The Gazette

Part I

Vol. 100 , Saturday, January 31, 2004 No. 2

PROCLAMATION

[GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E Hole, Lieutenant Governor.

ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith PROCLAMATION

To all Whom these Presents shall come GREETING

Terry Matchett, Deputy Minister of Justice and Deputy Attorney General

WHEREAS section 34 of the Environmental Protection and Enhancement Amendment Act, 2003 provides that sections 2(b), 17 and 20 of that Act come into force on Proclamation; and

WHEREAS it is expedient to proclaim sections 2(b), 17 and 20 of the Environmental Protection and Enhancement Amendment Act, 2003 in force:

NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim sections 2(b), 17 and 20 of the Environmental Protection and Enhancement Amendment Act, 2003 in force on December 18, 2003.

IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed.

WITNESS: THE HONOURABLE LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 17 day of December in the Year of Our Lord Two Thousand Three and in the Fifty-second Year of Our Reign.

BY COMMAND David Hancock, Provincial Secretary.

______THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

PROCLAMATION

[GREAT SEAL] CANADA PROVINCE OF ALBERTA Lois E Hole, Lieutenant Governor.

ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith

PROCLAMATION

To all Whom these Presents shall come GREETING

Peggy Hartman, Acting Deputy Minister of Justice and Acting Deputy Attorney General

WHEREAS section 61(1) of the Income and Employment Supports Act provides that that Act, except sections 52, 54(2)(a) and (c) and 55, comes into force on Proclamation; and

WHEREAS it is expedient to proclaim the Income and Employment Supports Act, except sections 11, 52, 54(2)(a) and (c) and 55, in force:

NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim

(a) sections 20 to 27, 50 and 60(3) of the Income and Employment Supports Act in force on January 1, 2004,

(b) section 59 of the Income and Employment Supports Act in force on March 31, 2004,

(c) sections 1 to 10, 12 to 19, 28 to 33, 43 to 49, 51, 54(1) and (2)(b), 56 to 58 and 60(4) of the Income and Employment Supports Act in force on April 1, 2004, and

(d) Part 6 and sections 53 and 60(1) and (2) of the Income and Employment Supports Act in force on April 30, 2004.

IN TESTIMONY WHEREOF We have caused these Our Letters to be made Patent and the Great Seal of Our Province of Alberta to be hereunto affixed.

WITNESS: THE HONOURABLE LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 17 day of December in the Year of Our Lord Two Thousand Three and in the Fifty-second Year of Our Reign.

BY COMMAND David Hancock, Provincial Secretary.

- 136 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

ORDERS IN COUNCIL

O.C. 583/2003

(Municipal Government Act)

Approved and ordered: Lois E. Hole Lieutenant Governor. December 17, 2003

The Lieutenant Governor in Council, effective January 1, 2004,

(a) dissolves the Village of Mirror,

(b) directs that the land in the Village of Mirror becomes part of Lacombe County, and

(c) makes the order in the Appendix.

Dave Hancock, Acting Chair.

APPENDIX

ORDER

1 In this Appendix

(a) “former area of Mirror” means the land in Mirror before its dissolution;

(b) “Mirror” means the Village of Mirror;

(c) “receiving municipality” means Lacombe County.

2 The former area of Mirror is part of Division 2 of the receiving municipality until the receiving municipality passes a bylaw pursuant to section 148 of the Municipal Government Act that provides otherwise.

3 All liabilities of Mirror, whether arising under a debenture or otherwise, and all assets, rights, duties, functions and obligations of Mirror are vested in the receiving municipality and may be dealt with in the name of the receiving municipality.

4 If the liabilities of Mirror exceed the assets of Mirror, the receiving municipality may impose an additional tax under Part 10 of the Municipal Government Act on property, including linear property as defined in section 284(1)(k) of the Municipal Government Act, located in the former area of Mirror to pay for those excess liabilities.

5 Bylaws and resolutions of Mirror continue to apply in the former area of Mirror until the bylaws or resolutions are repealed, amended or replaced by the council of the receiving municipality.

- 137 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

6 A reference to Mirror in any order, regulation, bylaw, certificate of title, agreement or any other instrument is deemed to be a reference to the receiving municipality.

7(1) The receiving municipality must deposit in a reserve fund established by the receiving municipality:

(a) money received from Mirror on its dissolution, and

(b) money received from the sale of any of the assets of Mirror vested in the receiving municipality under section 3 that the receiving municipality sells before January 1, 2009.

(2) Money in the reserve fund may only be used

(a) to pay or reduce a liability vested in the receiving municipality on the dissolution of Mirror, or

(b) for projects in the former area of Mirror.

8(1) The employment of the employees of Mirror is terminated on the effective date of the dissolution of Mirror.

(2) Nothing in subsection (1) affects the receiving municipality’s responsibility with regard to any liability that may arise from the termination of employment of employees of Mirror.

9 The Minister may decide any other matter relating to the rights, obligations, liabilities, assets or any other thing in respect of Mirror resulting from the dissolution of Mirror.

GOVERNMENT NOTICES

Agriculture, Food and Rural Development

Form 15

(Irrigation Districts Act) (Section 88)

Notice to Irrigation Secretariat: Change of Area of an Irrigation District

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

- 138 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

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

LINC Number Short Legal Description Title Number as shown on title

0022 656 573 4;13;9;34;SE 031 115 396

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

LINC Number Short Legal Description Title Number as shown on title

0015 063 514 8210689;22;6 921 319 173

I certify 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.

Economic Development

Hosting Expenses Exceeding $600.00 For the period July 1, 2003 to September 30, 2003

Function: Canada Day Official Reception at Canadian Embassy in Mexico Date of Function: July 1, 2003 Amount: $764.31 Location: Mexico City, Mexico Purpose: Networking opportunity for business contacts. Key private sector contacts for stakeholders were invited, as well as key government players in the energy sector, educational sector, environmental sector, and agricultural sector.

Function: Tourism Highway Signage Open House Date of Function: August 12, 2003 Amount: $986.56 Location: Edmonton, Alberta Purpose: Function held for Tourism Industry to inform stakeholders of Tourism Highway Signage Initiatives.

Function: Tourism Highway Signage Open House Date of Function: August 20, 2003 Amount: $813.33 Location: Calgary, Alberta Purpose: Function held for Tourism Industry to inform stakeholders of Tourism Highway Signage Initiatives.

- 139 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Function: Harvest Gala – Reception/Dinner for Agriculture Industry, sponsored by Agriculture & Food Council Date of Function: October 17, 2003 Amount: $1000.00 Location: Calgary, Alberta Purpose: Through networking and relationship development, support for increased growth in value-added agriculture and increased manufacturing and service exports.

Finance

Insurance Notice

(Insurance Act)

Effective September 26, 2003, Gerling Global Life Insurance Company changed its name to Revios Reinsurance Canada Ltd.

Arthur Hagan, FCIP, CRM Deputy Superintendent of Insurance.

Justice

Contracting States to the Convention on the Civil Aspects of International Child Abduction

(International Child Abduction Act)

In accordance with section 6(2) of the International Child Abduction Act, the Contracting States to the Convention on the Civil Aspects of International Child Abduction are as follows:

Entry into force

Argentina June 1, 1991 Australia (Australian States and Mainland Territories only) January 1, 1987 Austria October 1, 1988 Bahamas August 1, 1995 Belgium May 1, 1999 Belize September 1, 1991 Bermuda March 1, 1999 Bosnia and Herzegovina December 1, 1991 Brazil November 1, 2003 Burkina Faso October 1, 1993 Canada: Alberta December 1, 1983 British Columbia Manitoba

- 140 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

New Brunswick Newfoundland Nova Scotia Ontario Prince Edward Island Quebec Saskatchewan Yukon Territory Northwest Territories Cayman Islands August 1, 1998 Chile August 1, 1995 China (Hong Kong Special Administrative Region only) September 1, 1997 China (Macau Special Administrative Region only) March 1, 1999 Colombia December 1, 1997 Croatia December 1, 1991 Cyprus January 1, 1998 Czech Republic March 1, 1998 Denmark (except for Faroe Islands and Greenland) July 1, 1991 Ecuador December 1, 1993 El Salvador November 1, 2003 Estonia November 1, 2003 Falkland Islands June 1, 1998 Finland August 1, 1994 France December 1, 1983 Georgia November 1, 1999 Germany December 1, 1990 Greece June 1, 1993 Honduras August 1, 1995 Hungary April 1, 1988 Iceland December 1, 1997 Ireland October 1, 1991 Israel December 1, 1991 Italy May 1, 1995 Luxembourg January 1, 1987 Former Yugoslav Republic of Macedonia December 1, 1991 Malta November 1, 2003 Mauritius August 1, 1995 Mexico July 1, 1992 Monaco June 1, 1995 Montserrat March 1, 1999 Kingdom of the Netherlands (the Kingdom in Europe) September 1, 1990 New Zealand July 1, 1992 Norway April 1, 1989 Panama August 1, 1995 Peru November 1, 2003 Poland December 1, 1993

- 141 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Portugal December 1, 1983 Romania June 1, 1995 Saint Kitts and Nevis August 1, 1995 Slovenia August 1, 1995 South Africa May 1, 1999 Spain September 1, 1987 Sri Lanka November 1, 2003 Sweden June 1, 1989 Switzerland January 1, 1984 Trinidad and Tobago November 1, 2003 United Kingdom of Great Britain and Northern Ireland August 1, 1986 (extension to the Isle of Man) September 1, 1991 United States of America July 1, 1988 Uruguay November 1, 2003 Uzbekistan November 1, 2003 Venezuela January 1, 1997 Zimbabwe January 1, 1998

NOTE: This list of Contracting States supersedes the list in the notice published in The Alberta Gazette Part I, August 31, 2000, Vol. 96, No. 16, p. 1751. ______

Office of the Public Trustee

Unclaimed Balances For the Period of November 1, 2003 to December 31, 2003

(Public Trustee Act)

Beneficiary Name Amount Date Estate Name Remitted Remitted

Bootsman, Donald missing $675.61 12/12/2003 Bootsman, Donald beneficiaries

Firth, Jason Guy $456.81 11/13/2003 Cooke, Clarence Percy

Firth, Ronald James $456.82 11/13/2003 Cooke, Clarence Percy

Kartas, Dimitrious $895.90 12/03/2003 Kartas, Dimitrious

Lariviere, Lucien Maurice $757.25 11/21/2003 Gosselin, Helen Marie missing beneficiary

- 142 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Lariviere, Pauline Louise $757.25 11/21/2003 Gosselin, Helen Marie missing beneficiary

Webster, Warren missing $630.51 12/16/2003 Spitz Combe Carr Horwitz, beneficiary / client Solicitor Trust

Learning

Ministerial Order (#091/2003)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 239, the School Act, make the Order in the attached Appendix, being The Foothills Roman Catholic Separate School District No. 346 (Christ the Redeemer Catholic Separate Regional Division No. 3) Boundary Adjustment Order.

Dated at Edmonton, Alberta, September 15, 2003.

Lyle Oberg, Minister.

APPENDIX

The Foothills Roman Catholic Separate School District No. 346 (Christ the Redeemer Catholic Separate Regional Division No. 3) Boundary Adjustment Order

1 Ministerial Order No. 030/2002 dated September 30, 2002 is amended by this Order.

2 Section 3 is repealed and the following is substituted:

3 The Foothills Roman Catholic Separate School District No. 346 shall be comprised of the following lands:

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

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 Twelve Mile Coulee Spillway.

Township 14, Range 13, West of the 4th Meridian Sections 5 to 10 inclusive; Sections 13 to 36 inclusive; Those portions of Sections 2, 3, 4, 11, and 12 lying North of the Bow River and West of the Twelve Mile Creek.

- 143 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

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.

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

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.

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

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, 15, 21, 22, 28, 29, 31, and 32 lying West of the Twelve Mile Coulee Spillway.

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

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

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.

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.

Township 16, Range 14, West of the 4th Meridian Sections 1 and 2; Sections 4 to 8 inclusive; Sections 11 to 15 inclusive; Sections 17 to 20 inclusive; Sections 22 and 23; Sections 26 to 35 inclusive; Southwest quarter of Section 24; Those portions of Sections 3, 9, 10, 16, and 21 lying South, East and West of the Canadian Pacific Company Irrigation Canal.

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 inclusive and Section 34 lying South and West of the Lake Newell Reservoir.

- 144 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

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.

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

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

Township 17, Range 14, West of the 4th Meridian Sections 2 to 11 inclusive; Sections 13 to 30 inclusive; Sections 32 to 36 inclusive.

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

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.

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

Township 17, Range 18, West of the 4th Meridian That portion of Section 36 lying East of the Bow River.

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

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

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

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

Township 18, Range 14, West of the 4th Meridian Sections 2 to 11 inclusive; Sections 14 to 23 inclusive; Sections 25 to 36 inclusive; West halves of Sections 1, 12, 13, and 24.

- 145 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 18, Range 15, West of the 4th Meridian Sections 1 to 36 inclusive.

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

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

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.

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.

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

Township 18, 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 9.

Township 18, Range 29, West of the 4th Meridian Sections 1 to 5 inclusive; Sections 8 to 36 inclusive; East halves of Sections 6 and 7.

Township 18, Range 30, West of the 4th Meridian Fractional Sections 13, 24, 25, and 36.

Township 19, Range 13, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 19, Range 14, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 19, Range 15, West of the 4th Meridian Sections 1 to 36 inclusive.

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

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

- 146 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

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 East of the Bow River.

Township 19, Range 25, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 19, Range 26, West of the 4th Meridian Sections 1, 12, 13, 24, 25, and 36 inclusive.

Township 19, Range 27, West of the 4th Meridian Sections 28 to 33 inclusive; North half and Southwest quarter of Section 34; West half of Section 27.

Township 19, Range 28, West of the 4th Meridian Sections 3 to 10 inclusive; Sections 14 to 17 inclusive; Sections 20 to 23 inclusive; Sections 25 to 31 inclusive; Sections 32 to 36 inclusive; The West halves of Sections 13 and 24; Those portions of Sections 17, 20, 29, 30, and 31 lying East of the Highwood River; Those portions of Sections 17, 18, 19, 20, 29, 30, and 31 lying West of the Highwood River.

Township 19, 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.

Township 20, Range 13, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 16 to 21 inclusive; Sections 28 to 30 inclusive; West halves of Sections 3, 10, 15, 22, and 27.

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

Township 20, Range 15, West of the 4th Meridian East halves of Sections 1, 12, 13, 24, 25, and 36.

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

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.

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

Township 20, Range 25, West of the 4th Meridian Sections 1 to 36 inclusive.

- 147 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 20, Range 26, West of the 4th Meridian Sections 12 to 16 inclusive; Sections 20 to 29 inclusive; Sections 32 to 36 inclusive; East halves of Sections 17 and 31; North halves of Sections 9, 10 and 11; Northeast quarter of Section 8.

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

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

Township 20, 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.

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

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

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

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

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 East half of Section 23 lying North of the C.P.R. Right of Way.

Township 21, Range 25, West of the 4th Meridian Sections 1 to 29 inclusive; Those portions of Sections 30 to 36 lying South of the Bow River.

Township 21, Range 26, West of the 4th Meridian Sections 1 to 5 inclusive; Sections 8 to 13 inclusive; Sections 14 to 17 inclusive; East half of Section 6; Those portions of Section 24 lying South of the Bow River.

Township 21, Range 27, West of the 4th Meridian Sections 7 and 8; Sections 17 to 19 inclusive; Those portions of Sections 20, 21, 22, 23, 27, 28, 29, and 30 lying South of the Bow River.

Township 21, Range 28, West of the 4th Meridian Sections 2 to 33 inclusive; That portion of Section 34 lying West of the Bow River.

- 148 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

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.

Township 22, Range 28, West of the 4th Meridian Section 6; Those portions of Sections 4, 5, 7, and 8 lying South of the Bow River.

Township 22, Range 29, West of the 4th Meridian Sections 1, 2, and 5; Those portions of Sections 3, 4, 6, 7, 8, 9, 10, 17, and 18 lying generally South and West of the Bow River.

Township 18, Range 1, West of the 5th Meridian Section 7; Sections 17 to 21 inclusive; Sections 24 to 36 inclusive; North half of Section 13; Those portions of Sections 5, 8, 9, 15, 16, 22, and 23 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.

Township 18, Range 2, West of the 5th Meridian Section 9; Sections 13 to 36 inclusive; North halves of Sections 7 and 8; Those portions of Sections 1, 10, 11, and 12 lying North and East of the Highwood River.

Township 18, Range 3, West of the 5th Meridian Sections 13 to 36 inclusive; North halves of Sections 7 to 12 inclusive.

Township 18, Range 4, West of the 5th Meridian Sections 13 to 17 inclusive; Sections 20 to 27 inclusive; Sections 34 to 36 inclusive; North halves of Sections 8 to 12 inclusive.

Township 18, Range 9, West of the 5th Meridian All that portion of the Township lying North and East of the British Columbia border.

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

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

Township 19, Range 3, West of the 5th Meridian Sections 1 to 17 inclusive; Sections 20 to 29 inclusive; Sections 32 to 36 inclusive.

Township 19, Range 4, West of the 5th Meridian Sections 1 and 12.

- 149 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 19, Range 8, West of the 5th Meridian All that portion of the Township lying North of the British Columbia border.

Township 19, Range 9, West of the 5th Meridian All that portion of the Township lying North and East of the British Columbia border.

Township 19, Range 10, West of the 5th Meridian All that portion of the Township lying East of the British Columbia border.

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

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

Township 20, Range 3, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 7 to 36 inclusive.

Township 20, Range 4, West of the 5th Meridian Sections 12 to 14 inclusive; Sections 24 and 25; North half of Section 11; That portion of the East half of Section 23 lying South of Three Point Creek; That portion of Section 26 lying South and East of Three Point Creek; South half and Northeast quarter of Section 36.

Township 20, Range 8, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 20, Range 9, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 20, Range 10, West of the 5th Meridian All of that portion of the Township lying East of the British Columbia border.

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

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

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

Township 21, Range 4, West of the 5th Meridian Sections 31 to 36 inclusive; East halves of Sections 1, 12, 13, and 24 and Section 25.

Township 21, Range 8, West of the 5th Meridian Sections 1 to 36 inclusive.

- 150 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 21, Range 9, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 21, Range 10, West of the 5th Meridian All that portion of the Township lying East of the British Columbia border.

Township 21, Range 11, West of the 5th Meridian All that portion of the Township lying East of the British Columbia border.

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

Township 22, Range 2, West of the 5th Meridian Sections 1 to 21 inclusive; Sections 28 to 33 inclusive; Portions of Sections 22 to 24 inclusive.

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

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.

Township 22, Range 8, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 22, Range 9, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 22, Range 10, West of the 5th Meridian All that portion of the Township lying South of the Banff National Park.

Township 22, Range 11, West of the 5th Meridian All that portion of the Township lying South of the Banff National Park.

Township 23, Range 8, West of the 5th Meridian Sections 1 to 12 inclusive.

Township 23, Range 9, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 23, Range 10, West of the 5th Meridian All that portion of the Township lying East of the Banff National Park.

Township 23, Range 11, West of the 5th Meridian All that portion of the Township lying East of the Banff National Park.

- 151 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 24, Range 9, West of the 5th Meridian Sections 1 to 14 inclusive; Those portions of Sections 15, 16, 17, 20, 23, and 24 lying South of the Bow River.

Township 24, Range 10, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 24, Range 11, West of the 5th Meridian All that portion of the Township lying East of Banff National Park.

Township 25, Range 8, West of the 5th Meridian All of that portion of the Township lying West of the Stony Indian Reserve.

Township 25, Range 9, West of the 5th Meridian Sections 3 to 36 inclusive; West half of Section 2.

Township 25, Range 10, West of the 5th Meridian Sections 1 to 6 inclusive; Sections 8 to 17 inclusive; Sections 22 to 25 inclusive; Section 36; That portion of the Southeast quarter of Section 7 lying South and East of the Bow River; That portion of Section 7 lying South and West of the Bow River; Those portions of Sections 19, 20, 21, 26, 27, 28, and 35 lying outside the Banff National Park.

Township 25, Range 11, West of the 5th Meridian All that portion of the Township lying outside the Banff National Park. ______

Ministerial Order (#092/2003)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Chimney Hills Roman Catholic Separate School District No. 619 Establishment Order.

Dated at Edmonton, Alberta, September 29, 2003.

Lyle Oberg, Minister.

APPENDIX

The Chimney Hills Roman Catholic Separate School District No. 619 Establishment Order

1 Pursuant to Section 219 of the School Act, The Chimney Hills Roman Catholic Separate School District No. 619 is established.

- 152 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

2 The Chimney Hills Roman Catholic Separate School District No. 619 shall be comprised of the following lands which are included in The Chimney Hills School District No. 4136 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 25, Range 22, West of the 4th Meridian Sections 7 and 8; Sections 17 to 21 inclusive; Sections 29 and 30; North halves of Sections 5 and 6; West half of Section 28; East half of Section 31; West half and Southeast quarter of Section 32; Southwest quarter of Section 33.

Township 25, Range 23, West of the 4th Meridian Sections 11 to 14 inclusive; Sections 24 and 25; North halves of Sections 1 and 2. ______

Ministerial Order (#093/2003)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 239, 240 and 241 of the School Act, make the Order in the attached Appendix, being The Drumheller Roman Catholic Separate School District No. 25 (Christ the Redeemer Catholic Separate Regional Division No. 3) Boundary Adjustment Order.

Dated at Edmonton, Alberta, September 29, 2003.

Lyle Oberg, Minister.

APPENDIX

The Drumheller Roman Catholic Separate School District No. 25 (Christ the Redeemer Catholic Separate Regional Division No. 3) Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following district and are added to The Drumheller Roman Catholic Separate School District No. 25:

(a) The Chimney Hills Roman Catholic Separate School District No. 619:

Township 25, Range 22, West of the 4th Meridian Sections 7 and 8; Sections 17 to 21 inclusive; Sections 29 and 30; North halves of Sections 5 and 6; West half of Section 28; East half of Section 31; West half and Southeast quarter of Section 32; Southwest quarter of Section 33.

Township 25, Range 23, West of the 4th Meridian Sections 11 to 14 inclusive; Sections 24 and 25; North halves of Sections 1 and 2.

- 153 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

2 Pursuant to Sections 239 and 240 of the School Act, The Chimney Hills Roman Catholic Separate School District No. 619 is dissolved.

3 The Drumheller Roman Catholic Separate School District No. 25 (St. Anthony’s Ward) shall be comprised of the following lands:

Township 23, Range 24, West of the 4th Meridian Sections 5, 8, and 9; Sections 11 to 24 inclusive; Sections 25 to 36 inclusive; Those portions of Sections 1, 2, 4, and 10 not included in the Blackfoot Indian Reserve; Southeast quarter of Section 7.

Township 23, Range 25, West of the 4th Meridian Sections 13 to 15 inclusive; Sections 22 to 27 inclusive; Sections 31 to 36 inclusive; East halves of Sections 21 and 28; Northeast quarter of Section 16; Northwest quarter of Section 30.

Township 23, Range 26, West of the 4th Meridian Sections 26 to 28 inclusive; Sections 31 to 36 inclusive; North half and Southwest quarter of Section 25.

Township 24, Range 24, West of the 4th Meridian Sections 1 to 12 inclusive; Sections 14 to 22 inclusive; Sections 27 to 31 inclusive; Sections 32 to 34 inclusive.

Township 24, Range 25, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 24, Range 26, West of the 4th Meridian Sections 1 to 36 inclusive.

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.

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

Township 25, Range 22, West of the 4th Meridian Sections 7 and 8; Sections 17 to 21 inclusive; Sections 29 and 30; North halves of Sections 5 and 6; West half of Section 28; East half of Section 31; West half and Southeast quarter of Section 32; Southwest quarter of Section 33.

Township 25, Range 23, West of the 4th Meridian Sections 11 to 14 inclusive; Sections 24 and 25; North halves of Sections 1 and 2.

Township 25, Range 24, West of the 4th Meridian Sections 2 to 10 inclusive; Southeast quarter of Section 16.

- 154 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 25, Range 25, West of the 4th Meridian Sections 1 to 9 inclusive; Sections 11 and 12; South half and Northeast quarter of Section 10.

Township 25, Range 26, West of the 4th Meridian Sections 1 to 12 inclusive.

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

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

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

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

Township 27, Range 18, West of the 4th Meridian Sections 28 and 33; North half of Section 21; West half of Section 27; Southwest quarter of Section 34; That portion of the Northwest quarter of Section 22 lying North of the Red Deer River; Those portions of Sections 29, 31 and 32 lying North of the Red Deer River.

Township 27, Range 21, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 13 to 21 inclusive; Sections 28 to 33 inclusive; North halves of Sections 9 to 12 inclusive; Those portions of Sections 22, 23, 24, and 26 and the West half of Section 25 lying South of the Rosebud River.

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

Township 28, Range 17, West of the 4th Meridian Sections 29 to 32 inclusive.

Township 28, Range 18, West of the 4th Meridian Sections 5 and 7; Sections 18 to 22 inclusive; Sections 25 to 36 inclusive; West half of Section 4; That portion of the Southeast quarter of Section 6 lying generally East of the Red Deer River; That portion of the North half of Section 6 lying Northeast of the Red Deer River.

Township 28, Range 19, West of the 4th Meridian Sections 13, 16, 20 and 21; Sections 23 to 26 inclusive; North half of Section 19; Those portions of Sections 14 and 15 lying South and West of the Red Deer River; Those portions of Sections 11, 12, and 14; East half and Southeast quarter of Section 22 lying Northeast of the Red Deer River; West half and Northeast quarter of Section 22.

- 155 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 28, Range 20, West of the 4th Meridian Sections 25 and 36; Those portions of Sections 26 and 35 lying East of Provincial Highway No. 9.

Township 28, Range 21, West of the 4th Meridian Sections 4 to 9 inclusive.

Township 28, Range 23, West of the 4th Meridian Sections 13 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 29, Range 17, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 and 30.

Township 29, Range 18, West of the 4th Meridian Sections 1 to 33 inclusive.

Township 29, Range 19, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 29, Range 20, West of the 4th Meridian Sections 1 and 2; Sections 8 to 17 inclusive; Sections 20 to 36 inclusive; North half and Southeast quarter of Section 3; East half of Section 18 and that portion of the West half of Section 18 lying North, East and South of the Red Deer River and East of the West limit of Subdivision Plan 3128JK; North half and Southeast quarter of Section 19.

Township 29, Range 21, West of the 4th Meridian Section 11, Sections 14 to 33 inclusive; Sections 28 to 33 inclusive; Those portions of Sections 13, 23, 24, 26, 27, and 34 lying South and West of the Red Deer River.

Township 29, Range 22, West of the 4th Meridian Sections 22 to 26 inclusive; Sections 35 and 36; North halves of Sections 13 and 14; North half and Southeast quarter of Section 15.

Township 30, Range 18, West of the 4th Meridian Sections 4 to 9 inclusive; South halves of Sections 16 to 18 inclusive.

Township 30, Range 19, West of the 4th Meridian Sections 1 to 6 inclusive; Sections 8 to 12 inclusive; Sections 15 to 22 inclusive; Sections 27 to 35 inclusive; North half and Southeast quarter of Section 7; South half of Section 13; Northwest quarter of Section 23; North half and Southwest quarter of Section 26.

Township 30, Range 20, West of the 4th Meridian Section 1; Sections 33 to 36 inclusive; North half and Southeast quarter of Section 25; South halves of Sections 3 to 5 inclusive; North halves of Sections 26 to 28 inclusive; East half of Section 32; Southeast quarter of Section 6; Northeast quarters of Sections 24 and 29.

- 156 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 30, Range 22, West of the 4th Meridian Section 1; East half of Section 2.

Township 31, Range 19, West of the 4th Meridian Sections 5 to 8 inclusive; South halves of Sections 1, 2, 3, and 4.

Township 31, Range 20, West of the 4th Meridian Sections 1 and 2; Section 12; Southeast quarter of Section 3.

4 Pursuant to Section 241 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 Chimney Hills Roman Catholic Separate School District No. 619 be vested in The Board of Trustees of Christ the Redeemer Catholic Separate Regional Division No. 3. ______

Ministerial Order (#094/2003)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 239 and 240 of the School Act, make the Order in the attached Appendix, being The Strathmore School District No. 1587 (Golden Hills School Division No. 75) Boundary Adjustment Order.

Dated at Edmonton, Alberta, September 29, 2003.

Lyle Oberg, Minister.

APPENDIX

The Strathmore School District No. 1587 (Golden Hills School Division No. 75) Boundary Adjustment Order

1 Pursuant to Section 239 and 240 of the School Act, all of the lands are taken from the following district and are added to The Strathmore School District No. 1587:

The Chimney Hills School District No. 4136

2 Pursuant to Section 240 of the School Act, the following school district is dissolved:

The Chimney Hills School District No. 4136

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

- 157 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 23, Range 24, West of the 4th Meridian Sections 5, 8, and 9; Sections 11 to 24 inclusive; Sections 25 to 36 inclusive; Those portions of Sections 1, 2, 4, and 10 not included in the Blackfoot Indian Reserve; Southeast quarter of Section 7.

Township 23, Range 25, West of the 4th Meridian Sections 13 to 15 inclusive; Sections 22 to 27 inclusive; Sections 31 to 36 inclusive; East halves of Sections 21 and 28; Northeast quarter of Section 16; Northwest quarter of Section 30.

Township 23, Range 26, West of the 4th Meridian Sections 26 to 28 inclusive; Sections 31 to 36 inclusive; North half and Southwest quarter of Section 25.

Township 24, Range 24, West of the 4th Meridian Sections 1 to 12 inclusive; Sections 14 to 22 inclusive; Sections 27 to 34 inclusive.

Township 24, Range 25, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 24, Range 26, West of the 4th Meridian Sections 1 to 36 inclusive.

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.

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

Township 25, Range 22, West of the 4th Meridian Sections 7 and 8; Sections 17 to 21 inclusive; Sections 29 and 30; North halves of Sections 5 and 6; West half of Section 28; East half of Section 31; West half and Southeast quarter of Section 32; Southwest quarter of Section 33.

Township 25, Range 23, West of the 4th Meridian Sections 11 to 14 inclusive; Sections 24 and 25; North halves of Sections 1 and 2.

Township 25, Range 24, West of the 4th Meridian Sections 2 to 10 inclusive; Southeast quarter of Section 16.

Township 25, Range 25, West of the 4th Meridian Sections 1 to 9 inclusive; Sections 11 and 12; South half and Southeast quarter of Section 10.

Township 25, Range 26, West of the 4th Meridian Sections 1 to 12 inclusive.

- 158 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

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

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

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

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

Township 27, Range 18, West of the 4th Meridian Sections 28 and 33; North half of Section 21; West half of Section 27; Southwest quarter of Section 34; That portion of the Northwest quarter of Section 22 lying North of the Red Deer River; Those portions of Sections 29, 31 and 32 lying North of the Red Deer River.

Township 27, Range 21, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 13 to 21 inclusive; Sections 28 to 33 inclusive; North halves of Sections 9 to 12 inclusive; Those portions of Sections 22, 23, 24 and 26, and the West half of Section 25 lying South of the Rosebud River.

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

Township 28, Range 17, West of the 4th Meridian Sections 29 to 32 inclusive.

Township 28, Range 18, West of the 4th Meridian Sections 5 and 7; Sections 18 to 22 inclusive; Sections 25 to 36 inclusive; West half of Section 4; That portion of the Southeast quarter of Section 6 lying East of the Red Deer River; That portion of the North half of Section 6 lying Northeast of the Red Deer River.

Township 28, Range 19, West of the 4th Meridian Sections 13, 16, 20 and 21; Sections 23 to 26 inclusive; North half of Section 19; Those portions of Sections 14 and 15 lying South and West of the Red Deer River; Those portions of Sections 11, 12, 14, East half and Southeast quarter of Section 22 lying Northeast of the Red Deer River; West half and Northeast quarter of Section 22.

Township 28, Range 20, West of the 4th Meridian Sections 25 and 36; Those portions of Sections 26 and 35 lying East of Provincial Highway No. 9.

Township 28, Range 21, West of the 4th Meridian Sections 4 to 9 inclusive.

- 159 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 28, Range 23, West of the 4th Meridian Sections 13 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 29, Range 17, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 and 30.

Township 29, Range 18, West of the 4th Meridian Sections 1 to 33 inclusive.

Township 29, Range 19, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 29, Range 20, West of the 4th Meridian Sections 1 and 2; Sections 8 to 17 inclusive; Sections 20 to 36 inclusive; North half and Southeast quarter of Section 3; East half of Section 18 and that portion of the West half of Section 18 lying North, East and South of the Red Deer River and East of the West limit of Subdivision Plan 3128JK; North half and Southeast quarter of Section 19.

Township 29, Range 21, West of the 4th Meridian Section 11; Sections 14 to 33 inclusive; Sections 28 to 33 inclusive; Those portions of Sections 13, 23, 24, 26, 27, and 34 lying South and West of the Red Deer River.

Township 29, Range 22, West of the 4th Meridian Sections 22 to 26 inclusive; Sections 35 and 36; North halves of Sections 13 and 14; North half and Southeast quarter of Section 15.

Township 30, Range 18, West of the 4th Meridian Sections 4 to 9 inclusive; South halves of Sections 16 to 18 inclusive.

Township 30, Range 19, West of the 4th Meridian Sections 1 to 6 inclusive; Sections 8 to 12 inclusive; Sections 16 to 18 inclusive; Section 31; North half and Southeast quarter of Section 7; South halves of Sections 13 and 15; North half of Section 30.

Township 30, Range 20, West of the 4th Meridian Section 1; Sections 33 to 36 inclusive; North half and Southeast quarter of Section 25; South halves of Sections 3 to 5 inclusive; North halves of Sections 26 to 28 inclusive; East half of Section 32; Southeast quarter of Section 6; Northeast quarters of Sections 24 and 29.

Township 30, Range 22, West of the 4th Meridian Section 1; East half of Section 2.

Township 31, Range 19, West of the 4th Meridian Sections 5 to 8 inclusive.

Township 31, Range 20, West of the 4th Meridian Sections 1 and 2; Section 12; Southeast quarter of Section 3. ______

- 160 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Ministerial Order (#095/2003)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Raven Roman Catholic Separate School District No. 622 Establishment Order.

Dated at Edmonton, Alberta, September 29, 2003.

Lyle Oberg, Minister.

APPENDIX

The Raven Roman Catholic Separate School District No. 622 Establishment Order

1 Pursuant to Section 219 of the School Act, The Raven Roman Catholic Separate School District No. 622 is established.

2 The Raven Roman Catholic Separate School District No. 622 shall be comprised of the following lands which are included in The Raven School District No. 1627 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 36, Range 3, West of the 5th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 and 30.

Township 36, Range 4, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; East halves of Sections 10, 15, and 22. ______

Ministerial Order (#096/2003)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 239, 240, and 241 of the School Act, make the Order in the attached Appendix, being The Rocky Mountain House Roman Catholic Separate School District No. 131 (Red Deer Catholic Regional Division No. 39 - Rocky Mountain House Ward) Boundary Adjustment Order.

Dated at Edmonton, Alberta, September 29, 2003.

Lyle Oberg, Minister.

- 161 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

APPENDIX

The Rocky Mountain House Roman Catholic Separate School District No. 131 (Red Deer Catholic Regional Division No. 39 – Rocky Mountain House Ward) Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following district and are added to The Rocky Mountain House Roman Catholic Separate School District No. 131.

The Raven Roman Catholic Separate School District No. 622:

Township 36, Range 3, West of the 5th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 and 30.

Township 36, Range 4, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; East halves of Sections 10, 15, and 22.

2 Pursuant to Sections 239 and 240 of the School Act, The Raven Roman Catholic Separate School District No. 622 is dissolved.

3 The Rocky Mountain House Roman Catholic Separate School District No. 131 (Rocky Mountain House Ward) shall be comprised of the following lands:

Township 34, Range 27, West of the 4th Meridian Sections 30 and 31.

Township 34, Range 28, West of the 4th Meridian Sections 25 to 28 inclusive; Sections 31 to 36 inclusive.

Township 34, Range 29, West of the 4th Meridian Portions of Sections 2, 11, 14, 23, and 26; Southwest quarter of Section 25; Section 36 and portions of Section 35.

Township 35, Range 27, West of the 4th Meridian Sections 4 to 10 inclusive; Sections 15 to 22 inclusive; Sections 27 to 33 inclusive.

Township 35, Range 28, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 36, Range 27, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 16 to 21 inclusive.

Township 36, Range 28, West of the 4th Meridian Sections 1 to 6 inclusive; Sections 8 to 22; Section 24; Section 28; Section 31; West half of Section 27; That portion of Section 7 lying West of the Red Deer River; Those portions of Sections 29 and 32 lying East and West of the Red Deer River; That portion of Section 30 lying West of the Red Deer River.

- 162 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 37, Range 28, West of the 4th Meridian Sections 6 and 7; Sections 17 to 19 inclusive; Those portions of Sections 5, 8, 9, 15, and 16 lying West of the Red Deer River; South half of Section 20; Southwest quarter of Section 21.

Township 38, Range 28, West of the 4th Meridian Southwest quarter of Section 7.

Township 34, Range 1, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 31 to 36 inclusive; Northeast quarter of Section 16; South half of Section 21.

Township 35, Range 1, West of the 5th Meridian Sections 1 to 6 inclusive; Sections 8 to 17 inclusive; Sections 20 to 29 inclusive; Sections 32 to 36 inclusive.

Township 36, Range 1, West of the 5th Meridian Sections 1 to 5 inclusive; Sections 9 to 15 inclusive; Sections 23 to 25 inclusive; Section 36; East half and Southwest quarter of Section 16.

Township 36, Range 2, West of the 5th Meridian North halves of Sections 32, 33, and 34; Northwest quarter of Section 35.

Township 36, Range 3, West of the 5th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 and 30.

Township 36, Range 4, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; East halves of Sections 10, 15, and 22.

Township 36, Range 5, West of the 5th Meridian Section 3; Sections 8 to 17 inclusive; Sections 20 to 35 inclusive; North half of Section 19.

Township 37, Range 1, West of the 5th Meridian Sections 1 to 4 inclusive; Sections 7 to 36 inclusive.

Township 37, Range 2, West of the 5th Meridian Sections 1 to 5 inclusive; Sections 8 to 17 inclusive; Sections 21 to 36 inclusive; North half and Southwest quarter of Section 20.

Township 37, Range 5, West of the 5th Meridian Sections 3 and 4; Southeast quarter of Section 9.

Township 37, Range 6, West of the 5th Meridian Sections 15 and 16; Sections 19 to 22 inclusive; Sections 28 to 33 inclusive; East half of Section 17; Northeast quarter of Section 18; South half and Northwest quarter of Section 27; North half and Southwest quarter of Section 34; Those portions of Sections 14, 23, and 26 lying West of the Clearwater River.

- 163 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 37, Range 7, West of the 5th Meridian Sections 34 to 36 inclusive; East halves of Sections 25 and 33.

Township 37, Range 8, West of the 5th Meridian West half of Section 34; Sections 31 to 33 inclusive.

Township 37, Range 9, West of the 5th Meridian East half of Section 35; Section 36.

Township 38, Range 1, West of the 5th Meridian Sections 1 to 10 inclusive; Sections 15 to 22 inclusive; Sections 28 to 31 inclusive; Those portions of Sections 11, 12, and 14 lying South and West of the Cygnet Lake; Those portions of Sections 32 and 33 lying South of the Sylvan Lake.

Township 38, Range 2, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 38, Range 3, West of the 5th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Section 24 and 25; Section 36; South half and Northeast quarter of Section 23; That portion of the North half of Section 26 lying North of the Medicine River; That portion of the Northeast quarter of Section 34 lying North of the Medicine River; That portion of Section 35 lying North and East of the Medicine River.

Township 38, Range 6, West of the 5th Meridian Sections 3 to 24 inclusive; Sections 26 to 35 inclusive; West halves of Sections 25 and 36.

Township 38, Range 7, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 38, Range 8, West of the 5th Meridian North halves of Sections 1 and 2; North half and Southwest quarter of Section 3; Sections 4 to 36 inclusive.

Township 38, Range 9, West of the 5th Meridian Section 1; Sections 12 and 13; East halves of Sections 2, 11, and 14.

Township 39, Range 1, West of the 5th Meridian Section 20; Sections 28 to 33 inclusive; 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; Those portions of Sections 8, 17, 18, and 19 lying North and East of Sylvan Lake; West halves of Sections 16, 21, and 34.

- 164 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 39, Range 2, West of the 5th Meridian Sections 1 to 10 inclusive; Those portions of Sections 11 to 15 lying South and West of Sylvan Lake; Sections 16 to 21 inclusive; Section 25; Sections 28 to 32 inclusive; Sections 35 and 36; Those portions of Sections 24, 26, 27, and 34 lying North and East of Sylvan Lake; That portion of Section 33 not included in the said Lake.

Township 39, Range 3, West of the 5th Meridian Section 1; Section 13; Sections 24 and 25; Section 36; South half and Northeast quarter of Section 12; South half of the Southeast quarter of Section 26.

Township 39, Range 5, West of the 5th Meridian Sections 19 and 20; Sections 29 to 32 inclusive.

Township 39, Range 6, West of the 5th Meridian Sections 2 to 11 inclusive; Northwest quarter and the North half of the Northeast quarter of Section 13; Sections 14 to 36 inclusive.

Township 39, Range 7, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 39, Range 8, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 40, Range 1, West of the 5th Meridian Sections 4 to 6 inclusive; West half of Section 3; Southeast quarter of Section 8.

Township 40, Range 2, West of the 5th Meridian Sections 1 to 5 inclusive; Sections 8 to 11 inclusive; South half of Section 6; Southwest quarter of Section 12.

Township 40, Range 5, West of the 5th Meridian Sections 5 to 8 inclusive.

Township 40, Range 6, West of the 5th Meridian Sections 1 to 8 inclusive; Sections 11 and 12; Sections 17 to 20 inclusive; Sections 29 to 32 inclusive; West halves of Sections 9, 16, 21, 28, and 33.

Township 40, Range 7, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 40, Range 8, West of the 5th Meridian Sections 1 to 36 inclusive.

Township 41, Range 5, West of the 5th Meridian West halves of Sections 6, 7, and 18.

Township 41, Range 6, West of the 5th Meridian Sections 1 to 23 inclusive; West half of Section 24.

- 165 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 41, Range 7, West of the 5th Meridian Sections 1 to 24 inclusive; That portion of Section 30 lying generally East of the North Saskatchewan River.

Township 41, Range 8, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 24 inclusive; Sections 26 and 27; East halves of Sections 4, 9, 16, 21, and 28; That portion of Section 25 lying West of the North Saskatchewan River.

4 Pursuant to Section 241 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 Raven Roman Catholic Separate School District No. 622 be vested in the Board of Trustees of Red Deer Catholic Regional Division No. 39. ______

Ministerial Order (#097/2003)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 239 and 240 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, September 29, 2003.

Lyle Oberg, Minister.

APPENDIX

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

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following district and are added to The Penhold School District No. 214:

The Raven School District No. 1627

2 Pursuant to Sections 239 and 240 of the School Act, the following district is dissolved:

The Raven School District No. 1627

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

Township 34, Range 27, West of the 4th Meridian Sections 30 and 31.

- 166 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 34, Range 28, West of the 4th Meridian Sections 25 to 28 inclusive; Sections 31 to 36 inclusive.

Township 34, Range 29, West of the 4th Meridian Portions of Sections 2, 11, 14, 23, and 26; Southwest quarter of Section 25; Section 36 and portions of Section 35.

Township 35, Range 27, West of the 4th Meridian Sections 4 to 10 inclusive; Sections 15 to 22 inclusive; Sections 27 to 33 inclusive.

Township 35, Range 28, West of the 4th Meridian Sections 1 to 36 inclusive.

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

Township 36, Range 26, West of the 4th Meridian Section 13; Sections 21 to 36 inclusive; Northeast quarter of Section 12; North halves of Sections 14 and 15; Northeast quarter of Section 16; East half of Section 20.

Township 36, Range 27, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 16 to 22 inclusive; Sections 25 to 36 inclusive; West half of Section 23.

Township 36, Range 28, West of the 4th Meridian Sections 1 to 6 inclusive; Sections 8 to 36 inclusive; That portion of Section 7 lying West of the Red Deer River.

Township 37, Range 25, West of the 4th Meridian Sections 4 to 9 inclusive; Sections 14 to 23 inclusive; Sections 26 to 35 inclusive; West half of Section 13; West halves of Sections 24, 25, and 36.

Township 37, Range 26, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 37, Range 27, West of the 4th Meridian Sections 1 to 32 inclusive; Sections 35 and 36; That portion of Section 32 lying South of Highway 2 as shown on Road Plan 2082 L.Z.

Township 37, Range 28, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 6 and 7; Sections 10 to 14 inclusive; Sections 17 to 36 inclusive; Those portions of Sections 5, 9, and 15 lying East and West of the Red Deer River; Those portions of Sections 8 and 16 lying West of the Red Deer River.

- 167 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 38, Range 25, West of the 4th Meridian Sections 4 to 8 inclusive; Those portions of Sections 2, 3, 9, and 18 and that portion of the West half of Section 1 lying South of the Red Deer River.

Township 38, Range 26, West of the 4th Meridian Sections 1 to 12 inclusive; Sections 14 to 20; Sections 30 and 31; Those portions of Sections 13, 21 to 24 inclusive; 29 and 32 lying Southwest of the Red Deer River.

Township 38, Range 27, West of the 4th Meridian Section 1, Sections 6 and 7; Sections 12 and 13; Sections 23 to 26 inclusive; Sections 35 and 36; East half of Section 2; That portion of the Southeast quarter of Section 5 lying South of Highway 2 as shown on Road Plan 2082 L.Z; Southwest quarter and that portion of the Northwest quarter of Section 5 lying South and West of the North limit of Road Plan 2082 L.Z.; Portions of Sections 18 and 19 lying South of the Red Deer River; Those portions of Sections 27 and 34 lying East of the Red Deer River.

Township 38, Range 28, West of the 4th Meridian Sections 1 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 Section 30; That portion of Section 13 lying West of the East limit of Road Plan 2082 L.Z. and 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.

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.

Township 39, Range 27, West of the 4th Meridian Sections 1 to 6 inclusive; Sections 8 to 12 inclusive; Those portions of Section 7 and portions of Sections 13 to 18 inclusive lying South of the Blindman River.

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

Township 34, Range 1, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 31 to 36 inclusive; Northeast quarter of Section 16; South half of Section 21.

Township 35, Range 1, West of the 5th Meridian Sections 1 to 6 inclusive; Sections 8 to 17 inclusive; Sections 20 to 29 inclusive; Sections 32 to 36 inclusive.

- 168 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 36, Range 1, West of the 5th Meridian Sections 1 to 5 inclusive; Sections 9 to 15 inclusive; Sections 23 to 25 inclusive; Section 36; East half and Southwest quarter of Section 16.

Township 36, Range 2, West of the 5th Meridian North halves of Sections 32, 33, and 34; Northwest quarter of Section 35.

Township 36, Range 3, West of the 5th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 and 30.

Township 36, Range 4, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; East halves of Sections 10, 15, and 22.

Township 37, Range 1, West of the 5th Meridian Sections 1 to 4 inclusive; Sections 7 to 36 inclusive.

Township 37, Range 2, West of the 5th Meridian Sections 1 to 5 inclusive; Sections 8 to 17 inclusive; Sections 21 to 36 inclusive; North half and Southwest quarter of Section 20.

Township 38, Range 1, West of the 5th Meridian Sections 1 to 10 inclusive; Sections 15 to 22 inclusive; Sections 28 to 31 inclusive; Those portions of Sections 11, 12, and 14 lying South and West of Cygnet Lake; Those portions of Sections 32 and 33 lying South of Sylvan Lake.

Township 38, Range 2, West of the 5th Meridian Sections 1 to 28 inclusive; Sections 33 to 36 inclusive.

Township 38, Range 3, West of the 5th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Section 24 and 25; Section 36; South half and Northeast quarter of Section 23; That portion of the North half of Section 26 lying North of the Medicine River; That portion of the Northeast quarter of Section 34 lying North of the Medicine River; That portion of Section 35 lying North and East of the Medicine River.

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

Township 39, Range 2, West of the 5th Meridian Section 1; South halves of Sections 2 to 4 inclusive; Those portions of Sections 12 and 13 lying South and West of Sylvan Lake; South half of Section 5; Southeast quarter of Section 6. ______

- 169 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Ministerial Order (#098/2003)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Steeprock Roman Catholic Separate School District No. 623 Establishment Order.

Dated at Edmonton, Alberta, September 29, 2003.

Lyle Oberg, Minister.

APPENDIX

The Steeprock Roman Catholic Separate School District No. 623 Establishment Order

1 Pursuant to Section 219 of the School Act, The Steeprock Roman Catholic Separate School District No. 623 is established.

2 The Steeprock Roman Catholic Separate School District No. 623 shall be comprised of the following lands which are included in The Steeprock School District No. 4499 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 72, Range 12, West of the 6th Meridian Sections 29 to 32 inclusive; Northwest quarter of Section 19; West halves of Sections 28 and 33.

Township 72, Range 13, West of the 6th Meridian Sections 4 to 9 inclusive; Sections 16 to 36 inclusive; West halves of Sections 3 and 10; North halves of Sections 13 and 14; West half and Northeast quarter of Section 15.

Township 73, Range 12, West of the 6th Meridian Sections 5 and 6; West half of Section 4; South halves of Sections 7 and 8; Southwest quarter of Section 9.

Township 73, Range 13, West of the 6th Meridian Sections 1 to 6 inclusive; South halves of Sections 7 to 12 inclusive. ______

- 170 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Ministerial Order (#099/2003)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 239, 240, and 241 of the School Act, make the Order in the attached Appendix, being The Grande Prairie Roman Catholic Separate School District No. 28 Boundary Adjustment Order.

Dated at Edmonton, Alberta, September 29, 2003.

Lyle Oberg, Minister.

APPENDIX

The Grande Prairie Roman Catholic Separate School District No. 28 Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following district and are added to The Grande Prairie Roman Catholic Separate School District No. 28:

The Steeprock Roman Catholic Separate School District No. 623

2 Pursuant to Sections 239 and 240 of the School Act, the following district is dissolved:

The Steeprock Roman Catholic Separate School District No. 623

3 The Grande Prairie Roman Catholic Separate School District No. 28 shall be comprised of the following lands:

Township 67, Range 4, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying West of the Smoky River.

Township 67, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 67, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 67, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 67, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 67, Range 9, West of the 6th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36.

- 171 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 68, Range 4, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying West of the Smoky River.

Township 68, Range 5, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying West of the Smoky River.

Township 68, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 68, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 68, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 68, Range 9, West of the 6th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36.

Township 69, Range 4, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying West of the Smoky River.

Township 69, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 69, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 69, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 69, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 69, Range 9, West of the 6th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36.

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

Township 70, Range 4, West of the 6th Meridian Sections 28 to 35 inclusive; Those portions of Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 23, and 24 lying South of the Wapiti River; Those portions of Sections 19, 20, 21, 22, 25, 26, and 27 lying North and South of the Wapiti River; That portion of Section 36 lying South of the Wapiti River and between the Wapiti River and the Bear River.

- 172 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 70, Range 5, West of the 6th Meridian Sections 22 and 23; Sections 25 to 36 inclusive; Those portions of Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, and 18 lying South of the Wapiti River; Those portions of Sections 13, 14, 15, 16, 17, 19, 20, 21, and 24 lying North and South of the Wapiti River.

Township 70, Range 6, West of the 6th Meridian Sections 19 to 21 inclusive; Sections 25 to 36 inclusive; Those portions of Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, and 13 lying South of the Wapiti River; Those portions of Sections 14, 15, 16, 17, 18, 22, 23, and 24 lying North and South of the Wapiti River.

Township 70, Range 7, West of the 6th Meridian Sections 16 and 17; Sections 20 to 22 inclusive; Sections 25 to 29 inclusive; Sections 32 to 36 inclusive; Those portions of Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 14, and 15 lying South of the Wapiti River; Those portions of Sections 13, 23, and 24 lying North and South of the Wapiti River; Those portions of Sections 18, 19, 30, and 31 lying North of the Wapiti River.

Township 70, Range 8, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying South of the Wapiti River.

Township 70, Range 9, West of the 6th Meridian Those portions of Sections 1, 2, and 11 lying South of the Wapiti River.

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.

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 the Redwillow River.

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

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

Township 71, Range 4, West of the 6th Meridian Sections 3 to 10 inclusive; Sections 15 to 22 inclusive; Sections 27 to 34 inclusive; West halves of Sections 2, 11, 14, 23, 26, and 35.

Township 71, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive.

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

- 173 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 71, Range 7, West of the 6th Meridian Sections 1 to 18 inclusive; Sections 20 to 28 inclusive; Sections 33 to 36 inclusive; South half of Section 19; East halves of Sections 29 and 32.

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

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

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

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

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

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 Smoky River.

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

Township 72, Range 4, West of the 6th Meridian Sections 3 to 10 inclusive; Sections 13 to 36 inclusive; West halves of Sections 2 and 11.

Township 72, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive.

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

Township 72, Range 7, West of the 6th Meridian Sections 1 to 4 inclusive; Sections 9, 35, and 36; East halves of Sections 5, 8, and 17; Those portions of Sections 10, 15, 16, and 21 lying South and West of Bear Lake; Those portions of Sections 11, 12, 13, 14, 24, and 25 not included in Bear Lake; That portion of Section 20 lying South and East of Bear Lake; Those portions of Sections 26, 27, 32, 33, and 34 lying North of Bear Lake.

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.

- 174 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

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

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

Township 72, Range 11, West of the 6th Meridian Sections 1 to 29 inclusive; Sections 33 to 36 inclusive; South half and Northeast quarter of Section 30; Northeast quarter of Section 31; North half and Southeast quarter of Section 32.

Township 72, Range 12, West of the 6th Meridian Sections 1 to 21 inclusive; Sections 23 and 24; Sections 29 to 32 inclusive; South half and Northwest quarter of Section 22; West halves of Sections 28 and 33.

Township 72, Range 13, West of the 6th Meridian Sections 1 to 36 inclusive.

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

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

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

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

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.

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

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

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; West half and Southeast quarter 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.

- 175 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 73, Range 12, West of the 6th Meridian Sections 5 to 8 inclusive; Sections 15 to 22 inclusive; Sections 27 to 30 inclusive; Sections 33 and 34; West half of Section 4; North half and Southwest quarter of Section 9; North half of Section 10; South half of Section 31; South half and Northeast quarter of Section 32.

Township 73, Range 13, West of the 6th Meridian Sections 1 to 6 inclusive; South halves of Sections 7 to 12 inclusive.

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

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

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

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.

Township 74, Range 12, West of the 6th Meridian Southwest quarter of Section 2; South halves of Sections 3 and 4; Southeast quarter of Section 5.

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

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

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

Township 76, Range 5, West of the 6th Meridian Sections 2 to 11 inclusive; Sections 15 to 22 inclusive; Sections 27 to 34 inclusive.

Township 76, Range 6, West of the 6th Meridian Sections 1, 12, 13, 24, 25, and 36; Northeast quarter of Section 35.

Township 77, Range 4, West of the 6th Meridian Sections 3 to 30 inclusive.

Township 77, Range 5, West of the 6th Meridian Sections 1 to 35 inclusive; Southwest quarter of Section 36.

- 176 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 77, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 77, Range 7, West of the 6th Meridian Sections 3 and 4; Sections 7 to 10 inclusive; Sections 13 to 36 inclusive; East half of Section 1; West half of Section 2; North halves of Sections 5 and 6; West half and Northeast quarter of Section 11; North half and Southeast quarter of Section 12.

Township 77, Range 8, West of the 6th Meridian Sections 7 to 36 inclusive; North halves of Sections 1 to 6 inclusive.

Township 77, Range 9, West of the 6th Meridian Sections 7 to 36 inclusive; North halves of Sections 1 to 6 inclusive.

Township 77, Range 10, West of the 6th Meridian Sections 7 to 36 inclusive; North halves of Sections 1 to 6 inclusive.

Township 77, Range 11, West of the 6th Meridian Sections 12 and 13; Sections 24 to 26 inclusive; Sections 35 and 36; North half of Section 1; Northeast quarter of Section 2; East halves of Sections 11, 14, and 23.

Township 78, Range 5, West of the 6th Meridian Sections 2 to 11 inclusive; Sections 14 to 23 inclusive; Sections 29 to 32 inclusive; West half of Section 33; Northwest quarter of Section 28.

Township 78, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 78, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 78, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 78, Range 9, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 78, Range 10, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 78, Range 11, West of the 6th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36.

Township 79, Range 5, West of the 6th Meridian Sections 4 to 9 inclusive; Sections 16 to 22 inclusive; Sections 27 to 29 inclusive; Sections 33 and 34; Northwest quarter of Section 3; Those portions of Sections 26, 35, and 36 lying South and West of Dunvegan Creek.

- 177 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 79, Range 6, West of the 6th Meridian Sections 1 to 14 inclusive; Sections 18 to 36 inclusive; Those portions of Sections 15, 16, and 17 lying North and South of the Ksituan River.

Township 79, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 79, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 79, Range 9, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 79, Range 10, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 79, Range 11, West of the 6th Meridian Sections 1, 12, 13, 24, 25, and 36; East halves of Sections 2, 11, 14, 23, 26, and 35.

Township 80, Range 3, West of the 6th Meridian Sections 7 to 10 inclusive; Sections 13 to 23 inclusive; Sections 27 to 34 inclusive; Those portions of Sections 2, 3, 4, 5, 6, 11, and 12 lying North of the Peace River; South half of Section 24.

Township 80, Range 4, West of the 6th Meridian Sections 12 to 36 inclusive; Those portions of Sections 1, 2, 7, 8, 9, 10, and 11 lying North of the Peace River.

Township 80, Range 5, West of the 6th Meridian Sections 2 to 11 inclusive; Sections 15, 16, and 19; That portion of Section 1 lying West of the Dunvegan Creek; Those portions of Sections 12, 17, and 18 lying South and West of the Peace River; Those portions of Sections 13, 14, 20, and 21 lying North of the Peace River.

Township 80, Range 6, West of the 6th Meridian Sections 1 to 23 inclusive; Sections 26 to 35 inclusive; Those portions of Sections 24, 25, and 36 lying South, West and East of the Peace River.

Township 80, Range 7, West of the 6th Meridian Sections 1 to 6 inclusive; Sections 9 to 15 inclusive; Sections 23 to 25 inclusive; South halves of Sections 7 and 8.

Township 80, Range 8, West of the 6th Meridian Sections 1 to 6 inclusive; West halves of Sections 7, 18, 19, and 30; Southeast quarter of Section 12.

Township 80, Range 9, West of the 6th Meridian Sections 1 to 18 inclusive; Sections 20 to 24 inclusive; South halves of Sections 19, 26, and 27; South half and Northeast quarter of Section 25.

- 178 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 80, Range 10, West of the 6th Meridian Sections 1 to 16 inclusive; South halves of Sections 17, 18, and 24.

Township 80, Range 11, West of the 6th Meridian Sections 1 and 12; East halves of Sections 2 and 11; South half of Section 13; Southeast quarter of Section 14.

Township 81, Range 2, West of the 6th Meridian Sections 27 to 34 inclusive; North half and Southwest quarter of Section 19; North half and Southeast quarter of Section 20; North half of Section 21; Northwest quarter of Section 22.

Township 81, Range 3, West of the 6th Meridian Sections 3 to 10 inclusive; Sections 14 to 31 inclusive; North half and Southwest quarter of Section 13.

Township 81, Range 4, West of the 6th Meridian Sections 1 to 17 inclusive; Sections 20 to 27 inclusive; Sections 34 and 35; South half and Northeast quarter of Section 28; South half of Section 29; South half and Northwest quarter of Section 36.

Township 81, Range 5, West of the 6th Meridian Sections 1 to 12 inclusive; South halves of Sections 13, 14, and 15.

Township 81, Range 6, West of the 6th Meridian Sections 2 to 5 inclusive; Sections 9 to 12 inclusive; That portion of Section 1 lying East of the Peace River; Those portions of Sections 14 and 15 lying South and West of the Peace River.

Township 82, Range 2, West of the 6th Meridian Sections 3 to 10 inclusive; Sections 16, 18 and 19; Northwest quarter and South half of Section 15; South half of Section 17.

Township 82, Range 3, West of the 6th Meridian Sections 1 to 34 inclusive; West half of Section 35.

Township 82, Range 4, West of the 6th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive; Northeast quarter of Section 21; East halves of Sections 28 and 33.

Township 84, Range 2, West of the 6th Meridian Sections 7, 18, 19, 30, and 31; North half and Southwest quarter of Section 6; Northwest quarter of Section 5; West halves of Sections 8, 17, 20, 29, and 32.

Township 84, Range 3, West of the 6th Meridian Section 1; Sections 12 to 14 inclusive; Sections 19 to 36 inclusive; East half of Section 15.

Township 85, Range 3, West of the 6th Meridian Sections 1 to 36 inclusive.

- 179 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

4 Pursuant to Section 241 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 Steeprock Roman Catholic Separate School District No. 623 be vested in The Board of Trustees of The Grande Prairie Roman Catholic Separate School District No. 28. ______

Ministerial Order (#100/2003)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 239 and 240 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, September 29, 2003.

Lyle Oberg, Minister.

APPENDIX

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

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following district and are added to The Grande Prairie Rural School District No. 3287:

The Steeprock School District No. 4499

2 Pursuant to Sections 239 and 240 of the School Act, the following district is dissolved:

The Steeprock School District No. 4499

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

Township 67, Range 4, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying West of the Smoky River.

Township 67, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 67, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive.

- 180 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 67, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 67, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 67, Range 9, West of the 6th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36.

Township 68, Range 4, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying West of the Smoky River.

Township 68, Range 5, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying West of the Smoky River.

Township 68, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 68, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 68, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 68, Range 9, West of the 6th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36.

Township 69, Range 4, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying West of the Smoky River.

Township 69, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 69, Range 6, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 69, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 69, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 69, Range 9, West of the 6th Meridian Sections 1 and 2; Sections 11 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36.

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

- 181 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 70, Range 4, West of the 6th Meridian Sections 28 to 35 inclusive; Those portions of Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 23, and 24 lying South of the Wapiti River; Those portions of Sections 19, 20, 21, 22, 25, 26, and 27 lying North and South of the Wapiti River; That portion of Section 36 lying South of the Wapiti River and between the Wapiti River and the Bear River.

Township 70, Range 5, West of the 6th Meridian Sections 22 and 23; Sections 25 to 36 inclusive; Those portions of Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, and 18 lying South of the Wapiti River; Those portions of Sections 13, 14, 15, 16, 17, 19, 20, 21, and 24 lying North and South of the Wapiti River.

Township 70, Range 6, West of the 6th Meridian Sections 19 to 21 inclusive; Sections 25 to 36 inclusive; Those portions of Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, and 13 lying South of the Wapiti River; Those portions of Sections 14, 15, 16, 17, 18, 22, 23, and 24 lying North and South of the Wapiti River.

Township 70, Range 7, West of the 6th Meridian Sections 16 and 17; Sections 20 to 22 inclusive; Sections 25 to 29 inclusive; Sections 32 to 36 inclusive; Those portions of Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 14, and 15 lying South of the Wapiti River; Those portions of Sections 13, 23, and 24 lying North and South of the Wapiti River; Those portions of Sections 18, 19, 30, and 31 lying North of the Wapiti River.

Township 70, Range 8, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying South of the Wapiti River.

Township 70, Range 9, West of the 6th Meridian Those portions of Sections 1, 2, and 11 lying South of the Wapiti River.

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.

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.

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

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

Township 71, Range 4, West of the 6th Meridian Sections 3 to 10 inclusive; Sections 15 to 22 inclusive; Sections 27 to 34 inclusive; West halves of Sections 2, 11, 14, 23, 26, and 35.

- 182 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 71, Range 5, West of the 6th Meridian Sections 1 to 6 inclusive; Sections 8 to 17 inclusive; Sections 20 to 29 inclusive; Sections 32 to 36 inclusive; South half and Northeast quarter of Section 7; East halves of Sections 18, 19, and 30; Southeast quarter of Section 31.

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

Township 71, Range 7, West of the 6th Meridian Sections 1 to 18 inclusive; Sections 20 to 28 inclusive; Sections 33 to 36 inclusive; South half of Section 19; East halves of Sections 29 and 32.

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

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

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

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

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

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 Smoky River.

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

Township 72, Range 4, West of the 6th Meridian Sections 3 to 10 inclusive; Sections 13 to 36 inclusive; West halves of Sections 2 and 11.

Township 72, Range 5, West of the 6th Meridian Sections 1 to 5 inclusive; Sections 7 to 36 inclusive; West half and Northeast quarter of Section 6.

- 183 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

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

Township 72, Range 7, West of the 6th Meridian Sections 1 to 4 inclusive; Sections 9, 35, and 36; East halves of Sections 5, 8, and 17; Those portions of Sections 10, 11, 12, 13, 14, 15, 16, 20, 21, 24, 25, 26, 27, 32, 33, and 34 not included in the Bear Lake.

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 the Saskatoon Lake.

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

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

Township 72, Range 11, West of the 6th Meridian Sections 1 to 29 inclusive; Sections 33 to 36 inclusive; South half and Northeast quarter of Section 30; Northeast quarter of Section 31; North half and Southeast quarter of Section 32.

Township 72, Range 12, West of the 6th Meridian Sections 1 to 21 inclusive; Sections 23 and 24; Sections 29 to 32 inclusive; South half and Northwest quarter of Section 22; West halves of Sections 28 and 33.

Township 72, Range 13, West of the 6th Meridian Sections 1 to 36 inclusive.

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

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

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

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

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.

- 184 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

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

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

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; West half and Southeast quarter 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.

Township 73, Range 12, West of the 6th Meridian Sections 5 to 8 inclusive; Sections 15 to 22 inclusive; Sections 27 to 30 inclusive; Sections 33 and 34; West half of Section 4; North half and Southwest quarter of Section 9; North half of Section 10; South half of Section 31; South half and Northeast quarter of Section 32.

Township 73, Range 13, West of the 6th Meridian Sections 1 to 6 inclusive; South halves of Sections 7 to 12 inclusive.

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

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

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

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.

Township 74, Range 12, West of the 6th Meridian Southwest quarter of Section 2; South halves of Sections 3 and 4; Southeast quarter of Section 5.

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

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

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

- 185 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Ministerial Order (#101/2003)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Wayne Roman Catholic Separate School District No. 620 Establishment Order.

Dated at Edmonton, Alberta, September 29, 2003.

Lyle Oberg, Minister.

APPENDIX

The Wayne Roman Catholic Separate School District No. 620 Establishment Order

1 Pursuant to Section 219 of the School Act, The Wayne Roman Catholic Separate School District No. 620 is established.

2 The Wayne Roman Catholic Separate School District No. 620 shall be comprised of the following lands which are included in The Wayne School District No. 3467 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 27, Range 19, West of the 4th Meridian Sections 25 to 28 inclusive; Sections 33 to 36 inclusive; East halves of Sections 29 and 32.

Township 28, Range 19, West of the 4th Meridian Sections 1 to 5 inclusive; Sections 7 to 10 inclusive; Sections 17 and 18; Those portions of Sections 11, 12, and the Southwest quarter of Section 14 lying South of the Red Deer River; South half of Section 19.

Township 28, Range 20, West of the 4th Meridian Sections 11 to 15 inclusive; Sections 21 to 24 inclusive; Sections 27 and 28; Section 34; East half of Section 20; Those portions of Sections 26 and 35 lying West of Provincial Highway No. 9.

Township 29, Range 20, West of the 4th Meridian Southwest quarter of Section 3. ______

- 186 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Ministerial Order (#102/2003)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Carseland Roman Catholic Separate School District No. 621 Establishment Order.

Dated at Edmonton, Alberta, September 29 2003.

Lyle Oberg, Minister.

APPENDIX

The Carseland Roman Catholic Separate School District No. 621 Establishment Order

1 Pursuant to Section 219 of the School Act, The Carseland Roman Catholic Separate School District No. 621 is established.

2 The Carseland Roman Catholic Separate School District No. 621 shall be comprised of the following lands which are included in The Carseland School District No. 1990 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 21, Range 25, West of the 4th Meridian Those portions of Sections 30, 31, 32, 33, and 34 lying North of the Bow River; That portion of Section 35 lying North and West of the Bow River.

Township 21, Range 26, West of the 4th Meridian Section 26; Sections 33 to 36 inclusive; Those portions of Sections 21, 22, 23, 24, 25, 27, 28, and the East half of Section 20 lying North of the Bow River; East halves of Sections 29 and 32.

Township 22, Range 24, West of the 4th Meridian Section 19; Sections 30 and 31; That portion of Section 7 lying North of the Bow River and West of the Blackfoot Indian Reserve; Those portions of Sections 17, 18, 20, 29, and 32 lying West of the Blackfoot Indian Reserve.

Township 22, Range 25, West of the 4th Meridian Sections 2 to 11 inclusive; Sections 13 to 29 inclusive; Sections 32 to 36 inclusive; Those portions of Sections 1 and 12 lying North and West of the Bow River; Northeast quarter of Section 31.

Township 22, Range 26, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 12 inclusive; South halves of Sections 13, 14, 15, and 16; East halves of Sections 5 and 8; Southeast quarter of Section 17.

Township 23, Range 24, West of the 4th Meridian Section 6; North half and Southwest quarter of Section 7.

- 187 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 23, Range 25, West of the 4th Meridian Sections 1 to 12 inclusive; Sections 17 to 20 inclusive; Section 29; West halves of Sections 21 and 28; West half and Southeast quarter of Section 16; South half and Northeast quarter of Section 30.

Township 23, Range 26, West of the 4th Meridian Section 1; Sections 12 and 13; Section 24; Southeast quarter of Section 25. ______

Ministerial Order (#103/2003)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 239, 240 and 241 of the School Act, make the Order in the attached Appendix, being The Drumheller Roman Catholic Separate School District No. 25 (Christ the Redeemer Catholic Separate Regional Division No. 3) Boundary Adjustment Order.

Dated at Edmonton, Alberta, September 29, 2003.

Lyle Oberg, Minister.

APPENDIX

The Drumheller Roman Catholic Separate School District No. 25 (Christ the Redeemer Catholic Separate Regional Division No. 3) Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following districts and are added to The Drumheller Roman Catholic Separate School District No. 25.

(a) The Wayne Roman Catholic Separate School District No. 620:

Township 27, Range 19, West of the 4th Meridian Sections 25 to 28 inclusive; Sections 33 to 36 inclusive; East halves of Sections 29 and 32.

Township 28, Range 19, West of the 4th Meridian Sections 1 to 5 inclusive; Sections 7 to 10 inclusive; Sections 17 and 18; Those portions of Sections 11, 12, and the Southwest quarter of Section 14 lying South of the Red Deer River; South half of Section 19.

Township 28, Range 20, West of the 4th Meridian Sections 11 to 15 inclusive; Sections 21 to 24 inclusive; Sections 27 and 28; Section 34; East half of Section 20; Those portions of Sections 26 and 35 lying West of Provincial Highway 9.

Township 29, Range 20, West of the 4th Meridian Southwest quarter of Section 3.

- 188 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

(b) The Carseland Roman Catholic Separate School District No. 621:

Township 21, Range 25, West of the 4th Meridian Those portions of Sections 30, 31, 32, 33, and 34 lying North of the Bow River; That portion of Section 35 lying North and West of the Bow River.

Township 21, Range 26, West of the 4th Meridian Section 26; Sections 33 to 36 inclusive; Those portions of Sections 21, 22, 23, 24, 25, 27, 28, and the East half of Section 20 lying North of the Bow River; East halves of Sections 29 and 32.

Township 22, Range 24, West of the 4th Meridian Section 19; Sections 30 and 31; That portion of Section 7 lying North of the Bow River and West of the Blackfoot Indian Reserve; Those portions of Sections 17, 18, 20, 29, and 32 lying West of the Blackfoot Indian Reserve.

Township 22, Range 25, West of the 4th Meridian Sections 2 to 11 inclusive; Sections 13 to 29 inclusive; Sections 32 to 36 inclusive; Those portions of Sections 1 and 12 lying North and West of the Bow River; Northeast quarter of Section 31.

Township 22, Range 26, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 12 inclusive; South halves of Sections 13, 14, 15, and 16; East halves of Sections 5 and 8; Southeast quarter of Section 17.

Township 23, Range 24, West of the 4th Meridian Section 6; North half and Southwest quarter of Section 7.

Township 23, Range 25, West of the 4th Meridian Sections 1 to 12 inclusive; Sections 17 to 20 inclusive; Section 29; West halves of Section 21 and 28; West half and Southeast quarter of Section 16; South half and Northeast quarter of Section 30.

Township 23, Range 26, West of the 4th Meridian Section 1; Sections 12 and 13; Section 24; Southeast quarter of Section 25.

2 Pursuant to Sections 239 and 240 of the School Act, The Wayne Roman Catholic Separate School District No. 620 and The Carseland Roman Catholic Separate School District No. 621 are dissolved.

3 The Drumheller Roman Catholic Separate School District No. 25 (St. Anthony’s Ward) shall be comprised of the following lands:

Township 21, Range 25, West of the 4th Meridian Those portions of Sections 30, 31, 32, 33, and 34 lying North of the Bow River; That portion of Section 35 lying North and West of the Bow River.

- 189 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 21, Range 26, West of the 4th Meridian Section 26; Sections 33 to 36 inclusive; Those portions of Sections 21, 22, 23, 24, 25, 27, 28, and the East half of Section 20 lying North of the Bow River; East halves of Sections 29 and 32.

Township 22, Range 24, West of the 4th Meridian Section 19; Sections 30 and 31; That portion of Section 7 lying North of the Bow River and West of the Blackfoot Indian Reserve; Those portions of Sections 17, 18, 20, 29, and 32 lying West of the Blackfoot Indian Reserve.

Township 22, Range 25, West of the 4th Meridian Sections 2 to 11 inclusive; Sections 13 to 29 inclusive; Sections 32 to 36 inclusive; Those portions of Sections 1 and 12 lying North and West of the Bow River; Northeast quarter of Section 31.

Township 22, Range 26, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 12 inclusive; South halves of Sections 13, 14, 15, and 16; East halves of Sections 5 and 8; Southeast quarter of Section 17.

Township 23, Range 24, West of the 4th Meridian Sections 5 to 9 inclusive; Sections 11 to 24 inclusive; Sections 25 to 36 inclusive; Those portions of Sections 1, 2, 4, and 10 not included in the Blackfoot Indian Reserve.

Township 23, Range 25, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 23, Range 26, West of the 4th Meridian Section 1; Sections 12 and 13; Sections 24 to 28 inclusive; Sections 31 to 36 inclusive.

Township 24, Range 24, West of the 4th Meridian Sections 1 to 12 inclusive; Sections 14 to 22 inclusive; Sections 27 to 31 inclusive; Sections 32 to 34 inclusive.

Township 24, Range 25, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 24, Range 26, West of the 4th Meridian Sections 1 to 36 inclusive.

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.

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

- 190 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 25, Range 22, West of the 4th Meridian Sections 7 and 8; Sections 17 to 21 inclusive; Sections 29 and 30; North halves of Sections 5 and 6; West half of Section 28; East half of Section 31; West half and Southeast quarter of Section 32; Southwest quarter of Section 33.

Township 25, Range 23, West of the 4th Meridian Sections 11 to 14 inclusive; Sections 24 and 25; North halves of Sections 1 and 2.

Township 25, Range 24, West of the 4th Meridian Sections 2 to 10 inclusive; Southeast quarter of Section 16.

Township 25, Range 25, West of the 4th Meridian Sections 1 to 9 inclusive; Sections 11 and 12; South half and Northeast quarter of Section 10.

Township 25, Range 26, West of the 4th Meridian Sections 1 to 12 inclusive.

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

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

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

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

Township 27, Range 18, West of the 4th Meridian Sections 28 and 33; North half of Section 21; West half of Section 27; Southwest quarter of Section 34; That portion of the Northwest quarter of Section 22 lying North of the Red Deer River; Those portions of Sections 29, 31 and 32 lying North of the Red Deer River.

Township 27, Range 19, West of the 4th Meridian Sections 25 to 28 inclusive; Sections 33 to 36 inclusive; East halves of Sections 29 and 32.

Township 27, Range 21, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 13 to 21 inclusive; Sections 28 to 33 inclusive; North halves of Sections 9 to 12 inclusive; Those portions of Sections 22, 23, 24, and 26, and the West half of Section 25 lying South of the Rosebud River.

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

- 191 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 28, Range 17, West of the 4th Meridian Sections 29 to 32 inclusive.

Township 28, Range 18, West of the 4th Meridian Sections 5 and 7; Sections 18 to 22 inclusive; Sections 25 to 36 inclusive; West half of Section 4; That portion of Section 6 lying North and East of the Red Deer River.

Township 28, Range 19, West of the 4th Meridian Sections 1 to 5 inclusive; Sections 7 to 14 inclusive; Sections 16 to 26 inclusive; That portion of Section 15 lying South and West of the Red Deer River.

Township 28, Range 20, West of the 4th Meridian Sections 11 to 15; Sections 21 to 28 inclusive; Sections 34 to 36; East half of Section 20.

Township 28, Range 21, West of the 4th Meridian Sections 4 to 9 inclusive.

Township 28, Range 23, West of the 4th Meridian Sections 13 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 29, Range 17, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 and 30.

Township 29, Range 18, West of the 4th Meridian Sections 1 to 33 inclusive.

Township 29, Range 19, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 29, Range 20, West of the 4th Meridian Sections 1 to 3 inclusive; Sections 8 to 17 inclusive; Sections 20 to 36 inclusive; East half of Section 18 and that portion of the West half of Section 18 lying North, East and South of the Red Deer River and East of the West limit of Subdivision Plan 3128JK; North half and Southeast quarter of Section 19.

Township 29, Range 21, West of the 4th Meridian Section 11, Sections 14 to 33 inclusive; Sections 28 to 33 inclusive; Those portions of Sections 13, 23, 24, 26, 27, and 34 lying South and West of the Red Deer River.

Township 29, Range 22, West of the 4th Meridian Sections 22 to 26 inclusive; Sections 35 and 36; North halves of Sections 13 and 14; North half and Southeast quarter of Section 15.

Township 30, Range 18, West of the 4th Meridian Sections 4 to 9 inclusive; South halves of Sections 16 to 18 inclusive.

- 192 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 30, Range 19, West of the 4th Meridian Sections 1 to 6 inclusive; Sections 8 to 12 inclusive; Sections 15 to 22 inclusive; Sections 27 to 35 inclusive; North half and Southeast quarter of Section 7; South half of Section 13; Northwest quarter of Section 23; North half and Southwest quarter of Section 26.

Township 30, Range 20, West of the 4th Meridian Section 1; Sections 33 to 36 inclusive; North half and Southeast quarter of Section 25; South halves of Sections 3 to 5 inclusive; North halves of Sections 26 to 28 inclusive; East half of Section 32; Southeast quarter of Section 6; Northeast quarters of Sections 24 and 29.

Township 30, Range 22, West of the 4th Meridian Section 1; East half of Section 2.

Township 31, Range 19, West of the 4th Meridian Sections 5 to 8 inclusive; South halves of Sections 1, 2, 3, and 4.

Township 31, Range 20, West of the 4th Meridian Sections 1 and 2; Section 12; Southeast quarter of Section 3.

4 Pursuant to Section 241 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 Wayne Roman Catholic Separate School District No. 620 and The Carseland Roman Catholic School District No. 621 be vested in The Board of Trustees of Christ the Redeemer Catholic Separate Regional Division No. 3. ______

Ministerial Order (#104/2003)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 239 and 240 of the School Act, make the Order in the attached Appendix, being The Strathmore School District No. 1587 (Golden Hills School Division No. 75) Boundary Adjustment Order.

Dated at Edmonton, Alberta, September 29, 2003.

Lyle Oberg, Minister.

APPENDIX

The Strathmore School District No. 1587 (Golden Hills School Division No. 75) Boundary Adjustment Order

1 Pursuant to Section 239 and 240 of the School Act, all of the lands are taken from the following district and are added to The Strathmore School District No. 1587:

The Carseland School District No. 1990

- 193 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

2 Pursuant to Section 240 of the School Act, the following school district is dissolved:

The Carseland School District No. 1990

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

Township 21, Range 25, West of the 4th Meridian Those portions of Sections 30, 31, 32, 33, and 34 lying North of the Bow River; That portion of Section 35 lying North and West of the Bow River.

Township 21, Range 26, West of the 4th Meridian Section 26; Sections 33 to 36 inclusive; Those portions of Sections 21, 22, 23, 24, 25, 27, and 28 and East half of Section 20 lying North of the Bow River; East halves of Sections 29 and 32.

Township 22, Range 24, West of the 4th Meridian Section 19; Sections 30 and 31; That portion of Section 7 lying North of the Bow Riverand West of the Blackfoot Indian Reserve; Those portions of Sections 17, 18, 20, 29, and 32 lying West of the Blackfoot Indian Reserve.

Township 22, Range 25, West of the 4th Meridian Sections 2 to 11 inclusive; Sections 13 to 29 inclusive; Sections 32 to 36 inclusive; Those portions of Sections 1, and 12 lying North and West of the Bow River; Northeast quarter of Section 31.

Township 22, Range 26, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 8 to 12 inclusive; South halves of Sections 13, 14, 15, and 16; East halves of Sections 5 and 8; Southeast quarter of Section 17.

Township 23, Range 24, West of the 4th Meridian Sections 5, 6, 8, and 9; Sections 11 to 24 inclusive; Sections 25 to 36 inclusive; Those portions of Sections 1, 2, 4, and 10 not included in the Blackfoot Indian Reserve; North half and Southeast quarter of Section 7.

Township 23, Range 25, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 23, Range 26, West of the 4th Meridian Section 1; Sections 12 and 13; Sections 24 to 28 inclusive; Sections 31 to 36 inclusive.

Township 24, Range 24, West of the 4th Meridian Sections 1 to 12 inclusive; Sections 14 to 22 inclusive; Sections 27 to 34 inclusive.

Township 24, Range 25, West of the 4th Meridian Sections 1 to 36 inclusive.

- 194 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 24, Range 26, West of the 4th Meridian Sections 1 to 36 inclusive.

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.

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

Township 25, Range 22, West of the 4th Meridian Sections 7 and 8; Sections 17 to 21 inclusive; Sections 29 and 30; North halves of Sections 5 and 6; West half of Section 28; East half of Section 31; West half and Southeast quarter of Section 32; Southwest quarter of Section 33.

Township 25, Range 23, West of the 4th Meridian Sections 11 to 14 inclusive; Sections 24 and 25; North halves of Sections 1 and 2.

Township 25, Range 24, West of the 4th Meridian Sections 2 to 10 inclusive; Southeast quarter of Section 16.

Township 25, Range 25, West of the 4th Meridian Sections 1 to 9 inclusive; Sections 11 and 12; South half and Southeast quarter of Section 10.

Township 25, Range 26, West of the 4th Meridian Sections 1 to 12 inclusive.

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

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

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

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

Township 27, Range 18, West of the 4th Meridian Sections 28 and 33; North half of Section 21; West half of Section 27; Southwest quarter of Section 34; That portion of the Northwest quarter of Section 22 lying North of the Red Deer River; Those portions of Sections 29, 31, and 32 lying North of the Red Deer River.

- 195 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 27, Range 21, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 13 to 21 inclusive; Sections 28 to 33 inclusive; North halves of Sections 9 to 12 inclusive; Those portions of Sections 22, 23, 24, and 26 and the West half of Section 25 lying South of the Rosebud River.

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

Township 28, Range 17, West of the 4th Meridian Sections 29 to 32 inclusive.

Township 28, Range 18, West of the 4th Meridian Sections 5 and 7; Sections 18 to 22 inclusive; Sections 25 to 36 inclusive; West half of Section 4; That portion of Section 6 lying North and East of the Red Deer River.

Township 28, Range 19, West of the 4th Meridian Sections 13, 16, 20, and 21; Sections 23 to 26 inclusive; North half of Section 19; Those portions of Sections 14 and 15 lying South and West of the Red Deer River; Those portions of Sections 11, 12, 14, East half and Southeast quarter of Section 22 lying Northeast of the Red Deer River; West half and Northeast quarter of Section 22.

Township 28, Range 20, West of the 4th Meridian Sections 25 and 36; Those portions of Sections 26 and 35 lying East of Provincial Highway No. 9.

Township 28, Range 21, West of the 4th Meridian Sections 4 to 9 inclusive.

Township 28, Range 23, West of the 4th Meridian Sections 13 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 29, Range 17, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 17 to 20 inclusive; Sections 29 and 30.

Township 29, Range 18, West of the 4th Meridian Sections 1 to 33 inclusive.

Township 29, Range 19, West of the 4th Meridian Sections 1 to 36 inclusive.

Township 29, Range 20, West of the 4th Meridian Sections 1 and 2; Sections 8 to 17 inclusive; Sections 20 to 36 inclusive; North half and Southeast quarter of Section 3; East half of Section 18 and that portion of the West half of Section 18 lying North, East and South of the Red Deer River and East of the West limit of Subdivision Plan 3128JK; North half and Southeast quarter of Section 19.

- 196 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Township 29, Range 21, West of the 4th Meridian Section 11; Sections 14 to 33 inclusive; Sections 28 to 33 inclusive; Those portions of Sections 13, 23, 24, 26, 27, and 34 lying South and West of the Red Deer River.

Township 29, Range 22, West of the 4th Meridian Sections 22 to 26 inclusive; Sections 35 and 36; North halves of Sections 13 and 14; North half and Southeast quarter of Section 15.

Township 30, Range 18, West of the 4th Meridian Sections 4 to 9 inclusive; South halves of Sections 16 to 18 inclusive.

Township 30, Range 19, West of the 4th Meridian Sections 1 to 6 inclusive; Sections 8 to 12 inclusive; Sections 16 to 18 inclusive; Section 31; North half and Southeast quarter of Section 7; South halves of Sections 13 and 15; North half of Section 30.

Township 30, Range 20, West of the 4th Meridian Section 1; Sections 33 to 36 inclusive; North half and Southeast quarter of Section 25; South halves of Sections 3 to 5 inclusive; North halves of Sections 26 to 28 inclusive; East half of Section 32; Southeast quarter of Section 6; Northeast quarters of Sections 24 and 29.

Township 30, Range 22, West of the 4th Meridian Section 1; East half of Section 2.

Township 31, Range 19, West of the 4th Meridian Sections 5 to 8 inclusive.

Township 31, Range 20, West of the 4th Meridian Sections 1 and 2; Section 12; Southeast quarter of Section 3. ______

Ministerial Order (#104/2003)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 239 and 240 of the School Act, make the Order in the attached Appendix, being The Drumheller School District No. 2472 (Golden Hills School Division No. 75) Boundary Adjustment Order.

Dated at Edmonton, Alberta, September 29, 2003.

Lyle Oberg, Minister.

- 197 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

APPENDIX

The Drumheller School District No. 2472 (Golden Hills School Division No. 75) Boundary Adjustment Order

1 Pursuant to Section 239 and 240 of the School Act, all of the lands are taken from the following district and are added to The Drumheller School District No. 2472:

The Wayne School District No. 3467

2 Pursuant to Section 240 of the School Act, the following school district is dissolved:

The Wayne School District No. 3467

3 The Drumheller School District No. 2472 shall be comprised of the following lands:

Township 27, Range 19, West of the 4th Meridian Sections 25 to 28 inclusive; Sections 33 to 36 inclusive; East halves of Sections 29 and 32.

Township 28, Range 19, West of the 4th Meridian Sections 1 to 5 inclusive; Sections 7 to 10 inclusive; Sections 16 to 21 inclusive; Sections 28 to 32 inclusive; Those portions of Sections 11 and 12 lying South of the Red Deer River; West halves of Sections 22 and 27; South half and Northwest quarter of Section 33; Those portions of Sections 14 and 15 lying South and West of the Red Deer River.

Township 28, Range 20, West of the 4th Meridian Sections 11 to 15 inclusive; Sections 21 to 28 inclusive; Sections 34 and 36; East half of Section 20.

Township 29, Range 19, West of the 4th Meridian South half of Section 6.

Township 29, Range 20, West of the 4th Meridian Sections 1 to 3; Sections 8 to 12 inclusive; Section 17; Northeast quarters of Sections 4 and 7; South half of Section 13; Southeast quarter and that portion of the Southwest quarter of Section 14 not included in Parcel Plan 4419 CR; West half of Section 16; East half and that portion of the West half of Section 18 lying North and East of the Red Deer River.

- 198 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Metis Settlements General Council

2003-2004 Financial Allocation Policy

Policy GC-P0304 Adopted September 24, 2003

1.1 CONTEXT

The purpose of this Policy is to allocate resource revenue and grant funding to the General Council for the purposes of the months October to March, both inclusive, of the 2003-2004 financial year, due to the expiry on September 30, 2003 of the Ministerial Financial Allocation Policy Regulation issued on April 18, 2003.

1.2 DEFINITIONS

In this Policy,

a) “administrative costs” means staff salaries, office rent and other expenses related to the management and administration of subsurface resources and resource revenue;

b) “financial year” means financial year as that term is used in section 139 of the Metis Settlements Act (“MSA”);

c) “resource revenue” means the monies in Part 1 of the Consolidated Fund which are attributable to the co-management of the subsurface resource agreements relating to the settlement areas;

d) “grant funding” means the monies in Part 1 of the Consolidated Fund which are attributable to grants;

e) other terms defined in the MSA or its Schedules have the same meaning when used in this Policy.

1.3 REVENUE AVAILABLE FOR ALLOCATION

Pursuant to Part 6 and Part 8 of the MSA, for the months of October to March, both inclusive, of the 2003-2004 financial year, this Policy hereby specifies that resource revenue and grant funding is available from Part 1, Consolidated Fund for allocation to the General Council.

1.4 ALLOCATION

From the resource revenue, the sum of $ 4 405 900 is allocated as follows:

a) $ 3 170 000 is allocated to enable the General Council to meet its administrative costs and its oil and gas obligations under the co-management agreements to which General Council is a party;

b) $ 1 235 900 is allocated for the general operation of General Council. - 199 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1.5 ALLOCATION

From the grant funding, the sum of $ 1 910 024 is allocated to enable the General Council to meet its grant disbursement obligations.

1.6 STATUS OF POLICY

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

Safety Codes Council

Joint Municipal Accreditation – Amendment

Pursuant to section 26 of the Safety Codes Act it is hereby ordered that the municipalities listed in this order, having satisfied the terms and conditions of the Safety Codes Council, are authorized to administer the Safety Codes Act within their jurisdiction for Fire. All parts of the Alberta Fire Code, including investigations, excluding part 4 requirements for Tank Storage o Flammable & Combustible Liquids, excluding any or all things, processes or activities owned by or under the care and control of corporations accredited by the Safety Codes Council.

Accreditation No. J000113, Order No. O00000347, November 9, 1995

Flagstaff County Town of Hardisty Village of Lougheed Village of Forestburg Town of Sedgewick Town of Daysland Village of Heisler Village of Alliance Town of Killam Village of Strome Village of Galahad

Solicitor General

Cancellation of Qualified Technician

(Intoxilyzer 5000C)

Blood Tribe Police Shade, Charles Leon

(Date of Cancellation December 22, 2003) ______

- 200 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Designation of Qualified Technician Appointment

(Intoxilyzer 5000C)

Edmonton Police Service Bacac, Jocelyn Marie Berube, Angie Gisele Bitz, Holly Vail Bourque, Rogatien Richard Bzowey, Jeffrey Glenn Claydon, Trevor Hawley Desmeules, Martin Normand Druar, Rocky Allan Leonard Flasha, Corinne Lee Fraser, Gordon Joseph Grant Harley, Jason Rodney Hewson, Russell Neil Land, Cameron Wayne Myhre, Dale Curtis Niehaus, Bryan Kent Ranger, Murray Patrick Smith, Kenneth Van Soucy, Serge Michele Stel, Kelly Vincent Henry Thomas, Jason Bradley

(Date of Designation December 8, 2003)

Royal Canadian Mounted Police “F” Division Joanis, Clifford John Clarke

(Date of Designation December 23, 2003)

Sustainable Resource Development

Alberta Fishery Regulations, 1998

Notice of Variation Order 42-2003

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 42-2003 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

- 201 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Pursuant to Variation Order 42-2003 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 1

Item – 1. Column 1 Waters – In respect of: (53) Lac La Biche (68-15-W4) Column 2 Gear – Gill net not less than 140 mm mesh Column 3 Open Time – A. In respect of Lac La Biche excluding the following portions: - that portion north of the southern boundary of L.S.D. 69-15-W4; - that portion west of a line drawn from the northernmost point of land in L.S.D. 18-68-15- W4 to the southeasternmost point of land in L.S.D. 8-24-68-16- W4; - that portion east of a line drawn from the southernmost point of land in LS.D. 12-8-68-14-W4 due south to the opposite shore, and; - waters that are less than 9 m (30 feet) in depth enclosed by the area bounded by a line drawn from the intersection of the latter line described above west along the south edge of L.S.D. 7-68-14-W4 to the southwestern corner of this section then northwest to the southwest corner of L.S.D. 24-68-15-W4 to the north along the west edge of this section to the northwest corner of this section , then due east to the shore of Lac La Biche and following the shore to the intersection with the north-south line described in the third bullet above: 08:00 hours January 3, 2004 to 16:00 hours March 31, 2004 B. In respect of all other waters: closed Column 4 Species and Quota – 1) Lake whitefish: 10,000 kg; 2) Walleye: 450 kg; 3) Yellow perch: 500 kg; 4) Northern pike: 14,000 kg; 5) Tullibee: 500 kg; 6) Lake trout: 1 kg ______

Notice of Variation Order 43-2003

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 43-2003 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 43-2003 commercial fishing is permitted in accordance with the following schedule.

This Variation Order applies to the holders of Metis Commercial Fishing Licences.

- 202 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

SCHEDULE PART 2

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

Notice of Variation Order 44-2003

Commercial Fishing Seasons

The close times and quotas set out in Schedule 8 to the Alberta Fishery Regulations in respect of the waters listed in the Schedule to this Notice have been varied by Variation Order 44-2003 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 44-2003 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 1

Item – 1. Column 1 Waters – In respect of: (12) Burnt Lake No. 2 (23,27-95-23-W4) Column 2 Gear – Gill net not less than 152 mm mesh Column 3 Open Time – Closed Column 4 Species and Quota – 1) Lake whitefish: 4,500 kg; 2) Walleye: 1 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 1 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

- 203 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

ADVERTISEMENTS Notice of Application for Private Bill

St. Mary’s College Amendment Act, 2004

NOTICE is hereby given that petitions will be submitted by St. Mary's College to the Lieutenant Governor and the Legislative Assembly of the Province of Alberta at its next session for the passage of a Bill seeking amendments to the incorporating statute of St. Mary's College, the St. Mary's College Act, being chapter 46 of the Statutes of Alberta, 1986, so as to grant St. Mary's College the rights, powers and privileges of a natural person, the powers, privileges and immunities vested by law in a corporation by the laws of the Province of Alberta, and the power and capacity to grant degrees, diplomas and certificates in fields of study taught at or in connection with the College, and so as to clarify that St. Mary’s College is not, and need not be, affiliated with the University of Calgary.

Any person 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 Parliamentary Counsel, 800 Legislature Annex, 9718 – 107 Street, Edmonton, Alberta, T5K 1E4. Telephone (780) 422-4837. Fax (780) 427-0744.

Dated at the City of Calgary, in the Province of Alberta, this 31st day of January, 2004.

St. Mary's College, c/o Bennett Jones LLP, 4500 Bankers Hall East, 855 – 2nd Street SW, Calgary, AB, T2P 4K7, Attention: April Grosse

Notice of Certificate of Intent to Dissolve

(Business Corporations Act)

Notice is hereby given that ASK Crane Rental Inc. has, pursuant to s. 211 of the Business Corporations Act, filed a Statement of Intent to Dissolve with the Registrar of Corporations who has issued a Certificate of Intent to Dissolve dated December 29, 2003.

ASK Crane Rental Inc. will forthwith, in accordance with the provisions of s. 212 of the Business Corporations Act, proceed to collect its property and do all acts required to liquidate its business and distribute its remaining property to its shareholder.

Any enquiries with respect to this notice shall be given to corporate council for ASK Crane Rental Inc., Joseph M. Shafir, Barrister and Solicitor, at 1104, 10117 , Edmonton Alberta, T5J 1W8; phone: (780) 428-0731; fax: (780) 428-0733.

Dated at Edmonton, Alberta, December 30, 2003.

Joseph M. Shafir, Barrister and Solicitor. ______- 204 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Dollar Superstore Inc. on November 10, 2003.

Dated at Medicine Hat, Alberta, December 18, 2003.

A. Murray Sihvon, Barrister and Solicitor. ______

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Fulsen Equipment Ltd. on June 24, 1999.

Dated at Calgary, Alberta, December 18, 2003.

Lo Porter Hetu, Agent. ______

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Purdie Denture Clinic (1973) Ltd. on November 1, 2003.

Dated at Edmonton, Alberta, December 22, 2003.

Bishop & McKenzie LLP

Public Sale of Land

(Municipal Government Act)

Town of Eckville

Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Eckville will offer for sale, by public auction, in the Town Office, 5023 – 51 Avenue, Eckville, Alberta, on Monday, March 15, 2004 at 2:00 p.m. the following lands:

Lot Block Plan

11 15 772 0079

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

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

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

- 205 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

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 Eckville, Alberta, January 13, 2004.

Therese Kleeberger, Municipal Administrator. ______

Town of Nanton

Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Nanton will offer for sale, by public auction, in the Council Chambers of the Town Hall, 1907 – 21 Avenue, Nanton, Alberta, on Monday, March 29, 2004 at 2:00 p.m. the following lands:

Lot Block Plan

20 2 4362I

The 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 Nanton 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 Nanton, Alberta, January 31, 2004.

Mary Robley, Chief Administrative Officer.

- 206 -

Alberta Government Services ______Corporate Registry ______Registrar’s Periodical

THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

ALBERTA GOVERNMENT SERVICES

Corporate Registrations, Incorporations, and Continuations

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

10 K TRUCKING INC. Named Alberta Corporation 1077715 ALBERTA LTD. Numbered Alberta Incorporated 2003 DEC 16 Registered Address: 123 Corporation Incorporated 2003 DEC 24 Registered SUNSET WAY, HIGH RIVER ALBERTA, Address: 3700, 400 - 3RD AVENUE S.W., T1V1J4. No: 2010817647. CALGARY ALBERTA, T2P 4H2. No: 2010777155.

101030541 SASKATCHEWAN LTD. Other 1078282 ALBERTA LTD. Numbered Alberta Prov/Territory Corps Registered 2003 DEC 23 Corporation Incorporated 2003 DEC 29 Registered Registered Address: NW 35-28-1 W4/BOX 1, Address: 10012-101 STREET, PEACE RIVER SIBBALD ALBERTA, T0J 1E0. No: 2110830003. ALBERTA, T8S 1S2. No: 2010782825.

101040052 SASKATCHEWAN LTD. Other 1078321 ALBERTA LTD. Numbered Alberta Prov/Territory Corps Registered 2003 DEC 23 Corporation Incorporated 2003 DEC 29 Registered Registered Address: 3300, 421 7TH AVENUE S.W., Address: 10012-101 STREET, PEACE RIVER CALGARY ALBERTA, T2P 4K9. No: 2110829666. ALBERTA, T8S 1S2. No: 2010783211.

101050968 SASKATCHEWAN LTD. Other 1078336 ALBERTA LTD. Numbered Alberta Prov/Territory Corps Registered 2003 DEC 24 Corporation Incorporated 2003 DEC 29 Registered Registered Address: 4602 - 50 AVENUE, Address: 10012-101 STREET, PEACE RIVER LLOYDMINSTER ALBERTA, T9V 0W3. No: ALBERTA, T8S 1S2. No: 2010783369. 2110831340. 1078783 ALBERTA LTD. Numbered Alberta 1049956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered Corporation Continued In 2003 DEC 30 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY Address: #108, 9824 - 97 AVENUE, GRANDE ALBERTA, T2P 4X7. No: 2010787832. PRAIRIE ALBERTA, T8V 7K2. No: 2010499560. 1078784 ALBERTA LTD. Numbered Alberta 1076211 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered Corporation Incorporated 2003 DEC 16 Registered Address: #100, 10187 - 104 STREET, EDMONTON Address: 726 - 10TH STREET, CANMORE ALBERTA, T5J 0Z9. No: 2010787840. ALBERTA, T1W 2A6. No: 2010762116. 1079185 ALBERTA LTD. Numbered Alberta 1076418 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered Corporation Incorporated 2003 DEC 17 Registered Address: 3 PINELAND CLOSE NE, CALGARY Address: 150-2635 37 AVE NE, CALGARY ALBERTA, T1Y 3H2. No: 2010791859. ALBERTA, T1Y 5V7. No: 2010764187. 1079187 ALBERTA LTD. Numbered Alberta 1077340 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 17 Registered Corporation Incorporated 2003 DEC 22 Registered Address: 212 WOODSIDE CR, AIRDRIE Address: 3000, 700 - 9TH AVENUE SW, ALBERTA, T4B 2G8. No: 2010791875. CALGARY ALBERTA, T2P 3V4. No: 2010773402. 1079855 ALBERTA LTD. Numbered Alberta 1077346 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered Corporation Incorporated 2003 DEC 22 Registered Address: 499 - 1ST STREET SE, MEDICINE HAT Address: 3000, 700 - 9TH AVENUE SW, ALBERTA, T1A 0A7. No: 2010798557. CALGARY ALBERTA, T2P 3V4. No: 2010773469. 1080028 ALBERTA LTD. Numbered Alberta 1077349 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered Corporation Incorporated 2003 DEC 22 Registered Address: #600, 12220 , Address: 3000, 700 - 9TH AVENUE SW, EDMONTON ALBERTA, T5N 3Y4. No: CALGARY ALBERTA, T2P 3V4. No: 2010773493. 2010800288.

1077352 ALBERTA LTD. Numbered Alberta 1080683 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Continued In 2003 DEC 19 Registered Address: 3000, 700 - 9TH AVENUE SW, Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2010773527. CALGARY ALBERTA, T2P 2Z2. No: 2010806830. - 208 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1080868 ALBERTA LTD. Numbered Alberta 1081637 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered Corporation Incorporated 2003 DEC 17 Registered Address: 205 MAIN STREET, THREE HILLS Address: 499 - 1ST STREET SE, MEDICINE HAT ALBERTA, T0M 2A0. No: 2010808687. ALBERTA, T1A 0A7. No: 2010816375.

1080881 ALBERTA LTD. Numbered Alberta 1081638 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered Corporation Incorporated 2003 DEC 17 Registered Address: 205 MAIN STREET, THREE HILLS Address: 499 - 1ST STREET SE, MEDICINE HAT ALBERTA, T0M 2A0. No: 2010808810. ALBERTA, T1A 0A7. No: 2010816383.

1081048 ALBERTA INC. Numbered Alberta 1081639 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered Corporation Incorporated 2003 DEC 17 Registered Address: 1040, 1015 - 4TH STREET SW, Address: 499 - 1ST STREET SE, MEDICINE HAT CALGARY ALBERTA, T2R 1J4. No: 2010810485. ALBERTA, T1A 0A7. No: 2010816391.

1081462 ALBERTA LTD. Numbered Alberta 1081641 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 01 Registered Corporation Incorporated 2003 DEC 17 Registered Address: 205 MAIN STREET, THREE HILLS Address: 499 - 1ST STREET SE, MEDICINE HAT ALBERTA, T0M 2A0. No: 2010814628. ALBERTA, T1A 0A7. No: 2010816417.

1081520 ALBERTA LTD. Numbered Alberta 1081642 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 16 Registered Corporation Incorporated 2003 DEC 17 Registered Address: 107-12120 106 AVE NW, EDMONTON Address: 499 - 1ST STREET SE, MEDICINE HAT ALBERTA, T5N 0Z2. No: 2010815203. ALBERTA, T1A 0A7. No: 2010816425.

1081553 ALBERTA LTD. Numbered Alberta 1081652 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 16 Registered Corporation Incorporated 2003 DEC 16 Registered Address: 214, 9914 MORRISON STREET, FORT Address: 3700, 400 - 3RD AVENUE S.W., MCMURRAY ALBERTA, T9H 4A4. No: CALGARY ALBERTA, T2P 4H2. No: 2010816524. 2010815534. 1081667 ALBERTA LTD. Numbered Alberta 1081613 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 16 Registered Corporation Incorporated 2003 DEC 16 Registered Address: #1600, 205-5TH AVENUE S.W., Address: #200 - 610 CONNAUGHT DRIVE, CALGARY ALBERTA, T2P 2V7. No: 2010816672. JASPER ALBERTA, T0E 1E0. No: 2010816136. 1081678 ALBERTA LTD. Numbered Alberta 1081616 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 16 Registered Corporation Incorporated 2003 DEC 16 Registered Address: 200 220 4 STREET SOUTH, Address: #108, 9824 - 97 AVENUE, GRANDE LETHBRIDGE ALBERTA, T1J 4J7. No: PRAIRIE ALBERTA, T8V 7K2. No: 2010816169. 2010816789.

1081620 ALBERTA LTD. Numbered Alberta 1081682 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 16 Registered Corporation Incorporated 2003 DEC 16 Registered Address: #108, 9824 - 97 AVENUE, GRANDE Address: #1600, 205-5TH AVENUE S.W., PRAIRIE ALBERTA, T8V 7K2. No: 2010816201. CALGARY ALBERTA, T2P 2V7. No: 2010816821.

1081621 ALBERTA LTD. Numbered Alberta 1081686 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 16 Registered Corporation Incorporated 2003 DEC 16 Registered Address: C/O #888 CN TOWER, 10004 - 104 Address: #1600, 205-5TH AVENUE S.W., AVENUE, EDMONTON ALBERTA, T5J 0K1. No: CALGARY ALBERTA, T2P 2V7. No: 2010816862. 2010816219. 1081732 ALBERTA LTD. Numbered Alberta 1081624 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 16 Registered Corporation Incorporated 2003 DEC 16 Registered Address: 8, 10224 -113 STREET, EDMONTON Address: 12004-94 STREET, EDMONTON ALBERTA, T5K 1P4. No: 2010817324. ALBERTA, T5G 1J7. No: 2010816243. 1081736 ALBERTA LTD. Numbered Alberta 1081625 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 16 Registered Corporation Incorporated 2003 DEC 16 Registered Address: 120, 3636 - 23 STREET NE, CALGARY Address: 1000, 400 - THIRD AVENUE S.W., ALBERTA, T2E 8Z5. No: 2010817365. CALGARY ALBERTA, T2P 4H2. No: 2010816250. 1081741 ALBERTA LTD. Numbered Alberta 1081636 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 16 Registered Corporation Incorporated 2003 DEC 16 Registered Address: SUITE 2800, 700 - 9 AVENUE S.W., Address: 1919-12 AVENUE S.W., CALGARY CALGARY ALBERTA, T2P 3V4. No: 2010817415. ALBERTA, T3C 0R9. No: 2010816367.

- 209 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1081746 ALBERTA INC. Numbered Alberta 1081772 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 16 Registered Corporation Incorporated 2003 DEC 16 Registered Address: SUITE 235, 100 - 1039 17TH AVE SW, Address: SUITE 202, 838 - 10TH STREET, CALGARY ALBERTA, T2T 0B2. No: 2010817464. CANMORE ALBERTA, T1W 2A7. No: 2010817720. 1081747 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 16 Registered 1081773 ALBERTA LTD. Numbered Alberta Address: #635, 10201 SOUTHPORT ROAD S.W., Corporation Incorporated 2003 DEC 17 Registered CALGARY ALBERTA, T2W 4X9. No: Address: SUITE 212, 4935- 40TH AVENUE NW, 2010817472. CALGARY ALBERTA, T3A 2N1. No: 2010817738. 1081748 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 16 Registered 1081774 ALBERTA LTD. Numbered Alberta Address: 1200 DEER RIVER CIRCLE SE, Corporation Incorporated 2003 DEC 16 Registered CALGARY ALBERTA, T2J 7A1. No: 2010817480. Address: 11 ECHO AVE., MORINVILLE ALBERTA, T8R 1P2. No: 2010817746. 1081749 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 16 Registered 1081775 ALBERTA LTD. Numbered Alberta Address: 903B - 48 AVENUE S.E., CALGARY Corporation Incorporated 2003 DEC 16 Registered ALBERTA, T2G 2A7. No: 2010817498. Address: 41 CHAPALINA MANOR SE, CALGARY ALBERTA, T2X 3P2. No: 2010817753. 1081751 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 16 Registered 1081780 ALBERTA LTD. Numbered Alberta Address: SUITE 235, 100 - 1039 17TH AVE SW, Corporation Incorporated 2003 DEC 16 Registered CALGARY ALBERTA, T2T 0B2. No: 2010817514. Address: 10120 101 AVE, LAC LA BICHE ALBERTA, T0A 2C0. No: 2010817803. 1081755 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 16 Registered 1081783 ALBERTA LTD. Numbered Alberta Address: LOT 19, BLOCK 1, FERN MEODOWS Corporation Incorporated 2003 DEC 17 Registered No: 2010817555. Address: 300, 714 - 1 STREET SE, CALGARY ALBERTA, T2G 2G8. No: 2010817837. 1081756 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 16 Registered 1081789 ALBERTA LTD. Numbered Alberta Address: NW 32 49 8 W5 No: 2010817563. Corporation Incorporated 2003 DEC 16 Registered Address: 5133 - 49 STREET, ROCKY MOUNTAIN 1081760 ALBERTA LTD. Numbered Alberta HOUSE ALBERTA, T4T 1B8. No: 2010817894. Corporation Incorporated 2003 DEC 16 Registered Address: #635, 10201 SOUTHPORT ROAD S.W., 1081792 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2W 4X9. No: Corporation Incorporated 2003 DEC 16 Registered 2010817605. Address: 142 - 1ST AVENUE N.W., AIRDRIE ALBERTA, T4B 2B8. No: 2010817928. 1081761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 16 Registered 1081795 ALBERTA CORP. Numbered Alberta Address: SUITE 510, 840 - 6TH AVENUE SW, Corporation Incorporated 2003 DEC 16 Registered CALGARY ALBERTA, T2P 3E5. No: 2010817613. Address: 1003, 2001 LUXSTONE BLVD., AIRDRIE ALBERTA, T4B 2Y6. No: 2010817951. 1081763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 16 Registered 1081796 ALBERTA LTD. Numbered Alberta Address: #108, 9824 - 97 AVENUE, GRANDE Corporation Incorporated 2003 DEC 16 Registered PRAIRIE ALBERTA, T8V 7K2. No: 2010817639. Address: 900, 521 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: 2010817969. 1081766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 16 Registered 1081799 ALBERTA LTD. Numbered Alberta Address: #47 DR. ANDERSON PARK ST. E, Corporation Incorporated 2003 DEC 16 Registered BROOKS ALBERTA, T1R 0K5. No: 2010817662. Address: 1300-10665 JASPER AVE NW, EDMONTON ALBERTA, T5J 3S9. No: 1081767 ALBERTA LTD. Numbered Alberta 2010817993. Corporation Incorporated 2003 DEC 16 Registered Address: 10120 101 AVE, LAC LA BICHE 1081805 ALBERTA LTD. Numbered Alberta ALBERTA, T0A 2C0. No: 2010817670. Corporation Incorporated 2003 DEC 17 Registered Address: 680-10180 101 ST NW, EDMONTON 1081768 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3S4. No: 2010818058. Corporation Incorporated 2003 DEC 16 Registered Address: 196-3 AVENUE WEST, DRUMHELLER 1081814 ALBERTA LTD. Numbered Alberta ALBERTA, T0J 0Y0. No: 2010817688. Corporation Incorporated 2003 DEC 19 Registered Address: 212 WOODSIDE CRESCENT, AIRDRIE ALBERTA, T4B 2G8. No: 2010818140.

- 210 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1081840 ALBERTA LTD. Numbered Alberta 1081889 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 17 Registered Corporation Incorporated 2003 DEC 17 Registered Address: 3500, 855 - 2 STREET SW, CALGARY Address: G111-164 ORTONA ROAD, ALBERTA, T2P 4J8. No: 2010818405. EDMONTON ALBERTA, T5J 4J5. No: 2010818892. 1081844 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 17 Registered 1081894 ALBERTA LTD. Numbered Alberta Address: 6205 PENEDO WAY SE, CALGARY Corporation Incorporated 2003 DEC 17 Registered ALBERTA, T2A 3N2. No: 2010818447. Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 3E2. No: 2010818942. 1081848 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 17 Registered 1081895 ALBERTA LTD. Numbered Alberta Address: #500, 10150 - 100 STREET, EDMONTON Corporation Incorporated 2003 DEC 17 Registered ALBERTA, T5J 0P6. No: 2010818488. Address: #2100, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2W1. No: 1081850 ALBERTA LTD. Numbered Alberta 2010818959. Corporation Incorporated 2003 DEC 17 Registered Address: 3763 - 21 ST. NW, EDMONTON 1081898 ALBERTA INC. Numbered Alberta ALBERTA, T6T 1R7. No: 2010818504. Corporation Incorporated 2003 DEC 17 Registered Address: 4016 - 79 STREET NW, CALGARY 1081855 ALBERTA LTD. Numbered Alberta ALBERTA, T3B 2N8. No: 2010818983. Corporation Incorporated 2003 DEC 17 Registered Address: SW6-40-2-W5 No: 2010818553. 1081902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 17 Registered 1081856 ALBERTA LTD. Numbered Alberta Address: 680-10180 101 ST NW, EDMONTON Corporation Incorporated 2003 DEC 17 Registered ALBERTA, T5J 3S4. No: 2010819023. Address: 200 220 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 1081903 ALBERTA LTD. Numbered Alberta 2010818561. Corporation Incorporated 2003 DEC 17 Registered Address: 680-10180 101 ST NW, EDMONTON 1081861 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3S4. No: 2010819031. Corporation Incorporated 2003 DEC 17 Registered Address: 200 220 4 STREET SOUTH, 1081905 ALBERTA LTD. Numbered Alberta LETHBRIDGE ALBERTA, T1J 4J7. No: Corporation Incorporated 2003 DEC 17 Registered 2010818611. Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T9A 3E2. No: 2010819056. 1081863 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 17 Registered 1081908 ALBERTA LTD. Numbered Alberta Address: 200, 1131 KENSINGTON ROAD N.W., Corporation Incorporated 2003 DEC 17 Registered CALGARY ALBERTA, T2N 3P4. No: 2010818637. Address: 4910 - 51 ST., STETTLER ALBERTA, T0C 2L0. No: 2010819080. 1081869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 17 Registered 1081909 ALBERTA LTD. Numbered Alberta Address: 4813 - 4TH AVENUE, EDSON Corporation Incorporated 2003 DEC 17 Registered ALBERTA, T7E 1H2. No: 2010818694. Address: 680-10180 101 ST NW, EDMONTON ALBERTA, T5J 3S4. No: 2010819098. 1081871 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 17 Registered 1081911 ALBERTA LTD. Numbered Alberta Address: 102, 5300 - 50 STREET, STONY PLAIN Corporation Incorporated 2003 DEC 17 Registered ALBERTA, T7Z 1T8. No: 2010818710. Address: 680-10180 101 ST NW, EDMONTON ALBERTA, T5J 3S4. No: 2010819114. 1081875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered 1081913 ALBERTA LTD. Numbered Alberta Address: 499 - 1 STREET SE, MEDICINE HAT Corporation Incorporated 2003 DEC 17 Registered ALBERTA, T1A 0A7. No: 2010818751. Address: SW 16 62 2 W4TH No: 2010819130.

1081876 ALBERTA LTD. Numbered Alberta 1081921 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 17 Registered Corporation Incorporated 2003 DEC 18 Registered Address: 1500, 736 - 6TH AVENUE S.W., Address: 127 RANCHLANDS COURT NW, CALGARY ALBERTA, T2P 3T7. No: 2010818769. CALGARY ALBERTA, T3G 1N8. No: 2010819213. 1081887 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 17 Registered 1081926 ALBERTA INC. Numbered Alberta Address: #500, 10150 - 100 STREET, EDMONTON Corporation Incorporated 2003 DEC 17 Registered ALBERTA, T5J OP6. No: 2010818876. Address: 9559 85 ST NW, EDMONTON ALBERTA, T6C 3E1. No: 2010819262.

- 211 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1081929 ALBERTA LTD. Numbered Alberta 1081965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered Corporation Incorporated 2003 DEC 17 Registered Address: 209, 4815 GAETZ AVENUE, RED DEER Address: 46, 900 ROSS STREET, CROSSFIELD ALBERTA, T4N 4A5. No: 2010819296. ALBERTA, T0M 0S0. No: 2010819650.

1081935 ALBERTA LTD. Numbered Alberta 1081966 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered Corporation Incorporated 2003 DEC 17 Registered Address: 701, 10060 JASPER AVENUE, Address: 680-10180 101 ST NW, EDMONTON EDMONTON ALBERTA, T5J 3R8. No: ALBERTA, T5J 3S4. No: 2010819668. 2010819353. 1081968 ALBERTA LTD. Numbered Alberta 1081937 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 17 Registered Corporation Incorporated 2003 DEC 17 Registered Address: #400, 10235 - 101 STREET, EDMONTON Address: 1200, 700 - 2ND STREET S.W., ALBERTA, T5J 3G1. No: 2010819684. CALGARY ALBERTA, T2P 4V5. No: 2010819379. 1081976 ALBERTA LTD. Numbered Alberta 1081938 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 17 Registered Corporation Incorporated 2003 DEC 17 Registered Address: 33 DOUGLAS WOODS MANOR S.E., Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2Z 2E7. No: 2010819767. CALGARY ALBERTA, T2P 4V5. No: 2010819387. 1081992 ALBERTA LTD. Numbered Alberta 1081944 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 17 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 1600, 10025 - 102 A AVENUE, Address: 1200, 1015 - 4TH STREET SW, EDMONTON ALBERTA, T5J 2Z2. No: CALGARY ALBERTA, T2R 1J4. No: 2010819445. 2010819924.

1081945 ALBERTA LTD. Numbered Alberta 1081994 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 17 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD Address: 53 BURNEY RD., BRAGG CREEK PARK ALBERTA, T8A 4W6. No: 2010819452. ALBERTA, T0L 0K0. No: 2010819940.

1081949 ALBERTA LTD. Numbered Alberta 1081999 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 17 Registered Corporation Incorporated 2003 DEC 17 Registered Address: 5028 - 49 STREET, GIBBONS Address: 200-W-14310 111 AVE NW, ALBERTA, T0A 1N0. No: 2010819494. EDMONTON ALBERTA, T5M 3Z7. No: 2010819999. 1081950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 17 Registered 1082010 ALBERTA LTD. Numbered Alberta Address: 200 80 CHIPPEWA ROAD, SHERWOOD Corporation Continued In 2003 DEC 17 Registered PARK ALBERTA, T8A 4W6. No: 2010819502. Address: 7315 - 8TH STREET N.E., CALGARY ALBERTA, T2E 8A2. No: 2010820104. 1081954 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 17 Registered 1082016 ALBERTA LTD. Numbered Alberta Address: 300, 14925 - 111 AVENUE, EDMONTON Corporation Incorporated 2003 DEC 17 Registered ALBERTA, T5M 2P6. No: 2010819544. Address: #609, 22 SIR WINSTON CHURCHILL AVENUE, ST. ALBERT ALBERTA, T8N 1B4. No: 1081955 ALBERTA LTD. Numbered Alberta 2010820161. Corporation Incorporated 2003 DEC 17 Registered Address: 2200, 10155-102 STREET, EDMONTON 1082018 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 4G8. No: 2010819551. Corporation Incorporated 2003 DEC 17 Registered Address: #609, 22 SIR WINSTON CHURCHILL 1081959 ALBERTA LIMITED Numbered Alberta AVENUE, ST. ALBERT ALBERTA, T8N 1B4. No: Corporation Incorporated 2003 DEC 17 Registered 2010820187. Address: 1250, 639 -5TH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 1082020 ALBERTA LTD. Numbered Alberta 2010819593. Corporation Incorporated 2003 DEC 17 Registered Address: 635, 10201 SOUTHPORT ROAD S.W., 1081960 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2W 4X9. No: Corporation Incorporated 2003 DEC 17 Registered 2010820203. Address: 5028 - 49 STREET, GIBBONS ALBERTA, T0A 1N0. No: 2010819601. 1082022 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 17 Registered 1081963 ALBERTA LTD. Numbered Alberta Address: SW 6 21 28 W4 LOT 18 No: 2010820229. Corporation Incorporated 2003 DEC 17 Registered Address: 680-10180 101 ST NW, EDMONTON ALBERTA, T5J 3S4. No: 2010819635.

- 212 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1082026 ALBERTA LTD. Numbered Alberta 1082057 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 17 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 205, 1235 - 17 AVENUE SW, CALGARY Address: 2800, 10060 JASPER AVENUE, ALBERTA, T2T OC2. No: 2010820260. EDMONTON ALBERTA, T5J 3V9. No: 2010820575. 1082030 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 17 Registered 1082058 ALBERTA LTD. Numbered Alberta Address: 12411-95A STREET, EDMONTON Corporation Incorporated 2003 DEC 19 Registered ALBERTA, T5G 1S4. No: 2010820302. Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 1082034 ALBERTA LTD. Numbered Alberta 2010820583. Corporation Incorporated 2003 DEC 17 Registered Address: 208 MADERIA CLOSE N.E., CALGARY 1082059 ALBERTA LTD. Numbered Alberta ALBERTA, T2A 4N8. No: 2010820344. Corporation Incorporated 2003 DEC 19 Registered Address: 2800, 10060 JASPER AVENUE, 1082039 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3V9. No: Corporation Incorporated 2003 DEC 17 Registered 2010820591. Address: 12519 STONY PLAIN RD NW, EDMONTON ALBERTA, T5N 3N6. No: 1082060 ALBERTA LTD. Numbered Alberta 2010820393. Corporation Incorporated 2003 DEC 19 Registered Address: 2800, 10060 JASPER AVENUE, 1082040 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3V9. No: Corporation Incorporated 2003 DEC 17 Registered 2010820609. Address: 13923 107A AVE NW, EDMONTON ALBERTA, T5M 2A8. No: 2010820401. 1082061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered 1082043 ALBERTA LTD. Numbered Alberta Address: 2800, 10060 JASPER AVENUE, Corporation Incorporated 2003 DEC 17 Registered EDMONTON ALBERTA, T5J 3V9. No: Address: L1, 305-10707 47 AVE NW, 2010820617. EDMONTON ALBERTA, T6H 5J1. No: 2010820435. 1082062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered 1082051 ALBERTA LTD. Numbered Alberta Address: 2800, 10060 JASPER AVENUE, Corporation Incorporated 2003 DEC 17 Registered EDMONTON ALBERTA, T5J 3V9. No: Address: 3RD FLOOR, 605- 11TH AVENUE SW, 2010820625. CALGARY ALBERTA, T2R 0E1. No: 2010820518. 1082063 ALBERTA LTD. Numbered Alberta 1082052 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 2800, 10060 JASPER AVENUE, Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: EDMONTON ALBERTA, T5J 3V9. No: 2010820633. 2010820526. 1082064 ALBERTA LTD. Numbered Alberta 1082053 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 2800, 10060 JASPER AVENUE, Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: EDMONTON ALBERTA, T5J 3V9. No: 2010820641. 2010820534. 1082065 ALBERTA LTD. Numbered Alberta 1082054 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 2800, 10060 JASPER AVENUE, Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: EDMONTON ALBERTA, T5J 3V9. No: 2010820658. 2010820542. 1082073 ALBERTA LTD. Numbered Alberta 1082055 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 220 HAWKCLIFF WAY NW, CALGARY Address: 2800, 10060 JASPER AVENUE, ALBERTA, T3G 2T4. No: 2010820732. EDMONTON ALBERTA, T5J 3V9. No: 2010820559. 1082076 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered 1082056 ALBERTA LTD. Numbered Alberta Address: 9 GREEN MEADOW PLACE, Corporation Incorporated 2003 DEC 19 Registered STRATHMORE ALBERTA, T1P 1H3. No: Address: 2800, 10060 JASPER AVENUE, 2010820765. EDMONTON ALBERTA, T5J 3V9. No: 2010820567.

- 213 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1082079 ALBERTA LTD. Numbered Alberta 1082122 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered Corporation Incorporated 2003 DEC 18 Registered Address: 320 EDMONTON CITY CENTRE E., Address: 2000, 10235-101 STREET, EDMONTON 10205 101 STREET, EDMONTON ALBERTA, T5J ALBERTA, T5J 3G1. No: 2010821227. 4H5. No: 2010820799. 1082123 ALBERTA LTD. Numbered Alberta 1082083 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered Corporation Incorporated 2003 DEC 31 Registered Address: 1400, 350 - 7TH AVENUE SW, Address: 320 EDMONTON CITY CENTRE E., CALGARY ALBERTA, T2P 3N9. No: 2010821235. 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2010820831. 1082125 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered 1082086 ALBERTA LTD. Numbered Alberta Address: 1400, 350 - 7TH AVENUE SW, Corporation Incorporated 2003 DEC 31 Registered CALGARY ALBERTA, T2P 3N9. No: 2010821250. Address: 320 EDMONTON CITY CENTRE E., 10205 101 STREET, EDMONTON ALBERTA, T5J 1082127 ALBERTA LTD. Numbered Alberta 4H5. No: 2010820864. Corporation Incorporated 2003 DEC 18 Registered Address: 110 BREWSTER DR, HINTON 1082087 ALBERTA LTD. Numbered Alberta ALBERTA, T7V 1B4. No: 2010821276. Corporation Incorporated 2003 DEC 18 Registered Address: 537 - 7 STREET SOUTH, LETHBRIDGE 1082129 ALBERTA LTD. Numbered Alberta ALBERTA, T1J 2G8. No: 2010820872. Corporation Incorporated 2003 DEC 18 Registered Address: 1400, 350 - 7TH AVENUE SW, 1082089 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3N9. No: 2010821292. Corporation Incorporated 2003 DEC 31 Registered Address: 320 EDMONTON CITY CENTRE E., 1082132 ALBERTA LTD. Numbered Alberta 10205 101 STREET, EDMONTON ALBERTA, T5J Corporation Incorporated 2003 DEC 18 Registered 4H5. No: 2010820898. Address: 2000, 10235-101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2010821326. 1082092 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered 1082134 ALBERTA LTD. Numbered Alberta Address: 5135 53 STREET, ROCKY MOUNTAIN Corporation Incorporated 2003 DEC 18 Registered HOUSE ALBERTA, TRT 1E4. No: 2010820922. Address: 1722 HASWELL COVE NW, EDMONTON ALBERTA, T6R 3B1. No: 1082093 ALBERTA LTD. Numbered Alberta 2010821342. Corporation Incorporated 2003 DEC 18 Registered Address: #4 3326 15 AVENUE SW, MEDICINE 1082138 ALBERTA LTD. Numbered Alberta HAT ALBERTA, T1B 3W5. No: 2010820930. Corporation Incorporated 2003 DEC 18 Registered Address: 2000, 10235-101 STREET, EDMONTON 1082095 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3G1. No: 2010821383. Corporation Incorporated 2003 DEC 31 Registered Address: 320 EDMONTON CITY CENTRE E., 1082140 ALBERTA LTD. Numbered Alberta 10205 101 STREET, EDMONTON ALBERTA, T5J Corporation Incorporated 2003 DEC 18 Registered 4H5. No: 2010820955. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010821409. 1082104 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered 1082144 ALBERTA LTD. Numbered Alberta Address: 11639-127 STREET, EDMONTON Corporation Incorporated 2003 DEC 19 Registered ALBERTA, T5M 0V6. No: 2010821045. Address: 240126 RANGE ROAD 32, CALGARY ALBERTA, T3Z 1M3. No: 2010821441. 1082106 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered 1082145 ALBERTA LTD. Numbered Alberta Address: #2200, 411-1 STREET S.E., CALGARY Corporation Incorporated 2003 DEC 19 Registered ALBERTA, T2G 5E7. No: 2010821060. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010821458. 1082115 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered 1082148 ALBERTA LTD. Numbered Alberta Address: 1400, 350 - 7TH AVENUE SW, Corporation Incorporated 2003 DEC 19 Registered CALGARY ALBERTA, T2P 3N9. No: 2010821151. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010821482. 1082120 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered 1082152 ALBERTA LTD. Numbered Alberta Address: 1400, 350 - 7TH AVENUE SW, Corporation Incorporated 2003 DEC 19 Registered CALGARY ALBERTA, T2P 3N9. No: 2010821201. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010821524.

- 214 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1082155 ALBERTA LTD. Numbered Alberta 1082196 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 18 Registered Address: 2900-10180 101 ST, EDMONTON Address: 714-2ND STREET EAST, BROOKS ALBERTA, T5J 3V5. No: 2010821557. ALBERTA, T1R 0M9. No: 2010821961.

1082158 ALBERTA LTD. Numbered Alberta 1082199 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 18 Registered Address: 2900-10180 101 ST, EDMONTON Address: 2400, 10303 JASPER AVENUE, ALBERTA, T5J 3V5. No: 2010821581. EDMONTON ALBERTA, T5J 3T8. No: 2010821995. 1082161 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered 1082201 ALBERTA LTD. Numbered Alberta Address: 2900-10180 101 ST, EDMONTON Corporation Incorporated 2003 DEC 19 Registered ALBERTA, T5J 3V5. No: 2010821615. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010822019. 1082163 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered 1082204 ALBERTA LTD. Numbered Alberta Address: 4500, 855 - 2ND STREET S.W., Corporation Incorporated 2003 DEC 19 Registered CALGARY ALBERTA, T2P 4K7. No: 2010821631. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010822043. 1082164 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered 1082207 ALBERTA LTD. Numbered Alberta Address: 2900-10180 101 ST, EDMONTON Corporation Incorporated 2003 DEC 19 Registered ALBERTA, T5J 3V5. No: 2010821649. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010822076. 1082165 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered 1082210 ALBERTA LTD. Numbered Alberta Address: 42 4004 97 STREET, EDMONTON Corporation Incorporated 2003 DEC 19 Registered ALBERTA, T6E 6N1. No: 2010821656. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010822100. 1082169 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered 1082211 ALBERTA LTD. Numbered Alberta Address: 2900-10180 101 ST, EDMONTON Corporation Incorporated 2003 DEC 18 Registered ALBERTA, T5J 3V5. No: 2010821698. Address: 3806 - 44 STREET, EDMONTON ALBERTA, T6L 7B7. No: 2010822118. 1082175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered 1082216 ALBERTA LTD. Numbered Alberta Address: 8623 - 149 STREET, EDMONTON Corporation Incorporated 2003 DEC 19 Registered ALBERTA, T5R 1B3. No: 2010821755. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010822167. 1082184 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered 1082217 ALBERTA LTD. Numbered Alberta Address: 300, 14925 - 111 AVENUE, EDMONTON Corporation Incorporated 2003 DEC 19 Registered ALBERTA, T5M 2P6. No: 2010821847. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010822175. 1082186 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered 1082222 ALBERTA LTD. Numbered Alberta Address: SW 4 26 39 6 No: 2010821862. Corporation Incorporated 2003 DEC 19 Registered Address: 2900-10180 101 ST, EDMONTON 1082189 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3V5. No: 2010822225. Corporation Incorporated 2003 DEC 18 Registered Address: 2501 15 ST SW, CALGARY ALBERTA, 1082225 ALBERTA LTD. Numbered Alberta T2T3Z6. No: 2010821896. Corporation Incorporated 2003 DEC 19 Registered Address: 2900-10180 101 ST, EDMONTON 1082190 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3V5. No: 2010822258. Corporation Incorporated 2003 DEC 18 Registered Address: 300, 14925 - 111 AVENUE, EDMONTON 1082234 ALBERTA LTD. Numbered Alberta ALBERTA, T5M 2P6. No: 2010821904. Corporation Incorporated 2003 DEC 18 Registered Address: 2200, 10155-102 STREET, EDMONTON 1082193 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 4G8. No: 2010822340. Corporation Incorporated 2003 DEC 18 Registered Address: 201, 10836 - 24 STREET S.E., CALGARY 1082236 ALBERTA LTD. Numbered Alberta ALBERTA, T2Z 4C9. No: 2010821938. Corporation Incorporated 2003 DEC 18 Registered Address: #208, 11062 - 156 STREET, EDMONTON ALBERTA, T5P 4M8. No: 2010822365.

- 215 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1082238 ALBERTA LTD. Numbered Alberta 1082276 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered Corporation Incorporated 2003 DEC 18 Registered Address: 5107 48 STREET, LLOYDMINSTER Address: 680-10180 101 ST NW, EDMONTON ALBERTA, T9V 0H9. No: 2010822381. ALBERTA, T5J 3S4. No: 2010822761.

1082246 ALBERTA LTD. Numbered Alberta 1082279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 01 Registered Corporation Incorporated 2003 DEC 18 Registered Address: 320 EDMONTON CITY CENTRE E., Address: 1201, 10060 JASPER AVENUE, 10205 101 STREET, EDMONTON ALBERTA, T5J EDMONTON ALBERTA, T5J 4E5. No: 4H5. No: 2010822464. 2010822795.

1082248 ALBERTA LTD. Numbered Alberta 1082285 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered Corporation Incorporated 2003 DEC 18 Registered Address: #201, 4702 49TH AVENUE, RED DEER Address: 680-10180 101 ST NW, EDMONTON ALBERTA, T4N 6L5. No: 2010822480. ALBERTA, T5J 3S4. No: 2010822852.

1082252 ALBERTA LTD. Numbered Alberta 1082288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 01 Registered Corporation Incorporated 2003 DEC 18 Registered Address: 320 EDMONTON CITY CENTRE E., Address: 680-10180 101 ST NW, EDMONTON 10205 101 STREET, EDMONTON ALBERTA, T5J ALBERTA, T5J 3S4. No: 2010822886. 4H5. No: 2010822522. 1082289 ALBERTA LTD. Numbered Alberta 1082258 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered Corporation Incorporated 2003 DEC 18 Registered Address: 1201, 10060 JASPER AVENUE, Address: 1506, 10025 - 102 A AVENUE, EDMONTON ALBERTA, T5J 4E5. No: EDMONTON ALBERTA, T5J 2Z2. No: 2010822894. 2010822589. 1082294 ALBERTA LTD. Numbered Alberta 1082259 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered Corporation Incorporated 2004 JAN 01 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY Address: 320 EDMONTON CITY CENTRE E., ALBERTA, T2P 3N9. No: 2010822944. 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 2010822597. 1082295 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered 1082263 ALBERTA LTD. Numbered Alberta Address: 200, 9803-101 AVENUE, GRANDE Corporation Incorporated 2003 DEC 18 Registered PRAIRIE ALBERTA, T8V 0X6. No: 2010822951. Address: C/O SCHULER LAW GROUP 18104 102 AVE NW, EDMONTON ALBERTA, T5S 1S7. No: 1082297 ALBERTA LTD. Numbered Alberta 2010822639. Corporation Incorporated 2003 DEC 18 Registered Address: 1901 TORONTO DOMINION TOWER, 1082265 ALBERTA LTD. Numbered Alberta 10088 102 AVENUE, EDMONTON ALBERTA, Corporation Incorporated 2004 JAN 01 Registered T5J 2Z1. No: 2010822977. Address: 320 EDMONTON CITY CENTRE E., 10205 101 STREET, EDMONTON ALBERTA, T5J 1082302 ALBERTA LTD. Numbered Alberta 4H5. No: 2010822654. Corporation Incorporated 2003 DEC 18 Registered Address: 4640 17 AVENUE NW, CALGARY 1082269 ALBERTA LTD. Numbered Alberta ALBERTA, T3B 0P3. No: 2010823025. Corporation Incorporated 2003 DEC 18 Registered Address: 1201, 10060 JASPER AVENUE, 1082305 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 4E5. No: Corporation Incorporated 2003 DEC 18 Registered 2010822696. Address: 635, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 1082270 ALBERTA LTD. Numbered Alberta 2010823058. Corporation Incorporated 2004 JAN 01 Registered Address: 320 EDMONTON CITY CENTRE E., 1082318 ALBERTA LTD. Numbered Alberta 10205 101 STREET, EDMONTON ALBERTA, T5J Corporation Incorporated 2003 DEC 18 Registered 4H5. No: 2010822704. Address: 701 3RD AVENUE, BEAVERLODGE ALBERTA, T0H 0C0. No: 2010823181. 1082275 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 18 Registered 1082343 ALBERTA LTD. Numbered Alberta Address: 4819 - 51 STREET, STETTLER Corporation Incorporated 2003 DEC 19 Registered ALBERTA, T0C 2L0. No: 2010822753. Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2010823439.

- 216 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1082344 ALBERTA LTD. Numbered Alberta 1082370 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 01 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 1450, 10405 JASPER AVENUE, Address: 110, 6550 OLD BANFF COACH ROAD EDMONTON ALBERTA, T5J 3N4. No: SW, CALGARY ALBERTA, T3H 4J4. No: 2010823447. 2010823702.

1082347 ALBERTA INC. Numbered Alberta 1082375 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2004 JAN 01 Registered Address: 115 CENTRE STREET SOUTH, Address: 1450, 10405 JASPER AVENUE, SUNDRE ALBERTA, T0M 1X0. No: 2010823470. EDMONTON ALBERTA, T5J 3N4. No: 2010823751. 1082348 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered 1082378 ALBERTA LTD. Numbered Alberta Address: 524 - 11 AVENUE SW, CALGARY Corporation Incorporated 2003 DEC 19 Registered ALBERTA, T2R 0C8. No: 2010823488. Address: 10006 - 100 STREET, PEACE RIVER ALBERTA, T8S 1S5. No: 2010823785. 1082349 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered 1082380 ALBERTA INC. Numbered Alberta Address: 2800, 10060 JASPER AVENUE, Corporation Incorporated 2003 DEC 19 Registered EDMONTON ALBERTA, T5J 3V9. No: Address: 551 PARKRIDGE DRIVE SE, CALGARY 2010823496. ALBERTA, T2J 5C2. No: 2010823801.

1082350 ALBERTA LTD. Numbered Alberta 1082382 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 01 Registered Corporation Incorporated 2004 JAN 01 Registered Address: 1450, 10405 JASPER AVENUE, Address: 1450, 10405 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N4. No: EDMONTON ALBERTA, T5J 3N4. No: 2010823504. 2010823827.

1082351 ALBERTA LTD. Numbered Alberta 1082391 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 524 - 11 AVENUE SW, CALGARY Address: 185 MILLVIEW SQUARE SW, ALBERTA, T2R 0C8. No: 2010823512. CALGARY ALBERTA, T2I 3Y6. No: 2010823918.

1082353 ALBERTA LTD. Numbered Alberta 1082392 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 524 - 11 AVENUE SW, CALGARY Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T2R 0C8. No: 2010823538. ALBERTA, T5J 4G8. No: 2010823926.

1082355 ALBERTA LTD. Numbered Alberta 1082399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 524 - 11 AVENUE SW, CALGARY Address: 10006 - 100 STREET, PEACE RIVER ALBERTA, T2R 0C8. No: 2010823553. ALBERTA, T8S 1S5. No: 2010823991.

1082356 ALBERTA LTD. Numbered Alberta 1082401 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 524 - 11 AVENUE SW, CALGARY Address: 96 STRATTON WAY S.E., MEDICINE ALBERTA, T2R 0C8. No: 2010823561. HAT ALBERTA, T1B 3L4. No: 2010824015.

1082357 ALBERTA LTD. Numbered Alberta 1082408 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 524 - 11 AVENUE SW, CALGARY Address: #313, 11523 - 100 AVENUE, ALBERTA, T2R 0C8. No: 2010823579. EDMONTON ALBERTA, T5K 0J8. No: 2010824080. 1082362 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered 1082414 ALBERTA LTD. Numbered Alberta Address: 2000 SUN LIFE PLACE, 10123 - 99 Corporation Incorporated 2003 DEC 19 Registered STREET, EDMONTON ALBERTA, T5J 3H1. No: Address: NW 24-47-12 W4TH No: 2010824148. 2010823629. 1082417 ALBERTA LTD. Numbered Alberta 1082365 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED Address: 410 6TH STREET SOUTH, DEER ALBERTA, T4N 1Y1. No: 2010824171. LETHBRIDGE ALBERTA, T1J 2C9. No: 2010823652. 1082427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Address: 106, 1144 - 29 AVENUE NE, CALGARY ALBERTA, T2E 7P1. No: 2010824270.

- 217 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1082430 ALBERTA INC. Numbered Alberta 1082500 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 111-4 AVENUE S.W., HIGH RIVER Address: #108, 9824 - 97 AVENUE, GRANDE ALBERTA, T1V 1M7. No: 2010824304. PRAIRIE ALBERTA, T8V 7K2. No: 2010825004.

1082431 ALBERTA LTD. Numbered Alberta 1082507 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 30 Registered Address: 255, 125 - 9 AVENUE S.E., CALGARY Address: 1000, 400 - THIRD AVENUE S.W., ALBERTA, T2G OP6. No: 2010824312. CALGARY ALBERTA, T2P 4H2. No: 2010825079.

1082442 ALBERTA LTD. Numbered Alberta 1082508 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 350, 603 - 7TH AVENUE S.W., Address: LOT # 51 SW 22 39 8 W5 No: CALGARY ALBERTA, T2P 2T5. No: 2010824429. 2010825087.

1082452 ALBERTA LTD. Numbered Alberta 1082512 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 2011-28 STREET S.W., CALGARY Address: 4203 INDUSTRIAL AVENUE, ALBERTA, T3E 2H3. No: 2010824528. ONOWAY ALBERTA, T0E 1V0. No: 2010825129.

1082463 ALBERTA INC. Numbered Alberta 1082513 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 19 Registered Address: APT 2, 214 - 9TH AVENUE, Address: 1528, 10025-102A AVENUE, CARSTAIRS ALBERTA, T0M 0N0. No: EDMONTON ALBERTA, T5J 2Z2. No: 2010824635. 2010825137.

1082468 ALBERTA LTD. Numbered Alberta 1082520 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 20 Registered Address: 1810 - 17 A STREET SOUTH, Address: 1428 17 AVE SW, CALGARY LETHBRIDGE ALBERTA, T1K 1Z9. No: ALBERTA, T2T 0C3. No: 2010825202. 2010824684. 1082525 ALBERTA LTD. Numbered Alberta 1082470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 19 Registered Address: C/O 11648 104 AVENUE NW, Address: 11715 - 135B STREET, EDMONTON EDMONTON ALBERTA, T5K 2T7. No: ALBERTA, T5M 1L8. No: 2010824700. 2010825251.

1082476 ALBERTA LTD. Numbered Alberta 1082528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 1450, 10405 JASPER AVENUE, Address: C/O 11648 104 AVE NW, EDMONTON EDMONTON ALBERTA, T5J 3N4. No: ALBERTA, T5K 2T7. No: 2010825285. 2010824767. 1082529 ALBERTA LTD. Numbered Alberta 1082478 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 900, 521 - 3RD AVENUE S.W., Address: 854 RED CROW BLVD W, CALGARY ALBERTA, T2P 3T3. No: 2010825293. LETHBRIDGE ALBERTA, T1K 6W4. No: 2010824783. 1082533 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered 1082482 ALBERTA LTD. Numbered Alberta Address: C/O 11648 104 AVENUE NW, Corporation Incorporated 2003 DEC 19 Registered EDMONTON ALBERTA, T5K 2T7. No: Address: 52420 RANGE ROAD 215, ARDROSSAN 2010825335. ALBERTA, T8E 2J3. No: 2010824825. 1082537 ALBERTA LTD. Numbered Alberta 1082484 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 130 CORAL KEYS DRIVE NE, Address: 11211-69 ST., EDMONTON ALBERTA, CALGARY ALBERTA, T3J 3W7. No: 2010825376. T5B 1R6. No: 2010824841. 1082540 ALBERTA LTD. Numbered Alberta 1082497 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 22 Registered Address: C/O 11648 107 AVENUE NW, Address: 20 HILTON AVENUE, N.W., CALGARY EDMONTON ALBERTA, T5K 2T7. No: ALBERTA, T2K 2H2. No: 2010824973. 2010825400.

- 218 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1082544 ALBERTA LTD. Numbered Alberta 1082565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 11522 - 71 STREET, EDMONTON Address: C/O 11648 104 AVENUE NW, ALBERTA, T5N 1V9. No: 2010825442. EDMONTON ALBERTA, T5K 2T7. No: 2010825657. 1082545 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered 1082566 ALBERTA INC. Numbered Alberta Address: BLOCK 1M E.S.E. 65-18-25-W4, BOYLE Corporation Incorporated 2003 DEC 19 Registered ALBERTA, T0A 0M0. No: 2010825459. Address: 202 2734 17 AVENUE SW, CALGARY ALBERTA, T3E 0A7. No: 2010825665. 1082546 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered 1082567 ALBERTA LTD. Numbered Alberta Address: C/O 11648 104 AVENUE NW, Corporation Incorporated 2003 DEC 19 Registered EDMONTON ALBERTA, T5K 2T7. No: Address: F7 KINGWAY GARDEN MALL, 2010825467. EDMONTON ALBERTA, T5G 3A6. No: 2010825673. 1082548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered 1082568 ALBERTA LTD. Numbered Alberta Address: C/O 11648 104 AVENUE NW, Corporation Incorporated 2003 DEC 19 Registered EDMONTON ALBERTA, T5K 2T7. No: Address: 200-10525 JASPER AVE NW, 2010825483. EDMONTON ALBERTA, T5J 1Z4. No: 2010825681. 1082549 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered 1082572 ALBERTA LTD. Numbered Alberta Address: 1450, 10405 JASPER AVENUE, Corporation Incorporated 2003 DEC 19 Registered EDMONTON ALBERTA, T5J 3N4. No: Address: 421- 7A STREET NE, CLAGARY 2010825491. ALBERTA, T2E 4E9. No: 2010825723.

1082551 ALBERTA LTD. Numbered Alberta 1082573 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 19 Registered Address: #204, 7915-104 STREET, EDMONTON Address: 680-10180 101 ST NW, EDMONTON ALBERTA, T6E 4E1. No: 2010825517. ALBERTA, T5J 3S4. No: 2010825731.

1082553 ALBERTA LTD. Numbered Alberta 1082578 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 23 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 523 28 STREET SOUTH, LETHBRIDGE Address: 680-10180 101 ST NW, EDMONTON ALBERTA, T1J 3T1. No: 2010825533. ALBERTA, T5J 3S4. No: 2010825780.

1082554 ALBERTA LTD. Numbered Alberta 1082581 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 19 Registered Address: C/O 11648 104 AVENUE NW, Address: 501 - 4901 - 48 STREET, RED DEER EDMONTON ALBERTA, T5K 2T7. No: ALBERTA, T4N 6M4. No: 2010825814. 2010825541. 1082582 ALBERTA LTD. Numbered Alberta 1082557 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 905 - 10 AVE SE, HIGH RIVER Address: C/O 11648 104 AVENUE, EDMONTON ALBERTA, T1V 1K6. No: 2010825822. ALBERTA, T5K 2T7. No: 2010825574. 1082583 ALBERTA LTD. Numbered Alberta 1082558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 33, 1415 62 ST NW, EDMONTON Address: 1450, 10405 JASPER AVENUE, ALBERTA, T6L 4K1. No: 2010825830. EDMONTON ALBERTA, T5J 3N4. No: 2010825582. 1082602 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered 1082559 ALBERTA LTD. Numbered Alberta Address: 1400, 10303 JASPER AVENUE, Corporation Incorporated 2003 DEC 19 Registered EDMONTON ALBERTA, T5J 3N6. No: Address: C/O 11648 104 AVNEUE NW, 2010826028. EDMONTON ALBERTA, T5K 2T7. No: 2010825590. 1082604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 20 Registered 1082564 ALBERTA LTD. Numbered Alberta Address: 4902 - 51 STREET, STETTLER Corporation Incorporated 2003 DEC 19 Registered ALBERTA, T0C 2L0. No: 2010826044. Address: 359 COVEWOOD PARK NE, CALGARY ALBERTA, T3K 4T1. No: 2010825640.

- 219 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1082612 ALBERTA INC. Numbered Alberta 1082673 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 20 Registered Corporation Incorporated 2003 DEC 22 Registered Address: 22, 41 CHELSEA STREET NW, Address: 600, 4911 - 51 STREET, RED DEER CALGARY ALBERTA, T2K 1P1. No: 2010826127. ALBERTA, T4N 6V4. No: 2010826739.

1082616 ALBERTA LTD. Numbered Alberta 1082676 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 20 Registered Corporation Incorporated 2003 DEC 22 Registered Address: 3527 42 STREET NE, CALGARY Address: 2213 20TH STREET, NANTON ALBERTA, T1Y 4S5. No: 2010826168. ALBERTA, T0L 1R0. No: 2010826762.

1082618 ALBERTA LTD. Numbered Alberta 1082678 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 20 Registered Corporation Incorporated 2003 DEC 22 Registered Address: SW-10-69-16-W4 No: 2010826184. Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2010826788. 1082623 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered 1082686 ALBERTA LTD. Numbered Alberta Address: 13907 - 127 STREET, EDMONTON Corporation Incorporated 2003 DEC 22 Registered ALBERTA, T6V 1A8. No: 2010826234. Address: 2213 20TH STREET, NANTON ALBERTA, T0L 1R0. No: 2010826861. 1082627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered 1082687 ALBERTA LTD. Numbered Alberta Address: 2800, 10060 JASPER AVENUE, Corporation Incorporated 2003 DEC 22 Registered EDMONTON ALBERTA, T5J 3V9. No: Address: 10302 - 100 STREET, LACRETE 2010826275. ALBERTA, T0H 2H0. No: 2010826879.

1082628 ALBERTA LTD. Numbered Alberta 1082693 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered Corporation Incorporated 2003 DEC 22 Registered Address: 2800, 10060 JASPER AVENUE, Address: 600, 4911 - 51 STREET, RED DEER EDMONTON ALBERTA, T5J 3V9. No: ALBERTA, T4N 6V4. No: 2010826937. 2010826283. 1082698 ALBERTA LTD. Numbered Alberta 1082630 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered Corporation Incorporated 2003 DEC 22 Registered Address: 600, 4911 - 51 STREET, RED DEER Address: 114, 14315 - 118 AVENUE NW, ALBERTA, T4N 6V4. No: 2010826986. EDMONTON ALBERTA, T5L 4S6. No: 2010826309. 1082704 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered 1082632 ALBERTA LTD. Numbered Alberta Address: 79 RIDGE ROAD, CANMORE Corporation Incorporated 2003 DEC 22 Registered ALBERTA, T1W 1G5. No: 2010827042. Address: 350 ARBOUR WOOD CLOSE NW, CALGARY ALBERTA, T3G 4B4. No: 1082705 ALBERTA LTD. Numbered Alberta 2010826325. Corporation Incorporated 2003 DEC 22 Registered Address: 600, 4911 - 51 STREET, RED DEER 1082642 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 6V4. No: 2010827059. Corporation Incorporated 2003 DEC 22 Registered Address: 159 PINNACLE WAY, GRANDE 1082708 ALBERTA LTD. Numbered Alberta PRAIRIE ALBERTA, T8W 2S9. No: 2010826424. Corporation Incorporated 2003 DEC 22 Registered Address: 600, 4911 - 51 STREET, RED DEER 1082645 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 6V4. No: 2010827083. Corporation Incorporated 2003 DEC 22 Registered Address: 144 TARAVISTA WAY NE, CALGARY 1082712 ALBERTA LTD. Numbered Alberta ALBERTA, T3J 4K8. No: 2010826457. Corporation Incorporated 2003 DEC 22 Registered Address: 6725 67 AVE., RED DEER ALBERTA, 1082650 ALBERTA LTD. Numbered Alberta T4P 1K3. No: 2010827125. Corporation Incorporated 2003 DEC 22 Registered Address: #208, 11062 - 156 STREET, EDMONTON 1082713 ALBERTA LTD. Numbered Alberta ALBERTA, T5P 4M8. No: 2010826507. Corporation Incorporated 2003 DEC 22 Registered Address: 600, 4911 - 51 STREET, RED DEER 1082660 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 6V4. No: 2010827133. Corporation Incorporated 2003 DEC 22 Registered Address: 205 SOUTH RAILWAY STREET SE, 1082716 ALBERTA LTD. Numbered Alberta MEDICINE HAT ALBERTA, T1A 2V2. No: Corporation Incorporated 2003 DEC 22 Registered 2010826606. Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2010827166.

- 220 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1082719 ALBERTA LTD. Numbered Alberta 1082799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered Corporation Incorporated 2003 DEC 22 Registered Address: 600, 4911 - 51 STREET, RED DEER Address: 245 8 ST S.E., MEDICINE HAT ALBERTA, T4N 6V4. No: 2010827190. ALBERTA, T1A 1L4. No: 2010827992.

1082723 ALBERTA LTD. Numbered Alberta 1082811 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered Corporation Incorporated 2003 DEC 23 Registered Address: 600, 4911 - 51 STREET, RED DEER Address: #2500, 10104 - 103 AVENUE, ALBERTA, T4N 6V4. No: 2010827232. EDMONTON ALBERTA, T5J 1V3. No: 2010828115. 1082726 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered 1082812 ALBERTA LTD. Numbered Alberta Address: #301, 5201 - 51 AVENUE, Corporation Incorporated 2003 DEC 22 Registered WETASKIWIN ALBERTA, T9A 2E8. No: Address: 9736-64 AVENUE NW, EDMONTON 2010827265. ALBERTA, T6E 0J5. No: 2010828123.

1082727 ALBERTA LTD. Numbered Alberta 1082818 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered Corporation Incorporated 2003 DEC 22 Registered Address: 4524, 1 STREET SE, CALGARY Address: #200, 1333 - 8TH STREET S.W., ALBERTA, T2G 2L2. No: 2010827273. CALGARY ALBERTA, T2R 1M6. No: 2010828180. 1082734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered 1082819 ALBERTA LTD. Numbered Alberta Address: 12021 - 32 STREET, EDMONTON Corporation Incorporated 2003 DEC 22 Registered ALBERTA, T6S 1G8. No: 2010827349. Address: 49 DELRIO PACE NE, CALGARY ALBERTA, T1Y 6N3. No: 2010828198. 1082736 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered 1082822 ALBERTA LTD. Numbered Alberta Address: 5610 - 46 STREET, OLDS ALBERTA, Corporation Incorporated 2003 DEC 23 Registered T4H 1B8. No: 2010827364. Address: 98 - 3RD AVENUE W, DRUMHELLER ALBERTA, T0J 0Y0. No: 2010828222. 1082747 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered 1082830 ALBERTA LTD. Numbered Alberta Address: 368 QUEENSLAND DRIVE SE, Corporation Incorporated 2003 DEC 22 Registered CALGARY ALBERTA, T2J 4G5. No: 2010827471. Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2010828305. 1082757 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered 1082833 ALBERTA INC. Numbered Alberta Address: 17103 - 94A AVENUE NW, EDMONTON Corporation Incorporated 2003 DEC 22 Registered ALBERTA, T5T 6V8. No: 2010827570. Address: #54-4TH STREET NW, SUNDRE ALBERTA, T0M 1X0. No: 2010828339. 1082760 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered 1082837 ALBERTA LTD. Numbered Alberta Address: #204, 9819-96A ST., EDMONTON Corporation Incorporated 2003 DEC 23 Registered ALBERTA, T6A 4A2. No: 2010827604. Address: 700, 10050 - 112 STREET, EDMONTON ALBERTA, T5K 2J1. No: 2010828370. 1082768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered 1082838 ALBERTA LTD. Numbered Alberta Address: 1413 - 2 STREET S.W., CALGARY Corporation Incorporated 2003 DEC 22 Registered ALBERTA, T2R 0W7. No: 2010827687. Address: #306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: 2010828388. 1082773 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered 1082839 ALBERTA LTD. Numbered Alberta Address: 200 80 CHIPPEWA ROAD, SHERWOOD Corporation Incorporated 2003 DEC 22 Registered PARK ALBERTA, T8A 4W6. No: 2010827737. Address: #100, 17819-106 AVENUE, EDMONTON ALBERTA, T5S 2H1. No: 2010828396. 1082782 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered 1082851 ALBERTA LTD. Numbered Alberta Address: 425 27 AVE NE, CALGARY ALBERTA, Corporation Incorporated 2003 DEC 22 Registered T2E 2A5. No: 2010827828. Address: 200, 9803-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2010828511. 1082789 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered 1082860 ALBERTA LTD. Numbered Alberta Address: 303-9811 34 AVE NW, EDMONTON Corporation Incorporated 2003 DEC 22 Registered ALBERTA, T6E 5X9. No: 2010827893. Address: 200, 9906 - 102 STREET, FORT SASKATCHEWAN ALBERTA, T8L 2C3. No: 2010828602.

- 221 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1082861 ALBERTA LTD. Numbered Alberta 1082906 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered Corporation Incorporated 2003 DEC 23 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, Address: 5011 51 AVENUE, WHITECOURT T4L 1K1. No: 2010828610. ALBERTA, T7S 1P7. No: 2010829063.

1082864 ALBERTA LTD. Numbered Alberta 1082907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 22 Registered Corporation Incorporated 2003 DEC 23 Registered Address: C/O A.S. MERANI, 300, 714 - 1 STREET Address: PLAN 2107EO BLOCK 1 LOT 2 No: SE, CALGARY ALBERTA, T2G 2G8. No: 2010829071. 2010828644. 1082908 ALBERTA LTD. Numbered Alberta 1082865 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 23 Registered Corporation Incorporated 2003 DEC 23 Registered Address: #1155, 5555 CALGARY TRAIL SOUTH, Address: 635, 10201 SOUTHPORT ROAD SW, EDMONTON ALBERTA, T6H 5P9. No: CALGARY ALBERTA, T2W 4X9. No: 2010829089. 2010828651. 1082914 ALBERTA LTD. Numbered Alberta 1082866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 23 Registered Corporation Incorporated 2003 DEC 22 Registered Address: 5011 - 51 AVENUE, WHITECOURT Address: 200, 9803-101 AVENUE, GRANDE ALBERTA, T7S 1P7. No: 2010829147. PRAIRIE ALBERTA, T8V 0X6. No: 2010828669. 1082917 ALBERTA LTD. Numbered Alberta 1082867 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 23 Registered Corporation Incorporated 2003 DEC 22 Registered Address: 5933 45A STREET, VEGREVILLE Address: 501, 339 - 13 AVE. SW, CALGARY ALBERTA, T9C 1V8. No: 2010829170. ALBERTA, T2R 0K3. No: 2010828677. 1082919 ALBERTA LTD. Numbered Alberta 1082871 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 23 Registered Corporation Incorporated 2003 DEC 22 Registered Address: 304 - 77 12 ST N.W., MEDIICNE HAT Address: C/O A.S. MERANI, 300, 714 - 1 STREET ALBERTA, T1A 7M1. No: 2010829196. SE, CALGARY ALBERTA, T2G 2G8. No: 2010828719. 1082920 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 23 Registered 1082884 ALBERTA LTD. Numbered Alberta Address: 903B - 48 AVENUE S.E., CALGARY Corporation Incorporated 2003 DEC 23 Registered ALBERTA, T2G 2A7. No: 2010829204. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010828842. 1082922 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 23 Registered 1082886 ALBERTA LTD. Numbered Alberta Address: 14032 - 121 AVENUE, EDMONTON Corporation Incorporated 2003 DEC 23 Registered ALBERTA, T5L 2S9. No: 2010829220. Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2010828867. 1082927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 23 Registered 1082890 ALBERTA LTD. Numbered Alberta Address: 1129 FALCONER RD NW, EDMONTON Corporation Incorporated 2003 DEC 23 Registered ALBERTA, T6R 2G6. No: 2010829279. Address: #219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2010828909. 1082929 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 23 Registered 1082896 ALBERTA LTD. Numbered Alberta Address: 904 HARRIS PLACE NW, CALGARY Corporation Incorporated 2003 DEC 23 Registered ALBERTA, T3B 2V4. No: 2010829295. Address: 2267 FLANDERS AVENUE SW, CALGARY ALBERTA, T2T 5K9. No: 2010828966. 1082931 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered 1082898 ALBERTA LTD. Numbered Alberta Address: 1003-4TH AVENUE SOUTH, Corporation Incorporated 2003 DEC 23 Registered LETHBRIDGE ALBERTA, T1J 0P7. No: Address: 5011 51 AVENUE, WHITECOURT 2010829311. ALBERTA, T7S 1P7. No: 2010828982. 1082933 ALBERTA LTD. Numbered Alberta 1082901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 23 Registered Corporation Incorporated 2003 DEC 23 Registered Address: SE-24-053-03-5 06-01-0 MESSO WEST Address: 5011 51 AVENUE, WHITECOURT SUBDIVISION PLAN 7622 245 BLK 1 LOT 6 No: ALBERTA, T7S 1P7. No: 2010829014. 2010829337.

1082903 ALBERTA LTD. Numbered Alberta 1082936 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 23 Registered Corporation Incorporated 2003 DEC 23 Registered Address: 108, 2320 119 STREET, EDMONTON Address: 1117 - 15TH STREET, CANMORE ALBERTA, T6J 4H1. No: 2010829030. ALBERTA, T1W 1V4. No: 2010829360.

- 222 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1082938 ALBERTA INC. Numbered Alberta 1082993 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 23 Registered Corporation Incorporated 2003 DEC 23 Registered Address: 40 HIDDEN RANCH MEWS NW, Address: 10318 VILLA AVENUE NW, CALGARY ALBERTA, T3A 5Z5. No: 2010829386. EDMONTON ALBERTA, T5N 3T9. No: 2010829931. 1082940 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 23 Registered 1083001 ALBERTA LTD. Numbered Alberta Address: 200, 9803-101 AVENUE, GRANDE Corporation Incorporated 2003 DEC 24 Registered PRAIRIE ALBERTA, T8V 0X6. No: 2010829402. Address: 10 GEE STREET, RED DEER ALBERTA, T4P 2Z5. No: 2010830012. 1082941 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 23 Registered 1083011 ALBERTA LTD. Numbered Alberta Address: #1900, 350-7TH AVENUE SW, Corporation Incorporated 2003 DEC 23 Registered CALGARY ALBERTA, T2P 3N9. No: 2010829410. Address: 650, 633 - 6 AVE SW, CALGARY ALBERTA, T2P 2Y5. No: 2010830111. 1082943 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 24 Registered 1083012 ALBERTA LTD. Numbered Alberta Address: 1000, 400 - THIRD AVENUE S.W., Corporation Incorporated 2003 DEC 23 Registered CALGARY ALBERTA, T2P 4H2. No: 2010829436. Address: 108 - 1235 SOUTHVIEW DRIVE S.E., MEDICINE HAT ALBERTA, T1B 4K3. No: 1082948 ALBERTA LTD. Numbered Alberta 2010830129. Corporation Incorporated 2003 DEC 23 Registered Address: 1102 - 70 DYRGAS GATE, CANMORE 1083016 ALBERTA LTD. Numbered Alberta ALBERTA, T1W 3J6. No: 2010829485. Corporation Incorporated 2003 DEC 23 Registered Address: 5401A - 50 AVENUE, TABER 1082964 ALBERTA LTD. Numbered Alberta ALBERTA, T1G 1V2. No: 2010830160. Corporation Incorporated 2003 DEC 23 Registered Address: 900, 521 - 3RD AVENUE S.W., 1083025 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3T3. No: 2010829642. Corporation Incorporated 2003 DEC 23 Registered Address: 108 - 1235 SOUTHVIEW DRIVE S.E., 1082965 ALBERTA INC. Numbered Alberta MEDICINE HAT ALBERTA, T1B 4K3. No: Corporation Incorporated 2003 DEC 23 Registered 2010830251. Address: 1504 MERIDIAN ROAD NE, CALGARY ALBERTA, T2A 2N9. No: 2010829659. 1083032 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 23 Registered 1082967 ALBERTA LTD. Numbered Alberta Address: 108 - 1235 SOUTHVIEW DRIVE S.E., Corporation Incorporated 2003 DEC 23 Registered MEDICINE HAT ALBERTA, T1B 4K3. No: Address: 200, 9803-101 AVENUE, GRANDE 2010830327. PRAIRIE ALBERTA, T8V 0X6. No: 2010829675. 1083033 ALBERTA LTD. Numbered Alberta 1082968 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 23 Registered Corporation Incorporated 2003 DEC 23 Registered Address: 200, 10187 - 104 STREET, EDMONTON Address: 5220 - 51 AVENUE, WETASKIWIN ALBERTA, T5J 0Z9. No: 2010830335. ALBERTA, T9A 3E2. No: 2010829683. 1083038 ALBERTA LTD. Numbered Alberta 1082974 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 23 Registered Corporation Incorporated 2003 DEC 23 Registered Address: 611 52 ST NE, CALGARY ALBERTA, Address: 5220 - 51 AVENUE, WETASKIWIN T2A 2N5. No: 2010830384. ALBERTA, T9A 3E2. No: 2010829741. 1083039 ALBERTA LTD. Numbered Alberta 1082976 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 23 Registered Corporation Incorporated 2003 DEC 23 Registered Address: 1744 - 7TH AVENUE N.W., CALGARY Address: #1000 - 400 - 3RD AVENUE S.W., ALBERTA, T2N 0Z4. No: 2010830392. CALGARY ALBERTA, T2P 4H2. No: 2010829766. 1083040 ALBERTA LTD. Numbered Alberta 1082978 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 23 Registered Corporation Incorporated 2003 DEC 23 Registered Address: 4745 49 STREET, HARDISTY Address: 200, 9803-101 AVENUE, GRANDE ALBERTA, T0B 1V0. No: 2010830400. PRAIRIE ALBERTA, T8V 0X6. No: 2010829782. 1083047 ALBERTA LTD. Numbered Alberta 1082990 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 23 Registered Corporation Incorporated 2003 DEC 23 Registered Address: 1901 TORONTO DOMINION TOWER, Address: 825 CITADEL WAY NW, CALGARY 10088 102 AVENUE, EDMONTON ALBERTA, ALBERTA, T3G 4Y1. No: 2010829907. T5J 2Z1. No: 2010830475.

- 223 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1083051 ALBERTA LTD. Numbered Alberta 1083100 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 24 Registered Corporation Incorporated 2003 DEC 24 Registered Address: 12432-17 ST SW, CALGARY ALBERTA, Address: 3700, 400 - 3RD AVENUE S.W., T2W 4E3. No: 2010830517. CALGARY ALBERTA, T2P 4H2. No: 2010831002.

1083052 ALBERTA LTD. Numbered Alberta 1083104 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 24 Registered Corporation Incorporated 2003 DEC 24 Registered Address: 205 RIVERGLEN DR SE, CALGARY Address: 10012-101 STREET, PEACE RIVER ALBERTA, T2C 3W9. No: 2010830525. ALBERTA, T8S 1S2. No: 2010831044.

1083055 ALBERTA LTD. Numbered Alberta 1083105 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 24 Registered Corporation Incorporated 2003 DEC 24 Registered Address: 205 RIVERGLEN DR SE, CALGARY Address: 5202 52 AVE, DRAYTON VALLEY ALBERTA, T2C 3W9. No: 2010830558. ALBERTA, T7A 1S2. No: 2010831051.

1083058 ALBERTA LTD. Numbered Alberta 1083107 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 24 Registered Corporation Incorporated 2003 DEC 24 Registered Address: 12432-17 ST SW, CALGARY ALBERTA, Address: 10012-101 STREET, PEACE RIVER T2W 4E3. No: 2010830582. ALBERTA, T8S 1S2. No: 2010831077.

1083060 ALBERTA LTD. Numbered Alberta 1083109 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 24 Registered Address: 200 220 4 STREET SOUTH, Address: 3700, 400 - 3RD AVENUE S.W., LETHBRIDGE ALBERTA, T1J 4J7. No: CALGARY ALBERTA, T2P 4H2. No: 2010831093. 2010830608. 1083112 ALBERTA LTD. Numbered Alberta 1083061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 24 Registered Corporation Incorporated 2003 DEC 23 Registered Address: 10012-101 STREET, PEACE RIVER Address: 8506 - 104 STREET, EDMONTON ALBERTA, T8S 1S2. No: 2010831127. ALBERTA, T6E 4G4. No: 2010830616. 1083113 ALBERTA LTD. Numbered Alberta 1083063 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 24 Registered Corporation Incorporated 2003 DEC 23 Registered Address: 1407 - 2 STREET SW, CALGARY Address: #303, 9006-132 AVE., EDMONTON ALBERTA, T2R 0W7. No: 2010831135. ALBERTA, T5E 0Y2. No: 2010830632. 1083114 ALBERTA LTD. Numbered Alberta 1083071 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 24 Registered Corporation Incorporated 2003 DEC 23 Registered Address: 10012-101 STREET, PEACE RIVER Address: #5, 201 GRAND BOULEVARD, ALBERTA, T8S 1S2. No: 2010831143. COCHRANE ALBERTA, T4C 2G4. No: 2010830715. 1083116 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 24 Registered 1083078 ALBERTA LTD. Numbered Alberta Address: 501 - 4TH STREET SOUTH, Corporation Incorporated 2003 DEC 24 Registered LETHBRIDGE ALBERTA, T1J 4X2. No: Address: #3, 5000 - 51 AVENUE, RED DEER 2010831168. ALBERTA, T4N 4H5. No: 2010830780. 1083119 ALBERTA LTD. Numbered Alberta 1083090 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 24 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 200 EDGEMONT ESTATES DR. NW, Address: BMST, 1044 - 16 STREET NE, CALGARY ALBERTA, T3A 2M3. No: CALGARY ALBERTA, T2E 4S8. No: 2010830905. 2010831192.

1083095 ALBERTA LTD. Numbered Alberta 1083126 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 24 Registered Corporation Incorporated 2003 DEC 24 Registered Address: 10012-101 STREET, PEACE RIVER Address: 5133-49 STREET, ROCKY MOUNTAIN ALBERTA, T8S 1S2. No: 2010830954. HOUSE ALBERTA, T4T 1B8. No: 2010831267.

1083096 ALBERTA LTD. Numbered Alberta 1083137 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 24 Registered Corporation Incorporated 2003 DEC 24 Registered Address: 10012-101 STREET, PEACE RIVER Address: 5030 50TH STREET, INNISFAIL ALBERTA, T8S 1S2. No: 2010830962. ALBERTA, T4G 1S7. No: 2010831374.

1083099 ALBERTA LTD. Numbered Alberta 1083140 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 24 Registered Corporation Incorporated 2003 DEC 24 Registered Address: 10012-101 STREET, PEACE RIVER Address: 3 JUBILEE DRIVE, SHERWOOD PARK ALBERTA, T8S 1S2. No: 2010830996. ALBERTA, T8L 2L8. No: 2010831408.

- 224 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1083161 ALBERTA LTD. Numbered Alberta 1083234 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 24 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 208, 4808 ROSS STREET, RED DEER Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4N 1X5. No: 2010831614. ALBERTA, T4V 1S1. No: 2010832349.

1083163 ALBERTA LTD. Numbered Alberta 1083236 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 4500, 855 - 2ND STREET S.W., Address: #200, 4870 - 51 STREET, CAMROSE CALGARY ALBERTA, T2P 4K7. No: 2010831630. ALBERTA, T4V 1S1. No: 2010832364.

1083164 ALBERTA LTD. Numbered Alberta 1083237 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 24 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 5202 52 AVE, DRAYTON VALLEY Address: 103, 10010 - 106 STREET, EDMONTON ALBERTA, T7A 1S2. No: 2010831648. ALBERTA, T5J 3L8. No: 2010832372.

1083169 ALBERTA LTD. Numbered Alberta 1083238 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 28 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 208, 4808 ROSS STREET, RED DEER Address: 103, 10010 - 106 STREET, EDMONTON ALBERTA, T4N 1X5. No: 2010831697. ALBERTA, T5J 3L8. No: 2010832380.

1083181 ALBERTA LTD. Numbered Alberta 1083239 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 24 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 116 COSTA MESA CLOSE NE, Address: 103, 10010 - 106 STREET, EDMONTON CALGARY ALBERTA, T1Y 6W9. No: ALBERTA, T5J 3L8. No: 2010832398. 2010831812. 1083240 ALBERTA LTD. Numbered Alberta 1083198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 27 Registered Address: 103, 10010 - 106 STREET, EDMONTON Address: 1210-54 ST., EDMONTON ALBERTA, ALBERTA, T5J 3L8. No: 2010832406. T6L 5L3. No: 2010831986. 1083241 ALBERTA LTD. Numbered Alberta 1083208 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 103, 10010 - 106 STREET, EDMONTON Address: 107 SUN CANYON LINK SE, ALBERTA, T5J 3L8. No: 2010832414. CALGARY ALBERTA, T2X 2T6. No: 2010832083. 1083247 ALBERTA LTD. Numbered Alberta 1083214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 29 Registered Address: #200, 4870 - 51 STREET, CAMROSE Address: 21-10630-110 ST. NW, EDMONTON ALBERTA, T4V 1S1. No: 2010832471. ALBERTA, T5H 3C8. No: 2010832141. 1083248 ALBERTA LTD. Numbered Alberta 1083218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 1608 31 STREET NORTH, Address: #903, 1333 - 8TH STREET S.W., LETHBRIDGE ALBERTA, T1H 5H1. No: CALGARY ALBERTA, T2R 1M6. No: 2010832489. 2010832182. 1083258 ALBERTA LTD. Numbered Alberta 1083220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 382 COVE ROAD, CHESTERMERE Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T1X 1J6. No: 2010832588. ALBERTA, T4V 1S1. No: 2010832208. 1083268 ALBERTA LTD. Numbered Alberta 1083227 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 5401A - 50 AVENUE, TABER Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T1G 1V2. No: 2010832687. ALBERTA, T4V 1S1. No: 2010832273. 1083274 ALBERTA LTD. Numbered Alberta 1083231 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 300, 10655 SOUTHPORT ROAD S.W., Address: #200, 4870 - 51 STREET, CAMROSE CALGARY ALBERTA, T2W 4Y1. No: ALBERTA, T4V 1S1. No: 2010832315. 2010832745.

1083233 ALBERTA LTD. Numbered Alberta 1083277 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 102, 5300 - 50 STREET, STONY PLAIN Address: 300, 10655 SOUTHPORT ROAD S.W., ALBERTA, T7Z 1T8. No: 2010832331. CALGARY ALBERTA, T2W 4Y1. No: 2010832778.

- 225 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1083279 ALBERTA LTD. Numbered Alberta 1083315 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 29 Registered Address: #202, 4825 - 47TH STREET, RED DEER Address: 407 EDGAR AVE, TURNER VALLEY ALBERTA, T4N 1R3. No: 2010832794. ALBERTA, T0L 2A0. No: 2010833156.

1083280 ALBERTA LTD. Numbered Alberta 1083316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 30 Registered Address: 3350 PARSONS ROAD, EDMONTON Address: 2001, 9929 SASKATCHEWAN DRIVE, ALBERTA, T6N 1B5. No: 2010832802. EDMONTON ALBERTA, T6E 5J9. No: 2010833164. 1083282 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered 1083320 ALBERTA LTD. Numbered Alberta Address: 300, 10655 SOUTHPORT ROAD S.W., Corporation Incorporated 2003 DEC 29 Registered CALGARY ALBERTA, T2W 4Y1. No: Address: 200, 9803-101 AVENUE, GRANDE 2010832828. PRAIRIE ALBERTA, T8V 0X6. No: 2010833206.

1083284 ALBERTA LTD. Numbered Alberta 1083325 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 86 PANORAMA HILLS CLOSE NW, Address: 56 STRATHRIDGE CLOSE SW, CALGARY ALBERTA, T3K 5Z2. No: 2010832844. CALGARY ALBERTA, T3H 3R9. No: 2010833255. 1083288 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered 1083331 ALBERTA LTD. Numbered Alberta Address: 30TH FLOOR, FIFTH AVENUE PLACE, Corporation Incorporated 2003 DEC 30 Registered 237- 4TH AVENUE SW, CALGARY ALBERTA, Address: 900, 521 - 3RD AVENUE S.W., T2P 4X7. No: 2010832885. CALGARY ALBERTA, T2P 3T3. No: 2010833313.

1083289 ALBERTA LTD. Numbered Alberta 1083333 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 30 Registered Address: 200, 9803-101 AVENUE, GRANDE Address: 900, 521 - 3RD AVENUE S.W., PRAIRIE ALBERTA, T8V 0X6. No: 2010832893. CALGARY ALBERTA, T2P 3T3. No: 2010833339.

1083296 ALBERTA LTD. Numbered Alberta 1083334 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 11412 102 AVENUE NW, EDMONTON Address: 8 LYONS CRESCENT, WHITECOURT ALBERTA, T5K 0P9. No: 2010832968. ALBERTA, T7S 1C1. No: 2010833347.

1083302 ALBERTA LIMITED Numbered Alberta 1083338 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 1123 12 B STREET SOUTH, Address: 55 TUSCANY SPRINGS PLACE NW, LETHBRIDGE ALBERTA, T1K 1S1. No: CALGARY ALBERTA, T3L 2V1. No: 2010833388. 2010833024. 1083342 ALBERTA LTD. Numbered Alberta 1083305 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 900, 521 - 3RD AVENUE S.W., Address: 200, 9803-101 AVENUE, GRANDE CALGARY ALBERTA, T2P 3T3. No: 2010833420. PRAIRIE ALBERTA, T8V 0X6. No: 2010833057. 1083346 ALBERTA LTD. Numbered Alberta 1083306 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 900, 521 - 3RD AVENUE S.W., Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 3T3. No: 2010833461. CALGARY ALBERTA, T2P 4K7. No: 2010833065. 1083348 ALBERTA LTD. Numbered Alberta 1083311 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 900, 521 - 3RD AVENUE S.W., Address: 200, 9803-101 AVENUE, GRANDE CALGARY ALBERTA, T2P 3T3. No: 2010833487. PRAIRIE ALBERTA, T8V 0X6. No: 2010833115. 1083350 ALBERTA LTD. Numbered Alberta 1083312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2004 JAN 01 Registered Address: SW 6- 51- 24- W4TH No: 2010833503. Address: 1910 - 18 STREET, COALDALE ALBERTA, T1M 1N1. No: 2010833123. 1083351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered 1083313 ALBERTA LTD. Numbered Alberta Address: 900, 521 - 3RD AVENUE S.W., Corporation Incorporated 2003 DEC 29 Registered CALGARY ALBERTA, T2P 3T3. No: 2010833511. Address: 200, 9803-101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2010833131.

- 226 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1083354 ALBERTA LTD. Numbered Alberta 1083378 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 31 Registered Address: 378 - 1ST STREET SE, MEDICINE HAT Address: 900, 521 - 3RD AVENUE S.W., ALBERTA, T1A 0A6. No: 2010833545. CALGARY ALBERTA, T2P 3T3. No: 2010833784.

1083355 ALBERTA LTD. Numbered Alberta 1083380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 378 - 1ST STREET SE, MEDICINE HAT Address: 1500, 736 - 6TH AVENUE S.W., ALBERTA, T1A 0A6. No: 2010833552. CALGARY ALBERTA, T2P 3T7. No: 2010833800.

1083356 ALBERTA LTD. Numbered Alberta 1083384 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 378 - 1ST STREET SE, MEDICINE HAT Address: 1500, 736 - 6TH AVENUE S.W., ALBERTA, T1A 0A6. No: 2010833560. CALGARY ALBERTA, T2P 3T7. No: 2010833842.

1083357 ALBERTA LTD. Numbered Alberta 1083390 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 378 - 1ST STREET SE, MEDICINE HAT Address: 73 RIVERCREST CLOSE SE, CALGARY ALBERTA, T1A 0A6. No: 2010833578. ALBERTA, T2C 4H4. No: 2010833909.

1083358 ALBERTA LTD. Numbered Alberta 1083391 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 378 - 1ST STREET SE, MEDICINE HAT Address: 601, 10080 JASPER AVENUE, ALBERTA, T1A 0A6. No: 2010833586. EDMONTON ALBERTA, T5J 1V9. No: 2010833917. 1083360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered 1083393 ALBERTA LTD. Numbered Alberta Address: 4, 13110 95A ST, EDMONTON Corporation Incorporated 2003 DEC 29 Registered ALBERTA, T5E 4A2. No: 2010833602. Address: 1500, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2010833933. 1083361 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered 1083395 ALBERTA LTD. Numbered Alberta Address: 900, 521 - 3RD AVENUE S.W., Corporation Incorporated 2003 DEC 29 Registered CALGARY ALBERTA, T2P 3T3. No: 2010833610. Address: 32 EDGELAND CRESCENT NW, CALGARY ALBERTA, T3A 4C6. No: 1083363 ALBERTA LTD. Numbered Alberta 2010833958. Corporation Incorporated 2003 DEC 31 Registered Address: 900, 521 - 3RD AVENUE S.W., 1083400 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3T3. No: 2010833636. Corporation Incorporated 2003 DEC 29 Registered Address: 601, 10080 JASPER AVENUE, 1083365 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 1V9. No: Corporation Incorporated 2003 DEC 29 Registered 2010834006. Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2010833651. 1083409 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered 1083366 ALBERTA LTD. Numbered Alberta Address: 4905-46 AVE. APT. 1, MAYERTHORPE Corporation Incorporated 2003 DEC 29 Registered ALBERTA, T0E 1N0. No: 2010834097. Address: #1- 5508 1 STREET SE, CALGARY ALBERTA, T2H 3W9. No: 2010833669. 1083411 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered 1083367 ALBERTA LTD. Numbered Alberta Address: 7304 - 101 AVENUE, EDMONTON Corporation Incorporated 2003 DEC 29 Registered ALBERTA, T6A 0J2. No: 2010834113. Address: #1- 5508 1 STREET SE, CALGARY ALBERTA, T2H 3W9. No: 2010833677. 1083416 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered 1083368 ALBERTA LTD. Numbered Alberta Address: 14 CARRY CRES SE, MEDICINE HAT Corporation Incorporated 2003 DEC 31 Registered ALBERTA, T1B 3J8. No: 2010834162. Address: 900, 521 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: 2010833685. 1083422 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered 1083370 ALBERTA INC. Numbered Alberta Address: 58, 9703 - 41 AVENUE, EDMONTON Corporation Incorporated 2003 DEC 29 Registered ALBERTA, T6E 6M9. No: 2010834220. Address: 3561 54 AVE, INNISFAIL ALBERTA, T4G1S3. No: 2010833701. 1083427 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Address: 378 - 1ST STREET SE, MEDICINE HAT ALBERTA, T1A 0A6. No: 2010834279.

- 227 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1083428 ALBERTA LTD. Numbered Alberta 1083481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 30 Registered Address: 378 - 1ST STREET SE, MEDICINE HAT Address: 34 WESTWOOD WYND, FORT ALBERTA, T1A 0A6. No: 2010834287. SASKATCHEWAN ALBERTA, T8L 4L3. No: 2010834816. 1083429 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered 1083482 ALBERTA LTD. Numbered Alberta Address: 378 - 1ST STREET SE, MEDICINE HAT Corporation Incorporated 2003 DEC 29 Registered ALBERTA, T1A 0A6. No: 2010834295. Address: 635, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 1083430 ALBERTA LTD. Numbered Alberta 2010834824. Corporation Incorporated 2003 DEC 29 Registered Address: 378 - 1ST STREET SE, MEDICINE HAT 1083488 ALBERTA LTD. Numbered Alberta ALBERTA, T1A 0A6. No: 2010834303. Corporation Incorporated 2003 DEC 30 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE S.W., 1083431 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3T4. No: 2010834881. Corporation Incorporated 2003 DEC 29 Registered Address: 378 - 1ST STREET SE, MEDICINE HAT 1083496 ALBERTA LTD. Numbered Alberta ALBERTA, T1A 0A6. No: 2010834311. Corporation Incorporated 2003 DEC 30 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE S.W., 1083433 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3T4. No: 2010834964. Corporation Incorporated 2003 DEC 30 Registered Address: 1500, 407 - 2ND STREET S.W., 1083499 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 2Y3. No: 2010834337. Corporation Incorporated 2003 DEC 30 Registered Address: 208, 4808 ROSS STREET, RED DEER 1083438 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 1X5. No: 2010834998. Corporation Incorporated 2003 DEC 29 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY 1083502 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 4X7. No: 2010834386. Corporation Incorporated 2003 DEC 30 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE S.W., 1083442 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3T4. No: 2010835029. Corporation Incorporated 2003 DEC 29 Registered Address: 5009 - 51 STREET, LLOYDMINSTER 1083508 ALBERTA LTD. Numbered Alberta ALBERTA, T9V 0N9. No: 2010834428. Corporation Incorporated 2003 DEC 30 Registered Address: 1900, 330 - 5 AVENUE SW, CALGARY 1083446 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 0L4. No: 2010835086. Corporation Incorporated 2003 DEC 29 Registered Address: 2900-10180 101 ST, EDMONTON 1083512 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3V5. No: 2010834469. Corporation Incorporated 2003 DEC 30 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE S.W., 1083447 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3T4. No: 2010835128. Corporation Incorporated 2003 DEC 30 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY 1083514 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 4X7. No: 2010834477. Corporation Incorporated 2003 DEC 31 Registered Address: 1400, 10303 JASPER AVENUE, 1083459 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3N6. No: Corporation Incorporated 2003 DEC 29 Registered 2010835144. Address: #313, 11523 - 100 AVENUE, EDMONTON ALBERTA, T5K 0J8. No: 1083517 ALBERTA LTD. Numbered Alberta 2010834592. Corporation Incorporated 2003 DEC 30 Registered Address: 1900, 330 - 5 AVENUE SW, CALGARY 1083466 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 0L4. No: 2010835177. Corporation Incorporated 2003 DEC 29 Registered Address: #313, 11523 - 100 AVENUE, 1083518 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5K 0J8. No: Corporation Incorporated 2003 DEC 30 Registered 2010834667. Address: 10TH FLOOR, 744 - 4TH AVENUE S.W., CALGARY ALBERTA, T2P 3T4. No: 2010835185. 1083467 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered 1083519 ALBERTA LTD. Numbered Alberta Address: #313, 11523 - 100 AVENUE, Corporation Incorporated 2003 DEC 30 Registered EDMONTON ALBERTA, T5K 0J8. No: Address: 5233 - 49 AVENUE, RED DEER 2010834675. ALBERTA, T4N 6G5. No: 2010835193.

1083470 ALBERTA LTD. Numbered Alberta 1083521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 30 Registered Address: 12212 140A AVE, EDMONTON Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T5X 5J4. No: 2010834709. ALBERTA, T4N 6G5. No: 2010835219.

- 228 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1083522 ALBERTA LTD. Numbered Alberta 1083564 ALBERTA INC. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered Corporation Incorporated 2003 DEC 30 Registered Address: 4812 46 STREET, ROCKY MOUNTAIN Address: 1250, 639-5TH AVENUE S.W., HOUSE ALBERTA, T4T 1C4. No: 2010835227. CALGARY ALBERTA, T2P 0M9. No: 2010835649. 1083523 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered 1083565 ALBERTA LTD. Numbered Alberta Address: 5233 - 49 AVENUE, RED DEER Corporation Incorporated 2003 DEC 31 Registered ALBERTA, T4N 6G5. No: 2010835235. Address: 3300, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2010835656. 1083524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered 1083569 ALBERTA LTD. Numbered Alberta Address: 1575 2910 16 AVENUE NORTH, Corporation Incorporated 2003 DEC 30 Registered LETHBRIDGE ALBERTA, T1H 5E9. No: Address: 64 PATTERSON MEWS S.W., 2010835243. CALGARY ALBERTA, T3H 2C6. No: 2010835698. 1083528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered 1083573 ALBERTA LTD. Numbered Alberta Address: 5233 - 49 AVENUE, RED DEER Corporation Incorporated 2003 DEC 30 Registered ALBERTA, T4N 6G5. No: 2010835284. Address: 72 CHAPARRAL RIDGE CIR SE, CALGARY ALBERTA, T2X 3K3. No: 1083531 ALBERTA LTD. Numbered Alberta 2010835730. Corporation Incorporated 2003 DEC 30 Registered Address: 5233 - 49 AVENUE, RED DEER 1083574 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 6G5. No: 2010835318. Corporation Incorporated 2004 JAN 01 Registered Address: 3300, 421 - 7TH AVENUE SW, 1083539 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4K9. No: 2010835748. Corporation Incorporated 2003 DEC 31 Registered Address: 3300, 421 - 7TH AVENUE SW, 1083579 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4K9. No: 2010835391. Corporation Incorporated 2003 DEC 30 Registered Address: 1100-10303 JASPER AVE NW, 1083541 ALBERTA INC. Numbered Alberta EDMONTON ALBERTA, T5J 3N6. No: Corporation Incorporated 2003 DEC 30 Registered 2010835797. Address: G1-4710 17 AVE SE, CALGARY ALBERTA, T2R 0V1. No: 2010835417. 1083582 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered 1083543 ALBERTA LTD. Numbered Alberta Address: 30 DISCOVERY RIDGE VIEW SW, Corporation Incorporated 2003 DEC 30 Registered CALGARY ALBERTA, T3H 4P9. No: 2010835821. Address: 10119 99 A AVE, WEMBLEY ALBERTA, T0H 3S0. No: 2010835433. 1083587 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered 1083548 ALBERTA LTD. Numbered Alberta Address: 2723-46 ST SE, CALGARY ALBERTA, Corporation Incorporated 2003 DEC 30 Registered T2B 2N7. No: 2010835870. Address: CHIPEWYAN LAKE ROAD No: 2010835482. 1083609 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered 1083554 ALBERTA LTD. Numbered Alberta Address: 5038 - 50 AVENUE, VEGREVILLE Corporation Incorporated 2003 DEC 30 Registered ALBERTA, T9C 1S1. No: 2010836092. Address: 224 BERNARD MEWS NW, CALGARY ALBERTA, T3K 2E6. No: 2010835540. 1083616 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered 1083556 ALBERTA LTD. Numbered Alberta Address: 5038 - 50 AVENUE, VEGREVILLE Corporation Incorporated 2003 DEC 30 Registered ALBERTA, T9C 1S1. No: 2010836167. Address: #6 HIGH PARK PLACE, STONY PLAIN ALBERTA, T7Z 1L9. No: 2010835565. 1083619 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered 1083559 ALBERTA LTD. Numbered Alberta Address: 5233 - 49 AVENUE, RED DEER Corporation Incorporated 2003 DEC 31 Registered ALBERTA, T4N 6G5. No: 2010836191. Address: 3300, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2010835599. 1083620 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 01 Registered 1083562 ALBERTA LTD. Numbered Alberta Address: 3300, 421 - 7TH AVENUE SW, Corporation Incorporated 2003 DEC 30 Registered CALGARY ALBERTA, T2P 4K9. No: 2010836209. Address: 3707 - 22 A STREET, EDMONTON ALBERTA, T6T 1V7. No: 2010835623.

- 229 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1083622 ALBERTA INC. Numbered Alberta 1083664 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered Corporation Incorporated 2003 DEC 30 Registered Address: 155 7620 ELBOW DRIVE SW, Address: #1015, 926 - 5TH AVENUE S.W., CALGARY ALBERTA, T2V 1K2. No: CALGARY ALBERTA, T2P 0N7. No: 2010836647. 2010836225. 1083665 ALBERTA LTD. Numbered Alberta 1083623 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered Corporation Incorporated 2003 DEC 30 Registered Address: 1015 - 926 - 5 AVENUE S.W., CALGARY Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T2P 0N7. No: 2010836654. ALBERTA, T9C 1S1. No: 2010836233. 1083673 ALBERTA LTD. Numbered Alberta 1083624 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered Corporation Incorporated 2003 DEC 30 Registered Address: 4910 - 50TH AVENUE, OLDS Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T4H 1P5. No: 2010836738. ALBERTA, T9C 1S1. No: 2010836241. 1083683 ALBERTA LTD. Numbered Alberta 1083626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered Corporation Incorporated 2003 DEC 30 Registered Address: 117 64 AVE NE, CALGARY ALBERTA, Address: 5038 - 50 AVENUE, VEGREVILLE T2K 5C3. No: 2010836837. ALBERTA, T9C 1S1. No: 2010836266. 1083685 ALBERTA LTD. Numbered Alberta 1083627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered Corporation Incorporated 2003 DEC 30 Registered Address: #1015, 926 - 5TH AVENUE S.W., Address: 2000, 10235 - 101 STREET, EDMONTON CALGARY ALBERTA, T2P 0N7. No: 2010836852. ALBERTA, T5J 3G1. No: 2010836274. 1083688 ALBERTA LTD. Numbered Alberta 1083629 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered Corporation Incorporated 2003 DEC 30 Registered Address: 1015, 926 - 5TH AVENUE S.W., Address: #1, 5304 - 50TH STREET, LEDUC CALGARY ALBERTA, T2P 0N7. No: 2010836886. ALBERTA, T9E 6Z6. No: 2010836290. 1083693 ALBERTA LTD. Numbered Alberta 1083630 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered Corporation Incorporated 2003 DEC 30 Registered Address: 136 CASTLERIDGE ROAD N.E., Address: 1413 - 2 STREET S.W., CALGARY CALGARY ALBERTA, T3J 2B7. No: 2010836936. ALBERTA, T2R 0W7. No: 2010836308. 1083710 ALBERTA LTD. Numbered Alberta 1083631 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered Corporation Incorporated 2003 DEC 30 Registered Address: 31 EDGERIDGE WAY NW, CALGARY Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T3A 4H4. No: 2010837108. ALBERTA, T9C 1S1. No: 2010836316. 1083716 ALBERTA LTD. Numbered Alberta 1083632 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered Corporation Incorporated 2004 JAN 01 Registered Address: NE 4 41 7 W5 No: 2010837165. Address: 3300, 421 - 7TH AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2010836324. 1083717 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered 1083637 ALBERTA LTD. Numbered Alberta Address: 2000, 10235 - 101 STREET, EDMONTON Corporation Incorporated 2003 DEC 30 Registered ALBERTA, T5J 3G1. No: 2010837173. Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2010836373. 1083718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered 1083642 ALBERTA LTD. Numbered Alberta Address: 2000, 10235 - 101 STREET, EDMONTON Corporation Incorporated 2003 DEC 30 Registered ALBERTA, T5J 3G1. No: 2010837181. Address: 80 ARCHIBALD CRES., RED DEER ALBERTA, T4R 2X4. No: 2010836423. 1083721 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 30 Registered 1083645 ALBERTA LTD. Numbered Alberta Address: 65 EDGEVALLEY WAY NW, Corporation Incorporated 2003 DEC 30 Registered CALGARY ALBERTA, T3Z 4X7. No: 2010837215. Address: #1, 5304 - 50TH STREET, LEDUC ALBERTA, T9E 6Z6. No: 2010836456. 1083723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered 1083650 ALBERTA LTD. Numbered Alberta Address: 1250, 639 - 5TH AVENUE S.W., Corporation Incorporated 2003 DEC 30 Registered CALGARY ALBERTA, T2P 0M9. No: Address: 13007-63 STREET, EDMONTON 2010837231. ALBERTA, T5A 0W5. No: 2010836506.

- 230 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1083726 ALBERTA LTD. Numbered Alberta 1083769 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered Corporation Incorporated 2004 JAN 01 Registered Address: #5, 938 CENTRE STREET SE, HIGH Address: 3010, 205 - 5 AVENUE S.W., CALGARY RIVER ALBERTA, T1V 1M4. No: 2010837264. ALBERTA, T2P 2V7. No: 2010837694.

1083727 ALBERTA INC. Numbered Alberta 1083772 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 01 Registered Corporation Incorporated 2003 DEC 31 Registered Address: 232 RUNDLEWOOD CLOSE N.E., Address: 635, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T1Y 2P3. No: 2010837272. CALGARY ALBERTA, T2W 4X9. No: 2010837728. 1083729 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 01 Registered 1083776 ALBERTA LTD. Numbered Alberta Address: 280, 521 - 3RD AVENUE SW, Corporation Incorporated 2003 DEC 31 Registered CALGARY ALBERTA, T2P 3T3. No: 2010837298. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010837769. 1083730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered 1083777 ALBERTA LTD. Numbered Alberta Address: 5401A - 50 AVENUE, TABER Corporation Incorporated 2003 DEC 31 Registered ALBERTA, T1G 1V2. No: 2010837306. Address: 206 17511 107 AVE, EDMONTON ALBERTA, T5S 1E5. No: 2010837777. 1083731 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 01 Registered 1083780 ALBERTA LTD. Numbered Alberta Address: 280, 521 - 3RD AVENUE SW, Corporation Incorporated 2003 DEC 31 Registered CALGARY ALBERTA, T2P 3T3. No: 2010837314. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010837801. 1083734 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 01 Registered 1083781 ALBERTA LTD. Numbered Alberta Address: 280, 521 - 3RD AVENUE SW, Corporation Incorporated 2003 DEC 31 Registered CALGARY ALBERTA, T2P 3T3. No: 2010837348. Address: 206 17511 107 AVE, EDMONTON ALBERTA, T5S 1E5. No: 2010837819. 1083740 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered 1083782 ALBERTA LTD. Numbered Alberta Address: 3010, 205 - 5 AVENUE S.W., CALGARY Corporation Incorporated 2003 DEC 31 Registered ALBERTA, T2P 2V7. No: 2010837405. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010837827. 1083741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JAN 01 Registered 1083785 ALBERTA LTD. Numbered Alberta Address: 3300, 421 7 AVENUE SW, CALGARY Corporation Incorporated 2003 DEC 31 Registered ALBERTA, T2P 4K9. No: 2010837413. Address: 826B - 10TH STREET, CANMORE ALBERTA, T1W 2A7. No: 2010837850. 1083744 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered 1083787 ALBERTA LTD. Numbered Alberta Address: 3010, 205 - 5 AVENUE S.W., CALGARY Corporation Incorporated 2003 DEC 31 Registered ALBERTA, T2P 2V7. No: 2010837447. Address: 11522-83 AVENUE, GRANDE PRAIRIE ALBERTA, T8W 2R1. No: 2010837876. 1083751 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered 1083792 ALBERTA LTD. Numbered Alberta Address: 3010, 205 - 5 AVENUE S.W., CALGARY Corporation Incorporated 2003 DEC 31 Registered ALBERTA, T2P 2V7. No: 2010837512. Address: #635, 10201 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4X9. No: 1083758 ALBERTA LTD. Numbered Alberta 2010837926. Corporation Incorporated 2004 JAN 01 Registered Address: 3010, 205 - 5 AVENUE S.W., CALGARY 1083801 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 2V7. No: 2010837587. Corporation Incorporated 2003 DEC 31 Registered Address: 635, 10201 SOUTHPORT ROAD SW, 1083765 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2W 4X9. No: Corporation Incorporated 2003 DEC 31 Registered 2010838015. Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2010837652. 1083805 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered 1083767 ALBERTA LTD. Numbered Alberta Address: #600, 12220 STONY PLAIN ROAD, Corporation Incorporated 2003 DEC 31 Registered EDMONTON ALBERTA, T5N 3Y4. No: Address: 4819 - 51 STREET, STETTLER 2010838056. ALBERTA, T0C 2L0. No: 2010837678.

- 231 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1083807 ALBERTA LTD. Numbered Alberta 1083881 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered Corporation Incorporated 2003 DEC 31 Registered Address: 214 KINGSWAY GARDEN MALL, Address: 1250, 639 - 5TH AVENUE S.W., EDMONTON ALBERTA, T5G 3A6. No: CALGARY ALBERTA, T2P 0M9. No: 2010838072. 2010838817.

1083819 ALBERTA LTD. Numbered Alberta 1083891 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered Corporation Incorporated 2003 DEC 31 Registered Address: 300, 10655 SOUTHPORT ROAD S.W., Address: 10316 - 110 STREET, FAIRVIEW CALGARY ALBERTA, T2W 4Y1. No: ALBERTA, T0H 1L0. No: 2010838916. 2010838197. 1083892 ALBERTA LTD. Numbered Alberta 1083822 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered Corporation Incorporated 2003 DEC 31 Registered Address: 1901 TORONTO DOMINION TOWER, Address: 300, 10655 SOUTHPORT ROAD S.W., 10088 102 AVENUE, EDMONTON ALBERTA, CALGARY ALBERTA, T2W 4Y1. No: T5J 2Z1. No: 2010838924. 2010838221. 1083896 ALBERTA LTD. Numbered Alberta 1083824 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered Corporation Incorporated 2003 DEC 31 Registered Address: 314 3 ST S, LETHBRIDGE ALBERTA, Address: #600, 12220 STONY PLAIN ROAD, T1J 1Y9. No: 2010838965. EDMONTON ALBERTA, T5N 3Y4. No: 2010838247. 1083913 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered 1083827 ALBERTA LTD. Numbered Alberta Address: 20 WEST HALL PLACE, COCHRANE Corporation Incorporated 2003 DEC 31 Registered ALBERTA, T4C 1M5. No: 2010839138. Address: 307 5611 10 AVENUE, EDSON ALBERTA, T7E 1R4. No: 2010838270. 1083917 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered 1083828 ALBERTA LTD. Numbered Alberta Address: 1250, 639 - 5TH AVENUE S.W., Corporation Incorporated 2003 DEC 31 Registered CALGARY ALBERTA, T2P 0M9. No: Address: #400, 10235 - 101 STREET, EDMONTON 2010839179. ALBERTA, T5J 3G1. No: 2010838288. 1083920 ALBERTA LTD. Numbered Alberta 1083832 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered Corporation Incorporated 2003 DEC 31 Registered Address: 4243 93 STREET, EDMONTON Address: #600, 12220 STONY PLAIN ROAD, ALBERTA, T6E 5Y3. No: 2010839203. EDMONTON ALBERTA, T5N 3Y4. No: 2010838320. 1083923 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2003 DEC 31 Registered 1083845 ALBERTA LTD. Numbered Alberta Address: 708 BROOKPARK DR SW, CALGARY Corporation Incorporated 2003 DEC 31 Registered ALBERTA, T2W 2X4. No: 2010839237. Address: #600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 1083930 ALBERTA LTD. Numbered Alberta 2010838452. Corporation Incorporated 2003 DEC 31 Registered Address: 2715 42 ST NW, EDMONTON 1083852 ALBERTA LTD. Numbered Alberta ALBERTA, T6L 4N3. No: 2010839302. Corporation Incorporated 2003 DEC 31 Registered Address: #600, 12220 STONY PLAIN ROAD, 1083937 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5N 3Y4. No: Corporation Incorporated 2003 DEC 31 Registered 2010838528. Address: 1638 STRATHCONA DR SW, CALGARY ALBERTA, T3H 5A9. No: 1083869 ALBERTA LTD. Numbered Alberta 2010839377. Corporation Incorporated 2003 DEC 31 Registered Address: 9322 129 AVE, GRANDE PRAIRIE 1083946 ALBERTA LTD. Numbered Alberta ALBERTA, T8X 1R8. No: 2010838692. Corporation Incorporated 2003 DEC 31 Registered Address: #44, 650 GRANDIN DR., MORINVILLE 1083875 ALBERTA INC. Numbered Alberta ALBERTA, T8R 1K5. No: 2010839468. Corporation Incorporated 2003 DEC 31 Registered Address: 9445 76 ST, EDMONTON ALBERTA, 1083947 ALBERTA LTD. Numbered Alberta T6C 2K7. No: 2010838759. Corporation Incorporated 2003 DEC 31 Registered Address: 2805 13 AVE SE, MEDICINE HAT ALBERTA, T1A 3R1. No: 2010839476.

- 232 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1083959 ALBERTA LTD. Numbered Alberta 4YOU2FACTOR INC. Named Alberta Corporation Corporation Incorporated 2003 DEC 31 Registered Incorporated 2003 DEC 24 Registered Address: Address: 2805 13 AVE. SE, MEDICINE HAT 11545 TUSCANY BLVD. NW, CALGARY ALBERTA, T1A 3R1. No: 2010839591. ALBERTA, T3L 2J8. No: 2010831804.

1083961 ALBERTA LTD. Numbered Alberta 4YOU2VIEW INC. Named Alberta Corporation Corporation Incorporated 2003 DEC 31 Registered Incorporated 2003 DEC 24 Registered Address: Address: 2805 13 AVE SE, MEDICINE HAT 11545 TUSCANY BLVD. NW, CALGARY ALBERTA, T1A 3R1. No: 2010839617. ALBERTA, T3L 2J8. No: 2010831788.

1083962 ALBERTA LTD. Numbered Alberta 550920 BRITISH COLUMBIA LTD. Other Corporation Incorporated 2003 DEC 31 Registered Prov/Territory Corps Registered 2003 DEC 19 Address: 2805 13 AVE SE, MEDICINE HAT Registered Address: 3300, 421 - 7 AVENUE SW, ALBERTA, T1A 3R1. No: 2010839625. CALGARY ALBERTA, T2P 4K9. No: 2110823362.

1083963 ALBERTA LTD. Numbered Alberta 5M FARMS LTD. Named Alberta Corporation Corporation Incorporated 2003 DEC 31 Registered Incorporated 2003 DEC 30 Registered Address: 323- Address: 2805 13 AVE. SE, MEDICINE HAT 7TH STREET SOUTH, LETHBRIDGE ALBERTA, ALBERTA, T1A 3R1. No: 2010839633. T1J 2G4. No: 2010834873.

1083964 ALBERTA LTD. Numbered Alberta 6173217 CANADA INC. Federal Corporation Corporation Incorporated 2003 DEC 31 Registered Registered 2003 DEC 22 Registered Address: 280, Address: 2805 13 AVE SE, MEDICINE HAT 521 - 3 AVENUE S.W., CALGARY ALBERTA, ALBERTA, T1A 3R1. No: 2010839641. T2P 3T3. No: 2110823602.

1083966 ALBERTA LTD. Numbered Alberta 681426 BRITISH COLUMBIA INCORPORATED Corporation Incorporated 2003 DEC 31 Registered Other Prov/Territory Corps Registered 2003 DEC 30 Address: 1013 5TH AVENUE, WAINWRIGHT Registered Address: 1201, 10060 JASPER ALBERTA, T9W 1L6. No: 2010839666. AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2110835077. 2038314 ONTARIO INC. Other Prov/Territory Corps Registered 2003 DEC 30 Registered Address: 8387 YUKON LTD. Other Prov/Territory Corps 1400, 350 - 7TH AVENUE SW, CALGARY Registered 2003 DEC 22 Registered Address: 10663 ALBERTA, T2P 3N9. No: 2110835580. 52 ST, EDMONTON ALBERTA, T6A 2H1. No: 2110827660. 24/7 WELDING LTD. Named Alberta Corporation Incorporated 2003 DEC 29 Registered Address: A-NAHAL TRUCKING LTD. Named Alberta 5115 59 STREET, LACOMBE ALBERTA, T4L Corporation Incorporated 2003 DEC 19 Registered 1M2. No: 2010833776. Address: 24 TEMPLESON CRES NE, CALGARY ALBERTA, T1Y 5L8. No: 2010823884. 3 STAR TRUCKING LTD. Named Alberta Corporation Incorporated 2003 DEC 23 Registered A/B/C/ CLEAR GRADE LUMBER LTD. Named Address: 5012 49TH STREET, 2ND FLOOR, Alberta Corporation Incorporated 2003 DEC 16 LLOYDMINSTER ALBERTA, T9V 0K2. No: Registered Address: 6079 MARTINGROVE RD. 2010828925. NE, CALGARY ALBERTA, T3J 2S8. No: 2010758502. 3663701 CANADA INC. Federal Corporation Registered 2003 DEC 18 Registered Address: 1500, AARON D. MARTENS PROFESSIONAL 407 - 2ND STREET S.W., CALGARY ALBERTA, CORPORATION Legal Professional Corporation T2P 2Y3. No: 2110822299. Incorporated 2003 DEC 23 Registered Address: 2100, 777 - 8TH AVENUE S.W., CALGARY 3B&G CONTRACTING LTD. Named Alberta ALBERTA, T2P 3R5. No: 2010828859. Corporation Incorporated 2003 DEC 17 Registered Address: SW, 17, 33, 27, WEST OF THE 4TH ABLE AUTOMATION SYSTEMS LTD. Named MERIDIAN No: 2010818066. Alberta Corporation Incorporated 2003 DEC 29 Registered Address: 1124 KANE WYND, 3R RESOURCES LTD. Named Alberta Corporation EDMONTON ALBERTA, T6L 6T6. No: Incorporated 2003 DEC 22 Registered Address: 2010832711. SUITE 1608, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: ABORIGINAL INVESTMENTS SERVICES 2010826572. GROUP LTD. Named Alberta Corporation Incorporated 2003 DEC 18 Registered Address: 155 3V SOLUTIONS INC. Named Alberta Corporation HAMPSHIRE GROVE N.W., CALGARY Incorporated 2003 DEC 24 Registered Address: 46 ALBERTA, T3A 5B3. No: 2010820708. WEST SPRINGS ROAD SW, CALGARY ALBERTA, T3H 4P4. No: 2010831564.

- 233 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

ACCENTS FINE FURNISHINGS LTD. Named ALBERTA BACKROADS TOURS LTD. Named Alberta Corporation Incorporated 2003 DEC 22 Alberta Corporation Incorporated 2003 DEC 18 Registered Address: 126 CHANCERY POINT, Registered Address: 1400, 10303 JASPER SHERWOOD PARK ALBERTA, TH8 1Z4. No: AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2010826366. 2010818850.

ACCESS LAND RECLAMATION LTD. Other ALBERTA BEAUTY SUPPLIES LTD. Named Prov/Territory Corps Registered 2003 DEC 31 Alberta Corporation Incorporated 2004 JAN 01 Registered Address: 26 SUNRISE RD SW, Registered Address: 215, 5112 47TH STREET NE, MEDICINE HAT ALBERTA, T1B 4P2. No: CALGARY ALBERTA, T3J 4K3. No: 2010834832. 2110832074. ALBERTA CROWD MANAGEMENT INC. Named ACCESS MORTGAGE CORPORATION (2004) Alberta Corporation Incorporated 2003 DEC 23 LIMITED Named Alberta Corporation Incorporated Registered Address: 300, 10230 - 142 STREET, 2004 JAN 01 Registered Address: 1610, 700 - 4 EDMONTON ALBERTA, T5N 3Y6. No: AVENUE SW, CALGARY ALBERTA, T2P 3J4. 2010828784. No: 2010837330. ALBERTA ENDURANCE ICE RACING ACCUTECH GROUND DISTURBANCE LTD. ASSOCIATION Alberta Society Incorporated 2003 Named Alberta Corporation Incorporated 2003 DEC DEC 11 Registered Address: BOX 31, CALAHOO 29 Registered Address: 5233 - 49 AVENUE, RED ALBERTA, T0G 0J0. No: 5010830072. DEER ALBERTA, T4N 6G5. No: 2010834618. ALBERTA STREAM WATCH CONSERVATION ADVANCE COMMUNICATIONS LTD. Named ASSOCIATION Non-Profit Private Company Alberta Corporation Continued In 2003 DEC 31 Incorporated 2003 DEC 11 Registered Address: Registered Address: 537 - 7 STREET SOUTH, #2200, 801 - 6 AVE. S.W., CALGARY ALBERTA, LETHBRIDGE ALBERTA, T1J 2G8. No: T2P 3W2. No: 5110823043. 2010837371. ALEXIS PLUMBING / HEATING & CONTROLS ADVANCE REAL ESTATE TRAINING INC. INC. Named Alberta Corporation Incorporated 2003 Named Alberta Corporation Incorporated 2003 DEC DEC 18 Registered Address: #28-53504 RANGE 16 Registered Address: 940-5555 CALGARY TR, ROAD 280, SPRUCE GROVE ALBERTA, T7X EDMONTON ALBERTA, T6H 5P9. No: 3V6. No: 2010821110. 2010817282. ALFA TOWING LTD. Named Alberta Corporation ADVANTAGE HOMES LTD. Named Alberta Incorporated 2003 DEC 16 Registered Address: 315 Corporation Incorporated 2003 DEC 31 Registered TEMPLEVIEW DRIVE N.E., CALGARY Address: 1544 BLACKMORE WAY SW, ALBERTA, T1Y 3W3. No: 2010816144. EDMONTON ALBERTA, T6W 1P2. No: 2010832596. ALL-STAR MANAGEMENT AND ENERGY SERVICES (AMES) INC. Named Alberta AFFORDABLE APPRAISALS & REAL ESTATE Corporation Incorporated 2003 DEC 23 Registered SERVICES LTD. Named Alberta Corporation Address: 1301, 401 PATTERSON HILL SW, Incorporated 2003 DEC 19 Registered Address: CALGARY ALBERTA, T3H 1W3. No: 4104 33 STREET, EDMONTON ALBERTA, T6T 2010830673. 1L6. No: 2010824668. ALLAN R. KRUSHEL PROFESSIONAL AHEAD CONSULTING LTD. Named Alberta CORPORATION Named Alberta Corporation Corporation Incorporated 2003 DEC 24 Registered Incorporated 2003 DEC 23 Registered Address: 608 Address: 11311 46 AVE NW, EDMONTON - 3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T6H 0A4. No: 2010831911. ALBERTA, T1J 0H5. No: 2010829519.

AHMED S. HUSSEIN PROFESSIONAL ALLIANCE EQUITY LTD. Named Alberta CORPORATION Medical Professional Corporation Corporation Incorporated 2003 DEC 22 Registered Incorporated 2004 JAN 01 Registered Address: 2250 Address: #200, 209 - 19TH STREET N.W., SCOTIA 1, 10060 JASPER AVENUE, CALGARY ALBERTA, T2N 2H9. No: EDMONTON ALBERTA, T5J 3R8. No: 2010824692. 2010799522. ALYSON F. GOLDMAN PROFESSIONAL ALARIC GROUP INC. Named Alberta Corporation CORPORATION Legal Professional Corporation Incorporated 2003 DEC 24 Registered Address: 23 Incorporated 2003 DEC 22 Registered Address: SILVERDALE CRESCENT N W, CALGARY 4300 BANKERS HALL WEST, 888 - 3RD ALBERTA, T3B 3P1. No: 2010831176. STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2010828578.

- 234 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

ANDERSON WELLNESS, INCORPORATED ARIES ELECTRONICS LTD. Named Alberta Named Alberta Corporation Incorporated 2003 DEC Corporation Incorporated 2003 DEC 31 Registered 16 Registered Address: 9536-87 STREET, Address: 5023 3RD AVENUE, EDSON ALBERTA, EDMONTON ALBERTA, T6C 3J1. No: T7E 1X7. No: 2010839484. 2010816763. ARTECANN INC. Named Alberta Corporation ANDREW W. KIRKPATRICK PROFESSIONAL Incorporated 2003 DEC 24 Registered Address: CORPORATION Medical Professional Corporation 9011 - 145 STREET NW, EDMONTON Incorporated 2004 JAN 01 Registered Address: 15 ALBERTA, T5R 0V1. No: 2010831242. COACH GATE WAY SW, CALGARY ALBERTA, T3H 1L7. No: 2010838346. ARTISAN DECORATIVE CONCRETE PRODUCTS & SERVICES INC. Named Alberta ANUTEC BUSINESS SOLUTIONS INC. Federal Corporation Incorporated 2003 DEC 23 Registered Corporation Registered 2003 DEC 17 Registered Address: 51 RIVERSIDE GATE, OKOTOKS Address: 220, 3505 - 32 STREET N.E., CALGARY ALBERTA, T1S 1B2. No: 2010796403. ALBERTA, T1Y 5Y9. No: 2110817307. ARUN CONSULTING INC. Named Alberta ANVIL GEOSPATIAL CORPORATION Named Corporation Incorporated 2003 DEC 23 Registered Alberta Corporation Incorporated 2003 DEC 16 Address: 4203 MARYVALE DR NE, CALGARY Registered Address: 3382 BRETON CLOSE NW, ALBERTA, T2A 2S9. No: 2010830533. CALGARY ALBERTA, T2L 1X4. No: 2010816961. ASHWORTH CONSULTING INC. Named Alberta APEX MECHANICAL SYSTEMS LTD. Named Corporation Incorporated 2003 DEC 29 Registered Alberta Corporation Incorporated 2003 DEC 17 Address: 4816 - 50 AVENUE, BONNYVILLE Registered Address: 145 MICHIGAN ST., DEVON ALBERTA, T9N 2H2. No: 2010833404. ALBERTA, T9G 2H4. No: 2010818512. ASSETCAPITAL TRADING & TECHNOLOGIES API OIL LTD. Named Alberta Corporation INC. Named Alberta Corporation Incorporated 2003 Incorporated 2003 DEC 31 Registered Address: 47 DEC 30 Registered Address: 15612 81 STREET, SCENIC VIEW CLOSE NW, CALGARY EDMONTON ALBERTA, T5Z 2T6. No: ALBERTA, T3L 1Y5. No: 2010839609. 2010835268.

APPROVED SAFETY SUPPLIES INC. Named ASTA CONSULTING CORP. Named Alberta Alberta Corporation Incorporated 2003 DEC 31 Corporation Incorporated 2003 DEC 22 Registered Registered Address: 739 10 AVE S.W., CALGARY Address: 280, 521 - 3RD AVENUE SW, ALBERTA, T2R 0B3. No: 2010839096. CALGARY ALBERTA, T2P 3T3. No: 2010826291.

APRIL SKY INC. Named Alberta Corporation ATECH CONCRETE SERVICES INC. Named Incorporated 2003 DEC 23 Registered Address: Alberta Corporation Incorporated 2003 DEC 23 SUITE 24 13750 BOW BOTTOM TRAIL SE, Registered Address: 1400, 10303 JASPER CALGARY ALBERTA, T2J 6T5. No: 2010830806. AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2010830277. ARCTIC MEDICAL & EMERGENCY SERVICES LTD. Named Alberta Corporation Incorporated 2003 ATMOSPHERIC TECHNOLOGIES INC. Named DEC 23 Registered Address: #201, 12907 - 97 Alberta Corporation Incorporated 2003 DEC 31 STREET, EDMONTON ALBERTA, T5E 4C2. No: Registered Address: 18 CASTLEPARK WAY NE, 2010830061. CALGARY ALBERTA, T3J 1R8. No: 2010839286.

ARCTIC PREMIUM WATER INC. Other ATRISX CONSULTING INC. Named Alberta Prov/Territory Corps Registered 2003 DEC 19 Corporation Incorporated 2003 DEC 22 Registered Registered Address: 2900-10180 101 ST, Address: 2735 CONRAD DRIVE NW, CALGARY EDMONTON ALBERTA, T5J 3V5. No: ALBERTA, T2L 1B3. No: 2010791891. 2110823461. AURORA DOWN HOLE TOOLS INC. Named ARDENT MANAGEMENT CORP. Named Alberta Alberta Corporation Incorporated 2003 DEC 18 Corporation Incorporated 2003 DEC 23 Registered Registered Address: #200, 10350 - 172 STREET, Address: 259, 16 MIDLAKE BLVD. S.E., EDMONTON ALBERTA, T5S 1G9. No: CALGARY ALBERTA, T2X 2X7. No: 2010820914. 2010826580. AURORA VIDEO PRODUCTIONS LTD. Named ARIEL ENERGETIX LTD. Named Alberta Alberta Corporation Incorporated 2004 JAN 01 Corporation Incorporated 2003 DEC 19 Registered Registered Address: 9909 71 AVE, GRANDE Address: 3500, 855 - 2 STREET SW, CALGARY PRAIRIE ALBERTA, T8V 5T4. No: 2010813588. ALBERTA, T2P 4J8. No: 2010824742.

- 235 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

AUTO TECH REPAIR CENTRE LTD. Named BABY GEAR INC. Named Alberta Corporation Alberta Corporation Incorporated 2003 DEC 16 Incorporated 2003 DEC 23 Registered Address: 11 Registered Address: 19 CRYSTAL SHORES HAMILTON CRESCENT, EDMONTON COVE, OKOTOKS ALBERTA, T1S2B3. No: ALBERTA, T5A 2M5. No: 2010830855. 2010816441. BALAS HOLDINGS INC. Named Alberta AVENIR REAL ESTATE ACQUISITION CORP. Corporation Incorporated 2003 DEC 22 Registered Named Alberta Corporation Incorporated 2003 DEC Address: 36 - 649 MAIN STREET, AIRDRIE 17 Registered Address: 1400, 350 - 7TH AVENUE ALBERTA, T4B 1Z9. No: 2010828347. SW, CALGARY ALBERTA, T2P 3N9. No: 2010818868. BANANATEL COMMUNICATION LTD. Named Alberta Corporation Incorporated 2003 DEC 18 AY HOLDINGS INC. Named Alberta Corporation Registered Address: 624 FONDA COURT SE, Incorporated 2003 DEC 23 Registered Address: CALGARY ALBERTA, T2A 6G4. No: 14971 - 138 STREET, EDMONTON ALBERTA, 2010822027. T6V 1N9. No: 2010830442. BANKSTOPPERS INC. Named Alberta Corporation B & L SIDING INC. Named Alberta Corporation Incorporated 2003 DEC 22 Registered Address: Incorporated 2003 DEC 23 Registered Address: 115 7734 - 78 AVENUE, EDMONTON ALBERTA, MAIN STREET, SPRUCE GROVE ALBERTA, T6C 0M9. No: 2010828768. T7X 3A7. No: 2010827901. BARCLAY SALES (ALBERTA) LTD. Named B & R SECURITIES LTD. Named Alberta Alberta Corporation Incorporated 2003 DEC 29 Corporation Incorporated 2003 DEC 23 Registered Registered Address: 204, 430 - 6TH AVENUE SE, Address: 101, 1917 - 24A STREET SW, CALGARY MEDICINE HAT ALBERTA, T1A 2S8. No: ALBERTA, T3E 1V4. No: 2010830707. 2010785216.

B. ARNESON CONSULTING LTD. Named Alberta BAREFOOT CAPITAL INC. Named Alberta Corporation Incorporated 2003 DEC 16 Registered Corporation Incorporated 2003 DEC 18 Registered Address: #B 212 - 3 AVE. W, BROOKS Address: #600, 9835 - 101 AVENUE, GRANDE ALBERTA, T1R 1C1. No: 2010817266. PRAIRIE ALBERTA, T8V 5V4. No: 2010821193.

B. GALE WELLSITE SUPERVISION LTD. Named BARRACUDA COATINGS LTD. Named Alberta Alberta Corporation Incorporated 2003 DEC 30 Corporation Incorporated 2003 DEC 18 Registered Registered Address: #12, 26174 HWY 11, RED Address: 1050, 10201 SOUTHPORT ROAD S.W., DEER ALBERTA, T4E 1C4. No: 2010835383. CALGARY ALBERTA, T2W 4X9. No: 2010823314. B.C. WHEELER HOLDINGS INC. Named Alberta Corporation Incorporated 2003 DEC 30 Registered BATS OILFIELD SERVICES LTD. Named Alberta Address: 8801 24 ST, EDMONTON ALBERTA, Corporation Incorporated 2003 DEC 19 Registered T6P 1L2. No: 2010836332. Address: 5024 - 3RD AVENUE, EDSON ALBERTA, T7E 1V3. No: 2010824585. B.D. FARMS LTD. Named Alberta Corporation Incorporated 2003 DEC 29 Registered Address: BAYSHIRE INC. Named Alberta Corporation #2200, 411-1 STREET S.E., CALGARY Incorporated 2003 DEC 29 Registered Address: #3, ALBERTA, T2G 5E7. No: 2010787048. 5147 - 20 AVE SE, CALGARY ALBERTA, T2B 0B1. No: 2010833321. B.J.S. PROPERTIES INC. Other Prov/Territory Corps Registered 2003 DEC 31 Registered Address: BAZAARSOFT CORP. Named Alberta Corporation 3000, 700 - 9TH AVENUE SW, CALGARY Incorporated 2003 DEC 23 Registered Address: ALBERTA, T2P 3V4. No: 2110838394. 2712-46 STREET SE, CALGARY ALBERTA, T2B 2N8. No: 2010830764. B.N.R. HOLDINGS LTD. Named Alberta Corporation Incorporated 2003 DEC 18 Registered BCAS CONTRACTING LTD. Other Prov/Territory Address: 95 ERIN WOODS DR SE, CALGARY Corps Registered 2003 DEC 18 Registered Address: ALBERTA, T2B 2R9. No: 2010820781. 612 LAKE LINNET CRESCENT S.E., CALGARY ALBERTA, T2J 2J4. No: 2110822133. BA LUNAR LTD. Named Alberta Corporation Incorporated 2003 DEC 17 Registered Address: BEAN ABOUT INC. Named Alberta Corporation 18227 - 91 AVENUE, EDMONTON ALBERTA, Incorporated 2003 DEC 20 Registered Address: 522 T5T 2E2. No: 2010818181. REGAL PARK NE, CALGARY ALBERTA, T2E 0S6. No: 2010821425. BABAE: COUNCIL OF FILIPINA - CANADIAN WOMEN Alberta Society Incorporated 2003 DEC 15 Registered Address: 643 RADCLIFFE RD SE, CALGARY ALBERTA, T2A 6C1. No: 5010836012.

- 236 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

BEARSPAW CAPITAL CORP. Named Alberta BLISTER ENTERTAINMENT INC. Named Alberta Corporation Incorporated 2003 DEC 30 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 262, 144 POPLAR HILL DRIVE N.W., Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T3R 1V5. No: CALGARY ALBERTA, T2P 3N9. No: 2010824650. 2010834972. BOARD BROTHERZ INC. Named Alberta BEE KWIK RODEO GEAR LTD. Named Alberta Corporation Incorporated 2003 DEC 23 Registered Corporation Incorporated 2003 DEC 31 Registered Address: 1601, 333 - 11 AVENUE SW, CALGARY Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T2R 1L9. No: 2010830863. ALBERTA, T5J 4G8. No: 2010838783. BOB THE GARAGE DOOR GUY INC. Named BELKAN CORPORATION Named Alberta Alberta Corporation Incorporated 2003 DEC 23 Corporation Incorporated 2003 DEC 18 Registered Registered Address: 12329 DOVERCOURT Address: 5133 - 49 STREET, ROCKY MOUNTAIN AVENUE, EDMONTON ALBERTA, T5L 4E1. No: HOUSE ALBERTA, T4T 1B8. No: 2010822126. 2010829626.

BELLERIVE CONSULTING SERVICES LTD. BODYTALK SEMINARS OF CANADA INC. Named Alberta Corporation Incorporated 2003 DEC Named Alberta Corporation Incorporated 2003 DEC 30 Registered Address: 209 4815 GAETZ 18 Registered Address: C/O 203, 200 BARCLAY AVENUE, RED DEER ALBERTA, T4N 4A5. No: PARADE SW, CALGARY ALBERTA, T2P 4R5. 2010837058. No: 2010822910.

BEN WILLIAMS CONSTRUCTION & FRAMING BOOK ENDS INC. Named Alberta Corporation LTD. Named Alberta Corporation Incorporated 2003 Incorporated 2003 DEC 31 Registered Address: 80 DEC 29 Registered Address: 1315 - 48 AVE. NW, RIVERVALLEY DRIVE SE, CALGARY CALGARY ALBERTA, T2K 0J6. No: 2010834493. ALBERTA, T2C 3K5. No: 2010837462.

BERG AND STEPHENSON HOLDINGS LTD. BOUNDARY DRILLING SERVICES LIMITED Named Alberta Corporation Incorporated 2003 DEC Named Alberta Corporation Incorporated 2003 DEC 19 Registered Address: 1400, 350 - 7TH AVENUE 23 Registered Address: 700, 633 - 6 AVENUE SW, SW, CALGARY ALBERTA, T2P 3N9. No: CALGARY ALBERTA, T2P 2Y5. No: 2010830236. 2010824403. BOUTILIER & FERGUSSON CONSULTING INC. BERTONI TRANSLATIONS INC. Named Alberta Named Alberta Corporation Incorporated 2003 DEC Corporation Incorporated 2003 DEC 23 Registered 18 Registered Address: 118, 7 ST. ANNE STREET, Address: 226 17 AVE NE, CALGARY ALBERTA, ST. ALBERT ALBERTA, T8N 2X4. No: T2E 1L8. No: 2010827208. 2010817407.

BIND CLOTHING AND APPAREL LTD. Named BOX ME SERVICES INCORPORATED Named Alberta Corporation Incorporated 2003 DEC 22 Alberta Corporation Incorporated 2003 DEC 19 Registered Address: 5203 43 AVE, BEAUMONT Registered Address: 5404 47 AVE, CAMROSE ALBERTA, T4X 1C5. No: 2010827927. ALBERTA, T4V 0G4. No: 2010825863.

BIRCHILL ENERGY MANAGEMENT LTD. BOYD'S DRYWALL & ACOUSTICS LTD. Named Named Alberta Corporation Incorporated 2003 DEC Alberta Corporation Incorporated 2003 DEC 21 23 Registered Address: 1900, 333 - 7 AVENUE SW, Registered Address: 56 DOUGLAS RIDGE CLOSE CALGARY ALBERTA, T2P 2Z1. No: 2010825301. SE, CALGARY ALBERTA, T2Z 2M4. No: 2010770556. BITE ON WHYTE INC. Named Alberta Corporation Incorporated 2003 DEC 22 Registered BPC REALTY HOLDINGS (CALGARY) INC. Address: C/O RAYMOND EL-HOUMAIRI, 824 Federal Corporation Registered 2003 DEC 18 113A ST NW, EDMONTON ALBERTA, T6J 6W4. Registered Address: 3300, 421 7 AVENUE SW, No: 2010828099. CALGARY ALBERTA, T2P 4K9. No: 2110821770.

BJL EXCAVATING SERVICES LTD. Named BRACANA CORPORATION Named Alberta Alberta Corporation Incorporated 2003 DEC 22 Corporation Incorporated 2003 DEC 22 Registered Registered Address: SE 27 - 58 - 11 - W4 No: Address: 2200-10123 99 ST NW, EDMONTON 2010827596. ALBERTA, T5J 3H1. No: 2010778880.

BLACK & WHITE PARKING LOT SERVICES BRADLEY B. GRANT PROFESSIONAL LTD. Named Alberta Corporation Incorporated 2003 CORPORATION Legal Professional Corporation DEC 18 Registered Address: 240, 200 HIGHPOINT Incorporated 2003 DEC 22 Registered Address: ESTATES, CALGARY ALBERTA, T2P 2G7. No: 4300 BANKERS HALL WEST, 888 - 3RD 2010819437. STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2010828727.

- 237 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

BRADLEY J. MULDER PROFESSIONAL BUCCI BELLACITTA PROJECT LTD. Named CORPORATION Legal Professional Corporation Alberta Corporation Incorporated 2003 DEC 30 Incorporated 2003 DEC 29 Registered Address: Registered Address: C200, 9705 HORTON ROAD #504, 4909 - 49 STREET, RED DEER ALBERTA, SW, CALGARY ALBERTA, T2V 2X5. No: T4N 1V1. No: 2010832620. 2010837249.

BRADLEY W. ISFELD PROFESSIONAL BURNING BUSH ENTERPRISES INC. Named CORPORATION Chartered Accounting Professional Alberta Corporation Incorporated 2003 DEC 29 Corporation Incorporated 2003 DEC 18 Registered Registered Address: 1220 NINGA ROAD N.W., Address: 204, 430 - 6TH AVENUE SE, MEDICINE CALGARY ALBERTA, T2K 2P1. No: 2010832109. HAT ALBERTA, T1A 2S8. No: 2010822191. BUSINESS INTELLIGENCE FORGE CORP. BRANISLAV POPOVIC PROFESSIONAL Named Alberta Corporation Incorporated 2003 DEC CORPORATION Legal Professional Corporation 16 Registered Address: 13907 - 127 STREET, Incorporated 2003 DEC 22 Registered Address: EDMONTON ALBERTA, T6V 1A8. No: #302, 325 - 25TH STREET SE, CALGARY 2010816540. ALBERTA, T2A 7H8. No: 2010828024. C & N MAINTENANCE LTD. Named Alberta BRANTON SCHOOL FUNDRAISING Corporation Incorporated 2003 DEC 24 Registered ASSOCIATION Alberta Society Incorporated 2003 Address: NW 36 58 10 W4 No: 2010830848. DEC 08 Registered Address: 2103-20 STREET NW, CALGARY ALBERTA, T2M 3W1. No: C G PETROCHEM SERVICES LTD. Named 5010827698. Alberta Corporation Incorporated 2003 DEC 29 Registered Address: 134 EVERWILLOW CLOSE BRAX HOLDINGS LTD. Named Alberta SW, CALGARY ALBERTA, T2Y 4G5. No: Corporation Incorporated 2003 DEC 31 Registered 2010834535. Address: 5711 BLACKFOOT TRAIL S.E., CALGARY ALBERTA, T2H 1L7. No: 2010839054. C. J. MACPHAIL BUSINESS CONSULTING LTD. Named Alberta Corporation Incorporated 2003 DEC BRIAN KNIGHT PROFESSIONAL 30 Registered Address: 2400, 10303 JASPER CORPORATION Medical Professional Corporation AVENUE, EDMONTON ALBERTA, T5J 3N6. No: Incorporated 2003 DEC 30 Registered Address: 2010835425. 10056 101A AVENUE, EDMONTON ALBERTA, T5J 0C8. No: 2010836902. C. RYPKEMA INVESTMENTS INC. Named Alberta Corporation Incorporated 2003 DEC 18 BRIMSTONE ENERGY LTD. Named Alberta Registered Address: 2700, 10155-102 STREET, Corporation Incorporated 2003 DEC 22 Registered EDMONTON ALBERTA, T5J 4G8. No: Address: #600, 9835 - 101 AVENUE, GRANDE 2010820690. PRAIRIE ALBERTA, T8V 5V4. No: 2010826747. C.A.J. CONTRACTING LTD. Named Alberta BRIRISK CONSULTING LTD. Named Alberta Corporation Incorporated 2003 DEC 30 Registered Corporation Incorporated 2003 DEC 18 Registered Address: 4816 - 50 AVENUE, BONNYVILLE Address: 121 ROYAL BAY NW, CALGARY ALBERTA, T9N 2H2. No: 2010836779. ALBERTA, T3G 5J6. No: 2010822985. C.H. MACKAY & ASSOCIATES LTD. Named BROKEN PLOW FARMS LTD. Named Alberta Alberta Corporation Incorporated 2003 DEC 30 Corporation Incorporated 2003 DEC 30 Registered Registered Address: #1600, 205-5TH AVENUE Address: NW 1/4;25;82;12;W6M No: 2010836878. S.W., CALGARY ALBERTA, T2P OV7. No: 2010836910. BROOKSIDE VENTURES LTD. Named Alberta Corporation Incorporated 2003 DEC 19 Registered C.S.R. CONTRACTING LTD. Named Alberta Address: 2500, 10104 - 103 AVENUE, Corporation Incorporated 2003 DEC 29 Registered EDMONTON ALBERTA, T5J 1V3. No: Address: 82 CHARLTON CRESCENT, 2010825236. SHERWOOD PARK ALBERTA, T8H 1S2. No: 2010833172. BROWN GSC INC. Named Alberta Corporation Incorporated 2003 DEC 23 Registered Address: 17 C.T.S. CONSTRUCTION LTD. Named Alberta ROYAL OAK CRESCENT NW, CALGARY Corporation Incorporated 2003 DEC 17 Registered ALBERTA, T3G 4X8. No: 2010829162. Address: 9 FORREST BAY, SHERWOOD PARK ALBERTA, T8A 5Z9. No: 2010819122. BROWNLEE LLP Alberta Limited Liability Partnership Registered 2004 JAN 01 Registered Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: AL10778934.

- 238 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

C.U.P.E. LOCAL 3421 LABOUR CAN CARE HEALTH PRODUCTS LTD. Named ORGANIZATION AND BUILDING SOCIETY Alberta Corporation Incorporated 2003 DEC 23 Alberta Society Incorporated 2003 DEC 03 Registered Address: #504, 4909 - 49 STREET, RED Registered Address: 7239C FLINT ROAD, SE, DEER ALBERTA, T4N 1V1. No: 2010829980. CALGARY ALBERTA, T2H 1G2. No: 5010821576. CANADA 1 CORPORATION Named Alberta Corporation Incorporated 2003 DEC 16 Registered CALEDONIAN CADCAM INC. Federal Address: 1104, 10117 JASPER AVENUE, Corporation Registered 2003 DEC 17 Registered EDMONTON ALBERTA, T5J 1W8. No: Address: 2700, 10155-102 STREET, EDMONTON, 2010818116. ALBERTA, T5J 4G8. No: 2110818529. CANADIAN IMMIGRATION SPECIALISTS LTD. CALGARY ARCHITECTURAL MODELS LTD. Named Alberta Corporation Incorporated 2003 DEC Named Alberta Corporation Incorporated 2003 DEC 18 Registered Address: 12511 GRAND VIEW 18 Registered Address: 205-3811 EDMONTON DRIVE NW, EDMONTON ALBERTA, T6H 4K5. TRAIL NE, CALGARY ALBERTA, T2E 3P5. No: No: 2010820096. 2010820807. CANADIAN NATIONAL HALF MARATHON CALGARY CALEDONIAN FOOTBALL CLUB CHAMPIONSHIPS EDMONTON LTD. Non-Profit Alberta Society Incorporated 2003 DEC 10 Private Company Incorporated 2003 DEC 04 Registered Address: 10428 MAPLE CREEK Registered Address: 2900-10180 - 101 STREET, DRIVE, SE, CALGARY ALBERTA, T2S 1V1. No: EDMONTON ALBERTA, T5J 3V5. No: 5010818531. 5110826814.

CALGARY MAGIC MAID CLEANING CANADIAN PEAK ADVENTURES LTD. Named SERVICES LTD. Named Alberta Corporation Alberta Corporation Incorporated 2003 DEC 23 Incorporated 2003 DEC 23 Registered Address: Registered Address: 110, 14 CRYSTAL RIDGE 1005 COUNTRY HILLS CIRCLE N.W., DRIVE, OKOTOKS ALBERTA, T1S 2C7. No: CALGARY ALBERTA, T3K 4W7. No: 2010829329. 2010823769. CANADIAN ROCKIES VACATIONS INC. Named CALGARY MUSTANGS SOCCER CLUB Non- Alberta Corporation Incorporated 2003 DEC 31 Profit Private Company Incorporated 2003 DEC 15 Registered Address: 3400, 150 - 6TH AVENUE SW, Registered Address: SUITE 1200, 340-12 AVENUE CALGARY ALBERTA, T2P 3Y7. No: 2010838775. SW, CALGARY ALBERTA, T2R 1L5. No: 5110816880. CANAM HEALTH SOURCE INC. Other Prov/Territory Corps Registered 2003 DEC 22 CALGARY SECONDARY SCHOOLS SOCIETY Registered Address: 1822 12TH AVENUE N.W., FOR THE DEVELOPMENT OF MUSIC CALGARY ALBERTA, T2N 1J4. No: 2110826613. EDUCATION Alberta Society Incorporated 2003 DEC 15 Registered Address: #600, 5920 CANTEX TRANSPORTATION INC. Named MACLEOD TRAIL SOUTH, CALGARY Alberta Corporation Incorporated 2003 DEC 16 ALBERTA, T2H 0K2. No: 5010827938. Registered Address: 5519 - 55 AVENUE, LACOMBE ALBERTA, T4L 1L9. No: 2010816292. CALMAR BIG COUNTRY AUTO REPAIR & PAINT LTD. Named Alberta Corporation CANX LOGISTICS INC. Named Alberta Incorporated 2003 DEC 17 Registered Address: Corporation Incorporated 2003 DEC 16 Registered 1600, 10025 - 102A AVENUE, EDMONTON Address: #605, 734 - 7TH AVENUE S.W., ALBERTA, T5J 2Z2. No: 2010819734. CALGARY ALBERTA, T2P 3P8. No: 2010817506.

CALSIM HOLDINGS INC. Named Alberta CAREERS AT SEA LTD. Named Alberta Corporation Incorporated 2003 DEC 22 Registered Corporation Incorporated 2003 DEC 23 Registered Address: SUITE B20A, 6020 - 2 ST., CALGARY Address: 157 - 99 ARBOUR LAKE ROAD N.W., ALBERTA, T2H 2L8. No: 2010827653. CALGARY ALBERTA, T3G 4E4. No: 2010829550.

CAMELIA INVESTMENTS LTD. Named Alberta CARSELAND DEVELOPMENTS INC. Named Corporation Incorporated 2003 DEC 23 Registered Alberta Corporation Incorporated 2003 DEC 22 Address: #2 2030 BRENTWOOD BOULEVARD, Registered Address: 325 - 3RD STREET, SHERWOOD PARK ALBERTA, T8A 4P6. No: STRATHMORE ALBERTA, T1P 1M4. No: 2010829022. 2010827281.

CAMPBELL & LEE INVESTMENT CASHLINE ABM (B.C.) INC. Named Alberta MANAGEMENT INC. Other Prov/Territory Corps Corporation Continued In 2003 DEC 19 Registered Registered 2003 DEC 16 Registered Address: 1200, Address: 2500, 10104 - 103 AVENUE, 700 - 2ND STREET S.W., CALGARY ALBERTA, EDMONTON ALBERTA, T5J 1V3. No: T2P 4V5. No: 2110816648. 2010822316.

- 239 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

CASSIDCO HOLDINGS LTD. Named Alberta CHALLENGER DIRECTIONAL LTD. Named Corporation Continued In 2003 DEC 16 Registered Alberta Corporation Incorporated 2003 DEC 31 Address: #2100, 700 - 2ND STREET S.W., Registered Address: 4108 - 30 STREET, CALGARY ALBERTA, T2P 2W1. No: EDMONTON ALBERTA, T6T 1K5. No: 2010816706. 2010837579.

CAUSEWAY BAY 88 INC. Named Alberta CHANCE SERVICES LTD. Named Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 22 Registered Address: 12416 159 AVENUE NW, EDMONTON Address: 9744-126 AVENUE, GRANDE PRAIRIE ALBERTA, T5X 2Y6. No: 2010832547. ALBERTA, T8V 7J8. No: 2010826333.

CAVELL ENERGY (SASK) CORPORATION CHARTER BOOKKEEPING COMPANY LTD. Named Alberta Corporation Continued In 2003 DEC Named Alberta Corporation Incorporated 2003 DEC 23 Registered Address: 1400, 350 - 7 AVENUE SW, 24 Registered Address: 3318 48 ST NW, CALGARY ALBERTA, T2P 3N9. No: 2010829428. EDMONTON ALBERTA, T6L 4J1. No: 2010831838. CAVELL ENERGY (SASK) CORPORATION Other Prov/Territory Corps Registered 2003 DEC 19 CHERDAN TRUCKING & CONTRACTING LTD. Registered Address: 1400, 350 - 7 AVENUE SW, Named Alberta Corporation Incorporated 2003 DEC CALGARY ALBERTA, T2P 3N9. No: 2110825151. 18 Registered Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: CAVELL RESOURCES CORPORATION Other 2010823215. Prov/Territory Corps Registered 2003 DEC 19 Registered Address: 1400, 350 - 7 AVENUE SW, CHEVRON CANADA DEVELOPMENT CALGARY ALBERTA, T2P 3N9. No: 2110824774. COMPANY Other Prov/Territory Corps Registered 2003 DEC 22 Registered Address: 500 - 5 AVENUE CC-LINKS INC. Named Alberta Corporation SW, CALGARY ALBERTA, T2P 0L7. No: Incorporated 2003 DEC 23 Registered Address: 188 2110824865. HIDDEN VALE CLOSE NW, CALGARY ALBERTA, T3A 5C7. No: 2010830541. CHINOOK CATTLE CO. INC. Named Alberta Corporation Incorporated 2003 DEC 31 Registered CDMS CORPORATE DOCUMENT & Address: S 1/2 OF LSD 4 6 20 13 W4 No: MARKETING SERVICES INC. Named Alberta 2010837884. Corporation Incorporated 2003 DEC 18 Registered Address: 3100, 324 - 8TH AVENUE S.W., CHIPUN & ASSOCIATES INC. Named Alberta CALGARY ALBERTA, T2P 2Z2. No: 2010822084. Corporation Incorporated 2003 DEC 18 Registered Address: 295, 2720 - 12 ST. NE, CALGARY CDN AUTO PARTS LTD. Named Alberta ALBERTA, T2E 7N4. No: 2010820385. Corporation Incorporated 2003 DEC 17 Registered Address: 14736 DEER RUN DRIVE SE, CHOICE KOR ENTERPRISES INC. Named CALGARY ALBERTA, T2J 5Z3. No: 2010818496. Alberta Corporation Incorporated 2003 DEC 18 Registered Address: 701, 909 - 7 AVENUE S.W., CENTRAL ALBERTA FIVE PIN BOWLERS CALGARY ALBERTA, T2P 1A6. No: 2010822829. ASSOCIATION Alberta Society Incorporated 2003 DEC 08 Registered Address: 5020 61 AVE, CHOOSE WELL INC. Named Alberta Corporation PONOKA ALBERTA, T4J 1E7. No: 5010819513. Incorporated 2003 DEC 17 Registered Address: #3 LAKE BEVAN PLACE, BROOKS ALBERTA, CENTRAL CENTURY TEAM ROPERS T1R 0L3. No: 2010819692. ASSOCIATION Alberta Society Incorporated 2003 DEC 08 Registered Address: R.R.1, SITE 7, BOX CINDY L. GUTTORMSON PROFESSIONAL 16, PONOKA ALBERTA, T4J 1R1. No: CORPORATION Chartered Accounting Professional 5010821923. Corporation Incorporated 2003 DEC 18 Registered Address: 35 7 STREET SE, MEDICINE HAT CENTURY 21 VANTAGE REALTY LTD. Named ALBERTA, T1A 1J2. No: 2010820963. Alberta Corporation Incorporated 2003 DEC 18 Registered Address: #219, 6203 - 28 AVENUE, CIRTRAN CONTRACTING INC. Named Alberta EDMONTON ALBERTA, T6L 6K3. No: Corporation Incorporated 2003 DEC 29 Registered 2010821730. Address: 182 ASPEN HEIGHTS, SHERWOOD PARK ALBERTA, T8B 1H8. No: 2010832190. CHALET CHEVROLET-OLDSMOBILE LTD. Other Prov/Territory Corps Registered 2003 DEC 29 CITYVIEW CONSTRUCTION CORPORATION Registered Address: 420 MACLEOD TRAIL S.E., Named Alberta Corporation Incorporated 2003 DEC MEDICINE HAT ALBERTA, T1A 2M9. No: 23 Registered Address: 111 TARACOVE 2110833718. LANDING NE, CALGARY ALBERTA, T3J 4R4. No: 2010829790.

- 240 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

CJ FOOTHILLS FRAMING LTD. Named Alberta CORSINO CONSULTING CORP. Named Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 18 Registered Address: 12002 DIAMOND VIEW SE, CALGARY Address: 9712 ELBOW DRIVE SW, CALGARY ALBERTA, T2J 7B6. No: 2010834444. ALBERTA, T2V 1M3. No: 2010820773.

CJS COILED TUBING SUPPLY LTD. Named CORTEK DRILLING INC. Named Alberta Alberta Corporation Incorporated 2003 DEC 21 Corporation Incorporated 2003 DEC 31 Registered Registered Address: 5009 - 48TH STREET, Address: 883 WOODPARK WAY SW, CALGARY LLOYDMINSTER ALBERTA, T9V 0H7. No: ALBERTA, T2W 2Y3. No: 2010835920. 2010771752. CORVANNA HOLDINGS LIMITED Named CK SQUARED INSTALLATIONS INC. Named Alberta Corporation Incorporated 2003 DEC 17 Alberta Corporation Incorporated 2003 DEC 29 Registered Address: 129 WESTCREEK CLOSE, Registered Address: 3720 = 3 STREET, CHESTERMERE ALBERTA, T1X 1M2. No: WIDEWATER ALBERTA, T0G 2M0. No: 2010819718. 2010832539. CORVIDAE ENVIRONMENTAL CONSULTING CLEVELAND VENTURES LTD. Named Alberta INC. Named Alberta Corporation Incorporated 2004 Corporation Incorporated 2003 DEC 22 Registered JAN 01 Registered Address: #12, 200 ELK RUN Address: 2213 - 20TH STREET, NANTON BLVD, CANMORE ALBERTA, T1W 1G7. No: ALBERTA, T0L 1R0. No: 2010826697. 2010824569.

CLN ENTERPRISES LTD. Named Alberta COSMOSOID RESEARCH INC. Named Alberta Corporation Incorporated 2003 DEC 30 Registered Corporation Incorporated 2003 DEC 31 Registered Address: #38 LANDRY HEIGHTS, GRANDE Address: 4 ARBOUR CREST MOUNT NW, PRAIRIE ALBERTA, T8V 5N3. No: 2010835367. CALGARY ALBERTA, T3G 5A3. No: 2010835011. CLT DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2003 DEC 30 Registered COSYPLACES INC. Named Alberta Corporation Address: SUITE 105, 2034 - 19TH AVENUE, Incorporated 2004 JAN 01 Registered Address: 58, DIDSBURY ALBERTA, T0M 0W0. No: 9703 - 41 AVENUE, EDMONTON ALBERTA, 2010836704. T6E 6M9. No: 2010837256.

CO-HO HOME AND ENVIRONMENTAL COUNTRY ESSENCE NATURAL BATH & CONSULTANTS INC. Named Alberta Corporation BODY CARE INC. Named Alberta Corporation Incorporated 2003 DEC 17 Registered Address: 104 Incorporated 2004 JAN 01 Registered Address: - 11011 - 29A AVENUE, EDMONTON ALBERTA, 52102 RANGE ROAD 265, SPRUCE GROVE T6J 4S8. No: 2010820146. ALBERTA, T7Y 1C4. No: 2010821854.

COAST PACIFIC CHAMBERS EXPLORATION COUNTRY HOUSE SENIORS CARE LTD. Named LTD. Named Alberta Corporation Incorporated 2003 Alberta Corporation Incorporated 2003 DEC 19 DEC 17 Registered Address: 3700, 400 - 3RD Registered Address: 220- 8TH AVENUE, AVENUE SW, CALGARY ALBERTA, T2P 4H2. GLEICHEN ALBERTA, T0J 1N0. No: 2010825608. No: 2010818900. CRC MUSIC CANADA LTD. Named Alberta COLISEUM MOUNTAIN RESORT INC. Named Corporation Incorporated 2003 DEC 29 Registered Alberta Corporation Incorporated 2003 DEC 24 Address: 1228 108 ST NW, EDMONTON Registered Address: 4TH FLR., 4943 - 50TH ALBERTA, T5E 4W9. No: 2010832679. STREERT, RED DEER ALBERTA, T4N 1Y1. No: 2010831572. CROMBIE PROPERTIES LIMITED Other Prov/Territory Corps Registered 2003 DEC 18 COMDOCTOR INC. Named Alberta Corporation Registered Address: 1900, 333 - 7 AVENUE SW, Incorporated 2003 DEC 19 Registered Address: CALGARY ALBERTA, T2P 2Z1. No: 2110821721. BAY 2 - 14 CRYSTAL RIDGE DRIVE, OKOTOKS ALBERTA, T1S 2C3. No: 2010823835. CRUCIAL CONCEPTS INC. Named Alberta Corporation Incorporated 2003 DEC 30 Registered COMMONWEALTH INVESTMENT GROUP Address: 57 DISCOVERY RISE SW, CALGARY LTD. Named Alberta Corporation Incorporated 2003 ALBERTA, T3H 4N6. No: 2010836845. DEC 29 Registered Address: 159 EAST LAKE BOULEVARD N.E., AIRDRIE ALBERTA, T4A CRYSTAL LAND DEVELOPMENT INC. Named 2G1. No: 2010832976. Alberta Corporation Incorporated 2003 DEC 23 Registered Address: 111 TARACOVE LANDING CONCRETE BY CARMCO LTD. Named Alberta NE, CALGARY ALBERTA, T3J 4R4. No: Corporation Incorporated 2003 DEC 30 Registered 2010829873. Address: 1068 SUNVISTA ROAD SE, CALGARY ALBERTA, T2X 2T2. No: 2010835516.

- 241 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

CSD ENTERPRISE 2003 INC. Named Alberta D.S. FEITSMA HOLDINGS LTD. Named Alberta Corporation Incorporated 2003 DEC 22 Registered Corporation Incorporated 2003 DEC 17 Registered Address: #9 FOUNTAIN CREEK DRIVE, Address: 5006 48 AVENUE, PONOKA ALBERTA, SHERWOOD PARK ALBERTA, T8B 1C9. No: T4J 1R7. No: 2010818777. 2010826051. DAECO HOLDING LTD. Named Alberta CSM ENGINEERING LTD. Named Alberta Corporation Incorporated 2003 DEC 16 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 3700, 400 - 3RD AVENUE S.W., Address: 316 MACKAY CRESCENT, FORT CALGARY ALBERTA, T2P 4H2. No: 2010817118. MCMURRAY ALBERTA, T9H 4E4. No: 2010823876. DALE'S FRAMING LTD. Named Alberta Corporation Incorporated 2003 DEC 19 Registered CURBSIDE RECYCLING ASSOCIATION OF Address: 286 ROYAL ABBY COURT NW, SOUTHERN ALBERTA Alberta Society CALGARY ALBERTA, T3G 4Y3. No: Incorporated 2003 DEC 09 Registered Address: P.O. 2010824197. BOX 37031 MAYLAND HTS. N.E., CALGARY ALBERTA, T2E 8V1. No: 5010835774. DAMH IMAGE SERVICES LTD. Named Alberta Corporation Incorporated 2003 DEC 16 Registered CYPRESS POINT TECHNICAL SERVICES INC. Address: #2, 23 HUNTINGTON PARK PLACE Named Alberta Corporation Incorporated 2003 DEC N.W., CALGARY ALBERTA, T2K 5H3. No: 23 Registered Address: 2200, 10155-102 STREET, 2010816532. EDMONTON ALBERTA, T5J 4G8. No: 2010830293. DANON PETROLEUM SOLUTIONS LTD. Named Alberta Corporation Incorporated 2003 DEC 17 D / L KONSULTING LTD. Named Alberta Registered Address: 76 EDGEVIEW ROAD NW, Corporation Incorporated 2003 DEC 30 Registered CALGARY ALBERTA, T3A 4T8. No: 2010816854. Address: 30 ALLAN STREET, RED DEER ALBERTA, T4R 1A8. No: 2010836068. DAPHNE L. ANDERSON PROFESSIONAL CORPORATION Medical Professional Corporation D-FORM LTD. Named Alberta Corporation Incorporated 2003 DEC 16 Registered Address: Incorporated 2003 DEC 24 Registered Address: 5917, 1A STREET SW, CALGARY ALBERTA, 5233 - 49 AVENUE, RED DEER ALBERTA, T4N T2H 0G4. No: 2010814131. 6G5. No: 2010831598. DARBYTECH TRAINING EQUIPMENT INC. D. OSADCHUK PHYSICAL THERAPY INC. Named Alberta Corporation Incorporated 2004 JAN Named Alberta Corporation Incorporated 2003 DEC 01 Registered Address: 3700, 205 - 5 AVENUE SW, 31 Registered Address: 2800, 10060 JASPER CALGARY ALBERTA, T2P 2V7. No: 2010836407. AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 2010838049. DARK VENGENCE PAINTBALL LTD. Named Alberta Corporation Incorporated 2003 DEC 24 D. SHTOKAL ENTERPRISES INC. Named Alberta Registered Address: 3125-144 AVE., EDMONTON Corporation Incorporated 2003 DEC 22 Registered ALBERTA, T5Y 1H4. No: 2010831457. Address: W4-16-50-23-SE No: 2010828073. DATA GATHERING SERVICE INC. Named D. T. SCHINNOUR HOLDINGS LTD. Named Alberta Corporation Continued In 2003 DEC 30 Alberta Corporation Incorporated 2003 DEC 17 Registered Address: 2900-10180 101 ST, Registered Address: 196-3 AVENUE WEST, EDMONTON ALBERTA, T5J 3V5. No: DRUMHELLER ALBERTA, T0J 0Y0. No: 2010835474. 2010818264. DAVE BANICK, HR CONSULTING INC. Named D.C. TYMCHUK SERVICES LTD. Named Alberta Alberta Corporation Incorporated 2003 DEC 30 Corporation Incorporated 2003 DEC 30 Registered Registered Address: 12 MARKET STREET, Address: 202B 50TH STREET, EDSON ALBERTA, SHERWOOD PARK ALBERTA, T8A 0T6. No: T7E 1V1. No: 2010835136. 2010835805.

D.R. CUNNINGHAM HOLDINGS LTD. Named DAVID BORODY CONTRACTING LTD. Named Alberta Corporation Incorporated 2003 DEC 23 Alberta Corporation Incorporated 2003 DEC 19 Registered Address: 22 PERRON ST, ST. ALBERT Registered Address: 4902 - 48 STREET, ALBERTA, T8N 1E4. No: 2010830640. ATHABASCA ALBERTA, T9S 1B8. No: 2010823389. D.R. TERRIFF HOLDINGS LTD. Named Alberta Corporation Incorporated 2003 DEC 18 Registered DAVID J. CICHY PROFESSIONAL Address: 2700, 10155-102 STREET, EDMONTON CORPORATION Legal Professional Corporation ALBERTA, T5J 4G8. No: 2010820757. Incorporated 2003 DEC 19 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2010757199.

- 242 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

DAVID LAUGHTON CONSULTING LTD. Named DIESEL PERFORMANCE SPECIALISTS LTD. Alberta Corporation Incorporated 2003 DEC 22 Named Alberta Corporation Incorporated 2004 JAN Registered Address: SUITE 1310, 10025 - 102A 01 Registered Address: 215, 5112 47TH STREET AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: NE, CALGARY ALBERTA, T3J 4K3. No: 2010827612. 2010834790.

DAX PAINT INC. Named Alberta Corporation DIRECT SOURCE LTD. Named Alberta Incorporated 2003 DEC 18 Registered Address: 221 Corporation Incorporated 2003 DEC 19 Registered - 35 HOMESTEAD CRESCENT, EDMONTON Address: 31 DEL RAY CRESCENT. NE, ALBERTA, T5A 4P4. No: 2010822233. CALGARY ALBERTA, T1Y 6V8. No: 2010825392. DAYSLAND ELECTRIC LTD. Named Alberta Corporation Incorporated 2003 DEC 19 Registered DIRECT TO THE PUBLIC INC. Named Alberta Address: 5038 - 49 STREET, DAYSLAND Corporation Incorporated 2003 DEC 18 Registered ALBERTA, T0B 1A0. No: 2010824288. Address: 111 DIAMOND DRIVE, MILLET ALBERTA, T0C 1Z0. No: 2010821870. DBI MARKETING LTD. Named Alberta Corporation Incorporated 2003 DEC 31 Registered DISCOVERY LAND FUND 3 MANAGEMENT Address: 300, 10655 SOUTHPORT ROAD S.W., LTD. Named Alberta Corporation Incorporated 2003 CALGARY ALBERTA, T2W 4Y1. No: DEC 19 Registered Address: 1000, 425 - 1ST 2010837744. STREET S.W., CALGARY ALBERTA, T2P 3L8. No: 2010825848. DBL GLOBAL VENTURES LTD. Named Alberta Corporation Incorporated 2003 DEC 22 Registered DIVERSE DRILLING LTD. Named Alberta Address: #2600, 144-4 AVENUE S.W., CALGARY Corporation Incorporated 2003 DEC 17 Registered ALBERTA, T2P 3N4. No: 2010827430. Address: #108, 9824 -97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2010820278. DEAD RUN EXPRESS LTD. Named Alberta Corporation Incorporated 2003 DEC 24 Registered DMK HOLDINGS INC. Named Alberta Corporation Address: 15107 60 STREET, EDMONTON Incorporated 2003 DEC 16 Registered Address: ALBERTA, T5A 1Z6. No: 2010830418. 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010814511. DEFINING EVE INC. Named Alberta Corporation Incorporated 2003 DEC 16 Registered Address: 208, DONALD CHERNIAWSKY PROFESSIONAL 10230 - 120 STREET, EDMONTON ALBERTA, CORPORATION Legal Professional Corporation T5K 2A3. No: 2010815583. Incorporated 2003 DEC 18 Registered Address: 13808 91 AVENUE, EDMONTON ALBERTA, DEN-JAR CONSULTING LTD. Named Alberta T5R 4X9. No: 2010821094. Corporation Incorporated 2003 DEC 31 Registered Address: 11002-90 STREET, GRANDE PRAIRIE DOROTHEE SALESKI PROFESSIONAL ALBERTA, T8X 1K3. No: 2010839419. CORPORATION Dental Professional Corporation Incorporated 2003 DEC 19 Registered Address: DENNEY EDWARDS FINANCIAL SERVICES 10056 101A AVENUE, EDMONTON ALBERTA, LTD. Other Prov/Territory Corps Registered 2003 T5J 0C8. No: 2010823413. DEC 19 Registered Address: 300, 255- 17TH AVENUE SW, CALGARY ALBERTA, T2S 2T8. DORTON PROFESSIONAL CORPORATION No: 2110825219. Chartered Accounting Professional Corporation Incorporated 2004 JAN 01 Registered Address: 204, DERMAR ENTERPRISES LTD. Named Alberta 430 - 6TH AVENUE SE, MEDICINE HAT Corporation Incorporated 2003 DEC 18 Registered ALBERTA, T1A 2S8. No: 2010822423. Address: 207 TEMPLEBY DR NE, CALGARY ALBERTA, T1Y 5N1. No: 2010820880. DOWNHOLE INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2003 DEC DEVITO CONSULTING & LITIGATION 18 Registered Address: 311, 8925 - 51 AVENUE, SUPPORT LIMITED Named Alberta Corporation EDMONTON ALBERTA, T6E 5J3. No: Incorporated 2003 DEC 29 Registered Address: 2010822837. 11328 - 92 B STREET, GRANDE PRAIRIE ALBERTA, T8V 7E9. No: 2010832067. DR. GRACE LE PROFESSIONAL CORPORATION Medical Professional Corporation DEVLIN CONSULTING INC. Named Alberta Incorporated 2003 DEC 18 Registered Address: 220, Corporation Incorporated 2003 DEC 23 Registered 3505 - 32 STREET N.E., CALGARY ALBERTA, Address: 231 HIDDEN VALLEY LANDING NW, T1Y 5Y9. No: 2010820815. CALGARY ALBERTA, T3A 5G3. No: 2010829923.

- 243 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

DRAGON PHOENIX SCHOOL OF GONG FU EDMONTON NATIVE YOUTH JUSTICE LTD. Named Alberta Corporation Incorporated 2003 COMMITTEE Alberta Society Incorporated 2003 DEC 31 Registered Address: 176 WEST CREEK NOV 24 Registered Address: 10437 - 123 STREET, DR, CHESTERMERE ALBERTA, T1X 1K7. No: EDMONTON ALBERTA, T5N 1N3. No: 2010838866. 5010827029.

DREAM BUILDERS CANADA CORPORATION ELEMENTS OF DESIGN INC. Named Alberta Named Alberta Corporation Incorporated 2003 DEC Corporation Incorporated 2003 DEC 30 Registered 19 Registered Address: 535, 918 - 16 AVE NW, Address: 571 REGAL PARK NE, CALGARY CALGARY ALBERTA, T2M 0K3. No: ALBERTA, T2E 0S6. No: 2010827778. 2010824734. ELF INTERNET CAFE LTD. Named Alberta DREAM MAKEOVER INC. Named Alberta Corporation Incorporated 2003 DEC 22 Registered Corporation Incorporated 2003 DEC 17 Registered Address: 102, 3509 17 AVE SE, CALGARY Address: 804A - 16 AVENUE SW, CALGARY ALBERTA, T2A 0R6. No: 2010811061. ALBERTA, T2R 0S9. No: 2010817274. ELKHORN RANCH & SPA LTD. Named Alberta DT COMMUNICATIONS INC. Named Alberta Corporation Incorporated 2003 DEC 22 Registered Corporation Incorporated 2004 JAN 01 Registered Address: 11454 JASPER AVE NW, EDMONTON Address: #7 GLENBROOK BAY, COCHRANE ALBERTA, T5K 0M1. No: 2010822357. ALBERTA, T4C 1E8. No: 2010838551. ELLIS INCORPORATED Named Alberta DT REALTY INC. Named Alberta Corporation Corporation Incorporated 2003 DEC 19 Registered Incorporated 2003 DEC 17 Registered Address: Address: #3, 5000 - 51 AVENUE, RED DEER 5233 - 49 AVENUE, RED DEER ALBERTA, T4N ALBERTA, T4N 4H5. No: 2010823165. 6G5. No: 2010819429. EMAR WASTE REMOVAL LIMITED Named DUCHESS ENTERPRISES LTD. Named Alberta Alberta Corporation Incorporated 2003 DEC 31 Corporation Incorporated 2003 DEC 19 Registered Registered Address: 84 ERIN MEADOW WAY SE, Address: NE 13 20 14 WEST OF THE 4TH CALGARY ALBERTA, T2B 3P7. No: 2010837140. MERIDIAN No: 2010825566. EMS PLUS SAFETY SERVICES INC. Named DYKMAN CORP. Named Alberta Corporation Alberta Corporation Incorporated 2003 DEC 31 Incorporated 2003 DEC 18 Registered Address: 438 Registered Address: 730 10 AVE S.W., CALGARY SUMMERWOOD PLACE, AIRDRIE ALBERTA, ALBERTA, T2R 0B3. No: 2010839039. T4B 1W6. No: 2010819247. ENCANA HOLDINGS FINANCE CORP. Other E.J.S. VENTURES ALBERTA COMPANY LTD. Prov/Territory Corps Registered 2003 DEC 30 Named Alberta Corporation Incorporated 2003 DEC Registered Address: #1800, 855 - 2ND STREET 31 Registered Address: 109, 2411- 4TH STREET S.W., PO BOX 2850, CALGARY ALBERTA, T2P NW, CALGARY ALBERTA, T2M 2Z8. No: 2S5. No: 2110835358. 2010838882. ENCO PRODUCTION COMPANY Other E.M.C. CONSULTING LTD. Named Alberta Prov/Territory Corps Registered 2003 DEC 16 Corporation Incorporated 2003 DEC 22 Registered Registered Address: 1400, 350 - 7 AVENUE S.W., Address: 113-201 ABASAND DRIVE, FORT CALGARY ALBERTA, T2P 3N9. No: 2110817711. MCMURRAY ALBERTA, T9J 1L7. No: 2010827158. ENERGY OUTLAWS LTD. Named Alberta Corporation Incorporated 2003 DEC 16 Registered EAGLE ROCK VENTURES INC. Named Alberta Address: RIVER LOT 27 67-15-W4 No: Corporation Incorporated 2003 DEC 22 Registered 2010818033. Address: APT 119 7607 172 ST, EDMONTON ALBERTA, T5T 2P8. No: 2010827141. ENGINEERED ENVIRONMENTAL SOLUTIONS LTD. Named Alberta Corporation Incorporated 2003 EASY ENVIRO INC. Named Alberta Corporation DEC 30 Registered Address: 480, 700 - 4TH Incorporated 2003 DEC 19 Registered Address: AVENUE S.W., CALGARY ALBERTA, T2P 3J4. 2200, 10155-102 STREET, EDMONTON No: 2010835300. ALBERTA, T5J 4G8. No: 2010823637. ENGWORKS INC. Named Alberta Corporation EASYNETWORKS INC. Named Alberta Incorporated 2003 DEC 19 Registered Address: Corporation Incorporated 2004 JAN 01 Registered 1620 - 49TH AVE SW, CALGARY ALBERTA, Address: 2250 SCOTIA 1, 10060 JASPER T2T 2T7. No: 2010824395. AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2010822936.

- 244 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

ENNS & COMPANY MANAGEMENT LTD. EVOLUTION INK INCORPORATED Named Named Alberta Corporation Incorporated 2003 DEC Alberta Corporation Incorporated 2003 DEC 17 18 Registered Address: 1040, 1015 - 4TH STREET Registered Address: 1200, 1015 - 4TH STREET SW, SW, CALGARY ALBERTA, T2R 1J4. No: CALGARY ALBERTA, T2R 1J4. No: 2010819007. 2010818462. EXECUTIVE DECKING SOLUTIONS INC. ENNS & COMPANY PROPERTIES LTD. Named Named Alberta Corporation Incorporated 2003 DEC Alberta Corporation Incorporated 2003 DEC 18 16 Registered Address: 5-938 CENTER STREET Registered Address: 1040, 1015 - 4TH STREET SW, SE, HIGH RIVER ALBERTA, T1V 1E7. No: CALGARY ALBERTA, T2R 1J4. No: 2010818298. 2010818082.

ENVIRO FIRE TRAINING GROUP INC. Named FENTON VETERINARY SERVICES INC. Named Alberta Corporation Incorporated 2003 DEC 31 Alberta Corporation Incorporated 2003 DEC 19 Registered Address: 330 - 1ST AVE, AIRDRIE Registered Address: SE-36-21-01-5 No: ALBERTA, T0M 1B0. No: 2010838031. 2010824544.

ENVO TECH INC. Foreign Corporation Registered FIDDLER'S 2 CO. LTD. Named Alberta 2003 DEC 16 Registered Address: 2995 - 116 Corporation Incorporated 2003 DEC 19 Registered STREET, EDMONTON ALBERTA, T6J 3T2. No: Address: 4902 - 48 STREET, ATHABASCA 2110817000. ALBERTA, T9S 1B8. No: 2010823587.

ENVY SALONS LTD. Named Alberta Corporation FIDO SPOTS B GONE INC. Named Alberta Incorporated 2003 DEC 18 Registered Address: Corporation Incorporated 2003 DEC 17 Registered 10421 - 158 AVENUE, EDMONTON ALBERTA, Address: W 1/2 SW1/4 30-50-26 W OF 4TH M No: T5X 5E5. No: 2010818801. 2010817886.

EPCAL ELECTRICAL CONTRACTORS LTD. FINDS HOME DECOR INC. Named Alberta Named Alberta Corporation Incorporated 2003 DEC Corporation Incorporated 2003 DEC 18 Registered 18 Registered Address: 17393 108 AVE NW, Address: 373 HUNTERS RUN NW, EDMONTON EDMONTON ALBERTA, T5S 1G2. No: ALBERTA, T6R 2P1. No: 2010820351. 2010822399. FINE-LINE EXTERIORS INC. Named Alberta ERWIN W. F. LI PROFESSIONAL Corporation Incorporated 2003 DEC 18 Registered CORPORATION Medical Professional Corporation Address: 2212-10A STREET, COALDALE Incorporated 2004 JAN 01 Registered Address: 2250 ALBERTA, T1M 1B8. No: 2010821953. SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: FIRE DETECTION SYSTEMS (CALGARY) INC. 2010784532. Named Alberta Corporation Incorporated 2003 DEC 22 Registered Address: 2700, 10155 - 102 STREET, ESCAPE DAY SPA AND SALON INC. Named EDMONTON ALBERTA, T5J 4G8. No: Alberta Corporation Incorporated 2003 DEC 17 2010824189. Registered Address: 152 WOODGLEN WAY SW, CALGARY ALBERTA, T2W 4T3. No: FISH CREEK DEPOT LTD. Named Alberta 2010819833. Corporation Incorporated 2003 DEC 17 Registered Address: 1413 - 2 STREET S.W., CALGARY ESSJAY VENTURES INCORPORATED Other ALBERTA, T2R 0W7. No: 2010818884. Prov/Territory Corps Registered 2003 DEC 22 Registered Address: 1500, 10180 - 101 STREET, FLIP'S STEAM SERVICE LTD. Named Alberta EDMONTON ALBERTA, T5J 4K1. No: Corporation Incorporated 2003 DEC 17 Registered 2110826969. Address: 12537 - 21ST AVENUE, BLAIRMORE ALBERTA, T0K 0E0. No: 2010820005. ETCETERA ELECTRONICS CORP. Named Alberta Corporation Incorporated 2003 DEC 22 FOOD DEVELOPMENT CORPORATION Named Registered Address: 436 WOODPARK PLACE SW, Alberta Corporation Incorporated 2003 DEC 18 CALGARY ALBERTA, T2W 2T5. No: Registered Address: 504, 4909 - 49 STREET, RED 2010826259. DEER ALBERTA, T4N 1V1. No: 2010821714.

EVERLINK PAYMENT SERVICES INC. Federal FOOT-N-SOUL INCORPORATED Named Alberta Corporation Registered 2003 DEC 23 Registered Corporation Incorporated 2003 DEC 30 Registered Address: 350N, 8500 MACLEOD TRAIL SE, Address: 5513 - 17TH AVENUE, EDSON CALGARY ALBERTA, T2H 2N1. No: ALBERTA, T7E 1X1. No: 2010835052. 2110829997. FOOTBALL COUNTRY ALBERTA LTD. Named Alberta Corporation Incorporated 2003 DEC 17 Registered Address: 1537 - 9 AVENUE SE, CALGARY ALBERTA, T2G 5N4. No: 2010818363.

- 245 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

FORBUD INC. Named Alberta Corporation G. KNULL PROFESSIONAL CORPORATION Incorporated 2003 DEC 18 Registered Address: 114 Chartered Accounting Professional Corporation DEMERS DRIVE, FORT MCMURRAY Incorporated 2003 DEC 23 Registered Address: 52 ALBERTA, T9H 2B1. No: 2010820419. WILLIAM BELL DRIVE, LEDUC ALBERTA, T9E 6N1. No: 2010828206. FOXBYTE CONSULTING INC. Named Alberta Corporation Incorporated 2003 DEC 23 Registered G.P. LAND SERVICES INC. Named Alberta Address: 9139 118 ST NW, EDMONTON Corporation Incorporated 2003 DEC 24 Registered ALBERTA, T6G 1T6. No: 2010830210. Address: 2835A 33 ST SW, CALGARY ALBERTA, T3E 2T7. No: 2010831762. FRATERNIDAD PASTORAL CRISTIANA SOCIETY Alberta Society Incorporated 2003 NOV GAS SUPPLY RESOURCES INC. Foreign 27 Registered Address: 120 TEMPLEVALE ROAD Corporation Registered 2003 DEC 19 Registered NE, CALGARY ALBERTA, T1Y 4W1. No: Address: 4500, 855 - 2ND STREET S.W., 5010826971. CALGARY ALBERTA, T2P 4K7. No: 2110823891.

FRED J. MENSINK PROFESSIONAL GATU CONTRACT SERVICE LTD. Named CORPORATION Medical Professional Corporation Alberta Corporation Incorporated 2003 DEC 16 Incorporated 2003 DEC 29 Registered Address: Registered Address: #11, 11TH STREEET W, #1000 - 400- 3RD AVENUE S.W., CALGARY BROOKS ALBERTA, T1R 0C3. No: 2010816755. ALBERTA, T2P 4H2. No: 2010833693. GE CONSUMER FINANCE CANADA FREDS INSULATION SERVICES LTD. Named COMPANY Other Prov/Territory Corps Registered Alberta Corporation Incorporated 2003 DEC 23 2003 DEC 23 Registered Address: 3300, 421 - 7 Registered Address: 351 , HAMPSTEAD WAY AVENUE SW, CALGARY ALBERTA, T2P 4K9. NW, CALGARY ALBERTA, T3A 6E6. No: No: 2110823248. 2010828743. GE FINANCE COMPANY Other Prov/Territory FREEDOM SOLUTIONS INC. Named Alberta Corps Registered 2003 DEC 19 Registered Address: Corporation Incorporated 2003 DEC 30 Registered 3300, 421 - 7 AVENUE SW, CALGARY Address: 960 EDGEMONT RD NW, CALGARY ALBERTA, T2P 4K9. No: 2110823289. ALBERTA, T3A 2J3. No: 2010836142. GE IT SOLUTIONS COMPANY Other FRIENDS OF CARSTAIRS PUBLIC LIBRARY Prov/Territory Corps Registered 2003 DEC 19 SOCIETY Alberta Society Incorporated 2003 DEC Registered Address: 3300, 421 - 7 AVENUE SW, 05 Registered Address: BOX 1305, CARSTAIRS CALGARY ALBERTA, T2P 4K9. No: 2110823339. ALBERTA, T0M 0N0. No: 5010816220. GE LEASEHOLDER CANADA COMPANY Other FROGBUM FORESTRY INCORPORATED Named Prov/Territory Corps Registered 2003 DEC 17 Alberta Corporation Incorporated 2003 DEC 30 Registered Address: 3300, 421 - 7 AVENUE SW, Registered Address: 4416 47 ST., ROCKY CALGARY ALBERTA, T2P 4K9. No: 2110820020. MOUNTAIN HOUSE ALBERTA, T4T 1C7. No: 2010835151. GE LEASEHOLDER COMPANY Other Prov/Territory Corps Registered 2003 DEC 17 FUBAR INC. Named Alberta Corporation Registered Address: 3300, 421 - 7 AVENUE SW, Incorporated 2003 DEC 31 Registered Address: 600, CALGARY ALBERTA, T2P 4K9. No: 2110819907. 5920 MACLEOD TRAIL S.W., CALGARY ALBERTA, T2H 0K2. No: 2010838676. GE MODULAR SPACE PROPERTY INC. Federal Corporation Registered 2003 DEC 17 Registered FURN-X MECHANICAL INC. Named Alberta Address: 3300, 421 - 7 AVENUE SW, CALGARY Corporation Incorporated 2004 JAN 01 Registered ALBERTA, T2P 4K9. No: 2110820137. Address: 70 CHRISTINA COURT, SHERWOOD PARK ALBERTA, T8H 2H4. No: 2010834634. GE RAILCAR SERVICES COMPANY Other Prov/Territory Corps Registered 2003 DEC 19 G-MAC SOLUTIONS INC. Named Alberta Registered Address: 3300, 421 - 7 AVENUE SW, Corporation Incorporated 2003 DEC 19 Registered CALGARY ALBERTA, T2P 4K9. No: 2110823297. Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2010825954. GE VEL COMPANY Other Prov/Territory Corps Registered 2003 DEC 19 Registered Address: 3300, G. GARTNER PROFESSIONAL CORPORATION 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P Legal Professional Corporation Incorporated 2003 4K9. No: 2110823271. DEC 30 Registered Address: 52033 RANGE ROAD 222, SHERWOOD PARK ALBERTA, T8C 1A1. GENERAL AUTO & AG SUPPLY LTD. Named No: 2010834519. Alberta Corporation Incorporated 2003 DEC 29 Registered Address: 4923 - 51 AVENUE, VEGREVILLE ALBERTA, T9C 1S3. No: 2010833149.

- 246 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

GENERAL ELECTRIC CANADA COMPANY GRAND SIERRA CONSTRUCTION INC. Named Other Prov/Territory Corps Registered 2003 DEC 19 Alberta Corporation Incorporated 2003 DEC 16 Registered Address: 3300, 421 - 7 AVENUE SW, Registered Address: BUILDING #2, 5410 - 99 CALGARY ALBERTA, T2P 4K9. No: 2110823347. STREET, EDMONTON ALBERTA, T6E 3P4. No: 2010816300. GENERAL ELECTRIC CAPITAL CANADA COMPANY Other Prov/Territory Corps Registered GRE-TECH ENGINEERING INC. Named Alberta 2003 DEC 24 Registered Address: 3300, 421 - 7 Corporation Incorporated 2003 DEC 18 Registered AVENUE SW, CALGARY ALBERTA, T2P 4K9. Address: 214, 9914 MORRISON STREET, FORT No: 2110823305. MCMURRAY ALBERTA, T9H 4A4. No: 2010821078. GENFOUR THERMAL SOLUTIONS INC. Named Alberta Corporation Incorporated 2003 DEC 19 GREAT WHITE SPORTS DEVELOPMENT INC. Registered Address: 32 LONGVIEW DRIVE, Named Alberta Corporation Incorporated 2003 DEC SPRUCE GROVE ALBERTA, T7X 4H7. No: 23 Registered Address: 7604 - 182 STREET NW, 2010824957. EDMONTON ALBERTA, T5T 1Y9. No: 2010830830. GEODAWN CONSULTING LTD. Named Alberta Corporation Incorporated 2003 DEC 17 Registered GREGORY J. GARTNER PROFESSIONAL Address: PTN, NE 2-32-6 W5 No: 2010820245. CORPORATION Legal Professional Corporation Incorporated 2003 DEC 30 Registered Address: GER VENTURES LTD. Named Alberta Corporation 52033 RANGE ROAD 222, SHERWOOD PARK Incorporated 2003 DEC 16 Registered Address: ALBERTA, T8C 1A1. No: 2010834071. 10130 ALBERTA AVENUE, LAC LA BICHE ALBERTA, T0A 2C0. No: 2010818108. GROWING ALBERTA Non-Profit Private Company Incorporated 2003 NOV 28 Registered GIDDY-UP LAND VENTURES LTD. Named Address: #600, 12220 STONY PLAIN ROAD, Alberta Corporation Incorporated 2003 DEC 18 EDMONTON ALBERTA, T5N 3Y4. No: Registered Address: 138 - 8TH AVENUE N.W., 5110816740. CALGARY ALBERTA, T2M 0A4. No: 2010820716. GRUPPEL MARKETING CORPORATION Named Alberta Corporation Incorporated 2003 DEC 17 GIDDY-UP WELDING LTD. Named Alberta Registered Address: 903B - 48 AVENUE S.E., Corporation Incorporated 2003 DEC 23 Registered CALGARY ALBERTA, T2G 2A7. No: Address: NW 34 54 27 W4 No: 2010829352. 2010819254.

GLOBAL ATMOSPHERIC CONTROLS INC. GUI INC. Named Alberta Corporation Incorporated Named Alberta Corporation Incorporated 2003 DEC 2003 DEC 24 Registered Address: 8521 83 AVE, 19 Registered Address: 501 - 4901 - 48 STREET, EDMONTON ALBERTA, T6C 1A9. No: RED DEER ALBERTA, T4N 6M4. No: 2010831747. 2010825756. HALLER ENTERPRISES LTD. Named Alberta GLOBAL EFFORT INC. Named Alberta Corporation Incorporated 2003 DEC 16 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 205 MAIN STREET, THREE HILLS Address: 1120 MAGGIE ST SE, CALGARY ALBERTA, T0M 2A0. No: 2010816714. ALBERTA, T2G 4M1. No: 2010824791. HAMILTON JETPORT LIMITED Named Alberta GORDON POPE FARMS LTD. Named Alberta Corporation Continued In 2003 DEC 17 Registered Corporation Incorporated 2004 JAN 01 Registered Address: #1900, 350 - 7TH AVENUE S.W., Address: 5038 - 50 AVENUE, VEGREVILLE CALGARY ALBERTA, T2P 3N9. No: 2010819759. ALBERTA, T9C 1S1. No: 2010833040. HANNA MOTOR PRODUCTS LTD. Named GRACE INTERNATIONAL CHARITABLE Alberta Corporation Incorporated 2003 DEC 17 FOUNDATION Alberta Society Incorporated 2003 Registered Address: 196-3 AVENUE WEST, DEC 11 Registered Address: 10703 33 AVE, DRUMHELLER ALBERTA, T0J 0Y0. No: EDMONTON ALBERTA, T6J 2Z2. No: 2010819015. 5010828159. HAPPY HOOFER HORSESHOEING LTD. Named GRAF RESTORATION 1956 LTD. Named Alberta Alberta Corporation Incorporated 2004 JAN 01 Corporation Incorporated 2003 DEC 29 Registered Registered Address: NE1/4 2 22 1 W5TH No: Address: 102, 5300 - 50 STREET, STONY PLAIN 2010821946. ALBERTA, T7Z 1T8. No: 2010832091. HARD DRIVE CONTROLS LTD. Named Alberta Corporation Incorporated 2003 DEC 16 Registered Address: 1B, 333-2ND STREET WEST, BROOKS ALBERTA, T1R 1G4. No: 2010816276.

- 247 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

HARTFIELD & YAGER PROFESSIONAL HILL GEOPHYSICAL CONSULTING LTD. CORPORATION Medical Professional Corporation Named Alberta Corporation Incorporated 2003 DEC Continued In 2003 DEC 24 Registered Address: 400, 30 Registered Address: 59 HARVEST LAKE 10235 - 101 STREET, EDMONTON ALBERTA, CRESCENT NE, CALGARY ALBERTA, T3K T5J 3G1. No: 2010831184. 3Y7. No: 2010836175.

HAWK 22 LTD. Named Alberta Corporation HILSTONE DEVELOPMENTS CANADA Incorporated 2003 DEC 19 Registered Address: 300, LIMITED Other Prov/Territory Corps Registered 14925 - 111 AVENUE, EDMONTON ALBERTA, 2003 DEC 22 Registered Address: 3000 - 700 - 9TH T5M P6. No: 2010825475. AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2110826944. HAWKAIR AVIATION SERVICES LTD. Other Prov/Territory Corps Registered 2003 DEC 18 HOANG LONG NOODLE HOUSE LTD. Named Registered Address: 17731 - 103 AVENUE, Alberta Corporation Incorporated 2003 DEC 31 EDMONTON ALBERTA, T5S 1N8. No: Registered Address: #1638, 10025 - 102A 2110821887. AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2010837645. HAWORTH, LTD. Named Alberta Corporation Continued In 2003 DEC 30 Registered Address: HOME PLEASURE PARTIES INC. Named Alberta 3300, 421 7TH AVENUE SW, CALGARY Corporation Incorporated 2003 DEC 31 Registered ALBERTA, T2P 4K9. No: 2010832729. Address: 17607 - 94 AVENUE NW, EDMONTON ALBERTA, T5T 3M6. No: 2010839070. HEIWA KANKO KAIHATSU CO. LTD. Foreign Corporation Registered 2003 DEC 30 Registered HONG SHING LTD. Named Alberta Corporation Address: 5204 86 ST NW, EDMONTON Incorporated 2003 DEC 29 Registered Address: ALBERTA, T6E 5J6. No: 2110836570. 10850 97 STREET, EDMONTON ALBERTA, T5H 2M5. No: 2010832877. HEIWA KANKO KAIHATSU CO. LTD. Foreign Corporation Registered 2003 DEC 30 Registered HOP INVESTMENTS LTD. Named Alberta Address: 5204 86 ST NW, EDMONTON Corporation Incorporated 2003 DEC 18 Registered ALBERTA, T6E 5J6. No: 2110836570. Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2010823355. HELLER CANADA COMPANY Other Prov/Territory Corps Registered 2003 DEC 19 HORA VAMOS VENTURES INC. Named Alberta Registered Address: 3300, 421 - 7 AVENUE SW, Corporation Incorporated 2003 DEC 22 Registered CALGARY ALBERTA, T2P 4K9. No: 2110823255. Address: #103, 4404 - 122 ST., EDMONTON ALBERTA, T6J 4A9. No: 2010827075. HERBCO MECHANICAL & FABRICATION LTD. Named Alberta Corporation Incorporated 2003 DEC HORSE RIVER VENTURES LIMITED Named 29 Registered Address: NW-16-50-23-W4 No: Alberta Corporation Incorporated 2003 DEC 22 2010833289. Registered Address: 302 BERARD CRESCENT, FORT MCMURRAY ALBERTA, T9K 1W2. No: HERITAGE HOME DECOR INC. Named Alberta 2010828438. Corporation Incorporated 2003 DEC 16 Registered Address: 1950-10025 102A AVE NW, HOTWHEELS AUTOMOTIVE GROUP INC. EDMONTON ALBERTA, T5J 2Z2. No: Named Alberta Corporation Incorporated 2003 DEC 2010817449. 29 Registered Address: 20, 2439 54 AVE SW, CALGARY ALBERTA, T3E 1M4. No: HESTIA GROUP OF COMPANIES INC. Named 2010829568. Alberta Corporation Incorporated 2003 DEC 23 Registered Address: 1417 COLBORNE CRES. SW, HURRICANE HOTSHOT LTD. Named Alberta CALGARY ALBERTA, T2T 0R4. No: 2010828891. Corporation Incorporated 2003 DEC 23 Registered Address: #2, 9831 - 107 STREET, WESTLOCK HFLP FINANCE II LIMITED Foreign Corporation ALBERTA, T7P 1R9. No: 2010830301. Registered 2003 DEC 18 Registered Address: 1400, 350 - 7 AVENUE S.W., CALGARY ALBERTA, HY-LOK DISTRIBUTION FORT ST. JOHN INC. T2P 3N9. No: 2110822281. Named Alberta Corporation Continued In 2003 DEC 16 Registered Address: 2700, 10155-102 STREET, HIGH COUNTRY ARTWORKS GALLERY & EDMONTON ALBERTA, T5J 4G8. No: STUDIOS LTD. Named Alberta Corporation 2010817423. Incorporated 2003 DEC 18 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON I. B. BOMBAK PROFESSIONAL CORPORATION ALBERTA, T5J 3N6. No: 2010819619. Legal Professional Corporation Incorporated 2004 JAN 01 Registered Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2010832786.

- 248 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

IDEAL MEDICAL RESOURCES LTD. Named INTER-CONTINENTAL RELOCATION Alberta Corporation Incorporated 2003 DEC 31 SERVICES INC. Named Alberta Corporation Registered Address: 139 10 AVE NW, CALGARY Incorporated 2003 DEC 30 Registered Address: 15 ALBERTA, T2M 0B4. No: 2010839195. ARBOUR VISTA GATE NW, CALGARY ALBERTA, T3G 4G8. No: 2010835292. ILLUMITI VENTURES INC. Named Alberta Corporation Incorporated 2003 DEC 22 Registered INTERAMERICAN HOLDINGS INC. Named Address: 1000, 400 - THIRD AVENUE S.W., Alberta Corporation Incorporated 2003 DEC 23 CALGARY ALBERTA, T2P 4H2. No: 2010826895. Registered Address: #2210, 411-1 STREET S.E., CALGARY ALBERTA, T2G 5E7. No: 2010829865. IMACTIVE INC. Named Alberta Corporation Incorporated 2003 DEC 17 Registered Address: 204, INTRIGUE RESOURCES LTD. Named Alberta 205 RIVERFRONT AVENUE SW, CALGARY Corporation Incorporated 2003 DEC 23 Registered ALBERTA, T2P 5K4. No: 2010819171. Address: #203, 5101 - 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: IMAGINE CUSTOM HOMES INC. Named Alberta 2010830178. Corporation Incorporated 2003 DEC 31 Registered Address: 1544 BLACKMORE WAY SW, IT'S A PIZZA LTD. Named Alberta Corporation EDMONTON ALBERTA, T6W 1P2. No: Incorporated 2003 DEC 30 Registered Address: 2010832927. #303, 9006-132 AVE., EDMONTON ALBERTA, T5E 0Y2. No: 2010835375. IMPERIAL CONCRETE LTD. Named Alberta Corporation Incorporated 2003 DEC 29 Registered ITUNA CONTRACTING LTD. Named Alberta Address: 15220 74 ST, EDMONTON ALBERTA, Corporation Incorporated 2003 DEC 16 Registered T5C OY7. No: 2010832216. Address: 1 425 20 AVENUE NE, CALGARY ALBERTA, T2E 1R3. No: 2010816078. INAAPA INVESTMENTS INC. Named Alberta Corporation Incorporated 2003 DEC 17 Registered J & YOUNG SKIN GLOBE LTD. Named Alberta Address: 9937 FAIRMOUNT DRIVE SE, Corporation Incorporated 2003 DEC 16 Registered CALGARY ALBERTA, T2J 0S2. No: 2010818272. Address: C/O #888 CN TOWER, 10004 - 104 AVENUE, EDMONTON ALBERTA, T5J 0K1. No: INIONS FARMS LTD. Named Alberta Corporation 2010816508. Incorporated 2003 DEC 29 Registered Address: C/O 5025 - 51 STREET, LACOMBE ALBERTA, T4L J-PAAK JUYPTA PROMOTIONS ART AND 2A3. No: 2010834014. KREATION INC. Named Alberta Corporation Incorporated 2003 DEC 30 Registered Address: INNATE HEALING INC. Named Alberta 6720 - 99 ST NW, EDMONTON ALBERTA, T6E Corporation Incorporated 2003 DEC 29 Registered 5B8. No: 2010837207. Address: 31 EDGEBROOK CLOSE N.W., CALGARY ALBERTA, T3A 4W5. No: J.R. KUZYK HOLDINGS LTD. Named Alberta 2010827448. Corporation Incorporated 2003 DEC 19 Registered Address: 2500, 10104 - 103 AVENUE, INSTALOANS (AB) INC. Named Alberta EDMONTON ALBERTA, T5J 1V3. No: Corporation Incorporated 2003 DEC 23 Registered 2010825186. Address: 600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: JAB CONTRACT OPERATING LTD. Named 2010828990. Alberta Corporation Incorporated 2003 DEC 23 Registered Address: 613 CENTRE STREET, INT-EX DESIGN & BUILD LTD. Named Alberta VULCAN ALBERTA, T0L 2B0. No: 2010829105. Corporation Incorporated 2003 DEC 19 Registered Address: 54 CITADEL FOREST PLACE NW, JACKSON'S RESTAURANT REPAIR LTD. CALGARY ALBERTA, T3G 5A5. No: Named Alberta Corporation Incorporated 2003 DEC 2010824445. 30 Registered Address: 434 SADDLECREEK WAY NE, CALGARY ALBERTA, T3J 4V5. No: INTEGRITY CUSTOM BUILDER INC. Named 2010834865. Alberta Corporation Incorporated 2003 DEC 22 Registered Address: 1004, 10104 - 103 AVE., JACKSTAY DEVELOPMENTS INC. Named EDMONTON ALBERTA, T5J 0H8. No: Alberta Corporation Incorporated 2003 DEC 22 2010826499. Registered Address: #201, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: INTEGRITY INTELLIGENCE LTD. Named 2010827760. Alberta Corporation Incorporated 2003 DEC 19 Registered Address: NW-2-76-6-W6 No: 2010816094.

- 249 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

JASON C. MUTSCHLER PROFESSIONAL K.C.M. BERNAKEVITCH PROFESSIONAL CORPORATION Chartered Accounting Professional CORPORATION Chartered Accounting Professional Corporation Incorporated 2003 DEC 16 Registered Corporation Incorporated 2003 DEC 18 Registered Address: 525 - 2 STREET SE, MEDICINE HAT Address: 4505 - 400 THIRD AVENUE S.W., ALBERTA, T1A 0C5. No: 2010818009. CALGARY ALBERTA, T2P 4H2. No: 2010821177.

JAVA FEST LTD. Named Alberta Corporation K.R. NOTT HOLDINGS LTD. Named Alberta Incorporated 2003 DEC 22 Registered Address: Corporation Incorporated 2003 DEC 19 Registered #2600, 144-4 AVENUE S.W., CALGARY Address: 220 GAINSBORO COURT, SHERWOOD ALBERTA, T2P 3N4. No: 2010827091. PARK ALBERTA, T8A 2J3. No: 2010824296.

JAY C. NODEN PROFESSIONAL KAMAKAZEE ENTERPRISES LTD. Named CORPORATION Chartered Accounting Professional Alberta Corporation Incorporated 2003 DEC 19 Corporation Incorporated 2003 DEC 31 Registered Registered Address: 63 WOODHAVEN DR, Address: 940-5555 CALGARY TR, EDMONTON SPRUCE GROVE ALBERTA, T7X 3B4. No: ALBERTA, T6H 5P9. No: 2010837553. 2010824759.

JESSEY FARMS LTD. Named Alberta Corporation KAPSI INC. Named Alberta Corporation Incorporated 2003 DEC 31 Registered Address: Incorporated 2003 DEC 17 Registered Address: 87 225C WHEATLAND TRAIL, STRATHMORE RANGE WAY NW, CALGARY ALBERTA, T3G ALBERTA, T1P 1K3. No: 2010837538. 1H6. No: 2010818223.

JHM MAINTENANCE INC. Named Alberta KAREN'S CONSULTING 2004 INC. Named Corporation Incorporated 2003 DEC 22 Registered Alberta Corporation Incorporated 2003 DEC 29 Address: 12209 - 86 STREET, EDMONTON Registered Address: 505 - 3 STREET, ALBERTA, T5B 3K8. No: 2010824916. WAINWRIGHT ALBERTA, T9W 1A7. No: 2010833370. JIL INVESTMENTS INC. Named Alberta Corporation Incorporated 2003 DEC 29 Registered KAROUN INVESTMENTS LTD. Named Alberta Address: 1201, 10060 JASPER AVENUE, Corporation Incorporated 2003 DEC 31 Registered EDMONTON ALBERTA, T5J 4E5. No: Address: #201, 12907 - 97 STREET, EDMONTON 2010834550. ALBERTA, T5E 4C2. No: 2010839112.

JM BRENNER INSTALLATIONS INC. Named KASAWSKI KONSULTING LTD. Named Alberta Alberta Corporation Incorporated 2003 DEC 20 Corporation Incorporated 2003 DEC 18 Registered Registered Address: 1107 - 939 BRACEWOOD DR. Address: #108, 2841 - 109 STREET, EDMONTON SW, CALGARY ALBERTA, T2W 3M4. No: ALBERTA, T6J 6B7. No: 2010821052. 2010825624. KATHRYN C. CARTER PROFESSIONAL JOB TIME TOOL INC. Named Alberta Corporation CORPORATION Legal Professional Corporation Incorporated 2003 DEC 30 Registered Address: 323- Incorporated 2003 DEC 22 Registered Address: 7TH STREET SOUTH, LETHBRIDGE ALBERTA, 10TH FLOOR, 744 - 4 AVENUE SW, CALGARY T1J 2G4. No: 2010834857. ALBERTA, T2P 3T4. No: 2010828313.

JOEL A. MACLEOD PROFESSIONAL KDI QUAIL INC. Named Alberta Corporation CORPORATION Chartered Accounting Professional Incorporated 2003 DEC 23 Registered Address: 3A Corporation Incorporated 2003 DEC 19 Registered MEADOWLARK VILLAGE, EDMONTON Address: #8, 5602-4 STREET N.W., CALGARY ALBERTA, T5R 5X3. No: 2010828958. ALBERTA, T2K 1B2. No: 2010821821. KEENE AGENCY LTD. Named Alberta JOHN DONIHEE PROFESSIONAL Corporation Incorporated 2003 DEC 17 Registered CORPORATION Legal Professional Corporation Address: 4515 VISCOUNT DR NW, CALGARY Incorporated 2003 DEC 22 Registered Address: ALBERTA, T3A 0N8. No: 2010812606. 3516 UNDERHILL DRIVE N.W., CALGARY ALBERTA, T2N 4E8. No: 2010773451. KICKING HORSE EXCAVATING LTD. Named Alberta Corporation Incorporated 2003 DEC 24 JOHN OXENFORD AND ASSOCIATES LTD. Registered Address: 3 MOUNTAIN PLACE, Named Alberta Corporation Incorporated 2003 DEC OKOTOKS ALBERTA, T1S 1G7. No: 2010831473. 23 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: KID AROUND EDMONTON INC. Named Alberta 2010813935. Corporation Incorporated 2003 DEC 17 Registered Address: #705-6223 31ST AVE NW, CALGARY ALBERTA, T3B 3X2. No: 2010820377.

- 250 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

KIM'S JAVA BAGELS INC. Named Alberta LARS H. OLTHAFER PROFESSIONAL Corporation Incorporated 2003 DEC 18 Registered CORPORATION Legal Professional Corporation Address: #156, 66 GLAMIS GREEN S.W., Incorporated 2003 DEC 19 Registered Address: CALGARY ALBERTA, T3E 6V1. No: 2010821144. 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2010825020. KIRMIC CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2003 DEC 29 Registered LASER TREK & PAINTLESSBALL INC. Named Address: 664 QUEEN CHARLOTTE DRIVE SE, Alberta Corporation Incorporated 2003 DEC 19 CALGARY ALBERTA, T2J 4T6. No: 2010833099. Registered Address: #400, 603 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: KMJ CATTLE COMPANY INC. Named Alberta 2010824452. Corporation Incorporated 2003 DEC 31 Registered Address: 673 MEADOWVIEW CRESCENT, LATIN-CANADIAN SOCCER SCHOOL CLUB SHERWOOD PARK ALBERTA, T8H 1X9. No: Alberta Society Incorporated 2003 DEC 03 2010838940. Registered Address: 5328 CALGARY TRAIL SOUTH, SUITE 1572, EDMONTON ALBERTA, KNUTSON & SHAW GROWERS LTD. Named T6H 4J8. No: 5010818150. Alberta Corporation Incorporated 2003 DEC 17 Registered Address: 1250, 639 - 5TH AVENUE LAURENCESON FARMS LTD. Named Alberta S.W., CALGARY ALBERTA, T2P 0M9. No: Corporation Incorporated 2003 DEC 23 Registered 2010819239. Address: 5038 - 50 AVENUE, VEGREVILLE ALBERTA, T9C 1S1. No: 2010830152. KODIAK EXPRESS LTD. Named Alberta Corporation Incorporated 2003 DEC 16 Registered LAURUS CONSULTING INC. Named Alberta Address: 134 HERITAGE TERRACE, Corporation Incorporated 2003 DEC 31 Registered SHERWOOD PARK ALBERTA, T8A 6J5. No: Address: #303, 2303-119 STREET, EDMONTON 2010817175. ALBERTA, T6J 4E2. No: 2010838833.

KOKE HOLDINGS LTD. Named Alberta LEADING EDGE STRATEGIES INC. Named Corporation Incorporated 2003 DEC 22 Registered Alberta Corporation Incorporated 2003 DEC 17 Address: #219, 6203 - 28 AVENUE, EDMONTON Registered Address: 600 PALMER ROAD NE, ALBERTA, T6L 6K3. No: 2010827638. CALGARY ALBERTA, T2E 7R3. No: 2010818470.

KULVIR S. DHALIWAL PROFESSIONAL LEDGE CONSULTING SERVICES LTD. Named CORPORATION Optometry Professional Alberta Corporation Incorporated 2003 DEC 18 Corporation Incorporated 2003 DEC 19 Registered Registered Address: #1155, 5555 CALGARY Address: #219, 6203 - 28 AVENUE, EDMONTON TRAIL SOUTH, EDMONTON ALBERTA, T6H ALBERTA, T6L 6K3. No: 2010824437. 5P9. No: 2010821136.

KYOTO FINANCIAL CORP. Other Prov/Territory LEDUC PROPERTIES INC. Named Alberta Corps Registered 2003 DEC 16 Registered Address: Corporation Incorporated 2003 DEC 22 Registered 4502 49 AVENUE, SYLVAN LAKE ALBERTA, Address: 600, 12220 STONY PLAIN ROAD, T4S 1L9. No: 2110817083. EDMONTON ALBERTA, T5N 3Y4. No: 2010828529. LAKES HOLDINGS LTD. Named Alberta Corporation Incorporated 2003 DEC 23 Registered LEMON TREE VIETNAMESE RESTAURANT Address: 3000, 700 - 9TH AVENUE SW, LTD. Named Alberta Corporation Incorporated 2003 CALGARY ALBERTA, T2P 3V4. No: 2010812853. DEC 29 Registered Address: #418, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: LAND TRAK CONTRACTING LTD. Named 2010832265. Alberta Corporation Incorporated 2003 DEC 31 Registered Address: SE-13-87-24-W5 No: LEOCAN HOLDINGS INC. Named Alberta 2010837736. Corporation Incorporated 2003 DEC 29 Registered Address: 1201, 10060 JASPER AVENUE, LARRE FARMING INC. Other Prov/Territory EDMONTON ALBERTA, T5J 4E5. No: Corps Registered 2003 DEC 18 Registered Address: 2010834659. BOX 1680, 5107 - 48 STREET, LLOYDMINSTER ALBERTA, T9V 0H9. No: 2110821432. LET'S GO MANUFACTURING LTD. Named Alberta Corporation Incorporated 2003 DEC 18 LARRY GAUCHIER CONSTRUCTION LTD. Registered Address: SE - 4 - 40 - 2 W5M No: Named Alberta Corporation Incorporated 2003 DEC 2010821169. 16 Registered Address: 5119 - 50TH STREET, HIGH PRAIRIE ALBERTA, T0G 1E0. No: LIEDAM CONSULTING LTD. Named Alberta 2010816284. Corporation Incorporated 2003 DEC 31 Registered Address: 127 ROCKY RIDGE DRIVE NW, CALGARY ALBERTA, T3G 4E6. No: 2010832919.

- 251 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

LIFESPECTRUM INC. Named Alberta Corporation LYM ENTERPRISES LTD. Named Alberta Incorporated 2003 DEC 24 Registered Address: 600, Corporation Incorporated 2003 DEC 16 Registered 9707 - 110 STREET, EDMONTON ALBERTA, Address: 100, 1501- 1 STREET SW, CALGARY T5K 2L9. No: 2010828131. ALBERTA, T2R 0W1. No: 2010817357.

LINDSAY A. MULLEN PROFESSIONAL LYNX LOGISTICS LTD. Named Alberta CORPORATION Legal Professional Corporation Corporation Incorporated 2003 DEC 29 Registered Incorporated 2003 DEC 19 Registered Address: Address: #71 DOUGLAS WOODS TERRACE S.E., 3000, 237 - 4 AVENUE SW, CALGARY CALGARY ALBERTA, T2Z 2E6. No: 2010833735. ALBERTA, T2P 4X7. No: 2010825327. LYTAE HAUS LTD. Named Alberta Corporation LISA HEWITT ENTERTAINMENT LTD. Named Incorporated 2003 DEC 22 Registered Address: Alberta Corporation Incorporated 2003 DEC 23 2234A - 5 AVENUE NW, CALGARY ALBERTA, Registered Address: 5028 - 49 STREET, GIBBONS T2N 0S7. No: 2010825616. ALBERTA, T0A 1N0. No: 2010829592. M.M. JANOSKI PROFESSIONAL LITTLE BOW WAREHOUSING AND CORPORATION Medical Professional Corporation LOGISTICS INCORPORATED Named Alberta Incorporated 2004 JAN 01 Registered Address: 2250 Corporation Incorporated 2003 DEC 17 Registered SCOTIA 1, 10060 JASPER AVENUE, Address: 2113 - 20 STREET, NANTON ALBERTA, EDMONTON ALBERTA, T5J 3R8. No: T0L 1R0. No: 2010817548. 2010726558.

LITTLE LEAGUE ALBERTA DISTRICT 8 M.V.P. VENTURES LTD. Named Alberta ASSOCIATION Alberta Society Incorporated 2003 Corporation Incorporated 2003 DEC 29 Registered DEC 18 Registered Address: 1000, 400 - 3RD Address: 4500, 855 - 2ND STREET S.W., AVENUE SW, CALGARY ALBERTA, T2P 4H2. CALGARY ALBERTA, T2P 4K7. No: 2010833438. No: 5010836137. MAC MILLAN SALES & DISTRIBUTION LIVING SUCCESS INC. Named Alberta CHAMPS MUSHROOMS A.B. LTD. Named Corporation Incorporated 2003 DEC 31 Registered Alberta Corporation Incorporated 2003 DEC 31 Address: 248 COUNTRY HILLS COURT NW, Registered Address: 146 PRESTWICK RISE S.E., CALGARY ALBERTA, T3K 3Y9. No: CALGARY ALBERTA, T2Z 3Z6. No: 2010837892. 2010832810. MACCAGNO CONSULTING INC. Named Alberta LORENZ MECHANICAL LTD. Named Alberta Corporation Incorporated 2004 JAN 01 Registered Corporation Incorporated 2004 JAN 01 Registered Address: 11439 - 35 AVE., EDMONTON Address: 1200, 700 - 2ND STREET S.W., ALBERTA, T6J 2W9. No: 2010826317. CALGARY ALBERTA, T2P 4V5. No: 2010830723. MACLURE FAMILY DENTISTRY LTD. Named LORIA FINE HOMES & RENOVATIONS LTD. Alberta Corporation Incorporated 2003 DEC 16 Named Alberta Corporation Incorporated 2003 DEC Registered Address: 940-5555 CALGARY TR, 17 Registered Address: 11173 HARVEST WOOD EDMONTON ALBERTA, T6H 5P9. No: ROAD NE, CALGARY ALBERTA, T3K 3X9. No: 2010817944. 2010819981. MAD MAC OILFIELD SERVICES LTD. Named LOVATT OLSEN LLP Alberta Limited Liability Alberta Corporation Incorporated 2003 DEC 18 Partnership Registered 2003 DEC 22 Registered Registered Address: 2ND FLOOR, 5014 48 Address: 404-10216-124 STREET, EDMONTON STREET, LLOYDMINSTER ALBERTA, T9V 0H8. ALBERTA, T5N 4A3. No: AL10826659. No: 2010822217.

LTN INC. Named Alberta Corporation Incorporated MADISON PETROGAS LTD. Named Alberta 2003 DEC 22 Registered Address: 129 CORAL Corporation Incorporated 2003 DEC 22 Registered REEF MANOR NE, CALGARY ALBERTA, T3J Address: 106 SIERRA NEVADA WAY S.W., 3Y8. No: 2010825921. CALGARY ALBERTA, T3H 3P2. No: 2010828362.

LUKE'S MECHANICAL SERVICES LTD. Named MANSFIELD FARMS LTD. Named Alberta Alberta Corporation Incorporated 2003 DEC 18 Corporation Incorporated 2003 DEC 29 Registered Registered Address: SW 1/4 SECTION 18 Address: 1901 TORONTO DOMINION TOWER, TOWNSHIP 66 RANGE 18 WEST OF THE 4TH 10088 102 AVENUE, EDMONTON ALBERTA, MERIDIAN. No: 2010821706. T5J 2Z1. No: 2010834246.

LULULEMON ATHLETICA INC. Other MAPLERIDGE ACCEPTANCE CORPORATION Prov/Territory Corps Registered 2003 DEC 23 Named Alberta Corporation Incorporated 2003 DEC Registered Address: 1250, 639-5TH AVENUE S.W., 19 Registered Address: #2, 5268 MEMORIAL CALGARY ALBERTA, T2P 0M9. No: DRIVE NE, CALGARY ALBERTA, T2A 2R1. No: 2110829583. 2010824213.

- 252 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

MAR-GAS MONITORS LTD. Named Alberta MAXIM ENVIRONMENTAL LTD. Named Alberta Corporation Incorporated 2003 DEC 16 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 2ND FLOOR, 4919 48TH STREET, RED Address: 5017 - 50TH AVENUE, BARRHEAD DEER ALBERTA, T4N 1S8. No: 2010813620. ALBERTA, T7N 1A2. No: 2010825012.

MARCOMM COMMUNICATIONS LTD. Named MBQ SOLUTIONS INC. Named Alberta Alberta Corporation Continued In 2003 DEC 22 Corporation Incorporated 2003 DEC 19 Registered Registered Address: 1060, 10303 JASPER Address: 10 CHIPPEWA ROAD, SUITE 200, AVENUE, EDMONTON ALBERTA, T5J 3N6. No: SHERWOOD PARK ALBERTA, T8A 3Y1. No: 2010826382. 2010824361.

MARIMAX HOLDINGS LTD. Named Alberta MCG HOLDINGS INC. Named Alberta Corporation Corporation Incorporated 2003 DEC 29 Registered Incorporated 2003 DEC 22 Registered Address: C/O Address: 1901 TORONTO DOMINION TOWER, 203, 200 BARCLAY PARADE SW, CALGARY 10088 102 AVENUE, EDMONTON ALBERTA, ALBERTA, T2P 4R5. No: 2010828503. T5J 2Z1. No: 2010832760. MCMATT INVESTMENTS LTD. Other MARITIME HARDWOOD FLOORS LTD. Named Prov/Territory Corps Registered 2003 DEC 22 Alberta Corporation Incorporated 2003 DEC 30 Registered Address: #305, 8657 - 51 AVENUE, Registered Address: #349 VALLEY POINT N EDMONTON ALBERTA, T6E 6A8. No: 22555 TWP RD 530, SHERWOOD PARK 2110827306. ALBERTA, T8A 4T7. No: 2010835466. MCMILLAN MOTOR PRODUCTS INC. Other MARVIN MARTIN ENT. INC. Named Alberta Prov/Territory Corps Registered 2003 DEC 17 Corporation Incorporated 2003 DEC 18 Registered Registered Address: 2 ATHABASCAN AVENUE, Address: 717 EDGEBANK PLACE N.W., SHERWOOD PARK ALBERTA, T8A 4E3. No: CALGARY ALBERTA, T3A 4S2. No: 2010822548. 2110818701.

MARY J 786 INVESTMENTS INC. Named Alberta MEDICINE HAT CONSERVATORY OF DANCE Corporation Incorporated 2003 DEC 24 Registered ASSOCIATION Alberta Society Incorporated 2003 Address: 248 KIRKWOOD AVENUE, DEC 10 Registered Address: 299 COLLEGE EDMONTON ALBERTA, T6L 5A8. No: DRIVE SE, MEDICINE HAT ALBERTA, T1A 2010831275. 3Y6. No: 5010835949.

MARY LYND'S CLEANING & ROOFING LTD. MESA MEDICAL INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2003 DEC Incorporated 2003 DEC 16 Registered Address: 17 Registered Address: 2202 42 ST SE, CALGARY 41035 CAMDEN LANE, COCHRANE ALBERTA, ALBERTA, T2B 1G5. No: 2010818793. T4C 1A1. No: 2010813943.

MASTERPIECE ENTERTAINMENT LTD. Named METALHEADZ UNLIMITED INC. Named Alberta Alberta Corporation Incorporated 2003 DEC 29 Corporation Incorporated 2003 DEC 22 Registered Registered Address: 320 RUNDLEFIELD RD NE, Address: 1015 77 STREET NW, EDMONTON CALGARY ALBERTA, T1Y 2W1. No: ALBERTA, T6K 3G4. No: 2010827547. 2010834105. MI-3 ECONOMIC CONSULTING SERVICES MASUCH, ALBERT & NEALE LLP Alberta INC. Named Alberta Corporation Incorporated 2003 Limited Liability Partnership Registered 2003 DEC DEC 30 Registered Address: 53 GLAMORGAN 16 Registered Address: C200, 9705 HORTON DRIVE S.W., CALGARY ALBERTA, T3E 4Z1. ROAD SW, CALGARY ALBERTA, T2V 2X5. No: No: 2010836829. AL10818045. MICHAEL J. CLARK PROFESSIONAL MATLYN MAINTENANCE LTD. Named Alberta CORPORATION Legal Professional Corporation Corporation Incorporated 2003 DEC 17 Registered Incorporated 2003 DEC 31 Registered Address: Address: 102, 10126 - 97 AVENUE, GRANDE 4505 - 400 THIRD AVENUE S.W., CALGARY PRAIRIE ALBERTA, T8V 7X6. No: 2010819411. ALBERTA, T2P 4H2. No: 2010838114.

MAX PERFORMANCE LTD. Named Alberta MICHAEL MATECHUK NETWORK Corporation Incorporated 2003 DEC 18 Registered SOLUTIONS INC. Named Alberta Corporation Address: 5610 LEN THOMPSON DR., LACOMBE Incorporated 2003 DEC 23 Registered Address: 120, ALBERTA, T4L 1E7. No: 2010810139. 3636 - 23 STREET NE, CALGARY ALBERTA, T2E 8Z5. No: 2010829303. MAX PROPERTIES INC. Named Alberta Corporation Incorporated 2003 DEC 18 Registered Address: 54 TUSCANY HILLS TERRACE NW, CALGARY ALBERTA, T3L 2G7. No: 2010819361.

- 253 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

MICHEL G. FONTAINE PROFESSIONAL MOBILITY CHALLENGED ACHIEVERS CORPORATION Legal Professional Corporation ASSOCIATION OF ALBERTA Alberta Society Incorporated 2003 DEC 16 Registered Address: Incorporated 2003 DEC 22 Registered Address: 106 SUITE 1700, 10020 - 101A AVE., EDMONTON 1826 16 A STREET SW, CALGARY ALBERTA, ALBERTA, T5J 3G2. No: 2010817332. T2T 4J7. No: 5010827987.

MICHELE H. HOLLINS PROFESSIONAL MOBYSPORTS LTD. Named Alberta Corporation CORPORATION Legal Professional Corporation Incorporated 2003 DEC 22 Registered Address: 214 Incorporated 2003 DEC 23 Registered Address: 10TH STREET N.E., CALGARY ALBERTA, T2E 2100, 777 - 8TH AVENUE S.W., CALGARY 4M1. No: 2010827018. ALBERTA, T2P 3R5. No: 2010828883. MOLDENHAUER ENTERPRISES LTD. Named MICHENER FARM LTD. Named Alberta Alberta Corporation Incorporated 2003 DEC 23 Corporation Incorporated 2003 DEC 31 Registered Registered Address: #120, 8989 MACLEOD Address: 314 3 ST S, LETHBRIDGE ALBERTA, TRAIL, SOUTH, CALGARY ALBERTA, T2H T1J 1Y9. No: 2010838841. 0M2. No: 2010830947.

MIGHTY MULCHING INC. Named Alberta MONDAY MANAGEMENT & CONDOMINIUM Corporation Incorporated 2003 DEC 31 Registered SERVICES LTD. Named Alberta Corporation Address: 206 17511 107 AVE, EDMONTON Incorporated 2003 DEC 31 Registered Address: ALBERTA, T5S 1E5. No: 2010837710. 2009 MOUNTVIEW CRESCENT NE, CALGARY ALBERTA, T2E 5N4. No: 2010837686. MIKE BONNAMOUR CONSULTING LTD. Named Alberta Corporation Incorporated 2003 DEC MONET CATERING LTD. Named Alberta 19 Registered Address: SE-1-79-22-W5 No: Corporation Incorporated 2003 DEC 30 Registered 2010823942. Address: 299 WOODBINE BLVD. SW, CALGARY ALBERTA, T2W 4K8. No: 2010835573. MINUTE BY MINUTE TRUCKING LTD. Named Alberta Corporation Incorporated 2003 DEC 19 MONSTER GEAR INC. Named Alberta Registered Address: 4316 57 AVE, INNISFAIL Corporation Incorporated 2003 DEC 31 Registered ALBERTA, T4G 1K7. No: 2010825194. Address: 4812 MACLEOD TRAIL SW, CALGARY ALBERTA, T2G 0A8. No: 2010837785. MISSOURI COTEAU CATTLE CO. LTD. Other Prov/Territory Corps Registered 2003 DEC 18 MTM INVESTMENTS INC. Named Alberta Registered Address: 2200 411 1 ST SE, CALGARY Corporation Incorporated 2003 DEC 19 Registered ALBERTA, T2G 5E7. No: 2110822448. Address: 201-10318 111 ST NW, EDMONTON ALBERTA, T5K 1L2. No: 2010823199. MISTAYA AVIATION INC. Named Alberta Corporation Incorporated 2003 DEC 24 Registered MUD CREEK HOLDINGS LTD. Named Alberta Address: 913 - 8TH STREET, CANMORE Corporation Incorporated 2003 DEC 18 Registered ALBERTA, T1W 2B4. No: 2010831481. Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2010820740. MJCA CONTRACTING CORP. Named Alberta Corporation Incorporated 2003 DEC 18 Registered MUDDY BOOTS ENTERTAINMENT INC. Named Address: 38 GLENEAGLES TERRACE, Alberta Corporation Incorporated 2003 DEC 23 COCHRANE ALBERTA, T4C 1W4. No: Registered Address: 8836 135 A AVENUE, 2010823140. EDMONTON ALBERTA, T5E 1S1. No: 2010829469. MKMGROUP INC. Named Alberta Corporation Incorporated 2003 DEC 16 Registered Address: MULTICULTRUAL HANDICRAFTS TRAINING 2220 HALIFAX CRESCENT NW, CALGARY AND FRIENDSHIP SOCIETY OF EDMONTON ALBERTA, T2M 4C9. No: 2010816847. Alberta Society Incorporated 2003 DEC 17 Registered Address: 3923-36 AVENUE, MKS MACHINING SERVICES INC. Named EDMONTON ALBERTA, T6L 5M9. No: Alberta Corporation Incorporated 2003 DEC 29 5010823002. Registered Address: 49327 RANGE ROAD 274 No: 2010832059. N R G MANAGEMENT CORPORATION Named Alberta Corporation Incorporated 2003 DEC 17 MOBILE DREAMZ LTD. Named Alberta Registered Address: 5220 - 51 AVENUE, Corporation Incorporated 2003 DEC 31 Registered WETASKIWIN ALBERTA, T9A 3E2. No: Address: 1400, 10303 JASPER AVENUE, 2010818595. EDMONTON ALBERTA, T5J 3N6. No: 2010835342. N.B. PILOT SERVICES LTD. Named Alberta Corporation Incorporated 2003 DEC 29 Registered Address: 2 WILLIS CRESCENT, LEDUC ALBERTA, T9E 8E6. No: 2010832661.

- 254 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

N.C. WINDSHIELD & MINOR AUTOBODY NIPISIHKOPAHK CULTURAL SOCIETY Alberta REPAIR LTD. Named Alberta Corporation Society Incorporated 2003 DEC 16 Registered Incorporated 2003 DEC 16 Registered Address: Address: 2910, 715-5 AVENUE SW, CALGARY 5502 54 STREET, ST. PAUL ALBERTA, T0A 3A1. ALBERTA, T2P 2X6. No: 5010822962. No: 2010816912. NOOSA HEADS HOTELS INC. Named Alberta NAQVI GEOLOGICAL CONSULTING LTD. Corporation Incorporated 2003 DEC 23 Registered Named Alberta Corporation Incorporated 2003 DEC Address: 3200, 10180 - 101 STREET, EDMONTON 29 Registered Address: APT 113A, 3855 ALBERTA, T5J 3W8. No: 2010830103. MILLWOODS ROAD, EDMONTON ALBERTA, T6K 2L7. No: 2010834410. NORALTA MONEY MART LTD. Named Alberta Corporation Incorporated 2003 DEC 16 Registered NATURAL REST BEDDING INC. Federal Address: 2500, 10104 - 103 AVENUE, Corporation Registered 2003 DEC 16 Registered EDMONTON ALBERTA, T5J 1V3. No: Address: 2500, 10303 JASPER AVENUE, 2010817290. EDMONTON ALBERTA, T5J 3N6. No: 2110817828. NORTH AMERICA CAPITAL & INVESTMENTS INC. Named Alberta Corporation Incorporated 2003 NB PROPERTIES INC. Other Prov/Territory Corps DEC 30 Registered Address: #410, 10325 Registered 2003 DEC 31 Registered Address: 212 - BONAVENTURE DRIVE S.E., CALGARY 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T2J 7E4. No: 2010836860. ALBERTA, T9H 1T6. No: 2110838261. NORTH AMERICAN LOGISTICS SERVICES NEBULUS NETWORKS LTD. Named Alberta INC. Other Prov/Territory Corps Registered 2003 Corporation Incorporated 2003 DEC 18 Registered DEC 18 Registered Address: 3400, 350 - 7 Address: 1606, 10770 WINTERBURN ROAD, AVENUE SW, CALGARY ALBERTA, T2P 3N9. EDMONTON ALBERTA, T5S 1T6. No: No: 2110822562. 2010821359. NORTHERN ALBERTA ENERGY SAVERS LTD. NETRICOM LTD. Other Prov/Territory Corps Named Alberta Corporation Incorporated 2003 DEC Registered 2003 DEC 18 Registered Address: 17019 18 Registered Address: 192, 2301 PREMIER WAY, - 105 AVENUE, EDMONTON ALBERTA, T5S SHERWOOD PARK ALBERTA, T8H 2K8. No: 1M5. No: 2110822869. 2010822738.

NEUDORF PLUMBING LTD. Named Alberta NORTHERN MAT INC. Named Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 23 Registered Address: 600, 220 - 4 STREET SOUTH, Address: 5011 - 51 AVENUE, WHITECOURT LETHBRIDGE ALBERTA, T1J 4J7. No: ALBERTA, T7S 1P7. No: 2010829774. 2010823710. NT SERVICES LIMITED Named Alberta NEW ENERGY CORPORATION INC. Named Corporation Incorporated 2003 DEC 17 Registered Alberta Corporation Incorporated 2003 DEC 29 Address: 323B - 41ST AVENUE N.E., CALGARY Registered Address: 1200, 700 - 2ND STREET ALBERTA, T2E 2N4. No: 2010819585. S.W., CALGARY ALBERTA, T2P 4V5. No: 2010832224. OLIVE REALTY LTD. Named Alberta Corporation Incorporated 2003 DEC 22 Registered Address: 105, NEWCOMERS ADAPTATION SOCIETY OF 2411 - 4 STREET NW, CALGARY ALBERTA, AMERICAS Alberta Society Incorporated 2003 T2M 2Z8. No: 2010826242. DEC 04 Registered Address: 440, 10816 MACLEOD TRAIL SOUTH, CALGARY OMEGA SECURITY SERVICES LTD. Named ALBERTA, T2J 5N8. No: 5010816022. Alberta Corporation Incorporated 2003 DEC 22 Registered Address: 14261 23 STREET NE, NEXUS WELDING AND CONSULTING LTD. EDMONTON ALBERTA, T5Y 1N1. No: Named Alberta Corporation Incorporated 2003 DEC 2010828248. 18 Registered Address: 34 SUNSET BLVD, ST. ALBERT ALBERTA, T8N 0N5. No: 2010821979. OMEGA STRUCTURAL DETAILING INC. Named Alberta Corporation Incorporated 2003 DEC NIKKI HAIR INC. Named Alberta Corporation 17 Registered Address: 11709 11B AVENUE, Incorporated 2003 DEC 30 Registered Address: EDMONTON ALBERTA, T6J 7E5. No: 10427 10 AVE NW, EDMONTON ALBERTA, T6J 2010820112. 6E9. No: 2010836688. ONSIDE SPORTS REHAB LTD. Named Alberta NILSSON VENTURES LTD. Named Alberta Corporation Incorporated 2003 DEC 16 Registered Corporation Incorporated 2003 DEC 16 Registered Address: 13907 - 127 STREET, EDMONTON Address: 5107 - 48 STREET, LLOYDMINSTER ALBERTA, T6V 1A8. No: 2010816573. ALBERTA, T9V 0H9. No: 2010817845.

- 255 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

ONWARD CONFLICT STRATEGIES INC. Named P.S.L. SALES LTD. Named Alberta Corporation Alberta Corporation Incorporated 2003 DEC 18 Incorporated 2003 DEC 18 Registered Address: Registered Address: #722, 105-150 CROWFOOT 1212-32 ST SE, CALGARY ALBERTA, T2A 0Z4. CRESCENT NW, CALGARY ALBERTA, T3G3T2. No: 2010820856. No: 2010821417. PANDA FINANCIAL INC. Named Alberta OPEN247 INC. Named Alberta Corporation Corporation Incorporated 2003 DEC 18 Registered Incorporated 2003 DEC 27 Registered Address: Address: 200, 9803-101 AVENUE, GRANDE 5615 BRENNER CRESCENT NW, CALGARY PRAIRIE ALBERTA, T8V 0X6. No: 2010822647. ALBERTA, T2L 1Z3. No: 2010831978. PARK ROAD HOLDINGS LTD. Named Alberta ORACHESKI ENTERPRISES LTD. Named Alberta Corporation Incorporated 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 29 Registered Address: 600, 220 - 4 STREET SOUTH, Address: 1901 TORONTO DOMINION TOWER, LETHBRIDGE ALBERTA, T1J 4J7. No: 10088 102 AVENUE, EDMONTON ALBERTA, 2010823744. T5J 2Z1. No: 2010832497. PARSONS WIRELESS SERVICES INC. Other ORCA HOMES LTD. Named Alberta Corporation Prov/Territory Corps Registered 2003 DEC 23 Incorporated 2003 DEC 17 Registered Address: Registered Address: 2600, 10180 - 101 STREET, SUITE 1310, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 3Y2. No: EDMONTON ALBERTA, T5J 2Z2. No: 2110828320. 2010818397. PARTS USER NETWORK LTD. Federal OSBOE INVESTMENTS INC. Named Alberta Corporation Registered 2003 DEC 16 Registered Corporation Incorporated 2003 DEC 19 Registered Address: 13240 - 170TH STREET, EDMONTON Address: 2700, 10155-102 STREET, EDMONTON ALBERTA, T5V 1M7. No: 2110817919. ALBERTA, T5J 4G8. No: 2010823371. PATCH POINT ENTERPRISES LTD. Other OSONIC TECHNOLOGIES INC. Named Alberta Prov/Territory Corps Registered 2003 DEC 17 Corporation Incorporated 2003 DEC 17 Registered Registered Address: 1500, 407 - 2ND STREET Address: 6024 106 ST, EDMONTON ALBERTA, S.W., CALGARY ALBERTA, T2P 2Y3. No: T6H 2T7. No: 2010818678. 2110819311.

OWEN A. LEWIS PROFESSIONAL PAUL NEILSON PROFESSIONAL CORPORATION Legal Professional Corporation CORPORATION Chartered Accounting Professional Incorporated 2003 DEC 22 Registered Address: Corporation Incorporated 2003 DEC 16 Registered #600, 9835 - 101 AVENUE, GRANDE PRAIRIE Address: 1413 - 2 STREET S.W., CALGARY ALBERTA, T8V 5V4. No: 2010826853. ALBERTA, T2R 0W7. No: 2010816037.

OWLSOURCE CONSULTING LTD. Named PAUL ROWE SCHOOL COUNCIL Alberta Corporation Incorporated 2003 DEC 30 FOUNDATION Alberta Society Incorporated 2003 Registered Address: 83 TUSCARORA CRESCENT DEC 05 Registered Address: PO BOX 488, NW, CALGARY ALBERTA, T3L 2G3. No: MANNING ALBERTA, T0H 2M0. No: 2010836563. 5010816105.

OXFORD EXTERIORS LTD. Named Alberta PAUL TAENZER PHD PSYCHOLOGICAL Corporation Incorporated 2003 DEC 31 Registered SERVICES INC. Named Alberta Corporation Address: 516 DOUGLAS GLEN POINT SE, Incorporated 2003 DEC 19 Registered Address: 225, CALGARY ALBERTA, T2Z 3P9. No: 2010838163. 1935- 32 AVE. NE, CALGARY ALBERTA, T2E 7C8. No: 2010825111. P & G MCNIVEN RANCHING LTD. Named Alberta Corporation Incorporated 2003 DEC 22 PCG INC. Named Alberta Corporation Incorporated Registered Address: SW 31-23-13 W4 No: 2003 DEC 30 Registered Address: #600, 12220 2010826341. STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2010836399. P & R BUILDERS LTD. Named Alberta Corporation Incorporated 2003 DEC 22 Registered PCL MONAD CONSTRUCTORS INC. Named Address: 75 MARTINRIDGE GROVE NE, Alberta Corporation Continued In 2003 DEC 22 CALGARY ALBERTA, T3J 2M3. No: 2010828107. Registered Address: BUILDING #2, 5410 - 99 STREET, EDMONTON ALBERTA, T6E 3P4. No: P L T TRUCKING LTD. Named Alberta 2010827919. Corporation Incorporated 2003 DEC 31 Registered Address: SW 9 55 18 W4 No: 2010838601. PEACOCK ENTERPRISES LTD. Named Alberta Corporation Incorporated 2003 DEC 17 Registered Address: 16030 MCKENZIE LAKE WAY S.E., CALGARY ALBERTA, T2Z 1Y1. No: 2010818736.

- 256 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

PEAK SPORTS & ENTERTAINMENT PONSTER INC. Named Alberta Corporation MANAGEMENT INC. Named Alberta Corporation Incorporated 2003 DEC 31 Registered Address: 700- Incorporated 2003 DEC 29 Registered Address: 280, 933-17 AVE SW, CALGARY ALBERTA, T2T 521 - 3 AVENUE S.W., CALGARY ALBERTA, 5R6. No: 2010838106. T2P 3T3. No: 2010833867. POOHKAY CONSULTING CORPORATION PENTASTAR ENERGY SERVICES LTD. Named Named Alberta Corporation Incorporated 2003 DEC Alberta Corporation Incorporated 2003 DEC 24 19 Registered Address: #1450, 10405 JASPER Registered Address: 4500, 855 - 2ND STREET AVENUE, EDMONTON ALBERTA, T5J 3N4. No: S.W., CALGARY ALBERTA, T2P 4K7. No: 2010825558. 2010831721. POPPY HILLS EQUITIES INC. Named Alberta PEOPLEWORKS INC. Named Alberta Corporation Corporation Incorporated 2003 DEC 23 Registered Incorporated 2003 DEC 18 Registered Address: 135- Address: 2200, 10155-102 STREET, EDMONTON 34A STREET NW, CALGARY ALBERTA, T2N ALBERTA, T5J 4G8. No: 2010830194. 2Y4. No: 2010822415. PORCON CONSULTING INC. Named Alberta PERFECT CENTS ACCOUNTING INC. Named Corporation Incorporated 2003 DEC 17 Registered Alberta Corporation Incorporated 2004 JAN 01 Address: 200, 2120 - 4 STREET SW, CALGARY Registered Address: 50 SILVERTIP DR RR 3, ALBERTA, T2S 1W7. No: 2010819841. HIGH RIVER ALBERTA, T1V1Z2. No: 2010811335. POWER HAUS AUTO LTD. Named Alberta Corporation Incorporated 2003 DEC 18 Registered PETE BLACK TRUCKING LTD. Named Alberta Address: #1, 4616 62 STREET, RED DEER Corporation Incorporated 2003 DEC 30 Registered ALBERTA, T4N 6T3. No: 2010823207. Address: 1127 39TH STREET S.E., CALGARY ALBERTA, T2A 1H4. No: 2010835631. PRAIRIE DOLPHINS WATER POLO CLUB Alberta Society Incorporated 2003 DEC 11 PETER STONE PROFESSIONAL Registered Address: BOX 143, BRANT ALBERTA, CORPORATION Legal Professional Corporation T0L 0L0. No: 5010829058. Incorporated 2003 DEC 16 Registered Address: 6132 BOW CRESCENT NW, CALGARY PRAYINGMANTIS RESOURCES INC. Named ALBERTA, T3B 2B9. No: 2010816722. Alberta Corporation Incorporated 2003 DEC 17 Registered Address: 1200, 700 - 2ND STREET PFC CONSULTING INC. Named Alberta S.W., CALGARY ALBERTA, T2P 4V5. No: Corporation Incorporated 2003 DEC 30 Registered 2010818173. Address: #100, 4103B CENTRE STREET N., CALGARY ALBERTA, T2E 2Y6. No: 2010835037. PRECISION DRILLING TECHNOLOGY SERVICES GROUP INC. Named Alberta PHILIP M. BROWNE PROFESSIONAL Corporation Continued In 2003 DEC 22 Registered CORPORATION Named Alberta Corporation Address: 4200, 150 - 6TH AVENUE S.W., Incorporated 2003 DEC 29 Registered Address: 608 CALGARY ALBERTA, T2P 3Y7. No: 2010820500. - 3RD AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0H5. No: 2010833008. PRERNA PROJECTS INC. Named Alberta Corporation Incorporated 2003 DEC 19 Registered PHYSICAL THERAPY CENTRE LTD. Named Address: 49 MARTINVALLEY WAY NE, Alberta Corporation Incorporated 2003 DEC 30 CALGARY ALBERTA, T3J 4A1. No: 2010825178. Registered Address: 1075 TORY ROAD NW, EDMONTON ALBERTA, T6R 3A6. No: PRIORITY ONE JANITORIAL SERVICES INC. 2010836183. Named Alberta Corporation Incorporated 2003 DEC 18 Registered Address: 12227 - 152 STREET, PITT'S & SPITT'S CANADA INC. Federal EDMONTON ALBERTA, T5V 1N3. No: Corporation Registered 2003 DEC 22 Registered 2010820427. Address: 431 - 58 AVENUE SE, CALGARY ALBERTA, T2H 0P5. No: 2110827629. PRO FLOW PLUMBING & HEATING CORP. Named Alberta Corporation Incorporated 2003 DEC PLAYGREEN INC. Named Alberta Corporation 16 Registered Address: 28 IRELAND COURT NW, Continued In 2003 DEC 24 Registered Address: 105 MEDICINE HAT ALBERTA, T1A 7H8. No: - 150 CROWFOOT CRESCENT N.W., CALGARY 2010815682. ALBERTA, T3G 3T2. No: 2010831317. PRO-TRAIN FIRE & SAFETY TRAINING & PNP AUTO PARTS CANADA CO. Other CONSULTING CORPORATION Named Alberta Prov/Territory Corps Registered 2003 DEC 18 Corporation Incorporated 2003 DEC 31 Registered Registered Address: 3000, 700 - 9TH AVENUE SW, Address: 330 - 1ST AVE, IRRICANA ALBERTA, CALGARY ALBERTA, T2P 3V4. No: 2110821549. T0M 1B0. No: 2010837991.

- 257 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

PROCON ENTERPRISES LTD. Named Alberta R.P. OILFIELD SOLUTION (INT'L) LTD. Named Corporation Incorporated 2003 DEC 29 Registered Alberta Corporation Incorporated 2003 DEC 24 Address: 3000, 237 - 4 AVENUE SW, CALGARY Registered Address: 272 EDENWOLD DRIVE NW, ALBERTA, T2P 4X7. No: 2010832174. CALGARY ALBERTA, T3A 4A4. No: 2010831515. PRODIGY INVESTMENTS LTD. Named Alberta Corporation Incorporated 2003 DEC 29 Registered RAEGAN RESEARCH & DEVELOPMENT INC. Address: 1835 - 28TH AVENUE SW, CALGARY Named Alberta Corporation Incorporated 2003 DEC ALBERTA, T2T 1J9. No: 2010833230. 19 Registered Address: 25032 RITCHFIELD DRIVE, ST. ALBERT ALBERTA, T8N 1M9. No: PROTIVITI CO. Other Prov/Territory Corps 2010823421. Registered 2003 DEC 22 Registered Address: 2600, 255 - 5TH AVENUE S.W., CALGARY ALBERTA, RAKOS CONSULTING LTD. Named Alberta T2P 3G6. No: 2110827868. Corporation Incorporated 2003 DEC 30 Registered Address: 928 19TH STREET N.E., CALGARY PUCKMASTERS HOCKEY TRAINING CENTRE ALBERTA, T2E 4X9. No: 2010835722. INC. Other Prov/Territory Corps Registered 2003 DEC 19 Registered Address: 4500, 855 - 2ND RAM INTERNATIONAL PRIVATE STREET S.W., CALGARY ALBERTA, T2P 4K7. INVESTIGATORS INC. Named Alberta No: 2110823594. Corporation Continued In 2003 DEC 29 Registered Address: 210, 17010 - 103 AVENUE, EDMONTON PUNKO FARMS LTD. Named Alberta Corporation ALBERTA, T5S 1K7. No: 2010832554. Incorporated 2003 DEC 16 Registered Address: SW 14-62-25-W4 No: 2010816953. RAMPANT LION PRODUCTIONS INC. Named Alberta Corporation Incorporated 2003 DEC 19 PURAN PROPERTIES LTD. Named Alberta Registered Address: 2457 22A STREET N.W., Corporation Incorporated 2003 DEC 22 Registered CALGARY ALBERTA, T2M 3X8. No: Address: 617 CORAL SPRINGS BOULEVARD 2010825871. N.E., CALGARY ALBERTA, T3J 3W7. No: 2010827323. RANDY'S HANDYMAN SERVICES INC. Named Alberta Corporation Incorporated 2003 DEC 16 QUADRA CONSULTING INC. Named Alberta Registered Address: SE 1/4 - 12 - 53 - 11 - W4TH Corporation Incorporated 2003 DEC 30 Registered No: 2010817571. Address: 501, 933 - 17 AVENUE SW, CALGARY ALBERTA, T2T 5R6. No: 2010820948. RAPID RESPONSE PROJECT LTD. Named Alberta Corporation Incorporated 2003 DEC 29 QUANTUM TUNNELING LTD. Named Alberta Registered Address: 121 SIMCOE VIEW SW, Corporation Incorporated 2003 DEC 23 Registered CALGARY ALBERTA, T3H 4N4. No: Address: 1311 HARVEST HILLS DRIVE NE, 2010832158. CALGARY ALBERTA, T3K 4W5. No: 2010829733. RAVINDER (ROB) BAGGA PROFESSIONAL CORPORATION Legal Professional Corporation QUORRA APOTHECARY INC. Named Alberta Incorporated 2003 DEC 18 Registered Address: 203, Corporation Incorporated 2003 DEC 22 Registered 3825 - 34 STREET NE, CALGARY ALBERTA, Address: 316, 6707 ELBOW DRIVE S.W., T1Y 6Z8. No: 2010821219. CALGARY ALBERTA, T2V 0E5. No: 2010827067. RDR HUNT CORPORATION Named Alberta QWEST ENERGY DEVELOPMENT VII 2003 Corporation Incorporated 2003 DEC 16 Registered LTD. Federal Corporation Registered 2003 DEC 19 Address: 102, 10171 SASKATCHEWAN DRIVE, Registered Address: 1000, 400 - 3RD AVENUE SW, EDMONTON ALBERTA, T6E 4R5. No: CALGARY ALBERTA, T2P 4H2. No: 2110823396. 2010816656.

R M PRATCH ENTERPRISES LTD. Named RDR HUNT ENTERPRISES INC. Named Alberta Alberta Corporation Incorporated 2003 DEC 19 Corporation Incorporated 2003 DEC 16 Registered Registered Address: 4713 - 50 STREET, ST. PAUL Address: 102, 10171 SASKATCHEWAN DRIVE, ALBERTA, T0A 3A4. No: 2010823728. EDMONTON ALBERTA, T6E 4R5. No: 2010816680. R.E. SCHULTZ PROFESSIONAL CORPORATION Chartered Accounting Professional RE:PEAT PRODUCTS INC. Named Alberta Corporation Incorporated 2003 DEC 17 Registered Corporation Incorporated 2003 DEC 16 Registered Address: 311 - 14TH STREET EAST, BROOKS Address: 203, 4603 VARSITY DRIVE NW, ALBERTA, T1R 1L9. No: 2010818249. CALGARY ALBERTA, T3A 2V7. No: 2010816565. R.M. CONSULTING INC. Named Alberta Corporation Incorporated 2003 DEC 31 Registered Address: 32 STRADWICK WAY SW, CALGARY ALBERTA, T3H 1G9. No: 2010838858.

- 258 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

REAL'S WOODWORK & FARM LTD. Named RIHA FARMS LTD. Named Alberta Corporation Alberta Corporation Incorporated 2003 DEC 19 Incorporated 2003 DEC 16 Registered Address: Registered Address: 10012-101 STREET, PEACE 1910 - 18 STREET, COALDALE ALBERTA, T1M RIVER ALBERTA, T8S 1S2. No: 2010823777. 1N1. No: 2010817761.

RED RAM CONSULTING INC. Named Alberta RIONDEL INC. Named Alberta Corporation Corporation Incorporated 2003 DEC 22 Registered Incorporated 2003 DEC 17 Registered Address: 188 Address: 4807 - 51 STREET, COLD LAKE DOUGLAS WOODS DRIVE S.E., CALGARY ALBERTA, T9M 1P2. No: 2010828586. ALBERTA, T2Z 2E4. No: 2010820153.

REHABTRONICS INC. Federal Corporation ROBERT J. SAWERS PROFESSIONAL Registered 2003 DEC 17 Registered Address: 17731 CORPORATION Legal Professional Corporation - 103 AVENUE, EDMONTON ALBERTA, T5S Incorporated 2003 DEC 19 Registered Address: 301, 1N8. No: 2110819568. 615 - 3 AVENUE SW, CALGARY ALBERTA, T2P 0G6. No: 2010824056. RELIABLE OILFIELD EQUIPMENT RENTALS LTD. Named Alberta Corporation Incorporated 2003 ROBERT MILLS FORESTRY SERVICES INC. DEC 18 Registered Address: 2ND FLOOR, 4919 Named Alberta Corporation Incorporated 2003 DEC 48TH STREET, RED DEER ALBERTA, T4N 1S8. 29 Registered Address: 10203-129 STREET, No: 2010820252. EDMONTON ALBERTA, T5N 1W8. No: 2010832513. RENATA HOLODY SERVICES LTD. Named Alberta Corporation Incorporated 2003 DEC 24 ROBERT O'NEILL PROFESSIONAL Registered Address: 16339-87 ST., EDMONTON CORPORATION Legal Professional Corporation ALBERTA, T5Z 3S2. No: 2010831887. Incorporated 2004 JAN 01 Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON RES-Q TIRE INC. Named Alberta Corporation ALBERTA, T5J 3N6. No: 2010827034. Incorporated 2003 DEC 18 Registered Address: 124 ANDREWS CLOSE, RED DEER ALBERTA, T4R ROCAR CONTRACTING LTD. Named Alberta 2R2. No: 2010822274. Corporation Incorporated 2003 DEC 29 Registered Address: 115 BELMONT CRESCENT, HINTON RESMOR FINANCIAL MANAGEMENT ALBERTA, T7V 1N6. No: 2010834568. LIMITED Named Alberta Corporation Continued In 2003 DEC 24 Registered Address: 4500, 855 - 2ND ROCK SOLID ENTERPRISES INC. Named Alberta STREET S.W., CALGARY ALBERTA, T2P 4K7. Corporation Incorporated 2003 DEC 18 Registered No: 2010830913. Address: 1629 20 AVE NW, CALGARY ALBERTA, T2M 1G9. No: 2010820849. RESOLUTE FINANCIAL CORP. Named Alberta Corporation Incorporated 2003 DEC 22 Registered ROCKLANE FARMS LTD. Named Alberta Address: 259, 16 MIDLAKE BLVD. S.E., Corporation Incorporated 2003 DEC 16 Registered CALGARY ALBERTA, T2X 2X7. No: Address: 98 - 3RD AVENUE W, DRUMHELLER 2010826523. ALBERTA, T0J 0Y0. No: 2010815740.

RESOURCE INNOVATIONS INC. Named Alberta ROCKY MOUNTAIN FLATBREAD COMPANY Corporation Incorporated 2003 DEC 31 Registered LTD. Named Alberta Corporation Incorporated 2003 Address: 3000, 400 - 4TH AVENUE S.W., DEC 16 Registered Address: #305 EAGLE CALGARY ALBERTA, T2P 0J4. No: 2010838726. HEIGHTS, CANMORE ALBERTA, T1W 3C9. No: 2010816615. REVOLUTION INTERIOR CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2003 ROCKYVIEW HOMES LTD. Named Alberta DEC 22 Registered Address: 35 EDELWEISS Corporation Incorporated 2003 DEC 18 Registered COURT N.W., CALGARY ALBERTA, T3A 3R7. Address: 440 TARA COVE ESTATES DR. NE, No: 2010828289. CALGARY ALBERTA, T3J 4S8. No: 2010820476.

RHODA I. DOBLER PROFESSIONAL ROCOSAS HOLDINGS LTD. Named Alberta CORPORATION Legal Professional Corporation Corporation Incorporated 2003 DEC 22 Registered Incorporated 2003 DEC 23 Registered Address: Address: 800, 736 - 6TH AVENUE S.W., 2100, 777 - 8TH AVENUE S.W., CALGARY CALGARY ALBERTA, T2P 3T7. No: 2010828735. ALBERTA, T2P 3R5. No: 2010828826. ROLLIGIOUS LTD. Named Alberta Corporation RIDGEWOOD UTILITIES MANAGEMENT LTD. Incorporated 2003 DEC 16 Registered Address: 902 Named Alberta Corporation Incorporated 2004 JAN 700 67TH AVE SW, CALGARY ALBERTA, T2V 01 Registered Address: 1038 ORMSBY 2H3. No: 2010816946. CRESCENT, EDMONTON ALBERTA, T5T 6H5. No: 2010837504.

- 259 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

RONDORE CONSULTING INC. Named Alberta SARROULLA SERVICES LTD. Named Alberta Corporation Incorporated 2003 DEC 22 Registered Corporation Incorporated 2003 DEC 22 Registered Address: 5117-50 AVENUE, STONY PLAIN Address: 13907 - 127 STREET, EDMONTON ALBERTA, T7Z 1C3. No: 2010828040. ALBERTA, T6V 1A8. No: 2010827646.

ROYSTON FARMS LTD. Named Alberta SAUNDERS AGENCY & DISTRIBUTION INC. Corporation Incorporated 2003 DEC 31 Registered Named Alberta Corporation Incorporated 2003 DEC Address: 4834 - 50 STREET, OLDS ALBERTA, 16 Registered Address: #201, 4990 - 92 AVENUE, T4H 1E4. No: 2010836480. EDMONTON ALBERTA, T6B 2V4. No: 2010816268. RUN-RITE FREIGHT SYSTEMS INC. Federal Corporation Registered 2003 DEC 17 Registered SAVIOR FIRST AID & SAFETY TRAINING LTD. Address: 220 720 - 28TH STREET, NE, CALGARY Named Alberta Corporation Incorporated 2003 DEC ALBERTA, T2A 6R3. No: 2110819048. 31 Registered Address: 5221 3RD STREET, COALHURST ALBERTA, TOL0V0. No: RUSSIAN STANDARDS CERTIFICATION 2010837496. SERVICES CANADA INC. Federal Corporation Registered 2003 DEC 18 Registered Address: 410, SCHIEWE CUSTOM FARMS INC. Named Alberta 10325 BONAVENTURE DRIVE S.E., CALGARY Corporation Incorporated 2003 DEC 29 Registered ALBERTA, T2J 7E4. No: 2110821689. Address: 2170 SUN LIFE PLACE, 10123 - 99 ST, EDMONTON ALBERTA, T5J 3H1. No: RUTA KON CORPORATION Named Alberta 2010833248. Corporation Incorporated 2003 DEC 19 Registered Address: 10338 TUSCANY HILLS WAY NW, SCHLESIEN CONSULTING LTD. Named Alberta CALGARY ALBERTA, T3L 2A1. No: 2010825244. Corporation Incorporated 2003 DEC 19 Registered Address: 635, 10201 SOUTHPORT ROAD S.W., RYDER BIDLOCK INNS & SUITES INC. Named CALGARY ALBERTA, T2W 4X9. No: Alberta Corporation Incorporated 2003 DEC 23 2010824536. Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: SCRATCH & DENT AUTO RENT LTD. Named 2010830186. Alberta Corporation Incorporated 2003 DEC 19 Registered Address: 2900-10180 101 ST, S & D GROUP DEVELOPMENT INC. Named EDMONTON ALBERTA, T5J 3V5. No: Alberta Corporation Incorporated 2003 DEC 19 2010825046. Registered Address: 900, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: SDH PROCUREMENT CONSULTING INC. 2010823900. Named Alberta Corporation Incorporated 2003 DEC 22 Registered Address: 7 STRADWICK RISE SW, S.II CUSTOM HOMES LTD. Named Alberta CALGARY ALBERTA, T3H 1G6. No: Corporation Incorporated 2003 DEC 16 Registered 2010828172. Address: #418, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2010816458. SENSIUM TECHNOLOGIES INC. Federal Corporation Registered 2003 DEC 19 Registered S.M.N. CONSULTING LTD. Named Alberta Address: 2500, 10303 JASPER AVENUE, Corporation Incorporated 2003 DEC 22 Registered EDMONTON ALBERTA, T5J 3N6. No: Address: 5024 - 2 STREET NW, CALGARY 2110824642. ALBERTA, T2K 0Z3. No: 2010826689. SEVEN PERSONS SCHOOL PARENT S.R.J. MECHANICAL SERVICES LTD. Named ASSOCIATION Alberta Society Incorporated 2003 Alberta Corporation Incorporated 2003 DEC 19 DEC 19 Registered Address: PO BOX 90, SEVEN Registered Address: 5017 - 50TH AVENUE, PERSONS ALBERTA, T0K 1Z0. No: 5010835915. BARRHEAD ALBERTA, T7N 1A2. No: 2010824882. SHALOMAR INVESTMENT CORPORATION Named Alberta Corporation Incorporated 2003 DEC SAFEGUARD HOME SERVICES LTD. Named 17 Registered Address: 903B - 48 AVENUE S.E., Alberta Corporation Incorporated 2003 DEC 31 CALGARY ALBERTA, T2G 2A7. No: Registered Address: 600 4911 51 STREET, RED 2010818207. DEER ALBERTA, T4N 6V4. No: 2010838684. SHAWTHOMPSON MANAGEMENT INC. Named SAN FRANCISCO STORES LTD. Named Alberta Alberta Corporation Incorporated 2003 DEC 18 Corporation Continued In 2003 DEC 19 Registered Registered Address: SUITE 300, 340 - 12TH Address: 2500, 10303 JASPER AVENUE, AVENUE S.W., CALGARY ALBERTA, T2R 1L5. EDMONTON ALBERTA, T5J 3N6. No: No: 2010822183. 2010823967.

- 260 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

SHEAS CONSULTING INC. Named Alberta SMITH CAGEORGE PERRY LLP Alberta Limited Corporation Incorporated 2003 DEC 17 Registered Liability Partnership Registered 2003 DEC 19 Address: 255 STRATHRIDGE PLACE SW, Registered Address: #300, 340 - 12TH AVENUE CALGARY ALBERTA, T3H 4J2. No: 2010818843. S.W., CALGARY ALBERTA, T2R 1L5. No: AL10824720. SHEN-DEN CONSULTING INC. Named Alberta Corporation Incorporated 2003 DEC 29 Registered SMITH CAGEORGE PERRY LLP Alberta Limited Address: 4824 51 STREET, RED DEER Liability Partnership Registered 2004 JAN 01 ALBERTA, T4N 2A5. No: 2010831770. Registered Address: #300, 340 - 12TH AVENUE S.W., CALGARY ALBERTA, T2R 1L5. No: SHEPARD BUSINESS PARK LOT OWNERS AL10827889. ASSOCIATION Alberta Society Incorporated 2003 DEC 22 Registered Address: THIRD FLOOR, 14505 SNIZ'S CONTRACTING LTD. Named Alberta BANNISTER ROAD SE, CALGARY ALBERTA, Corporation Incorporated 2003 DEC 22 Registered T2X 3J3. No: 5010829520. Address: 10316 110 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2010826556. SHEPHERD WIDDOES & ASSOCIATES LTD. Named Alberta Corporation Incorporated 2003 DEC SOAKERS WATER HAULING LTD. Named 24 Registered Address: 3300, 421 - 7 AVENUE SW, Alberta Corporation Incorporated 2003 DEC 29 CALGARY ALBERTA, T2P 4K9. No: 2010831556. Registered Address: 8521-77 AVENUE, EDMONTON ALBERTA, T6C 0L5. No: SHERAH ACTIVE FASHION, INC. Federal 2010833990. Corporation Registered 2003 DEC 23 Registered Address: #321, 30 SIERRA MORENA MEWS SW, SOFT TRACKS ENTERPRISES LTD. Named CALGARY ALBERTA, T3H 3K7. No: Alberta Corporation Continued In 2003 DEC 17 2110828833. Registered Address: 3300, 421 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2010819726. SHERWAY TB FOODS INC. Named Alberta Corporation Incorporated 2003 DEC 17 Registered SOFTAVENUE INC. Named Alberta Corporation Address: 1600, 10025 - 102A AVENUE, Incorporated 2003 DEC 22 Registered Address: EDMONTON ALBERTA, T5J 2Z2. No: 803E, 343 - 14 AVENUE SW, CALGARY 2010819775. ALBERTA, T2R 0M5. No: 2010826820.

SHOVAL SYSTEMS LTD. Named Alberta SOJOURN CORPORATION Named Alberta Corporation Incorporated 2004 JAN 01 Registered Corporation Incorporated 2003 DEC 30 Registered Address: 121 HILLCREST PLACE, EDMONTON Address: 600, 5920 MACLEOD TRAIL S.W., ALBERTA, T5R 5X6. No: 2010788665. CALGARY ALBERTA, T2H 0K2. No: 2010835664. SIERRA YARDWORK & DESIGN LTD. Named Alberta Corporation Incorporated 2003 DEC 17 SOJOURN INC. Named Alberta Corporation Registered Address: 110 COUNTRY HILLS VIEW Incorporated 2003 DEC 30 Registered Address: 600, NW, CALGARY ALBERTA, T3K 5B5. No: 5920 MACLEOD TRAIL S.W., CALGARY 2010820484. ALBERTA, T2H 0K2. No: 2010835607.

SIMFREECANADA INC. Named Alberta SOLICK SEEDS CORPORATION Named Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 23 Registered Address: 46 HAMPTONS HTS NW, CALGARY Address: 4TH FLR., 4943 - 50TH STREET, RED ALBERTA, T3A 5W1. No: 2010831663. DEER ALBERTA, T4N 1Y1. No: 2010830285.

SIX ENERGY CORP. Named Alberta Corporation SOLID TRUCKING LTD. Named Alberta Incorporated 2003 DEC 17 Registered Address: 120 Corporation Incorporated 2003 DEC 30 Registered WOODVALE ROAD WEST, EDMONTON Address: #204, 755 LAKE BONAVISTA DRIVE ALBERTA, T6L 1P7. No: 2010818256. SE, CALGARY ALBERTA, T2J 0N3. No: 2010835813. SKYLINE DRAFTING SERVICES INC. Named Alberta Corporation Incorporated 2003 DEC 27 SOLTERRA CONSULTING LTD. Named Alberta Registered Address: 12 FALLINGWORTH PLACE Corporation Incorporated 2003 DEC 17 Registered NE, CALGARY ALBERTA, T3J 1J5. No: Address: 701, 10060 JASPER AVENUE, 2010831994. EDMONTON ALBERTA, T5J 3R8. No: 2010818660. SLAVE LAKE PULP HOLDINGS LTD. Named Alberta Corporation Incorporated 2003 DEC 16 SOUTHWESTERN AUTO INC. Named Alberta Registered Address: 2000 OXFORD TOWER, Corporation Incorporated 2003 DEC 16 Registered 10235 - 101 STREET, EDMONTON ALBERTA, Address: 6915 8 STREET NW, CALGARY T5J 3G1. No: 2010816870. ALBERTA, T2K 1G2. No: 2010816631.

- 261 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

SOWER CHARITABLE FOUNDATION Non- STERNSTYLE VENTURES INC. Named Alberta Profit Private Company Incorporated 2003 DEC 18 Corporation Incorporated 2003 DEC 31 Registered Registered Address: 2401 TD TOWER, 10088 - 102 Address: 10567 - 31 AVENUE, EDMOTNON AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: ALBERTA, T6J 3K1. No: 2010838627. 5110825436. STRAIGHT SYSTEMS INC. Named Alberta SPANISH BAY TECHNICAL SERVICES INC. Corporation Incorporated 2003 DEC 31 Registered Named Alberta Corporation Incorporated 2003 DEC Address: 806 WESTMOUNT DRIVE, 23 Registered Address: 2200, 10155-102 STREET, STRATHMORE ALBERTA, T1P 1P8. No: EDMONTON ALBERTA, T5J 4G8. No: 2010837397. 2010830368. STREAMLINE ASSET MANAGEMENT LTD. SPECTRA TRUCKING LTD. Named Alberta Named Alberta Corporation Incorporated 2003 DEC Corporation Incorporated 2003 DEC 16 Registered 29 Registered Address: 2200, 10303 JASPER Address: 10022 - 102 AVENUE, GRANDE AVENUE, EDMONTON ALBERTA, T5J 3N6. No: PRAIRIE ALBERTA, T8V 0Z7. No: 2010816896. 2010833859.

SPHL HOLDINGS INC. Named Alberta SUB10 EVENTS INC. Named Alberta Corporation Corporation Incorporated 2003 DEC 22 Registered Incorporated 2003 DEC 22 Registered Address: Address: 5203 WHITEHORN DRIVE NE, #310, 2891 SUNRIDGE WAY N.E., CALGARY CALGARY ALBERTA, T1Y 1V2. No: ALBERTA, T1Y 7K7. No: 2010826408. 2010826630. SULZER METCO (CANADA) INC. Federal SPIRITS OF COLLINGWOOD INC. Named Corporation Registered 2003 DEC 17 Registered Alberta Corporation Incorporated 2003 DEC 17 Address: 3700, 205 - 5 AVENUE SW, CALGARY Registered Address: 769 NORTHMOUNT DR NW, ALBERTA, T2P 2V7. No: 2110818230. CALGARY ALBERTA, T2L 0A1. No: 2010819403. SUMMIT CARE CORPORATION (2003) LTD. SPLASHPOINT FUND MANAGEMENT INC. Named Alberta Corporation Incorporated 2003 DEC Named Alberta Corporation Incorporated 2003 DEC 22 Registered Address: 255, 125 - 9 AVENUE S.E., 23 Registered Address: 406, 330- 26TH AVENUE CALGARY ALBERTA, T2G 0P6. No: 2010828636. SW, CALGARY ALBERTA, T2T 2T3. No: 2010829261. SUMMIT VIEW INVESTMENTS INC. Named Alberta Corporation Incorporated 2003 DEC 18 SPURS TRAIL RIDING LTD. Named Alberta Registered Address: 286 PANAMOUNT DRIVE Corporation Incorporated 2003 DEC 18 Registered NW, CALGARY ALBERTA, T3K 5L9. No: Address: NE 1/4, S30, TWP 27, RGE 5, W5 No: 2010821391. 2010822050. SUMMIT WELLNESS OKOTOKS INC. Named SPYGLASS HILLS EQUITIES INC. Named Alberta Corporation Incorporated 2003 DEC 22 Alberta Corporation Incorporated 2003 DEC 23 Registered Address: 2213 20TH STREET, Registered Address: 2200, 10155-102 STREET, NANTON ALBERTA, T0L 1R0. No: 2010826663. EDMONTON ALBERTA, T5J 4G8. No: 2010830426. SUNDRE HOTEL RESTAURANT LTD. Named Alberta Corporation Incorporated 2003 DEC 29 SST TRANSPORT LTD. Named Alberta Registered Address: 102 CENTRE STREET Corporation Continued In 2003 DEC 16 Registered SOUTH, SUNDRE ALBERTA, T0M 1X0. No: Address: 2ND FLOOR, 4919 48 STREET, RED 2010834360. DEER ALBERTA, T4N 1S8. No: 2010815336. SUNSET CONSTRUCTION LTD. Named Alberta ST. PAUL AFFORDABLE COMMUNITY Corporation Incorporated 2003 DEC 19 Registered HOUSING SOCIETY Alberta Society Incorporated Address: 4TH FLR., 4943 - 50TH STREET, RED 2003 DEC 08 Registered Address: 4837 48 AVE., DEER ALBERTA, T4N 1Y1. No: 2010823686. ST. PAUL ALBERTA, T0A 3A3. No: 5010819323. SUNSHINE SMOKED SALMON INC. Named STEEP LEAP INC. Named Alberta Corporation Alberta Corporation Incorporated 2003 DEC 19 Incorporated 2003 DEC 22 Registered Address: 571 Registered Address: 10510 - 136 STREET, REGAL PARK NE, CALGARY ALBERTA, T2E EDMONTON ALBERTA, T5N 2E9. No: 0S6. No: 2010827968. 2010824627.

STEPHEN SPOONER PROFESSIONAL SUNSHINE SUPPLIES OF CANADA LTD. Named CORPORATION Chartered Accounting Professional Alberta Corporation Incorporated 2003 DEC 31 Corporation Incorporated 2003 DEC 18 Registered Registered Address: 2, 122 12 AVE NW, Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2M 0C3. No: CALGARY ALBERTA, T2P 4H2. No: 2010823090. 2010835441.

- 262 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

SUNSHINE VILLAGE MANAGEMENT TANEX (2003) INC. Named Alberta Corporation CORPORATION Named Alberta Corporation Incorporated 2003 DEC 22 Registered Address: 410 Incorporated 2003 DEC 23 Registered Address: - 6TH STREET SOUTH, LETHBRIDGE #1900, 350-7TH AVENUE SW, CALGARY ALBERTA, T1J 2C9. No: 2010827216. ALBERTA, T2P 3N9. No: 2010829832. TASHOU CORP. Named Alberta Corporation SUPERIOR FLOORS INC. Named Alberta Incorporated 2003 DEC 30 Registered Address: 7 - Corporation Incorporated 2003 DEC 17 Registered 1124 GLADSTONE ROAD NW, CALGARY Address: 105 HARVEST GLEN WAY NE, ALBERTA, T2N 3E7. No: 2010835045. CALGARY ALBERTA, T3K 4J3. No: 2010819395. TBC SUPERIOR GRANITE LTD. Named Alberta SUPREME POCKET PITA LTD. Named Alberta Corporation Incorporated 2003 DEC 18 Registered Corporation Incorporated 2003 DEC 18 Registered Address: 648 CORAL SPRING BLVD NE, Address: 205-3545 32 AVE NE, CALGARY CALGARY ALBERTA, T3J 3T3. No: 2010822878. ALBERTA, T1Y 6M6. No: 2010821623. TBOLT SYSTEMS SOLUTIONS INC. Named SURE STOP SECURITY SERVICES LTD. Named Alberta Corporation Incorporated 2003 DEC 23 Alberta Corporation Incorporated 2003 DEC 19 Registered Address: 5515 123 AVE, EDMONTON Registered Address: 5314 - 50 STREET, VIKING ALBERTA, T5W 1T6. No: 2010829964. ALBERTA, T0B 4N0. No: 2010824346. TDK MARKETING AND LOGISTICS LTD. SUREWAY ENVIRONMENTAL Named Alberta Corporation Incorporated 2003 DEC INCORPORATED Federal Corporation Registered 22 Registered Address: 55 GRAND RIVER BLVD 2003 DEC 29 Registered Address: 3RD FLOOR, WEST, LETHBRIDGE ALBERTA, T1K 7P1. No: 14505 BANNISTER ROAD SE, CALGARY 2010828693. ALBERTA, T2X 3J3. No: 2110822778. TEARDROP TRANSPORTATION LTD. Named SVD RESOURCES LTD. Named Alberta Alberta Corporation Incorporated 2003 DEC 22 Corporation Incorporated 2003 DEC 22 Registered Registered Address: #600, 9835 - 101 AVENUE, Address: 1626R - 34 AVENUE SW, CALGARY GRANDE PRAIRIE ALBERTA, T8V 5V4. No: ALBERTA, T2T 2B4. No: 2010826358. 2010827950.

SWEDLO CONSULTING INC. Named Alberta TECHNOLOGY TAX CREDITS LTD. Named Corporation Incorporated 2003 DEC 22 Registered Alberta Corporation Incorporated 2003 DEC 16 Address: 103 WOODSIDE CRESCENT, AIRDIRE Registered Address: 1430, 1122 - 4 STREET S.W., ALBERTA, T4B 2K2. No: 2010828214. CALGARY ALBERTA, T2R 1M1. No: 2010816607. T.A. ULMER AGENCIES LTD. Named Alberta Corporation Incorporated 2003 DEC 29 Registered TERENCE P. GLANCY PROFESSIONAL Address: 1700, 530 - 8TH AVENUE SW, CORPORATION Legal Professional Corporation CALGARY ALBERTA, T2P 3S8. No: 2010830046. Incorporated 2003 DEC 17 Registered Address: #888 CN TOWER, 10004 - 104 AVENUE, T.R. FINANCIAL INC. Named Alberta Corporation EDMONTON ALBERTA, T5J 0K1. No: Incorporated 2003 DEC 31 Registered Address: 31 2010818314. ANDERS CLOSE, RED DEER ALBERTA, T4R 1C2. No: 2010839021. TERWILLEGAR RIVERBEND ADVISORY COUNCIL Alberta Society Incorporated 2003 DEC T.W. CRAMPAIN CONSULTING LTD. Named 01 Registered Address: 2700, 10155 102 ST, Alberta Corporation Incorporated 2003 DEC 18 EDMONTON ALBERTA, T5J 4G8. No: Registered Address: 424 HIGHWOOD BLVD., 5010819919. DEVON ALBERTA, T9G 2C8. No: 2010822407. THE AUDIO GUYS INC. Named Alberta TAB ENERGY INC. Named Alberta Corporation Corporation Incorporated 2003 DEC 31 Registered Incorporated 2003 DEC 24 Registered Address: Address: 4TH FLR., 4943 - 50TH STREET, RED SUITE 3300, 421 - 7TH AVENUE SW, CALGARY DEER ALBERTA, T4N 1Y1. No: 2010839062. ALBERTA, T2P 4K9. No: 2010831309. THE CABINET GUY CORPORATION Named TADEUSZ OSINOWSKI SERVICES LTD. Named Alberta Corporation Incorporated 2003 DEC 23 Alberta Corporation Incorporated 2003 DEC 31 Registered Address: #1 ORCHARD COURT, ST. Registered Address: 17224-115 ST., EDMONTON ALBERT ALBERTA, T8N 6E6. No: 2010830566. ALBERTA, T5X 5Y1. No: 2010838957. THE INSPIRATION GROUP INC. Named Alberta TAKE CARE THERAPY LTD. Named Alberta Corporation Incorporated 2003 DEC 27 Registered Corporation Incorporated 2003 DEC 18 Registered Address: 2, 2201 BROADVIEW ROAD NW, Address: LOT 9, BLOCK 1, PLAN 782 1352 No: CALGARY ALBERTA, T2N 3J3. No: 2010831929. 2010822555.

- 263 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

THE ISLANDER INN RESTAURANT LTD. TIMES SQUARE CAPITAL CORP. Named Alberta Named Alberta Corporation Incorporated 2003 DEC Corporation Incorporated 2003 DEC 30 Registered 16 Registered Address: 212 - 9714 MAIN STREET, Address: 122 SUNSET PLACE S.E., CALGARY FORT MCMURRAY ALBERTA, T9H 1T6. No: ALBERTA, T2X 3J4. No: 2010834923. 2010817399. TIMOTHY LEE PHYSIOTHERAPY THE KEG SPIRIT FOUNDATION Federal CORPORATION Named Alberta Corporation Corporation Registered 2003 DEC 29 Registered Incorporated 2003 DEC 17 Registered Address: 3- Address: 67 ARBOUR CREST RISE NW, 1613-34 AVE SW, CALGARY ALBERTA, T2T CALGARY ALBERTA, T3G 4L3. No: 5310833453. 2B3. No: 2010809404.

THE MOTION PICTURE SHOP INC. Named TKACZYK FARMS LTD. Named Alberta Alberta Corporation Incorporated 2003 DEC 16 Corporation Incorporated 2003 DEC 16 Registered Registered Address: 431-11217 103 AVE NW, Address: 5038 - 50 AVENUE, VEGREVILLE EDMONTON ALBERTA, T5K 2V9. No: ALBERTA, T9C 1S1. No: 2010816474. 2010817076. TLC PROPERTY SERVICES LTD. Named Alberta THE SEQUANA WELLNESS GROUP INC. Corporation Incorporated 2003 DEC 23 Registered Named Alberta Corporation Incorporated 2003 DEC Address: 1050, 10201 SOUTHPORT ROAD S.W., 20 Registered Address: 215 ROCKY VISTA CALGARY ALBERTA, T2W 4X9. No: CIRCLE NW, CALGARY ALBERTA, T3G 5B8. 2010830798. No: 2010826077. TOM NICODEMUS OILFIELD SERVICES LTD. THOMAS H. FERGUSON PROFESSIONAL Named Alberta Corporation Incorporated 2003 DEC CORPORATION Legal Professional Corporation 16 Registered Address: #203, 5101 - 48 STREET, Incorporated 2003 DEC 19 Registered Address: LLOYDMINSTER ALBERTA, T9V 0H9. No: 3300, 421 - 7TH AVENUE SW, CALGARY 2010816045. ALBERTA, T2P 4K9. No: 2010825426. TONA O'REILLY ASSOCIATES INC. Named THREE ANGELS TRUCKING LTD. Named Alberta Corporation Incorporated 2003 DEC 23 Alberta Corporation Incorporated 2003 DEC 22 Registered Address: 4710 - 50 STREET, LEDUC Registered Address: 239 RUNDLEMERE ROAD ALBERTA, T9E 6W2. No: 2010828081. NE, CALGARY ALBERTA, T1Y 3K5. No: 2010828230. TONGUE CREEK HOLDINGS LTD. Named Alberta Corporation Incorporated 2003 DEC 24 THREE WAY CONNECTION LTD. Named Registered Address: 501 - 4TH STREET SOUTH, Alberta Corporation Incorporated 2003 DEC 19 LETHBRIDGE ALBERTA, T1J 4X2. No: Registered Address: 300-10020 101A AVE NW, 2010831291. EDMONTON ALBERTA, T5J 3G2. No: 2010820328. TOOR BROTHERS ENTERPRISES LTD. Named Alberta Corporation Incorporated 2003 DEC 20 THRU-WEST AUTO SALES LTD. Named Alberta Registered Address: 145 TARAWOOD CLOSE NE, Corporation Continued In 2003 DEC 22 Registered CALGARY ALBERTA, T3J 4Y9. No: 2010826143. Address: 202B 50TH STREET, EDSON ALBERTA, T7E 1V1. No: 2010826754. TOTAL COMBUSTION INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2003 DEC TIANMI INC. Named Alberta Corporation 24 Registered Address: 3700, 400 - 3RD AVENUE Incorporated 2003 DEC 31 Registered Address: SW; S.W., CALGARY ALBERTA, T2P 4H2. No: 18-22-4-W5M No: 2010838486. 2010831150.

TIMBERLINE DISTRIBUTORS LTD. Named TRACKER SUPERVISOR SERVICES INC. Named Alberta Corporation Incorporated 2003 DEC 23 Alberta Corporation Incorporated 2003 DEC 18 Registered Address: 5011 - 51 AVENUE, Registered Address: NE 17-63-6 W4 No: WHITECOURT ALBERTA, T7S 1P7. No: 2010820989. 2010829618. TRACKMASTERS CANADA LTD. Named Alberta TIMBERSTONE DEVELOPMENT CORP. Named Corporation Incorporated 2003 DEC 18 Registered Alberta Corporation Incorporated 2003 DEC 22 Address: 262017 SYMONS VALLEY ROAD, Registered Address: 1601, 333 - 11 AVENUE SW, CALGARY ALBERTA, T3R 1E9. No: 2010821839. CALGARY ALBERTA, T2R 1L9. No: 2010824072. TRAILHEAD MANAGEMENT CONSULTING TIMES 3 DEVELOPMENTS LTD. Named Alberta CORP. Named Alberta Corporation Incorporated Corporation Incorporated 2003 DEC 17 Registered 2003 DEC 31 Registered Address: #300, 10209 - 97 Address: #2500, 10104 - 103 AVENUE, STREET, EDMONTON ALBERTA, T5J 0L6. No: EDMONTON ALBERTA, T5J 1V3. No: 2010837439. 2010818215.

- 264 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

TREC RENTAL SHOP LTD. Named Alberta TWIN ARCHER LTD. Named Alberta Corporation Corporation Incorporated 2003 DEC 16 Registered Incorporated 2003 DEC 18 Registered Address: 102, Address: 605, 734 - 7TH AVENUE S.W., 5300 - 50 STREET, STONY PLAIN ALBERTA, CALGARY ALBERTA, T2P 3P8. No: 2010817530. T7Z 1T8. No: 2010821268.

TRENDY BEAUTY SALON INC. Named Alberta TWO DOGS TRANSPORT SERVICES INC. Other Corporation Incorporated 2003 DEC 30 Registered Prov/Territory Corps Registered 2003 DEC 30 Address: 124 - 6800 MEMORIAL DRIVE N.E., Registered Address: 3007-57TH AVENUE S.E., CALGARY ALBERTA, T2A 6V3. No: CALGARY ALBERTA, T2C 0B2. No: 2110836760. 2010836639. TYRANT CONSTRUCTION LTD. Named Alberta TRILEGIANT CORPORATION Foreign Corporation Incorporated 2003 DEC 18 Registered Corporation Registered 2003 DEC 22 Registered Address: 5 CITADEL GARDENS NW, CALGARY Address: 4500, 855 - 2ND STREET S.W., ALBERTA, T3G 3X4. No: 2010818918. CALGARY ALBERTA, T2P 4K7. No: 2110826845. ULTRA MACHINE LTD. Named Alberta TRITON GLOBAL BUSINESS SERVICES INC. Corporation Incorporated 2003 DEC 29 Registered Federal Corporation Registered 2003 DEC 22 Address: #108, 2841 - 109 STREET, EDMONTON Registered Address: 3000, 700 - 9TH AVENUE SW, ALBERTA, T6J 6B7. No: 2010832653. CALGARY ALBERTA, T2P 3V4. No: 2110827785. UNIVERSAL CONTRACTING INC. Named TROY FLEETWOOD CONSULTING LTD. Named Alberta Corporation Incorporated 2003 DEC 23 Alberta Corporation Incorporated 2004 JAN 01 Registered Address: 189 BIRD CRESCENT, FORT Registered Address: 13820 30 ST, EDMONTON MCMURRAY ALBERTA, T9H 4T4. No: ALBERTA, T5Y 1M5. No: 2010830350. 2010830020.

TRUCKERS PROTECTION PLAN INC. Named UNYSON PRODUCTIONS LTD. Named Alberta Alberta Corporation Incorporated 2003 DEC 29 Corporation Incorporated 2003 DEC 23 Registered Registered Address: 1201, 10060 JASPER Address: #202, 1921 MAYOR MAGRATH DRIVE AVENUE, EDMONTON ALBERTA, T5J 4E5. No: SOUTH, LETHBRIDGE ALBERTA, T1K 2R8. No: 2010834121. 2010828917.

TRUE OIL PURCHASING COMPANY Foreign UPSTREAM CONSULTING INC. Named Alberta Corporation Registered 2003 DEC 19 Registered Corporation Incorporated 2003 DEC 30 Registered Address: 1400, 350 - 7TH AVENUE SW, Address: #211 617 56TH AVE SW, CALGARY CALGARY ALBERTA, T2P 3N9. No: 2110825904. ALBERTA, T2V 0G9. No: 2010835490.

TS INTERNATIONAL TRADERS LTD. Named UPTOWN DEPOT LTD. Named Alberta Alberta Corporation Incorporated 2003 DEC 29 Corporation Incorporated 2003 DEC 17 Registered Registered Address: 266 SOMERSET DRIVE SW, Address: 1413 - 2 STREET S.W., CALGARY CALGARY ALBERTA, T2Y 3M1. No: ALBERTA, T2R 0W7. No: 2010818934. 2010831119. UVALUX INTERNATIONAL INC. Other TUNDRA PIPING SYSTEMS LTD. Named Alberta Prov/Territory Corps Registered 2003 DEC 24 Corporation Incorporated 2003 DEC 22 Registered Registered Address: #9, 6143 - 4 STREET SE, Address: 12021 - 32 STREET, EDMONTON CALGARY ALBERTA, T2H 2H9. No: ALBERTA, T6S 1G8. No: 2010827794. 2110831548.

TURBO GEN TECH LTD. Named Alberta VALENTIS CORPORATION Named Alberta Corporation Incorporated 2003 DEC 29 Registered Corporation Incorporated 2003 DEC 18 Registered Address: #306, 10328 - 81 AVENUE, EDMONTON Address: 9808 - 103A AVENUE NW, EDMONTON ALBERTA, T6E 1X2. No: 2010829238. ALBERTA, T5J 2L4. No: 2010820088.

TURKO FARMS LTD. Named Alberta Corporation VALLEYDWELLER INSTALLATIONS LTD. Incorporated 2003 DEC 23 Registered Address: #2, Named Alberta Corporation Incorporated 2003 DEC 9831 - 107 STREET, WESTLOCK ALBERTA, T7P 18 Registered Address: 205-835-18 AVE SW, 1R9. No: 2010830509. CALGARY ALBERTA, T2T 0G9. No: 2010820906.

TURNER GROUP OF COMPANIES INC. Named VALTAN HOLDINGS LTD. Named Alberta Alberta Corporation Incorporated 2003 DEC 31 Corporation Incorporated 2003 DEC 19 Registered Registered Address: 739, 10TH AVE SW, Address: 410 6TH STREET SOUTH, CALGARY ALBERTA, T2R 0B3. No: 2010838973. LETHBRIDGE ALBERTA, T1J 2C9. No: 2010823678. TUXEDO BAY HOMES INC. Named Alberta Corporation Incorporated 2003 DEC 22 Registered Address: 7734 - 78 AVENUE, EDMONTON ALBERTA, T6C 0M9. No: 2010828776.

- 265 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

VEND SYSTEMS TECHNICAL & SUPPORT INC. WAVEFORM LICENSE HOLDINGS INC. Named Named Alberta Corporation Incorporated 2003 DEC Alberta Corporation Incorporated 2003 DEC 19 24 Registered Address: 8542 10 AVE NW, Registered Address: 1200, 700 - 2ND STREET EDMONTON ALBERTA, T6K 1X1. No: S.W., CALGARY ALBERTA, T2P 4V5. No: 2010831283. 2010824379.

VERITAS ENGINEERING INC. Named Alberta WAYCON DISTRIBUTORS LTD. Named Alberta Corporation Incorporated 2003 DEC 18 Registered Corporation Incorporated 2003 DEC 18 Registered Address: 25 WEDGEWOOD CRESCENT, Address: 3 - 30 RAYBORN CRESCENT, ST. EDMONTON ALBERTA, T6M 2N4. No: ALBERT ALBERTA, T8N 5B7. No: 2010820997. 2010817092. WAYPORT CANADA INC. Federal Corporation VERSATILE INFORMATION MANAGEMENT Registered 2003 DEC 31 Registered Address: 1500, SYSTEMS INC. Named Alberta Corporation 10180 - 101 STREET, EDMONTON ALBERTA, Incorporated 2003 DEC 16 Registered Address: T5J 4K1. No: 2110788771. 1413 - 2 STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2010762561. WDF OILFIELD CONSULTING (2003) LTD. Named Alberta Corporation Incorporated 2003 DEC VICIOUS CYCLE LAUNDRO & LEISURAMA 18 Registered Address: 206-17511 107 AVENUE, INC. Named Alberta Corporation Continued In 2003 EDMONTON ALBERTA, T5S 1E5. No: DEC 31 Registered Address: 2600, 10180-101 2010821474. STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2010838064. WEE RASCAL INVESTMENTS INC. Named Alberta Corporation Incorporated 2003 DEC 19 VINSMITH CONTRACTING LTD. Named Alberta Registered Address: 206, 4600 CROWCHILD Corporation Incorporated 2003 DEC 31 Registered TRAIL N.W., CALGARY ALBERTA, T3A 2L6. Address: 421B GEIKIE STREET - (BASEMENT), No: 2010823116. JASPER ALBERTA, T0E 1E0. No: 2010838361. WENZEL SNEDDEN SIEMENS GALLIMORE VOGELSANG BROS. HOLDINGS LTD. Named DOUVIS PROFESSIONAL CORPORATION Alberta Corporation Continued In 2003 DEC 23 Dental Professional Corporation Incorporated 2003 Registered Address: 1900, 715 - 5 AVENUE S.W., DEC 19 Registered Address: 1900, 715 - 5 CALGARY ALBERTA, T2P 2X6. No: 2010830434. AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2010824460. VOISIN INTERNATIONAL INC. Named Alberta Corporation Incorporated 2003 DEC 17 Registered WESLEY DEAN JACKSON PROFESSIONAL Address: 200, 201 BEAR STREET, BANFF CORPORATION Medical Professional Corporation ALBERTA, T1L 1B9. No: 2010818355. Incorporated 2003 DEC 18 Registered Address: 411 - 10 AVENUE, CARSTAIRS ALBERTA, T0M W. V. KUZYK PROFESSIONAL CORPORATION 0N0. No: 2010821664. Legal Professional Corporation Incorporated 2004 JAN 01 Registered Address: 5038 - 50 AVENUE, WEST END CONSULTING INC. Named Alberta VEGREVILLE ALBERTA, T9C 1S1. No: Corporation Incorporated 2003 DEC 19 Registered 2010832703. Address: 19 STRABANE PLACE S.W., CALGARY ALBERTA, T3H 1H6. No: 2010824205. W.R. DYKIN PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation WESTCAN ADVERTISING INC. Named Alberta Incorporated 2003 DEC 17 Registered Address: 763 Corporation Incorporated 2003 DEC 16 Registered PARKLAND DRIVE, BROOKS ALBERTA, T1R Address: 263 CORAL SPRINGS MEWS N.E., OM1. No: 2010818280. CALGARY ALBERTA, T3J 3R9. No: 2010816086.

WALLACE TECHNOLOGICAL SERVICES INC. WESTERN ELITE WELDING SERVICES LTD. Named Alberta Corporation Incorporated 2003 DEC Named Alberta Corporation Incorporated 2003 DEC 29 Registered Address: PLAN 9711412 BLK 2 NE 16 Registered Address: 5202 52 AVE, DRAYTON 1/4 SEC 22 TWP 20 RANGE 29 W4M No: VALLEY ALBERTA, T7A 1S2. No: 2010817340. 2010834626. WESTLIFE PARTNERS INC. Named Alberta WATKINSON HANHART CONSULTING LTD. Corporation Incorporated 2003 DEC 22 Registered Named Alberta Corporation Incorporated 2003 DEC Address: 1500, 10180 - 101 STREET, EDMONTON 29 Registered Address: #600, 220 - 4 STREET ALBERTA, T5J 4K1. No: 2010828149. SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 2010834238. WESTMOUNT TB FOODS INC. Named Alberta Corporation Incorporated 2003 DEC 17 Registered Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 2010819882.

- 266 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

WESTWINDS LAND DEVELOPMENT WOODRIDGE PROPERTY CORPORATION CORPORATION Named Alberta Corporation Named Alberta Corporation Incorporated 2003 DEC Incorporated 2003 DEC 23 Registered Address: 111 18 Registered Address: 501, 2 - 3012 17 AVENUE TARACOVE LANDING NE, CALGARY SE, CALGARY ALBERTA, T2A 0P9. No: ALBERTA, T3J 4R4. No: 2010829725. 2010821284.

WHITE ROSE PROPERTIES LTD. Named Alberta WRENCHHEAD MECHANICAL & Corporation Incorporated 2003 DEC 17 Registered PERFORMANCE INC. Named Alberta Corporation Address: 10, 3092 DUNMORE ROAD SE, Incorporated 2003 DEC 23 Registered Address: 300- MEDICINE HAT ALBERTA, T1B 2X2. No: 10020 101A AVE NW, EDMONTON ALBERTA, 2010820492. T5J 3G2. No: 2010830459.

WHITE STAR CLEANING SERVICES LTD. WS HELICOPTER SAFETY CONSULTING LTD. Named Alberta Corporation Incorporated 2003 DEC Named Alberta Corporation Incorporated 2003 DEC 22 Registered Address: 413 MARTINDALE 20 Registered Address: 31 TARARIDGE PLACE BOULEVARD N.E., CALGARY ALBERTA, T3J NE, CALGARY ALBERTA, T3J 2R4. No: 3L3. No: 2010828685. 2010826093.

WHITECUE ENTERPRISES INC. Named Alberta WYARD-SCOTT FARMS LTD. Named Alberta Corporation Incorporated 2003 DEC 17 Registered Corporation Incorporated 2003 DEC 22 Registered Address: 2900-10180 101 ST, EDMONTON Address: 11, 5125 - 50 AVENUE, VERMILION ALBERTA, T5J 3V5. No: 2010818454. ALBERTA, T9X 1A8. No: 2010826432.

WILD & WILD INC. Named Alberta Corporation WYLIE OIL CORP. Named Alberta Corporation Incorporated 2003 DEC 22 Registered Address: 500, Incorporated 2003 DEC 27 Registered Address: 1135 - 17 AVENUE S.W., CALGARY ALBERTA, 1200, 700 - 2ND STREET S.W., CALGARY T2T 0B6. No: 2010828537. ALBERTA, T2P 4V5. No: 2010805576.

WINEBREN WINES INC. Other Prov/Territory ZOOM IN DIGITAL CONCEPTS INC. Named Corps Registered 2003 DEC 19 Registered Address: Alberta Corporation Incorporated 2003 DEC 19 1000, 400 - 3RD AVENUE SW, CALGARY Registered Address: 3700, 400 - 3RD AVENUE SW, ALBERTA, T2P 4H2. No: 2110823859. CALGARY ALBERTA, T2P 4H2. No: 2010824130.

Corporate Name Changes

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

1012156 ALBERTA LTD. Named Alberta 1035302 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 OCT 11. New Name: Corporation Incorporated 2003 MAR 08. New KAT RESOURCES LTD. Effective Date: 2003 DEC Name: FIMCO TRESOR EQUITY FUND INC. 17. No: 2010121560. Effective Date: 2003 DEC 29. No: 2010353023.

1022971 ALBERTA LTD. Named Alberta 1037143 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 DEC 19. New Name: Corporation Incorporated 2003 MAR 18. New DOGWOOD INVESTMENT CORPORATION Name: MSJ OILFIELD CONSULTING LTD. Effective Date: 2003 DEC 18. No: 2010229710. Effective Date: 2003 DEC 19. No: 2010371439.

1029264 ALBERTA LTD. Named Alberta 1039066 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 JAN 31. New Name: Corporation Incorporated 2003 MAR 28. New SPORT MATRIX LTD. Effective Date: 2003 DEC Name: CANADIAN BARGAIN PRESCRIPTIONS 30. No: 2010292643. (ALBERTA) LTD. Effective Date: 2003 DEC 23. No: 2010390660. 1032797 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 FEB 21. New Name: 1040091 ALBERTA LTD. Named Alberta ENERGIE OPERATIONS LTD. Effective Date: Corporation Incorporated 2003 APR 03. New Name: 2003 DEC 30. No: 2010327977. LAREDO'S PUB & GRILL LTD. Effective Date: 2003 DEC 22. No: 2010400915.

- 267 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1045466 ALBERTA LTD. Named Alberta 1073454 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 MAY 06. New Corporation Incorporated 2003 OCT 28. New Name: Name: REDWOOD-TECHNOLOGIES INC. GOMAN HOLDINGS LTD. Effective Date: 2003 Effective Date: 2003 DEC 22. No: 2010454664. DEC 16. No: 2010734545.

1049339 ALBERTA LTD. Named Alberta 1073971 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 MAY 28. New Corporation Incorporated 2003 OCT 30. New Name: Name: FOOT AND ANKLE WELLNESS CENTRE LIVINGSTON DEVELOPMENTS LTD. Effective LTD. Effective Date: 2003 DEC 22. No: Date: 2003 DEC 29. No: 2010739718. 2010493399. 1074266 ALBERTA LTD. Named Alberta 1055782 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 OCT 31. New Name: Corporation Incorporated 2003 JUL 08. New Name: LINKS NORTHERN RESOURCES LTD. Effective SPIROS GROUP INC. Effective Date: 2003 DEC Date: 2003 DEC 22. No: 2010742662. 31. No: 2010557821. 1074888 ALBERTA LTD. Named Alberta 1057563 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 05. New Name: Corporation Incorporated 2003 JUL 18. New Name: QUAMBONE HOTELS LTD. Effective Date: 2003 BUCK LAKE DEVELOPMENTS LTD. Effective DEC 23. No: 2010748883. Date: 2003 DEC 27. No: 2010575633. 1075438 ALBERTA LTD. Named Alberta 1060367 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 07. New Name: Corporation Incorporated 2003 AUG 07. New Name: RIGHTSMARKET LTD. Effective Date: 2003 DEC WILLIAMS OILFIELD RENTALS INC. Effective 17. No: 2010754386. Date: 2003 DEC 29. No: 2010603674. 1075812 ALBERTA LTD. Named Alberta 1063158 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 12. New Name: Corporation Incorporated 2003 AUG 26. New Name: BULLS EYE DRILLING LTD. Effective Date: 2003 FIESTA INVESTMENTS LTD. Effective Date: DEC 23. No: 2010758122. 2003 DEC 23. No: 2010631584. 1076120 ALBERTA LTD. Named Alberta 1063447 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 13. New Name: Corporation Incorporated 2003 AUG 28. New Name: C & R COIL TUBING LTD. Effective Date: 2003 TOP GUN UPHOLSTERY LTD. Effective Date: DEC 23. No: 2010761209. 2003 DEC 30. No: 2010634471. 1077419 ALBERTA LTD. Named Alberta 1063811 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 20. New Name: Corporation Incorporated 2003 AUG 29. New Name: BOUMA ORTHOTIC CLINICS INCORPORATED MULLEN PUMP SERVICE LTD. Effective Date: Effective Date: 2003 DEC 31. No: 2010774194. 2003 DEC 18. No: 2010638118. 1077764 ALBERTA INC. Named Alberta 1065350 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 21. New Name: Corporation Incorporated 2003 SEP 09. New Name: SOUND PASSAGE ADVENTURES INC. Effective SCODEV DEVELOPMENTS LTD. Effective Date: Date: 2003 DEC 31. No: 2010777643. 2003 DEC 22. No: 2010653505. 1077778 ALBERTA LTD. Named Alberta 1065705 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 21. New Name: Corporation Incorporated 2003 SEP 10. New Name: ACE BED TRUCKING LTD. Effective Date: 2003 TWIN VALLEY RESORT LTD. Effective Date: DEC 19. No: 2010777783. 2003 DEC 23. No: 2010657050. 1077949 ALBERTA LTD. Named Alberta 1068800 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 24. New Name: Corporation Incorporated 2003 SEP 29. New Name: NOBLE STRUCTURES INC. Effective Date: 2003 CENTURY PARK DEVELOPMENTS LTD. DEC 18. No: 2010779490. Effective Date: 2003 DEC 30. No: 2010688006. 1078079 ALBERTA LTD. Named Alberta 1069062 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 NOV 25. New Name: Corporation Incorporated 2003 SEP 30. New Name: BLES-WOLD HOLDINGS INC. Effective Date: THE FREQUENCY COFFEE HOUSE INC. 2003 DEC 17. No: 2010780795. Effective Date: 2003 DEC 19. No: 2010690622. 1078739 ALBERTA LTD. Named Alberta 1069357 ALBERTA INC. Named Alberta Corporation Incorporated 2003 NOV 27. New Name: Corporation Incorporated 2003 OCT 01. New Name: WESTERN FUEL ECONOMY INC. Effective Date: J.P. DAS EDUCATIONAL CONSULTING CORP. 2003 DEC 22. No: 2010787394. Effective Date: 2003 DEC 31. No: 2010693576.

- 268 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

1079547 ALBERTA LTD. Named Alberta 871884 ALBERTA INC. Named Alberta Corporation Incorporated 2003 DEC 02. New Name: Corporation Incorporated 2000 MAR 23. New BLES-WOLD DAIRY INC. Effective Date: 2003 Name: G-MAC SOLUTIONS LTD. Effective Date: DEC 17. No: 2010795470. 2003 DEC 24. No: 208718841.

1079554 ALBERTA LTD. Named Alberta 880864 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 DEC 02. New Name: Corporation Incorporated 2000 MAY 17. New BLES-WOLD FARM INC. Effective Date: 2003 Name: CORNERSTONE TRACTOR SERVICES DEC 17. No: 2010795546. LTD. Effective Date: 2003 DEC 31. No: 208808642.

1080633 ALBERTA LTD. Named Alberta 895471 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 DEC 09. New Name: Corporation Incorporated 2000 SEP 01. New Name: IMAGINE IMPORTS CANADA LTD. Effective BRELIN HOLDINGS LTD. Effective Date: 2003 Date: 2003 DEC 29. No: 2010806335. DEC 29. No: 208954719.

1080707 ALBERTA LTD. Named Alberta 896978 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 DEC 10. New Name: Corporation Incorporated 2000 SEP 15. New Name: NGC NATURAL GAS COMPRESSION LTD. BLES-WOLD YOGURT INC. Effective Date: 2003 Effective Date: 2003 DEC 16. No: 2010807077. DEC 17. No: 208969782.

1081283 ALBERTA LTD. Named Alberta 901845 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 DEC 12. New Name: Corporation Incorporated 2000 OCT 18. New Name: AVENIR RESOURCES (2003) LTD. Effective RTS SERVICES INC. Effective Date: 2003 DEC 19. Date: 2003 DEC 29. No: 2010812838. No: 209018456.

1081366 ALBERTA LTD. Named Alberta 903616 ALBERTA LTD. Medical Professional Corporation Incorporated 2003 DEC 12. New Name: Corporation Incorporated 2000 OCT 27. New Name: A B I MOULDINGS INC. Effective Date: 2003 A.M. NANJI PROFESSIONAL CORPORATION DEC 22. No: 2010813661. Effective Date: 2003 DEC 17. No: 209036169.

358339 ALBERTA LTD. Named Alberta 905783 ALBERTA LTD. Named Alberta Corporation Incorporated 1986 DEC 18. New Name: Corporation Incorporated 2000 NOV 10. New Name: FOUNTAIN TIRE (LLOYDMINSTER) LTD. OLSON BUFFALO RANCHES LTD. Effective Effective Date: 2003 DEC 16. No: 203583398. Date: 2003 DEC 29. No: 209057835.

405292 ALBERTA LTD. Numbered Alberta 911216 ALBERTA LTD. Named Alberta Corporation Incorporated 1989 JUL 06. New Name: Corporation Incorporated 2000 DEC 19. New Name: 405292 ALBERTA INC. Effective Date: 2003 DEC FUBON (CANADA) INVESTMENT LTD. 31. No: 204052922. Effective Date: 2003 DEC 18. No: 209112168.

600284 ALBERTA LTD. Named Alberta 947584 ALBERTA LTD. Named Alberta Corporation Incorporated 1994 FEB 18. New Name: Corporation Incorporated 2001 AUG 15. New Name: CARRINGTON POINTE CASTLEDOWNS LTD. GATEWAY DRIVING ACADEMY LTD. Effective Effective Date: 2003 DEC 31. No: 206002842. Date: 2003 DEC 30. No: 209475847.

635234 ALBERTA LTD. Named Alberta 953888 ALBERTA LTD. Named Alberta Corporation Incorporated 1994 DEC 09. New Name: Corporation Incorporated 2001 SEP 28. New Name: ULTIMATE CONCRETE DESIGN LTD. Effective CPT DESIGN LTD. Effective Date: 2003 DEC 19. Date: 2003 DEC 17. No: 206352346. No: 209538883.

754089 ALBERTA LIMITED Named Alberta 956445 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 SEP 10. New Name: Corporation Incorporated 2001 OCT 16. New Name: PLAZA PROPERTIES INC. Effective Date: 2003 EXPRESS PAY ADVANCE COMMISSIONS INC. DEC 18. No: 207540899. Effective Date: 2003 DEC 23. No: 209564459.

807712 ALBERTA LTD. Named Alberta 984153 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 NOV 18. New Name: Corporation Incorporated 2002 APR 16. New Name: LIME ROCK MANAGEMENT LTD. Effective VANGUARD INC. Effective Date: 2003 DEC 29. Date: 2003 DEC 17. No: 208077123. No: 209841535.

838515 ALBERTA LTD. Named Alberta 990257 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 JUL 13. New Name: Corporation Incorporated 2002 MAY 22. New SOLO GI NUTRITION INC. Effective Date: 2003 Name: I.C. ENERGY LTD. Effective Date: 2003 DEC 29. No: 208385153. DEC 18. No: 209902576.

- 269 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

997716 ALBERTA LTD. Named Alberta BEAR BREWING COMPANY LTD. Other Corporation Incorporated 2002 JUL 09. New Name: Prov/Territory Corps Registered 2003 JAN 08. New CANADIAN GEM CORP. Effective Date: 2003 Name: KAMLOOPS BREWERY LTD. Effective DEC 23. No: 209977164. Date: 2003 DEC 16. No: 2110255581.

998937 ALBERTA LTD. Named Alberta BENCHMARK ENVIRONMENTAL Corporation Incorporated 2002 JUL 17. New Name: INCORPORATED Named Alberta Corporation YELLOWHEAD TOWING & HOTSHOT LTD. Incorporated 1997 SEP 11. New Name: Effective Date: 2003 DEC 29. No: 209989375. BENCHMARK ENVIRONMENTAL INC. Effective Date: 2003 DEC 16. No: 207542978. A.T.G. TRAINING CORP. Named Alberta Corporation Incorporated 2000 AUG 29. New Name: BIG COUNTRY SHRINE CLUB OF BASSANO EK PASS CORP. Effective Date: 2003 DEC 30. No: Alberta Society Incorporated 2000 APR 11. New 208947598. Name: AL AZHAR SHRINERS (BIG COUNTRY SHRINE CLUB) SOCIETY Effective Date: 2003 ACCESS SALES & MERCHANDISING LTD. DEC 15. No: 508753431. Named Alberta Corporation Incorporated 2001 JUN 29. New Name: ACCESS SALES LTD. Effective BLUEPRINT SOLUTIONS INC. Named Alberta Date: 2003 DEC 29. No: 209415868. Corporation Incorporated 1984 NOV 13. New Name: APRO SOFTWARE INC. Effective Date: 2004 JAN ADAM W. GERMAIN 1993 PROFESSIONAL 01. No: 203206669. CORPORATION Named Alberta Corporation Incorporated 1993 JUL 02. New Name: GERMAIN BOUCHARD ENTERPRISES LTD. Named Alberta LAWCO WRAPUP INC. Effective Date: 2003 DEC Corporation Incorporated 2001 NOV 30. New Name: 30. No: 205720550. RUGGED RENTALS LTD. Effective Date: 2003 DEC 30. No: 209630508. ADAMS ON 4TH INC. Named Alberta Corporation Incorporated 2002 NOV 20. New Name: ADAMS BRADSHAW OILFIELD HOLDINGS LTD. 4TH AVENUE INC. Effective Date: 2003 DEC 18. Numbered Alberta Corporation Incorporated 1992 No: 2010180210. DEC 22. New Name: 550268 ALBERTA LTD. Effective Date: 2003 DEC 30. No: 205502685. AL AZHAR ARAB PATROL - SHRINERS SOCIETY Alberta Society Incorporated 2000 APR BRADSHAW WELL SERVICING LTD. Numbered 10. New Name: AL AZHAR SHRINERS (ARAB Alberta Corporation Incorporated 1997 DEC 12. PATROL) SOCIETY Effective Date: 2003 DEC 15. New Name: 767650 ALBERTA LTD. Effective No: 508761046. Date: 2003 DEC 30. No: 207676503.

AL AZHAR SHRINE AIR CORPS SOCIETY BRUCE LAMB PROFESSIONAL CORPORATION Alberta Society Incorporated 2000 JUL 31. New Numbered Alberta Corporation Incorporated 1993 Name: AL AZHAR SHRINERS (AIR CORPS) DEC 13. New Name: 591745 ALBERTA LTD. SOCIETY Effective Date: 2003 DEC 08. No: Effective Date: 2003 DEC 16. No: 205917453. 508914488. BYBLOS DRIVING SCHOOL INC. Numbered ANEY INSURANCE BROKERS LTD. Named Alberta Corporation Incorporated 2000 AUG 15. Alberta Corporation Incorporated 1973 OCT 15. New Name: 892974 ALBERTA LTD. Effective New Name: HARDY-COLBORNE INSURANCE Date: 2003 DEC 17. No: 208929745. BROKERS LTD. Effective Date: 2003 DEC 18. No: 200692945. C-PAT HOLDINGS LTD. Named Alberta Corporation Incorporated 1985 MAR 11. New ASTON GROUP (CANADA), COMPANY Other Name: DARWINDURNIE CONSULTING Prov/Territory Corps Registered 2002 MAR 28. New CORPORATION Effective Date: 2003 DEC 24. No: Name: ASTON BUSINESS SOLUTIONS 203267588. (CANADA), COMPANY Effective Date: 2003 DEC 22. No: 219813896. C.H. NELSON DRILLING LTD. Named Alberta Corporation Incorporated 1980 FEB 21. New Name: ATECH CONCRETE SERVICES LTD. Named A & W DRILLING LTD. Effective Date: 2003 DEC Alberta Corporation Incorporated 1997 DEC 09. 23. No: 202067864. New Name: ATECH LEASING LTD. Effective Date: 2003 DEC 31. No: 207643867. CANADA WEST FOODS LIMITED Named Alberta Corporation Amalgamated 2000 JAN 01. BAREFOOT YOGA INC. Named Alberta New Name: VANTAGE FOODS INC. Effective Corporation Incorporated 2002 SEP 04. New Name: Date: 2004 JAN 01. No: 208599357. BAREFOOT STUDIOS INC. Effective Date: 2003 DEC 18. No: 2010057434.

- 270 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

CANADIAN BIBLE COLLEGE / CANADIAN DETAILED CURBING INC. Named Alberta THEOLOGICAL SEMINARY LTD. Non-Profit Corporation Incorporated 2003 NOV 20. New Name: Private Company Incorporated 2003 SEP 12. New EXTERIOR HOUSE SHINE LTD. Effective Date: Name: ALLIANCE COLLEGE LTD Effective Date: 2003 DEC 23. No: 2010775019. 2003 DEC 15. No: 5110662912. DOUG WATSON TRUCKING LTD. Named CANADIAN MEMBER SERVICES DIRECTORY Alberta Corporation Incorporated 2000 JUN 01. New INC. Named Alberta Corporation Incorporated 2002 Name: SANDMAN RENTALS INC. Effective Date: JUL 29. New Name: CANADIAN MERCHANT 2003 DEC 24. No: 208828095. AND SAVINGS DIRECTORY INC. Effective Date: 2003 DEC 24. No: 2010007421. EARTHKING PERFORMANCE AND SAFETY SOLUTIONS, INC. Foreign Corporation Registered CANADIAN NEXEN PETROLEUM AL HAJR 2001 JUL 10. New Name: EK PASS INC. Effective LTD. Named Alberta Corporation Incorporated 2002 Date: 2003 DEC 30. No: 219427168. SEP 17. New Name: CANADIAN NEXEN PETROLEUM EAST AL HAJR LTD. Effective EDMONTON TANNING CORP. Numbered Alberta Date: 2003 DEC 22. No: 2010075311. Corporation Incorporated 2003 APR 07. New Name: 1040556 ALBERTA LTD. Effective Date: 2003 CAPITAL GROUP ASSOCIATES LTD. Named DEC 17. No: 2010405567. Alberta Corporation Incorporated 1997 JUL 09. New Name: ACCESS INDUSTRIAL EMS LTD. ENBRIDGE INTEGRATED BUILDING Effective Date: 2003 DEC 30. No: 207464199. TECHNOLOGIES INC. Other Prov/Territory Corps Registered 1997 OCT 06. New Name: CLOWN UNIT SOCIETY OF AL AZHAR INTEGRATED BUILDING TECHNOLOGIES SHRINE Alberta Society Incorporated 2000 FEB 08. INC. Effective Date: 2003 DEC 18. No: 217578186. New Name: AL AZHAR SHRINERS (CLOWN) SOCIETY Effective Date: 2003 DEC 08. No: ENCANA MIDSTREAM & MARKETING 508752086. HOLDINGS LTD. Named Alberta Corporation Incorporated 2002 MAR 11. New Name: ENCANA CORELOGIC CORPORATION Named Alberta EMPRESS HOLDINGS LTD. Effective Date: 2003 Corporation Incorporated 2003 DEC 08. New Name: DEC 18. No: 209784719. CORELOGIX CORPORATION Effective Date: 2003 DEC 31. No: 2010803217. ENSTONE CORP. Named Alberta Corporation Incorporated 1998 DEC 17. New Name: IDREAM COUNTRY HILLS CROSSING INC. Named FILMS INC. Effective Date: 2003 DEC 23. No: Alberta Corporation Incorporated 2001 JUL 03. New 208114561. Name: MINERVOIS HOLDINGS LTD. Effective Date: 2003 DEC 22. No: 209417203. ETECH RESULTS INC. Named Alberta Corporation Incorporated 2000 SEP 27. New Name: D. D. MCMILLAN PROFESSIONAL APRO NETWORKS INC. Effective Date: 2004 JAN CORPORATION Numbered Alberta Corporation 01. No: 208988683. Incorporated 1983 AUG 31. New Name: 304779 ALBERTA LTD. Effective Date: 2003 DEC 31. No: ETHANOL PRODUCERS OF CANADA CORP. 203047790. Named Alberta Corporation Incorporated 2003 JAN 17. New Name: EDELEX HOLDINGS LTD. D.W. PATTERSON & ASSOCIATES Effective Date: 2003 DEC 16. No: 2010270128. GEOSCIENCE CONSULTING LTD. Named Alberta Corporation Incorporated 2003 DEC 15. EXTRA SPECIAL PLANT CARE INC. Named New Name: D.W. PATERSON & ASSOCIATES Alberta Corporation Incorporated 1982 JUL 30. New GEOSCIENCE CONSULTING LTD. Effective Name: EXTRA SPECIAL PLANT CARE LTD. Date: 2003 DEC 18. No: 2010814776. Effective Date: 2003 DEC 22. No: 202884821.

D5 CONSULTING LTD. Named Alberta G.A. DECORATING LTD. Named Alberta Corporation Incorporated 2003 NOV 18. New Name: Corporation Incorporated 1979 OCT 02. New Name: SELECT D5 CONSULTING LTD. Effective Date: PRESTO QUALITY FOODS LTD. Effective Date: 2003 DEC 16. No: 2010770648. 2003 DEC 31. No: 202286027.

DANKOR CONSTRUCTION LTD. Named Alberta G.B.S. EQUITIES INC. Named Alberta Corporation Corporation Incorporated 2001 NOV 26. New Name: Incorporated 1997 OCT 03. New Name: CANWEST KEEP ON TAPING & DRYWALL LTD. Effective GROUP INTERNATIONAL (2004) INC. Effective Date: 2003 DEC 31. No: 209622927. Date: 2003 DEC 29. No: 207576935.

DEP PHOTONICS CORP. Named Alberta GENERAL ELECTRIC MULTILIN INC. Other Corporation Incorporated 2003 OCT 06. New Name: Prov/Territory Corps Registered 1995 NOV 02. New K & H MICROSYSTEMS INC. Effective Date: Name: GENERAL ELECTRIC MULTILIN INC. 2003 DEC 20. No: 2010701981. Effective Date: 2003 DEC 22. No: 216739862.

- 271 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

GESTION HUNT GROUPE SYNERGIE INC. JOSEPH A. BRADFORD PROFESSIONAL Federal Corporation Amalgamated 2003 DEC 18. CORPORATION Legal Professional Corporation New Name: GESTION HUNT GROUPE Incorporated 2002 OCT 23. New Name: KAREN E. SYNERGIE INC./HUNT MANAGEMENT ALMADI PROFESSIONAL CORPORATION SYNERGY GROUP INC. Effective Date: 2003 DEC Effective Date: 2003 DEC 23. No: 2010136865. 19. No: 2110821374. JPK FINANCIAL SERVICES LTD. Named Alberta GLACIER RIDGE RESOURCES LTD. Named Corporation Incorporated 2003 DEC 09. New Name: Alberta Corporation Incorporated 1996 SEP 19. New KARST FINANCIAL SERVICES LTD. Effective Name: HIGH POINT GRR LTD. Effective Date: Date: 2003 DEC 31. No: 2010805543. 2004 JAN 01. No: 207101155. K. GANGOPADHYAY, PROFESSIONAL GOLF.GIG MANAGEMENT SYSTEMS INC. CORPORATION Named Alberta Corporation Named Alberta Corporation Incorporated 2000 MAY Incorporated 1978 MAR 28. New Name: 25. New Name: APEX DIVERSIFIED INC. BIKRAMPUR HOLDING LTD. Effective Date: Effective Date: 2003 DEC 17. No: 208818880. 2004 JAN 01. No: 201160421.

HATCH PATTERNS INC. Named Alberta KAIDIAN CUSTOM HOMES LTD. Named Alberta Corporation Incorporated 2003 AUG 12. New Name: Corporation Incorporated 2003 NOV 24. New Name: PDW DESIGN INC. Effective Date: 2003 DEC 31. KAIDIAN CUSTOM BUILT HOMES INC. No: 2010610216. Effective Date: 2003 DEC 18. No: 2010778393.

HENRY'S EAVESTROUGHING LTD. Named KBS HOME SERVICES LTD. Named Alberta Alberta Corporation Incorporated 1980 NOV 10. Corporation Incorporated 1987 MAR 31. New New Name: HENRY'S VENTURES LTD. Effective Name: LUMINA CONCEPTS INC. Effective Date: Date: 2003 DEC 23. No: 202222907. 2003 DEC 18. No: 203638382.

HI-TECH CONNECTION LTD. Named Alberta KIDS INCORPORATED LTD. Named Alberta Corporation Incorporated 1991 NOV 13. New Name: Corporation Incorporated 1986 MAY 01. New ODESEEY ELECT. MFG. (2003) INC. Effective Name: PHOENIX FITNESS LTD. Effective Date: Date: 2003 DEC 29. No: 205101603. 2003 DEC 17. No: 203479431.

HIGH RIVER TRANSMISSION & AUTO REPAIR KIMBER FIREARMS OF CANADA INC. Named LTD. Named Alberta Corporation Incorporated 1988 Alberta Corporation Incorporated 1987 JAN 07. New JUN 20. New Name: MIKE'S HI TECH Name: KIMBER HOLDINGS INC. Effective Date: TRANSMISSION & AUTO REPAIRS LTD. 2003 DEC 23. No: 203590575. Effective Date: 2003 DEC 18. No: 203860655. KING'S WRAP LTD. Named Alberta Corporation INFOTRAC ACCOUNTING LTD. Named Alberta Incorporated 2003 AUG 28. New Name: PITA Corporation Incorporated 1996 MAR 28. New BASKET CAFE LTD. Effective Date: 2003 DEC Name: INFOTRAC MANAGEMENT 16. No: 2010636120. CONSULTING CANADA LTD. Effective Date: 2003 DEC 22. No: 206898249. L. J. AMERONGEN PROFESSIONAL CORPORATION Named Alberta Corporation JAMES B. DUNSTAN PROFESSIONAL Incorporated 1981 SEP 18. New Name: L. J. CORPORATION Private Corporation Incorporated AMERONGEN HOLDINGS LTD. Effective Date: 1983 MAY 05. New Name: JAMES B. DUNSTAN 2003 DEC 19. No: 202736021. HOLDINGS LIMITED Effective Date: 2003 DEC 31. No: 202885463. LAKESHORE SPORTS LTD. Named Alberta Corporation Incorporated 1984 SEP 12. New Name: JAROSLAVA M. VICHA PROFESSIONAL LAKESHORE CONTRACTING LTD. Effective CORPORATION Numbered Alberta Corporation Date: 2003 DEC 23. No: 203179890. Incorporated 1981 APR 30. New Name: 254259 ALBERTA LTD. Effective Date: 2003 DEC 31. No: LANGEVIN ENERGY 2003 INC. Named Alberta 202542593. Corporation Incorporated 2003 OCT 02. New Name: LANGEVIN ENERGY 2004 INC. Effective Date: JCF HOLDINGS LIMITED Named Alberta 2003 DEC 23. No: 2010695274. Corporation Incorporated 1997 MAY 08. New Name: RESARF INVESTMENTS LIMITED LARRY A. CARR PROFESSIONAL Effective Date: 2003 DEC 23. No: 207386632. CORPORATION. Named Alberta Corporation Incorporated 1981 JUN 24. New Name: FIVECARS JOHN B. GIBSON PROFESSIONAL INC. Effective Date: 2003 DEC 18. No: 202653564. CORPORATION Numbered Alberta Corporation Incorporated 2003 AUG 18. New Name: 1061781 LDC VENTURES INC. Named Alberta Corporation ALBERTA LTD. Effective Date: 2003 DEC 31. No: Incorporated 1997 AUG 22. New Name: MINT 2010617815. TECHNOLOGY CORP. Effective Date: 2003 DEC 29. No: 207503657.

- 272 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

LLOYDMINSTER AIRCRAFT SERVICES LTD. PROMETRIXPLUS INCORPORATED Named Named Alberta Corporation Incorporated 1997 APR Alberta Corporation Incorporated 2003 OCT 31. 03. New Name: AIRCRAFT SERVICES New Name: PERFORMANCE IMPERATIVE INC. (LLOYDMINSTER) LTD. Effective Date: 2003 Effective Date: 2003 DEC 18. No: 2010742175. DEC 22. No: 207341116. RE-FIND$ INC. Named Alberta Corporation MAFHH HOLDINGS INC. Named Alberta Incorporated 1999 FEB 09. New Name: HEART & Corporation Incorporated 2003 OCT 07. New Name: SOUL INCORPORATED Effective Date: 2003 DEC MAFHH MEDICAL TECHNOLOGIES INC. 23. No: 208179861. Effective Date: 2003 DEC 18. No: 2010703557. RED CARPET STEAK HOUSE INC. Named MASS HOLDINGS LIMITED Named Alberta Alberta Corporation Incorporated 1993 APR 30. Corporation Incorporated 1992 JUN 01. New Name: New Name: NORTHLAND RESTAURANTS INC. ARTEAST CANADA LIMITED Effective Date: Effective Date: 2003 DEC 16. No: 205648454. 2003 DEC 30. No: 205304702. REGIONAL MORTGAGE & FINANCE CORP. MASTER BUILDERS TECHNOLOGIES LIMITED Named Alberta Corporation Incorporated 1997 NOV Federal Corporation Amalgamated 2000 MAR 31. 26. New Name: REGIONAL MORTGAGE New Name: DEGUSSA CONSTRUCTION CORPORATION Effective Date: 2003 DEC 16. No: CHEMICALS CANADA, LTD. Effective Date: 207645656. 2003 DEC 16. No: 218733822. RENE JEANNOTTE CONTRACTING LTD. MIDDLEFIELD SECURITIES LIMITED Federal Named Alberta Corporation Continued In 2001 Corporation Registered 2001 JUL 26. New Name: MAR 30. New Name: JEANNOTTE MIDDLEFIELD CAPITAL CORPORATION CONTRACTING LTD. Effective Date: 2003 DEC Effective Date: 2003 DEC 16. No: 219450921. 19. No: 209271790.

ODESEEY ELECT. MFG. INC. Numbered Alberta RIGHTSMARKET INC. Named Alberta Corporation Incorporated 2000 DEC 29. New Name: Corporation Continued In 1999 JUL 30. New Name: 912432 ALBERTA LTD. Effective Date: 2003 DEC GRAND PETROLEUM INC. Effective Date: 2003 29. No: 209124320. DEC 31. No: 208405498.

ORNAMENTAL PLANTSCAPES LTD. Named ROD S. HERCHAK PROFESSIONAL Alberta Corporation Incorporated 1982 JUL 30. New CORPORATION Numbered Alberta Corporation Name: EXTRA SPECIAL PLANT CARE INC. Incorporated 1995 OCT 12. New Name: 671207 Effective Date: 2003 DEC 22. No: 202884821. ALBERTA LTD. Effective Date: 2003 DEC 23. No: 206712077. OROM'S HOLDINGS LTD. Named Alberta Corporation Incorporated 1994 MAY 25. New RUGGED RENTALS LTD. Named Alberta Name: OROM'S HOLDINGS (2003) LTD. Effective Corporation Incorporated 2001 NOV 30. New Name: Date: 2003 DEC 30. No: 206124471. RUGGED OILFIELD SERVICES LTD. Effective Date: 2003 DEC 31. No: 209630508. PARGAS ENTERPRISES LTD. Named Alberta Corporation Incorporated 1999 APR 29. New Name: S.H. NORDSTROM PROFESSIONAL SILK ROAD RESOURCES LTD. Effective Date: CORPORATION Numbered Alberta Corporation 2003 DEC 18. No: 208288837. Incorporated 1981 AUG 26. New Name: 248070 ALBERTA LTD. Effective Date: 2003 DEC 17. No: PARK ROYAL MARKETING LTD. Named 202480703. Alberta Corporation Incorporated 1985 MAY 13. New Name: PARK ROYAL HOMES INC. Effective SHOP THE INTERNET LOCALLY Date: 2003 DEC 17. No: 203295902. PUBLICATIONS INC. Named Alberta Corporation Incorporated 2000 FEB 29. New Name: PARKLAND BIO-BALANCE LTD. Named Alberta TRADEBANK OF SOUTHERN ALBERTA LTD. Corporation Incorporated 2002 MAR 22. New Effective Date: 2003 DEC 23. No: 208679019. Name: ALSTYNE AGRI-VATE CORP. Effective Date: 2003 DEC 29. No: 209804426. SHRINE PROVOST ASSOCIATION OF CALGARY Alberta Society Incorporated 2000 NOV PERCOMEX CANADA INC. Named Alberta 15. New Name: AL AZHAR SHRINERS Corporation Incorporated 1993 JAN 28. New Name: (PROVOST CORPS) SOCIETY Effective Date: QUIKSHOT MWD CANADA INC. Effective Date: 2003 DEC 08. No: 509093100. 2003 DEC 18. No: 205537145. SOVEREIGN WOOD PRODUCTS CORP. Other PROJECT READ SOON MOUNTAIN VIEW Prov/Territory Corps Registered 2001 OCT 15. New SOCIETY Alberta Society Incorporated 1991 JUL Name: GOLDEN MILE CELLARS INC. Effective 08. New Name: MOUNTAIN VIEW COMMUNITY Date: 2003 DEC 17. No: 219560836. LITERACY SOCIETY Effective Date: 2003 DEC 11. No: 504956624.

- 273 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

STOR EDGE SELF STORAGE INC. Named VALLEY FLYERS Alberta Society Incorporated Alberta Corporation Incorporated 2003 MAR 12. 1975 APR 25. New Name: VERMILION FLYERS New Name: STOR EDGE SELF STORAGE ASSOC. Effective Date: 2003 DEC 08. No: (SOUTHBEND) INC. Effective Date: 2003 DEC 16. 500083480. No: 2010361349. VALUE CREATION CONSULTANTS INC. T & R HEATING & COOLING LTD. Named Named Alberta Corporation Incorporated 1998 DEC Alberta Corporation Incorporated 2003 APR 22. 08. New Name: TECHNOECONOMICS INC. New Name: CAPITAL T CONSTRUCTION LTD. Effective Date: 2003 DEC 29. No: 208102053. Effective Date: 2003 DEC 22. No: 2010429625. VALUE CREATION INC. Named Alberta TCCK INVESTMENTS INC. Named Alberta Corporation Incorporated 1998 AUG 20. New Name: Corporation Incorporated 2002 JUL 04. New Name: TECHNOECONOMICS INC. Effective Date: 2003 UPTICK REAL ESTATE INC. Effective Date: 2003 DEC 18. No: 207968819. DEC 23. No: 209971225. VIC NEARIE HOLDINGS LTD. Named Alberta THE LIVING SPACE INC. Named Alberta Corporation Incorporated 1979 FEB 28. New Name: Corporation Incorporated 2003 JAN 17. New Name: TOTAL FUEL SYSTEMS INC. Effective Date: ESSENTIAL LIVING INC. Effective Date: 2003 2003 DEC 16. No: 202117172. DEC 19. No: 2010270656. WANDERING VOLHYNIANS HISTORICAL TIC CANADA (2002) ULC Other Prov/Territory SOCIETY - WVHS Alberta Society Incorporated Corps Registered 2002 SEP 13. New Name: TIC 2002 JUN 27. New Name: HISTORICAL SOCIETY CANADA ULC Effective Date: 2003 DEC 29. No: OF GERMANS FROM POLAND AND 2110070980. VOLHYNIA Effective Date: 2003 DEC 09. No: 509911517. TOM BAST SPORTS LTD. Named Alberta Corporation Incorporated 1987 MAR 11. New WATER PURE AND DELIGHTFUL INC. Name: TBS THE TEAM & CORPORATE STORE Numbered Alberta Corporation Incorporated 1996 LTD. Effective Date: 2003 DEC 29. No: 203622733. SEP 11. New Name: 709332 ALBERTA LTD. Effective Date: 2003 DEC 23. No: 207093329. TRANSALTA ENERGY CORPORATION Federal Corporation Registered 1993 FEB 04. New Name: WATSON & DOIRON PROFESSIONAL TRANSALTA ENERGY CORPORATION Optometry Professional CORPORATION/CORPORATION D'ENERGIE Corporation Incorporated 1980 DEC 09. New Name: TRANSALTA Effective Date: 2003 DEC 22. No: ERNIE J.A. WATSON PROFESSIONAL 215545856. CORPORATION Effective Date: 2003 DEC 18. No: 202504270. TRAVEL HOUSE INC. Named Alberta Corporation Incorporated 2001 MAY 24. New Name: HOUSE WESTERN FUEL ECONOMY LTD. Numbered OF TRAVEL & TOURISM INC. Effective Date: Alberta Corporation Continued In 1990 NOV 08. 2003 DEC 24. No: 209356658. New Name: 474838 ALBERTA LTD. Effective Date: 2003 DEC 19. No: 204748388. UNIVERSAL AIR-HYDRAULIC REPAIRS LTD. Named Alberta Corporation Incorporated 1980 MAY 01. New Name: UNIVERSAL AIR HYDRAULIC LTD. Effective Date: 2003 DEC 31. No: 202430609.

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)

BM PENSION REALTY "2" INC. 2003 DEC 19. BRASS MAGIC INC. 2003 DEC 18. CP SHIPS LIMITED 2003 DEC 23. FARRELL ENVIRONMENTAL LIMITED 2003 DEC 22. GLOBAL VISION CONSULTING LTD. 2003 DEC 17.

- 274 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

GMP HOLDINGS LTD. 2003 DEC 23. KANELK TRANSMISSION COMPANY LIMITED 2003 DEC 23. LINCOLN ELECTRIC COMPANY OF CANADA GP LIMITED 2003 DEC 30. MANATRON PROVAL CORPORATION 2003 DEC 31. MARUBENI AMERICA CORPORATION 2003 DEC 29. TITAN CHEMICAL LIMITED 2003 DEC 17. TRANSVIVA LIMITED 2003 DEC 17. VERA TRANSCHEMICAL LIMITED 2003 DEC 17.

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)

1001714 ALBERTA LTD. 2003 DEC 16. 935796 ALBERTA LTD. 2003 DEC 19. 1006346 ALBERTA LTD. 2003 DEC 19. 936940 ALBERTA LTD. 2003 DEC 24. 1010761 ALBERTA LTD. 2003 DEC 29. 947390 ALBERTA INC. 2003 DEC 17. 1012286 ALBERTA LTD. 2003 DEC 16. 947831 ALBERTA LTD. 2003 DEC 31. 1018596 ALBERTA LTD. 2003 DEC 19. 952355 ALBERTA LTD. 2003 DEC 30. 1018596 ALBERTA LTD. 2003 DEC 17. 959672 ALBERTA LTD. 2003 DEC 22. 1020523 ALBERTA LTD. 2003 DEC 30. 962267 ALBERTA LTD. 2003 DEC 31. 1027647 ALBERTA LTD. 2003 DEC 17. 973103 ALBERTA INC. 2003 DEC 19. 1029816 ALBERTA LTD. 2003 DEC 19. 977991 ALBERTA LTD. 2003 DEC 22. 1031158 ALBERTA LTD. 2003 DEC 31. 984274 ALBERTA INC. 2003 DEC 31. 1043994 ALBERTA LTD. 2003 DEC 23. 985375 ALBERTA LTD. 2003 DEC 31. 1056439 ALBERTA LTD. 2003 DEC 16. 993081 ALBERTA LTD. 2003 DEC 29. 1081120 ALBERTA INC. 2003 DEC 29. AAA BUILDERS INC. 2003 DEC 30. 296729 ALBERTA LTD. 2003 DEC 31. ABDA DRYWALL LTD. 2003 DEC 29. 299756 ALBERTA LTD. 2003 DEC 30. ABEL HEALTH FOODS LTD. 2003 DEC 31. 381161 ALBERTA LTD. 2003 DEC 29. ABINER SCHMABINER CORPORATION 2003 391783 ALBERTA LTD. 2003 DEC 23. DEC 29. 477575 ALBERTA LTD. 2003 DEC 31. ACADEMY OF ALBERTA BUSINESS 550819 ALBERTA LTD. 2003 DEC 29. COMPUTER SOLUTIONS INC. 2003 DEC 29. 596597 ALBERTA LTD. 2003 DEC 31. ACADIA PARK LAW OFFICE LLP 2003 DEC 23. 606786 ALBERTA LTD. 2003 DEC 24. ACT ENERGY INC. 2003 DEC 31. 664318 ALBERTA LTD. 2003 DEC 19. AGOGO VACATION INC. 2003 DEC 22. 678370 ALBERTA LTD. 2003 DEC 30. ALICE FARM SALES LTD. 2003 DEC 23. 680328 ALBERTA LTD. 2003 DEC 22. ASHLEY CONSULTING LTD. 2003 DEC 22. 693085 ALBERTA LTD. 2003 DEC 31. ASPEN LAND CORP. 2003 DEC 31. 697676 ALBERTA LTD. 2003 DEC 31. ATHLIMA PERSONAL TRAINING LTD. 2003 704869 ALBERTA LTD. 2003 DEC 30. DEC 27. 707476 ALBERTA LTD. 2003 DEC 16. AUTO TRAIL INC. 2003 DEC 31. 722164 ALBERTA LTD. 2003 DEC 17. BEACH INNOVATION INC. 2003 DEC 31. 759250 ALBERTA LTD. 2003 DEC 29. BEE ENERGY INC. 2003 DEC 31. 771232 ALBERTA LTD. 2003 DEC 30. BLUEWATER HOUSE CORPORATION 2003 777124 ALBERTA LTD. 2003 DEC 22. DEC 30. 780322 ALBERTA LTD. 2003 DEC 16. BRIAN A. VERBIN CONSULTING LTD. 2003 781859 ALBERTA LTD. 2003 DEC 30. DEC 31. 812375 ALBERTA LTD. 2003 DEC 17. BUTLERTOGO INC. 2003 DEC 30. 817453 ALBERTA LTD. 2003 DEC 31. CALGARY CREATIVE SCHOOL (2000) LTD. 860961 ALBERTA LTD. 2003 DEC 31. 2003 DEC 23. 874272 ALBERTA LTD. 2003 DEC 29. CANADIAN BIOENERGY INC. 2003 DEC 31. 875049 ALBERTA LTD. 2003 DEC 23. CANADIAN DOWNHOLE DRILL SYSTEMS 876159 ALBERTA LTD. 2003 DEC 30. INC. 2003 DEC 19. 881345 ALBERTA LTD. 2003 DEC 31. CANFISH SERVICES INC. 2003 DEC 28. 894981 ALBERTA LTD. 2004 JAN 01. CASE CANADA INVESTMENTS, LTD. 2003 916343 ALBERTA INC. 2003 DEC 22. DEC 29.

- 275 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

CAT ENERGY INC. 2003 DEC 31. KOYO KOGYO CO. LTD. 2003 DEC 30. CBM TRAINING SYSTEMS INC. 2003 DEC 18. L.G.R. INVESTMENTS LTD. 2003 DEC 29. CENTRAL ALBERTA SLIM TRIM LABORERS' PENSION FUND OF WESTERN ENTERPRISES LTD. 2003 DEC 31. CANADA PROPERTIES LIMITED 2003 DEC 17. CHANACHIE OILFIELD MAINTENANCE LTD. LAY'S TRANSPORT LTD. 2003 DEC 17. 2003 DEC 30. LEADING EDGE TECHNOLOGIES LTD. 2003 CHEC EQUIPMENT SALES & SERVICE LTD. DEC 31. 2003 DEC 19. LEGAULT ENTERPRISES LTD. 2003 DEC 29. CHILANKO FORKS OUTFITTING LTD. 2003 LOOKING GLASS INVESTMENTS LTD. 2003 DEC 16. DEC 31. COMCARE RESOURCES LIMITED 2004 JAN 01. LRH SYSTEMS CONSULTING INC. 2003 DEC CYPRESS SPRINGS BEVERAGES LTD. 2003 18. DEC 30. M D HOLDINGS LTD 2003 DEC 22. D.J.C.S. HOLDINGS LTD. 2003 DEC 29. MAURIANNE K. READE PROFESSIONAL DAC GROUP (HOLDINGS) LIMITED 2003 DEC CORPORATION 2003 DEC 29. 15. MCLACHLAN FARMS LTD. 2003 DEC 16. DAN BELLIVEAU TRUCKING INC. 2003 DEC MCM OILFIELD SERVICES LTD. 2003 DEC 17. 16. MERIDIAN EQUITIES INC. 2003 DEC 31. DAN-CAN CONSTRUCTION LIMITED 2003 MERLE D. STANSKY PROFESSIONAL DEC 29. CORPORATION 2003 DEC 17. DARN FINANCIAL CORP. 2003 DEC 29. MICRONET COMPUTER SYSTEMS, INC. 2003 DEMILLE MARKETING SERVICES DEC 19. INCORPORATED 2003 DEC 29. MIDWEST PIZZA (ALTA) LTD. 2003 DEC 31. DERRICK SUPPLY LIMITED 2003 DEC 17. MILL DIRECT LUMBER SALES INC. 2003 DEC DIRECTGUIDE PUBLISHING INC. 2003 DEC 15. 30. DON BYRNE STABLES INC. 2003 DEC 29. MINEXCO ENERGY LTD. 2003 DEC 29. ECLECTIC EVENTS LTD. 2003 DEC 30. MINUS 40 INC. 2003 DEC 30. EDD-ANGELO'S CLEANING SERVICE LTD. MODRZEJEWSKI CONSTRUCTION LIMITED 2003 DEC 31. 2003 DEC 17. EDGE ENERGY INC. 2003 DEC 29. MORNINGSTAR CAPITAL CORPORATION 2003 EDSON FABRIC SHOPPE LTD. 2003 DEC 29. DEC 31. ENCANA (AFRICA) LIMITED 2003 DEC 29. MUTUAL TECH CANADA INC. 2003 DEC 15. ENCANA OIL & GAS DEVELOPMENTS LTD. NABCOR LTD. 2003 DEC 30. 2003 DEC 19. NEATH COATING CONTRACTORS LTD. 2003 ENERVEST 2001 GENERAL PARTNER CORP. DEC 16. 2003 DEC 31. NEW ALBERTAN ENTERPRISE LTD. 2003 DEC EXTRA SPECIAL PLANT CARE INC. 2003 DEC 18. 22. NEWELL INVESTMENT CO. LIMITED 2003 FLOWERFELD CORPORATION 2003 DEC 23. DEC 17. FOUR SEASONS GARDEN CENTRE LTD. 2003 NEXEN HOLDINGS CANADA LTD. 2003 DEC DEC 31. 31. FRANCE FINANCIAL CONSULTING INC. 2003 NISOURCE ENERGY SERVICES CANADA LTD. DEC 31. 2003 DEC 31. GORD GARRATT & SONS LTD. 2003 DEC 29. NORMART EQUIPMENT (1979) LTD. 2003 DEC H & Q ENSIGN INC. 2003 DEC 29. 31. H. E. MCKINNON TECHNICAL SERVICES LTD. O2'S ICE CREAM SHOPPE INC. 2003 DEC 29. 2003 DEC 17. OLAFSON'S BAKING COMPANY INC. 2003 HIGH GROUND EXPLORATION LTD. 2003 DEC DEC 15. 19. PAL ENERGY INC. 2003 DEC 31. HIGHLINE CASH MACHINES LIMITED 2003 PERFECT LOGIC LTD. 2003 DEC 16. DEC 16. PETERS ADVISORY LTD. 2003 DEC 23. HNY HOLDINGS LIMITED 2003 DEC 16. PETROBASIN PETROLEUM INC. 2003 DEC 18. HOME FASHIONS & FURNITURE LTD. 2003 PJ TRAVEL INC. 2003 DEC 16. DEC 30. PREDATOR RESOURCES LTD. 2003 DEC 30. I WONDERS INC. 2003 DEC 16. PREFERRED MORTGAGE & INVESTMENT INNOVATIONS BY KELLER INC. 2003 DEC 31. CORPORATION LTD. 2003 DEC 23. J'S SNAPPY SECRETARIAL SERVICES INC. PRELUDE OIL & GAS INC. 2003 DEC 30. 2003 DEC 29. R.C.M.T. ENTERPRISES LTD. 2003 DEC 31. JAKE'S OILFIELD SERVICES LTD. 2003 DEC 17. REDI DISTRIBUTION INC. 2003 DEC 31. JENKINS AMMOLITE INC. 2003 DEC 17. RIDER OIL & GAS (INTERNATIONAL) INC. K.H. CREELMAN CONSULTANTS LTD. 2003 2003 DEC 29. DEC 19. RIVER ROAD SAFETY LTD. 2003 DEC 18. KHS SECURITIES LTD. 2003 DEC 23. RIVERBEND EQUITIES INC. 2003 DEC 31. KOALA CUSTOM HOMES LTD. 2003 DEC 23.

- 276 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

RIVERSIDE DAY CARE CENTRE LTD. 2003 TRANSCANADA PIPELINES COLOMBIA DEC 17. LIMITED 2003 DEC 31. RIVEST BROS. CONSTRUCTION INC. 2003 DEC TRICONTINENTAL DISTRIBUTION LIMITED 17. 2003 DEC 15. ROAD WAGE INC. 2003 DEC 22. TRILLIONAIRE CONNECTION (8) SAGEWOOD SERVICES LTD. 2003 DEC 16. CORPORATION 2003 DEC 29. SAJA RENTALS LTD. 2004 JAN 01. TRILLIONAIRE CONNECTION CORPORATION SCB'S WELDING LTD. 2003 DEC 29. 2003 DEC 29. SCL QUEBEC PIPELINE INC. 2003 DEC 15. TUTTLE ASSOCIATES ENVIRONMENT SHAWNESSY PORTFOLIO INC. 2003 DEC 15. SERVICES LTD. 2003 DEC 19. SHAWNESSY TOWNE CENTRE PORTFOLIO TWIN CITY EQUIPMENT (1986) LTD. 2003 DEC INC. 2003 DEC 15. 24. SHELL PETROLEUM COMPANY OF CANADA UNIVERSAL ENERGY RESOURCES LTD. 2003 LIMITED 2003 DEC 15. DEC 16. SHOP & SWAP BOOKS INC. 2003 DEC 29. VAREL CANADA LTD 2003 DEC 31. SKYDIRECT/SKY COMMUNICATIONS INC. VOGEL SATELLITE TV PUBLISHING INC. 2003 2003 DEC 16. DEC 15. SMITH CAGEORGE PERRY LLP 2003 DEC 19. W. S. MCGREGOR INVESTMENTS LTD. 2003 TED K. ASHLEY PROFESSIONAL DEC 22. CORPORATION 2003 DEC 22. WEST TECHNICAL TECHNOLOGIES INC. 2003 THE FORUM GROUP, INC. 2003 DEC 23. DEC 31. THE GOLDEN FIFTIES ASSOCIATION 2003 WESTERN BRITCHES LTD. 2003 DEC 15. DEC 10. WESTERN ENVIRONMENTAL PERSPECTIVES THE PEARL MARKET SALES COMPANY LTD. LTD. 2003 DEC 31. 2003 DEC 30. WESTERNGECO CANADA LIMITED 2003 DEC THOUGHTBOX STUDIO INC. 2003 DEC 30. 31. TOM'S LANDSCAPE SERVICE LTD 2003 DEC WHJ & ASSOCIATES CONSULTING SERVICES 18. LTD. 2003 DEC 30. WYANT HOLDINGS LTD. 2003 DEC 22.

Corporations Revived/Reinstated/Restored

(Business Corporations Act, Cemetery Companies Act, Co-operative Associations Act, Credit Union Act, Religious Societies’ Land Act, Societies Act)

1018596 ALBERTA LTD. Numbered Alberta 3DDD OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2002 NOV 22. Struck-Off Corporation Incorporated 2001 MAR 21. Struck-Off The Alberta Register 2003 DEC 17. Revived 2003 The Alberta Register 2003 SEP 02. Revived 2003 DEC 19. No: 2010185961. DEC 19. No: 209254275.

281928 ALBERTA LTD. Numbered Alberta 470853 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1984 AUG 09. Struck-Off Corporation Incorporated 1990 OCT 09. Struck-Off The Alberta Register 2003 FEB 02. Revived 2003 The Alberta Register 1997 APR 01. Revived 2003 DEC 16. No: 202819280. DEC 22. No: 204708531.

331212 ALBERTA LTD. Numbered Alberta 496325 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1985 JUN 03. Struck-Off Corporation Incorporated 1991 JUN 25. Struck-Off The Alberta Register 2003 DEC 02. Revived 2003 The Alberta Register 2003 DEC 02. Revived 2003 DEC 23. No: 203312129. DEC 24. No: 204963250.

366750 ALBERTA LTD. Numbered Alberta 504166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1987 MAY 26. Struck-Off Corporation Incorporated 1991 SEP 06. Struck-Off The Alberta Register 2002 NOV 02. Revived 2003 The Alberta Register 2001 MAR 02. Revived 2003 DEC 31. No: 203667506. DEC 19. No: 205041668.

373834 ALBERTA LTD. Numbered Alberta 527688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1987 OCT 21. Struck-Off Corporation Incorporated 1992 APR 29. Struck-Off The Alberta Register 2002 APR 02. Revived 2003 The Alberta Register 2003 OCT 02. Revived 2003 DEC 17. No: 203738349. DEC 24. No: 205276884.

- 277 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

595409 ALBERTA LTD. Numbered Alberta 846160 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 JAN 20. Struck-Off Corporation Incorporated 1999 SEP 16. Struck-Off The Alberta Register 2002 JUL 02. Revived 2003 The Alberta Register 2003 MAR 02. Revived 2003 DEC 19. No: 205954092. DEC 22. No: 208461608.

606656 ALBERTA LIMITED Numbered Alberta 863499 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 APR 11. Struck-Off Corporation Incorporated 2000 JAN 25. Struck-Off The Alberta Register 2003 OCT 02. Revived 2003 The Alberta Register 2002 JUL 02. Revived 2003 DEC 16. No: 206066565. DEC 23. No: 208634998.

613968 ALBERTA LTD. Numbered Alberta 865366 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 JUN 07. Struck-Off Corporation Incorporated 2000 FEB 07. Struck-Off The Alberta Register 2003 DEC 02. Revived 2003 The Alberta Register 2003 AUG 02. Revived 2003 DEC 17. No: 206139685. DEC 22. No: 208653667.

653627 ALBERTA LTD. Numbered Alberta 866106 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 MAY 05. Struck-Off Corporation Incorporated 2000 FEB 10. Struck-Off The Alberta Register 2003 NOV 02. Revived 2003 The Alberta Register 2002 AUG 02. Revived 2003 DEC 23. No: 206536278. DEC 31. No: 208661066.

668769 ALBERTA LTD. Numbered Alberta 878587 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 SEP 21. Struck-Off Corporation Incorporated 2000 MAY 03. Struck-Off The Alberta Register 2003 MAR 02. Revived 2003 The Alberta Register 2002 NOV 02. Revived 2003 DEC 23. No: 206687691. DEC 30. No: 208785873.

705585 ALBERTA LTD. Numbered Alberta 879704 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 AUG 08. Struck-Off Corporation Incorporated 2000 MAY 10. Struck-Off The Alberta Register 2001 FEB 02. Revived 2003 The Alberta Register 2002 NOV 02. Revived 2003 DEC 19. No: 207055856. DEC 17. No: 208797043.

710356 ALBERTA LTD. Numbered Alberta 885965 ALBERTA INC. Numbered Alberta Corporation Incorporated 1996 SEP 20. Struck-Off Corporation Incorporated 2000 JUN 21. Struck-Off The Alberta Register 2003 MAR 02. Revived 2003 The Alberta Register 2003 DEC 02. Revived 2003 DEC 24. No: 207103565. DEC 30. No: 208859652.

714559 ALBERTA LTD. Numbered Alberta 890803 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1996 OCT 28. Struck-Off Corporation Incorporated 2000 JUL 27. Struck-Off The Alberta Register 2003 APR 03. Revived 2003 The Alberta Register 2003 JAN 02. Revived 2003 DEC 30. No: 207145590. DEC 17. No: 208908038.

754089 ALBERTA LIMITED Numbered Alberta 890948 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 SEP 10. Struck-Off Corporation Incorporated 2000 JUL 28. Struck-Off The Alberta Register 2003 MAR 02. Revived 2003 The Alberta Register 2003 JAN 02. Revived 2003 DEC 18. No: 207540899. DEC 31. No: 208909481.

784548 ALBERTA LTD. Numbered Alberta 892997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 MAY 12. Struck-Off Corporation Incorporated 2000 AUG 15. Struck-Off The Alberta Register 2001 NOV 02. Revived 2003 The Alberta Register 2003 FEB 02. Revived 2003 DEC 16. No: 207845488. DEC 24. No: 208929976.

785000 ALBERTA LTD. Numbered Alberta 895017 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 MAY 13. Struck-Off Corporation Incorporated 2000 AUG 30. Struck-Off The Alberta Register 2003 NOV 02. Revived 2003 The Alberta Register 2003 FEB 02. Revived 2003 DEC 23. No: 207850009. DEC 18. No: 208950170.

785910 ALBERTA LTD. Numbered Alberta 897313 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 MAY 21. Struck-Off Corporation Incorporated 2000 SEP 15. Struck-Off The Alberta Register 2003 NOV 02. Revived 2003 The Alberta Register 2003 MAR 02. Revived 2003 DEC 18. No: 207859109. DEC 17. No: 208973131.

806852 ALBERTA LTD. Numbered Alberta 901964 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 NOV 10. Struck-Off Corporation Incorporated 2000 OCT 18. Struck-Off The Alberta Register 2003 MAY 02. Revived 2003 The Alberta Register 2003 APR 03. Revived 2003 DEC 31. No: 208068528. DEC 31. No: 209019645.

- 278 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

902150 ALBERTA LTD. Numbered Alberta BRIAN WEIR CONSULTING INC. Named Alberta Corporation Incorporated 2000 OCT 19. Struck-Off Corporation Incorporated 1995 JAN 31. Struck-Off The Alberta Register 2003 APR 03. Revived 2003 The Alberta Register 2002 JUL 02. Revived 2003 DEC 30. No: 209021500. DEC 19. No: 206412538.

902969 ALBERTA INC. Numbered Alberta CAFFEINA APPLIED RESEARCH LTD Named Corporation Incorporated 2000 OCT 24. Struck-Off Alberta Corporation Incorporated 1998 AUG 12. The Alberta Register 2003 APR 03. Revived 2003 Struck-Off The Alberta Register 2003 FEB 02. DEC 19. No: 209029693. Revived 2003 DEC 30. No: 207959511.

906596 ALBERTA LTD. Numbered Alberta CANADIAN COMPRESSION SYSTEMS LTD. Corporation Incorporated 2000 NOV 17. Struck-Off Named Alberta Corporation Incorporated 2000 MAY The Alberta Register 2003 MAY 02. Revived 2003 17. Struck-Off The Alberta Register 2003 NOV 02. DEC 23. No: 209065960. Revived 2003 DEC 16. No: 208807263.

939374 ALBERTA LTD. Numbered Alberta CAP AN' CORK LTD. Named Alberta Corporation Corporation Incorporated 2001 JUN 15. Struck-Off Incorporated 1987 FEB 16. Struck-Off The Alberta The Alberta Register 2003 DEC 02. Revived 2003 Register 2002 AUG 02. Revived 2003 DEC 31. No: DEC 22. No: 209393743. 203608237.

941327 ALBERTA LTD. Numbered Alberta CAREGIVER MARKETPLACE INC. Named Corporation Incorporated 2001 JUN 28. Struck-Off Alberta Corporation Incorporated 2001 MAR 06. The Alberta Register 2003 DEC 02. Revived 2003 Struck-Off The Alberta Register 2003 SEP 02. DEC 22. No: 209413277. Revived 2003 DEC 18. No: 209229327.

941395 ALBERTA LTD. Numbered Alberta CHAPMAN DEVELOPMENTS LTD. Named Corporation Incorporated 2001 JUN 28. Struck-Off Alberta Corporation Incorporated 1977 MAY 18. The Alberta Register 2003 DEC 02. Revived 2003 Struck-Off The Alberta Register 1996 NOV 01. DEC 22. No: 209413954. Revived 2003 DEC 30. No: 201038023.

ACCESS SALES & MERCHANDISING LTD. CHILI-DOG HOLDINGS INC. Named Alberta Named Alberta Corporation Incorporated 2001 JUN Corporation Incorporated 1993 MAR 05. Struck-Off 29. Struck-Off The Alberta Register 2003 DEC 02. The Alberta Register 2001 SEP 04. Revived 2003 Revived 2003 DEC 29. No: 209415868. DEC 17. No: 205577216.

ALBERTA FEDERATION OF POLICE CUELOCK DEVELOPMENTS LTD Named ASSOCIATIONS Alberta Society Incorporated 1999 Alberta Corporation Incorporated 1976 JUN 04. AUG 16. Struck-Off The Alberta Register 2003 FEB Struck-Off The Alberta Register 1999 DEC 01. 02. Revived 2003 DEC 10. No: 508426772. Revived 2003 DEC 31. No: 200917037.

ANTRIM MACHINE INC. Named Alberta CYBERGENICS SYSTEMS INC. Named Alberta Corporation Incorporated 1992 MAR 13. Struck-Off Corporation Incorporated 1997 JUN 17. Struck-Off The Alberta Register 2003 SEP 02. Revived 2003 The Alberta Register 2002 DEC 02. Revived 2003 DEC 30. No: 205223027. DEC 31. No: 207442229.

ASPEN FARMS LTD. Named Alberta Corporation DAN LALJI PROFESSIONAL CORPORATION Incorporated 1980 FEB 21. Struck-Off The Alberta Medical Professional Corporation Incorporated 1982 Register 2002 AUG 02. Revived 2003 DEC 29. No: JUN 02. Struck-Off The Alberta Register 2002 DEC 202386843. 02. Revived 2003 DEC 29. No: 202873584.

BERRIED ENERGY CONSULTING LTD. Named DANSCO HOLDINGS LTD. Named Alberta Alberta Corporation Incorporated 1996 JUN 28. Corporation Incorporated 1995 APR 26. Struck-Off Struck-Off The Alberta Register 2002 DEC 02. The Alberta Register 2002 OCT 02. Revived 2003 Revived 2003 DEC 22. No: 207013608. DEC 31. No: 206523631.

BONDALE HOLDINGS LTD. Named Alberta DART INTERIORS (1984) LTD. Named Alberta Corporation Incorporated 1983 JUN 13. Struck-Off Corporation Incorporated 1981 AUG 18. Struck-Off The Alberta Register 2003 DEC 02. Revived 2003 The Alberta Register 2003 FEB 02. Revived 2003 DEC 24. No: 202964771. DEC 18. No: 202769436.

BRADLEYCO HOLDINGS INC. Named Alberta DB TECTRONICS INC. Named Alberta Corporation Incorporated 2001 APR 03. Struck-Off Corporation Incorporated 1998 SEP 01. Struck-Off The Alberta Register 2003 OCT 02. Revived 2003 The Alberta Register 2001 MAR 02. Revived 2003 DEC 18. No: 209276195. DEC 23. No: 207981887.

- 279 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

DBLEDGE SERVICES LTD. Named Alberta HIGH POINT CONSULTING LTD. Named Alberta Corporation Incorporated 2001 MAR 02. Struck-Off Corporation Incorporated 1994 JUL 08. Struck-Off The Alberta Register 2003 SEP 02. Revived 2003 The Alberta Register 2003 JAN 02. Revived 2003 DEC 19. No: 209222116. DEC 23. No: 206178618.

DEER CROSSING R.V. PARK INC. Named HIGHWOOD VALLEY RANCH LTD. Named Alberta Corporation Incorporated 1997 JUL 28. Alberta Corporation Incorporated 1980 MAY 14. Struck-Off The Alberta Register 2003 JAN 02. Struck-Off The Alberta Register 2003 NOV 02. Revived 2003 DEC 16. No: 207466954. Revived 2003 DEC 16. No: 202230595.

DEREK HELDZINGER PROFESSIONAL HUSTLE BROTHERS HOLDINGS LTD. Named CORPORATION Medical Professional Corporation Alberta Corporation Incorporated 1993 JAN 08. Incorporated 1993 SEP 15. Struck-Off The Alberta Struck-Off The Alberta Register 2002 MAR 11. Register 2000 MAR 01. Revived 2003 DEC 18. No: Revived 2003 DEC 19. No: 205513781. 205765456. INFINITE TECHNOLOGIES LTD. Named Alberta DESERT DELI & PITA BAKERY LTD. Named Corporation Incorporated 2001 JUN 18. Struck-Off Alberta Corporation Incorporated 1999 MAY 07. The Alberta Register 2003 DEC 02. Revived 2003 Struck-Off The Alberta Register 2003 NOV 02. DEC 16. No: 209394865. Revived 2003 DEC 30. No: 208300541. INTERNATIONAL EASTSIDE SOCCER CLUB DIAMOND LOTUS FOUNDATION Non-Profit 1991 Alberta Society Incorporated 1991 FEB 15. Private Company Incorporated 1993 APR 01. Struck-Off The Alberta Register 2003 AUG 02. Struck-Off The Alberta Register 2003 OCT 02. Revived 2003 DEC 17. No: 504840364. Revived 2003 DEC 19. No: 515614022. ISSAAC WELDING CORP. Named Alberta DIVERSE INNOVATIONS LTD. Named Alberta Corporation Incorporated 2000 MAY 24. Struck-Off Corporation Incorporated 1999 JUN 24. Struck-Off The Alberta Register 2003 NOV 02. Revived 2003 The Alberta Register 2003 DEC 02. Revived 2003 DEC 22. No: 208815738. DEC 27. No: 208363101. KILLERWHALETANK PRODUCTION DOWTECH DRAFTING INC. Named Alberta SERVICES INC. Named Alberta Corporation Corporation Incorporated 2001 JUN 27. Struck-Off Incorporated 2001 JUN 07. Struck-Off The Alberta The Alberta Register 2003 DEC 02. Revived 2003 Register 2003 DEC 02. Revived 2003 DEC 18. No: DEC 16. No: 209410653. 209379916.

EDGE MARKETING CORPORATION Other L.A. LOGGING LTD. Named Alberta Corporation Prov/Territory Corps Registered 2001 MAR 22. Incorporated 1998 APR 15. Struck-Off The Alberta Struck-Off The Alberta Register 2003 SEP 02. Register 2003 OCT 02. Revived 2003 DEC 22. No: Reinstated 2003 DEC 18. No: 219256948. 207811977.

EMERALD SANDS HOLDINGS INC. Named LADNAR CONSTRUCTION LTD Named Alberta Alberta Corporation Incorporated 2000 FEB 17. Corporation Incorporated 1975 JUN 24. Struck-Off Struck-Off The Alberta Register 2002 AUG 02. The Alberta Register 1999 MAR 13. Revived 2003 Revived 2003 DEC 31. No: 208671032. DEC 23. No: 200813749.

G & W WELL SERVICING LTD Named Alberta LAKE MEAD HOLDINGS LTD. Named Alberta Corporation Incorporated 1965 AUG 26. Struck-Off Corporation Incorporated 1988 JUL 28. Struck-Off The Alberta Register 2003 FEB 02. Revived 2003 The Alberta Register 2003 JAN 02. Revived 2003 DEC 30. No: 200396588. DEC 23. No: 203873054.

GARLYN INDUSTRIES LTD. Named Alberta M.W.H. HOLDINGS LTD. Named Alberta Corporation Incorporated 1991 APR 17. Struck-Off Corporation Incorporated 1977 NOV 18. Struck-Off The Alberta Register 2003 OCT 02. Revived 2003 The Alberta Register 1999 MAY 01. Revived 2003 DEC 31. No: 204915557. DEC 23. No: 201103116.

GGS SERVICES LTD. Named Alberta Corporation MAGIC LANTERN COMMUNICATIONS LTD. Incorporated 1999 MAY 20. Struck-Off The Alberta Federal Corporation Registered 2001 JAN 30. Register 2003 NOV 02. Revived 2003 DEC 23. No: Struck-Off The Alberta Register 2003 JUL 02. 208318758. Reinstated 2003 DEC 31. No: 219172780.

GRANDE CACHE LION'S CLUB Alberta Society MEDITERRANEAN FINE FURNISHINGS LTD. Incorporated 1979 FEB 05. Struck-Off The Alberta Named Alberta Corporation Incorporated 1998 JUN Register 2002 AUG 02. Revived 2003 DEC 08. No: 01. Struck-Off The Alberta Register 2003 DEC 02. 502064561. Revived 2003 DEC 24. No: 207872870.

- 280 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

MICHAEL D. MULLOY OILFIELD SERVICES QUICK PICK JANITORIAL SERVICES LTD. LTD. Named Alberta Corporation Incorporated 1994 Named Alberta Corporation Incorporated 1991 OCT AUG 15. Struck-Off The Alberta Register 2000 FEB 23. Struck-Off The Alberta Register 2003 APR 03. 01. Revived 2003 DEC 31. No: 206214694. Revived 2003 DEC 19. No: 205080385.

MICHAEL PARCHEWSKY PROFESSIONAL RAUCO INC. Named Alberta Corporation CORPORATION Dental Professional Corporation Incorporated 2001 MAY 24. Struck-Off The Alberta Amalgamated 2001 MAR 20. Struck-Off The Register 2003 NOV 02. Revived 2003 DEC 16. No: Alberta Register 2003 SEP 02. Revived 2003 DEC 209358100. 24. No: 209251263. ROBERT LESLIE RESOURCES LTD. Named MICROTECH COMPUTER SYSTEMS LTD. Alberta Corporation Incorporated 1984 FEB 02. Named Alberta Corporation Incorporated 1993 APR Struck-Off The Alberta Register 2003 AUG 02. 16. Struck-Off The Alberta Register 2002 OCT 02. Revived 2003 DEC 31. No: 203112412. Revived 2003 DEC 19. No: 205628712. RSM SYSTEMS SOLUTIONS INC. Named Alberta MIRACLE BEACH PRODUCTIONS LTD. Named Corporation Incorporated 2001 FEB 22. Struck-Off Alberta Corporation Incorporated 1999 MAY 20. The Alberta Register 2003 AUG 02. Revived 2003 Struck-Off The Alberta Register 2003 NOV 02. DEC 19. No: 209211325. Revived 2003 DEC 24. No: 208317982. SAWRIDGE CONTRACTING LTD. Named MUNDO DIGITAL LTD. Named Alberta Alberta Corporation Incorporated 1980 JUN 19. Corporation Incorporated 2000 MAR 03. Struck-Off Struck-Off The Alberta Register 2003 DEC 02. The Alberta Register 2002 FEB 12. Revived 2003 Revived 2003 DEC 30. No: 202417036. DEC 31. No: 208687996. SHAY-AL TRUCKING LTD. Named Alberta NORMANDEAU SCHOOL AND PLAYGROUND Corporation Incorporated 2000 JUL 25. Struck-Off SOCIETY Alberta Society Incorporated 1990 MAR The Alberta Register 2003 JAN 02. Revived 2003 26. Struck-Off The Alberta Register 2003 SEP 02. DEC 18. No: 208902684. Revived 2003 DEC 11. No: 504191891. SLR DESIGNS INC. Named Alberta Corporation OPTICAL OPTIONS LTD. Named Alberta Incorporated 2001 JUN 07. Struck-Off The Alberta Corporation Incorporated 1994 MAY 17. Struck-Off Register 2003 DEC 02. Revived 2003 DEC 22. No: The Alberta Register 2003 NOV 02. Revived 2003 209380948. DEC 22. No: 206114530. STAMPEDE REFRIGERATION AND AIR PARKWAY PROPERTIES INC. Named Alberta CONDITIONING LTD Named Alberta Corporation Corporation Incorporated 2000 JUN 23. Struck-Off Incorporated 1998 NOV 19. Struck-Off The Alberta The Alberta Register 2003 DEC 02. Revived 2003 Register 2001 MAY 02. Revived 2003 DEC 24. No: DEC 16. No: 208863399. 208077008.

PARTNERS: COMMUNITY AND FAMILY THE ENGINEERING STUDENTS' SOCIETY OF RESOURCE NETWORK SOCIETY OF THE UNIVERSITY OF CALGARY Alberta Society SOUTHERN ALBERTA Alberta Society Incorporated 1976 APR 01. Struck-Off The Alberta Incorporated 1997 APR 01. Struck-Off The Alberta Register 2003 OCT 02. Revived 2003 DEC 08. No: Register 2003 OCT 02. Revived 2003 DEC 19. No: 500092085. 507322899. THRASHER EXPLORATION CONSULTING PERFECT LOGIC LTD. Named Alberta LIMITED Named Alberta Corporation Incorporated Corporation Incorporated 1997 MAR 26. Struck-Off 1993 APR 01. Struck-Off The Alberta Register 2002 The Alberta Register 2003 DEC 16. Revived 2003 OCT 02. Revived 2003 DEC 24. No: 205613458. DEC 23. No: 207331505. TIM CASEY REALTY LTD. Named Alberta PIKE SURGICAL INC. Named Alberta Corporation Corporation Incorporated 1999 NOV 26. Struck-Off Incorporated 1982 SEP 13. Struck-Off The Alberta The Alberta Register 2002 MAY 02. Revived 2003 Register 2003 MAR 02. Revived 2003 DEC 19. No: DEC 16. No: 208556514. 202773651. TOMDOT INVESTMENTS LTD. Named Alberta PSG THE PROFESSIONAL SOLUTION GROUP Corporation Incorporated 1979 SEP 17. Struck-Off LTD. Named Alberta Corporation Incorporated 1986 The Alberta Register 2003 MAR 02. Revived 2003 JUN 26. Struck-Off The Alberta Register 2003 DEC DEC 30. No: 202301644. 02. Revived 2003 DEC 30. No: 203505607. TYKE ENERGY LTD. Named Alberta Corporation PTARMIGAN NORDIC SKI CLUB Alberta Society Incorporated 1995 JUN 14. Struck-Off The Alberta Incorporated 1977 MAR 28. Struck-Off The Alberta Register 2003 DEC 02. Revived 2003 DEC 18. No: Register 2002 SEP 03. Revived 2003 DEC 11. No: 206580557. 500100573.

- 281 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

U & F CANDERAN LOGGING LTD. Named WESTVISION VENTURES INC. Named Alberta Alberta Corporation Incorporated 1985 APR 16. Corporation Incorporated 2000 SEP 22. Struck-Off Struck-Off The Alberta Register 2000 OCT 02. The Alberta Register 2003 MAR 02. Revived 2003 Revived 2003 DEC 23. No: 203279138. DEC 23. No: 208984252.

V.E.K. TECHNOLOGIES INC. Named Alberta WILD ROSE PIZZA & STEAK HOUSE LIMITED Corporation Incorporated 2000 APR 20. Struck-Off Named Alberta Corporation Incorporated 1984 JUN The Alberta Register 2002 OCT 02. Revived 2003 18. Struck-Off The Alberta Register 2003 DEC 02. DEC 29. No: 208764415. Revived 2003 DEC 22. No: 203121298.

VALLEY FLYERS Alberta Society Incorporated WILLIAMS BROTHERS (ALBERTA) LTD. 1975 APR 25. Struck-Off The Alberta Register 2003 Named Alberta Corporation Incorporated 1984 MAY OCT 02. Revived 2003 DEC 08. No: 500083480. 07. Struck-Off The Alberta Register 2003 NOV 02. Revived 2003 DEC 31. No: 203065982. W. MCKEE MANUFACTURING LTD. Named Alberta Corporation Incorporated 1971 JUN 22. WOODLAND CONTRACTING & CRIBBING Struck-Off The Alberta Register 2003 DEC 02. LTD. Named Alberta Corporation Incorporated 2001 Revived 2003 DEC 17. No: 200583615. MAR 10. Struck-Off The Alberta Register 2003 SEP 02. Revived 2003 DEC 22. No: 209236900. WEST EDMONTON CHRISTIAN FELLOWSHIP ASSOCIATION Alberta Society Incorporated 1989 WOUNDED'S PICKER SERVICE INC. Named DEC 21. Struck-Off The Alberta Register 2002 JUN Alberta Corporation Incorporated 1996 MAY 13. 02. Revived 2003 DEC 19. No: 504138629. Struck-Off The Alberta Register 2003 NOV 02. Revived 2003 DEC 30. No: 206949265. WEST LINK LTD. Named Alberta Corporation Incorporated 1995 JUN 23. Struck-Off The Alberta WRITEWORD COMMUNICATIONS INC. Named Register 2003 DEC 02. Revived 2003 DEC 17. No: Alberta Corporation Incorporated 1997 FEB 07. 206593055. Struck-Off The Alberta Register 2002 AUG 02. Revived 2003 DEC 24. No: 207264193. WESTERGAARD PROPERTIES LTD. Named Alberta Corporation Incorporated 1996 JAN 15. Struck-Off The Alberta Register 2003 JUL 02. Revived 2003 DEC 24. No: 206801821.

Notices of Amalgamation

(Business Corporations Act, Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Rural Utilities Act)

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 424562 ALBERTA LTD. 513468 ALBERTA LTD. 538477 ALBERTA LTD. 100221 ALBERTA LTD. were on 2003 DEC 31 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name 1078827 ALBERTA LTD. 1082404 ALBERTA LTD. No. 2010788277 No. 2010824049 The registered office of the corporation shall be The registered office of the corporation shall be 102, 5300 - 50 STREET #107, 11640-79 AVENUE STONY PLAIN ALBERTA EDMONTON ALBERTA T7Z 1T8 T6G 0P7

- 282 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 744448 ALBERTA LTD. A.G. EBEN DISTRIBUTORS (1983) LTD. 900967 ALBERTA LTD. TRILEY TRANSPORT LTD. were on 2003 DEC 31 amalgamated as one were on 2003 DEC 31 amalgamated as one corporation under the name corporation under the name 1082893 ALBERTA LTD. A.G. EBEN DISTRIBUTORS (1983) LTD. No. 2010828933 No. 2010835680 The registered office of the corporation shall be The registered office of the corporation shall be 22 PERRON ST 1600, 10025 102A AVENUE ST. ALBERT ALBERTA EDMONTON ALBERTA T8N 1E4 T5J 2Z2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 750809 ALBERTA LTD. ACCLAIM OIL AND GAS LTD. 778209 ALBERTA LTD. ACCLAIM ENERGY WEST INC. were on 2004 JAN 01 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name 1083910 ALBERTA LTD. ACCLAIM ENERGY WEST INC. No. 2010839104 No. 2010831531 The registered office of the corporation shall be The registered office of the corporation shall be 1000, 400 THIRD AVENUE S.W. 1400, 350 - 7 AVENUE SW CALGARY ALBERTA CALGARY ALBERTA T2P 4H2 T2P 3N9

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that A N DOUBLE R CLEARING LTD. ADDISON ENERGY INC. NORALTA CLEARING LTD. KANTEC PETROLEUM (SOUTHERN) LTD. were on 2004 JAN 01 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name A N DOUBLE R CLEARING LTD. ADDISON ENERGY INC. No. 2010787881 No. 2010835961 The registered office of the corporation shall be The registered office of the corporation shall be SUITE #1, 5304-50 STREET 1100, 635 - 8 AVENUE SW LEDUC ALBERTA CALGARY ALBERTA T9E 6Z6 T2P 3M3

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that A. M. (AL) ALM PROFESSIONAL ADVANCE ENGINEERED PRODUCTS LTD. CORPORATION COMMERCIAL TRAILER SERVICES LTD. TULLYMET INVESTMENT CORP. LTD. were on 2003 DEC 31 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name ADVANCE ENGINEERED PRODUCTS LTD. A. M. (AL) ALM PROFESSIONAL No. 2010827679 CORPORATION The registered office of the corporation shall be No. 2010837017 #600, 12220 STONY PLAIN ROAD The registered office of the corporation shall be EDMONTON ALBERTA #203, 5101 - 48 STREET T5N 3Y4 LLOYDMINSTER ALBERTA T9V 0H9 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that 1082163 ALBERTA LTD. ADVANCED NPD INC. were on 2003 DEC 31 amalgamated as one corporation under the name ADVANCED NPD INC. No. 2010833396 The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7

- 283 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that ADVANTAGE OIL & GAS LTD. ALLANMOR DEVELOPMENTS LTD 947203 ALBERTA LTD. 120152 HOLDING LTD. were on 2004 JAN 01 amalgamated as one GALAHAD HOLDINGS LTD. corporation under the name were on 2004 JAN 01 amalgamated as one ADVANTAGE OIL & GAS LTD. corporation under the name No. 2010830087 ALM HOLDINGS LTD. The registered office of the corporation shall be No. 2010837868 1400, 350 - 7TH AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA 2800, 10060 JASPER AVENUE T2P 3N9 EDMONTON ALBERTA T5J 3V9 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of PUETZ HOLDINGS LTD. section 185 of the Business Corporations Act that 656829 ALBERTA LTD. 200729 ALBERTA LTD. AGROTEC FARM EQUIPMENT LTD. ALTA-WIDE BUILDERS SUPPLIES LTD. AGRO EQUIPMENT LTD. were on 2004 JAN 01 amalgamated as one WESTDEER IMPLEMENTS LTD. corporation under the name VOGELSANG BROS. HOLDINGS LTD. ALTA-WIDE BUILDERS SUPPLIES LTD. GUARDS IMPLEMENTS LTD. No. 2010802920 were on 2004 JAN 01 amalgamated as one The registered office of the corporation shall be corporation under the name 2250 SCOTIA 1, 10060 JASPER AVENUE AGRO EQUIPMENT LTD. EDMONTON ALBERTA No. 2010833529 T5J 3R8 The registered office of the corporation shall be #26, 7875-48 AVENUE Notice is hereby given pursuant to the provisions of RED DEER ALBERTA section 185 of the Business Corporations Act that T4P 2B2 LAKE MEAD HOLDINGS LTD. AMERCAN MANAGEMENT & Notice is hereby given pursuant to the provisions of INVESTMENTS INCORPORATED section 185 of the Business Corporations Act that were on 2004 JAN 01 amalgamated as one AIRDRIE AH MOTEL LTD. corporation under the name AHA HOLDINGS INC. AMERCAN MANAGEMENT & were on 2003 DEC 31 amalgamated as one INVESTMENTS INCORPORATED corporation under the name No. 2010829634 AHA HOLDINGS INC. The registered office of the corporation shall be No. 2010821532 261 LAKESIDE GREENS DRIVE The registered office of the corporation shall be CHESTERMERE ALBERTA 14 13 - 2ND STREET SW T1X 1C5 CALGARY ALBERTA T2R 0W7 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of MEADOWLARK ESTATES INC. section 185 of the Business Corporations Act that B.M.S. MANAGEMENT INC. AIR-ALTA FINANCIAL SERVICES LTD. were on 2004 JAN 01 amalgamated as one AIR-ALTA INSURANCE (AIRDRIE) LTD. corporation under the name were on 2003 DEC 31 amalgamated as one B.M.S. MANAGEMENT INC. corporation under the name No. 2010824478 AIR-ALTA INSURANCE (AIRDRIE) LTD. The registered office of the corporation shall be No. 2010838981 BOX 790, 209 - 10 AVENUE S. The registered office of the corporation shall be CARSTAIRS ALBERTA 203, 2411 4TH STREET NW T0M 0N0 CALGARY ALBERTA T2M 2Z8

- 284 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that BALMON HOLDINGS LTD. BERENS ACQUISITION LTD. EDA INVESTMENTS LTD. BERENS ENERGY LTD. were on 2004 JAN 01 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name BALMON HOLDINGS LTD. BERENS ENERGY LTD. No. 2010829824 No. 2010831903 The registered office of the corporation shall be The registered office of the corporation shall be 3200, 255 - 5 AVE. S.W. 4500, 855 - 2ND STREET S.W. CALGARY ALBERTA CALGARY ALBERTA T2P 3G6 T2P 4K7

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that BARIL CONSULTING INTERNATIONAL BLUE MOUNTAIN ENERGY LTD. LIMITED 861453 ALBERTA LTD. 1044476 ALBERTA LTD. were on 2004 JAN 01 amalgamated as one were on 2003 DEC 31 amalgamated as one corporation under the name corporation under the name BLUE MOUNTAIN ENERGY LTD. BARIL CONSULTING INTERNATIONAL No. 2010833768 LIMITED The registered office of the corporation shall be No. 2010829758 3500, 855 - 2 STREET SW The registered office of the corporation shall be CALGARY ALBERTA 3000, 237 - 4 AVENUE SW T2P 4J8 CALGARY ALBERTA T2P 4X7 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of DEVCO INVESTMENTS LTD. section 185 of the Business Corporations Act that BOCO HOSPITALITY LTD. BAUMANN FARMS LTD. were on 2003 DEC 31 amalgamated as one 241652 ALBERTA LTD. corporation under the name were on 2004 JAN 01 amalgamated as one BOCO HOSPITALITY LTD. corporation under the name No. 2010825707 BAUMANN FARMS LTD. The registered office of the corporation shall be No. 2010829287 #101, 4836 ROSS STREET The registered office of the corporation shall be RED DEER ALBERTA 1700, 10235 - 101 STREET T4N 1X4 EDMONTON ALBERTA T5J 3G1 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of BUCKEYE RESOURCES INC. section 290 of the Business Corporations Act that KISKADDEN ENTERPRISES LTD. BEAUTY SYSTEMS GROUP (CANADA), INC. were on 2004 JAN 01 amalgamated as one 602283 N. B. LTD. corporation under the name were on 2003 DEC 18 amalgamated as one BUCKEYE RESOURCES INC. corporation under the name No. 2010831465 BEAUTY SYSTEMS GROUP (CANADA), INC. The registered office of the corporation shall be No. 2110822992 1300, 530 - 8TH AVENUE S.W. The registered office of the corporation shall be CALGARY ALBERTA 1200, 700 - 2ND STREET S.W. T2P 3S8 CALGARY ALBERTA T2P 4V5 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that BULK PLUS LOGISTICS LTD. TRIPLUS TRANSPORTATION SERVICES LTD. were on 2003 DEC 31 amalgamated as one corporation under the name BULK PLUS LOGISTICS LTD. No. 2010833479 The registered office of the corporation shall be 2100, 800 - 5TH AVENUE SW CALGARY ALBERTA T2P 5A3

- 285 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that BURLINGTON RESOURCES CANADA LTD. CANADIAN NATURAL RESOURCES INTEGRA RESOURCES LTD. LIMITED were on 2004 JAN 01 amalgamated as one CANNAT RESOURCES INC. corporation under the name were on 2004 JAN 01 amalgamated as one BURLINGTON RESOURCES CANADA LTD. corporation under the name No. 2010825269 CANADIAN NATURAL RESOURCES The registered office of the corporation shall be LIMITED 2100, 250 - 6TH AVENUE S.W No. 2010832562 CALGARY ALBERTA The registered office of the corporation shall be T2P 3H7 2500, 855 - 2ND STREET SW CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2P 4J8 section 290 of the Business Corporations Act that BUSINESS AID INC. Notice is hereby given pursuant to the provisions of HUNTEMP SERVICES INC. section 185 of the Business Corporations Act that POMEROL SERVICES INC. CANBAIKAL RESOURCES INC. D'YQUEM HOLDINGS INC. C.B. ACQUISITION LTD. were on 2003 DEC 18 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name BUSINESS AID INC. CANBAIKAL RESOURCES INC. No. 2110821374 No. 2010837421 The registered office of the corporation shall be The registered office of the corporation shall be 1000, 400 - 3 AVENUE SW 3700, 400 - 3RD AVENUE SW CALGARY ALBERTA CALGARY ALBERTA T2P 4H2 T2P 4H2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that CALALTA AMUSEMENTS LTD. CANERCO ENERGY SERVICES CORP. THE FACTORY SHOPS AT CALAWAY INC. BRIGAI HOLDINGS LTD. were on 2003 DEC 31 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name CALALTA AMUSEMENTS LTD. CANERCO ENERGY SERVICES CORP. No. 2010809719 No. 2010837389 The registered office of the corporation shall be The registered office of the corporation shall be 1020, 833 - 4TH AVENUE SW 436 WILDWOOD DRIVE S.W. CALGARY ALBERTA CALGARY ALBERTA T2P 3T5 T3C 3E7

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that CALIBER COIL TUBING INC. CANFISH SERVICES INC. COMBINATION WIRELINE & TESTING BLACK MAX DOWNHOLE TOOLS LTD. SERVICES INC. NORTHSTAR DRILLING SYSTEMS INC. were on 2004 JAN 01 amalgamated as one were on 2003 DEC 22 amalgamated as one corporation under the name corporation under the name CALIBER COIL TUBING INC. CANFISH SERVICES INC. No. 2010837751 No. 2010826390 The registered office of the corporation shall be The registered office of the corporation shall be 1500, 10180 - 101ST STREET 1507 - 4 STREET EDMONTON ALBERTA NISKU ALBERTA T5J 4K1 T9E 7M9

- 286 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that CAPITAL DODGE CHRYSLER JEEP LTD. CATHEDRAL ENERGY SERVICES LTD. 586725 ALBERTA LTD. THE DIRECTIONAL COMPANY INC. BOLLE INVESTMENTS LTD. were on 2004 JAN 01 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name CATHEDRAL ENERGY SERVICES LTD. CAPITAL DODGE CHRYSLER JEEP LTD. No. 2010796833 No. 2010827703 The registered office of the corporation shall be The registered office of the corporation shall be 3100, 324 - 8TH AVENUE S.W. 2900-10180 101 ST CALGARY ALBERTA EDMONTON ALBERTA T2P 2Z2 T5J 3V5 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that CAVELL ENERGY CORPORATION CARL'S CARTAGE (2000) LTD. CAVELL ENERGY (SASK) CORPORATION FAR NORTH TRUCKING (2001) LTD. were on 2003 DEC 31 amalgamated as one were on 2003 DEC 16 amalgamated as one corporation under the name corporation under the name CAVELL ENERGY CORPORATION CARL'S CARTAGE (2000) LTD. No. 2010829857 No. 2010816193 The registered office of the corporation shall be The registered office of the corporation shall be 1200, 500 - 4 AVENUE SW #600, 9835 - 101 AVENUE CALGARY ALBERTA GRANDE PRAIRIE ALBERTA T2P 2V6 T8V 5V4 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that KARJANIC TRADING CORPORATION CARMA DEVELOPERS LTD. CENTER COURT FINANCIAL LIMITED 374366 ALBERTA LTD. were on 2003 DEC 30 amalgamated as one 799688 ALBERTA LTD. corporation under the name 1082010 ALBERTA LTD. CENTER COURT FINANCIAL LIMITED were on 2004 JAN 01 amalgamated as one No. 2010834907 corporation under the name The registered office of the corporation shall be CARMA DEVELOPERS LTD. 36 SYDNEY DR SW No. 2010827539 CALGARY ALBERTA The registered office of the corporation shall be T2W 0S6 7315 - 8TH STREET N.E. CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2E 8A2 section 185 of the Business Corporations Act that CHARTERED HOLDINGS (LETHBRIDGE) Notice is hereby given pursuant to the provisions of LTD. section 185 of the Business Corporations Act that BUSINESS EVOLUTION GROUP INC. CASHLINE ABM INC. were on 2003 DEC 31 amalgamated as one CASHLINE ABM (B.C.) INC. corporation under the name were on 2003 DEC 31 amalgamated as one CHARTERED HOLDINGS (LETHBRIDGE) corporation under the name LTD. CASHLINE INC. No. 2010815757 No. 2010822670 The registered office of the corporation shall be The registered office of the corporation shall be #100, 530-8TH STREET SOUTH 2500, 10104 - 103 AVENUE LETHBRIDGE ALBERTA EDMONTON ALBERTA T1J 2J8 T5J 1V3

- 287 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that CITY PACKERS FEEDLOT (2003) LTD. CRISPIN RESOURCES LIMITED 675927 ALBERTA LTD. 495756 ALBERTA LTD. were on 2004 JAN 01 amalgamated as one were on 2003 DEC 31 amalgamated as one corporation under the name corporation under the name CITY PACKERS FEEDLOT (2003) LTD. CRISPIN RESOURCES LIMITED No. 2010825996 No. 2010831895 The registered office of the corporation shall be The registered office of the corporation shall be 807, 400 - 4TH AVENUE SOUTH 4500, 855 - 2ND STREET S.W. LETHBRIDGE ALBERTA CALGARY ALBERTA T1J 4E1 T2P 4K7

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that THE ADAMS FINANCIAL GROUP INC. CULANE ENERGY CORP. THE GROUP BENEFITS COMPANY LTD. CULANE ENERGY LTD. were on 2003 DEC 31 amalgamated as one 1080683 ALBERTA LTD. corporation under the name were on 2004 JAN 01 amalgamated as one CLEARPOINT ADVISORY GROUP INC. corporation under the name No. 2010816185 CULANE ENERGY CORP. The registered office of the corporation shall be No. 2010807879 #800, 10310 JASPER AVENUE The registered office of the corporation shall be EDMONTON ALBERTA 3100, 324 - 8TH AVENUE S.W. T5J 2W4 CALGARY ALBERTA T2P 2Z2 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of COMMERCIAL REFRIGERATION INC. section 185 of the Business Corporations Act that PACE INDUSTRIAL REFRIGERATION D.F. INDUSTRIES (DFI) INC. LIMITED VICIOUS CYCLE LAUNDRO & LEISURAMA were on 2003 DEC 31 amalgamated as one INC. corporation under the name were on 2004 JAN 01 amalgamated as one COMMERCIAL REFRIGERATION INC. corporation under the name No. 2010827455 D.F. INDUSTRIES (DFI) INC. The registered office of the corporation shall be No. 2010838189 10056 101A AVENUE The registered office of the corporation shall be EDMONTON ALBERTA 2600, 10180-101 STREET T5J 0C8 EDMONTON ALBERTA T5J 3Y2 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of CRESTVIEW FLOORS LTD. section 185 of the Business Corporations Act that 995018 ALBERTA LTD. DASHLEY ENTERPRISES LTD. were on 2004 JAN 01 amalgamated as one DASHLEY OILFIELD HAULING LTD. corporation under the name were on 2004 JAN 01 amalgamated as one CRESTVIEW FLOORS LTD. corporation under the name No. 2010839369 DASHLEY ENTERPRISES LTD. The registered office of the corporation shall be No. 2010830897 #1- 5508 1 STREET SE The registered office of the corporation shall be CALGARY ALBERTA 5133 - 49 STREET T2H 3W9 ROCKY MOUNTAIN HOUSE ALBERTA T4T 1B8 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that CRISPIN ENERGY INC. NORTH RIVER RESOURCES LTD. were on 2003 DEC 31 amalgamated as one corporation under the name CRISPIN ENERGY INC. No. 2010831879 The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7

- 288 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that DATA GATHERING SERVICE INC. DRILCORP ENERGY LTD. FIRST CANADIAN REPAIR PROTECTION, TORPEDO PETROLEUM CORPORATION INC. were on 2004 JAN 01 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name DRILCORP ENERGY LTD. DATA GATHERING SERVICE INC. No. 2010839583 No. 2010837322 The registered office of the corporation shall be The registered office of the corporation shall be 1400, 350 - 7 AVENUE SW 2900-10180 101 ST CALGARY ALBERTA EDMONTON ALBERTA T2P 3N9 T5J 3V5 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that DUVERNAY OIL CORP. DELPHI ENERGY CORP. SEGUE ENERGY CORPORATION FISH CREEK RESOURCES INC. were on 2004 JAN 01 amalgamated as one MURIAS ENERGY CORPORATION corporation under the name were on 2004 JAN 01 amalgamated as one DUVERNAY OIL CORP. corporation under the name No. 2010818371 DELPHI ENERGY CORP. The registered office of the corporation shall be No. 2010784672 1400, 350 - 7 AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA 4500, 855 - 2ND STREET S.W. T2P 3N9 CALGARY ALBERTA T2P 4K7 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of EXECUTRADE CONSULTANTS LTD section 185 of the Business Corporations Act that 1017144 ALBERTA LTD. DER DEVELOPMENT NO. 1 LTD. were on 2004 JAN 01 amalgamated as one DER DEVELOPMENT NO. 2 LTD. corporation under the name DER DEVELOPMENT NO. 3 LTD. EXECUTRADE CONSULTANTS LTD. DER DEVELOPMENT NO. 4 LTD. No. 2010826770 DER DEVELOPMENT NO. 5 LTD. The registered office of the corporation shall be DER DEVELOPMENT NO. 6 LTD. 680-10180 101 ST NW DER DEVELOPMENT NO. 7 LTD. EDMONTON ALBERTA DER DEVELOPMENT NO. 8 LTD. T5J 3S4 DER DEVELOPMENT NO. 9 LTD. DER DEVELOPMENT NO. 10 LTD. Notice is hereby given pursuant to the provisions of were on 2004 JAN 01 amalgamated as one section 185 of the Business Corporations Act that corporation under the name EXLON SLICKLINE SERVICE LTD. DER DEVELOPMENT NO. 10 LTD. 768550 ALBERTA LTD. No. 2010835763 were on 2003 DEC 31 amalgamated as one The registered office of the corporation shall be corporation under the name 111 - 5TH AVENUE SW, SUITE 1000 EXLON SLICKLINE SERVICE LTD. CALGARY ALBERTA No. 2010808612 T2P 3Y6 The registered office of the corporation shall be UNIT 10, 311 - 9TH STREET EAST Notice is hereby given pursuant to the provisions of BROOKS ALBERTA section 185 of the Business Corporations Act that T1R 0K2 DIVESTCO INC. THE EXCALIBUR-GEMINI GROUP LTD. Notice is hereby given pursuant to the provisions of ANGIS SOFTWARE INC. section 185 of the Business Corporations Act that MSI SYSTEMS INTEGRATION INC. EXTREME ENERGY CORPORATION NICKLE MAP SERVICE LTD EXTREME RESOURCES CORPORATION were on 2004 JAN 01 amalgamated as one SKIPPER PETROLEUMS LTD. corporation under the name were on 2003 DEC 31 amalgamated as one DIVESTCO INC. corporation under the name No. 2010838619 EXTREME ENERGY CORPORATION The registered office of the corporation shall be No. 2010823546 #1900, 350 - 7TH AVENUE S.W. The registered office of the corporation shall be CALGARY ALBERTA #1000 - 400 - 3RD AVENUE S.W. T2P 3N9 CALGARY ALBERTA T2P 4H2

- 289 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that F. MISANA'S HOLDINGS LTD. FRANK DOHERTY HOLDINGS LTD. THRU-WEST AUTO SALES LTD. DOHERTY'S GARAGE LTD. were on 2004 JAN 01 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name F. MISANA'S HOLDINGS LTD. FRANK DOHERTY HOLDINGS LTD. No. 2010826911 No. 2010833792 The registered office of the corporation shall be The registered office of the corporation shall be 202B 50TH STREET 2600, 10180 101 STREET EDSON ALBERTA EDMONTON ALBERTA T7E 1V1 T5J 3Y2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 32.1 of the Societies Act that section 185 of the Business Corporations Act that PARENT DEVELOPMENT CENTRE G.E.G. HOLDINGS INC. CALGARY ASSOCIATION S.B.T. HOLDINGS & INVESTMENTS LTD. SOCIETY FOR CALGARY COMMUNITY 626058 ALBERTA LTD. SUPPORT FOR YOUNG PARENTS were on 2004 JAN 01 amalgamated as one CALGARY FAMILY CONNECTIONS corporation under the name SOCIETY G.E.G. HOLDINGS INC. were on 2003 DEC 23 amalgamated as one society No. 2010824858 under the name The registered office of the corporation shall be FAMILIES MATTER SOCIETY OF CALGARY 2000, 10235 - 101 STREET No. 5010835105 EDMONTON ALBERTA The registered office of the society shall be T5J 3G1 206-12TH AVENUE SE CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2G 1A1 section 185 of the Business Corporations Act that GEMINI ENGINEERING INC. Notice is hereby given pursuant to the provisions of KINETIC PROJECTS LTD. section 185 of the Business Corporations Act that VECTOR POWER AND AUTOMATION LTD. FOGO RESOURCES INC. were on 2004 JAN 01 amalgamated as one JUDELLE RESOURCES INC. corporation under the name were on 2004 JAN 01 amalgamated as one GEMINI VENTURES LTD. corporation under the name No. 2010838007 FOGO RESOURCES INC. The registered office of the corporation shall be No. 2010836365 700, 5940 MACLEOD TRAIL S.W. The registered office of the corporation shall be CALGARY ALBERTA 3300, 421 7 AVENUE SW T2H 2G4 CALGARY ALBERTA T2P 4K9 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of GIBSON ENERGY HOLDINGS LTD. section 185 of the Business Corporations Act that GIBSON HOLDINGS LTD RAM INTERNATIONAL PRIVATE were on 2003 DEC 20 amalgamated as one INVESTIGATORS INC. corporation under the name FORENSIC INVESTIGATIONS CANADA INC. GIBSON ENERGY HOLDINGS LTD. were on 2003 DEC 29 amalgamated as one No. 2010823868 corporation under the name The registered office of the corporation shall be FORENSIC INVESTIGATIONS CANADA INC. 4500, 855 - 2ND STREET S.W. No. 2010832943 CALGARY ALBERTA The registered office of the corporation shall be T2P 4K7 210, 17010 - 103 AVENUE EDMONTON ALBERTA T5S 1K7

- 290 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that GIBSON ENERGY LTD. GREAT PLAINS WELL SERVICING CORP. GIBSON ENERGY HOLDINGS LTD. GREAT PLAINS ENERGY SERVICES LTD. were on 2004 JAN 01 amalgamated as one were on 2003 DEC 31 amalgamated as one corporation under the name corporation under the name GIBSON ENERGY LTD. GREAT PLAINS WELL SERVICING CORP. No. 2010825525 No. 2010831523 The registered office of the corporation shall be The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W. SUITE 1800, 311 - 6 AVENUE S.W. CALGARY ALBERTA CALGARY ALBERTA T2P 4K7 T2P 3H2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 834440 ALBERTA LTD. H.L. POWELL TRUCKING LTD. UNIQUE OILFIELD TECHNOLOGY FAR NORTH AVIATION LTD. SERVICES LTD. 896094 ALBERTA LTD. were on 2004 JAN 01 amalgamated as one were on 2003 DEC 16 amalgamated as one corporation under the name corporation under the name GLP OILFIELD SERVICES LTD. H.L. POWELL TRUCKING LTD. No. 2010837561 No. 2010816334 The registered office of the corporation shall be The registered office of the corporation shall be 3300, 421 7TH AVENUE S.W. #600, 9835 - 101 AVENUE CALGARY ALBERTA GRANDE PRAIRIE ALBERTA T2P 4K9 T8V 5V4

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that HAYS RIVER RESOURCES LTD. WESTCASTLE ENERGY INC. GOOSE RIVER RESOURCES LTD. HARVEST OPERATIONS CORP. were on 2004 JAN 01 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name GOOSE RIVER RESOURCES LTD. HARVEST OPERATIONS CORP. No. 2010831259 No. 2010834808 The registered office of the corporation shall be The registered office of the corporation shall be 3700, 400 - 3RD AVENUE SW 1400, 350 - 7TH AVENUE SW CALGARY ALBERTA CALGARY ALBERTA T2P 4H2 T2P 3N9

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that GRAND PETROLEUM INC. 1053639 ALBERTA LTD. GRAND PETROLEUM LTD. HAWKER RESOURCES INC. GRAND PETROLEUM PARTNERS were on 2003 DEC 31 amalgamated as one MANAGEMENT INC. corporation under the name were on 2004 JAN 01 amalgamated as one HAWKER RESOURCES INC. corporation under the name No. 2010837959 GRAND PETROLEUM INC. The registered office of the corporation shall be No. 2010839211 4500, 855 - 2ND STREET S.W. The registered office of the corporation shall be CALGARY ALBERTA 1400, 350 - 7 AVENUE SW T2P 4K7 CALGARY ALBERTA T2P 3N9 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that MYRIAD ENERGY CORPORATION HAWKER RESOURCES INC. were on 2003 DEC 30 amalgamated as one corporation under the name HAWKER RESOURCES INC. No. 2010834931 The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7

- 291 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that POINTWEST ENERGY INC. HOLMES PUBLISHING CO. LTD. HAWKER RESOURCES INC. INTERNET ALBERTA INC. were on 2003 DEC 30 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name HAWKER RESOURCES INC. HOLMES PUBLISHING CO. LTD. No. 2010834899 No. 2010829691 The registered office of the corporation shall be The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W. 204, 430 6 AVENUE S.E. CALGARY ALBERTA MEDICINE HAT ALBERTA T2P 4K7 T1A 2S8

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that SMED INTERNATIONAL INC. HY-LOK EDMONTON INC. HAWORTH, LTD. HY-LOK CALGARY INC. were on 2004 JAN 01 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name HAWORTH, LTD. HY-LOK EDMONTON INC. No. 2010833628 No. 2010835557 The registered office of the corporation shall be The registered office of the corporation shall be 10 SMED LANE SE 2700, 10155-102 STREET CALGARY ALBERTA EDMONTON ALBERTA T2C 4T5 T5J 4G8

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that HEATHERGLEN GOLF COURSE (ALBERTA) HY-LOK DISTRIBUTION FORT ST. JOHN LTD. INC. THE LINKS OF GLENEAGLES GOLF HY-LOK GRANDE PRAIRIE INC. CORPORATION LTD. were on 2004 JAN 01 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name HY-LOK GRANDE PRAIRIE INC. HEATHERGLENEAGLES GOLF COMPANY No. 2010788806 LTD. The registered office of the corporation shall be No. 2010834055 2700, 10155-102 STREET The registered office of the corporation shall be EDMONTON ALBERTA 1400, 350 - 7TH AVENUE SW T5J 4G8 CALGARY ALBERTA T2P 3N9 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of IGL CANADA (WESTERN) LTD. section 185 of the Business Corporations Act that IGL, AN ALBERTA CORPORATION HISTORIC AVIATION SERVICES INC. were on 2004 JAN 01 amalgamated as one REYNOLDS AUTO ELECTRIC LTD. corporation under the name were on 2004 JAN 01 amalgamated as one IGL CANADA (WESTERN) LTD. corporation under the name No. 2010830772 HISTORIC AVIATION SERVICES INC. The registered office of the corporation shall be No. 2010832935 3200, 10180 - 101 STREET The registered office of the corporation shall be EDMONTON ALBERTA 4110 - 57 STREET T5J 3W8 WETASKIWIN ALBERTA T9A 2B6

- 292 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that INNICOR SUBSURFACE TECHNOLOGIES GUZAK HOLDINGS LTD. INC. CROWN WELL SERVICING LTD. SUMMIT TOOL SERVICES INC. JIREH CAPITAL LIMITED were on 2004 JAN 01 amalgamated as one were on 2003 DEC 22 amalgamated as one corporation under the name corporation under the name INNICOR SUBSURFACE TECHNOLOGIES JIREH CAPITAL LIMITED INC. No. 2010828065 No. 2010832281 The registered office of the corporation shall be The registered office of the corporation shall be 2700, 10155 - 102 STREET 4500, 855 - 2ND STREET S.W. EDMONTON ALBERTA CALGARY ALBERTA T5J 4G8 T2P 4K7 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that JOKEV INVESTMENT CORPORATION WATSON ADVERTISING 644796 ALBERTA LTD. COMMUNICATIONS LTD. PRANCING HORSE MOTORS LTD. INTERMARK AMERICAS LTD. were on 2004 JAN 01 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name JOKEV INVESTMENT CORPORATION INTERMARK AMERICAS LTD. No. 2010835524 No. 2010832042 The registered office of the corporation shall be The registered office of the corporation shall be 3000, 237 - 4 AVENUE SW #1200, 1015 - 4 STREET S.W. CALGARY ALBERTA CALGARY ALBERTA T2P 4X7 T2R 1J4 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 290 of the Business Corporations Act that KA-GAR HOLDINGS LTD. IPC ESTATE SERVICES INC. WESTVIEW FERTILIZERS & CHEMICALS IPC INSURANCE STRATEGIES INC. LTD. were on 2003 DEC 24 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name IPC ESTATE SERVICES INC. KA-GAR HOLDINGS LTD. No. 2110831415 No. 2010834063 The registered office of the corporation shall be The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W. #202, 4825 - 47TH STREET CALGARY ALBERTA RED DEER ALBERTA T2P 4K7 T4N 1R3

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that J. S. RIDDELL HOLDCO LTD. LEMANS REALTY INVESTORS INC. J. S. RIDDELL PARTNERCO LTD. SEVCON MANUFACTURING INC. were on 2004 JAN 01 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name J. S. RIDDELL HOLDCO LTD. LEMANS REALTY INVESTORS INC. No. 2010836258 No. 2010829048 The registered office of the corporation shall be The registered office of the corporation shall be 3300, 421 - 7 AVENUE SW SUITE 2020, 777 - 8TH AVENUE S.W. CALGARY ALBERTA CALGARY ALBERTA T2P 4K9 T2P 3R5

- 293 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that LONG TUBE CO LTD MELLOY AND ASSOCIATES LTD. 587078 ALBERTA INC. GOAL PROJECTS INC. were on 2004 JAN 01 amalgamated as one were on 2003 DEC 31 amalgamated as one corporation under the name corporation under the name LONG TUBE CO LTD MELLOY AND ASSOCIATES LTD. No. 2010828255 No. 2010826440 The registered office of the corporation shall be The registered office of the corporation shall be 450, 808 - 4 AVENUE S.W. #800, 13010 JASPER AVENUE CALGARY ALBERTA EDMONTON ALBERTA T2P 3E8 T5J 2W4

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 259493 ALBERTA LTD. MILL CITY INTERNATIONAL MARINA MERCHANTS LTD. CORPORATION were on 2003 DEC 31 amalgamated as one 977887 ALBERTA INC. corporation under the name were on 2004 JAN 01 amalgamated as one MARINA MERCHANTS LTD. corporation under the name No. 2010836100 MILL CITY INTERNATIONAL The registered office of the corporation shall be CORPORATION 5220 - 50TH AVENUE No. 2010832638 WETASKIWIN ALBERTA The registered office of the corporation shall be T9A 0S8 700, 10655 SOUTHPORT ROAD SW CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2W 4Y1 section 185 of the Business Corporations Act that 908548 ALBERTA LTD. Notice is hereby given pursuant to the provisions of MCPAKE ENTERPRISES LTD. section 185 of the Business Corporations Act that were on 2004 JAN 01 amalgamated as one MONAD CONTRACTORS LTD. corporation under the name PCL MONAD CONSTRUCTORS INC. MCPAKE ENTERPRISES LTD. were on 2003 DEC 24 amalgamated as one No. 2010830376 corporation under the name The registered office of the corporation shall be MONAD CONTRACTORS LTD. #2500, 10104 - 103 AVENUE No. 2010831226 EDMONTON ALBERTA The registered office of the corporation shall be T5J 1V3 BUILDING #2, 5410 - 99 STREET EDMONTON ALBERTA Notice is hereby given pursuant to the provisions of T6E 3P4 section 185 of the Business Corporations Act that MEDICAL PRACTICES DESIGN & Notice is hereby given pursuant to the provisions of MANAGEMENT LTD. section 185 of the Business Corporations Act that 467556 ALBERTA INC. MOODY INTERNATIONAL LTD. 665037 ALBERTA INC. MOODY INTERNATIONAL CERTIFICATION were on 2004 JAN 01 amalgamated as one LTD. corporation under the name were on 2004 JAN 01 amalgamated as one MEDICAL PRACTICES DESIGN & corporation under the name MANAGEMENT LTD. MOODY INTERNATIONAL LTD. No. 2010837629 No. 2010835854 The registered office of the corporation shall be The registered office of the corporation shall be 3700, 400 - 3RD AVENUE S.W. 1500, 10180 - 101 STREET CALGARY ALBERTA EDMONTON ALBERTA T2P 4H2 T5J 4K1

- 294 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that NATIONAL-OILWELL CANADA LTD. NORWOOD FOUNDRY LIMITED CORLAC EQUIPMENT LTD. 997856 ALBERTA LTD. were on 2004 JAN 01 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name NATIONAL-OILWELL CANADA LTD. NORWOOD FOUNDRY LIMITED No. 2010825962 No. 2010835003 The registered office of the corporation shall be The registered office of the corporation shall be SUITE 1200, 700 - 2ND STREET S.W. 2500, 10104 - 103 AVENUE CALGARY ALBERTA EDMONTON ALBERTA T2P 4V5 T5J 1V3

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that NAVIGO ENERGY INC. 1058936 ALBERTA LTD. NAV ACQUISITION CORP. HEADHUNTERS DIESEL LTD. were on 2003 DEC 29 amalgamated as one PEETSCO HOLDINGS LTD. corporation under the name were on 2004 JAN 01 amalgamated as one NAVIGO ENERGY INC. corporation under the name No. 2010834840 O.E.M. REMANUFACTURING COMPANY The registered office of the corporation shall be INC. 1400, 350 - 7 AVENUE SW No. 2010782122 CALGARY ALBERTA The registered office of the corporation shall be T2P 3N9 5311 86 STREET EDMONTON ALBERTA Notice is hereby given pursuant to the provisions of T6E 5T8 section 185 of the Business Corporations Act that 1021505 ALBERTA LTD. Notice is hereby given pursuant to the provisions of NBOUNDARY SOFTWARE INC. section 185 of the Business Corporations Act that were on 2003 DEC 22 amalgamated as one HUGHES OILFIELD CONSTRUCTION INC. corporation under the name K-TEK CONSTRUCTION LTD. NBOUNDARY SOFTWARE INC. OCTANE ENERGY SERVICES CORP. No. 2010827513 were on 2004 JAN 01 amalgamated as one The registered office of the corporation shall be corporation under the name SUITE 3300, 421 - 7TH AVENUE SW OCTANE ENERGY SERVICES INC. CALGARY ALBERTA No. 2010833891 T2P 4K9 The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W. Notice is hereby given pursuant to the provisions of CALGARY ALBERTA section 185 of the Business Corporations Act that T2P 4K7 NORSEMAN INC. SHONGALULU HOLDINGS LTD. Notice is hereby given pursuant to the provisions of ALLFOAM INDUSTRIES LTD. section 185 of the Business Corporations Act that were on 2004 JAN 01 amalgamated as one 685109 ALBERTA INC. corporation under the name PANASIA INVESTMENTS LTD. NORSEMAN INC. were on 2004 JAN 01 amalgamated as one No. 2010802979 corporation under the name The registered office of the corporation shall be PANASIA INVESTMENTS LTD. 2600, 10180-101 STREET No. 2010833834 EDMONTON ALBERTA The registered office of the corporation shall be T5J 3Y2 3RD FLOOR, 14505 BANNISTER ROAD SE CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2X 3J3 section 185 of the Business Corporations Act that NORTHSTAR ENERGY CORPORATION MOUNTAIN ENERGY INC. were on 2004 JAN 01 amalgamated as one corporation under the name NORTHSTAR ENERGY CORPORATION No. 2010836977 The registered office of the corporation shall be 2000, 400 - 3 AVENUE SW CALGARY ALBERTA T2P 4H2

- 295 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that PAWLUK PROPERTIES INC. PRAGMA INDUSTRIAL SOLUTIONS PAWLUK'S PETROLEUM & FERTILIZER LIMITED LTD. BLACKBIRD WELL SERVICING INC. were on 2004 JAN 01 amalgamated as one were on 2003 DEC 31 amalgamated as one corporation under the name corporation under the name PAWLUK PROPERTIES INC. PRAGMA INDUSTRIAL SOLUTIONS No. 2010838908 LIMITED The registered office of the corporation shall be No. 2010838668 2600, 10180-101 STREET The registered office of the corporation shall be EDMONTON ALBERTA 3400, 150 - 6TH AVENUE SW T5J 3Y2 CALGARY ALBERTA T2P 3Y7 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of BLANCHARD TRANSPORT LTD. section 185 of the Business Corporations Act that PE BEN BULK TRANSPORT LTD. PRECISION DRILLING CORPORATION were on 2004 JAN 01 amalgamated as one PRECISION DRILLING TECHNOLOGY corporation under the name SERVICES GROUP INC. PE BEN BULK TRANSPORT LTD. were on 2004 JAN 01 amalgamated as one No. 2010819288 corporation under the name The registered office of the corporation shall be PRECISION DRILLING CORPORATION 100, 10328 - 81 AVENUE No. 2010828560 EDMONTON ALBERTA The registered office of the corporation shall be T6E 1X2 4200, 150 - 6TH AVENUE S.W. CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2P 3Y7 section 185 of the Business Corporations Act that PERCEPTION PETROLEUM CORP. Notice is hereby given pursuant to the provisions of MINALTA ANDES LIMITED section 185 of the Business Corporations Act that were on 2004 JAN 01 amalgamated as one PREDATOR EXPLORATION LTD. corporation under the name CEBANX INVESTMENTS INC. PERCEPTION PETROLEUM CORP. DUNLEVY RESOURCES LTD. No. 2010823843 were on 2004 JAN 01 amalgamated as one The registered office of the corporation shall be corporation under the name 128 MALIBOU ROAD S.W. PREDATOR EXPLORATION LTD. CALGARY ALBERTA No. 2010829154 T2V 1X7 The registered office of the corporation shall be 1720, 633 - 6TH AVE S.W. Notice is hereby given pursuant to the provisions of CALGARY ALBERTA section 185 of the Business Corporations Act that T2P 2Y5 PETE'S AUCTION SERVICE LTD. 1058868 ALBERTA LTD. Notice is hereby given pursuant to the provisions of were on 2004 JAN 01 amalgamated as one section 185 of the Business Corporations Act that corporation under the name PROGRESS EXPLORATION LTD. PETE'S AUCTION SERVICE LTD. PROGRESS ENERGY PETROLEUM LTD. No. 2010826648 were on 2004 JAN 01 amalgamated as one The registered office of the corporation shall be corporation under the name 15211-100 STREET PROGRESS EXPLORATION LTD. GRANDE PRAIRIE ALBERTA No. 2010831440 T8V 7C2 The registered office of the corporation shall be 1400, 440 - 2ND AVENUE SW CALGARY ALBERTA T2P 5E9

- 296 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that QEVA GROUP INC. REAL OIL & GAS CORP. QEVA VELVET PRODUCTS CORP. BELMONT ENERGY LTD. were on 2003 DEC 31 amalgamated as one were on 2003 DEC 31 amalgamated as one corporation under the name corporation under the name QEVA GROUP INC. REAL OIL & GAS CORP. No. 2010818686 No. 2010833446 The registered office of the corporation shall be The registered office of the corporation shall be 2800, 801 - 6TH AVENUE, S.W. 3500, 855 - 2 STREET SW CALGARY ALBERTA CALGARY ALBERTA T2P 4A3 T2P 4J8

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that R.M.E. HOLDINGS LTD. RED ROCK NURSERY LTD. RME BUSINESS ENTERPRISES LTD. 1043760 ALBERTA LTD. were on 2004 JAN 01 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name R.M.E. HOLDINGS LTD. RED ROCK NURSERY LTD. No. 2010831499 No. 2010833362 The registered office of the corporation shall be The registered office of the corporation shall be 17304 - 106A AVENUE 420 MACLEOD TRAIL S.E. EDMONTON ALBERTA MEDICINE HAT ALBERTA T5S 1E6 T1A 2M9

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that KOOTENAY WILDERNESS PROPERTIES RENATA RESOURCES INC. LTD. 317070 ALBERTA LTD. R.W. BRINKERHOFF HOLDINGS LTD. were on 2004 JAN 01 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name RENATA RESOURCES INC. R.W. BRINKERHOFF HOLDINGS LTD. No. 2010834741 No. 2010832984 The registered office of the corporation shall be The registered office of the corporation shall be 2500, 855 - 2ND STREET SW 1300, 530 - 8TH AVENUE S.W. CALGARY ALBERTA CALGARY ALBERTA T2P 4J8 T2P 3S8 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 684223 ALBERTA LTD. RADIANT SOLUTIONS INC. 691448 ALBERTA LIMITED RADIANT ENERGY SOLUTIONS INC. were on 2004 JAN 01 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name RENIAN HOLDINGS LTD. RADIANT SOLUTIONS INC. No. 2010838718 No. 2010838353 The registered office of the corporation shall be The registered office of the corporation shall be 10, 628 - 12 AVENUE SW 800, 736 - 6TH AVENUE S.W. CALGARY ALBERTA CALGARY ALBERTA T2R 0H6 T2P 3T7 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that RESMOR CAPITAL CORPORATION RAND-BRO ENTERPRISES LTD. RESMOR FINANCIAL MANAGEMENT 559097 ALBERTA LTD. LIMITED were on 2003 DEC 23 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name RAND-BRO ENTERPRISES LTD. RESMOR CAPITAL CORPORATION No. 2010829956 No. 2010785240 The registered office of the corporation shall be The registered office of the corporation shall be 103-10134 97 AVE 4500, 855 - 2ND STREET S.W. GRANDE PRAIRIE ALBERTA CALGARY ALBERTA T8V 7X6 T2P 4K7

- 297 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that SECURE INSTALL SERVICES INC. SIFTON ENERGY INC. SAFE-GARD SECURITY PRODUCTS LTD. DAY ENERGY LTD. were on 2003 DEC 17 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name SAFE-GARD SECURITY INC. SIFTON ENERGY INC. No. 2010816433 No. 2010836712 The registered office of the corporation shall be The registered office of the corporation shall be 1046 MCKINNON DRIVE NE 1000, 400 THIRD AVENUE S.W. CALGARY ALBERTA CALGARY ALBERTA T2E 7R8 T2P 4H2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that SAWRIDGE PLAZA CORPORATION SIGMA FINANCIAL SERVICES LTD. SAWRIDGE ADMINISTRATION LTD. OCEANSIDE INVESTMENTS LTD. were on 2004 JAN 01 amalgamated as one SHAMICK HOLDINGS INC. corporation under the name were on 2004 JAN 01 amalgamated as one SAWRIDGE PLAZA CORPORATION corporation under the name No. 2010827943 SIGMA FINANCIAL SERVICES LTD. The registered office of the corporation shall be No. 2010814602 #600, 12220 STONY PLAIN ROAD The registered office of the corporation shall be EDMONTON ALBERTA BAY #6, 1420 - 28TH STREET N.E. T5N 3Y4 CALGARY ALBERTA T2A 7W6 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of SCHACHTER ASSET MANAGEMENT INC. section 185 of the Business Corporations Act that SCHACHTER EQUITY MANAGEMENT INC. SOLIUM CAPITAL INC. were on 2004 JAN 01 amalgamated as one BITONIC SOLUTIONS INC. corporation under the name STORMWORKS LTD. SCHACHTER ASSET MANAGEMENT INC. were on 2003 DEC 31 amalgamated as one No. 2010831200 corporation under the name The registered office of the corporation shall be SOLIUM CAPITAL INC. 3300, 421 7 AVENUE SW No. 2010837843 CALGARY ALBERTA The registered office of the corporation shall be T2P 4K9 3700, 400 - 3RD AVENUE S.W. CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2P 4H2 section 185 of the Business Corporations Act that SENTRA RESOURCES CORPORATION Notice is hereby given pursuant to the provisions of TORO ENERGY INC. section 185 of the Business Corporations Act that were on 2004 JAN 01 amalgamated as one JOSH MANAGEMENT SERVICES INC. corporation under the name 964914 ALBERTA INC. SENTRA RESOURCES CORPORATION SOUTHERN MESSENGER ALTA. LTD. No. 2010834394 were on 2003 DEC 31 amalgamated as one The registered office of the corporation shall be corporation under the name 3500, 855 - 2 STREET SW SOUTHERN MESSENGER ALTA. LTD. CALGARY ALBERTA No. 2010837702 T2P 4J8 The registered office of the corporation shall be 3RD FLOOR, 14505 BANNISTER ROAD SE Notice is hereby given pursuant to the provisions of CALGARY ALBERTA section 185 of the Business Corporations Act that T2X 3J3 SHININGBANK ENERGY LTD. JOCSAK ENERGY LTD. were on 2004 JAN 01 amalgamated as one corporation under the name SHININGBANK ENERGY LTD. No. 2010825988 The registered office of the corporation shall be SUITE 1200, 700 - 2ND STREET S.W. CALGARY ALBERTA T2P 4V5

- 298 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that SOUTHPOINT RESOURCES LTD. STRATHCONA HEALTH CENTRE LTD. ECLIPSE EXPLORATION LTD. TOPPER HOLDINGS LTD ASCEND ENERGY LTD. KENBRIAFRAE HOLDINGS LTD were on 2004 JAN 01 amalgamated as one were on 2003 DEC 31 amalgamated as one corporation under the name corporation under the name SOUTHPOINT RESOURCES LTD. STRATHCONA HEALTH CENTRE LTD. No. 2010839278 No. 2010830590 The registered office of the corporation shall be The registered office of the corporation shall be 1400, 350 - 7 AVENUE SW 2600, 10180 - 101 STREET CALGARY ALBERTA EDMONTON ALBERTA T2P 3N9 T5J 3Y2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that section 185 of the Business Corporations Act that SPAR AEROSPACE LIMITED SUREWAY DRILLING LTD. 4003012 CANADA INC. BERT COGHILL ENTERPRISES LTD. were on 2003 DEC 22 amalgamated as one were on 2003 DEC 31 amalgamated as one corporation under the name corporation under the name SPAR AEROSPACE LIMITED SUREWAY DRILLING LTD. No. 2110827561 No. 2010819627 The registered office of the corporation shall be The registered office of the corporation shall be 1000, 400 - 3RD AVENUE SW 62A SLATER ROAD MARKHAM ALBERTA STRATHMORE ALBERTA L3T 7W3 T1P 1J3

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 290 of the Business Corporations Act that ST. JULIAN CONSULTING SERVICES LTD. T.E. FINANCIAL CONSULTANTS LTD. DAVID S.R. LEIGHTON CONSULTING 4115520 CANADA INC. SERVICES LTD. T.E. FINANCIAL CONSULTANTS (PACIFIC) were on 2003 DEC 31 amalgamated as one LTD. corporation under the name T.E. TECHNOLOGIES INC. ST. JULIAN CONSULTING SERVICES LTD. were on 2003 DEC 16 amalgamated as one No. 2010830483 corporation under the name The registered office of the corporation shall be T.E. FINANCIAL CONSULTANTS LTD. 3000, 237 - 4 AVENUE SW No. 2110817208 CALGARY ALBERTA The registered office of the corporation shall be T2P 4X7 2700, 10155-102 STREET EDMONTON ALBERTA Notice is hereby given pursuant to the provisions of T5J 4G8 section 185 of the Business Corporations Act that DENNIS R. SHULER PROFESSIONAL Notice is hereby given pursuant to the provisions of CORPORATION section 185 of the Business Corporations Act that STORM MOUNTAIN RESOURCES LTD. TERRA LOSA EQUITIES LTD. were on 2004 JAN 01 amalgamated as one 752911 ALBERTA LTD. corporation under the name were on 2004 JAN 01 amalgamated as one STORM MOUNTAIN RESOURCES LTD. corporation under the name No. 2010820468 TERRA LOSA EQUITIES LTD. The registered office of the corporation shall be No. 2010837355 226 MARMOT PLACE The registered office of the corporation shall be BANFF ALBERTA 3500, 855 - 2 STREET SW T1L 1B5 CALGARY ALBERTA T2P 4J8

- 299 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that DOCUSERVE CORP. TUSK ENERGY (AB PRODUCTION) INC. THE EXCALIBUR-GEMINI GROUP LTD. SUNFIRE ENERGY CORPORATION were on 2003 DEC 31 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name THE EXCALIBUR-GEMINI GROUP LTD. TUSK ENERGY (AB PRODUCTION) INC. No. 2010838502 No. 2010825970 The registered office of the corporation shall be The registered office of the corporation shall be #1900, 350 - 7TH AVENUE S.W. SUITE 1950, 700 - 4TH AVENUE S.W. CALGARY ALBERTA CALGARY ALBERTA T2P 3N9 T2P 3J4

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that TOKAY RESOURCES LTD. ULTRALINE SERVICES CORPORATION TEXEL FARM CORPORATION ULTRALINE ENERGY SERVICES LTD. were on 2004 JAN 01 amalgamated as one were on 2003 DEC 31 amalgamated as one corporation under the name corporation under the name TOKAY RESOURCES LTD. ULTRALINE SERVICES CORPORATION No. 2010820062 No. 2010831390 The registered office of the corporation shall be The registered office of the corporation shall be 605, 734 - 7TH AVENUE S.W. SUITE 1800, 311 - 6 AVENUE S.W. CALGARY ALBERTA CALGARY ALBERTA T2P 3P8 T2P 3H2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that TRAILBLAZER DRILLING CORP. VAL VISTA ENERGY LTD. TRAILBLAZER ENERGY SERVICES LTD. POPLAR HILL RESOURCES LTD. were on 2003 DEC 31 amalgamated as one were on 2003 DEC 31 amalgamated as one corporation under the name corporation under the name TRAILBLAZER DRILLING CORP. VAL VISTA ENERGY LTD. No. 2010831218 No. 2010833974 The registered office of the corporation shall be The registered office of the corporation shall be SUITE 1800, 311 - 6 AVENUE S.W. 950, 330 - 5TH AVENUE S.W. CALGARY ALBERTA CALGARY ALBERTA T2P 3H2 T2P 4H2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 776587 ALBERTA LTD. VERLE'S HEAVY HAULING LTD. TRIPLE T-J ENTERPRISES LTD. 412630 ALBERTA LTD. were on 2004 JAN 01 amalgamated as one were on 2004 JAN 01 amalgamated as one corporation under the name corporation under the name TRIPLE T-J ENTERPRISES LTD. VERLE'S HEAVY HAULING LTD. No. 2010834204 No. 2010832737 The registered office of the corporation shall be The registered office of the corporation shall be 200, 4708 - 50TH AVENUE #301, 5201 - 51 AVENUE RED DEER ALBERTA WETASKIWIN ALBERTA T4N 4A1 T9A 2E8

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that TRIQUEST ENERGY CORP. NORAC INDUSTRIES INC. SOMMER ENERGY LTD. NORAC ACQUISITIONS INC. were on 2004 JAN 01 amalgamated as one VIREXX RESEARCH INC. corporation under the name were on 2003 DEC 23 amalgamated as one TRIQUEST ENERGY CORP. corporation under the name No. 2010839088 VIREXX MEDICAL CORP. The registered office of the corporation shall be No. 2010829345 1000, 425 - 1ST STREET S.W. The registered office of the corporation shall be CALGARY ALBERTA 1500, 10180 - 101 STREET T2P 3L8 EDMONTON ALBERTA T5J 4K1

- 300 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that VX TECHNOLOGIES INC. WESTCAN BULK TRANSPORT LTD. VX OPTRONICS CORP. WESTCAN TERMINALS LTD. 1074889 ALBERTA LTD. WESTCAN LOGISTICS LTD. were on 2004 JAN 01 amalgamated as one 768992 ALBERTA LTD. corporation under the name were on 2003 DEC 31 amalgamated as one VX TECHNOLOGIES INC. corporation under the name No. 2010824890 WESTCAN BULK TRANSPORT LTD. The registered office of the corporation shall be No. 2010836969 3700, 400 - 3RD AVENUE SW The registered office of the corporation shall be CALGARY ALBERTA C/O 5 BRAESIDE TERRACE T2P 4H2 SHERWOOD PARK ALBERTA T8A 3V6 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of 260823 ALBERTA LTD. section 185 of the Business Corporations Act that WESTERN GUN PARTS LTD. WESTCON PRECAST INC. were on 2004 JAN 01 amalgamated as one ST. ALBERT PRECAST INC. corporation under the name were on 2004 JAN 01 amalgamated as one W.G.P. LTD. corporation under the name No. 2010827802 WESTCON PRECAST INC. The registered office of the corporation shall be No. 2010832117 2400-10303 JASPER AVE NW The registered office of the corporation shall be EDMONTON ALBERTA 2800,10060 JASPER AVENUE T5J 3N6 EDMONTON ALBERTA T5J 3V9 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of 758350 ALBERTA INC. section 185 of the Business Corporations Act that INTERNATIONAL COLIN ENERGY WILLARD PENNER SEEDS LTD CORPORATION 810452 ALBERTA LTD. WABISKAW EXPLORATIONS LTD. were on 2003 DEC 22 amalgamated as one GULF RESOURCES (TABUNG JABUNG) corporation under the name LTD. WILLARD PENNER SEEDS LTD. were on 2004 JAN 01 amalgamated as one No. 2010828057 corporation under the name The registered office of the corporation shall be WABISKAW EXPLORATIONS LTD. 314 3 STREET SOUTH No. 2010823108 LETHBRIDGE ALBERTA The registered office of the corporation shall be T1J 1Y9 1600, 401 - 9TH AVENUE SW CALGARY ALBERTA Notice is hereby given pursuant to the provisions of T2P 3C5 section 185 of the Business Corporations Act that 88-98 HOLDINGS LTD. Notice is hereby given pursuant to the provisions of WOODMANN INTERIORS LTD. section 185 of the Business Corporations Act that were on 2003 DEC 18 amalgamated as one WENTWORTH DEVELOPMENT INC. corporation under the name INDER RESOURCES LTD. WOODMANN INTERIORS LTD. were on 2004 JAN 01 amalgamated as one No. 2010822514 corporation under the name The registered office of the corporation shall be WENTWORTH DEVELOPMENT INC. 1430, 1122 - 4 STREET S.W. No. 2010825632 CALGARY ALBERTA The registered office of the corporation shall be T2R 1M1 1000, 665 - 8TH STREET SW CALGARY ALBERTA T2P 3K7

- 301 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that WRANGLER WEST ENERGY CORP. ZED.I SOLUTIONS INC. KERR ENERGY LIMITED WEBTECH 2000 INC. REPLAY RESOURCES LIMITED D. G. WEHRHAHN COMPUTER were on 2004 JAN 01 amalgamated as one CONSULTANTS LTD. corporation under the name were on 2004 JAN 01 amalgamated as one WRANGLER WEST ENERGY CORP. corporation under the name No. 2010832307 ZED.I SOLUTIONS INC. The registered office of the corporation shall be No. 2010831820 SUITE 4300, 888 - 3RD STREET S.W. The registered office of the corporation shall be CALGARY ALBERTA 4500, 855 - 2ND STREET S.W. T2P 5C5 CALGARY ALBERTA T2P 4K7

Amendments to Society Objects

The following Societies Amended their objects effective the date indicated:

508914488 AL AZHAR SHRINERS (AIR CORPS) SOCIETY 2003 DEC 08 508761046 AL AZHAR SHRINERS (ARAB PATROL) SOCIETY 2003 DEC 15 508753431 AL AZHAR SHRINERS (BIG COUNTRY SHRINE CLUB) SOCIETY 2003 DEC 15 508752086 AL AZHAR SHRINERS (CLOWN) SOCIETY 2003 DEC 08 509093100 AL AZHAR SHRINERS (PROVOST CORPS) SOCIETY 2003 DEC 08 508521663 AL AZHAR SHRINERS (TIN LIZZIE CORPS) SOCIETY 2003 DEC 08 508426772 ALBERTA FEDERATION OF POLICE ASSOCIATIONS 2003 DEC 10 500068390 COSMOS REHABILITATION SOCIETY 2003 DEC 01 508411980 EDMONTON ILOCANO ASSOCIATION CANADA 2003 DEC 05 503329674 LAC LA NONNE ENHANCEMENT AND PROTECTION ASSOCIATION 2003 DEC 08 504892969 MOUNTAIN PLAINS FAMILY SERVICE SOCIETY OF EDMONTON 2003 DEC 12 503140295 NORWOOD CHINESE EDUCATION ASSOCIATION 2003 DEC 09 500060330 PALLISER-BAYVIEW - PUMPHILL COMMUNITY ASSOCIATION 2003 DEC 11 503828071 THE CALGARY ZOO FOUNDATION 2003 NOV 27

Special Notices

Section 248

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF IPA INTER-PROVINCIAL AMUSEMENT COMPANY LTD.

Erratum

The following name was incorrectly recorded in the CORPORATE REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2003/11/29 Alberta Gazette issue on page 2914. The correct name is:

Name of Corporation: ARBOUR SIDE CONSULTING INC. No: 2010716740

- 302 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

The following name was incorrectly recorded in the CORPORATE REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2003/11/29 Alberta Gazette issue on page 2941. The correct name is:

Name of Corporation: SJB FACILITIES MAINTENANCE LTD. No: 2010716740

The following name was incorrectly recorded in the CORPORATE REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2003/11/15 Alberta Gazette issue on page 2778. The correct name is:

Name of Corporation: BIG HAMMER FRAMING & CONSTRUCTION LTD. No: 2010705867

The following name was incorrectly recorded in the CORPORATE REGISTRATIONS, INCORPORATIONS AND CONTINUATIONS section of the 2003/11/15 Alberta Gazette issue on page 2803. The correct name is:

Name of Corporation: VIZA VALVE CANADA INC. No: 201069617

- 303 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

NOTICE TO ADVERTISERS

The Alberta Gazette is issued twice monthly, on the 15th and last day.

Notices and advertisements must be received fifteen full working days before the date of the issue in which the notices are to appear. Submissions received after that date will appear in the next regular issue.

Notices and advertisements should be typed or written legibly and on a sheet separate from the covering letter. An electronic submission by email or disk is preferred. Email submissions may be sent to the Editor of The Alberta Gazette at [email protected]. The number of insertions required should be specified and the names of all signing officers typed or printed. Please include name and complete contact information of the individual submitting the notice or advertisement.

Proof of Publication: Statutory Declaration is available upon request.

A copy of the page containing the notice or advertisement will be mailed to each advertiser without charge.

The dates for publication of Tax Sale Notices in The Alberta Gazette are as follows:

Earliest date on which Issue of sale may be held

January 15 February 25 January 31 March 12 February 14 March 26 February 28 April 9 March 15 April 25 March 31 May 11

April 15 May 25 April 30 June 10 May 15 June 25 May 31 July 11 June 15 July 26 June 30 August 10

The charges to be paid for the publication of notices, advertisements and documents in The Alberta Gazette are:

Notices, advertisements and documents that are 5 or fewer pages ...... $20.00 Notices, advertisements and documents that are more than 5 pages...... $30.00

Please add 7% GST to the above prices (registration number R124072513).

- 304 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

PUBLICATIONS

Annual Subscription (24 issues) consisting of: Part I/Part II, and annual index – Print version ...... $150.00 Part I/Part II, and annual index – Electronic version...... $75.00 Alternatives: Single issue (Part I and Part II) ...... $10.00 Annual Index to Part I or Part II...... $5.00 Alberta Gazette Bound Part I...... $140.00 Alberta Gazette Bound Regulations...... $92.00 Please note: Shipping and handling charges apply for orders outside of Alberta. The following shipping and handling charges apply for the Alberta Gazette: Annual Subscription – Print version ...... $40.00 Individual Gazette Publications ...... $6.00 for orders under $20.00 Individual Gazette Publications ...... $10.00 for orders over $20.00 Please add 7% GST to the above prices (registration number R124072513).

Copies of The Alberta Gazette, Alberta legislation, and select government publications are available from: Alberta Queen’s Printer Main Floor, Park Plaza 10611 – 98 Avenue Edmonton, Alberta T5K 2P7 Phone: (780) 427-4952 Fax: (780) 452-0668 (Toll free in Alberta by first dialing 310-0000) [email protected] www.gov.ab.ca/qp Cheques or money orders (Canadian funds only) should be made payable to the Minister of Finance. Payment by Visa and MasterCard is also accepted. No orders will be processed without payment. Government departments must submit a direct purchase order (DPO) when acquiring materials from Alberta Queen’s Printer.

- 305 -