 and 30; East half and Northwest quarter of Section 13; Northeast quarter of Section 18.

In Township 23, Range 27, West of the 4th Meridian, Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 35 and 36; Southeast quarter of Section 34.

In Township 24, Range 27, West of the 4th Meridian, Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Section 24; South half and Northeast quarter of Section 23.

In Township 23, Range 28, West of the 4th Meridian, Sections 31 to 35 inclusive; North halves of Sections 28, 29 and 30.

In Township 24, Range 28, West of the 4th Meridian, Sections 2 to 11 inclusive; Sections 14 to 36 inclusive.

In Township 25, Range 28, West of the 4th Meridian, Sections 1 to 6 inclusive. ______

MINISTERIAL ORDER (# 031/2000 )

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 210 and 211 of the School Act, make the Order in the attached Appendix, being The Okotoks School District No. 178 (Foothills School Division No. 38) Boundary Adjustment Order.

Dated at Edmonton, Alberta, August 23, 2000. Dr. Lyle Oberg, Minister.

268 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

APPENDIX

MINISTERIAL ORDER (# 031/2000 )

The Okotoks School District No. 178 (Foothills School Division No. 38) Boundary Adjustment Order

1 Pursuant to Section 210 of the School Act, all of the lands are taken from the following districts and are added to The Okotoks School District No. 178:

The Fordville School District No. 1908 The Sheep Creek School District No. 4258 The Tongue Creek School District No. 230 The Red Deer Lake School District No. 128 The Cayley School District No. 1868

2 Pursuant to Sections 210 and 211 of the School Act, the following Districts are dissolved:

The Fordville School District No. 1908 The Sheep Creek School District No. 4258 The Tongue Creek School District No. 230 The Red Deer Lake School District No. 128 The Cayley School District No. 1868

3 The Okotoks School District No. 178 shall be comprised of the following lands:

In Township 17, Range 28, West of the 4th Meridian, Sections 9, 16, 19 and 20; Sections 29 to 32 inclusive; North half of Section 17; North half and Southwest quarter of Section 18.

In Township 17, Range 29, West of the 4th Meridian, Sections 23 to 29 inclusive; Sections 32 to 36 inclusive; Northeast quarters of Sections 15 and 19; North halves of Sections 13, 14, 20 and 21; Northwest quarter and East half of Section 22; East halves of Sections 30 and 31.

In Township 18, Range 26, West of the 4th Meridian, Sections 3 to 10 inclusive; Sections 13 to 20 inclusive; Sections 29 to 32 inclusive; West halves of Sections 2 and 11; South halves of Sections 21 to 24; West half of Section 28; West half and Northeast quarter of Section 33.

In Township 18, Range 27, West of the 4th Meridian, Sections 1, 12, 13, 24, 25 and 36.

In Township 18, Range 28, West of the 4th Meridian, Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive; the West half of Section 9.

In Township 18, Range 29, West of the 4th Meridian, Sections 1 to 5 inclusive; Sections 8 to 27 inclusive; Section 31; Sections 34 to 36 inclusive; East halves of Sections 6 and 7; those portions of Sections 30, 32 and 33 lying North of the Highwood River; those portions of Sections 29, 30, 32 and 33 lying South and East of the Highwood River.

In Township 18, Range 30, West of the 4th Meridian, Fractional Section 36; that portion of fractional Section 25 lying North of the Highwood River.

269 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

In Township 19, Range 27, West of the 4th Meridian, Sections 29 to 33 inclusive; North half and Southwest quarter of Section 34; West half of Section 27.

In Township 19, Range 28, West of the 4th Meridian, Sections 3 to 10 inclusive; Sections 14 to 17 inclusive; Sections 21 to 23 inclusive; Sections 25 to 36 inclusive; West halves of Sections 13 and 24; those portions of Sections 18 and 19 lying West of the Highwood River.

In Township 19, Range 29, West of the 4th Meridian, Sections 8 to 11 inclusive; Sections 13 to 17 inclusive; Sections 20 to 29 inclusive; Sections 33 to 36 inclusive; fractional Sections 6, 7, 18, 19, 30 and 31.

In Township 20, Range 25, West of the 4th Meridian, Sections 13 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; East halves of Sections 17, 20, 29 and 32.

In Township 20, Range 27, West of the 4th Meridian, Sections 3 to 10 inclusive.

In Township 20, Range 28, West of the 4th Meridian, Sections 1 to 35 inclusive.

In Township 20, Range 29, West of the 4th Meridian, Sections 7 and 8; Sections 17 to 19 inclusive; those portions of Sections 20, 29 and 30 lying South of the Bow River.

In Township 21, Range 28, West of the 4th Meridian, Sections 2 to 8 inclusive; Sections 10 to 14 inclusive; Sections 17 to 24 inclusive; Sections 27 to 33 inclusive; those portions of Sections 9, 16 and 26 lying West of the Highwood River; that portion of Section 34 West of the Bow River; those portions of Sections 9, 15, 16, 22, 25 and 26 lying East and South of the Sheep River.

In Township 21, Range 29, West of the 4th Meridian, Sections 1 to 5 inclusive; Sections 8 to 17 inclusive; Sections 20 to 29 inclusive; Sections 32 to 36 inclusive; fractional Sections 6, 7, 18, 19, 30 and 31.

In Township 22, Range 28, West of the 4th Meridian, Sections 4 to 6 inclusive; those portions of Sections 7 and 8 South of the Bow River.

In Township 22, Range 29, West of the 4th Meridian, Sections 1, 2 and 5; fractional Sections 6, 7, 18 and 19; those portions of Sections 3, 4, 8, 9, 10, 11, 12, 17 and 20 lying South and West of the Bow River.

In Township 18, Range 1, West of the 5th Meridian, Section 7; Sections 17 to 21 inclusive; Section 24; Sections 26 to 36 inclusive; North half of Section 13; that portion of Section 25 lying South and East of the Highwood River; those portions of Sections 5, 8, 9, 15, 16, 22, 23 and 25 lying North and West of the Highwood River; that portion of Section 6 lying North of the Highwood River and the North Fork of the Highwood River.

In Township 18, Range 2, West of the 5th Meridian, Section 9; Sections 13 to 17 inclusive; Sections 20 to 29 inclusive; Sections 31 to 36 inclusive; North half of Section 8; those portions of Sections 1, 11, 12, 19 and 30 lying North and East of the Highwood River; that portion of Section 10 lying North of the Highwood River.

In Township 19, Range 1, West of the 5th Meridian, Sections 1 to 36 inclusive.

In Township 19, Range 2, West of the 5th Meridian, Sections 1 to 36 inclusive.

270 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

In Township 19, Range 3, West of the 5th Meridian, Sections 24, 25 and 36; East half and Northwest quarter of Section 13; North half of Section 35.

In Township 20, Range 1, West of the 5th Meridian, Sections 1 to 36 inclusive.

In Township 20, Range 2, West of the 5th Meridian, Sections 1 to 36 inclusive.

In Township 20, Range 3, West of the 5th Meridian, Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 35 and 36; those portions of Sections 30 and 31 lying North and West of the North branch of the Sheep River.

In Township 21, Range 1, West of the 5th Meridian, Sections 1 to 36 inclusive.

In Township 21, Range 2, West of the 5th Meridian, Sections 1 to 36 inclusive.

In Township 21, Range 3, West of the 5th Meridian, Sections 1 to 36 inclusive.

In Township 21, Range 4, West of the 5th Meridian, Sections 1, 12,13, 24 and 25.

In Township 22, Range 1, West of the 5th Meridian, Sections 1 to 18 inclusive; portions of Sections 19 and 20.

In Township 22, Range 2, West of the 5th Meridian, Sections 1 to 21 inclusive; Sections 28 to 33 inclusive; those portions of Sections 22, 23, 24, 27 and 34 contained within the Municipal District of Foothills.

In Township 22, Range 3, West of the 5th Meridian, Sections 1 to 36 inclusive.

In Township 22, Range 4, West of the 5th Meridian, Sections 1 to 6 inclusive; Sections 8 to 16 inclusive; Sections 23 to 27 inclusive; Sections 34 to 36 inclusive; South half and Northeast quarter of Section 22. ______

MINISTERIAL ORDER (# 032/2000 )

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 210 and 211 of the School Act, make the Order in the attached Appendix, being The Penhold School District No. 214 (Chinook’s Edge School Division No. 73) Boundary Adjustment Order.

Dated at Edmonton, Alberta, August 23, 2000.

Lyle Oberg, Minister. APPENDIX

MINISTERIAL ORDER (# 032/2000 )

The Penhold School District No. 214 (Chinook’s Edge School Division No. 73) Boundary Adjustment Order

1 Pursuant to Section 210 of the School Act, all of the lands are taken from the following districts and are added to The Penhold School District No. 214:

271 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

The Evarts School District No. 736 The School District No. 2595 The Kuusamo School District No. 755

2 Pursuant to Sections 210 and 211 of the School Act, the following Districts are dissolved:

The Evarts School District No. 736 The Sylvan Lake School District No. 2595 The Kuusamo School District No. 755

3 The Penhold School District No. 214 shall be comprised of the following lands:

In Township 36, Range 27, West of the 4th Meridian, Sections 29 to 32 inclusive.

In Township 36, Range 28, West of the 4th Meridian, Sections 23, 25 and 26; Sections 33 to 36 inclusive; East half of Section 27.

In Township 37, Range 27, West of the 4th Meridian, Sections 5 to 8 inclusive; Sections 30 and 31; West halves of Sections 18, 19, 29 and 32.

In Township 37, Range 28, West of the 4th Meridian, Sections 1 to 4 inclusive; Sections 10 to 14 inclusive; Sections 22 to 36 inclusive; North half of Section 20; North half and Southeast quarter of Section 21; those portions of Sections 5, 9 and 15 lying East of the .

In Township 38, Range 26, West of the 4th Meridian, Sections 16 to 20 inclusive; Sections 30 and 31; West half of Section 15; those portions of Sections 21, 29 and 32 lying Southwest of the Red Deer River.

In Township 38, Range 27, West of the 4th Meridian, Sections 6, 7 and 13; Sections 23 to 26 inclusive; Sections 35 and 36; Southwest quarter and that portion of the Northwest quarter of Section 5 lying South and West of the Northeasterly limit of Road Plan 2082 L.Z.; fractions of Sections 18 and 19 lying generally South of the Red Deer River; those portions of Sections 27 and 34 lying generally East of the Red Deer River.

In Township 38, Range 28, West of the 4th Meridian, Sections 1 to 6 inclusive; Sections 8 to 12 inclusive; Sections 14 to 18 inclusive; Sections 21 to 23 inclusive; Sections 25 to 29 inclusive; Sections 31 to 36 inclusive; North half and Southeast quarter of Sections 7 and 30; that portion of Section 13 lying West of the East limit of Road Plan 2082 L.Z. and generally North of the Red Deer River; those portions of Sections 19 and 20 not covered by the waters of the Cygnet Lake; that portion of Section 24 lying West of the East limit of Road Plan 2082 L.Z..

In Township 39, Range 26, West of the 4th Meridian, Sections 5 to 8 inclusive; those portions of Sections 4 and 9 lying West of the Red Deer River; those portions of Sections 17 and 18 lying South of the Red Deer River.

In Township 39, Range 27, West of the 4th Meridian, Section 1 to 6 inclusive; Sections 8 to 12 inclusive; fractions of Sections 7, 13, 14, 15, 16, 17 and 18 lying South of the Blindman River.

In Township 39, Range 28, West of the 4th Meridian, Sections 1 to 4 inclusive; Sections 9 to 11 inclusive; those portions of Sections 12, 13 and 14 lying South of the Blindman River.

272 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

In Township 37, Range 2, West of the 5th Meridian, Sections 29 and 32; West half of Section 28.

In Township 38, Range 1, West of the 5th Meridian, Sections 20 and 21; Sections 28 to 31 inclusive; Northwest quarter of Section 16; Northeast quarter of Section 17; Northwest quarter of Section 22; those portions of Sections 32 and 33 lying South of the Sylvan Lake.

In Township 38, Range 2, West of the 5th Meridian, Sections 4 to 9 inclusive; Sections 16 to 21 inclusive; Sections 25 to 28 inclusive; and Sections 33 to 36 inclusive.

In Township 38, Range 3, West of the 5th Meridian, Sections 1 and 2; Sections 11 to 14 inclusive; Section 24; South half and Northeast quarter of Section 23.

In Township 39, Range 1, West of the 5th Meridian, That portion of the Southeast quarter of Section 4 lying South and East of the Sylvan Lake; those portions of Sections 5 and 6 lying West of the Sylvan Lake.

In Township 39, Range 2, West of the 5th Meridian, Section 1; South half of Sections 2, 3 and 4; those fractions of Sections 12 and 13 lying South and West of Sylvan Lake. ______

MINISTERIAL ORDER (# 033/2000 )

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 194 and 210 of the School Act, make the Order in the attached Appendix, being The Square Butte School District No. 4008 Boundary Adjustment Order.

Dated at Edmonton, Alberta, August 23, 2000. Dr. Lyle Oberg, Minister.

APPENDIX

MINISTERIAL ORDER (# 033/2000 )

The Square Butte School District No. 4008 Boundary Adjustment Order

1 The Plainview School District No. 2098 and The Square Butte School District No. 4008 Boundary Adjustment Amendment Order, Ministerial Order No. 054/98 dated September 24, 1998, is amended by this Order.

2 Section 5 is repealed and the following is substituted:

From and after the date of this Order, The Square Butte School District No. 4008 shall be comprised of the following lands:

In Township 20, Range 4, West of the 5th Meridian, Sections 20 to 22 inclusive; Sections 27 to 29 inclusive; Sections 32 to 35 inclusive; that portion of Section 26 lying North of the North branch of the Sheep River; West half of Section 23; Northwest quarter of Section 36.

273 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

In Township 21, Range 4, West of the 5th Meridian, Sections 2 to 5 inclusive; Sections 8 to 11 inclusive; Sections 14 to 17 inclusive; Sections 20 to 23 inclusive; Sections 26 to 30 inclusive; West halves of Sections 1, 12, 13 and 24. ______

MINISTERIAL ORDER (# 034/2000 )

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 210 and 211 of the School Act, make the Order in the attached Appendix, being The Strathmore School District No. 1587 (Golden Hills Regional Division No. 15) Boundary Adjustment Order.

Dated at Edmonton, Alberta, August 23, 2000. Dr. Lyle Oberg, Minister.

APPENDIX

MINISTERIAL ORDER (# 034/2000 )

The Strathmore School District No. 1587 (Golden Hills Regional Division No. 15) Boundary Adjustment Order

1 Pursuant to Section 210 of the School Act, all of the lands are taken from the following districts and are added to The Strathmore School District No. 1587:

The Severn Creek School District No. 852 The Wintering Hills School District No. 3834

2 Pursuant to Sections 210 and 211 of the School Act, the following Districts are dissolved:

The Severn Creek School District No. 852 The Wintering Hills School District No. 3834

3 The Strathmore School District No. 1587 shall be comprised of the following lands:

In Township 24, Range 24, West of the 4th Meridian, Sections 7, 18, and 19; North half of Section 6; West halves of Sections 8, 17 and 20; Northwest quarter of Section 5.

In Township 24, Range 25, West of the 4th Meridian, Sections 10 to 15 inclusive; Sections 22 to 24 inclusive; North halves of Sections 1 to 3 inclusive; East halves of Sections 9, 16 and 21; Northeast quarter of Section 4.

In Township 25, Range 19, West of the 4th Meridian, Sections 32 to 35 inclusive; West halves of Sections 26 and 36; East half of Section 27.

In Township 25, Range 20, West of the 4th Meridian, Sections 34 and 35, North half of Section 36.

In Township 26, Range 19, West of the 4th Meridian, Sections 1 to 7 inclusive; Sections 8 to 12 inclusive; Sections 14 to 19 inclusive; Section 30; West half of Section 13.

274 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

In Township 26, Range 20, West of the 4th Meridian, Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 23 to 25 inclusive.

In Township 26, Range 21, West of the 4th Meridian, North half of Section 31.

In Township 26, Range 22, West of the 4th Meridian, North halves of Sections 34 to 36 inclusive.

In Township 27, Range 21, West of the 4th Meridian, Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 30 and 31; Northwest quarter of Section 9.

In Township 27, Range 22, West of the 4th Meridian, Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive. ______

MINISTERIAL ORDER (# 036/2000)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 195, 217, 218 and 208.8 of the School Act, make the Order in the attached Appendix, being The Golden Hills School Division No. 75 Establishment Order.

Dated at Edmonton, Alberta, September 28, 2000. Dr. Lyle Oberg, Minister. APPENDIX

MINISTERIAL ORDER (# 036/2000 )

The Golden Hills School Division No. 75 Establishment Order

1 Pursuant to Sections 195 and 208.8 of the School Act, By-law No. 1/2000 requesting the conversion of the regional division to a school division, passed June 13, 2000 by The Board of Trustees of Golden Hills Regional Division No. 15 is approved.

2 Pursuant to Sections 195 and 217 of the School Act, The Golden Hills School Division No. 75 (the ‘School Division”) is established and the members of the board are a corporation under the name of The Board of Trustees of Golden Hills School Division No. 75 (the “Board”).

The Golden Hills School Division shall be comprised the following lands, all being West of the 4th Meridian and containing the lands located within the corporate limits of the Towns, Villages and Summer Villages.

Township 21, Range 19, Section 31 and North half of Section 30

Township 21, Range 20, Sections 29 to 36 inclusive; North halves of Sections 25, 26, and 27; and North half and portion of Southwest quarter of Section 28.

Township 21, Range 21, Sections 34 to 36 inclusive; North half and portion of South half of Section 25; North half of Section 26; Portion of North half of Section 27; and portion of North half and portion of Southeast quarter of Section 33.

Township 21, Range 25, Portion of North half of Section 32; North half of Section 33; North half, Southwest quarter and portion of Southeast quarter of Section 31; North half, portion of Southeast quarter, and portion of Southwest quarter of

275 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Section 34; North half and portion of Southwest quarter of Section 35; and portion of Northwest quarter of Section 30.

Township 21, Range 26, Section 26; Sections 29 to 36 inclusive; North halves and portions of South halves of Sections 19, 20, 25, 27 and 28; portion of Northwest quarter of Section 21; Portions of Northeast quarter of Section 22; and portion of North halves of Sections 23 and 24.

Township 22, Range 20, Sections 1 to 36 inclusive.

Township 22, Range 21, Sections 1 to 4 inclusive; Sections 7 to 36 inclusive; North half and portion of Southeast quarter of Section 5; and portion of North half of Section 6.

Township 22, Range 22, Sections 13 to 36; North halves and portions of South halves of Sections 8, 9, 11, and 12; and portion of North half of Section 7.

Township 22, Range 23, Sections 23 to 27 inclusive; Sections 33 to 36 inclusive; North halves and portion of South halves of Sections 13, 22, 28, and 32; and portion of Northeast quarters of Sections 14, 21, 29 and 31.

Township 22, Range 24, Sections 18 and 19; Sections 30 and 31; West half of Section 29; West half and portion of East half of Section 32; portion of South half and portion of North half of Section 7; Portion of West half of Section 20; and Portion of Northwest quarter of Section 11.

Township 22, Range 25, Section 2 to 11 inclusive; Sections 13 to 36 inclusive; and North half, portion of Southeast quarter and portion of Southwest quarter of Section 12.

Township 22, Range 26, Sections 1 to 36 inclusive

Township 23, Range 19, Sections 1 to 36 inclusive.

Township 23, Range 20, Sections 1 to 36 inclusive.

Township 23, Range 21, Sections 1 to 36 inclusive.

Township 23, Range 22, Sections 1 to 36 inclusive.

Township 23, Range 23, Sections 1 to 36 inclusive.

Township 23, Range 24, Sections 4 to 9 inclusive; Sections 11 to 36 inclusive; portion of West half and portion of East half of Section 10; North half of Section 1; portion of North half of Section 2; and portion of Northwest quarter of Section 3.

Township 23, Range 25, Sections 1 to 36 inclusive.

Township 23, Range 26, Sections 1 to 36 inclusive.

Township 24, Range 18, Sections 1 to 36 inclusive.

Township 24, Range 19, Sections 1 to 36 inclusive.

Township 24, Range 20, Sections 1 to 36 inclusive.

276 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Township 24, Range 21, Sections 1 to 36 inclusive.

Township 24, Range 22, Sections 1 to 36 inclusive.

Township 24, Range 23, Sections 1 to 36 inclusive.

Township 24, Range 24, Sections 1 to 36 inclusive.

Township 24, Range 25, Sections 1 to 36 inclusive.

Township 24, Range 26, Sections 1 to 36 inclusive.

Township 25, Range 17, Sections 1 to 36 inclusive.

Township 25, Range 18, Sections 1 to 36 inclusive.

Township 25, Range 19, Sections 1 to 36 inclusive.

Township 25, Range 20, Sections 1 to 36 inclusive.

Township 25, Range 21, Sections 1 to 36 inclusive.

Township 25, Range 22, Sections 1 to 36 inclusive.

Township 25, Range 23, Sections 1 to 36 inclusive.

Township 25, Range 24, Sections 1 to 36 inclusive.

Township 25, Range 25, Sections 1 to 36 inclusive.

Township 25, Range 26, Sections 1 to 17 inclusive; Sections 20 to 28 inclusive; and Sections 33 to 36 inclusive.

Township 26, Range 17, Sections 1 to 22 inclusive; Sections 28 to 32 inclusive; West halves and portion of East halves of Sections 23 and 33; portion of Southwest quarters of Sections 26 and 34; and South half and portions of Northwest quarter of Section 27.

Township 26, Range 18, Sections 1 to 36 inclusive.

Township 26, Range 19, Sections 1 to 36 inclusive.

Township 26, Range 20, Sections 1 to 36 inclusive.

Township 26, Range 21, Sections 1 to 36 inclusive.

Township 26, Range 22, Sections 1 to 3 inclusive; South halves of Sections , 5, 6, and 12; South half and Northeast quarter of Section 4, parcels 2D, 3D, 6D, 7D, 9D, 12D, 13D, 14D, 15D, 16D, 18D, 20D, 21D, 23D, 26D, 27D, 29D, 32D, 33D, 34D, 35D, 36D, 37D, 38D, 39D, 40D, 41D, 42D, 43D, 44D, 45D, 46D, 47D, 48D, 49D, 50D, 51D, 52D, 53D, 54D, 55D, 56D, 57D, 58D, 59D, 60D, 61D, 62D, 63D, 64D, 65D, 66D, 67D, 68D, 69D, 70D, 71D, 100D, 101D, 102D, 105D, 106D, 107D, 108D, 109D, 110D, 111D, 112D, and 113D; and Portions of parcels 1B, 2B, 3B, 4B, 6B, 8B, 9B, 10B, 11B, 12B, 13B, 14B, 15B, 16B, 17B, 18B, 19B, 20B, 21B, 22B, 23B, 25B, 31B, 1C, 2C, 3C, 4C, 5C, 6C, 7C, 8C, 9C, 10C, 11C, 12C, 13C, 14C, 15C, 16C, 17C, 18C, 19C, 20C, 21C, 22C, 23C, 23C, 24C, 25C, 26C, 27C, 28C, 29C, 30C, 31C, 32C, 33C, 35C,

277 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

36C, 37C, 38C, 1D, 4D, 5D, 8D, 10D, 11D, 17D, 19D, 22D, 24D, 25D, and 114D.

Township 26, Range 23, Sections 3 to 8 inclusive; Sections 17 to 21 inclusive; Sections 27 to 29 inclusive; Sections 30 to 36 inclusive; West half of Section 16; West half and Northeast quarter of Section 22; Northwest quarter of section 26; and portion of parcels 8A, 9A, 10A, 11A, 12A, 13A, 14A, 15A, 16A, 17A, 18A, 19A, 20A, 21A, 22A, 23A, 24A, 25A, 26A, 27A, 28A, 29A, 30A, 31A, 32A, 33A, 34A, 35A, 36A, 39A, 40A, 41A, 43A, 44A, 47A, 49A, 50A, 51A, 24B, 26B, 27B, 28B, 29B, and 30 B.

Township 26, Range 24, Sections 1 to 36 inclusive.

Township 26, Range 25, Sections 1 to 25 inclusive; and Section 36.

Township 27, Range 17, Sections 5 to 7 inclusive; South half and portion of North half of Section 4; portion of South half of Section 8; and portion of Southwest quarter of Section 18.

Township 27, Range 18, Sections 1 to 12 inclusive; Sections 15 to 21 inclusive; Section 28 to 30 inclusive; Sections 32 and 33; portion of South half of Section 13; West half and portion of East half of Section 14; South half and Northwest quarter of Section 22; portion of Southwest quarter of Section 23; West half of Section 27; West half and portion of Northeast quarter of Section 31; and Southwest quarter of Section 34.

Township 27, Range 19, Sections 1 to 36 inclusive.

Township 27, Range 20, Sections 1 to 36 inclusive.

Township 27, Range 21, Sections 1 to 5 inclusive; Sections 7 to 36 inclusive; East half and portion of West half of Section 6; and parcels 97D and 98D.

Township 27, Range 22, Sections 5 to 10 inclusive; Sections 12 to 36 inclusive; North half and Southwest quarter of Section 4; Parcels 28A, 28D, 73D, 78D, 87D, 88D, Block A, Block D, Block G, Block H, Block X, and portions of parcels 30D, 31D, and 85D.

Township 27, Range 23, Sections 1 to 36 inclusive.

Township 27, Range 24, Sections 1 to 36 inclusive.

Township 28, Range 18, Sections 5 to 7 inclusive; and Section 18.

Township 28, Range 19, Sections 1 to 12 inclusive; Sections 14 to 21 inclusive; Sections 28 to 32 inclusive; South halves and Northwest quarters of Sections 22 and 33; and West half of Section 27.

Township 28, Range 20, Sections 1 to 36 inclusive.

Township 28, Range 21, Sections 1 to 36 inclusive.

Township 28, Range 22, Sections 1 to 36 inclusive.

Township 28, Range 23, Sections 1 to 36 inclusive.

Township 28, Range 24, Sections 1 to 36 inclusive.

278 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Township 29, Range 19, South half of Section 6.

Township 29, Range 20, Sections 1 to 12 inclusive; Section 17; South half of Section 13; portion of South half of Section 14; West half of Section 16; and East half and portion of Southwest quarter of Section 18.

Township 29, Range 21, Sections 1 to 12 inclusive; Sections 14 to 22 inclusive; Section 24; Sections 28 to 33 inclusive; West halves, Southeast quarters and portion of Northeast quarters of Sections 13 and 23; portion of Southwest quarter of Section 26; West half and portion of Southeast quarter of Section 27; and portion of East half of Section 34.

Township 29, Range 22, Sections 1 to 36 inclusive.

Township 29, Range 23, Sections 1 to 36 inclusive.

Township 29, Range 24, Sections 1 to 36 inclusive.

Township 29, Range 25, Sections 1 to 36 inclusive.

Township 29, Range 26, Sections 1 to 36 inclusive.

Township 30, Range 21, Sections 5 to 8 inclusive; Sections 16 to 21 inclusive; Sections 28 to 33 inclusive; portion of Southwest quarter of Section 3; West halves and portion of East halves of Sections 4 and 9; portions of West halves of Sections 15, 22, and 27; West half and portion of Southeast quarter of Section 34.

Township 30, Range 22, Sections 1 to 36 inclusive.

Township 30, Range 23, Sections 1 to 36 inclusive.

Township 30, Range 24, Sections 1 to 36 inclusive.

Township 30, Range 25, Sections 1 to 36 inclusive.

Township 30, Range 26, Section 1 to 36 inclusive.

Township 31, Range 21, Sections 4 to 10 inclusive; Sections 16 to 21 inclusive; Sections 29 to 31 inclusive; West half and portion of East half of Section 3; West half of Section 28; West half, Southeast quarter and portion of Northeast quarter of Section 32; portions of Southwest quarters of Sections 14 and 33.

Township 31, Range 22, Sections 1 to 36 inclusive.

Township 31, Range 23, Sections 1 to 36 inclusive.

Township 31, Range 24, Sections 1 to 36 inclusive.

Township 31, Range 25, Sections 1 to 36 inclusive.

Township 31, Range 26, Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 36 inclusive.

Township 32, Range 21, Sections 6, 7, and 18; West halves and portions of East halves of Sections 5, 19, and 30; portion of West half of Section 8; portion of Southwest quarter of Section 17; Southwest quarter, portion of Northwest quarter, and portion of Southeast quarter of Section 31.

279 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Township 32, Range 22, Sections 1 to 36 inclusive.

Township 32, Range 23, Sections 1 to 36 inclusive.

Township 32, Range 24, Sections 1 to 36 inclusive.

Township 32, Range 25, Sections 1 to 36 inclusive.

Township 32, Range 26, Sections 1 to 36 inclusive.

Township 32, Range 27, Sections 12 and 13; Sections 23 to 26 inclusive; Section 36; East half of Section 14.

Township 33, Range 22, Sections 2 to 11 inclusive; Sections 15 to 22 inclusive; Sections 28 to 33 inclusive; West halves and portions of East halves of sections 1, 14, 27, and 34; West half and portion of Southeast quarter of Section 12; portion of Southwest quarter of Section 13; portion of West half of Section 23; portion of Northeast quarter of Section 35.

Township 33, Range 23, Sections 1 to 36 inclusive.

Township 33, Range 24, Sections 1 to 36 inclusive.

Township 33, Range 25, Sections 1 to 36 inclusive.

Township 33, Range 26, Sections 1 to 36 inclusive.

Township 33, Range 27, Section 1; Sections 12 and 13; Sections 24 and 25; Section 36.

Township 34, Range 21, Sections 29 to 32 inclusive; portions of West halves of Sections 18 and 34; portion of West half and portion of Northeast quarter of Section 19; Portions of North halves of Sections 20 and 28; North half and portion of Southeast quarter of Section 33.

Township 34, Range 22, Sections 3 to 10 inclusive; Sections 13 to 36 inclusive; portion of North half of Section 12; West halves and portion of East halves of Sections 2 and 22.

Township 34, Range 23, Sections 1 to 36 inclusive.

Township 34, Range 24, Sections 1 to 36 inclusive.

Township 34, Range 25, Sections 1 to 30 inclusive; Sections 34 to 36 inclusive.

Township 34, Range 26, Sections 1 to 6 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive.

Township 34, Range 27, Section 1.

Township 35, Range 24, Sections 1 to 6 inclusive.

Township 35, Range 25, Sections 1 and 2.

3 Pursuant to Section 195 of the School Act, the School Division is divided into nine (8) wards:

280 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001 a) Ward 1 shall be comprised of the following lands:

Township 31, Range 21, Sections 18 to 21 inclusive; Sections 29 to 31 inclusive; West half, Northeast quarter and portion of Southeast quarter of Section 17; West half of Section 28; West half, Southeast quarter and portion of the Northeast quarter of Section 32; Northwest quarter, Southwest quarter; portion of the Southwest quarter and portion of Northeast quarter of Section 16; portions of the Southwest quarters of Sections 15 and 33; portion of Northeast quarter of Section 9; and portion of Northeast quarter of Section 10.

Township 31, Range 22, Sections 13 to 36 inclusive.

Township 31, Range 23, Sections 13 to 30 inclusive; Sections 32 to 36 inclusive; Southeast quarter and portion of Northeast quarter of Section 31.

Township 31, Range 24, Sections 13 to 35 inclusive.

Township 31, Range 25, Sections 13 to 36 inclusive.

Township 31, Range 26, Sections 13 to 16 inclusive; Sections 21 to 36 inclusive.

Township 32, Range 21, Sections 6, 7, and 18; West halves and portions of East halves of Sections 5, 19, and 30; portion of West half of Section 8; portion of Southwest quarter of Section 17; Southwest quarter, portion of Northwest quarter, and portion of Southeast quarter of Section 31.

Township 32, Range 22, Sections 1 to 36 inclusive.

Township 32, Range 23, Sections 1 to 5 inclusive; Sections 7 to 36 inclusive; North half and portion of Southeast quarter of Section 6.

Township 32, Range 24, Sections 2 to 36 inclusive; North half and portion of Southwest quarter of Section 1.

Township 32, Range 25, Sections 1 to 36 inclusive.

Township 32, Range 26, Sections 1 to 36 inclusive.

Township 32, Range 27, Sections 12 and 13; Sections 23 to 26 inclusive; Section 36; East half of Section 14.

Township 33, Range 22, Sections 2 to 11 inclusive; Sections 15 to 22 inclusive; Sections 28 to 33 inclusive; West halves and portions of East halves of Sections 14, 27, and 34; West half and portion of Southeast quarter of Section 12; portion of Southwest quarter of Section 13, portion of West half of Section 23; portion of Northwest quarter of Section 35; portion of East half of Section 1.

Township 33, Range 23, Sections 1 to 36 inclusive.

Township 33, Range 24, Sections 1 to 36 inclusive. Township 33, Range 25, Sections 1 to 36 inclusive.

Township 33, Range 26, Sections 1 to 36 inclusive.

281 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Township 33, Range 27, Section 1; Sections 12 and 13; Sections 24 and 25; Section 36

Township 34, Range 21, Sections 29 to 32 inclusive; portions of West halves of Sections 18 and 34; portion of West half and portion of Northeast quarter of Section 19; portions of North halves of Sections 20 and 28; North half and portion of Southeast quarter of Section 33.

Township 34, Range 22, Sections 3 to 10 inclusive; Sections 13 to 36 inclusive; portion of North half of Section 12; West halves and portion of East halves of Sections 2 and 11.

Township 34, Range 23, Sections 1 to 36 inclusive.

Township 34, Range 24, Sections 1 to 36 inclusive.

Township 34, Range 25, Sections 1 to 30 inclusive; Sections 34 to 36 inclusive.

Township 34, Range 26, Sections 1 to 6 inclusive; Sections 9 to 16; Sections 21 to 28 inclusive.

Township 34, Range 27, Section 1.

Township 35, Range 24, Sections 1 to 6 inclusive.

Township 35, Range 25, Sections 1 and 2. b) Ward 2 shall be comprised of the following lands:

Township 31, Range 23, West half and portion of Northeast quarter of Section 31.

Township 31, Range 24, Section 36.

Township 32, Range 23, Southwest quarter of portion of Southeast quarter of Section 6.

Township 32, Range 24, Southeast quarter and portion of Southwest quarter of Section 1. c) Ward 3 shall be comprised of the following lands:

Township 27, Range 20, Sections 31 and 32; North halves and portion of South halves of Sections 30 and 33; Northwest quarter, portion of Northeast quarter and portion of South half of Section 29; Northwest quarter, portion of Southwest quarter and portion of Northeast quarter of Section 34; portion of Northwest quarter of Section 35.

Township 27, Range 21, Sections 25 to 27 inclusive; Sections 34 to 36 inclusive; North half and portion of South half of Section 22; portion of North half of Section 23.

Township 28, Range 20, Sections 3 to 24 inclusive; Sections 27 to 34 inclusive; West half, portion of Northeast quarter and portion of Southeast quarter of Section 2; West half and portion of East half of Section 35; portion

282 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001 of Northeast quarter and portion of West half of Section 26; portion of North half of Section 1.

Township 28, Range 21, Sections 1 to 3 inclusive; Sections 10 to 36 inclusive.

Township 28, Range 22, Sections 13 to 36 inclusive.

Township 28, Range 23, Sections 13 to 36 inclusive.

Township 28, Range 24, Sections 13 to 36 inclusive.

Township 29, Range 20, Sections 5 and 6; West halves and Southeast quarters of Sections 4 and 7; Southwest quarter of Section 3; portion of Southwest quarter of Section 18.

Township 29, Range 21, Sections 1 to 12 inclusive; Sections 14 to 22 inclusive; Sections 28 to 33 inclusive; West halves, Southeast quarters and portion of Northeast quarters of Sections 13 and 23; Southwest quarter, portion of Northwest quarter and portion of Southeast quarter of Section 24; portion of Southwest quarter of Section 26; West half and portion of Southeast quarter of Section 27; and West half and portion of East half of Section 34.

Township 29, Range 22, Sections 1 to 36 inclusive.

Township 29, Range 23, Sections 1 to 36 inclusive.

Township 29, Range 24, Sections 1 to 36 inclusive.

Township 29, Range 25, Sections 1 to 36 inclusive.

Township 29, Range 26, Sections 1 to 36 inclusive.

Township 30, Range 21, Sections 5 to 8 inclusive; Sections 16 to 21 inclusive; Sections 28 to 33 inclusive; portion of Southwest quarter of Section 3; West halves and portion of East halves of Sections 4 and 9; portions of West halves of Sections 15, 22, and 27; West half and portion of Southeast quarter of Section 34.

Township 30, Range 22, Sections 1 to 36 inclusive.

Township 30, Range 23, Sections 1 to 36 inclusive.

Township 30, Range 24, Sections 1 to 36 inclusive.

Township 30, Range 25, Sections 1 to 36 inclusive.

Township 30, Range 26, Sections 1 to 36 inclusive.

Township 31, Range 21, Sections 4 to 8 inclusive; West half and portion of East half of Section 3; West half, Southeast quarter and portion of Northeast quarter of Section 9; portion of East half, Southwest quarter and portion of Northwest quarter of Section 10; portion of Southwest quarters of Sections 15 and 16; portion of Southeast quarter of Section 17.

Township 31, Range 22, Sections 1 to 12 inclusive.

283 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Township 31, Range 23, Sections 1 to 12 inclusive.

Township 31, Range 24, Sections 1 to 12 inclusive.

Township 31, Range 25, Sections 1 to 12 inclusive.

Township 31, Range 26, Sections 1 to 4 inclusive; and Sections 9 to 12 inclusive. d) Ward 4 shall be comprised of the following lands:

Township 27, Range 18, Sections 28 and 33; North half of Section 21; North half and portion of South half of Section 32; Northwest quarter of Section 22; West half of Section 27; Southwest quarter of Section 34; portion of North half and portion of Southeast quarter of Section 29; portion of Northeast quarter of Section 31.

Township 28, Range 18, Sections 5, 7, and 18; West half of Section 4; East half and portion of West half of Section 6.

Township 28, Range 19, Sections 7 and 8; Sections 14 to 21 inclusive; Sections 28 to 32 inclusive; South halves of Sections 13 and 23; South halves and Northwest quarters of Sections 22 and 33; West half of Section 27; portion of North half of Section 11; portion of North half and portion of Southeast quarter of Section 12.

Township 28, Range 20, Sections 25 and 36; portion of East half and portion of West half of Section 26; portion of East half of Section 35.

Township 29, Range 19, South half of Section 6.

Township 29, Range 20, Sections 1 and 2; Sections 8 to 12 inclusive; Section 17; North half and Southeast quarter of Section 3; Northeast quarters of Sections 4 and 7; South half of Section 13; portion of South half of Section 14; West half of Section 16; East half of Section 18. e) Ward 5 shall be comprised of the following lands:

Township 21, Range 25, Portion of North half of Section 32; North half of Section 33; North half, Southwest quarter and portion of Southeast quarter of Section 31; North half, portion of Southeast quarter and portion of Southwest quarter of Section 34; North half and portion of Southwest quarter of Section 35; portion of Northwest quarter of Section 30.

Township 21, Range 26, Section 26; Sections 29 to 36 inclusive; North halves and portions of South halves of Sections 19, 20, 25, 27, and 28; portion of Northwest quarter of Section 21; portion of Northeast quarter of Section 22; portion of North halves of sections 23 and 24.

Township 22, Range 24, Sections 18 and 19; Sections 30 and 31; West half of Section 29; West half and portion of East half of Section 32; portion of South half and portion of North half of Section 7; portion of West half of Section 20; and portion of Northwest quarter of Section 11.

Township 22, Range 25, Sections 2 to 11 inclusive; Sections 13 to 36 inclusive; North half, portion of Southeast quarter and portion of Southwest quarter of Section 12.

284 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Township 22, Range 26, Sections 1 to 36 inclusive.

Township 23, Range 24, Sections 4 to 9 inclusive; Sections 11 to 36 inclusive; portion of West half and portion of East half of Section 10; North half of Section 1; portion of North half of Section 2; portion of Northwest quarter of Section 3.

Township 23, Range 24, Sections 4 to 9 inclusive; Sections 11 to 36 inclusive; portion of West half and portion of East half of Section 10; North half of Section 1; portion of North half of Section 2; portion of Northwest quarter of Section 3.

Township 23, Range 25, Sections 1 to 36 inclusive.

Township 23, Range 26, Sections 1 to 36 inclusive.

Township 24, Range 24, Sections 1 to 36 inclusive.

Township 24, Range 25, Sections 1 to 9 inclusive; Sections 12 and 13; Sections 16 to 21 inclusive; Sections 24 to 36 inclusive; South halves of Sections 10 and 11.

Township 24, Range 26, Sections 1 to 36 inclusive.

Township 25, Range 24, Sections 1 to 36 inclusive.

Township 25, Range 25, Sections 1 to 36 inclusive.

Township 25, Range 26, Sections 1 to 17 inclusive; Sections 20 to 28 inclusive; Sections 33 to 36 inclusive.

Township 26, Range 24, Sections 1 to 36 inclusive.

Township 26, Range 25, Sections 1 to 25 inclusive; and Section 36.

Township 27, Range 23, Sections 6 and 7; Sections 18 and 19; Sections 30 and 31.

Township 27, Range 24, Sections 1 to 36 inclusive.

Township 28, Range 23, Sections 6 and 7.

Township 28, Range 24, Sections 1 to 12 inclusive. f) Ward 6 shall be comprised of the following lands:

Township 24, Range 25, Sections 14 and 15; Sections 22 and 23; North halves of Sections 10 and 11 g) Ward 7 shall be comprised of the following lands:

Township 21, Range 19, Section 31; and North half of Section 30.

Township 21, Range 20, Sections 29 to 36 inclusive; North halves of Sections 25, 26 and 27; and North half and portion of Southwest quarter of Section 28.

285 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Township 21, Range 21, Sections 34 to 36 inclusive; North half and portion of South half of Section 25; North half of Section 26; Portion of North half of Section 27; and Portion of North half and portion of Southeast quarter of Section 33.

Township 21, Range 21, Sections 34 to 36 inclusive; North half and portion of South half of Section 25; North half of Section 26; Portion of North half of Section 27; and Portion of North half and portion of Southeast quarter of Section 33.

Township 22, Range 20, Sections 1 to 36 inclusive.

Township 22, Range 21, Sections 1 to 4 inclusive; Sections 7 to 36 inclusive; North half and portion of Southeast quarter of Section 5; and portion of North half of Section 6.

Township 22, Range 22, Sections 13 to 36 inclusive; North halves and portion of South halves of Sections 8, 9, 10, 11, and 12; and Portion of North half of Section 7.

Township 22, Range 23, Sections 23 to 27 inclusive; Sections 33 to 36 inclusive; North halves and portion of South halves of Sections 13, 22, 28, and 32; and portion of Northeast quarters of Sections 14, 21, 29 and 31.

Township 23, Range 19, Sections 1 to 36 inclusive.

Township 23, Range 20, Sections 1 to 36 inclusive.

Township 23, Range 21, Sections 1 to 36 inclusive.

Township 23, Range 22, Sections 1 to 36 inclusive.

Township 23, Range 23, Sections 1 to 36 inclusive.

Township 24, Range 18, Sections 1 to 36 inclusive.

Township 23, Range 23, Sections 1 to 36 inclusive

Township 24, Range 18, Sections 1 to 36 inclusive.

Township 24, Range 19, Sections 1 to 36 inclusive.

Township 24, Range 20, Sections 1 to 36 inclusive.

Township 24, Range 21, Sections 1 to 36 inclusive.

Township 24, Range 23, Sections 1 to 36 inclusive.

Township 25, Range 17, Sections 1 to 36 inclusive.

Township 25, Range 18, Sections 1 to 36 inclusive.

Township 25, Range 19, Sections 1 to 36 inclusive.

Township 25, Range 20, Sections 1 to 36 inclusive.

Township 25, Range 21, Sections 1 to 36 inclusive.

286 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Township 25, Range 22, Sections 1 to 36 inclusive.

Township 25, Range 23, Sections 1 to 36 inclusive.

Township 26, Range 17, Sections 1 to 22 inclusive; Sections 28 to 32 inclusive; West halves and portion of East halves of Sections 23 and 33; portion of Southwest quarter of Sections 26 and 34; and South half and portion of Northwest quarter of Section 27.

Township 26, Range 18, Sections 1 to 36 inclusive.

Township 26, Range 19, Sections 1 to 36 inclusive.

Township 26, Range 20, Sections 1 to 36 inclusive.

Township 26, Range 21, Sections 1 to 36 inclusive.

Township 26, Range 22, Sections 1 to 3 inclusive; South halves of Sections 5, 6, and 12; South half and Northeast quarter of Section 4; Parcels 2D, 3D, 6D, 7D, 9D, 12D, 13D, 14D, 15D, 16D, 18D, 20D, 21D, 23D, 26D, 27D, 29D, 32D, 33D, 34D, 35D, 36D, 37D, 38D, 39D, 40D, 41D, 42D, 43D, 44D, 45D, 46D, 47D, 48D, 49D, 50D, 51D, 52D, 53D, 54D, 55D, 56D, 57D, 58D, 59D, 60D, 61D, 62D, 63D, 64D, 65D, 66D, 67D, 68D, 69D, 70D, 71D, 100D, 101D, 102D, 105D, 106D, 107D, 108D, 109D, 110D, 111D, 112D, 113D; and Portions of parcels 1B, 2B, 3B, 4B, 6B, 8B, 9B, 10B, 11B, 12B, 13B, 14B, 15B, 16B, 17B, 18B, 19B, 20B, 21B, 22B, 23B, 25B, 31B, 1C, 2C, 3C, 4C, 5C, 6C, 7C, 8C, 9C, 10C, 11C, 12C, 13C, 14C, 15C, 16C, 17C, 18C, 19C, 20C, 21C, 22C, 23C, 24C, 25C, 26C, 27C, 28C, 29C, 30C, 31C, 32C, 33C, 35C, 36C, 37C, 38C, 1D, 4D, 5D, 8D, 10D, 11D, 17D, 19D, 22D, 24D, 25D, 114D.

Township 26, Range 23, Sections 3 to 8 inclusive; Sections 17 to 21 inclusive; Sections 27 to 36 inclusive; West half of Section 16; West half and Northeast quarter of Section 22; Northwest quarter of Section 26; and Portion of parcels 8A, 9A, 10A, 11A, 12A 13A, 14A, 15A, 16A, 17A, 18A, 19A, 20A, 21A 22A, 23A, 24A, 25A, 26A, 27A, 28A, 29A, 30A, 31A, 32A, 33A, 34A, 35A, 36A, 39A, 40A, 41A, 43A, 44A, 47A, 49A, 50A, 51A, portion of parcels 24B, 26B, 27B, 28B, 29B, 30B.

Township 27, Range 17, Sections 5 to 7 inclusive; South half and portion of North half of Section 4; Portion of South half of Section 8; and portion of Southwest quarter of Section 8.

Township 27, Range 18, Sections 1 to 12 inclusive; Sections 15 to 20; Section 30; West half of Section 31; West half, Southeast quarter and portion of Northeast quarter of Section 29; portion of Southwest quarter of Section 32; West half and portion of East half of Section 14; portion of South half of Section 13; portion of Southwest quarter of Section 23; and South halves of Sections 21 and 22.

Township 27, Range 19, Sections 1 to 36 inclusive.

Township 27, Range 21, Sections 1 to 5 inclusive; Sections 7 to 21 inclusive; Section 24; Sections 28 to 33 inclusive; South half and portion of North half of Section 23; East half and portion of West half of Section 6; portion of South half of Section 22; and Parcels 97D and 98D.

287 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Township 27, Range 22, Sections 5 to 10 inclusive; Sections 12 to 36; inclusive; North half and Southwest quarter of Section 4; Parcels 28A, 28D, 73D, 78D, 87D, 88D, Block A, Block D, Block G, Block H, Block X; and portions of parcels 30D, 31D, and 85D.

Township 27, Range 23, Sections 1 to 5 inclusive; Sections 8 to 17 inclusive; Sections 20 to 29 inclusive; Sections 32 to 36 inclusive.

Township 28, Range 18, Portion of West half of Section 6.

Township 28, Range 19, Sections 1 to 6 inclusive; Sections 9 and 10; South half of Section 12; West half, Southeast quarter and portion of Northeast quarter of Section 11; and portion of Southwest quarter of Section 14.

Township 28, Range 20, South half, Northeast quarter and portion of Northwest quarter of Section 1; and portion of Southeast quarter of Section 2.

Township 28, Range 21 , Sections 4 to 9 inclusive.

Township 28, Range 22, Sections 1 to 12 inclusive.

Township 28, Range 23, Sections 1 to 5 inclusive; Sections 8 to 12 inclusive.

4 Pursuant to Section 218 of the School Act, the number of trustees to be elected to the Board shall be eight (8) and the number of trustees to be elected to each Ward shall be as follows:

a) one (1) trustee shall be elected from Ward 1 b) one (1) trustee shall be elected from Ward 2 c) one (1) trustee shall be elected from Ward 3 d) two (2) trustee shall be elected from Ward 4 e) one (1) trustee shall be elected from Ward 5 f) one (1) trustee shall be elected from Ward 6 g) one (1) trustee shall be elected from Ward 7

5 Pursuant to Section 208.8 of the School Act, the following individuals are appointed as trustees of the Board and shall hold office until the first organizational meeting of the Board held after the first general election after the School Division is established:

a) Kathy Smith b) Karen Harries c) Shirley Reinhardt d) Ben Armstrong e) Larry Maerz f) Art Eeles g) Herb Heidebrecht h) Beth McMurchie

6 The first meeting of the Board shall be held within four (4) weeks following the effective date of the establishment of the School Division.

7 Pursuant to Section 208.8(3) of the School Act the Board of Trustees of Golden Hills Regional Division No. 15 is dissolved and all assets and liabilities of the Board of Trustees of Golden Hills Regional Division No. 15 are transferred to the Board of Trustees of Golden Hills School Division No. 75.

288 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

8 Pursuant to Section 208.8(3) of the School Act, all persons employed by the Board of Trustees of Golden Hills Regional Division No. 15 on the date of the establishment of the School Division are transferred to and become employees of the Board of Trustees of Golden Hills School Division No. 75.

9 The nomination and election of trustees shall be conducted in accordance with clauses 3 and 4 and shall be effective with the 2001 local authorities election and pursuant to Section 218 of the School Act, the number of trustees shall be increased to nine (9) by increasing the number of trustees in Ward 6 to two (2) effective with the local authorities election.

10 This Order shall come into effect on September 1, 2000. ______

MINISTERIAL ORDER (# 038/2000)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 195, 217, 218 and 208.8 of the School Act, make the Order in the attached Appendix, being The Wolf Creek School Division No. 72 Establishment Amendment Order.

Dated at Edmonton, Alberta, November 22, 2000. Dr. Lyle Oberg, Minister.

APPENDIX

MINISTERIAL ORDER (# 038/2000)

The Wolf Creek School Division No. 72 Establishment Amendment Order

1 Ministerial Order # 020/98 dated July 7, 1998 is hereby amended by this Order.

2 Sections 2 and 3 are repealed and the following are substituted.

(2) Pursuant to Sections 195 and 217 of the School Act, The Wolf Creek School Division No. 72 (the "School Division") is established and the members of the board are a corporation under the name of the Board of Trustees of Wolf Creek School Division No. 72 (the "Board"). The Wolf Creek School Division No. 72 shall be comprised of the following lands:

All of the land being West of the 4th Meridian, including those lands contained within the corporate boundaries of the Towns, Villages and Summer Villages:

Range 21, Township 40, That portion lying West of Buffalo Lake.

Range 21, Township 41, Sections 16 to 20 inclusive; Sections 29 to 32 inclusive; those portions of Sections 4, 5, 6, 14, 15, 21, 22 and 28 not included in the waters of Buffalo Lake; that portion of Section 30 not included in the waters of Rockeling Lake.

Range 22, Township 39, Sections 7 to 10 inclusive; Sections 15 to 18 inclusive; Sections 19 to 22 inclusive; Sections 25 to 36 inclusive; those portions of Sections 3 to 6 inclusive lying North of the Red Deer River.

Range 22, Township 40, Sections 1 to 36 inclusive.

289 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Range 22, Township 41, Sections 1 to 34 inclusive.

Range 22, Township 42, Sections 6 and 7; Sections 18 to 23 inclusive; Sections 26 to 35 inclusive.

Range 22, Township 43, Sections 1 to 21 inclusive; Sections 29 to 31 inclusive; Section 32; those portions of Sections 22 to 24 inclusive and Sections 28, 33 and 34 not included in the waters of Red Deer Lake.

Range 23, Township 38, Sections 18, 19, 30 and 31; those portions of Sections 7, 17, 20, 29 and 32 lying West of the Red Deer River; those portions of Sections 32, 33, 34 and 35 lying North of the Red Deer River.

Range 23, Townships 39 to 42 inclusive, Sections 1 to 36 inclusive.

Range 23, Township 43, Sections 1 to 24 inclusive; those portions of Sections 27 to 30 not included in Indian Reserve No. 137; those portions of Sections 25,26,27, 35 and 36 not included in the waters of Sampson Lake.

Range 24, Township 38, Sections 13 to 36 inclusive; those portions of Sections 4 to 12 lying North of the Red Deer River.

Range 24, Townships 39 to 42 inclusive, Sections 1 to 36 inclusive.

Range 24, Township 43, That portion not included Indian Reserve No. 139.

Range 25, Township 38, Sections 10 to 16 inclusive; Sections 19 to 36 inclusive; those portions of Sections 1 to 4 inclusive and Sections 8, 9, 17 and 18 lying North of the Red Deer River.

Range 25, Townships 39 to 42 inclusive, Sections 1 to 36 inclusive.

Range 25, Township 43, That portion not included in Indian Reserve No. 139.

Range 25, Township 44, That portion not included in Indian Reserve No. 137.

Range 26, Township 38, That portion lying North of the Red Deer River.

Range 26, Township 39, Sections 1 to 3 inclusive; Sections 10 to 16 inclusive; Sections 19 to 36 inclusive; those portions of Sections 4, 9, 17 and 18 lying North and East of the Red Deer River.

Range 26, Townships 40 to 44 inclusive, Sections 1 to 36 inclusive.

Range 27, Township 39, That portion lying North of the Blindman River.

Range 27, Townships 40 to 44 inclusive, Sections 1 to 36 inclusive.

Range 28, Township 39, Sections 15 to 17 inclusive; Sections 20 to 29 inclusive; Sections32 to36 inclusive; those portions of Sections 13 and 14 lying North of the Blindman River.

Range 28, those portions of Townships 40 to 42 inclusive not included in the waters of Gull lake.

Range 28, Townships 43 and 44, Sections 1 to 36 inclusive.

290 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

All of the following lands West of the 5th Meridian including the lands contained within the corporate boundaries of the Towns, Villages and Summer Villages.

Range 1, Township 39, Sections 13 to 17 inclusive; Sections 19 to 36 inclusive; the North half of Section 18.

Range 1: those portions of Townships 40 to 42 inclusive not included in the waters of Gull Lake.

Range 1, Townships 43 and 44

Range 1, Township 45, Ranges 3 to 8 inclusive; the South half of Section 9; the Southwest quarter of Section 10.

Range 2, Township 39, Sections 7 to 11 inclusive; Sections 16 to 21 inclusive; Sections 28 to 32 inclusive; Sections 25, 35 and 36; the North halves of sections 1 to 5; the North half and Southwest quarter of Section 6; those portions of Sections 14, 15, 26, 27, 33 and 34 not included in the waters of Sylvan Lake.

Range 2, Townships 40 to 44 inclusive, Sections 1 to 36 inclusive.

Range 2, Township 45, Sections 1 to 18 inclusive.

Range 3, Township 38, Sections 19 to 22 inclusive; Sections 27 to 33 inclusive; the Northwest quarter of Section 23; those portions of Sections 26, 34 and 35 lying West of the Medicine River.

Range 3, Townships 39 to 44 inclusive, Sections 1 to 36 inclusive.

Range 3, Township 45, Sections 1 to 18 inclusive.

Range 4, Township 38, The East halves of Sections 24, 25 and 36.

Range 4, Township 39, Sections 1, 12 and 13; Sections 24 to 26 inclusive; Sections 35 and 36; the Northeast quarter of Section 34.

Range 4, Township 40, Sections 1 and 2; Sections 11 to 15 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; the East halves of Sections 3 and 10.

Range 4, Township 41, Sections 1 to 4 inclusive; Sections 12, 13, 24 and 25; Sections 34 to 36 inclusive; the East halves of Sections 11, 14, 23 and 26.

Range 4, Townships 42 to 44 inclusive, Sections 1 to 36 inclusive.

Range 4, Township 45, Sections 1 to 4 inclusive; Sections 9 to 16 inclusive.

Range 5, Township 42, Sections 7 to 36 inclusive.

Range 5, Township 43, Sections 1 to 36 inclusive.

Range 5, Township 44, Sections 1 to 36 inclusive.

Range 6, Township 42, Sections 19 to 36 inclusive.

Range 6, Township 43, Sections 1 to 36 inclusive.

Range 6, Township 44, Sections 1 to 36 inclusive.

291 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Range 7, Township 42, Sections 19 to 36 inclusive.

Range 7,Township 43, Sections 1 to 36 inclusive.

Range 7, Township 44, Sections 1 to 36 inclusive.

Range 8, Township 42, Sections 24, 25, 35 and 36; those portions of Sections 23, 26, 27 and 34 lying East of the North Saskatchewan River.

Range 8, Township 43, Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36; those portions of Sections 3, 10, 15, 22, 27, 33 and 34 lying East of the North Saskatchewan River.

Range 8, Township 44, Sections 1 to 3 inclusive; Sections 18 to 17 inclusive, Sections 20 to 29 inclusive, Sections 32 to 36 inclusive; those portions of Sections 4,6,7,18,19,30 and 31 lying East of the North Saskatchewan River.

Range 9, Township 44, Those portions of Sections 13 and 24 lying East of the North Saskatchewan River.

(3) Pursuant to Section 195 of the School Act, the School Division is divided into five (5) wards: a) Ward 1 shall be comprised of the following lands:

Township 38, Range 22, West of the 4th Meridian, Portion of North half 31 lying north of Red Deer River.

Township 38, Range 23,West of the 4th Meridian, Sections 18, 19, 30 and 31; those portions of Sections 7, 17, 18, 20, 29, 32, 33, 34 and 35 lying West and North of the Red Deer River.

Township 38, Range 24, West of the 4th Meridian, Sections 7 and 8; Sections 13 to 36 inclusive; those portions of Sections 4, 5, 6, 9, 10, 11 and 12 lying North of the Red Deer River.

Township 38, Range 25, West of the 4th Meridian, Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive; those portions of Sections 1 to 3 inclusive lying North of the Red Deer River.

Township 39, Range 22, West of the 4th Meridian, Sections 7 to 10 inclusive; Sections 15 to 22 inclusive; Sections 25 to 36 inclusive (excluding Haunted Lakes); those portions of Sections 4 to 6 inclusive lying North of the Red Deer River; that portion of Section 3 lying to the North and East of the Red Deer River.

Township 39, Range 23, West of the 4th Meridian, Sections 2 to 24 inclusive; Sections 27 to 34 inclusive; that portion of Section 1 lying North of the Red Deer River; the South half and Northeast quarter of Section 25; the South half and Northwest quarter of Section 26 and that portion lying to the South, East and West of Alix Lake at the Northeast quarter; the West half of Section 35; that portion of the Southeast quarter lying to the West of Alix Lake; that portion of the Northeast quarter lying outside the Village of Alix.

Township 39, Range 24, West of the 4th Meridian, Sections 1 to 36 inclusive.

Township 39, Range 25, West of the 4th Meridian, Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36.

292 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Township 40, Range 21, West of the 4th Meridian, Sections 31 to 33 inclusive; that Northwest quarter of Section 6; that portion of Section 7 lying in the County of Lacombe; that portion of the Northwest quarter of Section 8 lying to the West of Buffalo Lake; those portions of Sections 17 to 19 inclusive lying to the South and West of Buffalo Lake; those portions of Sections 19, 20, 21, 27, 28, 29, 30 and 34 lying to the North and West of Buffalo Lake.

Township 40, Range 22, West of the 4th Meridian, Sections 1 to 12 inclusive; Sections 15 to 20 inclusive; Sections 26, 27 and 30; Sections 34 to 36 inclusive; those portions of Sections 29, 31 and 33 not included in the waters of Spotted Lake; the South halves of Sections 13 and 14; those portions of the North halves of Sections 13 and 14 lying South of Buffalo Lake; the South half of Section 21; those portions of the North half of Section 21 lying to the South of the Corporate Boundaries of the Village of Mirror; the West half of Section 22; those portions of the East half of Section 22 lying to the West of Buffalo Lake; those portions of the North half of Section 23 lying to the North and West of Buffalo Lake; those portions of the South half of Section 23 lying to the North and West of Buffalo Lake; those portions of Section 24 not included in the waters of Buffalo Lake; that portion of Section 25 lying to the North of Buffalo Lake; that portion of Section 28 lying to the North of the Village of Mirror.

Township 40, Range 23, West of the 4th Meridian, Sections 1 to 36 inclusive.

Township 40, Range 24, West of the 4th Meridian, Sections 1 to 29 inclusive; Sections 32 to 36 inclusive; those portions of Sections 30 and 31 lying outside the Corporate Boundaries of the Village of Clive.

Township 40, Range 25, West of the 4th Meridian, Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36.

Township 41, Range 21, West of the 4th Meridian, Sections 5 to 8 inclusive; those portions of Sections 3 and 4 lying South and West of Buffalo Lake; those portions of Sections 9, 17, 18 and 19 lying South and West of the westerly shore of Buffalo Lake.

Township 41, Range 22, West of the 4th Meridian, Sections 1 to 34 inclusive.

Township 41, Range 23, West of the 4th Meridian, Sections 1 to 36 inclusive.

Township 41, Range 24, West of the 4th Meridian, Sections 1 to 26 inclusive; Sections 29 to 36 inclusive; that portion of Sections 27 and 28 not included in the waters of Magee Lake.

Township 41, Range 25, West of the 4th Meridian, Sections 1 and 2, Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36.

Township 42, Range 22, West of the 4th Meridian, Sections 6 and 7; Sections 18 to 23 inclusive; Sections 26 to 35 inclusive.

Township 42, Range 23, West of the 4th Meridian, Sections 1 to 36 inclusive.

Township 42, Range 24, West of the 4th Meridian, Sections 1 to 36 inclusive.

Township 42, Range 25, West of the 4th Meridian, Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

293 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Township 43, Range 22, West of the 4th Meridian, That portion of Township 43 lying South and West of the West shore of Red Deer Lake.

Township 43, Range 23, West of the 4th Meridian, Sections 1 to 24 inclusive; those portions of Sections 26 to 30 not included in Indian Reserve No. 137; those portions of Sections 25, 26, 35 and 36 not included in the waters of Samson Lake.

Township 43, Range 24, West of the 4th Meridian, That portion of the Township lying South of the Samson Indian Reserve No. 137 and Montana (Bobtail) Indian Reserve No. 139.

Township 43, Range 25, West of the 4th Meridian, Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 25 inclusive; Section 36; the East half of Section 3 and the West half of Section 3 lying West of the Town of Ponoka; the East half of Section 10 and the West half of Section 10 not included in the Town of Ponoka; those portions of Sections 15, 22, 26, 27 and 35 lying East of the Canadian Pacific Railway line.

Township 44, Range 25, West of the 4th Meridian, Section 1; that portion of Section 2 lying East of the Canadian Pacific Railway Line; South half of Section 12 lying East of the Canadian Pacific Railway Line.

Village of Alix, The Corporate Boundaries of the Village of Alix.

Village of Clive, The Corporate Boundaries of the Village of Clive.

Village of Mirror, The Corporate Boundaries of the Village of Mirror. b) Ward 2 shall be comprised of the following lands:

Township 41, Range 26, West of the 4th Meridian, Northwest quarter of Section 33.

Township 42, Range 25, West of the 4th Meridian, Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 to 30 inclusive; those portions of Sections 31 and 32 not included in the Town of Ponoka.

Township 42, Range 26, West of the 4th Meridian, Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 43, Range 25, West of the 4th Meridian, Section 7; Sections 16 to 21 inclusive; Sections 28 to 34 inclusive; the West half of Section 6 not lying within the Town of Ponoka; the West half and Northeast quarter of Section 8; the North half of Section 9 not lying within the Town of Ponoka; those portions of Sections 15, 22, 27 and 35 lying West of the Canadian Pacific Railway line.

Township 43, Range 26, West of the 4th Meridian, Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive.

Township 44, Range 24, West of the 4th Meridian, Those portions of Sections 18, 19 and 30 lying West of the Canadian Pacific Railway line.

Township 44, Range 25, West of the 4th Meridian, Sections 3 to 11 inclusive; Sections 14 to 24 inclusive; Sections 27 to 33 inclusive; those portions of Sections

294 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

2, 12 and 13 lying West of the Canadian Pacific Railway line; South half and Northwest quarter of Section 26; the West half of Section 34.

Township 44, Range 26, West of the 4th Meridian, Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive.

Town of Ponoka The Corporate Boundaries of the Town of Ponoka. c) Ward 3 shall be comprised of the following lands:

Township 41, Range 26, West of the 4th Meridian, Northeast quarter of Section 31; North half of Section 32.

Township 41, Range 28, West of the 4th Meridian, Sections 33 to 35 inclusive.

Township 42, Range 26, West of the 4th Meridian, Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive.

Township 42, Range 27, West of the 4th Meridian, Sections 1 to 36 inclusive.

Township 42, Range 28, West of the 4th Meridian, Sections 1 to 4 inclusive; Sections 8 to 17 inclusive; Sections 20 to 29 inclusive; Sections 32 to 36 inclusive; that portion of Section 5 lying to the East and North of Gull Lake.

Township 43, Range 26, West of the 4th Meridian, Sections 4 to 9 inclusive; Sections 16 to 21 inclusive; Sections 28 to 33 inclusive.

Township 43, Range 27, West of the 4th Meridian, Sections 1 to 36 inclusive.

Township 43, Range 28, West of the 4th Meridian, Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive.

Township 44, Range 26, West of the 4th Meridian, Sections 4 to 9 inclusive; Sections 16 to 21 inclusive; Sections 28 to 33 inclusive.

Township 44, Range 27, West of the 4th Meridian, Sections 1 to 36 inclusive.

Township 44, Range 28, West of the 4th Meridian, Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive.

Township 41, Range 2, West of the 5th Meridian, Sections 27 to 35 inclusive; West half of Section 26.

Township 41, Range 3, West of the 5th Meridian, Sections 25 and 36; East halves of Sections 26 and 35.

Township 41, Range 4, West of the 5th Meridian, Sections 34 and 35; the West half of Section 36.

Township 42, Range 1, West of the 5th Meridian, Sections 4 to 9 inclusive; Sections 16 to 21 inclusive; Sections 24 to 27 inclusive; Sections 28 to 36 inclusive; that portion of Section 1 lying North and East of Gull Lake; that portion of Section 3 lying West of Gull Lake; that portion of Section 12 lying East of Gull

295 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Lake; that portion of Section 10 lying West of Gull Lake and not including the Summer Village of Parkland Beach; those portions of Sections 13 and 14 lying North and East of Gull Lake; that portion of Section 15 lying West of Gull Lake; those portions of Sections 22 and 23 lying North of Gull Lake.

Township 42, Range 2, West of the 5th Meridian, Sections 1 to 36 inclusive - excluding the Town of Rimbey.

Township 42, Range 3, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 42, Range 4, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 42, Range 5, West of the 5th Meridian, Sections 7 to 33 inclusive.

Township 42, Range 6, West of the 5th Meridian, Sections 19 to 36 inclusive.

Township 42, Range 7, West of the 5th Meridian, Sections 19 to 36 inclusive.

Township 42, Range 8, West of the 5th Meridian, Sections 24, 25, 35 and 36; those portions of Sections 23, 26, 27 and 34 lying East of the North Saskatchewan River.

Township 43, Range 1, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 43, Range 2, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 43, Range 3, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 43, Range 4, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 43, Range 5, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 43, Range 6, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 43, Range 7, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 43, Range 8, West of the 5th Meridian, Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36; those portions of Sections 3, 10, 15, 22, 27, 33 and 34 lying East of the North Saskatchewan River.

Township 44, Range 1, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 44, Range 2, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 44, Range 3, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 44, Range 4, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 44, Range 5, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 44, Range 6, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 44, Range 7, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 44, Range 8, West of the 5th Meridian, Sections 1 to 3 inclusive; Sections 8 to 17 inclusive; Sections 20 to 29 inclusive; Sections 32 to 36 inclusive;

296 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001 those portions of Sections 4, 5, 6, 7, 18, 19, 30 and 31 lying East of the North Saskatchewan River.

Township 44, Range 9, West of the 5th Meridian, That portion of Section 24 lying East of the North Saskatchewan River.

Township 45, Range 1, West of the 5th Meridian, Sections 3 to 8 inclusive; the South half of Section 9; the Southwest quarter of Section 10.

Township 45, Range 2, West of the 5th Meridian, Sections 1 to 18 inclusive.

Township 45, Range 3, West of the 5th Meridian, Sections 1 to 18 inclusive.

Township 45, Range 4, West of the 5th Meridian, Sections 1 to 4 inclusive; Sections 9 to 16 inclusive.

Town of Rimbey, The Corporate Boundaries of the Town of Rimbey.

S.V. of Parkland Beach, The Corporate Boundaries of the Summer Village of Parkland Beach. d) Ward 4 shall be comprised of the following lands:

Township 39, Range 27, West of the 4th Meridian, Sections 19 to 21 inclusive; Sections 28 to 33 inclusive; Sections 16, 17 and 18 North of the Blindman River.

Township 39, Range 28, West of the 4th Meridian, Sections 15 to 17 inclusive; Sections 20 to 24 inclusive; Sections 25 to 29 inclusive; Sections 32 to 36 inclusive; Sections 13 and 14 lying North of the Blindman River.

Township 40, Range 27, West of the 4th Meridian, Sections 4 to 9 inclusive; Sections 16 to 21 inclusive; Sections 28 to 33 inclusive.

Township 40, Range 28, West of the 4th Meridian, Sections 1 to 5 inclusive; Sections 8 to 17 inclusive; Sections 20, 24, 25 and 36; that portion of Section 21 lying to the South and West of Gull Lake; those portions of Sections 22 and 23 lying outside the Corporate Limits of the Summer Village of Gull Lake; that portion of Section 26 lying to the East of Gull Lake and lying outside the Corporate Limits of the Summer Village of Gull Lake; those portions of Sections 28 and 29 lying to the West of Gull Lake; that portion of Section 32 lying to the West and South of Gull Lake; that portion of Section 35 lying East of Gull Lake.

Township 41, Range 27, West of the 4th Meridian, Sections 4 to 9 inclusive; Sections 16 to 21 inclusive; Sections 28 to 33 inclusive.

Township 41, Range 28, West of the 4th Meridian, Sections 1, 12 and 13; Sections 23 to 26 inclusive; Section 36; those portions of Sections 2, 10, 11, 14, 15, 22, 27 and 28 lying to the East of Gull Lake; the Northwest quarter of Section 6 and the Southwest quarter of Section 7 lying to the West of Gull Lake.

Township 38, Range 3, West of the 5th Meridian, Sections 19 to 22 inclusive, Sections 27 to 33 inclusive; the Northwest quarter of Section 23; the Southwest quarter of Section 26; that part of the North half and Southeast quarter of Section 26 South and West of the Medicine River; those parts of Sections 34 and 35 South and West of the Medicine River.

297 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Township 38, Range 4, West of the 5th Meridian, The East halves of Sections 24, 25 and 36.

Township 39, Range 1, West of the 5th Meridian, Sections 13 to 16 inclusive; Sections 20 to 36 inclusive; those portions of Sections 17 and 19 lying East of Sylvan Lake and lying outside the Corporate Boundaries of the Summer Village of Birchcliff.

Township 39, Range 2, West of the 5th Meridian, Sections 7 to 10 inclusive; Sections 16 to 20 inclusive; Sections 30 to 32 inclusive; Sections 35 and 36; the North halves of Sections 2 to 6 inclusive and the Southwest quarter of Section 6; that portion of Section 11 lying to the Southwest of the Summer Village of Half Moon Bay; those portions of Sections 14, 15 and 21 lying to the West of Sylvan Lake; those portions of Sections 28 and 33 lying to the North of Sylvan Lake; those portions of Sections 24, 25, 26 and 34 lying to the North and East of Sylvan Lake and excluding the Summer Village of Sunbreaker Cove; that portion of Section 29 lying to the West of Sylvan Lake.

Township 39, Range 3, West of the 5th Meridian, Sections 1 to 14 inclusive; Sections 17 to 20 inclusive; Sections 23 to 36 inclusive; those portions of Sections 15 and 16 lying outside the Corporate Boundaries of the Town of Eckville; those portions of Sections 21 and 22 lying outside the Corporate Boundaries of the Town of Eckville.

Township 39, Range 4, West of the 5th Meridian, Sections 1, 12, 13, 24 to 26 inclusive; Sections 35 and 36; the Northeast quarter of Section 34.

Township 40, Range 1, West of the 5th Meridian, Sections 1 to 21 inclusive; Sections 23 to 25 inclusive; Sections 28 to 35 inclusive; those portions of Sections 22, 26 and 27 lying outside the Corporate Boundaries of the Village of Bentley; that portion of Section 36 lying to the West and South of Gull Lake.

Township 40, Range 2, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 40, Range 3, West of the 5th Meridian, Sections 1 to 5 inclusive; Sections 8 to 36 inclusive; those portions of Section 6 lying South of Gabriel Lake; those portions of Section 7 lying East and North of Gabriel Lake.

Township 40, Range 4, West of the 5th Meridian, Sections 1 and 2; Section 11; Sections 14 and 15; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; East halves of Sections 3 and 10; that portion of Section 12 lying to the North and South of Gabriel Lake; that portion of Section 13 lying to the North of Gabriel Lake.

Township 41, Range 1, West of the 5th Meridian, Sections 2 to 11 inclusive; Sections 15 to 21 inclusive; Sections 29 to 33 inclusive; those portions of Sections 1, 12, 13, 14, 22, 23, 27, 28 and 34 lying to the West of Gull Lake and excluding any lands in the Summer Village of Birchcliff.

Township 41, Range 2, West of the 5th Meridian, Sections 1 to 25 inclusive; Section 36; the East half of Section 26.

Township 41, Range 3, West of the 5th Meridian, Sections 1 to 24 inclusive; Sections 27 to 34 inclusive; the West half of Section 26; the West half of Section 35.

298 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Township 41, Range 4, West of the 5th Meridian, Sections 1 to 4 inclusive; Sections 12 and 13; Sections 24 and 25; the East halves of Sections 11, 14, 23, 26 and 36.

Summer Village of Gull Lake, The Corporate Boundaries of the Summer Village of Gull Lake.

Summer Village of Birchcliff, The Corporate Boundaries of the Summer Village of Birchcliff.

Summer Village of Sunbreaker Cove, The Corporate Boundaries of the Summer Village of Sunbreaker Cove.

Summer Village of Half Moon Bay, The Corporate Boundaries of the Summer Village of Half Moon Bay.

Town of Eckville, The Corporate Boundaries of the Town of Eckville.

Village of Bentley, The Corporate Boundaries of the Village of Bentley. e) Ward 5 shall be comprised of the following lands:

Township 38, Range 25, West of the 4th Meridian, Section 16; Sections 19 to 21 inclusive; Sections 28 to 33 inclusive; those portions of Sections 4, 8 and 9 lying North of the Red Deer River; those portions of the South halves of Sections 17 and 18 lying North of the Red Deer River; the North halves of Sections 17 and 18.

Township 38, Range 26, West of the 4th Meridian, Sections 25 to 27 inclusive; Sections 33 to 36 inclusive; those portions of Sections 13, 21, 22, 23, 24, 28, 29 and 32 lying to the North of the Red Deer River.

Township 39, Range 25, West of the 4th Meridian, Sections 3 to 10 inclusive; Sections 15 to 22 inclusive; Sections 27 to 34 inclusive.

Township 39, Range 26, West of the 4th Meridian, Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Section 19; Sections 21 to 28 inclusive; Section 30; Sections 33 to 36 inclusive; the South half and Northeast quarter and that portion of the Northwest quarter of Section 20 lying South of Blackfalds Lake; the East half of Section 29 and the West half of Section 29 lying to the East and West of the shores of Blackfalds Lake; those portions of Section 31 lying to the West and North of Blackfalds Lake; those portions of Section 32 lying East of Blackfalds Lake; those portions of Sections 4, 9, 16, 17 and 18 lying to the East and North of the Red Deer River.

Township 39, Range 27, West of the 4th Meridian, Sections 22 to 25 inclusive; Sections 34 to 36 inclusive; those portions of Sections 13 to 15 inclusive North of the Blindman and Red Deer Rivers; those portions of Sections 26 and 27 lying outside the Corporate Boundaries of the Town of Blackfalds.

Township 40, Range 25, West of the 4th Meridian, Sections 3 to 10 inclusive; Sections 15 to 22 inclusive; Sections 27 to 34 inclusive.

Township 40, Range 26, West of the 4th Meridian, Sections 1 to 18 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; that portion of Section 19 lying outside the Corporate Boundaries of the Town of Lacombe; those portions of Sections 31 and 32 lying outside the Corporate Boundaries of the Town of Lacombe.

299 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Township 40, Range 27, West of the 4th Meridian, Sections 1 and 2; Sections 12 and 13; Sections 22 and 23; Sections 26 and 27; South half and Northwest quarter of Section 3 and that portion of the Northeast quarter lying South of Lacombe Lake; the West half of Section 10 and that portion of the East half lying to the East and West of Lacombe Lake; the West half of Section 11 lying to the East of Lacombe Lake and the East half of Section 11; that portion of Section 14 lying to the Northeast of Lacombe Lake; that portion of Section 15 lying to the Northwest of Lacombe Lake; Sections 34 to 36 inclusive; those portions of Sections 24 and 25 lying outside the Corporate Boundaries of the Town of Lacombe.

Township 41, Range 25, West of the 4th Meridian, Sections 3 to 10 inclusive; Sections 15 to 22 inclusive; Sections 27 to 34 inclusive.

Township 41, Range 26, West of the 4th Meridian, Sections 1 to 4 inclusive; Sections 6 to 30 inclusive; Sections 34 to 36 inclusive; that portion of Section 5 lying outside the Corporate Boundaries of the Town of Lacombe; the West half and Southeast quarter of Section 31; the South half of Section 32; the South half and Northeast quarter of Section 33.

Township 41, Range 27, West of the 4th Meridian, Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive, Sections 34 to 36 inclusive.

Town of Blackfalds, The Corporate Boundaries of the Town of Blackfalds.

Town of Lacombe, The Corporate Boundaries of the Town of Lacombe. ______

MINISTERIAL ORDER (# 040/2000)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 206 and 207 of the School Act, make the Order in the attached Appendix, being The Fox Creek Roman Catholic Separate School District No. 582 Establishment Order.

Dated at Edmonton, Alberta, December 19, 2000.

Dr. Lyle Oberg, Minister. APPENDIX

MINISTERIAL ORDER (# 040/2000 )

The Fox Creek Roman Catholic Separate School District No. 582 Establishment Order

1 Pursuant to Section 206 of the School Act, The Fox Creek Roman Catholic Separate School District No. 582 is established.

2 The Fox Creek Roman Catholic Separate School District No. 582 shall be comprised of the following lands which are included in The Fox Creek School District No. 5093 and which are properly assessable for separate school purposes under the provisions of Sections 131 to 146 of the School Act:

Township 61, Range 18, West of the 5th Meridian, Sections 19 to 36 inclusive.

Township 61, Range 19, West of the 5th Meridian, Sections 19 to 36 inclusive.

300 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Township 61, Range 20, West of the 5th Meridian, Sections 19 to 36 inclusive.

Township 62, Range 18, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 62, Range 19, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 62, Range 20, West of the 5th Meridian, Sections 1 to 36 inclusive.

______

MINISTERIAL ORDER (# 041/2000)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 210, 211 and 212 of the School Act, make the Order in the attached Appendix, being The Whitecourt Roman Catholic Separate School District No. 94 (Living Waters Catholic Regional Division No. 42) Boundary Adjustment Order.

Dated at Edmonton, Alberta, December 19, 2000 Dr. Lyle Oberg, Minister.

APPENDIX

MINISTERIAL ORDER (# 041/2000 )

The Whitecourt Roman Catholic Separate School District No. 94 (Living Waters Catholic Regional Division No. 42) Boundary Adjustment Order

1 Pursuant to Section 210 of the School Act, all of the lands are taken from the following district and are added to The Whitecourt Roman Catholic Separate School District 94:

The Fox Creek Roman Catholic School District No. 582.

2 Pursuant to Sections 210 and 211 of the School Act, The Fox Creek Roman Catholic Separate School District No. 582 is dissolved.

3 The Whitecourt Roman Catholic Separate School District No. 94 shall be comprised of the following lands:

Township 58, Range 10, West of the 5th Meridian, Sections 6, 7, 18, 19, 30 and 31; West halves of Sections 5, 8, 17, 20 and 29; Southwest quarter of Section 32.

Township 58, Range 11, 12 and 13, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 59, Range 10, West of the 5th Meridian, Sections 6, 7, 18, 19, 30 and 31; West halves of Sections 5, 17, 20, 29 and 32; Southwest quarter of Section 8.

Township 59, Range 11, 12 and 13, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 60, Range 10, West of the 5th Meridian, Those portions of Sections 5 and 6 lying South of the .

301 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Township 60, Range 11, 12 and 13, West of the 5th Meridian, Sections 1 to 36 inclusive.

Township 61, Range 18, 19 and 20, West of the 5th Meridian, Sections 19 to 36 inclusive.

Township 62, Range 18, 19 and 20, West of the 5th Meridian, Sections 1 to 36 inclusive.

4 Pursuant to Section 212 of the School Act, and having considered that an adjustment of assets and liabilities may be necessary, I direct that all assets and liabilities of The Fox Creek Roman Catholic Separate School District No. 582 be vested in the Board of Trustees of Living Waters Catholic Regional Division No. 42. ______

LEGISLATIVE ASSEMBLY

TIME LIMIT FOR RECEIVING PETITIONS FOR PRIVATE BILLS

5th Session 24th Legislature

Take notice that the time limit for receiving petitions for Private Bills, together with all fees and documents required under the Standing Orders of the Legislative Assembly, expires unconditionally on Tuesday, February 27, 2001.*

W.J. David McNeil, Clerk of the Legislative Assembly Province of Alberta

*Note: In the event of the calling of a provincial general election, the above-noted time limit will no longer apply. A new notice will be published once the proclamation has been issued for the opening of the Legislature following the provincial general election. ______

MUNICIPAL AFFAIRS

HOSTING EXPENSES EXCEEDING $600.00 For the quarter October 1, 2000 - December 31, 2000

Function: Municipal Government Board Workshop Date of Function: September 26-28, 2000 Amount: $4,614.99 Location: Edmonton, Alberta Purpose: This workshop focuses on attitudinal bias and the review of key decisions and issues facing the Board.

Function: Minister’s Open House at the Alberta Urban Municipalities Association Conference Date of Function: September 27, 2000 Amount: $3,237.20 Location: Calgary, Alberta Purpose: For the Minister and his senior department officials to meet informally with AUMA delegates to discuss logal government issues.

302 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

ALBERTA OPPORTUNITY COMPANY

LOAN AUTHORIZATIONS FOR THE MONTH OF DECEMBER, 2000

(Alberta Opportunity Fund Act)

354363 Alberta Ltd. Fort Vermilion. BMaK Services Inc. Edmonton. Industrial Pharmacy. engine controls. Majority Owners: John Martin Stanners. Majority Owners: Brent Emil Mudryk. Loan Authorized: $215,000. Loan Authorized: $50,000. Purpose: Purchase existing business. Purpose: Working capital.

609979 Alberta Ltd. Ninton Junction. Car Audio Pro Ltd. Fort Saskatchewan. Loggind & Sawmill. Electronic retail, Installations. Majority Owners: Larry Ophus, Sheryl Majority Owners: Kenneth Frances Perry. Ophus. Loan Authorized: $15,000. Loan Authorized: $210,000. Purpose: Inventory, Working capital. Purpose: Restructure debt, Working capital. DMR Imaging (tbi). Calgary. Digital scanning and imaging. 736638 Alberta Ltd. Jenner. Water Majority Owners: Darrell Reaume. hauling. Loan Authorized: $25,000. Majority Owners: Kenneth Elgere Purpose: Equipment. Bouvette, Donna Heather Bouvette. Loan Authorized: $31,200. Enion, K. Red Deer. Electrolysis. Purpose: Building, Equipment, Restructure Majority Owners: Kim Nicole Enion. debt. Loan Authorized: $8,000. Purpose: Equipment. 741932 Alberta Ltd. Olds. Auto sales & service. Freelance Photos Ltd. Medicine Hat. Art Majority Owners: Albert Bruce Gwynne. gallery & picture framing. Loan Authorized: $300,000. Majority Owners: Bruce James Dynes, Purpose: Building, Paving, Restructure Janice Marlene Dynes. debt. Loan Authorized: $35,000. Purpose: Equipment. 768707 Alberta Ltd. Sherwood Park. Manufacture of air filters. Lethbridge Marine Inc. Lethbridge. Sale & Majority Owners: Taisto Aarne Hako-Oja. service of boats & motors. Loan Authorized: $50,000. Majority Owners: Robert Harry Hawkins, Purpose: Working capital. Joan Ann Hawkins. Loan Authorized: $54,000. 769704 Alberta Ltd. Leduc. Restaurant. Purpose: Working capital, Refinance Majority Owners: Galina Michael existing debt. Tutulova, Claude Jean Raymond. Loan Authorized: $120,000. Miguel A. Quitral Professional Purpose: Purchase existing business. Corporation. Grande Prairie. Dental office, services. 908333 Alberta Ltd. Edmonton. Machine Majority Owners: Miguel Angel Quitral. shop. Loan Authorized: $130,000. Majority Owner: Sean Joe Finn. Purpose: Purchase existing business. Loan Authorized: $250,000. Purpose: Building. Peterson, M. Edmonton. Commercial lawn maintenance & snow removal. Majority Owners: Matthew James Peterson. Loan Authorized: $16,000. Purpose: Equipment.

303 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Schallock, D. (tbi). Edson. Mobile Zero Tolerance Valve Inc. . mechanical service. Valve servicing, welding, machining. Majority Owners: Donald Schallock, Majority Owners: James Thomas LeBlanc, Sandra Schallock. Nancy Anne LeBlanc. Loan Authorized: $22,000. Loan Authorized: $100,000. Purpose: Equipment. Purpose: Working capital.

Southern Rewind Ltd. Lethbridge. Sales and service of pumps and motors. Majority Owners: Dwayne Richard Graham. Loan Authorized: $400,000. Purpose: Land, Building, Renovations.

______

RESOURCE DEVELOPMENT

UNIT AGREEMENT

(Mines and Minerals Act)

Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Resource Development on behalf of the Crown has executed counterparts of the agreement entitled “Unit Agreement - Castle River Unit No. 1" with respect to M5 R2 T6: 16L4; 17; 19; 20 to include the Wabamun zone, and that the enlargement became effective December 1, 2000.

304 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

305 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

EXHIBIT “B-2"

Conditional Lands Unit Area

ATTACHED TO AN MADE PART OF THE UNIT AGREEMENT CASTLE RIVER UNIT NUMBER 1

306 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

EXHIBIT “C" Part 1

WABAMUN GROUP

ATTACHED TO AN MADE PART OF THE UNIT AGREEMENT CASTLE RIVER UNIT NUMBER 1 Neutron Log from well Shell-Imperial 6-17-6-2W5M

307 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

UNIT AGREEMENT

(Mines and Minerals Act)

Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Resource Development on behalf of the Crown has executed counterparts of the agreement entitled “Unit Agreement - Westerose South Banff “C” Unit, and that the unit became effective on January 1, 2001.

308 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

309 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

310 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

311 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

312 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

TREASURY

INSURANCE NOTICE

(Insurance Act)

CONFEDERATION LIFE INSURANCE COMPANY

On August 15, 1994 a winding-up order was granted in the Ontario Court against Confederation Life Insurance Company.

Effective January 1, 2001, the Alberta licence issued to Confederation Life Insurance Company, under the Insurance Act, was not renewed.

2-3 Bernard A. Rodrigues, Superintendent of Insurance. ______ADVERTISEMENTS

INSURANCE NOTICE

(Insurance Act)

BALBOA INSURANCE COMPANY LTD.

Notice is hereby given that Balboa Insurance Company Ltd. with head office at 201 Queens Avenue, London, Ontario has withdrawn from the Province of Alberta as at December 31, 2000.

Dated January 4, 2001.

3-4 Anthony Miles, Chief Agent. ______

BALBOA LIFE INSURANCE COMPANY LTD.

Notice is hereby given that Balboa Life Insurance Company Ltd. with head office at 201 Queens Avenue, London, Ontario has withdrawn from the Province of Alberta as at December 31, 2000.

Dated January 4, 2001.

3-4 Anthony Miles, Chief Agent. ______

GERBER LIFE INSURANCE COMPANY

Notice is hereby given that Gerber Life Insurance Company has taken out a licence in the Province of Alberta and is authorized to transact the following classes of Insurance:

Life

Effective January 3, 2001.

2-3 J. Brian Reeve, Chief Agent for Canada.

313 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

INNOVATIVE INSURANCE CORPORATION

Notice is hereby given that Innovative Insurance Corporation has taken out a licence in the Province of Alberta, and is authorized to transact the following classes of Insurance

Automobile, limited to comprehensive coverage on automobile window glass

Effective January 4, 2001.

2-3 David B. Luckwell, President & CEO. ______

JOHN HANCOCK MUTUAL LIFE INSURANCE COMPANY JOHN HANCOCK LIFE INSURANCE COMPANY

By virtue of the Restated Articles of Organization effective February 1, 2000, the name of John Hancock Mutual Life Insurance Company was changed to John Hancock Life Insurance Company.

2-3 Robin B. Cumine, Chief Agent in Canada. ______

SEATON INSURANCE COMPANY UNIGARD SECURITY INSURANCE CO.

Notice is hereby given that Seaton Insurance Company (F/K/A Unigard Security Insurance Co.) with head office at 7 Bulfinch Place, Boston, MA 02114, USA has withdrawn from the Province of Alberta as at December 27, 2000.

Dated December 27, 2000.

2-3 Pamela Sellers-Hoelsken, Treasurer. ______

NOTICE OF APPLICATION FOR PRIVATE BILL

THE BURNS MEMORIAL TRUST ACT

Notice is hereby given that a petition will be submitted to the Lieutenant Governor and the Legislative Assembly of the Province of Alberta at its next session for the passage of a Bill by Royal Trust Company, the Trustee, requesting that:

The Burns Memorial Trust Act, S.A. 1956, c.64, as amended, be repealed and substituted with a new Act. The new Act would adopt prudent investor guidelines for trustee investments and would provide for a total return investment policy, whereby the assets of the Trust would be managed to maximize the overall return, for a given level of risk, without distinction between income, dividends, and capital gains. Trust income would be paid out in accordance with a pre-arranged formula, based on the market value of the portfolio. The new Act would also include any changes necessary to modernize the management of the Trust.

Any persons whose rights or property are materially affected by the proposed legislation may contact the Legislative Assembly in writing no later than the 15th day following the opening day of session should they wish to make a representation relevant to this application. Correspondence should be addressed to the Office of the Parliamentary Counsel, 800 Legislature Annex, 9718-107 Street, Edmonton, Alberta, T5K 1E4. Telephone (403) 422-4837.

314 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Dated at the City of Calgary, in the Province of Alberta, this 24th day of January, 2001.

Petitioner’s Counsel, John Armstrong, Q.C., Bennett Jones LLP, 4500 Bankers Hall, East, 855-2 Street SW, Calgary AB T2P 4K7 ______

NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE

(Business Corporations Act)

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Imeg, Inc. on January 12, 2001.

Dated at Calgary, Alberta, January 12, 2001.

Richard Crooks, Solicitor. ______

PUBLIC SALE OF LAND

(Municipal Government Act)

CITY OF CAMROSE

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

Lot Block Plan C of T

5 13 3880 MC 892120889

6 29 762-2150 772059914

27 5 762-2178 882187539

8 1 812-0690 842183392

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

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

Please be advised that in accordance with section 424(1) and (3) of the Municipal Government Act, (1) “The Municipality at whose request a tax recovery notification was endorsed on the certificate of title for a parcel of land may become the owner of the parcel after the public auction, if the parcel is not sold at the public auction.” (3) “A municipality that becomes the owner of a parcel of land pursuant to subsection (1) acquires the land free of all encumbrances, except (a) encumbrances arising from claims

315 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001 of the Crown in right of Canada, (b) irrigation or drainage debentures, (c) registered easements and instruments registered pursuant to section 72 of the Land Titles Act, and (d) right of entry orders as defined in the Surface Rights Act registered under the Land Titles Act.”

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

Terms: Cash.

GST will apply on lands sold at the public auction.

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

Dated at Camrose, Alberta, December 27, 2000.

R.A. McKenzie, City Treasurer. ______

CITY OF MEDICINE HAT

Notice is hereby given that under the provisions of the Municipal Government Act, the City of Medicine Hat will offer for sale, by public auction, in Meeting Room M-1, Main Floor, City Hall, Medicine Hat, Alberta on Friday, March 30, 2001 at 9 a.m. the following lands:

Lot Block Plan Link Title No. Address

13 14 1491 0020373809 169D135 651 2 St SE

15 4 1132M 0016702219 831068281 412 7 St SE

35-36 6 1132M 0012521929 901054125 318 8 St SE

25-26 7 2177M 0020181368 791131236 362 8 St SW

41 5 47JK 0011366002 961174919 1496 10 Ave NE

34 3 7510086 0018127696 791041369 112 Hamilton Court NE

1-3 L 59191 0018524258 961127141 695 South Railway St SE

Excepting out of Lot 1 the corner cut as described in Transfer 3287 D.H., and Certificate of Title No. 31 N 266 excepting out of the above portion of lot 1 and all of lots 2 and 3 all Coal. Secondly that portion of the adjoining road allowance bounded as follows: Commencing at a point in the eastern boundary at a distance of 98 feet measured northerly thereon, from the south east corner of said block L, thence along the following bearings and distances:

Degrees Minutes Feet

N 15 58 E 32.80

316 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

N 12 52 W 16.45

N 60 49 W 6.00

To the eastern boundary of said Block L, thence southerly along the said easterly boundary to the point of commencement, containing 0.002 of a hectare (0.0061 of an acre) more or less. Excepting thereout the secondly described all mines and minerals.

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

The City of Medicine Hat 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 Medicine Hat, Alberta, January 23, 2001.

Denise Schmaltz, Customer Service & Collections Coordinator. ______

CITY OF SPRUCE GROVE

Notice is hereby given that under the provisions of the Municipal Government Act, the City of Spruce Grove will offer for sale, by public auction, in the City of Spruce Grove Council Chamber, 410 King Street, Spruce Grove, Alberta on Thursday, April 5, 2001 at 9 a.m. the following lands:

Lot Block Plan

11 03 5805RS

39 06 752 1495

01 03 792 1841

18 12 802 1986

67 10 872 2238

07 08 892 3227

13 08 892 3227

64 15 922 1848

11 02 932 0805

01 03 932 0805

05 05 962 4365

317 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

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

Terms: Cash or Certified Cheque.

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

Dated at Spruce Grove, Alberta, January 23, 2001.

Kathy Chan, Manager of Finance. ______

LAMONT COUNTY

Notice is hereby given that under the provisions of the Municipal Government Act, Lamont County will offer for sale, by public auction, in the County Office, 5303-50 Avenue, Lamont, Alberta on Thursday, March 29, 2001 at 2 p.m. the following lands:

Lot Block Plan C of T

1 3 832 2459 952 015 962

Pt of Sec Sec Twp Rge M Acres C of T

SSW 7 53 17 4 80.00 002 276 866

NE 9 54 16 4 160.00 232.C.241

NW 10 54 16 4 160.00 19.F.245

NE 10 58 18 4 24.10 952 100 727

NW 10 58 18 4 72.00 952 100 727

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.

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

Terms: Cash - 10% deposit required.

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

Dated at Lamont, Alberta, January 29, 2001.

Helen Patterson, County Manager.

318 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

MUNICIPAL DISTRICT OF MACKENZIE NO. 23

Notice is hereby given that under the provisions of the Municipal Government Act, the Municipal District of Mackenzie No. 23 will offer for sale, by public auction, at the Fort Vermilion Community Complex in the Hamlet of Fort Vermilion, Alberta on Tuesday, March 27, 2001 at 1:30 p.m. the following lands:

M Rge Twp Sec Quarter C of T

5 11 108 25 NE 962290316

5 11 108 25 NW 962244925

5 11 108 35 SW 962244925+2

5 13 107 20 NE 962123235

5 13 109 12 SE PT 882295096

5 15 108 36 NE 912344625+1

5 15 110 19 NW 972105863

5 15 110 19 SE 972105863

5 18 104 8 NW PT 962268062

Lot Block Plan C of T

8 8 2938RS 932213225+1

2 - 3421RS 932219677

30 12 8821687 932061768

1 - 9020529 902178421

15 19 9123390 912322527+12

14 - 9222231 952043928

11 3 FORTVER 842112474

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 Municipal District of Mackenzie No. 23 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

Terms: Cash, money order or certified cheque.

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

Dated at Fort Vermilion, Alberta, January 31, 2001.

319 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

REGIONAL MUNICIPALITY OF WOOD BUFFALO Fort McMurray, AB

Notice is hereby given that under the provisions of the Municipal Government Act, the Regional Municipality of Wood Buffalo will offer for sale, by public auction, in the Boardroom, 5th Floor City Hall, 9909 Franklin Avenue, Fort McMurray, Alberta on Friday, March 30, 2001 at 10 a.m. the following lands:

Lot Block Plan

2 17 802 2678

10 6 5642NY

15 3 832 1682

47 - 832 1550

76 - 832 1906

88 - 832 1906

2 6 5642NY

12 7 5642NY

13 8 5642NY

12 8 5642NY

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 Regional Municipality of Wood Buffalo may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

Terms: Cash, Bank Draft or Certified Cheque made payable to the Regional Municipality of Wood Buffalo.

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

If you have any questions regarding the above parcels of land, please contact (780) 743- 7891 or (780) 743-7042.

Dated at Fort McMurray, Alberta, January 24, 2001. ______

SUMMER VILLAGE OF SANDY BEACH

Notice is hereby given that under the provisions of the Municipal Government Act, the Summer Village of Sandy Beach will offer for sale, by public auction, in the Municipal Office of the Summer Village of Sandy Beach, 63 Lakeview Drive, Sandy Beach, Alberta on Saturday, March 31, 2001 at 10 a.m. the following lands:

320 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Legal Description C of T Acres

Plan 7720120 Block 5 Lot 2 952195811+1 1.12 & 3

Plan 1863HW Block 3 Lot 6 952158077 0.23

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 Summer Village of Sandy Beach may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

Terms: 10% deposit and balance within 10 working days of 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 the Summer Village of Sandy Beach, Alberta, January 29, 2001.

S. Lindsay, Municipal Administrator. ______

TOWN OF MCLENNAN

Notice is hereby given that under the provisions of the Municipal Government Act, the Town of McLennan will offer for sale, by public auction, in the Town Office, McLennan, Alberta on Wednesday, April 18, 2001 at 11 a.m. the following lands:

Plan Block Lot

2810BF 14 10, Pt. 11

5152EO 15 19, 20

5152EO 15 Pt. 22, 23

8355ET 25 16

8355ET 25 17, 18

215HW 6 6

NE29-77-19-5 - -

2810BF B1 -

2810BF 8 10, 11

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

321 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Terms: Cash.

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

Dated at McLennan, Alberta, January 23, 2001.

Janet Bayers, Municipal Administrator. ______

TOWN OF PONOKA

Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Ponoka will offer for sale, by public auction, in the Town Office, 5102-48 Avenue, Ponoka, Alberta on Thursday, April 12, 2001 at 2 p.m. the following lands:

Lot Block Plan C of T

E ½ of 1, 2 & 3 10 VIIB (RN7B) 902365517

Pt. of 3 & 4 10 VIIB (RN7B) 902365517+1

- 46 2584HW 922204892

N Pt. R 6873BZ 922204892+1

4A 60 782 2713 942063069

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 Ponoka 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 Ponoka, Alberta, January 25, 2001. ______

VILLAGE OF DONALDA

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Donalda will offer for sale, by public auction, in the Village Office, Donalda, Alberta on Thursday, March 29, 2001 at 1:30 p.m. the following lands:

Lot Block Plan C of T

5 & 6 14 867CF 962 104 073

4 5 5965AE 902 222 876

16 & 17 1 5965AE 942 013 683

322 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

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

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

Terms: Cash or certified cheque.

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

Dated at Donalda, Alberta, January 25, 2001.

Robin Cosgrave, C.A.O. ______

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 Wednesday, April 11, 2001 at 2 p.m. the following lands:

Roll # Lot Block Plan

400 5 2 LXXXVII

2300 1 3 LXXXVII

5300 9 4 LXXXVII

8500 16 10 493 HW

16200 13 5 2574P

32100 N ½ of 2, 3 5 8777S

33100 14 5 8777S

38000 17 8 8777S

39800 11 9 8777S

40100 14 9 8777S

43200 17 3 762 0198

47400 11B 6 802 2776

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

The Village of Mannville 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.

323 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

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

Dated at Mannville, Alberta, February 15, 2001.

Kent Staden, Municipal Administrator.

324 ALBERTA GOVERNMENT SERVICES ______

CORPORATE REGISTRY ______

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

ALBERTA GOVERNMENT SERVICES

CORPORATE REGISTRY

REGISTRAR'S PERIODICAL

CORPORATE REGISTRATIONS, INCORPORATIONS, AND CONTINUATIONS

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

2 JAYS INC. Named Alberta Corporation 910561 ALBERTA LTD. Numbered Alberta Incorporated 2001 JAN 01 Registered Address: 1432 Corporation Incorporated 2001 JAN 15 Registered LAKE ONTARIO DRIVE SE, CALGARY Address: 14-448 STRATHCONA DR SW, ALBERTA, T2J 3G6. No: 209123561. CALGARY ALBERTA, T3H 1M3. No: 209105618.

2K1 PAINTING & DECORATING LTD. Named 911258 ALBERTA LTD. Numbered Alberta Alberta Corporation Incorporated 2001 JAN 04 Corporation Incorporated 2001 JAN 15 Registered Registered Address: 7007 157 AVE, EDMONTON Address: 87 CALICO DRIVE, SHERWOOD PARK ALBERTA, T5Z 2Z4. No: 209132703. ALBERTA, T8A 5P3. No: 209112580.

3912051 MANITOBA LTD. Other Prov/Territory 911421 ALBERTA LTD. Numbered Alberta Corps Registered 2001 JAN 04 Registered Address: Corporation Incorporated 2001 JAN 01 Registered 45 CORAL REEF CR N.E., CALGARY ALBERTA, Address: 1407B-2 STREET SW C/O HADLEY & T3J 3Y4. No: 219131208. DAVIS, CALGARY ALBERTA, T2R 0W7. No: 209114214. 4244983 MANITOBA LTD. Other Prov/Territory Corps Registered 2001 JAN 08 Registered Address: 911800 ALBERTA LTD. Numbered Alberta 218, 6707 ELBOW DRIVE S.W., CALGARY Corporation Incorporated 2001 JAN 09 Registered ALBERTA, T2V 0E4. No: 219136900. Address: 5119 48TH STREET, HIGH PRAIRIE ALBERTA, T0G 1E0. No: 209118009. 5 BY 5 SOFTWARE VENTURES LTD. Named Alberta Corporation Incorporated 2001 JAN 04 911843 ALBERTA LTD. Numbered Alberta Registered Address: 640, 1414 - 8TH STREET S.W., Corporation Incorporated 2001 JAN 01 Registered CALGARY ALBERTA, T2R 1J6. No: 209132844. Address: 203 TRAPPER RISE, CANMORE ALBERTA, T1W 1E6. No: 209118439. 511774 SASKATCHEWAN LTD. Other Prov/Territory Corps Registered 2001 JAN 12 911930 ALBERTA LTD. Numbered Alberta Registered Address: P.O. BOX 1240, 525-2ND Corporation Incorporated 2001 JAN 04 Registered STREET S.E., MEDICINE HAT ALBERTA, T1A Address: 14513 - 95 ST., GRANDE PRAIRIE 7M9. No: 219140837. ALBERTA, T8V 7V7. No: 209119304.

571173 BC LTD. Other Prov/Territory Corps 911972 ALBERTA LTD. Numbered Alberta Registered 2001 JAN 10 Registered Address: BOX Corporation Incorporated 2001 JAN 01 Registered 3889, LEDUC ALBERTA, T9E 6M8. No: Address: 5401A - 50 AVENUE, TABER ALBERTA, 219140407. T1G 1V2. No: 209119726.

602784 B.C. LTD. Other Prov/Territory Corps 912275 ALBERTA LTD. Numbered Alberta Registered 2001 JAN 12 Registered Address: 300, Corporation Incorporated 2001 JAN 01 Registered 509 - 8 AVENUE SW, CALGARY ALBERTA, T2P Address: 3300, 421 - 7TH AVENUE S.W., 1G1. No: 219146081. CALGARY ALBERTA, T2P 4K9. No: 209122753.

902754 N.W.T. LTD. Other Prov/Territory Corps 912277 ALBERTA LTD. Numbered Alberta Registered 2001 JAN 15 Registered Address: Corporation Incorporated 2001 JAN 01 Registered 9615-148 STREET, EDMONTON ALBERTA, T5N Address: 3300, 421 - 7TH AVENUE S.W., 3E3. No: 219148236. CALGARY ALBERTA, T2P 4K9. No: 209122779.

908926 ALBERTA LTD. Numbered Alberta 912278 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 03 Registered Corporation Incorporated 2001 JAN 01 Registered Address: 118, 7 ST. ANNE STREET, ST. ALBERT Address: 3300, 421 - 7TH AVENUE S.W., ALBERTA, T8N 2X4. No: 209089267. CALGARY ALBERTA, T2P 4K9. No: 209122787.

909060 ALBERTA LTD. Numbered Alberta 912282 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 04 Registered Corporation Incorporated 2001 JAN 01 Registered Address: 49 HAWKWOOD DRIVE NW, CALGARY Address: 3300, 421 - 7TH AVENUE S.W., ALBERTA, T3G 3H9. No: 209090604. CALGARY ALBERTA, T2P 4K9. No: 209122829.

326 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

912306 ALBERTA LTD. Numbered Alberta 912742 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 01 Registered Corporation Incorporated 2001 JAN 02 Registered Address: 3300, 421 - 7TH AVENUE S.W., Address: 4222-49 STREET, GIBBONS ALBERTA, CALGARY ALBERTA, T2P 4K9. No: 209123066. T0A 1N0. No: 209127422.

912510 ALBERTA LTD. Numbered Alberta 912745 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 01 Registered Corporation Incorporated 2001 JAN 02 Registered Address: 11648 104 AVE NW, EDMONTON Address: 15 HOWARD CRESCENT, ST. ALBERT ALBERTA, T5K 2T7. No: 209125103. ALBERTA, T8N 5W4. No: 209127455.

912515 ALBERTA LTD. Numbered Alberta 912748 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 01 Registered Corporation Incorporated 2001 JAN 02 Registered Address: 11648 104 AVE NW, EDMONTON Address: 11013B 108 ST NW, EDMONTON ALBERTA, T5K 2T7. No: 209125152. ALBERTA, T5H 3S8. No: 209127489.

912663 ALBERTA LTD. Numbered Alberta 912751 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 02 Registered Corporation Incorporated 2001 JAN 02 Registered Address: 2536 B 7 AVENUE NE, CALGARY Address: 3200, 350 - 7TH AVENUE S.W., ALBERTA, T2A 2L7. No: 209126630. CALGARY ALBERTA, T2P 3N9. No: 209127513.

912697 ALBERTA LTD. Numbered Alberta 912756 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 01 Registered Corporation Incorporated 2001 JAN 02 Registered Address: 1202, 333 - 7 AVENUE S.W., CALGARY Address: 3200, 350 - 7TH AVENUE S.W., ALBERTA, T2P 2Z1. No: 209126978. CALGARY ALBERTA, T2P 3N9. No: 209127562.

912698 ALBERTA LTD. Numbered Alberta 912758 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 01 Registered Corporation Incorporated 2001 JAN 02 Registered Address: 1202, 333 - 7 AVENUE S.W., CALGARY Address: 103 MILLBANK DRIVE SW, CALGARY ALBERTA, T2P 2Z1. No: 209126986. ALBERTA, T2Y 2E3. No: 209127588.

912699 ALBERTA LTD. Numbered Alberta 912763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 01 Registered Corporation Incorporated 2001 JAN 02 Registered Address: 1202, 333 - 7 AVENUE S.W., CALGARY Address: SE 12 26 2 W5 No: 209127638. ALBERTA, T2P 2Z1. No: 209126994. 912774 ALBERTA LTD. Numbered Alberta 912700 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 02 Registered Corporation Incorporated 2001 JAN 01 Registered Address: 963 NORMANDY LANE, SHERWOOD Address: 1202, 333 - 7 AVENUE S.W., CALGARY PARK ALBERTA, T8A 5X6. No: 209127745. ALBERTA, T2P 2Z1. No: 209127000. 912776 ALBERTA LTD. Numbered Alberta 912711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 02 Registered Corporation Incorporated 2001 JAN 02 Registered Address: NW-35-53-11-W5 No: 209127760. Address: 203-10159 118 ST NW, EDMONTON ALBERTA, T5K 2K1. No: 209127117. 912777 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 02 Registered 912715 ALBERTA LTD. Numbered Alberta Address: 10502 162 ST, EDMONTON ALBERTA, Corporation Incorporated 2001 JAN 02 Registered T5P 3M5. No: 209127778. Address: 1060 JONES CRESCENT, EDMONTON ALBERTA, T6L 6Y1. No: 209127158. 912787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 02 Registered 912722 ALBERTA LTD. Numbered Alberta Address: NW-10-86-14-W5 No: 209127877. Corporation Incorporated 2001 JAN 02 Registered Address: APT 205, 11011 29A AVENUE, 912802 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T6J 4S8. No: 209127224. Corporation Incorporated 2001 JAN 02 Registered Address: 241 KASKA ROAD, SECOND FLOOR, 912725 ALBERTA LTD. Numbered Alberta SHERWOOD PARK ALBERTA, T8A 4E8. No: Corporation Incorporated 2001 JAN 02 Registered 209128024. Address: 388 HUNTERS RUN, EDMONTON ALBERTA, T6R 2P1. No: 209127257. 912804 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 02 Registered 912729 ALBERTA LTD. Numbered Alberta Address: 3200, 10180 - 101 STREET, EDMONTON Corporation Incorporated 2001 JAN 02 Registered ALBERTA, T5J 3W8. No: 209128040. Address: 143 MARLYN PLACE .NE, CALGARY ALBERTA, T2A 3K9. No: 209127299. 912809 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 02 Registered 912730 ALBERTA LTD. Numbered Alberta Address: #108, 9824 - 97 AVENUE, GRANDE Corporation Incorporated 2001 JAN 02 Registered PRAIRIE ALBERTA, T8V 7K2. No: 209128099. Address: NW-18-21-15-W4 No: 209127307. 912813 ALBERTA LTD. Numbered Alberta 912738 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 02 Registered Corporation Incorporated 2001 JAN 02 Registered Address: 300, 14925 - 111 AVENUE, EDMONTON Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5M 2P6. No: 209128131. ALBERTA, T5J 1V9. No: 209127380.

327 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

912819 ALBERTA LTD. Numbered Alberta 912925 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 02 Registered Corporation Incorporated 2001 JAN 03 Registered Address: 501, 933 - 17 AVENUE SW, CALGARY Address: 4270-23 STREET, EDMONTON ALBERTA, T2T 5R6. No: 209128198. ALBERTA, T6T 1M1. No: 209129253.

912828 ALBERTA LTD. Numbered Alberta 912938 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 02 Registered Corporation Incorporated 2001 JAN 03 Registered Address: 591 KILLARNEY GLEN COURT SW, Address: 24514 TOWNSHIP ROAD 580, LEGAL CALGARY ALBERTA, T3E 7H4. No: 209128289. ALBERTA, T0G 1L0. No: 209129386.

912832 ALBERTA INC. Numbered Alberta 912942 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 02 Registered Corporation Incorporated 2001 JAN 03 Registered Address: THIRD FLOOR, 14505 BANNISTER Address: #200, 4870 - 51 STREET, CAMROSE ROAD SE, CALGARY ALBERTA, T2X 3J3. No: ALBERTA, T4V 1S1. No: 209129428. 209128321. 912949 ALBERTA LTD. Numbered Alberta 912855 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 03 Registered Corporation Incorporated 2001 JAN 02 Registered Address: #200, 4870 - 51 STREET, CAMROSE Address: 501 - 4901 - 48 STREET, RED DEER ALBERTA, T4V 1S1. No: 209129493. ALBERTA, T4N 6M4. No: 209128552. 912950 ALBERTA LTD. Numbered Alberta 912860 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 JAN 03 Registered Corporation Incorporated 2001 JAN 02 Registered Address: #204, 2635 - 37TH AVENUE N.E., Address: 5541 184A STREET, EDMONTON CALGARY ALBERTA, T1Y 5Z6. No: 209129501. ALBERTA, T6M 1Y6. No: 209128602. 912952 ALBERTA CORP. Numbered Alberta 912879 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 03 Registered Corporation Incorporated 2001 JAN 02 Registered Address: SUITE 2, 4323 - 51 AVENUE, RED DEER Address: 1000, 665 - 8 STREET SW, CALGARY ALBERTA, T4N 4G7. No: 209129527. ALBERTA, T2P 3K7. No: 209128792. 912954 ALBERTA LTD. Numbered Alberta 912881 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 03 Registered Corporation Incorporated 2001 JAN 02 Registered Address: 55 RIVERSIDE ROAD SE, CALGARY Address: 1000, 665 - 8 STREET SW, CALGARY ALBERTA, T2C 3T9. No: 209129543. ALBERTA, T2P 3K7. No: 209128818. 912960 ALBERTA LTD. Numbered Alberta 912886 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 03 Registered Corporation Incorporated 2001 JAN 03 Registered Address: 159 TUSCARORA WAY N.W., Address: UNIT 58, 9703 - 41 AVENUE, CALGARY ALBERTA, T3L 2H1. No: 209129600. EDMONTON ALBERTA, T6E 6M9. No: 209128867. 912964 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 JAN 03 Registered 912893 ALBERTA LTD. Numbered Alberta Address: 204 MARLBOROUGH PLACE, Corporation Incorporated 2001 JAN 03 Registered EDMONTON ALBERTA, T5T 1Y6. No: 209129642. Address: 1808 31 AVENUE S.W., CALGARY ALBERTA, T2T 1S8. No: 209128933. 912966 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 JAN 03 Registered 912899 ALBERTA LTD. Numbered Alberta Address: C/O 5016 - 52 STREET, CAMROSE Corporation Incorporated 2001 JAN 03 Registered ALBERTA, T0B 1M0. No: 209129667. Address: 1430-5555 CALGARY TR S NW, EDMONTON ALBERTA, T6H 5P6. No: 209128990. 912971 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 03 Registered 912901 ALBERTA LTD. Numbered Alberta Address: 1910 - 18TH STREET, COALDALE Corporation Incorporated 2001 JAN 03 Registered ALBERTA, T1M 1N1. No: 209129717. Address: SUITE 300, 10454 - 82 AVENUE, EDMONTON ALBERTA, T6E 4Z7. No: 209129014. 912980 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 03 Registered 912905 ALBERTA LTD. Numbered Alberta Address: #850, 550 - 11TH AVENUE S.W., Corporation Incorporated 2001 JAN 04 Registered CALGARY ALBERTA, T2R 1M7. No: 209129808. Address: APT 202 10624 123 STREET, EDMONTON ALBERTA, T5N 1P2. No: 209129055. 912983 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 03 Registered 912906 ALBERTA LTD. Numbered Alberta Address: #200, 4870 - 51 STREET, CAMROSE Corporation Incorporated 2001 JAN 03 Registered ALBERTA, T5V 1S1. No: 209129832. Address: SE 1/4 5 41 1 W5 No: 209129063. 912986 ALBERTA LTD. Numbered Alberta 912910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 03 Registered Corporation Incorporated 2001 JAN 03 Registered Address: BOX 15, SITE 460, R.R. 4, STONY Address: 2003 36 STREET SE, CALGARY PLAIN ALBERTA, T7Z 1X4. No: 209129865. ALBERTA, T2B 0X7. No: 209129105. 913003 ALBERTA LTD. Numbered Alberta 912924 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 03 Registered Corporation Incorporated 2001 JAN 03 Registered Address: #2170, 10123 - 99 STREET, EDMONTON Address: #102, 5300-50TH STREET, STONY ALBERTA, T5J 3H1. No: 209130038. PLAIN ALBERTA, T7Z 1T8. No: 209129246.

328 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

913004 ALBERTA LTD. Numbered Alberta 913055 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 03 Registered Corporation Incorporated 2001 JAN 03 Registered Address: 23 VALLEY GLEN HEIGHTS NW, Address: #219, 6203 - 28 AVENUE, EDMONTON CALGARY ALBERTA, T3B 5P9. No: 209130046. ALBERTA, T6L 6K3. No: 209130558.

913007 ALBERTA LTD. Numbered Alberta 913056 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 03 Registered Corporation Incorporated 2001 JAN 03 Registered Address: 1500, 736 - 6TH AVENUE S.W., Address: NW 36 57 10 W5 No: 209130566. CALGARY ALBERTA, T2P 3T7. No: 209130079. 913062 ALBERTA LTD. Numbered Alberta 913008 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 03 Registered Corporation Incorporated 2001 JAN 03 Registered Address: 405 CASSILS ROAD WEST, BROOKS Address: 15 HILLPARK TRAILER COURT, ALBERTA, T1R 0W1. No: 209130624. WHITECOURT ALBERTA, T7S 1J3. No: 209130087. 913067 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 03 Registered 913009 ALBERTA INC. Numbered Alberta Address: 56 WEDOW DRIVE, WHITECOURT Corporation Incorporated 2001 JAN 03 Registered ALBERTA, T7S 1B7. No: 209130673. Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 913069 ALBERTA LTD. Numbered Alberta 209130095. Corporation Incorporated 2001 JAN 05 Registered Address: 1003-4TH AVENUE SOUTH, 913020 ALBERTA LTD. Numbered Alberta LETHBRIDGE ALBERTA, T1J 0P7. No: Corporation Incorporated 2001 JAN 03 Registered 209130699. Address: 1600, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 2Z2. No: 209130202. 913072 ALBERTA LTD Numbered Alberta Corporation Incorporated 2001 JAN 04 Registered 913026 ALBERTA LTD. Numbered Alberta Address: 4816 - 50 AVENUE, BONNYVILLE Corporation Incorporated 2001 JAN 03 Registered ALBERTA, T9N 2H2. No: 209130723. Address: 1500, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 209130269. 913075 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 03 Registered 913030 ALBERTA LTD. Numbered Alberta Address: 308, 630 - 10 ST NW, CALGARY Corporation Incorporated 2001 JAN 03 Registered ALBERTA, T3B 1W4. No: 209130756. Address: 5430 - 46A STREET, BRUDERHEIM ALBERTA, T0B 0S0. No: 209130301. 913103 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 04 Registered 913031 ALBERTA LTD. Numbered Alberta Address: 250, 2635 - 37TH AVENUE N.E., Corporation Incorporated 2001 JAN 03 Registered CALGARY ALBERTA, T1Y 5Z6. No: 209131036. Address: #306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 209130319. 913114 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 04 Registered 913032 ALBERTA LTD. Numbered Alberta Address: 11520 36A AVE NW, EDMONTON Corporation Incorporated 2001 JAN 03 Registered ALBERTA, T6J 0G2. No: 209131143. Address: 1600, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 2Z2. No: 209130327. 913127 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 04 Registered 913033 ALBERTA CORP. Numbered Alberta Address: 1500, 736 - 6TH AVENUE S.W., Corporation Incorporated 2001 JAN 03 Registered CALGARY ALBERTA, T2P 3T7. No: 209131275. Address: 3421 10405 JASPER AVE, EDMONTON ALBERTA, T5J 3S2. No: 209130335. 913139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 04 Registered 913035 ALBERTA LTD. Numbered Alberta Address: 9836 165 AVENUE, EDMONTON Corporation Incorporated 2001 JAN 03 Registered ALBERTA, T5X 4Z2. No: 209131390. Address: 1600, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 2Z2. No: 209130350. 913142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 04 Registered 913036 ALBERTA LTD. Numbered Alberta Address: 320 - 41 STREET, EDSON ALBERTA, Corporation Incorporated 2001 JAN 03 Registered T7E 1A1. No: 209131424. Address: 3000, 237 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 209130368. 913153 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 04 Registered 913038 ALBERTA LTD. Numbered Alberta Address: #101, 5001 - 49 AVENUE, BONNYVILLE Corporation Incorporated 2001 JAN 03 Registered ALBERTA, T9N 2J3. No: 209131531. Address: 1600, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 2Z2. No: 209130384. 913155 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 04 Registered 913045 ALBERTA LTD. Numbered Alberta Address: 53 - 3RD AVE S., BIG VALLEY Corporation Incorporated 2001 JAN 03 Registered ALBERTA, T0J 0G0. No: 209131556. Address: 1600, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 2Z2. No: 209130459. 913156 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 04 Registered 913046 ALBERTA LTD. Numbered Alberta Address: 3554 42 ST., EDMONTON ALBERTA, Corporation Incorporated 2001 JAN 03 Registered T6L 5A1. No: 209131564. Address: 1600, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 2Z2. No: 209130467.

329 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

913163 ALBERTA LTD. Numbered Alberta 913255 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 JAN 04 Registered Corporation Incorporated 2001 JAN 05 Registered Address: 132 MILLBANK DR SW, CALGARY Address: 1130, 1015 - 4TH STREET S.W., ALBERTA, T2Y 2H3. No: 209131630. CALGARY ALBERTA, T2R 1J4. No: 209132554.

913169 ALBERTA LTD. Numbered Alberta 913260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 04 Registered Corporation Incorporated 2001 JAN 04 Registered Address: 4500, 855 - 2ND STREET S.W., Address: 314- 2ND AVENUE WEST, HANNA CALGARY ALBERTA, T2P 4K7. No: 209131697. ALBERTA, T0J 1P0. No: 209132604.

913175 ALBERTA INC. Numbered Alberta 913265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 04 Registered Corporation Incorporated 2001 JAN 04 Registered Address: 3400, 150 - 6TH AVENUE S.W., Address: 68 EVERGREEN TRAILER PARK, CALGARY ALBERTA, T2P 3Y7. No: 209131754. WHITECOURT ALBERTA, T7S 1J8. No: 209132653. 913190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 04 Registered 913274 ALBERTA LTD. Numbered Alberta Address: #200, 4825 - 47TH STREET, RED DEER Corporation Incorporated 2001 JAN 04 Registered ALBERTA, T4N 1R3. No: 209131903. Address: SUITE 1630, 10250 - 101 STREET, EDMONTON ALBERTA, T5J 3P4. No: 209132745. 913191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 04 Registered 913299 ALBERTA LTD. Numbered Alberta Address: 28 MUIR DRIVE, ST. ALBERT Corporation Incorporated 2001 JAN 04 Registered ALBERTA, T7N 1G3. No: 209131911. Address: 1250, 5555 CALGARY TRAIL S., EDMONTON ALBERTA, T6H 5R9. No: 209132992. 913213 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 04 Registered 913304 ALBERTA INC. Numbered Alberta Address: 4500, 855 - 2ND STREET S.W., Corporation Incorporated 2001 JAN 04 Registered CALGARY ALBERTA, T2P 4K7. No: 209132133. Address: 804 SIERRA MORENA PL. SW, CALGARY ALBERTA, T3H 2W8. No: 209133040. 913217 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 04 Registered 913309 ALBERTA LTD Numbered Alberta Address: 1, 5401 - 49TH AVENUE, OLDS Corporation Incorporated 2001 JAN 04 Registered ALBERTA, T4H 1G3. No: 209132174. Address: 3704 14 A STREET SW, CALGARY ALBERTA, T2T 3X9. No: 209133099. 913219 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 04 Registered 913310 ALBERTA LTD. Numbered Alberta Address: 4719 - 46 AVE., INNISFAIL ALBERTA, Corporation Incorporated 2001 JAN 04 Registered T4G 1C8. No: 209132190. Address: 23017, 1708 - 4 STREET SW, CALGARY ALBERTA, T2S 3B1. No: 209133107. 913225 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 04 Registered 913311 ALBERTA LTD. Numbered Alberta Address: #300, 220 - 4TH STREET S, Corporation Incorporated 2001 JAN 04 Registered LETHBRIDGE ALBERTA, T1J 4J7. No: 209132257. Address: 23017, 1708 - 4 STREET SW, CALGARY ALBERTA, T2S 3B1. No: 209133115. 913228 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 04 Registered 913319 ALBERTA LTD. Numbered Alberta Address: 501, 4901 48TH STREET, RED DEER Corporation Incorporated 2001 JAN 05 Registered ALBERTA, T4N 6M4. No: 209132281. Address: SUITE 102, 11748 KINGSWAY AVENUE, EDMONTON ALBERTA, T5G 0X5. No: 913230 ALBERTA LTD. Numbered Alberta 209133198. Corporation Incorporated 2001 JAN 04 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE 913323 ALBERTA LTD. Numbered Alberta HAT ALBERTA, T1A 2M9. No: 209132307. Corporation Incorporated 2001 JAN 05 Registered Address: 2250, 10104 103 AVENUE, EDMONTON 913240 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 0H8. No: 209133230. Corporation Incorporated 2001 JAN 04 Registered Address: 707, 75TH AVE SW, CALGARY 913327 ALBERTA LTD. Numbered Alberta ALBERTA, T2V 0S4. No: 209132406. Corporation Incorporated 2001 JAN 05 Registered Address: 2250, 10104 103 AVENUE, EDMONTON 913244 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 0H8. No: 209133271. Corporation Incorporated 2001 JAN 04 Registered Address: 12236 - 86 ST., EDMONTON ALBERTA, 913332 ALBERTA LTD. Numbered Alberta T5B 3K9. No: 209132448. Corporation Incorporated 2001 JAN 05 Registered Address: 2250, 10104 103 AVENUE, EDMONTON 913246 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 0H8. No: 209133321. Corporation Incorporated 2001 JAN 04 Registered Address: 2-4504 73 ST NW, CALGARY ALBERTA, 913333 ALBERTA LTD. Numbered Alberta T3B 2M4. No: 209132463. Corporation Incorporated 2001 JAN 05 Registered Address: 5202 52 AVE, DRAYTON VALLEY 913251 ALBERTA LTD. Numbered Alberta ALBERTA, T7A 1S2. No: 209133339. Corporation Incorporated 2001 JAN 04 Registered Address: SUITE 105, 6550 OLD BANFF COACH 913336 ALBERTA LTD. Numbered Alberta ROAD SW, CALGARY ALBERTA, T3H 4J4. No: Corporation Incorporated 2001 JAN 05 Registered 209132513. Address: 2250, 10104 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 209133362.

330 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

913339 ALBERTA LTD. Numbered Alberta 913414 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 05 Registered Corporation Incorporated 2001 JAN 05 Registered Address: 420B - 13TH ST. N., LETHBRIDGE Address: SE 1/4 - 30 - 044 - 03 - W4 No: ALBERTA, T1H 2S2. No: 209133396. 209134147.

913342 ALBERTA LTD. Numbered Alberta 913419 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 JAN 05 Registered Corporation Incorporated 2001 JAN 05 Registered Address: 2250, 10104 103 AVENUE, EDMONTON Address: 7-726413 TWP RD 510, SPRUCE GROVE ALBERTA, T5J 0H8. No: 209133420. ALBERTA, T7Y 1E2. No: 209134196.

913345 ALBERTA LTD. Numbered Alberta 913422 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 05 Registered Corporation Incorporated 2001 JAN 05 Registered Address: #2, 221 - 3 AVENUE N.W., SLAVE LAKE Address: 11200 105 AVE, FAIRVIEW ALBERTA, ALBERTA, T0G 2A1. No: 209133453. T0H 1L0. No: 209134220.

913349 ALBERTA LTD. Numbered Alberta 913424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 08 Registered Corporation Incorporated 2001 JAN 05 Registered Address: 201 5005 GAETZ AVENUE, RED DEER Address: 1624 47 STREET NW, EDMONTON ALBERTA, T4N 4B2. No: 209133495. ALBERTA, T6L 2S1. No: 209134246.

913352 ALBERTA LTD. Numbered Alberta 913431 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 05 Registered Corporation Incorporated 2001 JAN 05 Registered Address: 2250, 10104 103 AVENUE, EDMONTON Address: SUITE 1630, 10250 - 101 STREET, ALBERTA, T5J 0H8. No: 209133529. EDMONTON ALBERTA, T5J 3P4. No: 209134311.

913359 ALBERTA LTD. Numbered Alberta 913437 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 05 Registered Corporation Incorporated 2001 JAN 05 Registered Address: 2250, 10104 103 AVENUE, EDMONTON Address: 11408 44A AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 209133594. ALBERTA, T6J 0Z9. No: 209134378.

913362 ALBERTA LTD. Numbered Alberta 913439 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 JAN 05 Registered Corporation Incorporated 2001 JAN 05 Registered Address: 2250, 10104 103 AVENUE, EDMONTON Address: 5905-86 STREET, EDMONTON ALBERTA, T5J 0H8. No: 209133628. ALBERTA, T6E 2X4. No: 209134394.

913366 ALBERTA LTD. Numbered Alberta 913459 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 05 Registered Corporation Incorporated 2001 JAN 05 Registered Address: 2250, 10104 103 AVENUE, EDMONTON Address: #712, 10010-106 STREET, EDMONTON ALBERTA, T5J 0H8. No: 209133669. ALBERTA, T5J 3L8. No: 209134592.

913368 ALBERTA LTD. Numbered Alberta 913465 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 05 Registered Corporation Incorporated 2001 JAN 05 Registered Address: 2250, 10104 103 AVENUE, EDMONTON Address: 706 440 10816 MACLEOD TRAIL S, ALBERTA, T5J 0H8. No: 209133685. CALGARY ALBERTA, T2J 5N8. No: 209134659.

913370 ALBERTA LTD. Numbered Alberta 913470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 05 Registered Corporation Incorporated 2001 JAN 05 Registered Address: #B 212 - 3 AVE. WEST, BROOKS Address: 2516 - 16A STREET SE, CALGARY ALBERTA, T1R 1C1. No: 209133701. ALBERTA, T2G 3T1. No: 209134709.

913371 ALBERTA LIMITED Numbered Alberta 913475 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 05 Registered Corporation Incorporated 2001 JAN 05 Registered Address: 9824 111 AVENUE, GRANDE PRAIRIE Address: 912A - 18 STREET NE, CALGARY ALBERTA, T8V 1T4. No: 209133719. ALBERTA, T2E 4V7. No: 209134758.

913378 ALBERTA LTD. Numbered Alberta 913479 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 08 Registered Corporation Incorporated 2001 JAN 05 Registered Address: 219 SIENNA PARK TERRACE SW, Address: 1413 - 2ND STREET S.W., CALGARY CALGARY ALBERTA, T3H 4N1. No: 209133784. ALBERTA, T2R 0W7. No: 209134790.

913388 ALBERTA LTD. Numbered Alberta 913482 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 05 Registered Corporation Incorporated 2001 JAN 05 Registered Address: 5107 48 STREET, LLOYDMINSTER Address: 13222 118 AVENUE, EDMONTON ALBERTA, T9V 0H9. No: 209133883. ALBERTA, T5L 4N4. No: 209134824.

913391 ALBERTA LTD. Numbered Alberta 913484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 05 Registered Corporation Incorporated 2001 JAN 05 Registered Address: 1806 ANDERSON COURT, DIDSBURY Address: 200, 201 BEAR STREET, BANFF ALBERTA, T0M 0W0. No: 209133917. ALBERTA, T0L 0C0. No: 209134840.

913402 ALBERTA LTD. Numbered Alberta 913499 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 05 Registered Corporation Incorporated 2001 JAN 05 Registered Address: SUITE 300, 706 - 7TH AVENUE S.W., Address: 8-4530 49 AVE., OLDS ALBERTA, T4H CALGARY ALBERTA, T2P 0Z1. No: 209134022. 1A4. No: 209134998.

331 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

913507 ALBERTA LTD. Numbered Alberta 913580 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 05 Registered Corporation Incorporated 2001 JAN 08 Registered Address: 936 LAKE PLACID DR. S.E., CALGARY Address: 8, 4530 - 49TH AVENUE, OLDS ALBERTA, T2J 4C3. No: 209135078. ALBERTA, T4H 1A4. No: 209135805.

913508 ALBERTA LTD. Numbered Alberta 913582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 05 Registered Corporation Incorporated 2001 JAN 08 Registered Address: UNIT 58, 9703 - 41 AVENUE, Address: 244 DOUGLAS WOODS DRIVE SE, EDMONTON ALBERTA, T6E 6M9. No: CALGARY ALBERTA, T2Z 2E7. No: 209135821. 209135086. 913592 ALBERTA LTD. Numbered Alberta 913516 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 08 Registered Corporation Incorporated 2001 JAN 05 Registered Address: 854, 315A - 39TH AVENUE SE, Address: 4911 45TH STREET SW, STETTLER CALGARY ALBERTA, T2G 1X5. No: 209135920. ALBERTA, T0C 2L1. No: 209135169. 913594 ALBERTA LTD. Numbered Alberta 913519 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 08 Registered Corporation Incorporated 2001 JAN 05 Registered Address: 2150, 10060 JASPER AVE., EDMONTON Address: 534, 11012 MACLEOD TRAIL S, ALBERTA, T5J 3R8. No: 209135946. CALGARY ALBERTA, T2J 6A5. No: 209135193. 913601 ALBERTA LTD. Numbered Alberta 913529 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 08 Registered Corporation Incorporated 2001 JAN 05 Registered Address: 501 8B AVENUE, FOX CREEK Address: NW 1-36-27 W4 No: 209135292. ALBERTA, T0H 1P0. No: 209136019.

913531 ALBERTA LTD. Numbered Alberta 913604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 05 Registered Corporation Incorporated 2001 JAN 08 Registered Address: 142 - 1ST AVENUE N.W., AIRDRIE Address: 2150, 10060 JASPER AVE., EDMONTON ALBERTA, T4B 2B8. No: 209135318. ALBERTA, T5J 3R8. No: 209136043.

913534 ALBERTA LTD. Numbered Alberta 913606 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 06 Registered Corporation Incorporated 2001 JAN 08 Registered Address: 43 MACKENZIE DRIVE, SEDGEWICK Address: 16 WESTGROVE DRIVE, SPRUCE ALBERTA, T0B 4C0. No: 209135342. GROVE ALBERTA, T7X 3B3. No: 209136068.

913536 ALBERTA LTD. Numbered Alberta 913610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 08 Registered Corporation Incorporated 2001 JAN 08 Registered Address: 4824 51 STREET, RED DEER ALBERTA, Address: 404-10216-124 STREET, EDMONTON T4N 2A5. No: 209135367. ALBERTA, T5N 4A3. No: 209136100.

913548 ALBERTA INC. Numbered Alberta 913614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 06 Registered Corporation Incorporated 2001 JAN 08 Registered Address: 304 QUEEN ANNE WAY SE, CALGARY Address: 2150, 10060 JASPER AVE., EDMONTON ALBERTA, T2J 4R6. No: 209135482. ALBERTA, T5J 3R8. No: 209136142.

913552 ALBERTA LTD. Numbered Alberta 913616 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 06 Registered Corporation Incorporated 2001 JAN 08 Registered Address: 10221 97 STREET NW, EDMONTON Address: 5401A - 50 AVENUE, TABER ALBERTA, ALBERTA, T5J 0L5. No: 209135524. T1G 1V2. No: 209136167.

913556 ALBERTA INC. Numbered Alberta 913622 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 08 Registered Corporation Incorporated 2001 JAN 08 Registered Address: 3400, 150 - 6TH AVENUE S.W., Address: #102, 11748 KINGSWAY AVENUE, CALGARY ALBERTA, T2P 3Y7. No: 209135565. EDMONTON ALBERTA, T5G 0X5. No: 209136225. 913559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 08 Registered 913625 ALBERTA LTD. Numbered Alberta Address: 501 - 4901 - 48 STREET, RED DEER Corporation Incorporated 2001 JAN 08 Registered ALBERTA, T4N 6M4. No: 209135599. Address: 5222 - 48 STREET, MAYERTHORPE ALBERTA, T0E 1N0. No: 209136258. 913563 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 08 Registered 913636 ALBERTA INC. Numbered Alberta Address: 4924 51 STREET, ROCKY MOUNTAIN Corporation Incorporated 2001 JAN 08 Registered HOUSE ALBERTA, T0M 1T1. No: 209135631. Address: 4039-13 AVE NE, CALGARY ALBERTA, T2A 3J7. No: 209136365. 913567 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 08 Registered 913640 ALBERTA INC Numbered Alberta Address: 209, 8989 MACLEOD TRAIL SW, Corporation Incorporated 2001 JAN 08 Registered CALGARY ALBERTA, T2H 0M2. No: 209135672. Address: 3321 19 STREET NE, CALGARY ALBERTA, T2E 6S8. No: 209136407. 913578 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 08 Registered 913643 ALBERTA LTD. Numbered Alberta Address: 9704 103 AVENUE, CLAIRMONT Corporation Incorporated 2001 JAN 08 Registered ALBERTA, T0H 0W0. No: 209135789. Address: NW 13 - 59 - 13 - W5 No: 209136431.

332 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

913654 ALBERTA LTD. Numbered Alberta 913732 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 08 Registered Corporation Incorporated 2001 JAN 08 Registered Address: 1400, 350 - 7TH AVENUE SW, Address: 703 - 1039 13 AVE SW, CALGARY CALGARY ALBERTA, T2P 3N9. No: 209136548. ALBERTA, T2R 0L5. No: 209137322.

913659 ALBERTA INC. Numbered Alberta 913733 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 12 Registered Corporation Incorporated 2001 JAN 09 Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE Address: 5202 52 AVENUE, DRAYTON VALLEY HAT ALBERTA, T1A 2M9. No: 209136597. ALBERTA, T7A 1S2. No: 209137330.

913662 ALBERTA LTD. Numbered Alberta 913734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 08 Registered Corporation Incorporated 2001 JAN 08 Registered Address: 1400, 350 - 7TH AVENUE S.W., Address: #208, 11062 - 156 STREET, EDMONTON CALGARY ALBERTA, T2P 3N9. No: 209136621. ALBERTA, T8N 5E8. No: 209137348.

913666 ALBERTA LTD. Numbered Alberta 913737 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 08 Registered Corporation Incorporated 2001 JAN 08 Registered Address: 1400, 350 - 7TH AVENUE S.W., Address: 224 SCENIC GLEN BAY NW, CALGARY CALGARY ALBERTA, T2P 3N9. No: 209136662. ALBERTA, T3L 1J2. No: 209137371.

913671 ALBERTA LTD. Numbered Alberta 913738 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 08 Registered Corporation Incorporated 2001 JAN 08 Registered Address: 2500 UNIVERSITY DR. NW, C/O Address: #306, 9945 - 50 STREET, EDMONTON CAMPUS COVE, MAC HALL, CALGARY ALBERTA, T6A 0L4. No: 209137389. ALBERTA, T2N 1N4. No: 209136712. 913761 ALBERTA LTD. Numbered Alberta 913675 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 08 Registered Address: 248 RHATIGAN ROAD WEST, Address: 1400, 350 - 7TH AVENUE S.W., EDMONTON ALBERTA, T6R 1C1. No: 209137611. CALGARY ALBERTA, T2P 3N9. No: 209136753. 913763 ALBERTA INC. Numbered Alberta 913682 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 08 Registered Address: 700, 10655 SOUTHPORT ROAD S.W., Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2W 4Y1. No: 209137637. CALGARY ALBERTA, T2P 3N9. No: 209136829. 913765 ALBERTA LTD. Numbered Alberta 913687 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 08 Registered Address: 12919 160 AVENUE, EDMONTON Address: 300, 10655 SOUTHPORT ROAD SW, ALBERTA, T6V 1L5. No: 209137652. CALGARY ALBERTA, T2W 4Y1. No: 209136878. 913766 ALBERTA LTD. Numbered Alberta 913703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 08 Registered Address: 210, 17010 -103 AVENUE, EDMONTON Address: 7604 - 130 AVE., EDMONTON ALBERTA, T5S 1K7. No: 209137660. ALBERTA, T5C 1Y2. No: 209137033. 913768 ALBERTA INC. Numbered Alberta 913705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 08 Registered Address: 1000, 440 - 2ND AVENUE SW, Address: 3620 RICHMOND ROAD SW, CALGARY CALGARY ALBERTA, T2P 5E9. No: 209137686. ALBERTA, T3E 4N9. No: 209137058. 913770 ALBERTA LTD. Numbered Alberta 913708 ALBERTA LTD. Numbered Alberta Corporation Continued In 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 08 Registered Address: 1220, 407 - 2ND STREET S.W., Address: 13404 103 STREET, EDMONTON CALGARY ALBERTA, T2P 2Y3. No: 209137702. ALBERTA, T5E 4M6. No: 209137082. 913774 ALBERTA LTD. Numbered Alberta 913712 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 08 Registered Address: SW18, 21, 15, W4 No: 209137744. Address: 700, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 209137124. 913788 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered 913725 ALBERTA LTD. Numbered Alberta Address: 1130, 1015 - 4TH STREET S.W., Corporation Incorporated 2001 JAN 08 Registered CALGARY ALBERTA, T2R 1J4. No: 209137884. Address: 709 - 15 AVENUE S.W., CALGARY ALBERTA, T2R 0R8. No: 209137256. 913790 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered 913726 ALBERTA LTD. Numbered Alberta Address: 1700, 10405 JASPER AVENUE, Corporation Incorporated 2001 JAN 09 Registered EDMONTON ALBERTA, T5J 3N4. No: 209137900. Address: 4824 51 STREET, RED DEER ALBERTA, T4N 2A5. No: 209137264. 913791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered 913730 ALBERTA LTD. Numbered Alberta Address: E1/2 - NE1/4 - 19-53-18-4 RR 185 Corporation Incorporated 2001 JAN 08 Registered TOFIELD No: 209137918. Address: 314-2ND AVENUE WEST, HANNA ALBERTA, T0J 1P0. No: 209137306.

333 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

913794 ALBERTA INC. Numbered Alberta 913852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 09 Registered Address: 94 SIMCOE CR. SW., CALGARY Address: 709, 51 AVE SW, CALGARY ALBERTA, ALBERTA, T3H 4K7. No: 209137942. T2V 0A8. No: 209138528.

913796 ALBERTA LTD. Numbered Alberta 913857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 09 Registered Address: 39 PATTERSON CRESCENT S.W., Address: 210, 17010 - 103 AVENUE, EDMONTON CALGARY ALBERTA, T3H 2C4. No: 209137967. ALBERTA, T5S 1K7. No: 209138577.

913802 ALBERTA LTD. Numbered Alberta 913861 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 09 Registered Address: 4819 - 51 STREET, STETTLER Address: NE-7-53-27-4 No: 209138619. ALBERTA, T0C 2L0. No: 209138023. 913863 ALBERTA LTD. Numbered Alberta 913805 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered Corporation Incorporated 2001 JAN 09 Registered Address: 206, 1167 KENSINGTON CRESCENT Address: #840 - 840 - 6TH AVENUE S.W., NW, CALGARY ALBERTA, T2N 1X7. No: CALGARY ALBERTA, T2P 3E5. No: 209138056. 209138635.

913806 ALBERTA LTD. Numbered Alberta 913865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 09 Registered Address: 15 FALSHIRE DR. N.E., CALGARY Address: 412 MIDGLEN LANE S.E., CALGARY ALBERTA, T3J 1P7. No: 209138064. ALBERTA, T2X 1R4. No: 209138650.

913808 ALBERTA LTD. Numbered Alberta 913870 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 09 Registered Address: #840 - 840 - 6TH AVENUE S.W., Address: 17920 87A AVE, EDMONTON ALBERTA, CALGARY ALBERTA, T2P 3E5. No: 209138080. T5T 0Z9. No: 209138700.

913809 ALBERTA LTD. Numbered Alberta 913875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 09 Registered Address: 5133 - 49 STREET, ROCKY MOUNTAIN Address: 210, 8930 JASPER AVENUE, HOUSE ALBERTA, T0M 1T1. No: 209138098. EDMONTON ALBERTA, T5H 4E9. No: 209138759.

913813 ALBERTA LTD. Numbered Alberta 913884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 09 Registered Address: 1413 - 2ND STREET S.W., CALGARY Address: 15015 DEER RUN DR SE, CALGARY ALBERTA, T2R 0W7. No: 209138130. ALBERTA, T2J 5M6. No: 209138841.

913824 ALBERTA LTD. Numbered Alberta 913887 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 09 Registered Address: 42 WEDGEWOOD AVE, SPRUCE GROVE Address: 17107 81 AVENUE, EDMONTON ALBERTA, T7X 1M1. No: 209138247. ALBERTA, T5T 0B6. No: 209138874.

913832 ALBERTA LTD. Numbered Alberta 913889 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 09 Registered Address: 18-9304 MCCORMICK DR, FORT Address: #400, 1111 - 11 AVENUE SW, CALGARY MCMURRAY ALBERTA, T9H 3H1. No: ALBERTA, T2R 0G5. No: 209138890. 209138320. 913912 ALBERTA LTD. Numbered Alberta 913833 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 09 Registered Address: 92 SCANLON GREEN N.W., CALGARY Address: #200, 10708 - 97 STREET, EDMONTON ALBERTA, T3L 1N3. No: 209139120. ALBERTA, T5H 2L8. No: 209138338. 913914 ALBERTA LTD. Numbered Alberta 913834 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 09 Registered Address: 8911 STATHEARN DR., EDMONTON Address: 8 GALLOWAY AVE, SHERWOOD PARK ALBERTA, T6C 4C8. No: 209139146. ALBERTA, T8A 3K7. No: 209138346. 913926 ALBERTA LTD. Numbered Alberta 913837 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 09 Registered Address: 3300, 421 7TH AVENUE S.W., Address: 5112-17 AVE, EDMONTON ALBERTA, CALGARY ALBERTA, T2P 4K9. No: 209139260. T6L 1K2. No: 209138379. 913939 ALBERTA LTD. Numbered Alberta 913839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 09 Registered Address: 9, 5230 45 STREET, LACOMBE Address: 518 MAIN STREET, THREE HILLS ALBERTA, T4L 1X1. No: 209139393. ALBERTA, TOM 2A0. No: 209138395. 913943 ALBERTA LTD. Numbered Alberta 913846 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 10 Registered Address: 48 ASPENGLEN CR, SPRUCE GROVE Address: 37 TUSCANY VALLEY GREEN NW, ALBERTA, T7X 3K1. No: 209139435. CALGARY ALBERTA, T3L 2G3. No: 209138460.

334 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

913960 ALBERTA LTD. Numbered Alberta 914037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered Corporation Incorporated 2001 JAN 10 Registered Address: 39 RIVER ROCK CIRCLE S.E., Address: 1, 1364 SOUTHVIEW DR SE, MEDICINE CALGARY ALBERTA, T2C 4C3. No: 209139609. HAT ALBERTA, T1B 4E7. No: 209140375.

913961 ALBERTA LTD. Numbered Alberta 914042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 10 Registered Address: 9103-143 STREET, EDMONTON Address: 506 4 AVENUE, FOX CREEK ALBERTA, ALBERTA, T5R 0P5. No: 209139617. T0H 1P0. No: 209140425.

913966 ALBERTA LTD. Numbered Alberta 914053 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered Corporation Incorporated 2001 JAN 10 Registered Address: 2033 EDENWOLD HEIGHTS NW, Address: 5025 - 51 STREET, LACOMBE CALGARY ALBERTA, T3A 3Y2. No: 209139666. ALBERTA, T4L 2A3. No: 209140532.

913983 ALBERTA LTD. Numbered Alberta 914057 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered Corporation Incorporated 2001 JAN 10 Registered Address: LOT 1 SE 36 59 13 W5 No: 209139831. Address: N 1/2-15-54-01-W5TH No: 209140573.

913989 ALBERTA INC. Numbered Alberta 914060 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 11 Registered Corporation Incorporated 2001 JAN 10 Registered Address: 129 CORAL KEYS COURT N.E., Address: 200, 10525 JASPER AVE, EDMONTON CALGARY ALBERTA, T3J 3K5. No: 209139898. ALBERTA, T5J 1Z4. No: 209140607.

913992 ALBERTA LTD. Numbered Alberta 914070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered Corporation Incorporated 2001 JAN 10 Registered Address: 5025 - 51 STREET, LACOMBE Address: 205, 10525 JASPER AVE, EDMONTON ALBERTA, T4L 2A3. No: 209139922. ALBERTA, T5J 1Z4. No: 209140706.

913998 ALBERTA LTD. Numbered Alberta 914077 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered Corporation Incorporated 2001 JAN 10 Registered Address: 22 MACEWAN RIDGE VIEW NW, Address: BOX 1050, 7 PARKVIEW PLACE, BLACK CALGARY ALBERTA, T3K 3W2. No: 209139989. DIAMOND ALBERTA, T0L 0H0. No: 209140771.

914000 ALBERTA LTD. Numbered Alberta 914093 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 11 Registered Corporation Incorporated 2001 JAN 10 Registered Address: 900, 10020 - 101A AVENUE, Address: #520, 1121 CENTRE STREET N., EDMONTON ALBERTA, T5J 3G2. No: 209140003. CALGARY ALBERTA, T2E 7K6. No: 209140938.

914011 ALBERTA LTD Numbered Alberta 914094 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered Corporation Incorporated 2001 JAN 10 Registered Address: 1-12803 53 STREET, EDMONTON Address: 3700, 400 - 3RD AVENUE S.W., ALBERTA, T5A 4J6. No: 209140110. CALGARY ALBERTA, T2P 4H2. No: 209140946.

914014 ALBERTA LTD. Numbered Alberta 914103 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered Corporation Incorporated 2001 JAN 10 Registered Address: 37 WESTGLEN BLVD., BLACKFALDS Address: #3100, 324 - 8TH AVENUE S.W., ALBERTA, T0M 0J0. No: 209140144. CALGARY ALBERTA, T2P 2Z2. No: 209141035.

914015 ALBERTA LTD. Numbered Alberta 914107 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered Corporation Incorporated 2001 JAN 10 Registered Address: 310 KINGSWAY GARDEN MALL, Address: 416, 2211 118 STREET, EDMONTON EDMONTON ALBERTA, T5G 3A6. No: ALBERTA, T6J 5L3. No: 209141076. 209140151. 914113 ALBERTA LTD. Numbered Alberta 914020 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered Corporation Incorporated 2001 JAN 10 Registered Address: 1530 - 52 STREET S.E., CALGARY Address: 104, 2712 - 111B STREET, EDMONTON ALBERTA, T2A 1T8. No: 209141134. ALBERTA, T6J 4L8. No: 209140201. 914114 ALBERTA LTD. Numbered Alberta 914022 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered Corporation Incorporated 2001 JAN 10 Registered Address: SUITE #126, 305-4625 VARSITY DR Address: 310 KINGSWAY GARDEN MALL, N.W., CALGARY ALBERTA, T3A 0Z9. No: EDMONTON ALBERTA, T5G 3A6. No: 209141142. 209140227. 914121 ALBERTA LTD. Numbered Alberta 914026 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered Corporation Incorporated 2001 JAN 10 Registered Address: 3200, 10180 - 101 STREET, EDMONTON Address: C/O 5016 - 52 STREET, CAMROSE ALBERTA, T5J 3W8. No: 209141217. ALBERTA, T4V 1V7. No: 209140268. 914122 ALBERTA LTD. Numbered Alberta 914033 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered Corporation Incorporated 2001 JAN 10 Registered Address: 9937 FAIRMOUNT DRIVE SE, CALGARY Address: #606, 10117 - JASPER AVENUE, ALBERTA, T2J 0S2. No: 209141225. EDMONTON ALBERTA, T5J 1W8. No: 209140334.

335 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

914133 ALBERTA LTD. Numbered Alberta 914211 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered Corporation Incorporated 2001 JAN 10 Registered Address: UNIT # 213, 999 CANYON MEADOWS Address: 10130 ALBERTA AVE., LAC LA BICHE DRIVE SW, CALGARY ALBERTA, T2W 2S6. No: ALBERTA, T0A 2C0. No: 209142116. 209141332. 914231 ALBERTA LTD. Numbered Alberta 914138 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 11 Registered Corporation Incorporated 2001 JAN 10 Registered Address: 3475 - 26TH AVENUE N.E. No: Address: 2526 BATTLEFORD AVE SW, BLDG 8B 209142314. CURRIE BARR. RM040, CALGARY ALBERTA, T3E 7J4. No: 209141381. 914232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 11 Registered 914141 ALBERTA INC. Numbered Alberta Address: #403, 2204 - 1 STREET S.W., CALGARY Corporation Incorporated 2001 JAN 10 Registered ALBERTA, T2S 1P4. No: 209142322. Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: 209141415. 914237 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 11 Registered 914143 ALBERTA LTD. Numbered Alberta Address: 400 13TH ST SE, SLAVE LAKE Corporation Incorporated 2001 JAN 10 Registered ALBERTA, T0G 2A3. No: 209142371. Address: 7302 - 101 AVENUE, EDMONTON ALBERTA, T6A 0J2. No: 209141431. 914246 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 11 Registered 914149 ALBERTA LTD. Numbered Alberta Address: 4, 221 3RD AVE NW, SLAVE LAKE Corporation Incorporated 2001 JAN 11 Registered ALBERTA, T0G 2A1. No: 209142462. Address: 2ND FLOOR, 10704 108 STREET, EDMONTON ALBERTA, T5H 3A3. No: 914252 ALBERTA LTD. Numbered Alberta 209141498. Corporation Incorporated 2001 JAN 11 Registered Address: #306, 10328 - 81 AVENUE, EDMONTON 914160 ALBERTA LTD. Numbered Alberta ALBERTA, T6E 1X2. No: 209142520. Corporation Incorporated 2001 JAN 10 Registered Address: 449 MAYOR MAGRATH DRIVE SOUTH, 914260 ALBERTA LTD. Numbered Alberta LETHBRIDGE ALBERTA, T1J 3L8. No: Corporation Incorporated 2001 JAN 11 Registered 209141605. Address: LOT 1, BLOCK 25, PLAN 1038CL No: 209142603. 914162 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered 914264 ALBERTA LTD. Numbered Alberta Address: 44 WESTVIEW TRAILER PARK, Corporation Incorporated 2001 JAN 11 Registered WHITECOURT ALBERTA, T7S 1K4. No: Address: 5611 54 STREET, BEAUMONT 209141621. ALBERTA, T4X 1L7. No: 209142645.

914164 ALBERTA LTD. Numbered Alberta 914266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered Corporation Incorporated 2001 JAN 11 Registered Address: 444 SCIMITAR BAY N.W., CALGARY Address: 11, 10616 123 STREET NW, EDMONTON ALBERTA, T3L 1S7. No: 209141647. ALBERTA, T5N 1P2. No: 209142660.

914169 ALBERTA LTD. Numbered Alberta 914272 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered Corporation Incorporated 2001 JAN 11 Registered Address: 200, 1550 - 8 STREET S.W., CALGARY Address: 1320, 10531 90 STREET, EDMONTON ALBERTA, T2R 1K1. No: 209141696. ALBERTA, T5H 4E7. No: 209142728.

914172 ALBERTA LTD. Numbered Alberta 914286 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered Corporation Incorporated 2001 JAN 11 Registered Address: 8802 109 AVENUE, GRANDE PRAIRIE Address: PLAN 9813434 BLOCK 12 LOT 2 No: ALBERTA, T8X 1N8. No: 209141720. 209142868.

914175 ALBERTA LTD. Numbered Alberta 914288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered Corporation Incorporated 2001 JAN 11 Registered Address: #600, 9835 - 101 AVENUE, GRANDE Address: 404, 9010 106 AVENUE, EDMONTON PRAIRIE ALBERTA, T8V 5V4. No: 209141753. ALBERTA, T5H 4K3. No: 209142884.

914187 ALBERTA CO. LTD. Numbered Alberta 914295 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered Corporation Incorporated 2001 JAN 11 Registered Address: SW 10,58,9,W4 No: 209141878. Address: 5202 52 AVENUE, DRAYTON VALLEY ALBERTA, T7A 1S2. No: 209142959. 914189 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered 914300 ALBERTA INC. Numbered Alberta Address: 28 COTTON WOOD BLVD., DEWINTON Corporation Incorporated 2001 JAN 11 Registered ALBERTA, T0L 0X0. No: 209141894. Address: 108-5 CLEARWATER CRESCENT, FORT MCMURRAY ALBERTA, T9H 2B7. No: 914200 ALBERTA LTD. Numbered Alberta 209143007. Corporation Incorporated 2001 JAN 10 Registered Address: UNIT 58, 9703 - 41 AVENUE, 914306 ALBERTA INC. Numbered Alberta EDMONTON ALBERTA, T6E 6M9. No: Corporation Incorporated 2001 JAN 11 Registered 209142009. Address: 63 PARK DRIVE, WHITECOURT ALBERTA, T7S 1S3. No: 209143064. 914202 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 10 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 209142025.

336 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

914309 ALBERTA LTD. Numbered Alberta 914384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 11 Registered Corporation Incorporated 2001 JAN 11 Registered Address: 100 - 9914 MORRISON STREET, FORT Address: #8, 5602-4TH STREET N.W., CALGARY MCMURRAY ALBERTA, T9H 4A4. No: ALBERTA, T2K 1B2. No: 209143841. 209143098. 914395 ALBERTA LTD. Numbered Alberta 914322 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 11 Registered Corporation Incorporated 2001 JAN 11 Registered Address: 4904 50 ST, ALIX ALBERTA, T0C 0B0. Address: 105 - 97TH AVENUE, GRANDE CACHE No: 209143957. ALBERTA, T0E 0Y0. No: 209143221. 914397 ALBERTA LTD. Numbered Alberta 914323 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 15 Registered Corporation Incorporated 2001 JAN 11 Registered Address: 200, 209 - 19 STREET NW, CALGARY Address: LOT 10 BLOCK 3 PLAN 7920997 No: ALBERTA, T2N 2H9. No: 209143973. 209143239. 914412 ALBERTA LTD. Numbered Alberta 914324 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 11 Registered Corporation Incorporated 2001 JAN 11 Registered Address: 101 CORAL SPRINGS LANDING NE, Address: 1018C HAMMOND AVENUE, CALGARY ALBERTA, T3J 3T5. No: 209144120. CROSSFIELD ALBERTA, T0M 0S0. No: 209143247. 914416 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 JAN 11 Registered 914327 ALBERTA INC. Numbered Alberta Address: 4 MCKERNAN RD SE, CALGARY Corporation Incorporated 2001 JAN 11 Registered ALBERTA, T2Z 1S7. No: 209144161. Address: SUITE 306 16420 95 AVE NW, EDMONTON ALBERTA, T5P 0A9. No: 209143270. 914422 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 12 Registered 914328 ALBERTA LTD. Numbered Alberta Address: 207 CHINOOK PLACE 623 4 ST SE, Corporation Incorporated 2001 JAN 11 Registered MEDICINE HAT ALBERTA, T1A 0L1. No: Address: 8822 112 STREET, GRANDE PRAIRIE 209144229. ALBERTA, T8V 5X4. No: 209143288. 914427 ALBERTA LTD. Numbered Alberta 914329 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 11 Registered Corporation Incorporated 2001 JAN 11 Registered Address: APT # 303, 120 15TH AVENUE SW, Address: 10311 - 104TH AVENUE, GRANDE CALGARY ALBERTA, T2R 0P5. No: 209144278. CACHE ALBERTA, T0E 0Y0. No: 209143296. 914437 ALBERTA LTD. Numbered Alberta 914332 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 11 Registered Corporation Incorporated 2001 JAN 11 Registered Address: 15008 - 54 STREET, EDMONTON Address: 1121 FALCONRIDGE DRIVE NE, ALBERTA, T5A 2K7. No: 209144377. CALGARY ALBERTA, T3J 3H4. No: 209143320. 914438 ALBERTA LTD. Numbered Alberta 914333 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 11 Registered Corporation Incorporated 2001 JAN 11 Registered Address: UNIT 58, 9703 - 41 AVENUE, Address: 6305 - 41 AVENUE, STETTLER EDMONTON ALBERTA, T6E 6M9. No: ALBERTA, T0C 2L1. No: 209143338. 209144385.

914335 ALBERTA LTD. Numbered Alberta 914449 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 12 Registered Corporation Incorporated 2001 JAN 12 Registered Address: 501, 2-3012 17 AVENUE SE, CALGARY Address: 1343 - 119A STREET, EDMONTON ALBERTA, T2T 0N2. No: 209143353. ALBERTA, T6J 7H6. No: 209144492.

914343 ALBERTA LTD. Numbered Alberta 914459 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 11 Registered Corporation Incorporated 2001 JAN 12 Registered Address: 5943 159 AVENUE, EDMONTON Address: #216 11039 83 AVENUE, EDMONTON ALBERTA, T5Y 2P4. No: 209143437. ALBERTA, T6G 0T7. No: 209144591.

914353 ALBERTA LTD. Numbered Alberta 914475 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 11 Registered Corporation Incorporated 2001 JAN 12 Registered Address: 4910 - 51 ST., STETTLER ALBERTA, Address: 245, 1919B - 4 ST SW, CALGARY T0C 2L0. No: 209143536. ALBERTA, T2S 1P4. No: 209144757.

914367 ALBERTA LTD. Numbered Alberta 914480 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 JAN 11 Registered Corporation Incorporated 2001 JAN 12 Registered Address: 2/ND FLOOR 8728 61 AVE NW, Address: THIRD FLOOR, 14505 BANNISTER EDMONTON ALBERTA, T6E 5P6. No: 209143676. ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 209144807. 914374 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 11 Registered 914492 ALBERTA LTD. Numbered Alberta Address: NE 1/4 11 - 28 - 3 - W5 No: 209143742. Corporation Incorporated 2001 JAN 12 Registered Address: 416B STAFFORD DRIVE SOUTH, 914375 ALBERTA LTD. Numbered Alberta LETHBRIDGE ALBERTA, T1J 2L2. No: Corporation Incorporated 2001 JAN 11 Registered 209144922. Address: #202, 8003 - 102 STREET, EDMONTON ALBERTA, T6E 4A2. No: 209143759. 914497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 12 Registered Address: 680, 140 4 AVENUE S.W., CALGARY ALBERTA, T2P 3N3. No: 209144971.

337 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

914499 ALBERTA LTD. Numbered Alberta 914635 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 12 Registered Corporation Incorporated 2001 JAN 12 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, Address: 1440, 736- 6TH AVE SW, CALGARY EDMONTON ALBERTA, T6E 4R5. No: 209144997. ALBERTA, T2P 3T7. No: 209146356.

914508 ALBERTA LTD. Numbered Alberta 914653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 12 Registered Corporation Incorporated 2001 JAN 12 Registered Address: #100, 4918 51 STREET, CAMROSE Address: 7829 - 26 AVENUE, EDMONTON ALBERTA, T4V 1S3. No: 209145085. ALBERTA, T6K 3S7. No: 209146539.

914524 ALBERTA LTD. Numbered Alberta 914666 ALBERTA CORPORATION Numbered Corporation Incorporated 2001 JAN 12 Registered Alberta Corporation Incorporated 2001 JAN 13 Address: 3000, 237 - 4TH AVENUE SW, Registered Address: 201, 321 - 10 ST NW, CALGARY ALBERTA, T2P 4X7. No: 209145242. CALGARY ALBERTA, T2N 1V7. No: 209146661.

914525 ALBERTA CORP. Numbered Alberta 914676 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 12 Registered Corporation Incorporated 2001 JAN 13 Registered Address: 63 GARDEN CRES., ST. ALBERTA Address: 64 MARTHA'S MEADOW PLACE NE, ALBERTA, T8N 0W9. No: 209145259. CALGARY ALBERTA, T3J 4H6. No: 209146760.

914539 ALBERTA LTD. Numbered Alberta 914691 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 JAN 12 Registered Corporation Incorporated 2001 JAN 14 Registered Address: 204, 605-14 AVENUE SW, CALGARY Address: 20 WOLFWILLOW LANE, CALGARY ALBERTA, T2R 0M9. No: 209145390. ALBERTA, T3Z 1B5. No: 209146919.

914564 ALBERTA LTD. Numbered Alberta 914692 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 JAN 12 Registered Corporation Incorporated 2001 JAN 14 Registered Address: 690 ROMANIUK RD, EDMONTON Address: 20 WOLFWILLOW LANE, CALGARY ALBERTA, T6R 1A5. No: 209145648. ALBERTA, T3Z 1B5. No: 209146927.

914577 ALBERTA LTD. Numbered Alberta 914703 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 12 Registered Corporation Incorporated 2001 JAN 15 Registered Address: 126B SUNWAPTA DRIVE, HINTON Address: #418, 715-5 AVENUE S.W., CALGARY ALBERTA, T7V 1G3. No: 209145770. ALBERTA, T2P 2X6. No: 209147032.

914593 ALBERTA LTD. Numbered Alberta 914706 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 12 Registered Corporation Incorporated 2001 JAN 15 Registered Address: 325 - 3RD STREET, STRATHMORE Address: 12171 94A ST, GRANDE PRAIRIE ALBERTA, T1P 1M4. No: 209145937. ALBERTA, T8V 5C2. No: 209147065.

914601 ALBERTA LTD. Numbered Alberta 914707 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 12 Registered Corporation Incorporated 2001 JAN 15 Registered Address: 1700, 10235 - 101 STREET, EDMONTON Address: 724 C RAYNARD CRESENT SE, ALBERTA, T5J 3G1. No: 209146018. CALGARY ALBERTA, T2A 1X7. No: 209147073.

914612 ALBERTA LTD. Numbered Alberta 914709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 12 Registered Corporation Incorporated 2001 JAN 15 Registered Address: 4415 52 ST, BEAUMONT ALBERTA, T4X Address: #418, 715-5 AVENUE S.W., CALGARY 1C5. No: 209146125. ALBERTA, T2P 2X6. No: 209147099.

914615 ALBERTA LTD. Numbered Alberta 914715 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 12 Registered Corporation Incorporated 2001 JAN 15 Registered Address: 916-2ND AVENUE, BEAVERLODGE Address: 100, 4208-97 STREET, EDMONTON ALBERTA, TOH OCO. No: 209146158. ALBERTA, T6E 5Z9. No: 209147156.

914621 ALBERTA LTD. Numbered Alberta 914724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 12 Registered Corporation Incorporated 2001 JAN 15 Registered Address: NW 28-55-19 W4 No: 209146216. Address: 300, 14925 - 111 AVENUE, EDMONTON ALBERTA, T5M 2P6. No: 209147248. 914626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 12 Registered 914730 ALBERTA LTD. Numbered Alberta Address: 609, 22 SIR WINSTON CHURCHILL Corporation Incorporated 2001 JAN 15 Registered AVENUE, ST. ALBERT ALBERTA, T8N 1B4. No: Address: 106 MCPHERSON SQUARE, HINTON 209146265. ALBERTA, T7V 1J9. No: 209147305.

914627 ALBERTA LTD. Numbered Alberta 914748 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 12 Registered Corporation Incorporated 2001 JAN 15 Registered Address: 5202 52 AVENUE, DRAYTON VALLEY Address: 800, 10310 JASPER AVENUE, ALBERTA, T7A 1S2. No: 209146273. EDMONTON ALBERTA, T5J 2W4. No: 209147487.

914629 ALBERTA LTD. Numbered Alberta 914750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 12 Registered Corporation Incorporated 2001 JAN 15 Registered Address: 200, 201 BEAR STREET, BANFF Address: 10705 101 AVENUE, LACRETE ALBERTA, T0L 0C0. No: 209146299. ALBERTA, T0H 2H0. No: 209147503.

338 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

914752 ALBERTA LTD. Numbered Alberta 914876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 15 Registered Corporation Incorporated 2001 JAN 15 Registered Address: 213 PEMBINA AVENUE, HINTON Address: 302, 8657 51 AVENUE, EDMONTON ALBERTA, T7V 2B3. No: 209147529. ALBERTA, T6E 6A8. No: 209148766.

914758 ALBERTA LTD. Numbered Alberta 914877 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 15 Registered Corporation Incorporated 2001 JAN 15 Registered Address: 2500, 10104 - 103 AVENUE, EDMONTON Address: 100, 4208-97 STREET, EDMONTON ALBERTA, T5J 1V3. No: 209147586. ALBERTA, T6E 5Z9. No: 209148774.

914761 ALBERTA LTD. Numbered Alberta 914885 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 15 Registered Corporation Incorporated 2001 JAN 15 Registered Address: 3100, 324 - 8TH AVENUE S.W., Address: 100, 4208-97 STREET, EDMONTON CALGARY ALBERTA, T2P 2Z2. No: 209147610. ALBERTA, T6E 5Z9. No: 209148857.

914797 ALBERTA INC. Numbered Alberta 914892 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 15 Registered Corporation Incorporated 2001 JAN 15 Registered Address: 3711 40 ST. SW, CALGARY ALBERTA, Address: SUITE 6, 9501 - 99 AVENUE, FORT T3E 3K4. No: 209147974. SASKATCHEWAN ALBERTA, T8L 1R4. No: 209148923. 914804 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 15 Registered 914897 ALBERTA LTD. Numbered Alberta Address: #4,5004-46TH STREET, SYLVAN LAKE Corporation Incorporated 2001 JAN 15 Registered ALBERTA, T4S 1C2. No: 209148048. Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 209148972. 914806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 15 Registered 914905 ALBERTA LTD. Numbered Alberta Address: SUITE 1630, 10250 - 101 STREET, Corporation Incorporated 2001 JAN 15 Registered EDMONTON ALBERTA, T5J 3P4. No: 209148063. Address: 1600, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 2Z2. No: 209149053. 914807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 15 Registered 914906 ALBERTA LTD. Numbered Alberta Address: 985 EAST AVENUE, PINCHER CREEK Corporation Incorporated 2001 JAN 15 Registered ALBERTA, T0K 1W0. No: 209148071. Address: 1600, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 2Z2. No: 209149061. 914810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 15 Registered A & A SEED FARMS LTD. Named Alberta Address: 3832 - 44 STREET,, EDMONTON, Corporation Incorporated 2001 JAN 12 Registered ALBERTA, T6L 7B7. No: 209148105. Address: #600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 209145119. 914819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 JAN 15 Registered A VINEYARD YEAR HUMAN RESOURCE Address: 5100-52 AVE, STONY PLAIN ALBERTA, MANAGEMENT INC. Named Alberta Corporation T7Z 1C1. No: 209148196. Incorporated 2001 JAN 11 Registered Address: C/O 2500, 10303 JASPER AVENUE, EDMONTON 914820 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3N6. No: 209142595. Corporation Incorporated 2001 JAN 15 Registered Address: 110 BREWSTER DRIVE, HINTON A.J. SIGNS LTD. Named Alberta Corporation ALBERTA, T7V 1B4. No: 209148204. Incorporated 2001 JAN 03 Registered Address: 11429 - 118A STREET, EDMONTON ALBERTA, T5G 914837 ALBERTA LTD. Numbered Alberta 3J2. No: 209129782. Corporation Incorporated 2001 JAN 15 Registered Address: #219, 6203 - 28 AVENUE, EDMONTON A.M.P.D. ENTERPRISES LTD. Named Alberta ALBERTA, T6L 6K3. No: 209148378. Corporation Incorporated 2001 JAN 10 Registered Address: 1115 77 STREET, EDMONTON 914839 ALBERTA LTD. Numbered Alberta ALBERTA, T6K 3G4. No: 209140730. Corporation Incorporated 2001 JAN 15 Registered Address: 4735 - 7 AVENUE, EDSON ALBERTA, A.M.T.A.C. AMATEUR MUAY THAI T7E 1V6. No: 209148394. ASSOCIATION OF CANADA Non-Profit Private Company Incorporated 2000 DEC 07 Registered 914840 ALBERTA LTD. Numbered Alberta Address: 40 WOODGLEN COURT SW, CALGARY Corporation Incorporated 2001 JAN 15 Registered ALBERTA, T2W 4K3. No: 519143770. Address: 22 ABBEY CRES., ST. ALBERT ALBERTA, T8N 2X2. No: 209148402. AARON EXTERIORS LTD. Named Alberta Corporation Incorporated 2001 JAN 12 Registered 914846 ALBERTA LTD. Numbered Alberta Address: BAY 5, 5700 BARLOW TRAIL SE, Corporation Incorporated 2001 JAN 15 Registered CALGARY ALBERTA, T2C 1Z9. No: 209146562. Address: 232 OGDEN CRES SE, CALGARY ALBERTA, T2C 1R1. No: 209148469. AB-COR HEATING & POWER INC. Named Alberta Corporation Incorporated 2001 JAN 11 Registered 914855 ALBERTA LTD. Numbered Alberta Address: 2200 SUN LIFE PLACE, 10123 - 99 ST, Corporation Incorporated 2001 JAN 15 Registered EDMONTON ALBERTA, T5J 3H1. No: 209142041. Address: 5025 - 51 STREET, LACOMBE ALBERTA, T4L 2A3. No: 209148550.

339 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

ABORIGINAL HOLISTIC SPORT DEVELOPMENT ALEMMAR HOLDINGS CORPORATION Named SOCIETY Alberta Society Incorporated 2000 DEC 06 Alberta Corporation Incorporated 2001 JAN 09 Registered Address: #212-5004 - 98 AVE, Registered Address: 5624 124A AVENUE, EDMONTON ALBERTA, T6A 0A1. No: EDMONTON ALBERTA, T5W 5E8. No: 509135851. 209138668.

ABOW RETREATS INC. Named Alberta Corporation ALLARD OILFIELD SAFETY INC. Named Alberta Incorporated 2001 JAN 12 Registered Address: 10109 Corporation Incorporated 2001 JAN 10 Registered CHURCHILL DRIVE, LAC LA BICHE ALBERTA, Address: APT 404 3610 52 AVENUE No: T0A 2C0. No: 209146364. 209140599.

ACTION JACKSON'S 2001 LTD. Named Alberta AMEC INFRASTRUCTURE LIMITED Federal Corporation Incorporated 2001 JAN 03 Registered Corporation Registered 2001 JAN 01 Registered Address: 222 MAIN STREET NORTH, AIRDRIE Address: 1900, 335 - 8TH AVENUE SW, ALBERTA, T4B 2B8. No: 209130921. CALGARY ALBERTA, T2P 1C9. No: 219116027.

ADVANTAGE TOWER LTD. Named Alberta AMENAZA TECHNOLOGIES LIMITED Named Corporation Incorporated 2001 JAN 04 Registered Alberta Corporation Incorporated 2001 JAN 03 Address: 158 WALDRON AVENUE, OKOTOKS Registered Address: 550, 1000 8TH AVENUE S.W., ALBERTA, T0L 1T1. No: 209131218. CALGARY ALBERTA, T2P 3M7. No: 209128891.

AER SERVICES LTD. Named Alberta Corporation ANDERSON METAL PRODUCTS LTD. Named Incorporated 2001 JAN 01 Registered Address: 44 Alberta Corporation Incorporated 2001 JAN 06 BEDWOOD CRES NE, CALGARY ALBERTA, T3K Registered Address: 10902 92 AVE, GRANDE 2G9. No: 209121557. PRAIRIE ALBERTA, T8V 6B5. No: 209133305.

AERIAL SOLUTIONS AND REFINERY SERVICES ANDRIES NIEMANN PROFESSIONAL LTD. Named Alberta Corporation Incorporated 2001 CORPORATION Medical Professional Corporation JAN 12 Registered Address: 2000 OXFORD Incorporated 2001 JAN 02 Registered Address: 2500, TOWER, 10235-101 STREET, EDMONTON 10303 JASPER AVENUE, EDMONTON ALBERTA, ALBERTA, T5J 3G1. No: 209145275. T5J 3N6. No: 209128081.

AES CALGARY ULC Other Prov/Territory Corps ANGEL'S MEMORIALS INC. Named Alberta Registered 2001 JAN 11 Registered Address: 1710, Corporation Incorporated 2001 JAN 08 Registered 540-5 AVENUE S.W., CALGARY ALBERTA, T2P Address: 801 SCOTIA PLACE, 10060 JASPER 0M2. No: 219142163. AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 209136944. AFFORDABLE COMMUNICATION SERVICES LTD. Named Alberta Corporation Incorporated 2001 ANIMALS WELDING LTD. Named Alberta JAN 11 Registered Address: 3813 CENTRE B Corporation Incorporated 2001 JAN 03 Registered STREET N.W., CALGARY ALBERTA, T2K 0W1. Address: 18, 21 15, W4 No: 209129485. No: 209144146. ANTIQUITY IMPORTS INC. Named Alberta AHORN ENTERPRISES INC. Named Alberta Corporation Incorporated 2001 JAN 11 Registered Corporation Incorporated 2001 JAN 11 Registered Address: #110, 220 4TH STREET SOUTH, Address: 3200, 500 - 4TH AVENUE S.W., LETHBRIDGE ALBERTA, T1J 4J7. No: 209143304. CALGARY ALBERTA, T2P 2V6. No: 209142827. AP APPLIED GEOSCIENCES INC. Named Alberta AIBC ADJUSTERS INTERNATIONAL LTD. Other Corporation Incorporated 2001 JAN 04 Registered Prov/Territory Corps Registered 2001 JAN 11 Address: 1500 BANKERS HALL WEST 888 - 3RD Registered Address: 850, 300 - 5TH AVENUE SW, STREET SW, CALGARY ALBERTA, T2P 5C5. No: CALGARY ALBERTA, T2P 3C4. No: 219143427. 209131291.

ALBERTA DIRT RIDERS ASSOCIATION Alberta APPLETREE PHOTOGRAPHIC ARTS INC. Named Society Incorporated 2000 DEC 22 Registered Alberta Corporation Incorporated 2001 JAN 02 Address: 48 - WENTWORTH CRESCENT, Registered Address: 1220 19 ST. SW, CALGARY OKOTOKS ALBERTA, T0L 1T2. No: 509127353. ALBERTA, T3C 3W6. No: 209128628.

ALBERTA GAME GETTERS LTD. Named Alberta AQUA 2000 PAINT & CONTRACTING LTD. Corporation Incorporated 2001 JAN 04 Registered Named Alberta Corporation Incorporated 2001 JAN Address: 404 9010 106 AVE, EDMONTON 10 Registered Address: 112, 80 CHIPPEWA ROAD, ALBERTA, T5H 4K3. No: 209111707. SHERWOOD PARK ALBERTA, T8A 4W6. No: 209140284. ALBERTA STUDENT TECHNOLOGY ASSOCIATION Alberta Society Incorporated 2000 AR LLYWELYN HOLDINGS INC. Named Alberta DEC 07 Registered Address: #221-79 Corporation Incorporated 2001 JAN 08 Registered CASTLERIDGE DR. NE, CALGARY ALBERTA, Address: 1000, 400 THIRD AVENUE S.W., T3J 1Z2. No: 509141230. CALGARY ALBERTA, T2P 4H2. No: 209137512.

ALCAKADE CREATIONS INC. Named Alberta ARGO FACILITY MANAGEMENT LTD. Other Corporation Incorporated 2001 JAN 15 Registered Prov/Territory Corps Registered 2001 JAN 05 Address: 241 KASKA ROAD, 2ND FLOOR, Registered Address: 130 LAFAYETTE BLVD W, SHERWOOD PARK ALBERTA, T8A 4E8. No: LETHBRIDGE ALBERTA, T1K 3Z1. No: 209148121. 219133816.

340 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

ARGYLL INNOVATIONS INC. Named Alberta BAL LOCOMOTIVE LEASING 1997, COMPANY Corporation Incorporated 2001 JAN 10 Registered Other Prov/Territory Corps Registered 2001 JAN 08 Address: 8428 54 STREET, EDMONTON Registered Address: 1000, 400 THIRD AVENUE ALBERTA, T6B 1H1. No: 209141480. S.W., CALGARY ALBERTA, T2P 4H2. No: 219137551. ASCENT SOLUTIONS INC. Named Alberta Corporation Incorporated 2001 JAN 04 Registered BANC CAPITAL S.A. CORP. Named Alberta Address: 10432 JASPER AVENUE, EDMONTON Corporation Incorporated 2001 JAN 15 Registered ALBERTA, T5J 1Z3. No: 209132356. Address: 315 - 8 AVE. S.W. BANKERS HALL 22-281, CALGARY ALBERTA, T2P 4K1. No: ASCOM TRANSPORT SYSTEMS, INC. Foreign 209148758. Corporation Registered 2001 JAN 03 Registered Address: #2600, 10180 - 101 STREET, EDMONTON BANCO BAJA S.A. CORP. Named Alberta ALBERTA, T5J 3Y2. No: 219129020. Corporation Incorporated 2001 JAN 15 Registered Address: 315- 8 AVE. S.W. BANKERS HALL ASH ENERGY LTD. Named Alberta Corporation 22-281, CALGARY ALBERTA, T2P 4K1. No: Incorporated 2001 JAN 11 Registered Address: 112, 209148808. 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 209142215. BARKING SPIDER SOLUTIONS INC. Named Alberta Corporation Incorporated 2001 JAN 08 ASHER HOLDINGS CORP. Named Alberta Registered Address: #340, 521 - 3RD AVENUE Corporation Incorporated 2001 JAN 12 Registered S.W., CALGARY ALBERTA, T2P 3T3. No: Address: SUITE 224, 132 - 250 SHAWVILLE 209129402. BLVD. S.E., CALGARY ALBERTA, T2Y 2Z7. No: 209145606. BARRIE SPELREM CONSULTING INC. Named Alberta Corporation Incorporated 2001 JAN 15 ASPEN FLOORING LTD. Named Alberta Registered Address: 5505 - 48 AVENUE, Corporation Incorporated 2001 JAN 11 Registered BEAUMONT ALBERTA, T4C 1X4. No: 209147446. Address: 1302-24 STREET SE, CALGARY ALBERTA, T2A 0W9. No: 209143502. BART'S WELDING & FABRICATING LTD. Named Alberta Corporation Incorporated 2001 JAN 05 ASSOCIATION AMICALE SAINT-JEAN Alberta Registered Address: RR #1, ONOWAY ALBERTA, Society Incorporated 2000 DEC 19 Registered T0E 1V0. No: 209133990. Address: 14016-91A AVE., EDMONTON ALBERTA, T5R 5A7. No: 509127106. BEAR EXCAVATING & LIGHT HAULING LTD. Named Alberta Corporation Incorporated 2001 JAN ASSOCIATION GROUP MANAGEMENT INC. 10 Registered Address: 2113 - 20 STREET, Named Alberta Corporation Incorporated 2001 JAN NANTON ALBERTA, T0L 1R0. No: 209139872. 08 Registered Address: 201, 17930 - 105 AVENUE, EDMONTON ALBERTA, T5S 2H5. No: 209136274. BEAZER TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2001 JAN 03 Registered ASSOCIATION OF MINISTRY SUPPORT Address: NW 1/4 SEC 12 TWP 2 RANGE 27 W4M SERVICES OF CANADA Alberta Society No: 209125772. Incorporated 2000 DEC 21 Registered Address: BOX 22308, BANKERS HALL, CALGARY ALBERTA, BEGELFOR CONSULTING LTD. Named Alberta T2P 4J1. No: 509146726. Corporation Incorporated 2001 JAN 10 Registered Address: 112, 999 CANYON MEADOWS DRIVE AVAMINA INC. Named Alberta Corporation SW, CALGARY ALBERTA, T2W 2S6. No: Incorporated 2001 JAN 05 Registered Address: 11216 209139948. - 24 AVENUE, EDMONTON ALBERTA, T6J 4Y6. No: 209133131. BEGUILER'S GUILD INC. Federal Corporation Registered 2001 JAN 03 Registered Address: 250, AVWORKS AVIATION SERVICES INC. Named 1015 - 4TH STREET SW, CALGARY ALBERTA, Alberta Corporation Incorporated 2001 JAN 11 T2R 1J4. No: 219130762. Registered Address: 4013-53 STREET, BEAUMONT ALBERTA, T4X 1N4. No: 209142249. BELLA VENTURES INC Named Alberta Corporation Incorporated 2001 JAN 03 Registered AZTEC RENOVATIONS LTD. Named Alberta Address: 10580 108 ST, EDMONTON ALBERTA, Corporation Incorporated 2001 JAN 08 Registered T5H-2Z9. No: 209126101. Address: 1645, 246 STEWART GREEN S.W., CALGARY ALBERTA, T3H 3C8. No: 209135763. BEST ON REQUEST INC. Named Alberta Corporation Incorporated 2001 JAN 01 Registered BAILEY'S BLASTS INC. Named Alberta Address: 11166 - 73 AVENUE, EDMONTON Corporation Incorporated 2001 JAN 03 Registered ALBERTA, T6G 0C4. No: 209108547. Address: 31 - 6440 4TH STREET NW, CALGARY ALBERTA, T2K 1B8. No: 209130913. BIDBAY INTERNATIONAL INC. Named Alberta Corporation Incorporated 2001 JAN 02 Registered BAL LOCOMOTIVE LEASING 1996, COMPANY Address: BOX 4372, SUITE 210, 215 MCLEOD Other Prov/Territory Corps Registered 2001 JAN 09 AVENUE, SPRUCE GROVE ALBERTA, T7X 3B5. Registered Address: 1000, 400 THIRD AVENUE No: 209128347. S.W., CALGARY ALBERTA, T2P 4H2. No: 219137593. BIFFNA'S SERVICES INC. Named Alberta Corporation Incorporated 2001 JAN 01 Registered Address: 47 MARDALE CRESCENT N.E., CALGARY ALBERTA, T2A 3V4. No: 209123959.

341 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

BISHOP & MCKENZIE LLP Alberta Limited BONEYARD CATTLE COMPANY LTD. Named Liability Partnership Registered 2001 JAN 01 Alberta Corporation Incorporated 2001 JAN 09 Registered Address: 2500, 10104 - 103 AVENUE, Registered Address: 2213-20TH STREET, NANTON EDMONTON ALBERTA, T5J 1V3. No: AL9112244. ALBERTA, T0L 1R0. No: 209138213.

BIZ-TRAX INC. Named Alberta Corporation BOOSH ENTERPRISES INC. Named Alberta Incorporated 2001 JAN 03 Registered Address: 102, Corporation Incorporated 2001 JAN 11 Registered 2411 - 4TH STREET NW, CALGARY ALBERTA, Address: 27 SOMERCREST CIRCLE S.W., T2M 2Z8. No: 209128230. CALGARY ALBERTA, T2Y 3H1. No: 209139807.

BIZARRE BALL INC. Named Alberta Corporation BOTA INTERNATIONAL (CANADA) INC. Federal Incorporated 2001 JAN 11 Registered Address: 247 Corporation Registered 2001 JAN 15 Registered MIDRIDGE CRES. SE, CALGARY ALBERTA, T2X Address: 1110, 10201 SOUTHPORT RD SW, 1C7. No: 209143155. CALGARY ALBERTA, T2W 4X9. No: 219147329.

BL INTERIORS LTD. Named Alberta Corporation BOW RIVERSEDGE CAMPGROUND SOCIETY Incorporated 2001 JAN 04 Registered Address: 9176 Alberta Society Incorporated 2000 DEC 22 Registered EDGEBROOK DRIVE NW, CALGARY ALBERTA, Address: 115A 4TH AVENUE W., COCHRANE T3A 5T5. No: 209132588. ALBERTA, .. No: 509133617.

BLACK DOG OUTFITTERS LTD. Named Alberta BRADY AERIAL SYSTEMS INC. Named Alberta Corporation Incorporated 2001 JAN 12 Registered Corporation Incorporated 2001 JAN 02 Registered Address: 101, 5104 82 AVENUE, EDMONTON Address: 301, 11245 - 117 ST., EDMONTON ALBERTA, T6B 0E6. No: 209145184. ALBERTA, T5G 2W3. No: 209127653.

BLACK FINN VENTURES, INC. Named Alberta BRAUSEN OILFIELD SPECIALTY SERVICES Corporation Incorporated 2001 JAN 10 Registered LTD. Named Alberta Corporation Incorporated 2001 Address: 167 MARWOOD CIRCLE NE, CALGARY JAN 04 Registered Address: SW 12-43-10-W4 No: ALBERTA, T2A 2S3. No: 209139690. 209132091.

BLAME ROGER PRODUCTIONS INC. Named BRECON RESOURCES INC. Named Alberta Alberta Corporation Incorporated 2001 JAN 11 Corporation Incorporated 2001 JAN 10 Registered Registered Address: 1824 - 23RD AVENUE N.W., Address: 39 PATTERSON CRESCENT S.W., CALGARY ALBERTA, T2M 1V7. No: 209143593. CALGARY ALBERTA, T3H 2C4. No: 209141159.

BLUE COLLAR COUTURE LTD. Named Alberta BREN-TECH GAS COMPRESSION SERVICES Corporation Incorporated 2001 JAN 12 Registered INC. Named Alberta Corporation Incorporated 2001 Address: 515, 815 - 1 STREET SW, CALGARY JAN 15 Registered Address: 8119 94 STREET, ALBERTA, T2P 1N3. No: 209146224. GRANDE PRAIRIE ALBERTA, T8V 5R4. No: 209145754. BLUE SKY PAINTING & DRYWALL LTD. Named Alberta Corporation Incorporated 2001 JAN 05 BRENT FELT CONTRACTING LTD. Named Registered Address: 4017-114 AVE NW, Alberta Corporation Incorporated 2001 JAN 04 EDMONTON ALBERTA, T5W 0S9. No: Registered Address: UPSTAIRS # 204 5002 50 209134212. AVENUE, RIMBEY ALBERTA, T0C 2J0. No: 209132018. BO LEASING II ULC Other Prov/Territory Corps Registered 2001 JAN 08 Registered Address: 1000, BRIDGELAND DENTURE CENTRE LTD. Named 400 THIRD AVENUE S.W., CALGARY ALBERTA, Alberta Corporation Incorporated 2001 JAN 05 T2P 4H2. No: 219137577. Registered Address: #101-803-1AVE. NE, CALGARY ALBERTA, T2E 1C5. No: 209134303. BOB FORD & ASSOCIATES INC. Named Alberta Corporation Incorporated 2001 JAN 09 Registered BRIGHT PEARL RESTAURANT LTD Named Address: 1413 - 2ND STREET S.W., CALGARY Alberta Corporation Incorporated 2001 JAN 12 ALBERTA, T2R 0W7. No: 209137678. Registered Address: 680, 140 4 AVENUE S.W., CALGARY ALBERTA, T2P 3N3. No: 209145150. BODY WRAPTURE INC. Named Alberta Corporation Incorporated 2001 JAN 11 Registered BROMPTON MANAGEMENT LIMITED Other Address: 10515 170 STREET, EDMONTON Prov/Territory Corps Registered 2001 JAN 03 ALBERTA, T5P 4W2. No: 209142892. Registered Address: 2750, 140 4TH AVENUE S.W., CALGARY ALBERTA, T2P 3N3. No: 219129772. BODYMIND SYNERGY HEALTH CENTRE INC. Named Alberta Corporation Incorporated 2001 JAN BRU-DEQ WOODWORKS INC. Named Alberta 10 Registered Address: 136 17 AVE NE, CALGARY Corporation Incorporated 2001 JAN 10 Registered ALBERTA, T2E 1L6. No: 209139674. Address: 26 HARVEST BAY, STONY PLAIN ALBERTA, T7Z 2A7. No: 209141654. BOILERMAKER RENTALS & SUPPLIES LTD. Named Alberta Corporation Incorporated 2001 JAN BTO VENTURES LTD. Named Alberta Corporation 05 Registered Address: 6709 GOLDEN WEST Incorporated 2001 JAN 09 Registered Address: 218, AVENUE, RED DEER ALBERTA, T4P 1A7. No: 6707 ELBOW DRIVE S.W., CALGARY ALBERTA, 209133677. T2V 0E4. No: 209139328.

BOLO CONSTRUCTION AND DESIGN LTD. Named Alberta Corporation Incorporated 2001 JAN 10 Registered Address: 76 MARQUIS PLACE, AIRDRIE ALBERTA, T4A 1Z1. No: 209140300.

342 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

BUBBLE & SQUEAK CLEANING AND HOME C.S.M. MANUFACTURING LTD. Named Alberta MAINTENANCE LTD. Named Alberta Corporation Corporation Incorporated 2001 JAN 15 Registered Incorporated 2001 JAN 10 Registered Address: 1104 Address: NW-26-52-22-4 No: 209147453. MAIN AVE E, SUNDRE ALBERTA, T0M 1X0. No: 209139492. C.T. PANTAZI PROFESSIONAL CORPORATION Dental Professional Corporation Incorporated 2001 BUDGET ROOFING SOLUTION INC. Named JAN 03 Registered Address: #300, 255 - 17TH Alberta Corporation Incorporated 2001 JAN 11 AVENUE S.W., CALGARY ALBERTA, T2S 2T8. Registered Address: 2204 UXBRIDGE DRIVE NW, No: 209129899. CALGARY ALBERTA, T2N 3Z4. No: 209141050. CABURN CONTRACTING LTD. Named Alberta BUILDING COMPONENT CONSULTING Corporation Incorporated 2001 JAN 06 Registered SERVICES INC. Named Alberta Corporation Address: 6503 54 AVE, CAMROSE ALBERTA, T4V Incorporated 2001 JAN 08 Registered Address: 149 4M2. No: 209091867. MOUNT ROBSON CLOSE SE, CALGARY ALBERTA, T2Z 2E3. No: 209136613. CADOMIN CREEK OUTFITTERS LTD. Named Alberta Corporation Incorporated 2001 JAN 10 BULLSEYE ENVIRONMENTAL LTD. Named Registered Address: 102, 5300-50 STREET, STONY Alberta Corporation Incorporated 2001 JAN 08 PLAIN ALBERTA, T7Z 1T8. No: 209140045. Registered Address: #504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 209137017. CALGARY 2 FOR 1 PIZZA LTD. Named Alberta Corporation Incorporated 2001 JAN 03 Registered BURMIS CONSULTING INC. Named Alberta Address: 55 CAWDER DRIVE NW, CALGARY Corporation Incorporated 2001 JAN 15 Registered ALBERTA, T2L 0L8. No: 209129188. Address: 316,1167 KENSINGTON CRESCENT N.W., CALGARY ALBERTA, T2N 1X7. No: CALGARY AREA BASEBALL UMPIRES 209146935. ASSOCIATION Alberta Society Incorporated 2001 JAN 02 Registered Address: 172 EDGE HILL BUSINESS OPERATING STRATEGIC SYSTEM CLOSE NW, CALGARY ALBERTA, T3A 2X1. No: CONTRACT WORK FORCE, INC. Named Alberta 509139978. Corporation Incorporated 2001 JAN 11 Registered Address: 1848 246 STEWART GREEN SW, CALGARY BROTHERS STUCCO LTD. Named CALGARY ALBERTA, T3H 3C8. No: 209143122. Alberta Corporation Incorporated 2001 JAN 10 Registered Address: 927 MADEIRA WAY NE, BUTLER BILT INC. Named Alberta Corporation CALGARY ALBERTA, T2A 5T3. No: 209141688. Incorporated 2001 JAN 04 Registered Address: 350, 603 - 7 AVE. S.W., CALGARY ALBERTA, T2P CALGARY KOREAN DONG-NAM 2T5. No: 209131366. PRESBYTARIAN CHURCH Religious Society Incorporated 2001 JAN 04 Registered Address: 75 - BUYITFROMJOE INC. Named Alberta Corporation HAMPTONS HEIGHT N.W., CALGARY Incorporated 2001 JAN 15 Registered Address: 209, ALBERTA, T3A 5W1. No: 549143808. 8989 MACLEOD TRAIL SW, CALGARY ALBERTA, T2H 0M2. No: 209148576. CALGARY LANDSCAPE MAINTENANCE (2001) LTD. Named Alberta Corporation Incorporated 2001 BYRON MEREDITH CONSULTING INC. Named JAN 08 Registered Address: 1413 - 2ND STREET Alberta Corporation Incorporated 2001 JAN 11 S.W., CALGARY ALBERTA, T2R 0W7. No: Registered Address: 213 PEMBINA AVENUE, 209135581. HINTON ALBERTA, T7V 2B3. No: 209142850. CALTECH COATINGS LTD. Named Alberta C & B TRAINING & CONSULTING LTD. Named Corporation Incorporated 2001 JAN 12 Registered Alberta Corporation Incorporated 2001 JAN 09 Address: 51 MCKINLEY PLACE SE, CALGARY Registered Address: 114 - 404 - 6 AVENUE NW, ALBERTA, T2Z1T9. No: 209146166. SLAVE LAKE ALBERTA, T0G 2A1. No: 209135037. CAN AGRICO POTATO CORPORATION Other Prov/Territory Corps Registered 2001 JAN 04 C & S CONTRACTING LTD. Named Alberta Registered Address: 1500, 855 - 2ND STREET SW, Corporation Incorporated 2001 JAN 04 Registered CALGARY ALBERTA, T2P 4J7. No: 219131075. Address: 10, 1111 CANTERBURY DRIVE SW, CALGARY ALBERTA, T2W 3G4. No: 209133073. CANADIAN CLOSET & STORAGE INC. Named Alberta Corporation Incorporated 2001 JAN 09 C & S DRYWALL LTD. Named Alberta Corporation Registered Address: 2, 1959 GAETZ AVENUE, RED Incorporated 2001 JAN 09 Registered Address: 101, DEER ALBERTA, T4R 1Z4. No: 209137728. 9802 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 209138197. CANADIAN EXTERIORS LTD. Named Alberta Corporation Incorporated 2001 JAN 03 Registered C.D.T. ENTERPRISES LTD. Named Alberta Address: 159 TUSCARORA WAY N.W., Corporation Incorporated 2001 JAN 12 Registered CALGARY ALBERTA, T3L 2H1. No: 209129659. Address: 16 WESTGROVE DRIVE, SPRUCE GROVE ALBERTA, T7X 3B3. No: 209145176. CANADIAN FASTENERS LTD. Named Alberta Corporation Incorporated 2001 JAN 05 Registered C.E.C. TECHNOLOGIES INC Named Alberta Address: 3205 - 97 STREET, EDMONTON Corporation Incorporated 2001 JAN 10 Registered ALBERTA, T6N 1B7. No: 209135136. Address: 210 11062 156 STREET, EDMONTON ALBERTA, T5P 4M8. No: 209140359.

343 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

CANADIAN HOCKEY CHARISMA VIDEO PRODUCTIONS INC. Named FOUNDATION/FONDATION CANADIENNE DE Alberta Corporation Incorporated 2001 JAN 12 HOCKEY Federal Corporation Registered 2001 JAN Registered Address: 83 HARVEST GOLD CIRCLE 05 Registered Address: BOX 25 SITE 6 RR#1, NE, CALGARY ALBERTA, T3K 4H4. No: CALGARY ALBERTA, T2P 2G4. No: 539131896. 209146331.

CANADIAN ROOFING INSPECTORS AND CHARLES E. SHAUL CIVIL ENGINEER LTD. CONSULTING ASSOCIATION Alberta Society Named Alberta Corporation Incorporated 2001 JAN Incorporated 2000 DEC 04 Registered Address: BOX 10 Registered Address: 800 TRANSALTA PLACE, 78024, HERITAGE P.O., CALGARY ALBERTA, 10150-100 STREET, EDMONTON ALBERTA, T5J T2H 2Y1. No: 509145678. 0P6. No: 209140862.

CANMARK INVESTMENT INC. Named Alberta CHATEAU EDMONTON HOTEL ACQUISITION Corporation Incorporated 2001 JAN 08 Registered CORP. Named Alberta Corporation Incorporated Address: 1560, 521 - 3RD AVENUE SW, 2001 JAN 03 Registered Address: 617 3208 8 CALGARY ALBERTA, T2P 3T3. No: 209136126. AVENUE NE, CALGARY ALBERTA, T2A 7V8. No: 209129873. CANYON EXCURSIONS LTD. Named Alberta Corporation Incorporated 2001 JAN 04 Registered CHEIRON CONSULTING LTD. Named Alberta Address: 1910 - 18TH STREET, COALDALE Corporation Incorporated 2001 JAN 04 Registered ALBERTA, T1M 1N1. No: 209132786. Address: 405, 545 - 18 AVENUE SW, CALGARY ALBERTA, T2S 0C6. No: 209129477. CAPRICORN PIPELINE CONSULTING LTD. Named Alberta Corporation Incorporated 2001 JAN CHEMPLUS INC. Named Alberta Corporation 11 Registered Address: 33 MORRIS AVENUE, RED Incorporated 2001 JAN 05 Registered Address: 1700, DEER ALBERTA, T4R 1V1. No: 209142686. 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 209116300. CAREFREE COMPUTING LTD. Named Alberta Corporation Incorporated 2001 JAN 11 Registered CHEROKEE VENTURES LTD. Named Alberta Address: 3000, 237 - 4TH AVENUE SW, Corporation Incorporated 2001 JAN 02 Registered CALGARY ALBERTA, T2P 4X7. No: 209143528. Address: 4TH FLOOR, 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 209128370. CARLGEN TRUST HOLDINGS INC. Named Alberta Corporation Incorporated 2001 JAN 12 Registered CHINOOK MARKETING INC. Named Alberta Address: 3000, 237 - 4 AVENUE S.W., CALGARY Corporation Incorporated 2001 JAN 11 Registered ALBERTA, T2P 4X7. No: 209146398. Address: 3RD FLOOR, 714 - 1 STREET S.E., CALGARY ALBERTA, T2G 2G8. No: 209143874. CARLSTAR HOLDINGS INC. Named Alberta Corporation Incorporated 2001 JAN 03 Registered CHIP STRAIGHT CONSULTING LTD. Named Address: 3000, 237 - 4TH AVENUE SW, Alberta Corporation Incorporated 2001 JAN 02 CALGARY ALBERTA, T2P 4X7. No: 209130343. Registered Address: #1600, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 209128206. CARMALI INC. Named Alberta Corporation Incorporated 2001 JAN 11 Registered Address: 1800 CHRISTIAN MOTORCYCLISTS ASSOCIATION OF SUN LIFE PLACE, 10123 - 99 STREET, CANADA INC. Federal Corporation Registered 2001 EDMONTON ALBERTA, T5J 3H1. No: 209142264. JAN 03 Registered Address: 4TH FLOOR, 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. CARMIC WELDING LTD. Named Alberta No: 539130054. Corporation Incorporated 2001 JAN 03 Registered Address: 5107 - 48 STREET, LLOYDMINSTER CHRISTY CREEK ENTERPRISES INC. Named ALBERTA, T9V 0H9. No: 209129436. Alberta Corporation Incorporated 2001 JAN 10 Registered Address: NE-14-65-14-W4 No: CENTRICITY INC. Named Alberta Corporation 209142074. Incorporated 2001 JAN 11 Registered Address: 1500, 855 - 2ND STREET S.W., CALGARY ALBERTA, CHUM CONSULTING LTD. Named Alberta T2P 4J7. No: 209143411. Corporation Incorporated 2001 JAN 05 Registered Address: 411, 1 AVE SE, BLACK DIAMOND CFHK RADIO LTD. Named Alberta Corporation ALBERTA, T0L 0H0. No: 209133842. Continued In 2001 JAN 03 Registered Address: 1500, 407 - 2ND STREET S.W., CALGARY ALBERTA, CINDER (ROCKY) CONSULTING LTD. Named T2P 2Y3. No: 209128586. Alberta Corporation Incorporated 2001 JAN 12 Registered Address: 4824 51 STREET, RED DEER CHADHA ENTERPRISES INC. Named Alberta ALBERTA, T4N 2A5. No: 209144740. Corporation Incorporated 2001 JAN 09 Registered Address: 8956 160 AVENUE, EDMONTON CKSS HOLDINGS LTD. Named Alberta Corporation ALBERTA, T5Z 3J2. No: 209139054. Incorporated 2001 JAN 03 Registered Address: 400, 1509 CENTRE ST S, CALGARY ALBERTA, T2G CHAN'S BBQ KITCHEN LTD. Named Alberta 2E6. No: 209130277. Corporation Incorporated 2001 JAN 12 Registered Address: 3575 - 20TH AVE. N.E., CALGARY CLAN WOOD PRODUCTS LTD. Named Alberta ALBERTA, T1Y 6R3. No: 209140920. Corporation Incorporated 2001 JAN 12 Registered Address: 208 - 50 AVENUE WEST, CLARESHOLM CHANDOS CONSTRUCTION (CALGARY) LTD. ALBERTA, T0L 0T0. No: 209145127. Named Alberta Corporation Incorporated 2001 JAN 10 Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 209141464.

344 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

CLARESHOLM GLASS 88 LTD. Named Alberta COURTWISE CONSULTING INC. Named Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 12 Registered Address: #2200, 411-1 STREET S.E., CALGARY Address: BOX 50077, EDMONTON ALBERTA, ALBERTA, T2G 5E7. No: 209139161. T5Y 2M9. No: 209146513.

CLARKDALE SHORES ON THE POND LTD. CREATIVE NAILS LTD. Named Alberta Named Alberta Corporation Incorporated 2001 JAN Corporation Incorporated 2001 JAN 12 Registered 04 Registered Address: 1400, 10303 JASPER Address: 7904 - 103 STREET, EDMONTON AVENUE, EDMONTON ALBERTA, T5J 3N6. No: ALBERTA, T6E 6C3. No: 209145846. 209131283. CRIKANO HOLDINGS LTD. Named Alberta CLEM'S RIGGING LTD. Named Alberta Corporation Incorporated 2001 JAN 15 Registered Corporation Incorporated 2001 JAN 10 Registered Address: 102, 10171 SASKATCHEWAN DRIVE, Address: 10504 109 AVE, GRANDE PRAIRIE EDMONTON ALBERTA, T6E 4R5. No: 209148147. ALBERTA, T8V 1S3. No: 209138809. CRITERION CONSULTING SERVICES LTD. CLMH CALGARY INC. Other Prov/Territory Corps Named Alberta Corporation Incorporated 2001 JAN Registered 2001 JAN 04 Registered Address: 3500, 04 Registered Address: 10509 - 100 AVENUE, 855 - 2 STREET SW, CALGARY ALBERTA, T2P FORT SASKATCHEWAN ALBERTA, T8L 1Z5. No: 4J8. No: 219120946. 209131812.

CODEZEBRA INC. Named Alberta Corporation CROOKED HOLE INCORPORATED Named Alberta Incorporated 2001 JAN 04 Registered Address: 502-2 Corporation Incorporated 2001 JAN 08 Registered STREET, CANMORE ALBERTA, T1W 2K5. No: Address: 7904 - 103 STREET, EDMONTON 209131937. ALBERTA, T6E 6C3. No: 209136852.

COMPASS GROUP CANADA (BEAVER) CROSS CREEK ENTERPRISES LTD. Named LTD./GROUPE COMPASS CANADA (BEAVER) Alberta Corporation Incorporated 2001 JAN 15 LTEE Federal Corporation Registered 2001 JAN 05 Registered Address: 200 80 CHIPPEWA ROAD, Registered Address: 1200, 700 - 2ND STREET S.W., SHERWOOD PARK ALBERTA, T8A 4W6. No: CALGARY ALBERTA, T2P 4V5. No: 219134905. 209147891.

COMPLEMENTARY HEALTH ALLIANCE INC. CSURKA CONSULTING LTD. Named Alberta Named Alberta Corporation Incorporated 2001 JAN Corporation Incorporated 2001 JAN 04 Registered 08 Registered Address: 201, 17930 - 105 AVENUE, Address: #600, 220 - 4 STREET SOUTH, EDMONTON ALBERTA, T5S 2H5. No: 209136787. LETHBRIDGE ALBERTA, T1J 4J7. No: 209132752.

CONCRETE INNOVATIONS LTD. Named Alberta CULINARY INSTITUTE OF ALBERTA INC. Corporation Incorporated 2001 JAN 12 Registered Named Alberta Corporation Incorporated 2001 JAN Address: 3010 EDMONTON TRAIL NE, CALGARY 05 Registered Address: 1600, 205 - 5 AVENUE SW, ALBERTA, T2E 3N6. No: 209146281. CALGARY ALBERTA, T2P 2V7. No: 209133552.

CONLIN'S CONTRACTING LTD. Named Alberta CUSTOM COMPUTERS INC. Named Alberta Corporation Incorporated 2001 JAN 05 Registered Corporation Incorporated 2001 JAN 05 Registered Address: 11509 91 ST NW, EDMONTON Address: 28-336 RUNDLEHILL DR.NE, CALGARY ALBERTA, T5B 4A7. No: 209134899. ALBERTA, T1Y 2Y2. No: 209135110.

COOPER NORTH FINANCIAL SERVICES INC. D & T ENTERPRISES LTD. Named Alberta Named Alberta Corporation Incorporated 2001 JAN Corporation Incorporated 2001 JAN 04 Registered 02 Registered Address: 300, 8170 - 50 STREET, Address: 12020 CANFIELD ROAD SW, CALGARY EDMONTON ALBERTA, T6B 1E6. No: 209128446. ALBERTA, T2W 1V2. No: 209131259.

COPPERHEAD TRANSPORT LTD. Named Alberta D' MARIE MARIAS CAFE & RESTAURANT LTD. Corporation Incorporated 2001 JAN 11 Registered Named Alberta Corporation Incorporated 2001 JAN Address: SUITE 105, 2034 - 19TH AVENUE, 11 Registered Address: 1919 F 31 ST. SE, DIDSBURY ALBERTA, T0M 0W0. No: 209142447. CALGARY ALBERTA, T2B 0S8. No: 209144286.

COPPUS & ASSOCIATES INC. Named Alberta D. MAC SERVICES LTD. Named Alberta Corporation Incorporated 2001 JAN 02 Registered Corporation Incorporated 2001 JAN 15 Registered Address: 232 WOODBROOK MEWS SW, Address: 304 740 4 AVENUE SOUTH, CALGARY ALBERTA, T2W 4P8. No: 209127943. LETHBRIDGE ALBERTA, T1J 0N9. No: 209147404. CORPORATE ENHANCEMENT ONLINE LTD. Named Alberta Corporation Incorporated 2001 JAN D.H. MILLWORK LTD. Named Alberta Corporation 11 Registered Address: 2013 TANNER WYND NW, Incorporated 2001 JAN 04 Registered Address: 97 - EDMONTON ALBERTA, T6R 2R4. No: 209143585. 51022 RR 221, SHERWOOD PARK ALBERTA, T8E 1G8. No: 209131606. COTTONWOOD ENVIRONMENTAL CONSULTING LTD. Named Alberta Corporation D.J.B. CONSTRUCTION LTD. Named Alberta Incorporated 2001 JAN 09 Registered Address: 5030 Corporation Incorporated 2001 JAN 15 Registered 50TH STREET, INNISFAIL ALBERTA, T4G 1S7. Address: B77, 4221 SARCEE RD SW, CALGARY No: 209137876. ALBERTA, T3E 6V9. No: 209148881.

COUNTRY HILLS PLATES INC. Named Alberta Corporation Incorporated 2001 JAN 05 Registered Address: 128 450 COUNTRY HILLS BLVD NE, CALGARY ALBERTA, T3K 5A5. No: 209135128.

345 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

D.M. HOWDEN SALES INC. Named Alberta DAYSTAR PROPERTIES INCORPORATED Named Corporation Incorporated 2001 JAN 12 Registered Alberta Corporation Incorporated 2001 JAN 05 Address: 2200, 736 - 6TH AVENUE S.W., Registered Address: 301-8616 51 AVE NW, CALGARY ALBERTA, T2P 3T7. No: 209145515. EDMONTON ALBERTA, T6E 6E6. No: 209134881.

D.W. ANDERSON, M.D. INC. Other Prov/Territory DBHE CONSULTING INC. Named Alberta Corps Registered 2001 JAN 09 Registered Address: Corporation Incorporated 2001 JAN 03 Registered PO BOX 364, MAGRATH ALBERTA, T0K 1J0. No: Address: 10162 HIDDEN VALLEY DR NW, 219137759. CALGARY ALBERTA, T3A 5C6. No: 209130061.

DAILY XCHANGE MONITOR LTD. Named Alberta DCA PRINTING INC. Named Alberta Corporation Corporation Incorporated 2001 JAN 04 Registered Incorporated 2001 JAN 12 Registered Address: 9922 Address: 2170, 10123 - 99 STREET, EDMONTON 113 AVENUE, GRANDE PRAIRIE ALBERTA, T8V ALBERTA, T5J 3H1. No: 209132398. 1W7. No: 209145093.

DALEN OILFIELD INC. Named Alberta Corporation DEADLINE BUSINESS COMMUNICATIONS & Incorporated 2001 JAN 08 Registered Address: 11323 MARKETING INC. Named Alberta Corporation 35 AVE NW, EDMONTON ALBERTA, T6J 3M9. Incorporated 2001 JAN 09 Registered Address: No: 209135904. 10716-69 STREET, EDMONTON ALBERTA, T6A 2T1. No: 209139658. DALKEY RESOURCES LTD. Named Alberta Corporation Incorporated 2001 JAN 04 Registered DELIA L. WILEY CONSULTING INC. Named Address: 5832 LODGE CRESCENT SW, CALGARY Alberta Corporation Incorporated 2001 JAN 09 ALBERTA, T3E 5Y7. No: 209129329. Registered Address: 98 - 3RD AVENUE WEST, DRUMHELLER ALBERTA, T0J 0Y0. No: DAMAGE INC. Named Alberta Corporation 209137983. Incorporated 2001 JAN 03 Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, DESCHAMPS WELDING LTD. Named Alberta T2P 4H2. No: 209130103. Corporation Incorporated 2001 JAN 08 Registered Address: 257 12 ST NW, MEDICINE HAT DANCAN IT SERVICES INC Named Alberta ALBERTA, T1A 6P8. No: 209133966. Corporation Incorporated 2001 JAN 04 Registered Address: 152 SIENNA HEIGHTS WAY SW, DESIDERO LTD. Named Alberta Corporation CALGARY ALBERTA, T3H 3T5. No: 209131929. Incorporated 2001 JAN 03 Registered Address: 11026 128 STREET, EDMONTON ALBERTA, T5M 0W6. DANNY FILAFERRO PROFESSIONAL No: 209129824. CORPORATION Medical Professional Corporation Incorporated 2001 JAN 02 Registered Address: 2500, DESIGNS BY MANUEL JEWELLERY 2001 INC. 10303 JASPER AVENUE, EDMONTON ALBERTA, Named Alberta Corporation Incorporated 2001 JAN T5J 3N6. No: 209127893. 01 Registered Address: 1430 - 4A STREET NW, CALGARY ALBERTA, T2M 3A9. No: 209125335. DARI DEVELOPMENTS (2000) LTD. Named Alberta Corporation Incorporated 2001 JAN 11 DEVEDDY DEVELOPMENTS INC. Named Alberta Registered Address: 1413 - 2ND STREET S.W., Corporation Incorporated 2001 JAN 12 Registered CALGARY ALBERTA, T2R 0W7. No: 209142876. Address: 2213 27 STREET SE, CALGARY ALBERTA, T2B 0P9. No: 209146554. DARIAN HOLDINGS LTD. Named Alberta Corporation Incorporated 2001 JAN 05 Registered DIAGNOSTIC GROUP INC. Named Alberta Address: SECTION 36 TOWNSHIP 15 RANGE 26 Corporation Incorporated 2001 JAN 04 Registered MERIDIAN 5 No: 209133404. Address: 13915 EVERGREEN STREET SW, CALGARY ALBERTA, T2Y 2X4. No: 209131044. DARMAR ENTERPRISES LTD. Named Alberta Corporation Incorporated 2001 JAN 02 Registered DIAMOND BRIDGE CONSULTING LTD. Named Address: 2833 - 15TH AVENUE SOUTH, Alberta Corporation Incorporated 2001 JAN 12 LETHBRIDGE ALBERTA, T1K 0Y1. No: Registered Address: 1056 KNOTTWOOD ROAD 209120633. EAST, EDMONTON ALBERTA, T6K 3R4. No: 209145382. DAVE'S IMPRESSIVE INTERIORS INC. Named Alberta Corporation Incorporated 2001 JAN 03 DIAMOND STAR VENTURES INC. Named Alberta Registered Address: 161 TUSCARORA HEIGHTS Corporation Incorporated 2001 JAN 15 Registered NW, CALGARY ALBERTA, T3L 1C8. No: Address: 1206 REGAL CRESCENT NE, CALGARY 209128958. ALBERTA, T2E 5H3. No: 209146943.

DAVID FINNIMORE CONSULTING LTD. Named DIME TWO INCORPORATED Named Alberta Alberta Corporation Incorporated 2001 JAN 04 Corporation Incorporated 2001 JAN 04 Registered Registered Address: 1144 LAKE SUNDANCE Address: 200, 508 - 24TH AVENUE SW, CRESCENT SE, CALGARY ALBERTA, T2J 2S8. CALGARY ALBERTA, T2S 0K4. No: 209130731. No: 209132323. DMC SERVICES LTD. Named Alberta Corporation DAVID HAMILL CONSULTING INC. Named Incorporated 2001 JAN 15 Registered Address: 36 Alberta Corporation Incorporated 2001 JAN 11 27501 TWP RD 374, RED DEER COUNTY Registered Address: 41 GLENCOE BLVD., ALBERTA, T4S 2B1. No: 209148170. SHERWOOD PARK ALBERTA, T8A 2Z7. No: 209142652.

346 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

DMMK CONTRACTING LTD. Named Alberta DUFFIN CRAFTSMAN & MAINTENANCE CORP. Corporation Incorporated 2001 JAN 12 Registered Named Alberta Corporation Incorporated 2001 JAN Address: #600, 9835 - 101 AVENUE, GRANDE 11 Registered Address: 16268 10 STREET SW, PRAIRIE ALBERTA, T8V 5V4. No: 209145747. CALGARY ALBERTA, T2Y 2W2. No: 209142140.

DMR IMAGING INC. Named Alberta Corporation DUNCAN & CRAIG LLP Alberta Limited Liability Incorporated 2001 JAN 07 Registered Address: 47, Partnership Registered 2001 JAN 01 Registered 99 MIDPARK GARDENS SE, CALGARY Address: 2800, 10060 JASPER AVENUE, ALBERTA, T2X 1L5. No: 209135300. EDMONTON ALBERTA, T5J 3V9. No: AL9120304.

DNG ENTERPRISES LTD. Named Alberta DUNDEE HOLDINGS INC. Named Alberta Corporation Incorporated 2001 JAN 11 Registered Corporation Incorporated 2001 JAN 15 Registered Address: 9985 HIDDEN VALLEY DR. N.W., Address: 7124 106 STREET, EDMONTON CALGARY ALBERTA, T3A 5G4. No: 209143395. ALBERTA, T6E 4V4. No: 209147008.

DON BOSCO YOUTH CLUB Alberta Society DUSSEAULT FARMS INC. Named Alberta Incorporated 2000 DEC 11 Registered Address: Corporation Incorporated 2001 JAN 11 Registered 13503 - 40 STREET, EDMONTON ALBERTA, T5A Address: SUITE 1630, 10250 - 101 STREET, 3L9. No: 509148151. EDMONTON ALBERTA, T5J 3P4. No: 209143510.

DONBAR MANAGEMENT LTD. Named Alberta EAGLE CONSTRUCTION & CONSULTING INC. Corporation Incorporated 2001 JAN 03 Registered Named Alberta Corporation Incorporated 2001 JAN Address: 307 ROCKY RIDGE DRIVE NW, 15 Registered Address: 11306-105 ST. NW, CALGARY ALBERTA, T3J 4P4. No: 209130772. EDMONTON ALBERTA, T5G 2M6. No: 209149095. DOUBLE DIAMOND SURVEYS INC. Named Alberta Corporation Incorporated 2001 JAN 03 EAGLE JANITORIAL LTD. Named Alberta Registered Address: SW 20-16-28-WEST OF THE Corporation Incorporated 2001 JAN 09 Registered 4TH No: 209130954. Address: 220 LONDONDERRY SQ., EDMONTON ALBERTA, T5C 3C4. No: 209139633. DOUGLAS A. KASPER PROFESSIONAL CORPORATION Certified Management Accounting EASTCO LTD Named Alberta Corporation Professional Corporation Incorporated 2001 JAN 10 Incorporated 2001 JAN 09 Registered Address: 52 Registered Address: 2200, 736 - 6TH AVENUE 2815 PALLISER DR SW, CALGARY ALBERTA, S.W., CALGARY ALBERTA, T2P 3T7. No: T2V 3S8. No: 209138767. 209131549. ED-LIN OPERATORS LTD. Other Prov/Territory DOWNTOWN DOCUMENT DEPOT LTD. Named Corps Registered 2001 JAN 10 Registered Address: Alberta Corporation Incorporated 2001 JAN 04 #600, 9835 - 101 AVENUE, GRANDE PRAIRIE Registered Address: #300, 10209 - 97 STREET, ALBERTA, T8V 5V4. No: 219140258. EDMONTON ALBERTA, T5J 0L6. No: 209131085. EDMONTON PAYLESS SPIRITS & WINES LTD. DR. OCTOBER'S WEALTH COACHING Named Alberta Corporation Incorporated 2001 JAN COMPANY LTD. Named Alberta Corporation 15 Registered Address: 7207 - 184 STREET, Incorporated 2001 JAN 08 Registered Address: 222 EDMONTON ALBERTA, T5T 3Z9. No: 209147511. MAIN STREET NORTH, AIRDRIE ALBERTA, T4B 2B8. No: 209096445. EDRODE SYSTEMS INC. Named Alberta Corporation Incorporated 2001 JAN 10 Registered DRAKER HOLDINGS LTD. Named Alberta Address: 509, 10080 JASPER AVE., EDMONTON Corporation Incorporated 2001 JAN 09 Registered ALBERTA, T5J 1V9. No: 209140508. Address: 700, 10104- 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 209138221. EFI EDUCATIONAL FUNDING INC. Named Alberta Corporation Incorporated 2001 JAN 05 DRANSFIELD DEVELOPMENTS LTD. Named Registered Address: #205, 259 MIDPARK WAY Alberta Corporation Incorporated 2001 JAN 04 S.E., CALGARY ALBERTA, T2X 1M2. No: Registered Address: 3305 50 AVENUE, SYLVAN 209133313. LAKE ALBERTA, T4S 1A9. No: 209131135. EHARVEST.COM INC. Other Prov/Territory Corps DRAYTON VALLEY REFRIGERATION & Registered 2001 JAN 08 Registered Address: 1000, HEATING LTD. Named Alberta Corporation 400 - 3RD AVENUE S.W., CALGARY ALBERTA, Incorporated 2001 JAN 03 Registered Address: 5105 T2P 4H2. No: 219136637. 51 ST, DRAYTON VALLEY ALBERTA, T7A 1S7. No: 209128073. EL DORADO ART LTD. Named Alberta Corporation Incorporated 2001 JAN 05 Registered Address: SW DREAM QUEST INC. Named Alberta Corporation 16 20 01 W5TH No: 209134816. Incorporated 2001 JAN 05 Registered Address: 3709-29 STREET, EDMONTON ALBERTA, T6T ELDI ENTERPRISES INC Named Alberta 1H6. No: 209134931. Corporation Incorporated 2001 JAN 09 Registered Address: 33 HAWKBURY CLOSE NW, CALGARY DRIFTING TRANSPORT INC. Named Alberta ALBERTA, T3G 3N2. No: 209136936. Corporation Incorporated 2001 JAN 10 Registered Address: 1409, 10020 103 AVENUE, EDMONTON ELEGANT FLOORING LTD. Named Alberta ALBERTA, T5J 0G8. No: 209141407. Corporation Incorporated 2001 JAN 09 Registered Address: 1800, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 209139088.

347 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

ELIZABETH'S EUROPEAN CATERING SERVICES EXI SOLUTIONS INC. Other Prov/Territory Corps INC. Named Alberta Corporation Incorporated 2001 Registered 2001 JAN 15 Registered Address: 1800, JAN 03 Registered Address: 16111 57 STREET, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P EDMONTON ALBERTA, T5Y 2T1. No: 209129766. 3N9. No: 219148004.

ELMO JANITORIAL SERVICES AND EXSA CONSULTING INC. Named Alberta MAINTENANCE LTD. Named Alberta Corporation Corporation Incorporated 2001 JAN 02 Registered Incorporated 2001 JAN 05 Registered Address: 130 Address: 14129 EVERGREEN STREET SW, MAYFAIR MEWS NW, EDMONTON ALBERTA, CALGARY ALBERTA, T2Y 3A4. No: 209121763. T5E 5R7. No: 209134584. EXTREME ENGINEERING LTD. Named Alberta EMPIRE CITI PROPERTIES LTD. Named Alberta Corporation Incorporated 2001 JAN 10 Registered Corporation Incorporated 2001 JAN 05 Registered Address: 730, 10655 SOUTHPORT ROAD SW, Address: #2210, 411-1 STREET S.E., CALGARY CALGARY ALBERTA, T2W 4Y1. No: 209139815. ALBERTA, T2G 5E7. No: 209133289. EXTREME INDUSTRIAL CONTRACTING LTD. EMPRESS INTERNATIONAL INC. Named Alberta Named Alberta Corporation Incorporated 2001 JAN Corporation Incorporated 2001 JAN 12 Registered 06 Registered Address: 8615 92 AVE, FORT Address: 123 WOODHAVEN PLACE SW, SASKATCHEWAN ALBERTA, T8L 1A1. No: CALGARY ALBERTA, T2W 5P7. No: 209144609. 209135490.

ENERI ASSET MANAGEMENT & INVESTMENT F.V.F. CONSULTING/INVESTMENTS LTD. Other INC. Named Alberta Corporation Incorporated 2001 Prov/Territory Corps Registered 2001 JAN 09 JAN 11 Registered Address: 1346, 5328 CALGARY Registered Address: 1500, 855 - 2ND STREET SW, TRAIL S., EDMONTON ALBERTA, T6H 4J8. No: CALGARY ALBERTA, T2P 4J7. No: 219138997. 209143692. FAITHSWAY NURSING CARE SERVICES INC. ENERTEC OPERATORS LTD. Named Alberta Named Alberta Corporation Incorporated 2001 JAN Corporation Incorporated 2001 JAN 10 Registered 11 Registered Address: 2023 52 STREET, Address: NW-28-63-07-W4 No: 209142090. EDMONTON ALBERTA, T6L 2G9. No: 209143817.

ENVIABLE EVENTS INC. Named Alberta FARAWAY CONTRACTING LTD. Named Alberta Corporation Incorporated 2001 JAN 12 Registered Corporation Incorporated 2001 JAN 11 Registered Address: #3 CIMARRON WAY, OKOTOKS Address: #101, 5133 - 49 STREET, ROCKY ALBERTA, T0L 1T5. No: 209145168. MOUNTAIN HOUSE ALBERTA, T0M 1T0. No: 209142991. ENVIRO-CAN INTERNATIONAL CORP. Named Alberta Corporation Incorporated 2001 JAN 10 FARKAS INFORMATION TECHNOLOGIES INC. Registered Address: 510 SUN LIFE PLACE, 10123 - Named Alberta Corporation Incorporated 2001 JAN 99 STREET, EDMONTON ALBERTA, T5J 3H1. 02 Registered Address: 282 CITADEL PEAK No: 209140623. CIRCLE NW, CALGARY ALBERTA, T3G 4E9. No: 209123983. ENVIROMENTAL LAND DRILLING SERVICES LTD. Named Alberta Corporation Incorporated 2001 FARMS.COM, LTD. Foreign Corporation Registered JAN 08 Registered Address: 68 CREEK GARDENS 2001 JAN 08 Registered Address: 1000, 400 - 3RD CLOSE, AIRDRIE ALBERTA, T4B 2P8. No: AVENUE S.W., CALGARY ALBERTA, T2P 4H2. 209090836. No: 219136496.

EQUILIBRIUM MATH CENTRE INC. Named FEATHER EDGE WELDING INC. Named Alberta Alberta Corporation Incorporated 2001 JAN 15 Corporation Incorporated 2001 JAN 04 Registered Registered Address: 707-14TH STREET N.W., Address: 425 999 8 ST SW, CALGARY ALBERTA, CALGARY ALBERTA, T2N 2A4. No: 209147354. T2R1T5. No: 209132117.

ERICH BINDER CONSULTING LIMITED Named FEHR VIEW INC. Named Alberta Corporation Alberta Corporation Incorporated 2001 JAN 08 Incorporated 2001 JAN 02 Registered Address: 4930 Registered Address: 2200, 736 - 6 AVENUE S.W., 49 ST, REDWATER ALBERTA, T0A 2W0. No: CALGARY ALBERTA, T2P 3T7. No: 209136704. 209127604.

ERS CONSULTING INC. Named Alberta FENGHUA INTERNATIONAL TRADING INC. Corporation Incorporated 2001 JAN 11 Registered Named Alberta Corporation Incorporated 2001 JAN Address: 55 SUNPARK PLAZA SE, CALGARY 12 Registered Address: 510 SUN LIFE PLACE, ALBERTA, T2X 3R4. No: 209143056. 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 209146042. ESOX ENVIRONMENTAL CONSULTING LTD. Named Alberta Corporation Incorporated 2001 JAN FIJI CANADA ASSOCIATION OF CALGARY 05 Registered Address: 307-421-11 AVENUE S.E., Alberta Society Incorporated 2001 JAN 05 Registered DRUMHELLER ALBERTA, T0J 0Y6. No: Address: 232 CORAL SANDS PLACE N.E., 209134071. CALGARY ALBERTA, T3J 3J2. No: 509146601.

EVERGREEN CLEANING & MAINTENANCE FINLAY CONSULTING SERVICES LTD. Named LTD. Named Alberta Corporation Incorporated 2001 Alberta Corporation Incorporated 2001 JAN 09 JAN 12 Registered Address: 82, 4003 - 98 STREET, Registered Address: 105, 7004 MACLEOD TRAIL S, EDMONTON ALBERTA, T6E 6M8. No: CALGARY ALBERTA, T2H 0M4. No: 209136894. 209146588.

348 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

FINLEY TECHNICAL SERVICES LTD. Named GABBIT INC. Named Alberta Corporation Alberta Corporation Incorporated 2001 JAN 08 Incorporated 2001 JAN 11 Registered Address: 417 Registered Address: 8734 95A AVENUE, FORT 38TH AVENUE N.E., CALGARY ALBERTA, T2E SASKATCHEWAN ALBERTA, T8L 1C9. No: 6R9. No: 209143262. 209136092. GAJA ENTERPRISES INC. Named Alberta FIRST ALTA TRAVEL & TOURS LTD. Named Corporation Incorporated 2001 JAN 08 Registered Alberta Corporation Incorporated 2001 JAN 05 Address: 219 SIENNA PARK TERRACE SW, Registered Address: 5000 WINDSOR AVENUE, CALGARY ALBERTA, T3H 4N1. No: 209133909. CORONATION ALBERTA, T0C 1C0. No: 209134105. GALCO SERVICES LTD. Named Alberta Corporation Incorporated 2001 JAN 03 Registered FIRST DATA ACQUISITION CORP. Federal Address: #47, 9520 - 174 ST., EDMONTON Corporation Registered 2001 JAN 05 Registered ALBERTA, T5T 5Z3. No: 209130012. Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 219123874. GARDENSCAPES LTD. Named Alberta Corporation Incorporated 2001 JAN 04 Registered Address: SW FLAMINGO VENTURES LTD. Named Alberta 16 19 02 W5TH No: 209132067. Corporation Incorporated 2001 JAN 09 Registered Address: 4602 - 50 AVENUE, LLOYDMINSTER GARRY H.W. LUNN AGENCIES INC. Named ALBERTA, T9V 0W3. No: 209139229. Alberta Corporation Incorporated 2001 JAN 15 Registered Address: 71 DARTMOUTH CRESCENT, FLAPERJALATIN PRODUCTIONS INC. Named EDMONTON ALBERTA, T8N 6N9. No: Alberta Corporation Incorporated 2001 JAN 04 209149079. Registered Address: 1111 FIRST EDMONTON PLACE, 10665 JASPER AVENUE, EDMONTON GARRY M. PATTISON PROFESSIONAL ALBERTA, T5J 3S9. No: 209133016. CORPORATION Named Alberta Corporation Incorporated 2001 JAN 15 Registered Address: 293 FOOTHILLS WEST PHASE II, INC. Other SILVERBROOK WAY NW, CALGARY ALBERTA, Prov/Territory Corps Registered 2001 JAN 10 T3B 3G9. No: 209148568. Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 219139771. GAZATA LTD Named Alberta Corporation Incorporated 2001 JAN 02 Registered Address: FOUR L'S ENTERPRISES INCORPORATED Named 10116-52 STREET, EDMONTON ALBERTA, T6A Alberta Corporation Incorporated 2001 JAN 04 2G1. No: 209127521. Registered Address: 6800 48 AVE, CAMROSE ALBERTA, T4V 4T1. No: 209130855. GEE TUCK SENIOR RECREATION CLUB Alberta Society Incorporated 2001 JAN 08 Registered FRAMING SOLUTIONS INC. Named Alberta Address: 9656 JASPER AVENUE, EDMONTON Corporation Incorporated 2001 JAN 02 Registered ALBERTA, T5H 3V5. No: 509148508. Address: 408 NOTTINGHAM BOULEVARD, SHERWOOD PARK ALBERTA, T8A 5X5. No: GENCON MANAGEMENT INCORPORATED 209127471. Named Alberta Corporation Incorporated 2001 JAN 11 Registered Address: 22 WEST TERRACE RD, FREEDOM BOOKS CANADA INC. Federal COCHRANE ALBERTA, T4C 1R2. No: 209143494. Corporation Registered 2001 JAN 10 Registered Address: 11725 JASPER AVENUE, EDMONTON GENERAL PAINT CORP. Other Prov/Territory ALBERTA, T5K 0N4. No: 219141611. Corps Registered 2001 JAN 10 Registered Address: 1601 333 11 AVENUE SW, CALGARY ALBERTA, FRIENDS OF A.C.T. AQUATIC AND T2R 1L9. No: 219138880. RECREATION CENTRE SOCIETY Alberta Society Incorporated 2000 DEC 28 Registered Address: P.O. GENSAN FREEDOM LTD. Named Alberta BOX 2359, EDMONTON ALBERTA, T5J 2R7. No: Corporation Incorporated 2001 JAN 11 Registered 509135794. Address: 113 EDGERIDGE GARDENS NW, CALGARY ALBERTA, T3A 5Y8. No: 209142397. FRIENDS OF THE BOREAL FOREST SOCIETY Alberta Society Incorporated 2000 DEC 11 Registered GENSTAR DEVELOPMENT COMPANY Other Address: 49 PIEDMONT CR., ST. ALBERT Prov/Territory Corps Registered 2001 JAN 09 ALBERTA, T8N 5E9. No: 509142782. Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: FUSION WORKS FABRICATION CORPORATION 219138674. Named Alberta Corporation Incorporated 2001 JAN 10 Registered Address: 8542 106A STREET, GILMOUR DISTRIBUTORS LTD. Named Alberta EDMONTON ALBERTA, T6E 4J9. No: 209140078. Corporation Incorporated 2001 JAN 03 Registered Address: 25, 75 ERIN CROFT CRES. SE, G TECH EARTH SCIENCES CORP. Named Alberta CALGARY ALBERTA, T2B 2T8. No: 209130897. Corporation Incorporated 2001 JAN 15 Registered Address: 325 - 3RD STREET, STRATHMORE GITTINS CONTRACTING LTD. Named Alberta ALBERTA, T1P 1M4. No: 209147792. Corporation Incorporated 2001 JAN 04 Registered Address: 204 5002 50 AVENUE, RIMBEY G. LAMB CONSULTING LTD. Named Alberta ALBERTA, T0C 2J0. No: 209128495. Corporation Incorporated 2001 JAN 11 Registered Address: 1200, 700 - 2ND STREET S.W., GLC CONTRACTING INC. Named Alberta CALGARY ALBERTA, T2P 4V5. No: 209143312. Corporation Incorporated 2001 JAN 02 Registered Address: #7, 3601 - 19TH STREET NE, CALGARY ALBERTA, T2E 6S8. No: 209127463.

349 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

GLENDON CARE-A-LOT PLAYSCHOOL GREGG BIGGS ENTERPRISES LTD. Named SOCIETY Alberta Society Incorporated 2000 DEC 18 Alberta Corporation Incorporated 2001 JAN 08 Registered Address: PO BOX 407, GLENDON Registered Address: 300, 10655 SOUTHPORT ALBERTA, TOA 1PO. No: 509146692. ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 209136175. GLOBAL HOPE SOCIETY Alberta Society Incorporated 2000 DEC 11 Registered Address: 2182 GRISSLE BEAR WELDING LTD. Named Alberta 39TH AVENUE NE, CALGARY ALBERTA, T2E Corporation Incorporated 2001 JAN 04 Registered 6P7. No: 509144911. Address: S.E. 36-37-3-W5TH No: 209132331.

GLOBAL INSURANCE SOLUTIONS INC. Federal GROOVE UNION MEDIA CORP. Named Alberta Corporation Registered 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 11 Registered Address: 1000, 400 - 3RD AVENUE S.W., Address: AF44 - 4321 QUESNAY WOOD DRIVE CALGARY ALBERTA, T2P 4H2. No: 219138013. SW, CALGARY ALBERTA, T3E 7K5. No: 209142942. GLOBAL STRATEGY FINANCIAL INC. Other Prov/Territory Corps Registered 2001 JAN 11 GRS INVESTMENTS LTD. Named Alberta Registered Address: 1500, 407 - 2 STREET S.W., Corporation Incorporated 2001 JAN 04 Registered CALGARY ALBERTA, T2P 2Y3. No: 219144011. Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T4N 6G5. No: 209131192. GOLD WELL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2001 JAN 03 Registered GUAN & HM INC. Named Alberta Corporation Address: #203, 8657 - 51 AVENUE, EDMONTON Incorporated 2001 JAN 11 Registered Address: #3, ALBERTA, T6E 6A8. No: 209130152. 10650-101 STREET, EDMONTON ALBERTA, T5H 2S1. No: 209143213. GOLDEN OU PROPERTY LTD. Named Alberta Corporation Incorporated 2001 JAN 05 Registered GUARDIAN MORTGAGE AND PROPERTY Address: 680, 140 4 AVENUE S.W., CALGARY CORPORATION Named Alberta Corporation ALBERTA, T2P 3N3. No: 209134675. Incorporated 2001 JAN 12 Registered Address: 2, 1703 - 21 AVENUE SW, CALGARY ALBERTA, GOLDEN SPREAD ENGINEERING T2T 0N2. No: 209144781. CORPORATION Foreign Corporation Registered 2001 JAN 04 Registered Address: 3400, 150 - 6TH GWM RESOURCES LTD. Named Alberta AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. Corporation Incorporated 2001 JAN 12 Registered No: 219115219. Address: 241 PINNACLE RIDGE PLACE, RR 12, CALGARY ALBERTA, T3E 6W3. No: 209146596. GOODWIN CONTRACTING LTD. Named Alberta Corporation Incorporated 2001 JAN 05 Registered H. DEXTER GRAHAM PROFESSIONAL Address: 200 80 CHIPPEWA ROAD, SHERWOOD CORPORATION Medical Professional Corporation PARK ALBERTA, T8A 4W6. No: 209133693. Incorporated 2001 JAN 03 Registered Address: 282 KASKA ROAD, SHERWOOD PARK ALBERTA, GORDEL CONTRACTING LTD. Named Alberta T8A 4G7. No: 209129261. Corporation Incorporated 2001 JAN 12 Registered Address: 2502 PINE PLAZA, GRANDE CACHE H.P.I. SUPPLY INC. Named Alberta Corporation ALBERTA, T0E 0Y0. No: 209145366. Incorporated 2001 JAN 09 Registered Address: 700, 10655 SOUTHPORT ROAD S.W., CALGARY GORDON'S DELIVERIES LTD. Named Alberta ALBERTA, T2W 4Y1. No: 209138171. Corporation Incorporated 2001 JAN 03 Registered Address: 84 SUNMOUNT CLOSE SE, CALGARY H2O PROMOTIONS INC. Named Alberta ALBERTA, T2X 1V6. No: 209129683. Corporation Incorporated 2001 JAN 05 Registered Address: #2 - 23 GLAMIS DR SW, CALGARY GRACE MULTICULTURAL COMMUNITY ALBERTA, T3E 6S3. No: 209118785. CHURCH Religious Society Incorporated 2001 JAN 04 Registered Address: 11053-110 STREET, HAAKONSON WELDING LTD. Named Alberta EDMONTON ALBERTA, T5H 3E6. No: 549140085. Corporation Incorporated 2001 JAN 05 Registered Address: APT #1, 212 CENTRE STREET WEST, GRACE ORAM COMMUNICATIONS INC. Named BROOKS ALBERTA, T1R 0R9. No: 209133255. Alberta Corporation Incorporated 2001 JAN 08 Registered Address: 35 CHRISTIE KNOLL HTS. HALLCO ENTERPRISES INC. Named Alberta S.W., CALGARY ALBERTA, T3H 2R7. No: Corporation Incorporated 2001 JAN 08 Registered 209133750. Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 209137249. GRAMINIA COMMUNITY SOCCER LEAGUE Alberta Society Incorporated 2000 DEC 12 Registered HAND HILLS LITTLE BRITCHES RODEO Address: #4 51122 RGE RD 265, SPRUCE GROVE ASSOCIATION Alberta Society Incorporated 2001 ALBERTA, T7Y 1G2. No: 509147906. JAN 08 Registered Address: C/O M.VREDEGOOR, RR #3, CRAIGMYLE ALBERTA, TOJ OTO. No: GREGG A. WILLIAMS CONTRACTING LTD. 509140612. Named Alberta Corporation Incorporated 2001 JAN 15 Registered Address: 4347 - 8 AVENUE, EDSON HARDCASTLE INVESTMENTS INC. Named ALBERTA, T7E 1B4. No: 209147461. Alberta Corporation Incorporated 2001 JAN 12 Registered Address: #201, 2318 - 18 AVENUE NE, CALGARY ALBERTA, T2E 8R1. No: 209144849.

350 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

HARDIT CORPORATION Other Prov/Territory HOLMES TECHNICAL SERVICES LTD. Named Corps Registered 2001 JAN 10 Registered Address: Alberta Corporation Incorporated 2001 JAN 10 1400, 350 - 7TH AVENUE S.W., CALGARY Registered Address: 418 9TH STREET N.E., ALBERTA, T2P 3N9. No: 219140290. CALGARY ALBERTA, T2E 4K3. No: 209141308.

HARDOIL HYDROCARBONS LTD. Named Alberta HOMEPRO INSPECTIONS CALGARY INC. Named Corporation Incorporated 2001 JAN 04 Registered Alberta Corporation Incorporated 2001 JAN 09 Address: 34 MCKENZIE LAKE PLACE SE, Registered Address: 3214 - 8TH ST. S.W., CALGARY ALBERTA, T2Z 2T5. No: 209129568. CALGARY ALBERTA, T2T 3A6. No: 209138601.

HAWKEYE HOLDINGS CORP. Named Alberta HUMANTEC CONSULTING INC. Named Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 12 Registered Address: 1200, 700 - 2ND STREET S.W., Address: 142 - 1ST AVENUE N.W., AIRDRIE CALGARY ALBERTA, T2P 4V5. No: 209138783. ALBERTA, T4B 2B8. No: 209146232.

HEADWATER CONSTRUCTION LTD. Named HUNG INTERIORS LTD. Named Alberta Alberta Corporation Continued In 2001 JAN 15 Corporation Incorporated 2001 JAN 15 Registered Registered Address: 807, 400 - 4TH AVENUE Address: 490 - 17 AVENUE NE, CALGARY SOUTH, LETHBRIDGE ALBERTA, T1J 4E1. No: ALBERTA, T2K 4Z9. No: 209147149. 209148055. HUNTLEY VENTURES INC. Named Alberta HEFPETROLMANAGEMENT INC. Named Alberta Corporation Incorporated 2001 JAN 04 Registered Corporation Incorporated 2001 JAN 09 Registered Address: #85, 4940-39 AVENUE S.W., CALGARY Address: 200-9914 MORRISON STREET, FORT ALBERTA, T3E 6M7. No: 209132299. MCMURRAY ALBERTA, T9H 4A4. No: 209137405. HUSKY ENERGY INTERNATIONAL SULPHUR CORPORATION Named Alberta Corporation HERMEL CANADIAN ROOFING/SIDING CORP. Incorporated 2001 JAN 11 Registered Address: 39TH Named Alberta Corporation Incorporated 2001 JAN FLR. 707 - 8TH AVENUE S.W., CALGARY 15 Registered Address: 5340 MARTIN CROSSING ALBERTA, T2P 1H5. No: 209142207. DRIVE NE, CALGARY ALBERTA, T3J 3T2. No: 209148816. HWL MECHANICAL LTD. Named Alberta Corporation Incorporated 2001 JAN 08 Registered HI-FLO OILFIELD SERVICES INTERNATIONAL Address: 5415 49 STREET, LLOYDMINSTER INC. Named Alberta Corporation Incorporated 2001 ALBERTA, T9V 0K9. No: 209137207. JAN 11 Registered Address: 4824 51 STREET, RED DEER ALBERTA, T4N 2A5. No: 209143031. HYDRA LAWN & GARDEN INC. Named Alberta Corporation Incorporated 2001 JAN 12 Registered HI-TECH PLUMBING & HEATING LTD Named Address: 1125 VARSITY ESTATES RISE NW, Alberta Corporation Incorporated 2001 JAN 08 CALGARY ALBERTA, T3B 2V9. No: 209145838. Registered Address: 12919 - 102 STREET, EDMONTON ALBERTA, T5E 4J4. No: 209136118. HYDRA-TECH MECHANICAL INC. Named Alberta Corporation Incorporated 2001 JAN 07 Registered HIDDEN TREASURE AUCTIONS LTD. Named Address: UNIT 58, 9703 - 41 AVENUE, Alberta Corporation Incorporated 2001 JAN 03 EDMONTON ALBERTA, T6E 6M9. No: Registered Address: 14604 - 122 ST., EDMONTON 209135540. ALBERTA, T5X 5B9. No: 209129089. HYPLAINS HOLDINGS LTD. Named Alberta HIGHLANDER INVESTMENTS CORP. Named Corporation Incorporated 2001 JAN 09 Registered Alberta Corporation Incorporated 2001 JAN 12 Address: #2, 4716 - 91 AVENUE, EDMONTON Registered Address: 5820 51 STREET, VIKING ALBERTA, T6B 2L1. No: 209138502. ALBERTA, T0B 4N0. No: 209145424. ICON SPORT & FITNESS INC. Named Alberta HILDERMAN ENVIRONMENTAL DESIGN Corporation Incorporated 2001 JAN 12 Registered LIMITED Other Prov/Territory Corps Registered Address: 425 - 52 AVENUE SW, CALGARY 2001 JAN 04 Registered Address: 3700, 400 - 3RD ALBERTA, T2V 0B1. No: 209145952. AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 219131380. IDEAMC2 INC. Named Alberta Corporation Incorporated 2001 JAN 12 Registered Address: 1250, HML ENTERPRISES LTD. Named Alberta 639 FIFTH AVENUE S.W., CALGARY ALBERTA, Corporation Incorporated 2001 JAN 05 Registered T2P 0M9. No: 209145614. Address: 5004 44 ST, DRAYTON VALLEY ALBERTA, T7A 1B9. No: 209127687. IFIS INFOTEC (CANADA) INC. Named Alberta Corporation Incorporated 2001 JAN 04 Registered HOBBY HOBO CORP. Named Alberta Corporation Address: 920 ROCKY MOUNTAIN PLAZA, Incorporated 2001 JAN 11 Registered Address: UNIT 615-MACLEOD TRAIL SE, CALGARY ALBERTA, 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T2G 4T8. No: 209131473. T6E 6M9. No: 209144328. IGLOO DRIVE IN (2001) LTD Named Alberta HOIST INSPECTION SERVICES LTD. Named Corporation Incorporated 2001 JAN 15 Registered Alberta Corporation Incorporated 2001 JAN 10 Address: 350 MCMASTER BLVD W, LETHBRIDGE Registered Address: 2 EMERY COURT, ST. ALBERTA, T1K 4L2. No: 209147636. ALBERT ALBERTA, T8N 5T3. No: 209140748.

351 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

IKONIAN ENTERPRISES INC. Named Alberta INTERNATIONAL OIL WRESTLING Corporation Incorporated 2001 JAN 03 Registered FEDERATION INC. Named Alberta Corporation Address: 5713 51 AVENUE, STETTLER ALBERTA, Incorporated 2001 JAN 05 Registered Address: 114 T0C 2L1. No: 209129956. LORELEI CLOSE NW, EDMONTON ALBERTA, T5X 2E7. No: 209134006. IL SORRISO DEGLI INNOCENTI RECREATIONAL ACTIVITIES & SUPPORT FOR DISABLED AND IVYON INC. Named Alberta Corporation FAMILIES SOCIETY Alberta Society Incorporated Incorporated 2001 JAN 08 Registered Address: 9107 2000 DEC 28 Registered Address: 9110 - 110 AVE, - 94 AVENUE, FORT SASDKATCHEWAN EDMONTON ALBERTA, T5H 4A1. No: ALBERTA, T8L 1B8. No: 209136050. 509128385. IZAK J. VAN DER WESTHUIZEN IMMUNAXIS INC. Named Alberta Corporation PROFESSIONAL CORPORATION Medical Incorporated 2001 JAN 10 Registered Address: 3500, Professional Corporation Incorporated 2001 JAN 03 855 - 2 STREET SW, CALGARY ALBERTA, T2P Registered Address: 5024 - 51 AVENUE, PONOKA 4J8. No: 209141522. ALBERTA, T4J 1R7. No: 209129048.

IMPROVEMENT ASSOCIATES LTD. Named J & M VENTURES INC. Named Alberta Corporation Alberta Corporation Incorporated 2001 JAN 04 Incorporated 2001 JAN 01 Registered Address: 46 Registered Address: 2500, 10104 - 103 AVENUE, CIMARRON HILL, OKOTOKS ALBERTA, T0L EDMONTON ALBERTA, T5J 1V3. No: 209132661. 1T5. No: 209127059.

INCENTIVE PRODUCTIONS INC. Named Alberta J&J CANINE MANAGEMENT INC. Named Alberta Corporation Incorporated 2001 JAN 02 Registered Corporation Incorporated 2001 JAN 04 Registered Address: 106 SILVERGROVE ROAD NW, Address: 700, 10655 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T3B 4K1. No: 209127141. CALGARY ALBERTA, T2W 4Y1. No: 209132794.

INCREDTUBLE REFINISHING LTD. Named J. HAYES CONTRACTING LTD. Named Alberta Alberta Corporation Incorporated 2001 JAN 10 Corporation Incorporated 2001 JAN 10 Registered Registered Address: #764 ACADIA DRIVE SE, Address: NW 32-71-16 W4 No: 209139724. CALGARY ALBERTA, T2J 0C5. No: 209141324. J. R. TRANSPORT INC. Named Alberta Corporation INDOOR DECOR LTD. Named Alberta Corporation Incorporated 2001 JAN 15 Registered Address: 325 - Incorporated 2001 JAN 15 Registered Address: 6 3RD STREET, STRATHMORE ALBERTA, T1P MEADOWBROOK ROAD, SHERWOOD PARK 1M4. No: 209147883. ALBERTA, T8A 0N8. No: 209147420. J.E.B. TRANSPORT LTD. Named Alberta INFORMATION ASSURANCE CORPORATION Corporation Incorporated 2001 JAN 05 Registered Named Alberta Corporation Incorporated 2001 JAN Address: 5401A - 50 AVENUE, TABER ALBERTA, 10 Registered Address: 305, 12407 LANSDOWNE T1G 1V2. No: 209135243. DRIVE NW, EDMONTON ALBERTA, T6H 4L4. No: 209138411. JACK EBY AND SONS TRUCKING LTD. Named Alberta Corporation Incorporated 2001 JAN 10 INSPIRED ENTERPRISES INC. Named Alberta Registered Address: NE-20-67-17-W4 No: Corporation Incorporated 2001 JAN 10 Registered 209142082. Address: 20 FALMERE COURT N.E., CALGARY ALBERTA, T3J 2Z7. No: 209141803. JADAAS INTERNATIONAL INC. Named Alberta Corporation Incorporated 2001 JAN 04 Registered INSURE FOR LESS INC. Named Alberta Address: 11608 102 AVE, EDMONTON ALBERTA, Corporation Incorporated 2001 JAN 11 Registered T5K 0R3. No: 209132349. Address: 18613 74 AVENUE, EDMONTON ALBERTA, T5T 5J9. No: 209143577. JANE SMART ENTERPRISES INC. Named Alberta Corporation Incorporated 2001 JAN 10 Registered INSYNC OUTSOURCING LTD. Named Alberta Address: 8207 185 ST, EDMONTON ALBERTA, Corporation Incorporated 2001 JAN 03 Registered T5T 1G9. No: 209141738. Address: 108 PINECLIFF WAY NE, CALGARY ALBERTA, T1Y 3X3. No: 209129410. JANVIER SPECIALTY SAWMILL LTD. Named Alberta Corporation Incorporated 2001 JAN 15 INTEGRITY WALLS AND CEILINGS LTD. Named Registered Address: 1201, 10060 JASPER AVENUE, Alberta Corporation Incorporated 2001 JAN 15 EDMONTON ALBERTA, T5J 4E5. No: 209148865. Registered Address: 19C CAMERON CRESCENT, RED DEER ALBERTA, T4P 2C9. No: 209147214. JARVIE GENERAL STORE LTD. Named Alberta Corporation Incorporated 2001 JAN 04 Registered INTERCONTINENTAL ENGINEERING AND Address: S.W. 13-64-27-W4 No: 209132935. CONTRACTING CORPORATION Named Alberta Corporation Incorporated 2001 JAN 03 Registered JASON GATZKE PROFESSIONAL CORPORATION Address: SUITE 248 BAY 1, 206 - 5TH AVE. Medical Professional Corporation Incorporated 2001 WEST, COCHRANE ALBERTA, T4C 1X3. No: JAN 02 Registered Address: 302, 1017 - 11TH 209129998. AVENUE SW, CALGARY ALBERTA, T2R 0G1. No: 209127166. INTERLINGUA CONSULTING GROUP INC. Named Alberta Corporation Incorporated 2001 JAN JAZDAN DELIVERY INC. Named Alberta 01 Registered Address: #601, 1339- 15TH AVENUE Corporation Incorporated 2001 JAN 04 Registered SW, CALGARY ALBERTA, T3C 3V3. No: Address: 148 EDGEBROOK CIRCLE NW, 209127067. CALGARY ALBERTA, T3A 5A3. No: 209132265.

352 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

JB EXCAVATING (TABER) LTD. Named Alberta JWK SOLUTIONS INC. Named Alberta Corporation Corporation Incorporated 2001 JAN 05 Registered Incorporated 2001 JAN 03 Registered Address: SW Address: 5401A - 50 AVENUE, TABER ALBERTA, 1/4 - 32- 6 - 19 - W4M No: 209130442. T1G 1V2. No: 209135250. K & P STOKES CONSULTING INC. Named Alberta JBUSINESS INC. Named Alberta Corporation Corporation Incorporated 2001 JAN 04 Registered Incorporated 2001 JAN 08 Registered Address: 315, Address: 191 LAKESIDE GREENS COURT, 505 - 8 AVENUE S.W., CALGARY ALBERTA, T2P CHESTERMERE ALBERTA, T1X 1C7. No: 1G2. No: 209136514. 209131671.

JD'S MOBILE WASH LTD. Named Alberta K-DOG INSTRUMENTATION LTD. Named Alberta Corporation Incorporated 2001 JAN 15 Registered Corporation Incorporated 2001 JAN 09 Registered Address: UNIT 58, 9703 - 41 AVENUE, Address: 9645 113 AVE, GRANDE PRAIRIE EDMONTON ALBERTA, T6E 6M9. No: ALBERTA, T8V 1W4. No: 209137819. 209149103. K.J.R.T. ENTERPRISES LTD. Named Alberta JEALAX CONSULTING INC. Named Alberta Corporation Incorporated 2001 JAN 15 Registered Corporation Incorporated 2001 JAN 12 Registered Address: 222 MAIN STREET NORTH, AIRDRIE Address: 700, 1300 - 8TH STREET S.W., ALBERTA, T4B 2B8. No: 209105956. CALGARY ALBERTA, T2R 1B2. No: 209146448. KACTUS MACK KONSULTING LTD. Other JIMMY HUGHES HOLDINGS INC. Named Alberta Prov/Territory Corps Registered 2001 JAN 05 Corporation Incorporated 2001 JAN 12 Registered Registered Address: #5, 1441 23RD AVENUE S.W., Address: 392 CANTRELL DRIVE SW, CALGARY CALGARY ALBERTA, T2T 0T6. No: 219133659. ALBERTA, T2W 2E4. No: 209144898. KANA ENVIRONMENTAL CONSULTING JIVE WIRELESS INC. Named Alberta Corporation SERVICES LTD. Named Alberta Corporation Incorporated 2001 JAN 02 Registered Address: 515, Incorporated 2001 JAN 11 Registered Address: 4011 19TH AVENUE NW, CALGARY ALBERTA, T2M - 41 AVENUE, BONNYVILLE ALBERTA, T9N 0Y7. No: 209127539. 1T7. No: 209143890.

JNL HOLDINGS INC. Named Alberta Corporation KARASEK HOLDINGS INC. Named Alberta Incorporated 2001 JAN 10 Registered Address: 255 Corporation Incorporated 2001 JAN 04 Registered 125 9 AVENUE SE, CALGARY ALBERTA, T2G Address: 1302 - 13TH AVENUE S.W., CALGARY 0P6. No: 209139716. ALBERTA, T3C 0T3. No: 209130608.

JOAL COMMUNICATIONS LTD. Named Alberta KAT HAWKINS CONSULTING SERVICES INC. Corporation Incorporated 2001 JAN 04 Registered Named Alberta Corporation Incorporated 2001 JAN Address: 273 JERRY POTTS BLVD, LETHBRIDGE 01 Registered Address: UNIT 58, 9703 - 41 ALBERTA, T1K 6J8. No: 209130186. AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 209126721. JOHN MIKULA ENTERPRISES INC. Named Alberta Corporation Incorporated 2001 JAN 04 Registered KAT NETWORKS INC. Named Alberta Corporation Address: SE 20-24-26 W4M No: 209133065. Incorporated 2001 JAN 01 Registered Address: 169 HIDDEN RANCH RD. NW, CALGARY ALBERTA, JOHN'S HYDRO-VAC SERVICES LTD. Named T3A 5S6. No: 209117506. Alberta Corporation Incorporated 2001 JAN 12 Registered Address: 499 - 1ST STREET S.E., KATTS MANAGEMENT INC. Named Alberta MEDICINE HAT ALBERTA, T1A 0A7. No: Corporation Incorporated 2001 JAN 11 Registered 209144237. Address: UNIT 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: JONATHAN EQUIPMENT SERVICES LTD. Named 209144369. Alberta Corporation Incorporated 2001 JAN 02 Registered Address: #2, 221 - 3 AVENUE N.W., KAZAN CONSTRUCTION LTD. Named Alberta SLAVE LAKE ALBERTA, T0G 2A1. No: Corporation Incorporated 2001 JAN 02 Registered 209128271. Address: H 562 4020 37TH STREET SW, CALGARY ALBERTA, T3E 3C4. No: 209128842. JOSHI OVERSEAS MARKETING SERVICES INC. Named Alberta Corporation Incorporated 2001 JAN KELVIN A.W. HILL PROFESSIONAL 15 Registered Address: 82, 4003 - 98 STREET, CORPORATION Dental Professional Corporation EDMONTON ALBERTA, T6E 6M8. No: Incorporated 2001 JAN 04 Registered Address: #300, 209149111. 255 - 17TH AVENUE S.W., CALGARY ALBERTA, T2S 2T8. No: 209132471. JP BOISVERT WOODWORKING LTD. Named Alberta Corporation Incorporated 2001 JAN 09 KEMAR SERVICES LTD. Named Alberta Registered Address: 501 4TH STREET NE, SLAVE Corporation Incorporated 2001 JAN 09 Registered LAKE ALBERTA, T0G 2A2. No: 209138551. Address: 5005 - 49 ST., STETTLER ALBERTA, T0C 2L0. No: 209138296. JTL RENOVATIONS LTD. Named Alberta Corporation Incorporated 2001 JAN 10 Registered KEN HENGSTLER GENERAL AGRICULTURAL Address: 17 SPRUCE CRES., ST. ALBERT CONTRACTING INC. Named Alberta Corporation ALBERTA, T8N 0H4. No: 209141993. Incorporated 2001 JAN 11 Registered Address: NW - 35 - 33 - 29 - W4M No: 209142934. JUST [YOUR TYPE] INC. Named Alberta Corporation Incorporated 2001 JAN 10 Registered KINDER MORGAN CANADA COMPANY Other Address: 10830 - 32A AVENUE, EDMONTON Prov/Territory Corps Registered 2001 JAN 15 ALBERTA, T6J 3B9. No: 209140185. Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 219148491.

353 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

KNIGHTENGALE SUPPORT SERVICES LTD. LATIF CONSULTANT LTD. Named Alberta Named Alberta Corporation Incorporated 2001 JAN Corporation Incorporated 2001 JAN 08 Registered 05 Registered Address: 1416 63 STREET NW, Address: 6748 TEMPLE DRIVE N.E., CALGARY EDMONTON ALBERTA, T6L 1T1. No: 209133586. ALBERTA, T1Y 5E6. No: 209136654.

KOBYLAK CONSTRUCTION CORP. Other LAURIE, KENNA, THIESSEN FINANCIAL Prov/Territory Corps Registered 2001 JAN 08 SERVICES INC. Named Alberta Corporation Registered Address: 320 EDMONTON CENTER, Incorporated 2001 JAN 05 Registered Address: 314 - 10205 101 STREET, EDMONTON ALBERTA, T5J 3RD STREET S., LETHBRIDGE ALBERTA, T1J 4H5. No: 219135977. 1Y9. No: 209134774.

KODIAK ENTERTAINMENT INC. Named Alberta LE CROISSANT INC. Named Alberta Corporation Corporation Incorporated 2001 JAN 04 Registered Incorporated 2001 JAN 11 Registered Address: 201, Address: 1800-10123 99 ST NW, EDMONTON 7104 109 STREET NW, EDMONTON ALBERTA, ALBERTA, T5J 3H1. No: 209131374. T6G 1B8. No: 209142769.

KOOKY CONSULTING INC. Named Alberta LE-VEN INSPECTION SERVICES LTD. Named Corporation Incorporated 2001 JAN 10 Registered Alberta Corporation Incorporated 2001 JAN 09 Address: 515 HEFFERNAN DRIVE, EDMONTON Registered Address: C/O NEIL & NEIL, 6030 - 88 ALBERTA, T6R 2K5. No: 209141258. STREET, EDMONTON, ALBERTA ALBERTA, T6E 6G4. No: 209137561. L & B FRAMING LTD. Named Alberta Corporation Incorporated 2001 JAN 15 Registered Address: #13 LEE MANUFACTURING COMPANY LTD. Named LABELLE CRESCENT, ST. ALBERT ALBERTA, Alberta Corporation Incorporated 2001 JAN 11 T8N 2G6. No: 209147388. Registered Address: #8, 5602-4TH STREET N.W., CALGARY ALBERTA, T2K 1B2. No: 209144070. L'ART DE VIVRE INC. Named Alberta Corporation Incorporated 2001 JAN 04 Registered Address: 9518 LEIS ROOFING LTD. Named Alberta Corporation DONNELL ROAD, EDMONTON ALBERTA, T6C Incorporated 2001 JAN 10 Registered Address: 19 4C3. No: 209132216. OATWAY STREET, SPRUCE GROVE ALBERTA, T7X 2E5. No: 209138726. L. WEISS HOLDINGS INC. Named Alberta Corporation Incorporated 2001 JAN 08 Registered LENS SAVE EXPRESS INC. Named Alberta Address: 4819-1 STREET SW, CALGARY Corporation Incorporated 2001 JAN 12 Registered ALBERTA, T2G 0A1. No: 209136761. Address: #504, 4600 CROWCHILD TRAIL NW, CALGARY ALBERTA, T3A 2L6. No: 209146349. L.W.R. CORROSION LTD. Named Alberta Corporation Incorporated 2001 JAN 12 Registered LERETT MANAGEMENT LTD. Named Alberta Address: 2514 - 17 STREET NW, CALGARY Corporation Incorporated 2001 JAN 03 Registered ALBERTA, T2M 3S2. No: 209144930. Address: #504, 4909 - 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 209130681. LA SOCIETE DE LA CHORALE SAINT-JEAN Alberta Society Incorporated 2000 DEC 22 Registered LETHBRIDGE SELECTS BASKETBALL CLUB Address: 8406 - RUE MARIE-ANNE-GABOURY (91 Alberta Society Incorporated 2001 JAN 09 Registered STREET), EDMONTON ALBERTA, T6C 4G9. No: Address: 322 - 25 ST. S., LETHBRIDGE ALBERTA, 509127320. T1J 3N9. No: 509142352.

LABORATORY MEDICAL CONSULTANTS (LMC) LEW CAR COMMUNICATIONS INC. Named LTD. Named Alberta Corporation Incorporated 2001 Alberta Corporation Incorporated 2001 JAN 03 JAN 12 Registered Address: #400, 10235-101 Registered Address: 2 WOLF CRESCENT, STREET, EDMONTON ALBERTA, T5J 3G1. No: REDWOOD MEADOWS ALBERTA, T3Z 1Z3. No: 209145333. 209128545.

LAIRD'S PAINTING & DECORATING LTD. LINE HUNTER LOCATING LTD. Named Alberta Named Alberta Corporation Incorporated 2001 JAN Corporation Incorporated 2001 JAN 03 Registered 10 Registered Address: 216 CALLINGWOOD Address: 1003 RIVERSIDE DRIVE E., PLACE, EDMONTON ALBERTA, T5T 2C6. No: DRUMHELLER ALBERTA, T0J 0Y4. No: 209141365. 209127547.

LAKELAND INDUSTRY AND COMMUNITY LOG WORKS RESTORATIONS INC. Named ASSOCIATION Alberta Society Incorporated 2000 Alberta Corporation Incorporated 2001 JAN 04 DEC 20 Registered Address: P.O. BOX 8237, Registered Address: 4TH FLOOR, 4943 - 50TH BONNYVILLE ALBERTA, T9N 2J5. No: STREET, RED DEER ALBERTA, T4N 1Y1. No: 509130407. 209131010.

LANDRO RESOURCES INC. Named Alberta LOST CANYON ENTERPRISES LTD. Named Corporation Incorporated 2001 JAN 12 Registered Alberta Corporation Incorporated 2001 JAN 15 Address: 4500, 855 - 2ND STREET S.W., Registered Address: BLOCK 2 PLAN 3699RS No: CALGARY ALBERTA, T2P 4K7. No: 209145655. 209147982.

LASTING IMAGES PHOTOGRAPHY INC. Named LOU LINES TRANSPORTATION LTD. Named Alberta Corporation Incorporated 2001 JAN 01 Alberta Corporation Incorporated 2001 JAN 10 Registered Address: 10331 - 178 AVENUE, Registered Address: 11 DEERFIELD DRIVE SE, EDMONTON ALBERTA, T5X 5Y6. No: CALGARY ALBERTA, T2J 7A5. No: 209140193. 209089440.

354 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

LOWRIDER CONSULTING LTD. Named Alberta MATRIX PUBLISHING GROUP, INC. Named Corporation Incorporated 2001 JAN 15 Registered Alberta Corporation Incorporated 2001 JAN 11 Address: #266, 4919 - 59 STREET, RED DEER Registered Address: 1848 - 246 STEWART GREEN ALBERTA, T4N 6C9. No: 209147677. S.W., CALGARY ALBERTA, T3H 3C8. No: 209143643. LYNN'S BISON ORPHANAGE LTD Named Alberta Corporation Incorporated 2001 JAN 10 Registered MAYTECH CONSULTING INC. Named Alberta Address: BOX 170, BLUESKY ALBERTA, T0H 0J0. Corporation Incorporated 2001 JAN 10 Registered No: 209140565. Address: NW 10-23-05 W5M No: 209140342.

M AND N ACCOUNTING SERVICES LTD Named MBM SOUND LTD. Named Alberta Corporation Alberta Corporation Incorporated 2001 JAN 15 Incorporated 2001 JAN 11 Registered Address: 11242 Registered Address: 11 HAMPSTEAD RISE NW, 91 STREET, EDMONTON ALBERTA, T5B 4C3. CALGARY ALBERTA, T3A 6B4. No: 209139518. No: 209140714.

M.A.N. ENTERPRISES INC. Named Alberta MBP CONSULTING SERVICES LTD. Named Corporation Incorporated 2001 JAN 02 Registered Alberta Corporation Incorporated 2001 JAN 08 Address: 4482-32 A STREET, EDMONTON Registered Address: 2819A CENTRE STREET N., ALBERTA, T6T 1E8. No: 209127950. CALGARY ALBERTA, T2E 2V7. No: 209135748.

MAN OVER BORED INC. Named Alberta MCCOY ENVIROMENTAL AND CONSULTING Corporation Incorporated 2001 JAN 09 Registered SERVICES LTD. Named Alberta Corporation Address: 82 GORDON DR SW, CALGARY Incorporated 2001 JAN 04 Registered Address: 6829 ALBERTA, T3E 5A8. No: 209138452. 5A AVENUE, EDSON ALBERTA, T7E 1M4. No: 209131713. MANNING TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 2001 JAN 15 MCK STRATEGY CORPORATION Named Alberta Registered Address: 2021 56TH AVE S.W., Corporation Incorporated 2001 JAN 04 Registered CALGARY ALBERTA, T3E 1M7. No: 209147396. Address: 3400, 150 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 209131101. MANSFIELD HOLDINGS INC. Named Alberta Corporation Incorporated 2001 JAN 15 Registered MCMORDIE ENTERPRISES LTD. Named Alberta Address: 3000, 237 - 4 AVENUE S.W., CALGARY Corporation Incorporated 2001 JAN 11 Registered ALBERTA, T2P 4X7. No: 209148873. Address: 2502 PINE PLAZA, GRANDE CACHE ALBERTA, T0E 0Y0. No: 209142272. MAPLE 25, INC. Named Alberta Corporation Incorporated 2001 JAN 05 Registered Address: 14 MEDIA MAGIC CORPORATION Named Alberta PATTERSON GREEN SW, CALGARY ALBERTA, Corporation Incorporated 2001 JAN 03 Registered T3H 3J3. No: 209133800. Address: 6031 ELBOW DRIVE SW, CALGARY ALBERTA, T2V 1J4. No: 209130939. MARAMAN BUSINESS SOLUTIONS LTD. Named Alberta Corporation Incorporated 2001 JAN 10 MEDSTAR INC. Named Alberta Corporation Registered Address: #850, 550 - 11TH AVENUE Incorporated 2001 JAN 09 Registered Address: 56 S.W., CALGARY ALBERTA, T2R 1M7. No: MACEWAN PARK GREEN NW, CALGARY 209140391. ALBERTA, T3K 4E5. No: 209138254.

MARC'S VAC SERVICE LTD. Named Alberta MELANIE CURRIE PROFESSIONAL Corporation Incorporated 2001 JAN 08 Registered CORPORATION Medical Professional Corporation Address: 4602 - 50 AVENUE, LLOYDMINSTER Incorporated 2001 JAN 05 Registered Address: 102, ALBERTA, T9V 0W3. No: 209136795. 11748 KINGSWAY AVENUE, EDMONTON ALBERTA, T5G 0X5. No: 209133214. MARITIME SOLUTIONS INC. Named Alberta Corporation Incorporated 2001 JAN 13 Registered META CORP. Named Alberta Corporation Address: SUITE 94, 918 - 16 AVENUE N.W., Incorporated 2001 JAN 02 Registered Address: 132 CALGARY ALBERTA, T2M 0K3. No: 209143544. OAKHAMPTON PL. S.W., CALGARY ALBERTA, T2V 4B2. No: 209127802. MARTEN COURT CORPORATION Named Alberta Corporation Incorporated 2001 JAN 09 Registered METRIC DESIGN CORPORATION Named Alberta Address: S-10, 880 - 16 AVENUE SW, CALGARY Corporation Incorporated 2001 JAN 15 Registered ALBERTA, T2R 1J9. No: 209138312. Address: 508, 612 - 4 AVENUE NE, CALGARY ALBERTA, T2E 0K2. No: 209147693. MASC DIGITAL SERVICES LIMITED Named Alberta Corporation Incorporated 2001 JAN 13 MEYERS NORRIS PENNY & CO. CHARTERED Registered Address: 251 HAMPTONS DRIVE NW, ACCOUNTANTS LLP Alberta Limited Liability CALGARY ALBERTA, T3A 5W2. No: 209146786. Partnership Registered 2001 JAN 03 Registered Address: 600, 808 - 4TH AVENUE SW, CALGARY MATESKO CORPORATION Named Alberta ALBERTA, T2P 3E2. No: AL9129222. Corporation Incorporated 2001 JAN 15 Registered Address: 11827-11 AVENUE NW, EDMONTON MILAGRO BEAN COMPANY LTD. Named Alberta ALBERTA, T6J 7C3. No: 209148600. Corporation Incorporated 2001 JAN 12 Registered Address: #202, 703 - 6TH AVENUE S.W., MATRIX C & P MAINTENANCE LTD. Named CALGARY ALBERTA, T2P 0T9. No: 209145465. Alberta Corporation Incorporated 2001 JAN 09 Registered Address: 711 LAKEWOOD ROAD, BROOKS ALBERTA, T1R 0L2. No: 209138163.

355 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

MILES DAVISON MCCARTHY MCNIVEN LLP MORCAM PRODUCTION TESTING LTD. Named Alberta Limited Liability Partnership Registered 2001 Alberta Corporation Incorporated 2001 JAN 12 JAN 01 Registered Address: 1600, 205 - 5 AVENUE Registered Address: 244 LAURA AVENUE, SW, CALGARY ALBERTA, T2P 2V7. No: DUCHESS ALBERTA, T0J 0Z0. No: 209100957. AL9086414. MORSAND TRADING CORP. Foreign Corporation MILES DAVISON MCCARTHY MCNIVEN LLP Registered 2001 JAN 11 Registered Address: SUITE Alberta Limited Liability Partnership Registered 2001 1860, 10180 101 STREET, EDMONTON JAN 01 Registered Address: 1600, 205 - 5 AVENUE ALBERTA, T5J 3S4. No: 219143187. SW, CALGARY ALBERTA, T2P 2V7. No: AL9118993. MORTGAGE INTELLIGENCE INC. Other Prov/Territory Corps Registered 2001 JAN 09 MILLENIUM MARKETING INC. Named Alberta Registered Address: 1400, 350 - 7TH AVENUE Corporation Incorporated 2001 JAN 03 Registered S.W., CALGARY ALBERTA, T2P 3N9. No: Address: 9917 100TH AVENUE, GRANDE 219139359. PRAIRIE ALBERTA, T8V 0V1. No: 209129394. MOTOSWIVEL INC. Named Alberta Corporation MINDWORKS ENGINEERING INC. Named Alberta Incorporated 2001 JAN 11 Registered Address: 728 Corporation Incorporated 2001 JAN 10 Registered HUNTS CRESCENT NW, CALGARY ALBERTA, Address: 909 - 1 STREET NW, CALGARY T2K 2H9. No: 209142629. ALBERTA, T2M 2R9. No: 209141506. MOUNTAIN CREEK MAINTENANCE LTD. Named MINH KY FRESH PRODUCE LTD. Named Alberta Alberta Corporation Incorporated 2001 JAN 03 Corporation Incorporated 2001 JAN 10 Registered Registered Address: LOT 1 COUNTRY STYLE Address: 302 SLADE DR, NANTON ALBERTA, TRAILER COURT, DRAYTON VALLEY T0L 1R0. No: 209137041. ALBERTA, T7A 1L8. No: 209130707.

MISTY ROADS MARKETING & SALES AGENCY MR. MIKE'S VAC SERVICES INC. Named Alberta INC. Named Alberta Corporation Incorporated 2001 Corporation Incorporated 2001 JAN 10 Registered JAN 04 Registered Address: 14324 50TH AVENUE, Address: 27 WEST MCKAY CRES., COCHRANE EDMONTON ALBERTA, T6H 0K3. No: 209131457. ALBERTA, T4C 1J8. No: 209141563.

MOF NEWCO 1 LTD. Named Alberta Corporation MUDDY PETROLEUM COMPANY LTD. Named Incorporated 2001 JAN 15 Registered Address: 3000, Alberta Corporation Incorporated 2001 JAN 09 237 - 4 AVENUE S.W., CALGARY ALBERTA, T2P Registered Address: 1200, 700 - 2ND STREET S.W., 4X7. No: 209147545. CALGARY ALBERTA, T2P 4V5. No: 209139203.

MOF NEWCO 2 LTD. Named Alberta Corporation MULTI CARE INDUSTRIES INC. Named Alberta Incorporated 2001 JAN 15 Registered Address: 3000, Corporation Incorporated 2001 JAN 10 Registered 237 - 4 AVENUE S.W., CALGARY ALBERTA, T2P Address: 126 4810 40 AVE S.W., CALGARY 4X7. No: 209148188. ALBERTA, T3E 1E5. No: 209139526.

MOF NEWCO 3 LTD. Named Alberta Corporation MUR-CRO POLYMER CONCRETE LTD. Federal Incorporated 2001 JAN 15 Registered Address: 3000, Corporation Registered 2001 JAN 03 Registered 237 - 4 AVENUE S.W., CALGARY ALBERTA, T2P Address: 2401, 10088 102 AVENUE, EDMONTON 4X7. No: 209147776. ALBERTA, T5J 2Z1. No: 219129202.

MOF NEWCO 4 LTD. Named Alberta Corporation MW MULTITECH INC. Named Alberta Corporation Incorporated 2001 JAN 15 Registered Address: 3000, Incorporated 2001 JAN 03 Registered Address: #912, 237 - 4 AVENUE S.W., CALGARY ALBERTA, T2P 11620 ELBOW DRIVE S.W., CALGARY 4X7. No: 209147826. ALBERTA, T2W 3L6. No: 209129311.

MOF NEWCO 5 LTD. Named Alberta Corporation MY COMPUTER DUDE LTD Named Alberta Incorporated 2001 JAN 15 Registered Address: 3000, Corporation Incorporated 2001 JAN 01 Registered 237 - 4 AVENUE S.W., CALGARY ALBERTA, T2P Address: 12807 - 91 STREET, EDMONTON 4X7. No: 209147867. ALBERTA, T5E 3P4. No: 209120781.

MOF NEWCO 6 LTD. Named Alberta Corporation MY LACKEY INC. Named Alberta Corporation Incorporated 2001 JAN 15 Registered Address: 3000, Incorporated 2001 JAN 02 Registered Address: 51 237 - 4 AVENUE S.W., CALGARY ALBERTA, T2P BRIDGEPORT WYND, LEDUC ALBERTA, T9E 4X7. No: 209147941. 8B4. No: 209127661.

MONTECITO INC. Named Alberta Corporation MYRNAM ALZHEIMERS HOME DEVELOPMENT Incorporated 2001 JAN 03 Registered Address: 2500, ASSOCIATION Alberta Society Incorporated 2000 10303 JASPER AVENUE, EDMONTON ALBERTA, DEC 15 Registered Address: BOX 204, MYRNAM T5J 3N6. No: 209128883. ALBERTA, T0B 3K0. No: 509137790.

MONTOREX RESOURCES II LTD. Named Alberta MYZIK CONSULTING INC. Named Alberta Corporation Incorporated 2001 JAN 08 Registered Corporation Incorporated 2001 JAN 11 Registered Address: #525, 1110 CENTRE STREET N., Address: 30TH FLOOR, 10303 JASPER AVENUE, CALGARY ALBERTA, T2E 2R2. No: 209135623. EDMONTON ALBERTA, T5J 4P4. No: 209142256.

MOONPOOL PETROLEUM INC. Named Alberta N A B BIOTECH INC. Named Alberta Corporation Corporation Incorporated 2001 JAN 09 Registered Incorporated 2001 JAN 15 Registered Address: 1600, Address: 1200, 700 - 2ND STREET S.W., 10205 - 101 STREET, EDMONTON ALBERTA, T5J CALGARY ALBERTA, T2P 4V5. No: 209138858. 2Z2. No: 209149046.

356 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

N MURRAY HOLDINGS INC. Named Alberta NEWTECH I.C.F. SOLUTIONS LTD. Named Corporation Incorporated 2001 JAN 04 Registered Alberta Corporation Incorporated 2001 JAN 12 Address: 46- 108 JARROW AVENUE, BROOKS Registered Address: 4810 - 80TH AVENUE S.E., ALBERTA, T1R 1J5. No: 209090620. CALGARY ALBERTA, T2C 2Z1. No: 209145143.

N.E.L. HOLDINGS LTD. Named Alberta NGO ENTERPRISES LTD. Named Alberta Corporation Incorporated 2001 JAN 08 Registered Corporation Incorporated 2001 JAN 05 Registered Address: SW 27-71-17 W4M No: 209137116. Address: 6409 PENBROOKE DRIVE S.E., CALGARY ALBERTA, T2A 3S6. No: 209133776. NAIAD COMPANY LTD. Named Alberta Corporation Incorporated 2001 JAN 08 Registered NISSAN CANADA FINANCE INC. Federal Address: 403, 1313 CAMERON AVENUE SW, Corporation Registered 2001 JAN 08 Registered CALGARY ALBERTA, T2T 0L2. No: 209136084. Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 219136884. NAMRUN PROPERTIES CORP. Named Alberta Corporation Incorporated 2001 JAN 03 Registered NO WHAMMIES INC. Named Alberta Corporation Address: 605, 734 - 7TH AVENUE S.W., Incorporated 2001 JAN 03 Registered Address: 4 CALGARY ALBERTA, T2P 3P8. No: 209128925. SUNCASTLE CRESCENT SE, CALGARY ALBERTA, T2X 2W9. No: 209130947. NAOMI K. ICHII PROFESSIONAL CORPORATION Chiropractic Professional Corporation Incorporated NOONAN KNIGHT ENTERPRISES LTD. Named 2001 JAN 05 Registered Address: 2ND FLOOR, Alberta Corporation Incorporated 2001 JAN 15 1000-5TH AVE. S.W., CALGARY ALBERTA, T2P Registered Address: 102, 10171 SASKATCHEWAN 4N1. No: 209119437. DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 209148220. NATURAL LIFE HEALTH PRODUCTS LTD. Named Alberta Corporation Incorporated 2001 JAN NOORANI SERVICES INC. Named Alberta 03 Registered Address: 1008, 10506 JASPER Corporation Incorporated 2001 JAN 12 Registered AVENUE, EDMONTON ALBERTA, T5J 2W9. No: Address: 55 HAMPSHIRE CLOSE NW, CALGARY 209129444. ALBERTA, T3A 4X9. No: 209146455.

NATURAL LIFT SYSTEMS INC. Named Alberta NORTH AMERICA OF TODAY AND TOMORROW Corporation Incorporated 2001 JAN 10 Registered SPORTSWEAR LTD. Named Alberta Corporation Address: SUITE 605, 734 - 7TH AVENUE S.W., Incorporated 2001 JAN 15 Registered Address: 102, CALGARY ALBERTA, T2P 3P8. No: 209139740. 7108 - 79 AVENUE, EDMONTON ALBERTA, T6B 0C3. No: 209130244. NAVIGATOR TRANSPORT LTD. Named Alberta Corporation Incorporated 2001 JAN 09 Registered NORTHERN DYNAMIC TECHNOLOGIES INC. Address: NW 12 - 48 - 8 - W5 No: 209137785. Named Alberta Corporation Incorporated 2001 JAN 15 Registered Address: 503 - 12303 JASPER AVE, NEGATIVE MIDNIGHT PRODUCTIONS INC. EDMONTON ALBERTA, T5N 3K7. No: 209147123. Named Alberta Corporation Incorporated 2001 JAN 09 Registered Address: 3911 TRASIMENE CRES. NORTHERN LIGHT SIGNS INC. Named Alberta SW, CALGARY ALBERTA, T3E 7J6. No: Corporation Incorporated 2001 JAN 05 Registered 209137850. Address: 404-10216-124 STREET, EDMONTON ALBERTA, T5N 4A3. No: 209133792. NET-LISA CONSULTING CO. LTD. Named Alberta Corporation Incorporated 2001 JAN 12 Registered NORTHPORT RESOURCES INC. Named Alberta Address: 305, 10225 117 ST NW, EDMONTON Corporation Incorporated 2001 JAN 03 Registered ALBERTA, T5X 1X7. No: 209146190. Address: 200-815-10 AVENUE SW, CALGARY ALBERTA, T2R 0B4. No: 209130798. NETWORK PETROLEUM INC. Named Alberta Corporation Incorporated 2001 JAN 02 Registered NORWESTER INDUSTRIAL INC. Named Alberta Address: 207, 5920-1A STREET SW, CALGARY Corporation Incorporated 2001 JAN 04 Registered ALBERTA, T2H 0G3. No: 209127885. Address: 12120-141 STREET, EDMONTON ALBERTA, T5L 2E9. No: 209132869. NEW ANNAN INVESTMENTS LTD. Named Alberta Corporation Continued In 2001 JAN 15 Registered NOSMO KING PRODUCTIONS LTD. Named Address: 1500 BANKERS HALL, 855 - 2ND Alberta Corporation Incorporated 2001 JAN 11 STREET S.W., CALGARY ALBERTA, T2P 4J7. Registered Address: 4910 - 51 ST., STETTLER No: 209147107. ALBERTA, T0C 2L0. No: 209143619.

NEW GROWTH CAPITAL CORP. Named Alberta NOSSACK TRANSPORT LTD. Named Alberta Corporation Incorporated 2001 JAN 11 Registered Corporation Incorporated 2001 JAN 03 Registered Address: #12 SHAWCLIFF CIRCLE SW, Address: 600, 4911 - 51 STREET, RED DEER CALGARY ALBERTA, T2Y 1E9. No: 209143254. ALBERTA, T4N 6V4. No: 209129352.

NEW RISING FENIX, INC. Foreign Corporation NULIFE CREATIONS INC. Named Alberta Registered 2001 JAN 05 Registered Address: 2500, Corporation Incorporated 2001 JAN 12 Registered 10104 - 103 AVENUE, EDMONTON ALBERTA, Address: 2324-4TH AVENUE N.W., CALGARY T5J 1V3. No: 219052644. ALBERTA, T2N 0N9. No: 209145622.

NEWSASK COMMUNITY FUTURES NUWEST PETROLEUM SERVICES LTD. Named DEVELOPMENT CORPORATION Other Alberta Corporation Incorporated 2001 JAN 04 Prov/Territory Corps Registered 2001 JAN 05 Registered Address: 1103 HIGH GLEN PL NW, Registered Address: 5012B, 48TH STREET, HIGH RIVER ALBERTA, T1V 1P7. No: 209132612. LLOYDMINSTER ALBERTA, T9V 0H8. No: 539133355.

357 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

O.P.P. INC. Named Alberta Corporation PATRICK O'NEILL HOLDINGS LTD. Named Incorporated 2001 JAN 09 Registered Address: 84 Alberta Corporation Incorporated 2001 JAN 02 LISTER CRESCENT, RED DEER ALBERTA, T4R Registered Address: 6804 26 AVENUE N.E., 2R2. No: 209135359. CALGARY ALBERTA, T1Y 4N2. No: 209128719.

OCTAGON INSPECTIONS LTD. Named Alberta PEACE COUNTRY FREIGHTLINER LTD. Other Corporation Incorporated 2001 JAN 05 Registered Prov/Territory Corps Registered 2001 JAN 11 Address: 2250, SCOTIA 1, 10060 JASPER Registered Address: #108, 9824 - 97 AVENUE, AVENUE, EDMONTON ALBERTA, T5J 3R8. No: GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 209133446. 219142338.

OGC OIL & GAS CONSULTANTS LTD. Named PEACE COUNTRY YOUTH CENTRE SOCIETY Alberta Corporation Incorporated 2001 JAN 11 Alberta Society Incorporated 2000 DEC 11 Registered Registered Address: 2612 27 STREET SW, Address: #600, 9835-101 AVENUE, GRANDE CALGARY ALBERTA, T3E 2G5. No: 209142157. PRAIRIE ALBERTA, T8V 5V4. No: 509146981.

OGILVIE LLP Alberta Limited Liability Partnership PEAK INVESTMENTS LTD. Named Alberta Registered 2001 JAN 01 Registered Address: 1400, Corporation Incorporated 2001 JAN 14 Registered 10303 JASPER AVENUE, EDMONTON ALBERTA, Address: #647 440 - 18016 MACLEOD TR S, T5J 3N6. No: AL9091943. CALGARY ALBERTA, T2J 5N8. No: 209146893.

OKOTOKS PAWN INC. Named Alberta Corporation PECO PLUMBING & GASFITTING LTD. Named Incorporated 2001 JAN 08 Registered Address: 30 Alberta Corporation Incorporated 2001 JAN 10 MCRAE STREET, OKOTOKS ALBERTA, T0L 1T3. Registered Address: 10116-101 AVE., LAC LA No: 209135664. BICHE ALBERTA, T0A 2C0. No: 209142132.

OLIPHANT CONSULTING LTD. Named Alberta PEN & PUFF VENTURES INC. Named Alberta Corporation Incorporated 2001 JAN 08 Registered Corporation Incorporated 2001 JAN 12 Registered Address: 12407 - 17 STREET SW, CALGARY Address: 10557 - 86 AVENUE, EDMONTON ALBERTA, T2W 4A1. No: 209137199. ALBERTA, T6E 2M7. No: 209144575.

ON COURSE CONSULTING LTD. Named Alberta PENINSULA SAVINGS NATIONS BANK LIMITED Corporation Incorporated 2001 JAN 03 Registered Named Alberta Corporation Incorporated 2001 JAN Address: 400, 1509 CENTRE ST S, CALGARY 02 Registered Address: 4827-53 AVENUE, ALBERTA, T2G 2E6. No: 209130228. ECKVILLE ALBERTA, T0M 0X0. No: 209127919.

ONE SOURCE REALTY INC. Named Alberta PEREGRINE FARMS INC. Named Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 09 Registered Address: 406, 317 - 14 AVENUE SW, CALGARY Address: 7904 - 103 STREET, EDMONTON ALBERTA, T2R 0M4. No: 209138361. ALBERTA, T6E 6C3. No: 209138262.

OPTION HOLDINGS INC. Named Alberta PETERSON ENTERPRISES LTD. Named Alberta Corporation Incorporated 2001 JAN 09 Registered Corporation Incorporated 2001 JAN 11 Registered Address: 84 LISTER CRESCENT, RED DEER Address: SUITE 500, 630 - 4TH AVENUE SW, ALBERTA, T4R 2R3. No: 209135334. CALGARY ALBERTA, T2P 0J9. No: 209140847.

ORACLE STRATEGIC CONSULTING GROUP, PGR CONSTRUCTION LTD. Named Alberta INC. Named Alberta Corporation Incorporated 2001 Corporation Incorporated 2001 JAN 15 Registered JAN 11 Registered Address: 1848 - 246 STEWART Address: 10628 - 145 STREET, EDMONTON GREEN SW, CALGARY ALBERTA, T3H 3C8. No: ALBERTA, T5N 2Y3. No: 209148089. 209143148. PILGRIMS MAINTENCE LTD Named Alberta ORANGE VALLEY FARMS LTD. Named Alberta Corporation Incorporated 2001 JAN 08 Registered Corporation Incorporated 2001 JAN 11 Registered Address: BOX 1997, FAIRVIEW ALBERTA, T0H Address: 15-23-25 W4M No: 209143833. 1L0. No: 209136563.

OURFARMTOWN INC. Named Alberta Corporation PIPE DREAMS WELDING INC. Named Alberta Incorporated 2001 JAN 10 Registered Address: 501, Corporation Incorporated 2001 JAN 05 Registered 4901 48TH STREET, RED DEER ALBERTA, T4N Address: 11914 - 87 ST., EDMONTON ALBERTA, 6M4. No: 209140037. T5B 3N2. No: 209134402.

P.L.C. CONTRACTING LTD. Named Alberta PIPKE FARMS LTD. Named Alberta Corporation Corporation Incorporated 2001 JAN 09 Registered Incorporated 2001 JAN 03 Registered Address: 5038 Address: 3B, 316- 22ND AVENUE SW, CALGARY - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. ALBERTA, T2S 0H4. No: 209139278. No: 209128941.

PANDA IMPORTS & EXPORTS LTD. Named PITTET HOLDINGS LTD. Named Alberta Alberta Corporation Incorporated 2001 JAN 05 Corporation Incorporated 2001 JAN 03 Registered Registered Address: #160, 10350 - 124 STREET, Address: 226 MILLVIEW BAY SW, CALGARY EDMONTON ALBERTA, T5N 3V9. No: ALBERTA, T2Y 3X9. No: 209129915. 209135052. PLATO PUBLISHING CORP. Named Alberta PARTY CITY LTD. Other Prov/Territory Corps Corporation Incorporated 2001 JAN 04 Registered Registered 2001 JAN 08 Registered Address: 1400, Address: 7011 - 103 AVENUE, EDMONTON 350 - 7TH AVENUE S.W., CALGARY ALBERTA, ALBERTA, T6A 0V2. No: 209132802. T2P 3N9. No: 219137353.

358 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

PMB CONSULTING INC. Named Alberta Q & S MILLWRIGHT SERVICE LTD. Named Corporation Incorporated 2001 JAN 03 Registered Alberta Corporation Incorporated 2001 JAN 11 Address: 417 9 STREET NE, CALGARY Registered Address: #102, 5300 - 50 STREET, ALBERTA, T2E 4K2. No: 209130632. STONY PLAIN ALBERTA, T7Z 1T8. No: 209142983. PNEUMANIC MOTORS CORPORATION Named Alberta Corporation Incorporated 2001 JAN 15 Q-TECH PURIFICATION SYSTEMS LTD. Named Registered Address: 10022 79 AVENUE, GRANDE Alberta Corporation Incorporated 2001 JAN 05 PRAIRIE ALBERTA, T8V 4E8. No: 209148527. Registered Address: 104 5720 MACLEOD TRAIL, CALGARY ALBERTA, T2H 0J6. No: 209135011. POLAR PROJECTS LTD. Named Alberta Corporation Incorporated 2001 JAN 13 Registered QERCUS RESOURCES LTD. Named Alberta Address: 5028 - 49 STREET, GIBBONS ALBERTA, Corporation Incorporated 2001 JAN 09 Registered T0A 1N0. No: 209146802. Address: NW 1/4 OF SECTION 12; TOWNSHIP 24; RANGE 28; W4M No: 209138437. PORTABLE COMMUNICATIONS SOLUTIONS INC. Named Alberta Corporation Incorporated 2001 QUALIMECH COMMERCIAL SERVICES LTD. JAN 10 Registered Address: #340, 521 - 3RD Named Alberta Corporation Incorporated 2001 JAN AVENUE S.W., CALGARY ALBERTA, T2P 3T3. 08 Registered Address: 1400, 350 - 7TH AVENUE No: 209131093. S.W., CALGARY ALBERTA, T2P 3N9. No: 209137447. POST TRANSPORT SERVICES LTD. Named Alberta Corporation Incorporated 2001 JAN 15 QUARTZ CONTRACTING LTD. Named Alberta Registered Address: 17 MADISON COURT, Corporation Incorporated 2001 JAN 04 Registered STRATHMORE ALBERTA, T1P 1M5. No: Address: 263220 BUTTE HILLS WAY, BALZAC 209147362. ALBERTA, T0M 0E0. No: 209132414.

POWERSTRIKE ELECTRICAL SYSTEMS LTD. QUINN-BIG INVESTMENTS INC. Named Alberta Named Alberta Corporation Incorporated 2001 JAN Corporation Incorporated 2001 JAN 09 Registered 10 Registered Address: 3475 - 26TH AVENUE N.E., Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T1Y 6L4. No: 209140102. CALGARY ALBERTA, T2P 4V5. No: 209138627.

POWERTRADES ALBERTA LTD. Named Alberta R & R HOLDINGS WESTERN LTD. Named Alberta Corporation Incorporated 2001 JAN 15 Registered Corporation Incorporated 2001 JAN 08 Registered Address: SUITE 1150, 10180 - 101 STREET, Address: 101, 14020 - 128 AVENUE, EDMONTON EDMONTON ALBERTA, T5J 3S4. No: 209148436. ALBERTA, T5L 4M8. No: 209135102.

PRAIRIE LAND FARMS INC. Named Alberta R & S CONTRACTING LTD. Named Alberta Corporation Incorporated 2001 JAN 08 Registered Corporation Incorporated 2001 JAN 03 Registered Address: 323 7TH STREET SOUTH, LETHBRIDGE Address: 11922 105 STREET, GRANDE PRAIRIE ALBERTA, T1J 2G4. No: 209137587. ALBERTA, T8V 7N3. No: 209130749.

PREMIERE GROUP CONCERTS INC. Named R & S VOGEL ENTERPRISES LTD. Named Alberta Alberta Corporation Incorporated 2001 JAN 05 Corporation Incorporated 2001 JAN 12 Registered Registered Address: 1217 - 1 STREET SW, Address: SW-2-26-26-WEST OF THE 4TH No: CALGARY ALBERTA, T2R 0V3. No: 209133867. 209099738.

PRO DRAG PERFORMANCE INC. Named Alberta R. WELLS COMPUTING SERVICES LTD. Named Corporation Incorporated 2001 JAN 11 Registered Alberta Corporation Incorporated 2001 JAN 08 Address: UNIT 58, 9703 - 41 AVENUE, Registered Address: 20 WOLFWILLOW LANE, EDMONTON ALBERTA, T6E 6M9. No: CALGARY ALBERTA, T3Z 1B5. No: 209136035. 209144344. R.K. HELI-SKI PANORAMA INC. Other PROMETHEUS HOLDINGS LTD. Named Alberta Prov/Territory Corps Registered 2001 JAN 10 Corporation Incorporated 2001 JAN 10 Registered Registered Address: 2100, 777 - 8TH AVENUE Address: SUITE 1630, 10250 - 101 STREET, S.W., CALGARY ALBERTA, T2P 3R5. No: EDMONTON ALBERTA, T5J 3P4. No: 209140813. 219139912.

PROWSE CHOWNE LLP Alberta Limited Liability R.K.M. HOLDINGS CORPORATION Named Partnership Registered 2001 JAN 01 Registered Alberta Corporation Incorporated 2001 JAN 12 Address: 100, 10328 - 81 AVENUE, EDMONTON Registered Address: 10424 - 123 STREET, ALBERTA, T6E 1X2. No: AL9124876. EDMONTON ALBERTA, T5N 1N7. No: 209140987. PROXIMO PROPERTIES LTD. Named Alberta Corporation Incorporated 2001 JAN 10 Registered R.W. VOCKE GEOPHYSICAL CONSULTING LTD. Address: 16 WESTGROVE DRIVE, SPRUCE Named Alberta Corporation Incorporated 2001 JAN GROVE ALBERTA, T7X 3B3. No: 209140763. 03 Registered Address: 680, 10201 SOUTHPORT RD SW, CALGARY ALBERTA, T2W 4X9. No: PUREWATER CONSULTING INC. Named Alberta 209129709. Corporation Incorporated 2001 JAN 04 Registered Address: 42 OAKVIEW CRESCENT, ST. ALBERT RADAR'S DRILLING CONSULTING LTD. Named ALBERTA, T8N 6H9. No: 209132562. Alberta Corporation Incorporated 2001 JAN 08 Registered Address: #212, 5704 44 STREET, LLOYDMINSTER SK ALBERTA, S9V 0Y4. No: 209137009.

359 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

RADWAY CULTURAL CENTRE Alberta Society RGD HOLDINGS LTD. Named Alberta Corporation Incorporated 2000 DEC 22 Registered Address: Incorporated 2001 JAN 08 Registered Address: 218, MAIN STREET, RADWAY ALBERTA, T0A 2V0. 6707 ELBOW DRIVE S.W., CALGARY ALBERTA, No: 509127494. T2V 0E4. No: 209137074.

RAIMONDI CONSULTING GROUP LTD. Named RHINO ENTERPRISES LTD. Named Alberta Alberta Corporation Incorporated 2001 JAN 10 Corporation Incorporated 2001 JAN 02 Registered Registered Address: 10928 110 ST NW, Address: 205 MAIN STREET, THREE HILLS EDMONTON ALBERTA, T5H 3E4. No: 209141100. ALBERTA, T0M 2A0. No: 209127992.

RAKESH B. PATEL PROFESSIONAL RICK SHERIDAN CONSULTING SERVICES LTD. CORPORATION Dental Professional Corporation Named Alberta Corporation Incorporated 2001 JAN Incorporated 2001 JAN 11 Registered Address: UNIT 03 Registered Address: LOT 1, PLAN A, SW PART 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, 29-48-4-W5 No: 209129121. T6E 6M9. No: 209142017. RICK SHERLOCK HOLDINGS LTD. Named Alberta RAM CORROSION LTD. Named Alberta Corporation Incorporated 2001 JAN 08 Registered Corporation Incorporated 2001 JAN 12 Registered Address: 1315B 11 AVENUE SE, CALGARY Address: 508 2A AVE W, BROOKS ALBERTA, T1R ALBERTA, T2G 0Z6. No: 209095132. 0B1. No: 209145408. RISHAUG ENTERPRISES INC. Named Alberta RANDALL WALFORD PROFESSIONAL Corporation Incorporated 2001 JAN 05 Registered CORPORATION Legal Professional Corporation Address: 3239 - 37 AVE., EDMONTON ALBERTA, Incorporated 2001 JAN 02 Registered Address: T6T 1G1. No: 209135235. #2800, 801 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 4A3. No: 209118926. RIVERBEND PRODUCTIONS INC. Named Alberta Corporation Incorporated 2001 JAN 09 Registered RAVEN MANAGEMENT CONSULTING LTD. Address: 13 RIVERVIEW CIRCLE SE, CALGARY Named Alberta Corporation Incorporated 2001 JAN ALBERTA, T2C 4K1. No: 209137769. 02 Registered Address: 9519 54 STREET, EDMONTON ALBERTA, T6B 1H4. No: 209128115. ROBERT GAUDREAULT TAPING CORP. Named Alberta Corporation Incorporated 2001 JAN 15 RCM CONSULTING LTD. Named Alberta Registered Address: 5340 MARTIN CROSSING Corporation Incorporated 2001 JAN 03 Registered DRIVE NE, CALGARY ALBERTA, T3J 3T2. No: Address: NE 13 74 17 W5 No: 209130889. 209148733.

RED WILLOW PLAYERS THEATRE ROBILLARD CONSULTING INC. Named Alberta ASSOCIATION Alberta Society Incorporated 2000 Corporation Incorporated 2001 JAN 04 Registered DEC 04 Registered Address: BOX 1244, Address: #33, 51263 RANGE ROAD 204, VALLEYVIEW ALBERTA, T0H 3N0. No: SHERWOOD PARK ALBERTA, T8G 1E9. No: 509130985. 209128834.

REDEMPTION TABERNACLE CHURCH SOUTH ROCKWELL AUTOMATION CANADA NOVA EDMONTON Religious Society Incorporated 2001 SCOTIA CO. Other Prov/Territory Corps Registered JAN 04 Registered Address: 339 KNOTTWOOD 2001 JAN 02 Registered Address: 3300, 421 - 7TH ROAD NORTH, EDMONTON ALBERTA, T5K AVENUE S.W., CALGARY ALBERTA, T2P 4K9. 2G5. No: 549140168. No: 219128170.

REFLECTIVE INVESTMENTS LTD. Named Alberta ROCKY LANES 2000 LTD. Named Alberta Corporation Incorporated 2001 JAN 08 Registered Corporation Incorporated 2001 JAN 11 Registered Address: 2506 TUDOR GLEN MARKET, ST. Address: #101, 5133 - 49 STREET, ROCKY ALBERT ALBERTA, T8N 3V3. No: 209111236. MOUNTAIN HOUSE ALBERTA, T0M 1T0. No: 209143197. REMINGTON LAND & CATTLE COMPANY INC. Named Alberta Corporation Incorporated 2001 JAN ROMECH LTD. Named Alberta Corporation 05 Registered Address: 3000, 700 - 9TH AVENUE Incorporated 2001 JAN 04 Registered Address: 32 SW, CALGARY ALBERTA, T2P 3V4. No: EDGEFORD WAY NW, CALGARY ALBERTA, 209134188. T3A 2T1. No: 209132026.

REMOTE POWER CONTRACTING LTD. Named ROMERO ENGINEERING LTD. Named Alberta Alberta Corporation Incorporated 2001 JAN 08 Corporation Incorporated 2001 JAN 12 Registered Registered Address: SW 8-66-22 W4M No: Address: 88 EDELWEISS DRIVE N.W., CALGARY 209134642. ALBERTA, T3A 3P6. No: 209144179.

REMPEL ENTERPRISES LTD. Named Alberta RON'S CHAINSAW CONTRACTING INC. Named Corporation Incorporated 2001 JAN 12 Registered Alberta Corporation Incorporated 2001 JAN 11 Address: 244 WOODBRIAR PLACE SW, Registered Address: NW-24-64-14-W4 No: CALGARY ALBERTA, T2W 6B1. No: 209144617. 209144393.

RENAKO BROKERAGE INC. Named Alberta RONALD C. BOGHEAN PROFESSIONAL Corporation Incorporated 2001 JAN 10 Registered CORPORATION Chartered Accounting Professional Address: 8 PLEASANT PARK GREEN, BROOKS Corporation Incorporated 2001 JAN 10 Registered ALBERTA, T1R 1H4. No: 209139138. Address: 5519 RUNDLEHORN DRIVE N.E., CALGARY ALBERTA, T1Y 1V5. No: 209141845.

360 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

ROOFING INSTITUTE OF ALBERTA Alberta SASHA DEVELOPMENTS LTD. Named Alberta Society Incorporated 2000 DEC 04 Registered Corporation Incorporated 2001 JAN 10 Registered Address: 1420 - 97 AVENUE S.W., CALGARY Address: 530, 1414 - 8TH STREET S.W., ALBERTA, T2V 0Y7. No: 509145561. CALGARY ALBERTA, T2R 1J6. No: 209141399.

ROSS B. MCNICHOL PROFESSIONAL SASQUATCH ART & DISPLAY INC. Named CORPORATION Chartered Accounting Professional Alberta Corporation Incorporated 2001 JAN 08 Corporation Incorporated 2001 JAN 15 Registered Registered Address: 56 WOODSTOCK ROAD SW, Address: 201-1610-37 STREET SW, CALGARY CALGARY ALBERTA, T2W 5W2. No: 209137470. ALBERTA, T3C 3P1. No: 209146950. SAUDER HARDWOODS, INC. Other Prov/Territory ROUNDHEAVEN COMMUNICATIONS CANADA Corps Registered 2001 JAN 08 Registered Address: INC. Federal Corporation Registered 2001 JAN 12 3700, 400 - 3RD AVENUE S.W., CALGARY Registered Address: 3300, 421 - 7TH AVENUE ALBERTA, T2P 4H2. No: 219135142. S.W., CALGARY ALBERTA, T2P 4K9. No: 219146131. SAYMAC.COM INC. Named Alberta Corporation Incorporated 2001 JAN 09 Registered Address: 305, RPM INTERNET SERVICES INC. Named Alberta 4625 VARSITY DRIVE NW, CALGARY Corporation Incorporated 2001 JAN 09 Registered ALBERTA, T3A 0Z9. No: 209139047. Address: APT. 405, 10716 - 107 STREET, EDMONTON ALBERTA, T5H 2Z1. No: 209137108. SCANIMETRICS INC. Named Alberta Corporation Incorporated 2001 JAN 10 Registered Address: 1 RSL INTJ CORPORATION Named Alberta CAMELOT SQUARE, SHERWOOD PARK Corporation Incorporated 2001 JAN 11 Registered ALBERTA, T8B 1G5. No: 209141423. Address: #802, 505 - 4TH AVENUE S.W., CALGARY ALBERTA, T2P 0J8. No: 209142553. SEL-RITE REALTY (2001) LTD. Named Alberta Corporation Incorporated 2001 JAN 12 Registered RVM PROCESS CONSULTING LTD. Named Address: 334 - 12 STREET SOUTH, LETHBRIDGE Alberta Corporation Incorporated 2001 JAN 03 ALBERTA, T1J 2R1. No: 209145069. Registered Address: 15422 59 ST, EDMONTON ALBERTA, T5Y 2V5. No: 209129451. SENYK INVESTMENT MANAGEMENT LTD. Named Alberta Corporation Incorporated 2001 JAN S & J BRAYMAN CONSULTANTS LTD. Named 04 Registered Address: 27 WOOD VALLEY RISE Alberta Corporation Incorporated 2001 JAN 03 SW, CALGARY ALBERTA, T2W 5S6. No: Registered Address: # 267, DOVER RIDGE CLOSE 209131234. SE, CALGARY ALBERTA, T2B 2C5. No: 209130905. SHACARBRE ENTERPRISES INC. Named Alberta Corporation Incorporated 2001 JAN 05 Registered S K INVESTMENT GROUP INC. Named Alberta Address: #205, 259 MIDPARK WAY S.E., Corporation Incorporated 2001 JAN 08 Registered CALGARY ALBERTA, T2X 1M2. No: 209133222. Address: 202 3309 19TH STREET N.E., CALGARY ALBERTA, T2E 6S8. No: 209135912. SHEAR PERSUASION INC. Named Alberta Corporation Incorporated 2001 JAN 15 Registered SAHOTA TRANSPORT LTD. Named Alberta Address: 210A 3 AVENUE SOUTH, LETHBRIDGE Corporation Incorporated 2001 JAN 15 Registered ALBERTA, T1J 0G9. No: 209122399. Address: 108 HUNTFORD ROAD N.E., CALGARY ALBERTA, T2K 3Y9. No: 209140961. SHERPA LAND CONSULTING LTD. Named Alberta Corporation Incorporated 2001 JAN 12 SAIGON GROCERIES LTD. Named Alberta Registered Address: 5603 BRENNER CRES NW, Corporation Incorporated 2001 JAN 10 Registered CALGARY ALBERTA, T2L 1Z3. No: 209145689. Address: 10720 - 107 AVENUE, EDMONTON ALBERTA, T5H 0W8. No: 209136985. SHIKAZE CONSULTING LTD. Named Alberta Corporation Incorporated 2001 JAN 11 Registered SALESLINK TRAINING & CONSULTING LTD. Address: #600, 734 - 7TH AVENUE S.W., Named Alberta Corporation Incorporated 2001 JAN CALGARY ALBERTA, T2P 3P8. No: 209142454. 11 Registered Address: 54 CIMARRON WAY, OKOTOKS ALBERTA, T0L1T5. No: 209142231. SHORTGRASS CONSULTING LTD. Named Alberta Corporation Incorporated 2001 JAN 02 Registered SALMON RIVER CONSULTING INC. Named Address: NW 6-30-14-4 No: 209128057. Alberta Corporation Incorporated 2001 JAN 03 Registered Address: PLAN 9524585 LOT 19 No: SICHAN CONTRACTING INC. Named Alberta 209130814. Corporation Incorporated 2001 JAN 09 Registered Address: N.E. 28-50-23-W4TH No: 209138288. SAMMS CUSTOM DRYWALL LTD. Named Alberta Corporation Incorporated 2001 JAN 08 Registered SIDEPIX INC. Named Alberta Corporation Address: 4602 - 50 AVENUE, LLOYDMINSTER Incorporated 2001 JAN 09 Registered Address: 1130, ALBERTA, T9V 0W3. No: 209136670. 1015 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 209135094. SARBAY JANITORIAL & BUILDING MAINTENANCE LTD. Named Alberta Corporation SILVERADO ENTERTAINMENT INC. Named Incorporated 2001 JAN 02 Registered Address: 2910 Alberta Corporation Incorporated 2001 JAN 04 132 A AVE, EDMONTON ALBERTA, T5A 2Z3. Registered Address: 4836 54 AVE, DRAYTON No: 209128016. VALLEY ALBERTA, T7A 1C3. No: 209131721.

361 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

SILVION ENTERPRISES LTD. Named Alberta SPIRALTECH SOFTWARE GROUP, INC. Named Corporation Incorporated 2001 JAN 05 Registered Alberta Corporation Incorporated 2001 JAN 11 Address: 56 GARIEPY CRES., EDMONTON Registered Address: 1848, 246 STEWART GREEN ALBERTA, T6M 1A1. No: 209133727. SW, CALGARY ALBERTA, T3H 3C8. No: 209142439. SIMPLY HEALTH SYSTEMS CORPORATION Named Alberta Corporation Incorporated 2001 JAN SPIRIT OF THE WEST LIGHTWORKS INC. Named 02 Registered Address: 23B, 9620 ELBOW DRIVE Alberta Corporation Incorporated 2001 JAN 08 S.W., CALGARY ALBERTA, T2V 1M2. No: Registered Address: 166 MEADOWLARK LANE, 209128255. CARSTAIRS ALBERTA, T0M 0N0. No: 209097294.

SIMPLY STRAW LTD. Named Alberta Corporation SPLASH, DASH & SHAKE TRUCK, CAR & DOG Incorporated 2001 JAN 12 Registered Address: 51516 WASH LTD. Named Alberta Corporation RANGE RD 22, PARKLAND COUNTY ALBERTA, Incorporated 2001 JAN 04 Registered Address: #B T7Z 1X5. No: 209145473. 212 - 3 AVE. WEST, BROOKS ALBERTA, T1R 1C1. No: 209131580. SIRIUS ELECTRONIC DESIGNS CORPORATION Named Alberta Corporation Incorporated 2001 JAN ST. ALBERT COMPUTERS INC. Named Alberta 09 Registered Address: 104 DOVERCREST WAY Corporation Incorporated 2001 JAN 02 Registered SE, CALGARY ALBERTA, T2B 2L9. No: Address: 63 MISSION AVENUE, ST. ALBERT 209139021. ALBERTA, T8N 1H9. No: 209110956.

SITELINE INC. Named Alberta Corporation STANDARD VOLUNTEER FIRE ASSOCIATION Incorporated 2001 JAN 15 Registered Address: 14818 Alberta Society Incorporated 2000 DEC 11 Registered 103 AVE NW, EDMONTON ALBERTA, T5N 0V1. Address: BOX 331, STANDARD ALBERTA, TOJ No: 209147917. 3GO. No: 509142410.

SIWORKS INC. Federal Corporation Registered 2001 STAR-GEN (DMB) HOLDINGS INC. Named Alberta JAN 05 Registered Address: 600, 5920 MACLEOD Corporation Incorporated 2001 JAN 03 Registered TRAIL SOUTH, CALGARY ALBERTA, T2H 0K2. Address: 3000, 237 - 4TH AVENUE SW, No: 219133204. CALGARY ALBERTA, T2P 4X7. No: 209130426.

SKATEWEIGHTS CANADA LTD. Named Alberta STAR-GEN TRUST HOLDINGS INC. Named Corporation Incorporated 2001 JAN 03 Registered Alberta Corporation Incorporated 2001 JAN 12 Address: UNIT 58, 9703 - 41 AVENUE, Registered Address: 3000, 237 - 4 AVENUE S.W., EDMONTON ALBERTA, T6E 6M9. No: CALGARY ALBERTA, T2P 4X7. No: 209146521. 209130970. STEENHART & SONS CONSULTING LTD. Named SKYE TECH LTD. Named Alberta Corporation Alberta Corporation Incorporated 2001 JAN 04 Incorporated 2001 JAN 10 Registered Address: 6423 Registered Address: 517 MAIN STREET NORTH, LAURENTIAN WAY SW, CALGARY ALBERTA, AIRDRIE ALBERTA, T4B 1C9. No: 209131507. T3E 5N2. No: 209142066. STELLAR DIGITAL ECLIPSE LTD. Named Alberta SLAMKO VISSER LLP Alberta Limited Liability Corporation Incorporated 2001 JAN 05 Registered Partnership Registered 2001 JAN 08 Registered Address: 306 FERRIS WAY, EDMONTON Address: # 206, 11062 - 156 STREET, EDMONTON ALBERTA, T6R 2C8. No: 209134410. ALBERTA, T5P 4M8. No: AL9135716. STERLING SPRINGS ESTATES RESIDENTS SOLIDUS RESOURCE GROUP INC. Named Alberta ASSOCIATION Non-Profit Public Company Corporation Incorporated 2001 JAN 11 Registered Incorporated 2001 JAN 08 Registered Address: 509 - Address: #1155, 5555 CALGARY TRAIL SOUTH, 20 AVENUE S.W., CALGARY ALBERTA, T2S EDMONTON ALBERTA, T6H 5P9. No: 209142405. 0E7. No: 519144091.

SOLUTECH CONSULTING LTD. Named Alberta STONEBERG INC. Named Alberta Corporation Corporation Incorporated 2001 JAN 05 Registered Incorporated 2001 JAN 15 Registered Address: 2200, Address: PO BOX 69, DIAMOND CITY ALBERTA, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T0K 0T0. No: 209134444. T2P 3T7. No: 209147578.

SOLVEY CONSULTING LTD. Named Alberta STONECAST PRODUCTS INC. Named Alberta Corporation Incorporated 2001 JAN 03 Registered Corporation Incorporated 2001 JAN 11 Registered Address: 4732 - 13 AVENUE, EDMONTON Address: 248 DEER RUN CR. SE, CALGARY ALBERTA, T6L 4A3. No: 209130376. ALBERTA, T2J 5N5. No: 209144211.

SOUTHERN ALBERTA FAMILY KARATE STONELITE INTERNATIONAL INC. Named ASSOCIATION Alberta Society Incorporated 2001 Alberta Corporation Incorporated 2001 JAN 09 JAN 09 Registered Address: 15 DOWNEY GREEN, Registered Address: #840 - 840 - 6TH AVENUE OKOTOKS ALBERTA, T0L 1T2. No: 509142568. S.W., CALGARY ALBERTA, T2P 3E5. No: 209139294. SPECTRUM STONE INTERNATIONAL INC. Named Alberta Corporation Incorporated 2001 JAN SUBTERRANEAN TECHNOLOGIES 09 Registered Address: #840, 840 - 6TH AVENUE INCORPORATED Other Prov/Territory Corps S.W., CALGARY ALBERTA, T2P 3E5. No: Registered 2001 JAN 09 Registered Address: 3117 209139286. 113A STREET, EDMONTON ALBERTA, T6J 3V3. No: 219139375.

362 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

SUCCESSIVE DEVELOPMENTS INCORPORATED TALON INSPECTION INC. Named Alberta Named Alberta Corporation Incorporated 2001 JAN Corporation Incorporated 2001 JAN 03 Registered 05 Registered Address: 8551 ADDISON PLACE SE, Address: 10 SAPRAE CRESCENT, FORT CALGARY ALBERTA, T2H 1R6. No: 209133180. MCMURRAY ALBERTA, T9H 5B4. No: 209130582. SUICIDE RODS & RESTORATIONS INC. Named Alberta Corporation Incorporated 2001 JAN 03 TANSEY INSURANCE SERVICES LTD. Other Registered Address: #1010, 530 - 8TH AVENUE Prov/Territory Corps Registered 2001 JAN 15 S.W., CALGARY ALBERTA, T2P 3S8. No: Registered Address: 320 EDMONTON CENTER, 209130236. 10235-101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 219136355. SULZ CONSULTING LTD. Named Alberta Corporation Incorporated 2001 JAN 12 Registered TAP ENGINEERING LTD. Named Alberta Address: 11 WENSTROM CRESCENT, LANGDON Corporation Incorporated 2001 JAN 04 Registered ALBERTA, T0J 1X0. No: 209144674. Address: 273 JERRY POTTS BLVD, LETHBRIDGE ALBERTA, T1K 6J8. No: 209129881. SUMMER LAND TOURS (CALGARY) INC. Named Alberta Corporation Incorporated 2001 JAN 05 TARLOK TRUCKING LTD. Named Alberta Registered Address: 103, 279 MIDPARK WAY S.E., Corporation Incorporated 2001 JAN 08 Registered CALGARY ALBERTA, T2X 1M2. No: 209134139. Address: 7811 20A STREET S.E., CALGARY ALBERTA, T2C 1M5. No: 209137173. SUNSET TIL SUNRISE JANITORIAL LTD. Named Alberta Corporation Incorporated 2001 JAN 11 TBIRD PRODUCTIONS INC. Named Alberta Registered Address: 15 465 MAKENNY STREET, Corporation Incorporated 2001 JAN 11 Registered HINTON ALBERTA, T7V 1H3. No: 209142421. Address: 102, 2411 - 4TH STREET NW, CALGARY ALBERTA, T2M 2Z8. No: 209141548. SUPER DAVE INC. Named Alberta Corporation Incorporated 2001 JAN 10 Registered Address: 25 TDS INDUSTRIES LTD. Named Alberta Corporation APPLESIDE CLOSE SE, CALGARY ALBERTA, Incorporated 2001 JAN 08 Registered Address: 227 T2A 7T8. No: 209140094. GEORGE ST, TURNER VALLEY ALBERTA, T0L 2A0. No: 209137454. SUPR-ICE INC. Named Alberta Corporation Incorporated 2001 JAN 11 Registered Address: 10431 TEKNO-CARPATHIA INC. Named Alberta - 33 AVENUE, EDMONTON ALBERTA, T6J 4B3. Corporation Incorporated 2001 JAN 03 Registered No: 209141456. Address: 1310 MERRILL LYNCH TOWER, 10205 - 101 STREET, EDMONTON ALBERTA, T5J 2Z2. SUSAN H. FOX PROFESSIONAL CORPORATION No: 209130004. Legal Professional Corporation Incorporated 2001 JAN 01 Registered Address: 101, 11915 - 106 AVE., TELECOM SOLUTIONS INC. Named Alberta EDMONTON ALBERTA, T5H 0S2. No: 209123157. Corporation Incorporated 2001 JAN 12 Registered Address: 28 SUNHARBOUR CRESCENT SE, SWEET GAS MECHANICAL LTD. Named Alberta CALGARY ALBERTA, T2X 3B2. No: 209142389. Corporation Incorporated 2001 JAN 04 Registered Address: 161 - 2ND STREET N.E., MEDICINE TGL ENGINEERING SERVICES LTD. Named HAT ALBERTA, T1A 5K8. No: 209132695. Alberta Corporation Incorporated 2001 JAN 10 Registered Address: 247 BURTON PLACE, FORT SYNNET IMAGES INC. Named Alberta Corporation MCMURRAY ALBERTA, T9K 1W4. No: Incorporated 2001 JAN 10 Registered Address: 209140854. 9220-72 STREET, EDMONTON ALBERTA, T6B 1Y7. No: 209135425. THE ALBERTA ELKS ASSOCIATION Alberta Society Incorporated 2001 JAN 02 Registered SYNNOVATE INTERNATIONAL INC. Named Address: 3937 - 37 AVENUE, RED DEER Alberta Corporation Incorporated 2001 JAN 12 ALBERTA, T4N 2T1. No: 509131959. Registered Address: 200, 6948 LEASIDE DRIVE SW, CALGARY ALBERTA, T3E 6H5. No: THE BOOK OUTLET INC. Named Alberta 209145911. Corporation Incorporated 2001 JAN 11 Registered Address: UNIT 58, 9703 - 41 AVENUE, SYSTEC INDUSTRIES LTD. Named Alberta EDMONTON ALBERTA, T6E 6M9. No: Corporation Incorporated 2001 JAN 11 Registered 209144351. Address: 10827 33 AVENUE, EDMONTON ALBERTA, T6J 2Z3. No: 209142199. THE FOOD & WINE COMPANY LTD. Named Alberta Corporation Incorporated 2001 JAN 12 T & C TRUCKING SERVICES LTD. Named Alberta Registered Address: 325 - 11 STREET NW, Corporation Incorporated 2001 JAN 05 Registered CALGARY ALBERTA, T2N 1X2. No: 209145010. Address: 252 MARQUIS PL., AIRDRIE ALBERTA, T4A 1Y3. No: 209133297. THE LIGHT CHURCH COMMUNITY MINISTRIES Religious Society Incorporated 2000 DEC 19 T.M. CANWELD LTD. Named Alberta Corporation Registered Address: C/O ED DONALDSON, Incorporated 2001 JAN 10 Registered Address: 417 GENERAL DELIVERY, GIBBONS ALBERTA, TOA 9A STREET NE, CALGARY ALBERTA, T2E 4L1. 1NO. No: 549146611. No: 209140326. THE ONLY GAME IN TOWN LTD. Named Alberta TACHYON TECHNOLOGIES LIMITED Named Corporation Incorporated 2001 JAN 08 Registered Alberta Corporation Incorporated 2001 JAN 11 Address: 4508 32 AVE NW, EDMONTON Registered Address: 939 THORNEYCROFT DR ALBERTA, T6L 4W7. No: 209137496. N.W., CALGARY ALBERTA, T2K 3K6. No: 209143767.

363 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

THE RIVER CHRISTIAN FELLOWSHIP Religious TOTAL HEAT/COOL SERVICES INC. Named Society Incorporated 2001 JAN 08 Registered Alberta Corporation Incorporated 2001 JAN 12 Address: P.O. BOX 87002 DOUGLAS SQUARE Registered Address: 42 WOLF CRESCENT, RPO, CALGARY ALBERTA, T2Z 3V7. No: EDMONTON ALBERTA, T5T 1E2. No: 209145986. 549098127. TOTAL TUBULAR SERVICES LTD. Named Alberta THE TURNER GUITAR STUDIO LTD. Named Corporation Incorporated 2001 JAN 10 Registered Alberta Corporation Incorporated 2001 JAN 10 Address: 5009 - 47 STREET, LLOYDMINSTER Registered Address: 4707 - 50 AVENUE, LEDUC ALBERTA, T9V 0E8. No: 209140896. ALBERTA, T9E 6Y5. No: 209136571. TOWER ROAD HORSE SOCIETY Alberta Society THE VILLAGE PET CENTER INC. Named Alberta Incorporated 2001 JAN 08 Registered Address: 158 - Corporation Incorporated 2001 JAN 05 Registered LEIGH CRESCENT, FORT MCMURRAY Address: 2846 CATALINA BLVD. NE, CALGARY ALBERTA, T9K 1K6. No: 509142907. ALBERTA, T1Y 6P3. No: 209133537. TOY MANIA INC. Named Alberta Corporation THE WELDING COMPANY LTD. Named Alberta Incorporated 2001 JAN 15 Registered Address: 6816 Corporation Incorporated 2001 JAN 11 Registered DALMENY GATE N.W., CALGARY ALBERTA, Address: 15008 60 STREET, EDMONTON T3A 1T4. No: 209147180. ALBERTA, T5A 1Z5. No: 209142793. TRAKSIDE PERFORMANCE SERVICES INC. THERAPY ESSENTIALS INC. Federal Corporation Named Alberta Corporation Incorporated 2001 JAN Registered 2001 JAN 05 Registered Address: 1500, 10 Registered Address: 81 SHAWCLIFFE CIRCLE 10180 - 101 STREET, EDMONTON ALBERTA, T5J SW, CALGARY ALBERTA, T2Y 1J3. No: 4K1. No: 219133477. 209141357.

THRUST CAPITAL CORP. Named Alberta TREALSHIP SERVICES INC./SERVICES Corporation Incorporated 2001 JAN 09 Registered TREALSHIP INC. Federal Corporation Registered Address: #1900, 350-7TH AVENUE S.W., 2001 JAN 04 Registered Address: 1500, 855 - 2ND CALGARY ALBERTA, T2P 3N9. No: 209138205. STREET SW, CALGARY ALBERTA, T2P 4J7. No: 219130416. TIME STRUCTURES INC Named Alberta Corporation Incorporated 2001 JAN 04 Registered TREVOR NEEDHAM TRUCKING LTD Named Address: 2016 27 ST SW, CALGARY ALBERTA, Alberta Corporation Incorporated 2001 JAN 05 T3E 2E7. No: 209131150. Registered Address: 247 54 AVENUE EAST, CLARESHOLM ALBERTA, T0L 0T0. No: TITUS PUMPS INC. Named Alberta Corporation 209132836. Incorporated 2001 JAN 08 Registered Address: 4602 - 50 AVENUE, LLOYDMINSTER ALBERTA, T9V TRIPLE CROWN HOLDINGS INC. Named Alberta 0W3. No: 209136746. Corporation Incorporated 2001 JAN 08 Registered Address: 10056 101A AVENUE, EDMONTON TJW ENGINEERING CORP. Named Alberta ALBERTA, T5J 0C8. No: 209136340. Corporation Incorporated 2001 JAN 05 Registered Address: 1228 - 26 STREET SW, CALGARY TRIPLE H CONSULTING LTD. Named Alberta ALBERTA, T3C 1K2. No: 209133438. Corporation Incorporated 2001 JAN 08 Registered Address: 3RD & 4TH FLOORS, 4943 - 50TH TM PAINTING LTD. Named Alberta Corporation STREET, RED DEER ALBERTA, T4N 1Y1. No: Incorporated 2001 JAN 03 Registered Address: 32 209136589. MARTINWOOD WAY NE., CALGARY ALBERTA, T3J 3H1. No: 209121003. TROPHY BOOK OUTFITTERS LTD. Named Alberta Corporation Incorporated 2001 JAN 12 Registered TOP DAWG INTERIORS INC. Named Alberta Address: 300 KING STREET, SPRUCE GROVE Corporation Incorporated 2001 JAN 08 Registered ALBERTA, T7X 3A8. No: 209145705. Address: 816 72 AVE NW, CALGARY ALBERTA, T2K 0P6. No: 209135755. TROPISM INVESTMENTS LTD. Named Alberta Corporation Incorporated 2001 JAN 09 Registered TOP GUN MANPOWER SERVICES LTD. Named Address: 2600, 1080-101 STREET, EDMONTON Alberta Corporation Incorporated 2001 JAN 03 ALBERTA, T5J 3Y2. No: 209138445. Registered Address: 236 MILLVIEW PLACE S.W., CALGARY ALBERTA, T2Y 2X6. No: 209128875. TUNGSTEN SYSTEMS LTD. Named Alberta Corporation Incorporated 2001 JAN 05 Registered TOP TO BOTTOM HOME INSPECTIONS INC. Address: 129 TUSCANY RIDGE PARK NW, Named Alberta Corporation Incorporated 2001 JAN CALGARY ALBERTA, T3L 2H6. No: 209132224. 04 Registered Address: SE-08-41-24-W4 No: 209131515. TWO JEAN ENTERPRISES AND NECK PROTECT INC. Named Alberta Corporation Incorporated 2001 TORCH 2001 LTD. Named Alberta Corporation JAN 08 Registered Address: 2700, 10155-102 Incorporated 2001 JAN 10 Registered Address: #105, STREET, EDMONTON ALBERTA, T5J 4G8. No: 10342-107 STREET, EDMONTON ALBERTA, T5J 209136910. 1K2. No: 209139864. U-FIRST WELDING INC. Named Alberta TORCHA 2001 LTD. Named Alberta Corporation Corporation Incorporated 2001 JAN 10 Registered Incorporated 2001 JAN 10 Registered Address: #105, Address: 4932 - 46 ST, INNISFAIL ALBERTA, T4G 10342-107 STREET, EDMONTON ALBERTA, T5J 1N3. No: 209139765. 1K2. No: 209140235.

364 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

ULTIMATE RESORT DESTINATIONS, INC. VINCI BLU CONSULTANTS LTD. Named Alberta Foreign Corporation Registered 2001 JAN 09 Corporation Incorporated 2001 JAN 04 Registered Registered Address: 335-25 STREET S.E., Address: 8832 92 STREET, EDMONTON CALGARY ALBERTA, T2A 7H8. No: 219138047. ALBERTA, T6C 3R1. No: 209132000.

UNIQUE PERSONAL COMPUTERS LTD. Named VIOLTA INTERNATIONAL INC. Named Alberta Alberta Corporation Incorporated 2001 JAN 05 Corporation Incorporated 2001 JAN 08 Registered Registered Address: 136 HIDDEN VALLEY PLACE Address: 1516 JARVIS CRESCENT, EDMONTON N.W., CALGARY ALBERTA, T3A 4Z6. No: ALBERTA, T6L 6S4. No: 209136241. 209134527. VIPER GROUP LTD. Named Alberta Corporation UNIVERSITY COURSEWARE INTERNATIONAL Incorporated 2001 JAN 15 Registered Address: 311 INC Named Alberta Corporation Incorporated 2001 CEDARILLE CRES SW, CALGARY ALBERTA, JAN 15 Registered Address: 3307 UPTON PLACE T2W 2H5. No: 209148782. NW, CALGARY ALBERTA, T2N 4G9. No: 209148287. VISION FORWARD FITNESS INC. Named Alberta Corporation Incorporated 2001 JAN 01 Registered URAL'S CHEMICALS LTD. Named Alberta Address: 312, 1528 - 11 AVENUE SW, CALGARY Corporation Incorporated 2001 JAN 08 Registered ALBERTA, T3C 0M9. No: 209126200. Address: #340, 521 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: 209131028. VITAL ESSENTIALS INC Named Alberta Corporation Incorporated 2001 JAN 09 Registered V.P. LALONDE PROFESSIONAL CORPORATION Address: 314 -2ND AVENUE WEST, HANNA Named Alberta Corporation Incorporated 2001 JAN ALBERTA, T0J 1P0. No: 209137991. 12 Registered Address: 3300, 421 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: VOLLMARK FINANCIAL SERVICES INC. Other 209146307. Prov/Territory Corps Registered 2001 JAN 12 Registered Address: #201, 15023 - 123 AVENUE, VAIBHAV LAXMI CORPORATION Named Alberta EDMONTON ALBERTA, T5V 1J7. No: 219145000. Corporation Incorporated 2001 JAN 15 Registered Address: #115, 17420 STONY PLAIN ROAD, VORADO TMG INC. Named Alberta Corporation EDMONTON ALBERTA, T5S 1K6. No: 209147966. Incorporated 2001 JAN 10 Registered Address: 2900, 10180-101 STREET, EDMONTON ALBERTA, T5J VALENS CONSTUCTIONS LIMITED Named 3V5. No: 209140755. Alberta Corporation Incorporated 2001 JAN 10 Registered Address: 534 CLEVELAND CRES SE, VSI BEARS INC. Named Alberta Corporation CALGARY ALBERTA, T2G 4A9. No: 209139682. Incorporated 2001 JAN 15 Registered Address: 1703E - 8820 JASPER AVENUE, EDMONTON VBAD ASSOCIATES INC. Named Alberta ALBERTA, T5H 4E8. No: 209148824. Corporation Incorporated 2001 JAN 11 Registered Address: 1500, 10180 - 101 STREET, EDMONTON W. THOMPSON ENTERPRISES INC. Named ALBERTA, T5J 4K1. No: 209143734. Alberta Corporation Incorporated 2001 JAN 03 Registered Address: 534, 11012 MACLEOD TRAIL VEKTRA INC. Named Alberta Corporation S, CALGARY ALBERTA, T2J 6A5. No: 209129279. Incorporated 2001 JAN 10 Registered Address: SUITE 605, 734 - 7TH AVENUE S.W., CALGARY W.C. INSPECTION LTD. Named Alberta ALBERTA, T2P 3P8. No: 209139757. Corporation Incorporated 2001 JAN 04 Registered Address: #102, 5300 - 50 STREET, STONY PLAIN VENTNOR PROPERTIES INC. Named Alberta ALBERTA, T7Z 1T8. No: 209131002. Corporation Incorporated 2001 JAN 05 Registered Address: 109, 1117 - 1 STREET SW, CALGARY W.G. MURDOCH BAND PARENTS ASSOCIATION ALBERTA, T2R 0T9. No: 209135201. Alberta Society Incorporated 2001 JAN 11 Registered Address: P.O. BOX 750, CROSSFIELD ALBERTA, VENTRIX ENTERPRISES, INC. Named Alberta T0M 0S0. No: 509146734. Corporation Incorporated 2001 JAN 04 Registered Address: 234, 5149 COUNTRY HILLS BLVD NW WALLS N' STUFF GENERAL CONTRACTING #183, CALGARY ALBERTA, T3A 5K8. No: LTD. Named Alberta Corporation Incorporated 2001 209131168. JAN 09 Registered Address: 9 CRYSTAL RIDGE COVE, STRATHMORE ALBERTA, T1P 1R6. No: VERTIGO MICROSYSTEMS INC. Named Alberta 209139153. Corporation Incorporated 2001 JAN 05 Registered Address: 5010 DALHOUSIE DRIVE NW, WALLS OILFIELD SERVICES LTD. Named Alberta CALGARY ALBERTA, T3A 1B4. No: 209134519. Corporation Incorporated 2001 JAN 08 Registered Address: 921C WHEATLAND TRAIL, VIDEO IN MOTION INC. Named Alberta STRATHMORE ALBERTA, T1P 1K3. No: Corporation Incorporated 2001 JAN 10 Registered 209135813. Address: 4 SUNCASTLE CRES SE, CALGARY ALBERTA, T2X 2W9. No: 209139708. WATER, ENERGY & WASTE INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2001 VIKING AUTO & TRUCK SALES LTD. Named JAN 05 Registered Address: B123, 8735 - 165 Alberta Corporation Incorporated 2001 JAN 03 STREET NW, EDMONTON ALBERTA, T5R 2R6. Registered Address: 5220 56 AVE, VIKING No: 209134733. ALBERTA, T0B 4N0. No: 209129071.

365 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

WATTS, THOMAS AND ASSOCIATES LTD. WILLOWPLACE INVESTMENTS INC. Named Named Alberta Corporation Incorporated 2001 JAN Alberta Corporation Incorporated 2001 JAN 11 12 Registered Address: 501, 2 3012 - 17 AVENUE Registered Address: 214, 11082 - 156 ST., SE, CALGARY ALBERTA, T2A 0P9. No: EDMONTON ALBERTA, T5P 4M8. No: 209145077. 209142298.

WE CARE HEALTH SERVICES INC. Federal WOLCOTT HOLDINGS LIMITED Named Alberta Corporation Registered 2001 JAN 03 Registered Corporation Incorporated 2001 JAN 09 Registered Address: 2500, 10303 JASPER AVENUE, Address: 4500, 855 - 2 STREET S.W., CALGARY EDMONTON ALBERTA, T5J 3N6. No: 219129293. ALBERTA, T2P 4K7. No: 209138239.

WE SERVE HEALTH CARE INC. Federal WOOD'N WINGS WILDLIFE CREATIONS LTD. Corporation Registered 2001 JAN 03 Registered Named Alberta Corporation Incorporated 2001 JAN Address: 2500, 10303 JASPER AVENUE, 12 Registered Address: 123 BRACEWOOD WAY EDMONTON ALBERTA, T5J 3N6. No: 219129368. S.W., CALGARY ALBERTA, T2W 3C3. No: 209145697. WEST MARK HOMES LTD. Named Alberta Corporation Incorporated 2001 JAN 15 Registered YMG CAPITAL MANAGEMENT INC. Federal Address: 16431 107A AVENUE, EDMONTON Corporation Registered 2001 JAN 02 Registered ALBERTA, T5P 0Z4. No: 209147016. Address: 2500, 10104-103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 219127370. WESTCAN ELECTRICAL LTD. Named Alberta Corporation Incorporated 2001 JAN 02 Registered YORKTON ASSET MANAGEMENT INC. Other Address: 509, 10080 JASPER AVE., EDMONTON Prov/Territory Corps Registered 2001 JAN 15 ALBERTA, T5J 1V9. No: 209127505. Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: WESTSPHERE ASSET CORPORATION, INC. 219148277. Foreign Corporation Registered 2001 JAN 15 Registered Address: 335-25TH STREET S.E., YVONA BLEHA HYGIENE SERVICES INC. Named CALGARY ALBERTA, T2A 7H8. No: 219148442. Alberta Corporation Incorporated 2001 JAN 11 Registered Address: 440, 1414 - 8TH STREET SW, WETASKIWIN ACQUIRED BRAIN INJURY CALGARY ALBERTA, T2R 1J6. No: 209135649. SOCIETY Alberta Society Incorporated 2000 DEC 15 Registered Address: C/O PATRICIA WARE BOX ZAKAZRA ENTERPRISES LTD. Named Alberta 6371, WETASKIWIN ALBERTA, T9A 2G1. No: Corporation Incorporated 2001 JAN 09 Registered 509129094. Address: 11 WHITERAM HILL NE, CALGARY ALBERTA, T1Y 5T1. No: 209139237. WHAT'S YOUR CRAVING CATERING CORPORATION Named Alberta Corporation ZALYN HOLDINGS LTD. Named Alberta Incorporated 2001 JAN 10 Registered Address: 10549 Corporation Incorporated 2001 JAN 12 Registered HIDDEN VALLEY DRIVE NW, CALGARY Address: #105, 2034 - 19TH AVENUE, DIDSBURY ALBERTA, T3A 5V3. No: 209141555. ALBERTA, T0M 0W0. No: 209145051.

WHITE HAVEN CONSULTING LTD. Named ZAMASOFT INC. Named Alberta Corporation Alberta Corporation Incorporated 2001 JAN 15 Incorporated 2001 JAN 02 Registered Address: 12139 Registered Address: SUITE 112 276 MIDPARK LAKE WATERTON CRESCENT SE, CALGARY WAY SE, CALGARY ALBERTA, T2X 1J6. No: ALBERTA, T2J 2M6. No: 209127349. 209148535. ZAVANNA CANADA CORP. Other Prov/Territory WHITE RAM RESOURCES LTD. Named Alberta Corps Registered 2001 JAN 04 Registered Address: Corporation Incorporated 2001 JAN 09 Registered 1000, 400 - 3RD AVENUE S.W., CALGARY Address: 87 SIERRA VISTA CIRCLE S.W., ALBERTA, T2P 4H2. No: 219131760. CALGARY ALBERTA, T3H 3A5. No: 209139302. ZETSEN MASTER BUILDERS INC. Named Alberta WIC MOBILE TV INC. Federal Corporation Corporation Incorporated 2001 JAN 08 Registered Registered 2001 JAN 08 Registered Address: 2900, Address: #100, 4918 51 STREET, CAMROSE 10180 - 101 STREET, EDMONTON ALBERTA, T5J ALBERTA, T4V 1S3. No: 209136530. 3V5. No: 219136736.

WILLIS H. TSAI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2001 JAN 03 Registered Address: 1502, 2010 ULSTER RD SW, CALGARY ALBERTA, T2N 4C2. No: 209089739.

366 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

CORPORATE NAME CHANGES

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

371732 ALBERTA LTD. Named Alberta Corporation 789284 ALBERTA LTD. Named Alberta Corporation Incorporated 1987 SEP 09. New Name: Incorporated 1998 JUN 15. New Name: DURANGO ROCKMOUNT INVESTMENTS LTD. Effective INDUSTRIES LTD. Effective Date: 2001 JAN 10. Date: 2001 JAN 06. No: 203717327. No: 207892845.

479597 ALBERTA LTD. Named Alberta Corporation 799475 ALBERTA LTD. Named Alberta Corporation Incorporated 1991 JAN 14. New Name: CANAM Incorporated 1998 SEP 14. New Name: CHS COW EXCHANGE LTD. Effective Date: 2001 JAN BENEFITS CONSULTING GROUP INC. Effective 03. No: 204795975. Date: 2001 JAN 08. No: 207994757.

570668 ALBERTA LTD. Named Alberta Corporation 799487 ALBERTA LTD. Named Alberta Corporation Incorporated 1993 JUN 17. New Name: THE Incorporated 1998 SEP 14. New Name: JL BAKER COCKTAIL CLUB RESTAURANT & BAR LTD. INSURANCE SERVICES INC. Effective Date: 2001 Effective Date: 2001 JAN 10. No: 205706682. JAN 08. No: 207994872.

585023 ALBERTA LTD. Named Alberta Corporation 802166 ALBERTA LTD. Named Alberta Corporation Incorporated 1993 OCT 22. New Name: APOLLO Incorporated 1998 OCT 06. New Name: MY HOUSE COMMUNICATIONS & SATELLITE LTD. CANADA CORP. Effective Date: 2001 JAN 11. No: Effective Date: 2001 JAN 12. No: 205850233. 208021667.

618221 ALBERTA LTD. Named Alberta Corporation 802248 ALBERTA LTD. Named Alberta Corporation Incorporated 1994 JUL 22. New Name: INSURANCE Incorporated 1998 OCT 05. New Name: DIAMOND DISCOUNTS LIMITED Effective Date: 2001 JAN WILLOW FORESTRY LTD. Effective Date: 2001 09. No: 206182214. JAN 04. No: 208022483.

671136 ALBERTA LTD. Named Alberta Corporation 804539 ALBERTA LTD. Named Alberta Corporation Incorporated 1995 OCT 10. New Name: E N S Incorporated 1998 OCT 23. New Name: DAVID TRANSPORT LTD. Effective Date: 2001 JAN 05. HADFIELD & ASSOCIATES INC. Effective Date: No: 206711368. 2001 JAN 12. No: 208045393.

703702 ALBERTA LTD. Named Alberta Corporation 810924 ALBERTA LTD. Named Alberta Corporation Incorporated 1996 JUL 23. New Name: NCJAZZ Incorporated 1998 DEC 14. New Name: SEIC STUDIOS INC. Effective Date: 2001 JAN 10. No: HOLDINGS, LTD. Effective Date: 2001 JAN 08. 207037029. No: 208109249.

755406 ALBERTA LTD. Named Alberta Corporation 811012 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 SEP 18. New Name: KRELLCO Incorporated 1998 DEC 15. New Name: SEIC LTD. Effective Date: 2001 JAN 05. No: 207554064. TRUST ADMINISTRATION, LTD. Effective Date: 2001 JAN 04. No: 208110122. 765059 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 DEC 15. New Name: WESTJA 845305 ALBERTA LTD. Named Alberta Corporation CONSULTING LTD. Effective Date: 2001 JAN 12. Incorporated 1999 SEP 09. New Name: MARK'S No: 207650599. CHOCOLATES AND GIFTS INC. Effective Date: 2001 JAN 12. No: 208453050. 775192 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 JAN 23. New Name: THE 851600 ALBERTA LTD. Named Alberta Corporation DEVELOPMENT GROUP INC. Effective Date: 2001 Incorporated 1999 OCT 27. New Name: SVFARA JAN 09. No: 207751926. MARINE INC. Effective Date: 2000 AUG 10. No: 208516005. 777284 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 FEB 06. New Name: SNOWBALL 858689 ALBERTA LTD. Named Alberta Corporation PRODUCTIONS INC. Effective Date: 2001 JAN 05. Incorporated 1999 DEC 17. New Name: BAR No: 207772849. ANCHOR RANCH LTD. Effective Date: 2001 JAN 03. No: 208586891. 777466 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 MAR 18. New Name: WHYTE 859377 ALBERTA LTD. Named Alberta Corporation AVENUE DEVELOPMENTS INC. Effective Date: Incorporated 1999 DEC 22. New Name: TAI-CHA 2001 JAN 15. No: 207774662. INTERNATIONAL FOODS CO., LTD. Effective Date: 2001 JAN 05. No: 208593772. 784041 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 MAY 06. New Name: KEN'S 860354 ALBERTA LTD. Named Alberta Corporation FILTRATION & PRODUCTION SERVICES LTD. Incorporated 1999 DEC 30. New Name: MATEO Effective Date: 2001 JAN 02. No: 207840414. OILFIELD SERVICES LTD. Effective Date: 2001 JAN 03. No: 208603548.

367 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

860359 ALBERTA LTD. Named Alberta Corporation 894745 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 JAN 01. New Name: Incorporated 2000 AUG 29. New Name: FISHER EARTHSAVE INC. Effective Date: 2001 JAN 05. CONSULTING SERVICES LTD. Effective Date: No: 208603597. 2001 JAN 03. No: 208947457.

860903 ALBERTA INC. Named Alberta Corporation 894806 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 JAN 07. New Name: BRANCH Incorporated 2000 AUG 29. New Name: TECHNOLOGIES INC. Effective Date: 2001 JAN CROWSNEST PASS VETERINARY CLINIC LTD. 05. No: 208609032. Effective Date: 2001 JAN 02. No: 208948067.

862330 ALBERTA LTD. Named Alberta Corporation 895299 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 JAN 18. New Name: FOOTHILLS Incorporated 2000 AUG 31. New Name: NURSERY LTD. Effective Date: 2001 JAN 08. No: AEROSCAN INTERNATIONAL INC. Effective 208623306. Date: 2001 JAN 11. No: 208952994.

862348 ALBERTA LTD. Named Alberta Corporation 897040 ALBERTA INC. Named Alberta Corporation Incorporated 2000 JAN 18. New Name: FOOTHILLS Incorporated 2000 SEP 14. New Name: OFFISTAR LANDSCAPING (2000) LTD. Effective Date: 2001 INC. Effective Date: 2001 JAN 02. No: 208970400. JAN 08. No: 208623488. 897121 ALBERTA LTD. Named Alberta Corporation 864456 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 SEP 14. New Name: MARSHALL Incorporated 2000 JAN 31. New Name: ARTISTEK TRUCKING HOLDINGS INC. Effective Date: 2001 FINISHES INC. Effective Date: 2001 JAN 04. No: JAN 10. No: 208971218. 208644567. 898649 ALBERTA LTD. Named Alberta Corporation 865857 ALBERTA LIMITED Named Alberta Incorporated 2000 SEP 25. New Name: ECONOMY Corporation Incorporated 2000 FEB 09. New Name: DRYWALL (LETHBRIDGE) INC. Effective Date: THE LOST SOCK LTD. Effective Date: 2001 JAN 2001 JAN 05. No: 208986497. 05. No: 208658575. 898685 ALBERTA LTD. Named Alberta Corporation 867817 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 SEP 25. New Name: DUKE Incorporated 2000 FEB 28. New Name: CONTRACT SERVICES INC. Effective Date: 2001 TRAINRIGHT SYSTEMS INC. Effective Date: 2001 JAN 03. No: 208986851. JAN 11. No: 208678177. 899070 ALBERTA LTD. Named Alberta Corporation 870737 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 SEP 27. New Name: BUFFALO Incorporated 2000 MAR 17. New Name: MFG. GROUP INC. Effective Date: 2001 JAN 11. CHICKENLIP CONSULTING CORP. Effective Date: No: 208990705. 2001 JAN 03. No: 208707372. 899129 ALBERTA LTD. Named Alberta Corporation 873942 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 SEP 27. New Name: WESTERN Incorporated 2000 APR 04. New Name: TILE & MARBLE LTD. Effective Date: 2001 JAN MYMONETA, INC. Effective Date: 2001 JAN 04. 07. No: 208991299. No: 208739425. 901739 ALBERTA LTD. Named Alberta Corporation 876711 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 OCT 17. New Name: KBR Incorporated 2000 APR 20. New Name: SHANE OILFIELD SERVICES LTD. Effective Date: 2001 CHRAPKO HOLDINGS LTD. Effective Date: 2001 JAN 05. No: 209017391. JAN 04. No: 208767111. 904105 ALBERTA LTD. Named Alberta Corporation 876712 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 OCT 31. New Name: Incorporated 2000 APR 20. New Name: VAL EMERGENT TECHNOLOGIES LTD. Effective Date: HOLDINGS LTD. Effective Date: 2001 JAN 04. No: 2001 JAN 15. No: 209041052. 208767129. 904863 ALBERTA LTD. Named Alberta Corporation 878427 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 NOV 06. New Name: Incorporated 2000 MAY 03. New Name: ALBERTA'S BEST COFFEE (2001) LTD. Effective CUSTOMER ACQUISITION & RETENTION Date: 2001 JAN 04. No: 209048636. ENTERPRISE LTD. Effective Date: 2001 JAN 05. No: 208784272. 905025 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 NOV 06. New Name: KADIEK 882532 ALBERTA LTD. Named Alberta Corporation DAIRY LTD. Effective Date: 2001 JAN 08. No: Incorporated 2000 MAY 30. New Name: W.R. 209050251. FINANCIAL INC. Effective Date: 2001 JAN 02. No: 208825323. 905916 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 NOV 13. New Name: QUICK 888717 ALBERTA LTD. Named Alberta Corporation WORLDWIDE CONSULTANCY CORPORATION Incorporated 2000 JUL 12. New Name: SOUTHERN Effective Date: 2001 JAN 05. No: 209059161. GOSPEL NEW YEAR CELEBRATIONS INC. Effective Date: 2001 JAN 04. No: 208887174. 906037 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 NOV 14. New Name: ZAN 892480 ALBERTA LTD. Named Alberta Corporation HOMES INC. Effective Date: 2001 JAN 10. No: Incorporated 2000 AUG 11. New Name: STINN 209060375. GARNER LTD. Effective Date: 2001 JAN 02. No: 208924803.

368 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

906101 ALBERTA LTD. Named Alberta Corporation 912465 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 NOV 14. New Name: ONYX Incorporated 2000 DEC 29. New Name: ECL MANAGEMENT INC. Effective Date: 2001 JAN 09. CENTRAL LTD. Effective Date: 2001 JAN 10. No: No: 209061019. 209124650.

907992 ALBERTA LTD. Named Alberta Corporation 914053 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 NOV 27. New Name: GREAT Incorporated 2001 JAN 10. New Name: SEALPOINT PLAINS ENGINEERING LTD. Effective Date: 2001 INDUSTRIES INC. Effective Date: 2001 JAN 12. JAN 10. No: 209079920. No: 209140532.

908188 ALBERTA LTD. Named Alberta Corporation ACADEMY INSURANCE SERVICES, INC. Named Incorporated 2000 NOV 28. New Name: ATLAS Alberta Corporation Amalgamated 2000 DEC 31. INDUSTRIAL MANAGEMENT INC. Effective Date: New Name: ACADEMY ALLIANCE INSURANCE 2001 JAN 05. No: 209081884. INC. Effective Date: 2001 JAN 03. No: 209124726.

908214 ALBERTA LTD. Named Alberta Corporation ACCESS WELL TESTING LTD. Named Alberta Incorporated 2000 NOV 28. New Name: WABI Corporation Incorporated 2000 AUG 11. New Name: NORWEST INC. Effective Date: 2001 JAN 05. No: REMOTE ACCESS WELL TESTING LTD. Effective 209082148. Date: 2001 JAN 11. No: 208925677.

908747 ALBERTA LTD. Named Alberta Corporation ACTIVECARE PERSONALIZED HEALTH Incorporated 2000 DEC 01. New Name: J. THIRD MANAGEMENT INC. Numbered Alberta REAL ESTATE SERVICES INC. Effective Date: Corporation Incorporated 1996 DEC 23. New Name: 2001 JAN 12. No: 209087477. 722335 ALBERTA INC. Effective Date: 2001 JAN 02. No: 207223355. 909253 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 DEC 05. New Name: GAUME AGRA LAND SURVEYS LTD. Named Alberta FARMS LTD. Effective Date: 2001 JAN 15. No: Corporation Incorporated 1994 MAY 20. New Name: 209092535. AMEC LAND SURVEYS LIMITED Effective Date: 2001 JAN 01. No: 206117947. 909257 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 DEC 05. New Name: DALE'S ALBERTA AMATEUR DANCESPORT OILFIELD WELDING LTD. Effective Date: 2001 ASSOCIATION Alberta Society Incorporated 1986 JAN 15. No: 209092576. SEP 02. New Name: DANCESPORT ALBERTA ASSOCIATION Effective Date: 2001 JAN 02. No: 909494 ALBERTA LTD. Named Alberta Corporation 503489197. Incorporated 2000 DEC 06. New Name: ILIAD ADVENTURES LTD. Effective Date: 2001 JAN 10. ALEXIS NIHON (BANLIEUE) INC. Other No: 209094945. Prov/Territory Corps Registered 1996 MAY 02. New Name: 055458 N. B. INC. Effective Date: 2001 JAN 909547 ALBERTA LTD. Named Alberta Corporation 03. No: 216923763. Incorporated 2000 DEC 06. New Name: SEGUE ENERGY CORPORATION Effective Date: 2001 JAN ALTA WEST FURNACE CLEANING & 09. No: 209095470. MECHANICAL LTD. Numbered Alberta Corporation Incorporated 1991 NOV 27. New Name: 511656 910343 ALBERTA INC. Named Alberta Corporation ALBERTA LTD. Effective Date: 2001 JAN 05. No: Incorporated 2000 DEC 13. New Name: SIGMA 205116569. DELTA COMMUNICATIONS INC. Effective Date: 2001 JAN 05. No: 209103431. ALTASINO INC. Named Alberta Corporation Incorporated 1993 JUN 02. New Name: BURNT 910806 ALBERTA LTD. Named Alberta Corporation POINT INVESTMENTS INC. Effective Date: 2001 Incorporated 2000 DEC 15. New Name: BCI LTD. JAN 05. No: 205691934. Effective Date: 2001 JAN 05. No: 209108067. ARTISAN PAINTING LTD. Named Alberta 911145 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 1981 NOV 26. New Name: Incorporated 2000 DEC 19. New Name: HADWIN WHITECOURT OUTDOOR LTD. Effective Date: CATTLE CO. LTD. Effective Date: 2001 JAN 10. 2001 JAN 03. No: 202766424. No: 209111459. AVR MAVRIK INC. Numbered Alberta Corporation 911207 ALBERTA LTD. Named Alberta Corporation Incorporated 1994 AUG 23. New Name: 622173 Incorporated 2000 DEC 19. New Name: FINAL ALBERTA LTD. Effective Date: 2001 JAN 15. No: TOUCH COATINGS INC. Effective Date: 2001 JAN 206221731. 10. No: 209112077. B.E.S.T. BUSINESS ENTERPRISE SOLUTIONS & 911881 ALBERTA LTD. Named Alberta Corporation TRAINING LTD. Named Alberta Corporation Incorporated 2000 DEC 22. New Name: GABLE & Incorporated 1997 OCT 23. New Name: D.W. SON CONTRACTING INC. Effective Date: 2001 (DATA WAREHOUSE) CONSULTING INC. JAN 02. No: 209118819. Effective Date: 2001 JAN 03. No: 207602392.

912454 ALBERTA LTD. Named Alberta Corporation B.W. REDMOND PROFESSIONAL Incorporated 2000 DEC 29. New Name: ECL WEST CORPORATION Named Alberta Corporation LTD. Effective Date: 2001 JAN 10. No: 209124544. Incorporated 1976 OCT 28. New Name: B.W. REDMOND OPTOMETRIST LTD. Effective Date: 2001 JAN 04. No: 200963023.

369 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

BATHPRO + LTD. Named Alberta Corporation CENTURY 2000 REALTY LTD. Named Alberta Incorporated 1993 JAN 14. New Name: B P PLUS Corporation Incorporated 2000 MAR 01. New Name: CONTRACTING LTD. Effective Date: 2001 JAN 10. CENTURY 2000 VENTURES LTD. Effective Date: No: 205519093. 2001 JAN 08. No: 208683011.

BCT.TELUS COMMUNICATIONS INC. Other CHRISTINE DAVIES PROFESSIONAL Prov/Territory Corps Registered 1999 FEB 01. New CORPORATION Named Alberta Corporation Name: TELUS CORPORATION Effective Date: 2000 Incorporated 1980 JUN 30. New Name: CHRISTINE MAY 04. No: 218167609. DAVIES CONSULTING INC. Effective Date: 2001 JAN 12. No: 202452777. BENJAMIN FRANKLIN CERTIFIED PLUMBING AND HEATING INC. Named Alberta Corporation CITY HARDWARE CO. INC. Named Alberta Incorporated 2000 OCT 19. New Name: A Corporation Incorporated 2000 SEP 08. New Name: BENJAMIN FRANKLIN CERTIFIED PLUMBING COMPU-POWER LTD. Effective Date: 2001 JAN AND HEATING INC. Effective Date: 2001 JAN 02. 10. No: 208963538. No: 209007608. CLASSIC CHRYSLER LTD. Numbered Alberta BJORNSON CONCEPTS INC. Named Alberta Corporation Incorporated 1987 JUN 01. New Name: Corporation Incorporated 1994 APR 18. New Name: 367077 ALBERTA LTD. Effective Date: 2001 JAN SELJAX INT'L INC. Effective Date: 2001 JAN 02. 09. No: 203670773. No: 206077505. CLUBCRAFT GOLF LTD. Named Alberta BLAIN THACKRAY PROFESSIONAL Corporation Incorporated 1997 NOV 10. New Name: CORPORATION Legal Professional Corporation ALBERTA AUTO WHOLESALE INC. Effective Incorporated 1993 APR 27. New Name: Date: 2001 JAN 11. No: 207626458. THACKRAY BURGESS PROFESSIONAL CORPORATION Effective Date: 2001 JAN 01. No: COSTALL ROBERTSON SERVICES LTD. 205643380. Numbered Alberta Corporation Incorporated 1999 AUG 06. New Name: 841210 ALBERTA LTD. BLAINCO ENERGY SERVICES LTD. Named Effective Date: 2001 JAN 11. No: 208412106. Alberta Corporation Incorporated 1994 APR 05. New Name: ENERGYCO INC. Effective Date: 2001 JAN CYBEX COMPUTER PRODUCTS (CANADA) 01. No: 206058661. CORP. Other Prov/Territory Corps Registered 1999 FEB 25. New Name: AVOCENT CANADA CORP. BROOKS BAPTIST CHURCH. Religious Society Effective Date: 2001 JAN 03. No: 218200798. Incorporated 1979 SEP 28. New Name: LAKEWOOD COMMUNITY CHURCH Effective D. COFIELD OILFIELD CONSULTING LTD. Date: 2001 JAN 03. No: 542284799. Named Alberta Corporation Incorporated 1995 APR 05. New Name: PETRO-SOUND CONSULTING C. EVASHKEVICH FARMS LTD. Named Alberta (2000) LTD. Effective Date: 2001 JAN 11. No: Corporation Incorporated 1981 NOV 03. New Name: 206498735. CME HILLTOP INVESTMENTS LTD. Effective Date: 2001 JAN 10. No: 202758066. DAVE'S TRANSFER LTD. Named Alberta Corporation Incorporated 1999 AUG 09. New Name: CABLETRON SYSTEMS OF CANADA LIMITED TOTAL TRANSFER SERVICES LTD. Effective Federal Corporation Registered 1995 OCT 30. New Date: 2001 JAN 10. No: 208414474. Name: ENTERASYS NETWORKS OF CANADA LIMITED Effective Date: 2001 JAN 03. No: DEBRALI MANAGEMENT LTD. Named Alberta 216733360. Corporation Incorporated 1989 JUL 13. New Name: BF2 MANAGEMENT LTD. Effective Date: 2001 CALGARY FC INC. Named Alberta Corporation JAN 02. No: 204056949. Incorporated 2000 SEP 28. New Name: CALGARY SC INC. Effective Date: 2001 JAN 03. No: EKCO CANADA INC. Other Prov/Territory Corps 208993253. Registered 1991 JAN 22. New Name: WORLD KITCHEN CANADA (EHI), INC./CORPORATION CALGARY LANDSCAPE MAINTENANCE (2001) WORLD KITCHEN CANADA (EHI), INC. Effective LTD. Named Alberta Corporation Incorporated 2001 Date: 2001 JAN 05. No: 214818916. JAN 08. New Name: CALGARY MAINTENANCE (2001) LTD. Effective Date: 2001 JAN 08. No: ELITE WATER SERVICES INC. Named Alberta 209135581. Corporation Incorporated 1999 JUL 07. New Name: ELITE SERVICES GROUP INC. Effective Date: CAMROSE NEW HOLLAND INC. Named Alberta 2001 JAN 11. No: 208373712. Corporation Incorporated 1996 AUG 14. New Name: CAMROSE FARM EQUIPMENT LTD. Effective EXPRESS OIL LTD. Named Alberta Corporation Date: 2001 JAN 03. No: 207051780. Incorporated 1983 NOV 02. New Name: PTT VENTURES INC. Effective Date: 2001 JAN 10. No: CANADA BROKERLINK OXFORD INSURANCE 203075825. LTD. Named Alberta Corporation Amalgamated 2001 JAN 01. New Name: CANADA BROKERLINK INC. FIRST INDUSTRIAL CAPITAL CORPORATION Effective Date: 2001 JAN 02. No: 209105519. Named Alberta Corporation Incorporated 1997 MAR 10. New Name: ONBUS TECHNOLOGIES INC. CATLYST CORPORATE FINANCE INC. Named Effective Date: 2001 JAN 08. No: 207308982. Alberta Corporation Incorporated 2000 OCT 05. New Name: CATALYST CORPORATE FINANCE INC. Effective Date: 2001 JAN 15. No: 209003060.

370 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

FOODMED DISTRIBUTORS INC. Named Alberta IVY GEOPHYSICAL INC. Numbered Alberta Corporation Incorporated 1999 DEC 14. New Name: Corporation Incorporated 1999 OCT 06. New Name: SUPERIOR QUALITY FOODS INC. Effective Date: 848948 ALBERTA LTD. Effective Date: 2001 JAN 2001 JAN 12. No: 208581314. 09. No: 208489484.

FOUNTAIN TIRE (INDUSTRIAL) LTD. Named J & G ENTERPRISES INC. Named Alberta Alberta Corporation Incorporated 1995 JUN 09. New Corporation Incorporated 2000 MAY 03. New Name: Name: TIRE COUNTRY LTD. Effective Date: 2001 BLU II'S ENTERPRISES INC. Effective Date: 2001 JAN 15. No: 206576159. JAN 05. No: 208784249.

FRAGRANCE HARBOUR INTERNATIONAL LTD. JACEY'S WELDING INC. Numbered Alberta Named Alberta Corporation Incorporated 1993 DEC Corporation Incorporated 2000 MAR 22. New Name: 08. New Name: REALTY LINK MANAGEMENT 871750 ALBERTA LTD. Effective Date: 2001 JAN SERVICES LTD. Effective Date: 2001 JAN 09. No: 04. No: 208717504. 205913684. JETTER SPECIALTIES INC. Named Alberta FRAN-POL ENGINEERING LTD. Named Alberta Corporation Incorporated 1998 NOV 05. New Name: Corporation Incorporated 2000 APR 07. New Name: FAR WEST OILFIELD SERVICES LTD. Effective FRAN-POL CONTRACTING LTD. Effective Date: Date: 2001 JAN 11. No: 208062166. 2001 JAN 15. No: 208746180. JUPITER POWER INTERNATIONAL INC. Named GINIS RESTORATION CLEANING LTD. Named Alberta Corporation Incorporated 1993 JUL 09. New Alberta Corporation Incorporated 1989 JAN 09. New Name: MAXIM POWER CORP. Effective Date: 2001 Name: GINIS-KASIAN ENTERPRISES LTD. JAN 03. No: 205729791. Effective Date: 2001 JAN 05. No: 203957386. K.A.P.'S AUCTIONEERING LTD. Named Alberta H.T.C. COMMUNICATIONS SYSTEMS Corporation Incorporated 1999 NOV 12. New Name: ENGINEERING INC. Numbered Alberta Corporation ARTIC WOLF AUCTIONS INC. Effective Date: Incorporated 1997 NOV 28. New Name: 764789 2001 JAN 01. No: 208538058. ALBERTA LTD. Effective Date: 2001 JAN 08. No: 207647892. KAY'S TANK TRUCK SERVICE INC. Named Alberta Corporation Incorporated 1997 JAN 06. New HEALTH & HOMECARE LTD. Named Alberta Name: KAY'S VAC AND WATER SERVICE INC. Corporation Incorporated 1998 JUN 10. New Name: Effective Date: 2001 JAN 12. No: 207177528. HOMECARE & HEALTH SOLUTIONS LTD. Effective Date: 2001 JAN 05. No: 207887548. KENNEDY'S GOURMET COFFEE & TEAS INC. Numbered Alberta Corporation Incorporated 1996 HUNTING OILFIELD SERVICES LIMITED Named MAR 14. New Name: 687757 ALBERTA LTD. Alberta Corporation Amalgamated 2000 DEC 31. Effective Date: 2001 JAN 11. No: 206877573. New Name: HUNTING OILFIELD SERVICES (CANADA) LIMITED Effective Date: 2001 JAN 12. KENNETH L. FOLTON PROFESSIONAL No: 209122811. CORPORATION Named Alberta Corporation Incorporated 1980 MAY 27. New Name: K.L. I & S FOODSERVICES INC. Named Alberta FOLTON INVESTMENTS INC. Effective Date: 2001 Corporation Incorporated 2000 JUN 26. New Name: JAN 11. No: 202444881. SYSCO I & S FOODSERVICES INC. Effective Date: 2001 JAN 01. No: 208865089. KIRKLEES CAPITAL INC. Named Alberta Corporation Incorporated 1999 DEC 17. New Name: I.S.2 - INDUSTRIAL STAFFING SERVICES INC. IPERFORMANCE FUND INC. Effective Date: 2001 Named Alberta Corporation Incorporated 1999 OCT JAN 12. No: 208587196. 29. New Name: IS2 STAFFING SERVICES INC. Effective Date: 2001 JAN 15. No: 208519546. KLESKUN CABIN INC. Named Alberta Corporation Incorporated 1994 NOV 18. New Name: KLESKUN INSURANCE DISCOUNTS LIMITED Named CONTRACTING LTD. Effective Date: 2001 JAN 10. Alberta Corporation Incorporated 1999 JUL 28. New No: 206324063. Name: INSURANCE DISCOUNTS (CALGARY) LTD. Effective Date: 2001 JAN 09. No: 208402586. KOLT INVESTIGATIONS LTD. Named Alberta Corporation Incorporated 1986 FEB 19. New Name: INTEC MANAGEMENT INC. Named Alberta KOLT SECURITY SERVICES (2001) LTD. Effective Corporation Incorporated 1988 MAY 26. New Name: Date: 2001 JAN 10. No: 203442314. EURASIAN BISTRO INC. Effective Date: 2001 JAN 12. No: 203846985. KTOPIA CANADA INC. Named Alberta Corporation Incorporated 2000 DEC 05. New Name: INTERNET SERVICE BROKERS.COM, INC. KNOWLEDGE PULSE (CANADA) CORPORATION Named Alberta Corporation Incorporated 1999 FEB Effective Date: 2001 JAN 15. No: 209093335. 08. New Name: BACKUP MANAGER INC. Effective Date: 2001 JAN 05. No: 208174243. KUTLAY VERHOEFF INVESTMENTS LTD. Named Alberta Corporation Incorporated 1999 MAR IRON RIVER ELK & BUFFALO COMPANY LTD. 23. New Name: TECHNOCRATS Named Alberta Corporation Incorporated 1997 OCT INTERNATIONAL INC. Effective Date: 2001 JAN 15. New Name: IRON RIVER ELK LTD. Effective 11. No: 208236547. Date: 2001 JAN 04. No: 207589912.

371 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

LACOMBE GARDEN & LANDSCAPE SERVICE OAKWOOD ASSOCIATES BUSINESS ADVISORY LTD. Named Alberta Corporation Incorporated 1975 GROUP LTD. Named Alberta Corporation DEC 29. New Name: WELLINGTON GIFT & Incorporated 2000 OCT 05. New Name: THE GARDEN CENTRE LTD. Effective Date: 2001 JAN OAKWOOD ASSOCIATES BUSINESS ADVISORY 12. No: 200861722. GROUP LTD. Effective Date: 2001 JAN 12. No: 209000389. LONGRIDERS LIMOUSINE LTD. Named Alberta Corporation Incorporated 2000 MAR 20. New Name: OAKWOOD ASSOCIATES CORPORATE GO MAN GO TRUCKING LTD. Effective Date: ADVISORY GROUP LTD. Named Alberta 2001 JAN 12. No: 208712414. Corporation Incorporated 1997 OCT 29. New Name: OAKWOOD ASSOCIATES ADVISORY GROUP LYNX COMMUNICATIONS INC. Named Alberta LTD. Effective Date: 2001 JAN 05. No: 207612631. Corporation Incorporated 1999 SEP 01. New Name: THESAFETYLINK INC. Effective Date: 2001 JAN OCEANIC COST PLUS IMPORTS LTD. Other 11. No: 208441279. Prov/Territory Corps Registered 1970 JUL 23. New Name: CAPILANO RIVER TRADING COMPANY MAR-LIN LAND CONSULTANTS LTD. Named LTD. Effective Date: 2001 JAN 10. No: 210093431. Alberta Corporation Incorporated 1981 SEP 28. New Name: ACTION LAND CONSULTANTS LTD. OLANNA CREATIONS LTD. Named Alberta Effective Date: 2001 JAN 12. No: 202780219. Corporation Incorporated 1994 MAY 27. New Name: U-OTTER-READ-IT EDUCATIONAL RESOURCES METIS NATION MUSIC LTD. Named Alberta LTD. Effective Date: 2001 JAN 11. No: 206126492. Corporation Incorporated 1991 OCT 21. New Name: METIS BUSINESS DEVELOPMENT ONOWAY ELEMENTARY SCHOOL FUND CORPORATION Effective Date: 2001 JAN 07. No: RAISING ASSOCIATION Alberta Society 205079403. Incorporated 1999 MAR 01. New Name: ONOWAY PARENTS EDUCATIONAL FUNDRAISING MOBIL OIL CANADA, LTD. Federal Corporation ASSOCIATION Effective Date: 2000 DEC 28. No: Registered 1962 JUL 17. New Name: EXXONMOBIL 508259009. CANADA LTD. Effective Date: 2001 JAN 15. No: 210064622. PACIFIC & WESTERN TRUST CORPORATION Extra-Provincial Trust Corporation Registered 1998 MOBIL RESOURCES LTD. Federal Corporation SEP 21. New Name: PACIFIC & WESTERN'S Amalgamated 1981 FEB 16. New Name: ETRUST OF CANADA INC. Effective Date: 2001 EXXONMOBIL RESOURCES LTD. Effective Date: JAN 08. No: 308259050. 2001 JAN 15. No: 212565303. PALMALTA INC. Named Alberta Corporation MORNING STAR INC. Named Alberta Corporation Incorporated 1992 DEC 04. New Name: CHEM-DRY Incorporated 1998 FEB 23. New Name: NORTHERN OF FORT MCMURRAY LTD. Effective Date: 2001 MORNING STAR INC. Effective Date: 2001 JAN JAN 05. No: 205486723. 12. No: 207702457. PETRO-GEOTECH INCORPORATION Named MULSANNE AVIATION INC. Named Alberta Alberta Corporation Incorporated 1996 MAR 21. Corporation Incorporated 1997 OCT 27. New Name: New Name: PETRO-GEOTECH INCORPORATED MULSANNE JAGUAR LTD. Effective Date: 2001 Effective Date: 2000 DEC 28. No: 206887044. JAN 05. No: 207606088. PILGRIMS MAINTENCE LTD Named Alberta NEBS BUSINESS FORMS LIMITED FORMULES Corporation Incorporated 2001 JAN 08. New Name: D'AFFAIRES NEBS LIMITEE Other Prov/Territory PILGRIMS MAINTENANCE LTD Effective Date: Corps Registered 1998 JUL 16. New Name: NEBS 2001 JAN 10. No: 209136563. BUSINESS PRODUCTS LIMITED Effective Date: 2001 JAN 02. No: 217929900. PRECISION ENGINEERING & CONSULTING LTD. Numbered Alberta Corporation Incorporated NEWCASTLE CONSULTING GROUP LTD. Named 1993 MAY 05. New Name: 565068 ALBERTA LTD. Alberta Corporation Incorporated 1997 APR 14. New Effective Date: 2001 JAN 09. No: 205650682. Name: THE NEWCASTLE GROUP OF COMPANIES LTD. Effective Date: 2001 JAN 05. PROEX CONTRACTING LTD. Named Alberta No: 207353897. Corporation Incorporated 2000 MAR 09. New Name: NUWAY PROPERTIES INC. Effective Date: 2001 NIPISI CONTRACTORS LTD Named Alberta JAN 05. No: 208696187. Corporation Incorporated 1967 MAY 25. New Name: MURDOCK ENERGY INC. Effective Date: 2001 R.D. KINNIBURGH PROFESSIONAL JAN 15. No: 200444156. CORPORATION Numbered Alberta Corporation Incorporated 1988 NOV 30. New Name: 393763 NORALTA FABRICATORS (1998) LTD. Named ALBERTA LTD. Effective Date: 2001 JAN 09. No: Alberta Corporation Incorporated 1997 DEC 08. New 203937636. Name: UMA FABRICATORS LTD. Effective Date: 2001 JAN 01. No: 207662974. R.M.K.C. INVESTMENTS INC. Named Alberta Corporation Incorporated 1999 APR 23. New Name: NOVUS TELECOM INC. Other Prov/Territory RMKC INVESTMENTS & PRODUCTIONS INC. Corps Registered 1997 AUG 08. New Name: 520743 Effective Date: 2001 JAN 08. No: 208280396. B.C. LTD. Effective Date: 2001 JAN 04. No: 217504943. RAYBORNE HOMES LTD. Named Alberta Corporation Incorporated 1989 NOV 01. New Name: HILLSONA DEVELOPMENTS LTD. Effective Date: 2001 JAN 10. No: 204108880.

372 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

RAYMOND J. BOBOWSKI PROFESSIONAL THE CANADIAN ASSOCIATION OF CORPORATION Named Alberta Corporation REHABILITATION PERSONNEL - ALBERTA Incorporated 1987 DEC 07. New Name: BOBOWSKI SOCIETY Alberta Society Incorporated 1980 MAY HOLDINGS INC. Effective Date: 2001 JAN 12. No: 27. New Name: THE CANADIAN ASSOCIATION 203755574. OF REHABILITATION PROFESSIONALS - ALBERTA Effective Date: 2000 NOV 23. No: RPM INTERNATIONAL TRADING LTD. Named 502417405. Alberta Corporation Incorporated 1997 DEC 09. New Name: RPM INTERNATIONAL (CANADA) LTD. THE COUNTRY INN LTD Named Alberta Effective Date: 2001 JAN 08. No: 207664541. Corporation Incorporated 2000 DEC 27. New Name: UPWINDS RESTASURANT & LOUNGE LTD SEACOR ENVIRONMENTAL ENGINEERING INC. Effective Date: 2001 JAN 02. No: 209121177. Federal Corporation Registered 1991 DEC 10. New Name: SEACOR ENVIRONMENTAL INC. Effective THE LAKE NEWELL UTILITY CORPORATION Date: 2001 JAN 03. No: 215128265. Numbered Alberta Corporation Incorporated 1994 AUG 26. New Name: 622808 ALBERTA LTD. SERVICE INTELLIGENCE.COM INC. Named Effective Date: 2001 JAN 10. No: 206228082. Alberta Corporation Amalgamated 2000 JUN 30. New Name: SERVICE INTELLIGENCE THE TENNIS ASSOCIATES INC. Named Alberta (OPERATIONS) INC. Effective Date: 2001 JAN 01. Corporation Incorporated 1998 APR 16. New Name: No: 208873729. CALGARY INDOOR TENNIS CENTRE INC. Effective Date: 2001 JAN 10. No: 207812850. SJR INVESTMENT CORPORATION Named Alberta Corporation Incorporated 1999 APR 07. New Name: THE UNITED PLAN CANADA LTD. Named RANGER INVESTMENTS INC. Effective Date: Alberta Corporation Incorporated 1994 OCT 31. New 2001 JAN 10. No: 208054650. Name: MEDIA VISION INC. Effective Date: 2001 JAN 15. No: 206303091. SKEVA CORPORATION LTD. Named Alberta Corporation Amalgamated 2001 JAN 01. New Name: TITAN ELECTRIC & CONTROLS LTD. Named WOLCH CAPITAL CORP. Effective Date: 2001 JAN Alberta Corporation Amalgamated 2000 APR 01. 11. No: 209124064. New Name: FLINT FIELD SERVICES LTD. Effective Date: 2001 JAN 01. No: 208732958. SLEEPHLEX BED CLINIC CORP. Named Alberta Corporation Incorporated 1999 SEP 22. New Name: TURN-PRO INC. Named Alberta Corporation SLEEPHLEX BEDS INC. Effective Date: 2001 JAN Incorporated 1991 APR 30. New Name: 11. No: 208469452. TURNMORE SANITATION INC. Effective Date: 2001 JAN 02. No: 204926984. SPEEDY PAINT & BODY SHOP LTD. Named Alberta Corporation Incorporated 1970 JAN 28. New TURNMORE SANITATION LTD. Named Alberta Name: GLENNACO HOLDINGS LTD. Effective Corporation Incorporated 1983 FEB 07. New Name: Date: 2001 JAN 03. No: 200534816. D & H TURNER HOLDINGS LTD. Effective Date: 2001 JAN 02. No: 202883070. STAMPEDE CITY PEST CONTROL LTD. Numbered Alberta Corporation Incorporated 1981 UHURU INTERIORS INC. Named Alberta JUL 09. New Name: 269271 ALBERTA LTD. Corporation Incorporated 1999 FEB 22. New Name: Effective Date: 2001 JAN 09. No: 202692711. HARDLINER TRUCKING INC. Effective Date: 2001 JAN 03. No: 208194498. STONY PLAIN PLYMOUTH CHRYSLER LTD. Named Alberta Corporation Incorporated 1987 AUG ULTRA CLASSIC KITCHENS (1981) LTD. Named 18. New Name: STONY PLAIN CHRYSLER LTD. Alberta Corporation Incorporated 1981 OCT 23. New Effective Date: 2001 JAN 12. No: 203701644. Name: PRESTIQUE KITCHENS LTD. Effective Date: 2001 JAN 05. No: 202808721. SUNRISE POWER INC. Named Alberta Corporation Incorporated 2000 NOV 28. New Name: FIRST UNI-INVEST LTD. Named Alberta Corporation CANADIAN ELECTRIC INC. Effective Date: 2001 Amalgamated 1999 OCT 21. New Name: HOMBURG JAN 05. No: 209082411. INVEST INC. Effective Date: 2001 JAN 10. No: 208496091. SURFTIME INTERNET INC. Named Alberta Corporation Incorporated 1999 SEP 10. New Name: UNIVERSAL TAPES LTD. Named Alberta SURFTIME INTERNET MARKETING INC. Corporation Incorporated 1999 MAR 03. New Name: Effective Date: 2001 JAN 15. No: 208455287. QL SOLUTIONS INC. Effective Date: 2001 JAN 15. No: 208208744. T D LAND CO. LTD. Named Alberta Corporation Incorporated 1999 DEC 28. New Name: T D LAND VARCO INTERNATIONAL (CANADA) LTD. & CATTLE LTD. Effective Date: 2001 JAN 10. No: Named Alberta Corporation Amalgamated 2001 JAN 208597914. 01. New Name: VARCO CANADA LIMITED Effective Date: 2001 JAN 01. No: 209120419. T.T.S.HOLDINGS LTD. Numbered Alberta Corporation Incorporated 1998 MAY 07. New Name: VERTIGO PRODUCTIONS INC. Named Alberta 784198 ALBERTA LTD. Effective Date: 2001 JAN Corporation Incorporated 2000 FEB 18. New Name: 10. No: 207841982. PERFORMANCE POWDER COATINGS INC. Effective Date: 2001 JAN 12. No: 207656109. TETONKA DRILLING INC. Named Alberta Corporation Incorporated 1997 APR 10. New Name: H & R DRILLING LTD. Effective Date: 2001 JAN 05. No: 207337635.

373 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

VICTORIAN DREAMS & SPECIAL THINGS LTD. WHITE SPOT BEDDINGTON LTD. Named Alberta Numbered Alberta Corporation Incorporated 1984 Corporation Incorporated 1999 AUG 24. New Name: NOV 27. New Name: 321388 ALBERTA LTD. PRIME TIME STEAK HOUSE INC. Effective Date: Effective Date: 2001 JAN 04. No: 203213889. 2001 JAN 11. No: 208430041.

VOGUE SIGNS LTD Numbered Alberta Corporation WHITE SPOT NO. 3 LTD. Named Alberta Incorporated 1959 JAN 05. New Name: 24248 Corporation Amalgamated 1999 AUG 31. New ALBERTA LTD. Effective Date: 2001 JAN 05. No: Name: ATHENS RESTAURANTS (2000) LTD. 200242485. Effective Date: 2001 JAN 11. No: 208440677.

W. & H. VOORTMAN LIMITED Other YORK PROPERTIES LTD. Named Alberta Prov/Territory Corps Registered 1980 NOV 10. New Corporation Incorporated 2000 NOV 21. New Name: Name: VOORTMAN COOKIES LIMITED Effective SUNREAL PROPERTIES LTD. Effective Date: 2001 Date: 2001 JAN 11. No: 212508311. JAN 12. No: 209062793.

WESTCO CARRIERS LTD. Named Alberta Corporation Incorporated 1993 MAR 18. New Name: V.G. CARTER CONSULTING LTD. Effective Date: 2001 JAN 10. No: 205599897. ______

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) ______

2001 January 02 unless otherwise indicated 2001 January 02 unless otherwise indicated

1053280 ONTARIO LIMITED 356329 ALBERTA LTD. 106TH STREET SOCIAL CLUB SOCIETY 356685 ALBERTA LIMITED 167421 CANADA LIMITED 356743 ALBERTA INC. 1999 TAE KWON DO WORLDS LTD. 356798 ALBERTA LTD. 1ST CALL PORTABLE SIGN RENTALS LTD. 356880 ALBERTA LTD. 2001 DECORATING IDEAS LTD. 356903 ALBERTA LTD. 205008 HOLDINGS LTD 357142 ALBERTA LTD. 213677 ALBERTA LTD. 357344 ALBERTA LTD. 258690 ALBERTA LTD. 374884 ALBERTA LTD. 274807 ALBERTA LTD. 374978 ALBERTA CORP. 275409 ALBERTA LTD 375048 ALBERTA LTD. 278539 B.C. LTD. 375245 ALBERTA LTD. 289201 ALBERTA LTD. 375277 ALBERTA LTD. 289836 ALBERTA LTD. 375772 ALBERTA LTD. 295169 ONTARIO LIMITED 391888 ALBERTA CORPORATION 3 RIOS ALBERTA INC. 392239 ALBERTA LTD. 3-WAY HOMES LTD. 392287 ALBERTA LIMITED 303560 ALBERTA LIMITED 392540 ALBERTA LTD. 306189 ALBERTA LTD. 392660 ALBERTA LTD. 306274 ALBERTA LTD. 393008 ALBERTA LTD. 307371 ALBERTA LTD. 393180 ALBERTA LTD. 307599 ALBERTA LTD. 393216 ALBERTA INC. 307718 ALBERTA LTD. 393315 ALBERTA INC. 307956 ALBERTA LTD. 393344 ALBERTA LIMITED 308042 ALBERTA LTD. 393346 ALBERTA LTD. 311237 B.C. LTD. 393527 ALBERTA LTD. 3130363 MANITOBA LTD. 393545 ALBERTA LTD. 319384 ALBERTA LTD. 393730 ALBERTA LTD. 3199673 CANADA INC. 393779 ALBERTA INC. 320065 ALBERTA LTD. 410712 ALBERTA LTD. 320398 ALBERTA LTD. 410832 ALBERTA LTD. 320440 ALBERTA LTD. 410885 ALBERTA LTD. 320648 ALBERTA INC. 410948 ALBERTA LTD. 338651 ALBERTA LTD. 410964 ALBERTA LTD. 338891 ALBERTA LTD. 410973 ALBERTA LTD. 339305 ALBERTA LTD. 411021 ALBERTA LTD. 339398 ALBERTA LTD. 411058 ALBERTA LTD. 339938 ALBERTA INC. 411133 ALBERTA LTD. 355830 ALBERTA CORPORATION 411175 ALBERTA LTD. 356001 ALBERTA LTD. 411235 ALBERTA LIMITED 356173 ALBERTA LIMITED 411282 ALBERTA LTD.

374 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

411387 ALBERTA LTD. 588340 ALBERTA LTD. 411878 ALBERTA LTD. 588443 ALBERTA LTD. 411890 ALBERTA LTD. 588463 ALBERTA LTD. 412131 ALBERTA LTD. 588562 ALBERTA LTD. 412188 ALBERTA LTD. 588572 ALBERTA LIMITED 412193 ALBERTA LTD. 588657 ALBERTA LTD. 412209 ALBERTA INC. 588664 ALBERTA LTD. 426809 ALBERTA LTD. 588839 ALBERTA LTD. 466535 ONTARIO LIMITED 588877 ALBERTA LTD. 473434 ALBERTA LTD. 588949 ALBERTA LTD. 473495 ALBERTA LTD. 588976 ALBERTA LTD. 473891 ALBERTA LTD. 589181 ALBERTA LTD. 473910 ALBERTA LTD. 589192 ALBERTA LTD. 473942 ALBERTA LTD. 589194 ALBERTA LTD. 474052 ALBERTA INC. 589248 ALBERTA LTD. 474265 ALBERTA LTD. 589331 ALBERTA INC. 474441 ALBERTA LTD. 589472 ALBERTA LTD. 474555 ALBERTA LTD. 589683 ALBERTA LTD. 474892 ALBERTA LTD. 589729 ALBERTA LTD. 474899 ALBERTA LTD. 599476 SASKATCHEWAN LTD. 475100 ALBERTA LTD. 617313 SASKATCHEWAN LTD. 475636 ALBERTA LTD. 630447 ALBERTA LTD. 509188 ALBERTA LTD. 630607 ALBERTA INC. 509498 ALBERTA LTD. 630624 ALBERTA INC. 509539 ALBERTA LTD. 630675 ALBERTA LTD. 510017 ALBERTA LTD. 630725 ALBERTA LIMITED 510024 ALBERTA LTD. 630833 ALBERTA LTD. 510204 ALBERTA LTD. 631009 ALBERTA LTD. 510450 ALBERTA INC. 631023 ALBERTA LTD. 510532 ALBERTA LTD. 631032 ALBERTA LTD. 510901 ALBERTA LTD. 631150 ALBERTA LIMITED 510956 ALBERTA LTD. 631309 ALBERTA LTD. 511067 ALBERTA LTD. 631339 ALBERTA LTD. 511073 ALBERTA LTD. 631343 ALBERTA LTD. 511410 ALBERTA LTD. 631571 ALBERTA LTD. 511630 ALBERTA LTD. 631582 ALBERTA INC. 543457 ALBERTA LTD. 631662 ALBERTA LTD. 543535 ALBERTA LTD. 631669 ALBERTA LTD. 545736 ALBERTA LTD. 631694 ALBERTA INC. 546091 ALBERTA LTD. 631779 ALBERTA LTD. 546093 ALBERTA LTD. 631877 ALBERTA LTD. 546211 ALBERTA INC. 632088 ALBERTA LTD. 546217 ALBERTA INC. 632102 ALBERTA LTD. 546270 ALBERTA LIMITED 632114 ALBERTA LIMITED 546296 ALBERTA LTD. 632124 ALBERTA LTD. 546432 ALBERTA LTD. 632267 ALBERTA LTD. 546520 ALBERTA INC. 632321 ALBERTA LTD. 547688 ALBERTA LTD. 632363 ALBERTA LTD. 547771 ALBERTA LTD. 632537 ALBERTA INC. 548015 ALBERTA LTD. 632578 ALBERTA LTD. 548027 ALBERTA LTD. 632748 ALBERTA LTD. 582982 ALBERTA INC. 632763 ALBERTA LTD. 585796 ALBERTA LTD. 633005 ALBERTA LTD. 585855 ALBERTA INC. 633009 ALBERTA LTD. 585867 ALBERTA LTD. 633010 ALBERTA LTD. 586003 ALBERTA LTD. 633124 ALBERTA LTD. 586121 ALBERTA LTD. 633162 ALBERTA LTD. 586384 ALBERTA LIMITED 633179 ALBERTA LTD. 586400 ALBERTA LTD. 633217 ALBERTA LTD. 586667 ALBERTA LTD. 633416 ALBERTA INC. 586668 ALBERTA LTD. 633520 ALBERTA LTD. 586671 ALBERTA LTD. 633759 ALBERTA LTD. 586673 ALBERTA LTD. 633819 ALBERTA LTD. 586966 ALBERTA LTD. 633828 ALBERTA LTD. 587246 ALBERTA INC. 633838 ALBERTA LTD. 587249 ALBERTA INC. 633876 ALBERTA LTD. 587441 ALBERTA LTD. 633922 ALBERTA LTD. 587723 ALBERTA LTD. 634000 ALBERTA LTD. 587890 ALBERTA CORP. 634165 ALBERTA LTD. 587996 ALBERTA LTD. 634167 ALBERTA LTD. 588013 ALBERTA LIMITED 634168 ALBERTA LTD. 588042 ALBERTA LTD. 634169 ALBERTA LTD. 588144 ALBERTA LTD. 634170 ALBERTA LTD. 588220 ALBERTA LTD. 634171 ALBERTA LTD. 588240 ALBERTA LTD. 634179 ALBERTA LTD. 588252 ALBERTA LTD. 64483 ALBERTA LTD.

375 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

673526 ALBERTA LTD. 715786 ALBERTA LTD. 673582 ALBERTA LTD. 715817 ALBERTA LTD. 673585 ALBERTA LTD. 715938 ALBERTA LTD. 673605 ALBERTA LTD. 715940 ALBERTA LTD. 673638 ALBERTA LTD. 716219 ALBERTA LTD. 673827 ALBERTA LTD. 716220 ALBERTA LTD. 673956 ALBERTA LTD. 716328 ALBERTA LTD. 674004 ALBERTA LTD. 716428 ALBERTA LTD. 674047 ALBERTA LTD. 716442 ALBERTA LIMITED 674059 ALBERTA LTD. 716479 ALBERTA LTD. 674260 ALBERTA LIMITED 716481 ALBERTA LIMITED 674261 ALBERTA LIMITED 716489 ALBERTA LTD. 674268 ALBERTA LIMITED 716550 ALBERTA LIMITED 674476 ALBERTA LTD. 716568 ALBERTA LTD. 674479 ALBERTA INC. 716574 ALBERTA LTD. 674504 ALBERTA LTD. 716606 ALBERTA LTD. 674537 ALBERTA LTD. 716610 ALBERTA LTD. 674698 ALBERTA LTD. 716627 ALBERTA LTD. 674712 ALBERTA LTD. 716633 ALBERTA LTD. 674819 ALBERTA LIMITED 716894 ALBERTA LTD. 674912 ALBERTA LTD. 717022 ALBERTA LTD. 674917 ALBERTA LTD. 717090 ALBERTA LTD. 674931 ALBERTA LTD. 717092 ALBERTA LTD. 674971 ALBERTA LTD. 717108 ALBERTA LTD. 674993 ALBERTA INC. 717229 ALBERTA LTD. 675086 ALBERTA LTD. 717306 ALBERTA LTD. 675214 ALBERTA LTD. 717320 ALBERTA LTD. 675220 ALBERTA INC. 717518 ALBERTA LTD. 675407 ALBERTA LTD. 717519 ALBERTA LTD. 675537 ALBERTA LTD. 717606 ALBERTA LTD. 675551 ALBERTA LTD. 717621 ALBERTA LTD. 675597 ALBERTA LTD. 717637 ALBERTA INC. 675837 ALBERTA INC. 717656 ALBERTA LTD. 675866 ALBERTA LTD. 717674 ALBERTA LTD. 675900 ALBERTA LTD. 717675 ALBERTA LTD. 675901 ALBERTA LTD. 717679 ALBERTA LTD. 676049 ALBERTA LTD. 717799 ALBERTA LTD. 676141 ALBERTA LTD. 717836 ALBERTA LTD. 676174 ALBERTA LTD. 717842 ALBERTA LTD. 676183 ALBERTA LTD. 717846 ALBERTA LTD. 676245 ALBERTA LTD. 717853 ALBERTA LTD. 676276 ALBERTA LTD. 717879 ALBERTA LTD. 676342 ALBERTA LTD. 717880 ALBERTA LTD. 676389 ALBERTA INC. 717952 ALBERTA LTD. 676390 ALBERTA INC. 718113 ALBERTA LTD. 676430 ALBERTA LTD. 718120 ALBERTA LTD. 676432 ALBERTA LIMITED 718257 ALBERTA LTD. 676441 ALBERTA LTD. 718352 ALBERTA LTD. 676526 ALBERTA LTD. 718359 ALBERTA LTD. 676540 ALBERTA LTD. 718452 ALBERTA LIMITED 676571 ALBERTA LTD. 718541 ALBERTA INC. 676609 ALBERTA LTD. 718730 ALBERTA LTD. 676678 ALBERTA LTD. 718916 ALBERTA LTD. 713422 ALBERTA LTD. 718926 ALBERTA LTD. 714066 ALBERTA INC. 744550 ALBERTA LTD. 714975 ALBERTA LTD. 749121 ALBERTA LIMITED 715040 ALBERTA LTD. 752515 ALBERTA LTD. 715046 ALBERTA LTD. 759314 ALBERTA LTD. 715187 ALBERTA LTD. 760002 ALBERTA LTD. 715214 ALBERTA LTD. 760224 ALBERTA LTD. 715239 ALBERTA LTD. 760477 ALBERTA LTD. 715265 ALBERTA LTD. 760863 ALBERTA LTD. 715311 ALBERTA LTD. 761165 ALBERTA LTD. 715344 ALBERTA LTD. 761232 ALBERTA LTD. 715447 ALBERTA LTD. 761549 ALBERTA LTD. 715476 ALBERTA LTD. 761716 ALBERTA LTD. 715491 ALBERTA LTD. 761776 ALBERTA LTD. 715526 ALBERTA LTD. 761783 ALBERTA LTD. 715552 ALBERTA LIMITED 761806 ALBERTA LTD. 715561 ALBERTA LTD. 761827 ALBERTA INC. 715593 ALBERTA LTD. 761831 ALBERTA LTD. 715595 ALBERTA LTD. 761835 ALBERTA LTD. 715637 ALBERTA LTD. 761852 ALBERTA LTD. 715682 ALBERTA LTD. 761853 ALBERTA LTD. 715709 ALBERTA LTD. 762036 ALBERTA LTD. 715743 ALBERTA LTD. 762043 ALBERTA LTD.

376 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

762076 ALBERTA LTD. 764887 ALBERTA LTD. 762078 ALBERTA LTD. 764952 ALBERTA LTD. 762129 ALBERTA LTD. 765014 ALBERTA LTD. 762209 ALBERTA LIMITED 765021 ALBERTA LTD. 762292 ALBERTA LTD. 798106 ALBERTA LTD. 762388 ALBERTA LTD. 801511 ONTARIO LIMITED 762390 ALBERTA LTD. 802756 ALBERTA LTD. 762397 ALBERTA LTD. 805593 ALBERTA LTD. 762426 ALBERTA LTD. 805636 ALBERTA LTD. 762446 ALBERTA LTD. 805639 ALBERTA LTD. 762472 ALBERTA LTD. 805653 ALBERTA LTD. 762528 ALBERTA LTD. 805670 ALBERTA INC. 762562 ALBERTA LTD. 805712 ALBERTA LTD. 762646 ALBERTA LTD. 805731 ALBERTA LTD. 762726 ALBERTA LTD. 805742 ALBERTA LTD. 762769 ALBERTA LTD. 805750 ALBERTA LTD. 762820 ALBERTA LTD. 805752 ALBERTA LTD. 762856 ALBERTA LTD. 805767 ALBERTA LTD. 762862 ALBERTA LTD. 805842 ALBERTA LTD. 762867 ALBERTA LTD. 805864 ALBERTA LTD 762874 ALBERTA LTD. 805899 ALBERTA LTD. 762950 ALBERTA LTD. 805914 ALBERTA LTD. 763037 ALBERTA LTD. 805940 ALBERTA LTD. 763039 ALBERTA LTD. 805946 ALBERTA LTD. 763114 ALBERTA LTD. 805968 ALBERTA LTD. 763146 ALBERTA LTD. 805971 ALBERTA LTD. 763206 ALBERTA LTD. 805978 ALBERTA INC. 763222 ALBERTA LTD. 805987 ALBERTA LTD. 763331 ALBERTA LTD. 805988 ALBERTA LTD. 763434 ALBERTA INC. 805989 ALBERTA LTD. 763461 ALBERTA LTD. 806042 ALBERTA LTD. 763463 ALBERTA LTD. 806065 ALBERTA LTD. 763542 ALBERTA LTD. 806089 ALBERTA LTD. 763544 ALBERTA LTD. 806092 ALBERTA LTD. 763553 ALBERTA LTD. 806098 ALBERTA LTD. 763556 ALBERTA INC. 806104 ALBERTA LTD. 763563 ALBERTA LTD. 806148 ALBERTA LTD. 763671 ALBERTA LTD. 806155 ALBERTA LTD. 763729 ALBERTA LTD. 806162 ALBERTA LTD. 763814 ALBERTA LTD. 806194 ALBERTA LTD. 763816 ALBERTA LTD. 806201 ALBERTA LTD. 763827 ALBERTA LTD. 806238 ALBERTA LTD. 763833 ALBERTA LTD. 806253 ALBERTA LTD. 763837 ALBERTA LTD. 806254 ALBERTA LTD. 763850 ALBERTA LTD. 806266 ALBERTA LTD. 763863 ALBERTA LTD. 806313 ALBERTA INC. 763864 ALBERTA LTD. 806329 ALBERTA INC. 763904 ALBERTA LTD. 806346 ALBERTA LTD. 763975 ALBERTA LTD. 806380 ALBERTA INC. 764081 ALBERTA LTD. 806435 ALBERTA LTD. 764087 ALBERTA LTD. 806438 ALBERTA LTD. 764088 ALBERTA LTD. 806462 ALBERTA LTD. 764089 ALBERTA LTD. 806480 ALBERTA LTD. 764092 ALBERTA LTD. 806481 ALBERTA LTD. 764117 ALBERTA LTD. 806490 ALBERTA LTD. 764119 ALBERTA LTD. 806517 ALBERTA LTD. 764153 ALBERTA LTD. 806529 ALBERTA LTD. 764155 ALBERTA LTD. 806537 ALBERTA LTD. 764167 ALBERTA LTD. 806621 ALBERTA LTD. 764175 ALBERTA LTD. 806631 ALBERTA LTD. 764204 ALBERTA LTD. 806646 ALBERTA LTD. 764219 ALBERTA LTD. 806666 ALBERTA LTD. 764255 ALBERTA LTD. 806706 ALBERTA LTD 764265 ALBERTA LTD. 806775 ALBERTA LTD. 764286 ALBERTA LTD. 806792 ALBERTA LTD 764304 ALBERTA LTD. 806825 ALBERTA LTD 764391 ALBERTA LTD. 806866 ALBERTA LTD. 764393 ALBERTA LTD. 806912 ALBERTA LIMITED 764538 ALBERTA LTD. 806919 ALBERTA LTD. 764557 ALBERTA INC. 806925 ALBERTA LTD. 764575 ALBERTA LTD. 806934 ALBERTA LTD. 764656 ALBERTA LTD. 807015 ALBERTA LTD. 764701 ALBERTA LTD. 807068 ALBERTA INC. 764710 ALBERTA INC. 807076 ALBERTA LTD. 764781 ALBERTA LTD. 807098 ALBERTA LTD. 764845 ALBERTA LTD. 807102 ALBERTA LTD.

377 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

807133 ALBERTA LTD. 808906 ALBERTA LTD. 807138 ALBERTA LTD. 808916 ALBERTA LTD. 807161 ALBERTA LTD. 808947 ALBERTA LTD. 807170 ALBERTA INC. 808950 ALBERTA LTD. 807183 ALBERTA LTD. 808960 ALBERTA LTD. 807201 ALBERTA LTD. 808973 ALBERTA LTD. 807207 ALBERTA LTD 808985 ALBERTA LTD. 807258 ALBERTA LTD. 808988 ALBERTA LTD. 807264 ALBERTA LTD. 808995 ALBERTA LTD. 807277 ALBERTA LTD. 809052 ALBERTA LTD. 807291 ALBERTA LTD. 809070 ALBERTA LTD. 807307 ALBERTA LTD. 809085 ALBERTA LTD. 807337 ALBERTA LTD. 809091 ALBERTA LTD. 807341 ALBERTA LTD. 809104 ALBERTA INC. 807352 ALBERTA LTD. 809110 ALBERTA INC. 807403 ALBERTA LTD. 809115 ALBERTA INC. 807412 ALBERTA INC. 809130 ALBERTA LTD. 807413 ALBERTA LTD. 809143 ALBERTA LTD. 807415 ALBERTA INCORPORATED 809176 ALBERTA LTD. 807424 ALBERTA LTD. 809181 ALBERTA LTD. 807532 ALBERTA INC. 809211 ALBERTA LTD. 807575 ALBERTA LTD. A & P MANAGEMENT LTD. 807593 ALBERTA LTD. A & R HAULAGE LTD. 807615 ALBERTA LTD. A + ENVIRO INSULATION LTD. 807687 ALBERTA LTD. A PUTT ABOVE INC. 807724 ALBERTA LTD. A-1 PLASTER AND STUCCO LTD. 807798 ALBERTA INC. A-1 RENT-ALLS LTD. 807874 ALBERTA LTD. A. A. LOMAN AND ASSOCIATES LTD. 807878 ALBERTA LTD. A.B. SUCCESS LTD. 807891 ALBERTA LTD. A.B.C.D. LEARNING GROUP INC. 807927 ALBERTA LTD. A.S. JONES HOLDINGS LIMITED 807940 ALBERTA INC. A.V. WESTERN STUCCO LTD. 807942 ALBERTA LTD. AAA DOOR MAT & DUST MOP RENTALS INC. 807946 ALBERTA LTD. ABRO TURNKEY BUILDING LTD. 807969 ALBERTA LTD. ABSINTHE ENTERPRISES INC. 807982 ALBERTA LTD. ACCESS CONTRACTING INC. 808006 ALBERTA LTD. ACCESSING DATA INC. 808033 ALBERTA LTD. ACCURATE VACUUM REPAIR LTD. 808049 ALBERTA LTD. ACRES DEVELOPMENT CO LTD 808058 ALBERTA LTD. ACTIV8 COMMUNICATIONS LTD. 808108 ALBERTA LTD. ACTIVE FINANCE LTD. 808112 ALBERTA LTD. ADAMS TELEVIDEO RENTALS LTD. 808123 ALBERTA LIMITED ADELMAN CABINETS & MILLWORK LTD. 808146 ALBERTA LTD. ADLER FURMAN & ASSOCIATES LTD. 808183 ALBERTA LTD. ADROIT SYSTEM LTD. 808197 ALBERTA LTD. ADVANCE DISPLAY TECHNOLOGIES INC. 808200 ALBERTA LTD. ADVANCED INSPECTIONS LTD. 808262 ALBERTA LTD. ADVENTURE HOT SHOT SERVICES LTD. 808303 ALBERTA LTD. AERO GIFTSHOP LTD. 808311 ALBERTA LTD. AFA CAPITAL INC. 808327 ALBERTA LTD. AFFIRMED MORTGAGE GROUP LTD. 2001 JAN 808343 ALBERTA LTD. 10. 808355 ALBERTA LTD. AG VENTURE FARMS LTD. 808382 ALBERTA LTD. AGCO HOLDINGS INC. 808403 ALBERTA LTD. AGENT LABS CANADA INC. 808448 ALBERTA LTD. AGUILA OILFIELD MAINTENANCE LTD. 808480 ALBERTA INC. AHMED PIZZA INC. 808568 ALBERTA LTD. AIR-WAY TEXTURING & INSULATION LTD. 808582 ALBERTA LTD. ALAMAR FARMS LTD. 808610 ALBERTA LTD. ALBERTA ASSOCIATION FOR EDUCATIONAL 808664 ALBERTA LTD. EXCURSIONS 808676 ALBERTA LTD. ALBERTA DRYWALL SUPPLY LTD. 808677 ALBERTA LTD. ALBERTA FLEET REMARKETING INC. 808704 ALBERTA LTD. ALBERTA FORGE PRODUCTS LTD. 808722 ALBERTA LTD. ALBERTA GLOBAL VENTURES INC. 808724 ALBERTA LTD. ALBERTA INDEPENDENT MOTOR-COACH 808732 ALBERTA LTD. OPERATORS ASSOCIATION 808741 ALBERTA LTD. ALBERTA INTERNATIONAL MANAGEMENT 808748 ALBERTA LIMITED INC. 808759 ALBERTA LTD. ALBERTA MARCO POLO DEVELOPMENTS INC. 808800 ALBERTA LTD. ALBERTA SCHOOL OF DRAFTING LTD. 808823 ALBERTA LTD. ALBERTA SPORT & BUSINESS SERVICES INC. 808832 ALBERTA LTD. ALBERTA TRADITIONAL CHINESE MEDICAL 808845 ALBERTA LTD. SCIENCE AND ACUPUNCTURE ASSOCIATION 808857 ALBERTA LTD. ALBERTA WHOLESALE FLORISTS (1986) LTD. 808901 ALBERTA LTD. ALBRASK ENTERPRISES LTD.

378 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

ALCHEM PROPERTIES LTD. BEAR MACHINING LTD. ALEXANDER WELDING AND FABRICATING BEARSPAW DEVELOPMENTS LTD. LTD. BEDFORD & TAYLOR MERCHANT BANKERS ALL ABOUT COMPUTER TRAINING INC. LIMITED ALL SEASONS CONTRACTING LTD BELAND VENTURES INC. ALL-CYCLE RECYCLE LTD. BELVEDERE TOWER HOLDINGS LTD. ALL-PAK CUSTOM PACKAGING LTD. BEMAN TRANSPORT LTD. ALLARY CONTRACTING LTD. BENI HOLDINGS INC. ALLIANCE FUN FOR ALL CLUB BENTLEY ENERGY SAVING TECHNOLOGIES, ALLIED PRODUCTS CORPORATION INC. ALLSTATE COMMUNICATIONS LTD. BERDEAN MANAGEMENT & REALTY ALMADON HOLDINGS LTD (CALGARY) LTD. ALTA-ZONA CONSTRUCTION CO. LTD. BERGIN PROFIT MANAGEMENT INC. ALTENEC ALTERNATIVE ENERGY CORP. BIG DIPPER MANAGEMENT LTD. ALURA INDUSTRIES LTD. BIG M AUTO & TRUCK SERVICE LTD. ALYDAR CONSULTING LTD. BIG ROCK ELECTRIC INC. AMAZON BAR & GRILL LTD. BIG TOP'S PARTY STOP RENTALS INC. AMER PAINTING INC. BIG VALLEY INVESTMENT INC. AMIGO HEADWEAR LTD. BIGHORN LAND AND FIELD SERVICE LTD. AMOCO CANADA HYDROCARBONS LTD. BILL JOHNSTON ARCHITECT LTD. AMY INVESTMENTS LIMITED BILLY MACINTYRE'S CATTLE COMPANY ANDRE'S ELECTRIC LTD. CAMPUS LTD. ANETHUM CORPORATION BIN MASTER MANUFACTURING LTD. ANTHONIE B. ROOS PROFESSIONAL BINDERY SOLUTIONS INC. CORPORATION BIO-NU-TECH LTD. ANYTHING, ANYTIME, ANYWHERE BIOTECKNOWLEDGE ASSOCIATES INC. TRANSPORT LTD. BISHOP VETERINARY CLINIC LTD. APGL CONSULTING LTD. BLACK GOLD MAINTENANCE LTD. APPLE ORTHODONTIX OF CANADA, INC. BLADE RUNNERS LTD. AQUA GENERAL CONTRACTORS LTD. BLAIR MORGAN RACING INC. ARABESQUE RESTAURANT LTD. BLB CREATIVE HOLDINGS LTD. ARAUCARIA FINISHING LTD. BLOOMSBURY & BUTTERFIELD AUCTIONEERS ARC DESIGN INC. APPRAISERS LTD. ARCHIE MCLAREN FARMS INC. BLUE FOX OILFIELD SERVICES LTD. ARGENTALL INC. BLUE QUILL SCHOOL OF DANCE ASSOCIATION ARISTON TRADE LINK INC. BOBLEN HOLDINGS CO. LTD. ARMAND'S COFFEE WAGON LTD. BOGER INDUSTRIES LTD. ARTECH COMPUTER SERVICES LTD. BON ACRES INVESTMENTS LTD. ASCENSION VENTURES INC. BORANRO LTD. ASIA INTERNATIONAL TRADE LTD. BOREALIS ATTRACTION VENTURES INC. ASIAN ARTS IMPORTS LTD. BOREN STREET INVESTMENTS (1985) LTD. ASPECT COMPUTING LTD. BORGATA/QUAIL RIDGE INC. ASPIRUS ENTERPRISES INC. BOUNDARY MACHINE WORKS INC. ASSIFF CLOTHING LTD. BOW VISTA CATERERS LTD. ASSOCIATION DES GENS D'AFFAIRES BOWLING GREEN HOMEMAKERS SOCIETY D'EDMONTON BRADCO INC. ASTUTE INVESTMENTS LIMITED BRADFORD INTERIORS LTD. ATWAL ELECTRIC LTD. BRADSTREET EQUITIES LIMITED AUDIO HOUSE INC. BRASK CAREERS AND ENTERPRISES LTD. AUDIO MOBILE LTD. BRI-SAN TRUCKING LTD. AUTO TRANSPORT (B.C.) INC. BRICK HOUSE INVESTMENTS INC. AUTO TRANSPORT (U.S.) INC. BRICOLTA WEST CONTRACTING INC. AUTO TRANSPORT INC. BRICON CONSULTING LTD. AVACOR ENVIRONMENTAL GROUP INC. BRO-ODE HOLDINGS LTD. AVR COMMUNICATIONS LIMITED BROADWAY PRODUCTIONS INC. AWASIS SERVICE INC. BROOKS BONUS BOOK LTD. AZN ENERGY (CANADA) INC. BROWN SHOE COMPANY OF CANADA LTD. B D Y CONSTRUCTION INC. BRYAN'S EXCAVATING SERVICES LTD. B K B ENGINEERING LTD BURGESS CONSTRUCTION INC. B K SALES & SERVICE (BROOKS) LTD. BUSHELS BREAD COMPANY INC. B. & D. SECURITY LTD. C & C MICRO CONSULTING INC. B. BRIGGS TRUCKING LTD. C T MILLING (1998) LTD. B.A.D. CONCERTS INC. C. SMITH ENTERPRISES LTD. B.P.L. ENTERPRISES LTD. C.A.P.A. CONGRESS OF ABORIGINAL PEOPLE B.T.S. MECHANICAL SYSTEMS LTD. OF ALBERTA ASSOCIATION BAGUETTE SHOP LTD. C.J.P. COOL DRIVING SERVICE LTD. BAKKEN CONTRACTING LTD. C.K. FRANCHISING INC. BAKRIE MINARAK PETROLEUM COMPANY C.R. MATTHEWS & ASSOCIATES LTD. LTD. CABEZAS RESOURCES INTERNATIONAL INC. BARADOY SIGNS & GRAPHICS INC. CABINET PRIDE INC. BARTEL COMMUNICATIONS LTD. CAL-MARK DRYWALL SYSTEMS LTD. BATTLAX TRANSPORT LTD. CALBROOK HOMES LTD. BATTLESTAR SPACE CORPORATION CALGARY CENTRE FOR LASER DENTISTRY BAY WASH SERVICE LTD. INC. BAYWEST CAPITAL CORP. CALGARY KABADDI CLUB BEACHWOOD CONSULTANTS INC.

379 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

CALGARY ON-LINE INC. CLASSIC ENTERTAINMENT INC. CALIDO SOFTWARE INC. CLASSIC HI FI INC. CAMBRIDGE MANAGEMENT GROUP INC. CLASSIC LOCK & SAFE LTD. CAMROSE VACUUM PLUS LTD. CLAUSEN'S CUSTOM SERVICES LTD. CAN VIC INTERNATIONAL TRADING CO. LTD. CLEAN CITY LTD. CANADA AIR R.V. INC. CLUBCRAFT GOLF LTD. CANADA CASES LTD. CMS MANAGEMENT CONSULTING INC. CANADA NORTHWEST ENERGY LIMITED CNF ENTERPRISES INC. CANADA PACIFIC TRADING ENTERPRISES COBALT ELECTRONICS LTD. LTD. COCHRANE BAGEL COMPANY LTD. CANADIAN AFTERMARKET MANUFACTURING COCHRANE BUSINESS & ANSWERING LTD. SERVICES (1995) LTD. CANADIAN CONCRETE PRODUCTS COCKATIEL ENTERPRISES LTD. (CALGARY), INC. COGECO CABLE SYSTEMS INC. 2001 JAN 11. CANADIAN INSURANCE CONTRACTORS LTD. COLDWELL BANKER AFFILIATES (ALBERTA) CANADIAN OIL TOOLS INC. CORP. CANADIAN ROCKIES CHAPTER, MIATA CLUB COLLEEN CASHION PROFESSIONAL OF AMERICA CORPORATION CANADIAN ROCKY MOUNTAIN FESTIVAL COM-CEPT MICROSYSTEMS LTD. ASSOCIATION COMMERCIAL ALUMINUM (1993) LIMITED CANADIAN TIMBER MANAGEMENT & COMMERCIAL FLUID RECOVERY INC. REFORESTATIONS INC. COMMONWEALTH CENTRE FOUNDATION CANADIAN TRADITIONAL BUILDERS CORP. COMPANY OF CANADIAN MOUNTAIN GUIDES CANADIAN VENTILATOR INC. LTD. CANALAND INVESTMENTS LTD. COMPLETE WELL CONSULTING LTD. CANBA GENERAL PARTNER LTD. COMPU-CLEAN SERVICES INCORPORATED CANCOM INTERNATIONAL LTD. COMPUTER SYSTEMS INTERNATIONAL LTD. CANDO-LAKELAND LTD. COMRADE VENTURES LTD. CANIMAR CONSULTING INC. COMTEX MICRO SYSTEM INC. CANMORE PROPERTY MANAGEMENT INC. CONCEPT FOUR DISTRIBUTING LTD. CANQUEST RESOURCE CORPORATION CONCORDE MAINTENANCE INC. CANSTAR EQUIPMENT INC. CONKLIN ECONOMIC DEVELOPMENTS INC. CAPER INC. CONTINENTAL SUPPLY LTD. CAPRICE FINANCIAL SERVICES LTD. CONYBIO CANADA LIMITED CARBROOK CONTRACTING LTD COPP'S PILE DRIVING LTD. CARDWELL MANUFACTURING CO. LTD. COR-TEL COMMUNICATIONS LTD. CARPA GROUP LTD. CORE DESIGN SOFTWARE INC. CARTEL OILS LTD. CORON C. ASHLIE MANAGEMENT LTD. CARTER (SCRIBBAGE) INC. CORONATION REGIONAL HEALTH SERVICES CARVIC HOLDINGS LTD. CORPORATE CONSTRUCTION RESEARCH & CASEO HOLDINGS LTD. MANAGEMENT ASSOCIATES LTD. CATACLEAN ENVIRONMENTAL LTD. COUGAR CREEK RV SERVICES LTD. CCV SOFTWARE SOLUTIONS INC. COUNTRY HILLS DEVELOPMENT INC. CEDARWOOD VETERINARY SERVICES LTD. COUNTRYSIDE AUCTION LTD. CELADON CAFE & LOUNGE INC. COURTNEY CAFE INC. CELARE SOFTWARE LTD. CPG TRUCKING LTD. EMERGENCY RESPONSE CRAFT ENERGY LTD. TEAM SOCIETY CRAIG ALLEN AUTO RACING LTD. CENTRAL MOTORS & IMPLEMENTS (1976) LTD CRASHDUMMY AUTO CARE LTD. CENTRAL VACUUM SYSTEMS LTD. CRD INDUSTRIES INC. CENTRE FOR INTERNATIONAL ALTERNATIVES CREATIVE RETAIL LTD. SOCIETY CREELMAN CONSULTING INC. CENTRELINE VQT LTD. CRIMSON RECORDS OF CANADA LTD. CENTURY VILLAS CLOSE DEVELOPMENTS CRITICAL ILLNESS INSURANCE INC. INCORPORATED CERAMIC ART STUDIOS LTD. CROMDALE CATERING CORP. CERAMIC CITY LTD. CROSSFIELD EQUIPMENT REPAIRS INC. CERAMIC PROTECTION CORPORATION CROSSFIELD TIRE SERVICE LTD. CERAMIC TECHNOLOGIES INC. CROWSNEST DEVELOPMENTS LTD. CERTEC ENGINEERING INC. CRYSTAL SIGNS & SPECIALTIES LTD. CERTIFIED CONSTRUCTION INC. CTC AND ASSOCIATES LTD. CERTIFIED NETWORK SOLUTIONS LTD. CUATRO INTERNATIONAL INC. CF INVESTMENT PROPERTIES LTD. CUPBOARD DOOR CATERING CO. LTD. CHACE COMPUTER SOLUTIONS INC. CURRENT TECHNOLOGY CORPORATION CHANNEL BUILDING SYSTEMS INC. CURRIE CONSTRUCTION LTD. CHASE PROJECT MANAGEMENT INC. CUSTOM FARM SERVICES LTD CHEK-UP HEALTH CENTRE INC. CUSTOM TOUCH FIBREGLASS LTD. CHIC POWER PRODUCTIONS INC. CWC ACQUISITION CORP. CHILD'S WAY CHILD CARE LTD. CYBERCON EDUCATIONAL CONSULTING CHILI CLUB THAI HOUSE LTD. SERVICES INC. CHIPPY AUTO APPEARANCE CENTRE D & D MARKETING & RESEARCH LTD. (EDMONTON) LTD. D & J OVERHEAD DOOR LTD. CHURCHILL CONSULTING SERVICES INC. D & L SPECIALTIES INC. CHUSO HOLDINGS LTD. D-8 HOLDINGS LTD. CID BUSINESS CORPORATION LTD. D. JAMES STEWART PROFESSIONAL CIRCLE CGC RANCH CO. LTD. CORPORATION

380 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

D. JAQUES SURVEYS LTD. ED & VICKYS HOLDINGS LTD. D. ROBERT WEIR ASSOCIATES CORPORATION ED ROSKEWICH TRUCKING LTD. D.E.S. ENTERPRISES INC. EDGEWOOD CONSTRUCTION LTD. D.F.R. PROMOTIONS INC. EDMONTON AREA ROBOTICS SOCIETY D.G. ANDERSON HOLDINGS INC. EDMONTON SCALE RACING ASSOCIATION D.K. VIDEO ENTERPRISES LTD. (E.S.R.A.) D.W. SOWERS PLUMBING & HEATING LTD. EDU-CARE DAYCARE LTD. DAGG VENTURES LTD. EIGHT-A OIL & GAS LTD. DAH SHIN INTERNATIONAL LTD. ELCAMBER ENTERPRISES LTD. DALLAS OIL FIELD CONTRACTORS LTD ELEPHANT VENTURES INC. DAN-LOC BOLT & GASKET, INC. ELITE HARDWOOD FLOORING LTD. DANELAINE TRUCKING LTD. ELLIE TRUCKING INC. DANIEL ZAK ARCHITECT LTD. ELY INVESTMENTS INC. DAPA COACH LINES LTD. EMC PAINTING LTD. DARK HORSE SERVICES LTD. EMERALD EMERGENCY MEDICAL SERVICES DAROCO INVESTMENTS (ALTA) INC. INC. DAVE BLADON HOLDINGS LTD EMPIRE RAMP PARK LTD. DAVE GALON ENTERPRISES ALBERTA LTD. EMPLOYMENT DEVELOPMENT SERVICES OF DAVID O RANDLE ENTERPRISES LTD. EDMONTON SOCIETY DAWNSTAR HOLDINGS ALBERTA LTD. ENERPRO DISTRIBUTORS INC. DAY INVESTMENTS LTD ENTERTAINMENT INTERNATIONAL INC. DCP TRANSPORT LTD. ENTREPRISES LAVOIE INC. DEADHORSE LAKE ENTERPRISES LTD. ENVIROVAC INC. 2001 JAN 10. DEAN SILKIE OILFIELD SERVICES LTD. EPG ESTATE PLANNING GROUP INC. DEGENHARDT SUPERVISION LTD. EQUUS VENTURES INC. DEGUSSA CANADA LTD./DEGUSSA CANADA ERNEST ROTH ARCHITECT LTD LTEE ESSAY SKILLS TUTORING LTD. DELOS WELDING LTD. EVERGREEN PROPERTIES INC. DELTA SHEET METAL LTD. EVERWEAR AG PRODUCTS LTD. DENNIS HAN HOLDINGS LTD. EXCELL PLUMBING & MECHANICAL SERVICES DENNIS Y. FONG PROFESSIONAL LTD. CORPORATION EXCELSIOR EQUITY INVESTMENT CORP. DENSTON RESOURCES LTD. EXECUTIVE CUISINE (1993) LTD. DEREX DEVELOPMENTS INC. EXECUTIVE INFORMATION SYSTEMS LTD. DERY HOLDINGS INC. EXECUTIVE MAT SERVICE LTD. DESIGN ACCOUNTING SERVICES LTD. EXPORT "A" INC. 2001 JAN 03. DESIGNS BY NA-KISKA INC. EXPRESS CIVIL ENFORCEMENT AGENCY DEVONDALE STOCK FARM LTD. LIMITED DHB HOLDINGS LTD. F C MARSHALL CORPORATION DIAL-A-ROSE (ALBERTA) LTD. F. SMOLKO HOLDINGS LTD. DIAMOND THERMAL COATING CORP. FAIRHOME CONSTRUCTION AND DESIGN CO. DIAMOND TRAINING STABLES CORPORATION LTD. DIANES' CREATIVE CRAFTS LTD. FAMILY ELECTRIC LTD. DIHART PRODUCTIONS INC. FAR EAST CENTRE LTD. DISPLAY WORLD STORE FIXTURES INC. FAR-NORTH APPLIANCE SERVICE LTD. DIVINO'S LIMITED FARMALL ALPACAS LTD. DOERKSEN CONSTRUCTION INC. FARMERS OWN FARMERS MARKET LTD. DOLLARS & SENSE INVESTMENTS LTD FAST TRACKS PERFORMANCE CYCLE & SLED DON CHRISTOFFEL SERVICES CORP. LTD. DON HISLOP TRUCKING LTD. FCS FINANCIAL COURIER SERVICE LTD. DONNIE'S AUTOS LTD. FENRICH OIL & GAS LTD. DONTAR CONSTRUCTION LTD. FERRARI LAND ADMINISTRATION LTD. DOUBLE J HOME REPAIRS LTD. FETA INVESTMENT LTD. DRAGANIUK PETROLEUM SALES LTD. FINANCIAL DEBT RECOVERY LIMITED DRAGG HOLDINGS LTD. FIRST CONTINENTAL BANCORP INC. DRAYTON VALLEY WILDCATS HOCKEY CLUB FIRST EXECUTIVE CENTRE LTD. DUCKS IN A ROW INC. FIRST NATIONS CONTRACT SERVICES LTD. DUFFER'S GOLF INC. FIVE STAR MOVING INC DUMEX TECHNOLOGIES LTD. FIVE STAR SAFETY CONSULTANTS INC. DUNCAN INTERNATIONAL TRADING INC. FIZZELL PROPERTIES INC. DUSTY ROSE RANCH (1984) LTD. FORBES FRASER WINES LTD. DYADCO ENTERPRISES LTD. FOREMOST TRACKED VEHICLES LIMITED DYNIQUE SPECIALTY ADVERTISING LTD. FORMULA TECHWEAR INC. E & C WRIGHT DEVELOPMENT LTD FORT ORNAMENTAL IRONWORKS LTD. E & K HESSLER FARMS LTD. FOUR WEST FREIGHT LTD. E.D. FRITZ HOLDINGS LTD. FOX COMMUNICATIONS INC. E.R.S. ENGINEERING AND MANAGEMENT LTD. FP ENERGY MANAGEMENT LTD. EAGLE ACCOUNTING CORPORATION FRATERNAL ORDER OF EAGLES CALGARY NH EALASAID'S SCOTTISH TOURS LTD. 3475 LADIES AUXILIARY EAST PEMBINA CONTRACTING LTD. FRED MORIARTY PROFESSIONAL EAST STAR RESOURCES INTERNATIONAL INC. CORPORATION EASTERN SLOPES MOUNTED SEARCH AND FRED NUDD AND ASSOCIATES INC. RESCUE SOCIETY FRED WAGNER HOLDINGS LTD. ECLIPSE TUBE & FITTING LTD. FREEDOM HOLDINGS INTERNATIONAL INC. ECLIPSE WELDING LTD. FRESH PASTA INVESTMENTS CORP. FROG LAKE LILY PAD DAY CARE SOCIETY

381 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

FT CLAREVIEW (1998) LTD. H & K LINE TRUCKING LTD. FULCO TELEMARKETING SERVICES INC. H G CAMP SERVICES INC. FULLER ELK FARMS LTD. H.G. DRYWALL LTD. FUN EVENT MANAGEMENT GROUP LTD. H.J.R. RESOURCES LTD. FUNK INTERIORS LTD. H.K. SCHILGER ENTERPRISES LTD. FUTURE'S DISABLED & HANDICRAFT HABAR MARKETING LTD. ASSOCIATION HACKETT OILFIELD CONST. LTD. FUYUN TRADING LTD. HAIR EMPORIUM INC. G & L LIGHT OILFIELD HAULING LTD. HALLAN OIL FIELD CONSULTING LTD. G. BISSCHOP ENTERPRISES LTD. HAMCO HOLDINGS LTD. G. ENGEL INVESTMENTS LTD. HANSON RANCH LIQUOR INC. G. MARSHALSAY AND ASSOCIATES LTD. HARDMAN SERVICES INC. G. MCC. COMPANY INC HARLAND ENTERPRISES CORPORATION G.B.C. TRUCKING INC. HARLECH EXPLORATION LTD. G.M. MINING, OILFIELD CONST. CONSULTING HARPO'S ITALIAN RESTAURANT LTD. INC. HARRIS SCIENTIFIC PRODUCTS LTD. G.P.D. INVESTMENTS INC. HARVEST HOUSE LODGE INC. G.W. TILE LTD. HASLEHURST INVESTMENTS INC. GADALLAH ENTERPRISES LTD. HAWKES HOT SHOT & PILOT SERVICES LTD. GALAXY MORTGAGE CORPORATION HEATHERCREST INTERIORS LTD. GAR-LYN TRUCKING LTD. HELI TECH SERVICES (CANADA) LTD. GARY S. POTTAGE PROFESSIONAL HELIOS HAPPENINGS INCORPORATED CORPORATION. HELPING HAND MONTESSORI LEARNING & GEL TECHNOLOGIES CORP. DEVELOPMENT CENTRE LTD. GENESYS CORPORATION HEMARUKA HAULING LTD. GEOSAN HOLDINGS LTD. HENRY WOLFS CONSULTING LTD. GEOTRAN CONSULTANTS LTD HERCULENE INVESTMENTS LIMITED GERARD GRAPHICS LTD. HERITAGE IMAGE LIBRARY INC. GIBB & GIBB SPORT, EDUCATION & BUSINESS HFI HARDWOOD FLOORING INC. MANAGEMENT LTD. HGM HOLDINGS LTD. GIMTEX PETROCHEMICAL MAINTENANCE HI-TEC CUSTOM WOODWORKING LTD. CORPORATION HIGH PERFORMANCE POLYMERS INC. GIOVANNI COSTANTINI PROFESSIONAL HIGHVALE CONTRACTING LTD CORPORATION HM-KT CORPORATION GLEN PARK GAS PIPE LINE COMPANY HMR INVESTMENTS INC. LIMITED HOBBCO CONSTRUCTION INC. GLENCREST PETROLEUM CORP. HOEPER GROUP INC. GLENMONT EQUITIES INC. HOFATT HOLDINGS LTD. GLENNAN ENTERPRISES LTD. HOLLY SPRINGS COMMUNITY LEAGUE GLENORA DENTAL CENTRE LTD. HOME EVOLUTION LTD. GLOBAL FIRE EQUIPMENT LTD. HOME PLAN GALLERY LTD. GLOBAL GOLF CORP. HOME POWER SYSTEMS LTD. GLOBESOURCE BROKERAGE SERVICES INC. HOONG FATT LTD. GLOBETEC CONSULTING INC. HORIZON COMMUNICATIONS INC. GOLD FIELD RESTAURANT MANAGEMENT HORSEPLAY PRODUCTS LTD CORPORATION HOUCHER CONTRACT OPERATING INC. GOLD NORTH CO. LTD. HOWLING MOON SOFTWORKS INCORPORATED GOLDEN EAGLE HUMANITARIAN SOCIETY HOWSYTH PETROLEUMS LTD GOLDEN PACIFIC HOLDINGS INC. HSK HOLDINGS LTD. GOOD 'N PLENTY LTD. HUMMER INVESTMENTS INC. GOURMET SECRETS INC. HUNT'S TRANSPORT LIMITED GOURMET TRADING CO. LTD. HUOLT ELECTRIC LTD. GRACE-FUL MOLDS INC. HUTTON, RADWAY & ASSOCIATES LTD. GRACENOTE INC. HYDROCARBON ELECTRIC CORP. GRAND CENTRE MINOR HOCKEY HYGGEN HOLDINGS INC. ASSOCIATION I.C.I. ENTERTAINMENT ENTERPRISES LTD. GRANDE AVENUE SERVICE LTD. I.C.W. ENTERPRISES LTD. GRASTAR DESIGN & DEVELOPMENTS LTD. IC IMPACT COMMUNICATIONS LTD. GREAT NORTHERN LEASEHOLDS LTD ICP ENERGY PARTNERS INC. GREAT WEST GOLF & INDUSTRIAL INC. IDYLWYLED MANAGEMENT CONSULTANTS GREATER VANCOUVER PERIODICALS LTD. LTD. GREATWHITE VENTURES INC. IFR PRECISION INSTRUMENTS LTD. GREENVALLEY RANCH LTD. IH HYDROCARBONS LTD. GREG OWENS ENGINEERING ENTERPRISES IKON CAPITAL, INC. LTD. IL CENTRO GOURMET ITALIAN FOODS & GREMLIN EXPRESS LTD. GELATO LTD. GRESH INTERNATIONAL INC. IMAGE ENGINEERING LTD. GROUP TRANS-ACTION BROKERAGE SERVICES IMF (INDUSTRIAL MECHANICAL FITTERS) INC. INC. IMT CANADA INC. GROVES MAINTENANCE SERVICES LTD. IN CASE OF LTD. GTO LEATHERWARE MFG. INC. IN-LINE HYDRAULIC LTD. GUARDIAN ANGEL EMERGENCY CARE INFERNO RECORDS INC. SERVICES INC. INFINITY GROUP TEMPLAR INC. GWB DRILLING LTD. INFINITY SOFTWARE SOLUTIONS INC. GWYNNE SCHOOL/PARENTS ASSOCIATION INSTANT GRATIFICATION PROJECTS LIMITED H & E MACLEOD CONTRACTING LTD INTEGRATED TERRESTRIAL SYSTEMS INC.

382 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

INTEN TRAINING GROUP INC. KEYSTONE CANADA CO. INTENCO ENERGY CONSULTANTS LIMITED KHAMBA ENTERPRISES LTD. INTER-AMERICAN CLEANING SERVICES INC. KIDS JUMP BOUNCE HOUSE RENTALS INC. INTERACTIVE MARKETING INCORPORATED KIDSWORLD ENTERTAINMENT (ALBERTA) INTERCONTINENTAL SUMMIT RESOURCES LTD. INC. KIEWIT PIPELINES LTD. INTERCONTINENTIAL CONTRACTING LTD. KILLAM TIRE & RUBBER LTD. INTERLANDBANK OF CANADA CORP. KINGFISH CONTRACTING LTD. INTERNATIONAL BUSINESS ASSOCIATION OF KINTETSU INTERNATIONAL EXPRESS EDMONTON (CANADA) INC. INTERNATIONAL FITNESS CONSULTANTS LTD. KINTETSU WORLD EXPRESS (CANADA) INC. IRON HORSE SECURITY INC. KIRCH'S CARTAGE LTD. IRONWOOD FINANCIAL SERVICES INC. KLASSEN SECURITY INC. ISBRANDT LAND CORPORATION KNICKERS 'N LACE INC. IVEY CONTRACTING LTD. KNIGHTS' CLUB LTD. J & B BROWN HOLDINGS LTD. KNOTTWOOD TIRE SERVICE INC. J & D FARMS LTD. KNT WALKER HOLDINGS INC. J & D HOLDINGS (1996) LTD. KOCAY TRUCKING LTD. J & J BUCKLEY INC. KOCH-GE BODY EXCLUSIVES LTD. J & R MOTORS LTD. KOR-TEX INTERNATIONAL LTD. J. ARON RESOURCES COMPANY KOSOWAN DEVELOPMENTS (FORT J. SMITH, W. CUMMING ASSOCIATES LTD. MCMURRAY II) INC. J.B.T. HOLDINGS LTD. KRISTA. L. ELECTRIC LTD. J.D'S BROOKSIDE TRAVEL LTD. KROLL HOLDINGS LTD. J.W. BOBCAT SERVICES LTD. KRS CORPORATE PROMOTIONS INC. JACQUES RAYMOND SYSTEMS CORPORATION KRUGER TRUCK LINE, INC. JADE MECHANICAL SERVICES LTD. KRZYSZTOF WIECZOREK PROFESSIONAL JALARCO, INCORPORATED CORPORATION JAMESCRAFT DEVELOPMENTS LTD. KUELEASE INC. JAMFER HOLDINGS LTD. KUSTOM ART ENTERPRISES INC. JAMIESON'S EQUIPMENT LTD. L & L RENOVATIONS LTD. JASMINE FOREST CORPORATION L & N AUTOMOTIVE MACHINE LIMITED JDN PLUMBING HEATING & GAS FITTING LTD. L B J TRUCKING LTD. JESMOND INVESTMENTS LTD. L L T D PROPERTIES LTD JETEE INDUSTRIES LIMITED L.J. BOYER INCORPORATED JJE ENTERPRISES LTD. L.S. ENTERPRISES INC. JM GENERAL CONTRACTORS LTD. LAB MECHANICAL LTD. JOHN GOW CONSULTANTS LTD. LAC HOLDINGS LTD. JOHN GRAY MOVING ENTERPRISES INC. LAC LA BICHE AND DISTRICT MUSIC JOHN'S MEN AND BOYS WEAR LTD FESTIVAL ASSOCIATION JOHNSTON SAFETY MANAGEMENT INC. LAC LA BICHE E.C.S. ASSOCIATION JOLDAN SERVICES INC. LACOMBE REALTY LTD. JONES BROTHERS TRUCKING, INC. LAGAVULIN SYSTEMS INC. JOSHUA HOUSE SOCIETY LAMDON PROPERTIES LTD. JR'S TILE & RENOVATIONS LTD. LAND-ROVER DEVELOPMENTS INC. JUBILEE FINANCIAL CORPORATION LANDSPOINT INVESTMENTS LTD. JUBY CONSULTING LTD LANGE-CON HOLDINGS LTD. JUMPSTART SALES & MARKETING INC. LANGLANDS RESOURCES LTD. JUNIOR ATHLETIC WEAR STORE LTD. LANMARK TOWERS & COMMUNICATIONS JWD TRANSPORT LTD. LTD. K & H UNITED CO. LTD. LANTRA COMMERCIAL ENTERPRISES LTD. K. SHOKER INC. LARAPINTA INC. K. T. (KEN) MACLEAN LIMITED LARK V. MCINNIS ACCOUNTING SERVICES K.D.R.J. SERVICES LTD. INC. K.E.E.N.S. CO. INTERNATIONAL INC. LARRY HAHN REAL ESTATE LTD. K.L.S.T. HOLDINGS LTD. LARRY PURPUR GOLF SALES LIMITED KAIROS CONSULTANTS INC. LAST CONTRACTING & REFORESTATION LTD. KAKWA RIGHT-OF-WAY CONSULTING LTD. LATIN AMERICA UNITED SOCCER CLUB KAMMA POLYMERS LIMITED LAUNCHPILOT. COM INC. KANATA CLEAR SPRING WATER INC. LAUSEN FARMS LTD. KANE LOGGING LTD. LAW-SUN STOCK FARM LTD KAPAPA SOFTWARE INC. LBM ENTERPRISES INC. KARRINGTEN CONSULTING LTD. LEARN TO READ LTD. KASKITAYO TAE KWON-DO CLUB LEDUC DRY CLEANERS LTD KASUALS LTD. LEE LORENZEN TRUCKING LTD. KATHMER OILFIELD HOTSHOT SERVICES LTD. LEELAND FINANCIAL GROUP LTD. KAY-MAT HOLDINGS INC. LEGACY REAL ESTATE INC. KCJ HOLDINGS LTD. LEITH BUSINESS DEVELOPMENT INC. KELBACORP MANAGEMENT LTD. LEON-RAM ENTERPRISES INC. KELMAN INVESTMENTS LTD LES ENTREPRISES QUENETIC LTEE. KEMACOAT INTERNATIONAL (WESTERN) INC. LESBIAN MOTHERS SUPPORT SOCIETY OF KEN WEAVER HOLDINGS LTD. ALBERTA KENN VOSS SALES INC. LINCOLN COUNTY OILFIELD SERVICES LTD. KENTHEL PETROLEUMS LTD. LINMIC HOLDINGS INC. KEY LOGISTICS (CANADA) CORP. LINMOR INC. LIQUID SUGARS, INC.

383 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

LITE RV CANADA LTD. MCGUIVER SERVICES INC. LITECOR ELECTRIC LIMITED MCS COMPUTER SOLUTIONS INC. LITTLE ANGEL NETWORK INC. MDL INDUSTRIAL CONSTRUCTION LTD. LITTLE BEIJING CAFE CORP. ME-LI HOLDINGS LTD. LITTLE SUCKER VACUUM TRUCK SERVICE MECHANICAL ADVANTAGE MAINTENANCE LTD. SERVICES LTD. LITTLE'S RANCHING CO. LTD. MEDICI MINERAL CORPORATION LOGAN DRILLING LIMITED MEDICINE RANCH LTD. LOGAN WEST LTD. MEDICORP LTD. LONG RIDER HOLDINGS LTD. MEGABYTE'S SOLUTIONS LTD. LONGRIDER COACH INC. MEGAPOD ENTERTAINMENT CORP. LORECO GROUP ARCHITECTURE INC. MEHTA TRADING INTERNATIONAL INC. LOVELL OILFIELD SUPERVISION LTD MEIJER CONTRACTING (1996) LTD. LSG INVESTMENTS INC. MELENKA SOFTWARE SERVICES, INC. LUND OIL, INC. MENDARO JANITORIAL SERVICES LTD. LYNNWOOD VIDEO LTD. MERCURY ENERGY CORPORATION M. JACQUES INC. METIS ECONOMIC DEVELOPMENT M.C.M. CORP. CORPORATION M.J. BANACK HOLDINGS LTD. METRO CAPITAL MANAGEMENT INC. M.J. UNIVERSAL HOLDINGS LTD. MG DEVELOPMENTS INC. M.L.K. CONSTRUCTION AND LEASING LTD. MICHAEL ECKLUND & ASSOCIATES LTD MA3C INVESTMENTS INC. MICROMEDIA SOLUTIONS INC. MABEN CONSULTING LTD. MID-WEST BORING SERVICES LTD. MACDONALD MANAGEMENT SERVICES LTD MIGRATION CAPITAL (HUNGARY) LTD. MACLEOD CAFE INC. MIKE B. DUNCAN ENTERPRISES LTD. MADCAT INDUSTRIES INC. MILLDENT LTD. MADENTA INC. MILLER TRUCKING LTD. MAG TITE MINERALS INC. MISSION INDUSTRIAL SERVICES LIMITED MAGNA INVESTMENT CORPORATION MK BANKS HOLDINGS LTD. MAGNETIC RESONANCE CENTRES OF CANADA MODERN ARNIS ASSOCIATION OF ALBERTA INC. MOGUL RESOURCES LTD. MAGNETIC WELLNESS GROUP INC. MONTCLAIR CONSOLIDATED RESOURCES MAGNUM COMMUNICATION SOLUTIONS INC. LTD. MAGPAD "+" TRUCKING LTD. MOONLORE BEVERAGE CORPORATION MAH POY DEVELOPMENT LIMITED MOOSEHEAD SENIOR ATHLETIC ASSOCIATION MAKAR FIELD REFRIGERATION & MORAINE EQUITIES LTD. AIRCONDITIONING (1989) LTD. MORRIS GARAGE LTD. MAKE BELIEVE SOLUTIONS INC. MORRISON SCIENTIFIC PROBLEM SOLVING MALCOLM W. FAST PROFESSIONAL INCORPORATED CORPORATION MOTIVATIONAL MEDIA ASSEMBLIES MALDEN HOLDINGS LTD (CANADA) INC. MALIBU MANAGEMENT INC. MOUNTAINVIEW GROUP INC. MANAGRA RESOURCES LTD. MURFORD DEVELOPMENTS LTD MANGO HOLDINGS LTD MUSCLEHEADZ FITNESS LTD. MANNING RIDGE DEVELOPMENT MYLONAS PETROLEUM LTD. CORPORATION N.R. HAMILTON DESIGN LTD. MANUELA PIPELINE (1980) LTD. NAIDOO ENTERPRISE LTD. MAR MAK INDUSTRIES INC. NALDER LAND SERVICES INC. MARCLIFFE RESOURCES LTD. NAMUR LAKE ENTERPRISES LTD. MARGARET B. TRUCHAN PROFESSIONAL NASMARK INC. 2001 JAN 12. CORPORATION NATIONAL SEXUAL HEALTH SERVICES INC. MARIGNANE HELICOPTER SERVICES LTD. ND GAS & DIESEL REPAIRS LTD. MARJO INVESTMENTS INC. NESS POINT ENTERPRISES INCORPORATED MARKUS CONTRACT OPERATING LTD. NEW HORIZONS UNLIMITED PERSONAL MARLIN PERFORMANCE SUPPORT SYSTEMS DEVELOPMENT ASSOCIATION INC. NEW PARADIGM GAS TREATING INC. MARQUARDT TECHNOLOGIES INC. NEW WORLD VENTURE CORP. MARTINEAU & SONS LTD NEWBRIDGE DISTRIBUTORS LTD MARUK PHYSICAL THERAPY INCORPORATED NEWSLINK NETWORK CORPORATION MARY LAURENCE CONSULTING LTD. NGHIEM INVESTMENTS INC. MASSAGE FOR HEALTH THERAPY CLINIC INC. NINETEEN NINETY CLOTHING COMPANY INC. MASSEY & CO. LTD. NNOVATION LEARNING GROUP INC. MASTER & DAMES HAIRSTYLING LTD. NOODLE AN SPECIAL LTD. MASTER MANAGEMENT LTD NORMS GAS BAR LTD. MASTER VACUUM (1997) LTD. NORTH AMER/CAN FINANCIAL CORPORATION MASTERCRAFT MANAGEMENT LTD. NORTH EAST ALBERTA UPGRADER MATOL (EDMONTON) DISTRIBUTORS' MANAGEMENT LTD. ASSOCIATION NORTH ENVIRONMENTS LANDSCAPE MATRIDIGM CONSULTING GROUP INC. ARCHITECTS LTD. MAXIMUM ELECTRIC SYSTEMS LTD. NORTH PEACE MUSEUM SOCIETY MAXIMUM IMPACT FITNESS SERVICES LTD. NORTHLAND FOREST PRODUCTS LTD MAXWELL TAYLOR'S GRILL INC. NORTHWESTERN MECHANICAL MAZBACH FURNITURE LTD. INSTALLATIONS LTD MBM BUILDERS LTD. NORTHWOOD CONTRACTORS INC. MCCOY CONTRACTING LTD. NOVA BANCORP RESOURCES CORPORATION MCDICKEN & ASSOCIATES INC. NOVAPORT ENTERPRISES INC.

384 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

NU-WAY CONSTRUCTION INC. PLUMBING & HEATING BY MIKE INC. NUTEX POLYMER CORP. PLUMBING WORLD LTD. O'NEIL TECHNOLOGY SERVICES LTD. POCKETWATCH PRODUCTIONS INC. O.M.A. CO. LTD. POLARIS EQUIPMENT COMPANY LTD OASIS LAND SERVICES INC. POLO ALBERTA LTD. OBSIDIAN CORPORATION POLYPAK INDUSTRIES INC. OCHA HOLDINGS LTD. PORTAL IMPORT & EXPORT LTD. OIL PATCH PHOTOGRAPHIC LTD. PORTWAY MOTORS LTD. OKANAGAN RESOURCES LTD. POWER PLAY PRODUCTIONS INC. OLEUM INVESTMENTS LTD. POWERSCREEN OF CANADA (WESTERN) LTD. OMNIKA COMPUTER CORPORATION PRANX HOLDINGS INC. OPTIMUM POWER & ELECTRIC INC. PRECISION CAMERA SERVICE LTD ORBIT PIPELINE SERVICES LTD. PRECISION WELDING AND FABRICATION INC. ORCA STRAIGHTS INVESTMENTS INC. PREFERSOFT SOLUTIONS CANADA INC. ORCHID SOCIETY OF ALBERTA PRELUDE DEVELOPMENTS LTD. ORGANIC EARTH INC PRESCOTT CONSULTANTS LTD. OSC MANAGEMENT INC. PRIESTNER ALLINGER CONSULTING INC. OVAL TRACK RACING ASSOCIATION PRIME AUCTIONEERS, INC. OWENS, WRIGHT MANAGEMENT INC. PRIME CITY CORP. OWL WOODCRAFT LTD. PRIMELAND INTERNATIONAL DESIGN & OYPC AMALCO INC. DEVELOPMENT CORPORATION P & G RENTALS LTD PRINCE TRUCKING LTD. P & G WATERS CONSULTING LTD. PRIORITY BEVERAGE MARKETING LTD. P & H BLOMME DISTRIBUTORS LTD. PRISM HELICOPTERS LTD. P A PETERS WELDING LTD. PRISTINE BOTANICALS MANUFACTURING P.H.P. CONSULTING SERVICES INC. LTD. PAC-RIM INTERNATIONAL CORP. PRO-5 CONSULTING LTD. PACIFIC OCEAN EXCLUSIVES INC. PRO-CARB DISTRIBUTORS INC. PAIRADICE MUSIC INC. PRO-EXPAT CONSULTING LTD. PALCOR DEVELOPMENTS LTD. PRO-LINE FLOORING (1998) INC. PALCOR MANAGEMENT LTD. PROBITY OCCUPATIONAL HEALTH & SAFETY PALM ACRES LTD. INC. PALMER JARVIS DDB INC. PROCHINSKY BROS. 1996 INC. PANTHER REALTY INC. PROFESSIONAL SYSTEMS INTERNATIONAL PAPERBOYS, FISH & CHIPS, EGGROLLS & ART INC. LTD. PROSEAL CONTRACTING INC. PAPP'S TRUCKING LTD. PROTECH AUTOMOTIVE SPECIALISTS LTD. PARADISE VALLEY LOG HOMES INC. PROTOCOL HOLDINGS (ALBERTA) INC. PARAMOUNT CONSULTING LTD. PROTOCOL PROPERTIES (ALBERTA) INC. PARHELION INDUSTRIES LTD. PROVIDENCE PROPERTIES LTD. PARK COMPUTER SOLUTIONS INC. PSI PATENT SAFETY INC. PARKLAND RELOCATION SERVICES LTD. PUNJAB TV NETWORK INC PATS LTD. QINGGUI AUTOMATION LTD. PATTERSON HOLDINGS INC. QTEAM TECHNICAL SERVICES INC. PAUL BAKER'S WELDING LTD. QUALBERRY CONTRACTING LTD. PAUL BAND CULTURAL SOCIETY QUESNEL HIAB SERVICE LTD. PAUL FIRST NATIONS STAY-IN-SCHOOL QUEST FOR ADVENTURE LTD. ASSOCIATION QUEST INC. PC TECHNICAL SUPPLIES INC. QUEST OILFIELD SERVICES INC. PEARSON MECHANICAL LTD. QUESTNET COMMUNICATIONS LTD. PEDERSON EQUIPMENT LOCATERS INC. QUICKSILVER DELIVERY SERVICE LTD. PEGASUS INTERNATIONAL INC. QUINTESSA CORP. PEGUN CONSTRUCTION LTD. R C S MECHANICAL SERVICES LTD. PELENSKY'S RENOVATIONS LTD. R G L AUTOMOTIVE SERVICES LTD PELLA CORPORATION R T R INDUSTRIAL INSULATION LTD. PENDER CAPITAL CORP. R. L. GEALS TRUCKING LTD. PENDULUM CLOTHING CO. (1985) LTD. R. OLSEN WELDING LTD. PEOPLE MATTERS INC. R. S. H. INVESTMENTS INC. PERCY DEVELOPMENTS LTD. R. V. MILLS & ASSOCIATES LTD. PERPETUAL MOTION INCORPORATED R.A.M. LIGHT OILFIELD HAULING LTD. PERSONAL TOUCH HAIR CARE LTD. R.H. GUAN INVESTMENTS INC. PETER JEPP PROFESSIONAL CORPORATION R.I.S. CONSULTING CORP. PETRO ALL REFINERY SERVICES LTD. R.O.F. CONSULTING LTD. PETROLEUM SYSTEMS INTERNATIONAL LTD. RADIANT PLATE DRYING SYSTEMS INC. PHOENIX COMICS N.W. LTD. RAM-TECH LTD. PHOENIX INTERIOR DEVELOPMENTS LTD. RAMJET TRUCKING LTD. PINCHER CREEK AND DISTRICT MINOR RAMLAW HOLDINGS LTD SOCCER ASSOCIATION. RANGE COULEE HOLDINGS LTD. PINNACLE PROFESSIONAL SEMINARS INC. RAP SKI INC. PINNACLE TRADING INC. RAP SNOWBOARD INC. PIZZA JOE'S FAMOUS PIES INC. RAPID PRINTING & REPRODUCTIONS LTD. PLANET ART INC. RAPID RENT-A-SKI LTD. PLASEESE SAFETY SERVICES LTD. RAVINE RAHA CO. LTD. PLASTENA INDUSTRIES LTD. RAYPATH RESOURCES LTD. PLATINUM DRYWALL LTD. RCLD HOLDINGS LTD. PLAYWORKS PLAYERS THEATRICAL GUILD RE-MA TRUCKING LTD.

385 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

RE/MAX A.C.A. REALTY LTD. SARTAN INVESTMENT LTD. READ INSTRUMENTS INC. SAUSAGE KING LTD. REAGAN CONSTRUCTION LTD. SCENTIMENTS FLORAL DESIGN INC. REANET (NORTHERN ALBERTA) INC. SCHEIRIS INVESTMENTS LTD. RED BLANKET CHILDREN SERVICES LTD. SCHNEIDERS MOVING LTD. REGAL WELDING INC. SCHWOOL HOLDINGS LTD. RENAISSANCE DESIGN GROUP INC. SCOULAR CANADA, LTD. RENEGADE INVESTMENTS LTD. SEAL WATERWORKS LTD. RENTON RESOURCES LIMITED SEASONAL COMFORT INSULATION (ALBERTA) REPUTABLE PROPERTY MANAGEMENT LTD. LIMITED SEATECH METAL FAB. LTD. RESCOM ELECTRICAL LTD. SEAVENTURE RESOURCES LTD. RESEARCHTECH INC. SENSEICORP LTD. RICHWELL DEVELOPMENTS LTD. SERCEL ELECTRONICS OF CANADA LIMITED RICK H. HEMMINGSON PROFESSIONAL SERVAL MANAGEMENT INC. CORPORATION SEVEN AIR INC. RICK WILDE ENTERPRISES LTD. SEWARD TRANSPORT LTD. RIDER TRAVEL CORP. SHADY GROVE CABINS AND TRAILER PARK RIG CHASERS INC. LTD RIGHT O'WAY COMMUNICATIONS SHAMROCK INDUSTRIES LTD MANAGEMENT INC. SHARP AUTO TRIM INC. RIGHT WAY AUTO DECOR & SIGNS LTD. SHAUNCEY'S TRUCKING LTD. RIMBEY AREA HOG BARN CHALLENGE SHEEP RIVER BAKERY LTD. ASSOCIATION SHEHTAH DRILLING LIMITED RIPLEY STAINLESS LTD. SHENFIELD ENTERPRISES INC. RISTORANTE LA LUNA ROSSA LTD. SHEP'S LABOUR & MECHANICAL SERVICES RIVER COUNTRY EMPORIUM INC. INC. RIVER RIDGE ESTATES (ALBERTA) CORP. SHERWOOD GARDENS & GREENHOUSES LTD. RIVERBEND ATRIUM ONE INC. SHOPPER'S R.V. & AUTO SALES INC. RJL TRANSPORTATION LTD. SHR ENGINEERING INC. ROAD PIRATES AUTO DETAILING LTD. SIDCO EQUITIES LTD. ROADRUNNER CUSTOM DRYWALL SERVICES SIENNA RIDGE ESTATES INC. INC. SIGN A-LOT SIGNS LTD. ROADRUNNER SALES INC. SILVER BEAR VENTURES INC. ROBERTSON FOOD CONSULTANTS LTD. SILVERADO FOOD SERVICES LTD. ROBNIC HOLDINGS LTD. SIMPLE DESIGNS INC. ROCK TECH ENTERPRISES LTD SIMPLY GOLF INC. ROCKINGHAM HOLDINGS INC. SIN-CAN INTERNATIONAL BIOLOGICAL ROCKY MOUNTAIN BUILDING SYSTEMS INC. SCIENCES INCORPORATED ROCKY MOUNTAIN GROUP INC. SINGKHONE SERVICES LTD. ROCKY MOUNTAIN RACEWAY PARK INC. SINGLETON'S NEWSMARKET CORP. ROCKY MOUNTAIN RAFTING LTD. SIS/RAINBOW LTD. ROCKY MOUNTAIN TRUCKS & EQUIPMENT SITE TECHNICAL SERVICES LTD. LTD. SITO ENERGY LTD. RON DEAN REALTY LTD. SKOTOKO CORPORATION RONDO INDUSTRIES INC. SKY-TECH INDUSTRIES INC. RONIN TECHNOLOGIES INCORPORATED SKYCO INTERNATIONAL LTD. ROSSANDER FOODS LTD SKYLINE STEEL REINFORCING LTD. ROSZELL ENTERPRISES INCORPORATED SLIPPERY OIL FIELD MAINTENANCE LTD. ROTTI EXPRESS INC. SLOCAL LTD. ROTWELL SECURITY SYSTEMS INC. SM INFORMATION CONSULTING SERVICE LTD. ROW RESOURCES LTD. SMART MONEY SEMINARS LTD. ROYAL FLOWERS INC. SNOCO HOLDINGS LTD. ROYAL FLOWERS LTD. SNOWHAWK INVESTMENTS INC. ROYBRIDGE INVESTMENTS LIMITED 2001 JAN SNOWY INVESTMENTS LTD. 04. SNOWY OWL TRANSPORTATION INC. ROYCE LIQUID WASTE LTD. SOLAR UTILITIES LTD. RUBUSKY HOLDINGS LTD SOLARA VENTURES INCORPORATED RUDEDOG CONSULTING INC. SOLDAN OIL & GAS MECHANICAL SERVICES RUNABOUT BOBCAT INC. LTD RUNDLE PLAY SCHOOL SOCIETY SOLO AMUSEMENTS INC. RUSSGO TRUCKING LTD. SONMOR CONSULTING LTD. RUSTIC.COM MARKETING GROUP INC. SONNY'S CONSULTING LTD. RUTH SINGER INVESTMENTS LTD. SONTA PAINTING LTD. S & L FINANCIAL LTD. SOTOS HOLDINGS LTD. S. NULLIAH HOLDINGS LTD. SOUND ADVICE PUBLISHING COMPANY INC. S.A.M. FUNDRAISING SOCIETY SOUTHERN LEBANESE ASSOCIATION OF S.I.A.M. CONSULTING INC. ALBERTA S.O.F. WHITE PAPER COMPANY LTD. SOUTHVIEW TRADING MANAGEMENT INC. S.O.S. COMPUTER REPAIR INC. SPACE SHIPS PLUS INC S.P. PLAZA HOLDINGS LTD. SPECTRUM PROCESS INDUSTRIES INC. SABELLI PETROLEUM CONSULTING LTD. SPEECH MAGIC INC. SALAD FACTORY CORP. SPRING MEADOWS DEVELOPMENT INC. SALLAND CONSTRUCTION LTD. SQUARE ONE BUSINESS BROKERS & REALTY SANDHOLM GENERAL STORE (1992) LTD. LTD. SANDY'S DOLLS & COLLECTIBLES LTD.

386 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

SQUARE ONE DEVELOPMENTS LTD. TGV CONSULTANTS LTD. SQUARE SIRCLE AMATEUR BOXING CLUB THALIA INVESTMENT CORPORATION STAMPEDE REFRIGERATION AND AIR THE ANTEROOM CORPORATION CONDITIONING LTD THE BEARCLAW GALLERY (1995) INC. STAN'S CARPENTRY LTD. THE BICYCLE MAN INC. STANAM INDUSTRIES INC. THE BROKEN SPUR SALOON LTD. STANDARD GEOPHYSICAL SERVICES LTD. THE CANADIAN GIRLS MUSICAL REVUE LTD. STANDARD MINING INC. THE CANDLE LIGHTHOUSE LTD. STANTON FARMS LTD. THE CAPITOL THEATRE OF HANNA LTD STARS ON SITE PRODUCTIONS LTD. THE CAR SALON LTD. STATER COMMUNICATIONS, INC. THE EDMONTON PARENT NEWSPAPER INC. STEV-LOCK COMPANY LTD. THE ELECTRONIC ARCHITECT LTD. STINNISSEN SERVICES LTD. THE FOREIGN FIXX INC. STRATEGIC INNOVATIONS INC. THE GLOBAL APPAREL GROUP INC. STRATEGIS VENTURES INC. THE GRAY SEEDING SYSTEMS CO. LTD. STRATHMORE AND DISTRICT YOUTH THE JAMES FINANCIAL GROUP INC. FELLOWSHIP THE JITTERY FILM COMPANY INC. STRATUM RESOURCES CORP. THE KINSMEN CLUB OF VERMILION STRAWBERRY CONSULTING INC. THE LEPINE VENTURES CORPORATION STREAKERLINE TRANSPORT LTD. THE NEW DAWN STAR DANCE & DELI LTD. STREM ENTERPRISES CORPORATION THE NEWTONIAN CORPORATION STRUCTURAL DIAGNOSTICS (1993) LIMITED THE ORIGINAL BURGER BARON LTD. STUART JAMES SADLER GOUGH THE OUTWEST (1997) CORPORATION PROFESSIONAL CORPORATION THE PINNACLE FINANCIAL GROUP INC. SUMMERSET RANCHING CO LTD THE RETI CHARITABLE FOUNDATION SUMMIT X INC. THE SALISBURY COMPOSITE HIGH SCHOOL SUN CANYON HOMES LTD. FOUNDATION SUNERGON INFORMATION SERVICES INC. THE STORYTELLER PROJECT INC. SUNNER HOLDINGS LTD. THE SUCCESS DEPOT LTD. SUNNY SOUTH VETERINARY SERVICES (1995) THE THREE HILLS AND DISTRICT RECYCLING LTD. SOCIETY SUNPEACE INVESTMENT INC. THE U OF A SKI CLUB SUNRIDGE CONTRACTING LTD. THERMOTECH ENERGY SYSTEMS LTD. SUNRISE RESIDENCE SOCIETY THICKWOOD HEIGHTS PRE-SCHOOL SUNSHINE INVESTMENTS INC. ASSOCIATION. SUNSHINE VILLAGE CORPORATION THICKWOOD MEDICAL BUILDING LTD. SUNTREE MANAGEMENT INC. THOR ENTERPRISES INC. SUPPLY MANAGEMENT INTEGRATORS LTD. THORLAKSON HOLDINGS LTD SUPREME MACHINE LTD. THREE B. INVESTMENTS LTD. SUREWAY INTERNATIONAL ELECTRIC INC. THREE-M MILLING SUPPLIES LTD. SURGITE RESOURCES LTD. THURMEIER RESOURCE EXPLOITATION INC. SURICO PRODUCTS CORPORATION TICKET DEFENCE PLEA'S INC. SWIFTSURE ENTERPRISES LTD. TIFFANY BUILDERS 1998 LTD. SYNCHRO INVESTMENTS INC. TIM POWELL TRUCKING LTD. SYSTEMS SERVICES CORP. TIMBER RIDGE MANAGEMENT LTD. T & G CONSTRUCTION LTD. TIMBERLINE FIREWOOD PROCESSING INC. T & L PAINTING & DECORATING LTD. TLA MANAGEMENT LTD. T & M FOREST PRODUCTS LTD TLC SUPPLIERS 1998 LTD. T & V PRODUCE WHOLESALE, INC. TNA ENTERTAINMENT CORPORATION T. J. MAH INVESTMENTS LTD. TNT CONTRACTORS INC. T. ROBERTSON CONTRACTING LTD. TONY OVERWATER INVESTMENTS INC. T.N.T. EXTERIORS LTD. TONY'S ELECTRIC CALGARY (1998) LTD. TABLE TALK (1999) INC. TOO HOT MUSIC INC. TAIGA FOREST PRODUCTS LTD. IN ITS TOPATEX CANADA LIMITED ENGLISH FORM TORC RESOURCES LTD. TAIHO ALBERTA LTD. 2001 JAN 05. TORNADO INVESTMENTS LTD. TAIT DISTRIBUTORS LTD. TORQUE CONNECTION INC. TAMY DEVELOPMENTS LTD. TOUCH WOOD CREATIVE WOODCRAFT INC. TANGO MAINTENANCE LTD. TRADEBANK OF SOUTHERN ALBERTA INC. TANIA ENTERPRISES LTD. TRAILMASTERS MOUNTAIN BIKE GUIDES LTD. TARLETON DENTAL ARTS LTD. TRANS GLOBAL HOLDINGS LTD. TARMACK INVESTMENTS LTD. TRANS GLOBAL TRANSPORTATION SERVICES TATE & LYLE NORTH AMERICAN SUGARS INC. LTD./LES SUCRES NORD-AMERICAINS TATE ET TRANSAMERICA MARKETING SERVICES INC. LYLE LTEE. TRANSENERGY MANAGEMENT INC. TAYLOR OILFIELD INTERNATIONAL LTD. TRI TECH OILFIELD SERVICES LTD. TAYLOR TRANSPORT SAND & GRAVEL LTD. TRI-CENTRAL HYDRO TRENCHING (1996) INC. TBT HOLDINGS LTD. TRIGON TRADING CORPORATION TEAPOT CONSULTING LTD. TRILOGY SYSTEMS CORPORATION TECHNICAL IMPRESSIONS LTD. TRIPLE SPRUCE SEED GROWERS & TECHNICARE HOLDINGS LTD. PROCESSORS INC. TECHNOLOGY MANAGEMENT GROUP INC. TRISH STENSON COUNSELLING AND TECHSERV INC. CONSULTING SERVICES INC. TELSYS COMMUNICATION LTD. TROPICAL RENOVATIONS LTD. TERRA FIRST, INC. TUCKER LAKE SAND & GRAVEL LTD. TERRY POLLARD CONSULTING INC. TUFF EQUIPMENT INC.

387 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

TUONER INVESTMENTS LTD. WESTERN PRO SOUND LTD. TURNER PUBLICATIONS LTD. WESTERN REFUELER SYSTEMS INC. TURNING POINT TRADING INC. WESTGATE TRADE INC. TWIN TOWERS PRODUCTIONS INC. WESTMOUNT INVESTMENTS INC. TWO PUTT HOLDINGS INC. WESTON CAPITAL CORPORATION INC. TZSOFT CORPORATION WESTVENTURES II PRODUCTIONS LTD. UKRAINIAN KONTAKT (EDMONTON) LTD. WETASKIWIN CHAMBER OF ECONOMIC ULTIMATE LEISURE & RECREATION DEVELOPMENT & TOURISM PRODUCTS LTD. WETASKIWIN COMPOSITE HIGH SCHOOL ULTIMATT BEDDING INC. STUDENTS' ASSOCIATION ULTRA-MED DEVELOPMENT INC. WETASKIWIN EMERGENCY MEDICAL UNIBEX ENTERPRISES INC. SERVICES LTD. UNIGLOBE OIL CORPORATION WETASKIWIN MOVERS & DELIVERIES LTD. UNIQUE BUILDING MAINTENANCE LTD. WEYER CORP INC. UNIQUE CAKES LTD. WHITE BREEZE DISTRIBUTORS LTD. UNITY IN DIVERSITY INSTITUTE OF CANADA WHITE DOVE DEVELOPMENTS CORP. UNIVERSITY HEIGHTS COMMUNITY WHITE MOON TRUCKING LTD. ASSOCIATION WHITE PAINTING & DECORATING LTD. UNIVERSITY OF ALBERTA MASTERS SWIM WHITE STAR INSTANT COVERAGE CORP. CLUB WHITECOURT ANSWERING SERVICE (1978) UPSTREAM INVESTMENTS LTD LTD UVAG HOLDINGS LTD. WHITECOURT COMMUNITY ASSOCIATION. V.C. VARVIS LTD. WHITESIDE-KEHOE HOLDINGS LTD. V.R.W. TRANS CANADA (EDMONTON) LTD. WHOLESALE RADIATOR LTD. VAELA TECHNOLOGIES LTD. WILD-NATURE CONSULTING LTD. VANGHAVEN FARMS LTD. WILDCAT RAVEN THEATRE SOCIETY VECTOR CONSTRUCTION MANAGEMENT INC. WILDFIRE CONTRACTORS ASSOCIATION VENTURE CAPITAL FUNDING INC. WILDFIRE RACING STABLES LTD. VEPCO SALES AND MANUFACTURING INC. WILDFLOWER CARPET, INC. VERHEYDE DENTAL LABORATORY LTD WILFS ELECTRIC LTD. VICMAR CONTRACTING INC. WILLIAMS HOTSHOT SERVICE LTD. VICTORIA GAS LTD. WILLOW GROUP INC. VIRLAR INC. WILLOW-Q EXPLORATIONS LTD. VISIONWALL INSTALLATIONS LTD. WINDCRAFT CORPORATION VISTA VIEW GARDENS CORPORATION WINDOWHILL HOMES INC. VISTULA DEVELOPMENT CO. LTD. WINSTON VENTURES INC. VISUAL INSPECTION TECHNOLOGIES INC. WIRED MUSIC (WESTERN) LIMITED VOLL FARMS LTD. WISE FOODS LTD. VOYTEK'S CONSULTING LTD. WITHROW COMMUNITY ASSOCIATION W A T ENTERPRISES INC. WOLF FINANCIAL SERVICES INC. W.B. DEGNER CONSTRUCTION LTD. WOLFE RIDGE CUSTOM TRANSPORTATION W.L. LOUIE PROFESSIONAL CORPORATION LTD. W.P. HOLDINGS CORPORATION WOLFE'S LANGLEY MAZDA LTD. WAH FUNG COMPUTER SERVICES INC. WOODLAWN FARMS INC. WALLINTIN HOLDINGS INC WOODMAN CORPORATION WALLISTER HOLDINGS LTD. WOODSTOCK INVESTMENTS INC. WANGO WORLD CORPORATION WORLD ORGANIZATION OF WRESTLING INC. WANUCH & WANUCH HOLDINGS INC. WRG RESOURCES LTD. WARD ALPINE GUIDING SERVICE INC. WRIGHT TECHNOLOGIES INC. WARNER TRUCKING (1998) LTD. WTM DIRECTIONAL CONSUTLING LTD. WASCO WHOLESALE CANADA LTD. X-STATIC ELECTRIC LTD. WATERFORD HOMES INC. X-TREME ELEMENTS CUSTOM OUTERWEAR WATERMARK FINE STATIONERY & GIFTS LTD. INC. WEATHERILL RESOURCES HOLDINGS LTD. XANADU STUDIO LTD. WEBCO MECHANICAL INC. XSORB CANADA INC. WELLPLUS PROJECTS CORPORATION YM INC. (SALES) WENEX RESOURCES LTD. YORK ENERGY (ALBERTA) LIMITED WEST HEATH VENTURES INC. ZAMA HOLDINGS LTD WESTBRIER INDUSTRIES LTD. ZANDER ENTERPRISES LTD. WESTCAN PETROLEUM ASSETS LTD. ZAROWNY MOTORS (ST. PAUL) LTD. WESTDEV INC. ZENARI ENTERPRISES LTD. WESTERN DOOR AND HARDWARE INC. ZREKO INVESTMENTS LTD. WESTERN MAP & AIR PHOTO SERVICES LTD.

388 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

CORPORATIONS DISSOLVED/STRUCK OFF/REGISTRATION CANCELLED

(On the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies' Land Act, Rural Utilities Act, Societies Act, Partnership Act) ______

2001 January 02 unless otherwise indicated 2001 January 02 unless otherwise indicated

0525448 MANITOBA LTD. 534482 ALBERTA LTD. 1046975 ONTARIO LTD. 534895 ALBERTA LTD. 105569 DEVELOPMENTS LTD. 534937 ALBERTA LIMITED 105572 ALBERTA LTD. 534980 ALBERTA LTD. 1971-1974 L.C.I. SPOTLITE REUNION SOCIETY 535031 ALBERTA LTD. 216880 ALBERTA LTD. 535097 ALBERTA LTD. 217096 ALBERTA LTD. 536042 ALBERTA LTD. 21ST CENTURY TRAVEL NETWORK ALBERTA 536047 ALBERTA LTD. INC. 536217 ALBERTA LTD. 223884 ALBERTA LTD. 536306 ALBERTA LTD. 2281881 MANITOBA LTD. 536916 ALBERTA LTD. 239179 ALBERTA LTD. 537062 ALBERTA LTD. 248900 ALBERTA LTD. 537173 ALBERTA LTD. 249185 ALBERTA LTD. 537237 ALBERTA LTD. 251294 ALBERTA LTD. 537522 ALBERTA LTD. 268091 ALBERTA LTD. 571605 ALBERTA LTD. 270199 ALBERTA LTD. 572111 ALBERTA LTD. 285977 ALBERTA LTD. 572124 ALBERTA LTD. 29576 ALBERTA LTD. 572152 ALBERTA LTD. 314039 ALBERTA LTD. 572267 ALBERTA LTD. 332585 ALBERTA LTD. 572441 ALBERTA LTD. 333333 ALBERTA LTD. 572487 ALBERTA LTD. 351441 ALBERTA LTD. 572707 ALBERTA LTD. 368119 ALBERTA LTD. 572974 ALBERTA LTD. 369188 ALBERTA LTD. 573115 ALBERTA LTD. 369246 ALBERTA LTD. 573380 ALBERTA LTD. 369488 ALBERTA LTD. 573728 ALBERTA LTD. 374230 ALBERTA LTD. 2001 JAN 10. 573846 ALBERTA LTD. 382592 ALBERTA LTD. 574151 ALBERTA LTD. 383031 ALBERTA LTD. 574230 ALBERTA LTD. 386839 ALBERTA LTD. 574273 ALBERTA LTD. 386899 ALBERTA LTD. 574347 ALBERTA LTD. 387112 ALBERTA LTD. 574827 ALBERTA INC. 400228 ALBERTA LTD. 574855 ALBERTA LTD. 405176 ALBERTA LTD. 574991 ALBERTA LTD. 405481 ALBERTA LTD. 575029 ALBERTA LTD. 405627 ALBERTA LTD. 575079 ALBERTA LTD. 405836 ALBERTA LIMITED 575097 ALBERTA LTD. 406078 ALBERTA INC. 575152 ALBERTA INC. 406099 ALBERTA LTD. 586736 ALBERTA LTD. 2001 JAN 15. 406178 ALBERTA LTD. 612921 SASKATCHEWAN LTD. 406189 ALBERTA LTD. 615765 SASKATCHEWAN LTD. 406258 ALBERTA LTD. 617229 ALBERTA LTD. 406339 ALBERTA LIMITED 617233 ALBERTA LIMITED 424130 ALBERTA LTD. 617273 ALBERTA LTD. 424391 ALBERTA LTD. 617292 ALBERTA LTD. 424426 ALBERTA LTD. 617441 ALBERTA LTD. 424442 ALBERTA LTD. 617553 ALBERTA LTD. 424943 ALBERTA LTD. 617710 ALBERTA LTD. 425311 ALBERTA LTD. 617910 ALBERTA INC. 425675 ALBERTA LTD. 618192 ALBERTA LTD. 425677 ALBERTA LTD. 618373 ALBERTA LIMITED 428211 B.C. LTD. 618401 ALBERTA LTD. 429782 B.C. LTD. 618423 ALBERTA LTD. 474-HOME RENOVATION CORP. 618429 ALBERTA LTD. 499049 ALBERTA LTD. 618557 ALBERTA LTD. 499341 ALBERTA LTD. 618633 ALBERTA LTD. 499855 ALBERTA LTD. 618635 ALBERTA LTD. 500780 ALBERTA LTD. 618686 ALBERTA INC. 501357 ALBERTA LTD. 618731 ALBERTA LTD. 501931 ALBERTA LTD. 618859 ALBERTA LTD. 533620 ALBERTA LTD. 619133 ALBERTA LTD. 534279 ALBERTA LTD. 619327 ALBERTA LTD. 534422 ALBERTA LTD. 619458 ALBERTA LTD. 534469 ALBERTA INC. 619636 ALBERTA LTD.

389 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

619812 ALBERTA LTD. 704537 ALBERTA LTD. 619943 ALBERTA LTD. 704638 ALBERTA INC. 619946 ALBERTA LTD. 704680 ALBERTA LTD. 63085 ALBERTA LTD. 704713 ALBERTA LTD. 660265 ALBERTA LTD. 704733 ALBERTA LTD. 660391 ALBERTA LTD. 731019 ALBERTA LTD. 2001 JAN 13. 660652 ALBERTA LTD. 745414 ALBERTA LTD. 660820 ALBERTA INC. 745495 ALBERTA LTD. 660899 ALBERTA LTD. 745817 ALBERTA LTD. 660949 ALBERTA LTD. 745823 ALBERTA LIMITED 660953 ALBERTA LTD. 745868 ALBERTA LTD. 660955 ALBERTA LTD. 746029 ALBERTA LTD. 661040 ALBERTA LTD. 746199 ALBERTA LTD. 661080 ALBERTA LTD. 746249 ALBERTA LTD. 661104 ALBERTA INC. 746317 ALBERTA LTD. 661214 ALBERTA LTD. 746471 ALBERTA LTD. 661220 ALBERTA CORPORATION 746476 ALBERTA LTD. 661311 ALBERTA LTD. 746491 ALBERTA LTD. 661516 ALBERTA INC. 746610 ALBERTA LTD. 661536 ALBERTA LIMITED 746615 ALBERTA LTD. 661875 ALBERTA LTD. 746863 ALBERTA LTD. 661884 ALBERTA LTD. 746930 ALBERTA LTD. 661887 ALBERTA LTD. 747069 ALBERTA LTD. 661922 ALBERTA LTD. 747149 ALBERTA LTD. 661959 ALBERTA LTD. 747369 ALBERTA LTD. 662204 ALBERTA LTD. 747401 ALBERTA LTD. 662306 ALBERTA LTD. 747426 ALBERTA LTD. 662388 ALBERTA LTD. 747622 ALBERTA LIMITED 662512 ALBERTA LTD. 748003 ALBERTA LTD. 662733 ALBERTA LTD. 748009 ALBERTA LTD. 68290 ALBERTA LTD. 748010 ALBERTA LTD. 691615 ALBERTA LTD. 2001 JAN 01. 748123 ALBERTA LTD. 699982 ALBERTA LTD. 748267 ALBERTA LTD. 701571 ALBERTA LTD. 748274 ALBERTA LTD. 701597 ALBERTA LTD. 748283 ALBERTA LTD. 701726 ALBERTA LTD. 748284 ALBERTA LTD. 701814 ALBERTA LTD. 748364 ALBERTA LTD. 701831 ALBERTA LIMITED 748393 ALBERTA LTD. 701850 ALBERTA LTD. 748449 ALBERTA LTD. 702067 ALBERTA LTD. 748593 ALBERTA LTD. 702261 ALBERTA LTD. 748676 ALBERTA LTD. 702485 ALBERTA LTD. 748680 ALBERTA LTD. 702487 ALBERTA LTD. 748751 ALBERTA LTD. 702536 ALBERTA LTD. 748759 ALBERTA LTD. 702557 ALBERTA LTD. 748781 ALBERTA LTD. 702563 ALBERTA LTD. 748898 ALBERTA LTD. 702649 ALBERTA LTD. 749083 ALBERTA LTD. 702668 ALBERTA LTD. 749107 ALBERTA LTD. 702873 ALBERTA LTD. 749190 ALBERTA LTD. 703000 ALBERTA LTD. 749216 ALBERTA LTD. 703002 ALBERTA LTD. 749411 ALBERTA LTD. 703031 ALBERTA LIMITED 749412 ALBERTA LTD. 703035 ALBERTA INC. 791409 ALBERTA LTD. 703089 ALBERTA INC. 791422 ALBERTA LTD. 703155 ALBERTA LTD. 791434 ALBERTA LTD. 703159 ALBERTA INC. 791488 ALBERTA LTD. 703162 ALBERTA LTD. 791561 ALBERTA LTD. 703202 ALBERTA LTD. 791572 ALBERTA LTD. 703335 ALBERTA LTD. 791621 ALBERTA LTD. 703385 ALBERTA LTD. 791629 ALBERTA LTD. 703509 ALBERTA LTD. 791641 ALBERTA LTD. 703543 ALBERTA LTD. 791716 ALBERTA LTD. 703579 ALBERTA LTD. 791747 ALBERTA LTD. 703582 ALBERTA INC. 791873 ALBERTA INC. 703585 ALBERTA INC. 791895 ALBERTA INC. 703586 ALBERTA INC. 791896 ALBERTA LTD. 703718 ALBERTA LTD. 791900 ALBERTA INC. 703720 ALBERTA LTD. 791910 ALBERTA LTD. 703730 ALBERTA INC. 791925 ALBERTA LTD. 703780 ALBERTA LTD. 791989 ALBERTA LTD. 703781 ALBERTA LTD. 792016 ALBERTA LTD. 703793 ALBERTA LTD. 792023 ALBERTA LTD. 704177 ALBERTA LTD. 792068 ALBERTA LTD. 704208 ALBERTA LTD. 792069 ALBERTA LTD. 704453 ALBERTA LTD. 792126 ALBERTA LTD. 704490 ALBERTA LTD. 792131 ALBERTA LTD.

390 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

792165 ALBERTA LTD. 908104 ALBERTA LTD. 2001 JAN 09. 792174 ALBERTA LTD. 991274 ONTARIO LIMITED 792204 ALBERTA LTD. A & C FARMS LTD. 792233 ALBERTA LTD. A-1 AERO LANDSCAPING LTD. 792253 ALBERTA LTD. A-1 KENT HANSEN - THE PLUMBER LTD. 792442 ALBERTA LTD. A-1 LIQUOR DEPOT LTD. 792538 ALBERTA LTD. A. DONNELL ARCHITECT LTD. 792578 ALBERTA LTD. A. J. WILLIAMS ARCHITECT LTD. 792610 ALBERTA LTD. A.B.S.M. CONTRACTING LTD. 792632 ALBERTA LTD. A.C. AIRCRAFT ENGINE OVERHAUL LTD. 792648 ALBERTA LTD. A.J.C. ENVIROTECH INC. 792659 ALBERTA LTD. A.J.D. CONSTRUCTION LTD. 792783 ALBERTA LTD. A.J.W. WELDING LTD. 792796 ALBERTA LTD. A.R. WILSON OILFIELD CONSULTING LTD. 792835 ALBERTA LTD. A1 COMPUTERS (LLOYDMINSTER) LTD. 792858 ALBERTA LTD. A1 COMPUTERS LTD. 792879 ALBERTA LTD. AAA VENDING SUPPLIES LTD. 792882 ALBERTA LTD. AB STUCCO & WIRING INC. 792919 ALBERTA LTD. ABANDONRITE ENVIRO SERVICES CORP. 2001 792975 ALBERTA LTD. JAN 01. 793001 ALBERTA LTD. ABRAHAM DAVID INVESTMENTS LTD. 793036 ALBERTA LTD. ACCU-LIFT EQUIPMENT LTD. 793071 ALBERTA LTD. ACHTEMICHUK DRYWALL LTD. 793121 ALBERTA LTD. ACTIONPRO FITNESS INC. 793188 ALBERTA LTD. AD-VENTURA 'N PAINTING INC. 793205 ALBERTA LTD. ADAMS TECHNICAL & ADMINISTRATION INC. 793228 ALBERTA LTD. 2001 JAN 03. 793328 ALBERTA LTD. ADK COMMUNICATION SERVICES INC. 793380 ALBERTA LTD. ADMINCO CONSULTING INC. 793392 ALBERTA LTD. ADR TRADE CORPORATION 793413 ALBERTA LTD ADVENTURPRISES INC. 793607 ALBERTA LTD. AE FORMING (1998) LTD. 793609 ALBERTA INC. AFM PROMOTIONS INC. 793649 ALBERTA LTD. AFRO-STARS SOCIAL AND CULTURAL CLUB 793664 ALBERTA LTD. AINSLIE ENTERPRISES INC. 793677 ALBERTA LTD. AIR & GAS COMPRESSION SYSTEMS LTD. 793690 ALBERTA LTD. AIRPAGE COMMUNICATIONS LIMITED 793696 ALBERTA LTD. AJ'S DELIVERY SERVICE LTD. 793821 ALBERTA LTD. ALAM HOLDINGS LTD. 793828 ALBERTA LTD. ALARK LTD. 793832 ALBERTA LTD. ALBERT AIREY TRUCKING LTD. 793841 ALBERTA LTD. ALBERTA BUSINESS BROKERS ASSOCIATION 793850 ALBERTA LTD. ALBERTA CANOE ASSOCIATION 793934 ALBERTA LTD. ALBERTA GATEWAY TRAVEL LTD. 793948 ALBERTA LTD. ALBERTA SEED POTATO GROWERS' 793952 ALBERTA INC. ASSOCIATION 2000 DEC 28. 793981 ALBERTA LTD. ALBERTA SUMMER THEATRE ASSOCIATION 793990 ALBERTA LTD. ALBERTA TRUCK AND CAR DRIVING SCHOOL 794024 ALBERTA LTD. LTD. 794025 ALBERTA LTD. ALIMENTS KRISPY KERNELS INC. 794066 ALBERTA LTD. ALLAN PEDERSON CARPENTRY LTD. 794070 ALBERTA LTD. ALLCAN MOBILE HOME BACKHOE SERVICES 794165 ALBERTA CORP. LTD. 794244 ALBERTA LTD. ALLIANCE TRADING COMPANY LTD. 794258 ALBERTA LTD. ALTA ROCK CONSTRUCTION LTD. 794283 ALBERTA LTD. ALTASOFT SOFTWARE INC. 794349 ALBERTA LTD. ALTATECH RESTORATION LTD. 794356 ALBERTA LTD. AMBOIS DEVELOPMENTS LTD. 794379 ALBERTA LTD. AMD MOBILE DATA CORP. 794495 ALBERTA LTD. AMISK VALLEY PASTURE ASSOCIATION 794539 ALBERTA LTD. ANIMAL INVESTMENTS INC. 794601 ALBERTA LTD. APOLLO TOWING SERVICE LTD. 794632 ALBERTA INC. ARCHIE'S MOTEL LTD. 794638 ALBERTA LTD. ARCON BUILDERS LTD. 794693 ALBERTA LTD. ARDASS LTD. 794730 ALBERTA LTD. ARGENTALL INC. 794843 ALBERTA LTD. ART IN HEAVEN INC. 800000 ALBERTA LTD. 2001 JAN 03. ART'S CLASSIC INC. 814691 ALBERTA LTD. 2001 JAN 03. ASHTALE LOGGING LTD. 820767 ALBERTA INC. 2001 JAN 10. ASIAN CANADIAN WRITERS WORKSHOP 835773 ALBERTA LTD. 2001 JAN 01. SOCIETY OF EDMONTON 858462 ALBERTA LTD. 2001 JAN 12. AT 3000 INC. 860634 ALBERTA LTD. 2001 JAN 06. ATLAS HOLDINGS INC. 889864 ALBERTA LTD. 2001 JAN 05. AUTOMAXX AUTOMOTIVE SALES INC. 892371 ONTARIO LIMITED AWADA TRUCKING LTD. 905042 ALBERTA INC. 2001 JAN 11. AWARD MEATS (1979) LTD.

391 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

AZORES SOCIAL SOCIETY CALGARY PLAZA SHOE REPAIR LTD. B & J IMPORTS LTD CALSON ENTERPRISES LTD. B & S WELDING INC. CALSPORT INC. B'S TRUCKING LTD. CALUMET DIVERSIFIED LTD. B. & T. OILFIELD ENTERPRISES LTD. CAMBIUM TIMBERSMITHING INC. B. D. BATES CONSULTING AND SURVEYING CAMPUS INCOME TAX ASSISTANCE LTD. CORPORATION B.D.M. BIO. LTD. CAN AM CRYSTAL ART INC. B.J'S Q CLUB & SPORTS LOUNGE LTD. CAN-AM LABORATORIES LTD. B.N. NICHOLSON CONSULTING SERVICES LTD. CANADA GEAR & DESIGN INC. BANFF INVESTMENTS LTD. CANADA JON LI NATURAL FOOD INC. BARBARA J. DESIGN CO. LTD. CANADA NUTRIMENT & HERBS INC. BASEMENT SYSTEMS MEDICINE HAT INC. CANADA'S BEST CARRIERS INC. BASF INC. CANADAWEST GENETICS INC. BASSANO VETERINARY CLINIC LTD. CANADIAN BATH SYSTEMS INC. BASTIAN MASONRY INC. CANADIAN BUSINESS NETWORK LTD. BAY BEVERAGES (1998) LTD. CANADIAN FRACMASTER VENEZUELA LTD. BAYSHORE LEASING CORPORATION CANADIAN GAS & ELECTRIC COMPANY LTD. BC CONTROLS INC. 2001 JAN 10. BC GAS UTILITY LTD. CANADIAN-POLISH BUSINESS SERVICE BEACH BROS. FLOOR COVERINGS LTD. CENTRE INC. BENCHMARK USA, INC. CANARD INVESTMENTS LIMITED BENEBANFF STORE INC. CANMORE CONTRACTING LTD BENIUK'S WELDING LTD. CANMORE PRIMARY MONTESSORI BENNETTS TRAVEL TIME INC. ELEMENTARY SCHOOL BEROKY INVESTMENTS LTD. CANPROTEC SECURITY LTD. BETHEL APOSTOLIC BIBLE INSTITUTE CAPRI NOTE INC. BETT CONSULTING INC. CAREER COMPASS INC. BEVERAGE DISTRIBUTORS, INC. CAREFREE INVESTMENTS INCORPORATED BEYOND 2000 SYSTEMS INC. CARNEGIE CAR-A-MEDIC LTD. BIG DOG MOVING INCORPORATED CARRERA AUTO BODY LTD. BIO NUCLEAR DIAGNOSTICS INC. CASCADE MOUNTAIN BOOKS INC. BLACK & VEATCH CANADA COMPANY CASCADE SPRAYBOOTH SERVICES LTD. BLACKFOOT CONSULTING LTD. CATHERINE E. DE METZ PROFESSIONAL BLACKFOOT DISABILITIES SOCIETY CORPORATION BLACKTHORN HOLDINGS LTD. CATRELL OILFIELD ENTERPRISES LTD. BLOUIN ELECTRICAL SYSTEMS CO. LTD. CAUL-US FREIGHT HAULERS INC. BLU-COLD REFRIGERATION INC. CEDAR STAR HOLDINGS LTD. BLUE FOX REALTY INC. CELEBRITY VENTURES LTD. BLUE GAS TECHNOLOGIES LTD. CELERY ROOT DESIGN CONSULTANTS INC. BLUE SKY DEVELOPMENTS INC. CEMENTHEAD CONSTRUCTION LTD. BOBCOCKS WELDING LTD. CENTAUR CONCRETE CONSTRUCTION CORP. BORAK MACHINES LTD. CENTRAL ALBERTA RECYCLING DEPOT LTD. BORDER COUNTY SPECIAL NEEDS SOCIETY CENTRAL MOVING & STORAGE LTD. BORN VENTURES INC. CHECK INNS LTD. BOWVET SERVICES INC. CHEHAYEB INVESTMENT CORPORATION BRAGG CREEK REGIONAL ADVISORY BOARD CHERBRIDGE CORP. ASSOCIATION CHERDAN CONSTRUCTION LTD. BRAMWELL OILFIELD CONSULTANTS INC. CHERRY LANE COMMUNITY ASSOCIATION BRAR ENTERPRISES INC. 2000 DEC 21. BRAYNE INVESTMENTS LTD. CHERWONICK DEVELOPMENTS LTD. BRENMAR COURT LTD. CHINOOK ELECTRONICS LTD BRI CONSULTING GROUP LTD. CHIZEN INSPECTION & SUPERVISION LTD. BRIMAXX MARKETING & ASSOCIATES INC. CHO'S ENTERPRISES INTERNATIONAL INC. BRONCO ELECTRIC LTD CHOY-CE INVESTMENTS LTD. BRONCO ENTERPRISES LTD. CIRCLE K TRUCK AND FARM LTD. BROOKVILLE INDUSTRIES LTD CISCO/COMPUTER INTEGRATED SYSTEMS BRUSCO TRUCKING LTD. CORP. BUDGET SUPER SAVE SERVICES LTD. CKD DRAPERY WHOLESALERS LIMITED BURGESS RANCHING LTD. CLARK YOUNG RESOURCES LTD. BUSES R' US LTD. CLASSIC EQUINE INSURANCE BROKERS LTD. BUSINESS RECOVERY ACTION TEAM INC. CLAUMARG INVESTMENTS INC 2001 JAN 05. C & C WELLSITE SUPERVISION LTD. CLAYMORE CONTRACTING LTD. C E MANZ & ASSOCIATES INC CLEAN CANN PORTABLES INC. C O N ENERGY INC. CLEAR SAILING IMPORT COMPANY LTD. C.E.S. OILFIELD CONSULTING LTD. CLINT KERR TRANSPORT LTD. C.P.W. VALVE & INSTRUMENT CO. LTD. 2001 CLOZZA HOLDINGS LTD 2001 JAN 15. JAN 01. CO-HO-EXPRESS DELIVERY LTD. C.V.T. OILFIELD SERVICES LTD. COBRA COMPLETION SYSTEMS INC. C.W.P. HOLDINGS LTD. 2001 JAN 01. COLIN R. DOUPE PROFESSIONAL CABLE HOLDINGS (ALBERTA) LTD. CORPORATION CACHET CONTRACTING LTD. COLORWISE HAIRCARE INC. CACTUS CAFE ROBSON LTD. COMPAX BUSINESS SOLUTIONS INC. CALGARY CONCRETE DESIGN LTD. COMPUTERS FOR LESS INC. CALGARY EXECUTIVE ASSOCIATION COMSOLVE INC. CALGARY MOTORCYCLE SERVICES LTD. CONNAUGHT BUILDERS LTD.

392 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

CONNECTIONS CANADA, CENTRE OF DUNCAN WAUGH LOGGING & CONTRACTING INTERNATIONAL EDUCATION INC. LTD. CONTINENTAL HOLDINGS LTD. DUNDEE CONTRACTING LTD. CONTROL MINERALS LTD. DUNDEE TECHNOLOGIES INC. COPPERWOLF CONSULTANTS INC. E-SCAPE SOFTWARE INC. CORAL ENERGY CANADA HOLDINGS INC. 2001 E. & F. FINANCIAL CONSULTING GROUP LTD. JAN 03. E. ANNE PUHL HOLDINGS INC. CORTEZ CONSULTING & MANAGEMENT LTD. E.A.P. PETROLEUM LTD. COSTCUTTER CLUB LTD. EAST COULEE ENTERPRISES LTD. COUTURE RENOVATION LTD. EASTGATE PRE-SCHOOL ASSOCIATION COVERS ALL STUCCO LTD. EAU CLAIRE (FAMILY) CHIROPRACTIC CRAFTY CROWS INC. (SPORTS) CENTRE (CLINIC) INC. CRANBERRY INVESTMENTS LTD. ECKVILLE SUPPLY LTD. CREATING YOURSELF INC. ECONO MUFFLER AUTO CENTRES LTD. CREATIVE ADVERTISING LTD EDMONTON CARPET CLEANERS LTD. CRITICAL PATH SERVICES LTD EDMONTON SOCIOLOGICAL SOCIETY 2000 CROOKED LAKE TRUCKING LTD. DEC 29. CROWCHILD VACUUM LTD. EDSON BOTTLE DEPOT LTD. CROWN LIFE INVESTMENT MANAGEMENT ELDER AUTO SHOPPE LTD INC. ELDY'S CONSTRUCTION & CONSULTING INC. CRYSTAL MOUNTAIN WATER COOLERS ELECTROTECH CORPORATION (EUROPE) LTD. ELITE INSTALLATION & RACING INC. CU TEL DIRECTCONNECT CANADA INC. ELK POINT PUBLIC LIBRARY SOCIETY CUSTOM FUEL AND EQUIPMENT SERVICE ELMCOR INVESTMENTS LTD. LTD. EMCO ENTERPRISES LTD. CUSTOM QUALITY WINDOWS & DOORS EMERY CONSTRUCTION LIMITED SPECIALIST INC. EMPLAN EMERGENCY PLANNERS LIMITED CYBER SOLUTIONS CORPORATION ENEX PROPANE LTD. CYGAR INDUSTRIES LTD. EQUINE TRADER INC. CZAPP ACCOUNTING LTD. ERIN MARKETING LIMITED D & D MEDIA LIMITED ESJ CONSTRUCTION LTD. D & E MAIL CONTRACTORS, INC. ESTLAN DEVELOPMENT ENTERPRISES LTD. D & E PROPERTY HOLDINGS INC. EUROPA CONTRACTING LTD. D. MCINTOSH TRUCKING LTD. EVER-CLEAR WINDOW CLEANING LTD. D.C.W.A. HOLDINGS LTD. EVERGREEN AIR MONITORING INC. D.J.M. INC. EVERGREEN VENTURES INC. DA & DH GOLF LTD. EXECUTIVE MANAGEMENT & REALTY LTD. DAC TRAINING INC. EXECUTIVE SOFTWARE INC. DANIEL BOLT & GASKET LTD. EXPERTECH CANADA LTD. DANWAY INVESTMENTS CORP. EXPRESSIVE SCREEN DESIGNS INC. DARECO CONSULTING LTD. EXTEND MAINTENANCE SERVICES LTD. DARON HOLDINGS LTD EXTREME INTERIORS INC. DATAGENETICS CORPORATION F.T.A. MANUFACTURING & WELDING LTD. DATAMAX SYSTEMS INC. FACTOR 5 ENERGY SOLUTIONS INC. DAVE'S WORK-TILL-U-DROP LTD. FAIRVIEW CAPITAL (1978) LIMITED DAVID & SONS FORESTRY LTD. FAJA EQUITIES INC. DAWNMILLCO LIMITED FAUST COMMUNITY HOUSING SOCIETY DAY-COR ENTERPRISES INC. FENNEL PRODUCTIONS LTD. DAYBREAK MINISTRIES OF ALBERTA FERTILE STAR ENTERPRISES LTD. ASSOCIATION FIRST CLASS INTERIORS & MANUFACTURING DECKS 'N' MORE LTD. LIMITED DEER MOUNTAIN OUTFITTERS INC. FIRST COMMERCE ENTERPRISES LTD. DEKE LEASE LTD. FIRST LEADER INVESTMENTS LTD. DENE BOREAL ENTERPRISES LTD. FIRST SUPERIOR OIL & GAS INC. DEREK NORTHCOTT TRUCKING LTD. FISHER ENTERPRISES LTD. DERRYL'S CONTRACTING LTD. FISHER RENOVATIONS LTD. DESERT HEAT ENTERPRISES LTD. FJV TRUCKING LTD. DESERT WIND RANCH LTD. FLYING COLORS AVIATION INC. DESIGN TILE INC. FM EXPRESS LTD. DESIGNS BY AMANDA INC. FOOTHILLS OPEN LANDS LTD. DEVCOR INVESTMENT CORPORATION FORT CHIPEWYAN TOURISM CORPORATION DFTS TECHNOLOGY INC. FORT MCMURRAY MUSHERS ASSOCIATION DG RENTALS LTD. 2001 JAN 05. DIGITAL MOTION TECHNOLOGIES INC. FOUR STAR ARENA'S LTD. DISCOVERY ZONE (CANADA) LIMITED FREE SPIRIT VENTURES INC. DISTINCTIVE SPORTS INTERNATIONAL INC. FRIENDS OF ELK ISLAND SOCIETY DITCH-WEBBER HOLDINGS LTD. FRIENDS OF THE FORTS - FORT GEORGE DIVERSIFIED MANAGEMENT SYSTEMS LTD. BUCKINGHAM HOUSE SOCIETY DON-ELVA HOLDINGS LTD. FTM INC. DOOR TO DOOR TRANSPORTATION LTD. FUGRO (CANADA) INC. DOUBLE INFINITY ENTERPRISES LTD. 2001 JAN G & T SERVICES LTD. 10. G K MCKENZIE CONSULTANTS LTD DOWELL MECHANICAL SERVICES LTD G. P. COSKEY PROFESSIONAL CORPORATION DRAYTON VALLEY CYCLING CLUB G. PRECIOUS & SONS LTD. DRYSTONE PROPERTIES LTD G.A.S. CONSTRUCTION INC. DRYWALL MOVER LTD. G.B. LESLIE LANDS LTD.

393 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

GALICIAN HOMES INC. INGLEWOOD HOUSING CORPORATION GARDEN CITY FERTILIZER (MAGRATH) LTD. INITIAL STITCHES INC. GARRECHT DRILLING CONSULTING LTD. INNOVATIVE LANDSCAPE DESIGN LTD. GEDDIE STEEL FABRICATION & CONSULTING INTELLIGENT SOLUTION (CALGARY) LTD. LTD. 2001 JAN 10. GEDECO GROUP INC. INTERMITRE S.A. LTD. GEORGE DORAN ROSZLER PROFESSIONAL INTERNATIONAL PIONEER CAPITAL CORPORATION CORPORATION GEORGE WATSON TRUCKING LTD. INTERNATIONAL SPY EQUIPMENT & SERVICES GERBAUTZ CONSTRUCTION LTD. INC. GLOBAL CANADIAN IMPORT & EXPORTS INC. INTERNETWORKING TECHNOLOGY & GLOBAL S.E.A. INC. INTEGRATION SOCIETY GLORY SYSTEMS INC. INTERTEL LTD. GOLD BAR SCHOOL PARENTS ASSOCIATION INTEXI EDITIONS CORP. GOLDEN ENERGY LTD. INVOMAX FINANCIAL INC. GOLDEN GEARS INC. IVERSON AUTOMOTIVES LTD. GOLDEN TOUCH HOSPITALITY SPECIALISTS J-WES HOLDINGS INC. INC. J. & M. BOCCIOLETTI SALES LTD. GRAINGER CANADA INC. J. A. MARTIN & SON MACHINERY LTD. GRANT'S WELDING (SHERWOOD PARK) LTD J. ATTRELL ASSOCIATES LTD. GRATE STEAKS FOOD COMPANY LTD. J. C. RUMOHR EXCAVATING LTD. GREYMAR CONSTRUCTION LTD. J. K. CRANG RANCHES LTD. GRIFFITHS INDUSTRIES INC. J. KEELAGHAN & ASSOCIATES LTD. GTO CABINETS LTD. J.C. & SONS LTD. GUAN HOLDING LTD. 2001 JAN 03. J.C. DOWN HOLE TOOLS (1999) LTD. GUARDIAN PACIFIC FINANCIAL CORP. J.J. RENT-CO. LTD. GUO SHU (ARTS OF CHINA) SOCIETY OF J.P. RESTAURANTS LTD. WESTERN CANADA J.W.J. INVESTMENTS LTD. 2001 JAN 15. GURNAM ENTERPRISES LTD. JACKSON MASONARY SERVICE LTD. H & R AUTOMOTIVE LTD. JADE HOLDINGS INC. H & R DRILLING INC. 2001 JAN 01. JALNA RESOURCES LIMITED H. L. CONSULTING INC. JAMES D. THOMSON PROFESSIONAL H. L. ELECTRICAL INSTALLATIONS LTD. CORPORATION HAMSON HOLDINGS LTD. JASPER ALPINE SNOWBOARD ASSOCIATION HARASYN WELDING LTD JAYAL STORES LTD HARLAND DESIGN/DRAFTING LTD. JENRON VENTURES INC. HARTFORD SECURITIES INC. JETRUK DISTRIBUTION CO. LTD. HARVEST INTERIORS LTD. JETTA CONSULTANTS LTD. HAVE SHOP WILL TRAVEL LTD. JOSY HOLDINGS INC. HAWK'S MECHANICAL LTD. JP GLOBAL GROUP INC. HEALTH CARE 2000 INC. JR EXTERIORS LTD. HERITAGE AUTOMOTIVE SUPPLIES LTD. JRD CONSTRUCTION LIMITED HERITAGE ENTERPRISES (FT. MCMURRAY) JUSTIN ENTERPRISES LTD. LTD. 2001 JAN 15. K.A.R. METALS & WIRES INC. HERMAN BROS., INC. K.G. STROME CONSULTING LTD. HI-TEK ERECTORS INC. KAINTAL HOLDINGS LTD. HIGH COUNTRY OILFIELD SALES LTD. KALBA INSPECTION/EXPEDITING SERVICES HIGH TOWER INVESTMENTS INC. INC. HIGHWOOD EMERGENCY MEDICAL SERVICES KALIA HOLDINGS INC. ASSOCIATION KANEMATSU (CANADA) INC. HIGHWOOD GROCERY CART LTD. KARL OIL & GAS CORPORATION HOBBEMA COMMUNITY STORES LTD KAZIM INC. HOCUS POCUS HOLDINGS LTD. KEITH CAKE TRUCKING LTD. HODGINS MENS WEAR LTD. KELCO LTD. HOGAN ENERGY CONSULTING CORP. KENNEY GROUP INC. HOLBORN INVESTMENT VENTURES LTD. KENTEX CONSTRUCTION SALES AND HOLM, HICKS, WHITE & ASSOCIATES LTD. SERVICES INC. HOME LEARNING INC. KEY MANAGEMENT SYSTEMS INC. HOP'S HANDBAG CO. LTD. KEY PERFORMANCE SOFTWARE SOLUTIONS HUNLEY CONSTRUCTION LTD INC. HUNT'S TOP HAT WEDDING FORMALS INC. KHALSA WOODCRAFTS LTD. HURRICANE CONSULTING INC. KIDS CLOTHES UNLIMITED (1995) INC. HYDRA PUMP MANUFACTURING LTD. KIM PAUL SAX & ASSOCIATES INC. I.E.S. CONTRACTING SERVICES INC. KIMARCO HEALTH SERVICES INC. IAN L. MEIKLE, PROFESSIONAL CORPORATION KISS KA U RANCH LTD. ICEQUAKE LTD. KKC CONSULTANTS INC. IDEAL HOMES GROUP LTD. KOBACO OILFIELD SUPPLY LTD. IDEAL WOOD INC. KODR RESOURCES LTD. IMPARTIAL MEDIATION INC. KOOBA KONTRACTING LTD. INDEPENDENT MICROFILM EQUIPMENT KOODARACK ENTERPRISES INC. SERVICES LTD. 2001 JAN 03. KRISHNA TRANSPORT LTD. INET CANADA SYSTEMS INC. KRUTECH CONSTRUCTION & MANAGEMENT INFINITE SERVICES LTD. SERVICES LTD. INFORMATION TECHNOLOGY RESOURCES KUHLEMEYER GEO-DYNAMICS LTD. INC. KUZINZ ENTERPRISES LTD. INFORMED COMPUTING INC. L. E. GENEST HOLDINGS LTD. 2001 JAN 03.

394 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

L.B. JAMES HOLDINGS LTD. MICRO GRAFIX CORPORATION L.J.M. SEISMIC LINE CLEAN-UP LTD. MICROFX TECHNOLOGIES LIMITED L.Y.D. HOLDINGS LTD. MIDLAND LUMBER COMPANY LIMITED LA CHEMISE LAPOINTE INC. MIDWAY GRANADA REDS INC. LACEY QUARTER HORSES LTD. MIKE BALOG ENVIRONMENTAL CONSULTING LADYBUG CHILD DEVELOPMENT CENTRE LTD. LTD. MIKE'S VALET PARKING SERVICES LTD. LAGAL LTD. MILANO RESTAURANT & PIZZA HOUSE INC. LALLY ENTERPRISES LTD. MILLENNIA HAIR COLLECTIVE LTD. LARRY'S ROOFING AND SHEET METAL MIRAGE PETROLEUM SERVICE LTD. COMPANY LTD. MITT SERVICES LTD. LARSON'S AUTOMOTIVE (1992) LTD. MO-TRANS LTD. 2001 JAN 13. LAURAN HOLDINGS LTD. MODERN FINISHING CARPENTRY LTD. LAURETTA'S DRAPERIES LTD. MODERN HOLDINGS LTD. LAWRENCE ENTERPRISES LTD. MOMSIE RESOURCES CORP. LBN LOCALNET COMMUNICATIONS (CANADA) MONACO ADMINISTRATIVE SERVICES LTD. INCORPORATED MOONSHINE BANDITS DANCE CLUB LEE-HAI GARAGE LTD. MOTHERS 2 BE INC. LENMAK INVESTMENTS LTD. MOUNTAIN MASONRY LTD. LIGHTSPEED DENTAL CANADA INC. MOUNTAIN MOBILE SERVICES INC. LIL ZAHARA CONSULTING LTD. MOUNTAIN MUSIC (CALGARY) LTD LINK DEVELOPMENTS INC. MSW DIAGNOSTICS INC. LIQUIVETS INC. MURCO MILLWORKS INC. LISKE HOMES INTERNATIONAL LTD. MYCARD RENOVATIONS LTD. LISZT CORPORATION LTD. N.K. JOHNSON HOLDINGS LTD. LIVING WORD CHRISTIAN BOOK STORE LTD. NANTON FABRIC BOUTIQUE LTD. LONE PINE RESEARCH & CONSULTING NAPCAN LUBRICATION LTD. CORPORATION NATIONAL CHEESE COMPANY (WESTERN) LORON DIVERSIFIED INC. LIMITED LUCKY STORES, INC. NATIONSWAY TRANSPORT SERVICE, INC. LUKWINSKI ENTERPRISES INC. NATIVE CALGARIAN SOCIETY LUX PETROLEUM LTD. NATVOR CONSULTING SERVICES INC. LWKB HOLDINGS INC. NEIS INSPECTION LTD. LYNDEL TRANSPORT LTD. NELSON DYNES & ASSOCIATES INC. LYNFIELD CONSULTING INCORPORATED NESTORUK LAND MANAGEMENT LTD. LYONS MACHINING LTD. NEVER SECOND HOLDINGS LTD. M & R HOLDINGS LTD. NEW YORK PROMOTIONS INC. M J R FILM CORP. NEWAGE COMPUTER INC. M S K DRAFTING SERVICES LTD NEWPATH MULTI-MEDIA DESIGNS INC. M.A. ZURYK RESOURCES INC. NEWTECH WELDING LTD. MACGREGOR CORPORATION NH CONSULTANTS INC. MAD DOG ELECTRICAL CONTRACTING & NICHOLL PROPERTY MAINTENANCE LTD. MAINTENANCE LTD. NIKOLAI PRODUCTIONS INC. MADISON BLUES GRAPHIC INC. NORAH C. GRAHAM PROFESSIONAL MAJEAU DRY GOODS LTD CORPORATION MAJESTIC K FARMS LTD. NORAM CAPITAL MANAGEMENT, INC. MANDER HOLDINGS (1980) LTD. NORDIC ADVANTAGE OF ONTARIO, INC. MANDLE NOZICK AGENCIES LTD NORMANDEAU LUNCHROOM SOCIETY MANNING KINDERGARTEN ASSOCIATION NORTH JUNCTION PRODUCTIONS INC. MAPES SUPERVISION & CONSULTING LTD. NORTH OF 63 LTD. MAPLE BROTHERS LTD. 2001 JAN 04. NORTH WOODS RESOURCES LTD. MARGARET E. UTLEY, PROFESSIONAL NORTHERN SALES CO LTD CORPORATION. NORTHWEST SEISMIC SURVEYS LIMITED MARINE INVESTMENTS LTD. NORWEST PAVING LTD. MARINE SEISMIC SERVICES LTD. NRG AUTOMATION LTD. MARKET RITE ASSOCIATES LTD. NU-ERA MARKETING & MANAGEMENT LTD. MARLENE NEWBERG D.V.M., VETERINARY NUTRIVENOUS PRODUCTS INC. SERVICES INC. NW CAPITAL CORPORATION MARMAX VENTURES INC. O'CONNELL & ASSOCIATES LTD. MARQUEE ENTERTAINMENT INC. O. J. BIEVER CONSTRUCTION LTD. MARTIN GOLDSTEIN PROFESSIONAL OMNI-TECH INC. CORPORATION ON-HOLD REAL ESTATE & DEVELOPMENT LTD MARY STRAWBERRY INVESTMENTS LTD. ONE CALL RENOVATIONS & INTERIOR MASTER/NCE PRIVATE PLACEMENT DESIGNS INC. MANAGEMENT (91-1) CORP. ONE M TIRE SALVAGE LTD. MATRIX COMPUTER SOLUTIONS LTD. ONION LAKE SPORTS, RECREATION AND MATTERS OF TASTE INC. CULTURE BOARD INC. MC CLINTON MOTORS LTD. OPAL DENTAL LABORATORIES INC. MCBRIDE CONSULTANTS LTD. OPTIMA REALTY INC. MCCLAIN CAPITAL CORPORATION INC. OUTWEST COOKHOUSE & CORRAL INC. MCGRATH OILFIELD OPERATING AND P & P EXPORT & IMPORT LTD. MAINTENANCE LTD. P C I M S CORPORATION MEDIA EDUCATION SERVICES LTD. P.C. KEIGHTLEY BUILDERS LTD. MEDICINE HAT AUTOBODY MANAGERS' P.C. LANG ACCOUNTING SERVICES LTD. ASSOCIATION P.R.C. ... THE PLANNING PEOPLE INC. MICHELINE HOLDINGS LTD.

395 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

PACIFIC CRANE INTERNATIONAL INC. R.W. SKLADAN HOLDINGS LTD. PACIFIC ENTERPRISES HAULING & HOT SHOT RADHA HOUSE SOCIETY SERVICES (1996) LTD. RANDOLPH OSWALD STANFIELD SWANSTON, PAGE ELECTRIC SERVICES LTD. PROFESSIONAL CORPORATION PAI LIN LI & ASSOCIATES LTD. 2001 JAN 05. RAVEN REAL ESTATE SERVICES LTD. PALLIDIN STEEL ENTERPRISES LTD. RAY NEUBAUER CONSTRUCTION LTD. PANDUR CONTRACTING LTD. RAYMOND STAMPEDE ASSOCIATION PANTHER MARKETING LTD. RAYNA-BREE QUALITY SERVICES LTD. PANTHER PETROLEUM LTD. RAYROCK RESOURCES INC. PAR-TOO DISTRIBUTORS INC. RE-SOURCE POWER (1998) LTD. PARKLAND PROCESSING INC. REAL MART INVESTMENTS LTD. PARKLAND SHARE SUPPORT SOCIETY REAVES CONSTRUCTION LTD. PARRAVANO HOLDINGS LTD. 2001 JAN 12. REBOUND RIG INTERNATIONAL LTD. 2001 JAN PASSVIEW CORPORATION 2001 JAN 05. 10. PAUL LUXFORD PROFESSIONAL REEL MOVIES INC. CORPORATION REFLEXIONS DANCE ACADEMY INC. PAWSIBILITIES INC. RELIABLE MARKETING INTERNATIONAL INC. PEAK FINANCIAL PLANNING LTD. RELOCARE INC. PENNZOIL PRODUCTS CANADA COMPANY/LA RENEGADE ENTERTAINMENT GROUP INC. COMPAGNIE DE PRODUITS PENNZOIL RESCUE APPLIANCE SERVICE LTD. CANADA RETAIL GALLERY INC. PETER'S CHICKEN DELI INC. RIDE-A-BOUT INC. PETRO-CONSULTANTS GROUP INC. RIDES - RIDING INSPITE OF DISABILITIES PETROLEUM REFUND CORPORATION EQUESTRIAN SOCIETY PETROMETRICS LTD. RIVERBEND TURKEY FARMS LTD PETROSTAR CONSULTING LTD. RIVERSIDE SPORTS (RED DEER) LTD. PHARM-A-DEL WHOLESALE LTD. RJC OFFICE MANAGEMENT LTD. PHARMATREND HERBALS INC. ROBBIE INVESTMENTS LTD. PHOENIX ENERGY INC. ROBFORD HOLDINGS LTD. PHOENIX MANAGEMENT INC. ROCKY FABRIC CENTRE LTD. PHOENIX SPORTS FOUNDATION LTD. ROCKY MOUNTAIN MOTORCYCLES PHOENIX TOOL & DIE INC. INCORPORATED PICKETT FENCE LTD. ROCKY MOUNTAIN ROCKS INC. PITCHFORK RANCHES LTD. ROLLERS BINGO ASSOCIATION PLANET EARTH DESIGN GROUP INC. ROSE HALLIS AGENCIES LTD PLANET SYSTEMS INITIATIVES INC. ROSS OILFIELD CONTRACTING INC PLUS 9 CONSTRUCTION LTD. ROXY'S OILFIELD SERVICES LTD. PODOLEX CORPORATION ROYAL GLENORA SPORTS FOUNDATION POLAR STEAM CLEANING LTD. ROYMONT PROPERTY FUND LTD. POLARIS WATER COMPANY INC. RRF CONSTRUCTION & CONSULTING LTD. POOLSIDER INTERNATIONAL INC. RUNNING WILD CORP. POPLAR RIDGE DEVELOPMENTS LTD. S & K YOO ENTERPRISES LTD. PORT-O-CALL HOLDINGS LTD. S & S SALES LTD. PORTIRIS INTERNATIONAL INC. S. G. SOROKAN PROFESSIONAL CORPORATION POWERCOMM TECHNICAL LTD. S. KOLLA PHYSICAL THERAPY SERVICES LTD. POWERMEDIA INC. S. M. DAVIS ENTERPRISES LTD. PRACTICAL SYSTEMS LTD. S.K.I.P. EXPEDITING 1991 LTD. PRAIRIE DOG TRUCKING LTD. SABRA DEVELOPMENTS LTD PRAIRIE LAUNDRY & LINEN SERVICES LTD. SAFETYPLAY SURFACES INC. PREFERRED RENOVATION & DESIGN INC. SAIGE ENVIRONMENTAL INC. PRESCOTT FINANCIAL CORP. SALES FORCE AUTOMATION INC. PRESET DRILLING LTD. SALESBIZ, INC. PRESIDENT'S CHOICE FINANCIAL TRUST SAM'S SERVICE CENTRE LTD. COMPANY 2001 JAN 11. SAMES CANADA LTD. PRETTYS' TIMBER CO. LTD. SAMSARA STUDIOS LTD. PREVENTATIVE MEASURES INC. SARAH GALVIN REALTY INC. PRO PAL MANUFACTURING LTD. SATELITE REALTY LTD. PRODEVEL, INC. SCHUBERT EUROPEAN FURNITURE INC. PROFESSIONAL PRODUCTS INC. SCOTIA HEALTH & FITNESS LTD. PROFOUND LEARNING SYSTEMS INC. SCUBA TREK AQUATICS INC. PROJECT EXPRESS INC. SCUDDER CANADA INVESTOR SERVICES LTD. PROMOTIONAL ADVERTISING PLUS LTD. SEAHORSE INVESTMENTS LTD. 2001 JAN 05. PROSPECT PROPERTIES INC. SEAJAY'S TAXI & DELIVERY SERVICE INC. PROWEST TANKS LTD. SECURITY ONE ALARMS INC. PUBLIC POLICY NEXUS GROUP INC. SEEGEES INVESTMENTS LTD. QUAD-M HOMES LTD. SENEX ASIA LTD. QUEST SOFTWARE CANADA, INC. SENTURY OILFIELD VACUUM SERVICES INC. QUINTET RESOURCES LIMITED SEQUOIA CONSULTING INC. R & H ASSEMBLY INC. SERENITY JEWELRY MFG. INC. R & M ENTERPRISES LTD. SEVENTH AVENUE FINE DRY CLEANING LTD. R. FOUR DEVELOPMENTS LTD. 2001 JAN 08. R. SAVANNAH HOLDINGS LTD. SHAINAZ(SHAINY)VASANJI CONSULTING INC. R.B.D. RESOURCES LTD. 2001 JAN 15. R.C.-2 HOLDINGS LTD. SHANDA TRUCKING LTD. R.I.S.C. REARDON'S INFORMATION SYSTEMS SHERALTA HOLDINGS LTD. CONSULTING INC. SHERYDAN INVESTMENTS INC.

396 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

SHINEWAX BUILDING MAINTENANCE TENMAC DEVELOPMENTS LTD SERVICES LTD. TERRA-MARNA HOLDINGS LTD SHOOTING STAR RESTAURANT LTD. TERRACE PROPERTIES INC. SIGHTLINE MEDIA INC. THE ANIMAL CLINIC MEDICINE HAT LTD SILVER MOUNTAIN SIGNS INC. THE ART OF PHOTOGRAPHY LTD. SIMMONS VALVE CONSULTING & SALES LTD. THE BRIDAL CONNECTION LTD. SKOOTCH ENTERPRISES LTD. THE CALGARY ELKS LODGE #4 SOCIETY OF SKY MOUNTAIN INTERNATIONAL (HOMES) THE B.P.O.E. OF CANADA INC. THE CALGARY LATIN AMERICAN LITERACY SKYBIRD TRAVEL & TOURS LTD. ASSOCIATION SLT WHOLESALE LTD. THE CANADIAN CHORAL MUSIC SCHOOL SMASHIN' FASHION LTD. SOCIETY 2000 DEC 22. SMILE CERAMIC DENTAL LABORATORY LTD. THE CANADIAN HOUSE OF HEALING SNOW-GOLF INC. ASSOCIATION SOFTWEX TECHNOLOGIES INC. THE DATA BANK INC. SOURCE SYNERGIES INC. THE EDMONTON CATHOLIC SCHOOLS SOUTH BRANCH SOFTWARE INC. ALL-CITY BAND FOUNDATION SOUTH EAST ALBERTA RURAL CRIME WATCH THE FOLLGARD GROUP INC. SOUTH WIND CLUB LTD. THE FRESH SQUEEZE LTD. SOUTHSIDE FIREPLACE WAREHOUSE LTD. THE HEIGHT OF EXCELLENCE INSURANCE SPEEDY VACUUM SERVICE LTD. SERVICE INC. SPIDER NETWORK TECHNOLOGIES THE INTERNATIONAL INSTITUTE FOR CORPORATION INNOVATION SPIRE CONTRACT MANAGEMENT & THE SOUTHERN ALBERTA LADIES' CURLING CONSULTING LTD. ASSOCIATION SPIRIT INDUSTRIAL LTD. THE STABLES LTD. SPIRIT PIPELINE CONSTRUCTION LTD. THE WINSLOW GROUP, INC. SPORTSMAN MOBILE HOME PARK LTD. THOR'S ROOFING SIDING & CONSTRUCTION SPRINGROAD OIL & GAS INC. COMPANY INC. STANOMIR ENTERPRISES INCORPORATED THREAD LOGGING LTD. STAR INSULATION CO LTD THRU-WEST AUTO SALES LTD. STAR WEST LTD. THURSTON WELDING LTD STARFIRE FARMS LTD. TIGER PETROLEUMS LTD STARTER INVESTMENTS LTD. TIME ON CONSTRUCTION LTD. STATION HOUSE HOLDINGS (1993) LTD. TIMOTHY DALY PROFESSIONAL STENTOR SERVICES INC. CORPORATION STEPHENSON COLLIE HOTELS LTD TIRESIAS TECHNOLOGIES LTD. STIRLING INDUSTRIAL POWER CORPORATION TMF REAL ESTATE LTD. STONE MOUNTAIN CAPITAL PARTNERS INC. TODAY'S EXPRESS LIMITED STONERIDGE DIRECT INDUSTRIES INC. TOLGA ENTERPRISES INC STRATHCONA ENTERTAINMENT SYSTEMS TOP END CUSTOM WELDING & FABRICATION GROUP INC. LTD. SUB ZERO INC. TOP SOLUTIONS PROVIDER INC. SUBHAS C. GUHA PROFESSIONAL TORWEST TRANSPORTATION INC. CORPORATION TOTAL QUALITY SERVICE (TQS) LTD. SUCCESSCO INDUSTRIES LTD. TOWER LANE HOLDINGS LTD. SUEDDER HOLDINGS LTD. TRAIL CITY (ALBERTA) LTD. SUJAY CONSULTANTS INC. TRAVELLING TOTS (ESSENTIAL RENTALS) SUMMIT MANUFACTURING INC. LTD. SUN ALTA INVESTMENT COUNSEL LTD. TRI-C CEILING CLEANING CO. LTD. SUN CRAFT LOG HOMES INC. TRI-LINE TRANSPORTATION INC. SUNDANCE TRADITIONAL TOURS INC. TRI-M CONSULTING LTD. SUNLIGHT TRADING COMPANY LTD. TRIMMING FRESH MEAT 1998 LTD SUNNYSIDE UPHOLSTERY LTD. TRIPSYCHE COMPUTER DEVELOPMENTS LTD. SUNSET HOMES LTD. TRISIM ENTERPRISES INC. SURE FIRE TRANSPORT LTD. TRUCK MAX INC. SWAN HILLS ADULT RESOURCES & U UNDERGROUND SERVICE LTD EDUCATION SOCIETY U.P. TECHNICAL SOLUTIONS INC. SWAN PLUMBING & GAS LTD. ULTIMATE FRAMING OPERATORS, HOMES SYLBERT'S INVESTMENTS LTD. AND RENOVATIONS LTD. SYSTEM TECH CONSULTING INC. ULTIMATE LIVING HOUSING SOCIETY SZPUNIARSKI ENTERPRISES LTD. ULTIMATE LOOK HAIR DESIGN FOR HIM AND T & A & C TRUCKING LTD. HER LTD. T & D CONTRACTING ATHABASCA LTD. ULTRA SPORTS PRODUCTS, INC. T.A.Z. ELECTRICAL LTD. ULTRAPLASTICS ENGINEERING TECHNOLOGY T.M.F. LTD. & DESIGNS LTD. TAHOE WELDING LTD. UNIGLOBE ADVANCE TRAVEL (CALGARY) TAHU INVESTMENTS INTERNATIONAL LTD. INC. TALKING RAIN BEVERAGE COMPANY, INC. UNIQUE IDEAS CATERING LTD. 2001 JAN 11. TALON SAFETY TRAINING LTD. UNIQUE SPORTING & OUTDOOR SUPPLIES TANNER & ASSOCIATES LTD. LTD. TAURUS ENGINEERING CORPORATION UNOVA CANADA, INC. TDC MILLWORK AND CARPENTRY LTD. V.I.P. OUTDOOR SUPPLIES LTD. TEAM PROJECTS LTD. VALENS CONSULTANTS LIMITED TECH TWO GENERAL REPAIR LTD. VALIANT CREDIT CORP. TEL-PLUS SYSTEMS LTD. VEC-SPEC CONTRACTING LTD.

397 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

VERA FOODS LTD. WHEGO HOLDINGS LTD. VIEW GUARD SECURITY FILM INC. WILDROSE COMPUTER REPRODUCTIONS LTD. VILLA GENERAL CONTRACTORS LTD. WILL-DO CONSULTING & MANAGEMENT LTD. VIRTUAL MOUNTAIN TECHNOLOGIES INC. WILROY REAL ESTATE LTD VTR INDUSTRIAL LTD. WILTECH CONSULTANTS LIMITED W.B.D. CONSULTING LTD. WINDY RIDGE WALKERS INC. W.G.B. HOTSHOT PILOT & SERVICE LTD. WINNSHIP PUBLISHING CORPORATION WA LEE INC. WIZARD DOOR SERVICES LTD. WABAMUN AIRCRAFT LTD. WOESCO LTD. WABERSKI DARROW LITTLE LTD. WOODS CANADIAN HEALTH & WELLNESS WALES OILFIELD CONSULTING LTD. PROMOTIONS LTD. WALKING EAGLE TRANSPORT LTD. WORDS OF WISDOM INC. WARREN HURT REALTY INC. WYN-C-KER TRAINING INC. WATTS HOLDINGS INC X-MANN CORPORATION WE CARE CHILD CARE CENTRE LTD. XAIBE HOLDING LTD. WE DO CONSTRUCTION LTD. XLT EXTERIORS LTD. WELL TESTER'S SUPPLY INC. Y & J ENTERPRISES INC. WESTERN ATLAS INTERNATIONAL, INC. Y.L. SERVICES INC. WESTERN BREEDERS CATTLE CO LTD YELLOWSTONE ENERGY CANADA, INC. WESTERN CANADIAN INSURANCE YO! VIDEO INC. CONSORTIUM LTD. YORKSHIRE INVESTMENTS CORPORATION WESTERN ENVIRONMENTAL PRODUCTS, INC. Z.O.T.Z. INTERNATIONAL INC. WESTLOCK CHILDBIRTH EDUCATION ZAN STAR INC. ASSOCIATION ZAPHYR CORPORATION WHEATLAND COUNTY PHONE-A-FRIEND ZENITH CONSTRUCTION DEVELOPMENTS LTD. SOCIETY

______

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) ______

104405 ALBERTA LTD. Numbered Alberta 576807 ALBERTA INC. Numbered Alberta Corporation Incorporated 1977 JUN 01. Struck-Off Corporation Incorporated 1993 AUG 20. Struck-Off The Alberta Register 2000 DEC 02. Revived 2001 The Alberta Register 2000 FEB 01. Revived 2001 JAN 15. No: 201044054. JAN 10. No: 205768070.

201508 ALBERTA LTD. Numbered Alberta 609569 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1979 MAY 08. Struck-Off Corporation Incorporated 1994 MAY 03. Struck-Off The Alberta Register 2000 NOV 02. Revived 2001 The Alberta Register 1999 NOV 01. Revived 2001 JAN 11. No: 202015087. JAN 11. No: 206095697.

240456 ALBERTA LTD. Numbered Alberta 656575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1980 MAR 20. Struck-Off Corporation Incorporated 1995 JUN 01. Struck-Off The Alberta Register 2000 SEP 02. Revived 2001 The Alberta Register 2000 DEC 02. Revived 2001 JAN 12. No: 202404562. JAN 11. No: 206565756.

251294 ALBERTA LTD. Numbered Alberta 689110 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1981 JUL 16. Struck-Off Corporation Incorporated 1996 MAR 25. Struck-Off The Alberta Register 2001 JAN 02. Revived 2001 The Alberta Register 1999 SEP 02. Revived 2001 JAN 05. No: 202512943. JAN 08. No: 206891103.

401229 ALBERTA LTD. Numbered Alberta 701726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 APR 21. Struck-Off Corporation Incorporated 1996 JUL 03. Struck-Off The Alberta Register 2000 OCT 02. Revived 2001 The Alberta Register 2001 JAN 02. Revived 2001 JAN 02. No: 204012298. JAN 11. No: 207017260.

516489 ALBERTA LTD. Numbered Alberta 723326 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1992 JAN 22. Struck-Off Corporation Incorporated 1997 JAN 09. Struck-Off The Alberta Register 1999 JUL 01. Revived 2001 The Alberta Register 2000 JUL 01. Revived 2001 JAN 08. No: 205164890. JAN 15. No: 207233263.

538240 ALBERTA LTD. Numbered Alberta 737585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1992 AUG 11. Struck-Off Corporation Incorporated 1997 MAY 01. Struck-Off The Alberta Register 2000 FEB 01. Revived 2001 The Alberta Register 2000 NOV 02. Revived 2001 JAN 08. No: 205382401. JAN 15. No: 207375858.

398 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

742919 ALBERTA LTD. Numbered Alberta ALBERTA WU SHU AND TAI CHI ASSOCIATION Corporation Incorporated 1997 JUN 05. Struck-Off Alberta Society Incorporated 1989 MAY 19. The Alberta Register 2000 DEC 02. Revived 2001 Struck-Off The Alberta Register 1999 NOV 01. JAN 12. No: 207429192. Revived 2001 JAN 03. No: 503998585.

745201 ALBERTA LTD. Numbered Alberta ART QUALLY PAINTING LTD. Named Alberta Corporation Incorporated 1997 JUN 27. Struck-Off Corporation Incorporated 1997 DEC 01. Struck-Off The Alberta Register 1999 DEC 01. Revived 2001 The Alberta Register 2000 JUN 01. Revived 2001 JAN 08. No: 207452012. JAN 05. No: 207649591.

747380 ALBERTA LIMITED Numbered Alberta B.J'S Q CLUB & SPORTS LOUNGE LTD. Named Corporation Incorporated 1997 JUL 16. Struck-Off Alberta Corporation Incorporated 1993 JUL 28. The Alberta Register 2000 JAN 05. Revived 2001 Struck-Off The Alberta Register 2001 JAN 02. JAN 11. No: 207473802. Revived 2001 JAN 09. No: 205750516.

757380 ALBERTA LTD. Numbered Alberta BC CONTROLS INC. Named Alberta Corporation Corporation Incorporated 1997 OCT 02. Struck-Off Incorporated 1997 JUL 23. Struck-Off The Alberta The Alberta Register 2000 APR 01. Revived 2001 Register 2001 JAN 02. Revived 2001 JAN 08. No: JAN 05. No: 207573809. 207473406.

757397 ALBERTA LTD. Numbered Alberta BENIUK'S WELDING LTD. Named Alberta Corporation Incorporated 1997 OCT 02. Struck-Off Corporation Incorporated 1998 JUL 07. Struck-Off The Alberta Register 2000 APR 01. Revived 2001 The Alberta Register 2001 JAN 02. Revived 2001 JAN 15. No: 207573973. JAN 09. No: 207918483.

763545 ALBERTA INC. Numbered Alberta BEST SHOT CONSULTING LTD. Named Alberta Corporation Incorporated 1997 NOV 18. Struck-Off Corporation Incorporated 1998 JUN 23. Struck-Off The Alberta Register 2000 MAY 01. Revived 2001 The Alberta Register 2000 DEC 02. Revived 2001 JAN 10. No: 207635459. JAN 10. No: 207903949.

765896 ALBERTA LTD. Numbered Alberta BONRAY ENTERPRISES LTD Named Alberta Corporation Incorporated 1998 MAR 05. Struck-Off Corporation Incorporated 1976 JUL 09. Struck-Off The Alberta Register 2000 SEP 02. Revived 2001 The Alberta Register 1999 MAR 13. Revived 2001 JAN 10. No: 207658964. JAN 12. No: 200926434.

770007 ALBERTA INC. Numbered Alberta C. M. INTERIORS LTD. Named Alberta Corporation Corporation Incorporated 1998 JAN 02. Struck-Off Incorporated 1993 SEP 27. Struck-Off The Alberta The Alberta Register 2000 JUL 01. Revived 2001 Register 1999 MAR 13. Revived 2001 JAN 12. No: JAN 04. No: 207700071. 205820780.

779107 ALBERTA LTD. Numbered Alberta CALUMET DIVERSIFIED LTD. Named Alberta Corporation Incorporated 1998 MAR 30. Struck-Off Corporation Incorporated 1993 JUL 13. Struck-Off The Alberta Register 2000 SEP 02. Revived 2001 The Alberta Register 2001 JAN 02. Revived 2001 JAN 15. No: 207791070. JAN 11. No: 205734379.

782297 ALBERTA LTD. Numbered Alberta CAPITAL DISTRICT MINOR FOOTBALL Corporation Incorporated 1998 APR 23. Struck-Off ASSOCIATION Alberta Society Incorporated 1997 The Alberta Register 2000 OCT 02. Revived 2001 JAN 17. Struck-Off The Alberta Register 2000 JUL JAN 15. No: 207822974. 01. Revived 2001 JAN 05. No: 507222891.

789581 ALBERTA LTD. Numbered Alberta CAROL PILON INC. Named Alberta Corporation Corporation Incorporated 1998 JUN 17. Struck-Off Incorporated 1995 MAR 30. Struck-Off The Alberta The Alberta Register 2000 DEC 02. Revived 2001 Register 2000 SEP 02. Revived 2001 JAN 09. No: JAN 11. No: 207895814. 206473605.

790666 ALBERTA LTD. Numbered Alberta CELTIC CAULKING LTD. Named Alberta Corporation Incorporated 1998 JUN 25. Struck-Off Corporation Incorporated 1997 SEP 30. Struck-Off The Alberta Register 2000 DEC 02. Revived 2001 The Alberta Register 2000 MAR 01. Revived 2001 JAN 02. No: 207906660. JAN 15. No: 207568924.

A & C DEVELOPERS LTD Named Alberta CERBERUS SECURITY INTEGRATORS INC. Corporation Incorporated 1969 FEB 04. Struck-Off Named Alberta Corporation Incorporated 1997 MAY The Alberta Register 1999 AUG 01. Revived 2001 29. Struck-Off The Alberta Register 1999 NOV 01. JAN 06. No: 200496990. Revived 2001 JAN 02. No: 207399528.

ADKO CERAMIC TILE LTD. Named Alberta CHECK ELECTRICAL CONTRACTORS LTD Corporation Incorporated 1995 MAY 31. Struck-Off Named Alberta Corporation Incorporated 1969 MAY The Alberta Register 1999 MAR 13. Revived 2001 02. Struck-Off The Alberta Register 1999 NOV 01. JAN 12. No: 206564601. Revived 2001 JAN 08. No: 200507796.

AIR-CARE SOLUTIONS INC. Named Alberta CONSTRUCTIVE SOFTWARE LTD. Named Alberta Corporation Incorporated 1998 APR 02. Struck-Off Corporation Incorporated 1995 JUL 24. Struck-Off The Alberta Register 2000 OCT 02. Revived 2001 The Alberta Register 1999 MAR 13. Revived 2001 JAN 02. No: 207796541. JAN 11. No: 206622607.

399 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

CORTEZ CONSULTING & MANAGEMENT LTD. GREY GHOST BENDING INC. Named Alberta Named Alberta Corporation Incorporated 1984 JUL Corporation Incorporated 1998 APR 27. Struck-Off 25. Struck-Off The Alberta Register 2001 JAN 02. The Alberta Register 2000 OCT 02. Revived 2001 Revived 2001 JAN 09. No: 203113378. JAN 10. No: 207826454.

CYBERCOMM COMPUTER CORPORATION INC. GREYTEK SOFTWARE INC. Named Alberta Named Alberta Corporation Incorporated 1995 MAY Corporation Incorporated 1988 APR 08. Struck-Off 08. Struck-Off The Alberta Register 1999 NOV 01. The Alberta Register 2000 DEC 31. Revived 2001 Revived 2001 JAN 08. No: 206536542. JAN 02. No: 203817168.

D. GEORGE KELLY PROFESSIONAL GRIEVE HOLDINGS LTD. Named Alberta CORPORATION Legal Professional Corporation Corporation Incorporated 1998 JUN 01. Struck-Off Incorporated 1995 NOV 08. Struck-Off The Alberta The Alberta Register 2000 DEC 02. Revived 2001 Register 1999 FEB 01. Revived 2001 JAN 08. No: JAN 04. No: 207873746. 206746208. GS CAPITAL CORPORATION Named Alberta D.G. WERENKA CONSULTANTS LTD. Named Corporation Incorporated 1998 MAY 29. Struck-Off Alberta Corporation Incorporated 1995 SEP 22. The Alberta Register 2000 NOV 02. Revived 2001 Struck-Off The Alberta Register 1998 OCT 21. JAN 15. No: 207870726. Revived 2001 JAN 15. No: 206689762. HIGH LONESOME OIL LTD. Named Alberta DAVID B. MERRELL PROFESSIONAL Corporation Incorporated 1992 APR 30. Struck-Off CORPORATION Dental Professional Corporation The Alberta Register 1999 OCT 05. Revived 2001 Incorporated 1998 JAN 02. Struck-Off The Alberta JAN 08. No: 205277262. Register 2000 JUL 01. Revived 2001 JAN 12. No: 207699869. HIGHLAND AUTOMOTIVE PARTS & SERVICE LTD Named Alberta Corporation Incorporated 1974 DAXXES GEOSPATIAL SYSTEMS NOV 12. Struck-Off The Alberta Register 1997 MAY CORPORATION Named Alberta Corporation 01. Revived 2001 JAN 09. No: 200763886. Incorporated 1992 JAN 22. Struck-Off The Alberta Register 1999 JUL 01. Revived 2001 JAN 15. No: HORIZONTAL CROSSING LTD. Named Alberta 205162266. Corporation Incorporated 1995 APR 24. Struck-Off The Alberta Register 1999 OCT 05. Revived 2001 DOR-RIE ENTERPRISES AND DEVELOPMENTS JAN 08. No: 206519886. LTD. Named Alberta Corporation Incorporated 1979 MAR 19. Struck-Off The Alberta Register 1999 SEP J D R M HOLDINGS INC. Named Alberta 02. Revived 2001 JAN 10. No: 202096178. Corporation Incorporated 1998 MAY 29. Struck-Off The Alberta Register 2000 NOV 02. Revived 2001 ERSKINE CURLING CLUB Alberta Society JAN 03. No: 207870742. Incorporated 1957 MAR 25. Struck-Off The Alberta Register 2000 SEP 02. Revived 2000 NOV 10. No: JANZEN SALES & SERVICE LTD. Named Alberta 500027156. Corporation Incorporated 1977 MAY 18. Struck-Off The Alberta Register 2000 NOV 02. Revived 2001 EXPERT BILLARD SERVICES LTD. Named Alberta JAN 10. No: 201037611. Corporation Incorporated 1993 SEP 02. Struck-Off The Alberta Register 1997 MAR 01. Revived 2001 JOHN PRILL AUTOMOTIVE REPAIR LTD. Named JAN 11. No: 205786007. Alberta Corporation Incorporated 1986 MAR 14. Struck-Off The Alberta Register 2000 SEP 02. FISHER ENTERPRISES LTD. Named Alberta Revived 2001 JAN 10. No: 203415500. Corporation Incorporated 1995 JUL 11. Struck-Off The Alberta Register 2001 JAN 02. Revived 2001 JOYNT VENTURES LTD. Named Alberta JAN 02. No: 206611667. Corporation Incorporated 1996 MAY 21. Struck-Off The Alberta Register 2000 NOV 02. Revived 2001 FLYING BIRCH RANCHES LTD Named Alberta JAN 11. No: 206960122. Corporation Incorporated 1975 JUN 23. Struck-Off The Alberta Register 1986 DEC 01. Revived 2001 JUNIOR (J.R.) HOLDINGS LTD. Named Alberta JAN 09. No: 200813673. Corporation Incorporated 1985 OCT 10. Struck-Off The Alberta Register 1994 APR 01. Revived 2001 FUTURISTIC CARPET AND UPHOLSTERY CARE JAN 02. No: 203374582. LTD. Named Alberta Corporation Incorporated 1991 OCT 24. Struck-Off The Alberta Register 1997 APR JUSTIN ENTERPRISES LTD. Named Alberta 01. Revived 2001 JAN 05. No: 205084262. Corporation Incorporated 1996 JUL 29. Struck-Off The Alberta Register 2001 JAN 02. Revived 2001 FYN PROPERTIES LTD. Named Alberta JAN 11. No: 207045568. Corporation Incorporated 1979 SEP 17. Struck-Off The Alberta Register 1999 MAR 13. Revived 2001 KOKANEE RESOURCES INC. Named Alberta JAN 08. No: 202022893. Corporation Incorporated 1995 JUL 07. Struck-Off The Alberta Register 1998 OCT 15. Revived 2001 GEDECO GROUP INC. Named Alberta Corporation JAN 08. No: 206609331. Incorporated 1998 JUL 30. Struck-Off The Alberta Register 2001 JAN 02. Revived 2001 JAN 08. No: KOZMA HOLDINGS LTD. Named Alberta 207946971. Corporation Incorporated 1992 FEB 07. Struck-Off The Alberta Register 2000 AUG 01. Revived 2001 JAN 10. No: 205181183.

400 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

KWOK & COMPANY INC. Named Alberta OSBORNE INSURANCE AGENCY LTD. Named Corporation Incorporated 1985 JAN 16. Struck-Off Alberta Corporation Incorporated 1993 NOV 09. The Alberta Register 2000 JUL 01. Revived 2001 Struck-Off The Alberta Register 1999 NOV 29. JAN 05. No: 203240262. Revived 2001 JAN 11. No: 205874001.

LACEY ENTERPRISES LTD. Named Alberta PERFECTION AIRE LTD. Named Alberta Corporation Incorporated 1993 MAY 28. Struck-Off Corporation Incorporated 1981 JAN 19. Struck-Off The Alberta Register 2000 NOV 02. Revived 2001 The Alberta Register 1999 JUL 01. Revived 2001 JAN 12. No: 205686983. JAN 08. No: 202618781.

LAERZ ASSOCIATES LTD. Named Alberta PITCHFORK RANCHES LTD. Named Alberta Corporation Incorporated 1981 APR 10. Struck-Off Corporation Incorporated 1987 JUL 20. Struck-Off The Alberta Register 2000 DEC 31. Revived 2001 The Alberta Register 2001 JAN 02. Revived 2001 JAN 02. No: 202541140. JAN 09. No: 203662564.

LANGEVIN CONTRACTING LTD. Named Alberta POOR AL CONSULTING LTD. Named Alberta Corporation Incorporated 1993 MAY 03. Struck-Off Corporation Incorporated 1989 JAN 06. Struck-Off The Alberta Register 2000 NOV 02. Revived 2001 The Alberta Register 1999 JUL 01. Revived 2001 JAN 05. No: 205649155. JAN 12. No: 203959861.

LARAND CONSULTING LTD. Named Alberta PRESTIGE LIMOUSINE SERVICE LTD. Named Corporation Incorporated 1996 OCT 04. Struck-Off Alberta Corporation Incorporated 1994 OCT 06. The Alberta Register 2000 APR 01. Revived 2001 Struck-Off The Alberta Register 1997 APR 01. JAN 05. No: 207104571. Revived 2001 JAN 07. No: 206276933.

M & C TRUCKING LTD Named Alberta Corporation PROFOUND LEARNING SYSTEMS INC. Named Incorporated 1973 MAR 13. Struck-Off The Alberta Alberta Corporation Incorporated 1998 JUL 17. Register 1999 SEP 02. Revived 2001 JAN 03. No: Struck-Off The Alberta Register 2001 JAN 02. 200660793. Revived 2001 JAN 05. No: 207931494.

M & D PIERCY HOLDINGS LTD. Named Alberta QUALITY TROPHIES & ENGRAVING LIMITED Corporation Incorporated 1996 MAY 03. Struck-Off Named Alberta Corporation Incorporated 1987 JUN The Alberta Register 2000 NOV 02. Revived 2001 29. Struck-Off The Alberta Register 2000 DEC 02. JAN 05. No: 206937096. Revived 2001 JAN 12. No: 203681143.

MEIGA HOME DEVELOPMENT INC. Named R & D CURRIE'S HOLDINGS LTD. Named Alberta Alberta Corporation Incorporated 1997 MAY 16. Corporation Incorporated 1984 JUN 29. Struck-Off Struck-Off The Alberta Register 2000 NOV 02. The Alberta Register 1999 DEC 01. Revived 2001 Revived 2001 JAN 04. No: 207405465. JAN 10. No: 203148937.

MILFORD ENGINEERING LTD. Named Alberta R. DEETS WELDING CO. LTD. Named Alberta Corporation Incorporated 1990 JUN 15. Struck-Off Corporation Incorporated 1985 DEC 12. Struck-Off The Alberta Register 2000 DEC 02. Revived 2001 The Alberta Register 1999 JUN 01. Revived 2001 JAN 11. No: 204237242. JAN 15. No: 203406012.

MILLENIUM INTERIORS LTD. Named Alberta R.S.I. HOLDINGS INC. Named Alberta Corporation Corporation Incorporated 1996 DEC 19. Struck-Off Incorporated 1992 MAY 01. Struck-Off The Alberta The Alberta Register 2000 JUN 01. Revived 2001 Register 1999 MAR 13. Revived 2001 JAN 03. No: JAN 15. No: 207218223. 205279102.

MINNAAR CANADA (1994) LIMITED Named REDWATER RECREATIONAL SWIMMING Alberta Corporation Incorporated 1994 APR 14. SOCIETY Alberta Society Incorporated 1995 JUL 28. Struck-Off The Alberta Register 1999 OCT 05. Struck-Off The Alberta Register 2000 JAN 05. Revived 2001 JAN 12. No: 206073322. Revived 2000 NOV 27. No: 506620343.

MIX BROS. TANK SERVICES LTD. Named Alberta ROBOT OIL WELL CONTRACTING LTD. Named Corporation Incorporated 1996 MAR 01. Struck-Off Alberta Corporation Amalgamated 1993 MAY 31. The Alberta Register 2000 SEP 02. Revived 2001 Struck-Off The Alberta Register 2000 NOV 02. JAN 15. No: 206865743. Revived 2001 JAN 10. No: 205687122.

NCE OIL & GAS MANAGEMENT (93) CORP. SCHENDEL RANCH & HOLDINGS LTD. Named Other Prov/Territory Corps Registered 1993 MAR Alberta Corporation Incorporated 1987 MAY 13. 05. Struck-Off The Alberta Register 2000 SEP 02. Struck-Off The Alberta Register 2000 NOV 02. Reinstated 2001 JAN 09. No: 215577164. Revived 2001 JAN 05. No: 203662002.

NCE OIL & GAS MANAGEMENT (94) CORP. SHEENA'S GIFTS PLUS MORE LIMITED Named Other Prov/Territory Corps Registered 1994 MAR Alberta Corporation Incorporated 1984 MAR 01. 04. Struck-Off The Alberta Register 2000 SEP 02. Struck-Off The Alberta Register 2000 SEP 02. Reinstated 2001 JAN 09. No: 216020008. Revived 2001 JAN 09. No: 203104948.

OILFIELD STABILIZATION LTD. Named Alberta SOLBERG CONSULTING INC. Named Alberta Corporation Incorporated 1989 APR 04. Struck-Off Corporation Incorporated 1998 JUN 08. Struck-Off The Alberta Register 1999 OCT 05. Revived 2001 The Alberta Register 2000 DEC 02. Revived 2001 JAN 04. No: 204001622. JAN 09. No: 207882655.

401 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

STIVEN HOLDINGS INC. Named Alberta TURBULENT HOLDINGS LTD. Named Alberta Corporation Incorporated 1996 JUN 17. Struck-Off Corporation Incorporated 1992 OCT 22. Struck-Off The Alberta Register 2000 DEC 02. Revived 2001 The Alberta Register 2000 APR 01. Revived 2001 JAN 10. No: 206998429. JAN 09. No: 205446750.

STORK DIAPER SERVICE (CALGARY) CORP. UNIVERSAL ENVIRONMENTAL SERVICES LTD. Named Alberta Corporation Incorporated 1995 MAY Other Prov/Territory Corps Registered 1998 JUN 17. 11. Struck-Off The Alberta Register 2000 NOV 02. Struck-Off The Alberta Register 2000 DEC 02. Revived 2001 JAN 09. No: 206542979. Reinstated 2001 JAN 11. No: 217894989.

SUNALTA SALES LTD. Named Alberta Corporation W.E. HOTTMAN PROFESSIONAL Incorporated 1995 JAN 13. Struck-Off The Alberta CORPORATION Dental Professional Corporation Register 2000 JUL 01. Revived 2001 JAN 11. No: Incorporated 1988 FEB 05. Struck-Off The Alberta 206385940. Register 1999 FEB 01. Revived 2001 JAN 11. No: 203792627. THE ART OF PHOTOGRAPHY LTD. Named Alberta Corporation Incorporated 1995 JUL 21. WARREN P. LOEPPKY PROFESSIONAL Struck-Off The Alberta Register 2001 JAN 02. CORPORATION Dental Professional Corporation Revived 2001 JAN 15. No: 206621161. Incorporated 1997 JUN 20. Struck-Off The Alberta Register 1999 DEC 01. Revived 2001 JAN 12. No: THORNCLIFFE PARENT ADVISORY COUNCIL 207445941. SOCIETY Alberta Society Incorporated 1990 MAR 22. Struck-Off The Alberta Register 2000 SEP 02. WEST RIVER LAND & CATTLE CO. LTD. Named Revived 2000 NOV 30. No: 504175878. Alberta Corporation Incorporated 1990 JUN 12. Struck-Off The Alberta Register 2000 DEC 02. TOPSIS INVESTMENTS CANADA INC. Named Revived 2001 JAN 04. No: 204234108. Alberta Corporation Incorporated 1996 FEB 05. Struck-Off The Alberta Register 2000 AUG 01. WINEWORLD MARKETING GROUP INC. Other Revived 2001 JAN 08. No: 206833022. Prov/Territory Corps Registered 1994 MAY 11. Struck-Off The Alberta Register 1996 NOV 01. Reinstated 2001 JAN 12. No: 216107433. ______

NOTICES OF AMALGAMATION

(Business Corporations Act, Companies Act, Co-operative Associations Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act) ______

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 179 of the Business Corporations Act that 3637212 CANADA INC. 862649 ALBERTA LTD. 3259129 CANADA INC. 543495 ALBERTA LTD were on 2001 JAN 03 amalgamated as one were on 2001 JAN 01 amalgamated as one corporation under the name corporation under the name 3850544 CANADA INC. 910903 ALBERTA LTD. No. 219129939 No. 209109032 The registered office of the corporation shall be The registered office of the corporation shall be 1000, 440 - 2ND AVENUE SW 204, 430 6TH AVE SE CALGARY ALBERTA T2P 5E9 MEDICINE HAT ALBERTA T1A 2S8

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 179 of the Business Corporations Act that 3637204 CANADA INC. CORAL CONTRACTING LIMITED 3259137 CANADA INC. 859984 ALBERTA LTD. were on 2001 JAN 04 amalgamated as one were on 2001 JAN 01 amalgamated as one corporation under the name corporation under the name 3850552 CANADA INC. 910940 ALBERTA LTD. No. 219132032 No. 209109404 The registered office of the corporation shall be The registered office of the corporation shall be 1000, 440 - 2ND AVENUE SW #1010, 530 - 8 AVENUE SW CALGARY ALBERTA T2P 5E9 CALGARY ALBERTA T2P 3S8

402 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that 723345 ALBERTA LTD. 785724 ALBERTA LTD. 580653 ALBERTA LTD. 404229 ALBERTA LTD. were on 2001 JAN 01 amalgamated as one were on 2001 JAN 02 amalgamated as one corporation under the name corporation under the name 911724 ALBERTA LTD. 912388 ALBERTA LTD. No. 209117241 No. 209123884 The registered office of the corporation shall be The registered office of the corporation shall be 499 - 1ST STREET SE 226 MARMOT PLACE MEDICINE HAT ALBERTA T1A 0A7 BANFF ALBERTA T0L 0C0

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that 394807 ALBERTA LTD. 693609 ALBERTA LTD. 538102 ALBERTA LTD. JET COMPLETION TECHNOLOGIES INC. were on 2001 JAN 01 amalgamated as one were on 2001 JAN 01 amalgamated as one corporation under the name corporation under the name 911726 ALBERTA LTD. 912431 ALBERTA LTD. No. 209117266 No. 209124312 The registered office of the corporation shall be The registered office of the corporation shall be #200, 4825 - 47TH STREET 3500, 855 - 2 STREET SW RED DEER ALBERTA T4N 1R3 CALGARY ALBERTA T2P 4J8

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that 752425 ALBERTA LTD. 125950 ALBERTA LTD. O A COMP (MISSISSAUGA) INC. 612032 ALBERTA LTD. were on 2001 JAN 01 amalgamated as one were on 2001 JAN 03 amalgamated as one corporation under the name corporation under the name 911850 ALBERTA LTD. 912891 ALBERTA LTD. No. 209118504 No. 209128917 The registered office of the corporation shall be The registered office of the corporation shall be 2900, 10180-101 STREET 235 23 STREET RED CROW BLVD EDMONTON ALBERTA T5J 3V5 FORT MACLEOD ALBERTA T0L 0Z0

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that 723487 ALBERTA LTD. WOODCREST HOMES LTD. E-LAM INTERNATIONAL CORP. 714099 ALBERTA LTD. were on 2001 JAN 01 amalgamated as one were on 2001 JAN 08 amalgamated as one corporation under the name corporation under the name 912216 ALBERTA LTD. 913586 ALBERTA LTD. No. 209122167 No. 209135862 The registered office of the corporation shall be The registered office of the corporation shall be #1710, 540-5 AVENUE S.W. 5000 - 12A STREET S.E. CALGARY ALBERTA T2P 0M2 CALGARY ALBERTA T2G 5K9

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that 592305 ALBERTA LTD. AEONIAN CAPITAL CORPORATION 505799 ALBERTA LTD. ST. CHARLES MANAGEMENT LTD. were on 2001 JAN 01 amalgamated as one were on 2001 JAN 02 amalgamated as one corporation under the name corporation under the name 912244 ALBERTA LTD. AEONIAN CAPITAL CORPORATION No. 209122449 No. 209119510 The registered office of the corporation shall be The registered office of the corporation shall be 7319 - 96B AVENUE 3300, 421 - 7TH AVENUE S.W. EDMONTON ALBERTA T6B 1B9 CALGARY ALBERTA T2P 4K9

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that 298627 ALBERTA LTD. ARGOOD BUILDERS LTD. 320117 ALBERTA LTD. RICHTEC INC. ARMSTRONG, WALLACE & TILLETT 396403 ALBERTA LTD. INSURANCE SERVICES LTD. were on 2001 JAN 01 amalgamated as one R. BURGMAN ENTERPRISES LTD. corporation under the name were on 2001 JAN 01 amalgamated as one ARGOOD BUILDERS LTD. corporation under the name No. 209117647 912386 ALBERTA LTD. The registered office of the corporation shall be No. 209123868 #200, 4825 - 47TH STREET The registered office of the corporation shall be RED DEER ALBERTA T4N 1R3 1500, 10180 - 101 STREET EDMONTON ALBERTA T5J 4K1

403 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that ART PRIMEAU TRUCK SERVICE AND SPEEDY HEAVY HAULING LTD. RENTALS INC. SPEEDY INTERNATIONAL TRANSPORTATION 396197 ALBERTA LTD. CONSULTANTS LTD. were on 2001 JAN 01 amalgamated as one CAGE LOGISTICS INC. corporation under the name CAGE TRANSPORT LTD. ART PRIMEAU TRUCK SERVICE AND were on 2001 JAN 01 amalgamated as one RENTALS INC. corporation under the name No. 209117282 CAGE LOGISTICS INC. The registered office of the corporation shall be No. 209107242 5011 51 AVE The registered office of the corporation shall be WHITECOURT ALBERTA T7S 1P7 350 - 603 - 7 AVE. S.W. CALGARY ALBERTA T2P 2T5 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of ARTH INVESTMENTS LTD. section 179 of the Business Corporations Act that CONVEX HOLDINGS LTD. CALPINE CANADA TRIGAS LTD. 292859 ALBERTA LTD. TRIGAS EXPLORATION INC. were on 2001 JAN 10 amalgamated as one were on 2001 JAN 01 amalgamated as one corporation under the name corporation under the name ARTH INTERNATIONAL CORP. CALPINE CANADA TRIGAS LTD. No. 209137835 No. 209124486 The registered office of the corporation shall be The registered office of the corporation shall be 10628 - 100 AVENUE 3700, 400 - 3RD AVENUE S.W. WESTLOCK ALBERTA T7P 2J8 CALGARY ALBERTA T2P 4H2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 179 of the Business Corporations Act that ZENECA PHARMA INC. CANADA BROKERLINK INC. ASTRAZENECA CANADA INC. OXFORD INSURANCE LTD. were on 2001 JAN 04 amalgamated as one were on 2001 JAN 01 amalgamated as one corporation under the name corporation under the name ASTRAZENECA CANADA INC. CANADA BROKERLINK OXFORD INSURANCE No. 219131653 LTD. The registered office of the corporation shall be No. 209105519 3500, 855 - 2 STREET SW The registered office of the corporation shall be CALGARY ALBERTA T2P 4J8 1600, 407 - 2 STREET S.W. CALGARY ALBERTA T2P 2Y3 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of BDP LAW MANAGEMENT LIMITED section 277 of the Business Corporations Act that BDP LEASEHOLDS INC. CANADIAN PACIFIC RAILWAY COMPANY were on 2001 JAN 01 amalgamated as one COMPAGNIE DE CHEMIN DE FER corporation under the name CANADIEN PACIFIQUE BDP LEASEHOLDS INC. ST. LAWRENCE & HUDSON RAILWAY No. 209126655 COMPANY LIMITED COMPAGNIE DE The registered office of the corporation shall be CHEMIN DE FER SAINT-LAURENT ET 1400, 350 - 7TH AVENUE S.W. HUDSON LIMITEE CALGARY ALBERTA T2P 3N9 were on 2001 JAN 08 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of CANADIAN PACIFIC RAILWAY COMPANY section 179 of the Business Corporations Act that No. 219136025 BEST PACIFIC RESOURCES LTD. The registered office of the corporation shall be SPIRIT CORPORATION SUITE 2000, 401 - 9TH AVENUE, S.W 697551 ALBERTA LTD. CALGARY ALBERTA T2P 4Z4 were on 2001 JAN 01 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of BEST PACIFIC RESOURCES LTD. section 277 of the Business Corporations Act that No. 209106079 CANON IMAGING SOLUTIONS CANADA INC. The registered office of the corporation shall be 3814009 CANADA INC. SUITE 1600, 407 - 2ND STREET S.W. 3814025 CANADA INC. CALGARY ALBERTA T2P 2Y3 3814017 CANADA INC. were on 2001 JAN 08 amalgamated as one corporation under the name CANON IMAGING SOLUTIONS CANADA INC. No. 219136009 The registered office of the corporation shall be 1000, 440 - 2ND AVENUE SW CALGARY ALBERTA T2P 5E9

404 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that CARBAX TECHNICAL SERVICES LTD. 898155 ALBERTA LTD. M. CARSON ENTERPRISES LTD. G.J.L. HOLDINGS INC. were on 2001 JAN 02 amalgamated as one ALL-MECH SERVICES LTD. corporation under the name DENMAR ENERGY SERVICES LTD. CARBAX TECHNICAL SERVICES LTD. were on 2001 JAN 01 amalgamated as one No. 209124296 corporation under the name The registered office of the corporation shall be DENMAR ENERGY SERVICES LTD. 7904 - 103 STREET No. 209112051 EDMONTON ALBERTA T6E 6C3 The registered office of the corporation shall be 2000, 10235-101 STREET Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T5J 3G1 section 179 of the Business Corporations Act that 911606 ALBERTA LTD. Notice is hereby given pursuant to the provisions of CARMA DEVELOPERS LTD. section 277 of the Business Corporations Act that were on 2001 JAN 01 amalgamated as one DEUTSCHE BANK SECURITIES corporation under the name LIMITED/DEUTSCHE BANK VALEURS CARMA DEVELOPERS LTD. MOBILIERES LIMITEE No. 209122589 BT ALEX. BROWN CANADA INCORPORATED The registered office of the corporation shall be were on 2001 JAN 04 amalgamated as one 7315 - 8TH STREET N.E. corporation under the name CALGARY ALBERTA T2E 8A2 DEUTSCHE BANK SECURITIES LIMITED/DEUTSCHE BANK VALEURS Notice is hereby given pursuant to the provisions of MOBILIERES LIMITEE section 179 of the Business Corporations Act that No. 219120912 CEED CANADIAN ENHANCED ENERGY The registered office of the corporation shall be DEVELOPMENT LTD. 3500, 855 - 2 STREET SW CEED RESOURCES LTD. CALGARY ALBERTA T2P 4J8 were on 2001 JAN 01 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of CEED CANADIAN ENHANCED ENERGY section 179 of the Business Corporations Act that DEVELOPMENT LTD. DEVON ENERGY CANADA CORPORATION No. 209122647 DEVON ENERGY CANADA HOLDING The registered office of the corporation shall be CORPORATION 3160, 246 STEWART GREEN S.W. were on 2001 JAN 01 amalgamated as one CALGARY ALBERTA T3H 3C8 corporation under the name DEVON ENERGY CANADA HOLDING Notice is hereby given pursuant to the provisions of CORPORATION section 179 of the Business Corporations Act that No. 209119460 894580 ALBERTA LTD. The registered office of the corporation shall be CENTRAL PRODUCTION TESTING LTD. 3000, 400 - 3RD AVENUE S.W. were on 2001 JAN 01 amalgamated as one CALGARY ALBERTA T2P 4H2 corporation under the name CENTRAL PRODUCTION TESTING LTD. Notice is hereby given pursuant to the provisions of No. 209116946 section 179 of the Business Corporations Act that The registered office of the corporation shall be DIVESTCO.COM INC. 1800, 715 - 5TH AVENUE S.W. PETROMAP INC. CALGARY ALBERTA T2P 2X6 CD PUBCO INC. were on 2001 JAN 01 amalgamated as one Notice is hereby given pursuant to the provisions of corporation under the name section 179 of the Business Corporations Act that DIVESTCO.COM INC. 541753 ALBERTA LTD. No. 209118025 754012 ALBERTA LTD. The registered office of the corporation shall be CON-FORCE HOLDINGS INC. #1900, 350-7TH AVENUE S.W. were on 2001 JAN 01 amalgamated as one CALGARY ALBERTA T2P 3N9 corporation under the name CON-FORCE HOLDINGS INC. Notice is hereby given pursuant to the provisions of No. 209123736 section 179 of the Business Corporations Act that The registered office of the corporation shall be 792049 ALBERTA LTD. 30 FLOOR, FIFTH AVENUE PLACE, 237 - 4 836443 ALBERTA LTD. AVENUE SW were on 2001 JAN 01 amalgamated as one CALGARY ALBERTA T2P 4X7 corporation under the name DT PLANETARIES INC. Notice is hereby given pursuant to the provisions of No. 209127018 section 179 of the Business Corporations Act that The registered office of the corporation shall be ISLAND POTATO CHIPS LTD. #600, 12220 STONY PLAIN ROAD THELMON BUSINESS ENTERPRISES LTD EDMONTON ALBERTA T5N 3Y4 were on 2001 JAN 02 amalgamated as one corporation under the name CURTEIS POINT RESOURCES INC. No. 209126127 The registered office of the corporation shall be 340, 521-3RD AVENUE SW CALGARY ALBERTA T2P 3T3

405 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that REYNOLDS MOTOR SUPPLY LTD. FULLER & KNOWLES INC. EAST SIDE DEVELOPMENTS INC. EXPOCRETE CONCRETE PRODUCTS LTD. were on 2001 JAN 01 amalgamated as one were on 2001 JAN 01 amalgamated as one corporation under the name corporation under the name EAST SIDE DEVELOPMENTS INC. EXPOCRETE CONCRETE PRODUCTS LTD. No. 209115971 No. 209121409 The registered office of the corporation shall be The registered office of the corporation shall be 5220 - 51 AVENUE #800, 10150 100 STREET WETASKIWIN ALBERTA T9A 3E2 EDMONTON ALBERTA T5J 0P6

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that 386554 ALBERTA LTD. FARR CANADA LTD. EDMONTON GEM THEATRE COMPANY MCCOY BOXLINER INC. LIMITED were on 2001 JAN 01 amalgamated as one 475813 ALBERTA LTD. corporation under the name were on 2001 JAN 01 amalgamated as one FARR CANADA LTD. corporation under the name No. 209116938 EDMONTON GEM THEATRE COMPANY The registered office of the corporation shall be LIMITED 1500, 10180 - 101 STREET No. 209116045 EDMONTON ALBERTA T5J 4K1 The registered office of the corporation shall be 1700, 10235 - 101 STREET Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T5J 3G1 section 179 of the Business Corporations Act that FLETCHER HARVESTING LTD. Notice is hereby given pursuant to the provisions of G.K. FLETCHER FARMS LTD. section 179 of the Business Corporations Act that were on 2001 JAN 01 amalgamated as one ELECTRIC MOTOR SERVICE LIMITED corporation under the name CRYSTAL WATER PRODUCTS INC. FLETCHER HARVESTING LTD. were on 2001 JAN 01 amalgamated as one No. 209124189 corporation under the name The registered office of the corporation shall be ELECTRIC MOTOR SERVICE LIMITED 5401A - 50 AVENUE No. 209126713 TABER ALBERTA T1G 1V2 The registered office of the corporation shall be 6424 - 103 STREET Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T6H 2H9 section 179 of the Business Corporations Act that REID'S CONSTRUCTION GROUP LTD. Notice is hereby given pursuant to the provisions of PRODAHL-REID'S ENTERPRISES LTD. section 179 of the Business Corporations Act that FLINT CONSTRUCTION SERVICES LTD. MEGG INDUSTRIES LTD. BRYCE RENTALS LTD. ELK POINT TRUSS LTD. BRAIDNOR CONSTRUCTION INC. were on 2001 JAN 01 amalgamated as one were on 2001 JAN 01 amalgamated as one corporation under the name corporation under the name ELK POINT TRUSS LTD. FLINT CONSTRUCTION SERVICES LTD. No. 209123256 No. 209127034 The registered office of the corporation shall be The registered office of the corporation shall be 4816 - 50 AVENUE 1000, 10035 - 105 STREET BONNYVILLE ALBERTA T9N 2H2 EDMONTON ALBERTA T5J 3T2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that ERIN INDUSTRIES LTD. FLINT CONSTRUCTION SERVICES LTD. ERIN INSULATORS LTD 911017 ALBERTA LTD. were on 2001 JAN 01 amalgamated as one were on 2001 JAN 01 amalgamated as one corporation under the name corporation under the name ERIN INDUSTRIES LTD. FLINT CONSTRUCTION SERVICES LTD. No. 209122597 No. 209127042 The registered office of the corporation shall be The registered office of the corporation shall be #880 PHIPPS MCKINNON BUILDING, 10020 - 1000, 10035 - 105 STREET 101A AVENUE EDMONTON ALBERTA T5J 3T2 EDMONTON ALBERTA T5J 3G2 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that FOREST CONSTRUCTION LTD. 536915 ALBERTA LTD. FOREST CONTRACT MANAGEMENT LTD 539872 ALBERTA LTD. were on 2001 JAN 01 amalgamated as one were on 2001 JAN 01 amalgamated as one corporation under the name corporation under the name FOREST CONSTRUCTION LTD. EV WALD HOLDINGS LTD. No. 209109057 No. 209119858 The registered office of the corporation shall be The registered office of the corporation shall be 1500, 10180 - 101 STREET 10022 - 102 AVENUE EDMONTON ALBERTA T5J 4K1 GRANDE PRAIRIE ALBERTA T8V 0Z7

406 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 277 of the Business Corporations Act that 556898 ALBERTA LTD. ING CANADA HOLDINGS INC. SOCIETE DE G & S RESTAURANTS (BALMORAL) LTD. PORTEFEUILLE ING CANADA INC. were on 2001 JAN 01 amalgamated as one NN MAPLE LEAF LIMITED corporation under the name were on 2001 JAN 15 amalgamated as one G & S RESTAURANTS (BALMORAL) LTD. corporation under the name No. 209119247 ING CANADA HOLDINGS INC. The registered office of the corporation shall be No. 219147261 1500, 736 - 6TH AVENUE S.W. The registered office of the corporation shall be CALGARY ALBERTA T2P 3T7 3000, 237 - 4TH AVENUE SW CALGARY ALBERTA T2P 4X7 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of GENERAL COMPUTER SYSTEMS (GENESYS) section 179 of the Business Corporations Act that LTD INTEGRATED PRODUCTION SERVICES LTD. GENERAL COMPUTER SYSTEMS (GENESYS) RENEGADE INDUSTRIES LTD. 1982 LTD. were on 2001 JAN 01 amalgamated as one SALE RING NETWORK INC. corporation under the name were on 2001 JAN 01 amalgamated as one INTEGRATED PRODUCTION SERVICES LTD. corporation under the name No. 209124395 GENERAL COMPUTER SYSTEMS (GENESYS) The registered office of the corporation shall be LTD. 3500, 855 - 2 STREET SW No. 209125400 CALGARY ALBERTA T2P 4J8 The registered office of the corporation shall be 10056 101A AVENUE Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T5J 0C8 section 179 of the Business Corporations Act that ROTATING PRODUCTIONS SYSTEMS Notice is hereby given pursuant to the provisions of (CANADA) INC. section 179 of the Business Corporations Act that INTEGRATED PRODUCTION SERVICES LTD. AND-SEID HOLDINGS LTD. were on 2001 JAN 01 amalgamated as one G.A.S. HOLDINGS LTD. corporation under the name GLEN A. SWENDSEID HOLDINGS LTD. INTEGRATED PRODUCTION SERVICES LTD. were on 2001 JAN 01 amalgamated as one No. 209124890 corporation under the name The registered office of the corporation shall be GLEN A. SWENDSEID HOLDINGS LTD. 3500, 855 - 2 STREET SW No. 209111384 CALGARY ALBERTA T2P 4J8 The registered office of the corporation shall be 5202 52 AVE Notice is hereby given pursuant to the provisions of DRAYTON VALLEY ALBERTA T7A 1S2 section 179 of the Business Corporations Act that BENNET HOTELS LTD. Notice is hereby given pursuant to the provisions of JO-EM INVESTMENTS LTD. section 179 of the Business Corporations Act that were on 2001 JAN 01 amalgamated as one GLENDOR HOLDINGS LTD. corporation under the name GLENDOR ENTERPRISES LTD. JO-EM INVESTMENTS LTD. were on 2001 JAN 01 amalgamated as one No. 209105998 corporation under the name The registered office of the corporation shall be GLENDOR HOLDINGS LTD. 110 220 4 STREET SOUTH No. 209110287 LETHBRIDGE ALBERTA T1J 4J7 The registered office of the corporation shall be 2500, 10155 - 102 STREET Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T5J 4G8 section 179 of the Business Corporations Act that JOHN WHITMORE PROFESSIONAL Notice is hereby given pursuant to the provisions of CORPORATION section 179 of the Business Corporations Act that 257817 ALBERTA LTD. ELITE HOMES (EDMONTON) LTD. were on 2001 JAN 01 amalgamated as one TODAY'S HOMES (EDMONTON) LTD. corporation under the name GREENBORO HOMES LTD. JOHN WHITMORE PROFESSIONAL were on 2001 JAN 01 amalgamated as one CORPORATION corporation under the name No. 209122415 GREENBORO HOMES LTD. The registered office of the corporation shall be No. 209124841 1700, 10405 JASPER AVENUE The registered office of the corporation shall be EDMONTON ALBERTA T5J 3N4 1000, 665 - 8 STREET SW CALGARY ALBERTA T2P 3K7 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that KOOTENAY HOLDINGS LTD. 709699 ALBERTA LTD. were on 2001 JAN 01 amalgamated as one corporation under the name KOOTENAY HOLDINGS LTD. No. 209124379 The registered office of the corporation shall be 1400, 350 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 3N9

407 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that LIFEMARK ALBERTA PHYSIOTHERAPY INC. TORRINGTON RESOURCES LTD. 306102 ALBERTA LTD. MAGIN FINANCE CORP. 316679 ALBERTA LTD. MAGIN ENERGY INC. 424299 ALBERTA LTD. were on 2001 JAN 01 amalgamated as one 508410 ALBERTA LTD. corporation under the name were on 2001 JAN 01 amalgamated as one MAGIN ENERGY INC. corporation under the name No. 209102102 LIFEMARK ALBERTA PHYSIOTHERAPY INC. The registered office of the corporation shall be No. 209125095 #1400, 350 - 7TH AVENUE S.W. The registered office of the corporation shall be CALGARY ALBERTA T2P 3N9 17731 - 103 AVENUE EDMONTON ALBERTA T5S 1N8 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of MAJESTIC INVESTMENTS & DEVELOPMENT section 179 of the Business Corporations Act that LTD. LIFEMARK ALBERTA SPORTS MANSBRIDGE DEVELOPMENTS LTD. PHYSIOTHERAPY INC. CLAREVIEW MANAGEMENT LTD. WESTHILLS PHYSICAL THERAPY INC. were on 2001 JAN 01 amalgamated as one MAXCARE LIMITED corporation under the name were on 2001 JAN 01 amalgamated as one MAJESTIC INVESTMENTS & DEVELOPMENT corporation under the name LTD. LIFEMARK ALBERTA SPORTS No. 209106574 PHYSIOTHERAPY INC. The registered office of the corporation shall be No. 209112259 2250, SCOTIA 1, 10060 JASPER AVENUE The registered office of the corporation shall be EDMONTON ALBERTA T5J 3R8 2225 MACLEOD TRAIL SOUTH CALGARY ALBERTA T2G 5B6 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of TRILLIUM ASSET GROUP INC. section 179 of the Business Corporations Act that BOWFORT CAPITAL LTD. LLYNFI HOLDINGS LTD. MANVEST INC. FOX CREEK HOLDINGS LTD. were on 2001 JAN 01 amalgamated as one were on 2001 JAN 01 amalgamated as one corporation under the name corporation under the name MANVEST INC. LLYNFI HOLDINGS LTD. No. 209110436 No. 209118702 The registered office of the corporation shall be The registered office of the corporation shall be 2800, 700 9TH AVENUE S.W. 5115 HIGHWAY STREET CALGARY ALBERTA T2P 3V4 WHITECOURT ALBERTA T7S 1P5 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that MARCINKOSKI HOLDINGS LTD. LRG CATERING LTD. MARCINKOSKI FARMS LTD. WESTERN SUPPLY & MANUFACTURING INC. were on 2001 JAN 02 amalgamated as one were on 2001 JAN 01 amalgamated as one corporation under the name corporation under the name MARCINKOSKI HOLDINGS LTD. LRG CATERING LTD. No. 209118520 No. 209124148 The registered office of the corporation shall be The registered office of the corporation shall be C/O 5016 - 52 STREET 4200, 150 - 6TH AVENUE S.W. CAMROSE ALBERTA T4V 1V7 CALGARY ALBERTA T2P 3Y7 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 277 of the Business Corporations Act that MARK ANTHONY PROPERTIES LTD. M-I DRILLING FLUIDS CANADA, INC. LARDICK HOLDINGS LTD. SCC ENVIRONMENTAL INC. were on 2001 JAN 12 amalgamated as one were on 2001 JAN 08 amalgamated as one corporation under the name corporation under the name MARK ANTHONY PROPERTIES LTD. M-I DRILLING FLUIDS CANADA, INC. No. 219145232 No. 219132438 The registered office of the corporation shall be The registered office of the corporation shall be 1500, 10180 - 101 STREET 2200, 736 - 6TH AVENUE S.W. EDMONTON ALBERTA T5J 4K1 CALGARY ALBERTA T2P 3T7

408 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that ANTO ESTATES LIMITED METAL FABRICATORS AND WELDING LTD. MARKALL DEVELOPMENTS LTD. 897558 ALBERTA LTD. MARKALTA DEVELOPMENTS LTD. were on 2001 JAN 01 amalgamated as one were on 2001 JAN 01 amalgamated as one corporation under the name corporation under the name METAL FABRICATORS AND WELDING LTD. MARKALTA DEVELOPMENTS LTD. No. 209105550 No. 209113778 The registered office of the corporation shall be The registered office of the corporation shall be 12509 - 124 STREET 1700, 10235 - 101 STREET EDMONTON ALBERTA T5L 0N6 EDMONTON ALBERTA T5J 3G1 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 277 of the Business Corporations Act that MONTERO OILFIELD SERVICES LTD. MAXXAM ANALYTICS INC. FLEET COIL TECHNOLOGIES CORP. MAXXAM PETREL CORETECH LTD. CENALTA ENERGY SERVICES INC. were on 2001 JAN 09 amalgamated as one were on 2001 JAN 01 amalgamated as one corporation under the name corporation under the name MAXXAM ANALYTICS INC. MONTERO OILFIELD SERVICES LTD. No. 219139102 No. 209123397 The registered office of the corporation shall be The registered office of the corporation shall be 3000, 237 - 4TH AVENUE SW 4200, 150 - 6TH AVENUE S.W. CALGARY ALBERTA T2P 4X7 CALGARY ALBERTA T2P 3Y7

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 179 of the Business Corporations Act that MAXXAM ANALYTICS INC. MOODY INTERNATIONAL LTD. MAXXAM NIAGARA LABORATORIES INC. MTI PROJECT MANAGEMENT & Q.A. CANVIRO ANALYTICAL LABORATORIES LTD. SERVICES LTD. were on 2001 JAN 09 amalgamated as one MTI INSPECTION SERVICES LTD. corporation under the name were on 2001 JAN 01 amalgamated as one MAXXAM ANALYTICS INC. corporation under the name No. 219138930 MOODY INTERNATIONAL LTD. The registered office of the corporation shall be No. 209104678 3000, 237 - 4TH AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA T2P 4X7 1500, 10180 - 101 STREET EDMONTON ALBERTA T5J 4K1 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of MCGREGOR CONSTRUCTION LTD. section 179 of the Business Corporations Act that HYDRO VAC LTD. MOTION INDUSTRIES (CANADA), INC. were on 2001 JAN 01 amalgamated as one LOU'S BEARINGS & TRANSMISSION LIMITED corporation under the name B. G. S. BEARINGS AND EQUIPMENT LIMITED MCGREGOR CONSTRUCTION LTD. TRILLIUM-BUCKEYE INC. No. 209118934 DFP HOLDINGS INC. The registered office of the corporation shall be M.B.S. BEARING SERVICE INC. #2600, 10180 - 101 STREET were on 2001 JAN 01 amalgamated as one EDMONTON ALBERTA T5J 3Y2 corporation under the name MOTION INDUSTRIES (CANADA), INC. Notice is hereby given pursuant to the provisions of No. 209115666 section 179 of the Business Corporations Act that The registered office of the corporation shall be RIVER CENTRE HOLDINGS LTD. 236 - 36TH STREET NORTH MEDICINE HAT DENTAL HOLDINGS LTD LETHBRIDGE ALBERTA T1J 4B2 were on 2001 JAN 01 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of MEDICINE HAT DENTAL HOLDINGS LTD. section 179 of the Business Corporations Act that No. 209065259 MOUNTAIN ENERGY INC. The registered office of the corporation shall be 659502 ALBERTA INC. 204, 430 6TH AVE SE were on 2001 JAN 01 amalgamated as one MEDICINE HAT ALBERTA T1A 2S8 corporation under the name MOUNTAIN ENERGY INC. Notice is hereby given pursuant to the provisions of No. 209119312 section 179 of the Business Corporations Act that The registered office of the corporation shall be MEDICINE HAT TRACTOR SALVAGE INC. 3000, 400 - 3RD AVENUE S.W. SOUTHLAND EQUIPMENT LTD. CALGARY ALBERTA T2P 4H2 were on 2001 JAN 01 amalgamated as one corporation under the name MEDICINE HAT TRACTOR SALVAGE INC. No. 209120799 The registered office of the corporation shall be 1, 3295 DUNMORE ROAD SE MEDICINE HAT ALBERTA T1B 3R2

409 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that 910708 ALBERTA LTD. O A INTERNET INC. 910746 ALBERTA LTD. FOX MICROSYSTEMS INC. 910756 ALBERTA LTD. were on 2001 JAN 01 amalgamated as one COLUMBIA HEALTH CARE INC. corporation under the name OCCUPATIONAL & ENVIRONMENTAL O A INTERNET INC. HEALTH CONSULTANTS INC. No. 209118447 REHABILITATION AND OCCUPATIONAL The registered office of the corporation shall be HEALTH ASSOCIATES OF CANADA INC. 2900, 10180-101 STREET WESTERN OCCUPATIONAL REHABILITATION EDMONTON ALBERTA T5J 3V5 CENTRE (CALGARY) LTD. NETWORC HEALTH CARE INC. Notice is hereby given pursuant to the provisions of COLUMBIA CENTRE FOR REHABILITATION section 179 of the Business Corporations Act that INC. O A SOFT INC. COLUMBIA REHABILITATION CENTRE (B.C.) EEE SYSTEMS GROUP LTD. LTD. were on 2001 JAN 01 amalgamated as one were on 2001 JAN 01 amalgamated as one corporation under the name corporation under the name O A SOFT INC. NETWORC HEALTH CARE INC. No. 209123025 No. 209119338 The registered office of the corporation shall be The registered office of the corporation shall be 2900, 10180 - 101 STREET 4500, 855 - 2 STREET S.W. EDMONTON ALBERTA T5J 3V5 CALGARY ALBERTA T2P 4K7 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 277 of the Business Corporations Act that 836189 ALBERTA LTD. NISSAN CANADA INC. 836441 ALBERTA LTD. NISSAN CANADA FINANCE INC. were on 2001 JAN 01 amalgamated as one were on 2001 JAN 02 amalgamated as one corporation under the name corporation under the name OAKWOOD TOWERS HOLDINGS COMPANY NISSAN CANADA INC. LTD. No. 219127438 No. 209113331 The registered office of the corporation shall be The registered office of the corporation shall be 1200, 700 - 2ND STREET S.W. #608, 10205 - 101 STREET CALGARY ALBERTA T2P 4V5 EDMONTON ALBERTA T5J 2Z2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that NORTHLAND ENERGY CORPORATION PEYTO EXPLORATION & DEVELOPMENT ENTEST CORP. CORP. were on 2001 JAN 01 amalgamated as one LARGO PETROLEUM INC. corporation under the name were on 2001 JAN 01 amalgamated as one NORTHLAND ENERGY CORPORATION corporation under the name No. 209124122 PEYTO EXPLORATION & DEVELOPMENT The registered office of the corporation shall be CORP. 4200, 150 - 6TH AVENUE S.W. No. 209124809 CALGARY ALBERTA T2P 3Y7 The registered office of the corporation shall be 1400, 350 - 7TH AVENUE S.W. Notice is hereby given pursuant to the provisions of CALGARY ALBERTA T2P 3N9 section 179 of the Business Corporations Act that NORTHSTAR ENERGY CORPORATION Notice is hereby given pursuant to the provisions of 410760 ALBERTA LTD. section 179 of the Business Corporations Act that 658387 ALBERTA INC. PHOENIX WIRELINE LTD. 661151 ALBERTA LTD. 912431 ALBERTA LTD. 728098 ALBERTA LTD. were on 2001 JAN 01 amalgamated as one MORRISON ADMINISTRATION CORP. corporation under the name MORRISON CAPITAL INC. PHOENIX WIRELINE LTD. MORRISON PETROLEUMS (ALBERTA) LTD. No. 209124718 POLAR ENERGY MARKETING CORPORATION The registered office of the corporation shall be DEVON ENERGY CANADA HOLDING 3500, 855 - 2 STREET SW CORPORATION CALGARY ALBERTA T2P 4J8 were on 2001 JAN 01 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of NORTHSTAR ENERGY CORPORATION section 179 of the Business Corporations Act that No. 209119627 CR INTERNATIONAL LIMITED The registered office of the corporation shall be PIONEER NATURAL RESOURCES CANADA 3000, 400 - 3RD AVENUE S.W. INC. CALGARY ALBERTA T2P 4H2 were on 2001 JAN 01 amalgamated as one corporation under the name PIONEER NATURAL RESOURCES CANADA INC. No. 209123702 The registered office of the corporation shall be 3700, 400 - 3RD AVENUE S.W. CALGARY ALBERTA T2P 4H2

410 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 277 of the Business Corporations Act that PLAINS PERFORATING LTD. REGIONAL CABLE TV (WESTERN) INC. CONQUEST DATALINE INC. 3655202 CANADA INC. were on 2001 JAN 01 amalgamated as one 3655181 CANADA INC. corporation under the name 3655199 CANADA INC. PLAINS PERFORATING LTD. were on 2001 JAN 13 amalgamated as one No. 209124080 corporation under the name The registered office of the corporation shall be REGIONAL CABLE TV (WESTERN) INC. 4200, 150 - 6TH AVENUE S.W. No. 219146818 CALGARY ALBERTA T2P 3Y7 The registered office of the corporation shall be 3552-78 AVENUE Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T6B 2X9 section 179 of the Business Corporations Act that PRAIRIE VIEW GREENHOUSES LTD. Notice is hereby given pursuant to the provisions of 902125 ALBERTA LTD. section 277 of the Business Corporations Act that were on 2001 JAN 01 amalgamated as one REGIONAL CABLE TV (WESTERN) INC. corporation under the name SHAWVILLE CABLE COMPANY INC. PRAIRIE VIEW GREENHOUSES LTD. EARLTON CABLE VISION LTD. No. 209126754 3795560 CANADA INC. The registered office of the corporation shall be 3795578 CANADA INC. 525 2ND STREET SE were on 2001 JAN 13 amalgamated as one MEDICINE HAT ALBERTA T1A 0C5 corporation under the name REGIONAL CABLESYSTEMS Notice is hereby given pursuant to the provisions of INC./TELEDISTRIBUTIONS REGIONALES INC. section 179 of the Business Corporations Act that No. 219146826 PRECISION DIVERSIFIED SERVICES LTD. The registered office of the corporation shall be ROUND-UP WELL SERVICING CORP. 3552-78 AVENUE were on 2001 JAN 01 amalgamated as one EDMONTON ALBERTA T6B 2X9 corporation under the name PRECISION DIVERSIFIED SERVICES LTD. Notice is hereby given pursuant to the provisions of No. 209124015 section 179 of the Business Corporations Act that The registered office of the corporation shall be RENMONT HOLDINGS INC. 4200, 150 - 6TH AVENUE S.W. RONMOUNT HOLDINGS LIMITED CALGARY ALBERTA T2P 3Y7 were on 2001 JAN 01 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of RENMONT HOLDINGS INC. section 277 of the Business Corporations Act that No. 209120443 RT INVESTMENT COUNSEL INC. The registered office of the corporation shall be RBC PRIVATE COUNSEL INC. #1900, 350-7TH AVENUE S.W. were on 2001 JAN 12 amalgamated as one CALGARY ALBERTA T2P 3N9 corporation under the name RBC PRIVATE COUNSEL INC. Notice is hereby given pursuant to the provisions of No. 219146008 section 179 of the Business Corporations Act that The registered office of the corporation shall be ROBON DEVELOPMENTS LTD 2900, 10180 - 101 STREET BONNETT CONSTRUCTION LTD EDMONTON ALBERTA T5J 3V5 were on 2001 JAN 01 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of ROBON DEVELOPMENTS LTD. section 179 of the Business Corporations Act that No. 209125939 REDMOND INVESTMENTS LTD The registered office of the corporation shall be B.W. REDMOND OPTOMETRIST LTD. #600, 9835 - 101 AVENUE were on 2001 JAN 04 amalgamated as one GRANDE PRAIRIE ALBERTA T8V 5V4 corporation under the name REDMOND INVESTMENTS LTD Notice is hereby given pursuant to the provisions of No. 209131861 section 179 of the Business Corporations Act that The registered office of the corporation shall be SAM HOLDINGS LTD. 400, 603 - 7TH AVENUE S.W. THE LINEN SHOPPE LTD. CALGARY ALBERTA T2P 2T5 were on 2001 JAN 01 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of SAM HOLDINGS LTD. section 179 of the Business Corporations Act that No. 209119429 GARRAN OIL & GAS LTD. The registered office of the corporation shall be REDWOOD ENERGY, LTD. 1500, 407 - 2ND STREET S.W. were on 2001 JAN 12 amalgamated as one CALGARY ALBERTA T2P 2Y3 corporation under the name REDWOOD ENERGY, LTD. No. 209145598 The registered office of the corporation shall be 1000, 400 THIRD AVENUE S.W. CALGARY ALBERTA T2P 4H1

411 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that 896483 ALBERTA LTD. T.A.D. HADDOW PETROLEUM CONSULTANTS HASSAN NAZARALI INVESTMENTS LTD. LTD. were on 2001 JAN 05 amalgamated as one 301230 ALBERTA LTD. corporation under the name were on 2001 JAN 01 amalgamated as one SHAMASH JAMAL INVESTMENTS LTD. corporation under the name No. 209134766 T.A.D. HADDOW PETROLEUM CONSULTANTS The registered office of the corporation shall be LTD. 111, 11523 100 AVENUE No. 209118074 EDMONTON ALBERTA T5K 0J8 The registered office of the corporation shall be 4 SPRUCE BANK CRESCENT S.W. Notice is hereby given pursuant to the provisions of CALGARY ALBERTA T3C 3B4 section 179 of the Business Corporations Act that SKEVA CORPORATION LTD. Notice is hereby given pursuant to the provisions of 486651 ALBERTA LTD. section 179 of the Business Corporations Act that were on 2001 JAN 01 amalgamated as one TM FINANCIAL LTD. corporation under the name H.M. THOMSON PROFESSIONAL SKEVA CORPORATION LTD. CORPORATION No. 209124064 were on 2001 JAN 01 amalgamated as one The registered office of the corporation shall be corporation under the name #1004, 10104 103 AVENUE TM FINANCIAL LTD. EDMONTON ALBERTA T5J 0H8 No. 209117316 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of SUITE 300, 400 - 5TH AVENUE S.W. section 179 of the Business Corporations Act that CALGARY ALBERTA T2P 0L6 SKYWAY MOBILE HOMES (1977) LTD. KAMSTEEL ENGINEERING LTD. Notice is hereby given pursuant to the provisions of were on 2001 JAN 01 amalgamated as one section 179 of the Business Corporations Act that corporation under the name AXYN PETROLEUM CORPORATION SKYWAY MOBILE HOMES (1977) LTD. TORPEDO PETROLEUM CORPORATION No. 209120716 were on 2001 JAN 01 amalgamated as one The registered office of the corporation shall be corporation under the name 420 MACLEOD TRAIL S.E. TORPEDO PETROLEUM CORPORATION MEDICINE HAT ALBERTA T1A 2M9 No. 209126150 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 1400, 350 - 7TH AVENUE S.W. section 179 of the Business Corporations Act that CALGARY ALBERTA T2P 3N9 887848 ALBERTA LTD. STEFAN ROLAND & CO. LTD. Notice is hereby given pursuant to the provisions of were on 2001 JAN 01 amalgamated as one section 277 of the Business Corporations Act that corporation under the name FINA RESOURCES INC. STEFAN ROLAND & CO. LTD. TOTALFINAELF E & P CANADA LTD. No. 209122373 were on 2001 JAN 12 amalgamated as one The registered office of the corporation shall be corporation under the name 14004-95 AVENUE TOTALFINAELF E & P CANADA LTD. EDMONTON ALBERTA T5N 0A1 No. 219127834 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 1900, 333 - 7 AVE SW section 179 of the Business Corporations Act that CALGARY ALBERTA T2P 2Z1 SUBNET SOLUTIONS INC. DEMAND SIDE SOLUTIONS INC. Notice is hereby given pursuant to the provisions of PROTOCOL TECHNOLOGIES INC. section 179 of the Business Corporations Act that were on 2001 JAN 01 amalgamated as one TRACE EXPLORATIONS LTD. corporation under the name 316222 ALBERTA LTD. SUBNET SOLUTIONS INC. ABSOLUTE EXPLORATION SERVICES LTD. No. 209123249 were on 2001 JAN 01 amalgamated as one The registered office of the corporation shall be corporation under the name 600, 12220 STONY PLAIN ROAD TRACE EXPLORATIONS LTD. EDMONTON ALBERTA T5N 3Y4 No. 209122191 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 3400, 150 - 6TH AVENUE S.W. section 179 of the Business Corporations Act that CALGARY ALBERTA T2P 3Y7 SUNFIRE ENERGY CORPORATION BRAEGAN ENERGY LTD. Notice is hereby given pursuant to the provisions of were on 2001 JAN 01 amalgamated as one section 179 of the Business Corporations Act that corporation under the name REDDINGTON HOLDINGS LTD. SUNFIRE ENERGY CORPORATION A. G. JOHNSTON EQUITIES INC. No. 209125079 TRILAR INVESTMENTS INC. The registered office of the corporation shall be were on 2001 JAN 06 amalgamated as one 550, 700 - 6TH AVENUE S.W. corporation under the name CALGARY ALBERTA T2P OT8 TRILAR INVESTMENTS INC. No. 209133487 The registered office of the corporation shall be 2500, 10104 - 103 AVENUE EDMONTON ALBERTA T5J 1V3

412 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that GEO-RAY OILFIELD INSPECTIONS LTD. WESTERN ASSET MANAGEMENT TUBOSCOPE VETCO CANADA INC. CORPORATION were on 2001 JAN 01 amalgamated as one W.A.M. MANAGEMENT 2000 INC. corporation under the name were on 2001 JAN 01 amalgamated as one TUBOSCOPE VETCO CANADA INC. corporation under the name No. 209120625 WESTERN ASSET MANAGEMENT The registered office of the corporation shall be CORPORATION 1500, 10665 JASPER AVENUE No. 209117019 EDMONTON ALBERTA T5J 3S9 The registered office of the corporation shall be 1500, 10180 - 101 STREET Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T5J 4K1 section 179 of the Business Corporations Act that 291216 ALBERTA LTD. Notice is hereby given pursuant to the provisions of 291219 ALBERTA LTD. section 179 of the Business Corporations Act that 408220 ALBERTA LTD. 907633 ALBERTA LTD. CAMTOM HOLDINGS LTD. WESTHAWK HOLDINGS INC. UAB BUZZEO LOSS ADJUSTERS LTD. were on 2001 JAN 01 amalgamated as one CAPITAL AUTOMOTIVE APPRAISALS LTD. corporation under the name were on 2001 JAN 01 amalgamated as one WESTHAWK HOLDINGS INC. corporation under the name No. 209125517 UAB BUZZEO LOSS ADJUSTERS LTD. The registered office of the corporation shall be No. 209117290 3700, 400 - 3RD AVENUE S.W. The registered office of the corporation shall be CALGARY ALBERTA T2P 4H2 2200, 10155-102 STREET EDMONTON ALBERTA T5J 4G8 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of WESTINE HOLDINGS LTD. section 179 of the Business Corporations Act that 811491 ALBERTA LTD. VARCO INTERNATIONAL (CANADA) LTD. were on 2001 JAN 01 amalgamated as one WADECO OILFIELD SERVICES LTD. corporation under the name were on 2001 JAN 01 amalgamated as one WESTINE HOLDINGS LTD. corporation under the name No. 209103993 VARCO INTERNATIONAL (CANADA) LTD. The registered office of the corporation shall be No. 209120419 54239 RANGE RD. 223 The registered office of the corporation shall be FORT SASKATCHEWAN ALBERTA T8L 3Y6 1500, 10665 JASPER AVENUE EDMONTON ALBERTA T5J 3S9 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of WING WONG LTD section 179 of the Business Corporations Act that WASKASOO MANOR LTD 294719 ALBERTA LTD. were on 2001 JAN 01 amalgamated as one GOLD RUSH SALES LTD. corporation under the name were on 2001 JAN 01 amalgamated as one WING WONG LTD. corporation under the name No. 209123777 W & D ROWE HOLDINGS AND INVESTMENTS The registered office of the corporation shall be LTD. 600, 4911 - 51 STREET No. 209116433 RED DEER ALBERTA T4N 6V4 The registered office of the corporation shall be 8104 138 ST NW Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T5R 0C9 section 179 of the Business Corporations Act that EDMONTON MEAT PACKING LTD. Notice is hereby given pursuant to the provisions of XL FOODS INC. section 277 of the Business Corporations Act that were on 2001 JAN 02 amalgamated as one WCI CANADA INC. corporation under the name EUROWHITE INVESTMENT CORP. XL FOODS INC. were on 2001 JAN 05 amalgamated as one No. 209123363 corporation under the name The registered office of the corporation shall be WCI CANADA INC. 10056 101A AVENUE No. 219131992 EDMONTON ALBERTA T5J 0C8 The registered office of the corporation shall be 100, 4208-97 STREET Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T6E 5Z9 section 277 of the Business Corporations Act that ZENON ENVIRONMENTAL SYSTEMS INC. ZENON ENVIRONMENTAL INC. were on 2001 JAN 09 amalgamated as one corporation under the name ZENON ENVIRONMENTAL INC. No. 219138070 The registered office of the corporation shall be 600 CAPITAL PLACE, 9707 - 110 STREET EDMONTON ALBERTA T5K 2L9

413 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

AMENDMENTS TO SOCIETY OBJECTS

The following Societies Amended their objects effective the date indicated: ______

509027116 AIRDRIE REGIONAL RECREATION ENHANCEMENT SOCIETY 2000 DEC 18 507201895 ALBERTA CULTURAL EXCHANGE EXPERIENCE SOCIETY 2000 DEC 08 508473139 BLACK DIAMOND AMATEUR WRESTLING ASSOCIATION 2000 NOV 28 502042922 BRIAN WEBB DANCE COMPANY 2001 JAN 02 508342649 ROTARY CLUB OF CALGARY SARCEE 2000 DEC 07 502132574 ST.ALBERT NORDIC SKI CLUB 2000 DEC 20 ______

SPECIAL NOTICES

Amended Memorandum Of Association

THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF THE MUSLIM WELFARE HOUSE ASSOCIATION OF CALGARY. THE CHANGE WAS FILED ON DEC. 19, 2000.

THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF GARNEAU UNITED ASSISTED LIVING PLACE. THE CHANGE WAS FILED ON JAN. 09, 2001. ______

ERRATUM

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONS DISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 2000 NOV 15 ALBERTA GAZETTE ISSUE ON PAGE 2478.

VAN RIJN ELECTRIC LTD. No: 203416672

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONS DISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 2000 DEC 15 ALBERTA GAZETTE ISSUE ON PAGE 2734.

BON ACCORD AND DISTRICT LIONS CLUB No: 502911449

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONS DISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 2000 DEC 15 ALBERTA GAZETTE ISSUE ON PAGE 2734.

CHAMPION SKATING RINK ASSOCIATION No: 500023478

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE CORPORATIONS DISSOLVED/STRUCK/REGISTRATION CANCELLED SECTION OF THE 2000 JAN 15 ALBERTA GAZETTE ISSUE ON PAGE 132.

253900 ALBERTA LTD. No: 202539003

414 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

NOTICE TO ADVERTISERS

______

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

Advertisements must be received fifteen full working days before the date of the issue in which the notices are to appear. Notices received after that date will appear in the next regular issue.

Advertisements must be typewritten, double spaced, or written legibly and on a sheet separate from the covering letter. Notices can also be e-mailed to [email protected]. A disc formatted using Wordperfect 6.1 may also be supplied. The number of insertions required should be specified and the names of all signing officers typewritten or printed.

Proof of Publication: Statutory Declaration is available upon request.

One copy of the Alberta Gazette (part 1) or a photo copy of the page will be mailed to each advertiser without charge; additional copies of part 1 are available for $3.21 per copy (gst included).

Tax Sale Notices: Requests for extracts of the notice must be ordered when the copy is submitted. Rate for extracts up to 199 copies is $16.05 (gst included).

The dates for publication of Tax Sale Notices in the Alberta Gazette are as follows:

Earliest date on which sale may be Issue of held

March 15 April 25 March 31 May 11 April 14 May 25 April 30 June 11

The following advertisements are published at the flat rate indicated for each.

Insurance Notice (2 issues) ...... $18.00 Irrigation Notice (2 issues) ...... $31.00 Notice of Application for a Private Bill ...... $24.00 Notice of Certificate of Intent to Dissolve ...... $15.00 Notice of Creditors' Meeting ...... $20.00 Notice of Dissolution of Partnership (2 issues) ...... $23.00 Notice of General Meeting (2 issues) ...... $24.00 Notice of Voluntary Winding-up of Company ...... $18.00 Public Sale of Land ...... $20.00

Please add 7% GST to the above prices (registration number R124072513).

415 THE ALBERTA GAZETTE, PART I, FEBRUARY 15, 2001

Annual Subscription consisting of:

(A) Part I, annual index and monthly table of contents, Part II, annual index to Alberta regulations and monthly updates ...... $50.00

(B) Part I, annual index and monthly table of contents ...... $25.00

(C) Part II, annual index to Alberta regulations and monthly updates ...... $25.00

The Alberta Gazette, Parts I&II are now available on disc in WordPerfect 6.1. Subscription rates are as follows:

(a) Part I, annual index and monthly updates ...... $145.00 (b) Part II, annual index to Alberta Regulations and monthly updates .. $145.00

Single issue (Part I and Part II) ...... $5.00 Single issue (Part I or Part II) ...... $3.00 Annual Index to Alberta Gazette ...... $2.00 Annual Index to Alberta Regulations ...... $2.00 Alberta Gazette Bound Part I ...... $45.00 Alberta Gazette Bound Regulations ...... $45.00

Please note:

Shipping and handling charges apply for orders outside of Alberta.

The following shipping and handling charges apply for the Alberta Gazette:

Annual Subscription - $20.00 per part Individual Gazette Publications - $6.00 for orders under $20.00 $10.00 for orders over $20.00

Please add 7% GST to the above prices (registration number R124072513).

ALBERTA STATUTES AND PUBLICATIONS

Copies of Alberta Legislation and a selection of other governmental publications are available over the counter or by mail order from the following locations:

Queen's Printer Bookstore Queen's Printer Bookstore Second Floor, 11510 Kingsway Main Floor, McDougall Centre Edmonton, Alberta 455 - 6 Street S.W. T5G 2Y5 Calgary, Alberta Phone: 427-4952 T2P 4E8 Fax: 452-0668 Phone: 297-6251

For customers ordering by mail, please forward your request along with a cheque or money order (Canadian funds only) payable to the Provincial Treasurer of Alberta. No orders will be processed without payment. If you are a frequent user of our services you may wish to set up a invoice account through our Edmonton office. Visa and Mastercard are also accepted.

Government departments must submit a direct purchase order when acquiring materials from the Queen's Printer Bookstores.

416