The Gazette

PART 1 ______Vol. 98 EDMONTON, SATURDAY, NOVEMBER 30, 2002 No. 22 ______

ORDERS IN COUNCIL

(Municipal Government Act)

O.C. 461/2002

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, October 8, 2002

The Lieutenant Governor in Council, effective January 1, 2003,

(a) dissolves the Summer Village of White Gull,

(b) directs that the land in the Summer Village of White Gull becomes part of The County of Athabasca No. 12, and

(c) makes the order in the Appendix.

Shirley McClellan, Acting Chair.

Appendix

ORDER

1 In this Appendix,

(a) "former area of White Gull" means the land in White Gull before its dissolution;

(b) "receiving municipality" means The County of Athabasca No. 12;

(c) "White Gull" means the Summer Village of White Gull.

2 The former area of White Gull is part of Ward 8 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 White Gull, whether arising under a debenture or otherwise, and all assets, rights, duties, functions and obligations of White Gull are vested in the receiving municipality and may be dealt with in the name of the receiving municipality. THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

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and resolutions of White Gull continue to apply in the former area of White Gull until the bylaws or resolutions are repealed, amended or replaced by the council of the receiving municipality.

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

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

(a) money received from White Gull on its dissolution, and

(b) money received from the sale of any of the assets of White Gull vested in the receiving municipality under section 3 that the receiving municipality sells on or before December 31, 2007.

(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 White Gull, or

(b) for projects in the former area of White Gull.

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

(Provincial Parks Act)

O.C. 504/2002

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, October 22, 2002

The Lieutenant Governor in Council makes the Order in the attached Appendix designating the land set out in the Schedule of Lands as a provincial park to be known as La Biche River Wildland Provincial Park.

Ralph Klein, Chair.

APPENDIX

Provincial Parks Act

LA BICHE RIVER WILDAND PROVINCIAL PARK

1 The lands described in the Schedule of Lands are designated as a provincial park to be known as La Biche River Wildland Provincial Park.

2 The La Biche River Wildland Provincial Park Order-in-Council 326/2001 is rescinded.

2500 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

SCHEDULE OF LANDS

LA BICHE RIVER WILDLAND PROVINCIAL PARK

FIRSTLY:

All those parcels or tracts of land, situate, lying and being in the sixty-eighth (68) township, in the seventeenth (17) range, west of the fourth (4) meridian, in the Province of Alberta, , and being composed of:

All those portions of the north east quarter of section thirty-two (32) and the north half of section thirty-three (33) of the said township lying generally to the north of the left bank of Pine Creek.

SAVING AND EXCEPTING:

One and three hundred ten thousandths (1.310) hectares (3.23) acres, more or less, required for a pipeline right-of-way, as shown upon a plan of survey of record in the Land Titles Office at Edmonton for the North Alberta Land Registration District as No. 012 1732.

SECONDLY:

All those parcels or tracts of land, situate, lying and being in the sixty-eighth (68) township, in the eighteenth (18) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The north halves and south east quarters of sections thirty-one (31) and thirty-two (32) of the said township.

SAVING AND EXCEPTING:

(1) One and one hundred thirty-nine thousandths (1.139) hectares (2.81 acres), more or less, required for a surveyed roadway, as shown upon a plan of survey of record in the said Land Titles Office as No. 922 3556.

(2) Two and ten thousandths (2.010) hectares (4.97 acres), more or less, required for a roadway, as shown upon a plan of survey of record in the said Land Titles Office as No. 912 2589.

THIRDLY:

All those parcels or tracts of land, situate, lying and being in the sixty-eighth (68) township, in the nineteenth (19) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The north east quarter of section thirty-five (35) and the north half of section thirty-six (36) of the said township.

FOURTHLY:

All those parcels or tracts of land, situate, lying and being in the sixty-ninth (69) township, in the seventeenth (17) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The north west quarter of section four (4), the north east quarter of section five (5), sections seven (7), eight (8) and nine (9), the north west quarter of section fifteen (15),

2501 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002 sections sixteen (16) to twenty (20) inclusive, the south half and north west quarter of section twenty-one (21), the south west quarter of section twenty-two (22), the west half of section twenty-eight (28), sections twenty-nine (29) to thirty-two (32) inclusive, the north west quarter of section thirty-three (33), all those portions of the south half and north east quarter of the said section four (4), the south half and north west quarter of the said section five (5) and section six (6) lying generally to the north of the left bank of the said Pine Creek, all those portions of section ten (10), the west half of section fourteen (14), the south half and north east quarter of the said section fifteen (15), the north east quarter of the said section twenty-one (21), the north half and south east quarter of the said section twenty-two (22), the east half of the said section twenty-eight (28) and the south half and north east quarter of the said section thirty-three (33) lying generally to the west of the left bank of the La Biche River and all those portions of the north half and south west quarter of section three (3) of the said township lying generally to the west of the left bank of the said La Biche River and to the north of the left bank of the said Pine Creek.

SAVING AND EXCEPTING:

Twenty-two and seven hundred eight-nine thousandths (22.789) hectares (56.31 acres), more or less, required for the said pipeline right-of-way as shown upon the said plan No. 012 1732.

FIFTHLY:

All those parcels or tracts of land, situate, lying and being in the sixty-ninth (69) township, in the eighteenth (18) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The north west quarter of section one (1), sections two (2) to sixteen (16) inclusive, the south half and north east quarter of section seventeen (17), sections twenty-one (21) to twenty-eight (28) inclusive, the east half of section twenty-nine (29), sections thirty-five (35) and thirty-six (36), all those portions of the south half and north east quarter of the said section (1) lying generally to the north of the left bank of the said Pine Creek, all those portions of the north west quarter of the said section seventeen (17), the south half and north east quarter of section eighteen (18), section twenty (20), the west half of the said section twenty-nine (29) and the north east quarter of section thirty (30) lying generally to the south and east of the right bank of the Athabasca River, all those portions of sections thirty-two (32), thirty-three (33) and thirty-four (34) lying on both sides of the said La Biche River and all that portion of the south east quarter of section thirty-one (31) of the said township lying generally to the east of the right bank of the said Athabasca River and to the south of the left bank of the said La Biche River.

SIXTHLY:

All those parcels or tracts of land, situate, lying and being in the sixty-ninth (69) township, in the nineteenth (19) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

Section one (1), the south east quarter of section two (2), section twelve (12), all that portion of the east half of section eleven (11) lying generally to the east of the right bank of an unnamed creek, all that portion of the south half of section thirteen (13) lying generally to the south of the right bank of the said Athabasca River, all that portion of the south east quarter of section fourteen (14) lying generally to the east of the right bank of the said unnamed creek and to the south of the right bank of the said Athabasca River and all that portion of the south half of the said section thirteen of the said township comprising an island in the said Athabasca River.

2502 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

SAVING AND EXCEPTING:

Seven and one hundred ninety-six thousandths (7.196) hectares (17.78 acres), more or less, required for a surveyed roadway, as shown upon a plan of survey of record in the said Land Titles Office as No. 902 2901.

SEVENTHLY:

All those parcels or tracts of land, situate, lying and being in the seventieth (70) township, in the seventeenth (17) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The south west quarter of section four (4), sections five (5) to eight (8) inclusive, the west halves of sections nine (9) and sixteen (16), sections seventeen (17) and eighteen (18), the south west quarter of section nineteen (19), the south halves of sections twenty (20) and twenty-one (21), all those portions of the north half and south east quarter of the said section four (4), the north east quarter of the said section nine (9), the north west quarter of section fifteen (15), the east half of the said section sixteen (16), the north half and south east quarter of the said section nineteen (19), the north halves of the said sections twenty (20) and twenty-one (21) and the south west quarter of section twenty-eight (28) of the said township, lying generally to the south and west of the left bank of the said La Biche River.

EIGHTHLY:

All those parcels or tracts of land, situate, lying and being in the seventieth (70) township, in the eighteenth (18) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

All those portions of the south west quarter of section three (3) and the south east quarter of section four (4) of the said township, lying generally to the south of the left bank of the said La Biche River.

The lands herein described contain seventeen thousand three hundred thirteen and eight hundred forty-nine thousandths (17,313.849) hectares (42,781.93 acres), more or less. ______

(Provincial Parks Act)

O.C. 505/2002

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, October 22, 2002

The Lieutenant Governor in Council makes the Provincial Recreation Areas Amendment Order set out in the attached Appendix.

Ralph Klein, Chair.

2503 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

APPENDIX

Provincial Parks Act

PROVINCIAL RECREATION AREAS AMENDMENT ORDER

1 The Provincial Recreation Areas Order (O.C. 390/97) is amended by this Order.

2 Schedule 89 is repealed and the following is substituted.

SCHEDULE 89

POACHERS' LANDING PROVINCIAL RECREATION AREA

FIRSTLY:

All those parcels or tracts of land, situate, lying and being in the sixty-ninth (69) township, in the nineteenth (19) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The north west quarter and legal subdivisions ten (10), fifteen (15) and sixteen (16) of section four (4), the north half of section five (5), the south half and north west quarter of section seven (7), the south halves of sections eight (8) and nine (9), the south west and north east quarters of section ten (10), all those portions of the north east quarter of the said section seven (7), the north halves of the said sections eight (8) and nine (9), the north west quarter of the said section ten (10), the north west quarter of section eleven (11), the south west quarter of section fourteen (14) and the south halves of sections fifteen (15) and eighteen (18) lying generally to the south of the right bank of the Athabasca River, all those portions of the east half of the said section eleven (11) and the south east quarter of the said section fourteen (14) lying generally to the west of the left bank of an unnamed creek and to the south of the right bank of the said Athabasca River and all those portions of the north half of the said section eight (8) and the north west quarter of the said section nine (9) of the said township comprising islands in the said Athabasca River.

SAVING AND EXCEPTING:

Five and four hundred thirty-nine thousandths (5.439) hectares (13.44 acres), more or less, required for a surveyed roadway, as shown upon a plan of survey of record in the Land Titles Office at Edmonton for the North Alberta Land Registration District as No. 792 2670.

SECONDLY:

All those parcels or tracts of land, situate, lying and being in the sixty-ninth (69) township, in the twentieth (20) range, west of the fourth (4) meridian, in the Province of Alberta, Canada, and being composed of:

The north east quarter of section one (1), the south half and north east quarter of section twelve (12), all those portions of the north half of section three (3), the south east quarter of section (10), the south half and north east quarter of section eleven (11), the north west quarter of the said section twelve (12) and the south half of section thirteen (13) lying generally to the south and east of the right bank of the said Athabasca River and all that portion of the north west quarter of section two (2) of the said township which lies to the north and west of a straight line drawn from the south west corner of the said quarter section distant four hundred two and three hundred thirty-six

2504 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002 thousandths (402.336) metres (132.00 feet) measured northerly from the south east corner thereof.

SAVING AND EXCEPTING:

(1) Thirteen and two hundred thirteen thousandths (13.213) hectares (32.65 acres), more or less, required for a surveyed roadway, as shown upon a plan of survey of record in the said Land Titles Office as No. 942 1683.

(2) Thirty-nine thousandths (0.039) of a hectare (0.10 of an acre), more or less, required for a surveyed roadway, as shown upon a plan of survey of record in the said Land Titles Office as No. 792 1805.

The lands herein described contain one thousand seven hundred fifty and three hundred thirty thousandths (1,750.330) hectares (4,325.01 acres), more or less. ______

(Municipal Government Act)

O.C. 506/2002

Approved and ordered: Lois E. Hole, Lieutenant Governor. Edmonton, November 5, 2002

The Lieutenant Governor in Council orders that

(a) effective January 1, 2002, the land described in Appendix A and shown on the sketch in Appendix B is separated from Leduc County and annexed to the Village of Thorsby,

(b) any taxes owing to Leduc County at the end of December 31, 2001, in respect of the annexed land are transferred to and become payable to the Village of Thorsby together with any lawful penalties and costs levied in respect of those taxes, and the Village of Thorsby upon collecting those taxes, penalties or costs must pay them to Leduc County, and

(c) the assessor for the Village of Thorsby must assess, for the purpose of taxation in 2002, the annexed land and the assessable improvements to it,

and makes the Order in Appendix C.

Shirley McClellan, Acting Chair.

APPENDIX A

DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM LEDUC COUNTY AND ANNEXED TO THE VILLAGE OF THORSBY

THE NORTHEAST QUARTER OF SECTION FOURTEEN (14), TOWNSHIP FORTY-NINE (49), RANGE ONE (1), WEST OF THE FIFTH MERIDIAN CONTAINING 64.7 HECTARES (160 ACRES) MORE OR LESS.

2505 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

APPENDIX B

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

2506 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

APPENDIX C

ORDER

1 In this Order, "annexed land" means the land described in Appendix A and shown on the sketch in Appendix B.

2 (1) For taxation purposes in 2002 and subsequent years, the annexed land and the assessable improvements to it

(a) must be assessed by the Village of Thorsby on the same basis as if they had remained in Leduc County, and

(b) must be taxed by the Village of Thorsby in respect of each assessment class that applies to the annexed land and the assessable improvements to it using the tax rate established by Leduc County.

(2) Subsection (1) does not apply in respect of any portion of the annexed land that is held by the Crown in right of Alberta or Canada and the assessable improvements to that land.

3 Section 2 ceases to apply to a portion of the annexed land and the assessable improvements to it in the taxation year immediately following the taxation year in which

(a) the portion becomes a new parcel of land created as a result of subdivision or separation of title by registered plan of subdivision or by instrument or any other method that occurs at the request of, or on behalf of, the landowner,

(b) the portion is, at the request of or on behalf of the landowner, redesignated by an amendment to the Village of Thorsby Land Use Bylaw,

(c) the portion is connected to water or sewer services provided by the Village of Thorsby, or

(d) the portion is subject to a change in ownership.

4 After section 2 ceases to apply to a portion of the annexed land in a taxation year, the portion of the annexed land and the assessable improvements to it must be assessed and taxed for the purposes of property taxes in that year on the same basis as other property of the same assessment class in the Village of Thorsby is assessed and taxed. ______

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

2507 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

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

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

Short Legal Description Linc Title Number

S.E. 10-14-19-W4M 0022 256 648 881 230 448

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

Laurie Hodge, Office Manager. Irrigation Secretariat. ______

FORM 15

(Irrigation Districts Act)

(Section 88)

NOTICE TO IRRIGATION SECRETARIAT:

CHANGE OF AREA OF AN IRRIGATION DISTRICT

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

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

Short Legal Description Linc Title Number

0112624;1;13 011 285 062

9211466;4 011 189 124 +23

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

Laurie Hodge, Office Manager. Irrigation Secretariat.

2508 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

FORM 15

(Irrigation Districts Act)

(Section 88)

NOTICE TO IRRIGATION SECRETARIAT:

CHANGE OF AREA OF AN IRRIGATION DISTRICT

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

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

Short Legal Description Linc Title Number

NW 09-25-25-W4 901 008 482

5775AV;A;1,2 “Lot 2" 941 254 418 +20

NE 3-25-23-W4 0022 011 860 951 102 738

SE 10-25-23-W4 0021 996 111 951 102 738 +1

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

Short Legal Description Linc Title Number

SE 13-27-23-W4 0021 875 985 751 006 601

SW 02-22-27-W4 891 078 058

NW 12-24-25-W4 021 197 175 +2

Pln: 9511176 Blk 3 ATS Ref: S 13-24-24-W4 021 145 461

Pln: 9511236 Blk 1 ATS Ref: NW 5-25-24-W4 021 226 145

NW 1-23-25-W4 021 135 115

Pln: 9812185 Lot 1 ATS Ref: NE 8-24-24-W4 021 069 712

Pln: 9912662 Blk 2 Lot 1 ATS Ref: N 18-23-24-W4 021 206 384

Pln: 0211243 Blk 1 Lot 1 ATS Ref: NE 6-24-23-W4 021 210 437

Pln: 9913137 Blk 4 ATS Ref: S 19-23-24-W4 021 237 513

2509 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

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

Laurie Hodge, Office Manager. Irrigation Secretariat. ______

COMMUNITY DEVELOPMENT

HOSTING EXPENSES EXCEEDING $600.00 For the Period July 1, 2002 to September 30, 2002

Function: Hosting Alberta’s Future Leaders Midterm Review Function Date: June 17-19, 2002 Amount: $1,242.00 Purpose: Lunch and refreshments for 20 Alberta’s Future Leaders Youth Workers from across Alberta and four department facilitators. Location: Crowne Plaza Hotel, Edmonton, AB

Function: Alberta Foundation for the Arts reception in Rocky Mountain House Function Date: September 5, 2002 Amount: $877.81 Purpose: Refreshments for the reception for clients in Rocky Mountain House. Location: Tamarack Motor Inn, Rocky Mountain House, AB

Function: Reception for the Opening of the Oil Sands Discovery Centre Gallery Function Date: September 27, 2002 Amount: $3,650.00 Purpose: Refreshments for invited guests who contributed and/or play a significant role in the gallery redevelopment project. Location: Discovery Center, Fort McMurray, AB ______

ECONOMIC DEVELOPMENT

HOSTING EXPENSES EXCEEDING $600.00 For the period July 1, 2002 to September 30, 2002

Function: Japan Canada Culinary Cup 2nd Canadian Wheat Board Baking Section Winners’ Program Date: April 22, 2002 Amount: $726.42 Purpose: Hosted dinner for the award winners of the Japan Canada Culinary Cup 2nd Canadian Wheat Board Baking Section Winners’ Program to increase awareness of Alberta’s agri-food products and enhance Alberta’s trade relationship with Japan. Location: Calgary, Alberta

Function: Alberta Economic Development Authority (AEDA) Board of Management Luncheon Date: May 29, 2002 Amount: $653.20 Purpose: To assist companies and industries in target sectors to improve their long-term competitive performance and viability. Location: Edmonton, Alberta

2510 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

Function: Alberta Advanced Technology Mission Networking Reception Date: June 3, 2002 Amount: $983.87 Purpose: Networking with business executives from Japan to promote Alberta’s information technology (IT) sector. Location: Hong Kong, China

Function: CNPC - Alberta Petroleum Centre (CAPC) Board Meetings Date: June 6-7, 2002 Amount: $2,688.54 Purpose: Hosted luncheon and banquet to enhance the working relationship and linkages between Alberta and China National Petroleum Corporation. Location: Kananaskis, Alberta

Function: Tourism Destination Region Semi-Annual Meeting Date: August 29, 2002 Amount: $1,152.86 Purpose: Tourism Destination Regions (TDR) semi-annual business meeting between Travel Alberta, the six TDRs and both the in-province and international tourism marketing contractors. Focused on the development of the TDR 2003 marketing plan and the board governance model. Location: Calgary, Alberta

Function: Alberta’s International Office Opening Reception - Mexico City Date: September 23, 2002 Amount: $14,717.21 Purpose: Premier’s and Minister’s hosting of Mexican business executives and opening of Alberta’s international office in Mexico. Location: Mexico City, Mexico

Function: 5th Annual Growing Alberta Harvest Gala - Heart of the Harvest Date: October 18, 2002 Amount: $1,000.00 Purpose: An opportunity to network and support the development of value added agriculture and manufacturing and service products. Location: Calgary, Alberta ______

ENERGY

PRODUCTION ALLOCATION UNIT AGREEMENT

(Mines and Minerals Act)

Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled “Production Allocation Unit Agreement - Knappen Lower Mannville A Pool” and that the Unit became effective on November 1, 2002.

2511 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

2512 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

2513 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

2514 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

UNIT AGREEMENT

(Mines and Minerals Act)

Notice is hereby given, pursuant to section 146 of the Mines and Minerals Act, that the Minister of Energy on behalf of the Crown has executed counterparts of the agreement entitled “Unit Agreement - Suffield Upper Mannville “I” Gas Storage Unit” with respect to M4 R8 T18: 31, and M4 R9 T18: 36, to enlarge the Upper Mannville I Gas Storage Unit to include these sections and that this amending agreement became effective on May 1, 2002.

2515 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

2516 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

INFRASTRUCTURE

SALE OR DISPOSITION OF LAND

(Government Organization Act)

Name of Purchaser: Elizabeth Kuhlmann and Dietrich Kuhlmann AND Angela E. Kruk and Dale W. Kruk AND Anita C. McDonald and Douglas C.J. McDonald Consideration: $380,000 Land Description: Descriptive Plan 0221098, Block 1, Lot 2, Containing 23.13 acres more or less. Excepting thereout: Plan 0221099 - Right of Way, containing 1.98 acres more or less (Area “C”) and Plan 0221099 - Right of Way, containing 3.43 acres more or less (Area”D”) (Transportation and Utility Corridor). Excepting thereout all mines and minerals. Located in the City of Edmonton.

Name of Purchaser: Donald Joseph Lemieux and Joan Lemieux Consideration: $60,510 Land Description: The South East Quarter of Section 36, Towship 52, Range 13, West of the Fourth Meridian, containing 160 acres more or less. Excepting thereout a) plan 3763JY - road containing 8.48 acres more or less, b) all the portion described as follows: commencing at a point on the west limit of road plan 3763JY 169 metres south of the north boundary thereof; thence westerly at right angles 153 metres; thence southerly and parallel with the said west limit to the northwest limit of road plan 3763JY; thence northerly along the said northwest limit to the point of commencement, containing 12.67 acres more or less, c) plan 0020762 - road containing 13.07 acres more or less, d) all the portion which lies north and west of road plan 0020762 containing 46.53 acres more or less. Excepting thereout all mines and minerals. Located in the County of Minburn No. 27.

Name of Purchaser: 1005499 Alberta Ltd. Consideration: $51,000 Land Description: The North West Quarter of Section 18, Township 53, Range 15, West of the Fifth Meridian, containing 160 acres more or less. Excepting thereout a) plan 7820319 - road containing 34.28 acres more or less, b) all that portion lying north of the connection road and west of the branch road, both as shown on road plan 7820319 containing 2.51 acres more or less, c) all that portion lying east of the branch road and north of the main road, both as shown on road plan 7820319, containing 68.01 acres more or less, d) plan 9022241 - road containing 1.14 acres more or less, e) plan 0021718 - road containing 2.31 acres more or less. Excepting thereout all mines and minerals. Located in the County of Yellowhead. ______

ALBERTA SECURITIES COMMISSION

MULTILATERAL INSTRUMENT 81-104 COMMODITY POOLS

TABLE OF CONTENTS

PART TITLE PAGE

PART 1 DEFINITIONS, APPLICATION AND INTERPRETATION 1 1.1 Definitions 1 1.2 Application 2 1.3 Interpretation 2

2517 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

PART 2 INVESTMENT RESTRICTIONS AND PRACTICES 2 2.1 Investment Restrictions and Practices 2

PART 3 NEW COMMODITY POOLS 3 3.1 Non-Application 3 3.2 New Commodity Pools 3 3.3 Prohibition Against Distribution 4 3.4 British Columbia Commodity Pools 4

PART 4 PROFICIENCY AND SUPERVISORY REQUIREMENTS 4 4.1 Proficiency and Supervisory Requirements 4 4.2 Trades of Commodity Pools in British Columbia 5

PART 5 INCENTIVE FEES 5 5.1 Non-Application 5 5.2 Incentive Fees 5 5.3 Multiple Portfolio Advisors 5

PART 6 REDEMPTION OF SECURITIES OF A COMMODITY POOL 5 6.1 Frequency of Redemptions 5 6.2 Required Notice of Redemption 5 6.3 Payment of Redemption Proceeds 6

PART 7 CALCULATION OF NET ASSET VALUE 6 7.1 Non-Application 6 7.2 Calculation of Net Asset Value 6 7.3 Toll-Free Telephone Number, Collect Telephone Calls and Website 6

PART 8 CONTINUOUS DISCLOSURE - FINANCIAL STATEMENTS 6 8.1 Variation of Securities Legislation 6 8.2 Interim Financial Statements 6 8.3 Income Statements 7 8.4 Statements of Portfolio Transactions 7 8.5 Leverage Disclosure 8 8.6 British Columbia Commodity Pools 8

PART 9 PROSPECTUS DISCLOSURE 8 9.1 Front Page Disclosure 8 9.2 Prospectus Disclosure 10 9.3 Financial Statements 12 9.4 British Columbia Commodity Pools 12

PART 10 EXEMPTION 13 10.1 Exemption 13

PART 11 EFFECTIVE DATE AND TRANSITIONAL 13 11.1 Effective Date 13 11.2 Prospectus Disclosure 13

2518 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

MULTILATERAL INSTRUMENT 81-104 COMMODITY POOLS

PART 1 DEFINITIONS, APPLICATION AND INTERPRETATION

1.1 Definitions

(1) In this Instrument

"Canadian Securities Course" means a course prepared and conducted by the Canadian Securities Institute and so named by that Institute as of the date on which this Instrument comes into force, every predecessor to that course, and every successor to that course that does not narrow the scope of the significant subject matter of the course;

"Chartered Financial Analyst Program" means the three level program prepared and conducted by the Association for Investment Management and Research, and so named by that Association as of the date on which this Instrument comes into force, every predecessor to that program, and every successor to that program that does not narrow the scope of the significant subject matter of the program;

"commodity pool" means a mutual fund, other than a precious metals fund, that has adopted fundamental investment objectives that permit it to use or invest in

(a) specified derivatives in a manner that is not permitted by National Instrument 81-102 Mutual Funds, or

(b) physical commodities in a manner that is not permitted by National Instrument 81-102;

"Derivatives Fundamentals Course" means a course prepared and conducted by the Canadian Securities Institute and so named by that Institute as of the date that this Instrument comes into force, every predecessor to that course, and every successor to that course that does not narrow the scope of the significant subject matter of the course;

"mutual fund restricted individual" means an individual registered as a salesperson, partner, director or officer of a dealer, if the activities of that individual are restricted to trading in securities of mutual funds; and

"precious metals fund" means a mutual fund that has adopted fundamental investment objectives, and received all required regulatory approvals, that permit it to invest in precious metals or in entities that invest in precious metals and that otherwise complies with National Instrument 81-102.

(2) Terms defined in National Instrument 81-102 and used in this Instrument have the respective meanings ascribed to them in National Instrument 81-102.

2519 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

1.2 Application - This Instrument applies only to

(a) a commodity pool that

(i) offers, or has offered, securities under a prospectus for so long as the commodity pool remains a reporting issuer, or

(ii) is filing a preliminary prospectus or its first prospectus; and

(b) a person or company in respect of activities pertaining to a commodity pool referred to in paragraph (a) or pertaining to the filing of a prospectus to which subsection 3.2(1) applies.

1.3 Interpretation

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

(2) For the purposes of a commodity pool complying with section 2.3 of National Instrument 81-102, the definition of the term "public quotation" used in the definition of the term "illiquid asset" in section 1.1 of National Instrument 81-102, includes any quotation of a price for foreign currency forwards and foreign currency options in the interbank market.

PART 2 INVESTMENT RESTRICTIONS AND PRACTICES

2.1 Investment Restrictions and Practices

(1) Section 2.1 of National Instrument 81-102 does not apply to restrict the exposure of a commodity pool to a counterparty of the commodity pool in specified derivatives transactions.

(2) The following provisions of National Instrument 81-102 do not apply to a commodity pool:

1. Paragraphs 2.3(d), (e), (f), (g) and (h). 2. Paragraph 2.7(1)(a). 3. Subsections 2.7(3), (4) and (5). 4. Sections 2.8 and 2.11.

PART 3 NEW COMMODITY POOLS

3.1 Non-Application - Sections 3.1 and 3.2 of National Instrument 81-102 do not apply to a commodity pool.

3.2 New Commodity Pools

(1) No person or company shall file a prospectus for a newly established commodity pool unless

(a) an investment of at least $50,000 in securities of the commodity pool has been made, and those securities are beneficially owned, before the time of filing by

2520 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

(i) the manager, a portfolio adviser, a promoter or a sponsor of the commodity pool,

(ii) the directors, officers or shareholders of any of the manager, a portfolio adviser, a promoter or a sponsor of the commodity pool, or

(iii) any combination of the persons or companies referred to in subparagraphs (i) and (ii); and

(b) the prospectus of the commodity pool states that the commodity pool will not issue securities other than those referred to in paragraph (a) unless subscriptions aggregating not less than $500,000 have been received by the commodity pool from investors other than the persons and companies referred to in subparagraphs (i) and (ii) of paragraph (a) and accepted by the commodity pool.

(2) A commodity pool may redeem, repurchase or return any amount invested in, securities issued upon the investment in the commodity pool referred to in paragraph (1)(a) only if

(a) securities issued under paragraph (1)(a) that had an aggregate issue price of $50,000 remain outstanding and at least $50,000 invested under paragraph (1)(a) remains invested in the commodity pool; or

(b) the redemption, repurchase or return is effected as part of the dissolution or termination of the commodity pool.

3.3 Prohibition Against Distribution - If a prospectus of a commodity pool contains the disclosure described in paragraph 3.2(1)(b), the commodity pool shall not distribute any securities unless the subscriptions described in that disclosure, together with payment for the securities subscribed for, have been received.

3.4 British Columbia Commodity Pools - In British Columbia, sections 3.1, 3.2 and 3.3 do not apply to a commodity pool.

PART 4 PROFICIENCY AND SUPERVISORY REQUIREMENTS

4.1 Proficiency and Supervisory Requirements

(1) No mutual fund restricted individual shall trade in a security of a commodity pool unless that individual

(a) has received at least a passing grade for the Canadian Securities Course;

(b) has received at least a passing grade for the Derivatives Fundamentals Course;

(c) has successfully completed the Chartered Financial Analyst Program; or

(d) meets the proficiency standards applicable to trading in securities of commodity pools required by a self-regulatory

2521 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

organization of which the individual, or his or her organization, is a member if the securities regulatory authority or regulator has completed any required review, approval or non-disapproval of the regulatory instrument of the self-regulatory organization that establishes those proficiency standards.

(2) No principal distributor or participating dealer shall trade in a security of a commodity pool in the local jurisdiction unless the individual designated by the principal distributor or participating dealer to be responsible for the supervision of trades of securities of commodity pools in the local jurisdiction has received at least a passing grade for the Derivatives Fundamentals Course or has successfully completed the Chartered Financial Analyst Program.

(3) Despite subsection (2), but subject to compliance with securities legislation, a principal distributor may agree to act as principal distributor of a commodity pool and may trade in securities of a commodity pool if all trades are effected through a participating dealer that satisfies the requirements of subsection (2).

4.2 Trades of Commodity Pools in British Columbia - Section 4.1 does not apply in British Columbia.

PART 5 INCENTIVE FEES

5.1 Non-Application - Part 7 of National Instrument 81-102 does not apply to a commodity pool.

5.2 Incentive Fees - A commodity pool shall not pay, or enter into arrangements that would require it to pay, and no securities of a commodity pool shall be sold on the basis that an investor would be required to pay, a fee that is determined by the performance of the commodity pool, unless

(a) the payment of the fee is based on the cumulative total return of the commodity pool for the period that began immediately after the last period for which the performance fee was paid; and

(b) the method of calculation of the fee is described in the prospectus of the commodity pool.

5.3 Multiple Portfolio Advisors - Section 5.2 applies to fees payable to a portfolio adviser of a commodity pool that has more than one portfolio adviser, if the fees are calculated on the basis of the performance of the portfolio assets under management by that portfolio adviser, as if those portfolio assets were a separate commodity pool.

PART 6 REDEMPTION OF SECURITIES OF A COMMODITY POOL

6.1 Frequency of Redemptions - If disclosed in its prospectus, a commodity pool may include, as part of the requirements established under subsection 10.1(2) of National Instrument 81-102, a provision that securityholders of the commodity pool shall not have the right to redeem their securities for a period up to six months after the date on which the receipt is issued for the initial prospectus of the commodity pool.

2522 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

6.2 Required Notice of Redemption - Despite section 10.3 of National Instrument 81-102, a commodity pool may implement a policy providing that a person or company making a redemption order for securities shall receive the net asset value for those securities determined, as provided in the policy, on the first or second business day after the date of receipt by the commodity pool of the redemption order.

6.3 Payment of Redemption Proceeds - The references in subsection 10.4(1) of National Instrument 81-102 to "three business days" shall be read as references to "15 days" in relation to commodity pools.

PART 7 CALCULATION OF NET ASSET VALUE

7.1 Non-Application - Subsections 13.1(1) and (2) of National Instrument 81-102 do not apply to a commodity pool.

7.2 Calculation of Net Asset Value - The net asset value of a commodity pool shall be calculated at least once each business day.

7.3 Toll-Free Telephone Number, Collect Telephone Calls and Website - A commodity pool shall

(a) have a toll-free telephone number, accept collect telephone calls, or operate a website, in order to allow persons or companies that wish to be provided with the most recent net asset value per unit of the commodity pool to obtain that information; and

(b) make available its most recent net asset value per unit to persons or companies using a medium referred to in paragraph (a).

PART 8 CONTINUOUS DISCLOSURE - FINANCIAL STATEMENTS

8.1 Variation of Securities Legislation - The provisions of securities legislation that pertain to the filing, content and sending to securityholders of financial statements for mutual funds are varied for commodity pools to the extent described in this Part.

8.2 Interim Financial Statements

(1) Instead of filing and delivering interim financial statements on a semi-annual basis, a commodity pool shall, within 60 days of the date to which they are made up, file and deliver to each securityholder whose last address as shown on the books of the commodity pool is in the local jurisdiction, interim financial statements

(a) if the commodity pool has not completed its first financial year, for the periods commencing with the beginning of that financial year and ending nine, six and three months before the date on which that year ends; and

(b) if the commodity pool has completed its first financial year, for the periods beginning at the end of its last completed financial year and ending three, six and nine months after the end of the last completed financial year, together with, if applicable, comparative statements to the end of each of

2523 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

the corresponding periods in the last completed financial year.

(2) Despite paragraph (1)(a), a commodity pool is not required to prepare, file or deliver interim financial statements for a period that is less than three months in length.

8.3 Income Statements - In addition to any other matters required by securities legislation, the income statement forming part of the interim financial statements of a commodity pool shall include

(a) the total amount of realized net gain or net loss on positions liquidated during the period;

(b) the change in unrealized net gain or net loss on open positions during the period;

(c) the total amount of net gain or net loss from all other transactions in which the commodity pool engaged during the period, including interest;

(d) the total amount of all incentive fees paid during the period; and

(e) the total amount of all brokerage commissions paid during the period.

8.4 Statements of Portfolio Transactions

(1) A statement of portfolio transactions of a commodity pool shall provide disclosure, in the form of the table in subsection (2), of the aggregate total volume and total value or nominal value of all purchase and sale transactions of the commodity pool for

(a) each security, by class or series, purchased or sold by the commodity pool during the period;

(b) each physical commodity, purchased or sold by the commodity pool during the period; and

(c) each derivative, by type of contract and underlying interest, for which a derivatives transaction was entered into by the commodity pool during the period.

(2) The table contemplated by subsection (1) shall be in the following form:

Total Volume Total Value or Nominal Value

Purchases

Sales

8.5 Leverage Disclosure

(1) A commodity pool shall include in its interim financial statements and its audited financial statements disclosure of the minimum and

2524 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

maximum level of leverage experienced by the commodity pool in the period covered by the financial statements, together with a brief explanation of how the commodity pool uses the term "leverage" and the significance of the maximum and minimum levels of leverage to the commodity pool.

(2) The information required by subsection (1) may be included in the body of the financial statements or in notes to the financial statements.

8.6 British Columbia Commodity Pools - In British Columbia, sections 8.1, 8.2, 8.3 and 8.5 do not apply to a commodity pool.

PART 9 PROSPECTUS DISCLOSURE

9.1 Front Page Disclosure - In addition to any other requirements of securities legislation, the front page of a preliminary prospectus and prospectus of a commodity pool shall

(a) state, in substantially the following words:

" You should carefully consider whether your financial condition permits you to participate in the [commodity pool]. The securities of the [commodity pool] are [highly] speculative and involve a high degree of risk. You may lose a substantial portion or even all of the money you place in the [commodity pool].

The risk of loss in trading [nature of instruments to be traded by the commodity pool] can be substantial. In considering whether to participate in the [commodity pool], you should be aware that trading [nature of instruments] can quickly lead to large losses as well as gains. Such trading losses can sharply reduce the net asset value of the [commodity pool] and consequently the value of your interest in the [commodity pool]. Also, market conditions may make it difficult or impossible for the [commodity pool] to liquidate a position.

The [commodity pool] is subject to certain conflicts of interest. The [commodity pool] will be subject to the charges payable by it as described in this prospectus that must be offset by revenues and trading gains before an investor is entitled to a return on his or her investment. It may be necessary for the [commodity pool] to make substantial trading profits to avoid depletion or exhaustion of its assets before an investor is entitled to a return on his or her investment.";

(b) state, for the initial prospectus of a commodity pool, in substantially the following words:

" The [commodity pool] is newly organized. The success of the [commodity pool] will depend upon a number of conditions that are beyond the control of the [commodity pool]. There is a substantial risk that the goals of the [commodity pool] will not be met.";

2525 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

(c) state, if the promoter, manager, or a portfolio adviser of the commodity pool has not had a similar involvement with any other commodity pool, in substantially the following words:

" The [promoter], [manager] [and/or] [portfolio adviser] of the [commodity pool] has not previously operated any other publicly offered commodity pools [or traded other accounts].";

(d) state, if the commodity pool will execute trades outside of Canada, in substantially the following words:

" Participation in transactions in [nature of instrument to be traded by the commodity pool] involves the execution and clearing of trades on or subject to the rules of a foreign market.

None of the Canadian securities regulatory authorities or Canadian exchanges regulates activities of any foreign markets, including the execution, delivery and clearing of transactions, or has the power to compel enforcement of the rule of a foreign market or any applicable foreign laws. Generally, any foreign transaction will be governed by applicable foreign law. This is true even if the foreign market is formally linked to a Canadian market so that a position taken on the market may be liquidated by a transaction on another market. Moreover, such laws or regulations will vary depending on the foreign country in which the transaction occurs.

For these reasons, entities such as the commodity pool that trade [nature of instrument to be traded by the commodity pool] may not be afforded certain of the protective measures provided by Canadian legislation and the rules of Canadian exchanges. In particular, funds received from customers for transactions may not be provided the same protection as funds received in respect of transactions on Canadian exchanges.";

(e) state, immediately after the statements required by paragraphs (a), (b), (c), and (d), in substantially the following words:

" These brief statements do not disclose all the risks and other significant aspects of investing in the [commodity pool]. You should therefore carefully study this prospectus, including a description of the principal risk factors at page [page number], before you decide to invest in the [commodity pool.]";

(f) if applicable, state that the tax consequences to the commodity pool or its securityholders are not certain; and

(g) state that the commodity pool is a mutual fund but that certain provisions of securities legislation designed to protect investors who purchase securities of mutual funds do not apply.

9.2 Prospectus Disclosure - In addition to any other requirements of securities legislation, the preliminary prospectus and prospectus of a commodity pool shall

2526 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

(a) disclose the fundamental investment objectives and strategy of the commodity pool, and how specified derivatives are or will be used in connection with those objectives and that strategy;

(b) disclose any limitations on the use of specified derivatives by the commodity pool contained in the constating documents, or forming part of the fundamental investment objectives or investment strategy, of the commodity pool, including

(i) whether the commodity pool has adopted any restrictions on the amount of leverage that the commodity pool may experience at any time, or if there are no such restrictions, a statement to that effect, (ii) a brief explanation of how the commodity pool uses the term "leverage" and the significance to the commodity pool of the restrictions either adopted or not adopted, and

(iii) a cross-reference to the disclosure required by section 8.5 to be included in the financial statements of the commodity pool;

(c) disclose the risks associated with the use or intended use by the commodity pool of specified derivatives and the policies and practices of the commodity pool to manage those risks;

(d) disclose any existing or potential conflicts of interest between the commodity pool and any promoter, manager, adviser, dealer, broker, any of their respective associates or affiliates, or any of the officers, directors or partners of any of the foregoing, and the steps that will be taken to alleviate any existing or potential conflicts of interest;

(e) disclose whether an affiliate of the manager or of a portfolio adviser of the commodity pool receives or will receive brokerage commissions arising from trades of the commodity pool;

(f) disclose if the commodity pool will be wound up without the approval of securityholders if the net asset value per security falls below a certain predetermined level, and, if so, the net asset value per security at which this will occur;

(g) provide the disclosure concerning the past performance of the commodity pool that is required to be provided by a mutual fund under Item 11 of Part B of Form 81-101F1 Contents of Simplified Prospectus, except that

(i) the past performance of the commodity pool in the bar chart prepared in accordance with Item 11.2 of Part B of Form 81-101F1, shall show quarterly, non-annualized, returns of the commodity pool over the period provided for in Item 11.2, rather than annual returns, and

(ii) the commodity pool may at its option, in the disclosure required by Items 11.3 and 11.4 of Part B of Form 81-101F1, compare its performance to an index if it describes any differences between the commodity pool and

2527 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

the index that affect the comparability of the performance data of the commodity pool and the index;

(h) include a statement that how the commodity pool performed in the past does not necessarily indicate how it will perform in the future;

(i) describe the financial reporting that is required of the commodity pool;

(j) in addition to the front page disclosure required by paragraph 9.1(g), disclose that certain provisions of securities legislation designed to protect investors who purchase securities of mutual funds do not apply to the commodity pool, and disclose the implications of this;

(k) describe the redemption procedures and requirements of the commodity pool, making specific reference to the adoption of any policies established under this Instrument or National Instrument 81-102;

(l) disclose, in the "Risk Factor" section, any information that may bear on a securityholder's assessment of risk associated with an investment in the commodity pool, including

(i) any risks associated with those commodity pools structured as trusts that purchasers of the securities offered may become liable to make an additional contribution beyond the price of the securities, and

(ii) any risks associated with the loss of limited liability of a limited partner of a commodity pool that is structured as a limited partnership;

(m) provide the disclosure concerning the portfolio management of the commodity pool that is required to be provided by a mutual fund under Item 10.3 of Form 81-101F2 Contents of Annual Information Form;

(n) disclose the details of how persons or companies may obtain the most recent net asset value per unit of the commodity pool, as required by section 7.3; and

(o) disclose the details of compliance of the commodity pool with the requirements of sections 3.2 and 3.3.

9.3 Financial Statements

(1) A preliminary prospectus and prospectus of a commodity pool shall contain the financial statements of the commodity pool for the time periods that are required by the securities legislation applicable to issuers other than mutual funds.

(2) The financial statements required by subsection (1) shall be prepared in accordance with the requirements of Part 8.

9.4 British Columbia Commodity Pools - In British Columbia, section 9.3 does not apply to a commodity pool.

2528 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

PART 10 EXEMPTION

10.1 Exemption

(1) The regulator or the securities regulatory authority may grant an exemption from this Instrument, in whole or in part, subject to such conditions or restrictions as may be imposed in the exemption.

(2) Despite subsection (1), in Ontario, only the regulator may grant such an exemption.

PART 11 EFFECTIVE DATE AND TRANSITIONAL

11.1 Effective Date - This Instrument comes into force on November 30, 2002.

11.2 Prospectus Disclosure - The prospectus of a commodity pool for which a receipt is obtained before the date that this Instrument comes into force is not required to comply with the disclosure requirements of this Instrument. ______

Alberta Securities Commission Rules (General) Amendment Rule

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

2. Section 158 is amended by adding the following after subsection (6)

(7) Subsections (1) to (6) do not apply to a commodity pool subject to Multilateral Instrument 81-104 Commodity Pools.

3. This Rule comes into force on November 30, 2002. ______

SUSTAINABLE RESOURCE DEVELOPMENT

Alberta Fishery Regulations, 1998

Notice of Variation Order 39-2002

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 39-2002 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 39-2002 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 1 Item - 1.

2529 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

Column 1 Waters - In respect of : (76) Lake Newell (17-15-W4) Column 2 Gear - Gill net not less than 127 mm mesh Column 3 Open Time - A. In respect of Lake Newell excluding the following portions: a) - that portion north of a line drawn from L.S.D. 3-26-17-15-W4 (oil service road) to a point in L.S.D. 15-7-17-14-W (the northern tip of the mouth into Jackfish Bay); and b) - that portion that is 183 metres (200 yds.) or greater from the wetted perimeter of Lake Newell south of the line as described in (a): 08:00 hours November 10, 2002 to 16:00 hours November 13, 2002; 08:00 hours November 17, 2002 to 16:00 hours November 20, 2002; and 08:00 hours November 24, 2002 to 16:00 hours November 27, 2002. B. In respect of all other waters: Closed Column 4 Species and Quota - 1) Lake whitefish: 69,200 kg; 2) Walleye: 125 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 2,200 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg ______

Alberta Fishery Regulations, 1998

Notice of Variation Order 40-2002

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 40-2002 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 40-2002 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column 1 Waters - In respect of : (32) Frog Lake (57-3-W4) Column 2 Gear - Gill net not less than 76 mm mesh Column 3 Open Time - 08:00 hours November 18, 2002 to 16:00 hours November 25, 2002 Column 4 Species and Quota - 1) Lake whitefish: 45,450 kg; 2) Walleye: 450 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 3,000 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Item - 1. Column 1 Waters - In respect of : (105) Spencer Lake (67-1-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours December 7, 2002 to 16:00 hours December 13, 2002 Column 4 Species and Quota - 1) Lake whitefish: 28,000 kg; 2) Walleye: 250 kg; 3) Yellow perch: 450 kg; 4) Northern pike: 900 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg ______

Alberta Fishery Regulations, 1998

Notice of Variation Order 41-2002

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

2530 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

Order 41-2002 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 41-2002 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 3. Column 1 Waters - In respect of : (3) Cold Lake (64-1-W4) excluding the following portions: - that portion from where the southern boundary of the Cold Lake I.R. intersects the west shoreline in L.S.D. 4-2-64-2-W4 due east to the first 6 metre (20 foot) depth contour then north along that depth contour to a point due east of the most easternly point of land in L.S.D. 13-2-64-2-W4, then west to the shoreline; and - that portion from the point where the east boundary of the Cold Lake I.R. intersects the shoreline in L.S.D. 2-19-63-1-W4 due north to the first 6 metre (20 foot) depth contour then northeast along that depth contour to a point due west of the most westernly point in L.S.D. 10-19-63-1-W4, then east to the shoreline. Column 2 Gear - Trap net Column 3 Open Time - 08:00 hours September 16, 2002 to 16:00 hours December 13, 2002 Column 4 Species and Quota - 1) Lake whitefish: 50,000 kg; 2) Walleye: 25 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 25 kg; 5) Tullibee: 24,000 kg; 6) Lake trout: 25 kg ______

TRANSPORTATION

CONTRACT INCREASES APPROVED Pursuant to Treasury Board Directive 08/93

Contract No: 6010A/01 Contractor: Northside Construction Ltd. Reason for Increase: This contract involves grading, granular base course, asphalt concrete pavement and other work on Highway 11, from W. of S.H. 596 to E. of Hwy. 2. Additional quantities and extra work were added to the contract after tendering as the result of unforeseen site conditions. Contract Amount: $6,846,995.00 % Increase: 16.52% Amount of Increase: $1,131,347.00 Date Approved: July 16, 2002 ______

ADVERTISEMENTS

NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE

(Business Corporations Act)

Notice is hereby given that a Certificate of Intent to Dissolve was issued to 772492 Alberta Ltd. on October 24, 2002.

2531 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

PUBLIC SALE OF LAND

(Municipal Government Act)

COUNTY OF NEWELL NO. 4

Notice is hereby given that under the provisions of the Municipal Government Act, the County of Newell No. 4 will offer for sale, by public auction, in the Office of the County Administrator, County of Newell No. 4, Brooks, Alberta on Wednesday, January 22, 2003 at 2:00 p.m. the following lands:

Pt of Sec Sec Twp Rge M Acres C of T

NW 9 18 14 4 52.42 961084765+ 2

N 13 20 13 4 - 951241068 (Lot 15, Block 9, Plan 2819 DB)

NE 1 18 15 4 10.95 981115237+ (Block 5, Plan 9411167) 2

NW 13 20 13 4 1.26 971372052 (Lot 1, Block 16, Plan 9612719)

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

The County of Newell No. 4 may, after the public auction, become the owner of any parcel of land/mobile home that is not sold at the public auction.

Terms: Cash.

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

Dated at Brooks, Alberta, October 30, 2002.

A. Martens, County Administrator. ______

MUNICIPAL DISTRICT OF OPPORTUNITY NO. 17

Notice is hereby given that under the provisions of the Municipal Government Act, the Municipal District of Opportunity No. 17 will offer for sale, by public auction, in the Municipal Office, Wabasca, Alberta on Monday, February 10, 2003 at 10:00 a.m. the following lands:

C of T or Linc # Plan Blk Lot

002 120 315 802-1530 23 7

40K242 6765NY 3 3

792 161 022 782-2893 1 2

2532 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

802 119 836 792-1557 23 1

802 119 851 792-1853 12 11

802 164 428 782-3063 - 3

812 084 879 6765NY 3 4

812 148 403 792-0484 12 8

812 221 457 802-2049 31 1

822 057 892 792-1557 18 2

832 161 782 802-2049 32 3

832 261 641 792-1054 2 3

852 164 099 832-1796 - 65

882 280 641 782-3063 - 1

892 264 584 832-1796 - 34

902 134 989 832-1796 - 47

902 204 021 802-1530 25 4

912 120 292 802-2049 31 9

922 058 817 802-2049 32 5

922 164 295 792-1054 1 7

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

The Municipal District of Opportunity No. 17 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. A deposit of $100 at the time of the sale (non- refundable); balance including GST within 10 days of the public auction.

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

Dated at Wabasca, Alberta,November 8, 2002.

Sandra MacArthur, Assistant Manager.

2533 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

TOWN OF KILLAM

Notice is hereby given that under the provisions of the Municipal Government Act, The Town of Killam will offer for sale, by public auction, in the Town Office at 4923-50th Street, Killam, Alberta on Thursday, January 30, 2003 at 10:00 a.m. the following lands:

Plan Block Lot C of T

605AJ 12 5 982 326 091

1568RS 15 4 982 080 212

6024AC 9 8 902 269 294

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

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

Terms: Cash or cerified cheque.

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

Dated at Killam, Alberta, October 30, 2002.

Russ Wardrope, Chief Administrative Officer.

2534 ALBERTA GOVERNMENT SERVICES ______

CORPORATE REGISTRY ______

REGISTRAR'S PERIODICAL THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

ALBERTA GOVERNMENT SERVICES

CORPORATE REGISTRY

REGISTRAR'S PERIODICAL

CORPORATE REGISTRATIONS, INCORPORATIONS, AND CONTINUATIONS

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

1 REALITY ENTERPRISES INC. Other 1012474 ALBERTA LTD. Numbered Alberta Prov/Territory Corps Registered 2002 OCT 31 Corporation Incorporated 2002 OCT 16 Registered Registered Address: 11307 - 127 STREET, Address: 1413 - 2ND STREET S.W., CALGARY EDMONTON ALBERTA, T5M 0T9. No: ALBERTA, T2R 0W7. No: 2010124747. 2110150360. 1012477 ALBERTA LTD. Numbered Alberta 1008078 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered Corporation Incorporated 2002 OCT 20 Registered Address: 3700, 400 - 3RD AVENUE S.W., Address: C-204 4501 37 ST NW, CALGARY CALGARY ALBERTA, T2P 4H2. No: 2010124770. ALBERTA, T2L 2J5. No: 2010080782. 1012492 ALBERTA LTD. Numbered Alberta 1008231 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered Corporation Incorporated 2002 OCT 21 Registered Address: 4801 - 52 STREET, MAYERTHORPE Address: 29 COUNTRY HILLS TERRACE NW, ALBERTA, T0E 1N0. No: 2010124929. CALGARY ALBERTA, T3K 4S4. No: 2010082317. 1012495 ALBERTA LTD. Numbered Alberta 1009189 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered Corporation Incorporated 2002 OCT 27 Registered Address: NW-24-71-5-W6 No: 2010124952. Address: 200, 815 - 10TH AVE. S.W., CALGARY ALBERTA, T2R 0B4. No: 2010091896. 1012500 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered 1009414 ALBERTA LTD. Numbered Alberta Address: 316, 1167 KENSINGTON CRESCENT Corporation Incorporated 2002 OCT 28 Registered N.W., CALGARY ALBERTA, T2N 1X7. No: Address: 350, 603 - 7TH AVENUE S.W., 2010125009. CALGARY ALBERTA, T2P 2T5. No: 2010094148. 1012502 ALBERTA LTD. Numbered Alberta 1009571 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered Corporation Incorporated 2002 OCT 16 Registered Address: 600, 9707 - 110 STREET, EDMONTON Address: 132 MARTINGLEN MEWS NE, CALGARY ALBERTA, T5K 2L9. No: 2010125025. ALBERTA, T3J 3N3. No: 2010095715. 1012504 ALBERTA LTD. Numbered Alberta 1009575 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered Corporation Incorporated 2002 OCT 25 Registered Address: 2457 SORREL MEWS SW, CALGARY Address: 32 CASTLERIDGE CRESCENT NE, ALBERTA, T2T 6G5. No: 2010125041. CALGARY ALBERTA, T3J 1N7. No: 2010095756. 1012507 ALBERTA INC. Numbered Alberta 101027492 SASKATCHEWAN LTD. Other Corporation Incorporated 2002 OCT 16 Registered Prov/Territory Corps Registered 2002 OCT 22 Address: 242, 919 CENTRE STREET N.W., Registered Address: 5107 - 48 STREET, BOX 1680, CALGARY ALBERTA, T2E 2P6. No: 2010125074. LLOYDMINSTER ALBERTA, S9V 1K6. No: 2110134364. 1012520 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered 1011263 ALBERTA INC. Numbered Alberta Address: 203 MOUNT CRANDELL CRESCENT Corporation Incorporated 2002 OCT 16 Registered WEST, LETHBRIDGE ALBERTA, T1K 6M2. No: Address: 217 PINNACLE RIDGE PLACE, 2010125207. CALGARY ALBERTA, T3Z 3N8. No: 2010112635. 1012523 ALBERTA INC. Numbered Alberta 1011838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered Corporation Incorporated 2002 OCT 21 Registered Address: 8155 112 AVE, EDMONTON ALBERTA, Address: 206, 9700 105 AVE NW, EDMONTON T5G 0B1. No: 2010125231. ALBERTA, T5H 4J1. No: 2010118384. 1012534 ALBERTA LTD. Numbered Alberta 1012469 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 16 Registered Address: 2741 17TH AVE. S.W., CALGARY Address: #108, 9824 - 97 AVENUE, GRANDE ALBERTA, T3E 7E1. No: 2010125348. PRAIRIE ALBERTA, T8V 7K2. No: 2010124697.

2536 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

1012541 ALBERTA INC. Numbered Alberta 012600 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered Corporation Incorporated 2002 OCT 16 Registered Address: 506 VILLAGE ON THE GREEN, Address: 186 ROSELAND VILLAGE NW, EDMONTON ALBERTA, T5A 1H2. No: EDMONTON ALBERTA, T5E 5R6. No: 2010125413. 2010126007.

1012545 ALBERTA LTD. Numbered Alberta 1012609 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered Corporation Incorporated 2002 OCT 16 Registered Address: 8419 34A AVENUE, EDMONTON Address: 515 TEMPLEBY PLACE N.E., CALGARY ALBERTA, T6K 0B9. No: 2010125454. ALBERTA, T1Y 5M3. No: 2010126098.

1012549 ALBERTA LTD. Numbered Alberta 1012610 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered Corporation Incorporated 2002 OCT 16 Registered Address: 509, 10080 JASPER AVE., EDMONTON Address: 81 EDGERIDGE TERRACE NW, ALBERTA, T5J 1V9. No: 2010125496. CALGARY ALBERTA, T3A 6C3. No: 2010126106.

1012560 ALBERTA INC. Numbered Alberta 1012611 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered Corporation Incorporated 2002 OCT 16 Registered Address: 348 - 14 STREET N.W., CALGARY Address: 210 HAMPTONS SQ. NW, CALGARY ALBERTA, T2N 1Z7. No: 2010125603. ALBERTA, T3A 5L1. No: 2010126114.

1012565 ALBERTA LTD. Numbered Alberta 1012615 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 16 Registered Address: 159 BERWICK WAY NW, CALGARY Address: 39 SHANNON PLACE SW, CALGARY ALBERTA, T3K 1B8. No: 2010125652. ALBERTA, T2Y 2B2. No: 2010126155.

1012568 ALBERTA LTD. Numbered Alberta 1012625 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered Corporation Incorporated 2002 OCT 16 Registered Address: 28 PROMINENCE PARK SW, CALGARY Address: #600, 12220 STONY PLAIN ROAD, ALBERTA, T3H 4K8. No: 2010125686. EDMONTON ALBERTA, T5N 3Y4. No: 2010126254. 1012569 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered 1012638 ALBERTA LTD. Numbered Alberta Address: 2900-10180 101 ST, EDMONTON Corporation Incorporated 2002 OCT 16 Registered ALBERTA, T5J 3V5. No: 2010125694. Address: BAY 1, 4213 - 16A STREET S.E., CALGARY ALBERTA, T2G 3T9. No: 2010126387. 1012577 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered 1012647 ALBERTA LTD. Numbered Alberta Address: 2900-10180 101 ST, EDMONTON Corporation Incorporated 2002 OCT 16 Registered ALBERTA, T5J 3V5. No: 2010125777. Address: 3000, 237 - 4 AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2010126478. 1012579 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 18 Registered 1012648 ALBERTA LTD. Numbered Alberta Address: 39 MACEWAN PARK PLACE NW, Corporation Incorporated 2002 OCT 16 Registered CALGARY ALBERTA, T3K 3G3. No: 2010125793. Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2010126486. 1012588 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered 1012655 ALBERTA LTD. Numbered Alberta Address: 12148 128 STREET, EDMONTON Corporation Incorporated 2002 OCT 16 Registered ALBERTA, T5L 1C3. No: 2010125884. Address: 701 ALEXANDER CRESCENT N.W., CALGARY ALBERTA, T2M 4B8. No: 2010126551. 1012589 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered 1012663 ALBERTA LTD. Numbered Alberta Address: #27 APPLETREE CLOSE S.E., CALGARY Corporation Incorporated 2002 OCT 16 Registered ALBERTA, T2A 7J1. No: 2010125892. Address: C200, 9705 HORTON ROAD S.W., CALGARY ALBERTA, T2V 2X5. No: 2010126635. 1012592 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered 1012675 ALBERTA LTD. Numbered Alberta Address: 10709 109 ST, EDMONTON ALBERTA, Corporation Incorporated 2002 OCT 16 Registered T5H 3B7. No: 2010125926. Address: 10618 164 A AVENUE, EDMONTON ALBERTA, T5X 1X4. No: 2010126759. 1012594 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered 1012677 ALBERTA LTD. Numbered Alberta Address: 214,9914 MORRISON STREET, FORT Corporation Incorporated 2002 OCT 16 Registered MCMURRAY ALBERTA, T9H 4A4. No: Address: 320 SUNMILLS DRIVE S.E., CALGARY 2010125942. ALBERTA, T2X 3E7. No: 2010126775.

1012598 ALBERTA LTD. Numbered Alberta 1012678 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered Corporation Incorporated 2002 OCT 16 Registered Address: 1000, 425 - 1ST STREET S.W., CALGARY Address: 11025 124 STREET N.W., SUITE 406, ALBERTA, T2P 3L8. No: 2010125983. EDMONTON ALBERTA, T5M 0J5. No: 2010126783.

2537 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

012680 ALBERTA LTD. Numbered Alberta 1012799 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered Corporation Incorporated 2002 OCT 17 Registered Address: #75 RR 2 GLENVIEW RD, COCHRANE Address: 144 ROCKY RIDGE HEATH NW, ALBERTA, T4C 1A2. No: 2010126809. CALGARY ALBERTA, T3G 4Z8. No: 2010127997.

1012693 ALBERTA LTD Numbered Alberta 1012807 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 16 Registered Corporation Incorporated 2002 OCT 17 Registered Address: 2819 CENTRE STREET N.W., CALGARY Address: 54 SARATOGA CLOSE N.E., CALGARY ALBERTA, T2E 2V7. No: 2010126932. ALBERTA, T1Y 7A2. No: 2010128078.

1012735 ALBERTA LTD. Numbered Alberta 1012810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 17 Registered Address: 5006 - 50 STREET, BARRHEAD Address: PLAN 5156 KS ; BLOCK 1 ; LOT 25 No: ALBERTA, T7N 1A4. No: 2010127351. 2010128102.

1012764 ALBERTA LTD. Numbered Alberta 1012812 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 17 Registered Address: 726 - 10TH STREET, CANMORE Address: #1608, 10025 - 102A AVENUE, ALBERTA, T1W 2A6. No: 2010127641. EDMONTON ALBERTA, T5J 2Z2. No: 2010128128.

1012768 ALBERTA LTD. Numbered Alberta 1012813 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 17 Registered Address: 726 10 ST, CANMORE ALBERTA, T1W Address: 1413 - 2ND STREET S.W., CALGARY 2A6. No: 2010127682. ALBERTA, T2R 0W7. No: 2010128136.

1012769 ALBERTA LTD. Numbered Alberta 1012816 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 17 Registered Address: 55 MARQUIS MEADOWS PLACE S.E., Address: 5220 - 50A AVENUE, SYLVAN LAKE CALGARY ALBERTA, T2P 2G6. No: 2010127690. ALBERTA, T4S 1E5. No: 2010128169.

1012774 ALBERTA LTD. Numbered Alberta 1012820 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 17 Registered Address: 195 WEISS DRIVE, FORT MCMURRAY Address: 121 TUSCANY HILLS CLOSE NW, ALBERTA, T9H 5B4. No: 2010127740. CALGARY ALBERTA, T3L 2E6. No: 2010128201.

1012781 ALBERTA LTD. Numbered Alberta 1012822 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 17 Registered Address: PT NW 1/4 20 42 2 W5TH No: Address: 1413 - 2ND STREET S.W., CALGARY 2010127815. ALBERTA, T2R 0W7. No: 2010128227.

1012784 ALBERTA LTD. Numbered Alberta 1012824 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 17 Registered Address: 195 WEISS DRIVE, FORT MCMURRAY Address: 140 QUEENSLAND PLACE SE, ALBERTA, T9H 5B4. No: 2010127849. CALGARY ALBERTA, T2J 4G8. No: 2010128243.

1012785 ALBERTA LTD. Numbered Alberta 1012825 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 17 Registered Address: 272 SUN VALLEY DRIVE SE, CALGARY Address: 7TH FLOOR, 715 - 5TH AVENUE S.W., ALBERTA, T2Y 2T8. No: 2010127856. CAGLARY ALBERTA, T2P 2X6. No: 2010128250.

1012788 ALBERTA LTD. Numbered Alberta 1012832 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 17 Registered Address: 2704, 123 - 10 AVE SW, CALGARY Address: 52 WHITEMONT PLACE NE, CALGARY ALBERTA, T2R 1K8. No: 2010127880. ALBERTA, T1Y 3N2. No: 2010128326.

1012789 ALBERTA LTD. Numbered Alberta 1012854 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 17 Registered Address: 404-10216-124 STREET, EDMONTON Address: 300, 1130 KENSINGTON ROAD NW, ALBERTA, T5N 4A3. No: 2010127898. CALGARY ALBERTA, T2N 3P3. No: 2010128540.

1012790 ALBERTA LTD. Numbered Alberta 1012869 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 17 Registered Address: 1400, 10303 JASPER AVENUE, Address: 200, 10187 - 104 STREET, EDMONTON EDMONTON ALBERTA, T5J 3N6. No: 2010127906. ALBERTA, T5J 0Z9. No: 2010128698.

1012791 ALBERTA LTD. Numbered Alberta 1012873 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 17 Registered Address: P.O. BOX 4485 STN MAIN, PONOKA Address: 3700, 400 - 3RD AVENUE S.W., ALBERTA, T4J 1S1. No: 2010127914. CALGARY ALBERTA, T2P 4H2. No: 2010128730.

1012794 ALBERTA LTD. Numbered Alberta 1012874 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 17 Registered Address: 201, 12907 97 STREET, EDMONTON Address: 380, 603 - 7 AVE. SW, CALGARY ALBERTA, T5E 4C2. No: 2010127948. ALBERTA, T2P 2T5. No: 2010128748.

2538 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

1012876 ALBERTA LTD. Numbered Alberta 1012974 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 22 Registered Address: #600, 220 - 4 STREET SOUTH, Address: 75 WATERSTONE CRESENT, AIRDRIE LETHBRIDGE ALBERTA, T1J 4J7. No: ALBERTA, T4B 2E5. No: 2010129746. 2010128763. 1012979 ALBERTA LTD. Numbered Alberta 1012882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 18 Registered Corporation Incorporated 2002 OCT 17 Registered Address: 11931 71 STREET, EDMONTON Address: 380, 603 - 7 AVE. SW, CALGARY ALBERTA, T5B 1W6. No: 2010129795. ALBERTA, T2P 2T5. No: 2010128821. 1012981 ALBERTA LTD. Numbered Alberta 1012884 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 18 Registered Corporation Incorporated 2002 OCT 17 Registered Address: BAY B, 9805 HORTON RD S W, Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2V 2X5. No: 2010129811. CALGARY ALBERTA, T2P 4H2. No: 2010128847. 1012994 ALBERTA LTD. Numbered Alberta 1012887 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 17 Registered Address: 2900-10180 101 ST, EDMONTON Address: UNIT 10, 6624 CENTRE STREET S.E., ALBERTA, T5J 3V5. No: 2010129944. CALGARY ALBERTA, T2H 0C6. No: 2010128870. 1012995 ALBERTA LTD. Numbered Alberta 1012891 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 18 Registered Corporation Incorporated 2002 OCT 17 Registered Address: 10012-101 STREET, PEACE RIVER Address: 16 CROCUS RIDGE BAY, CALGARY ALBERTA, T8S 1S2. No: 2010129951. ALBERTA, T3Z 1G5. No: 2010128912. 1012999 ALBERTA INC. Numbered Alberta 1012898 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 18 Registered Corporation Incorporated 2002 OCT 17 Registered Address: 15639 - 85 STREET, EDMONTON Address: C200, 9705 HORTON ROAD S.W., ALBERTA, T5H 3B5. No: 2010129993. CALGARY ALBERTA, T2V 2X5. No: 2010128987. 1013003 ALBERTA LTD. Numbered Alberta 1012905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 18 Registered Corporation Incorporated 2002 OCT 17 Registered Address: #3000, 8882 - 170 STREET, EDMONTON Address: 5246 46 AVENUE, VEGREVILLE ALBERTA, T5T 4M2. No: 2010130033. ALBERTA, T9C 1N3. No: 2010129050. 1013007 ALBERTA LTD. Numbered Alberta 1012909 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 18 Registered Corporation Incorporated 2002 OCT 17 Registered Address: 1911 - 52 STREET NW, CALGARY Address: 262, 1632 14 AVE NW, CALGARY ALBERTA, T3B 2C3. No: 2010130074. ALBERTA, T2N 1M7. No: 2010129092. 1013019 ALBERTA LTD. Numbered Alberta 1012916 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 18 Registered Corporation Incorporated 2002 OCT 17 Registered Address: 77 MANOR DRIVE, SHERWOOD PARK Address: 10TH FLOOR, 744 - 4TH AVENUE S.W., ALBERTA, T8A 0S5. No: 2010130199. CALGARY ALBERTA, T2P 3T4. No: 2010129167. 1013021 ALBERTA LTD. Numbered Alberta 1012918 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 18 Registered Corporation Incorporated 2002 OCT 17 Registered Address: #400, 10235 - 101 STREET, EDMONTON Address: 529 SCHOONER COVE NW, CALGARY ALBERTA, T5J 3G1. No: 2010130215. ALBERTA, T3L 1Y9. No: 2010129183. 1013023 ALBERTA LTD. Numbered Alberta 1012926 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 18 Registered Corporation Incorporated 2002 OCT 18 Registered Address: #110, 220 4TH STREET SOUTH, Address: 336-6TH ST., IRRICANA ALBERTA, TOM LETHBRIDGE ALBERTA, T1J 4J7. No: 1B0. No: 2010129266. 2010130231.

1012930 ALBERTA LTD. Numbered Alberta 1013042 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 21 Registered Address: 10TH FLOOR, 744 -4TH AVENUE S.W., Address: BAY2, 1211 - 14 STREET SW, CALGARY CALGARY ALBERTA, T2P 3T4. No: 2010129308. ALBERTA, T3C 1C4. No: 2010130421.

1012938 ALBERTA LTD. Numbered Alberta 1013055 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 18 Registered Address: 1528, 10025-102A AVENUE, EDMONTON Address: 202-2016 SHERWOOD DRIVE, ALBERTA, T5J 2Z2. No: 2010129381. SHERWOOD PARK ALBERTA, T8A 3X3. No: 2010130553. 1012958 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 18 Registered 1013057 ALBERTA INC. Numbered Alberta Address: 785 RANCHVIEW CIRCLE NW, Corporation Incorporated 2002 OCT 18 Registered CALGARY ALBERTA, T3G 1B1. No: 2010129589. Address: 392 KIRKPATRICK CRES NW, EDMONTON ALBERTA, T6L 5E1. No: 1012965 ALBERTA LTD. Numbered Alberta 2010130579. Corporation Incorporated 2002 OCT 18 Registered Address: 1221A - 11TH AVENUE S.W., CALGARY ALBERTA, T3C 0M5. No: 2010129654.

2539 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

013059 ALBERTA LTD. Numbered Alberta 1013142 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 18 Registered Corporation Incorporated 2002 OCT 22 Registered Address: #101, 5019 - 49 AVENUE, LEDUC Address: SW-32-42-25-W4 No: 2010131429. ALBERTA, T9E 6T5. No: 2010130595. 1013143 ALBERTA LTD. Numbered Alberta 1013067 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 18 Registered Corporation Incorporated 2002 OCT 18 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE S.W., Address: 5220 - 51 AVENUE, WETASKIWIN CALGARY ALBERTA, T2P 3T4. No: 2010131437. ALBERTA, T9A 3E2. No: 2010130678. 1013154 ALBERTA INC. Numbered Alberta 1013069 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 OCT 19 Registered Corporation Incorporated 2002 OCT 18 Registered Address: 901 68 AVE SW, CALGARY ALBERTA, Address: 4640 17 AVE NW, CALGARY ALBERTA, T2V 0N7. No: 2010131544. T3B 0P3. No: 2010130694. 1013159 ALBERTA LTD. Numbered Alberta 1013074 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 22 Registered Address: 201, 4702 49 AVENUE, RED DEER Address: 200 MACEWAN PARK RISE NW, ALBERTA, T4N 6L5. No: 2010131593. CALGARY ALBERTA, T2K 3Z9. No: 2010130744. 1013167 ALBERTA LTD. Numbered Alberta 1013081 ALBERTA LTD Numbered Alberta Corporation Incorporated 2002 OCT 19 Registered Corporation Incorporated 2002 OCT 18 Registered Address: 414 MOUNT SPARROWHAWK PL. SE, Address: 611 DOWNEY PLACE, OKOTOKS CALGARY ALBERTA, T2Z 2G9. No: 2010131676. ALBERTA, T1S 1H6. No: 2010130819. 1013188 ALBERTA LTD. Numbered Alberta 1013084 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 18 Registered Address: 10TH FLOOR, 744 - 4TH AVENUE S.W., Address: 1137-201 ABASAND DRIVE, FORT CALGARY ALBERTA, T2P 3T4. No: 2010131882. MCMURRAY ALBERTA, T9K 1H9. No: 2010130843. 1013189 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered 1013086 ALBERTA LTD. Numbered Alberta Address: 200, 9803 - 101 AVENUE, GRANDE Corporation Incorporated 2002 OCT 18 Registered PRAIRIE ALBERTA, T8V 0X6. No: 2010131890. Address: 303, 6707 ELBOW DRIVE SW, CALGARY ALBERTA, T2V 0E5. No: 2010130868. 1013191 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered 1013099 ALBERTA INC. Numbered Alberta Address: 116, 1919B - 4 ST. SW, CALGARY Corporation Incorporated 2002 OCT 18 Registered ALBERTA, T2S 1W4. No: 2010131916. Address: 76 LAMBERT CRESCENT, ST. ALBERT ALBERTA, T8N 1M4. No: 2010130991. 1013193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered 1013102 ALBERTA LTD. Numbered Alberta Address: 10TH FLOOR, 744 - 4TH AVENUE S.W., Corporation Incorporated 2002 OCT 31 Registered CALGARY ALBERTA, T2P 3T4. No: 2010131932. Address: 2600, 10180-101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2010131023. 1013202 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered 1013103 ALBERTA LTD. Numbered Alberta Address: 102, 10126 - 97 AVENUE, GRANDE Corporation Incorporated 2002 OCT 18 Registered PRAIRIE ALBERTA, T8V 7X6. No: 2010132021. Address: 2A, 1304 - 4 STREET SW, CALGARY ALBERTA, T2R 0X8. No: 2010131031. 1013210 ALBERTA LTD. Numbered Alberta Corporation Continued In 2002 OCT 22 Registered 1013109 ALBERTA INC. Numbered Alberta Address: 3300, 421 - 7 AVENUE SW, CALGARY Corporation Incorporated 2002 OCT 18 Registered ALBERTA, T2P 4K9. No: 2010132104. Address: #109, 10654 - 82 AVENUE, EDMONTON ALBERTA, T6E 2A7. No: 2010131098. 1013220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered 1013122 ALBERTA LTD. Numbered Alberta Address: 700 WEST CHESTERMERE DR., Corporation Incorporated 2002 OCT 21 Registered CHESTERMERE ALBERTA, T1X 1B5. No: Address: 205 BEAR STREET, BANFF ALBERTA, 2010132203. T0L 0C0. No: 2010131221. 1013223 ALBERTA LTD. Numbered Alberta 1013129 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 18 Registered Address: #1608, 10025 - 102A AVENUE, Address: 4602 - 50 AVENUE, LLOYDMINSTER EDMONTON ALBERTA, T5J 2Z2. No: 2010132237. ALBERTA, T9V 0W3. No: 2010131296. 1013224 ALBERTA LTD. Numbered Alberta 1013137 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 18 Registered Address: 2900-10180 101 ST, EDMONTON Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T5J 3V5. No: 2010132245. ALBERTA, T4N 6G5. No: 2010131379. 1013226 ALBERTA INC. Numbered Alberta 1013141 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 18 Registered Address: 7364 YELLOWHEAD TRAIL, Address: 10TH FLOOR, 744 - 4TH AVENUE S.W., EDMONTON ALBERTA, T5B 1G3. No: CALGARY ALBERTA, T2P 3T4. No: 2010131411. 2010132260.

2540 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

1013233 ALBERTA INC. Numbered Alberta 013312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 21 Registered Address: 112 - 2 AVE SOUTH, VULCAN Address: 1202, 1800 - 4 STREET SW, CALGARY ALBERTA, T0L 2B0. No: 2010132336. ALBERTA, T2S 2S4. No: 2010133128.

1013248 ALBERTA LTD. Numbered Alberta 1013316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 21 Registered Address: MILNE & CO., 300, 10655 SOUTHPORT Address: #200, 542 - 7 STREET S., LETHBRIDGE ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: ALBERTA, T1J 2H1. No: 2010133169. 2010132484. 1013318 ALBERTA LTD. Numbered Alberta 1013262 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 25 Registered Address: 440, 1414 - 8 STREET S.W., CALGARY Address: 1003-4TH AVENUE SOUTH, ALBERTA, T2R 1J6. No: 2010133185. LETHBRIDGE ALBERTA, T1J 0P7. No: 2010132625. 1013331 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered 1013264 ALBERTA LTD. Numbered Alberta Address: SUITE 1860 MANULIFE PLACE, 10180 - Corporation Incorporated 2002 OCT 21 Registered 101 STREET, EDMONTON ALBERTA, T5J 3S4. Address: #108, 9824 - 97 AVENUE, GRANDE No: 2010133318. PRAIRIE ALBERTA, T8V 7K2. No: 2010132641. 1013333 ALBERTA LTD. Numbered Alberta 1013265 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 21 Registered Address: 605, 734 - 7TH AVENUE S.W., Address: 734 - 25 AVE NW, CALGARY ALBERTA, CALGARY ALBERTA, T2P 3P8. No: 2010133334. T2M 2B2. No: 2010132658. 1013346 ALBERTA LTD. Numbered Alberta 1013266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 21 Registered Address: 2700, 10155 - 102 STREET, EDMONTON Address: #108, 9824 - 97 AVENUE, GRANDE ALBERTA, T5J 4G8. No: 2010133466. PRAIRIE ALBERTA, T8V 7K2. No: 2010132666. 1013352 ALBERTA LTD. Numbered Alberta 1013279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 21 Registered Address: 2031 SCOTIA PLACE 2, 10060 JASPER Address: 10403 - 89 STREET, MORINVILLE AVENUE, EDMONTON ALBERTA, T5J 3R8. No: ALBERTA, T8R 1C6. No: 2010132799. 2010133524.

1013281 ALBERTA LTD. Numbered Alberta 1013372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 21 Registered Address: 21 WILLOWBROOK CRES., ST. ALBERT Address: #310, 1010- 8TH AVENUE SW, ALBERTA, T8H 3H9. No: 2010132815. CALGARY ALBERTA, T2P 1J2. No: 2010133722.

1013285 ALBERTA LTD. Numbered Alberta 1013376 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 21 Registered Address: 1202, 120 SILVERCREEK CLOSE N.W., Address: 1413 - 2ND STREET S.W., CALGARY CALGARY ALBERTA, T3B 4N8. No: 2010132856. ALBERTA, T2R 0W7. No: 2010133763.

1013287 ALBERTA INC. Numbered Alberta 1013389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 21 Registered Address: 17620 103 AVENUE, EDMONTON Address: 6 WOODLAKE PLACE, SHERWOOD ALBERTA, T5S 1J4. No: 2010132872. PARK ALBERTA, T8A 4B4. No: 2010133896.

1013289 ALBERTA LTD. Numbered Alberta 1013407 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 21 Registered Address: C/O PEFANIS HORVATH 1610, 700 - 4TH Address: 121 EDMONTON TRAIL, AIRDRIE AVE. S.W., CALGARY ALBERTA, T2P 3J4. No: ALBERTA, T4B 1S1. No: 2010134076. 2010132898. 1013409 ALBERTA LTD. Numbered Alberta 1013293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 21 Registered Address: 187 TEMPLEMOUNT DRIVE N.E., Address: 9011 - 138 STREET, EDMONTON CALGARY ALBERTA, T1Y 4Z9. No: 2010134092. ALBERTA, T5R 0E5. No: 2010132930. 1013412 ALBERTA LTD. Numbered Alberta 1013295 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 21 Registered Address: 3C CALLINGWOOD COURT, Address: 101A-4518 42 ST, BONNYVILLE EDMONTON ALBERTA, T5T 0H5. No: ALBERTA, T9N 1L4. No: 2010132955. 2010134126.

1013300 ALBERTA LTD. Numbered Alberta 1013422 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 22 Registered Address: 400, 1111 - 11TH AVENUE SW, Address: 126 MOBERLY DRIVE, HINTON CALGARY ALBERTA, T2R 0G5. No: 2010133003. ALBERTA, T7V 1Z1. No: 2010134225.

2541 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

013425 ALBERTA LTD. Numbered Alberta 013498 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 22 Registered Corporation Incorporated 2002 OCT 22 Registered Address: 217, 5809 MACLEOD TRAIL S, Address: 2260-10123 99 ST NW, EDMONTON CALGARY ALBERTA, T2H 0J9. No: 2010134258. ALBERTA, T5J 3H1. No: 2010134985.

1013428 ALBERTA LTD. Numbered Alberta 1013504 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 22 Registered Corporation Incorporated 2002 OCT 23 Registered Address: 651 DALHOUSIE CRESCENT,, Address: 834, 860 MIDRIDGE DRIVE S.E., EDMONTON, ALBERTA, T6M 2T4. No: CALGARY ALBERTA, T2X 1K1. No: 2010135040. 2010134282. 1013508 ALBERTA LTD. Numbered Alberta 1013432 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 OCT 22 Registered Corporation Incorporated 2002 OCT 22 Registered Address: #503, 706-7 AVENUE S.W., CALGARY Address: 420 MACLEOD TRAIL S. E., MEDICINE ALBERTA, T2P 0Z1. No: 2010135081. HAT ALBERTA, T1A 2M9. No: 2010134324. 1013512 ALBERTA LTD. Numbered Alberta 1013437 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 22 Registered Corporation Incorporated 2002 OCT 22 Registered Address: #503, 706-7 AVENUE S.W., CALGARY Address: 7TH FLOOR, 715 - 5TH AVENUE S.W., ALBERTA, T2P 0Z1. No: 2010135123. CALGARY ALBERTA, T2P 2X6. No: 2010134373. 1013517 ALBERTA INC. Numbered Alberta 1013458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 22 Registered Corporation Incorporated 2002 OCT 22 Registered Address: SW 30 38 1 W4TH No: 2010135172. Address: 3316 - 38 STREET S.W., CALGARY ALBERTA, T3E 3G5. No: 2010134589. 1013534 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 22 Registered 1013459 ALBERTA LTD. Numbered Alberta Address: 51 RIVERSIDE GATE, OKOTOKS Corporation Incorporated 2002 OCT 22 Registered ALBERTA, T1S 1B2. No: 2010135347. Address: #101, 2908 - 105A STREET, EDMONTON ALBERTA, T6J 4J4. No: 2010134597. 1013542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 22 Registered 1013461 ALBERTA LTD. Numbered Alberta Address: 3027 - 116 STREET NW, EDMONTON Corporation Incorporated 2002 OCT 22 Registered ALBERTA, T6J 3T2. No: 2010135420. Address: 900, 521 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: 2010134613. 1013548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 22 Registered 1013466 ALBERTA LTD. Numbered Alberta Address: 24 WESTRIDGE CRESCENT, OKOTOKS Corporation Incorporated 2002 OCT 22 Registered ALBERTA, T1S 1N3. No: 2010135487. Address: 201, 17303-107 AVENUE, EDMONTON ALBERTA, T5S 1E5. No: 2010134662. 1013561 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 22 Registered 1013467 ALBERTA LTD. Numbered Alberta Address: 105, 4785 49 STREET, RED DEER Corporation Incorporated 2002 OCT 22 Registered ALBERTA, T4N 1T6. No: 2010135610. Address: 12325 COVENTRY HILLS WAY NE, CALGARY ALBERTA, T3K 5N3. No: 2010134670. 1013566 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 22 Registered 1013472 ALBERTA LTD. Numbered Alberta Address: 9926 PRAIRIE RD., GRANDE PRAIRIE Corporation Incorporated 2002 OCT 22 Registered ALBERTA, T8V 3S1. No: 2010135669. Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 1013567 ALBERTA LTD. Numbered Alberta 2010134720. Corporation Incorporated 2002 OCT 22 Registered Address: 11101 86 AVE, FORT SASKATCHEWAN 1013475 ALBERTA LTD. Numbered Alberta ALBERTA, T8L 4M8. No: 2010135677. Corporation Incorporated 2002 OCT 22 Registered Address: 212 - 9714 MAIN STREET, FORT 1013571 ALBERTA LTD. Numbered Alberta MCMURRAY ALBERTA, T9H 1T6. No: Corporation Incorporated 2002 OCT 22 Registered 2010134753. Address: 241 KASKA ROAD, SUITE 201, SHERWOOD PARK ALBERTA, T8A 4E8. No: 1013479 ALBERTA LTD. Numbered Alberta 2010135719. Corporation Incorporated 2002 OCT 22 Registered Address: C/O COMICKI BARIL 2101, 10060 1013572 ALBERTA LTD. Numbered Alberta JASPER AVE, EDMONTON ALBERTA, T5J 4K2. Corporation Incorporated 2002 OCT 22 Registered No: 2010134795. Address: C/O COMICKI BARIL 2101, 10060 JASPER AVE, EDMONTON ALBERTA, T5J 4K2. 1013482 ALBERTA LTD. Numbered Alberta No: 2010135727. Corporation Incorporated 2002 OCT 22 Registered Address: 450 ERINWOODS DRIVE S.E., CALGARY 1013575 ALBERTA LTD. Numbered Alberta ALBERTA, T2B 3C5. No: 2010134829. Corporation Incorporated 2002 OCT 22 Registered Address: C/O COMICKI BARIL 2101, 10060 1013494 ALBERTA LTD. Numbered Alberta JASPER AVE, EDMONTON ALBERTA, T5J 4K2. Corporation Incorporated 2002 OCT 22 Registered No: 2010135750. Address: 104, 830 8 ST, CANMORE ALBERTA, T1W 2B7. No: 2010134944.

2542 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

013577 ALBERTA LTD. Numbered Alberta 1013690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 22 Registered Corporation Incorporated 2002 OCT 23 Registered Address: C/O COMICKI BARIL 2101, 10060 Address: W5-54-5-1/4-SE No: 2010136907. JASPER AVE, EDMONTON ALBERTA, T5J 4K2. No: 2010135776. 1013694 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 23 Registered 1013584 ALBERTA LTD. Numbered Alberta Address: 1413 - 2ND STREET S.W., CALGARY Corporation Incorporated 2002 OCT 22 Registered ALBERTA, T2R 0W7. No: 2010136949. Address: 538- 9TH AVENUE SE, CALGARY ALBERTA, T2G 0S1. No: 2010135842. 1013699 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 OCT 23 Registered 1013598 ALBERTA LTD. Numbered Alberta Address: 6, 1819 17 ST SW, CALGARY ALBERTA, Corporation Incorporated 2002 OCT 22 Registered T2T 4M3. No: 2010136998. Address: 15539 STONY PLAIN ROAD NW, EDMONTON ALBERTA, T5P 3Z1. No: 1013709 ALBERTA LTD. Numbered Alberta 2010135982. Corporation Incorporated 2002 OCT 23 Registered Address: #710, 10055 - 106 STREET, EDMONTON 1013599 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 2Y2. No: 2010137095. Corporation Incorporated 2002 OCT 22 Registered Address: 9212-27 AVE., EDMONTON ALBERTA, 1013711 ALBERTA LTD. Numbered Alberta T6N 1B2. No: 2010135990. Corporation Incorporated 2002 OCT 23 Registered Address: #710, 10055 - 106 STREET, EDMONTON 1013602 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 2Y2. No: 2010137111. Corporation Incorporated 2002 OCT 22 Registered Address: C/O 303-9811 34 AVE NW, EDMONTON 1013713 ALBERTA LTD. Numbered Alberta ALBERTA, T6E 5X9. No: 2010136022. Corporation Incorporated 2002 OCT 23 Registered Address: 4011-ASPEN DRIVE EAST NW, 1013617 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T6J 2A7. No: 2010137137. Corporation Incorporated 2002 OCT 22 Registered Address: 5028 - 49 STREET, GIBBONS ALBERTA, 1013714 ALBERTA LTD. Numbered Alberta T0A 1N0. No: 2010136170. Corporation Incorporated 2002 OCT 23 Registered Address: #710, 10055 - 106 STREET, EDMONTON 1013627 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 2Y2. No: 2010137145. Corporation Incorporated 2002 OCT 23 Registered Address: 5028 - 49 STREET, GIBBONS ALBERTA, 1013723 ALBERTA LTD. Numbered Alberta T0A 1N0. No: 2010136279. Corporation Incorporated 2002 OCT 23 Registered Address: 2200, 736 - 6TH AVENUE S.W., 1013633 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3T7. No: 2010137236. Corporation Incorporated 2002 OCT 22 Registered Address: 8 DESJARDINS TERRACE, ST. ALBERT 1013726 ALBERTA LTD. Numbered Alberta ALBERTA, T8N 5T9. No: 2010136337. Corporation Incorporated 2002 OCT 23 Registered Address: 1221A - 11TH AVENUE S.W., CALGARY 1013642 ALBERTA INC. Numbered Alberta ALBERTA, T3C 0M5. No: 2010137269. Corporation Incorporated 2002 OCT 23 Registered Address: NW1/4, S.6, T.24, R.28 WEST OF THE 1013730 ALBERTA LTD. Numbered Alberta 4TH No: 2010136428. Corporation Incorporated 2002 OCT 23 Registered Address: 964 RICE ROAD, EDMONTON ALBERTA, 1013652 ALBERTA LTD. Numbered Alberta T6R 1A1. No: 2010137301. Corporation Incorporated 2002 OCT 23 Registered Address: 1331 OXFORD TOWER, 10235 - 101 1013741 ALBERTA LTD. Numbered Alberta STREET, EDMONTON ALBERTA, T5J 3G1. No: Corporation Incorporated 2002 OCT 23 Registered 2010136527. Address: #208 - 4808 ROSS STREET, RED DEER ALBERTA, T4N 1X5. No: 2010137418. 1013670 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 25 Registered 1013744 ALBERTA LTD. Numbered Alberta Address: SE 36 42 26 W4TH No: 2010136709. Corporation Incorporated 2002 OCT 23 Registered Address: 3100, 324 - 8TH AVENUE S.W., 1013675 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 2Z2. No: 2010137442. Corporation Incorporated 2002 OCT 23 Registered Address: W5-2-54-7-NW No: 2010136758. 1013752 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 23 Registered 1013676 ALBERTA LTD. Numbered Alberta Address: 1400, 1122 - 4TH STREET S.W., Corporation Incorporated 2002 OCT 23 Registered CALGARY ALBERTA, T2R 1M1. No: 2010137525. Address: 4902 50 STREET, VEGREVILLE ALBERTA, T9C 1R1. No: 2010136766. 1013753 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 23 Registered 1013682 ALBERTA LTD. Numbered Alberta Address: 6139 - 40 AVENUE, EDMONTON Corporation Incorporated 2002 OCT 23 Registered ALBERTA, T6L 3P6. No: 2010137533. Address: 334 - 12TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2R1. No: 1013756 ALBERTA LTD. Numbered Alberta 2010136824. Corporation Incorporated 2002 OCT 23 Registered Address: 480 TARACOVE EST DR NE, CALGARY 1013683 ALBERTA INC. Numbered Alberta ALBERTA, T3J 4S7. No: 2010137566. Corporation Incorporated 2002 OCT 23 Registered Address: 16 SILVERWOODS DR NW, CALGARY ALBERTA, T3R 1E2. No: 2010136832.

2543 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

1013774 ALBERTA LTD. Numbered Alberta 1013873 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 23 Registered Corporation Incorporated 2002 OCT 24 Registered Address: 8104 - 154 AVENUE, EDMONTON Address: 305, 916 - 19 AVENUE SW, CALGARY ALBERTA, T5Z 3A9. No: 2010137749. ALBERTA, T2T 0H7. No: 2010138739.

1013787 ALBERTA LTD. Numbered Alberta 1013876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 23 Registered Corporation Incorporated 2002 OCT 24 Registered Address: 2200-10123 99 ST NW, EDMONTON Address: 410 6 STREET SOUTH, LETHBRIDGE ALBERTA, T5J 3H1. No: 2010137871. ALBERTA, T1J 2C9. No: 2010138762.

1013790 ALBERTA LTD. Numbered Alberta 1013882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 23 Registered Corporation Incorporated 2002 OCT 24 Registered Address: 1500, 407 - 2ND STREET S.W., Address: 101, 126 - 14 AVENUE SW, CALGARY CALGARY ALBERTA, T2P 2Y3. No: 2010137905. ALBERTA, T2R 0L9. No: 2010138820.

1013797 ALBERTA LTD. Numbered Alberta 1013883 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 23 Registered Corporation Incorporated 2002 OCT 24 Registered Address: SUITE 231, 6707 ELBOW DRIVE SW, Address: 3000, 700 - 9TH AVENUE SW, CALGARY CALGARY ALBERTA, T2V OE5. No: 2010137970. ALBERTA, T2P 3V4. No: 2010138838.

1013799 ALBERTA LTD. Numbered Alberta 1013899 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 23 Registered Corporation Incorporated 2002 OCT 24 Registered Address: 740-5555 CALGARY TR, EDMONTON Address: 21 BEGONIA CRT SE, MEDICINE HAT ALBERTA, T6H 5P9. No: 2010137996. ALBERTA, T1B 2S3. No: 2010138994.

1013804 ALBERTA LTD. Numbered Alberta 1013900 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 23 Registered Corporation Incorporated 2002 OCT 24 Registered Address: 822 SPRUCE WAY SE, MEDICINE HAT Address: #640, 1414 - 8TH STREET S.W., ALBERTA, T1B 4M4. No: 2010138044. CALGARY ALBERTA, T2R 1J6. No: 2010139000.

1013814 ALBERTA LTD. Numbered Alberta 1013910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 23 Registered Corporation Incorporated 2002 OCT 24 Registered Address: 212 - 9714 MAIN STREET, FORT Address: 303, 9006-132 AVE., EDMONTON MCMURRAY ALBERTA, T9H 1T6. No: ALBERTA, T5E 0Y2. No: 2010139109. 2010138143. 1013914 ALBERTA LTD. Numbered Alberta 1013829 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 24 Registered Corporation Incorporated 2002 OCT 25 Registered Address: 233 RIVER ROCK PL SE, CALGARY Address: 1000, 400 THIRD AVENUE S.W., ALBERTA, T2C 4P4. No: 2010139141. CALGARY ALBERTA, T2P 4H2. No: 2010138291. 1013916 ALBERTA LIMITED Numbered Alberta 1013831 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 24 Registered Corporation Incorporated 2002 OCT 24 Registered Address: 119 OAKTREE LANE SW, CALGARY Address: 5048 MARLBOROUGH DRIVE NE, ALBERTA, T2V 4E3. No: 2010139166. CALGARY ALBERTA, T2A 4J6. No: 2010138317. 1013931 ALBERTA LTD. Numbered Alberta 1013833 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 OCT 24 Registered Corporation Incorporated 2002 OCT 24 Registered Address: #102, 5300 - 50 STREET, STONY PLAIN Address: 200, 1131 KENSINGTON ROAD NW, ALBERTA, T7Z 1T8. No: 2010139315. CALGARY ALBERTA, T2N 3P4. No: 2010138333. 1013938 ALBERTA LTD. Numbered Alberta 1013837 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 OCT 24 Registered Corporation Incorporated 2002 OCT 24 Registered Address: 10410 - 81 AVENUE, EDMONTON Address: 200, 1131 KENSINGTON ROAD NW, ALBERTA, T6E 1X5. No: 2010139380. CALGARY ALBERTA, T2N 3P4. No: 2010138374. 1013940 ALBERTA LTD. Numbered Alberta 1013838 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 25 Registered Corporation Incorporated 2002 OCT 24 Registered Address: 4922 52 STREET, RED DEER ALBERTA, Address: #200, 10708 - 97 STREET, EDMONTON T4N 2C8. No: 2010139406. ALBERTA, T5H 2L8. No: 2010138382. 1013947 ALBERTA LTD. Numbered Alberta 1013839 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 24 Registered Corporation Incorporated 2002 OCT 24 Registered Address: 10605 - 172 STREET, EDMONTON Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5S 1P1. No: 2010139471. ALBERTA, T5J 3H1. No: 2010138390. 1013959 ALBERTA LTD. Numbered Alberta 1013850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 24 Registered Corporation Incorporated 2002 OCT 24 Registered Address: 110 603 YOUVILLE DRIVE EAST, Address: #104, 830 - 8TH STREET, CANMORE EDMONTON ALBERTA, T6L 6V8. No: ALBERTA, T1W 2B7. No: 2010138507. 2010139596.

1013870 ALBERTA LTD. Numbered Alberta 1013967 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 24 Registered Corporation Incorporated 2002 OCT 24 Registered Address: 410 6 STREET SOUTH, LETHBRIDGE Address: 550 MILLBOURNE ROAD EAST NW, ALBERTA, T1J 2C9. No: 2010138705. SUITE 104C, EDMONTON ALBERTA, T6K 3N4. No: 2010139679.

2544 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

1013971 ALBERTA LTD. Numbered Alberta 1014038 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 24 Registered Corporation Incorporated 2002 OCT 25 Registered Address: 723 CLAREVIEW ROAD, EDMONTON Address: 2500, 10303 JASPER AVENUE, ALBERTA, T5A 3S6. No: 2010139711. EDMONTON ALBERTA, T5J 3N6. No: 2010140388.

1013983 ALBERTA LTD. Numbered Alberta 1014042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 24 Registered Corporation Incorporated 2002 OCT 25 Registered Address: 14315 129 STREET, EDMONTON Address: 3700, 400 - 3RD AVENUE S.W., ALBERTA, T6V 1C7. No: 2010139836. CALGARY ALBERTA, T2P 4H2. No: 2010140420.

1013985 ALBERTA LTD. Numbered Alberta 1014049 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 24 Registered Corporation Incorporated 2002 OCT 25 Registered Address: C/O 711 IMPERIAL WAY S.W., Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2S IN6. No: 2010139851. CALGARY ALBERTA, T2P 4H2. No: 2010140495.

1013988 ALBERTA LTD. Numbered Alberta 1014063 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 24 Registered Corporation Incorporated 2002 OCT 25 Registered Address: 1400, 350 - 7 AVENUE SW, CALGARY Address: 225C WHEATLAND TRAIL, ALBERTA, T2P 3N9. No: 2010139885. STRATHMORE ALBERTA, T1P 1K3. No: 2010140636. 1013996 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 OCT 24 Registered 1014067 ALBERTA LTD. Numbered Alberta Address: 111 SCANDIA BAY NW, CALGARY Corporation Incorporated 2002 OCT 25 Registered ALBERTA, T3L 1J9. No: 2010139968. Address: #200, 10708 - 97 STREET, EDMONTON ALBERTA, T5H 2L8. No: 2010140677. 1013997 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 25 Registered 1014069 ALBERTA LTD. Numbered Alberta Address: #640, 1414 - 8TH STREET S.W., Corporation Incorporated 2002 OCT 25 Registered CALGARY ALBERTA, T2R 1J6. No: 2010139976. Address: 208 9700 105 AVE NW, EDMONTON ALBERTA, T5H 4J1. No: 2010140693. 1014003 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 OCT 24 Registered 1014070 ALBERTA LTD. Numbered Alberta Address: 111 SCANDIA BAY NW, CALGARY Corporation Incorporated 2002 OCT 25 Registered ALBERTA, T3L 1J9. No: 2010140032. Address: 3303 DOUGLASDALE BLVD SE, CALGARY ALBERTA, T2Z 3A8. No: 2010140701. 1014005 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 24 Registered 1014071 ALBERTA LTD. Numbered Alberta Address: 38 COACHWAY GARDENS SW, Corporation Incorporated 2002 OCT 25 Registered CALGARY ALBERTA, T3H 2V9. No: 2010140057. Address: 200, 2120 - 4 STREET SW, CALGARY ALBERTA, T2S 1W7. No: 2010140719. 1014006 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 24 Registered 1014095 ALBERTA LTD. Numbered Alberta Address: 38 COACHWAY GARDENS SW, Corporation Incorporated 2002 OCT 25 Registered CALGARY ALBERTA, T3H 2V9. No: 2010140065. Address: 410 6 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: 2010140958. 1014016 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 24 Registered 1014097 ALBERTA LTD. Numbered Alberta Address: 4144 ASPEN DRIVE EAST NW, Corporation Incorporated 2002 OCT 25 Registered EDMONTON ALBERTA, T6J 2A9. No: 2010140164. Address: SUITE 605, 734 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3P8. No: 2010140974. 1014021 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 24 Registered 1014098 ALBERTA LTD. Numbered Alberta Address: 200, 2120 - 4 STREET SW, CALGARY Corporation Incorporated 2002 OCT 25 Registered ALBERTA, T2S 1W7. No: 2010140214. Address: #102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 2010140982. 1014022 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 24 Registered 1014107 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER Corporation Incorporated 2002 OCT 25 Registered ALBERTA, T8S 1S2. No: 2010140222. Address: MILNE & CO., 300, 10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 1014024 ALBERTA LTD. Numbered Alberta 2010141071. Corporation Incorporated 2002 OCT 24 Registered Address: 10012-101 STREET, PEACE RIVER 1014110 ALBERTA LTD. Numbered Alberta ALBERTA, T8S 1S2. No: 2010140248. Corporation Incorporated 2002 OCT 25 Registered Address: #208, 1732 - 9A STREET S.W., CALGARY 1014027 ALBERTA INC. Numbered Alberta ALBERTA, T2T 3E6. No: 2010141105. Corporation Incorporated 2002 OCT 24 Registered Address: 15 ELKTON PLACE SW, CALGARY 1014115 ALBERTA LTD. Numbered Alberta ALBERTA, T3H 4Y8. No: 2010140271. Corporation Incorporated 2002 OCT 25 Registered Address: 128 ARBOUR WOOD MEWS NW, 1014032 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3G 4B5. No: 2010141154. Corporation Incorporated 2002 OCT 25 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2010140321.

2545 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

014116 ALBERTA LTD. Numbered Alberta 014206 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 25 Registered Corporation Incorporated 2002 OCT 28 Registered Address: 58, 9703 - 41 AVENUE, EDMONTON Address: #640, 1414 - 8TH STREET S.W., ALBERTA, T6E 6M9. No: 2010141162. CALGARY ALBERTA, T2R 1J6. No: 2010142061.

1014118 ALBERTA LTD. Numbered Alberta 1014214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 25 Registered Corporation Incorporated 2002 OCT 25 Registered Address: BOX 449, LINDEN ALBERTA, T0M 1J0. Address: 1000, 425 - 1ST STREET S.W., CALGARY No: 2010141188. ALBERTA, T2P 3L8. No: 2010142145.

1014120 ALBERTA LTD. Numbered Alberta 1014221 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 25 Registered Corporation Incorporated 2002 OCT 25 Registered Address: B - 1737 - 27TH AVENUE S.W., Address: 1000, 425 - 1ST STREET S.W., CALGARY CALGARY ALBERTA, T2T 1G9. No: 2010141204. ALBERTA, T2P 3L8. No: 2010142210.

1014121 ALBERTA LTD. Numbered Alberta 1014239 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 25 Registered Corporation Incorporated 2002 OCT 25 Registered Address: 107 WOODGLEN PLACE, OKOTOKS Address: 2316 4TH AVE NW, CALGARY ALBERTA, T1S 1L2. No: 2010141212. ALBERTA, T2N 0N9. No: 2010142392.

1014123 ALBERTA LTD. Numbered Alberta 1014255 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 25 Registered Corporation Incorporated 2002 OCT 26 Registered Address: #204, 2635 37 AVENUE NE, CALGARY Address: 355 BURTON RD NW, EDMONTON ALBERTA, T1Y 5Z6. No: 2010141238. ALBERTA, T6R 2J1. No: 2010142558.

1014124 ALBERTA LTD. Numbered Alberta 1014266 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 25 Registered Corporation Incorporated 2002 OCT 26 Registered Address: 4, 221 3RD AVE NW, SLAVE LAKE Address: 88 TUSCANY WAY NW, CALGARY ALBERTA, T0G 2A1. No: 2010141246. ALBERTA, T3L 2A4. No: 2010142665.

1014135 ALBERTA LTD. Numbered Alberta 1014270 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 25 Registered Corporation Incorporated 2002 OCT 26 Registered Address: NE S34 T30 R3 WM5 No: 2010141352. Address: 125 4 AVE SW, HIGH RIVER ALBERTA, T1V 1M4. No: 2010142707. 1014138 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 OCT 25 Registered 1014271 ALBERTA LTD. Numbered Alberta Address: 1130, 1015 - 4TH STREET SW, CALGARY Corporation Incorporated 2002 OCT 26 Registered ALBERTA, T2R 1J4. No: 2010141386. Address: UNIT 16 275 WOODRIDGE DR SW, CALGARY ALBERTA, T2W 4S4. No: 2010142715. 1014141 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 25 Registered 1014273 ALBERTA LTD. Numbered Alberta Address: 200 WHITESTONE CRES. NE, CALGARY Corporation Incorporated 2002 OCT 26 Registered ALBERTA, T1Y 1S7. No: 2010141410. Address: 525 - 2 STREET SE, MEDICINE HAT ALBERTA, T1A 0C5. No: 2010142731. 1014148 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 2002 OCT 25 Registered 1014274 ALBERTA LTD. Numbered Alberta Address: 21 WILSON ROAD, LANGDON Corporation Incorporated 2002 OCT 26 Registered ALBERTA, T0J 1X1. No: 2010141485. Address: 525 - 2 STREET SE, MEDICINE HAT ALBERTA, T1A 0C5. No: 2010142749. 1014151 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 25 Registered 1014277 ALBERTA LTD. Numbered Alberta Address: 155 COUNTRY CLUB PL NW, Corporation Incorporated 2002 OCT 26 Registered EDMONTON ALBERTA, T6M 2H7. No: Address: 525 - 2 STREET SE, MEDICINE HAT 2010141519. ALBERTA, T1A 0C5. No: 2010142772.

1014164 ALBERTA LTD. Numbered Alberta 1014278 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 25 Registered Corporation Incorporated 2002 OCT 26 Registered Address: SOUTH EAST 30 40 27 4 No: 2010141642. Address: 525 - 2 STREET SE, MEDICINE HAT ALBERTA, T1A 0C5. No: 2010142780. 1014166 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 25 Registered 1014280 ALBERTA LTD. Numbered Alberta Address: C/O #635, 10201 SOUTHPORT ROAD SW, Corporation Incorporated 2002 OCT 26 Registered CALGARY ALBERTA, T2W 4X9. No: 2010141667. Address: 525 - 2 STREET SE, MEDICINE HAT ALBERTA, T1A 0C5. No: 2010142806. 1014168 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 25 Registered 1014281 ALBERTA LTD. Numbered Alberta Address: C/O 303-9811 34 AVE NW, EDMONTON Corporation Incorporated 2002 OCT 26 Registered ALBERTA, T6E 5X9. No: 2010141683. Address: 525 - 2 STREET SE, MEDICINE HAT ALBERTA, T1A 0C5. No: 2010142814. 1014175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 25 Registered 1014294 ALBERTA LTD. Numbered Alberta Address: 10605 - 172 STREET, EDMONTON Corporation Incorporated 2002 OCT 28 Registered ALBERTA, T5S 1P1. No: 2010141758. Address: 1219 - 34 STREET S.W., EDMONTON ALBERTA, T6X 1A5. No: 2010142947.

2546 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

1014299 ALBERTA LTD. Numbered Alberta 1014362 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 OCT 28 Registered Corporation Incorporated 2002 OCT 28 Registered Address: 210 LAKELAND DRIVE, SPRUCE GROVE Address: 112 WOODSMAN LANE SW, CALGARY ALBERTA, T7X 3W7. No: 2010142996. ALBERTA, T2W 4Z6. No: 2010143622.

1014304 ALBERTA INC. Numbered Alberta 1014364 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 28 Registered Corporation Incorporated 2002 OCT 28 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY Address: 11704-129 ST. NW, EDMONTON ALBERTA, T2P 4V5. No: 2010143044. ALBERTA, T5M 0Y7. No: 2010143648.

1014305 ALBERTA LTD. Numbered Alberta 1014366 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 28 Registered Corporation Incorporated 2002 OCT 28 Registered Address: PLAN 952 3188 BLOCK 2 PART OF Address: #306, 9945 - 50 STREET, EDMONTON SW1/4 - SEC 3 TOWNSHIP 55 RR14 W5 No: ALBERTA, T6A 0L4. No: 2010143663. 2010143051. 1014369 ALBERTA LTD. Numbered Alberta 1014309 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 28 Registered Corporation Incorporated 2002 OCT 28 Registered Address: 9240 - 34 AVENUE, EDMONTON Address: 4917 - 5 AVE., EDSON ALBERTA, T7E ALBERTA, T6E 5P2. No: 2010143697. 1V7. No: 2010143093. 1014378 ALBERTA INC. Numbered Alberta 1014312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 28 Registered Corporation Incorporated 2002 OCT 28 Registered Address: 505, 777 -8TH AVENUE S.W., CALGARY Address: #202, 4921 - 49TH STREET, RED DEER ALBERTA, T2P 3R5. No: 2010143788. ALBERTA, T4N 1V2. No: 2010143127. 1014393 ALBERTA LTD. Numbered Alberta 1014316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 28 Registered Corporation Incorporated 2002 OCT 28 Registered Address: 17010 90TH AVENUE, EDMONTON Address: 4819 - 51 STREET, STETTLER ALBERTA, ALBERTA, T5T 1L6. No: 2010143937. T0C 2L0. No: 2010143168. 1014405 ALBERTA INC. Numbered Alberta 1014319 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 28 Registered Corporation Incorporated 2002 OCT 28 Registered Address: 182 51509 RANGE ROAD 224, Address: 5011 51ST AVENUE, WHITECOURT SHERWOOD PARK ALBERTA, T8C 1H5. No: ALBERTA, T7S 1P7. No: 2010143192. 2010144059.

1014330 ALBERTA LTD. Numbered Alberta 1014415 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 28 Registered Corporation Incorporated 2002 OCT 28 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY Address: 1101, 10080 JASPER AVENUE, ALBERTA, T2P 4X7. No: 2010143309. EDMONTON ALBERTA, T5J 1V9. No: 2010144158.

1014331 ALBERTA LTD. Numbered Alberta 1014417 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 28 Registered Corporation Incorporated 2002 OCT 31 Registered Address: 4819 - 51 STREET, STETTLER ALBERTA, Address: 499 - 1ST STREET S.E., MEDICINE T0C 2L0. No: 2010143317. ALBERTA, T1A 0A7. No: 2010144174.

1014333 ALBERTA LTD. Numbered Alberta 1014419 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 28 Registered Corporation Incorporated 2002 OCT 28 Registered Address: 232 HUNTRIDGE RD NW, CALGARY Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T2K 4B6. No: 2010143333. ALBERTA, T4N 6G5. No: 2010144190.

1014336 ALBERTA LTD. Numbered Alberta 1014424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 28 Registered Corporation Incorporated 2002 OCT 28 Registered Address: SUITE 606, 17008 90 AVENUE, Address: 6030 - 88 STREET, EDMONTON EDMONTON ALBERTA, T5T 1L6. No: ALBERTA, T6E 6G4. No: 2010144240. 2010143366. 1014426 ALBERTA LTD. Numbered Alberta 1014351 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 28 Registered Corporation Incorporated 2002 OCT 28 Registered Address: 314-2ND AVE WEST, HANNA ALBERTA, Address: 495 RUNDLELAWN WAY NE, CALGARY T0J 1P0. No: 2010144265. ALBERTA, T1Y 3J4. No: 2010143515. 1014434 ALBERTA LTD. Numbered Alberta 1014359 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 28 Registered Corporation Incorporated 2002 OCT 28 Registered Address: 204-2915 19 ST NE, CALGARY Address: #104, 2003- 14TH STREET NW, ALBERTA, T2E 7A2. No: 2010144349. CALGARY ALBERTA, T2M 3N4. No: 2010143598. 1014442 ALBERTA LTD. Numbered Alberta 1014360 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 30 Registered Corporation Incorporated 2002 OCT 28 Registered Address: K641-3223, 40TH AVE. SW, CALGARY Address: C200, 9705 HORTON ROAD S.W., ALBERTA, T3E 6W1. No: 2010144422. CALGARY ALBERTA, T2V 2X5. No: 2010143606. 1014446 ALBERTA INC. Numbered Alberta 1014361 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 28 Registered Corporation Incorporated 2002 OCT 28 Registered Address: 3648 30 ST NW, EDMONTON ALBERTA, Address: NW-25-47-19-W4 No: 2010143614. T6T 1K3. No: 2010144463.

2547 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

1014450 ALBERTA LTD. Numbered Alberta 1014511 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 28 Registered Corporation Incorporated 2002 OCT 28 Registered Address: 6008 TROLLINGER ST. N.E., CALGARY Address: SE-22-67-17-W4 No: 2010145114. ALBERTA, T2K 3W6. No: 2010144505. 1014515 ALBERTA LTD. Numbered Alberta 1014452 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered Corporation Incorporated 2002 OCT 28 Registered Address: NE24-27-29W4 No: 2010145155. Address: 4643 MARWOOD WAY NE, CALGARY ALBERTA, T2A 2S6. No: 2010144521. 1014521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014454 ALBERTA LTD. Numbered Alberta Address: C/O 5202 - 50 AVENUE, BEAUMONT Corporation Incorporated 2002 OCT 28 Registered ALBERTA, T4X 1C2. No: 2010145213. Address: 125 COLLINGE ROAD, HINTON ALBERTA, T7V 1M1. No: 2010144547. 1014522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014455 ALBERTA LTD. Numbered Alberta Address: 200, 9803 - 101 AVENUE, GRANDE Corporation Incorporated 2002 OCT 28 Registered PRAIRIE ALBERTA, T8V 0X6. No: 2010145221. Address: 8155 112 AVE NW, EDMONTON ALBERTA, T5G 0B1. No: 2010144554. 1014534 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014460 ALBERTA LTD. Numbered Alberta Address: #600, 9835 - 101 AVENUE, GRANDE Corporation Incorporated 2002 OCT 28 Registered PRAIRIE ALBERTA, T8V 5V4. No: 2010145346. Address: #204 11430-168 STREET, EDMONTON ALBERTA, T5M 3T9. No: 2010144604. 1014540 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014466 ALBERTA INC. Numbered Alberta Address: #204, 2635 - 37 AVENUE NE, CALGARY Corporation Incorporated 2002 OCT 28 Registered ALBERTA, T1Y 5Z6. No: 2010145403. Address: 167 SOMERGLEN COMMON S.W., CALGARY ALBERTA, T2Y 4E8. No: 2010144661. 1014541 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014470 ALBERTA LTD. Numbered Alberta Address: #102, 5300 - 50 STREET, STONY PLAIN Corporation Incorporated 2002 OCT 28 Registered ALBERTA, T7Z 1T8. No: 2010145411. Address: 1923 B - 5TH STREET S.W., CALGARY ALBERTA, T2S 2B2. No: 2010144703. 1014543 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014477 ALBERTA LTD. Numbered Alberta Address: #220, 8723 - 82 AVENUE, EDMONTON Corporation Incorporated 2002 OCT 28 Registered ALBERTA, T6C 0Y9. No: 2010145437. Address: #219, 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L 6K3. No: 2010144778. 1014548 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014481 ALBERTA LTD. Numbered Alberta Address: #204, 2635 - 37 AVENUE NE, CALGARY Corporation Incorporated 2002 OCT 28 Registered ALBERTA, T1Y 5Z6. No: 2010145486. Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T5J 1V9. No: 2010144810. 1014550 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014488 ALBERTA LTD. Numbered Alberta Address: #2, 401 MAIN STREET N.E., SLAVE Corporation Incorporated 2002 OCT 28 Registered LAKE ALBERTA, T0G 2A2. No: 2010145502. Address: 280, 521 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: 2010144885. 1014558 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014489 ALBERTA CORP. Numbered Alberta Address: 202-10027 101 AVE, GRANDE PRAIRIE Corporation Incorporated 2002 OCT 29 Registered ALBERTA, T8V 0X9. No: 2010145585. Address: 3920 - 105 STREET, UNIT 103, EDMONTON ALBERTA, T6J 2P2. No: 2010144893. 1014560 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014490 ALBERTA LTD. Numbered Alberta Address: #204, 2635 - 37 AVENUE NE, CALGARY Corporation Incorporated 2002 OCT 28 Registered ALBERTA, T1Y 5Z6. No: 2010145601. Address: 122, 6440 CENTRE STREET NE, CALGARY ALBERTA, T2K 0V4. No: 2010144901. 1014564 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014498 ALBERTA LTD. Numbered Alberta Address: 28 MARBANK PL NE, CALGARY Corporation Incorporated 2002 OCT 28 Registered ALBERTA, T2A 4H5. No: 2010145643. Address: 503, 1300 - 8 STREET SW, CALGARY ALBERTA, T2R 1B2. No: 2010144984. 1014569 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014499 ALBERTA LTD. Numbered Alberta Address: 304-10315 156 ST NW, EDMONTON Corporation Incorporated 2002 OCT 28 Registered ALBERTA, T5P 2R4. No: 2010145692. Address: 9815-98 AVE, WEMBLEY ALBERTA, T0H 3S0. No: 2010144992. 1014572 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014509 ALBERTA LTD. Numbered Alberta Address: #1, 3295 DUNMORE ROAD SE, Corporation Incorporated 2002 OCT 28 Registered MEDICINE HAT ALBERTA, T1B 3R2. No: Address: 723 MILLAR ROAD NE, CALGARY 2010145726. ALBERTA, T2E 5Z7. No: 2010145098.

2548 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

014573 ALBERTA LTD. Numbered Alberta 1014667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered Corporation Incorporated 2002 OCT 29 Registered Address: 5028 - 49 STREET, GIBBONS ALBERTA, Address: NW SECTION TWP 32 RGE 4 M4 No: T0A 1N0. No: 2010145734. 2010146674.

1014584 ALBERTA LTD. Numbered Alberta 1014674 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered Corporation Incorporated 2002 OCT 29 Registered Address: 2017 42 AVENUE SW, CALGARY Address: C/O 770, 237 - 8TH AVENUE S.E., ALBERTA, T2T 2M8. No: 2010145841. CALGARY ALBERTA, T2G 5C3. No: 2010146740.

1014600 ALBERTA LTD. Numbered Alberta 1014679 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered Corporation Incorporated 2002 OCT 29 Registered Address: #310, 2891 SUNRIDGE WAY N.E., Address: 711 - 64 AVE NW, CALGARY ALBERTA, CALGARY ALBERTA, T1Y 7K7. No: 2010146005. T2K 0M3. No: 2010146799.

1014615 ALBERTA LTD. Numbered Alberta 1014680 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered Corporation Incorporated 2002 OCT 30 Registered Address: 810 7 STREET, FOX CREEK ALBERTA, Address: 109 STROUD BAY APT. 310, FORT T0H 1P0. No: 2010146153. MCMURRAY ALBERTA, T9H 4Z6. No: 2010146807. 1014621 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014681 ALBERTA LTD. Numbered Alberta Address: 3400, 150 - 6TH AVENUE SW, CALGARY Corporation Incorporated 2002 OCT 30 Registered ALBERTA, T2P 3Y7. No: 2010146211. Address: 850, 1015 - 4 STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 2010146815. 1014625 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014686 ALBERTA LTD. Numbered Alberta Address: 916 RAYNARD CRES S.E., CALGARY Corporation Incorporated 2002 OCT 30 Registered ALBERTA, T2A 1X9. No: 2010146252. Address: #207, 322 - 11 AVENUE S.W., CALGARY ALBERTA, T2R 0K5. No: 2010146864. 1014626 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014698 ALBERTA LTD. Numbered Alberta Address: 1940 - 61 STREET, EDMONTON Corporation Incorporated 2002 OCT 29 Registered ALBERTA, T6K 3L6. No: 2010146260. Address: #200, 1333 - 8 STREET SW, CALGARY ALBERTA, T2R 1M6. No: 2010146989. 1014628 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014700 ALBERTA LTD. Numbered Alberta Address: PLAN 782 1310 BLOCK 6 LOT 13 Corporation Incorporated 2002 OCT 29 Registered EAGLERIDGE ESTATES LAC STE. ANNE Address: #202, 703 - 6TH AVENUE SW, CALGARY COUNTY No: 2010146286. ALBERTA, T2P 0T9. No: 2010147003.

1014631 ALBERTA LTD. Numbered Alberta 1014709 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered Corporation Incorporated 2002 OCT 29 Registered Address: 87 MILLRISE DRIVE SW, CALGARY Address: 635, 10201 SOUTHPORT ROAD S.W., ALBERTA, T2Y 2C6. No: 2010146310. CALGARY ALBERTA, T2W 4X9. No: 2010147094.

1014633 ALBERTA LTD. Numbered Alberta 1014710 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered Corporation Incorporated 2002 OCT 29 Registered Address: 7115 - 109 ST.,, EDMONTON, ALBERTA, Address: 193 16 MIDLAKE BLVD SE, CALGARY T6J 1B9. No: 2010146336. ALBERTA, T2X 2X7. No: 2010147102.

1014640 ALBERTA LTD. Numbered Alberta 1014711 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered Corporation Incorporated 2002 OCT 29 Registered Address: 1008 - 112 ST.,, EDMONTON, ALBERTA, Address: 1100 CANADIAN WESTERN BANK T6J 6S8. No: 2010146401. PLACE, 10303 JASPER AVE, EDMONTON ALBERTA, T5J 3N6. No: 2010147110. 1014653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014720 ALBERTA LTD. Numbered Alberta Address: 202, 1717- 10TH STREET NW, CALGARY Corporation Incorporated 2002 OCT 29 Registered ALBERTA, T2M 4S2. No: 2010146534. Address: 5811 DALGLEISH RD NW, CALGARY ALBERTA, T3A 1K4. No: 2010147201. 1014655 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014723 ALBERTA LTD. Numbered Alberta Address: 5202 52 AVE, DRAYTON VALLEY Corporation Incorporated 2002 OCT 29 Registered ALBERTA, T7A 1S2. No: 2010146559. Address: 153, 115 - 9 AVENUE SE, CALGARY ALBERTA, T2G 0P5. No: 2010147235. 1014661 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014728 ALBERTA LTD. Numbered Alberta Address: 32 PANORAMA HILLS COVE N.W., Corporation Incorporated 2002 OCT 29 Registered CALGARY ALBERTA, T3K 5H9. No: 2010146617. Address: 105 WOOD PARK COURT SW, CALGARY ALBERTA, T2W 6E5. No: 2010147284. 1014666 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 29 Registered 1014730 ALBERTA INC. Numbered Alberta Address: #300, 14925 - 111 AVENUE, EDMONTON Corporation Incorporated 2002 OCT 30 Registered ALBERTA, T5M 2P6. No: 2010146666. Address: 4772 RUNDLEWOOD DR NE, CALGARY ALBERTA, T1Y 2P1. No: 2010147300.

2549 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

1014732 ALBERTA LTD. Numbered Alberta 1014809 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 30 Registered Corporation Incorporated 2002 OCT 30 Registered Address: 27 PATTERSON DR SW, CALGARY Address: #2, 2816 21ST STREET NE, CALGARY ALBERTA, T3H 2B8. No: 2010147326. ALBERTA, T2E 6Z2. No: 2010148092.

1014733 ALBERTA LTD. Numbered Alberta 1014810 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 OCT 30 Registered Corporation Incorporated 2002 OCT 30 Registered Address: 201, 610 - 17 AVENUE SW, CALGARY Address: SUITE 500, 304 - 8TH AVENUE S.W., ALBERTA, T2S 0B4. No: 2010147334. CALGARY ALBERTA, T2P 1C2. No: 2010148100.

1014746 ALBERTA LTD. Numbered Alberta 1014811 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 30 Registered Corporation Incorporated 2002 OCT 30 Registered Address: 3135 - 37 STREET S.W., CALGARY Address: 10231 - 109 STREET, FORT ALBERTA, T3E 3B7. No: 2010147466. SASKATCHEWAN ALBERTA, T8L 2K7. No: 2010148118. 1014748 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 30 Registered 1014816 ALBERTA LIMITED Numbered Alberta Address: 2103, 727 - 6 AVENUE SW, CALGARY Corporation Incorporated 2002 OCT 30 Registered ALBERTA, T2P 0V1. No: 2010147482. Address: 202, 1060 - 5 AVENUE NW, CALGARY ALBERTA, T2N 1V2. No: 2010148167. 1014760 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 30 Registered 1014835 ALBERTA LTD. Numbered Alberta Address: #850, 1015 - 4 STREET S.W., CALGARY Corporation Incorporated 2002 OCT 30 Registered ALBERTA, T2R 1J4. No: 2010147607. Address: #110-9602 FRANKLIN AVENUE, FORT MCMURRAY ALBERTA, T9H 2J9. No: 1014762 ALBERTA LTD. Numbered Alberta 2010148357. Corporation Incorporated 2002 OCT 31 Registered Address: 2900-10180 101 ST, EDMONTON 1014844 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3V5. No: 2010147623. Corporation Incorporated 2002 OCT 31 Registered Address: #212, 3132 PARSONS ROAD, 1014769 ALBERTA CORPORATION Numbered EDMONTON ALBERTA, T6N 1L6. No: Alberta Corporation Incorporated 2002 OCT 30 2010148449. Registered Address: 132 STRATHRIDGE PLACE S.W., CALGARY ALBERTA, T3H 4J1. No: 1014853 ALBERTA LTD. Numbered Alberta 2010147698. Corporation Incorporated 2002 OCT 30 Registered Address: 16 WESTGROVE DRIVE, SPRUCE 1014770 ALBERTA LTD. Numbered Alberta GROVE ALBERTA, T7X 3B3. No: 2010148530. Corporation Incorporated 2002 OCT 30 Registered Address: 302, 11301 OAKFIELD DR. SW, 1014863 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2W 4M2. No: 2010147706. Corporation Incorporated 2002 OCT 30 Registered Address: 2536B 7TH AVE NE, CALGARY 1014772 ALBERTA LTD. Numbered Alberta ALBERTA, T2A 2L7. No: 2010148639. Corporation Incorporated 2002 OCT 30 Registered Address: 635, 10201 SOUTHPORT ROAD SW, 1014867 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2W 4X9. No: 2010147722. Corporation Incorporated 2002 OCT 30 Registered Address: 24 CATALINA DRIVE, SHERWOOD 1014773 ALBERTA LTD. Numbered Alberta PARK ALBERTA, T8H 1R2. No: 2010148670. Corporation Incorporated 2002 OCT 30 Registered Address: #79 PARKLAND GATE ROAD, SPRUCE 1014869 ALBERTA LTD. Numbered Alberta GROVE ALBERTA, T7X 3N5. No: 2010147730. Corporation Incorporated 2002 OCT 30 Registered Address: 15751 116 AVENUE, EDMONTON 1014783 ALBERTA LTD. Numbered Alberta ALBERTA, T5M 3W1. No: 2010148696. Corporation Incorporated 2002 OCT 30 Registered Address: 205 BEAR STREET, BANFF ALBERTA, 1014870 ALBERTA LTD. Numbered Alberta T1L 1A9. No: 2010147839. Corporation Incorporated 2002 OCT 30 Registered Address: 9506 - 102 STREET, GRANDE PRAIRIE 1014784 ALBERTA INC. Numbered Alberta ALBERTA, T8V 2T6. No: 2010148704. Corporation Incorporated 2002 OCT 30 Registered Address: 171 SASKATCHEWAN DR, REDCLIFF 1014876 ALBERTA LTD. Numbered Alberta ALBERTA, T0J 2P0. No: 2010147847. Corporation Incorporated 2002 OCT 30 Registered Address: 504, 4909 - 49 STREET, RED DEER 1014789 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 1V1. No: 2010148761. Corporation Incorporated 2002 OCT 30 Registered Address: 4925 - 51 STREET, CAMROSE ALBERTA, 1014885 ALBERTA LTD. Numbered Alberta T4V 1S4. No: 2010147896. Corporation Incorporated 2002 OCT 30 Registered Address: 12241 129 A STREET, EDMONTON 1014794 ALBERTA LTD. Numbered Alberta ALBERTA, T5L 1K5. No: 2010148852. Corporation Incorporated 2002 OCT 30 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY 1014889 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3V4. No: 2010147946. Corporation Incorporated 2002 OCT 31 Registered Address: 3527 - 18 STREET S.W., CALGARY 1014796 ALBERTA LTD. Numbered Alberta ALBERTA, T2T 4T9. No: 2010148894. Corporation Incorporated 2002 OCT 30 Registered Address: 1603 - WOODSIDE BLVD., AIRDRIE ALBERTA, T4B 2G9. No: 2010147961.

2550 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

1014891 ALBERTA LTD. Numbered Alberta 1014956 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 30 Registered Corporation Incorporated 2002 OCT 30 Registered Address: 9119 75 AVE NW, EDMONTON Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T6E 1H1. No: 2010148910. ALBERTA, T4N 6G5. No: 2010149561.

1014897 ALBERTA LTD. Numbered Alberta 1014963 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 30 Registered Corporation Incorporated 2002 OCT 30 Registered Address: 2503 - 22 STREET S.W., CALGARY Address: 2812 - 49TH STREET S.W., CALGARY ALBERTA, T2T 5G3. No: 2010148977. ALBERTA, T3E 3Y2. No: 2010149637.

1014899 ALBERTA LTD. Numbered Alberta 1014974 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 30 Registered Corporation Incorporated 2002 OCT 30 Registered Address: LOT 9 PLAN 9723741 ; SE 18 44 6 W4TH Address: 165 KULAWY DRIVE, EDMONTON No: 2010148993. ALBERTA, T6L 6Y9. No: 2010149744.

1014900 ALBERTA LTD. Numbered Alberta 1014977 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 30 Registered Corporation Incorporated 2002 OCT 31 Registered Address: 4922-5 STREET, CLARESHOLM Address: 9724 - 92 STREET, EDMONTON ALBERTA, T0L 0T0. No: 2010149009. ALBERTA, T6C 3S4. No: 2010149777.

1014902 ALBERTA LTD. Numbered Alberta 1014987 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 OCT 30 Registered Corporation Incorporated 2002 OCT 30 Registered Address: 5233 - 49 AVENUE, RED DEER Address: 107 WOODFIELD CRES SW, CALGARY ALBERTA, T4N 6G5. No: 2010149025. ALBERTA, T2W 3W3. No: 2010149876.

1014905 ALBERTA LTD. Numbered Alberta 1014988 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 30 Registered Corporation Incorporated 2002 OCT 30 Registered Address: 768 CEDARILLE WAY SW, CALGARY Address: 817 - 14 STREET N.W., CALGARY ALBERTA, T2W 2G7. No: 2010149058. ALBERTA, T2N 2A4. No: 2010149884.

1014906 ALBERTA LTD. Numbered Alberta 1014995 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 30 Registered Corporation Incorporated 2002 OCT 31 Registered Address: 200 220 4 STREET SOUTH, LETHBRIDGE Address: 635, 10201 SOUTHPORT ROAD SW, ALBERTA, T1J 4J7. No: 2010149066. CALGARY ALBERTA, T2W 4X9. No: 2010149959.

1014908 ALBERTA LTD. Numbered Alberta 1014996 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 30 Registered Corporation Incorporated 2002 OCT 31 Registered Address: 2503-22 STREET S.W., CALGARY Address: 635, 10201 SOUTHPORT ROAD SW, ALBERTA, T2T 5G3. No: 2010149082. CALGARY ALBERTA, T2W 4X9. No: 2010149967.

1014922 ALBERTA LTD. Numbered Alberta 1015000 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 30 Registered Corporation Incorporated 2002 OCT 31 Registered Address: 5206-92B AVE., EDMONTON ALBERTA, Address: 801 SCOTIA PLACE, 10060 JASPER T9B 2K8. No: 2010149223. AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2010150007. 1014926 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 30 Registered 1015003 ALBERTA LTD. Numbered Alberta Address: 3910A 118 AVE., EDMONTON Corporation Incorporated 2002 OCT 31 Registered ALBERTA, T5W 0Z9. No: 2010149264. Address: SUITE 206, 130 - 25TH AVENUE S.W., CALGARY ALBERTA, T2S 0K9. No: 2010150031. 1014928 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 30 Registered 1015004 ALBERTA LTD. Numbered Alberta Address: NW 1/4 - 19-26-6-W5 No: 2010149280. Corporation Incorporated 2002 OCT 31 Registered Address: 801 SCOTIA PLACE, 10060 JASPER 1014934 ALBERTA LTD. Numbered Alberta AVENUE, EDMONTON ALBERTA, T5J 3R8. No: Corporation Incorporated 2002 OCT 30 Registered 2010150049. Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 2010149348. 1015005 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered 1014938 ALBERTA LTD. Numbered Alberta Address: 600, 4911 - 51 STREET, RED DEER Corporation Incorporated 2002 OCT 30 Registered ALBERTA, T4N 6V4. No: 2010150056. Address: 8764 - 149 STREET NW, EDMONTON ALBERTA, T5R 1B6. No: 2010149389. 1015007 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered 1014939 ALBERTA LTD. Numbered Alberta Address: 600, 4911 - 51 STREET, RED DEER Corporation Incorporated 2002 OCT 30 Registered ALBERTA, T4N 6V4. No: 2010150072. Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 2010149397. 1015008 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered 1014952 ALBERTA LTD. Numbered Alberta Address: 600, 4911 - 51 STREET, RED DEER Corporation Incorporated 2002 OCT 30 Registered ALBERTA, T4N 6V4. No: 2010150080. Address: 3140 - 49A STREET NW, EDMONTON ALBERTA, T6L 4Y6. No: 2010149520. 1015009 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2010150098.

2551 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

1015011 ALBERTA LTD. Numbered Alberta 1015085 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered Corporation Incorporated 2002 OCT 31 Registered Address: 600, 4911 - 51 STREET, RED DEER Address: 420 MACLEOD TRAIL S. E., MEDICINE ALBERTA, T4N 6V4. No: 2010150114. HAT ALBERTA, T1A 2M9. No: 2010150858.

1015015 ALBERTA INC. Numbered Alberta 1015088 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered Corporation Incorporated 2002 OCT 31 Registered Address: 2819 48 AVE S, LETHBRIDGE ALBERTA, Address: TRAILER 30 CALMAR TRAILER COURT, T1K 7B3. No: 2010150155. CALMAR ALBERTA, T0C 0V0. No: 2010150882.

1015016 ALBERTA LTD. Numbered Alberta 1015091 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered Corporation Incorporated 2002 OCT 31 Registered Address: #202, 703 - 6TH AVENUE SW, CALGARY Address: 6102 90 STREET, GRANDE PRAIRIE ALBERTA, T2P 0T9. No: 2010150163. ALBERTA, T8W 2M4. No: 2010150916.

1015022 ALBERTA LTD. Numbered Alberta 1015092 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered Corporation Incorporated 2002 OCT 31 Registered Address: 4818 - 46TH STREET, OLDS ALBERTA, Address: 420 MACLEOD TRAIL S. E., MEDICINE T4H 1P7. No: 2010150221. HAT ALBERTA, T1A 2M9. No: 2010150924.

1015034 ALBERTA LTD. Numbered Alberta 1015096 ALBERTA INC. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered Corporation Incorporated 2002 OCT 31 Registered Address: #418, 715-5 AVENUE S.W., CALGARY Address: 420 MACLEOD TRAIL S. E., MEDICINE ALBERTA, T2P 2X6. No: 2010150346. HAT ALBERTA, T1A 2M9. No: 2010150965.

1015038 ALBERTA LTD. Numbered Alberta 1015098 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered Corporation Incorporated 2002 OCT 31 Registered Address: 315 SHARON AVE SW, CALGARY Address: #504, 4909 - 49 STREET, RED DEER ALBERTA, T3C 2G8. No: 2010150387. ALBERTA, T4N 1V1. No: 2010150981.

1015040 ALBERTA LTD. Numbered Alberta 1015108 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered Corporation Incorporated 2002 OCT 31 Registered Address: 2929-116 STREET, EDMONTON Address: 115 SUNMILLS PLACE S.E., CALGARY ALBERTA, T6J 3T2. No: 2010150403. ALBERTA, T2X 2R1. No: 2010151088.

1015041 ALBERTA LTD. Numbered Alberta 1015109 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered Corporation Incorporated 2002 OCT 31 Registered Address: C/O 770, 237 - 8TH AVENUE S.E., Address: 5204 86 ST NW, EDMONTON ALBERTA, CALGARY ALBERTA, T2G 5C3. No: 2010150411. T6E 5J6. No: 2010151096.

1015047 ALBERTA LTD. Numbered Alberta 1015120 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered Corporation Incorporated 2002 OCT 31 Registered Address: 5555 - 76 AVENUE S.E., CALGARY Address: 3 3205 6 AVENUE NORTH, LETHBRIDGE ALBERTA, T2C 4L8. No: 2010150478. ALBERTA, T1H 5C3. No: 2010151203.

1015050 ALBERTA LTD. Numbered Alberta 1015123 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered Corporation Incorporated 2002 OCT 31 Registered Address: 52 HIDDEN RANCH CRES N.W., Address: #619, 3131 - 63RD AVENUE S.W., CALGARY ALBERTA, T3H 5W5. No: 2010150502. CALGARY ALBERTA, T3E 6N4. No: 2010151237.

1015051 ALBERTA LTD. Numbered Alberta 1015136 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered Corporation Incorporated 2002 OCT 31 Registered Address: SUITE 15, 2016 SHERWOOD DRIVE, Address: NE 6 42 12 W4 No: 2010151369. SHERWOOD PARK ALBERTA, T8A 3X3. No: 2010150510. 1015170 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered 1015068 ALBERTA LTD. Numbered Alberta Address: 5118 - 50 AVENUE, WETASKIWIN Corporation Incorporated 2002 OCT 31 Registered ALBERTA, T9A 0S6. No: 2010151708. Address: SUITE 2350, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2010150684. 1015175 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered 1015077 ALBERTA LTD. Numbered Alberta Address: 343 18 STREET NORTH, LETHBRIDGE Corporation Incorporated 2002 OCT 31 Registered ALBERTA, T1H 3G3. No: 2010151757. Address: 110 BREWSTER DR, HINTON ALBERTA, T7V 1B4. No: 2010150775. 1015190 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered 1015082 ALBERTA LTD. Numbered Alberta Address: SW 20-83-2-W6TH No: 2010151906. Corporation Incorporated 2002 OCT 31 Registered Address: 142 COUNTRY HILLS VIEW NW, 1015205 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3K 5B5. No: 2010150825. Corporation Incorporated 2002 OCT 31 Registered Address: 7110 98 AVENUE, EDMONTON 1015083 ALBERTA LTD. Numbered Alberta ALBERTA, T6A OA7. No: 2010152052. Corporation Incorporated 2002 OCT 31 Registered Address: NW 32 49 5 W5 No: 2010150833.

2552 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

1015206 ALBERTA INC. Numbered Alberta 3D CABINETS LTD. Named Alberta Corporation Corporation Incorporated 2002 OCT 31 Registered Incorporated 2002 OCT 30 Registered Address: #600, Address: 1200, 700 - 2ND STREET SW, CALGARY 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T2P 4V5. No: 2010152060. ALBERTA, T8V 5V4. No: 2010149702.

1015207 ALBERTA LTD. Numbered Alberta 4 STROKE MOTORSPORTS INC. Named Alberta Corporation Incorporated 2002 OCT 31 Registered Corporation Incorporated 2002 OCT 29 Registered Address: 3447 KERRY PARK ROAD S.W., Address: 1213 - 4 STREET SW, CALGARY CALGARY ALBERTA, T3E 4S5. No: 2010152078. ALBERTA, T2R 0X7. No: 2010145254.

1015208 ALBERTA LTD. Numbered Alberta 4-HILLS WIRELINE SERVICES LTD. Named Corporation Incorporated 2002 OCT 31 Registered Alberta Corporation Incorporated 2002 OCT 24 Address: 20 WOODLAND CRESCENT, SYLVAN Registered Address: 5023 - 52 STREET, LAKE ALBERTA, T4S 1L9. No: 2010152086. WHITECOURT ALBERTA, T7S 1P2. No: 2010138499. 1015212 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered 530978 B.C. LTD. Other Prov/Territory Corps Address: 20 WOODLAND CRESCENT, SYLVAN Registered 2002 OCT 25 Registered Address: #300, LAKE ALBERTA, T4S 1L9. No: 2010152128. 1100-8 AVENUE S.W., CALGARY ALBERTA, T2P 3T9. No: 2110140502. 1015214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered 5X5 HANDSFREE INC. Named Alberta Corporation Address: 17620 90A AVE NW, EDMONTON Incorporated 2002 OCT 23 Registered Address: 43 ALBERTA, T5T 5V5. No: 2010152144. ECHLIN DRIVE, BRAGG CREEK ALBERTA, T0L 0K0. No: 2010138200. 1015224 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered 638529 B.C. LTD. Other Prov/Territory Corps Address: 1832 MEADOW BROOK DRIVE, AIRDRIE Registered 2002 OCT 24 Registered Address: 300, ALBERTA, T4A 1V4. No: 2010152243. 509 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1G1. No: 2110139207. 1015229 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered 645617 B.C. LTD. Other Prov/Territory Corps Address: 2105 54 ST NW, EDMONTON ALBERTA, Registered 2002 OCT 24 Registered Address: 102, T6L 1T7. No: 2010152292. 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2110138555. 1015232 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered 645997 B. C. LTD. Other Prov/Territory Corps Address: 29 BEAVER DRIVE, WHITECOURT Registered 2002 OCT 28 Registered Address: 1400, ALBERTA, T7S 1G4. No: 2010152326. 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2110143530. 1015235 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2002 OCT 31 Registered 718504 ONTARIO INC. Other Prov/Territory Corps Address: 703-5340 17 AVE SW, CALGARY Registered 2002 OCT 28 Registered Address: 3400, ALBERTA, T3E 6M3. No: 2010152359. 150 - 6TH AVE. S.W., CALGARY ALBERTA, T2P 3Y7. No: 2110139934. 1291169 ONTARIO LIMITED Other Prov/Territory Corps Registered 2002 OCT 24 Registered Address: 956187 ONTARIO INC. Other Prov/Territory Corps 2800, 10060 JASPER AVENUE, EDMONTON Registered 2002 OCT 28 Registered Address: 3400, ALBERTA, T5J 3V9. No: 2110138753. 150 - 6TH AVE. S.W., CALGARY ALBERTA, T2P 3Y7. No: 2110140049. 1885 ROCKY MOUNTAIN RANGERS COMMEMORATIVE TROOP ASSOCIATION 988530 ALBERTA LTD. Numbered Alberta Alberta Society Incorporated 2002 OCT 24 Registered Corporation Incorporated 2002 OCT 18 Registered Address: PO BOX 1993, PINCHER CREEK Address: 204 CASTLEBROOK RD NE, CALGARY ALBERTA, T0K 1W0. No: 5010145562. ALBERTA, T3J 1R1. No: 209885300.

1RABBIT CONSULTING INC. Named Alberta A & D OILFIELD EXPRESS LTD. Named Alberta Corporation Incorporated 2002 OCT 30 Registered Corporation Incorporated 2002 OCT 25 Registered Address: 104 ACKERMAN CRESCENT, RED DEER Address: 1004, 10104 - 103 AVENUE, EDMONTON ALBERTA, T4R 3B3. No: 2010148282. ALBERTA, T5J 0H8. No: 2010142079.

2020 DSS INC. Named Alberta Corporation A & S PRICE HOLDINGS LTD. Named Alberta Incorporated 2002 OCT 24 Registered Address: 5220 Corporation Incorporated 2002 OCT 16 Registered - 51 AVENUE, WETASKIWIN ALBERTA, T9A 3E2. Address: #2, 401 MAIN STREET N.E., SLAVE No: 2010138978. LAKE ALBERTA, T0G 2A2. No: 2010126213.

24 HOUR HEALTH CLUB LTD. Named Alberta A DISCOUNT SIGN LTD. Named Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 25 Registered Address: 59 ERIN GREEN WAY S.E., CALGARY Address: UNIT 82, 4003 - 98 STREET, EDMONTON ALBERTA, T2B 3C7. No: 2010127237. ALBERTA, T6E 6M8. No: 2010140339.

3176789 CANADA LIMITED Federal Corporation A-DRYWALL LTD. Named Alberta Corporation Registered 2002 OCT 16 Registered Address: 4500, Incorporated 2002 OCT 29 Registered Address: 90 855 - 2ND STREET S.W., CALGARY ALBERTA, ADDINGTON DRIVE, RED DEER ALBERTA, T4R T2P 4K7. No: 2110124753. 3A8. No: 2010145924.

2553 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

A-THRU-Z CONSTRUCTION INC. Named Alberta AEROMAX LOADSTAR LTD. Named Alberta Corporation Incorporated 2002 OCT 30 Registered Corporation Incorporated 2002 OCT 22 Registered Address: 927 108 STREET, EDMONTON Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T6J 6J3. No: 2010149413. ALBERTA, T5J 4K1. No: 2010135479.

A. HOPKINS INSURANCE AND FINANCIAL AGRIVALUE AGRONOMY LTD. Named Alberta SERVICES INC. Federal Corporation Registered 2002 Corporation Incorporated 2002 OCT 28 Registered OCT 16 Registered Address: 4640 17 AVE NW, Address: 501 - 4 STREET SOUTH, LETHBRIDGE CALGARY ALBERTA, T3B 0P3. No: 2110126840. ALBERTA, T1J 4X2. No: 2010144331.

A.D.H. STEALTH INVESTMENT CORPORATION AITEC INVESTMENTS (ALBERTA) INC. Named LTD. Named Alberta Corporation Incorporated 2002 Alberta Corporation Incorporated 2002 OCT 21 OCT 17 Registered Address: 1145, 13 MISSION Registered Address: 2507 - 84TH AVENUE, AVENUE, ST.ALBERT ALBERTA, T8N 1H6. No: EDMONTON ALBERTA, T6P 1K1. No: 2010127294. 2010132740.

A.F.J. FORESTRY CONSULTING LTD. Named AKUMAL CAPITAL INC. Named Alberta Alberta Corporation Incorporated 2002 OCT 28 Corporation Incorporated 2002 OCT 29 Registered Registered Address: 5 - 19 - 72 - 29 NE No: Address: #26 HAMPSTEAD GARDENS NW, 2010143457. CALGARY ALBERTA, T3A 5Y4. No: 2010145270.

AAA ENTERTAINMENT NETWORK INC. Named ALBERT FIZZARD CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2002 OCT 24 Alberta Corporation Incorporated 2002 OCT 25 Registered Address: #150, 5701 - 17 AVE SE, Registered Address: 7 UPLAND ROAD, BROOKS CALGARY ALBERTA, T2A 0W3. No: 2010139695. ALBERTA, T1R 0P8. No: 2010140578.

ABLE HOME IMPROVEMENTS LTD. Named ALBERTA BEEF QUALITY STARTS HERE Alberta Corporation Incorporated 2002 OCT 28 Non-Profit Private Company Incorporated 2002 OCT Registered Address: 708-600 SIGNAL ROAD, FORT 22 Registered Address: #600, 12220 STONY PLAIN MCMURRAY ALBERTA, T9H 3Z4. No: ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 2010144430. 5110138939.

ABSOLUTE MOVERS INC. Named Alberta ALBERTA CARPENTRY INC. Named Alberta Corporation Incorporated 2002 OCT 19 Registered Corporation Incorporated 2002 OCT 29 Registered Address: 103 PUMPHILL ROAD SW, CALGARY Address: 1105 - 1 AVE NE, CALGARY ALBERTA, ALBERTA, T2V 4L7. No: 2010131692. T2E 0C9. No: 2010124218.

ACFN HOLDING CORPORATION Named Alberta ALBERTA CHAMPIONS SOCIETY IN Corporation Incorporated 2002 OCT 22 Registered RECOGNITION OF COMMUNITY ENRICHMENT Address: 1500, 10665 JASPER AVENUE, Alberta Society Incorporated 2002 OCT 11 Registered EDMONTON ALBERTA, T5J 3S9. No: 2010134993. Address: #600, 5920 MACLEOD TRAIL S.W., CALGARY ALBERTA, T2H OK2. No: 5010125721. ACNS SERVICES INC. Named Alberta Corporation Incorporated 2002 OCT 28 Registered Address: 70 ALBERTA CO-GEN INC. Named Alberta RIVERGLEN CLOSE SE, CALGARY ALBERTA, Corporation Incorporated 2002 OCT 17 Registered T2C 3W4. No: 2010144653. Address: 204, 7104 - 109 STREET NW, EDMONTON ALBERTA, T6H 1B8. No: ACTION AUGER EDMONTON INC. Named Alberta 2010128805. Corporation Incorporated 2002 OCT 29 Registered Address: 101 1829 54 STREET SE, CALGARY ALBERTA GOSPEL MUSIC ASSOCIATION Alberta ALBERTA, T2B 1N5. No: 2010146930. Society Incorporated 2002 OCT 24 Registered Address: PO BOX 65077 NORTHHILL, CALGARY ACTION AUGER RED DEER INC. Named Alberta ALBERTA, T2N 4T6. No: 5010140589. Corporation Incorporated 2002 OCT 29 Registered Address: 101 1829 54 STREET SE, CALGARY ALBERTA IMPLANT LABORATORY INC. Named ALBERTA, T2B 1N5. No: 2010146872. Alberta Corporation Incorporated 2002 OCT 31 Registered Address: #219, 6203 - 28 AVENUE, ADVANCE PRINTWORKS INC. Named Alberta EDMONTON ALBERTA, T6L 6K3. No: Corporation Incorporated 2002 OCT 17 Registered 2010151583. Address: UNIT 82, 4003 - 98 STREET, EDMONTON ALBERTA, T6E 6M8. No: 2010127534. ALBERTA TRADE EQUIPMENT INC. Named Alberta Corporation Incorporated 2002 OCT 17 ADVANCE PRODUCTIONS INC. Named Alberta Registered Address: #1130, 1015 4 STREET S.W., Corporation Incorporated 2002 OCT 21 Registered CALGARY ALBERTA, T2R 1J4. No: 2010127286. Address: 1413 - 17 AVE. SW, CALGARY ALBERTA, T2T 0C6. No: 2010134084. ALBRITE LIGHTING INC. Other Prov/Territory Corps Registered 2002 OCT 22 Registered Address: ADVANTAGE RABBIT COMMUNICATIONS 202-10027 101 AVE, GRANDE PRAIRIE CORPORATION Named Alberta Corporation ALBERTA, T8V 0X9. No: 2110135783. Incorporated 2002 OCT 23 Registered Address: 132 MILLPARK RD SW, CALGARY ALBERTA, T2Y ALDERGONE INCORPORATED Named Alberta 2M9. No: 2010138036. Corporation Incorporated 2002 OCT 23 Registered Address: 18, 605 - 15 AVENUE SW, CALGARY ALBERTA, T2R 0R4. No: 2010136535.

2554 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

ALDERMASTON CONSULTANTS INC. Named APEX STONEWORKS INC. Named Alberta Alberta Corporation Incorporated 2002 OCT 21 Corporation Incorporated 2002 OCT 31 Registered Registered Address: 416 - 40 STREET SW, Address: 270 LADY MACDONALD DRIVE, CALGARY ALBERTA, T3C 1W1. No: 2010132609. CANMORE ALBERTA, T1W 1H8. No: 2010151898.

ALIZARINE INC. Named Alberta Corporation APMEEN ENGINEERING INC. Named Alberta Incorporated 2002 OCT 23 Registered Address: 2223 Corporation Incorporated 2002 OCT 16 Registered 29 AVE SW, CALGARY ALBERTA, T2T 1N8. No: Address: 10 HARVEST OAK GATE NE, CALGARY 2010138218. ALBERTA, T3K 4G8. No: 2010124937.

ALL WEST WATER WORKS INC. Named Alberta APPLIED ENERGY SERVICES INC. Named Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 18 Registered Address: 10607-205 ST., EDMONTON ALBERTA, Address: 32 CRAIGAVON ESTATES, SHERWOOD T5S 2K3. No: 2010128904. PARK ALBERTA, T8A 5J3. No: 2010131015.

ALSTECH INSTRUMENTS INC. Named Alberta AQUA TECH TRUCKMOUNTS CORP. Named Corporation Incorporated 2002 OCT 16 Registered Alberta Corporation Incorporated 2002 OCT 29 Address: 1101, 10104 103 AVENUE, EDMONTON Registered Address: #640, 1414 - 8TH STREET SW, ALBERTA, T5J 0H8. No: 2010124440. CALGARY ALBERTA, T2R 1J6. No: 2010145494.

ALTA RANGELAND SERVICES LTD. Named ARCHISTREAM CONSULTING INC. Named Alberta Alberta Corporation Incorporated 2002 OCT 22 Corporation Incorporated 2002 OCT 21 Registered Registered Address: 600, 220 - 4 STREET SOUTH, Address: 4006, 825 - 8 AVENUE SW, CALGARY LETHBRIDGE ALBERTA, T1J 4J7. No: ALBERTA, T2P 2T4. No: 2010132047. 2010134480. ARMAC ENTERPRISES INC. Named Alberta AMBRIDGE ENTERPRISE CORPORATION Named Corporation Incorporated 2002 OCT 23 Registered Alberta Corporation Incorporated 2002 OCT 28 Address: UNIT 10 3812 20 AVE NW, EDMONTON Registered Address: 529 GLENWRIGHT ALBERTA, T6L 4B2. No: 2010137012. CRESCENT, EDMONTON ALBERTA, T5T 6K9. No: 2010144596. ART OF BALANCE INC. Named Alberta Corporation Incorporated 2002 OCT 25 Registered AMMANN HOLDINGS INC. Named Alberta Address: 273 ARTISTS VIEW WAY, CALGARY Corporation Incorporated 2002 OCT 22 Registered ALBERTA, T3Z 3N1. No: 2010140990. Address: 440, 10055 - 106 STREET, EDMONTON ALBERTA, T5J 2Y2. No: 2010134878. AS-TEK SERVICES LTD. Named Alberta Corporation Incorporated 2002 OCT 18 Registered ANCHOR ENERGY LTD. Named Alberta Address: 4807 - 51ST STREET, COLD LAKE Corporation Incorporated 2002 OCT 31 Registered ALBERTA, T9M 1P2. No: 2010129928. Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2010150866. ATHOS INC. Named Alberta Corporation Incorporated 2002 OCT 18 Registered Address: 11 ANDERSON VANTAGE CONSULTING CORP. AINSLEY PLACE, ST. ALBERT ALBERTA, T8N Other Prov/Territory Corps Registered 2002 OCT 30 5V8. No: 2010130249. Registered Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2110148471. AVALANCHE CONVENIENCE SALES LTD. Named Alberta Corporation Incorporated 2002 OCT ANDREA T. CLARKSON PROFESSIONAL 18 Registered Address: 230 LYNX STREET, BANFF CORPORATION Dental Professional Corporation ALBERTA, T0L 0C0. No: 2010129563. Incorporated 2002 OCT 23 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, AVIA AVIATION LTD. Named Alberta Corporation T2P 3V4. No: 2010135115. Incorporated 2002 OCT 17 Registered Address: SUITE 2 MOUNT ROYAL VILLAGE, 880 - 16 ANDREW BAUER MECHANICAL LTD. Named AVENUE S.W., CALGARY ALBERTA, T2R 1J9. Alberta Corporation Incorporated 2002 OCT 21 No: 2010127377. Registered Address: 35 MCKENZIE LAKE CRES SE, CALGARY ALBERTA, T2Z 2P2. No: 2010133888. AWS PROJECTS INCORPORATED Named Alberta Corporation Incorporated 2002 OCT 28 Registered ANIMAL RESEARCH CONSULTING LTD. Named Address: 1250, 639 FIFTH AVENUE S.W., Alberta Corporation Incorporated 2002 OCT 28 CALGARY ALBERTA, T2P 0M9. No: 2010143713. Registered Address: #600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: B. AD SERVICES LTD. Named Alberta Corporation 2010143283. Incorporated 2002 OCT 25 Registered Address: 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E ANNEVEND INC. Named Alberta Corporation 6M9. No: 2010142400. Incorporated 2002 OCT 30 Registered Address: 115 DOUGLASBANK COURT SE, CALGARY B.G. LAMONT ENTERPRISES LTD. Other ALBERTA, T2Z 2C3. No: 2010147318. Prov/Territory Corps Registered 2002 OCT 18 Registered Address: 4602 - 50 AVENUE, ANTRIM OILFIELD CONTRACTING INC. Named LLOYDMINSTER ALBERTA, T9V 0W3. No: Alberta Corporation Incorporated 2002 OCT 30 2110130461. Registered Address: 22 PERRON ST, ST. ALBERT ALBERTA, T8N 1E4. No: 2010147425.

2555 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

BAKOYA ENGINEERING & COMPUTER BIG1WEB INC. Other Prov/Territory Corps SYSTEMS INC. Named Alberta Corporation Registered 2002 OCT 25 Registered Address: 5105 Incorporated 2002 OCT 17 Registered Address: 84 49TH STREET, P.O. BOX 500, LLOYDMINSTER BEACONSFIELD RISE NW, CALGARY ALBERTA, ALBERTA, S9V 0Y6. No: 2110140809. T3K 1X4. No: 2010127989. BISHOP OILFIELD CONTRACTING LTD. Named BANDIT OILFIELD CONSULTING LTD. Named Alberta Corporation Incorporated 2002 OCT 31 Alberta Corporation Incorporated 2002 OCT 28 Registered Address: SW1/4-25-25-18-W4 No: Registered Address: 5034 49 AVE, PONOKA 2010150908. ALBERTA, T4J 1S1. No: 2010095749. BLACK DIAMOND SOLUTIONS INC. Named BANYAN CORPORATION Foreign Corporation Alberta Corporation Incorporated 2002 OCT 25 Registered 2002 OCT 26 Registered Address: 207, Registered Address: 84 SCANDIA HILL NW, 5005 ELBOW DRIVE SW, CALGARY ALBERTA, CALGARY ALBERTA, T3L 1T9. No: 2010141931. T2S 2T6. No: 2110142193. BLACK HISTORY MONTH FOUNDATION OF BAR DH ENTERPRISES LTD. Named Alberta CANADA Alberta Society Incorporated 2002 OCT 15 Corporation Incorporated 2002 OCT 31 Registered Registered Address: 3399 - 1ST NE, CALGARY Address: #1, 1364 SOUTHVIEW DRIVE SE, ALBERTA, T2E 3C6. No: 5010138617. MEDICINE HAT ALBERTA, T1B 4E7. No: 2010146039. BLACK KNIGHT INK LTD. Named Alberta Corporation Incorporated 2002 OCT 27 Registered BARNALA ENTERPRISES LTD. Named Alberta Address: 18907 - 93 AVE., EDMONTON ALBERTA, Corporation Incorporated 2002 OCT 17 Registered T5T 5R4. No: 2010092753. Address: 6432 28 AVE NE, CALGARY ALBERTA, T1Y 4K7. No: 2010128961. BLUE DOGG PRODUCTIONS INC. Named Alberta Corporation Incorporated 2002 OCT 17 Registered BARRY'S PAINTING (RED DEER) LTD. Named Address: 870, 10150 - 100 STREET, EDMONTON Alberta Corporation Incorporated 2002 OCT 21 ALBERTA, T5J 0P6. No: 2010127716. Registered Address: 123 AMMETER CLOSE, RED DEER ALBERTA, T4R 2Y4. No: 2010132914. BLUESHIFT COMPUTER TECHNOLOGY INC. Named Alberta Corporation Incorporated 2002 OCT BAXTER HOLDINGS INC. Named Alberta 22 Registered Address: 1130, 1015 - 4TH STREET Corporation Incorporated 2002 OCT 30 Registered SW, CALGARY ALBERTA, T2R 1J4. No: Address: #400, 1111 - 11 AVENUE SW, CALGARY 2010133938. ALBERTA, T2R 0G5. No: 2010148886. BLUSH PAINTING INC. Named Alberta Corporation BB GEOMATICS LTD. Named Alberta Corporation Incorporated 2002 OCT 30 Registered Address: 79 Incorporated 2002 OCT 24 Registered Address: 32, WESTPARK WAY, FORT SASKATCHEWAN 6440 - 4 STREET N.W., CALGARY ALBERTA, ALBERTA, T8L 3X1. No: 2010148001. T2K 1B8. No: 2010138663. BLYSKA UKRAINIAN DANCE CLUB Alberta BEAUTIFUL BRIDE INC. Named Alberta Society Incorporated 2002 OCT 18 Registered Corporation Incorporated 2002 OCT 22 Registered Address: 5 ERICKSON DRIVE, RED DEER Address: 314 3 STREET SOUTH, LETHBRIDGE ALBERTA, T4R 2A3. No: 5010132362. ALBERTA, T1J 1Y9. No: 2010134696. BMC ENER-TECH CONSULTING INC. Named BEDFORD VENTURES INC. Named Alberta Alberta Corporation Incorporated 2002 OCT 25 Corporation Incorporated 2002 OCT 30 Registered Registered Address: 1040, 736 - 8 AVENUE SW, Address: 102, 10171 SASKATCHEWAN DRIVE, CALGARY ALBERTA, T2P 1H4. No: 2010141949. EDMONTON ALBERTA, T6E4R5. No: 2010149041. BODY TECH. THERAPEUTIC MASSAGE INC. BENTECH APS INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2002 OCT Incorporated 2002 OCT 24 Registered Address: #3 31 Registered Address: 204, 7104 - 109 STREET 1306 4 ST SW, CALGARY ALBERTA, T2R 0X8. NW, EDMONTON ALBERTA, T6H 1B8. No: No: 2010138440. 2010151492.

BERGE CONSULTING LTD. Named Alberta BONDDESK CANADA ULC Other Prov/Territory Corporation Incorporated 2002 OCT 28 Registered Corps Registered 2002 OCT 29 Registered Address: Address: #1720, 10123 - 99 STREET, EDMONTON 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, ALBERTA, T5J 3H1. No: 2010137087. T2P 4K9. No: 2110116270.

BEST CHOICE PAINTERS LTD. Named Alberta BOOMERANG ENERGY MARKETING LTD. Named Corporation Incorporated 2002 OCT 23 Registered Alberta Corporation Incorporated 2002 OCT 22 Address: 58, 9703 - 41 AVENUE, EDMONTON Registered Address: 1400, 350 - 7TH AVENUE SW, ALBERTA, T6E 6M9. No: 2010138192. CALGARY ALBERTA, T2P 3N9. No: 2010135735.

BEST CHOICE TRADING LIMITED Named Alberta BOPARAI TRUCKING LTD. Named Alberta Corporation Incorporated 2002 OCT 16 Registered Corporation Incorporated 2002 OCT 23 Registered Address: 184 LAGUNA CLOSE NE, CALGARY Address: 51 MARTINDALE BLVD NE, CALGARY ALBERTA, T1Y 6V1. No: 2010126957. ALBERTA, T3J 2W5. No: 2010137988.

BETTER SAFE INC. Named Alberta Corporation Incorporated 2002 OCT 17 Registered Address: #204, 6925 - 105A STREET, EDMONTON ALBERTA, T6H 2R4. No: 2010129100.

2556 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

BRAD HAMEL CONSTRUCTION LTD. Named BULLETS HOCKEY & BASEBALL ASSOCIATION Alberta Corporation Incorporated 2002 OCT 21 Alberta Society Incorporated 2002 OCT 28 Registered Registered Address: 158 LILAC LANE, SHERWOOD Address: 11924 - 152A AVE, EDMONTON PARK ALBERTA, T8H 1W2. No: 2010133342. ALBERTA, T5X 1E6. No: 5010144219.

BRAD SHAW B.C. HOLDING LTD. Other BUSHFIELD-HORN RESTAURANTS INC. Named Prov/Territory Corps Registered 2002 OCT 22 Alberta Corporation Incorporated 2002 OCT 17 Registered Address: #1900, 350-7TH AVENUE SW, Registered Address: #200, 508-24 AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 2110136112. CALGARY ALBERTA, T2S 0K4. No: 2010127302.

BRANCH OF THE WILLOW 2002 LTD. Named C SAND & GRAVEL LTD. Named Alberta Alberta Corporation Incorporated 2002 OCT 23 Corporation Incorporated 2002 OCT 16 Registered Registered Address: 630, 11012 MACLEOD TRAIL Address: 112 LAURIER PLACE, FORT S, CALGARY ALBERTA, T2J 6A5. No: MCMURRAY ALBERTA, T9K 2L4. No: 2010138168. 2010125801.

BRANDON ORNAMENTAL IRON LTD. Named C-LIN COMPANY INC. Named Alberta Corporation Alberta Corporation Incorporated 2002 OCT 30 Incorporated 2002 OCT 24 Registered Address: Registered Address: #235, 495-36 STREET N.E., #2170, 10123 - 99 STREET, EDMONTON CALGARY ALBERTA, T2A 6K3. No: 2010147565. ALBERTA, T5J 3H1. No: 2010138309.

BRATTNA TRANSPORT INC. Named Alberta C. KRAHN INSTALLATIONS INC. Other Corporation Incorporated 2002 OCT 23 Registered Prov/Territory Corps Registered 2002 OCT 18 Address: 4802 52 STREET, MAYERTHORPE Registered Address: 1050, 10201 SOUTHPORT ALBERTA, T0E 1N0. No: 2010137046. ROAD S.W., CALGARY ALBERTA, T2W 4X9. No: 2110129570. BRAXSPORTS LTD. Named Alberta Corporation Incorporated 2002 OCT 16 Registered Address: 4714, C.A.P.S. DEVELOPER LTD. Named Alberta 1ST STREET SW, CALGARY ALBERTA, T2G 0A2. Corporation Incorporated 2002 OCT 31 Registered No: 2010117683. Address: 51 SHANNON HILL SW, CALGARY ALBERTA, T2Y 2Y7. No: 2010149892. BRENNET SUPPLY & SERVICE INC. Named Alberta Corporation Incorporated 2002 OCT 28 CAL-ALTA MORTGAGE GROUP INC. Named Registered Address: 700, 10655 SOUTHPORT ROAD Alberta Corporation Incorporated 2002 OCT 21 SW, CALGARY ALBERTA, T2W 4Y1. No: Registered Address: 646 SADDLECREEK WAY 2010144786. N.E., CALGARY ALBERTA, T3J 4A3. No: 2010131999. BRIGHT SIDE SOFTWARE CONSULTING LIMITED Named Alberta Corporation Incorporated CALBEE FOODS CO., LTD. Foreign Corporation 2002 OCT 28 Registered Address: 306-10330 104 ST, Registered 2002 OCT 21 Registered Address: 3300, EDMONTON ALBERTA, T5J 1C2. No: 2010143705. 421 - 7TH AVE SW, CALGARY ALBERTA, T2P 4K9. No: 2110133291. BROADPARK TRADING LIMITED Foreign Corporation Registered 2002 OCT 31 Registered CALGARY AUTOSOURCE INC. Named Alberta Address: 3010, 205 - 5TH AVENUE S.W., Corporation Incorporated 2002 OCT 23 Registered CALGARY ALBERTA, T2P 2V7. No: 2110151228. Address: 1334 10 AVE SW, CALGARY ALBERTA, T3C 0J2. No: 2010136436. BROUWER AUTOMOTIVE LTD. Named Alberta Corporation Incorporated 2002 OCT 31 Registered CALGARY HEARING AID & AUDIOLOGY 2002 Address: 410 - 6TH STREET SOUTH, LETHBRIDGE LTD. Named Alberta Corporation Incorporated 2002 ALBERTA, T1J 2C9. No: 2010150957. OCT 29 Registered Address: 307-4935-40 AVE NW, CALGARY ALBERTA, T3A 2N1. No: 2010145148. BRYCO HOLDINGS LTD. Named Alberta Corporation Incorporated 2002 OCT 21 Registered CALGARY HINGHWA CHINESE ASSOCIATION Address: 13907 - 127 STREET, EDMONTON Alberta Society Incorporated 2002 OCT 15 Registered ALBERTA, T6V 1A8. No: 2010132880. Address: #295, 2720 - 12 STREET NE, CALGARY ALBERTA, T2E 7N4. No: 5010126372. BUCHER LTD. Named Alberta Corporation Incorporated 2002 OCT 16 Registered Address: 202, CALGARY HOME IMPROVEMENT CENTRE INC. 8003 - 102 STREET, EDMONTON ALBERTA, T6E Named Alberta Corporation Incorporated 2002 OCT 4A2. No: 2010125710. 17 Registered Address: 214 MT. DOUGLAS COURT SE, CALGARY ALBERTA, T2Z 3J8. No: BUDD BRIDGE ENTERPRISES LTD. Named Alberta 2010128573. Corporation Incorporated 2002 OCT 21 Registered Address: 527 WOODHAVEN BAY SW, CALGARY CALGARY SNOWBOARD CLUB Alberta Society ALBERTA, T2W 5R1. No: 2010132088. Incorporated 2002 OCT 09 Registered Address: 712 5TH ST NW, CALGARY ALBERTA, T2N 1P9. No: BULLDOG INFORMATION SECURITY INC. 5010138419. Named Alberta Corporation Incorporated 2002 OCT 29 Registered Address: 10, 11111 26 AVE, CALLEBAUT IP HOLDCO LTD. Named Alberta EDMONTON ALBERTA, T6J 5M7. No: Corporation Incorporated 2002 OCT 24 Registered 2010145460. Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2010140172.

2557 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

CAMBIUM ENTERPRISES CORPORATION Named CANADIAN TRADITIONAL HARDWOOD Alberta Corporation Incorporated 2002 OCT 22 FLOORING CORP. Named Alberta Corporation Registered Address: 11147 - 26 AVENUE, Incorporated 2002 OCT 16 Registered Address: 139, EDMONTON ALBERTA, T6J 5M7. No: 8948 ELBOW DR SW, CALGARY ALBERTA, T2V 2010135230. 0H9. No: 2010125553.

CAMPBELL CAKES CORP. Named Alberta CAPITAL STRUCTURES 2002 LTD. Named Alberta Corporation Incorporated 2002 OCT 30 Registered Corporation Incorporated 2002 OCT 22 Registered Address: 200, 10633 - 84 AVENUE, EDMONTON Address: 2900-10180 101 ST, EDMONTON ALBERTA, T6E 2H7. No: 2010148043. ALBERTA, T5J 3V5. No: 2010134241.

CANADA DOMINION RESOURCES X CARE BEAR CLEANING INC. Named Alberta CORPORATION Federal Corporation Registered 2002 Corporation Incorporated 2002 OCT 16 Registered OCT 23 Registered Address: 4300 BANKERS HALL Address: 2571 - 135 AVENUE, EDMONTON WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T5A 3S5. No: 2010126437. ALBERTA, T2P 5C5. No: 2110136617. CARFINCO ACQUISITION CORP. Other CANADIAN ARTISTS REPRESENTATION Prov/Territory Corps Registered 2002 OCT 21 ALBERTA SOCIETY/LE FRONT DES ARTISTES Registered Address: 4500, 855 - 2ND STREET S.W., CANADIENS SOCIETE DE L' ALBERTA Alberta CALGARY ALBERTA, T2P 4K7. No: 2110133275. Society Incorporated 2002 OCT 17 Registered Address: #408 - 815 1ST STREET SW, CALGARY CARFINCO INC. Other Prov/Territory Corps ALBERTA, T2P 1N3. No: 5010132966. Registered 2002 OCT 21 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, CANADIAN BACKCOUNTRY ADVENTURES LTD. T2P 4K7. No: 2110133093. Named Alberta Corporation Incorporated 2002 OCT 16 Registered Address: 79 CITADEL DR NW, CARLILE TRANSPORTATION SYSTEM, INC. CALGARY ALBERTA, T3G 3V1. No: 2010124788. Named Alberta Corporation Incorporated 2002 OCT 23 Registered Address: 3300, 421 - 7 AVENUE SW, CANADIAN CLEAN AIR SERVICES LTD. Named CALGARY ALBERTA, T2P 4K9. No: 2010138176. Alberta Corporation Incorporated 2002 OCT 17 Registered Address: 1611-37 STREET, EDMONTON CASCADE OILFIELD CONTRACTING INC. Named ALBERTA, T6L 2N5. No: 2010129431. Alberta Corporation Incorporated 2002 OCT 24 Registered Address: 53 BLUE HERON BAY, CANADIAN CONSTRUCTION GROUP LIMITED BROOKS ALBERTA, T1R 1C3. No: 2010140115. Named Alberta Corporation Incorporated 2002 OCT 18 Registered Address: #300, 400 5TH AVE S.W., CASTLERIDGE G.P. LTD. Named Alberta CALGARY ALBERTA, T2P 0L6. No: 2010130025. Corporation Incorporated 2002 OCT 16 Registered Address: 523, 10333 SOUTHPORT ROAD S.W., CANADIAN FLEET TRACKING CORPORATION CALGARY ALBERTA, T2W 3X6. No: 2010125157. Named Alberta Corporation Incorporated 2002 OCT 31 Registered Address: 3300, 421 - 7TH AVENUE, CASTLERIDGE REDEV PROPERTIES LTD. Named SW, CALGARY ALBERTA, T2P 4K9. No: Alberta Corporation Incorporated 2002 OCT 16 2010110449. Registered Address: 523, 10333 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 3X6. No: CANADIAN MIXED MARTIAL ARTS COUNCIL 2010125082. INC. Named Alberta Corporation Incorporated 2002 OCT 17 Registered Address: 1875 GARNETT WAY, CAT B LOU STYLING 2002 LTD. Named Alberta EDMONTON ALBERTA, T5T 6R3. No: Corporation Incorporated 2002 OCT 18 Registered 2010127039. Address: 102, 10126-97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2010130645. CANADIAN RESOURCE ANNUITIES LTD. Named Alberta Corporation Incorporated 2002 OCT 18 CATWAUK COMPRESSION LTD. Named Alberta Registered Address: 723 WOODBINE BLVD SW, Corporation Incorporated 2002 OCT 23 Registered CALGARY ALBERTA, T2W 6C8. No: 2010129621. Address: 11906 106A STREET, GRANDE PRAIRIE ALBERTA, T8V 7N5. No: 2010136915. CANADIAN STUCCO LTD. Named Alberta Corporation Incorporated 2002 OCT 23 Registered CDM LAND CORPORATION Named Alberta Address: 6014 - 34 A AVENUE, EDMONTON Corporation Incorporated 2002 OCT 21 Registered ALBERTA, T6L 1E4. No: 2010136501. Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2010130132. CANADIAN SUPERIOR TRINIDAD AND TOBAGO LTD. Named Alberta Corporation Incorporated 2002 CEDAR RIDGE VENTURES LTD. Named Alberta OCT 28 Registered Address: 3300, 421 - 7TH AVE Corporation Incorporated 2002 OCT 22 Registered SW, CALGARY ALBERTA, T2P 4K9. No: Address: 1400, 350 - 7TH AVENUE SW, CALGARY 2010138010. ALBERTA, T2P 3N9. No: 2010134621.

CANADIAN THERAPY SOLUTIONS INC. Named CEDARBRAE RESOURCES CORP. Named Alberta Alberta Corporation Incorporated 2002 OCT 21 Corporation Incorporated 2002 OCT 16 Registered Registered Address: 3700, 400 - 3RD AVENUE Address: 91 CEDARWOOD HILL SW, CALGARY S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA, T2W 3H4. No: 2010124838. 2010133102. CENTRE POINT DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2002 OCT 22 Registered Address: 204, 2635 37 AVE NE, CALGARY ALBERTA, T1Y 5Z6. No: 2010134464.

2558 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

CESSAIR HOLDINGS INC. Named Alberta CKC CONSULTING INC. Named Alberta Corporation Incorporated 2002 OCT 31 Registered Corporation Incorporated 2002 OCT 21 Registered Address: 18912 - 80 AVENUE, EDMONTON Address: 1250, 639 5 AVE SW, CALGARY ALBERTA, T5T 5B7. No: 2010150494. ALBERTA, T2P 0M9. No: 2010131908.

CHABINOB VESTIBIEL & GREINER INC. Named CLANSWEST DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2002 OCT 21 Alberta Corporation Incorporated 2002 OCT 24 Registered Address: SUITE 6 4635 FIFTH AVENUE, Registered Address: 1200, 700 - 2ND STREET SW, EDSON ALBERTA, T7E 1P6. No: 2010131858. CALGARY ALBERTA, T2P 4V5. No: 2010138804.

CHADON SERVICE LTD. Named Alberta CLARICA FINANCIAL SERVICES INC. Federal Corporation Incorporated 2002 OCT 24 Registered Corporation Registered 2002 OCT 16 Registered Address: 420B - 13TH STREET N., LETHBRIDGE Address: 1900, 10060 JASPER AVENUE, ALBERTA, T1J 4A2. No: 2010139273. EDMONTON ALBERTA, T5J 3W1. No: 2110126279. CHAINGUN DESIGN INC. Named Alberta Corporation Incorporated 2002 OCT 21 Registered CLAYOVEN RESTAURANT LTD. Named Alberta Address: 11608 102 AVE NW, EDMONTON Corporation Incorporated 2002 OCT 21 Registered ALBERTA, T5K 0R3. No: 2010132567. Address: 14832 DEER RUN DRIVE SE, CALGARY ALBERTA, T2J 5V8. No: 2010131841. CHAMPAGNE CABINETS & MILLWORK INC. Named Alberta Corporation Incorporated 2002 OCT CLEAN-WAY JANITORIAL SERVICES LTD. 29 Registered Address: 7108 - 90 AVE., Named Alberta Corporation Incorporated 2002 OCT EDMONTON ALBERTA, T6B 0P4. No: 17 Registered Address: 2519 78 ST NW, 2010144356. EDMONTON ALBERTA, T6K 3W5. No: 2010127674. CHANDRA'S DRIVING SERVICES LTD. Named Alberta Corporation Incorporated 2002 OCT 30 CLOUD "9" TRUCKING LTD. Named Alberta Registered Address: 8207 137 AVENUE, Corporation Incorporated 2002 OCT 17 Registered EDMONTON ALBERTA, T5E 1Y1. No: Address: 58, 9703 - 41 AVENUE, EDMONTON 2010149751. ALBERTA, T6E 6M9. No: 2010129191.

CHARLIE SMALL REPAIRS INCORPORATED CNF SUPPLIES LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2002 OCT Incorporated 2002 OCT 30 Registered Address: #41, 26 Registered Address: 32 WILDROSE CRESENT, 4940 - 39 AVENUE S.W., CALGARY ALBERTA, BROOKS ALBERTA, T1R 0A4. No: 2010142848. T3E 6M7. No: 2010148662.

CHATABASE HOLDINGS LTD. Named Alberta COAST MOUNTAIN EXPRESS LTD. Other Corporation Incorporated 2002 OCT 28 Registered Prov/Territory Corps Registered 2002 OCT 23 Address: 9902 - 97 AVENUE, PEACE RIVER Registered Address: M23 10060 JASPER AVENUE ALBERTA, T8S 1H6. No: 2010143200. NW, EDMONTON ALBERTA, T5J 3R8. No: 2110134422. CHERRY CREEK WOODCRAFTERS LTD. Named Alberta Corporation Incorporated 2002 OCT 18 COCO BONGO NIGHTCLUB INC. Named Alberta Registered Address: 2831 34 ST SW, CALGARY Corporation Incorporated 2002 OCT 17 Registered ALBERTA, T3E 2W8. No: 2010131478. Address: 2200, 10155 - 102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2010128888. CHINOOK COUNTRY CONCRETE LTD. Named Alberta Corporation Incorporated 2002 OCT 25 CODE BIZ INC. Named Alberta Corporation Registered Address: 327 EASTMAN RD, MONARCH Incorporated 2002 OCT 24 Registered Address: 2763 ALBERTA, T0L 1M0. No: 2010141048. SIGNAL HILL DRIVE SW, CALGARY ALBERTA, T3E 2L7. No: 2010139059. CHOPSTICK MASTER INC. Named Alberta Corporation Incorporated 2002 OCT 23 Registered COLD LAKE COACHES LTD. Named Alberta Address: #37 500 PYRAMID LAKE ROAD, JASPER Corporation Incorporated 2002 OCT 16 Registered ALBERTA, T0E 1E0. No: 2010137756. Address: 4807 - 51ST STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2010124713. CHUAN & GOULD PROPERTIES LTD. Named Alberta Corporation Incorporated 2002 OCT 21 COLLECTIONS INSTITUTE OF CANADA LTD. Registered Address: 5756 172 STREET, EDMONTON Other Prov/Territory Corps Registered 2002 OCT 25 ALBERTA, T6M 1B4. No: 2010132583. Registered Address: 279 PRESTWICK ACRES LANE SE, CALGARY ALBERTA, T2X 3X9. No: CITICOURIER INTERNATIONAL INC. Named 2110139892. Alberta Corporation Continued In 2002 OCT 31 Registered Address: 3000, 237 - 4TH AVENUE SW, COLT GEOMATIC SOLUTIONS LTD. Named CALGARY ALBERTA, T2P 4X7. No: 2010145718. Alberta Corporation Incorporated 2002 OCT 31 Registered Address: 400, 10201 SOUTHPORT RD CITY HAUL INC. Named Alberta Corporation SW, CALGARY ALBERTA, T2W 4X9. No: Incorporated 2002 OCT 23 Registered Address: 2010151872. 403-8220 JASPER AVE NW, EDMONTON ALBERTA, T5H 4B6. No: 2010137665. COLUMBIA EAGLE RESORTS INC. Named Alberta Corporation Incorporated 2002 OCT 16 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010126171.

2559 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

COLUMBIA LAKE EXPLORATION LTD. Named CREEKSIDE HOLDINGS LTD. Named Alberta Alberta Corporation Incorporated 2002 OCT 29 Corporation Incorporated 2002 OCT 29 Registered Registered Address: NE 1/4 OF SECTION 34, Address: 4TH FLOOR, 4943 - 50TH STREET, RED TOWNSHIP 20, RANGE 1, WEST OF THE 5TH DEER ALBERTA, T4N 1Y1. No: 2010145775. MERIDIAN No: 2010145361. CREPEWORKS CANADA INC. Named Alberta COM-TECH DRAFTING & DESIGN SERVICES Corporation Incorporated 2002 OCT 16 Registered (2002) INC. Named Alberta Corporation Incorporated Address: #204, 2635 37 AVENUE NE, CALGARY 2002 OCT 24 Registered Address: 107 1215 13 ALBERTA, T1Y 5Z6. No: 2010125066. STREET SE, CALGARY ALBERTA, T2G 3J4. No: 2010139869. CRUISE JOURNEYS LTD. Named Alberta Corporation Incorporated 2002 OCT 17 Registered COMPASS GROUP CANADA (HEALTH Address: 1620 BEARSPAW DRIVE EAST, SERVICES) LTD./ GROUPE COMPASS CANADA EDMONTON ALBERTA, T6J 5E3. No: 2010128003. (SERVICES DE SANTE) LTEE Federal Corporation Registered 2002 OCT 16 Registered Address: 1200, CTD HOUSING SOLUTIONS EDMONTON LTD. 700 2ND STREET SW, CALGARY ALBERTA, T2P Non-Profit Private Company Incorporated 2002 OCT 4V5. No: 2110125198. 21 Registered Address: 1270, 5555 CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. CONCRETE PROJECTS LTD. Named Alberta No: 5110143525. Corporation Incorporated 2002 OCT 18 Registered Address: 5133-49 STREET, ROCKY MOUNTAIN CTI CAPITAL INC. Federal Corporation Registered HOUSE ALBERTA, T4T 1B8. No: 2010129548. 2002 OCT 17 Registered Address: 1200, 700 - 2ND STREET SW, CALGARY ALBERTA, T2P 4V5. No: CONCRETE UNLIMITED LTD. Named Alberta 2110125479. Corporation Incorporated 2002 OCT 23 Registered Address: 2401 37 ST SE, CALGARY ALBERTA, CUMBERLAND ASSET MANAGEMENT CORP. T2B 0Z1. No: 2010131106. Other Prov/Territory Corps Registered 2002 OCT 23 Registered Address: 2900-10180 101 ST, CONKLIN GROUP OF COMPANIES INC. Named EDMONTON ALBERTA, T5J 3V5. No: 2110133507. Alberta Corporation Incorporated 2002 OCT 17 Registered Address: 2NE,31,076,W4,LOT 43 BLOCK CUSTOM CONNECTIONS INC. Named Alberta 1 No: 2010119002. Corporation Incorporated 2002 OCT 31 Registered Address: 905 JUBILEE DRIVE, SHERWOOD PARK COSTADVANTAGE INC. Named Alberta ALBERTA, T8H 2G3. No: 2010151146. Corporation Incorporated 2002 OCT 29 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY CUSTOM HOME CONSULTING LTD. Named ALBERTA, T2P 3V4. No: 2010144489. Alberta Corporation Incorporated 2002 OCT 16 Registered Address: 47 BEDDINGTON GARDENS COUNTRY CHOICE PRODUCTS INC. Other N.E., CALGARY ALBERTA, T3K 4N9. No: Prov/Territory Corps Registered 2002 OCT 17 2010126304. Registered Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2110127574. CUT THROAT INC. Named Alberta Corporation Incorporated 2002 OCT 28 Registered Address: 17010 COVENANT ASSETS MANAGEMENT (CANADA) 90TH AVENUE, EDMONTON ALBERTA, T5T 1L6. LTD. Named Alberta Corporation Incorporated 2002 No: 2010144026. OCT 21 Registered Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 2010133714. CYNICAL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2002 OCT 21 Registered CRAB APPLE DESIGNS (1978) LTD. Named Alberta Address: 7060 FARRELL RD SE UNIT E, Corporation Incorporated 2002 OCT 31 Registered CALGARY ALBERTA, T2H 0T2. No: 2010134217. Address: 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. No: 2010151336. CYPRESS VIEW FARMS INC. Named Alberta Corporation Incorporated 2002 OCT 18 Registered CRAIG KLETZEL MEMORIAL HOCKEY Address: 300 220 4 STREET SOUTH, LETHBRIDGE FOUNDATION Alberta Society Incorporated 2002 ALBERTA, T1J 4J7. No: 2010130306. OCT 10 Registered Address: 112 WEST CREEK DRIVE, CHESTERMERE ALBERTA, T1X 1H2. No: D & D SMALL PARTY CATERING LTD. Named 5010126414. Alberta Corporation Incorporated 2002 OCT 16 Registered Address: 5115 50 AVE., WHITECOURT CRB EXPRESS AND HOTSHOT LTD. Named ALBERTA, T7S 1S8. No: 2010126510. Alberta Corporation Incorporated 2002 OCT 28 Registered Address: 95 ABALONE WAY NE, D & J'S HEALTHY VISIONS LTD. Named Alberta CALGARY ALBERTA, T2A 6Y1. No: 2010144950. Corporation Incorporated 2002 OCT 18 Registered Address: #16-38138 RANGE ROAD 283, RED DEER CREATIVE JADE INC. Named Alberta Corporation COUNTY ALBERTA, T4S 2B4. No: 2010129753. Incorporated 2002 OCT 22 Registered Address: 1130, 1015 - 4TH STREET SW, CALGARY ALBERTA, D & L FASHION COLLECT LTD. Named Alberta T2R 1J4. No: 2010134472. Corporation Incorporated 2002 OCT 22 Registered Address: 300-10020 101A AVE NW, EDMONTON CREATIVE LEARNING RESPONSES INC. Named ALBERTA, T5J 3G2. No: 2010135305. Alberta Corporation Incorporated 2002 OCT 23 Registered Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 2010136774.

2560 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

D'ARCY FODER MANAGEMENT LTD. Named DEG MARTIN & ASSOCIATES INC. Named Alberta Alberta Corporation Incorporated 2002 OCT 31 Corporation Incorporated 2002 OCT 30 Registered Registered Address: #600, 220 - 4 STREET SOUTH, Address: 852 OAKSIDE CIRCLE SW, CALGARY LETHBRIDGE ALBERTA, T1J 4J7. No: ALBERTA, T2V 4P7. No: 2010149736. 2010151765. DENISE SCHROTER PHYSIOTHERAPY SERVICES D. M. PETERSON HOLDINGS LTD. Named Alberta LTD. Named Alberta Corporation Incorporated 2002 Corporation Incorporated 2002 OCT 31 Registered OCT 29 Registered Address: 5220 14 AVE NW, Address: #600, 9835 - 101 AVENUE, GRANDE EDMONTON ALBERTA, T6L 1Z8. No: PRAIRIE ALBERTA, T8V 5V4. No: 2010150817. 2010146583.

D.A. WESTWOOD MANAGEMENT LTD. Named DH WELL SPECIALISTS LTD. Named Alberta Alberta Corporation Incorporated 2002 OCT 31 Corporation Incorporated 2002 OCT 24 Registered Registered Address: #600, 220 - 4 STREET SOUTH, Address: #1900, 350 - 7TH AVENUE S.W., LETHBRIDGE ALBERTA, T1J 4J7. No: CALGARY ALBERTA, T2P 3N9. No: 2010140008. 2010150460. DIAMOND FOUR FARMS LTD. Named Alberta DAESTAR DEVELOPMENTS (2002) INC. Named Corporation Incorporated 2002 OCT 28 Registered Alberta Corporation Incorporated 2002 OCT 30 Address: 5035 - 49 STREET, INNISFAIL ALBERTA, Registered Address: #201, 93 MCLEOD AVENUE, T4G 1V3. No: 2010144638. SPRUCE GROVE ALBERTA, T7X 2Z9. No: 2010146856. DIAMOND VALLEY VACATION HOMES LTD. Named Alberta Corporation Incorporated 2002 OCT DAL LAND CONSULTING INC. Named Alberta 30 Registered Address: W5M - RGE 3 - TWSP 37 - Corporation Incorporated 2002 OCT 25 Registered SEC 28 - NW 1/4 No: 2010148522. Address: 28 CITADEL DR. N.W., CALGARY ALBERTA, T3G 3X7. No: 2010141287. DIGITAL RAINSTORM INC. Named Alberta Corporation Incorporated 2002 OCT 18 Registered DALES MECHANICAL SERVICES LTD. Other Address: 1201-310 GRIER AVE NE, CALGARY Prov/Territory Corps Registered 2002 OCT 25 ALBERTA, T2K 5X5. No: 2010130926. Registered Address: 306, 9945 - 50 STREET, EDMONTON ALBERTA, T6A 0L4. No: DIM SUM EXPRESS INC. Named Alberta 2110140015. Corporation Incorporated 2002 OCT 22 Registered Address: #200, 10708 - 97 STREET, EDMONTON DANCE ON EDGE INC. Named Alberta Corporation ALBERTA, T5H 2L8. No: 2010134563. Incorporated 2002 OCT 21 Registered Address: MILNE & CO, 300, 10655 SOUTHPORT ROAD SW, DISCOVERY FUNDS II MANAGEMENT LTD. CALGARY ALBERTA, T2W 4Y1. No: 2010133037. Named Alberta Corporation Incorporated 2002 OCT 21 Registered Address: 1000, 425 - 1ST STREET DANIEL MCKAIN HOLDINGS LTD. Named Alberta S.W., CALGARY ALBERTA, T2P 3L8. No: Corporation Incorporated 2002 OCT 21 Registered 2010133706. Address: 207-2 AVE SW, BLACK DIAMOND ALBERTA, T0L 0H0. No: 2010131809. DJS LTD. Named Alberta Corporation Incorporated 2002 OCT 31 Registered Address: 300-10020 101A DANSECURITY DIRECT LTD. Named Alberta AVE NW, EDMONTON ALBERTA, T5J 3G2. No: Corporation Incorporated 2002 OCT 18 Registered 2010151526. Address: 2635 - 33RD STREET SW, CALGARY ALBERTA, T3E 2T4. No: 2010131163. DON PETERSON INVESTMENTS LTD. Named Alberta Corporation Incorporated 2002 OCT 31 DARANTA INTERNATIONAL INC. Named Alberta Registered Address: #600, 9835 - 101 AVENUE, Corporation Incorporated 2002 OCT 25 Registered GRANDE PRAIRIE ALBERTA, T8V 5V4. No: Address: 107 WOOD OAK WAY SW, CALGARY 2010150767. ALBERTA, T2W 3R3. No: 2010142038. DONALD LEVESQUE TRUCKING LTD. Named DAUBOY ENTERPRISES LTD. Named Alberta Alberta Corporation Incorporated 2002 OCT 28 Corporation Incorporated 2002 OCT 30 Registered Registered Address: 12136-95A ST. NW, Address: 3300, 421 - 7 AVENUE SW, CALGARY EDMONTON ALBERTA, T5G 1R9. No: ALBERTA, T2P 4K9. No: 2010149017. 2010144497.

DAVID P. HIRD PROFESSIONAL CORPORATION DONNELL INSURANCE BROKERS LTD. Other Chartered Accounting Professional Corporation Prov/Territory Corps Registered 2002 OCT 31 Incorporated 2002 OCT 25 Registered Address: 200, Registered Address: 1500, 10665 JASPER AVENUE, 1131 KENSINGTON ROAD NW, CALGARY EDMONTON ALBERTA, T5J 3S9. No: 2110151343. ALBERTA, T2N 3P4. No: 2010139984. DOUBLE G CONTRACTING LTD. Named Alberta DDM OILFIELD CONSTRUCTION INC. Named Corporation Incorporated 2002 OCT 30 Registered Alberta Corporation Incorporated 2002 OCT 17 Address: 39 FENWOOD CLOSE, SYLVAN LAKE Registered Address: 201, 17904-105 AVENUE, ALBERTA, T4S 2K4. No: 2010148407. EDMONTON ALBERTA, T5S 2H5. No: 2010127336. DOUD PIZZA LTD. Named Alberta Corporation Incorporated 2002 OCT 17 Registered Address: 115 DECAL CHIX LTD. Named Alberta Corporation RADLEY PLACE S.E., CALGARY ALBERTA, T2A Incorporated 2002 OCT 31 Registered Address: 10806 5X5. No: 2010129407. 153 ST NW, EDMONTON ALBERTA, T5P 2C9. No: 2010151500.

2561 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

DOVEBID CANADA, INC. Other Prov/Territory ED'S ENVIRONMENTAL SERVICES LTD. Named Corps Registered 2002 OCT 17 Registered Address: Alberta Corporation Incorporated 2002 OCT 29 1400, 350 7TH AVENUE SW, CALGARY Registered Address: 5133 - 49 STREET, ROCKY ALBERTA, T2P 3N9. No: 2110128051. MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: 2010146765. DRAGONFLY BUSINESS SERVICES INC. Named Alberta Corporation Incorporated 2002 OCT 31 EDINBOURGH OIL CORP. Named Alberta Registered Address: 8 WOODFORD PLACE SW, Corporation Incorporated 2002 OCT 16 Registered CALGARY ALBERTA, T2W 3Y7. No: 2010150338. Address: 900, 521 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: 2010126262. DREW-BROOK ENERGY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2002 OCT EDMONTON PERSONALIZED SUPPORTS INC. 29 Registered Address: 86 SCIMITAR POINT NW, Named Alberta Corporation Incorporated 2002 OCT CALGARY ALBERTA, T3L 2B5. No: 2010145957. 25 Registered Address: 15719-100 ST., EDMONTON ALBERTA, T5X 4E2. No: 2010140412. DRIVE-BY SHOOTING INC. Named Alberta Corporation Incorporated 2002 OCT 16 Registered ELAM DRILLING SERVICES LTD. Named Alberta Address: 332 - 46TH AVENUE S.W., CALGARY Corporation Incorporated 2002 OCT 29 Registered ALBERTA, T2S 1B6. No: 2010123830. Address: #102, 4902 - 50 STREET, VEGREVILLE ALBERTA, T9C 1S3. No: 2010145999. DSW ALBERTA INC. Named Alberta Corporation Incorporated 2002 OCT 31 Registered Address: 59 ELEANOR STEIN PROFESSIONAL CORMACK CRESCENT, EDMONTON ALBERTA, CORPORATION Medical Professional Corporation T6R 2E6. No: 2010150205. Incorporated 2002 OCT 23 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, DUSTY DITCH PIPELINE SERVICES LTD. Named T2P 4K7. No: 2010136972. Alberta Corporation Incorporated 2002 OCT 16 Registered Address: 417 1 STREET NORTH, ELLK OILFIELD CONTRACTING LTD. Named VULCAN ALBERTA, T0L 2B0. No: 2010126601. Alberta Corporation Incorporated 2002 OCT 17 Registered Address: NE 18 38 4 W5 No: 2010128383. DYCAN COMMUNICATIONS LTD. Named Alberta Corporation Incorporated 2002 OCT 16 Registered ELSIE M. DESIGNS LTD. Named Alberta Address: 8419 187 ST, EDMONTON ALBERTA, Corporation Incorporated 2002 OCT 29 Registered T5T 1H9. No: 2010126718. Address: 16212 - 114 ST, EDMONTON ALBERTA, T5X 2M2. No: 2010146047. DYNAMIC DIGITAL DOCUMENTATION LTD. Other Prov/Territory Corps Registered 2002 OCT 29 EMPRESS FAMILY WORSHIP PENTECOSTAL Registered Address: 1955 COMMERCE PLACE, FELLOWSHIP Religious Society Incorporated 2002 10155 - 102 STREET, EDMONTON ALBERTA, T5J OCT 15 Registered Address: BOX 21, EMPRESS 4G8. No: 2110145709. ALBERTA, TOJ 1EO. No: 5410137334.

DYNAMIC INSTRUMENTATION AND CONTROLS EMTT INC. Named Alberta Corporation Incorporated INC. Named Alberta Corporation Incorporated 2002 2002 OCT 25 Registered Address: 96 HIDDEN OCT 16 Registered Address: 532 65 STREET, SPRING CLOSE NW, CALGARY ALBERTA, T3A EDSON ALBERTA, T7E 1M2. No: 2010124911. 5K2. No: 2010142384.

DYNAMITE INVESTORS LTD. Named Alberta EN-MAX WELDING LTD. Named Alberta Corporation Incorporated 2002 OCT 23 Registered Corporation Incorporated 2002 OCT 22 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE Address: 15007-96 ST., EDMONOTON ALBERTA, ALBERTA, T8V 0Z7. No: 2010138135. T5E 4B9. No: 2010134431.

E&E MAINTENANCE AND JANITORIAL ENABLER INC. Named Alberta Corporation SERVICES LTD. Named Alberta Corporation Incorporated 2002 OCT 16 Registered Address: 10807 Incorporated 2002 OCT 22 Registered Address: 5816 - 18 AVENUE, EDMONTON ALBERTA, T6J 6P2. - 140 AVENUE, EDMONTON ALBERTA, T5A 1G9. No: 2010124283. No: 2010134381. ENERTROL ENERGY SERVICES INC. Named E.A. DAND PROPERTIES (2002) LTD. Named Alberta Corporation Incorporated 2002 OCT 17 Alberta Corporation Continued In 2002 OCT 31 Registered Address: SUITE 200, 10041 - 81 Registered Address: #4, 4622 61 STREET, RED AVENUE, EDMONTON ALBERTA, T6E 1W7. No: DEER ALBERTA, T4N 2R2. No: 2010152201. 2010128185.

EAGLE WAY PRODUCTIONS INC. Named Alberta ENGINATION CONSULTING INC. Named Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 16 Registered Address: 2016 - 49 STREET, EDMONTON Address: 3700, 400 - 3RD AVENUE S.W., ALBERTA, T6L 2W1. No: 2010128268. CALGARY ALBERTA, T2P 4H2. No: 2010126965.

ECLIPSE RESOURCE MANAGEMENT LTD. ENOCH CONCERNED CITIZEN'S SOCIETY Named Alberta Corporation Incorporated 2002 OCT Alberta Society Incorporated 2002 OCT 21 Registered 29 Registered Address: 7 CEDAR CRESCENT, Address: BOX 74, ENOCH ALBERTA, T7X 3Y3. LACOMBE ALBERTA, T4L 1P5. No: 2010147144. No: 5010147584.

2562 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

ENTERRA ENVIRONMENTAL CORPORATION EVENTUS CONSULTING GROUP LTD. Named Named Alberta Corporation Incorporated 2002 OCT Alberta Corporation Incorporated 2002 OCT 19 22 Registered Address: 9811 75 AVENUE, Registered Address: 31 THORNLEIGH WAY, EDMONTON ALBERTA, T6E 1H9. No: AIRDRIE ALBERTA, T4A 2C6. No: 2010131734. 2010134266. EVILTWIN CHOPPER'S LTD. Named Alberta ENVIRO-ONE HOLDINGS INC. Named Alberta Corporation Incorporated 2002 OCT 23 Registered Corporation Incorporated 2002 OCT 25 Registered Address: 237 - 12 AVENUE SE, CALGARY Address: 200, 880 - 16 AVENUE SW, CALGARY ALBERTA, T2G 1A2. No: 2010138028. ALBERTA, T2R 1J9. No: 2010140560. EXCEL IT CONSULTING INC. Named Alberta ENVIRO-ONE PIPELINE LOGISTICS & OILFIELD Corporation Incorporated 2002 OCT 19 Registered INC. Named Alberta Corporation Incorporated 2002 Address: 52 CITADEL MANOR NW, CALGARY OCT 25 Registered Address: 200, 880 - 16 AVENUE ALBERTA, T3G 3Y4. No: 2010131577. SW, CALGARY ALBERTA, T2R 1J9. No: 2010140529. EXCELSIOR SOLUTIONS INC. Named Alberta Corporation Incorporated 2002 OCT 22 Registered ENVISION VACATIONS CANADA INC. Other Address: #1638, 10025 - 102A AVENUE, Prov/Territory Corps Registered 2002 OCT 17 EDMONTON ALBERTA, T5J 2Z2. No: 2010134415. Registered Address: 3300, 421 - 7TH AVE SW, CALGARY ALBERTA, T2P 4K9. No: 2110127384. EXECUTIVE ESSENTIALS INC. Named Alberta Corporation Incorporated 2002 OCT 16 Registered EPIAR INC. Named Alberta Corporation Incorporated Address: 61, 53050 RR 220, ARDROSSAN 2002 OCT 31 Registered Address: 2900-10180 101 ALBERTA, T8E 2C7. No: 2010124531. ST, EDMONTON ALBERTA, T5J 3V5. No: 2010150932. EXQUISITE MANICURE LTD. Named Alberta Corporation Incorporated 2002 OCT 29 Registered EPS CONSULTING INC. Named Alberta Corporation Address: 1607(B) CENTRE STREET NW, Incorporated 2002 OCT 23 Registered Address: 428 CALGARY ALBERTA, T2E 2S2. No: 2010145536. HAWKHILL PLACE N.W., CALGARY ALBERTA, T3G 3H7. No: 2010136600. EXTREME WIRELESS SOLUTIONS INC. Named Alberta Corporation Incorporated 2002 OCT 24 ERICH'S MILLWORK SERVICE LTD. Named Registered Address: 123 ARBOUR RIDGE CLOSE Alberta Corporation Incorporated 2002 OCT 29 NW, CALGARY ALBERTA, T3G 4M5. No: Registered Address: 112 FALTON DRIVE NE, 2010139422. CALGARY ALBERTA, T3J 1X8. No: 2010142202. EYE MAX IMAGING INC. Named Alberta ERWIN REINHARD SCHULZ PROFESSIONAL Corporation Incorporated 2002 OCT 24 Registered CORPORATION Legal Professional Corporation Address: 2500, 10155 - 102 STREET, EDMONTON Incorporated 2002 OCT 30 Registered Address: 201, ALBERTA, T5J 4G8. No: 2010138515. 398 ST. ALBERT ROAD, ST. ALBERT ALBERTA, T8N 5J9. No: 2010147987. EYE MAX IMAGING INC. Named Alberta Corporation Incorporated 2002 OCT 24 Registered ESPOIR EXPLORATION CORP. Named Alberta Address: 2500, 10155 - 102 STREET, EDMONTON Corporation Incorporated 2002 OCT 23 Registered ALBERTA, T5J 4G8. No: 2010138457. Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 2010137616. FALLING PIANO DESIGN LTD. Named Alberta Corporation Incorporated 2002 OCT 17 Registered ESSENCE OF SAIGON GARDEN LTD. Named Address: 928-7 AVENUE N.E., CALGARY Alberta Corporation Incorporated 2002 OCT 21 ALBERTA, T2E 0N8. No: 2010127435. Registered Address: 128-3604-52 AVE NW, CALGARY ALBERTA, T2L 1V9. No: 2010081897. FARAND ENTERPRISES LTD. Named Alberta Corporation Incorporated 2002 OCT 18 Registered ESTAR LOGGING LTD. Named Alberta Corporation Address: 807, 400 - 4TH AVENUE SOUTH, Incorporated 2002 OCT 21 Registered Address: LETHBRIDGE ALBERTA, T1J 4E1. No: 33-53504 RANGE ROAD 274, SPRUCE GROVE 2010129829. ALBERTA, T7X 3T1. No: 2010133581. FARQUHAR RESOURCE CONSULTING LTD. EURO CONTRACTING LTD. Named Alberta Named Alberta Corporation Incorporated 2002 OCT Corporation Incorporated 2002 OCT 31 Registered 17 Registered Address: #803, 1333- 8TH STREET Address: 16016-84 STREET, EDMONTON SW, CALGARY ALBERTA, T2R 1M6. No: ALBERTA, T5Z 3G4. No: 2010152417. 2010127047.

EURO-METAL ETCHING INC. Named Alberta FAST HOBBLE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2002 OCT 23 Registered Corporation Incorporated 2002 OCT 23 Registered Address: 127 CANTERVILLE ROAD SW, Address: 4807 - 51ST STREET, COLD LAKE CALGARY ALBERTA, T2W 4R2. No: 2010137327. ALBERTA, T9M 1P2. No: 2010136980.

EVANS SALES & RENTALS INC. Named Alberta FERNANDES DESIGNS, INC. Named Alberta Corporation Incorporated 2002 OCT 18 Registered Corporation Incorporated 2002 OCT 31 Registered Address: 4930 49 STREET, REDWATER ALBERTA, Address: 506, 126 - 14 AVENUE SW, CALGARY T0A 2W0. No: 2010129555. ALBERTA, T2R 0L9. No: 2010151260.

2563 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

FF ADVISORS INC. Named Alberta Corporation FRAGAPALOOZA INC. Named Alberta Corporation Incorporated 2002 OCT 24 Registered Address: 200, Incorporated 2002 OCT 18 Registered Address: #400, 2120 - 4 STREET SW, CALGARY ALBERTA, T2S 10357 - 109 STREET, EDMONTON ALBERTA, T5J 1W7. No: 2010139570. 1N3. No: 2010129118.

FIFTYFIFTY DEVELOPMENTS INC. Named FRANCOIS W. GOUGEON PROFESSIONAL Alberta Corporation Incorporated 2002 OCT 25 CORPORATION Medical Professional Corporation Registered Address: 200, 2120 - 4TH STREET SW, Incorporated 2002 OCT 30 Registered Address: 2113 CALGARY ALBERTA, T2S 1W7. No: 2010141840. - 20 STREET, NANTON ALBERTA, T0L 1R0. No: 2010148266. FIVE SUMKET CORP. Named Alberta Corporation Incorporated 2002 OCT 23 Registered Address: 2800, FRANZ ENVIRONMENTAL INC. Other 10060 JASPER AVENUE, EDMONTON ALBERTA, Prov/Territory Corps Registered 2002 OCT 18 T5J 3V9. No: 2010132708. Registered Address: 440, 7220 FISHER STREET SE, CALGARY ALBERTA, T2H 2H8. No: 2110126238. FLATLINERS SAFETY SERVICES LTD. Named Alberta Corporation Incorporated 2002 OCT 16 FRASER VALLEY TRANSPORT LTD. Other Registered Address: 4408 LUKEN AVE., HARDISTY Prov/Territory Corps Registered 2002 OCT 16 ALBERTA, T0B 1V0. No: 2010126163. Registered Address: 3007 - 57TH AVENUE S.E., CALGARY ALBERTA, T2C 0B2. No: 2110123979. FLJ FUN LEARN JAPANESE CO. LTD. Named Alberta Corporation Incorporated 2002 OCT 25 FREDERICK C. VAN ROOYEN PROFESSIONAL Registered Address: 103, 10728 80 AVENUE, CORPORATION Medical Professional Corporation EDMONTON ALBERTA, T6E 1V8. No: Incorporated 2002 OCT 22 Registered Address: 2010139547. SUITE 105, 2034 - 19 AVENUE, DIDSBURY ALBERTA, T0M 0W0. No: 2010134308. FLUID NIGHTCLUB INC. Named Alberta Corporation Incorporated 2002 OCT 16 Registered FREE RANGE BUILDING & DESIGN LTD. Named Address: 13220 - 113A STREET, APT. 5, Alberta Corporation Incorporated 2002 OCT 22 EDMONTON ALBERTA, T5E 5C1. No: Registered Address: 2224 - 37 STREET SW, 2010126197. CALGARY ALBERTA, T3E 3A5. No: 2010135206.

FOCUS COMMUNICATIONS SERVICES INC. FRIENDS OF SYDNEY FOUNDATION HELPING Named Alberta Corporation Incorporated 2002 OCT FAMILIES IN NEED Alberta Society Incorporated 28 Registered Address: 9-11810 KINGSWAY AVE 2002 OCT 15 Registered Address: 908 HIGHLAND NW, EDMONTON ALBERTA, T5G 0X5. No: GREED DR, HIGH RIVER ALBERTA, T1V 1V8. 2010143259. No: 5010136553.

FOOTHILLS BUILDING SYSTEMS LTD. Named FRONTIER TRADING POST & PAWN SHOP LTD. Alberta Corporation Incorporated 2002 OCT 22 Named Alberta Corporation Incorporated 2002 OCT Registered Address: 85 BRIDLEGLEN CIRCLE SW, 17 Registered Address: #5 LA PLAZA MALL, COLD CALGARY ALBERTA, T2Y 4C8. No: 2010134928. LAKE ALBERTA, T9M 1P1. No: 2010127500.

FOREST LEASING INC. Named Alberta Corporation FUELTRAX LTD. Named Alberta Corporation Incorporated 2002 OCT 16 Registered Address: 705, Incorporated 2002 OCT 22 Registered Address: #1, 10010 - 106 STREET, EDMONTON ALBERTA, T5J 5304 - 50 STREET, LEDUC ALBERTA, T9E 6Z6. 3L8. No: 2010126072. No: 2010135321.

FOREVER FENCING INC. Named Alberta FULL CIRCLE RECYCLING INC. Named Alberta Corporation Incorporated 2002 OCT 29 Registered Corporation Incorporated 2002 OCT 31 Registered Address: 3010, 205 - 5TH AVENUE S.W., Address: #712 HIGHFIELD PLACE, 10010 - 106 CALGARY ALBERTA, T2P 2V7. No: 2010146914. STREET, EDMONTON ALBERTA, T5J 3L8. No: 2010151450. FORGOTTEN FAVORITES LTD. Named Alberta Corporation Incorporated 2002 OCT 21 Registered G & L BODY & PAINT LTD. Named Alberta Address: 12755 FORT RD., EDMONTON Corporation Incorporated 2002 OCT 23 Registered ALBERTA, T5A 1A7. No: 2010134134. Address: 4402 49 ST, WETASKIWIN ALBERTA, T9A 1G9. No: 2010137319. FORSTAR LAND COMPANY LTD. Named Alberta Corporation Incorporated 2002 OCT 16 Registered G.J.R. ENTERPRISES INC. Named Alberta Address: SW-35-84-22-W5 No: 2010126684. Corporation Incorporated 2002 OCT 17 Registered Address: 13211-104 STREET, EDMONTON FORZET HOLDINGS INC. Named Alberta ALBERTA, T5E 4P2. No: 2010127781. Corporation Incorporated 2002 OCT 22 Registered Address: 1500, 10665 JASPER AVENUE, G.P. DRYWALL LTD. Named Alberta Corporation EDMONTON ALBERTA, T5J 3S9. No: 2010135651. Incorporated 2002 OCT 25 Registered Address: 3209 DOVER ROAD SE, CALGARY ALBERTA, T2B FOX CREEK SLO-PITCH ASSOCIATION Alberta 1V5. No: 2010140891. Society Incorporated 2002 OCT 21 Registered Address: BOX 505, FOX CREEK ALBERTA, TOH GAIL'S GALLERY & ARTISTS SUPPLY LTD. 1PO. No: 5010142429. Named Alberta Corporation Incorporated 2002 OCT 30 Registered Address: 1535-5555 CALGARY TR S, FOY PIPELINE SERVICES INC. Named Alberta EDMONTON ALBERTA, T6H 5P9. No: Corporation Incorporated 2002 OCT 17 Registered 2010147599. Address: 63 FALCON CRESENT, SYLVAN LAKE ALBERTA, T4S 2H3. No: 2010127401.

2564 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

GARBER ASSET MANAGEMENT LTD. Named GLOBAL INVESTMENT & DEVELOPMENT Alberta Corporation Incorporated 2002 OCT 23 CORPORATION Named Alberta Corporation Registered Address: SUITE 307, 4600 CROWCHILD Incorporated 2002 OCT 21 Registered Address: 600, TRAIL N.W., CALGARY ALBERTA, T3A 2L6. No: 4911 - 51 STREET, RED DEER ALBERTA, T4N 2010136691. 6V4. No: 2010132526.

GARRY KEVOL OIL AND GAS CONSULTING GLOMAN ENTERPRISES LTD. Named Alberta LTD. Named Alberta Corporation Incorporated 2002 Corporation Incorporated 2002 OCT 18 Registered OCT 30 Registered Address: 67 Address: 100, 1501- 1ST STREET SW, CALGARY POINT SE, CALGARY ALBERTA, T2Z 3C5. No: ALBERTA, T2R 0W1. No: 2010129787. 2010145817. GOGLOBAL TECHNOLOGIES INC. Named Alberta GARY'S H D POWER OPERATIONS SERVICE Corporation Incorporated 2002 OCT 23 Registered REPAIR LTD. Named Alberta Corporation Address: 305-1235, 17TH AVE. SW, CALGARY Incorporated 2002 OCT 29 Registered Address: 102, ALBERTA, T2T 0C2. No: 2010136576. 10126 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 2010146773. GRAIN FORCE INC. Named Alberta Corporation Incorporated 2002 OCT 25 Registered Address: 92 GENESIS TECHNICAL SYSTEMS INC. Federal VAN HORNE CR. N.E., CALGARY ALBERTA, Corporation Registered 2002 OCT 17 Registered T2E 6H1. No: 2010139737. Address: 2380, 440 - 2ND AVE SW, CALGARY ALBERTA, T2P 5E9. No: 2110128440. GRANDVIEW PERFORMANCE HORSES INC. Named Alberta Corporation Incorporated 2002 OCT GENESIS TECHNOLOGY SOLUTIONS, INC. 16 Registered Address: 36 EAGLE CREST PLACE Foreign Corporation Registered 2002 OCT 28 SW, CALGARY ALBERTA, T2V 2W1. No: Registered Address: 1000, 400 THIRD AVENUE 2010126353. S.W., CALGARY ALBERTA, T2P 4H2. No: 2110133440. GRANITE TABLE TOPS & MORE INC. Named Alberta Corporation Incorporated 2002 OCT 25 GENEXE CONSULTING LTD. Named Alberta Registered Address: 280 HARVEST GROVE PLACE Corporation Incorporated 2002 OCT 16 Registered N.E., CALGARY ALBERTA, T3K 5B3. No: Address: 295, 2720 12 STREET NE, CALGARY 2010141675. ALBERTA, T2E 7N4. No: 2010126999. GREAT PLAINS PETROLEUM (2002) INC. Named GEOMINI CONSULTING LTD. Named Alberta Alberta Corporation Incorporated 2002 OCT 25 Corporation Incorporated 2002 OCT 25 Registered Registered Address: 1130, 1015 - 4TH STREET SW, Address: 404, 8208 FLINT RD SE, CALGARY CALGARY ALBERTA, T2R 1J4. No: 2010137962. ALBERTA, T2H 1G4. No: 2010141451. GREDA ELECTRICAL CONSTRUCTION LTD. GEORGE W. BENNS CONSULTING LTD. Named Named Alberta Corporation Incorporated 2002 OCT Alberta Corporation Incorporated 2002 OCT 30 29 Registered Address: #101, 5001 - 49 AVENUE, Registered Address: 3400, 150 - 6 AVENUE S.W., BONNYVILLE ALBERTA, T9N 2J3. No: CALGARY ALBERTA, T2P 3Y7. No: 2010147748. 2010146021.

GEOSEIS INC. Named Alberta Corporation GREY TARTAN CONSULTING INC. Named Alberta Incorporated 2002 OCT 30 Registered Address: 1710, Corporation Incorporated 2002 OCT 30 Registered 540 - 5 AVENUE S.W., CALGARY ALBERTA, T2P Address: MILNE & CO, 300, 10655 SOUTHPORT 0M2. No: 2010148563. ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 2010148571. GILLESPIE TOY INC. Named Alberta Corporation Incorporated 2002 OCT 31 Registered Address: 2012 GRIZZLY CREEK INC. Named Alberta Corporation - 2 STREET SW, CALGARY ALBERTA, T2S 1S3. Incorporated 2002 OCT 18 Registered Address: 2308 No: 2010150106. - 96 STREET, EDMONTON ALBERTA, T6N 1J8. No: 2010131114. GLASGOW AUDITS, TARIFFS & TRADES LTD. Named Alberta Corporation Incorporated 2002 OCT GUMBER JR. INVESTMENTS & CONSULTING 30 Registered Address: #2350, 10104 - 103 INC. Named Alberta Corporation Incorporated 2002 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: OCT 30 Registered Address: 17731 - 103 AVENUE, 2010149942. EDMONTON ALBERTA, T5S 1N8. No: 2010148787. GLASS EYE FILM PRODUCTIONS LTD. Named Alberta Corporation Incorporated 2002 OCT 25 GWENTER ENTERPRISES LTD. Named Alberta Registered Address: 108B, 5735 DALGETTY DRIVE Corporation Incorporated 2002 OCT 29 Registered NW, CALGARY ALBERTA, T3A 2L4. No: Address: #201, 93 MCLEOD AVENUE, SPRUCE 2010142343. GROVE ALBERTA, T7X 2Z9. No: 2010145551.

GLASS WORKS LTD. Named Alberta Corporation H & R OPERATIONS MANAGEMENT LTD. Named Incorporated 2002 OCT 28 Registered Address: 60 Alberta Corporation Incorporated 2002 OCT 31 LESTER CRESCENT, ST. ALBERT ALBERTA, T8N Registered Address: #600, 220 - 4 STREET SOUTH, 2C1. No: 2010145056. LETHBRIDGE ALBERTA, T1J 4J7. No: 2010151542. GLOBAL CASE CORPORATION Named Alberta Corporation Incorporated 2002 OCT 17 Registered H.U.B. MARKETING (MB) LTD. Named Alberta Address: 1460 PREMIER WAY S.W., CALGARY Corporation Incorporated 2002 OCT 21 Registered ALBERTA, T2T 1M2. No: 2010127070. Address: 1500, 10180-101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 2010131924.

2565 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

HALF TOONIE STORE LTD. Named Alberta HEARTLAND CONTRACTING & CHARTERS LTD. Corporation Incorporated 2002 OCT 16 Registered Named Alberta Corporation Incorporated 2002 OCT Address: 1318A - 11 AVENUE SW, CALGARY 31 Registered Address: RR 415, COLD LAKE ALBERTA, T3C 0M6. No: 2010126064. ALBERTA, T9M 1P4. No: 2010151104.

HAMILTON RESOURCES LIMITED Other HEARTLAND ENVIRONMENTAL INC. Named Prov/Territory Corps Registered 2002 OCT 22 Alberta Corporation Incorporated 2002 OCT 16 Registered Address: 1870, 540-5TH AVENUE SW, Registered Address: 11914 105 STREET, GRANDE CALGARY ALBERTA, T2P 0M2. No: 2110135684. PRAIRIE ALBERTA, T8V 7N3. No: 2010125751.

HANAYI CONSTRUCTION CONSULTING & HEARTLAND HONEY ENTERPRISES LTD. Named TRAINING LTD. Named Alberta Corporation Alberta Corporation Incorporated 2002 OCT 30 Incorporated 2002 OCT 30 Registered Address: 5233 Registered Address: #504, 4909 - 49 STREET, RED - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. DEER ALBERTA, T4N 1V1. No: 2010147391. No: 2010147755. HEATHER SHAW B.C. HOLDING LTD. Other HANLEY HOLDINGS LTD. Named Alberta Prov/Territory Corps Registered 2002 OCT 22 Corporation Incorporated 2002 OCT 24 Registered Registered Address: #1900, 350-7TH AVENUE SW, Address: 10410 - 81 AVENUE, EDMONTON CALGARY ALBERTA, T2P 3N9. No: 2110135932. ALBERTA, T6E 1X5. No: 2010139281. HECATE CONSULTING INC. Named Alberta HANNA FIREFIGHTERS ASSOCIATION Alberta Corporation Incorporated 2002 OCT 29 Registered Society Incorporated 2002 OCT 18 Registered Address: 825 4 AVE NW, CALGARY ALBERTA, Address: BOX 1360, HANNA ALBERTA, T0J 1P0. T2N 0M9. No: 2010146757. No: 5010132453. HERMOSA HOMES INC. Named Alberta HARMONY ENVIRONMENTAL SERVICES LTD. Corporation Incorporated 2002 OCT 29 Registered Named Alberta Corporation Incorporated 2002 OCT Address: #1900, 350 - 7TH AVENUE S.W., 30 Registered Address: 4804 - 51 STREET, CALGARY ALBERTA, T2P 3N9. No: 2010145262. LAMONT ALBERTA, T0B 2R0. No: 2010149900. HERO'S HIDEAWAY LTD. Named Alberta HATUCI PROTECTIVE COATINGS LTD. Named Corporation Incorporated 2002 OCT 18 Registered Alberta Corporation Incorporated 2002 OCT 23 Address: #1203-525-75 AVENUE SW, CALGARY Registered Address: 205 MAIN STREET, THREE ALBERTA, T2V 1R8. No: 2010131171. HILLS ALBERTA, T0M 2A0. No: 2010136675. HEWARD MACNICOL ASSET MANAGEMENT HAWAIIAN PETROLEUM COMPANY LTD. Named INC. Other Prov/Territory Corps Registered 2002 Alberta Corporation Incorporated 2002 OCT 24 OCT 24 Registered Address: M23, 10060 JASPER Registered Address: 1904-20-AVE NW, CALGARY AVENUE, EDMONTON ALBERTA, T5J 3R8. No: ALBERTA, T2M 1H5. No: 2010138242. 2110138860.

HCM ADVANTAGE CONSULTING LTD. Named HFLP FINANCE LIMITED Foreign Corporation Alberta Corporation Incorporated 2002 OCT 30 Registered 2002 OCT 24 Registered Address: 1400, Registered Address: #102, 811 MANNING RD. N.E., 350 - 7 AVENUE SW, CALGARY ALBERTA, T2P CALGARY ALBERTA, T2E 7L4. No: 2010147854. 3N9. No: 2110139512.

HCR DEVELOPMENTS LTD. Named Alberta HIGHWAY THREE INVESTMENTS LTD. Named Corporation Incorporated 2002 OCT 17 Registered Alberta Corporation Incorporated 2002 OCT 28 Address: 14913 76 AVE NW, EDMONTON Registered Address: 420 MACLEOD TRAIL S.E., ALBERTA, T5R 2Z7. No: 2010127732. MEDICINE HAT ALBERTA, T1A 2M9. No: 2010144075. HD HOLDINGS LTD. Named Alberta Corporation Incorporated 2002 OCT 31 Registered Address: #104, HILLTOP INC. Named Alberta Corporation 2003- 14TH STREET NW, CALGARY ALBERTA, Incorporated 2002 OCT 16 Registered Address: 4232 T2M 3N4. No: 2010150304. DALHOUSIE DR. N.W., CALGARY ALBERTA, T3A 1A9. No: 2010124853. HDW HOLDINGS INC. Named Alberta Corporation Incorporated 2002 OCT 21 Registered Address: 1500, HINTON ELECTRIC MOTOR LTD. Named Alberta 10180 - 101 STREET, EDMONTON ALBERTA, T5J Corporation Incorporated 2002 OCT 25 Registered 4K1. No: 2010133052. Address: 169 HAMPSHIRE ROAD, HINTON ALBERTA, T7V 1X6. No: 2010138465. HEADSTRONG SALON INC. Named Alberta Corporation Incorporated 2002 NOV 01 Registered HINTON FOOD BANK ASSOCIATION Alberta Address: 4315 41 AVENUE, STONY PLAIN Society Incorporated 2002 OCT 23 Registered ALBERTA, T7Z 1J6. No: 2010132278. Address: 201, 247 PEMBINA AVENUE, HINTON ALBERTA, T1V 2B3. No: 5010138898. HEART HEALTH MANAGEMENT CANADA INC. Named Alberta Corporation Incorporated 2002 OCT HITEC METALS INC. Named Alberta Corporation 17 Registered Address: 2500, 10104 - 103 AVENUE, Incorporated 2002 OCT 17 Registered Address: 127 EDMONTON ALBERTA, T5J 1V3. No: 2010127138. CANTERVILLE ROAD SW, CALGARY ALBERTA, T2W 4R2. No: 2010128219. HEART MATES SYNDICATE INC. Named Alberta Corporation Incorporated 2002 OCT 21 Registered HITT MECHANICAL LTD. Named Alberta Address: 5055 53 STREET, SYLVAN LAKE Corporation Incorporated 2002 OCT 30 Registered ALBERTA, T4S 1E0. No: 2010133870. Address: SW-29-53-19-W4 No: 2010146161.

2566 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

HOCKEY ART INTERNATIONAL LTD. Named INK MEDIA LAB LTD. Named Alberta Corporation Alberta Corporation Incorporated 2002 OCT 24 Incorporated 2002 OCT 17 Registered Address: 31 Registered Address: 1006 5TH STREET WEST, EDELWEISS COURT NW, CALGARY ALBERTA, HIGH RIVER ALBERTA, T1V 1A8. No: T3A 3R6. No: 2010125975. 2010138812. INSIDE OUT LEADERSHIP DEVELOPMENT HOME ENERGY SAVERS LTD. Named Alberta GROUP INC. Named Alberta Corporation Corporation Incorporated 2002 OCT 21 Registered Incorporated 2002 OCT 24 Registered Address: 208 Address: 215 - 41 AVE NE, CALGARY ALBERTA, ASPEN MEADOWS PLACE S.W., CALGARY T2E 2N4. No: 2010125785. ALBERTA, T3H 4T2. No: 2010138572.

HOT COALS LTD. Named Alberta Corporation INSPIRATION SALES LTD. Named Alberta Incorporated 2002 OCT 18 Registered Address: #1, Corporation Incorporated 2002 OCT 24 Registered 3530 - 11A ST. N.E., CALGARY ALBERTA, T2E Address: #100, 4918 51 STREET, CAMROSE 6M7. No: 2010129456. ALBERTA, T4V 1S3. No: 2010139778.

HOUSING PEOPLE INC. Named Alberta Corporation INTEGRA HANDYMAN SERVICES LTD. Named Incorporated 2002 OCT 30 Registered Address: #219, Alberta Corporation Incorporated 2002 OCT 30 6203 - 28 AVENUE, EDMONTON ALBERTA, T6L Registered Address: #2350, 10104 - 103 AVENUE, 6K3. No: 2010147714. EDMONTON ALBERTA, T5J 0H8. No: 2010149934.

HTE ENTERPRISES INC. Named Alberta INTEGRATED AUDIO INC. Named Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 28 Registered Address: SUITE 100, GREYSTONE VII 4208 - 97 Address: #2, 4716 - 91 AVENUE, EDMONTON STREET, EDMONTON ALBERTA, T6E 5Z9. No: ALBERTA, T6B 2L1. No: 2010143291. 2010128839. INTEGRITY INNOVATIONS INC. Named Alberta HUDSON CAPITAL PARTNERS INC. Named Corporation Incorporated 2002 OCT 16 Registered Alberta Corporation Incorporated 2002 OCT 31 Address: #1003, 10010 106 STREET, EDMONTON Registered Address: 3500, 855 - 2 STREET SW, ALBERTA, T5J 3L8. No: 2010125827. CALGARY ALBERTA, T2P 4J8. No: 2010151070. INTEGRITY LOGIC CORPORATION Named Alberta HUDSON GROUP CANADA, INC. Foreign Corporation Incorporated 2002 OCT 18 Registered Corporation Registered 2002 OCT 16 Registered Address: 4688 QUENTIN ST SW, CALGARY Address: P.O. BOX 65, 2000 AIRPORT ROAD N.E., ALBERTA, T2T 6E1. No: 2010129399. CALGARY ALBERTA, T2E 6W5. No: 2110125636. INTELLEGO SOLUTIONS INC. Named Alberta HUNG'S JEWELLERY LTD. Named Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 16 Registered Address: 20 HAWKSBROW PL NW, CALGARY Address: 162, 328 CENTRE STREET S.E., ALBERTA, T3G 3A5. No: 2010081921. CALGARY ALBERTA, T2G 4X6. No: 2010124127. INTERCHANGE PERSONNEL LTD. Named Alberta HUTTERIAN BRETHREN CHURCH OF Corporation Incorporated 2002 OCT 22 Registered ARROWWOOD Non-Profit Private Company Address: 1403 JOLIET AVE SW, CALGARY Incorporated 2002 OCT 22 Registered Address: #300, ALBERTA, T2T 1S3. No: 2010136311. 255 - 17 AVENUE S.W., CALGARY ALBERTA, T2S T28. No: 5110142659. INTERNATIONAL LINK LTD. Named Alberta Corporation Incorporated 2002 OCT 21 Registered I.M.G. CONSULTING SERVICES INC. Named Address: 698 ALDER AVENUE, SHERWOOD PARK Alberta Corporation Incorporated 2002 OCT 25 ALBERTA, T8A 1T8. No: 2010132765. Registered Address: 60 WOODGLEN CLOSE SW, CALGARY ALBERTA, T2W 4N1. No: 2010142327. INTERNATIONAL PROFESSIONAL CAREER OPPORTUNITIES INC. Federal Corporation IMMCO ENTERPRISES LTD. Other Prov/Territory Registered 2002 OCT 31 Registered Address: 2800, Corps Registered 2002 OCT 29 Registered Address: 10060 JASPER AVENUE, EDMONTON ALBERTA, 8623 - 149 STREET, EDMONTON ALBERTA, T5R T5J 3V9. No: 2110149974. 1B3. No: 2110145428. IQ SOFT SECURE INC. Named Alberta Corporation INDUSTRIAL COLOURS & CHEMICALS Incorporated 2002 OCT 31 Registered Address: 32 HOLDINGS LTD. Other Prov/Territory Corps DEERMEADE RD SE, CALGARY ALBERTA, T2J Registered 2002 OCT 24 Registered Address: 2, 825 4 5Z5. No: 2010151559. ST, CANMORE ALBERTA, T1W 2G9. No: 2110138407. IRIS CAPITAL CORP. Named Alberta Corporation Incorporated 2002 OCT 25 Registered Address: 1400, INFINITY CUSTOM HOMES INC. Named Alberta 350 - 7TH AVENUE SW, CALGARY ALBERTA, Corporation Incorporated 2002 OCT 28 Registered T2P 3N9. No: 2010141857. Address: 110 PANORAMA HILLS PL. NW, CALGARY ALBERTA, T3K 4R9. No: 2010139463. IRON HORSE HOTEL LTD. Named Alberta Corporation Incorporated 2002 OCT 17 Registered INGENUITY HOMES INCORPORATED Named Address: 4816 - 50 AVENUE, BONNYVILLE Alberta Corporation Incorporated 2002 OCT 31 ALBERTA, T9N 2H2. No: 2010127179. Registered Address: 3400, 150 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3Y7. No: 2010152383.

2567 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

IRRICANA AUTOMOTIVE & TECHNICAL JARMAN LAND & CATTLE CORPORATION SERVICES INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2002 OCT Incorporated 2002 OCT 25 Registered Address: 295, 16 Registered Address: 9 DESEVIGNY PLACE, ST. 2720 - 12 STREET NE, CALGARY ALBERTA, T2E ALBERT ALBERTA, T8N 6R8. No: 2010125934. 7N4. No: 2010141469. JCS TECHNOLOGIES LTD. Named Alberta IRRICANA HISTORICAL SOCIETY Alberta Society Corporation Incorporated 2002 OCT 31 Registered Incorporated 2002 OCT 15 Registered Address: PO Address: THIRD FLOOR, 14505 BANNISTER ROAD BOX 440, IRRICANA ALBERTA, T0M 1BO. No: SE, CALGARY ALBERTA, T2X 3J3. No: 5010126315. 2010146971.

IT SOLUTIONS, IT'S OUR BITZ LTD. Named JEAN-GUY R. WIART PROFESSIONAL Alberta Corporation Incorporated 2002 OCT 18 CORPORATION Chartered Accounting Professional Registered Address: 12420 94 ST, EDMONTON Corporation Incorporated 2002 OCT 28 Registered ALBERTA, T5G 1K6. No: 2010131346. Address: #2250, SCOTIA 1, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: J. HOKANSON FAMILY CHARITABLE 2010144588. FOUNDATION Non-Profit Private Company Incorporated 2002 OCT 28 Registered Address: 2900 JIM SHAW B.C. HOLDING LTD. Other 10180-101 STREET, EDMONTON ALBERTA, T5J Prov/Territory Corps Registered 2002 OCT 22 3V5. No: 5110147351. Registered Address: #1900, 350-7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 2110135874. J.P.C. LTD. Named Alberta Corporation Incorporated 2002 OCT 29 Registered Address: 79 WEST JJS ENTERPRISES LTD. Named Alberta Corporation MCDOUGAL ROAD, COCHRANE ALBERTA, T4C Incorporated 2002 OCT 21 Registered Address: 630, 1P9. No: 2010146492. 11012 MACLEOD TRAIL S, CALGARY ALBERTA, T2J 6A5. No: 2010132310. J4 AVIATION LTD. Named Alberta Corporation Incorporated 2002 OCT 17 Registered Address: 208, JLS INDUSTRIAL LTD. Named Alberta Corporation 4808 ROSS STREET, RED DEER ALBERTA, T4N Incorporated 2002 OCT 18 Registered Address: #5 1X5. No: 2010127146. WILLOW CR, 5TH AVE N.E., SUNDRE ALBERTA, T0M 1X0. No: 2010130835. JADE MECHANICAL INC. Named Alberta Corporation Incorporated 2002 OCT 31 Registered JOSEPH A. BRADFORD PROFESSIONAL Address: 2 ELSON PLACE, AIRDRIE ALBERTA, CORPORATION Legal Professional Corporation T4B 2B4. No: 2010150940. Incorporated 2002 OCT 23 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P JAG STYLES INC. Named Alberta Corporation 4J8. No: 2010136865. Incorporated 2002 OCT 24 Registered Address: 200, 9803 - 101 AVENUE, GRANDE PRAIRIE JPG ARCHITECTURAL TECHNOLOGIES LTD. ALBERTA, T8V 0X6. No: 2010139323. Named Alberta Corporation Incorporated 2002 OCT 29 Registered Address: #302, 11915 104 STREET, JAMCO WOOD PRODUCTS LTD. Other EDMONTON ALBERTA, T5G 2L3. No: Prov/Territory Corps Registered 2002 OCT 28 2010143812. Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 2110143464. JSN INC. Named Alberta Corporation Incorporated 2002 OCT 22 Registered Address: 90 - 4936 JAMES A. ROWLING CORPORATION Named DALTON DR NW, CALGARY ALBERTA, T3A Alberta Corporation Incorporated 2002 OCT 28 2E4. No: 2010131759. Registered Address: 514 ALEXANDER CRESCENT N.W., CALGARY ALBERTA, T2M 4T6. No: JULIE SHAW B.C. HOLDING LTD. Other 2010144612. Prov/Territory Corps Registered 2002 OCT 22 Registered Address: #1900, 350-7TH AVENUE SW, JAMES COMPANY (2002) INC. Named Alberta CALGARY ALBERTA, T2P 3N9. No: 2110136070. Corporation Incorporated 2002 OCT 21 Registered Address: 28 LAKE RIDGE, OLDS ALBERTA, T4H JUSTIN BUILDING MAINTENANCE LTD. Named 1W6. No: 2010132211. Alberta Corporation Incorporated 2002 OCT 30 Registered Address: #314, 1628 - 48 STREET, JANCO CRANE SERVICES INC. Named Alberta EDMONTON ALBERTA, T6L 5P2. No: Corporation Incorporated 2002 OCT 17 Registered 2010147771. Address: 534, 11012 MACLEOD TRAIL S, CALGARY ALBERTA, T2J 6A5. No: 2010128490. JUTE ENTERPRISES LTD. Named Alberta Corporation Incorporated 2002 OCT 31 Registered JANES BROTHERS CONTRACTING LTD. Named Address: 5315 185 ST NW, EDMONTON Alberta Corporation Incorporated 2002 OCT 31 ALBERTA, T6M 2G1. No: 2010151682. Registered Address: STE. 200, 9914 MORRISON STREET, FORT MCMURRAY ALBERTA, T9H K. & S. SHARPE FARMS LTD. Named Alberta 4A4. No: 2010150429. Corporation Incorporated 2002 OCT 21 Registered Address: SE-14-30-21 W4M No: 2010129969. JANZEN SEATING 2002 LTD. Named Alberta Corporation Incorporated 2002 OCT 23 Registered K.D. WELDING LTD. Named Alberta Corporation Address: 5108 53 ST, DRAYTON VALLEY Incorporated 2002 OCT 18 Registered Address: 3127 ALBERTA, T7A 1S7. No: 2010137913. 80 ST NW, EDMONTON ALBERTA, T6K 2Y3. No: 2010130470.

2568 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

K.R. LAXTON CONSULTING, INC. Named Alberta KIM'S PROPERTY INVESTMENT & Corporation Incorporated 2002 OCT 31 Registered MANAGEMENT LTD. Named Alberta Corporation Address: SW 33, TWNSHP 22, R 3, W5M No: Incorporated 2002 OCT 30 Registered Address: 2010150064. 3104-12 AVE SE, CALGARY ALBERTA, T2A 0G9. No: 2010098768. KANACO TECHNOLOGIES CORP. Named Alberta Corporation Incorporated 2002 OCT 18 Registered KIMBERLY'S DAYHOME INC. Named Alberta Address: 106 SIERRA MORENA CLOSE SW, Corporation Incorporated 2002 OCT 31 Registered CALGARY ALBERTA, T3H 3G2. No: 2010129449. Address: 315, 612 - 500 COUNTRY HILLS BLVD., N.E., CALGARY ALBERTA, T3K 5K3. No: KANE'S CALGARY HARLEY-DAVIDSON 2010149470. AUTHORIZED RENTALS LTD. Named Alberta Corporation Incorporated 2002 OCT 16 Registered KIMBRANA HOUSE GROUP HOME INC. Named Address: 3400, 150 - 6TH AVENUE SW, CALGARY Alberta Corporation Incorporated 2002 OCT 18 ALBERTA, T2P 3Y7. No: 2010123160. Registered Address: 4930 49 STREET, REDWATER ALBERTA, T0A 2W0. No: 2010130090. KARAOKE & ARTISTS ASSOCIATION OF CALGARY Alberta Society Incorporated 2002 OCT KINCORA RESIDENTS ASSOCIATION Non-Profit 24 Registered Address: 506, 128 - 2ND AVENUE Public Company Incorporated 2002 OCT 22 SW, CALGARY ALBERTA, T2P 0B9. No: Registered Address: C200, 9705 HORTON ROAD 5010143039. S.W., CALGARY ALBERTA, T2V 2X5. No: 5110143244. KARMA VENTURES INC. Named Alberta Corporation Incorporated 2002 OCT 29 Registered KINGDON OIL SANDS Address: 102, 10171 SASKATCHEWAN DRIVE, CONSULTING/CONTRACTING LTD. Named EDMONTON ALBERTA, T6E4R5. No: 2010145288. Alberta Corporation Incorporated 2002 OCT 23 Registered Address: NW 10 60 12 W4, LOT C, KELLY ARMSTRONG CATTLE COMPANY LTD. PLAN 7521685 No: 2010136667. Named Alberta Corporation Incorporated 2002 OCT 16 Registered Address: 2100, 777 - 8TH AVENUE KIPTA CONSULTING SERVICES LTD. Named S.W., CALGARY ALBERTA, T2P 3R5. No: Alberta Corporation Incorporated 2002 OCT 16 2010126429. Registered Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M9. No: KELRO HOLDINGS LTD. Named Alberta 2010125850. Corporation Incorporated 2002 OCT 22 Registered Address: 5005 - 50TH AVENUE, VEGREVILLE KJB WELDING LTD. Named Alberta Corporation ALBERTA, T9C 1T1. No: 2010133862. Incorporated 2002 OCT 23 Registered Address: 5017 - 50 AVENUE, BARRHEAD ALBERTA, T7N 1A2. KENERGY COMPRESSION LTD. Named Alberta No: 2010136659. Corporation Incorporated 2002 OCT 18 Registered Address: 46 ASPENGLEN PLACE, SPRUCE KMG CONCRETE SERVICES LTD. Named Alberta GROVE ALBERTA, T7X 3K1. No: 2010130876. Corporation Incorporated 2002 OCT 22 Registered Address: 13418-109 AVENUE, EDMONTON KENNY FOODS LTD. Named Alberta Corporation ALBERTA, T5M 2G5. No: 2010136394. Incorporated 2002 OCT 29 Registered Address: 10, 1015 CENTRE STREET NW, CALGARY KNL CONTRACTING INC. Named Alberta ALBERTA, T2E 2P8. No: 2010141345. Corporation Incorporated 2002 OCT 23 Registered Address: NE SH 3 53 18 4 No: 2010137947. KENT STOBART PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2002 KOTG TECHNOLOGIES LTD. Named Alberta OCT 28 Registered Address: 7904 - 103 STREET, Corporation Incorporated 2002 OCT 23 Registered EDMONTON ALBERTA, T6E 6C3. No: Address: 413C 2421 104 STREET, EDMONTON 2010095343. ALBERTA, T6J 5S6. No: 2010136733.

KESAN CONSTRUCTION LTD. Named Alberta KOZAR TRUCKING LTD. Other Prov/Territory Corporation Incorporated 2002 OCT 28 Registered Corps Registered 2002 OCT 18 Registered Address: Address: 78-15 AVE, DIDSBURY ALBERTA, T0M 4602 - 50 AVENUE, LLOYDMINSTER ALBERTA, 0W0. No: 2010092803. T9V 0W3. No: 2110130156.

KEY ASSOCIATES LIMITED Foreign Corporation KPEC HOLDINGS LTD. Named Alberta Corporation Registered 2002 OCT 22 Registered Address: #2800, Incorporated 2002 OCT 30 Registered Address: 4618 801 - 6TH AVENUE SW, CALGARY ALBERTA, BOWNESS RD NW, CALGARY ALBERTA, T3B T2P 4A3. No: 2110134836. 0B3. No: 2010148969.

KIM KERR CONSULTING INC. Named Alberta KRAUSSER HOLDINGS CORP. Named Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 25 Registered Address: #108, 2841 - 109 STREET, EDMONTON Address: 24 BRENTWOOD DR E, STRATHMORE ALBERTA, T6J 6B7. No: 2010132096. ALBERTA, T1T 1G3. No: 2010140487.

KIM OKRAN INTERNATIONAL STUDIES CENTRE KRUSKY INVESTMENTS INC. Named Alberta INC. Named Alberta Corporation Incorporated 2002 Corporation Incorporated 2002 OCT 24 Registered OCT 22 Registered Address: SUITE 500, 906- 8TH Address: 1200, 700 - 2ND STREET SW, CALGARY AVENUE SW, CALGARY ALBERTA, T2P 1H8. ALBERTA, T2P 4V5. No: 2010138424. No: 2010135768.

2569 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

KSD VENTURES INC. Named Alberta Corporation LAST CALL SAWRIDGE LTD. Named Alberta Incorporated 2002 OCT 24 Registered Address: 32 Corporation Incorporated 2002 OCT 17 Registered WOODMEADOW CLOSE SW, CALGARY Address: #600, 12220 STONY PLAIN ROAD, ALBERTA, T2W 4L8. No: 2010138788. EDMONTON ALBERTA, T5N 3Y4. No: 2010128862. KSK CONSULTING AND MANAGEMENT INC. Named Alberta Corporation Incorporated 2002 OCT LAUDEN CONTRACTING INC. Named Alberta 24 Registered Address: #395, 800 - 6TH AVENUE Corporation Incorporated 2002 OCT 21 Registered S.W., CALGARY ALBERTA, T2P 3G3. No: Address: 600, 4911 - 51 STREET, RED DEER 2010138630. ALBERTA, T4N 6V4. No: 2010132443.

KTX INSURANCE SOLUTIONS LTD. Federal LAUZON AND GAULTIER CONSULTING LTD. Corporation Registered 2002 OCT 17 Registered Named Alberta Corporation Incorporated 2002 OCT Address: BANKERS HALL, 855 - 2ND STREET SW, 28 Registered Address: 9251-101 AVENUE, SUITE 3720, CALGARY ALBERTA, T2P 4J8. No: SEXSMITH ALBERTA, T0H 3C0. No: 2010144620. 2110127186. LAWBRIDGE LTD. Named Alberta Corporation KUNAL BANERJI PROFESSIONAL Incorporated 2002 OCT 17 Registered Address: 247 CORPORATION Medical Professional Corporation HUNTRIDGE WAY NE, CALGARY ALBERTA, Incorporated 2002 OCT 23 Registered Address: #6, T2K 4C4. No: 2010129340. 9630 - 176 STREET, EDMONTON ALBERTA, T5T 6E1. No: 2010133151. LE ROCK CONSULTING LTD. Named Alberta Corporation Incorporated 2002 OCT 31 Registered KUSTOM SPECIALTY INTERIORS LTD. Named Address: SE 9-13-17 W4M No: 2010150320. Alberta Corporation Incorporated 2002 OCT 18 Registered Address: R.R. 1, SITE 4, BOX 21, LEON'S METAL WORK LTD. Named Alberta MILLET ALBERTA, T0C 1Z0. No: 2010129597. Corporation Incorporated 2002 OCT 22 Registered Address: 63 BEARBERRY PLACE NW, CALGARY L & N MULTIMEDIA LTD. Named Alberta ALBERTA, T3K 1R5. No: 2010135255. Corporation Incorporated 2002 OCT 21 Registered Address: 11339 110A AVE NW, EDMONTON LES TRUFFES AU CHOCOLAT INC. Named ALBERTA, T5H 1K4. No: 2010132385. Alberta Corporation Incorporated 2002 OCT 29 Registered Address: 200, 1131 KENSINGTON ROAD L. WAKARUK MECHANICAL SERVICES LTD. NW, CALGARY ALBERTA, T2N 3P4. No: Named Alberta Corporation Incorporated 2002 OCT 2010145312. 30 Registered Address: 4225 49 STREET, VEGREVILLE ALBERTA, T9C 1B5. No: LET'S GO HIKE INC. Other Prov/Territory Corps 2010148464. Registered 2002 OCT 23 Registered Address: C/O 13540 - 118 ST., EDMONTON ALBERTA, T5E L.C.M. OFFICE SERVICES LTD. Named Alberta 5M1. No: 2110136518. Corporation Incorporated 2002 OCT 29 Registered Address: 16212 - 114 ST, EDMONTON ALBERTA, LET'S ROLL CONSULTING INC. Named Alberta T5X 2M2. No: 2010146088. Corporation Incorporated 2002 OCT 18 Registered Address: 1003 HIGHFIELD PLACE 10010 106 ST, LAKELAND PIPERS & DRUMMERS EDMONTON ALBERTA, T5J 3L8. No: 2010130116. ASSOCIATION Alberta Society Incorporated 2002 OCT 18 Registered Address: 5247 - 63 ST, LEXAND ELECTRIC INC. Named Alberta VERMILION ALBERTA, T9X 1X4. No: Corporation Incorporated 2002 OCT 31 Registered 5010137478. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010150122. LAMBROS CONTRACTING LTD. Named Alberta Corporation Incorporated 2002 OCT 31 Registered LEXAND ELECTRIC LTD. Named Alberta Address: #609, 22 SIR WINSTON CHURCHILL Corporation Incorporated 2002 OCT 30 Registered AVENUE, ST. ALBERT ALBERTA, T8N 1B4. No: Address: 2900-10180 101 ST, EDMONTON 2010151484. ALBERTA, T5J 3V5. No: 2010148183.

LAMOTHE HOLDINGS LTD. Named Alberta LEXX CONSULTING INC. Named Alberta Corporation Incorporated 2002 OCT 21 Registered Corporation Incorporated 2002 OCT 29 Registered Address: #108, 2841 - 109 STREET, EDMONTON Address: UNIT 127, 6227 - 2ND STREET S.E., ALBERTA, T6J 6B7. No: 2010132161. CALGARY ALBERTA, T2H 1J5. No: 2010146237.

LAMROCK MUNAI LTD. Named Alberta LF TRUCKING INC. Named Alberta Corporation Corporation Incorporated 2002 OCT 30 Registered Incorporated 2002 OCT 21 Registered Address: 175 Address: 427, 1711 - 4 STREET SW, CALGARY CENTENNIAL COURT, EDMONTON ALBERTA, ALBERTA, T2S 1V8. No: 2010147433. T5P 4H5. No: 2010132831.

LANDCANADA FINANCIAL SERVICES LIMITED LIBERTAS HOLDINGS INC. Named Alberta Federal Corporation Registered 2002 OCT 29 Corporation Incorporated 2002 OCT 21 Registered Registered Address: 435, 11012 MACLEOD TRAIL Address: 506 VILLAGE ON THE GREEN, S, CALGARY ALBERTA, T2J 6A5. No: EDMONTON ALBERTA, T5A 1H2. No: 2110147036. 2010132906.

LANDCRUISER HOLDINGS INC. Named Alberta LIBS CONTRACTING LTD. Named Alberta Corporation Incorporated 2002 OCT 17 Registered Corporation Incorporated 2002 OCT 18 Registered Address: 4500, 855 - 2ND STREET S.W., Address: 4917 - 46 ST., BENTLEY ALBERTA, T0C CALGARY ALBERTA, T2P 4K7. No: 2010128094. 0J0. No: 2010131189.

2570 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

LIFT NEW MEDIA INC. Named Alberta Corporation LUEDEY GEOGRAPHICS LTD. Named Alberta Incorporated 2002 OCT 25 Registered Address: 2500, Corporation Incorporated 2002 OCT 25 Registered 10303 JASPER AVENUE, EDMONTON ALBERTA, Address: 911 - 18 AVENUE S.W., CALGARY T5J 3N6. No: 2010140453. ALBERTA, T2T 0H2. No: 2010139687.

LIGHTEN THE BURDEN LTD. Named Alberta M. LETOURNEAU ENTERPRISES LTD. Named Corporation Incorporated 2002 OCT 21 Registered Alberta Corporation Incorporated 2002 OCT 18 Address: #302 - 550 WESTWOOD DR SW, Registered Address: #203, 5101 - 48 STREET, CALGARY ALBERTA, T3C 3T9. No: 2010131965. LLOYDMINSTER ALBERTA, T9V 0H9. No: 2010130108. LIL RED EXPRESS LTD. Named Alberta Corporation Incorporated 2002 OCT 18 Registered M.P. FINISHING LTD. Named Alberta Corporation Address: #1720, 10123 - 99 STREET, EDMONTON Incorporated 2002 OCT 30 Registered Address: 2448 ALBERTA, T5J 3H1. No: 2010130181. MORRIS CRES, AIRDRIE ALBERTA, T4A 2B8. No: 2010147540. LILLACKY PRODUCTIONS INC. Named Alberta Corporation Incorporated 2002 OCT 16 Registered MAC SALES & MARKETING LTD. Named Alberta Address: 1310, 11TH STREET SW, CALGARY Corporation Incorporated 2002 OCT 28 Registered ALBERTA, T2R 1G6. No: 2010125090. Address: 12219 CANFIELD ROAD S.W., CALGARY ALBERTA, T2W 1J8. No: 2010144034. LINCO CONSULTING LTD. Named Alberta Corporation Incorporated 2002 OCT 31 Registered MAC-DON HOLDINGS LTD. Named Alberta Address: #235, 495-36 STREET N.E., CALGARY Corporation Incorporated 2002 OCT 21 Registered ALBERTA, T2A 6K3. No: 2010151377. Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: 2010133268. LISA WELIKOVITCH PROFESSIONAL CORPORATION Medical Professional Corporation MACLEOD ARCHITECTURAL SPECIFICATIONS Incorporated 2002 OCT 25 Registered Address: 316, INC. Named Alberta Corporation Incorporated 2002 1167 KENSINGTON CRESCENT N.W., CALGARY OCT 24 Registered Address: 7647 HUNTERBURN ALBERTA, T2N 1X7. No: 2010139307. HILL NW, CALGARY ALBERTA, T2K 4S6. No: 2010139828. LIVIA STOYKE CHARITABLE FOUNDATION Alberta Society Incorporated 2002 OCT 23 Registered MADISON TAYLOR MORTGAGE CORP. Named Address: C/O REDENGENE INC, #2001, 10130 - Alberta Corporation Incorporated 2002 OCT 24 103 ST., EDMONTON ALBERTA, T5J 3N9. No: Registered Address: 2200, 10155 - 102 STREET, 5010144532. EDMONTON ALBERTA, T5J 4G8. No: 2010139067.

LMC GROUP LTD. Named Alberta Corporation MAIGRANGE PROPERTIES INC. Named Alberta Incorporated 2002 OCT 29 Registered Address: 138 Corporation Incorporated 2002 OCT 17 Registered QUIGLEY CLOSE, COCHRANE ALBERTA, T4C Address: 102, 10171 SASKATCHEWAN DRIVE, 1S4. No: 2010145171. EDMONTON ALBERTA, T6E4R5. No: 2010128425.

LOCKYER FAIRHURST INC. Named Alberta MAINLINE BACKFLOW PRODUCTS (EUROPE) Corporation Incorporated 2002 OCT 22 Registered INC. Named Alberta Corporation Incorporated 2002 Address: 2016 SHERWOOD DRIVE, BOX 21 OCT 25 Registered Address: 1600, 10025 - 102A LOWER CONCOURSE, SHERWOOD PARK AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: ALBERTA, T8A 3X3. No: 2010135065. 2010141253.

LORIEN MANAGEMENT LTD. Named Alberta MAINLINE BACKFLOW PRODUCTS (USA) INC. Corporation Incorporated 2002 OCT 28 Registered Named Alberta Corporation Incorporated 2002 OCT Address: OLD STRATHCONA LAW OFFICES 7904 25 Registered Address: 1600, 10025 - 102A - 103 STREET, EDMONTON ALBERTA, T6E 6C3. AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: No: 2010144232. 2010141220.

LORIEN MERCHANT CAPITAL CORPORATION MAJEK WELL SERVICES LTD. Named Alberta Named Alberta Corporation Incorporated 2002 OCT Corporation Incorporated 2002 OCT 30 Registered 28 Registered Address: OLD STRATHCONA LAW Address: SE 12 22 42 W4 No: 2010148779. OFFICES 7904 - 103 STREET, EDMONTON ALBERTA, T6E 6C3. No: 2010144141. MAK INTERIOR DESIGN INC. Named Alberta Corporation Incorporated 2002 OCT 17 Registered LOW VOLTAGE ELECTRIC INC. Named Alberta Address: 232 - 11 STREET NW, CALGARY Corporation Incorporated 2002 OCT 16 Registered ALBERTA, T2N 1X1. No: 2010127153. Address: 5465 PATINA DRIVE SW, CALGARY ALBERTA, T3H 3J8. No: 2010124739. MALIBU INVESTMENTS INC. Named Alberta Corporation Incorporated 2002 OCT 17 Registered LRG TRANSPORT LTD. Named Alberta Corporation Address: 1500, 10180 - 101 STREET, EDMONTON Incorporated 2002 OCT 22 Registered Address: ALBERTA, T5J 4K1. No: 2010127161. 1018C HAMMOND AVENUE, CROSSFIELD ALBERTA, T0M 0S0. No: 2010133086. MANYGUNS TRADITIONAL CONSULTING INC. Named Alberta Corporation Incorporated 2002 OCT LRI PERFORATING SYSTEMS INC. Named Alberta 22 Registered Address: 52135, 315 - 16 AVE NE, Corporation Incorporated 2002 OCT 18 Registered CALGARY ALBERTA, T2E 8K9. No: 2010118616. Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2010129027.

2571 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

MAPLE LEAF COLLECTION INC./COLLECTION MERLITA M. SAGAY-GALIZA PROFESSIONAL FEUILLE D'ERABLE INC. Other Prov/Territory CORPORATION Dental Professional Corporation Corps Registered 2002 OCT 18 Registered Address: Incorporated 2002 OCT 25 Registered Address: #300, 3300, 421 - 7TH AVE SW, CALGARY ALBERTA, 525- 28TH STREET SE, CALGARY ALBERTA, T2A T2P 4K9. No: 2110129935. 6W9. No: 2010141733.

MARC GAGNE ATHLETIC CLUB INC. Named MESA MANAGEMENT INC. Named Alberta Alberta Corporation Incorporated 2002 OCT 17 Corporation Continued In 2002 OCT 28 Registered Registered Address: 1500, 407 - 2ND STREET S.W., Address: 1538 - 17TH AVENUE S.W., CALGARY CALGARY ALBERTA, T2P 2Y3. No: 2010128342. ALBERTA, T2T 0C8. No: 2010143754.

MARIA'S FASHION & DESIGN LTD. Named METAL FORM FACTORY LTD. Named Alberta Alberta Corporation Incorporated 2002 OCT 31 Corporation Incorporated 2002 OCT 22 Registered Registered Address: 8721-155 STREET, Address: # 23 14803 - 34 STREET, EDMONTON EDMONTON ALBERTA, T5R 1W1. No: ALBERTA, T5Y 2L3. No: 2010135974. 2010152474. MILEMBRA RESOURCES LTD. Named Alberta MARK FODER HOLDINGS LTD. Named Alberta Corporation Incorporated 2002 OCT 25 Registered Corporation Incorporated 2002 OCT 30 Registered Address: #404, 2204-1 STREET S.W., CALGARY Address: #600, 220 - 4 STREET SOUTH, ALBERTA, T2S 1P4. No: 2010140883. LETHBRIDGE ALBERTA, T1J 4J7. No: 2010148944. MILESTONES SPA LTD. Named Alberta Corporation Incorporated 2002 OCT 22 Registered MARLEE HOLDINGS LTD. Named Alberta Address: 4500, 855 - 2ND STREET S.W., Corporation Incorporated 2002 OCT 16 Registered CALGARY ALBERTA, T2P 4K7. No: 2010135909. Address: C/O M. TERRY LEONARD 1970 KENSINGTON RD NW, CALGARY ALBERTA, MILNE CONSULTING INC. Named Alberta T2N 3R5. No: 2010124366. Corporation Incorporated 2002 OCT 16 Registered Address: 5120 47A AVENUE, SYLVAN LAKE MARTIN MAYER PRODUCTIONS ALBERTA, T4S 1G8. No: 2010125843. INCORPORATED Named Alberta Corporation Incorporated 2002 OCT 30 Registered Address: 1700, MIRASOL INVESTMENTS INCORPORATED 10235 - 101 STREET, EDMONTON ALBERTA, T5J Named Alberta Corporation Incorporated 2002 OCT 3G1. No: 2010146450. 17 Registered Address: 170 CORAL SPRINGS LANDING NE, CALGARY ALBERTA, T3J 3T5. MARTY WITNEY TRUCKING LTD. Named Alberta No: 2010118665. Corporation Incorporated 2002 OCT 22 Registered Address: #300, 14925 - 111 AVENUE, EDMONTON MISTIYA ELECTRONICS INC. Named Alberta ALBERTA, T5M 2P6. No: 2010136154. Corporation Incorporated 2002 OCT 23 Registered Address: #600, 12220 STONY PLAIN ROAD, MATRIX DENTAL LAB INC. Named Alberta EDMONTON ALBERTA, T5N 3Y4. No: Corporation Incorporated 2002 OCT 29 Registered 2010137707. Address: 2ND FLOOR, 3604 - 52ND AVENUE NW, CALGARY ALBERTA, T2L 1V9. No: 2010146344. MISTRAL CARIBBEAN LTD. Foreign Corporation Registered 2002 OCT 29 Registered Address: 1138 MAYPHEUS INC. Named Alberta Corporation KENSINGTON RD. NW, CALGARY ALBERTA, Incorporated 2002 OCT 30 Registered Address: 76 T2N 3P3. No: 2110145626. RANGE GREEN NW, CALGARY ALBERTA, T3G 1H3. No: 2010147888. MITSUBISHI MOTOR SALES OF CANADA, INC. VENTES DE VEHICULES MITSUBISHI DU MCCROSSAN OPERATIONS MANAGEMENT INC. CANADA, INC. Federal Corporation Registered 2002 Named Alberta Corporation Incorporated 2002 OCT OCT 25 Registered Address: 1400, 350 - 7TH 16 Registered Address: 312 SILVERTHORN WAY AVENUE SW, CALGARY ALBERTA, T2P 3N9. NW, CALGARY ALBERTA, T3B 4E9. No: No: 2110142318. 2010125611. MOBILE 1 MECHANICAL SERVICES (PROVOST) MEGA BUILDING SYSTEMS LTD. Federal INC. Named Alberta Corporation Incorporated 2002 Corporation Registered 2002 OCT 24 Registered OCT 16 Registered Address: #1, 1032 1ST AVENUE, Address: #100, 10328 - 81 AVENUE, EDMONTON WAINWRIGHT ALBERTA, T9W 5A1. No: ALBERTA, T6E 1X2. No: 2110139447. 2010126676.

MEGA CRANES LTD. Federal Corporation MODA NOVA INC. Named Alberta Corporation Registered 2002 OCT 24 Registered Address: #100, Incorporated 2002 OCT 31 Registered Address: 172 10328 - 81 AVENUE, EDMONTON ALBERTA, T6E SUNCREST WAY SE, CALGARY ALBERTA, T2X 1X2. No: 2110139249. 1W4. No: 2010151286.

MERCHANT OILFIELD INC. Named Alberta MODERN FACILITIES SERVICES INC. Named Corporation Incorporated 2002 OCT 23 Registered Alberta Corporation Incorporated 2002 OCT 21 Address: NW 33 64 15 W4 No: 2010138184. Registered Address: #72, 11215 JASPER AVE., EDMONTON ALBERTA, T5K 0L5. No: MERKAM CORPORATION Named Alberta 2010133284. Corporation Incorporated 2002 OCT 28 Registered Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 2010144257.

2572 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

MONEYLINE TELERATE CANADA INC. Other N.A.T. INTERNATIONAL INC. Named Alberta Prov/Territory Corps Registered 2002 OCT 17 Corporation Incorporated 2002 OCT 20 Registered Registered Address: 4300 BANKERS HALL WEST, Address: 201, 11830 - 111 AVENUE, EDMONTON 888 - 3RD STREET S.W., CALGARY ALBERTA, ALBERTA, T5G 0E1. No: 2010081046. T2P 5C5. No: 2110128531. N2N TECHNOLOGIES INC. Named Alberta MOODIE HOLDINGS LTD. Named Alberta Corporation Incorporated 2002 OCT 24 Registered Corporation Incorporated 2002 OCT 22 Registered Address: 209, 8989 MACLEOD TRAIL S.W., Address: #85 UMBACH ROAD, STONY PLAIN CALGARY ALBERTA, T2H 0M2. No: 2010139646. ALBERTA, T7Z 1G2. No: 2010135560. NAMAKA DEVELOPMENTS INC. Named Alberta MORPROP HOLDINGS ALBERTA LIMITED Named Corporation Incorporated 2002 OCT 28 Registered Alberta Corporation Incorporated 2002 OCT 21 Address: 101-4015-17 AVE SE, CALGARY Registered Address: 3300, 421 7TH AVENUE S.W., ALBERTA, T2A 0S8. No: 2010094155. CALGARY ALBERTA, T2P 4K9. No: 2010132633. NARWHAL MECHANICAL CONTRACTORS LTD. MORTON INTERIORS LTD. Named Alberta Other Prov/Territory Corps Registered 2002 OCT 28 Corporation Incorporated 2002 OCT 22 Registered Registered Address: 212 - 9714 MAIN STREET, Address: 21 DOVERGLEN COURT SE, CALGARY FORT MCMURRAY ALBERTA, T9H 1T6. No: ALBERTA, T2B 3R7. No: 2010085138. 2110144835.

MP GROUP LTD. Named Alberta Corporation NATIONAL INSTITUTE OF FACILITY Incorporated 2002 OCT 31 Registered Address: 82, MANAGEMENT INC. Named Alberta Corporation 4003 - 98 STREET, EDMONTON ALBERTA, T6E Incorporated 2002 OCT 23 Registered Address: 6M8. No: 2010150601. SUITE 125, #171 - 5005 DALHOUSIE DRIVE NW, CALGARY ALBERTA, T3A 5R8. No: 2010138093. MRF 2002 II MANAGEMENT LIMITED Other Prov/Territory Corps Registered 2002 OCT 29 NAVKHAV EVOLA INC. Named Alberta Registered Address: 3400, 150 - 6TH AVENUE SW, Corporation Incorporated 2002 OCT 17 Registered CALGARY ALBERTA, T2P 3Y7. No: 2110146632. Address: UNIT 28, 5200-53 AVENUE N.W., CALGARY ALBERTA, T3A 2C4. No: 2010127765. MSW JEWELL HOLDINGS LTD. Named Alberta Corporation Incorporated 2002 OCT 22 Registered NEUROINVESTIGATIONS INC. Named Alberta Address: 16966D - 83 AVENUE, EDMONTON Corporation Incorporated 2002 OCT 25 Registered ALBERTA, T5R 3W5. No: 2010134910. Address: 501 - 4TH STREET S., LETHBRIDGE ALBERTA, T1J 4X2. No: 2010140917. MT. EVEREST'S KITCHEN LTD. Named Alberta Corporation Incorporated 2002 OCT 23 Registered NEVER EMPTY VENDING INC. Named Alberta Address: 1448A-17 AVE SW, CALGARY Corporation Incorporated 2002 OCT 21 Registered ALBERTA, T2T 0C8. No: 2010136469. Address: 149 LAKESIDE GREENS PLACE, CHESTERMERE ALBERTA, T1X 1C4. No: MUD DOCTOR RENTALS INC. Other 2010132146. Prov/Territory Corps Registered 2002 OCT 23 Registered Address: 38 WEST MEADOWS PLACE NEW BEGINNINGS PLAYSCHOOL SOCIETY S.W., CALGARY ALBERTA, T3H 5B6. No: Alberta Society Incorporated 2002 OCT 17 Registered 2110137375. Address: P.O. BOX 783, SPIRIT RIVER ALBERTA, TOH 3GO. No: 5010142452. MULLEN CRUDE OIL SERVICES INC. Named Alberta Corporation Incorporated 2002 OCT 25 NEW EMPIRE TRADING COMPANY INC. Named Registered Address: 1500, 407 - 2ND STREET S.W., Alberta Corporation Incorporated 2002 OCT 22 CALGARY ALBERTA, T2P 2Y3. No: 2010141899. Registered Address: C/O NEIL LAW, 6030 - 88 STREET, EDMONTON ALBERTA, T6E 6G4. No: MYLES LAWRENCE OILFIELD CONSULTING 2010134233. LTD. Named Alberta Corporation Incorporated 2002 OCT 22 Registered Address: 10012-101 STREET, NEW MIND CREATION INC. Named Alberta PEACE RIVER ALBERTA, T8S 1S2. No: Corporation Incorporated 2002 OCT 18 Registered 2010135404. Address: 147 FALWOOD WAY NE, CALGARY ALBERTA, T3J 1A8. No: 2010129738. N & S SERVICES LTD. Named Alberta Corporation Incorporated 2002 NOV 01 Registered Address: 58, NEW VISIONS PSYCHICS INC. Named Alberta 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E Corporation Incorporated 2002 OCT 29 Registered 6M9. No: 2010149926. Address: 1116B 17 AVE SW, CALGARY ALBERTA, T1Y 2M4. No: 2010146120. N-FOUR CONTRACTING LTD. Named Alberta Corporation Incorporated 2002 OCT 24 Registered NEWBORNE INTERNATIONAL INC. Named Address: 320 - 41 ST., EDSON ALBERTA, T7E Alberta Corporation Incorporated 2002 OCT 16 1A1. No: 2010139539. Registered Address: 4838 49 AVE, VEGREVILLE ALBERTA, T9C 1L2. No: 2010122543. N. & N. CONSULTING INC. Named Alberta Corporation Incorporated 2002 OCT 22 Registered NEWZPIG INC. Named Alberta Corporation Address: 2739 48 AVE NW, CALGARY ALBERTA, Incorporated 2002 OCT 28 Registered Address: T2L 1C4. No: 2010135743. 1530-9 AVENUE S.E., CALGARY ALBERTA, T2G 0T7. No: 2010144679.

2573 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

NHP INC. Named Alberta Corporation Incorporated NORTHERN AUTOMATED TECHNOLOGIES INC. 2002 OCT 29 Registered Address: 84 ELIZABETH Named Alberta Corporation Incorporated 2002 OCT STREET, OKOTOKS ALBERTA, T1S 1B2. No: 25 Registered Address: SE-32-52-21-4TH No: 2010145882. 2010139497.

NICE HOMES INC. Named Alberta Corporation NORTHERN PIZZA LTD. Named Alberta Incorporated 2002 OCT 23 Registered Address: 1130, Corporation Incorporated 2002 OCT 17 Registered 1015 - 4TH STREET SW, CALGARY ALBERTA, Address: 204 517 4 AVENUE SOUTH, T2R 1J4. No: 2010131312. LETHBRIDGE ALBERTA, T1J 0N4. No: 2010128565. NICKELBACK VENDING LTD. Named Alberta Corporation Incorporated 2002 OCT 18 Registered NORTHERN VENTURES REAL ESTATE LTD. Address: #204, 10209 - 97 STREET, EDMONTON Named Alberta Corporation Incorporated 2002 OCT ALBERTA, T5J 0L6. No: 2010128110. 17 Registered Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3Y2. No: 2010127252. NICKELLA ENTERPRISES INC. Named Alberta Corporation Incorporated 2002 OCT 16 Registered NOSTALGIA BY DESIGN INC. Named Alberta Address: 144 EAGLE TERRACE ROAD, CANMORE Corporation Incorporated 2002 OCT 22 Registered ALBERTA, T1W 2Y5. No: 2010124978. Address: 700, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: 2010135180. NIKOLAJ CONSULTING INC. Named Alberta Corporation Incorporated 2002 OCT 23 Registered NOTACKER HOLDING GROUP INC. Named Address: #2500, 10155 - 102 STREET, EDMONTON Alberta Corporation Incorporated 2002 OCT 30 ALBERTA, T5J 4G8. No: 2010136584. Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2010148936. NISKU EXCAVATING AND CONSULTING LTD. Named Alberta Corporation Incorporated 2002 OCT NOVA MEATS LTD. Named Alberta Corporation 23 Registered Address: 58, 9703 - 41 AVENUE, Incorporated 2002 OCT 18 Registered Address: 200, EDMONTON ALBERTA, T6E 6M9. No: 14020 - 128 AVENUE, EDMONTON ALBERTA, 2010138119. T5L 4M8. No: 2010130124.

NOAH INVESTMENTS LTD. Named Alberta NOVEL NOTION ADVERTISING INC. Named Corporation Incorporated 2002 OCT 29 Registered Alberta Corporation Incorporated 2002 OCT 24 Address: 403 - 5002 BLACKGOLD DRIVE, LEDUC Registered Address: 1500, 10180 - 101 STREET, ALBERTA, T9E 5A1. No: 2010147151. EDMONTON ALBERTA, T5J 4K1. No: 2010138580.

NOOPIES AGENCY INC. Named Alberta NU SKIN CANADA, INC. Foreign Corporation Corporation Incorporated 2002 OCT 21 Registered Registered 2002 OCT 16 Registered Address: 2700 Address: 4564 RICHARDSON ROAD SW, COMMERCE PLACE, 10155-102 STREET, CALGARY ALBERTA, T3E 7G4. No: 2010131874. EDMONTON ALBERTA, T5J 4G8. No: 2110124795.

NORGEWORKS INC. Named Alberta Corporation O'BRIEN CANADA INDUSTRIAL SOLUTIONS Incorporated 2002 OCT 16 Registered Address: 18110 CORP. Other Prov/Territory Corps Registered 2002 - 102 AVE., EDMONTON ALBERTA, T5S 1S7. No: OCT 22 Registered Address: 1500, 407 - 2ND 2010125363. STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 2110134299. NORRSTAR HELICOPTERS LTD. Named Alberta Corporation Incorporated 2002 OCT 17 Registered O'NEIL INTERNATIONAL LTD. Named Alberta Address: 13623 25 STREET, EDMONTON Corporation Incorporated 2002 OCT 29 Registered ALBERTA, T5V 3V5. No: 2010127583. Address: 227 - 28 AVE NW, CALGARY ALBERTA, T2M 2K5. No: 2010141816. NORTAR SERVICES LTD. Named Alberta Corporation Incorporated 2002 OCT 29 Registered O.S. OILFIELD LTD. Named Alberta Corporation Address: 5133 - 49 STREET, ROCKY MOUNTAIN Incorporated 2002 OCT 23 Registered Address: R.O. HOUSE ALBERTA, T4T 1B8. No: 2010146823. #16 SUNSET DRIVE, SPIRIT RIVER ALBERTA, T0H 3G0. No: 2010137186. NORTH STAR PIPELINE SERVICES LTD. Named Alberta Corporation Incorporated 2002 OCT 31 OCTOBER PARTNERSHIP DEVELOPMENT Registered Address: RR4 SITE 128 COMP 6, ROCKY CORPORATION Named Alberta Corporation MOUNTAIN HOUSE ALBERTA, T4T 2A4. No: Incorporated 2002 OCT 17 Registered Address: 226 2010151310. 19 ST NW, CALGARY ALBERTA, T2N 2H7. No: 2010128797. NORTH SUN LTD. Named Alberta Corporation Incorporated 2002 OCT 31 Registered Address: 507 ODIE HOLDINGS LTD. Named Alberta Corporation 6TH AVENUE, FOX CREEK ALBERTA, TOH 1P0. Incorporated 2002 OCT 25 Registered Address: 5212 No: 2010149710. BRISBOIS DR. N.W., CALGARY ALBERTA, T2G 2L6. No: 2010141618. NORTHERN 40 SPORT PERFORMANCE LTD. Named Alberta Corporation Incorporated 2002 OCT ODYSSEY FARMS LTD. Named Alberta Corporation 31 Registered Address: #218, 5403 CROWCHILD Incorporated 2002 OCT 28 Registered Address: TRAIL NW, CALGARY ALBERTA, T3B 4Z1. No: SUITE 105, 2034 - 19 AVENUE, DIDSBURY 2010150296. ALBERTA, T0M 0W0. No: 2010143119.

2574 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

ON DECK PORTABLE BATTING CAGES (2002) PALLAN MILLWRIGHT SERVICES LTD. Named LTD. Named Alberta Corporation Incorporated 2002 Alberta Corporation Incorporated 2002 OCT 31 OCT 30 Registered Address: 1870-10303 JASPER Registered Address: SE 35-82-25-W5TH No: AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 2010150619. 2010147789. PANTHER INSULATION SERVICES LTD. Named ONE HUNDRED PERCENT LEGIT INC. Named Alberta Corporation Incorporated 2002 OCT 23 Alberta Corporation Incorporated 2002 OCT 31 Registered Address: 200, 4708 - 50TH AVENUE, Registered Address: 1415 - 17TH AVENUE SW, RED DEER ALBERTA, T4N 4A1. No: 2010136493. CALGARYT ALBERTA, T2T 0X6. No: 2010144919. PANTHER TECHNICAL SERVICES LTD. Named ONTIVIA LIMITED Named Alberta Corporation Alberta Corporation Incorporated 2002 OCT 20 Incorporated 2002 OCT 31 Registered Address: 440, Registered Address: 2600, 10180-101 STREET, 1414 - 8 STREET S.W., CALGARY ALBERTA, T2R EDMONTON ALBERTA, T5J 3Y2. No: 2010080279. 1J6. No: 2010150726. PARKHILL ENERGY MANAGEMENT LTD. Named ORACA TECHNOLOGY INC. Named Alberta Alberta Corporation Incorporated 2002 OCT 30 Corporation Incorporated 2002 OCT 28 Registered Registered Address: SUITE 1740, 335 - 8 AVENUE Address: 17731 - 103 AVENUE, EDMONTON SW, CALGARY ALBERTA, T2P 1C9. No: ALBERTA, T5S 1N8. No: 2010143952. 2010149256.

ORANGE GORILLA TRADING COMPANY LTD. PASON US HOLDINGS CORP. Foreign Corporation Named Alberta Corporation Incorporated 2002 OCT Registered 2002 OCT 21 Registered Address: 1400, 22 Registered Address: #400, 604- 1 STREET SW, 350 - 7TH AVENUE SW, CALGARY ALBERTA, CALGARY ALBERTA, T2P 1M7. No: 2010135248. T2P 3N9. No: 2110134141.

ORION AUTO CENTRE LTD. Named Alberta PASSION FOR PLEASURE LTD. Named Alberta Corporation Incorporated 2002 OCT 30 Registered Corporation Incorporated 2002 OCT 30 Registered Address: 731 BALFOUR CLOSE, EDMONTON Address: 1B, 333-2ND STREET WEST, BROOKS ALBERTA, T5T 6H7. No: 2010147516. ALBERTA, T1R 1G4. No: 2010149439.

ORION LAND SERVICES INC. Named Alberta PATRICK STEEL INC. Named Alberta Corporation Corporation Incorporated 2002 OCT 23 Registered Incorporated 2002 OCT 28 Registered Address: 75 Address: 1327 NORTHCOTE ROAD N.W., BRIDLEGLEN MANOR SW, CALGARY ALBERTA, CALGARY ALBERTA, T2K 2K6. No: 2010135834. T2Y 3X1. No: 2010144802.

ORTHOMED VENTURES INC. Named Alberta PATTERCO HOLDINGS LTD. Named Alberta Corporation Incorporated 2002 OCT 18 Registered Corporation Incorporated 2002 OCT 21 Registered Address: 240 WHISPERING WOODS TERRACE, Address: 13907 - 127 STREET, EDMONTON CALGARY ALBERTA, T3Z 3C8. No: 2010128813. ALBERTA, T6V 1A8. No: 2010132997.

OSI NETWORKS INC. Named Alberta Corporation PAWFECTLY GROOMED PETS INC. Named Incorporated 2002 OCT 23 Registered Address: 63 Alberta Corporation Incorporated 2002 OCT 18 SCIMITAR VIEW NW, CALGARY ALBERTA, T3L Registered Address: 454 ROONEY CRESCENT, 2B4. No: 2010138101. EDMONTON ALBERTA, T6R 1C8. No: 2010131403. OUELLETT FINISHING LTD. Named Alberta Corporation Incorporated 2002 OCT 23 Registered PC AND ASSOCIATES INC. Named Alberta Address: 3138 - 73 STREET, EDMONTON Corporation Incorporated 2002 OCT 28 Registered ALBERTA, T6K 1K1. No: 2010137251. Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 2010143747. P GROUP 1 INC. Named Alberta Corporation Incorporated 2002 OCT 30 Registered Address: 500, PEACOCK CONCRETE INC. Named Alberta 304 - 8TH AVENUE S.W., CALGARY ALBERTA, Corporation Incorporated 2002 OCT 26 Registered T2P 3K2. No: 2010149074. Address: 850, 10201 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2W 4X9. No: 2010142632. P GROUP 2 INC. Named Alberta Corporation Incorporated 2002 OCT 30 Registered Address: 500, PEDICOM INC. Named Alberta Corporation 304 - 8TH AVENUE S.W., CALGARY ALBERTA, Incorporated 2002 OCT 21 Registered Address: 61 T2P 3K2. No: 2010149090. SADDLEMEAD WAY NE, CALGARY ALBERTA, T3J 4J5. No: 2010134209. P. BELL DEVELOPMENT MGMT INC. Named Alberta Corporation Incorporated 2002 OCT 28 PEIGAN INVESTMENT CORPORATION Named Registered Address: 2700, 10155 - 102 STREET, Alberta Corporation Incorporated 2002 OCT 16 EDMONTON ALBERTA, T5J 4G8. No: 2010143549. Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 2010126320. PACIFIC CROWN TRANSPORT LTD. Named Alberta Corporation Incorporated 2002 OCT 17 PEK-PEK WELDING & MILLWRIGHT SERVICES Registered Address: 115 KULAWY DRIVE NORTH LTD. Named Alberta Corporation Incorporated 2002 NW, EDMONTON ALBERTA, T6L 6T9. No: OCT 24 Registered Address: 4915 48 AVENUE, 2010127799. GIROUXVILLE ALBERTA, T0H 1S0. No: 2010139174.

2575 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

PELI-BRITT SERVICES LTD. Named Alberta PIPETEKKS INCORPORATED Named Alberta Corporation Incorporated 2002 OCT 23 Registered Corporation Incorporated 2002 OCT 17 Registered Address: E1/2 SW 9-67-22 W4TH No: 2010136683. Address: 102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E4R5. No: 2010127245. PEOPLE ENGAGED IN (P.E.I.) BENEVOLENT ACTIVITIES ASSOCIATION Alberta Society PLUMB-RIGHT INC. Named Alberta Corporation Incorporated 2002 OCT 22 Registered Address: 222 Incorporated 2002 OCT 18 Registered Address: 13303 MT. NORQUAY PARK S.E., CALGARY 116 AVENUE, EDMONTON ALBERTA, T5M 3E4. ALBERTA, T2Z 2R4. No: 5010140514. No: 2010129688.

PEOPLE'S PUBLISHER LTD. Named Alberta POINTE OF VIEW (MCKENZIE VILLAGE) INC. Corporation Incorporated 2002 OCT 17 Registered Named Alberta Corporation Incorporated 2002 OCT Address: 111 HAWKHILL COURT NW, CALGARY 28 Registered Address: 1130, 1015 - 4TH STREET ALBERTA, T3G 2T7. No: 2010127773. SW, CALGARY ALBERTA, T2R 1J4. No: 2010142954. PEREGRINE BUSINESS ADVISORS INC. Federal Corporation Registered 2002 OCT 21 Registered POLARITY HAIR TEAM INC. Named Alberta Address: 4300, 888 - 3 STREET S.W., CALGARY Corporation Incorporated 2002 OCT 16 Registered ALBERTA, T2P 5C5. No: 2110132509. Address: 4131 - 38 STREET, EDMONTON ALBERTA, T6L 5E5. No: 2010125546. PEREGRINE CAPITAL CORPORATION Federal Corporation Registered 2002 OCT 21 Registered POLMAF INC. Named Alberta Corporation Address: 4300, 888 - 3 STREET S.W., CALGARY Incorporated 2002 OCT 18 Registered Address: 89 ALBERTA, T2P 5C5. No: 2110132376. FLAVELLE ROAD SE, CALGARY ALBERTA, T2H 1E8. No: 2010129696. PERFECT PEACOCK INC. Named Alberta Corporation Incorporated 2002 OCT 30 Registered PORTOFTRADE.NET INC. Federal Corporation Address: 4012 36 STREET NW, CALGARY Registered 2002 OCT 16 Registered Address: 16132 ALBERTA, T2L 2A1. No: 2010147979. 57 STREET, EDMONTON ALBERTA, T5Y 2T1. No: 2110120611. PERMAYOUNG LASER CLINIC & SPA LTD. Named Alberta Corporation Incorporated 2002 OCT PRAIRIE ASPHALT LTD. Named Alberta 17 Registered Address: 311 TEMPLEVALE PLACE Corporation Incorporated 2002 OCT 23 Registered NE, CALGARY ALBERTA, T1Y 4V8. No: Address: 310, 2891 SUNRIDGE WAY N.E., 2010127054. CALGARY ALBERTA, T1Y 7K7. No: 2010137889.

PERSONAL TEACHER CORP. Named Alberta PRAIRIE CLEANING SERVICES (CALGARY) 2002 Corporation Incorporated 2002 OCT 29 Registered LTD. Named Alberta Corporation Incorporated 2002 Address: 1000, 400 - 3RD AVENUE S.W., OCT 31 Registered Address: 24 3RD STREET NE, CALGARY ALBERTA, T2P 4H2. No: 2010145304. MEDICINE HAT ALBERTA, T1A 5L8. No: 2010148191. PETERSON WALKER LLP Alberta Limited Liability Partnership Registered 2002 OCT 30 Registered PRAIRIE LAND BALING LTD. Named Alberta Address: 804 OXFORD TOWER, 10235 101 STREET Corporation Incorporated 2002 OCT 18 Registered NW, EDMONTON ALBERTA, T5J 3G1. No: Address: 200 220 4 STREET SOUTH, LETHBRIDGE AL10148252. ALBERTA, T1J 4J7. No: 2010130389.

PHARMAX INVESTMENTS LTD. Named Alberta PRAIRIE PRIDE EXPRESS INC. Named Alberta Corporation Incorporated 2002 OCT 29 Registered Corporation Incorporated 2002 OCT 17 Registered Address: NW 33 105 15 W5 No: 2010145783. Address: APT 317, 3624 - 119 STREET, EDMONTON ALBERTA, T6J 2X6. No: 2010128953. PHOENIX PAINTWORKS LTD. Named Alberta Corporation Incorporated 2002 OCT 28 Registered PRAIRIE SADDLERY (2002) INC. Named Alberta Address: 13716 - 102 AVENUE NW, EDMONTON Corporation Incorporated 2002 OCT 31 Registered ALBERTA, T5N 0P1. No: 2010143879. Address: 408, 4625 VARSITY DRIVE N.W., CALGARY ALBERTA, T3A 0Z9. No: 2010143853. PINNACLE RIDGE CONDOMINIUMS LTD. Named Alberta Corporation Incorporated 2002 OCT 16 PRAIRIEFYRE WINTERGUARD ASSOCIATION Registered Address: #100, 10325 BONAVENTURE Alberta Society Incorporated 2002 OCT 24 Registered DRIVE S.E., CALGARY ALBERTA, T2J 7E4. No: Address: BOX 72071 RPO GLENMORE LANDING, 2010125868. CALGARY ALBERTA, T2V 0J6. No: 5010145521.

PIONEER CLEANING SERVICES INCORPORATED PREECE CONSULTING INC. Named Alberta Named Alberta Corporation Incorporated 2002 OCT Corporation Incorporated 2002 OCT 21 Registered 25 Registered Address: 7503C, 41 AVE NW, Address: 5911 - 20 STREET S.W., CALGARY CALGARY ALBERTA, T3B 1X5. No: 2010141097. ALBERTA, T3E 1R8. No: 2010132120.

PIPESTONE LINKS LTD. Named Alberta PREFERRED ORTHODONTICS LABORATORY Corporation Incorporated 2002 OCT 22 Registered LTD. Named Alberta Corporation Incorporated 2002 Address: 4408 - 51 STREET, WETASKIWIN OCT 18 Registered Address: M5, 9509 - 156 ALBERTA, T9A 1K5. No: 2010134647. STREET, EDMONTON ALBERTA, T5P 4J5. No: 2010130827.

2576 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

PREFERRED PROPERTIES INC. Named Alberta QUICK STOP HAIR SHOP SOUTHPORT ROAD Corporation Incorporated 2002 OCT 29 Registered LTD. Named Alberta Corporation Incorporated 2002 Address: 830, 4445 CALGARY TRAIL, OCT 23 Registered Address: 4 MOREL BAY, EDMONTON ALBERTA, T6H 5R7. No: SPRUCE GROVE ALBERTA, T7X 2P6. No: 2010145544. 2010134399.

PREMIERE RENOVATIONS INC. Named Alberta QUICKSILVER DEWATERING LTD. Named Alberta Corporation Incorporated 2002 OCT 31 Registered Corporation Incorporated 2002 OCT 21 Registered Address: SUITE 322 - 35 RICHARD CRT SW, Address: 3702 47 STREET, RED DEER ALBERTA, CALGARY ALBERTA, T3E 7N2. No: 2010152300. T4N 1N5. No: 2010133060.

PRESCRIPTION CENTRE WEST LTD. Named QUINTUS HOLDINGS INC. Named Alberta Alberta Corporation Incorporated 2002 OCT 29 Corporation Incorporated 2002 OCT 31 Registered Registered Address: 410 6 STREET SOUTH, Address: 1003-4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 2C9. No: LETHBRIDGE ALBERTA, T1J 0P7. No: 2010146880. 2010147995.

PRIMEWEST GAS INC. Named Alberta Corporation QUITLEY CONTRACTING INC. Named Alberta Incorporated 2002 OCT 16 Registered Address: 4300, Corporation Incorporated 2002 OCT 28 Registered 888 - 3RD STREET S.W., CALGARY ALBERTA, Address: 16050 94A AVENUE, EDMONTON T2P 5C5. No: 2010126569. ALBERTA, T5R 5M1. No: 2010142939.

PRITCHARD GROUP (INVESTMENTS) INC. QUYNH VIETNAMESE CUISINE LTD. Named Named Alberta Corporation Incorporated 2002 OCT Alberta Corporation Incorporated 2002 OCT 18 30 Registered Address: 100, 10187 - 104 STREET, Registered Address: BAY E, 4710- 17TH AVENUE EDMONTON ALBERTA, T5J 0Z9. No: 2010149868. SE, CALGARY ALBERTA, T2A 0V1. No: 2010129886. PRO-TECH RUBBER MANUFACTURING CORP. Named Alberta Corporation Incorporated 2002 OCT R. MERCIER MANAGEMENT SERVICES INC. 30 Registered Address: 1000, 665 - 8TH STREET Named Alberta Corporation Incorporated 2002 OCT S.W., CALGARY ALBERTA, T2P 3K7. No: 30 Registered Address: 43 WEST TERRACE PLACE, 2010147367. SPRUCE GROVE ALBERTA, T7X 1T4. No: 2010149108. PROACTIVE INFORMATION SYSTEMS INC. Named Alberta Corporation Incorporated 2002 OCT R. THEORET CONTRACTING LTD. Named Alberta 23 Registered Address: 313 WINDSOR AVENUE, Corporation Incorporated 2002 OCT 18 Registered TURNER VALLEY ALBERTA, T0L 2A0. No: Address: 130 DOVERGLEN CRESCENT S.E., 2010136873. CALGARY ALBERTA, T2B 2P6. No: 2010130728.

PRODUCT LINE HOLDINGS AND LOGISTICS R.S.T. CONSTRUCTION LTD. Named Alberta LTD. Other Prov/Territory Corps Registered 2002 Corporation Incorporated 2002 OCT 23 Registered OCT 16 Registered Address: 3007 - 57TH AVENUE Address: #600, 9835 - 101 AVENUE, GRANDE S.E., CALGARY ALBERTA, T2C 0B2. No: PRAIRIE ALBERTA, T8V 5V4. No: 2010137053. 2110124027. R8 HOLDINGS LTD. Named Alberta Corporation PROMOART CANADA INC. Named Alberta Incorporated 2002 OCT 24 Registered Address: Corporation Incorporated 2002 OCT 29 Registered 1003-4TH AVENUE SOUTH, LETHBRIDGE Address: 203, 3112- 11TH STREET NE, CALGARY ALBERTA, T1J 0P7. No: 2010124036. ALBERTA, T2E 7J1. No: 2010146849. RAJASANSI HOLDINGS INC. Named Alberta PROWEST DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2002 OCT 18 Registered Corporation Incorporated 2002 OCT 18 Registered Address: 208, 4202 - 17TH AVE. SE, CALGARY Address: #235, 495-36 STREET N.E., CALGARY ALBERTA, T2A 0T2. No: 2010130546. ALBERTA, T2A 6K3. No: 2010129613. RAM'S IMPORT-EXPORT INC. Named Alberta PSR CONSULTING INC. Named Alberta Corporation Corporation Incorporated 2002 OCT 21 Registered Incorporated 2002 OCT 25 Registered Address: UNIT Address: 49 COSTA MESA CLOSE NE, CALGARY 82, 4003 - 98 STREET, EDMONTON ALBERTA, ALBERTA, T1Y 6X1. No: 2010133433. T6E 6M8. No: 2010142418. RAMSAY'S STOCKMAN CENTER LTD. Named PSRG INTERNATIONAL INC. Named Alberta Alberta Corporation Incorporated 2002 OCT 29 Corporation Incorporated 2002 OCT 31 Registered Registered Address: 5015 VICTORIA AVENUE, Address: #204, 755 LAKE BONAVISTA DRIVE SE, CORONATION ALBERTA, T0C 1C0. No: CALGARY ALBERTA, T2J 0N3. No: 2010151799. 2010147086.

QUALIFIED CREATIONS & MILLWORK INC. RANJHA HOMES LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2002 OCT Incorporated 2002 OCT 18 Registered Address: 69 30 Registered Address: SUITE A 11427 87 STREET, MARTINVIEW CL NE, CALGARY ALBERTA, T3J EDMONTON ALBERTA, T5B 3M2. No: 2R8. No: 209885136. 2010149140. RAVELSTONE APPALOOSA RANCH LTD. Named QUICK HOCKEY INNOVATIONS INC. Named Alberta Corporation Incorporated 2002 OCT 25 Alberta Corporation Incorporated 2002 OCT 28 Registered Address: #266, 4919 - 59 STREET, RED Registered Address: 101 SUNSET WAY SE, DEER ALBERTA, T4N 6C9. No: 2010140594. CALGARY ALBERTA, T2X 3C1. No: 2010143234.

2577 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

RBS MANAGEMENT CONSULTING INC. Named RJ GROUP INSPECTIONS INC. Named Alberta Alberta Corporation Incorporated 2002 OCT 17 Corporation Incorporated 2002 OCT 21 Registered Registered Address: 11334 173 AVENUE, Address: 655, 50TH AVE W, CLARESHOLM EDMONTON ALBERTA, T5X 5Y4. No: ALBERTA, T0L 0T0. No: 2010132476. 2010127393. RJH MANAGEMENT INC. Named Alberta REAL OIL CORPORATION Named Alberta Corporation Incorporated 2002 OCT 24 Registered Corporation Incorporated 2002 OCT 31 Registered Address: 8 DOUGLAS GLEN PLACE SE, Address: 3500, 855 - 2 STREET SW, CALGARY CALGARY ALBERTA, T2Z 2M9. No: 2010139364. ALBERTA, T2P 4J8. No: 2010151005. RKJS VENTURES INC. Named Alberta Corporation RED ROBIN INTERNATIONAL, INC. Foreign Incorporated 2002 OCT 24 Registered Address: Corporation Registered 1986 MAY 22 Registered 307-10014 MORRISON ST, FORT MCMURRAY Address: 2500, 10303 JASPER AVENUE, ALBERTA, T9H 2H1. No: 2010138259. EDMONTON ALBERTA, T5J 3N6. No: 213487572. RMC SUPPLY INC. Named Alberta Corporation RED ROBIN INTERNATIONAL, INC. Foreign Incorporated 2002 OCT 30 Registered Address: 1528 Corporation Registered 2002 OCT 29 Registered VARSITY ESTATES DR NW, CALGARY Address: 2500, 10303 JASPER AVENUE, ALBERTA, T3B 4C5. No: 2010147532. EDMONTON ALBERTA, T5J 3N6. No: 2110146384. RMI ENTERPRISES LTD. Named Alberta REDDY & SONS TRANSPORT LTD. Named Alberta Corporation Incorporated 2002 OCT 29 Registered Corporation Incorporated 2002 OCT 16 Registered Address: 5006 48 AVENUE, PONOKA ALBERTA, Address: #6 13620 119 STREET, EDMONTON T4J 1R7. No: 2010145015. ALBERTA, T5E 5N2. No: 2010126692. RNF CORPORATION Named Alberta Corporation REDEYE ROTATING INC. Named Alberta Incorporated 2002 OCT 22 Registered Address: #201, Corporation Incorporated 2002 OCT 30 Registered 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B Address: #16 - 8822 112 STREET, GRANDE 2V4. No: 2010084388. PRAIRIE ALBERTA, T8V 5X4. No: 2010148589. ROADRUNNER RESOURCES LTD. Named Alberta REGINALD J. HASHIZUME PROFESSIONAL Corporation Incorporated 2002 OCT 16 Registered CORPORATION Legal Professional Corporation Address: 2132 - 31 AVE. S.W., CALGARY Incorporated 2002 OCT 23 Registered Address: 142 - ALBERTA, T2T 1T4. No: 2010125744. 1ST AVENUE N.W., AIRDRIE ALBERTA, T4B 2B8. No: 2010137574. ROBAK ENTERPRISES LTD. Named Alberta Corporation Incorporated 2002 OCT 22 Registered REPHRASE DOMESTIC CARE LTD. Named Alberta Address: SW-6-23-28-W4M No: 2010134803. Corporation Incorporated 2002 OCT 25 Registered Address: 700, 10655 SOUTHPORT RD SW, ROBERT M.J. CHAMPAGNE PROFESSIONAL CALGARY ALBERTA, T2W 4Y1. No: 2010140784. CORPORATION Chiropractic Professional Corporation Incorporated 2002 OCT 21 Registered RESORT TO BOUNDLESS TRAVEL INC. Named Address: 4714, 1ST STREET SW, CALGARY Alberta Corporation Incorporated 2002 OCT 30 ALBERTA, T2G 0A2. No: 2010132179. Registered Address: 300, 400 - 5 AVE. S.W., CALGARY ALBERTA, T2P 0L6. No: 2010149454. ROBERT SCOT INVESTMENTS LTD. Named Alberta Corporation Incorporated 2002 OCT 23 RESPONSE FINANCIAL PARTNERS INC. Named Registered Address: #305, 8657 - 51 AVENUE, Alberta Corporation Incorporated 2002 OCT 29 EDMONTON ALBERTA, T6E 6A8. No: Registered Address: 2800, 10060 JASPER AVENUE, 2010136956. EDMONTON ALBERTA, T5J 3V9. No: 2010145809. ROCKY MOUNTAIN CUSTOM HOMES LTD. RETRO SPECS EYECARE LTD. Named Alberta Named Alberta Corporation Incorporated 2002 OCT Corporation Incorporated 2002 OCT 16 Registered 16 Registered Address: SW 1/4 2 39 7 W5 No: Address: 119 - 2 AVENUE, STRATHMORE 2010126650. ALBERTA, T1P 1K1. No: 2010125181. ROCKY ROAD INVESTMENTS LTD. Named REVREN INVESTMENTS MANAGEMENT INC. Alberta Corporation Incorporated 2002 OCT 17 Named Alberta Corporation Incorporated 2002 OCT Registered Address: 726 - 10TH STREET, 17 Registered Address: 4300, 888 - 3 STREET S.W., CANMORE ALBERTA, T1W 2A6. No: 2010127757. CALGARY ALBERTA, T2P 5C5. No: 2010127211. ROGER E. JOHNSON ENTERPRISES INC. Named REY'S CONTRACTING LTD. Named Alberta Alberta Corporation Incorporated 2002 OCT 18 Corporation Incorporated 2002 OCT 18 Registered Registered Address: 4902 - 51 STREET, STETTLER Address: PT. OF SW 13-77-22 W5 No: 2010129506. ALBERTA, T0C 2L0. No: 2010130371.

RIVER CITY ELECTRIC INC. Named Alberta ROGY'S & SONS ENTERPRISES LTD. Named Corporation Incorporated 2002 OCT 17 Registered Alberta Corporation Incorporated 2002 OCT 25 Address: 300, 8170 - 50 STREET, EDMONTON Registered Address: 4824 51 STREET, RED DEER ALBERTA, T6B 1E6. No: 2010127633. ALBERTA, T4N 2A5. No: 2010141030.

ROLLING MILES INC. Named Alberta Corporation Incorporated 2002 OCT 24 Registered Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2010137392.

2578 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

RON NICKEL PHOTOGRAPHY INC. Named Alberta S MILES CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2002 OCT 23 Registered Corporation Incorporated 2002 OCT 16 Registered Address: 4714, 1ST STREET SW, CALGARY Address: 18920 - 58 AVENUE, EDMONTON ALBERTA, T2G 0A2. No: 2010119804. ALBERTA, T6M 2G6. No: 2010124663.

ROOTS 2000 GARDEN CENTRE LTD. Named S.C.B. ENTERPRISES LTD. Named Alberta Alberta Corporation Continued In 2002 OCT 29 Corporation Incorporated 2002 OCT 23 Registered Registered Address: 5105 49 ST, LLOYDMINSTER Address: 202-1405-17 AVE NW, CALGARY SASKATCHEWAN, S9V 0Y6. No: 2010144455. ALBERTA, T2M 0R4. No: 2010136444.

ROSEBROOK LTD. Other Prov/Territory Corps S.D. TAYLOR & COMPANY, REAL ESTATE Registered 2002 OCT 16 Registered Address: 44 APPRAISERS AND CONSULTANTS LTD. Named MOUNT LORETTE CLOSE, SE, CALGARY Alberta Corporation Incorporated 2002 OCT 31 ALBERTA, T2Z 2L6. No: 2110123011. Registered Address: 1050, 10201 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4X9. No: ROY JOHNS CONSULTING LTD. Named Alberta 2010150445. Corporation Incorporated 2002 OCT 18 Registered Address: 2905-57A AVENUE, LLOYDMINSTER S.I.L. HIGGS PROFESSIONAL CORPORATION ALBERTA, T9V 1W5. No: 2010130504. Medical Professional Corporation Incorporated 2002 OCT 17 Registered Address: 501 - 4TH STREET S., ROYAL HIGHLAND WEST COMMUNITY LETHBRIDGE ALBERTA, T1J 4X2. No: ASSOCIATION Alberta Society Incorporated 2002 2010128896. OCT 25 Registered Address: 101 ROYAL HIGHLAND ROAD NW, CALGARY ALBERTA, S.W.R. RENOVATIONS LTD. Named Alberta T3G 4Y4. No: 5010143351. Corporation Incorporated 2002 OCT 25 Registered Address: 3000, 237 - 4 AVENUE SW, CALGARY ROYAL KING TRANSPORT LTD. Named Alberta ALBERTA, T2P 4X7. No: 2010142228. Corporation Incorporated 2002 OCT 29 Registered Address: 372 WHITESIDE ROAD NE, CALGARY SAAFF SOFTWARE SERVICES CORP. Named ALBERTA, T2Y 2Z7. No: 2010144851. Alberta Corporation Incorporated 2002 OCT 29 Registered Address: UNIT A, 316 SOUTHAMPTON RUBY VENTURES INC. Named Alberta Corporation DR SW, CALGARY ALBERTA, T2W 0V8. No: Incorporated 2002 OCT 31 Registered Address: 10936 2010145296. - 34A AVENUE NW, EDMONTON ALBERTA, T6J 2V1. No: 2010151013. SAKA SERVICES LTD. Named Alberta Corporation Incorporated 2002 OCT 30 Registered Address: LOT RUSSELL BROWN PROFESSIONAL 201,SE,26,94,11,4 No: 2010143218. CORPORATION Medical Professional Corporation Incorporated 2002 OCT 22 Registered Address: 118, SALIX RESOURCE MANAGEMENT LTD. Named 7 ST. ANNE STREET, ST. ALBERT ALBERTA, Alberta Corporation Incorporated 2002 OCT 31 T8N 2X4. No: 2010134761. Registered Address: 4805 - 49TH STREET, OLDS ALBERTA, T4H 1E1. No: 2010150841. RWANDESE CANADIAN COOPERATIVE Alberta Cooperative Incorporated 2002 OCT 31 Registered SAM WILSON VENTURES INC. Named Alberta Address: 8516 - 188 STREET, EDMONTON Corporation Incorporated 2002 OCT 18 Registered ALBERTA, T5T 4Y7. No: 2210151698. Address: 35 MOUNTAIN LION PLACE, BRAGG CREEK ALBERTA, T0L 0K0. No: 2010076624. RY'S WALLS PAINTING LTD. Named Alberta Corporation Incorporated 2002 OCT 31 Registered SAMPSON CONSTRUCTION LTD. Named Alberta Address: SUITE 5201, 604 8TH STREET SW, Corporation Incorporated 2002 OCT 18 Registered AIRDRIE ALBERTA, T4B 2W4. No: 2010148480. Address: SE1/4-36-51-20-4 BEAVER COUNTY LOT 5 BOX 1 PLAN 792298 No: 2010130298. RYDER MECHANICAL LTD. Named Alberta Corporation Incorporated 2002 OCT 25 Registered SAMSON HANDYMAN & ELECTRICAL Address: 1910 - 18TH STREET, COALDALE SERVICES LTD. Named Alberta Corporation ALBERTA, T1M 1N1. No: 2010140081. Incorporated 2002 OCT 24 Registered Address: 200, 1131 KENSINGTON ROAD NW, CALGARY RYTHMS INDIA MUSIC SCHOOL LTD. Named ALBERTA, T2N 3P4. No: 2010138325. Alberta Corporation Incorporated 2002 OCT 16 Registered Address: 175 RUNDLEHORN CRESCENT SAMUEL A. OLUWADAIRO PROFESSIONAL NE, CALGARY ALBERTA, T1Y 1C5. No: CORPORATION Medical Professional Corporation 2010112155. Incorporated 2002 OCT 28 Registered Address: 1040, 736 - 8 AVENUE SW, CALGARY ALBERTA, T2P S & R NANO LTD. Named Alberta Corporation 1H4. No: 2010144943. Incorporated 2002 OCT 17 Registered Address: 42 OAKRIDGE DRIVE SOUTH, ST. ALBERT SANCTUARY BRIDGE MASSAGE THERAPY LTD. ALBERTA, T8N 6X2. No: 2010128755. Named Alberta Corporation Incorporated 2002 OCT 28 Registered Address: 1027 RUSSET ROAD NE, S AND M MAINTENANCE INCORPORATED CALGARY ALBERTA, T2E 5L2. No: 2010144067. Named Alberta Corporation Incorporated 2002 OCT 31 Registered Address: 5024 - 51 AVENUE, SATSMITH INC. Named Alberta Corporation PONOKA ALBERTA, T4J 1R7. No: 2010151823. Incorporated 2002 OCT 30 Registered Address: 654 WEST CHESTERMERE DR, CHESTERMERE ALBERTA, T1X 1B5. No: 2010149769.

2579 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

SAUVERWALD COMPUTER CONSULTING INC. SHAW FAMILY B.C. HOLDING LTD. Other Named Alberta Corporation Incorporated 2002 OCT Prov/Territory Corps Registered 2002 OCT 22 17 Registered Address: 440, 1414 - 8 STREET S.W., Registered Address: #1900, 350-7TH AVENUE SW, CALGARY ALBERTA, T2R 1J6. No: 2010125819. CALGARY ALBERTA, T2P 3N9. No: 2110135809.

SBS RENTAL LTD. Named Alberta Corporation SHELDON VENTURES CORP. Named Alberta Incorporated 2002 OCT 21 Registered Address: Corporation Incorporated 2002 OCT 29 Registered #2500, 10155 - 102 STREET, EDMONTON Address: 10 SCENIC RIDGE WAY NW, CALGARY ALBERTA, T5J 4G8. No: 2010133540. ALBERTA, T3L 1V1. No: 2010144935.

SCHEDULED FLEET MAINTENANCE INC. Named SHELS I ISSUERCO LTD. Named Alberta Alberta Corporation Incorporated 2002 OCT 18 Corporation Incorporated 2002 OCT 18 Registered Registered Address: 4708 21 AVE NW, EDMONTON Address: 1900, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T6L 2V6. No: 2010130751. ALBERTA, T2P 3N9. No: 2010131049.

SDI DIGITAL IMAGING INC. Named Alberta SHERLOCK DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2002 OCT 18 Registered Corporation Incorporated 2002 OCT 17 Registered Address: #609, 22 SIR WINSTON CHURCHILL Address: 4315 - 209 STREET NW, EDMONTON AVENUE, ST. ALBERT ALBERTA, T8N 1B4. No: ALBERTA, T6M 2P3. No: 2010128151. 2010130884. SHERWOOD PARK BULLDOG BANTAM SECOND STOREY GROUP INC. Named Alberta FOOTBALL SOCIETY Alberta Society Incorporated Corporation Incorporated 2002 OCT 23 Registered 2002 OCT 18 Registered Address: 1003 Address: 208 - 4808 ROSS STREET, RED DEER STRATHCONA DRIVE, SHERWOOD PARK ALBERTA, T4N 1X5. No: 2010138002. ALBERTA, T8A 3L5. No: 5010143013.

SECURED SYSTEMS GROUP INC. Named Alberta SHOCKER INC. Named Alberta Corporation Corporation Incorporated 2002 OCT 24 Registered Incorporated 2002 OCT 25 Registered Address: 231 Address: APT 207 22 ALPINE PLACE, ST. ALBERT SILVERCREEK CLOSE NW, CALGARY ALBERTA, T8N 3Y2. No: 2010138531. ALBERTA, T3B 4G4. No: 2010141261.

SELKIRK COMPUTER CONSULTING INC. Named SIMPSON SAFETY LOGISTICS LTD. Named Alberta Corporation Incorporated 2002 OCT 22 Alberta Corporation Incorporated 2002 OCT 30 Registered Address: B4, 2921 - 26 AVENUE SE, Registered Address: 501 RIVERPARK DRIVE, FORT CALGARY ALBERTA, T2B 0C2. No: 2010135149. SASKATCHEWAN ALBERTA, T8L 3W3. No: 2010146567. SENALON FINANCIAL CORPORATION Named Alberta Corporation Incorporated 2002 OCT 25 SIRE LODGE INC. Federal Corporation Registered Registered Address: #310, 2891 SUNRIDGE WAY 2002 OCT 24 Registered Address: #600, 12220 N.E., CALGARY ALBERTA, T1Y 7K7. No: STONY PLAIN ROAD, EDMONTON ALBERTA, 2010141022. T5N 3Y4. No: 2110138431.

SHADE ALL INC. Named Alberta Corporation SJR BC HOLDCO SUB LTD. Named Alberta Incorporated 2002 OCT 17 Registered Address: 108, Corporation Incorporated 2002 OCT 22 Registered 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, Address: #1900, 350-7TH AVENUE SW, CALGARY T8V 7K2. No: 2010127229. ALBERTA, T2P 3N9. No: 2010135107.

SHAM INVESTMENTS LTD. Named Alberta SKY ELECTRICAL SERVICES INC. Named Alberta Corporation Incorporated 2002 OCT 23 Registered Corporation Incorporated 2002 OCT 25 Registered Address: 61 DEMPSEY STREET, RED DEER Address: 2516 CHICOUTIMI DRIVE NW, ALBERTA, T4R 3A3. No: 2010137541. CALGARY ALBERTA, T2L 0W5. No: 2010142152.

SHAMMA ROSE DEVELOPMENT CORPORATION SKYLINE GYRO INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2002 OCT Incorporated 2002 OCT 18 Registered Address: 138 22 Registered Address: 51011 RANGE ROAD 263, ATHABASCA AVENUE, FORT MCMURRAY SPRUCE GROVE ALBERTA, T7Y 1C6. No: ALBERTA, T9J 1B4. No: 2010130447. 2010135370. SMITHTAN ENTERPRISES INC. Named Alberta SHANKIN SOLUTIONS INC. Named Alberta Corporation Incorporated 2002 OCT 22 Registered Corporation Incorporated 2002 OCT 30 Registered Address: 3 223 5 ST NW, MEDICINE HAT Address: #6, 3151 DUNMORE ROAD SE, ALBERTA, T1A 7X9. No: 2010135867. MEDICINE HAT ALBERTA, T1B 2H2. No: 2010146104. SMOKE-FREE INC. Named Alberta Corporation Incorporated 2002 OCT 28 Registered Address: SHARMAN COMMUNICATION INC. Named #1720, 10123 - 99 STREET, EDMONTON Alberta Corporation Incorporated 2002 OCT 21 ALBERTA, T5J 3H1. No: 2010143986. Registered Address: 73 TUSCANY VALLEY GREEN NW, CALGARY ALBERTA, T3L 2K3. No: SNACK SOLUTIONS INC. Named Alberta 2010133326. Corporation Incorporated 2002 OCT 29 Registered Address: 171 ELGIN WAY SE, CALGARY SHARON FAY PROFESSIONAL CORPORATION ALBERTA, T2Z 3Y8. No: 2010145320. Dental Professional Corporation Incorporated 2002 OCT 23 Registered Address: 10, 628 - 12 AVENUE SW, CALGARY ALBERTA, T2R 0H6. No: 2010137129.

2580 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

SOLUTIA INC. Named Alberta Corporation STAFFORD ENERGY INC. Foreign Corporation Incorporated 2002 OCT 17 Registered Address: 638 - Registered 2002 OCT 22 Registered Address: 1000, 35 AVE NE, CALGARY ALBERTA, T2E 2L1. No: 400 - 3RD AVENUE S.W., CALGARY ALBERTA, 2010125900. T2P 4H2. No: 2110134521.

SOLUTIONS IMPLEMENTORS INC. Named Alberta STAMPEDE SEWING CONCEPTS INC. Named Corporation Incorporated 2002 OCT 18 Registered Alberta Corporation Incorporated 2002 OCT 29 Address: 23 MARGATE PLACE NE, CALGARY Registered Address: #14, 6115 - 4 STREET SE, ALBERTA, T2A 3E4. No: 2010130637. CALGARY ALBERTA, T2H 2H9. No: 2010146294.

SONI PAINTING & DECORATING LTD. Named STANG'S AUTOMOTIVE ENTERPRISES INC. Alberta Corporation Incorporated 2002 OCT 22 Named Alberta Corporation Incorporated 2002 OCT Registered Address: 7016 15 AVENUE SE, 25 Registered Address: 3404 11 ST SW, CALGARY CALGARY ALBERTA, T2A 7J8. No: 2010136014. ALBERTA, T2T 3M1. No: 2010142335.

SOUTH PADDLE TRANSPORT LTD. Named STELLAR ENTERTAINMENT INC. Named Alberta Alberta Corporation Incorporated 2002 OCT 31 Corporation Incorporated 2002 OCT 17 Registered Registered Address: SW 14 - 56 - 8 - W5 No: Address: 870, 10150 - 100 STREET, EDMONTON 2010151963. ALBERTA, T5J OP6. No: 2010127484.

SOUTHERN CROSS RESOURCES INC. Named STEVENS FINANCIAL SERVICES INC. Named Alberta Corporation Incorporated 2002 OCT 18 Alberta Corporation Incorporated 2002 OCT 17 Registered Address: 32 MT. ASSINIBOINE CIRCLE Registered Address: #230, 1509 CENTRE STREET S.E., CALGARY ALBERTA, T2Z 2N4. No: SOUTH, CALGARY ALBERTA, T2G 2E6. No: 2010129639. 2010127013.

SOUTHGATE CONCRETE CUTTING AND STIRLING BENEFIT PLANS INC. Named Alberta CORING LTD. Named Alberta Corporation Corporation Incorporated 2002 OCT 30 Registered Incorporated 2002 OCT 30 Registered Address: 4511 Address: 133 SUNVALE CRES SE, CALGARY - 30 AVE., EDMONTON ALBERTA, T6L 4S6. No: ALBERTA, T2X 2S3. No: 2010148712. 2010147573. STOLOWSKI ENTERPRISES LTD. Named Alberta SPA FACTOR CORPORATION Named Alberta Corporation Incorporated 2002 OCT 16 Registered Corporation Incorporated 2002 OCT 23 Registered Address: 132 ERIN PARK CLOSE S.E., CALGARY Address: 305, 916 - 19 AVENUE SW, CALGARY ALBERTA, T2B 2T5. No: 2010123871. ALBERTA, T2T 0H7. No: 2010136642. STONY WELDING LTD. Named Alberta Corporation SPARQS INC. Named Alberta Corporation Incorporated 2002 OCT 17 Registered Address: #102, Incorporated 2002 OCT 24 Registered Address: 1324 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z - 11TH AVE. S.W., CALGARY ALBERTA, T3C 1T8. No: 2010128334. 0M6. No: 2010139075. STRATHY INVESTMENTS LTD. Other SPEED SYSTEMS INC. Named Alberta Corporation Prov/Territory Corps Registered 2002 OCT 23 Incorporated 2002 OCT 18 Registered Address: 1000, Registered Address: 1200, 700 2ND STREET SW, 400 THIRD AVENUE S.W., CALGARY ALBERTA, CALGARY ALBERTA, T2P 4V5. No: 2110137847. T2P 4H2. No: 2010114508. STREETMASTER HOTRODS LTD. Named Alberta SPENCELEY TRIDENT (ALBERTA) Corporation Incorporated 2002 OCT 31 Registered CORPORATION Named Alberta Corporation Address: BAY 14 - 4320 - 75 AVE SE, CALGARY Incorporated 2002 OCT 28 Registered Address: 212 - ALBERTA, T2C 2H8. No: 2010149793. 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: 2010144794. STRESSWISE ENGINEERING LTD. Named Alberta Corporation Incorporated 2002 OCT 17 Registered SPREGGLES & CO. INC. Named Alberta Address: #102, 811 MANNING RD. N.E., Corporation Incorporated 2002 OCT 17 Registered CALGARY ALBERTA, T2E 7L4. No: 2010128433. Address: 5623 - 111 AVENUE, EDMONTON ALBERTA, T5W 0K6. No: 2010127195. SUMMIT LANDSCAPE AND DESIGN LTD. Named Alberta Corporation Incorporated 2002 OCT 16 SRM MELLING HOLDINGS LTD. Named Alberta Registered Address: 22 BALSAM CRESCENT, OLDS Corporation Incorporated 2002 OCT 24 Registered ALBERTA, T4H 1L1. No: 2010126445. Address: #600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: SUNCHASER PRODUCTIONS INC. Named Alberta 2010138564. Corporation Incorporated 2002 OCT 25 Registered Address: 2006 26 ST SE, CALGARY ALBERTA, ST PROJECTS INC. Named Alberta Corporation T2B 0P2. No: 2010142103. Incorporated 2002 OCT 22 Registered Address: 1, 219 - 9 AVENUE, CARSTAIRS ALBERTA, T0M SUNNY VALLEY HOMES LTD. Named Alberta 0N0. No: 2010135313. Corporation Incorporated 2002 OCT 31 Registered Address: UNIT 82, 4003 - 98 STREET, EDMONTON ST.PAUL JUNCTION JOINT VENTURE INC. ALBERTA, T6E 6M8. No: 2010150023. Named Alberta Corporation Incorporated 2002 OCT 24 Registered Address: #800, 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 2010139588.

2581 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

SUPERIOR DOCUMENT SERVICES INC. Named TEMA EQUITY INC. Named Alberta Corporation Alberta Corporation Incorporated 2002 OCT 17 Incorporated 2002 OCT 25 Registered Address: 1100 Registered Address: #115, 1000 CITADEL SYDENHAM ROAD S.W., CALGARY ALBERTA, MEADOWS POINT NW, CALGARY ALBERTA, T2T 0T4. No: 2010140735. T3G 5N5. No: 2010128854. TEPID INC. Named Alberta Corporation Incorporated SWEET KLEENING LTD. Named Alberta 2002 OCT 25 Registered Address: APT B 7707 110 Corporation Incorporated 2002 OCT 31 Registered ST NW, EDMONTON ALBERTA, T6G 1G3. No: Address: 104, 9916 113 STREET, EDMONTON 2010141923. ALBERTA, T5K 2N3. No: 2010151401. TEREDAWN CONSULTING INC. Named Alberta SWEETOUCH AUTO CARE LTD. Named Alberta Corporation Incorporated 2002 OCT 25 Registered Corporation Incorporated 2002 OCT 23 Registered Address: SE 1/4, S29, T22, R3, WEST OF THE 5TH Address: 5815 24 AVE NE, CALGARY ALBERTA, No: 2010142368. T1Y 4R1. No: 2010137491. TERRA-NORTH SUPPLY INC. Named Alberta SYED F. AMANULLAH PROFESSIONAL Corporation Incorporated 2002 OCT 24 Registered CORPORATION Medical Professional Corporation Address: 9330-48 ST SE, CALGARY ALBERTA, Incorporated 2002 OCT 21 Registered Address: 4TH T2C 2R2. No: 2010138234. FLOOR, 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2010132989. TESLACENTRAL CORPORATION Named Alberta Corporation Incorporated 2002 OCT 28 Registered SYMPATICO INC. Other Prov/Territory Corps Address: UNIT 32 577 BUTTERWORTH WAY NW, Registered 2002 OCT 24 Registered Address: 4500, EDMONTON ALBERTA, T6R 2Y2. No: 855 - 2ND STREET S.W., CALGARY ALBERTA, 2010143721. T2P 4K7. No: 2110139561. THE BIG SPLASH CAR, TRUCK & R.V. WASH SYNERA FINANCIAL SERVICES INC. Other INC. Named Alberta Corporation Incorporated 2002 Prov/Territory Corps Registered 2002 OCT 21 OCT 30 Registered Address: #202, 4825 - 47TH Registered Address: 1900, 10060 JASPER AVENUE, STREET, RED DEER ALBERTA, T4N 1R3. No: EDMONTON ALBERTA, T5J 3W1. No: 2010148076. 2110132756. THE BIG TICKET COMPANY LTD. Named Alberta T-SURF CANADA LTD. Other Prov/Territory Corps Corporation Incorporated 2002 OCT 21 Registered Registered 2002 OCT 21 Registered Address: 1000, Address: 605, 734 - 7TH AVENUE S.W., 400 THIRD AVENUE S.W., CALGARY ALBERTA, CALGARY ALBERTA, T2P 3P8. No: 2010132195. T2P 4H2. No: 2110062979. THE DIFFERENCE IT SOURCE INC. Named TAKOWKID RESOURCES LTD. Named Alberta Alberta Corporation Incorporated 2002 OCT 29 Corporation Incorporated 2002 OCT 31 Registered Registered Address: 245 ARBOUR GROVE CLOSE Address: 2100, 777 - 8TH AVENUE S.W., NW, CALGARY ALBERTA, T3G 4J4. No: CALGARY ALBERTA, T2P 3R5. No: 2010150379. 2010146377.

TALLER ELECTRICO SAN MIGUEL LTD. Named THE DSC GROUP CONTRACTORS INC. Named Alberta Corporation Incorporated 2002 OCT 30 Alberta Corporation Incorporated 2002 OCT 28 Registered Address: 10629 - 104 ST.,, EDMONTON, Registered Address: 209, 3825 - 34 STREET N.E., ALBERTA, T5H 2W3. No: 2010147441. CALGARY ALBERTA, T1Y 6Z8. No: 2010142988.

TAZ OILFIELD CONTRACTING LTD. Named THE ENTREPRENEURIAL EDGE INC. Named Alberta Corporation Incorporated 2002 OCT 17 Alberta Corporation Incorporated 2002 OCT 23 Registered Address: 5109 - 50 STREET, DRAYTON Registered Address: 3935 17 AVE SW, CALGARY VALLEY ALBERTA, T7A 1S8. No: 2010126536. ALBERTA, T3E 0C3. No: 2010136451.

TECHLET COMMUNICATIONS INC. Named THE GALE GROUP INC. Named Alberta Alberta Corporation Incorporated 2002 OCT 24 Corporation Incorporated 2002 OCT 22 Registered Registered Address: 88 CHAPARRAL CIR SE, Address: 83 OAKMOUNT COURT S.W., CALGARY CALGARY ALBERTA, T2X 3P5. No: 2010138879. ALBERTA, T2V 5B8. No: 2010135511.

TECHNILOGICAL SOLUTIONS INC. Named THE GOOD SHEPHERD RETIREMENT Alberta Corporation Incorporated 2002 OCT 30 COMMUNITIES INC. Named Alberta Corporation Registered Address: 700, 10655 SOUTHPORT ROAD Incorporated 2002 OCT 16 Registered Address: 121 S.W., CALGARY ALBERTA, T2W 4Y1. No: GLOUCESTER CR SW, CALGARY ALBERTA, T3E 2010147805. 4V4. No: 2010124689.

TEICHROB HOLDINGS LTD. Named Alberta THE LOCAL ART SCENE LTD. Named Alberta Corporation Incorporated 2002 OCT 31 Registered Corporation Incorporated 2002 OCT 22 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY Address: #19 SKYLAND GARDENS, SEBA BEACH ALBERTA, T2P 3V4. No: 2010150783. ALBERTA, T0E 2B0. No: 2010136402.

TELE ATLAS NORTH AMERICA, INC. Foreign THE OTHER GUYS LTD. Named Alberta Corporation Registered 2002 OCT 28 Registered Corporation Incorporated 2002 OCT 28 Registered Address: 4500, 855 - 2ND STREET S.W., Address: 4TH FLOOR, 4943 - 50TH STREET, RED CALGARY ALBERTA, T2P 4K7. No: 2110144736. DEER ALBERTA, T4N 1Y1. No: 2010142962.

2582 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

THE REPORT FOUNDATION Non-Profit Private TRACTORS INC. Foreign Corporation Registered Company Incorporated 2002 OCT 17 Registered 2002 OCT 24 Registered Address: 301 - 2 STREET, Address: 2380, 440-2ND AVE S.W., CALGARY STIRLING ALBERTA, T0K 2E0. No: 2110139215. ALBERTA, T2P 5E9. No: 5110139234. TRAILMARK DISTRIBUTORS INC. Named Alberta THE STRATEGY LINK CORP. Named Alberta Corporation Incorporated 2002 OCT 25 Registered Corporation Incorporated 2002 OCT 30 Registered Address: 115-17420 STONY PLAIN RD NW, Address: 120, 8989 MACLEOD TRAIL SOUTH, EDMONTON ALBERTA, T5S 1K6. No: CALGARY ALBERTA, T2H 0M5. No: 2010149165. 2010141568.

THE YOGA DEN INC. Named Alberta Corporation TRANSCAN INVESTMENTS LTD. Named Alberta Incorporated 2002 OCT 25 Registered Address: #108, Corporation Incorporated 2002 OCT 21 Registered 2841 - 109 STREET, EDMONTON ALBERTA, T6J Address: 730, 10655 SOUTHPORT ROAD SW, 6B7. No: 2010140628. CALGARY ALBERTA, T2W 4Y1. No: 2010133946.

THISTLE PAINTING INC. Named Alberta TRANSMISSION ADMINISTRATOR OF ALBERTA Corporation Incorporated 2002 OCT 16 Registered LTD. Named Alberta Corporation Incorporated 2002 Address: 25 MARTHAS MEADOW PLACE N.E., OCT 22 Registered Address: 3700, 400 - 3RD CALGARY ALBERTA, T3J 4H6. No: 2010125017. AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 2010136030. THREADWORKS INC. Named Alberta Corporation Incorporated 2002 OCT 21 Registered Address: 655, TRAVELLER'S INN FRANCHISE CANADA INC. 50TH AVE W, CLARESHOLM ALBERTA, T0L Other Prov/Territory Corps Registered 2002 OCT 28 0T0. No: 2010132492. Registered Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 2110140932. THREE TWO ONE DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2002 OCT 25 TREAD HOLDINGS INC. Named Alberta Registered Address: 200, 2120 - 4TH STREET SW, Corporation Incorporated 2002 OCT 31 Registered CALGARY ALBERTA, T2S 1W7. No: 2010142004. Address: #712 HIGHFIELD PLACE, 10010 - 106 STREET, EDMONTON ALBERTA, T5J 3L8. No: TIMBER HEIGHTS DEVELOPMENTS LTD. Named 2010151534. Alberta Corporation Incorporated 2002 OCT 22 Registered Address: #204, 2635 37 AVENUE NE, TREIS INSULATION (EDMONTON) INC. Named CALGARY ALBERTA, T1Y 5Z6. No: 2010134530. Alberta Corporation Incorporated 2002 OCT 31 Registered Address: #712 HIGHFIELD PLACE, TKK FINANCIAL INC. Named Alberta Corporation 10010 - 106 STREET, EDMONTON ALBERTA, T5J Incorporated 2002 OCT 31 Registered Address: 61 - 3L8. No: 2010151625. 501 YOUVILLE DRIVE E., EDMONTON ALBERTA, T6L 6T8. No: 2010151161. TRIAGE DATA SOLUTIONS INC. Other Prov/Territory Corps Registered 2002 OCT 18 TODAY'S WORLD TRAVEL INC. Federal Registered Address: M5, 9509 - 156 STREET, Corporation Registered 2002 OCT 31 Registered EDMONTON ALBERTA, T5P 4J5. No: 2110130891. Address: 1100-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 4N6. No: 2110151772. TRU-WEST PROPERTIES INC. Named Alberta Corporation Incorporated 2002 OCT 21 Registered TOM WOOD HOLDINGS LTD. Named Alberta Address: 800, 10310 JASPER AVENUE, Corporation Incorporated 2002 OCT 23 Registered EDMONTON ALBERTA, T5J 2W4. No: Address: W5-1-53-5-NE No: 2010136634. 2010132427.

TOMIC CARPENTRY LTD. Named Alberta TRUE NORTH GEOMATICS LTD. Named Alberta Corporation Incorporated 2002 OCT 16 Registered Corporation Incorporated 2002 OCT 25 Registered Address: 643 MAIDSTONE DR NE, CALGARY Address: #1, 2512 - 15 STREET S.W., CALGARY ALBERTA, T2A 4B6. No: 2010126403. ALBERTA, T2T 3Z5. No: 2010139554.

TOOMBS KWA BC INC. Named Alberta Corporation TTO ADVISORS INC. Named Alberta Corporation Incorporated 2002 OCT 28 Registered Address: 450, Incorporated 2002 OCT 24 Registered Address: 200, 808 - 4TH AVENUE S.W., CALGARY ALBERTA, 2120 - 4 STREET SW, CALGARY ALBERTA, T2S T2P 3E8. No: 2010143770. 1W7. No: 2010139414.

TOTAL RECALL PROMOTIONAL PRODUCTS TUBE SYSTEMS INC. Named Alberta Corporation CORPORATION Named Alberta Corporation Incorporated 2002 OCT 28 Registered Address: 21 Incorporated 2002 OCT 25 Registered Address: 18067 SEQ 22 27 4 No: 2010143804. - 107 AVENUE, EDMONTON ALBERTA, T5S 1K3. No: 2010142129. TUG INTERIOR SYSTEMS LTD. Named Alberta Corporation Incorporated 2002 OCT 17 Registered TOTAL TECH LTD. Named Alberta Corporation Address: NE-35-50-22-4 PT NE LEDUC COUNTY Incorporated 2002 OCT 17 Registered Address: 62 No: 2010127625. CANOE CLOSE, AIRDRIE ALBERTA, T4B 2N4. No: 2010129159. TWILIGHT FIGURE SKATING CLUB Alberta Society Incorporated 2002 OCT 21 Registered TOURANI TILES AND FLOORING LTD. Named Address: P.O. BOX 186, DONNELLY ALBERTA, Alberta Corporation Incorporated 2002 OCT 22 T0H 1G0. No: 5010143682. Registered Address: 148 TARACOVE ESTATE DR. NE, CALGARY ALBERTA, T3J 4R1. No: 2010135826.

2583 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

TWO FEATHERS TRUCKING LTD. Named Alberta VEKA CANADA HOLDINGS COMPANY Other Corporation Incorporated 2002 OCT 29 Registered Prov/Territory Corps Registered 2002 OCT 16 Address: 2603 - 48TH STREET S.E., CALGARY Registered Address: 1500, 10180 - 101 STREET, ALBERTA, T2B 1M5. No: 2010147029. EDMONTON ALBERTA, T5J 4K1. No: 2110126451.

TY-SAN TECHNICAL SERVICES LTD. Named VIETSUB INC. Federal Corporation Registered 2002 Alberta Corporation Incorporated 2002 OCT 21 OCT 24 Registered Address: 627 PENBROOKE Registered Address: 174 PANORAMA HILLS CLOSE ROAD S.E., CALGARY ALBERTA, T2A 3S9. No: NW, CALGARY ALBERTA, T3K 5J4. No: 2110139157. 2010132682. VIEWMONT CAPITAL CORP. Federal Corporation TYJAY BENEFITS INC. Named Alberta Corporation Registered 2002 OCT 18 Registered Address: 3300, Incorporated 2002 OCT 30 Registered Address: #400, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 1111 - 11 AVENUE SW, CALGARY ALBERTA, 4K9. No: 2110130651. T2R 0G5. No: 2010149132. VIN AND SON LTD. Named Alberta Corporation TYVAN HOMES LTD. Named Alberta Corporation Incorporated 2002 OCT 31 Registered Address: #64 Incorporated 2002 OCT 16 Registered Address: 2429 EVERGREEN COMMUNITY, EDMONTON - 15TH AVENUE SW, CALGARY ALBERTA, T3C ALBERTA, T5Y 4M2. No: 2010152342. 0Y5. No: 2010125140. VISIBLE LEAK DETECTION SERVICES LTD. UKRAINIAN ORTHODOX CHURCH OF ST.ELIAS Named Alberta Corporation Incorporated 2002 OCT LUZAN-TOPORIWTZI Religious Society 31 Registered Address: #600, 12220 STONY PLAIN Incorporated 2002 OCT 03 Registered Address: BOX ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 13, TWO HILLS ALBERTA, T0B 4K0. No: 2010151575. 5410135577. VISION GLASS & DOOR LTD. Named Alberta UNIMATRIX ZERO INC. Named Alberta Corporation Incorporated 2002 OCT 28 Registered Corporation Incorporated 2002 OCT 30 Registered Address: 1901 TORONTO DOMINION TOWER, Address: 10666 - 65 STREET, EDMONTON 10088 102 AVENUE, EDMONTON ALBERTA, T5J ALBERTA, T6A 2P2. No: 2010148415. 2Z1. No: 2010143267.

UNION CONCRETE LTD. Named Alberta W&A SIDING & DECKING LTD. Named Alberta Corporation Incorporated 2002 OCT 24 Registered Corporation Incorporated 2002 OCT 30 Registered Address: 6C CALLINGWOOD CRT NW, Address: 7108 DELWOOD ROAD, EDMONTON EDMONTON ALBERTA, T5T 0H5. No: ALBERTA, T5C 3A7. No: 2010149785. 2010138721. W.J.D. WELLSITE CONSULTING LTD. Named UNION HOMES INC. Named Alberta Corporation Alberta Corporation Incorporated 2002 OCT 28 Incorporated 2002 OCT 16 Registered Address: 5023 Registered Address: #102, 5300 - 50 STREET, - 52 AVENUE, TOFIELD ALBERTA, T0B 4J0. No: STONY PLAIN ALBERTA, T7Z 1T8. No: 2010125918. 2010143143.

UNIVERSAL FUNDING GROUP INC. Named WADE KALNICKI FLOORING LTD. Named Alberta Alberta Corporation Incorporated 2002 OCT 18 Corporation Incorporated 2002 OCT 23 Registered Registered Address: 2500, 10123 - 99 STREET, Address: 132 PARK ESTATES PLACE SE, EDMONTON ALBERTA, T5J 3H1. No: 2010129894. CALGARY ALBERTA, T2J 3W5. No: 2010137285.

UNIVERSAL PROPERTIES INC. Named Alberta WALLS 5 ENTERPRISE LTD. Named Alberta Corporation Incorporated 2002 OCT 22 Registered Corporation Incorporated 2002 OCT 17 Registered Address: 8603-104 STREET, EDMONTON Address: SW SEC 22, TWNSP 25, R 25, W4M No: ALBERTA, T6E 4G6. No: 2010136303. 2010127328.

UNIVERSAL STUDIOS CANADA INC. Other WALNOS CORPORATION Federal Corporation Prov/Territory Corps Registered 2002 OCT 24 Registered 2002 OCT 16 Registered Address: 3300, Registered Address: 2900-10180 101 ST, 421 - 7TH AVE SW, CALGARY ALBERTA, T2P EDMONTON ALBERTA, T5J 3V5. No: 2110138985. 4K9. No: 2110125255.

VANISHING LASER ESTHETICS (ALTA) INC. WAM ROPER GP INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2002 OCT Incorporated 2002 OCT 21 Registered Address: 1500, 21 Registered Address: 102, 10126 - 97 AVENUE, 10180 - 101 STREET, EDMONTON ALBERTA, T5J GRANDE PRAIRIE ALBERTA, T8V 7X6. No: 4K1. No: 2010130900. 2010131957. WB ADVISORS INC. Named Alberta Corporation VANSCHILT CONSULTING LTD. Named Alberta Incorporated 2002 OCT 24 Registered Address: 200, Corporation Incorporated 2002 OCT 17 Registered 2120 4 ST SW, CALGARY ALBERTA, T2S 1W7. Address: #1900, 350 - 7TH AVENUE S.W., No: 2010139745. CALGARY ALBERTA, T2P 3N9. No: 2010127310. WBA MANAGEMENT SOCIETY Other VARTEC TELECOM CANADA, INC. Federal Prov/Territory Corps Registered 2002 OCT 24 Corporation Registered 2002 OCT 16 Registered Registered Address: 4500, 855 - 2ND STREET S.W., Address: 3300, 421 - 7 AVENUE SW, CALGARY CALGARY ALBERTA, T2P 4K7. No: 5310140123. ALBERTA, T2P 4K9. No: 2110124845.

2584 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

WESCOM MOTORSPORTS INC. Named Alberta WILD WOOD OIL FIELD SERVICES LTD. Named Corporation Incorporated 2002 OCT 17 Registered Alberta Corporation Incorporated 2002 OCT 31 Address: 46 LINKSIDE BLVD, SPRUCE GROVE Registered Address: #1, 1364 SOUTHVIEW DRIVE ALBERTA, T7X 4A6. No: 2010127062. SE, MEDICINE HAT ALBERTA, T1B 4E7. No: 2010145890. WEST BONNETS DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2002 OCT 25 WILDWHEELS PERFORMANCE & STREET INC. Registered Address: 200, 2120 - 4 STREET SW, Named Alberta Corporation Incorporated 2002 OCT CALGARY ALBERTA, T2S 1W7. No: 2010142046. 18 Registered Address: 12411-99 STREET, GRANDE PRAIRIE ALBERTA, T8V 6Y5. No: 2010130454. WEST KEYS DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2002 OCT 25 Registered WINCHESTER ESTATES LTD. Named Alberta Address: 200, 2120 - 4TH STREET SW, CALGARY Corporation Incorporated 2002 OCT 25 Registered ALBERTA, T2S 1W7. No: 2010141956. Address: 5401A - 50 AVENUE, TABER ALBERTA, T1G 1V2. No: 2010142186. WEST PEACE MINI STORAGE LTD. Named Alberta Corporation Incorporated 2002 OCT 28 WINSTON KOCHAN LTD. Named Alberta Registered Address: 8803 75 ST, PEACE RIVER Corporation Incorporated 2002 OCT 28 Registered ALBERTA, T8S 1T2. No: 2010143069. Address: 801, 9620 102 AVENUE NW, EDMONTON ALBERTA, T5H 0E6. No: 2010143440. WESTERN AIR RESCUE LTD. Named Alberta Corporation Incorporated 2002 OCT 24 Registered WIRELESS INTELLIGENCE INC. Named Alberta Address: LOT 8910 BLOCK 5 PLAN 785NY No: Corporation Incorporated 2002 OCT 16 Registered 2010140149. Address: 921 - 116 STREET, EDMONTON ALBERTA, T6J 6X7. No: 2010124945. WESTERN PEST MANAGEMENT COMPANY LTD. Named Alberta Corporation Incorporated 2002 OCT WIRELESS PROJECTS INTERNATIONAL INC. 31 Registered Address: NE 31 - 50 - 22 W 4 No: Named Alberta Corporation Incorporated 2002 OCT 2010151609. 25 Registered Address: 303 DIAMOND CRT S.E., CALGARY ALBERTA, T2J 7C7. No: 2010140941. WESTMARK SALES & LEASING INC. Other Prov/Territory Corps Registered 2002 OCT 18 WISETECH NETWORKS INC. Named Alberta Registered Address: 3500, 855 - 2 STREET SW, Corporation Incorporated 2002 OCT 25 Registered CALGARY ALBERTA, T2P 4J8. No: 2110130271. Address: 52 CITADEL MANOR NW, CALGARY ALBERTA, T3G 3Y4. No: 2010141964. WESTSIDE STUDIO INC. Named Alberta Corporation Incorporated 2002 OCT 31 Registered WK ADVISORS INC. Named Alberta Corporation Address: 56 HAWKFORD CRES NW, CALGARY Incorporated 2002 OCT 24 Registered Address: 200, ALBERTA, T3G 3G6. No: 2010150742. 2120 - 4 STREET SW, CALGARY ALBERTA, T2S 1W7. No: 2010139612. WHAT A WING!! LEASES INC. Named Alberta Corporation Incorporated 2002 OCT 25 Registered WO SYSTEMS CORP. Named Alberta Corporation Address: #1720, 10123 - 99 STREET, EDMONTON Incorporated 2002 OCT 31 Registered Address: 3203 ALBERTA, T5J 3H1. No: 2010141659. PALLISER DRIVE SW, CALGARY ALBERTA, T2V 4G7. No: 2010150437. WHAT A WING!! RESTAURANTS INC. Named Alberta Corporation Incorporated 2002 OCT 25 WOOD BUFFALO MOTORCYCLE ASSOCIATION Registered Address: #1720, 10123 - 99 STREET, Alberta Society Incorporated 2002 OCT 18 Registered EDMONTON ALBERTA, T5J 3H1. No: 2010141774. Address: BOX 24033 - 425 GREGOIRE DRIVE, FT. MCMURRAY ALBERTA, T9H 5M4. No: WHITE KNIGHT PIPING SERVICES LTD. Other 5010140365. Prov/Territory Corps Registered 2002 OCT 18 Registered Address: 4640 17 AVE NW, CALGARY WOOD BUFFALO SOUTH EMPLOYMENT ALBERTA, T3B 0P3. No: 2110128143. SERVICES ASSOCIATION Alberta Society Incorporated 2002 OCT 21 Registered Address: WHITEHALL BUREAU OF CANADA LIMITED GENERAL DELIVERY, CONKLIN ALBERTA, T0P Other Prov/Territory Corps Registered 2002 OCT 17 1H0. No: 5010139359. Registered Address: 320 EDMONTON CITY CENTER E., 10205 101 STREET, EDMONTON WOOLGAR HOLDINGS LTD. Named Alberta ALBERTA, T5J 4H5. No: 2110128416. Corporation Incorporated 2002 OCT 18 Registered Address: 32 DISCOVERY RIDGE CR. SW, WILD ANGELS TATTOO SUPPLY LTD. Named CALGARY ALBERTA, T3H 4R3. No: 2010125769. Alberta Corporation Incorporated 2002 OCT 21 Registered Address: 919 HOOKE RD, EDMONTON WRENCH & TORCH MECHANICAL REPAIR LTD. ALBERTA, T5A 4K5. No: 2010134068. Named Alberta Corporation Incorporated 2002 OCT 17 Registered Address: 305 - 155 MOBILE WILD ROSE USED AUTO SALES LTD. Named ESTATES, SPRUCE GROVE ALBERTA, T7X 3L2. Alberta Corporation Incorporated 2002 OCT 17 No: 2010129423. Registered Address: 191 KIRKWOOD AVE, EDMONTON ALBERTA, T6L 6K7. No: WSL GROUP INC. Named Alberta Corporation 2010128789. Incorporated 2002 OCT 31 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 2010150197.

2585 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

WUGWUMP WARRIOR CORPORATION Named YOURS, BY DESIGN INC. Named Alberta Alberta Corporation Incorporated 2002 OCT 16 Corporation Incorporated 2002 OCT 21 Registered Registered Address: 416 VILLAGE ON THE GREEN, Address: 429 32 AVE NW, CALGARY ALBERTA, EDMONTON ALBERTA, T5A 1H2. No: T2M 4V2. No: 2010083471. 2010125512. YUR SURE CAN MECHANICAL LTD. Named WYE INSURANCE LTD. Named Alberta Corporation Alberta Corporation Incorporated 2002 OCT 31 Incorporated 2002 OCT 21 Registered Address: 2703 Registered Address: SW SECTION 36 TWP 054 RGE - 41 STREET, EDMONTON ALBERTA, T6L 5H9. 25 W4TH MERIDIAN No: 2010150650. No: 2010133391. YVONNE BEATTY & ASSOCIATES INC. Named X-C RACING DEVELOPMENT SOCIETY (CROSS Alberta Corporation Incorporated 2002 OCT 23 COUNTRY) Alberta Society Incorporated 2002 OCT Registered Address: 128 SUNVALE CRESCENT 25 Registered Address: 2724 LIONEL CRES. S.W., S.E., CALGARY ALBERTA, T2X 2S5. No: CALGARY ALBERTA, T3E 6B2. No: 5010142593. 2010138226.

X-FACTOR MEDIA INC. Named Alberta Z & Z HOLDINGS LTD. Named Alberta Corporation Corporation Incorporated 2002 OCT 18 Registered Incorporated 2002 OCT 18 Registered Address: 206 Address: 472 QUEEN CHARLOTTE ROAD S.E., EVERGREEN HEIGHTS SW, CALGARY CALGARY ALBERTA, T2J 4H7. No: 2010131304. ALBERTA, T2Y 3Y8. No: 2010125462.

X:I EVENT MANAGEMENT INC. Named Alberta Z.W. TRUCKING INC. Named Alberta Corporation Corporation Incorporated 2002 OCT 28 Registered Incorporated 2002 OCT 17 Registered Address: 13723 Address: 1842 - 14 STREET SW, CALGARY 93 ST NW, EDMONTON ALBERTA, T5E 5V6. No: ALBERTA, T2T 3S9. No: 2010143861. 2010128516.

XENON DEVELOPMENT CORP. Named Alberta ZEFFERELLI'S CORP. Named Alberta Corporation Corporation Incorporated 2002 OCT 31 Registered Incorporated 2002 OCT 22 Registered Address: 2ND Address: #204, 755 LAKE BONAVISTA DRIVE SE, LEVEL, 124 10TH ST NW, CALGARY ALBERTA, CALGARY ALBERTA, T2J 0N3. No: 2010152268. T2N 1V3. No: 2010135925.

Y & N HOLDINGS INC. Named Alberta Corporation ZEMTAR CORPORATION Named Alberta Incorporated 2002 OCT 18 Registered Address: 139 Corporation Incorporated 2002 OCT 28 Registered CORAL SPRINGS COURT NE, CALGARY Address: 8937-156 AVE., EDMONTON ALBERTA, ALBERTA, T3J 3W9. No: 2010031405. T5Z 3E5. No: 2010145072.

YARD SOCIETY (YOGA ALLIANCE OF RED ZETA CAPITAL LTD. Named Alberta Corporation DEER) Alberta Society Incorporated 2002 OCT 16 Incorporated 2002 OCT 28 Registered Address: 430 Registered Address: 208 - 4808 ROSS STREET, RED SUPERIOR AVE. S.W., CALGARY ALBERTA, T3C DEER ALBERTA, T4N 1X5. No: 5010135357. 2J4. No: 2010143564.

YE OLDE PIZZA JOINT INC. Named Alberta ZION EMC FELLOWSHIP, DIDSBURY Alberta Corporation Incorporated 2002 OCT 30 Registered Society Incorporated 2002 OCT 25 Registered Address: 109-2411 4 ST NW, CALGARY ALBERTA, Address: #1, 5304 - 50TH STREET, LEDUC T2M 2Z8. No: 2010147649. ALBERTA, T9E 6Z6. No: 5010145166.

YOUR CHOICE DISTRIBUTING LTD. Named ZOLOF INVESTMENTS LTD. Named Alberta Alberta Corporation Incorporated 2002 OCT 29 Corporation Incorporated 2002 OCT 29 Registered Registered Address: 1401 SUMMIT STREET SW, Address: 10241 - 123 ST., EDMONTON ALBERTA, CALGARY ALBERTA, T3C 2L8. No: 2010145189. T5N 1N3. No: 2010146955. ______

CORPORATE NAME CHANGES

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

1001054 ALBERTA LTD. Named Alberta 1005385 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 JUL 31. New Name: Corporation Incorporated 2002 AUG 30. New Name: ADVANCED DATA TRANSFER INC. Effective COMPTINUITY INC. Effective Date: 2002 OCT 31. Date: 2002 OCT 23. No: 2010010540. No: 2010053854.

1005267 ALBERTA LTD. Named Alberta 1005677 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 AUG 30. New Name: Corporation Incorporated 2002 SEP 03. New Name: OLIVE INVESTMENTS LTD. Effective Date: 2002 R & G HOLDCO INC. Effective Date: 2002 OCT 21. OCT 22. No: 2010052674. No: 2010056774.

2586 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

1006731 ALBERTA LTD. Named Alberta 1013694 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 SEP 10. New Name: Corporation Incorporated 2002 OCT 23. New Name: HUMFREY FARMS LTD. Effective Date: 2002 OCT Q.M.S. HOLDINGS LTD. Effective Date: 2002 OCT 16. No: 2010067318. 29. No: 2010136949.

1007041 ALBERTA LTD. Named Alberta 1013983 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 SEP 11. New Name: Corporation Incorporated 2002 OCT 24. New Name: COR MARKETING LTD. Effective Date: 2002 OCT ALL FASHION DRY CLEANERS LTD. Effective 16. No: 2010070411. Date: 2002 OCT 31. No: 2010139836.

1008177 ALBERTA LTD. Named Alberta 305308 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 2002 SEP 20. New Name: Incorporated 1983 DEC 19. New Name: ONE WESTERN NEWS PRINTERS LTD. Effective Date: MARKETING LTD. Effective Date: 2002 OCT 21. 2002 OCT 18. No: 2010081772. No: 203053087.

1008917 ALBERTA LTD. Named Alberta 409149 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 2002 SEP 23. New Name: Incorporated 1989 SEP 27. New Name: NORTHERN AQUILLA HOMES LTD. Effective Date: 2002 OCT WATER RESOURCE CONSULTING INC. Effective 28. No: 2010089171. Date: 2002 OCT 30. No: 204091490.

1009270 ALBERTA LTD. Named Alberta 512931 N.B. INC. Other Prov/Territory Corps Corporation Incorporated 2002 SEP 25. New Name: Registered 2002 MAR 06. New Name: GRABB CONNECTIONS INC. Effective Date: 2002 BEARINGPOINT N.B. INC. Effective Date: 2002 OCT 25. No: 2010092704. OCT 16. No: 219778487.

1009645 ALBERTA LTD. Named Alberta 580774 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 2002 SEP 26. New Name: Incorporated 1993 SEP 21. New Name: DOME ENTERPRISES LTD. Effective Date: 2002 TIMBERTECH HAULING INC. Effective Date: 2002 OCT 23. No: 2010096457. OCT 22. No: 205807746.

1010305 ALBERTA LTD. Named Alberta 582393 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 2002 OCT 01. New Name: Incorporated 1993 OCT 04. New Name: AGAT ESPOIR CAPITAL CORPORATION Effective Date: INTERNATIONAL LIMITED Effective Date: 2002 2002 OCT 30. No: 2010103055. OCT 30. No: 205823933.

1011094 ALBERTA LTD. Named Alberta 600042 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 2002 OCT 04. New Name: Incorporated 1994 FEB 16. New Name: METRO'S MICRORETAIL BUSINESS CONCEPTS LTD. WELL SITE SUPERVISION INC. Effective Date: Effective Date: 2002 OCT 16. No: 2010110944. 2002 OCT 31. No: 206000424.

1011853 ALBERTA LTD. Named Alberta 620806 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 2002 OCT 10. New Name: Incorporated 1994 AUG 10. New Name: SPEEDPRO GET GROUNDED COFFEE INC. Effective Date: SIGNSPLUS S.W. CALGARY INC. Effective Date: 2002 OCT 31. No: 2010118533. 2002 OCT 16. No: 206208068.

1012151 ALBERTA LTD. Named Alberta 629153 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 2002 OCT 11. New Name: Incorporated 1994 OCT 20. New Name: SINGLE TSUU T'INA HIGHWAY CORPORATION Effective SOURCE SERVICES LTD. Effective Date: 2002 OCT Date: 2002 OCT 16. No: 2010121511. 28. No: 206291536.

1012171 ALBERTA LTD. Named Alberta 712095 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 2002 OCT 11. New Name: Incorporated 1996 OCT 07. New Name: TREETECH DOT MOMS INC. Effective Date: 2002 OCT 18. No: CONTRACTING LTD. Effective Date: 2002 OCT 23. 2010121719. No: 207120957.

1012523 ALBERTA INC. Numbered Alberta 754638 ALBERTA LIMITED Named Alberta Corporation Incorporated 2002 OCT 16. New Name: Corporation Incorporated 1997 SEP 15. New Name: 1012523 ALBERTA LTD. Effective Date: 2002 OCT EDENSTONE PROPERTIES LTD. Effective Date: 29. No: 2010125231. 2002 OCT 31. No: 207546383.

1012820 ALBERTA LTD. Named Alberta 759438 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 2002 OCT 17. New Name: Incorporated 1997 OCT 17. New Name: FLOWERS URBAN VILLAGE PROPERTY DEVELOPMENTS DESIGNED WITH LOVE LTD. Effective Date: 2002 LTD. Effective Date: 2002 OCT 25. No: OCT 31. No: 207594383. 2010128201. 788536 ALBERTA LTD. Named Alberta Corporation 1012995 ALBERTA LTD. Named Alberta Incorporated 1998 JUN 09. New Name: APEX Corporation Incorporated 2002 OCT 18. New Name: PARTNERS INCORPORATED Effective Date: 2002 CENTURY 21 PRIME REALTY (2002) LTD. OCT 29. No: 207885369. Effective Date: 2002 OCT 30. No: 2010129951. 856045 ALBERTA LTD. Named Alberta Corporation 1013652 ALBERTA LTD. Named Alberta Incorporated 1999 NOV 30. New Name: DOG Corporation Incorporated 2002 OCT 23. New Name: WORLD INC. Effective Date: 2002 OCT 25. No: POLLOCK & POLLOCK LTD. Effective Date: 2002 208560458. OCT 29. No: 2010136527.

2587 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

856047 ALBERTA LTD. Named Alberta Corporation 920554 ALBERTA LTD. Named Alberta Corporation Incorporated 1999 NOV 30. New Name: WISHFUL Incorporated 2001 FEB 20. New Name: MORO THINKING INC. Effective Date: 2002 OCT 23. No: HOLDINGS LTD. Effective Date: 2002 OCT 25. No: 208560474. 209205541.

862984 ALBERTA LTD. Named Alberta Corporation 925601 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 JAN 21. New Name: Incorporated 2001 MAR 23. New Name: BLUE YELLOWHEAD REGISTRIES LTD. Effective Date: THUNDER EXPRESS INC. Effective Date: 2002 2002 OCT 25. No: 208629840. OCT 18. No: 209256015.

866392 ALBERTA INC. Named Alberta Corporation 928736 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 FEB 14. New Name: TORO Incorporated 2001 APR 09. New Name: COMPRESSOR SALES LTD. Effective Date: 2002 FIRSTENERGY HOLDINGS INC. Effective Date: OCT 31. No: 208663922. 2002 OCT 31. No: 209287366.

871802 ALBERTA LTD. Named Alberta Corporation 940450 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 MAR 23. New Name: MOE'S Incorporated 2001 JUN 22. New Name: HORIZON WELDING LTD. Effective Date: 2002 OCT 23. No: RECRUITING TECHNOLOGY INC. Effective Date: 208718023. 2002 OCT 22. No: 209404508.

872108 ALBERTA LTD. Named Alberta Corporation 941888 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 APR 25. New Name: RTC FARMS Incorporated 2001 JUL 03. New Name: 4EXPOSURE LTD. Effective Date: 2002 OCT 25. No: 208721084. LTD. Effective Date: 2002 OCT 18. No: 209418888.

872785 ALBERTA LTD. Named Alberta Corporation 946770 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 MAR 29. New Name: R 'N R Incorporated 2001 AUG 09. New Name: TEC AUDIO PROPERTIES LTD. Effective Date: 2002 OCT 24. & PERFORMANCE INC. Effective Date: 2002 OCT No: 208727859. 16. No: 209467703.

908371 ALBERTA LTD. Named Alberta Corporation 954013 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 NOV 29. New Name: Incorporated 2001 SEP 30. New Name: CURTIS EAGLEVIEW HOLDINGS LTD. Effective Date: 2002 ENGINEERING AND ENVIRONMENTAL GROUP OCT 22. No: 209083716. LTD. Effective Date: 2002 OCT 17. No: 209540137.

909655 ALBERTA LTD. Named Alberta Corporation 954513 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 DEC 08. New Name: GOLD PRO Incorporated 2001 OCT 02. New Name: J & J JEWELLERS LTD. Effective Date: 2002 OCT 31. VISION PARTNERS LTD. Effective Date: 2002 OCT No: 209096551. 29. No: 209545136.

911238 ALBERTA LTD. Named Alberta Corporation 959295 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 DEC 22. New Name: GLOVER Incorporated 2001 NOV 05. New Name: ENGINEERING LTD. Effective Date: 2002 OCT 24. STRADIVARI RESOURCES INC. Effective Date: No: 209112382. 2002 OCT 30. No: 209592955.

911388 ALBERTA LTD. Named Alberta Corporation 960402 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 DEC 20. New Name: Incorporated 2001 NOV 13. New Name: SYLVAN RENEWABLE IDEAS INC. Effective Date: 2002 LAKE RESORT & CONFERENCE CENTRE LTD. OCT 16. No: 209113885. Effective Date: 2002 OCT 25. No: 209604024.

912601 ALBERTA LTD. Named Alberta Corporation 962055 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 DEC 29. New Name: QT NAILS Incorporated 2001 NOV 22. New Name: BISSETT & TANNING LTD. Effective Date: 2002 OCT 30. SERVICES LTD. Effective Date: 2002 OCT 23. No: No: 209126010. 209620558.

912611 ALBERTA LTD. Named Alberta Corporation 963150 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 DEC 29. New Name: BUFFET Incorporated 2001 NOV 30. New Name: CAFE WORLD LTD. Effective Date: 2002 OCT 22. No: DEVELOPMENT INC. Effective Date: 2002 OCT 23. 209126119. No: 209631506.

917647 ALBERTA LTD. Named Alberta Corporation 964134 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 JAN 31. New Name: EDEN Incorporated 2001 DEC 07. New Name: ERNIE'S FINANCIAL INC. Effective Date: 2002 OCT 22. No: SPORTS EXPERT MALL LTD. Effective Date: 2002 209176478. OCT 17. No: 209641349.

917865 ALBERTA LTD. Named Alberta Corporation 965802 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 FEB 01. New Name: Incorporated 2001 DEC 18. New Name: JANIDA BENCHMARK HARDWARE & LIGHTING INC. FARMS LTD. Effective Date: 2002 OCT 22. No: Effective Date: 2002 OCT 23. No: 209178656. 209658020.

919838 ALBERTA LTD. Dental Professional 965891 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 2001 FEB 14. New Name: Incorporated 2001 DEC 19. New Name: HEJO T.G. MICHELSON PROFESSIONAL FARMS LTD. Effective Date: 2002 OCT 22. No: CORPORATION Effective Date: 2002 OCT 31. No: 209658913. 209198381.

2588 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

965901 ALBERTA LTD. Named Alberta Corporation 998546 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 DEC 19. New Name: BENNEN Incorporated 2002 JUL 15. New Name: B & B FARMS LTD. Effective Date: 2002 OCT 22. No: MANAGEMENT SERVICES INC. Effective Date: 209659010. 2002 OCT 31. No: 209985464.

967230 ALBERTA LTD. Named Alberta Corporation A DISCOUNT SIGN LTD. Named Alberta Incorporated 2001 DEC 31. New Name: TGL Corporation Incorporated 2002 OCT 25. New Name: INVESTMENTS INC. Effective Date: 2002 OCT 18. A DISCOUNT SIGNS LTD. Effective Date: 2002 No: 209672302. OCT 25. No: 2010140339.

972990 ALBERTA LTD. Named Alberta Corporation A.E. SHARP LIMITED Other Prov/Territory Corps Incorporated 2002 FEB 05. New Name: POWER-PRO Registered 1993 SEP 15. New Name: 1202053 ELECTRIC INC. Effective Date: 2002 OCT 21. No: ONTARIO LIMITED Effective Date: 2002 OCT 21. 209729904. No: 215784869.

972994 ALBERTA LTD. Named Alberta Corporation ADAMS PEARSON ASSOCIATES INC. Named Incorporated 2002 FEB 05. New Name: JMC Alberta Corporation Incorporated 1989 JUN 07. New ENVIRONMENTAL SERVICES LTD. Effective Date: Name: APA PETROLEUM ENGINEERING INC. 2002 OCT 29. No: 209729946. Effective Date: 2002 OCT 24. No: 204039366.

983236 ALBERTA LTD. Named Alberta Corporation AGP, INC. Other Prov/Territory Corps Registered Incorporated 2002 APR 10. New Name: 1992 JAN 30. New Name: MASTERFEEDS INC. WHISPERING WINDS LOGGING (2002) INC. Effective Date: 2002 OCT 30. No: 215169137. Effective Date: 2002 OCT 31. No: 209832369. ALISA VENTURES LTD. Named Alberta 984808 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 1987 OCT 26. New Name: Incorporated 2002 APR 18. New Name: RUTI LAZY DOG LTD. Effective Date: 2002 OCT 25. No: RIVEREDGE INC. Effective Date: 2002 OCT 29. No: 203733316. 209848084. ALL PEACE AUCTIONS (2001) LTD. Numbered 986246 ALBERTA LTD. Named Alberta Corporation Alberta Corporation Incorporated 2000 DEC 13. New Incorporated 2002 APR 26. New Name: OUT'A Name: 910349 ALBERTA LTD. Effective Date: 2002 BOUNDS FITNESS INC. Effective Date: 2002 OCT OCT 25. No: 209103498. 25. No: 209862465. ALVIN-SHARON KWOK PROFESSIONAL 989522 ALBERTA LTD. Named Alberta Corporation CORPORATION Dental Professional Corporation Incorporated 2002 MAY 23. New Name: FOCUS Incorporated 2000 NOV 23. New Name: ALVIN INVESTMENT & MANAGEMENT LTD. Effective KWOK PROFESSIONAL CORPORATION Effective Date: 2002 OCT 31. No: 209895226. Date: 2002 OCT 23. No: 209074343.

990321 ALBERTA LTD. Named Alberta Corporation ANIMAL HOUSE PETS ENTERTAINMENT Incorporated 2002 MAY 22. New Name: FORREST TRAINING SERVICES LTD. Named Alberta MAXWELL INC. Effective Date: 2002 OCT 16. No: Corporation Incorporated 1999 JUN 09. New Name: 209903210. JAZ HOLDINGS INC. Effective Date: 2002 OCT 21. No: 208342790. 990744 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 MAY 24. New Name: ASSITIVE FINANCIAL CORP. Named Alberta INDUSTRIAL PANTHEON INC. Effective Date: Corporation Incorporated 2001 DEC 21. New Name: 2002 OCT 30. No: 209907443. ASSISTIVE FINANCIAL CORP. Effective Date: 2002 OCT 25. No: 209663806. 993481 ALBERTA LTD. Legal Professional Corporation Incorporated 2002 JUN 10. New Name: ASSOCIATION FORMATION PRH - SECTEUR IAN L. MEIKLE (2002) PROFESSIONAL BILINGUE/BILINGUAL DIVISION Alberta Society CORPORATION Effective Date: 2002 OCT 17. No: Incorporated 1986 APR 18. New Name: 209934819. ASSOCIATION FORMATION PERSONALITY AND HUMAN RELATIONS (PRH EDMONTON) Effective 994272 ALBERTA LTD. Named Alberta Corporation Date: 2002 OCT 18. No: 503473092. Incorporated 2002 JUN 14. New Name: RMA LAB HOLDINGS INC. Effective Date: 2002 OCT 24. No: AUXANO TECHNOLOGIES INTERNATIONAL 209942721. INC. Federal Corporation Registered 1988 JUL 29. New Name: AUXANO PHILATELIC SERVICES 994407 ALBERTA LTD. Named Alberta Corporation INC. Effective Date: 2002 OCT 23. No: 213879737. Incorporated 2002 JUN 14. New Name: STRATEGIC BUSINESS COACHING INC. Effective Date: 2002 B.O.P. PRODUCTS (1994) INC. Numbered Alberta OCT 17. No: 209944073. Corporation Incorporated 1994 JAN 26. New Name: 596433 ALBERTA LTD. Effective Date: 2002 OCT 997022 ALBERTA LTD. Named Alberta Corporation 25. No: 205964331. Incorporated 2002 JUL 04. New Name: LEFTY CONSTRUCTION LTD. Effective Date: 2002 OCT BABY LOVE PRODUCTS INC. Named Alberta 25. No: 209970227. Corporation Incorporated 1989 DEC 12. New Name: KIDALOG INC. Effective Date: 2002 OCT 16. No: 997667 ALBERTA LTD. Named Alberta Corporation 204131445. Incorporated 2002 JUL 09. New Name: SUMMA HOLDINGS INC. Effective Date: 2002 OCT 30. No: 209976679.

2589 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

BAKERY & FOOD EQUIPMENT COMPANY INC. CONROY PARTNERS LIMITED Named Alberta Numbered Alberta Corporation Incorporated 1996 Corporation Amalgamated 2001 MAY 01. New JAN 30. New Name: 682940 ALBERTA INC. Name: CONROY ROSS PARTNERS LIMITED Effective Date: 2002 OCT 21. No: 206829400. Effective Date: 2002 OCT 16. No: 209321397.

BANYAN INSPECTION SERVICES LTD. Named CONTRAC CONSTRUCTION LTD. Named Alberta Alberta Corporation Incorporated 2000 JUL 06. New Corporation Incorporated 2000 NOV 08. New Name: Name: BANYAN HYDROCARBONS LTD. Effective XPS CONSTRUCTION LTD. Effective Date: 2002 Date: 2002 OCT 18. No: 208878850. OCT 21. No: 209053578.

BASE CAMP TRADING COMPANY LTD. Named COVER UPS PACKAGING INC. Named Alberta Alberta Corporation Incorporated 2002 APR 03. New Corporation Incorporated 1996 MAR 01. New Name: Name: FRONTIER ADVENTURE RACING INC. CRUDE SERVICES INC. Effective Date: 2002 OCT Effective Date: 2002 OCT 24. No: 209820869. 30. No: 206864548.

BLUE ELEPHANT THAI CUISINE LTD. Named CPL CAPITAL INC. Named Alberta Corporation Alberta Corporation Incorporated 2002 JUL 30. New Incorporated 2001 FEB 15. New Name: CPL Name: SUKHOTHAI RESTAURANT LTD. Effective TECHNOLOGIES INC. Effective Date: 2002 OCT Date: 2002 OCT 21. No: 2010009146. 28. No: 209200088.

BOHEMIA CYBER CAFE INC. Numbered Alberta CREMONA FIGURE SKATING CLUB Alberta Corporation Incorporated 1999 JUN 25. New Name: Society Incorporated 1988 JUN 09. New Name: 836477 ALBERTA LTD. Effective Date: 2002 OCT CREMONA SKATING CLUB Effective Date: 2002 18. No: 208364778. OCT 15. No: 503745648.

BOW DERRICK SEISMIC SERVICES LTD. Named CREPE WORKS INC. Numbered Alberta Corporation Alberta Corporation Incorporated 1968 OCT 29. New Incorporated 2000 OCT 25. New Name: 903210 Name: BOW DERRICK SERVICES LTD. Effective ALBERTA LTD. Effective Date: 2002 OCT 16. No: Date: 2002 OCT 24. No: 200487288. 209032101.

BUFFALO INSPECTIONS INC. Named Alberta CUTS & CURVES HEALTH AND FITNESS INC. Corporation Incorporated 2002 APR 22. New Name: Named Alberta Corporation Incorporated 1998 OCT MONROE CONSTRUCTION LTD. Effective Date: 27. New Name: J & J VENTURES INC. Effective 2002 OCT 28. No: 209848613. Date: 2002 OCT 28. No: 208049155.

C J AUTO & TRANSMISSION REPAIR LTD. CWC CLOTHING DISTRIBUTORS LTD. Federal Named Alberta Corporation Incorporated 1984 SEP Corporation Registered 1989 AUG 03. New Name: 24. New Name: C.J. AUTO & TRANSMISSION CWC DISTRIBUTORS LTD. Effective Date: 2002 BODY SHOP LTD. Effective Date: 2002 OCT 31. OCT 27. No: 214065765. No: 203184007. DAVID B. RENCZ, PROFESSIONAL C&C FIRST IMPORT-EXPORT CO. LTD. Named CORPORATION. Numbered Alberta Corporation Alberta Corporation Incorporated 2001 OCT 31. New Incorporated 1980 SEP 09. New Name: 249274 Name: RAM SUPPLY INC. Effective Date: 2002 ALBERTA LTD. Effective Date: 2002 OCT 28. No: OCT 29. No: 209585504. 202492740.

CANADIAN REYNOLDS METALS COMPANY, DELTA VECTOR SEMINARS SOCIETY Alberta LTD. SOCIETE CANADIENNE DE METAUX Society Incorporated 1997 APR 25. New Name: THE REYNOLDS, LTEE Other Prov/Territory Corps OMEGA VECTOR EXPERIENCE FOUNDATION Registered 1999 JAN 15. New Name: ALCOA LTEE Effective Date: 2002 OCT 16. No: 507358729. - ALCOA LTD. Effective Date: 2002 OCT 18. No: 218147866. DIRECT CONSTRUCTION SOLUTIONS INC. Named Alberta Corporation Incorporated 2002 FEB CANADIANS IV ALBERTA PRODUCTIONS INC. 20. New Name: M E D REALTY INC. Effective Named Alberta Corporation Incorporated 2000 MAY Date: 2002 OCT 25. No: 209753722. 11. New Name: CANADIANS IV PRODUCTIONS INC. Effective Date: 2002 OCT 16. No: 208797753. DIRECTRAVEL.COM INC. Named Alberta Corporation Incorporated 1999 APR 01. New Name: CANADIANS V ALBERTA PRODUCTIONS INC. TIVIA CORPORATION Effective Date: 2002 OCT Named Alberta Corporation Incorporated 2001 MAY 28. No: 208251926. 10. New Name: CANADIANS V PRODUCTIONS INC. Effective Date: 2002 OCT 16. No: 209338235. DISABILITY ADVOCATES INC. Named Alberta Corporation Incorporated 1999 MAY 13. New Name: CITY DIAL NETWORK SERVICES LTD. Federal C.I.T.A. DISABILITY ADVOCATES INC. Effective Corporation Amalgamated 2002 OCT 28. New Name: Date: 2002 OCT 16. No: 208306068. ARGOS TELECOM INC. Effective Date: 2002 OCT 28. No: 2110143423. DOUBLE JJ INVESTMENTS LTD. Named Alberta Corporation Incorporated 1998 OCT 05. New Name: CLASSIC EVENTS INC. Named Alberta Corporation ASPEN VALLEY LUMBER LTD. Effective Date: Incorporated 1989 SEP 08. New Name: DATA 2002 OCT 29. No: 208023846. SOURCE INC. Effective Date: 2002 OCT 28. No: 204082515. DOUGVCO HOLDINGS INC. Named Alberta Corporation Incorporated 1995 NOV 28. New Name: EV2002 LTD. Effective Date: 2002 OCT 16. No: 206764201.

2590 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

DST TUBULARS INC. Other Prov/Territory Corps GEKCO CONSULTING INC. Named Alberta Registered 1999 APR 23. New Name: Corporation Incorporated 2002 MAY 13. New Name: TECHINTRADE CANADA INC. Effective Date: INFINITY DESIGNS INC. Effective Date: 2002 OCT 2002 OCT 22. No: 218280469. 19. No: 209889294.

DTI CANADA INC. Numbered Alberta Corporation GET GROUNDED COFFEE CORP. Numbered Incorporated 2001 AUG 16. New Name: 947764 Alberta Corporation Incorporated 2001 NOV 08. New ALBERTA LTD. Effective Date: 2002 OCT 17. No: Name: 960026 ALBERTA INC. Effective Date: 2002 209477645. OCT 21. No: 209600261.

DUNNIGAN REID CONSULTING INC. Named GILCHRIST ENGINEERING LTD. Named Alberta Alberta Corporation Incorporated 1997 MAR 14. New Corporation Incorporated 1980 OCT 27. New Name: Name: C & E REID CONSULTING LTD. Effective GILCHRIST GRAZING LIMITED Effective Date: Date: 2002 OCT 22. No: 207318106. 2002 OCT 25. No: 202464236.

E & P INNOVATIONS LTD. Numbered Alberta GIMBEL VISION INTERNATIONAL INC. Named Corporation Incorporated 1995 JAN 17. New Name: Alberta Corporation Amalgamated 1999 SEP 01. New 639086 ALBERTA LTD. Effective Date: 2002 OCT Name: ARIS CANADA LTD. Effective Date: 2002 23. No: 206390866. OCT 16. No: 208443358.

EASY COMPUTER ACCOUNTING SYSTEMS LTD. GLENORA BEAUTY SALON LTD. Named Alberta Named Alberta Corporation Incorporated 1987 MAY Corporation Incorporated 1979 OCT 10. New Name: 12. New Name: WESLEN RESOURCES LTD. AQUARIUS 2002 INC. Effective Date: 2002 OCT 30. Effective Date: 2002 OCT 25. No: 203661103. No: 202316014.

EMRSSMITH.COM CANADA INC. Federal GNOSTAR ENGINEERING INC. Named Alberta Corporation Registered 2002 MAR 05. New Name: Corporation Incorporated 1981 JUN 18. New Name: GROCERYBIZ CDA INC. Effective Date: 2002 OCT GNOSTAR INC. Effective Date: 2002 OCT 28. No: 24. No: 219775582. 202567905.

ESSEX FINANCIAL SERVICES CORPORATION GOECOMM INCORPORATION LTD. Named Named Alberta Corporation Incorporated 1994 MAR Alberta Corporation Incorporated 2001 OCT 29. New 18. New Name: TRAVELERS FINANCIAL Name: DACOMM NAVIGATION SOLUTIONS LTD. (ALBERTA) CORPORATION Effective Date: 2002 Effective Date: 2002 OCT 28. No: 209582733. OCT 16. No: 206038465. GOODLIFE BRANDS INC. Named Alberta FINDER IMPORTS LIMITED Named Alberta Corporation Amalgamated 2001 JUL 13. New Name: Corporation Incorporated 1989 OCT 25. New Name: DIRECT PLUS FOOD GROUP LTD. Effective Date: RICHADD CONTRACTING LTD. Effective Date: 2002 OCT 31. No: 209429125. 2002 OCT 18. No: 204106629. HARD WEAR CLOTHING COMPANY LTD. FIRSTORDER MEASUREMENT SOLUTIONS INC. Numbered Alberta Corporation Incorporated 1993 Named Alberta Corporation Incorporated 1998 JUL APR 29. New Name: 564821 ALBERTA LTD. 31. New Name: FIRST ORDER MEASUREMENT Effective Date: 2002 OCT 30. No: 205648215. SOLUTIONS INC. Effective Date: 2002 OCT 16. No: 207948092. HAY MCLEOD MARKETING INC. Named Alberta Corporation Incorporated 2001 DEC 27. New Name: FRIENDS OF ST. MARY'S FOUNDATION Alberta DYN3 SALES & MARKETING INC. Effective Date: Society Incorporated 1999 MAR 11. New Name: 2002 OCT 23. No: 209667674. FRIENDS OF ST. MARY'S SCHOOL FOUNDATION Effective Date: 2002 OCT 24. No: HUDSON INVESTMENTS INC. Named Alberta 508224888. Corporation Incorporated 2002 OCT 08. New Name: PARKWAY MOTORS INC. Effective Date: 2002 FRIENDS OF STARDUST PERFORMING ARTS OCT 22. No: 2010116016. SOCIETY Alberta Society Incorporated 2000 NOV 16. New Name: THE ART OF DANCE PARENT HUONG QUE RESTAURANT INC. Numbered ASSOCIATION (A.D.P.A.) Effective Date: 2002 Alberta Corporation Incorporated 1994 APR 20. New OCT 28. No: 509093746. Name: 608021 ALBERTA LTD. Effective Date: 2002 OCT 21. No: 206080210. FUSHIONCLAD SUPER ALLOYS LTD. Named Alberta Corporation Incorporated 2002 SEP 10. New IMAGE QUEST DIGITAL DESIGN & Name: FUSIONCLAD SUPER ALLOYS LTD. PRODUCTION INC. Named Alberta Corporation Effective Date: 2002 OCT 25. No: 2010068639. Incorporated 1997 JAN 28. New Name: IMAGE WORKS MEDIA INC. Effective Date: 2002 OCT 30. GARTH TOOMBS & ASSOCIATES EDMONTON No: 207252503. INC. Named Alberta Corporation Incorporated 1992 APR 16. New Name: TOOMBS KWA EDMONTON J & S HOKANSON INVESTMENTS LTD. Named INC. Effective Date: 2002 OCT 28. No: 205265457. Alberta Corporation Amalgamated 2001 MAR 01. New Name: HOKANSON CAPITAL INC. Effective GARTH TOOMBS & ASSOCIATES INC. Named Date: 2002 OCT 24. No: 209219500. Alberta Corporation Incorporated 1990 NOV 15. New Name: TOOMBS KWA INC. Effective Date: 2002 KCI CANADA HOLDING I, INC. Other OCT 28. No: 204745459. Prov/Territory Corps Registered 2001 APR 26. New Name: BEARINGPOINT CANADA HOLDING I, INC. Effective Date: 2002 OCT 16. No: 219314432.

2591 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

KCI CANADA HOLDING II, INC. Other NULOOK ESTHETICS LTD. Named Alberta Prov/Territory Corps Registered 2001 APR 26. New Corporation Incorporated 2002 OCT 08. New Name: Name: BEARINGPOINT CANADA HOLDING II, NULOOK ESTHETICS HAIR SALON LTD. Effective INC. Effective Date: 2002 OCT 16. No: 219314606. Date: 2002 OCT 28. No: 2010115786.

KCND ENTERPRISES LTD. Named Alberta OIL SANDS CAPITAL MANAGEMENT INC. Corporation Incorporated 1995 MAR 22. New Name: Named Alberta Corporation Incorporated 1997 JAN HAIR CENTRAL SALON INC. Effective Date: 2002 28. New Name: FOURTH STREET CAPITAL LTD. OCT 21. No: 206478448. Effective Date: 2002 OCT 25. No: 207251760.

KIMC CONSULTING INC Named Alberta ON-CALL REGISTRY SERVICES INC. Named Corporation Incorporated 2000 JAN 06. New Name: Alberta Corporation Incorporated 1999 JUN 23. New KLAY MANAGEMENT LTD. Effective Date: 2002 Name: TRIGGERS PRIDE CUSTOM OCT 17. No: 208609214. RENOVATIONS LTD. Effective Date: 2002 OCT 21. No: 208361253. KUEHNE & NAGEL TRAVEL INC. Federal Corporation Registered 1998 MAR 10. New Name: ORACO ACQUISITIONS INC. Named Alberta TQ3 TRAVEL SOLUTIONS CANADA INC. Corporation Incorporated 2001 SEP 27. New Name: Effective Date: 2002 OCT 18. No: 217757558. MOSAIC MERCHANT BANCORP. INC. Effective Date: 2002 OCT 25. No: 209537232. LANCASTER REALTY LTD Named Alberta Corporation Incorporated 1974 MAY 27. New Name: P & R HERITAGE HOLDINGS LTD. Named Alberta MORIAH REALTY LTD. Effective Date: 2002 OCT Corporation Incorporated 1990 DEC 28. New Name: 16. No: 200734663. GREEN LINE INSTRUMENTATION LTD. Effective Date: 2002 OCT 16. No: 204781710. LEMAX PRECISION MACHINE LTD. Named Alberta Corporation Incorporated 1982 OCT 26. New PADAC INDUSTRIES LTD. Named Alberta Name: LEMAX PROPERTIES LTD. Effective Date: Corporation Incorporated 2000 JAN 17. New Name: 2002 OCT 25. No: 202914636. BOYS TO MEN FASHIONS LTD. Effective Date: 2002 OCT 28. No: 208621177. LONE SAGE OILFIELD CONTRACTING LTD. Named Alberta Corporation Incorporated 1998 MAR PHO CHUONG VANG SAIGON GOLDEN BELL 02. New Name: LONE SAGE ENTERPRISES LTD. NOODLE HOUSE LTD. Named Alberta Corporation Effective Date: 2002 OCT 30. No: 207737842. Incorporated 2002 SEP 25. New Name: NHA HANG CHUONG VANG SAIGON GOLDEN BELL LONE WOLF ENVIRONMENTAL CONSULTING VIETNAMESE RESTAURANT LTD. Effective Date: LTD. Named Alberta Corporation Incorporated 1998 2002 OCT 22. No: 2010091847. MAY 27. New Name: STONEWOLF ENTERPRISES LTD. Effective Date: 2002 OCT 23. No: 207867722. POCO LOCO PIZZA (STRATHMORE) INC. Numbered Alberta Corporation Incorporated 1996 MIKE BENIUK C.E.T. WELL SERVICES LTD. FEB 15. New Name: 684259 ALBERTA LTD. Named Alberta Corporation Incorporated 1995 MAR Effective Date: 2002 OCT 31. No: 206842593. 22. New Name: LEASELINK SERVICES LTD. Effective Date: 2002 OCT 30. No: 206446254. POWER TRADE SERVICES INC. Named Alberta Corporation Incorporated 2001 JUL 24. New Name: MSA CAPITAL CORP. Named Alberta Corporation CANADIAN TRADER GROUP INC. Effective Date: Incorporated 1994 MAR 16. New Name: 2002 OCT 28. No: 209447432. CORONATION MINERALS INC. Effective Date: 2002 OCT 28. No: 206034522. PREFERRED PROPERTIES INC. Numbered Alberta Corporation Incorporated 1980 FEB 14. New Name: NANTON FIGURE SKATING CLUB Alberta Society 237089 ALBERTA LTD. Effective Date: 2002 OCT Incorporated 1982 OCT 28. New Name: NANTON 28. No: 202370896. SKATING CLUB Effective Date: 2002 OCT 28. No: 502918444. PWC COMPANY Other Prov/Territory Corps Registered 2000 JUL 24. New Name: IBM BUSINESS NEVADA TRUCKING LIMITED Named Alberta SERVICES COMPANY Effective Date: 2002 OCT Corporation Incorporated 1997 MAY 22. New Name: 30. No: 218901999. NEVADA & SONS TRUCKING LTD. Effective Date: 2002 OCT 17. No: 207411307. R. A. COPE, PROFESSIONAL CORPORATION Numbered Alberta Corporation Incorporated 1976 NEW DAYTON HOTEL LTD. Named Alberta APR 07. New Name: 89183 ALBERTA LTD. Corporation Incorporated 1995 MAR 28. New Name: Effective Date: 2002 OCT 29. No: 200891836. SHEAR IMAGE SALON & FITNESS LTD. Effective Date: 2002 OCT 25. No: 206487571. RAINBOW ENERGY INC Named Alberta Corporation Incorporated 1999 AUG 23. New Name: NORTH PEACE ROTARY MUSIC FESTIVAL RELIANCE PETROLEUM SERVICES INC. Effective ASSOCIATION Alberta Society Incorporated 1993 Date: 2002 OCT 31. No: 208431635. JUL 02. New Name: NORTH PEACE PERFORMING ARTS FESTIVAL ASSOCIATION Effective Date: RAPIDE TRANSPORT INC. Other Prov/Territory 2002 OCT 29. No: 505689372. Corps Registered 1979 NOV 02. New Name: RAPID MOVING INC./LES DEMENAGEMENTS RAPIDE NOVAFORM BUILDERS INC. Named Alberta INC. Effective Date: 2002 OCT 18. No: 212067060. Corporation Incorporated 2002 APR 11. New Name: OTTER PROJECTS INC. Effective Date: 2002 OCT 30. No: 209835974.

2592 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

RAYVCO HOLDINGS INC. Named Alberta SIGNIT LTD. Named Alberta Corporation Corporation Incorporated 2002 JAN 24. New Name: Incorporated 1986 MAR 14. New Name: ELDON JV2002 LTD. Effective Date: 2002 OCT 16. No: ARTS & GRAPHICS LTD. Effective Date: 2002 OCT 209706613. 25. No: 203457072.

READ & COMPANY INC. Named Alberta SIMPLY GRAND HOMES INC. Named Alberta Corporation Incorporated 1995 APR 13. New Name: Corporation Incorporated 2002 APR 30. New Name: RCO EVENTS INC. Effective Date: 2002 OCT 23. MCDONALD CUSTOM HOMES INC. Effective No: 206509531. Date: 2002 OCT 21. No: 209868116.

RED TOAD VENTURES LTD. Named Alberta SPIERINGS CANADA LTD. Named Alberta Corporation Incorporated 1996 MAY 16. New Name: Corporation Incorporated 2001 MAY 02. New Name: TIGER EXPLORATION CONSULTING INC. SPIERINGS CRANES CANADA LTD. Effective Effective Date: 2002 OCT 21. No: 206958639. Date: 2002 OCT 25. No: 209322445.

REDA FARMS LTD. Named Alberta Corporation SUMMA PRODUCTION LTD. Named Alberta Incorporated 1998 DEC 30. New Name: FRANK Corporation Incorporated 2000 FEB 29. New Name: FOUNDATIONS 2002 LTD. Effective Date: 2002 SUMMA CONSTRUCTION (RONMOR) LTD. OCT 29. No: 208126672. Effective Date: 2002 OCT 30. No: 208680595.

REYNOLDS ALUMINUM COMPANY OF SUNRIDGE PROFESSIONAL BUILDING LTD. CANADA, LTD. Other Prov/Territory Corps Named Alberta Corporation Incorporated 2002 SEP Registered 1985 SEP 26. New Name: ALCOA 10. New Name: SUNRIDGE PROFESSIONAL CANADA LTEE - ALCOA CANADA LTD. Effective CENTRE LTD. Effective Date: 2002 OCT 22. No: Date: 2002 OCT 18. No: 213367808. 2010067078.

RIZZI ENTERPRISES LTD. Numbered Alberta SUPERIOR TECHNICAL RESOURCES OF Corporation Incorporated 2001 JUL 05. New Name: CANADA LTD./RESSOURCES TECHNIQUES 942211 ALBERTA LTD. Effective Date: 2002 OCT SUPERIEURES DU CANADA, LTEE Other 18. No: 209422112. Prov/Territory Corps Registered 1998 SEP 04. New Name: SDC INFORMATION SERVICES, LTD./SDC ROB NEIL FINANCIAL SERVICES LTD. Named SERVICES D'INFORMATION, LTEE Effective Date: Alberta Corporation Incorporated 1988 APR 22. New 2002 OCT 31. No: 217986975. Name: NEIL & ASSOCIATES INSURANCE & INVESTMENT ADVISORS INC. Effective Date: SYLVAN LAKE RESORT & CONFERENCE 2002 OCT 16. No: 203830377. CENTRE LTD. Named Alberta Corporation Incorporated 2001 NOV 13. New Name: SYLVAN ROSEWOOD TRAILS LTD. Named Alberta LAKE RESORT & CONFERENCE CENTRE INC. Corporation Incorporated 2000 JUN 02. New Name: Effective Date: 2002 OCT 25. No: 209604024. ROSEWOOD CONCESSIONS LTD. Effective Date: 2002 OCT 18. No: 208832493. THE LEE ASSOCIATION Alberta Society Incorporated 1929 NOV 19. New Name: LEE RTO (RENTOWN) INC. Other Prov/Territory Corps ASSOCIATION OF CALGARY Effective Date: 2002 Registered 1996 JUL 11. New Name: RTO OCT 28. No: 500005004. (RENTOWN) INC./LES ENTREPRISES RTO (RENTOWN) INC. Effective Date: 2002 OCT 18. No: THE LIQUOR COMPANY LTD. Numbered Alberta 217025212. Corporation Incorporated 1998 APR 02. New Name: 779765 ALBERTA LTD. Effective Date: 2002 OCT SAVE ON LEGAL INC. Named Alberta Corporation 24. No: 207797655. Incorporated 2001 FEB 16. New Name: CANADIAN BIODIESEL LTD. Effective Date: 2002 OCT 22. No: THE ULYSSES GROUP LTD. Named Alberta 209203447. Corporation Incorporated 2001 FEB 05. New Name: SEMPER ENERGY LTD. Effective Date: 2002 OCT SAVOY DISTRIBUTORS LTD. Other Prov/Territory 18. No: 209182450. Corps Registered 2002 AUG 08. New Name: APPLIANCE CANADA (WEST) LTD. Effective TIMELESS PLACES INC. Named Alberta Date: 2002 OCT 31. No: 2110020563. Corporation Incorporated 1991 MAY 29. New Name: ART CENTRAL INC. Effective Date: 2002 OCT 28. SCRAP- PAPER STUDIO INC. Named Alberta No: 204962534. Corporation Incorporated 2002 OCT 09. New Name: SCRAPBOOK STUDIO INC. Effective Date: 2002 TNA MAGAZINE LTD. Numbered Alberta OCT 28. No: 2010117048. Corporation Incorporated 1999 NOV 03. New Name: 852733 ALBERTA LTD. Effective Date: 2002 OCT SEVEN S INSURANCE LTD. Named Alberta 21. No: 208527333. Corporation Incorporated 2001 JAN 26. New Name: SEVEN S HOLDINGS LTD. Effective Date: 2002 TRIPLE 8 VENTURES LTD. Named Alberta OCT 17. No: 209168848. Corporation Incorporated 1995 OCT 17. New Name: TRIPLE 8 ENERGY LTD. Effective Date: 2002 OCT SHKAL HOLDINGS LTD. Named Alberta 28. No: 206717241. Corporation Incorporated 2002 JUL 04. New Name: SHIV INC. Effective Date: 2002 OCT 23. No: TTN ENGINEERING LTD. Named Alberta 209967512. Corporation Incorporated 1985 FEB 28. New Name: TTN CONSULTING LTD. Effective Date: 2002 OCT 16. No: 203236195.

2593 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

TUTORMASTERS INCORPORATED Named Alberta WESTGATE APARTMENTS LTD Named Alberta Corporation Incorporated 2001 AUG 29. New Name: Corporation Incorporated 1968 SEP 27. New Name: THE SCHOOL HOUSE CURRICULUM KEN SHARRON INC. Effective Date: 2002 OCT 21. DEVELOPMENT CENTRE INC. Effective Date: No: 200483998. 2002 OCT 22. No: 209495258. WFI URBANLINK LTD. Named Alberta Corporation TYCO THERMAL CONTROLS CANADA Incorporated 1999 OCT 15. New Name: INC./REGULATEURS THERMIQUES TYCO 360NETWORKS CANADA LTD. Effective Date: CANADA INC. Other Prov/Territory Corps 2002 OCT 24. No: 208500132. Registered 1993 OCT 19. New Name: TTCC HOLDINGS INC. Effective Date: 2002 OCT 24. No: WHISPERING WINDS LOGGING LTD. Numbered 215843392. Alberta Corporation Incorporated 1993 OCT 14. New Name: 583892 ALBERTA LTD. Effective Date: 2002 URBANLINK HOLDINGS LTD. Named Alberta OCT 25. No: 205838923. Corporation Incorporated 2000 APR 11. New Name: 360NETWORKS CANADA HOLDINGS LTD. WHYMANI INC. Named Alberta Corporation Effective Date: 2002 OCT 24. No: 208750729. Incorporated 2002 OCT 02. New Name: WHYMAMI INC. Effective Date: 2002 OCT 25. No: 2010105076. VK ENGINEERING LTD. Named Alberta Corporation Incorporated 2002 APR 30. New Name: WIRED WOMEN INC. Named Alberta Corporation VK GRAPHIC SERVICES LTD. Effective Date: 2002 Incorporated 2002 JUN 03. New Name: WICKED OCT 29. No: 209867936. WIRELESS WEAR INC. Effective Date: 2002 OCT 21. No: 209922335. WESTERN SCHOOL OF REMEDIAL MASSAGE LTD. Named Alberta Corporation Incorporated 2001 ZOLTAN'S PAINTING LTD. Named Alberta JUL 20. New Name: MH VICARS SCHOOL OF Corporation Incorporated 2001 NOV 30. New Name: MASSAGE THERAPY LTD. Effective Date: 2002 ZOLTAN'S PAINTING & DECORATING LTD. OCT 24. No: 209443787. Effective Date: 2002 OCT 30. No: 209631340. ______

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) ______

700492 ONTARIO INC. 2002 OCT 31. BRIDGEPOINT INTERNATIONAL (CANADA) INC. 2002 OCT 31. CHANEL BOUTIQUE INC. 2002 OCT 28. HORTON SERVICES INC. 2002 OCT 31. METABOLIFE CANADA INC. 2002 OCT 28. TELUS INTEGRATED COMMUNICATIONS (2000) INC. 2002 OCT 31. ______

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) ______

1011862 ALBERTA LTD. 2002 OCT 23. 647581 ALBERTA LTD. 2002 OCT 21. 1015022 ALBERTA LTD. 2002 OCT 31. 669296 ALBERTA LTD. 2002 OCT 29. 213651 ALBERTA LTD. 2002 OCT 31. 678298 ALBERTA LTD. 2002 OCT 31. 214859 ALBERTA LTD. 2002 OCT 31. 765979 ALBERTA LTD. 2002 OCT 21. 277054 ALBERTA LTD. 2002 OCT 31. 824708 ALBERTA LTD. 2002 OCT 16. 3-WAY HOMES LTD. 2002 OCT 31. 832800 ALBERTA LTD. 2002 OCT 31. 343778 ALBERTA LTD. 2002 OCT 31. 860450 ALBERTA LTD. 2002 OCT 29. 352750 ALBERTA INC. 2002 OCT 23. 884576 ALBERTA LTD. 2002 OCT 22. 374082 ALBERTA LTD. 2002 OCT 16. 903708 ALBERTA LTD. 2002 OCT 23. 390190 ALBERTA LTD. 2002 OCT 29. 917564 ALBERTA LTD. 2002 OCT 18. 4 LADS & A LADY LTD. 2002 OCT 22. 93141 HOLDINGS LTD. 2002 OCT 18. 514270 ALBERTA LTD. 2002 OCT 16. A. W. NELSON FARMS LTD. 2002 OCT 18. 547962 ALBERTA LTD. 2002 OCT 18. ADULT LEARNING SERVICES INCORPORATED 615179 ALBERTA LTD. 2002 OCT 16. 2002 OCT 18. 624221 ALBERTA LTD. 2002 OCT 28. ALBERTA FRAUD INVESTIGATION BUREAU 629063 SASKATCHEWAN LTD. 2002 OCT 25. LTD. 2002 OCT 22.

2594 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

ALLIED DENTURE CLINIC LTD. 2002 OCT 29. FORT MCMURRAY MASTERS SWIM CLUB 2002 ARGO INDUSTRIAL ELECTRIC CORP. 2002 OCT OCT 22. 31. H. B. KANE FARMS LIMITED 2002 OCT 31. AWESOME SIGNS & WEB DESIGNS INC. 2002 HENNIG & WATT PETROLEUM SALES LTD. OCT 23. 2002 OCT 29. B.N.M. PILOTING SERVICES INC. 2002 OCT 31. HY ENTERPRISE INC. 2002 OCT 31. BAUER HANSEN CLAIMS SERVICES LTD. 2002 ILLICO RESOURCES LTD. 2002 OCT 22. OCT 22. J.M. STEFANYK HOLDINGS LIMITED 2002 OCT BEARDOG DISTRIBUTORS INC. 2002 OCT 31. 30. BETA BRANDS LIMITED/BETA LIMITEE 2002 JOANNE JAMES PRODUCTIONS INC. 2002 OCT OCT 31. 21. BETHEL BAPTIST SENIOR CITIZENS' SOCIETY KINGSWAY MEWS PROPERTIES INC. 2002 OCT 2002 OCT 11. 23. BG TRUCKING LTD. 2002 OCT 30. KULBIR BAJWA PROFESSIONAL CORPORATION C.M.D. TRUCKING LTD. 2002 OCT 18. 2002 OCT 16. CALGARY ASSOCIATION FOR L. O. RODRIGUES ARCHITECT LTD. 2002 OCT MULTICULTURAL SENIORS CENTER 2002 OCT 31. 24. LAY'S TRANSPORT LTD. 2002 OCT 28. CALLIHOO OILFIELD CONSULTING LTD. 2002 LUNAR LOT CARE AND STREET SWEEPING OCT 17. LTD. 2002 OCT 30. CANADIAN 88 MIDSTREAM SERVICES INC. M & D SMITH COMMUNICATIONS 2002 OCT 31. CONSULTANTS LTD 2002 OCT 31. CANGILD ELECTRONICS LTD. 2002 OCT 23. NIKI ENTERPRISES INC. 2002 OCT 25. CANSTATES GAS MARKETING LTD. 2002 OCT PEARL ORIENT LTD. 2002 OCT 30. 24. R.C. EXPRESS INC. 2002 OCT 31. CATEC TRADING LTD. 2002 OCT 16. RED RIVER RESOURCES, LTD. 2002 OCT 21. CLEARWATER RESOURCES INC. 2002 OCT 21. RED ROBIN INTERNATIONAL, INC. 2002 OCT CONALTA SANDBLASTING AND INDUSTRIAL 29. COATINGS INC. 2002 OCT 24. S - 5 RANCH LTD. 2002 OCT 22. CREATIVE CORE INC. 2002 OCT 30. SCHLEGEL CANADA INC. 2002 OCT 31. DARCY PAWLUST CONSULTING LTD. 2002 OCT SOUTH BUFFALO FEEDERS LTD 2002 OCT 28. 31. THE HEALTH COOPERATIVE SOCIETY OF DE WINTON SEPTIC TANK SERVICES LTD. 2002 ALBERTA 2002 OCT 15. OCT 30. TOWER REALTY & INVESTMENT LTD 2002 OCT DEVELOPMENT FACILITIES (INTERNATIONAL) 28. LTD. 2002 OCT 21. TRADEKO HOLDING CORP. 2002 OCT 17. DFG CANADA LTD. 2002 OCT 17. TRAIL AUTOMATIC LTD. 2002 OCT 21. DON CHANDLER OILFIELD SALES LTD. 2002 TRI "M" HOLDINGS LTD. 2002 OCT 31. OCT 25. TWO WIDE CONSTRUCTION LTD. 2002 OCT 25. DORIS FARRELL'S PRACTICAL CARE INC. 2002 VENCAP EQUITIES INC. 2002 OCT 29. OCT 17. VISTAPLAN HELP DESK TECHNOLOGIES INC. DOWNTOWN FLEA MARKET LTD. 2002 OCT 31. 2002 OCT 23. E.M.F. ENTERPRISE INC. 2002 OCT 25. W. YOUSSEF PROFESSIONAL CORPORATION ELMWOOD BEAUTY SALON LTD. 2002 OCT 17. 2002 OCT 29. EVERGREEN CAPITAL CORP. 2002 OCT 31. WALTER REITZ CONTRACTING LTD. 2002 OCT F.W.F. DRILLING LIMITED 2002 OCT 16. 16. FINANCIAL ANALYSTS INSURANCE WITHEY REALTY LTD. 2002 OCT 17. CONSULTANTS CANADA LTD. 2002 OCT 16. ______

CORPORATIONS REVIVED/REINSTATED/RESTORED

(Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Co-operative Associations Act, Credit Union Act, Religious Societies' Land Act) ______

262114 ALBERTA LTD. Numbered Alberta 374536 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1981 JUN 01. Struck-Off Corporation Incorporated 1987 NOV 03. Struck-Off The Alberta Register 2001 DEC 02. Revived 2002 The Alberta Register 2002 MAY 02. Revived 2002 OCT 22. No: 202621140. OCT 30. No: 203745369.

266512 ALBERTA LTD. Numbered Alberta 378795 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1981 DEC 08. Struck-Off Corporation Incorporated 1988 JAN 27. Struck-Off The Alberta Register 2000 JUN 01. Revived 2002 The Alberta Register 2002 JUL 02. Revived 2002 OCT 17. No: 202665121. OCT 17. No: 203787957.

283437 ALBERTA LTD. Numbered Alberta 481086 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1982 JUN 23. Struck-Off Corporation Incorporated 1991 JAN 21. Struck-Off The Alberta Register 2001 DEC 02. Revived 2002 The Alberta Register 2002 JUL 02. Revived 2002 OCT 28. No: 202834370. OCT 30. No: 204810865.

2595 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

497951 ALBERTA LTD. Numbered Alberta 668118 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1991 JUN 19. Struck-Off Corporation Incorporated 1995 SEP 15. Struck-Off The Alberta Register 2001 DEC 02. Revived 2002 The Alberta Register 2002 MAR 02. Revived 2002 OCT 31. No: 204979512. OCT 29. No: 206681181.

518014 ALBERTA LTD. Numbered Alberta 675691 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1992 FEB 06. Struck-Off Corporation Incorporated 1995 NOV 20. Struck-Off The Alberta Register 2002 AUG 02. Revived 2002 The Alberta Register 2000 MAY 01. Revived 2002 OCT 22. No: 205180144. OCT 18. No: 206756918.

552022 ALBERTA LTD. Numbered Alberta 715797 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 JAN 19. Struck-Off Corporation Incorporated 1996 NOV 07. Struck-Off The Alberta Register 2002 JUL 02. Revived 2002 The Alberta Register 2002 MAY 02. Revived 2002 OCT 16. No: 205520224. OCT 25. No: 207157975.

561943 ALBERTA LTD. Numbered Alberta 725073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 APR 05. Struck-Off Corporation Incorporated 1997 JAN 27. Struck-Off The Alberta Register 2002 OCT 02. Revived 2002 The Alberta Register 2002 JUL 02. Revived 2002 OCT 16. No: 205619430. OCT 22. No: 207250739.

589248 ALBERTA LTD. Numbered Alberta 729016 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 NOV 29. Struck-Off Corporation Incorporated 1997 FEB 26. Struck-Off The Alberta Register 2001 MAY 02. Revived 2002 The Alberta Register 2001 AUG 02. Revived 2002 OCT 16. No: 205892482. OCT 22. No: 207290164.

594910 ALBERTA LTD. Numbered Alberta 732850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 JAN 14. Struck-Off Corporation Incorporated 1997 MAR 25. Struck-Off The Alberta Register 2002 JUL 02. Revived 2002 The Alberta Register 2002 SEP 03. Revived 2002 OCT 21. No: 205949100. OCT 30. No: 207328501.

598142 ALBERTA LTD. Numbered Alberta 735614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 FEB 07. Struck-Off Corporation Incorporated 1997 APR 17. Struck-Off The Alberta Register 1999 AUG 01. Revived 2002 The Alberta Register 2002 OCT 02. Revived 2002 OCT 21. No: 205981426. OCT 23. No: 207356148.

604740 ALBERTA LIMITED Numbered Alberta 751750 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 MAR 24. Struck-Off Corporation Incorporated 1997 AUG 21. Struck-Off The Alberta Register 1996 SEP 01. Revived 2002 The Alberta Register 2002 FEB 02. Revived 2002 OCT 25. No: 206047409. OCT 16. No: 207517509.

608837 ALBERTA LIMITED Numbered Alberta 756274 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 APR 26. Struck-Off Corporation Incorporated 1997 SEP 25. Struck-Off The Alberta Register 2001 OCT 02. Revived 2002 The Alberta Register 2002 MAR 02. Revived 2002 OCT 28. No: 206088379. OCT 23. No: 207562745.

620514 ALBERTA LTD. Numbered Alberta 757228 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1994 AUG 05. Struck-Off Corporation Incorporated 1997 OCT 01. Struck-Off The Alberta Register 2000 FEB 01. Revived 2002 The Alberta Register 2001 APR 02. Revived 2002 OCT 31. No: 206205148. OCT 29. No: 207572280.

640949 ALBERTA LIMITED Numbered Alberta 767647 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 JAN 27. Struck-Off Corporation Incorporated 1997 DEC 12. Struck-Off The Alberta Register 2002 JUL 02. Revived 2002 The Alberta Register 2001 JUN 02. Revived 2002 OCT 22. No: 206409492. OCT 31. No: 207676479.

651650 ALBERTA LTD. Numbered Alberta 770314 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 APR 20. Struck-Off Corporation Incorporated 1998 JAN 02. Struck-Off The Alberta Register 1999 OCT 05. Revived 2002 The Alberta Register 2002 JUL 02. Revived 2002 OCT 30. No: 206516502. OCT 16. No: 207703141.

651739 ALBERTA LTD. Numbered Alberta 777292 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 APR 24. Struck-Off Corporation Incorporated 1998 FEB 05. Struck-Off The Alberta Register 2002 OCT 02. Revived 2002 The Alberta Register 2002 AUG 02. Revived 2002 OCT 16. No: 206517393. OCT 26. No: 207772922.

653252 ALBERTA LTD. Numbered Alberta 781470 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 MAY 02. Struck-Off Corporation Incorporated 1998 APR 17. Struck-Off The Alberta Register 1999 MAR 13. Revived 2002 The Alberta Register 2002 OCT 02. Revived 2002 OCT 25. No: 206532525. OCT 17. No: 207814708.

657259 ALBERTA INC. Numbered Alberta 782741 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 JUN 07. Struck-Off Corporation Incorporated 1998 APR 27. Struck-Off The Alberta Register 2001 DEC 02. Revived 2002 The Alberta Register 2002 OCT 02. Revived 2002 OCT 18. No: 206572596. OCT 21. No: 207827411.

2596 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

786847 ALBERTA LTD. Numbered Alberta 861150 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 MAY 27. Struck-Off Corporation Incorporated 2000 JAN 08. Struck-Off The Alberta Register 2000 NOV 02. Revived 2002 The Alberta Register 2002 JUL 02. Revived 2002 OCT 23. No: 207868472. OCT 22. No: 208611509.

792068 ALBERTA LTD. Numbered Alberta 875205 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 08. Struck-Off Corporation Incorporated 2000 APR 12. Struck-Off The Alberta Register 2001 JAN 02. Revived 2002 The Alberta Register 2002 OCT 02. Revived 2002 OCT 30. No: 207920687. OCT 25. No: 208752055.

793677 ALBERTA LTD. Numbered Alberta 875450 ALBERTA LTD Numbered Alberta Corporation Incorporated 1998 JUL 22. Struck-Off Corporation Incorporated 2000 APR 13. Struck-Off The Alberta Register 2001 JAN 02. Revived 2002 The Alberta Register 2002 OCT 02. Revived 2002 OCT 23. No: 207936774. OCT 25. No: 208754507.

800401 ALBERTA LTD. Numbered Alberta 877147 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 SEP 21. Struck-Off Corporation Incorporated 2000 APR 25. Struck-Off The Alberta Register 2001 MAR 02. Revived 2002 The Alberta Register 2002 OCT 02. Revived 2002 OCT 22. No: 208004010. OCT 28. No: 208771477.

822133 ALBERTA LTD. Numbered Alberta 877767 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 MAR 12. Struck-Off Corporation Incorporated 2000 APR 28. Struck-Off The Alberta Register 2001 SEP 05. Revived 2002 The Alberta Register 2002 OCT 02. Revived 2002 OCT 30. No: 208221333. OCT 17. No: 208777672.

825107 ALBERTA LTD. Numbered Alberta 88744 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 APR 01. Struck-Off Corporation Incorporated 1976 MAR 23. Struck-Off The Alberta Register 2002 OCT 02. Revived 2002 The Alberta Register 2002 SEP 02. Revived 2002 OCT 16. No: 208251074. OCT 31. No: 200887446.

830308 ALBERTA LTD. Numbered Alberta A.B.S. TRUCKING LTD. Named Alberta Corporation Corporation Incorporated 1999 MAY 10. Struck-Off Incorporated 1995 MAR 15. Struck-Off The Alberta The Alberta Register 2001 NOV 02. Revived 2002 Register 2002 SEP 02. Revived 2002 OCT 18. No: OCT 29. No: 208303081. 206466542.

831550 ALBERTA LTD. Numbered Alberta AAP KE LIYE & HUM LTD. Named Alberta Corporation Incorporated 1999 MAY 18. Struck-Off Corporation Incorporated 2000 APR 18. Struck-Off The Alberta Register 2001 NOV 02. Revived 2002 The Alberta Register 2002 OCT 02. Revived 2002 OCT 16. No: 208315507. OCT 23. No: 208763870.

833841 ALBERTA LTD Numbered Alberta ACE TOOL SUPPLY LTD Named Alberta Corporation Incorporated 1999 JUN 07. Struck-Off Corporation Incorporated 1973 MAY 25. Struck-Off The Alberta Register 2001 DEC 02. Revived 2002 The Alberta Register 2001 NOV 02. Revived 2002 OCT 30. No: 208338418. OCT 28. No: 200672590.

847420 ALBERTA LTD. Numbered Alberta ACUTE SANDBLASTING AND PAINTING LTD. Corporation Incorporated 1999 SEP 25. Struck-Off Named Alberta Corporation Incorporated 1995 APR The Alberta Register 2002 MAR 02. Revived 2002 11. Struck-Off The Alberta Register 2002 OCT 02. OCT 29. No: 208474205. Revived 2002 OCT 16. No: 206506255.

848198 ALBERTA LTD. Numbered Alberta ADVENTURE PRODUCTIONS INC. Named Alberta Corporation Incorporated 1999 SEP 30. Struck-Off Corporation Incorporated 1993 FEB 08. Struck-Off The Alberta Register 2002 MAR 02. Revived 2002 The Alberta Register 1999 AUG 01. Revived 2002 OCT 30. No: 208481986. OCT 29. No: 205545585.

850453 ALBERTA INC. Numbered Alberta ALL CANADIAN RENBUKAI KARATE Corporation Incorporated 1999 OCT 19. Struck-Off ASSOCIATION Alberta Society Incorporated 1993 The Alberta Register 2002 APR 02. Revived 2002 DEC 06. Struck-Off The Alberta Register 2002 JUN OCT 17. No: 208504530. 02. Revived 2002 OCT 15. No: 505896233.

856193 ALBERTA LTD. Numbered Alberta ALLAN HOGENSON PROFESSIONAL Corporation Incorporated 1999 NOV 30. Struck-Off CORPORATION Chartered Accounting Professional The Alberta Register 2002 MAY 02. Revived 2002 Corporation Incorporated 1997 MAR 03. Struck-Off OCT 31. No: 208561936. The Alberta Register 2001 SEP 04. Revived 2002 OCT 23. No: 207296286. 858000 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 DEC 14. Struck-Off AMERICO BACKUP CORPORATION Named The Alberta Register 2002 JUN 02. Revived 2002 Alberta Corporation Incorporated 1999 JUN 23. OCT 24. No: 208580001. Struck-Off The Alberta Register 2001 DEC 02. Revived 2002 OCT 24. No: 208360446. 859346 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 DEC 22. Struck-Off ANGESTA HOLDINGS LTD. Named Alberta The Alberta Register 2002 JUN 02. Revived 2002 Corporation Incorporated 1982 FEB 15. Struck-Off OCT 17. No: 208593467. The Alberta Register 2002 AUG 02. Revived 2002 OCT 22. No: 202704755.

2597 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

ASSOCIATION FORMATION PRH - SECTEUR CJM SEAWIND LTD. Named Alberta Corporation BILINGUE/BILINGUAL DIVISION Alberta Society Incorporated 1999 NOV 02. Struck-Off The Alberta Incorporated 1986 APR 18. Struck-Off The Alberta Register 2002 MAY 02. Revived 2002 OCT 23. No: Register 1997 OCT 01. Revived 2002 OCT 18. No: 208523241. 503473092. COLD CREEK ENTERPRISES LTD. Named Alberta AUTOMOTIVE VILLAGE PARTS & ACCESSORIES Corporation Incorporated 1992 APR 22. Struck-Off INC. Named Alberta Corporation Incorporated 1985 The Alberta Register 2002 OCT 02. Revived 2002 SEP 18. Struck-Off The Alberta Register 2002 MAR OCT 21. No: 205268220. 02. Revived 2002 OCT 16. No: 203297874. COVER UPS PACKAGING INC. Named Alberta BAKER'S ADVISORY SERVICE LTD. Named Corporation Incorporated 1996 MAR 01. Struck-Off Alberta Corporation Incorporated 1985 JAN 02. The Alberta Register 2002 SEP 02. Revived 2002 Struck-Off The Alberta Register 1996 JUL 01. OCT 30. No: 206864548. Revived 2002 OCT 18. No: 203232731. CROSLEY HYGIENE SERVICES CORP. Named BELLWETHER LANDSCAPE CONSTRUCTION Alberta Corporation Incorporated 1992 JAN 30. INC. Named Alberta Corporation Incorporated 1990 Struck-Off The Alberta Register 2002 JUL 02. APR 27. Struck-Off The Alberta Register 2002 OCT Revived 2002 OCT 28. No: 205172687. 02. Revived 2002 OCT 18. No: 204203822. CRYSTAL ICE COMPANY INC. Named Alberta BITTRIX SYSTEMS INC. Named Alberta Corporation Incorporated 1996 APR 29. Struck-Off Corporation Incorporated 1994 FEB 16. Struck-Off The Alberta Register 2002 OCT 02. Revived 2002 The Alberta Register 2002 AUG 02. Revived 2002 OCT 29. No: 206929697. OCT 21. No: 205998040. DACK RESOURCES LTD. Named Alberta BLAIR'S CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1995 NOV 27. Struck-Off Corporation Incorporated 2000 MAR 08. Struck-Off The Alberta Register 2000 MAY 01. Revived 2002 The Alberta Register 2002 SEP 03. Revived 2002 OCT 21. No: 206755860. OCT 31. No: 208694588. DENNIS PAINT WORKS AND AUTOBODY INC. CAMCO INDUSTRIAL LTD. Named Alberta Named Alberta Corporation Incorporated 2000 APR Corporation Incorporated 1989 OCT 10. Struck-Off 12. Struck-Off The Alberta Register 2002 OCT 02. The Alberta Register 2000 APR 01. Revived 2002 Revived 2002 OCT 16. No: 208752030. OCT 21. No: 204099246. DIGI-KNOW CONSULTING INC. Named Alberta CANDIDATA SYSTEMS LTD. Named Alberta Corporation Incorporated 1998 APR 16. Struck-Off Corporation Incorporated 1994 SEP 23. Struck-Off The Alberta Register 2002 OCT 02. Revived 2002 The Alberta Register 1998 OCT 21. Revived 2002 OCT 22. No: 207814203. OCT 22. No: 206258071. DIMENSION HOMES LTD. Named Alberta CEDARBROOK INTERIOR CONSTRUCTION LTD. Corporation Incorporated 1998 MAR 23. Struck-Off Named Alberta Corporation Incorporated 1987 MAR The Alberta Register 2000 SEP 02. Revived 2002 25. Struck-Off The Alberta Register 2002 SEP 02. OCT 23. No: 207780750. Revived 2002 OCT 24. No: 203634100. DOIRE CONTRACTING LTD. Named Alberta CHAMPIONSHIP AUTO SALES LTD. Named Corporation Incorporated 1994 FEB 25. Struck-Off Alberta Corporation Incorporated 1989 MAR 15. The Alberta Register 2001 AUG 02. Revived 2002 Struck-Off The Alberta Register 2001 SEP 04. OCT 21. No: 206011454. Revived 2002 OCT 23. No: 203992607. DPL DISTRIBUTORS INC. Named Alberta CHINOOK PHYSICAL THERAPY AND WELLNESS Corporation Incorporated 1997 FEB 10. Struck-Off CLINIC INC. Named Alberta Corporation The Alberta Register 2002 AUG 02. Revived 2002 Incorporated 1999 DEC 14. Struck-Off The Alberta OCT 30. No: 207267907. Register 2002 JUN 02. Revived 2002 OCT 28. No: 208581165. DUNRITE SECURITY INC. Named Alberta Corporation Incorporated 1998 MAR 11. Struck-Off CHINOOK STUCCO LTD. Named Alberta The Alberta Register 2000 SEP 02. Revived 2002 Corporation Incorporated 2000 FEB 17. Struck-Off OCT 24. No: 207760455. The Alberta Register 2002 AUG 02. Revived 2002 OCT 18. No: 208670075. E. M. ASHMORE & ASSOCIATES INC. Named Alberta Corporation Incorporated 1999 SEP 13. CHONG FAT FOODS LTD. Named Alberta Struck-Off The Alberta Register 2002 MAR 02. Corporation Incorporated 1996 MAR 27. Struck-Off Revived 2002 OCT 21. No: 208457291. The Alberta Register 2002 SEP 03. Revived 2002 OCT 25. No: 206896706. EASTWICK ENTERPRISES LTD. Named Alberta Corporation Incorporated 2000 MAR 27. Struck-Off CJ AUTO PERFORMANCE LTD. Named Alberta The Alberta Register 2002 SEP 03. Revived 2002 Corporation Incorporated 1997 OCT 15. Struck-Off OCT 30. No: 208723999. The Alberta Register 2000 APR 01. Revived 2002 OCT 16. No: 207589250. ELLIOTT TRUCKING (1988) LTD. Named Alberta Corporation Incorporated 1988 SEP 08. Struck-Off The Alberta Register 2002 MAR 02. Revived 2002 OCT 29. No: 203897673.

2598 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

ELSIE'S KITCHEN & BATH LTD. Named Alberta GRADHAVEN HOLSTEINS LTD. Named Alberta Corporation Incorporated 1978 MAR 22. Struck-Off Corporation Incorporated 1985 FEB 01. Struck-Off The Alberta Register 2001 SEP 04. Revived 2002 The Alberta Register 1995 AUG 01. Revived 2002 OCT 17. No: 201158599. OCT 25. No: 203249131.

ELZEIN CONSULTING LTD. Named Alberta GULFSTREAM FINANCIAL CORP. Named Alberta Corporation Incorporated 1998 MAR 25. Struck-Off Corporation Incorporated 1994 APR 20. Struck-Off The Alberta Register 2002 SEP 03. Revived 2002 The Alberta Register 2002 OCT 02. Revived 2002 OCT 26. No: 207784612. OCT 16. No: 206081200.

EMERALD INTERNET TECHNOLOGIES INC. HANSEN'S AGENCY LTD. Other Prov/Territory Named Alberta Corporation Incorporated 2000 MAR Corps Registered 1996 SEP 03. Struck-Off The 13. Struck-Off The Alberta Register 2002 SEP 03. Alberta Register 2000 MAR 01. Reinstated 2002 OCT Revived 2002 OCT 16. No: 208700872. 22. No: 217076488.

ENERGYSURF.COM CORPORATION Named HERZOG ASSOCIATES INC. Named Alberta Alberta Corporation Incorporated 1999 JUN 01. Corporation Incorporated 2000 JAN 31. Struck-Off Struck-Off The Alberta Register 2001 DEC 02. The Alberta Register 2002 JUL 02. Revived 2002 Revived 2002 OCT 23. No: 208330969. OCT 21. No: 208644237.

ENERPRO CAPITAL CORPORATION Named HINTON FIGURE SKATING CLUB Alberta Society Alberta Corporation Incorporated 1999 OCT 13. Incorporated 1982 NOV 17. Struck-Off The Alberta Struck-Off The Alberta Register 2002 APR 02. Register 2002 MAY 02. Revived 2002 OCT 17. No: Revived 2002 OCT 21. No: 208496463. 502883267.

ERGEZINGER & FAVERO ADJUSTERS INC. INTER-SE FINANCIAL SERVICES LTD. Named Named Alberta Corporation Incorporated 1998 APR Alberta Corporation Incorporated 1996 DEC 06. 28. Struck-Off The Alberta Register 2002 OCT 02. Struck-Off The Alberta Register 2002 JUN 02. Revived 2002 OCT 17. No: 207828179. Revived 2002 OCT 25. No: 207200999.

EXCELSIOR RESOURCES INC. Named Alberta INTERNATIONAL CAPITAL EXCHANGE LTD. Corporation Incorporated 1998 JAN 09. Struck-Off Named Alberta Corporation Incorporated 2000 MAR The Alberta Register 2002 JUL 02. Revived 2002 16. Struck-Off The Alberta Register 2002 SEP 03. OCT 28. No: 207720749. Revived 2002 OCT 31. No: 208705095.

FILCO VENTURES LTD. Named Alberta K.S.H. ENTERPRISES LTD. Named Alberta Corporation Incorporated 1992 FEB 19. Struck-Off Corporation Incorporated 1988 JUL 26. Struck-Off The Alberta Register 2001 AUG 02. Revived 2002 The Alberta Register 2002 JAN 02. Revived 2002 OCT 30. No: 205191257. OCT 25. No: 203876859.

FINN/MAX LTD. Named Alberta Corporation KALTA ENERGY CORP. Named Alberta Incorporated 1996 NOV 01. Struck-Off The Alberta Corporation Incorporated 1997 FEB 10. Struck-Off Register 2002 MAY 02. Revived 2002 OCT 16. No: The Alberta Register 2002 AUG 02. Revived 2002 207151366. OCT 30. No: 207267246.

FOOTSOURCE INC. Named Alberta Corporation KEYSTONE ENGINEERING LTD. Named Alberta Incorporated 1992 MAR 23. Struck-Off The Alberta Corporation Incorporated 2000 MAR 30. Struck-Off Register 2002 SEP 02. Revived 2002 OCT 21. No: The Alberta Register 2002 SEP 03. Revived 2002 205230501. OCT 29. No: 208731323.

FRIENDS OF ELK ISLAND SOCIETY Alberta KIRSCH LEMARE GROUP INC. Named Alberta Society Incorporated 1984 JUL 16. Struck-Off The Corporation Incorporated 1994 MAR 25. Struck-Off Alberta Register 2001 JAN 02. Revived 2002 OCT The Alberta Register 1999 SEP 02. Revived 2002 10. No: 503145344. OCT 22. No: 206049769.

FRIENDS OF ST. MARY'S FOUNDATION Alberta KRIDALE PRODUCTS LTD. Named Alberta Society Incorporated 1999 MAR 11. Struck-Off The Corporation Incorporated 1989 MAR 23. Struck-Off Alberta Register 2002 SEP 03. Revived 2002 OCT 15. The Alberta Register 2002 SEP 02. Revived 2002 No: 508224888. OCT 23. No: 203998448.

GARIEPY PARENT ASSOCIATION Alberta Society LAY-N CUSTOM FLOORING INC. Named Alberta Incorporated 1997 MAR 03. Struck-Off The Alberta Corporation Incorporated 1998 DEC 17. Struck-Off Register 2002 SEP 03. Revived 2002 OCT 17. No: The Alberta Register 2001 JUN 02. Revived 2002 507284479. OCT 31. No: 208115048.

GENESIS CELLULAR INC. Named Alberta LEGEND STUDIOS INC. Named Alberta Corporation Corporation Incorporated 1991 DEC 05. Struck-Off Incorporated 1996 JAN 02. Struck-Off The Alberta The Alberta Register 2002 JUN 02. Revived 2002 Register 1999 FEB 01. Revived 2002 OCT 18. No: OCT 31. No: 205126824. 206796252.

GEORGE PALMER CONSULTING LTD. Named LIEN WAY HOLDINGS LTD. Named Alberta Alberta Corporation Incorporated 2000 APR 14. Corporation Incorporated 1981 JUL 07. Struck-Off Struck-Off The Alberta Register 2002 OCT 02. The Alberta Register 2000 JAN 05. Revived 2002 Revived 2002 OCT 31. No: 208757948. OCT 23. No: 202740304.

2599 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

M H G RESTAURANT HOLDINGS LTD. Named RAE DAWN TRUCKING LTD. Named Alberta Alberta Corporation Incorporated 1993 FEB 26. Corporation Incorporated 2000 APR 10. Struck-Off Struck-Off The Alberta Register 2000 AUG 01. The Alberta Register 2002 OCT 02. Revived 2002 Revived 2002 OCT 30. No: 205568991. OCT 17. No: 208749747.

M4 ENDEAVOURS INC. Named Alberta Corporation RAINBOW PROCUREMENT & LOGISTICS LTD. Incorporated 1999 SEP 22. Struck-Off The Alberta Named Alberta Corporation Incorporated 2000 JAN Register 2002 MAR 02. Revived 2002 OCT 21. No: 07. Struck-Off The Alberta Register 2002 JUL 02. 208470005. Revived 2002 OCT 30. No: 208610766.

MAP WORLD SERVICES 2000 INC. Named Alberta RAYMOND AND DISTRICT HISTORIC SOCIETY Corporation Incorporated 2000 MAR 16. Struck-Off Alberta Society Incorporated 1989 MAR 16. The Alberta Register 2002 SEP 03. Revived 2002 Struck-Off The Alberta Register 2002 SEP 03. OCT 31. No: 208704999. Revived 2002 OCT 28. No: 503945495.

MEDITERRANEAN AVIATION CORP. Named REAL ADVANTAGE LTD. Other Prov/Territory Alberta Corporation Incorporated 1999 APR 15. Corps Registered 1999 OCT 27. Struck-Off The Struck-Off The Alberta Register 2002 OCT 02. Alberta Register 2002 APR 02. Reinstated 2002 OCT Revived 2002 OCT 30. No: 208269480. 24. No: 218512754.

MEDITERRANEAN GROUP INC. Named Alberta REYNAUD ENTERPRISES LTD Named Alberta Corporation Incorporated 1999 APR 15. Struck-Off Corporation Incorporated 1976 SEP 29. Struck-Off The Alberta Register 2002 OCT 02. Revived 2002 The Alberta Register 2000 MAR 01. Revived 2002 OCT 30. No: 208269449. OCT 28. No: 200953289.

METIS NATION OF ALBERTA ASSOCIATION RICH EICHLER CONSULTING INC. Named Alberta LOCAL COUNCIL 10,000 FISHING LAKE Alberta Corporation Incorporated 1991 NOV 05. Struck-Off Society Incorporated 1994 JUN 10. Struck-Off The The Alberta Register 2002 MAY 02. Revived 2002 Alberta Register 1999 DEC 01. Revived 2002 OCT OCT 24. No: 205095433. 22. No: 506142843. RICHARD G. KNOX PROFESSIONAL MILLBECK CAPITAL INC. Named Alberta CORPORATION Legal Professional Corporation Corporation Incorporated 1990 FEB 09. Struck-Off Incorporated 1980 MAR 06. Struck-Off The Alberta The Alberta Register 2001 AUG 02. Revived 2002 Register 2001 SEP 04. Revived 2002 OCT 25. No: OCT 28. No: 204163059. 202396644.

MOTORWORLD REPORT CORP. Named Alberta RIMROCK DRILLING LTD. Named Alberta Corporation Incorporated 1996 JUN 11. Struck-Off Corporation Incorporated 1978 MAY 04. Struck-Off The Alberta Register 2001 DEC 02. Revived 2002 The Alberta Register 1999 NOV 01. Revived 2002 OCT 30. No: 206991259. OCT 22. No: 201178423.

MR. SNACK (1997) INCORPORATED Named RIO GRANDE HOLDINGS INC. Named Alberta Alberta Corporation Incorporated 1997 FEB 13. Corporation Incorporated 1992 MAR 02. Struck-Off Struck-Off The Alberta Register 2002 AUG 02. The Alberta Register 2002 SEP 02. Revived 2002 Revived 2002 OCT 22. No: 207275264. OCT 29. No: 205204837.

MYSTIQUE CREATIONS INC. Named Alberta RITADON INC. Named Alberta Corporation Corporation Incorporated 1997 FEB 27. Struck-Off Incorporated 1993 DEC 03. Struck-Off The Alberta The Alberta Register 2001 AUG 02. Revived 2002 Register 1999 FEB 01. Revived 2002 OCT 17. No: OCT 24. No: 207292202. 205901317.

P & T TRUCK REPAIRS LTD. Named Alberta ROCKWOOD GROUP INC. Named Alberta Corporation Incorporated 1999 AUG 04. Struck-Off Corporation Incorporated 1999 DEC 13. Struck-Off The Alberta Register 2002 FEB 02. Revived 2002 The Alberta Register 2002 JUN 02. Revived 2002 OCT 29. No: 208408971. OCT 29. No: 208579292.

P.N.K. TRANSPORTATION SERVICES LTD. ROSEBUD CONTRACTING LTD. Named Alberta Named Alberta Corporation Incorporated 1999 SEP Corporation Incorporated 1984 JUN 05. Struck-Off 28. Struck-Off The Alberta Register 2002 MAR 02. The Alberta Register 1996 DEC 01. Revived 2002 Revived 2002 OCT 21. No: 208477430. OCT 25. No: 203111893.

PARADIGM HAIR STYLING INC. Named Alberta S.W. MORRIS & ASSOCIATES LTD. Named Corporation Incorporated 1992 FEB 19. Struck-Off Alberta Corporation Incorporated 1981 DEC 18. The Alberta Register 2001 AUG 02. Revived 2002 Struck-Off The Alberta Register 2001 JUN 02. OCT 29. No: 205191307. Revived 2002 OCT 21. No: 202832846.

PENNSYLVANIA WAREHOUSING LTD. Named SANDY SEWING CENTER LTD. Named Alberta Alberta Corporation Amalgamated 1995 APR 01. Corporation Incorporated 1997 OCT 24. Struck-Off Struck-Off The Alberta Register 2002 OCT 02. The Alberta Register 2001 APR 02. Revived 2002 Revived 2002 OCT 16. No: 206464349. OCT 25. No: 207604430.

PH MUD LTD. Named Alberta Corporation SERVICE THEATRES LTD. Federal Corporation Incorporated 1999 JAN 25. Struck-Off The Alberta Registered 1959 AUG 12. Struck-Off The Alberta Register 2002 JUL 02. Revived 2002 OCT 24. No: Register 1997 FEB 01. Reinstated 2002 OCT 29. No: 208157560. 210055802.

2600 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

SKY VIEW HOME LTD Named Alberta Corporation WEST-JOMA LTD. Named Alberta Corporation Incorporated 1999 APR 28. Struck-Off The Alberta Incorporated 1998 DEC 21. Struck-Off The Alberta Register 2002 OCT 02. Revived 2002 OCT 28. No: Register 2001 JUN 02. Revived 2002 OCT 25. No: 208286708. 208118034.

SLOVAK ENTERPRISES INC. Named Alberta WESTCAN LINE LOCATORS LTD. Named Alberta Corporation Incorporated 1983 MAR 02. Struck-Off Corporation Incorporated 2000 APR 13. Struck-Off The Alberta Register 2002 SEP 02. Revived 2002 The Alberta Register 2002 OCT 02. Revived 2002 OCT 22. No: 202963906. OCT 16. No: 208754341.

SSS CABINETS INC. Named Alberta Corporation WHEATLAND ATHLETIC ASSOCIATION Alberta Incorporated 1999 JUN 04. Struck-Off The Alberta Society Incorporated 1993 APR 08. Struck-Off The Register 2001 DEC 02. Revived 2002 OCT 28. No: Alberta Register 2002 OCT 02. Revived 2002 OCT 208337238. 21. No: 505621821.

STONEY CHILD AND FAMILY SERVICES Federal WILLIAM COTTIER PROFESSIONAL Corporation Registered 1992 AUG 27. Struck-Off The CORPORATION Medical Professional Corporation Alberta Register 2001 FEB 02. Reinstated 2002 OCT Incorporated 1998 JAN 07. Struck-Off The Alberta 28. No: 535374466. Register 2002 JUL 02. Revived 2002 OCT 31. No: 207711920. SUPER'S WELDING LTD. Named Alberta Corporation Incorporated 1997 NOV 04. Struck-Off WINTERSTORM SOLUTIONS INC Named Alberta The Alberta Register 2002 MAY 02. Revived 2002 Corporation Incorporated 1999 MAY 27. Struck-Off OCT 21. No: 207619792. The Alberta Register 2001 NOV 02. Revived 2002 OCT 24. No: 208326009. SUZANNE CUNNINGHAM PROFESSIONAL CORPORATION Certified General Accounting WSB CONSULTING LTD. Named Alberta Professional Corporation Incorporated 1996 NOV 19. Corporation Incorporated 1997 JAN 02. Struck-Off Struck-Off The Alberta Register 2002 MAY 02. The Alberta Register 2001 JUL 02. Revived 2002 Revived 2002 OCT 17. No: 207169376. OCT 23. No: 207214693.

T & T MACHINE SHOP LTD. Named Alberta XANADU STUDIO LTD. Named Alberta Corporation Corporation Incorporated 1994 DEC 01. Struck-Off Incorporated 1998 NOV 27. Struck-Off The Alberta The Alberta Register 2001 JUN 02. Revived 2002 Register 2001 MAY 02. Revived 2002 OCT 17. No: OCT 22. No: 206342677. 208089284.

TDB VENTURES INC. Named Alberta Corporation YELLOW ROSE BROKERAGE INC. Named Alberta Incorporated 1988 JAN 11. Struck-Off The Alberta Corporation Incorporated 1991 APR 16. Struck-Off Register 2002 JUL 02. Revived 2002 OCT 29. No: The Alberta Register 2002 OCT 02. Revived 2002 203766761. OCT 24. No: 204913602.

THE BEAVERLODGE CRAFT CLUB Alberta Society Incorporated 1977 MAR 28. Struck-Off The Alberta Register 2002 SEP 03. Revived 2002 OCT 09. No: 500100649.

THE GOUR-MART LTD. Named Alberta Corporation Incorporated 1969 MAY 07. Struck-Off The Alberta Register 2001 NOV 02. Revived 2002 OCT 31. No: 200508398.

TNA MAGAZINE LTD. Named Alberta Corporation Incorporated 1999 NOV 03. Struck-Off The Alberta Register 2002 MAY 02. Revived 2002 OCT 18. No: 208527333.

TRI-METAL VENTILATION LTD. Named Alberta Corporation Incorporated 1993 DEC 14. Struck-Off The Alberta Register 2000 JUN 01. Revived 2002 OCT 28. No: 205921323.

TRISIM ENTERPRISES INC. Named Alberta Corporation Incorporated 1998 JUL 31. Struck-Off The Alberta Register 2001 JAN 02. Revived 2002 OCT 29. No: 207948282.

WALECTRIC INDUSTRIES INC. Named Alberta Corporation Incorporated 1995 DEC 01. Struck-Off The Alberta Register 2002 JUN 02. Revived 2002 OCT 28. No: 206768277.

WEBBGLUE INC. Named Alberta Corporation Incorporated 1998 APR 09. Struck-Off The Alberta Register 2002 OCT 02. Revived 2002 OCT 29. No: 207807751.

2601 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

NOTICES OF AMALGAMATION

(Business Corporations Act, Companies Act, Co-operative Associations Act, Credit Unions Act, Loan and Trust Corporations Act, Rural Utilities Act) ______

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that RODADON FARMS INCORPORATED ANDREW J. MELLIS CONSULTING LTD. 1010628 ALBERTA LTD. ANDREW J. MELLIS PROFESSIONAL were on 2002 OCT 18 amalgamated as one CORPORATION corporation under the name were on 2002 OCT 31 amalgamated as one 1013051 ALBERTA LTD. corporation under the name No. 2010130512 ANDREW J. MELLIS PROFESSIONAL The registered office of the corporation shall be CORPORATION 600, 220 - 4 STREET SOUTH No. 2010110266 LETHBRIDGE ALBERTA T1J 4J7 The registered office of the corporation shall be 13 RIVERVIEW DRIVE Notice is hereby given pursuant to the provisions of COCHRANE ALBERTA T4C 1K1 section 179 of the Business Corporations Act that 970065 ALBERTA LTD. Notice is hereby given pursuant to the provisions of 937368 ALBERTA LTD. section 179 of the Business Corporations Act that were on 2002 OCT 22 amalgamated as one ARSENAL CAPITAL INC. corporation under the name A.C. GLOBAL CAPITAL CORP. 1013440 ALBERTA LTD. were on 2002 OCT 18 amalgamated as one No. 2010134407 corporation under the name The registered office of the corporation shall be ARSENAL ENERGY INC. #2210, 411-1 STREET S.E. No. 2010130942 CALGARY ALBERTA T2G 5E7 The registered office of the corporation shall be 3700, 400 THIRD AVENUE SW Notice is hereby given pursuant to the provisions of CALGARY ALBERTA T2P 4H2 section 277 of the Business Corporations Act that 3871592 CANADA INC. Notice is hereby given pursuant to the provisions of 3837220 CANADA INC. section 179 of the Business Corporations Act that were on 2002 OCT 21 amalgamated as one 33380 ALBERTA LTD. corporation under the name BAKER FUNERAL CHAPEL INC. 3984826 CANADA INC. were on 2002 OCT 31 amalgamated as one No. 2110133903 corporation under the name The registered office of the corporation shall be BAKER FUNERAL CHAPEL INC. SUITE 840 GULF CANADA SQUARE, 401 - 9TH No. 2010150288 AVE SW The registered office of the corporation shall be CALGARY ALBERTA T2P 3C5 600, 4911 - 51 STREET RED DEER ALBERTA T4N 6V4 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of ADVANTAGE WALLSYSTEMS INC section 179 of the Business Corporations Act that ROXI CAPITAL CORP. BAUMLE FARMS LTD. were on 2002 NOV 01 amalgamated as one BAUMLE MANAGEMENT INC. corporation under the name were on 2002 NOV 01 amalgamated as one ADVANTAGE WALLSYSTEMS INC. corporation under the name No. 2010129472 BAUMLE FARMS LTD. The registered office of the corporation shall be No. 2010150551 1000, 400 THIRD AVENUE S.W. The registered office of the corporation shall be CALGARY ALBERTA T2P 4H2 #200, 4870 - 51 STREET CAMROSE ALBERTA T4V 1S1 Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of GEORGIAN CAPITAL PARTNERS INC. section 277 of the Business Corporations Act that AIC INVESTMENT SERVICES INC./SERVICES BBDO CANADA INC. D'INVESTISSEMENT AIC INC. GENERATOR CORP. MAXWELLUM MANAGEMENT INC. GAYLORD PARTNERS INC. were on 2002 OCT 21 amalgamated as one were on 2002 OCT 16 amalgamated as one corporation under the name corporation under the name AIC INVESTMENT SERVICES INC./SERVICES BBDO CANADA INC. D'INVESTISSEMENT AIC INC. No. 2110126923 No. 2110133630 The registered office of the corporation shall be The registered office of the corporation shall be 1400, 350 - 7 AVENUE SW 1000, 400 - 3RD AVENUE S.W. CALGARY ALBERTA T2P 3N9 CALGARY ALBERTA T2P 4H2

2602 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that 855581 ALBERTA LTD. CIVIERO & ASSOCIATES LTD. CAL-RES COATINGS LTD. FAIRTAX CONSULTING LTD. were on 2002 OCT 31 amalgamated as one were on 2002 OCT 30 amalgamated as one corporation under the name corporation under the name CAL-RES COATINGS LTD. CIVIERO & ASSOCIATES LTD. No. 2010149991 No. 2010145981 The registered office of the corporation shall be The registered office of the corporation shall be #1900, 350-7TH AVENUE SW 1600, 10025 - 102A AVENUE CALGARY ALBERTA T2P 3N9 EDMONTON ALBERTA T5J 2Z2

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 277 of the Business Corporations Act that 855591 ALBERTA LTD. CROSBY MOLASSES COMPANY LIMITED CALIBRE COATINGS (EDMONTON) LTD. A.J.C. INVESTMENTS INC. were on 2002 OCT 31 amalgamated as one were on 2002 OCT 24 amalgamated as one corporation under the name corporation under the name CALIBRE COATINGS (EDMONTON) LTD. CROSBY MOLASSES COMPANY LIMITED No. 2010150130 No. 2110139926 The registered office of the corporation shall be The registered office of the corporation shall be #1900, 350-7TH AVENUE SW 4500, 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 3N9 CALGARY ALBERTA T2P 4K7

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 179 of the Business Corporations Act that CANADIAN BANK NOTE COMPANY, LIMITED ENERMARK INC. GROUPTHEORY SYSTEMS INC. CELSIUS ENERGY RESOURCES LTD. 1167749 ONTARIO INC. were on 2002 OCT 22 amalgamated as one 1497264 ONTARIO INC. corporation under the name 994113 ONTARIO INC. ENERMARK INC. 994114 ONTARIO INC. No. 2010135958 994115 ONTARIO INC. The registered office of the corporation shall be were on 2002 OCT 16 amalgamated as one 3000, 333 - 7 AVENUE SW corporation under the name CALGARY ALBERTA T2P 2Z1 CANADIAN BANK NOTE COMPANY, LIMITED No. 2110126246 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 179 of the Business Corporations Act that 4500, 855 - 2ND STREET S.W. EVELYN'S COFFEE BAR LTD. CALGARY ALBERTA T2P 4K7 976300 ALBERTA LTD. were on 2002 OCT 30 amalgamated as one Notice is hereby given pursuant to the provisions of corporation under the name section 179 of the Business Corporations Act that EVELYN'S COFFEE BAR LTD. CARL DEANE PROFESSIONAL CORPORATION No. 2010147250 D. R. KING PROFESSIONAL CORPORATION The registered office of the corporation shall be were on 2002 OCT 31 amalgamated as one 205 BEAR STREET corporation under the name BANFF ALBERTA T1L 1A9 CARL DEANE PROFESSIONAL CORPORATION No. 2010147870 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 179 of the Business Corporations Act that 212 - 9714 MAIN STREET GAM-PET WELL OPERATORS LTD. FORT MCMURRAY ALBERTA T9H 1T6 ALLOCO HOLDINGS LTD. were on 2002 OCT 31 amalgamated as one Notice is hereby given pursuant to the provisions of corporation under the name section 277 of the Business Corporations Act that GAM-PET WELL OPERATORS LTD. CITY DIAL NETWORK SERVICES LTD. No. 2010150254 3927890 CANADA INC. The registered office of the corporation shall be LONG DISTANCE ATLANTIC INCORPORATED 10022 - 102 AVENUE 3046168 CANADA INC. GRANDE PRAIRIE ALBERTA T8V 0Z7 OPTICOM COMMUNICATIONS INC. GESTION COMTOIS ET GAGNON INC. Notice is hereby given pursuant to the provisions of ARGOS ALLIANCE INC. section 179 of the Business Corporations Act that ECONOMUX TELECOM INC./ECONOMUX MILLENNIUM SPECIALTY FOODS CORP. TELECOM INC. GREAT EVENTS CATERING INC. were on 2002 OCT 28 amalgamated as one were on 2002 OCT 31 amalgamated as one corporation under the name corporation under the name CITY DIAL NETWORK SERVICES LTD. GREAT EVENTS CATERING INC. No. 2110143423 No. 2010150171 The registered office of the corporation shall be The registered office of the corporation shall be 1900, 333 - 7 AVENUE SW 150, 129 - 17 AVENUE NE CALGARY ALBERTA T2P 2Z1 CALGARY ALBERTA T2E 1L7

2603 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 27.1 of the Societies Act that section 277 of the Business Corporations Act that MALMO OUT OF SCHOOL CARE SOCIETY KOHLER CANADA CO./COMPAGNIE KOHLER THE GREENFIELD SCHOOL AGE DAY CARE CANADA ASSOCIATION KMC3 PLUMBING COMPANY were on 2002 SEP 17 amalgamated as one society were on 2002 OCT 17 amalgamated as one under the name corporation under the name GREENFIELD SCHOOL AGE DAY CARE KOHLER CANADA CO./COMPAGNIE KOHLER ASSOCIATION CANADA No. 5010127511 No. 2110128978 The registered office of the society shall be The registered office of the corporation shall be 11330 - 54 AVENUE 1400, 350 - 7 AVENUE SW EDMONTON ALBERTA T6H 0V7 CALGARY ALBERTA T2P 3N9

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 277 of the Business Corporations Act that HATCH ASSOCIATES LTD. KMC4 PLUMBING COMPANY HATCH OPERATIONS & TRAINING SERVICES KOHLER LTD. INC. 2515093 NOVA SCOTIA LIMITED were on 2002 OCT 24 amalgamated as one were on 2002 OCT 17 amalgamated as one corporation under the name corporation under the name HATCH ASSOCIATES LTD. KOHLER CANADA CO./COMPAGNIE KOHLER No. 2110123227 CANADA The registered office of the corporation shall be No. 2110124225 3300, 421 7TH AVENUE S.W. The registered office of the corporation shall be CALGARY ALBERTA T2P 4K9 1400, 350 - 7 AVENUE SW CALGARY ALBERTA T2P 3N9 Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of ICC INTERNATIONAL CARGO CHARTERS section 277 of the Business Corporations Act that CANADA LTD. METAFORE CORPORATION/CORPORATION ICC INDEPENDENT CARGO CONSOLIDATORS METAFORE INC. METAFORE DIRECT INC. were on 2002 OCT 25 amalgamated as one 3990125 CANADA INC. corporation under the name were on 2002 OCT 31 amalgamated as one ICC INTERNATIONAL CARGO CHARTERS corporation under the name CANADA LTD. METAFORE CORPORATION / CORPORATION No. 2110141997 METAFORE The registered office of the corporation shall be No. 2110151665 2200, 411 - 1 STREET SE The registered office of the corporation shall be CALGARY ALBERTA T2G 5E7 1000, 425 - 1ST STREET S.W. CALGARY ALBERTA T2P 3L8 Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of ICEFIELD DIAMOND MINES LTD. section 277 of the Business Corporations Act that RED EARTH CREEK DIAMOND MINES INC. NATIONAL MONEY MART COMPANY RED EARTH DIAMOND MINES EXP. INC. WEST COAST CHEQUING CENTRES LTD. were on 2002 OCT 24 amalgamated as one were on 2002 OCT 16 amalgamated as one corporation under the name corporation under the name ICEFIELD DIAMONDS INC. NATIONAL MONEY MART COMPANY No. 2110139991 No. 2110124985 The registered office of the corporation shall be The registered office of the corporation shall be #1900, 350-7TH AVENUE SW 2500, 10104 - 103 AVENUE CALGARY ALBERTA T2P 3N9 EDMONTON ALBERTA T5J 1V3

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 277 of the Business Corporations Act that JASMAN POWER TONGS LTD. NATIONAL MONEY MART COMPANY 768996 ALBERTA LTD. F.N.F.C. (CHILLIWACK) LTD. were on 2002 OCT 22 amalgamated as one 2388201 MANITOBA LTD. corporation under the name 64909 MANITOBA LIMITED JASMAN POWER TONGS LTD. MONEY MART CHEQUE CASHING CENTRE No. 2010119705 (WPG) LTD. The registered office of the corporation shall be 403487 B.C. LTD. PARCEL A, PLAN 4057JK COURTENAY MONEY MART LTD. CRU CHEQUES R US, INC. 500783 B.C. LTD. were on 2002 OCT 16 amalgamated as one corporation under the name NATIONAL MONEY MART COMPANY No. 2110089741 The registered office of the corporation shall be 2500, 10104 - 103 AVENUE EDMONTON ALBERTA T5J 1V3

2604 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 179 of the Business Corporations Act that OTIS CANADA, INC. SCANDINAVIAN BUILDING SERVICES LTD. MAINLAND ELEVATOR COMPANY LTD. SCANDINAVIAN BUILDING SERVICES 1995 were on 2002 OCT 31 amalgamated as one LTD. corporation under the name were on 2002 NOV 01 amalgamated as one OTIS CANADA, INC. corporation under the name No. 2110150790 SCANDINAVIAN BUILDING SERVICES LTD. The registered office of the corporation shall be No. 2010144208 1000, 400 - 3RD AVENUE S.W. The registered office of the corporation shall be CALGARY ALBERTA T2P 4H2 11651 - 71 STREET EDMONTON ALBERTA T5B 1W3 Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of PEACE BRIDGE BROKERAGE LIMITED section 179 of the Business Corporations Act that PBB GLOBAL LOGISTICS INC. GEAN AGRICULTURAL MANUFACTURING MIFF MOOK INC. LTD. SCHERTZING ENTERPRISES INC. SCHULTZ FARMS LTD P.B.B. HOLDINGS LTD. were on 2002 OCT 31 amalgamated as one were on 2002 OCT 22 amalgamated as one corporation under the name corporation under the name SCHULTZ FARMS LTD. PBB GLOBAL LOGISTICS INC. No. 2010146138 No. 2110133457 The registered office of the corporation shall be The registered office of the corporation shall be 1250, 639 FIFTH AVENUE S.W. #1900, 350 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 0M9 CALGARY ALBERTA T2P 3N9 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 277 of the Business Corporations Act that SENTAI SOFTWARE DEVELOPMENT INC. PERSONA COMMUNICATIONS INC. SENTAI ADVANCED RESEARCH 6010172 CANADA INC. CORPORATION 6009778 CANANDA INC. were on 2002 NOV 01 amalgamated as one 6009743 CANADA INC. corporation under the name were on 2002 OCT 24 amalgamated as one SENTAI ADVANCED RESEARCH corporation under the name CORPORATION PERSONA COMMUNICATIONS INC. No. 2010150270 No. 2110140312 The registered office of the corporation shall be The registered office of the corporation shall be 2500, 10303 JASPER AVENUE 3300, 421 - 7 AVENUE SW EDMONTON ALBERTA T5J 3N6 CALGARY ALBERTA T2P 4K9 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that SHIPWHEEL CATTLE FEEDERS LTD 1012647 ALBERTA LTD. SHIPWHEEL GRASSLANDS LTD. KOCH PIPELINES CANADA LTD. were on 2002 NOV 01 amalgamated as one were on 2002 OCT 22 amalgamated as one corporation under the name corporation under the name SHIPWHEEL CATTLE FEEDERS LTD. PIPELINE MANAGEMENT INC. No. 2010146906 No. 2010134001 The registered office of the corporation shall be The registered office of the corporation shall be S 1/2 SECTION 27, TOWNSHIP 10, RANGE 16, 1400, 111 - 5 AVENUE SW W4M CALGARY ALBERTA T2P 3Y6 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that TRANSMISSION ADMINISTRATOR OF CRYSTAL RENTALS LTD. ALBERTA LTD. PRISM PROJECTS LTD. ESBI ALBERTA LTD. were on 2002 NOV 01 amalgamated as one were on 2002 OCT 25 amalgamated as one corporation under the name corporation under the name PRISM PROJECTS LTD. TRANSMISSION ADMINISTRATOR OF No. 2010143499 ALBERTA LTD. The registered office of the corporation shall be No. 2010141436 5217 INDUSTRIAL RD The registered office of the corporation shall be DRAYTON VALLEY ALBERTA T7A 1R4 3700, 400 - 3RD AVENUE SW CALGARY ALBERTA T2P 4H2 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that S.E.L. INC. STIRALCO MANAGEMENT LTD. were on 2002 NOV 01 amalgamated as one corporation under the name S.E.L. INC. No. 2010140867 The registered office of the corporation shall be R.R.2, SITE 2, BOX 5 OLDS ALBERTA T4H 1P3

2605 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that TRYTON TOOL SERVICES LTD. WINDFALL HOLDINGS CORPORATION TRYTON TOOL SERVICES (WHITECOURT) WILDE BROTHERS FARMS LTD. LTD. were on 2002 OCT 25 amalgamated as one were on 2002 NOV 01 amalgamated as one corporation under the name corporation under the name WILDE BROTHERS FARMS LTD. TRYTON TOOL SERVICES LTD. No. 2010140966 No. 2010148274 The registered office of the corporation shall be The registered office of the corporation shall be 410 - 6TH STREET SOUTH 5107 48TH STREET LETHBRIDGE ALBERTA T1J 2C 9 LLOYDMINSTER ALBERTA T9V 0H9 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 277 of the Business Corporations Act that WINMOR 7 INC. VFS CANADA INC. RECIPROCITY INC. VFS EQUIPMENT FINANCE CANADA LTD. were on 2002 NOV 01 amalgamated as one were on 2002 OCT 17 amalgamated as one corporation under the name corporation under the name WINMOR 7 INC. VFS CANADA INC. No. 2010147045 No. 2110127202 The registered office of the corporation shall be The registered office of the corporation shall be 2401 TORONTO DOMINION TOWER, 10088 102 1000, 400 - 3RD AVENUE S.W. AVENUE CALGARY ALBERTA T2P 4H2 EDMONTON ALBERTA T5J 2Z1

Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that WESTLOCK FARM EQUIPMENT ('62) LTD F.W.L. HOLDINGS LTD. were on 2002 OCT 31 amalgamated as one corporation under the name WESTLOCK FARM EQUIPMENT ('62) LTD. No. 2010148340 The registered office of the corporation shall be #202, 10030 - 106 STREET WESTLOCK ALBERTA T7P 2K4 ______

AMENDMENTS TO SOCIETY OBJECTS

The following Societies Amended their objects effective the date indicated:

500047501 ALBERTA RECREATION AND PARKS ASSOCIATION 2002 OCT 18 500085295 ALBERTA RETIRED PUBLIC EMPLOYEES SOCIETY 2002 OCT 07 508183076 BREAST FRIENDS SOCIETY OF EDMONTON 2002 OCT 07 507926038 EDMONTON PET PARROT ASSOCIATION 2002 OCT 07 508752276 SOCIETY FOR THE EDUCATIONAL ADVANCEMENT OF THE 2002 OCT 15 HEARING-IMPAIRED 509502712 WAINWRIGHT BUFFALO NATIONAL PARK INTERPRETIVE CENTRE 2002 OCT 07 FOUNDATION ______

SPECIAL NOTICES Waiver of Notice

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF VOLVO TRUCKS CANADA INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF BRISTOL-MYERS SQUIBB PHARMA CANADA 2 INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF LAY'S TRANSPORT LTD.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF FOOTHILLS MINERALS, INC.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF HORTON SERVICES INC.

2606 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

NOTICE TO ADVERTISERS

______

The Alberta Gazette is issued twice monthly, on the 15th and last day.

Advertisements must be received fifteen full working days before the date of the issue in which the notices are to appear. Notices received after that date will appear in the next regular issue.

Advertisements must be typewritten, double spaced, or written legibly and on a sheet separate from the covering letter. Notices can also be e-mailed to [email protected]. A disc formatted using Wordperfect 6.1 may also be supplied. The number of insertions required should be specified and the names of all signing officers typewritten or printed.

Proof of Publication: Statutory Declaration is available upon request.

One copy of the Alberta Gazette (part 1) or a photo copy of the page will be mailed to each advertiser without charge; additional copies of part 1 are available for $3.21 per copy (gst included).

Tax Sale Notices: Requests for extracts of the notice must be ordered when the copy is submitted. Rate for extracts up to 199 copies is $16.05 (gst included).

The dates for publication of Tax Sale Notices in the Alberta Gazette are as follows:

Earliest date on which sale may be Issue of held

December 14 January 25 December 31 February 10 January 15 February 25 January 31 March 13

The following advertisements are published at the flat rate indicated for each.

Insurance Notice (2 issues) ...... $18.00 Irrigation Notice (2 issues) ...... $31.00 Notice of Application for a Private Bill ...... $24.00 Notice of Certificate of Intent to Dissolve ...... $15.00 Notice of Creditors' Meeting ...... $20.00 Notice of Dissolution of Partnership (2 issues) ...... $23.00 Notice of General Meeting (2 issues) ...... $24.00 Notice of Voluntary Winding-up of Company ...... $18.00 Public Sale of Land ...... $20.00

Please add 7% GST to the above prices (registration number R124072513).

2607 THE ALBERTA GAZETTE, PART I, NOVEMBER 30, 2002

Annual Subscription consisting of:

(A) Part I, annual index and monthly table of contents, Part II, annual index to Alberta regulations and monthly updates ...... $50.00

(B) Part I, annual index and monthly table of contents ...... $25.00

(C) Part II, annual index to Alberta regulations and monthly updates ...... $25.00

The Alberta Gazette, Parts I&II are now available on disc in WordPerfect 6.1. Subscription rates are as follows:

(a) Part I, annual index and monthly updates ...... $145.00 (b) Part II, annual index to Alberta Regulations and monthly updates .. $145.00

Single issue (Part I and Part II) ...... $5.00 Single issue (Part I or Part II) ...... $3.00 Annual Index to Alberta Gazette ...... $2.00 Annual Index to Alberta Regulations ...... $2.00 Alberta Gazette Bound Part I ...... $45.00 Alberta Gazette Bound Regulations ...... $45.00

Please note:

Shipping and handling charges apply for orders outside of Alberta.

The following shipping and handling charges apply for the Alberta Gazette:

Annual Subscription - $20.00 per part Individual Gazette Publications - $6.00 for orders under $20.00 $10.00 for orders over $20.00

Please add 7% GST to the above prices (registration number R124072513).

ALBERTA STATUTES AND PUBLICATIONS

Copies of Alberta Legislation and a selection of other governmental publications are available over the counter or by mail order from the following location:

Queen's Printer Bookstore Main Floor, Park Plaza 10611 98 Avenue Edmonton, Alberta T5K 2P7 Phone: (780) 427-4952 Fax: (780) 452-0668

For customers ordering by mail, please forward your request along with a cheque or money order (Canadian funds only) payable to the Minister of Finance. No orders will be processed without payment. If you are a frequent user of our services you may wish to set up a invoice account through our Edmonton office. Visa and Mastercard are also accepted.

Government departments must submit a direct purchase order when acquiring materials from the Queen's Printer Bookstores.

2608