7KH$OEHUWD*D]HWWH

PART 1 ______Vol. 97 , SATURDAY, SEPTEMBER 15, 2001 No. 17 ______

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

ELIZABETH THE SECOND, by the Grace of God, of the United Kingdom, Canada, and Her Other Realms and Territories, QUEEN, Head of the Commonwealth, Defender of the Faith P R O C L A M A T I O N

To all to Whom these Presents shall come GREETING

Paul Bourque, Deputy Minister of Justice and Deputy Attorney General

WHEREAS section 13 of the Victims of Crime Amendment Act, 2001 provides that that Act comes into force on Proclamation; and

WHEREAS it is expedient to proclaim the Victims of Crime Amendment Act, 2001 in force:

NOW KNOW YE THAT by and with the advice and consent of Our Executive Council of Our Province of Alberta, by virtue of the provisions of the said Act hereinbefore referred to and of all other power and authority whatsoever in Us vested in that behalf, We have ordered and declared and do hereby proclaim the Victims of Crime Amendment Act, 2001 in force on November 1, 2001.

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

WITNESS: THE HONOURABLE LOIS E. HOLE, Lieutenant Governor of Our Province of Alberta, in Our City of Edmonton in Our Province of Alberta, this 21st day of August in the Year of Our Lord Two Thousand One and in the Fiftieth Year of Our Reign.

BY COMMAND David Hancock, Provincial Secretary. THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

RESIGNATIONS & RETIREMENTS

JUSTICE OF THE PEACE ACT

Resignation of Justice of the Peace Appointment

July 10, 2001 Rose, Paula of Thorsby

July 27, 2001 Stuckey, Annette of Foremost ______

GOVERNMENT NOTICES

AGRICULTURE, FOOD AND RURAL DEVELOPMENT

FORM 15

(Irrigation Districts Act)

(Section 88)

NOTICE TO IRRIGATION SECRETARIAT:

CHANGE OF AREA OF AN IRRIGATION DISTRICT

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

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

Short Legal Description Title Number

N.E. 30-12-16-W4M 841 200 934

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

2008 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

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

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

Short Legal Description Title Number

4;21;8;13;SE 011 066 377

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

______

LEARNING

MINISTERIAL ORDER (#008/2001)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 210 of the School Act, make the Order in the attached Appendix, being The Leduc School District No. 297 Boundary Adjustment Amendment Order. (The Blackgold Regional Division No. 18).

DATED at Edmonton, Alberta, May 4, 2001. Dr. Lyle Oberg, Minister. APPENDIX

MINISTERIAL ORDER (#008/2001)

The Leduc School District No. 297 Boundary Adjustment Order (Blackgold Regional Division No. 18)

1 Section 7 of Ministerial Order No. 003/2001 is repealed and the following is substituted:

7 The Leduc School District No. 297 shall be comprised of the following lands:

In Township 49, Range 24, West of the 4th Meridian Sections 30 and 31; the West half of Section 19, lying South of the South boundary of PLAN 904 N.Y.

In Township 49, Range 25, West of the 4th Meridian Sections 24 to 27 inclusive; Sections 34 to 36 inclusive; East halves of Section 28 and 33.

In Township 50, Range 25, West of the 4th Meridian Sections 1 and 12; that portion of Section 2 lying East of the East boundary of PLANS 1056 E.U. and 4129 P.X.

2 Ministerial Order No. 003/2001 is amended by this Order. MINISTERIAL ORDER (#010/2001)

2009 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 206 and 207 of the School Act, make the Order in the attached Appendix, being The Blackfalds Roman Catholic Separate School District No. 583 Establishment Order.

DATED at Edmonton, Alberta, July 6, 2001. Dr. Lyle Oberg, Minister. APPENDIX

MINISTERIAL ORDER (#010/2001)

The Blackfalds Roman Catholic Separate School District No. 583 Establishment Order

1 Pursuant to Section 206 of the School Act, The Blackfalds Roman Catholic Separate School District No. 583 is established.

2 The Blackfalds Roman Catholic Separate School District No. 583 shall be comprised of the following lands which are included in The Blackfalds School District No. 255 and which are properly assessable for separate school purposes under the provisions of Sections 131 to 146 of the School Act:

Township 39, Range 26, West of the 4th Meridian Sections 19, 30 and 31; those portions of Section 18 lying North and East of the Red Deer River.

Township 39, Range 27, West of the 4th Meridian Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; those portions of Section 13 lying North of the Red Deer River; those portions of Sections 14 to 16 inclusive lying North of the Red Deer River. ______

MINISTERIAL ORDER (#011/2001)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 210, 211 and 212 of the School Act, make the Order in the attached Appendix, being The Red Deer Roman Catholic Separate School District No. 17 (Red Deer Catholic Regional Division No. 39) Boundary Adjustment Order.

DATED at Edmonton, Alberta, July 6, 2001. Dr. Lyle Oberg, Minister. APPENDIX

MINISTERIAL ORDER (#011/2001)

The Red Deer Roman Catholic Separate School District No. 17 (Red Deer Catholic Regional Division No. 39)Boundary Adjustment Order

1 Pursuant to Section 210 of the School Act, all of the lands are taken from the following district and are added to The Red Deer Roman Catholic Separate School District No. 17:

The Blackfalds Roman Catholic School District No. 583.

2 Pursuant to Sections 210 and 211 of the School Act, The Blackfalds Roman Catholic Separate School District No. 583 is dissolved.

2010 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

3 The Red Deer Roman Catholic Separate School District No. 17 (Red Deer Ward) shall be comprised of the following lands:

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

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

Township 37, Range 27, West of the 4th Meridian Sections 5 to 8 inclusive; Sections 30 and 31; Section 34; West halves of Sections 18, 19, 29 and 32.

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

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

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

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

Township 39, Range 26, West of the 4th Meridian Sections 5 to 8 inclusive; Section 19; Sections 30 and 31; those portions of Sections 4 and 9 lying west of Red Deer River; that portion of Section 17 lying South of the Red Deer River; those portion of Section 18 lying North, East and South of the Red Deer River.

Township 39, Range 27, West of the 4th Meridian Sections 1 to 6 inclusive; Sections 8 to 12 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; fractions of Sections 7, 13, 14, 15, 16, 17, and 18 lying South of the Blindman River; those portions of Section 13 lying North of the Red Deer River; those portions of Section 14 to 16 inclusive lying North of the Red Deer River.

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

In City of Red Deer All those lands lying within the city’s boundaries.

4 Pursuant to Section 212 of the School Act, and having considered that an adjustment of assets and liabilities may be necessary, I direct that all assets and

2011 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

liabilities of The Blackfalds Roman Catholic Separate School District No. 583 be vested in the Board of Trustees of Red Deer Catholic Regional Division No. 39. ______

MINISTERIAL ORDER (#012/2001)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 206 and 207 of the School Act, make the Order in the attached Appendix, being The McMahon Roman Catholic Separate School District No. 584 Establishment Order.

DATED at Edmonton, Alberta, July 6, 2001. Dr. Lyle Oberg, Minister. APPENDIX

MINISTERIAL ORDER (#012/2001)

School Act

The McMahon Roman Catholic Separate School District No. 584 Establishment Order

1 Pursuant to Section 206 of the School Act, The McMahon Roman Catholic Separate School District No. 584 is established.

2 The McMahon Roman Catholic Separate School District No. 584 shall be comprised of the following lands which are included in The McMahon School District No. 4295 and which are properly assessable for separate school purposes under the provisions of Sections 131 to 146 of the School Act:

Township 7, Range 19, West of the 4th Meridian Sections 6, 7 and 18.

Township 7, Range 20, West of the 4th Meridian Sections 9 to 16 inclusive; Sections 22 to 24 inclusive; East halves of Sections 8 and 17; Southeast quarters of Sections 20 and 27; South half and Northeast quarter of Section 21; South halves of Sections 25 and 26. ______

MINISTERIAL ORDER (#013/2001)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 210 of the School Act, make the Order in the attached Appendix, being The Coaldale Roman Catholic Separate School District No. 73 Boundary Adjustment Order (Holy Spirit Roman Catholic Separate Regional Division No. 4).

DATED at Edmonton, Alberta, July 6, 2001. Dr. Lyle Oberg, Minister.

2012 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

APPENDIX

MINISTERIAL ORDER (#013/2001)

School Act

The Coaldale Roman Catholic Separate School District No. 73 Boundary Adjustment Order

1 Pursuant to Section 210 of the School Act, all of the following lands comprising the McMahon Roman Catholic Separate School District No. 584 are added to The Coaldale Roman Catholic Separate School District No. 73:

Township 7, Range 19, West of the 4th Meridian Sections 6, 7 and 18.

Township 7, Range 20, West of the 4th Meridian Sections 9 to 16 inclusive; Sections 22 to 24 inclusive; East halves of Sections 8 and 17; Southeast quarters of Sections 20 and 27; South half and Northeast quarter of Section 21; South halves of Sections 25 and 26.

2 The Coaldale Roman Catholic Separate School District No. 73 shall be comprised of the following lands:

Township 7, Range 19, West of the 4th Meridian Sections 6, 7, and 18.

Township 7, Range 20, West of the 4th Meridian Sections 9 to 16 inclusive; Sections 22 to 24 inclusive; East halves of Sections 8 and 17; Southeast quarters of Sections 20 and 27; South half and Northeast quarter of Section 21; South halves of Sections 25 and 26.

Township 8, Range 18, West of the 4th Meridian Section 19; Sections 29 to 32 inclusive; North half and Southwest quarter of Section 20.

Township 8, Range 19, West of the 4th Meridian Section 14; Sections 19 to 36 inclusive; West half of Section 13; North halves of Sections 15, 16 and 17.

Township 8, Range 20, West of the 4th Meridian Sections 15 to 17 inclusive; Sections 20 to 36 inclusive; North halves of Sections 8 and 10; Northeast quarters of Sections 9 and 19; North half and Southeast quarter of Section 11.

Township 8, Range 21, West of the 4th Meridian Sections 25 and 26; Sections 34 to 36 inclusive; That portion of the Northwest quarter of Section 27 lying outside the City of Lethbridge.

Township 9, Range 18, West of the 4th Meridian South half and Northwest quarter of Section 6; Southwest quarter of Section 7.

Township 9, Range 19, West of the 4th Meridian Sections 1 to 12 inclusive; Sections 15 to 22 inclusive; Sections 27 to 34 inclusive.

2013 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Township 9, Range 20, West of the 4th Meridian Sections 1 to 28 inclusive; Sections 33 to 36 inclusive; East halves of Sections 29 and 32.

Township 9, Range 21, West of the 4th Meridian Sections 1to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 24 inclusive.

Township 10, Range 19, West of the 4th Meridian South halves of Sections 3, 4, 5 and 6.

Township 10, Range 20, West of the 4th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 22 to 26 inclusive; East halves of Sections 5, 8 and 17; Those portions of Sections 21, 27, 28, 35 and 36 and the East half of Section 20 lying South of the Oldman River. ______

MINISTERIAL ORDER (#014/2001)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 209, 217 (2), and 219 of the School Act, make the Order in the attached Appendix, being an Order to alter the name of The Edmonton Roman Catholic Separate School District No. 7 and to approve a change in the corporate name of the board of trustees.

DATED at Edmonton, Alberta, July 6, 2001. Dr. Lyle Oberg, Minister. APPENDIX

MINISTERIAL ORDER (#014/2001)

School Act

An Order to Alter the Name of The Edmonton Roman Catholic Separate School District No. 7 And to Approve a Change in the Corporate Name of the Board of Trustees

1 Ministerial Order No. 007/2001, dated May 8, 2001 establishes The Edmonton Roman Catholic Separate School District No. 7 and provides that the members of the board of the separate school district are a corporation under the name of “The Board of Trustees of Edmonton Roman Catholic Separate School District No. 7".

2 Pursuant to Section 209 of the School Act, the name of “The Edmonton Roman Catholic Separate School District No. 7" is hereby altered to “The Edmonton Catholic Separate School District No. 7".

3 Pursuant to Section 219 of the School Act, I approve a change in the corporate name of the board of trustees from “The Board of Trustees of Edmonton Roman Catholic Separate School District No. 7" to “The Board of Trustees of Edmonton Catholic Separate School District No. 7".

2014 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

MINISTERIAL ORDER (#016/2001)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 206 and 207 of the School Act, make the Order in the attached Appendix, being The Benalto Roman Catholic Separate School District No. 566 Establishment Order.

DATED at Edmonton, Alberta, July 16, 2001. Dr. Lyle Oberg, Minister. APPENDIX

MINISTERIAL ORDER (#016/2001)

The Benalto Roman Catholic Separate School District No. 566 Establishment Order

1 Pursuant to Section 206 of the School Act, The Benalto Roman Catholic Separate School District No. 566 is established.

2 The Benalto Roman Catholic Separate School District No. 566 shall be comprised of the following lands which are included in The Benalto School District No.1458 and which are properly assessable for separate school purposes under the provisions of Sections 131 to 146 of the School Act:

In Township 38, Range 3, West of the 5th Meridian Sections 25 and 36; that portion of the Northeast quarter of Section 26 lying North of the Medicine River; that portion of the Northwest quarter of Section 26 lying North of the Medicine River; that portion of the Northeast quarter of Section 34 lying North of the Medicine River; the Northeast quarter of Section 35; that portion of the Southeast quarter of Section 35 lying North of the Medicine River; that portion of the Southwest quarter of Section 35 lying East of the Medicine River and that portion of the Northwest quarter of Section 35 lying North of the Medicine River;

In Township 39, Range 2, West of the 5th Meridian The South Half of Section 5; the Southeast quarter of Section 6 ______

MINISTERIAL ORDER (#017/2001)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 210, 211 and 212 of the School Act, make the Order in the attached Appendix, being The Rocky Mountain House Roman Catholic Separate School District No. 131 (Red Deer Catholic Regional Division No. 39) Boundary Adjustment Order.

DATED at Edmonton, Alberta, July 16, 2001. Dr. Lyle Oberg, Minister APPENDIX

MINISTERIAL ORDER (#017/2001)

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

1 Pursuant to Section 210 of the School Act, all of the lands are taken from the following district and are added to The Rocky Mountain House Roman Catholic Separate School District No. 131: The Benalto Roman Catholic Separate School District No. 566

2015 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

2 Pursuant to Sections 210 and 211 of the School Act, the following Roman Catholic Separate School District is dissolved: The Benalto Roman Catholic Separate School District No. 566

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

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

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

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

In Township 37, Range 6, West of the 5th Meridian Sections 15, 16, 19, 20, 21, 22, 28, 29, 30, 31, 32 and 33; East half of Section 17; Northeast quarter of Section 18; South half and Northwest quarter of Section 27; North half and Southwest quarter of Section 34; those portions of Sections 14, 23 and 26 lying West of the Clearwater River.

In Township 37, Range 7, West of the 5th Meridian Sections 34, 35 and 36; East halves of Sections 25 and 33.

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

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

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

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

In Township 38, Range 3, West of the 5th Meridian Sections 1, 2, 11, 12, 13, 14, and 24; South half and Northeast quarter of Section 23, Sections 25 and 36; that portion of the Northeast quarter of Section 26 lying North of the Medicine River; that portion of the Northwest quarter of Section 26 lying North of the Medicine River; that portion of the Northeast quarter of Section 34 lying North of the Medicine River; the Northeast quarter of Section 35;that portion of the Southeast quarter of Section 35 lying North of the Medicine River; that portion of the Southwest quarter of Section 35 lying East of the Medicine River and that portion of the Northwest quarter of Section 35 lying North of the Medicine River;

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

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

2016 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

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

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

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

In Township 39, Range 2, West of the 5th Meridian Section 1; South half of Sections 2, 3 and 4; The South Half of Section 5; the Southeast quarter of Section 6. those fractions of Sections 12 and 13 lying South and West of Sylvan Lake.

In Township 39, Range 5, West of the 5th Meridian Sections 19, 20, 29, 30, 31 and 32.

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

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

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

In Township 40, Range 5, West of the 5th Meridian Sections 5, 6, 7 and 8.

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

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

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

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

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

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

2017 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

In Township 41, Range 8, West of the 5th Meridian Sections 1, 2, 3, 10, 11, 12, 13, 14, 15, 22, 23, 24, 26 and 27; East halves of Sections 4, 9, 16, 21 and 28; that portion of Section 25 lying West of the .

4 Pursuant to Section 212 of the School Act and having considered that an adjustment of assets may be necessary, I direct that all assets and liabilities of following named district: The Benalto Roman Catholic Separate School District No. 566 be vested in the Board of Trustees of Red Deer Catholic Regional Division No. 39.

______

MINISTERIAL ORDER (#018/2001)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 210 of the School Act, make the Order in the attached Appendix, being The Grande Prairie Roman Catholic Separate School District No. 28 Boundary Adjustment Order.

DATED at Edmonton, Alberta, July 23, 2001. Dr. Lyle Oberg, Minister APPENDIX

MINISTERIAL ORDER (#018/2001)

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

1 Pursuant to Section 210 of the School Act, the following lands are taken from The Twilight School District No. 4417 and The Grande Prairie Rural School District No. 3287 and are added to The Grande Prairie School District No. 2357 and The Grande Prairie Roman Catholic Separate School District No. 28:

In Township 71, Range 5, West of the 6th Meridian East halves of Sections 30 and 31; that portion of the Southwest quarter of Section 7 (containing 64.7 hectares (160 acres) more or less) excepting thereout Plan 5814NY - Railway (containing 18.7 hectares (46.25 acres) more or less) and Plan 9523830 - Road (containing 0.371 hectares (0.91 acres) more or less) and Plan 9525034 - Subdivision (containing 1.223 hectares (3.02 acres) more or less) and Plan 9924785 - Subdivision (containing 3.506 hectares (8.66 acres) more or less) plus Plan 9525034 - Lot 1 (containing 1.223 hectares (3.02 acres) more or less; that portion of the Southeast quarter of Section 7 (containing 64.7 hectares (160 acres) more or less) excepting thereout Plan 8821463 - Subdivision (containing 22.39 hectares (55.33 acres) more or less); that portion of the Northeast quarter of Section 7 shown as Plan 9524031 - Lot 4A (containing 4.173 hectares (10.31 acres) more or less).

In Township 71, Range 6, West of the 6th Meridian Sections 27 and 29; North half and that portion of the Southeast quarter of Section 2 as shown on a plan of survey of the said township signed at Ottawa on the 31st day of August A.D. 1915 described as commencing at the northwest corner of the said quarter section, then easterly along the north boundary to the northeast corner of the said quarter section, then southerly along the east boundary to the southeast corner of the said quarter section, then westerly along the south boundary about one thousand and forty feet, then northerly and parallel to the west boundary of the quarter section about eight hundred feet, then westerly and parallel to the said south boundary to the said west boundary then northerly along the said west boundary to the point of commencement containing one hundred and thirty three tenths excepting seventy four hundredths acres of road as shown on Plan 7622047 and .809 hectares (2 acres) more or less of road as shown on Plan 8322738; South half

2018 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

of Section 11; Southwest quarter of Section 12; Northwest quarter of Section 21; North half and Southwest quarter of Section 28; part of the Northeast quarter of Section 30; part of the Southeast quarter of Section 31; part of the South half of Section 32; part of the Southwest quarter of Section 33; West half of Section 34.

In Township 72, Range 5, West of the 6th Meridian South half of Section 6.

In Township 72, Range 6, West of the 6th Meridian Southeast quarter of Section 1; That portion of the Northeast quarter of Section 2 shown as Plan 9421551 - Lot 9 (containing 0.39 hectares (0.97 acres) more or less).

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

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

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

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

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

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

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

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

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

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

2019 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

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

In Township 71, Range 5, West of the 6th Meridian Sections 1 to 24 inclusive; Sections 26 to 31 inclusive; South half and Northwest quarter of Section 25.

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

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

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

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

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

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

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

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

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

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

In Township 72, Range 5, West of the 6th Meridian Sections 7 and 13; Sections 18 to 36 inclusive; West half and Southeast quarter of Section 6; Southeast quarter and North half of Section 14; North halves of Sections 15, 16 and 17.

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

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

2020 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

2021 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

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

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

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

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

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

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

In Township 77, Range 5, West of the 6th Meridian West halves of Sections 19, 30 and 31.

In Township 77, Range 6, West of the 6th Meridian Sections 19 to 36 inclusive; Northwest quarter of Section 14.

In Township 77, Range 7, West of the 6th Meridian Sections 22 to 27 inclusive; Sections 34 to 36 inclusive; East halves of Sections 21 and 28; South half and Northeast quarter of Section 33.

In Township 78, Range 5, West of the 6th Meridian Sections 29 to 32 inclusive; fractional portion of the West halves of Sections 6 and 19 lying outside the Spirit River Settlement; Northwest quarter of Section 28; West half of Section 33.

In Township 78, Range 6, West of the 6th Meridian Sections 1 to 6 inclusive; Sections 8 to 17 inclusive; Sections 19 to 36 inclusive.

In Township 78, Range 7, West of the 6th Meridian Sections 1 to 3 inclusive; Sections 24 to 36 inclusive; East half of Section 4.

In Township 79, Range 5, West of the 6th Meridian Sections 4 to 9 inclusive; Sections 16 to 21 inclusive; Sections 28, 29 and 33; Northwest quarter of Section 3.

In Township 79, Range 6, West of the 6th Meridian Sections 1 to 14 inclusive; Sections 23 and 24; those portions of Sections 15, 16 and 17 lying South of the Creek; Southwest quarter of Section 19.

In Township 79, Range 7, West of the 6th Meridian Sections 1 to 35 inclusive; South half and Northwest quarter of Section 36.

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

In Township 80, Range 8, West of the 6th Meridian Sections 1 to 36 inclusive.

In Township 80, Range 3, West of the 6th Meridian

2022 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Sections 7 to 10 inclusive; Sections 13 to 23 inclusive; and Sections 27 to 34 inclusive; those portions of Sections 2, 3, 4, 5, 6, 11 and 12 lying North of the Peace River; South half of Section 24.

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

In Township 80, Range 5, West of the 6th Meridian Sections 22 to 36 inclusive; those portions of Sections 13, 14, 15, 16, 19, 20 and 21 lying North of the Peace River.

In Township 80, Range 6, West of the 6th Meridian Those portions of Sections 24, 25 and 36 lying East of the Peace River.

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

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

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

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

In Township 81, Range 6, West of the 6th Meridian Section 12; those portions of Sections 1, 2 and 11 lying East of the Peace River.

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

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

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

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

2023 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

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

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

MINISTERIAL ORDER (#019/2001)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 210 of the School Act, make the Order in the attached Appendix, being The Grande Prairie School District No. 2357 Boundary Adjustment Order.

DATED at Edmonton, Alberta, July 23, 2001. Dr. Lyle Oberg, Minister APPENDIX

MINISTERIAL ORDER (#019/2001)

The Grande Prairie School District No. 2357 Boundary Adjustment Order

1 Pursuant to Section 210 of the School Act, the following lands are taken from The Twilight School District No. 4417 and The Grande Prairie Rural School District No. 3287 and are added to The Grande Prairie School District No. 2357 and The Grande Prairie Roman Catholic Separate School District No. 28:

In Township 71, Range 5, West of the 6th Meridian East halves of Sections 30 and 31; that portion of the Southwest quarter of Section 7 (containing 64.7 hectares (160 acres) more or less) excepting thereout Plan 5814NY - Railway (containing 18.7 hectares (46.25 acres) more or less) and Plan 9523830 - Road (containing 0.371 hectares (0.91 acres) more or less) and Plan 9525034 B Subdivision (containing 1.223 hectares (3.02 acres) more or less) and Plan 9924785 - Subdivision (containing 3.506 hectares (8.66 acres) more or less) plus Plan 9525034 - Lot 1 (containing 1.223 hectares (3.02 acres) more or less); that portion of the Southeast quarter of Section 7 (containing 64.7 hectares (160 acres) more or less) excepting thereout Plan 8821463 - Subdivision (containing 22.39 hectares (55.33 acres) more or less); that portion of the Northeast quarter of Section 7 shown as Plan 9524031 - Lot 4A (containing 4.173 hectares (10.31 acres) more or less).

In Township 71, Range 6, West of the 6th Meridian Sections 27 and 29; North half and that portion of the Southeast quarter of Section 2 as shown on a plan of survey of the said township signed at Ottawa on the 31st day of August A.D. 1915 described as commencing at the northwest corner of the said quarter section, then easterly along the north boundary to the northeast corner of the said quarter section, then southerly along the east boundary to the southeast corner of the said quarter section, then westerly along the south boundary about one thousand and forty feet, then northerly and parallel to the west boundary of the quarter section about eight hundred feet, then westerly and parallel to the said south boundary to the said west boundary then northerly along the said west boundary to the point of commencement containing one hundred and thirty three tenths excepting seventy four hundredths acres of road as shown on Plan 7622047 and .809 hectares (2 acres) more or less of road as shown on Plan 8322738; South half of Section 11; Southwest quarter of Section 12; Northwest quarter of Section 21; North half and Southwest quarter of Section 28; part of the Northeast quarter of Section 30; part of the Southeast quarter of Section 31; part of the South half of Section 32; part of the Southwest quarter of Section 33; West half of Section 34.

2024 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

In Township 72, Range 5, West of the 6th Meridian South half of Section 6.

In Township 72, Range 6, West of the 6th Meridian Southeast quarter of Section 1; that portion of the Northeast quarter of Section 2 shown as Plan 9421551 - Lot 9 (containing 0.39 hectares (0.97 acres) more or less).

2 The Grande Prairie School District No. 2357 shall be comprised of the following lands:

In Township 71, Range 5, West of the 6th Meridian Sections 30 and 31; West halves of Sections 18 and 19; Northwest quarter of Section 7; that portion of the Southwest quarter of Section 7 (containing 64.7 hectares (160 acres) more or less) excepting thereout Plan 5814NY - Railway (containing 18.7 hectares (46.25 acres) more or less) and Plan 9523830 - Road (containing 0.371 hectares (0.91 acres) more or less) and Plan 9525034 - Subdivision (containing 1.223 hectares (3.02 acres) more or less) and Plan 9924785 - Subdivision (containing 3.506 hectares (8.66 acres) more or less) plus Plan 9525034 - Lot 1 (containing 1.223 hectares (3.02 acres) more or less) that portion of the Southeast quarter of Section 7 (containing 64.7 hectares (160 acres) more or less) excepting thereout Plan 8821463 - Subdivision (containing 22.39 hectares (55.33 acres) more or less); that portion of the Northeast quarter of Section 7 shown as Plan 9524031 - Lot 4A (containing 4.173 hectares (10.31 acres) more or less).

In Township 71, Range 6, West of the 6th Meridian Section 11; Sections 13 to 15 inclusive; Sections 22 to 29 inclusive; Sections 34 to 36 inclusive; North half and that portion of the Southeast quarter of Section 2 as shown on a plan of survey of the said township signed at Ottawa on the 31st day of August A.D. 1915 described as commencing at the northwest corner of the said quarter section, then easterly along the north boundary to the northeast corner of the said quarter section, then southerly along the east boundary to the southeast corner of the said quarter section, then westerly along the south boundary about one thousand and forty feet, then northerly and parallel to the west boundary of the quarter section about eight hundred feet, then westerly and parallel to the said south boundary to the said west boundary then northerly along the said west boundary to the point of commencement containing one hundred and thirty three tenths excepting seventy four hundredths acres of road as shown on Plan 7622047 and .809 hectares (2 acres) more or less of road as shown on Plan 8322738; Northeast quarter of Section 10; North half and Southwest quarter of Section 12; North half of Section 21; part of Northeast quarter of Section 30; part of the Southeast quarter of Section 31; part of South half of Section 32; part of Southwest quarter of Section 33.

In Township 72, Range 5, West of the 6th Meridian South half of Section 6.

In Township 72, Range 6, West of the 6th Meridian South half of Section 1; South half of Section 2; that portion of the Northeast quarter of Section 2 shown as Plan 9421551 - Lot 9 (containing 0.39 hectares (0.97 acres) more or less).

2025 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

MINISTERIAL ORDER (#020/2001)

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

DATED at Edmonton, Alberta, July 23, 2001. Dr. Lyle Oberg, Minister APPENDIX

MINISTERIAL ORDER (#020/2001)

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

1 Pursuant to Section 210 of the School Act, the following lands are taken from The Twilight School District No. 4417 and The Grande Prairie Rural School District No. 3287 and are added to The Grande Prairie School District No. 2357 and The Grande Prairie Roman Catholic Separate School District No. 28:

In Township 71, Range 5, West of the 6th Meridian East halves of Sections 30 and 31; that portion of the Southwest quarter of Section 7 (containing 64.7 hectares (160 acres) more or less) excepting thereout Plan 5814NY - Railway (containing 18.7 hectares (46.25 acres) more or less) and Plan 9523830 - Road (containing 0.371 hectares (0.91 acres) more or less) and Plan 9525034 - Subdivision (containing 1.223 hectares (3.02 acres) more or less) and Plan 9924785 - Subdivision (containing 3.506 hectares (8.66 acres) more or less) plus Plan 9525034 - Lot 1 (containing 1.223 hectares (3.02 acres) more or less) that portion of the Southeast quarter of Section 7 (containing 64.7 hectares (160 acres) more or less) excepting thereout Plan 8821463 - Subdivision (containing 22.39 hectares (55.33 acres) more or less); that portion of the Northeast quarter of Section 7 shown as Plan 9524031 - Lot 4A (containing 4.173 hectares (10.31 acres) more or less).

In Township 71, Range 6, West of the 6th Meridian Sections 27 and 29; North half and that portion of the Southeast quarter of Section 2 as shown on a plan of survey of the said township signed at Ottawa on the 31st day of August A.D. 1915 described as commencing at the northwest corner of the said quarter section, then easterly along the north boundary to the northeast corner of the said quarter section, then southerly along the east boundary to the southeast corner of the said quarter section, then westerly along the south boundary about one thousand and forty feet, then northerly and parallel to the west boundary of the quarter section about eight hundred feet, then westerly and parallel to the said south boundary to the said west boundary then northerly along the said west boundary to the point of commencement containing one hundred and thirty three tenths excepting seventy four hundredths acres of road as shown on Plan 7622047 and .809 hectares (2 acres) more or less of road as shown on Plan 8322738; South half of Section 11; Southwest quarter of Section 12; Northwest quarter of Section 21; North half and Southwest quarter of Section 28; part of the Northeast quarter of Section 30; part of the Southeast quarter of Section 31; part of the South half of Section 32; part of the Southwest quarter of Section 33; West half of Section 34.

In Township 72, Range 5, West of the 6th Meridian South half of Section 6.

2026 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

In Township 72, Range 6, West of the 6th Meridian Southeast quarter of Section 1; that portion of the Northeast quarter of Section 2 shown as Plan 9421551 - Lot 9 (containing 0.39 hectares (0.97 acres) more or less).

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

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

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

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

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

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

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

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

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

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

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

2027 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

In Township 71, Range 5, West of the 6th Meridian Sections 1 to 6 inclusive; Sections 8 to 17 inclusive; Sections 20 to 24 inclusive; Sections 26 to 29 inclusive; North half of Section 7 except that portion shown as Plan 9524031 - Lot 4A (containing 4.173 hectares (10.31 acres) more or less) East halves of Sections 18 and 19; South half and Northwest quarter of Section 25.

In Township 71, Range 6, West of the 6th Meridian Section 1; Sections 3 to 9 inclusive; Southwest quarter of Section 2; South half of Sections 10; that portion of the Northwest quarter of Section 10 lying South of the road allowance; Southeast quarter of Section 12; Sections 16 to 20 inclusive; South half of Section 21; South half and Northwest quarter of Section 30 North half and Southwest quarter of Section 31; North half of Section 32; North half and Southeast quarter of Section 33.

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

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

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

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

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

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

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

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

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

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

In Township 72, Range 6, West of the 6th Meridian North half of Section 1; West half and Northeast quarter of Section 2 except that portion shown as Plan 9421551 - Lot 9 containing 0.39 hectares (0.97 acres) more or less; Sections 3 to 36 inclusive.

2028 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

In Township 74, Range 4, West of the 6th Meridian Sections 1 to 18 inclusive. In Township 74, Range 5, West of the 6th Meridian Sections 1 to 36 inclusive.

2029 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

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

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

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

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

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

MINISTERIAL ORDER (#021/2001)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 210 of the School Act, make the Order in the attached Appendix, being The Twilight School District No. 4417 Boundary Adjustment Order.

DATED at Edmonton, Alberta, July 23, 2001. Dr. Lyle Oberg, Minister APPENDIX

MINISTERIAL ORDER (#021/2001)

The Twilight School District No. 4417 Boundary Adjustment Order

1 Pursuant to Section 210 of the School Act the following lands are taken from The Twilight School District No. 4417 and added to The Grande Prairie Roman Catholic Separate School District No. 28 and The Grande Prairie School District No. 2357.

Township 71, Range 5, West of the 6th Meridian Northeast quarter of Section 31.

Township 71, Range 5, West of the 6th Meridian Southeast quarter of Section 6.

2 From and after the date of this Order, The Twilight School District No. 4417 shall be comprised of the following lands:

Township 71, Range 5, West of the 6th Meridian Sections 32 to 35 inclusive; West half of Section 36.

Township 72, Range 5, West of the 6th Meridian Sections 2 to 5 inclusive; Sections 8 to 11 inclusive; West of Sections 1 and 12; Northeast quarter of Section 6; Southwest quarter of Section 14; South halves of Sections 15 to 17 inclusive.

2030 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

SUSTAINABLE RESOURCE DEVELOPMENT

Alberta Fishery Regulations, 1998

Notice of Variation Order 22-2001

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 22-2001 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 22-2001 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 1 Item - 1. Column 1 Waters - (85) Primrose Lake (67-1-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours December 27, 2001 to 16:00 hours December 31, 2001 Column 4 Species and Quota - 1) Lake whitefish: 9,434 kg; 2) Walleye: 5,715 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 4,653 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg ______

Alberta Fishery Regulations, 1998

Notice of Variation Order 23-2001

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 23-2001 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 23-2001 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 1 Item - 1. Column 1 Waters - (53.1) Lac La Biche (68-15-W4) Column 2 Gear - Gill net 70 mm mesh; Gill net 76 mm mesh Column 3 Open Time - A. In respect of Lac La Biche excluding the following portions: - that portion east of a line drawn from the northwestern most point of land on Churchill Island located in 36-67-14-W4 the southernmost point of point land located in NE 14-68-14-W4: 08:00 hours July 27, 2001 to 16:00 hours October 31, 2001 (between 14:00 hours each Sunday and 16:00 hours the next following Friday from July 27, 2001 to August 31, 2001); B. In respect of all other waters: Closed

2031 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Column 4 Species and Quota - 1) Lake whitefish: 1,300 kg; 2) Walleye: 200 kg; 3) Yellow perch: 10,000 kg; 4) Northern pike: 2,000 kg; 5) Tullibee: 680,000 kg; 6) Lake trout: 1 kg ______

ADVERTISEMENTS

INSURANCE NOTICE

(Insurance Act)

AMERICAN NATIONAL FIRE INSURANCE COMPANY

GREAT AMERICAN INSURANCE COMPANY OF NEW YORK

By virtue of Certificate of Amendment of the Charter of American National Fire Insurance Company of New York, to change the name to Great American Insurance Company, certified and approved by the New York State Insurance Department dated November 17, 2000, the name of American National Fire Insurance Company was changed to Great American Insurance Company of New York.

17-18 J. Brian Reeve, Chief Agent for Canada. ______

AXA ASSURANCES INC. / AXA INSURANCE INC.

Notice is hereby given that AXA Assurances Inc./AXA Insurance Inc. has taken out a licence in the Province of Alberta, and is authorized to transact the following classes of Insurance:

Life and Accident & Sickness

Effective July 17, 2001.

17-18 Sylvain Hetu, General Counsel and Secretary. ______

NOTICE OF WINDING UP OF COMPANY

(Companies Act)

CANADIAN COUNCIL FOR ABORIGINAL BUSINESS (ALBERTA CHAPTER)

Notice is hereby given that the Canadian Council for Aboriginal Business (Alberta Chapter) will be voluntarily wound up pursuant to section 254 of the Companies Act, R.S.A. 1980, c.C-20 as amended by a special resolution dated August 14, 2001. The Council has appointed C. Stuart Chalmers, Terry Mitchell and Marie Y. Delorme to be the liquidators for the purspose of winding-up the affairs of the Canadian Council for Aboriginal Business (Alberta Chapter).

Marie Y. Delorme, Director.

2032 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

PUBLIC SALE OF LAND

(Municipal Government Act)

CITY OF LETHBRIDGE

Notice is hereby given that under the provisions of the Municipal Government Act, the City of Lethbridge will offer for sale, by public auction, in the Magrath Room (Room 135) on the main floor of City Hall, 910-4 Avenue south, Lethbridge, Alberta on Friday, November 23, 2001 at 11:00 a.m. the following lands:

Plan Block Lot

4353S 35 35 & N 1/2 of 34 5728S 11 15/16 & N 1.5 ft of 14 & S 2 ft of 17 820AE 2 4/6 9111323 2 1 9111323 5 33 9111323 5 34 8910436 31B 25 8211645 4 84A 9112009 5 101 7510445 14 8 8810891 3 49 7911326 5 32 406R 159 44 & S 1/2 of 45 406R 147 26/27 S 132 ft of W 1/2 of NW 1/4 of LSD 5 in SW 17-9-21-W4 6995HA 3 36 2133BD 1 & 2 406R 147 W 45 ft of 28/32 406R 147 E 45 ft of W 90 ft of 28/32 406R 147 Portion E of W 90 ft of 28/32 224HV 3 6 NW 21-9-21-W4 Exc. Plan 7510639 NE 21-9-21-W4 W of Canal R/W Plan 8210645

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

Terms: Cash.

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

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

Dated at Lethbridge, Alberta, August 27, 2001.

Allan Hodge, A.M.A.A. Assessment & Taxation Manager.

2033 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

CARDSTON COUNTY

Notice is hereby given that under the provisions of the Municipal Government Act, Cardston County will offer for sale, by public auction, in the County Office building, Cardston, Alberta on Friday, November 2, 2001 at 1:00 p.m. the following lands:

Land/Description Block Plan DCT Number Acres

N.E. 29-6-25-W4 - - 931005773 17.46

S.W. 1-2-24-W4 C 458FS 911063681 .13

N.E. 2-7-25-W4 - - 771059144 6.9

S.W. 1-2-24-W4 - - 136-I-171 .5

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

Terms: Cash/Certified Cheque.

Cardston County may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

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

Dated at Cardston, Alberta, August 20, 2001. Bryan D. Phillips, County Administrator. ______

LAC STE. ANNE COUNTY

Notice is hereby given that under the provisions of the Municipal Government Act, Lac Ste. Anne County will offer for sale, by public auction, in the County Administration Building, Sangudo, Alberta on Friday, November 30, 2001 at 1:30 p.m. the following lands:

Subdivision Lot Block Plan Acres C of T Roll Number

Hillview 6 3 802 0791 3.11 982 171 419 5501053010

Forest West 6 2 2356 TR 13.61 922 079 887 5402183003

Valhalla 7 2 782 0942 4.04 782 145 549 5402293008

Golden Glen 59 3 792 0624 4.27 932 088 557 5403122005

Golden Glen 74 6 792 0624 3.34 892 280 238 5403122016

Golden Glen 66 3 792 0624 3.78 952 317 009 5403123017

Mayfair 35 - 792 2674 3.16 882 073 574 5503153002 Park

2034 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Greentree 5 3 822 0404 3.16 872 011 271 5303322019

Paradise 5 3 802 0622 3.34 952 182 122 5403073027 Estates

Hansen & 2 1 1679 MC 0.21 932 234 721 5503023026 Moyer

Mayfair 13 - 792 2674 4.62 972 186 786 5503152013 Park

Mayfair 20 - 792 2674 4.47 942 313 034 5503152017 Park

Mayfair 32 - 792 2674 3.40 932 168 188 5503152026 Park

Mayfair 33 - 792 2674 3.31 952 189 596 5503152027 Park

Rich Valley 4 6 1098 HW 0.53 161-K-259 5603232006

Birchwood 15 4 792 0270 0.52 982 035 941 5404203101

Rolling 2 - 782 2327 4.02 792 201 376 5304322001 Woods

Hofmann 1 2 5145 KS 0.13 20 Y 271 5405082024 Beach

Hofmann 2 2 5145 KS 0.13 21 Y 271 5405082025 Beach

Cherhill 9 1 1774 BW 0.09 932 360 917 5605091022

Cherhill 04, 2 1774 BW 0.27 792 238 111 5605091038 5,

Sunnyside 4 12 822 0730 0.47 962 117 086 5405104059 Estates

Jones Beach 4 3 966 MC 0.17 902 127 830 5306271030

Jones Beach 21 3 966 MC 0.19 972 271 030 5306271047

Woodland 14 3 872 2602 1.01 982 162 819 5306272050 Bay

Rochfort 3 1 6 CL 0.09 872 018 210 5707073005 Bridge

Rochfort 4 1 6 CL 0.09 872018210A 5707073006 Bridge

5 1 6 CL 0.09 872018210B 5707073007 Rochfort Bridge

2035 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Rochfort 6 1 6 CL 0.09 872018210C 5707073008 Bridge

Rochfort 07- 1 6 CL 0.18 802 163 203 5707073010 Bridge 9

Rochfort 02 2 6 CL 0.13 802163203A 5707073026 Bridge N,3

Greencourt 03, 1 661 CL 0.18 972 339 654 5809142005 4

Greencourt 10 1 661 CL 0.14 942 220 867 5809142012

Losie Glade 10 15 762 2252 0.50 882 211 611 5602352011

Pt. of Sec. Twp. Rge. M Acres C of T Roll Number

NE 18 54 1 W5 157.01 762 165 953 5401184001

SW 32 54 1 W5 1.48 932 096 597 5401322002

SW 10 54 1 W5 138.20 802 203 819 5404102001

SE 12 54 6 W5 160.00 962 297 624 5406121001

SW 12 54 6 W5 160.00 962 297 624 5406122001

NW 12 54 6 W5 160.00 962 297 624 5406123001

NE 12 54 6 W5 159.00 962 297 624 5406124001

SW 13 54 6 W5 160.00 962 297 624 5406132001

NW 13 54 6 W5 159.00 962 297 624 5406133001

NE 13 54 6 W5 159.00 962 297 624 5406134001

SE 14 54 6 W5 159.00 962 297 624 5406141001

NW 14 54 6 W5 159.00 962 297 624 5406143001

NE 14 54 6 W5 159.00 962 297 624 5406144001

NW 18 57 6 W5 9.50 862 089 482 5706183002

NE 19 58 7 W5 156.90 982 059 384 5807194001

SW 21 57 8 W5 1.17 942 241 223 5708212003

NW 7 58 8 W5 6.06 942 360 337 5808073002 The land is being offered for sale on an "as is, where is" basis and Lac Ste. Anne County makes no representation and gives no warranty whatsoever as to the adequacy of services, soil conditions, land use districting, building and development conditions, absence or presence of environmental contamination, or the develop-ability of the subject land for any intended use by the purchaser.

2036 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No terms and conditions of sale will be considered other than those specified by the County. No further information is available at the auction regarding the lands to be sold.

Terms: 10% deposit and balance within 30 days of date of Public Auction. GST will apply on lands sold at Public Auction.

Each parcel offered for sale is subject to a reserve bid and to the reservations and conditions in the existing certificate of title. Lac Ste. Anne County may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

Redemption may be affected by certified payment of all arrears and penalties and costs at any time prior to the Public Auction.

Dated at Sangudo, Alberta, August 29, 2001.

Lenard Szybunka, Municipal Administrator. ______

COUNTY OF WARNER NO. 5

Notice is hereby given that under the provisions of the Municipal Government Act, the County of Warner No. 5 will offer for sale, by public auction, in the Administration Office, Warner, Alberta on Wednesday, October 31, 2001 at 9:00 a.m. the following lands:

Plan Block Lot Acres

5173AA 4 13 6000 sq. ft.

9710155 1 - 7.74

Excepting thereout all mines and minerals.

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

Terms: Cash.

The County of Warner No. 5 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

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

Dated at Warner, Alberta, August 16, 2001.

Allan K. Romeril, County Administrator. MUNICIPAL DISTRICT OF CLEAR HILLS NO. 21

Notice is hereby given that under the provisions of the Municipal Government Act, the Municipal District of Clear Hills No. 21 will offer for sale, by public auction, in the Municipal District Office, Worsley, Alberta on Tuesday, November 6, 2001 at 11:00 a.m. the following lands:

2037 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

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

NW 36 83 3 W6M 972199844

SE 33 82 6 W6M 792107640

NW 5 86 6 W6M 972368953

SE 4 87 6 W6M 78W280

NW 16 85 9 W6M 972138830 + 1

SW 3 86 8 W6M 932258828

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

Terms: Cash.

The Municipal District of Clear Hills No. 21 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

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

Dated at Worsley, Alberta, August 29, 2001.

Faye Kary, Chief Administrative Officer. ______

MUNICIPAL DISTRICT OF SMOKY RIVER NO. 130

Notice is hereby given that under the provisions of the Municipal Government Act, the Municipal District of Smoky River No. 130 will offer for sale, by public auction, in the Municipal Office, Falher, Alberta on Friday, November 23, 2001 at 2:00 p.m. the following lands:

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

NE 23 76 19 W5 146.03 922 001 756

Pt. NW 24 76 19 W5 4.00 892 110 367

NW 09 80 20 W5 160.00 802 102 091B

SE 31 74 19 W5 159.00 972 272 295

SW 31 74 19 W5 159.00 972 272 295 1

NE 35 75 20 W5 160.00 972 210 708

SE 35 75 20 W5 160.00 972 210 708 1

Pt. SW 35 76 19 W5 3.51 802 062 795

Pt. SE 02 76 20 W5 9.98 902 197 264 1

2038 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

SE 02 76 20 W5 151.02 902 197 264

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

Terms: Cash.

The Municipal District of Smoky River No. 130 may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

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

Dated at Falher, Alberta, August 27, 2001.

Lucien G. Turcotte, Municipal Administrator. ______

MUNICIPAL DISTRICT TABER

Notice is hereby given that under the provisions of the Municipal Government Act, the Municipal District of Taber will offer for sale, by public auction, in the Municipal Office, Taber, Alberta on Monday, November 19, 2001 at 2:00 p.m. the following lands:

Pt. of Sec. Sec. Twp. Rge. M. Area

S.E. 11 14 17 W4 8.38 (Plan 2241HL Parcel A)

S.E. 01 15 17 W4 162.00

S.W. 01 15 17 W4 162.00

VAUXHALL

Plan Block

5814GX 22

GRASSY LAKE

Plan Block Lot

4466AA 22 H

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

Terms: Cash.

The Municipal District of Taber may, after the public auction, become the owner of any parcel of land that is not sold at the public auction.

Reserving thereout all mines and minerals.

2039 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

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

Dated at Taber, Alberta, August 31, 2001.

Clarence Schile, Municipal Administrator. ______

TOWN OF HIGH PRAIRIE

Notice is hereby given that under the provisions of the Municipal Government Act, the Town of High Prairie will offer for sale, by public auction, in the Town Office, at High Prairie, Alberta on Wednesday, December 5, 2001 at 1:00 p.m. the following lands:

Lot Block Plan C of T

C 12 1111HW 832264925

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

Terms: Cash or certified cheque.

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

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

Dated at High Prairie, Alberta, September 15, 2001. G. M. Blaikie, Treasurer.

______

TOWN OF LAMONT

Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Lamont will offer for sale, by public auction, in the Council Chambers of the Town of Lamont Administration Office, 5303 50 Avenue, Lamont, Alberta on Thursday, November 1, 2001 at 2:00 p.m. the following lands:

2040 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

C of T Legal Description Lot Block Plan

235B203 - 13 1 6700U

229R263 - E - 5528HW

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

Terms: Cash or certified cheque, 10% deposit (non-refundable to successful bidder) balance within 30 days.

Reserving thereout all mines and minerals.

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

Dated at Lamont, Alberta, August 24, 2001.

Colin Zyla, C.A.O.

2041 ALBERTA GOVERNMENT SERVICES ______

CORPORATE REGISTRY ______

REGISTRAR'S PERIODICAL THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

ALBERTA GOVERNMENT SERVICES

CORPORATE REGISTRY

REGISTRAR'S PERIODICAL

CORPORATE REGISTRATIONS, INCORPORATIONS, AND CONTINUATIONS

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

11TH STREET TECHNOLOGIES INC. Named Alberta 457217 B.C. LTD. Other Prov/Territory Corps Corporation Incorporated 2001 AUG 03 Registered Registered 2001 AUG 14 Registered Address: 1200, Address: 11-1720 11TH STREET SW, CALGARY 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P ALBERTA, T2T 3L6. No: 209462670. 4V5. No: 219473469.

15 ROYAL CANADIAN AIR CADET SQUADRON 511712 B.C. INC. Other Prov/Territory Corps SPONSORING ASSOCIATION Alberta Society Registered 2001 AUG 13 Registered Address: 11825 Incorporated 2001 AUG 03 Registered Address: BOX C 88A ST, GRANDE PRAIRIE ALBERTA, T8X 1M3. 42, 840 - KINGSWAY AVENUE S.E., MEDICINE No: 219471208. HAT ALBERTA, T1A 7Y5. No: 509474789. 540097 B.C. LTD. Other Prov/Territory Corps 2 TEAL CO. INC. Named Alberta Corporation Registered 2001 AUG 02 Registered Address: 524 - 11 Incorporated 2001 AUG 02 Registered Address: 199 AVENUE SW, CALGARY ALBERTA, T2R 0C8. No: BRABOURNE RD SW, CALGARY ALBERTA, T2W 219462470. 2W2. No: 209462506. 596565 B. C. LTD. Other Prov/Territory Corps 3048509 NOVA SCOTIA COMPANY Other Registered 2001 AUG 10 Registered Address: 1400, Prov/Territory Corps Registered 2001 AUG 08 10303 JASPER AVENUE, EDMONTON ALBERTA, Registered Address: 4300, 888 - 3RD STREET S.W., T5J 3N6. No: 219470564. CALGARY ALBERTA, T2P 5C5. No: 219442563. 627381 B.C. LTD. Other Prov/Territory Corps 3260739 CANADA INC. Federal Corporation Registered 2001 AUG 03 Registered Address: THIRD Registered 2001 AUG 07 Registered Address: 1400, FLOOR, 14505 BANNISTER ROAD SE, CALGARY 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2P ALBERTA, T2X 3J3. No: 219463841. 3N9. No: 219464831. 6888 RESTAURANT ALBERTA LTD. Named Alberta 3848175 CANADA INC. Federal Corporation Corporation Incorporated 2001 AUG 01 Registered Registered 2001 AUG 02 Registered Address: 1900, Address: 86 OZERNA ROAD, EDMONTON 333 - 7 AVE SW, CALGARY ALBERTA, T2P 2Z1. ALBERTA, T5Z 2Y5. No: 209458553. No: 219460748. 941920 ALBERTA LTD. Numbered Alberta 3905217 CANADA INC. Federal Corporation Corporation Incorporated 2001 AUG 06 Registered Registered 2001 AUG 14 Registered Address: 340, 350 Address: 2500, 10104 - 103 AVENUE, EDMONTON - 7 AVE SW, CALGARY ALBERTA, T2P 3N9. No: ALBERTA, T5J 1V3. No: 209419209. 219474004. 942427 ALBERTA LTD. Numbered Alberta 3905225 CANADA INC. Federal Corporation Corporation Continued In 2001 AUG 07 Registered Registered 2001 AUG 14 Registered Address: 3400, Address: 214, 9914 MORRISON STREET, FORT 350 - 7TH AVENUE S.W., CALGARY ALBERTA, MCMURRAY ALBERTA, T9H 4A4. No: 209424274. T2P 3N9. No: 219474020. 942674 ALBERTA LTD. Numbered Alberta 3905233 CANADA INC. Federal Corporation Corporation Incorporated 2001 AUG 01 Registered Registered 2001 AUG 14 Registered Address: 3400, Address: 1610-700-4 AVE SW, CALGARY 350 - 7TH AVENUE S.W., CALGARY ALBERTA, ALBERTA, T2P 3J4. No: 209426741. T2P 3N9. No: 219474046. 942675 ALBERTA LTD. Numbered Alberta 3919901 CANADA INC. Federal Corporation Corporation Incorporated 2001 AUG 01 Registered Registered 2001 AUG 07 Registered Address: 1400, Address: 3527 18 ST SW, CALGARY ALBERTA, T2T 350 - 7TH AVENUE S.W., CALGARY ALBERTA, 4T9. No: 209426758. T2P 3N9. No: 219465135. 943090 ALBERTA LTD. Numbered Alberta 4313623 MANITOBA LTD. Other Prov/Territory Corps Corporation Incorporated 2001 AUG 13 Registered Registered 2001 AUG 02 Registered Address: 3500, Address: 102-9856 97 AVE, GRAND PRAIRIE 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. ALBERTA, T8V 7K2. No: 209430909. No: 219461860. 943985 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 01 Registered

2044 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Address: 110 8010 100 ST, GRANDE PRAIRIE 945798 ALBERTA LTD. Numbered Alberta ALBERTA, T8V 6X4. No: 209439850. Corporation Incorporated 2001 AUG 01 Registered Address: 4231 - 30 AVENUE, EDMONTON 944092 ALBERTA LTD. Numbered Alberta ALBERTA, T6L 4P1. No: 209457985. Corporation Incorporated 2001 AUG 15 Registered Address: 61 MILE WEST PARK, RR#1, LAC LA 945811 ALBERTA LTD. Numbered Alberta BICHE ALBERTA, T0A 2C0. No: 209440924. Corporation Incorporated 2001 AUG 01 Registered Address: #100, 220 4TH STREET SOUTH, 944201 ALBERTA LTD. Numbered Alberta LETHBRIDGE ALBERTA, T1J 4J7. No: 209458116. Corporation Incorporated 2001 AUG 07 Registered Address: 205 MAIN STREET, THREE HILLS 945814 ALBERTA LTD. Numbered Alberta ALBERTA, T0M 2A0. No: 209442011. Corporation Incorporated 2001 AUG 01 Registered Address: #100, 220 4TH STREET SOUTH, 944354 ALBERTA LTD. Numbered Alberta LETHBRIDGE ALBERTA, T1J 4J7. No: 209458140. Corporation Incorporated 2001 AUG 03 Registered Address: SE 28 46 25 W4TH No: 209443548. 945817 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 01 Registered 944659 ALBERTA LTD. Numbered Alberta Address: 3000, 700 - 9TH AVENUE S.W., CALGARY Corporation Incorporated 2001 AUG 14 Registered ALBERTA, T2P 3V4. No: 209458173. Address: 7911 - 167 ST., EDMONTON ALBERTA, T5R 2T4. No: 209446590. 945835 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 01 Registered 945323 ALBERTA LTD. Numbered Alberta Address: 101, 4706 - 48TH AVENUE, RED DEER Corporation Incorporated 2001 AUG 01 Registered ALBERTA, T4N 6J4. No: 209458355. Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 209453232. 945837 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 01 Registered 945330 ALBERTA LTD. Numbered Alberta Address: 4103 - 38 STREET, EDMONTON Corporation Incorporated 2001 AUG 01 Registered ALBERTA, T6L 5E5. No: 209458371. Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 209453307. 945842 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 01 Registered 945334 ALBERTA LTD. Numbered Alberta Address: 2500, 10123 - 99 STREET, EDMONTON Corporation Incorporated 2001 AUG 01 Registered ALBERTA, T5J 3H1. No: 209458421. Address: 1400, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 209453349. 945850 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 01 Registered 945345 ALBERTA INC. Numbered Alberta Corporation Address: 2500, 10123 - 99 STREET, EDMONTON Incorporated 2001 AUG 02 Registered Address: 246 ALBERTA, T5J 3H1. No: 209458504. STEWART GREEN SW, CALGARY ALBERTA, T3H 3C8. No: 209453455. 945854 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 01 Registered 945552 ALBERTA LTD. Numbered Alberta Address: 2219-17 STREET SW, CALGARY Corporation Incorporated 2001 AUG 08 Registered ALBERTA, T2T4M7. No: 209458546. Address: 411B - 3 AVENUE WEST, BROOKS ALBERTA, T1R 0B2. No: 209455526. 945857 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 01 Registered 945675 ALBERTA LTD. Numbered Alberta Address: 9910 97 AVE, PEACE RIVER ALBERTA, Corporation Incorporated 2001 AUG 01 Registered T8S 1S5. No: 209458579. Address: 109 - 51058 RANGE ROAD 212, ALBERTA, T8G 1E7. No: 945862 ALBERTA LTD. Numbered Alberta 209456755. Corporation Incorporated 2001 AUG 01 Registered Address: 9910 97 AVE, PEACE RIVER ALBERTA, 945750 ALBERTA LIMITED Numbered Alberta T8S 1S5. No: 209458629. Corporation Incorporated 2001 AUG 01 Registered Address: SE 5-6-22-W4 No: 209457506. 945866 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 01 Registered 945752 ALBERTA LTD. Numbered Alberta Address: 9910 97 AVE, PEACE RIVER ALBERTA, Corporation Incorporated 2001 AUG 01 Registered T8S 1S5. No: 209458660. Address: 241 KASKA ROAD, 2ND FLOOR, SHERWOOD PARK ALBERTA, T8A 4E8. No: 945875 ALBERTA LTD. Numbered Alberta 209457522. Corporation Incorporated 2001 AUG 01 Registered Address: 4TH FLOOR, 4943 - 50TH STREET, RED 945767 ALBERTA LTD. Numbered Alberta DEER ALBERTA, T4N 1Y1. No: 209458751. Corporation Incorporated 2001 AUG 01 Registered Address: 98 TARAVISTA GARDENS NE, CALGARY 945878 ALBERTA LTD. Numbered Alberta ALBERTA, T3J 4K9. No: 209457670. Corporation Incorporated 2001 AUG 01 Registered Address: 5119 - 50 STREET, HIGH PRAIRIE 945792 ALBERTA LTD. Numbered Alberta ALBERTA, T0G 1E0. No: 209458785. Corporation Incorporated 2001 AUG 01 Registered Address: 12 ABERFOYLE PL NE, CALGARY 945883 ALBERTA LTD. Numbered Alberta ALBERTA, T3A 6W7. No: 209457928. Corporation Incorporated 2001 AUG 01 Registered Address: 1000, 400 - 3RD AVENUE S.W., CALGARY 945793 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 4H2. No: 209458835. Corporation Incorporated 2001 AUG 01 Registered Address: 12963 CANDLE CRES SW, CALGARY 945885 ALBERTA LTD. Numbered Alberta ALBERTA, T2W 5R9. No: 209457936. Corporation Incorporated 2001 AUG 01 Registered

2045 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Address: #700, 603 - 7TH AVENUE S.W., CALGARY 945928 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 2T5. No: 209458850. Corporation Incorporated 2001 AUG 01 Registered Address: 2015 65 STREET NE, CALGARY 945886 ALBERTA LTD. Numbered Alberta ALBERTA, 1Y 1N5. No: 209459288. Corporation Incorporated 2001 AUG 01 Registered Address: 9910 97 AVE, PEACE RIVER ALBERTA, 945932 ALBERTA LTD. Numbered Alberta T8S 1S5. No: 209458868. Corporation Incorporated 2001 AUG 01 Registered Address: 300-10020 101A AVE NW, EDMONTON 945888 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3G2. No: 209459320. Corporation Incorporated 2001 AUG 01 Registered Address: #235, 495-36 STREET N.E., CALGARY 945934 ALBERTA CORPORATION Numbered ALBERTA, T2A 6K3. No: 209458884. Alberta Corporation Incorporated 2001 AUG 01 Registered Address: #600, 9835 - 101 AVENUE, 945892 ALBERTA LTD. Numbered Alberta GRANDE PRAIRIE ALBERTA, T8V 5V4. No: Corporation Incorporated 2001 AUG 01 Registered 209459346. Address: PTN. SW 34-59-12 W4 No: 209458926. 945935 ALBERTA LTD. Numbered Alberta 945897 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 01 Registered Corporation Incorporated 2001 AUG 01 Registered Address: C/O 5016 - 52 STREET, CAMROSE Address: 404-10216-124 STREET, EDMONTON ALBERTA, T4V 1V7. No: 209459353. ALBERTA, T5N 4A3. No: 209458975. 945940 ALBERTA LTD. Numbered Alberta 945901 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 01 Registered Corporation Incorporated 2001 AUG 01 Registered Address: #2, 4716 - 91 AVENUE, EDMONTON Address: 6, 1100 VILLAGE LANE, OKOTOKS ALBERTA, T6B 2L1. No: 209459403. ALBERTA, T0L 1T4. No: 209459015. 945942 ALBERTA CORPORATION Numbered 945906 ALBERTA LTD. Numbered Alberta Alberta Corporation Incorporated 2001 AUG 01 Corporation Incorporated 2001 AUG 01 Registered Registered Address: #600, 9835 - 101 AVENUE, Address: 2ND FL., 10704 108 STREET, EDMONTON GRANDE PRAIRIE ALBERTA, T8V 5V4. No: ALBERTA, T5H 3A3. No: 209459064. 209459429.

945911 ALBERTA LTD. Numbered Alberta 945947 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 01 Registered Corporation Incorporated 2001 AUG 01 Registered Address: 400, 10525 - 170 STREET, EDMONTON Address: 916-2ND AVENUE, BEAVERLODGE ALBERTA, T5P 4W2. No: 209459114. ALBERTA, TOH OCO. No: 209459478.

945912 ALBERTA INC. Numbered Alberta Corporation 945949 ALBERTA CORPORATION Numbered Incorporated 2001 AUG 01 Registered Address: 115A - Alberta Corporation Incorporated 2001 AUG 01 4TH AVENUE W., COCHRANE ALBERTA, NO Registered Address: #600, 9835 - 101 AVENUE, POSTAL. No: 209459122. GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 209459494. 945913 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 01 Registered 945950 ALBERTA LTD. Numbered Alberta Address: 1B, 333 2ND STREET WEST, BROOKS Corporation Incorporated 2001 AUG 01 Registered ALBERTA, T1R 1G4. No: 209459130. Address: 2260-10123 99 ST NW, EDMONTON ALBERTA, T5J 3H1. No: 209459502. 945916 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 01 Registered Address: 115A - 945952 ALBERTA CORPORATION Numbered 4TH AVENUE W., COCHRANE ALBERTA, NO Alberta Corporation Incorporated 2001 AUG 01 POSTAL. No: 209459163. Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 945919 ALBERTA LTD Numbered Alberta Corporation 209459528. Incorporated 2001 AUG 01 Registered Address: 273 - WOODSIDE ROAD, AIRDRIE ALBERTA, T4B 2C6. 945957 ALBERTA LTD. Numbered Alberta No: 209459197. Corporation Incorporated 2001 AUG 01 Registered Address: 9910 97 AVE, PEACE RIVER ALBERTA, 945921 ALBERTA INC. Numbered Alberta Corporation T8S 1S5. No: 209459577. Incorporated 2001 AUG 01 Registered Address: 1130, 1015 - 4TH STREET S.W., CALGARY ALBERTA, 945962 ALBERTA LTD. Numbered Alberta T2R 1J4. No: 209459213. Corporation Incorporated 2001 AUG 01 Registered Address: 400, 10525 - 170 STREET, EDMONTON 945927 ALBERTA LTD. Numbered Alberta ALBERTA, T5P 4W2. No: 209459627. Corporation Incorporated 2001 AUG 01 Registered Address: #235, 495-36 STREET N.E., CALGARY 945964 ALBERTA LTD. Numbered Alberta ALBERTA, T2A 6K3. No: 209459270. Corporation Incorporated 2001 AUG 01 Registered Address: 400, 10525 - 170 STREET, EDMONTON ALBERTA, T5P 4W2. No: 209459643.

945965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 01 Registered Address: 3803 - 41 STREET NW, EDMONTON ALBERTA, T6L 6R5. No: 209459650.

2046 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

945967 ALBERTA LTD. Numbered Alberta Address: 1201, 10060 JASPER AVENUE, Corporation Incorporated 2001 AUG 01 Registered EDMONTON ALBERTA, T5J 4E5. No: 209460138. Address: 206 CORALSPRINGS BLVD NE, CALGARY ALBERTA, T3J 3P2. No: 209459676. 946015 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 02 Registered 945971 ALBERTA LTD. Numbered Alberta Address: 4500, 855 - 2ND STREET S.W., CALGARY Corporation Incorporated 2001 AUG 01 Registered ALBERTA, T2P 4K7. No: 209460153. Address: 9910 97 AVE, PEACE RIVER ALBERTA, T8S 1S5. No: 209459718. 946024 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 01 Registered 945974 ALBERTA LIMITED Numbered Alberta Address: 608 - 3 AVENUE S., LETHBRIDGE Corporation Incorporated 2001 AUG 01 Registered ALBERTA, T1J 0H5. No: 209460245. Address: 2009 26 STREET SOUTH, LETHBRIDGE ALBERTA, T1K 2N8. No: 209459742. 946030 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 01 Registered 945979 ALBERTA LTD. Numbered Alberta Address: 210, 17010 - 103 AVENUE, EDMONTON Corporation Incorporated 2001 AUG 03 Registered ALBERTA, T5S 1K7. No: 209460302. Address: 5432 50 STREET, CAMROSE ALBERTA, T4V 3A8. No: 209459791. 946032 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 01 Registered 945981 ALBERTA LTD. Numbered Alberta Address: 3285 142 AVE, EDMONTON ALBERTA, Corporation Incorporated 2001 AUG 01 Registered T5Y 1H9. No: 209460328. Address: 6 DEVILLE PLACE, ST. ALBERT ALBERTA, T8N 5Y6. No: 209459817. 946054 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 02 Registered 945983 ALBERTA LTD. Numbered Alberta Address: 1413 - 2ND STREET S.W., CALGARY Corporation Incorporated 2001 AUG 01 Registered ALBERTA, T2R 0W7. No: 209460542. Address: 9910 97 AVE, PEACE RIVER ALBERTA, T8S 1S5. No: 209459833. 946063 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 02 Registered 945987 ALBERTA LTD. Numbered Alberta Address: 13907 - 127 STREET, EDMONTON Corporation Incorporated 2001 AUG 01 Registered ALBERTA, T6V 1A8. No: 209460633. Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 209459874. 946069 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 02 Registered 945988 ALBERTA LTD. Numbered Alberta Address: 3000, 700 - 9TH AVENUE S.W., CALGARY Corporation Incorporated 2001 AUG 01 Registered ALBERTA, T2P 3V4. No: 209460690. Address: C/O 1950 MERRILL LYNCH TOWER, EDMONTON CENTRE, EDMONTON ALBERTA, 946070 ALBERTA LTD. Numbered Alberta T5J 2Z2. No: 209459882. Corporation Incorporated 2001 AUG 02 Registered Address: 9910 97 AVE, PEACE RIVER ALBERTA, 945990 ALBERTA LTD. Numbered Alberta T8S 1S5. No: 209460708. Corporation Incorporated 2001 AUG 01 Registered Address: 325, 5125 RIVERBEND ROAD, 946075 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T6H 5K5. No: 209459908. Corporation Incorporated 2001 AUG 02 Registered Address: 9910 97 AVE, PEACE RIVER ALBERTA, 945994 ALBERTA LTD. Numbered Alberta T8S 1S5. No: 209460757. Corporation Incorporated 2001 AUG 01 Registered Address: 9910 97 AVE, PEACE RIVER ALBERTA, 946076 ALBERTA LTD. Numbered Alberta T8S 1S5. No: 209459940. Corporation Incorporated 2001 AUG 02 Registered Address: 5401A - 50 AVENUE, TABER ALBERTA, 945997 ALBERTA LTD. Numbered Alberta T1G 1V2. No: 209460765. Corporation Incorporated 2001 AUG 01 Registered Address: 9908 - 106 STREET, EDMONTON 946081 ALBERTA LTD. Numbered Alberta ALBERTA, T5K 1C4. No: 209459973. Corporation Incorporated 2001 AUG 02 Registered Address: #207 CHINOOK PLACE 623 4TH STREET 946000 ALBERTA LTD. Numbered Alberta SE, MEDICINE HAT ALBERTA, T1A 0L1. No: Corporation Incorporated 2001 AUG 01 Registered 209460815. Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 209460005. 946086 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 02 Registered Address: 1130, 946001 ALBERTA LTD. Numbered Alberta 1015 - 4TH STREET S.W., CALGARY, ALBERTA, Corporation Incorporated 2001 AUG 01 Registered T2R 1J4. No: 209460864. Address: NE 4 - 37 - 1 - W4 No: 209460013. 946087 ALBERTA INC. Numbered Alberta Corporation 946007 ALBERTA LTD. Numbered Alberta Incorporated 2001 AUG 02 Registered Address: 200, Corporation Incorporated 2001 AUG 01 Registered 1131 KENSINGTON ROAD NW, CALGARY Address: 188 RIVERBIRCH ROAD S.E., CALGARY ALBERTA, T2N 3P4. No: 209460872. ALBERTA, T2C 3N2. No: 209460070. 946093 ALBERTA INC. Numbered Alberta Corporation 946011 ALBERTA LTD. Numbered Alberta Incorporated 2001 AUG 02 Registered Address: THIRD Corporation Incorporated 2001 AUG 01 Registered FLOOR, 14505 BANNISTER ROAD SE, CALGARY Address: 600, 220 - 4 STREET SOUTH, ALBERTA, T2X 3J3. No: 209460930. LETHBRIDGE ALBERTA, T1J 4J7. No: 209460112. 946098 ALBERTA LTD. Numbered Alberta 946013 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 02 Registered Corporation Incorporated 2001 AUG 01 Registered

2047 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Address: 378 1ST STREET S.E., MEDICINE HAT 946162 ALBERTA LTD. Numbered Alberta ALBERTA, T1A 7G2. No: 209460989. Corporation Incorporated 2001 AUG 02 Registered Address: #101, 9618 - 42 AVE, EDMONTON 946111 ALBERTA LTD. Numbered Alberta ALBERTA, T6E 5Y4. No: 209461623. Corporation Incorporated 2001 AUG 02 Registered Address: 6012 CENTRE STREET SE, CALGARY 946166 ALBERTA INC. Numbered Alberta Corporation ALBERTA, T2H 0C3. No: 209461110. Incorporated 2001 AUG 02 Registered Address: 1227 39 STREET, EDMONTON ALBERTA, T6L 2M6. No: 946117 ALBERTA LTD. Numbered Alberta 209461664. Corporation Incorporated 2001 AUG 02 Registered Address: 378 1ST STREET S.E., MEDICINE HAT 946167 ALBERTA LTD. Numbered Alberta ALBERTA, T1A 0A6. No: 209461177. Corporation Incorporated 2001 AUG 02 Registered Address: 12964 117 STREET, EDMONTON 946119 ALBERTA LTD. Numbered Alberta ALBERTA, T5E 5J7. No: 209461672. Corporation Incorporated 2001 AUG 02 Registered Address: 378 1ST STREET S.E., MEDICINE HAT 946170 ALBERTA INC. Numbered Alberta Corporation ALBERTA, T1A 0A6. No: 209461193. Incorporated 2001 AUG 02 Registered Address: 3 CAMELOT CRESCENT, LEDUC ALBERTA, T9E 946129 ALBERTA LTD. Numbered Alberta 4L9. No: 209461706. Corporation Incorporated 2001 AUG 02 Registered Address: 378 1ST STREET S.E., MEDICINE HAT 946177 ALBERTA LTD. Numbered Alberta ALBERTA, T1A 0A6. No: 209461292. Corporation Incorporated 2001 AUG 02 Registered Address: 2200, 10155-102 STREET, EDMONTON 946134 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 4G8. No: 209461771. Corporation Incorporated 2001 AUG 02 Registered Address: 378 1ST STREET S.E., MEDICINE HAT 946198 ALBERTA INC. Numbered Alberta Corporation ALBERTA, T1A 0A6. No: 209461342. Incorporated 2001 AUG 02 Registered Address: 420 S. E., MEDICINE HAT 946137 ALBERTA LTD. Numbered Alberta ALBERTA, T1A 2M9. No: 209461987. Corporation Incorporated 2001 AUG 02 Registered Address: #203, 5101 48 STREET, 946207 ALBERTA LTD. Numbered Alberta ALBERTA, T9V 0H9. No: 209461375. Corporation Incorporated 2001 AUG 02 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY 946141 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3V4. No: 209462076. Corporation Incorporated 2001 AUG 02 Registered Address: SW 15-65-22 W4M No: 209461417. 946208 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 02 Registered 946144 ALBERTA LTD. Numbered Alberta Address: 300, 220 - 4TH STREET SOUTH, Corporation Incorporated 2001 AUG 02 Registered LETHBRIDGE ALBERTA, T1J 4J7. No: 209462084. Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 209461441. 946214 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 02 Registered 946146 ALBERTA LTD. Numbered Alberta Address: 300, 220 - 4TH STREET SOUTH, Corporation Incorporated 2001 AUG 02 Registered LETHBRIDGE ALBERTA, T1J 4J7. No: 209462142. Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 209461466. 946218 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 07 Registered 946151 ALBERTA LTD. Numbered Alberta Address: 577 2ND STREET SE, MEDICINE HAT Corporation Incorporated 2001 AUG 02 Registered ALBERTA, T1A 0C5. No: 209462183. Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 209461516. 946219 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 02 Registered 946153 ALBERTA LTD. Numbered Alberta Address: LOT 3 BLOCK 3 PLAN 7721594 No: Corporation Incorporated 2001 AUG 02 Registered 209462191. Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 209461532. 946228 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 04 Registered Address: 703 946156 ALBERTA LTD. Numbered Alberta WOODPARK ROAD SW, CALGARY ALBERTA, Corporation Incorporated 2001 AUG 02 Registered T2W 2S3. No: 209462282. Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 209461565. 946233 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 02 Registered 946160 ALBERTA LTD. Numbered Alberta Address: 29 HAMPTONS LINK NW, CALGARY Corporation Incorporated 2001 AUG 02 Registered ALBERTA, T3A 5V9. No: 209462332. Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 209461607. 946240 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 02 Registered 946161 ALBERTA LTD. Numbered Alberta Address: 5401A - 50 AVENUE, TABER ALBERTA, Corporation Incorporated 2001 AUG 02 Registered T1G 1V2. No: 209462407. Address: NW 1/4 23 29 W5M No: 209461615. 946241 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 03 Registered Address: 161 SIGNATURE WAY S.W., CALGARY ALBERTA, T3H 2Y1. No: 209462415.

946242 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 02 Registered

2048 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Address: 22 RIVER VALLEY ESTATES, 946325 ALBERTA LTD. Numbered Alberta WHITECOURT ALBERTA, T7S 1N6. No: 209462423. Corporation Incorporated 2001 AUG 03 Registered Address: 202B 50TH STREET, EDSON ALBERTA, 946243 ALBERTA LTD. Numbered Alberta T7E 1V1. No: 209463256. Corporation Incorporated 2001 AUG 02 Registered Address: 3607 UNDERHILL DRIVE NW, CALGARY 946326 ALBERTA LTD. Numbered Alberta ALBERTA, T2N 4E9. No: 209462431. Corporation Incorporated 2001 AUG 03 Registered Address: 5218 50TH AVENUE, COLD LAKE 946260 ALBERTA LTD. Numbered Alberta ALBERTA, T9M 1P1. No: 209463264. Corporation Incorporated 2001 AUG 03 Registered Address: 5316 - 36TH AVENUE, WETASKIWIN 946327 ALBERTA LTD. Numbered Alberta ALBERTA, T9A 2L9. No: 209462605. Corporation Incorporated 2001 AUG 03 Registered Address: 8332 MANNING AVENUE, FORT 946262 ALBERTA LTD. Numbered Alberta MCMURRAY ALBERTA, T9H 1W1. No: 209463272. Corporation Incorporated 2001 AUG 03 Registered Address: 4807 - 51ST STREET, COLD LAKE 946338 ALBERTA LTD. Numbered Alberta ALBERTA, T9M 1P2. No: 209462621. Corporation Incorporated 2001 AUG 03 Registered Address: 508 BUTTERWORTH WAY, EDMONTON 946266 ALBERTA LTD. Numbered Alberta ALBERTA, T6R 2G8. No: 209463389. Corporation Incorporated 2001 AUG 03 Registered Address: 4807 - 51ST STREET, COLD LAKE 946342 ALBERTA LTD. Numbered Alberta ALBERTA, T9M 1P2. No: 209462662. Corporation Incorporated 2001 AUG 03 Registered Address: 11439 67 ST NW, EDMONTON ALBERTA, 946275 ALBERTA LTD. Numbered Alberta T5B 1L5. No: 209463421. Corporation Incorporated 2001 AUG 03 Registered Address: 2200-10123 99 ST NW, EDMONTON 946345 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3H1. No: 209462753. Corporation Incorporated 2001 AUG 03 Registered Address: 2700, 10155 - 102 STREET, EDMONTON 946298 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 4G8. No: 209463454. Corporation Incorporated 2001 AUG 03 Registered Address: 8 HILL CRESCENT, RED DEER ALBERTA, 946346 ALBERTA LTD. Numbered Alberta T4N 6G4. No: 209462985. Corporation Incorporated 2001 AUG 03 Registered Address: 210, 17010 - 103 AVENUE, EDMONTON 946301 ALBERTA LTD. Numbered Alberta ALBERTA, T5S 1K7. No: 209463462. Corporation Incorporated 2001 AUG 03 Registered Address: 319 - 46 AVENUE SW, CALGARY 946347 ALBERTA LTD. Numbered Alberta ALBERTA, T2S 1B5. No: 209463017. Corporation Incorporated 2001 AUG 03 Registered Address: 11439 67 ST NW, EDMONTON ALBERTA, 946304 ALBERTA LTD. Numbered Alberta T5B 1L5. No: 209463470. Corporation Incorporated 2001 AUG 03 Registered Address: 213 7TH ST SW, MEDICINE HAT 946351 ALBERTA LTD. Numbered Alberta ALBERTA, T1A 4K2. No: 209463041. Corporation Incorporated 2001 AUG 03 Registered Address: 4819 - 51 STREET, STETTLER ALBERTA, 946306 ALBERTA LTD. Numbered Alberta T0C 2L0. No: 209463512. Corporation Incorporated 2001 AUG 03 Registered Address: 4615 - 45 STREET, RED DEER ALBERTA, 946352 ALBERTA LTD. Numbered Alberta T4N 1K3. No: 209463066. Corporation Incorporated 2001 AUG 14 Registered Address: SW 3,47,27,W4 No: 209463520. 946307 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 03 Registered 946355 ALBERTA LTD. Numbered Alberta Address: 3000, 237 - 4 AVENUE SW, CALGARY Corporation Incorporated 2001 AUG 03 Registered ALBERTA, T2P 4X7. No: 209463074. Address: 200 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 209463553. 946312 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 03 Registered 946372 ALBERTA LTD. Numbered Alberta Address: 112 FOREST RD. SE, CALGARY Corporation Incorporated 2001 AUG 03 Registered ALBERTA, T2A 5L8. No: 209463124. Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L 1K1. No: 209463728. 946314 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 03 Registered 946389 ALBERTA LTD. Numbered Alberta Address: 602 3204 RIDEAU PL SW, CALGARY Corporation Incorporated 2001 AUG 03 Registered ALBERTA, T2S 1Z2. No: 209463140. Address: 79 LAKEVIEW CRESCENT, LAC LA BICHE ALBERTA, T0A 2C0. No: 209463892. 946318 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 03 Registered 946393 ALBERTA INC. Numbered Alberta Corporation Address: 5625 BUCKBOARD RD NW, CALGARY Incorporated 2001 AUG 03 Registered Address: 11935 - ALBERTA, T3A 4R3. No: 209463181. 57 STREET, EDMONTON ALBERTA, T5W 3V7. No: 209463934. 946320 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 03 Registered 946423 ALBERTA INCORPORATED Numbered Address: #212, 5704 44 STREET, LLOYDMINSTER Alberta Corporation Incorporated 2001 AUG 04 SK ALBERTA, S9V 0Y4. No: 209463207. Registered Address: 570 HAWKFORD WAY NW, CALGARY ALBERTA, T3G 3G3. No: 209464239. 946324 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 03 Registered 946427 ALBERTA LTD. Numbered Alberta Address: 4231 - 30 AVENUE, EDMONTON Corporation Incorporated 2001 AUG 04 Registered ALBERTA, T6L 4P1. No: 209463249.

2049 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Address: LOT 2 BLOCK 7 PLAN 8620788 No: 946517 ALBERTA LTD. Numbered Alberta 209464270. Corporation Incorporated 2001 AUG 07 Registered Address: #2, 5316 - 36 STREET SE, CALGARY 946428 ALBERTA INC. Numbered Alberta Corporation ALBERTA, T2C 2H2. No: 209465178. Incorporated 2001 AUG 04 Registered Address: 933 29 ST NW, CALGARY ALBERTA, T2N 2T6. No: 946519 ALBERTA LTD. Numbered Alberta 209464288. Corporation Incorporated 2001 AUG 08 Registered Address: #910, 510 - 5TH STREET S.W., CALGARY 946445 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3S2. No: 209465194. Corporation Incorporated 2001 AUG 07 Registered Address: 301, 5201 - 51 STREET, WETASKIWIN 946522 ALBERTA LTD. Numbered Alberta ALBERTA, T9A 2E8. No: 209464452. Corporation Incorporated 2001 AUG 09 Registered Address: #6, 11440 KINGSWAY, EDMONTON 946446 ALBERTA LTD. Numbered Alberta ALBERTA, T5G 0X4. No: 209465228. Corporation Incorporated 2001 AUG 07 Registered Address: 8404 MILLWOOD ROAD, EDMONTON 946535 ALBERTA LTD. Numbered Alberta ALBERTA, T6K 3B3. No: 209464460. Corporation Incorporated 2001 AUG 07 Registered Address: 172 SCENIC PARK CRES NW, CALGARY 946451 ALBERTA LTD. Numbered Alberta ALBERTA, T3L 1R4. No: 209465350. Corporation Incorporated 2001 AUG 07 Registered Address: 1420 WEBER CENTRE, 5555 CALGARY 946546 ALBERTA LTD. Numbered Alberta TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. Corporation Incorporated 2001 AUG 07 Registered No: 209464510. Address: 2705A CENTRE STREET N., CALGARY ALBERTA, T2E 2V5. No: 209465467. 946454 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 07 Registered Address: #1130, 946556 ALBERTA INC. Numbered Alberta Corporation 1015 - 4TH STREET S.W., CALGARY ALBERTA, Incorporated 2001 AUG 08 Registered Address: 7820 T2R 1J4. No: 209464544. LAGUNA WAY N.E., CALGARY ALBERTA, T1Y 7C2. No: 209465566. 946458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 07 Registered 946561 ALBERTA LTD. Numbered Alberta Address: 97 CHAPARRAL VILLAS S.E., CALGARY Corporation Incorporated 2001 AUG 08 Registered ALBERTA, T2X 3N4. No: 209464585. Address: #300, 1100 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3T9. No: 209465616. 946461 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 07 Registered Address: 1130, 946563 ALBERTA LTD. Numbered Alberta 1015- - 4TH STREET S.W., CALGARY ALBERTA, Corporation Incorporated 2001 AUG 07 Registered T2R 1J4. No: 209464619. Address: 800 10310 JASPER AVENUE, EDMONTON ALBERTA, T5J 2W4. No: 209465632. 946462 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 07 Registered 946570 ALBERTA LTD. Numbered Alberta Address: 9712 118 AVENUE, GRANDE PRAIRIE Corporation Incorporated 2001 AUG 07 Registered ALBERTA, T8V 3P6. No: 209464627. Address: #204, 2635 37 AVENUE NE, CALGARY ALBERTA, T1Y 5Z6. No: 209465707. 946463 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 07 Registered Address: BAY 6, 946572 ALBERTA LTD. Numbered Alberta 6624 CENTRE STREET S, CALGARY ALBERTA, Corporation Incorporated 2001 AUG 10 Registered T2H 0C6. No: 209464635. Address: 84 ABBERFIELD CRT. N.E., CALGARY ALBERTA, T2A 7N4. No: 209465723. 946467 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 07 Registered 946575 ALBERTA LTD. Numbered Alberta Address: SE 35 - 40 - 9 - W4 No: 209464676. Corporation Incorporated 2001 AUG 07 Registered Address: 1000, 400 THIRD AVENUE S.W., 946476 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4H2. No: 209465756. Corporation Incorporated 2001 AUG 07 Registered Address: 3779 39 STREET, WHITECOURT 946592 ALBERTA INC. Numbered Alberta Corporation ALBERTA, T7S 1N4. No: 209464767. Incorporated 2001 AUG 08 Registered Address: 1130, 1015- 4TH STREET S.W., CALGARY ALBERTA, 946481 ALBERTA LTD. Numbered Alberta T2R 1J4. No: 209465921. Corporation Incorporated 2001 AUG 07 Registered Address: 203, 200 BARCLAY PARADE SW, 946601 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4R5. No: 209464817. Corporation Incorporated 2001 AUG 07 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY 946488 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3N9. No: 209466010. Corporation Incorporated 2001 AUG 07 Registered Address: 11, 5125 - 50 AVENUE, VERMILION 946603 ALBERTA LTD. Numbered Alberta ALBERTA, T9X 1A8. No: 209464882. Corporation Incorporated 2001 AUG 08 Registered Address: 40 SAN DIEGO GREEN NE, CALGARY 946489 ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 7C4. No: 209466036. Corporation Incorporated 2001 AUG 07 Registered Address: 202, 616 - 15 AVENUE SW, CALGARY 946608 ALBERTA LTD. Numbered Alberta ALBERTA, T2R 0R5. No: 209464890. Corporation Incorporated 2001 AUG 08 Registered Address: 200-815-10 AVE SW, CALGARY 946512 ALBERTA INC. Numbered Alberta Corporation ALBERTA, T2R 0B4. No: 209466085. Incorporated 2001 AUG 07 Registered Address: 1304 PATTERSON VIEW SW, CALGARY ALBERTA, 946613 ALBERTA LTD. Numbered Alberta T3H 3J9. No: 209465129. Corporation Incorporated 2001 AUG 08 Registered

2050 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Address: BAY 2 - 25 EAST LAKE CIRCLE, AIRDRIE 946672 ALBERTA LTD. Numbered Alberta ALBERTA, T4B 2A7. No: 209466135. Corporation Incorporated 2001 AUG 08 Registered Address: 212, 5704 44 STREET, LLOYDMINSTER, 946615 ALBERTA LTD. Numbered Alberta SK ALBERTA, S9V 0Y4. No: 209466721. Corporation Incorporated 2001 AUG 08 Registered Address: 310, 2303 - 4TH STREET SW, CALGARY 946693 ALBERTA INC. Numbered Alberta Corporation ALBERTA, T2S 2S7. No: 209466150. Incorporated 2001 AUG 08 Registered Address: 700-10117 JASPER AVE NW, EDMONTON 946618 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 1W8. No: 209466937. Corporation Incorporated 2001 AUG 10 Registered Address: 962 ROSS ST SE, MEDICINE HAT 946702 ALBERTA LTD. Numbered Alberta ALBERTA, T1A 0Y1. No: 209466184. Corporation Incorporated 2001 AUG 10 Registered Address: #108, 9824 - 97 AVENUE, GRANDE 946623 ALBERTA LTD. Numbered Alberta PRAIRIE ALBERTA, T8V 7K2. No: 209467026. Corporation Incorporated 2001 AUG 08 Registered Address: 322 - 54 AVENUE WEST, CLARESHOLM 946705 ALBERTA LTD. Numbered Alberta ALBERTA, T0L 0T0. No: 209466234. Corporation Incorporated 2001 AUG 08 Registered Address: 9 402 5 AVENUE SOUTH, LETHBRIDGE 946626 ALBERTA LTD. Numbered Alberta ALBERTA, T1J 0T5. No: 209467059. Corporation Incorporated 2001 AUG 08 Registered Address: 10120 101 ALBERTA AVE, LAC LA BICHE 946706 ALBERTA LTD. Numbered Alberta ALBERTA, T0A 2C0. No: 209466267. Corporation Incorporated 2001 AUG 08 Registered Address: SW 15 105 15 W 5TH No: 209467067. 946627 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 08 Registered 946714 ALBERTA LTD. Numbered Alberta Address: 104, 1026 - 12 AVENUE SW, CALGARY Corporation Incorporated 2001 AUG 08 Registered ALBERTA, T2R 0J6. No: 209466275. Address: 4 FAWCETT CRESCENT, ST. ALBERT ALBERTA, T8N 1W3. No: 209467141. 946633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 09 Registered 946716 ALBERTA LTD. Numbered Alberta Address: 2900 10180 101 ST, EDMONTON Corporation Continued In 2001 AUG 08 Registered ALBERTA, T5J 3V5. No: 209466333. Address: 3300, 421 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: 209467166. 946636 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 09 Registered 946726 ALBERTA LTD. Numbered Alberta Address: 2900 10180 101 ST, EDMONTON Corporation Incorporated 2001 AUG 08 Registered ALBERTA, T5J 3V5. No: 209466366. Address: C/O 1250 WEBER CENTRE, 5555 CALGARY TRAIL SOUTH, EDMONTON 946643 ALBERTA LTD. Numbered Alberta ALBERTA, T6H 5P9. No: 209467265. Corporation Incorporated 2001 AUG 10 Registered Address: 816 - 13 STRREET, CANMORE ALBERTA, 946728 ALBERTA LTD. Numbered Alberta T1W 1W6. No: 209466432. Corporation Incorporated 2001 AUG 08 Registered Address: 9417 121 AVE, GRANDE PRAIRIE 946644 ALBERTA LTD. Numbered Alberta ALBERTA, T8V 4R5. No: 209467281. Corporation Incorporated 2001 AUG 08 Registered Address: 451 1 STREET SE, MEDICINE HAT 946754 ALBERTA LTD. Numbered Alberta ALBERTA, T1A 0A7. No: 209466440. Corporation Incorporated 2001 AUG 09 Registered Address: 200-815-10 AVE SW, CALGARY 946649 ALBERTA LTD. Numbered Alberta ALBERTA, T2R 0B4. No: 209467547. Corporation Incorporated 2001 AUG 08 Registered Address: 1606, 9835 113 ST NW, EDMONTON 946756 ALBERTA LTD. Numbered Alberta ALBERTA, T5K 1N4. No: 209466499. Corporation Incorporated 2001 AUG 09 Registered Address: 22 LAKHOTA CRES WEST, LETHBRIDGE 946651 ALBERTA LTD. Numbered Alberta ALBERTA, T1K 6J3. No: 209467562. Corporation Incorporated 2001 AUG 08 Registered Address: 5003 44 STREET, DRAYTON VALLEY 946757 ALBERTA LTD. Numbered Alberta ALBERTA, T7A 1B9. No: 209466515. Corporation Incorporated 2001 AUG 09 Registered Address: 1413 - 2ND STREET S.W., CALGARY 946652 ALBERTA LTD. Numbered Alberta ALBERTA, T2R 0W7. No: 209467570. Corporation Incorporated 2001 AUG 09 Registered Address: 2900 10180 101 ST, EDMONTON 946761 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3V5. No: 209466523. Corporation Incorporated 2001 AUG 09 Registered Address: 200-10525 JASPER AVE NW, EDMONTON 946655 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 1Z4. No: 209467612. Corporation Incorporated 2001 AUG 09 Registered Address: 2900 10180 101 ST, EDMONTON 946765 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3V5. No: 209466556. Corporation Incorporated 2001 AUG 09 Registered Address: SUITE 900, 630 - 3RD AVENUE SW, 946661 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4L4. No: 209467653. Corporation Incorporated 2001 AUG 09 Registered Address: 2900 10180 101 ST, EDMONTON 946766 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3V5. No: 209466614. Corporation Incorporated 2001 AUG 09 Registered Address: 14921 STONY PLAIN RD, EDMONTON 946670 ALBERTA LTD. Numbered Alberta ALBERTA, T5P 4W1. No: 209467661. Corporation Incorporated 2001 AUG 10 Registered Address: 7320 - 101 AVENUE NW, EDMONTON 946770 ALBERTA LTD. Numbered Alberta ALBERTA, T6A 0J2. No: 209466705. Corporation Incorporated 2001 AUG 09 Registered

2051 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Address: 1638 MERRILL LYNCH TOWER, Address: 307 11135 83 AVENUE, EDMONTON EDMONTON CENTRE, EDMONTON ALBERTA, ALBERTA, T6G 2C6. No: 209468297. T5J 2Z2. No: 209467703. 946831 ALBERTA LTD. Numbered Alberta 946774 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 09 Registered Corporation Incorporated 2001 AUG 09 Registered Address: MAIN FLOOR 10011 106 STREET, Address: 54011, 10130 - 79 STREET, EDMONTON WESTLOCK ALBERTA, T7P 2K3. No: 209468313. ALBERTA, T6A 3G0. No: 209467745. 946832 ALBERTA INC. Numbered Alberta Corporation 946776 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 09 Registered Address: 1200, Incorporated 2001 AUG 09 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 209468321. 4V5. No: 209467760. 946834 ALBERTA LTD. Numbered Alberta 946779 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 09 Registered Corporation Incorporated 2001 AUG 09 Registered Address: 48 MIDGLEN ROAD SE, CALGARY Address: 5233 - 49TH AVENUE, RED DEER ALBERTA, T2X 1H2. No: 209468347. ALBERTA, T4N 6G5. No: 209467794. 946835 ALBERTA LTD. Numbered Alberta 946783 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 09 Registered Corporation Incorporated 2001 AUG 09 Registered Address: MAIN FLOOR 10011 106 ST, WESTLOCK Address: 7116 SIERRA MORENA BLVD. S.W., ALBERTA, T7P 2K3. No: 209468354. CALGARY ALBERTA, T3H 3G8. No: 209467836. 946839 ALBERTA LTD. Numbered Alberta 946787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 09 Registered Corporation Incorporated 2001 AUG 09 Registered Address: MAIN FLOOR 10011 106 STREET, Address: 612 - 3RD AVENUE SOUTH, LETHBRIDGE WESTLOCK ALBERTA, T7P 2K3. No: 209468396. ALBERTA, T1J 4A2. No: 209467877. 946841 ALBERTA LTD. Numbered Alberta 946788 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 09 Registered Corporation Continued In 2001 AUG 09 Registered Address: 115A - 4TH AVENUE W., COCHRANE Address: 1700, 800 - 6TH AVENUE S.W., CALGARY ALBERTA, NO POSTAL. No: 209468412. ALBERTA, T2P 3G3. No: 209467885. 946842 ALBERTA LTD. Numbered Alberta 946792 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 09 Registered Corporation Incorporated 2001 AUG 09 Registered Address: 20 SCENIC PLACE NW, CALGARY Address: 20 WOODSTOCK ROAD SW, CALGARY ALBERTA, T3L 1A5. No: 209468420. ALBERTA, T2W 5V7. No: 209467927. 946844 ALBERTA LTD. Numbered Alberta 946794 ALBERTA INC. Numbered Alberta Corporation Corporation Incorporated 2001 AUG 09 Registered Incorporated 2001 AUG 09 Registered Address: #220, Address: 232 WOODBRIAR PL. SW, CALGARY 6125-11 STREET S.E., CALGARY ALBERTA, T2H ALBERTA, T2W 6B1. No: 209468446. 2L6. No: 209467943. 946845 ALBERTA LTD. Numbered Alberta 946814 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 09 Registered Corporation Incorporated 2001 AUG 09 Registered Address: 18611 61 AVE NW, EDMONTON Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T6M 2B9. No: 209468453. ALBERTA, T4N 6V4. No: 209468149. 946860 ALBERTA LTD. Numbered Alberta 946817 ALBERTA INC. Numbered Alberta Corporation Corporation Incorporated 2001 AUG 10 Registered Incorporated 2001 AUG 09 Registered Address: 1800, Address: 4608 GREENVIEW DRIVE NE, CALGARY 855 2ND STREET S.W., CALGARY ALBERTA, T2P ALBERTA, T2E 5R6. No: 209468602. 4Z5. No: 209468172. 946863 ALBERTA INC. Numbered Alberta Corporation 946820 ALBERTA LTD. Numbered Alberta Incorporated 2001 AUG 09 Registered Address: 155 Corporation Incorporated 2001 AUG 09 Registered CORAL SPRINGS BLVD NE, CALGARY ALBERTA, Address: 509, 10080 JASPER AVE., EDMONTON T3J 3K1. No: 209468636. ALBERTA, T5J 1V9. No: 209468206. 946873 ALBERTA INC. Numbered Alberta Corporation 946821 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 09 Registered Address: #2, Incorporated 2001 AUG 09 Registered Address: 1200, 1311 TRANS CANADA WAY S.E., MEDICINE HAT 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P ALBERTA, T1B 1J1. No: 209468735. 4V5. No: 209468214. 946876 ALBERTA LTD. Numbered Alberta 946822 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 09 Registered Corporation Incorporated 2001 AUG 09 Registered Address: #101, 9618 - 42 AVE., EDMONTON Address: 509, 10080 JASPER AVE., EDMONTON ALBERTA, T6E 5Y4. No: 209468768. ALBERTA, T5J 1V9. No: 209468222. 946877 ALBERTA INC. Numbered Alberta Corporation 946827 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 09 Registered Address: 301, Incorporated 2001 AUG 09 Registered Address: 1200, 10140 - 115 STREET NW, EDMONTON ALBERTA, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P T5K 1T5. No: 209468776. 4V5. No: 209468271. 946879 ALBERTA LTD. Numbered Alberta 946829 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 09 Registered Corporation Incorporated 2001 AUG 09 Registered Address: 5716 - 124 AVENUE, EDMONTON ALBERTA, T5W 5E8. No: 209468792.

2052 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

946881 ALBERTA LTD. Numbered Alberta 946974 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 09 Registered Corporation Incorporated 2001 AUG 10 Registered Address: 600, 4911 - 51 STREET, RED DEER Address: 91 SIGNATURE HEIGHTS S.W., CALGARY ALBERTA, T4N 6V4. No: 209468818. ALBERTA, T3H 3B9. No: 209469741.

946884 ALBERTA LTD. Numbered Alberta 946977 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 09 Registered Corporation Incorporated 2001 AUG 10 Registered Address: 600, 4911 - 51 STREET, RED DEER Address: #2200, 411-1 STREET S.E., CALGARY ALBERTA, T4N 6V4. No: 209468842. ALBERTA, T2G 5E7. No: 209469774.

946887 ALBERTA LTD. Numbered Alberta 946981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 09 Registered Corporation Incorporated 2001 AUG 10 Registered Address: 600, 4911 - 51 STREET, RED DEER Address: 41 TUSCARORA CIRCLE NW, CALGARY ALBERTA, T4N 6V4. No: 209468875. ALBERTA, T3L 2B8. No: 209469816.

946892 ALBERTA LTD. Numbered Alberta 946984 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 09 Registered Corporation Incorporated 2001 AUG 10 Registered Address: 600, 4911 - 51 STREET, RED DEER Address: 2500, 10303 JASPER AVENUE, ALBERTA, T4N 6V4. No: 209468925. EDMONTON ALBERTA, T5J 3N6. No: 209469840.

946906 ALBERTA INC. Numbered Alberta Corporation 946985 ALBERTA LTD. Numbered Alberta Incorporated 2001 AUG 09 Registered Address: 28 Corporation Incorporated 2001 AUG 10 Registered MARTINGLEN MEWS NE, CALGARY ALBERTA, Address: 504 - 5TH STREET SOUTH, LETHBRIDGE T3J 3N3. No: 209469063. ALBERTA, T1J 2B8. No: 209469857.

946910 ALBERTA LTD. Numbered Alberta 946992 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 09 Registered Corporation Incorporated 2001 AUG 10 Registered Address: 1310 MERRILL LYNCH TOWER,10205 - Address: 424 MCKENZIE LAKE BAY SE, CALGARY 101 STREET, EDMONTON ALBERTA, T5J 2Z2. No: ALBERTA, T2Z 2H4. No: 209469923. 209469105. 946996 ALBERTA LTD. Numbered Alberta 946921 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered Corporation Incorporated 2001 AUG 09 Registered Address: 5025 - 51 STREET, LACOMBE ALBERTA, Address: 1024 3 AVE, BEAVERLODGE ALBERTA, T4L 2A3. No: 209469964. T0H 0C0. No: 209469212. 946997 ALBERTA LTD. Numbered Alberta 946922 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered Corporation Incorporated 2001 AUG 09 Registered Address: 1820 65 STREET, EDMONTON ALBERTA, Address: 936 ABBEYDALE DRIVE NE, CALGARY T6L 1S2. No: 209469972. ALBERTA, T2A 6H2. No: 209469220. 947001 ALBERTA LTD. Numbered Alberta 946932 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered Corporation Incorporated 2001 AUG 09 Registered Address: 5025 - 51 STREET, LACOMBE ALBERTA, Address: 119 RUTHERFORD DRIVE, RED DEER T4L 2A3. No: 209470012. ALBERTA, T4P 3G2. No: 209469329. 947004 ALBERTA LTD. Numbered Alberta 946941 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered Corporation Incorporated 2001 AUG 09 Registered Address: #4, 3735 RUNDLEHORN DRIVE NE, Address: 1560, 521 - 3RD AVENUE SW, CALGARY CALGARY ALBERTA, T1Y 2K1. No: 209470046. ALBERTA, T2P 3T3. No: 209469410. 947007 ALBERTA LTD. Numbered Alberta 946943 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered Corporation Incorporated 2001 AUG 09 Registered Address: 103 - 3811 54TH AVENUE, RED DEER Address: 1560, 521 - 3RD AVENUE SW, CALGARY ALBERTA, T4N 4L8. No: 209470079. ALBERTA, T2P 3T3. No: 209469436. 947008 ALBERTA LTD. Numbered Alberta 946946 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered Corporation Incorporated 2001 AUG 09 Registered Address: 1730 31 STREET SW, CALGARY Address: 17 650 GRANDIN DRIVE, MORINVILLE ALBERTA, T3C 1N1. No: 209470087. ALBERTA, T8R 1K4. No: 209469469. 947011 ALBERTA LTD. Numbered Alberta 946955 ALBERTA LTD Numbered Alberta Corporation Corporation Incorporated 2001 AUG 10 Registered Incorporated 2001 AUG 09 Registered Address: 505 Address: 328 MT. DOUGLAS MANOR SE, 4554 VALIANT DR NW, CALGARY ALBERTA, T3A CALGARY ALBERTA, T2Z 3C8. No: 209470111. 2V5. No: 209469550. 947017 ALBERTA LTD. Numbered Alberta 946957 ALBERTA INC. Numbered Alberta Corporation Corporation Incorporated 2001 AUG 10 Registered Incorporated 2001 AUG 09 Registered Address: 180 Address: 115A - 4TH AVENUE W., COCHRANE EDGEHILL CLOSE NW, CALGARY ALBERTA, T3A ALBERTA, NO POSTAL. No: 209470178. 2X1. No: 209469576. 947020 ALBERTA LTD. Numbered Alberta 946972 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered Corporation Incorporated 2001 AUG 10 Registered Address: 2900 10180 101 ST, EDMONTON Address: 10611 MAPLEBEND DRIVE S.E., ALBERTA, T5J 3V5. No: 209470202. CALGARY ALBERTA, T2J 1X3. No: 209469725. 947027 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered

2053 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Address: 1320 FALCONRIDGE DRIVE N.E., 947105 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3J 1H9. No: 209470277. Corporation Incorporated 2001 AUG 10 Registered Address: SW 2 39 7 W5 No: 209471051. 947031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered 947117 ALBERTA LTD. Numbered Alberta Address: 306 COVENTRY ROAD N.E., CALGARY Corporation Incorporated 2001 AUG 10 Registered ALBERTA, T3K 5K5. No: 209470319. Address: 504, 1121 - 15 AVENUE SW, CALGARY ALBERTA, T2R 0S8. No: 209471176. 947035 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered 947124 ALBERTA LTD. Numbered Alberta Address: F308 3805 MARLBOROUGH DRIVE NE, Corporation Incorporated 2001 AUG 10 Registered CALGARY ALBERTA, T2A 5M6. No: 209470350. Address: 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 209471242. 947039 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered 947129 ALBERTA LTD Numbered Alberta Corporation Address: 4500, 855 - 2ND STREET S.W., CALGARY Incorporated 2001 AUG 11 Registered Address: 132 ALBERTA, T2P 4K7. No: 209470392. BRIDLEWOOD CRESCENT SW, CALGARY ALBERTA, T2Y3N2. No: 209471291. 947042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered 947130 ALBERTA LTD. Numbered Alberta Address: #509, 206 - 7 AVENUE S.W., CALGARY Corporation Incorporated 2001 AUG 11 Registered ALBERTA, T2P 0W7. No: 209470426. Address: 96 HEATHER GLEN CRES, SPRUCE GROVE ALBERTA, T7X 3X5. No: 209471309. 947048 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered 947132 ALBERTA LIMITED Numbered Alberta Address: 602, 734 - 7TH AVENUE S.W., CALGARY Corporation Incorporated 2001 AUG 11 Registered ALBERTA, T2P 3P8. No: 209470483. Address: 83 WOODACRES CRES SW, CALGARY ALBERTA, T2W 4V5. No: 209471325. 947059 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered 947170 ALBERTA LTD. Numbered Alberta Address: 4009 CALGARY TRAIL NORTHBOUND Corporation Incorporated 2001 AUG 13 Registered NW, EDMONTON ALBERTA, T6J 5H2. No: Address: 301, 25 GLENGROVE CLOSE SW, 209470590. CALGARY ALBERTA, T3E 6T1. No: 209471705.

947060 ALBERTA LTD. Numbered Alberta 947172 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered Corporation Incorporated 2001 AUG 14 Registered Address: 2900 10180 101 ST, EDMONTON Address: 19F, 9620 ELBOW DR SW, CALGARY ALBERTA, T5J 3V5. No: 209470608. ALBERTA, T2V 1M2. No: 209471721.

947063 ALBERTA LTD. Numbered Alberta 947180 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered Corporation Incorporated 2001 AUG 13 Registered Address: #106, 1144-29 AVENUE N.E., CALGARY Address: 757 PANORAMA HILLS DRIVE NW, ALBERTA, T2E 7P1. No: 209470632. CALGARY ALBERTA, T3K 4T3. No: 209471804.

947064 ALBERTA LTD. Numbered Alberta 947181 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered Corporation Incorporated 2001 AUG 13 Registered Address: 602, 734 - 7TH AVENUE S.W., CALGARY Address: 2500, 10303 JASPER AVENUE, ALBERTA, T2P 3P8. No: 209470640. EDMONTON ALBERTA, T5J 3N6. No: 209471812.

947069 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered Address: 602, 734 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3P8. No: 209470699.

947070 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered Address: 2824 66 STREET NE, CALGARY ALBERTA, T1Y 4M9. No: 209470707.

947073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered Address: 602, 734 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3P8. No: 209470731.

947081 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered Address: 602, 734 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3P8. No: 209470814.

947084 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered Address: 360 CANTERVILLE DR SW, CALGARY ALBERTA, T2W 3Z9. No: 209470848.

947088 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 10 Registered Address: NW 30 53 02 W5TH No: 209470889.

2054 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

947183 ALBERTA LTD. Numbered Alberta 947279 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 13 Registered Corporation Incorporated 2001 AUG 13 Registered Address: 4412 36 AVE NW, EDMONTON ALBERTA, Address: 10605 - 172 STREET, EDMONTON T6L 3S1. No: 209471838. ALBERTA, T5S 1P1. No: 209472794.

947185 ALBERTA LTD. Numbered Alberta 947298 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 13 Registered Corporation Incorporated 2001 AUG 13 Registered Address: SW21-72-1-W6 No: 209471853. Address: 1176 MARCOMBE CRES NE, CALGARY ALBERTA, T2A 4H7. No: 209472984. 947192 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 14 Registered Address: 303 947305 ALBERTA INC. Numbered Alberta Corporation 5334 LAKEVIEW DR. S.W., CALGARY ALBERTA, Incorporated 2001 AUG 13 Registered Address: #600, T3E 5R9. No: 209471929. 5920 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2H 0K2. No: 209473057. 947193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 13 Registered 947307 ALBERTA LTD. Numbered Alberta Address: NE 21 73 13 W4 No: 209471937. Corporation Incorporated 2001 AUG 14 Registered Address: 211,600 SIGNAL ROAD, FORT 947202 ALBERTA LTD. Numbered Alberta MCMURRAY ALBERTA, T9H 3Z4. No: 209473073. Corporation Incorporated 2001 AUG 13 Registered Address: 39 DEERBOW PL SE, CALGARY 947315 ALBERTA LTD. Numbered Alberta ALBERTA, T2J 6H8. No: 209472026. Corporation Incorporated 2001 AUG 13 Registered Address: 181 MT ABERDEEN CIR. SE, CALGARY 947207 ALBERTA LTD. Numbered Alberta ALBERTA, T2Z 3H3. No: 209473156. Corporation Incorporated 2001 AUG 13 Registered Address: 5314 - 50 STREET, VIKING ALBERTA, T0B 947326 ALBERTA LTD. Numbered Alberta 4N0. No: 209472075. Corporation Incorporated 2001 AUG 14 Registered Address: 4906 - 43 STREET, ATHABASCA 947208 ALBERTA LTD. Numbered Alberta ALBERTA, T9S 1P6. No: 209473263. Corporation Incorporated 2001 AUG 13 Registered Address: 146 HEALY ROAD, EDMONTON 947336 ALBERTA LTD. Numbered Alberta ALBERTA, T6R 1V9. No: 209472083. Corporation Incorporated 2001 AUG 14 Registered Address: 1500, 736 - 6 AVE. S.W., CALGARY 947210 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3T7. No: 209473362. Corporation Incorporated 2001 AUG 15 Registered Address: 5113 50 ST, WHITECOURT ALBERTA, T7S 947338 ALBERTA LTD. Numbered Alberta 1N3. No: 209472109. Corporation Incorporated 2001 AUG 14 Registered Address: #108, 2841 - 109 STREET, EDMONTON 947219 ALBERTA LTD. Numbered Alberta ALBERTA, T6J 6B7. No: 209473388. Corporation Incorporated 2001 AUG 13 Registered Address: SUITE 102, 10555 93 STREET, 947341 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5H 4C1. No: 209472190. Corporation Incorporated 2001 AUG 14 Registered Address: 1500, 736 - 6 AVE. S.W., CALGARY 947222 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3T7. No: 209473412. Corporation Incorporated 2001 AUG 13 Registered Address: 7904 - 103 STREET, EDMONTON 947362 ALBERTA LTD. Numbered Alberta ALBERTA, T6E 6C3. No: 209472224. Corporation Incorporated 2001 AUG 14 Registered Address: 3108 110 AVE, EDMONTON ALBERTA, 947242 ALBERTA LTD. Numbered Alberta T5W 0H1. No: 209473628. Corporation Incorporated 2001 AUG 13 Registered Address: 4603A - 45TH AVE., INNISFAIL ALBERTA, 947366 ALBERTA LTD. Numbered Alberta T4G 1P5. No: 209472422. Corporation Incorporated 2001 AUG 15 Registered Address: 985 EAST AVENUE, PINCHER CREEK 947251 ALBERTA LIMITED Numbered Alberta ALBERTA, T0K 1W0. No: 209473669. Corporation Incorporated 2001 AUG 13 Registered Address: 24 RIVERVALLEY DRIVE SE, CALGARY 947367 ALBERTA LTD. Numbered Alberta ALBERTA, T2C 3K6. No: 209472513. Corporation Incorporated 2001 AUG 14 Registered Address: BOX 27 SITE 3 RR 1, DE WINTON 947255 ALBERTA LTD. Numbered Alberta ALBERTA, T0L 0X0. No: 209473677. Corporation Incorporated 2001 AUG 13 Registered Address: NE 8-65-17 W 4TH No: 209472554. 947368 ALBERTA INC. Numbered Alberta Corporation Incorporated 2001 AUG 14 Registered Address: LORD 947259 ALBERTA LTD. Numbered Alberta DENNING HOUSE, 509 - 20 AVE SW., CALGARY Corporation Incorporated 2001 AUG 13 Registered ALBERTA, T2S 0E7. No: 209473685. Address: 2200-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 209472596. 947377 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 14 Registered 947266 ALBERTA LTD. Numbered Alberta Address: #640, 1414 - 8TH STREET S.W., CALGARY Corporation Incorporated 2001 AUG 13 Registered ALBERTA, T2R 1J6. No: 209473776. Address: 2200-10303 JASPER AVE NW, EDMONTON ALBERTA, T5J 3N6. No: 209472661. 947380 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 14 Registered 947275 ALBERTA LTD. Numbered Alberta Address: 4500, 855 - 2ND STREET S.W., CALGARY Corporation Incorporated 2001 AUG 13 Registered ALBERTA, T2P 4K7. No: 209473800. Address: 1120 2 AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0E2. No: 209472752. 947389 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 14 Registered

2055 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Address: #2 JOHNSON ACRES, BROOKS ALBERTA, Address: 10012-101 STREET, PEACE RIVER T1R 1C2. No: 209473891. ALBERTA, T8S 1S2. No: 209474527.

947390 ALBERTA INC. Numbered Alberta Corporation 947459 ALBERTA LTD. Numbered Alberta Incorporated 2001 AUG 14 Registered Address: 7127 Corporation Incorporated 2001 AUG 14 Registered SPARROW DRIVE, LEDUC ALBERTA, T9E 7L1. Address: 11221 94 STREET, EDMONTON ALBERTA, No: 209473909. T5G 1H1. No: 209474592.

947391 ALBERTA LTD. Numbered Alberta 947471 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 14 Registered Corporation Incorporated 2001 AUG 14 Registered Address: 518 MAIN STREET, THREE HILLS Address: #5, 4303 - 50TH STREET, INNISFAIL ALBERTA, T0M 2A0. No: 209473917. ALBERTA, T4G 1B6. No: 209474717.

947392 ALBERTA LTD. Numbered Alberta 947473 ALBERTA INC. Numbered Alberta Corporation Corporation Incorporated 2001 AUG 14 Registered Incorporated 2001 AUG 15 Registered Address: 1130, Address: 101-W-14310 111 AVE NW, EDMONTON 1015 - 4TH STREET S.W., CALGARY ALBERTA, ALBERTA, T5M 3Z7. No: 209473925. T2R 1J4. No: 209474733.

947401 ALBERTA LTD. Numbered Alberta 947488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 14 Registered Corporation Incorporated 2001 AUG 14 Registered Address: PO BOX 637, VULCAN ALBERTA, T0L Address: 11327-105 STREET, EDMONTON 2B0. No: 209474014. ALBERTA, T5G 2M7. No: 209474881.

947403 ALBERTA LTD. Numbered Alberta 947496 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 14 Registered Corporation Incorporated 2001 AUG 14 Registered Address: 101-W-14310 111 AVE NW, EDMONTON Address: 75 LINWOOD CRESCENT, ST. ALBERT ALBERTA, T5M 3Z7. No: 209474030. ALBERTA, T8N 1P6. No: 209474964.

947405 ALBERTA LTD. Numbered Alberta 947521 ALBERTA LTD Numbered Alberta Corporation Corporation Incorporated 2001 AUG 14 Registered Incorporated 2001 AUG 14 Registered Address: 1919 Address: #306, 9945 - 50 STREET, EDMONTON 147 AVE UNIT 59, EDMONTON ALBERTA, T5Y ALBERTA, T6A 0L4. No: 209474055. 2K3. No: 209475219.

947413 ALBERTA LTD. Numbered Alberta 947522 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 14 Registered Corporation Incorporated 2001 AUG 15 Registered Address: 33 LOWE AVE, FORT SASKATCHEWAN Address: 701, 10060 JASPER AVENUE, EDMONTON ALBERTA, T8L 2L1. No: 209474139. ALBERTA, T5J 3R8. No: 209475227.

947418 ALBERTA LTD. Numbered Alberta 947528 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 14 Registered Corporation Incorporated 2001 AUG 15 Registered Address: 96 REDWOOD MEADOWS DRIVE, Address: 5034 49 AVE, PONOKA ALBERTA, T4J REDWOOD MEADOWS ALBERTA, T3Z 1A3. No: 1S1. No: 209475284. 209474188. 947540 ALBERTA LTD. Numbered Alberta 947433 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 15 Registered Corporation Incorporated 2001 AUG 14 Registered Address: 200 80 CHIPPEWA ROAD, SHERWOOD Address: 184 WEST - 3 AVENUE SOUTH, PARK ALBERTA, T8A 4W6. No: 209475409. MAGRATH ALBERTA, T0K 1J0. No: 209474337. 947541 ALBERTA LTD. Numbered Alberta 947435 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 15 Registered Corporation Incorporated 2001 AUG 14 Registered Address: 2600, 10180-101 STREET, EDMONTON Address: 202 4921 49TH STREET, RED DEER ALBERTA, T5J 3Y2. No: 209475417. ALBERTA, T4P 2R5. No: 209474352. 947544 ALBERTA LTD. Numbered Alberta 947438 ALBERTA INC. Numbered Alberta Corporation Corporation Incorporated 2001 AUG 15 Registered Incorporated 2001 AUG 15 Registered Address: #12, Address: 9905-102 STREET, MORINVILLE 1915 - 32ND AVENUE N.E., CALGARY ALBERTA, ALBERTA, T8R 1E7. No: 209475441. T2A 4T4. No: 209474386. 947548 ALBERTA LTD. Numbered Alberta 947443 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 15 Registered Corporation Incorporated 2001 AUG 14 Registered Address: 111 MAIDSTONE WAY NE, CALGARY Address: #306, 9945 - 50 STREET, EDMONTON ALBERTA, T2A 3Y6. No: 209475482. ALBERTA, T6A 0L4. No: 209474436. 947549 ALBERTA LTD. Numbered Alberta 947445 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 15 Registered Corporation Incorporated 2001 AUG 14 Registered Address: #640, 1414 - 8TH STREET S.W., CALGARY Address: #306, 9945 - 50 STREET, EDMONTON ALBERTA, T2R 1J6. No: 209475490. ALBERTA, T6A 0L4. No: 209474451. 947554 ALBERTA LTD. Numbered Alberta 947447 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 15 Registered Corporation Incorporated 2001 AUG 14 Registered Address: 2307 - 35 STREET S.E., CALGARY Address: 26415A TWP. RD. 515A, SPRUCE GROVE ALBERTA, T2B 0X2. No: 209475540. ALBERTA, T7Y 1E3. No: 209474477. 947557 ALBERTA INC. Numbered Alberta Corporation 947452 ALBERTA LTD. Numbered Alberta Incorporated 2001 AUG 15 Registered Address: 1200, Corporation Incorporated 2001 AUG 14 Registered 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 209475573.

2056 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

947565 ALBERTA LTD. Numbered Alberta 947643 ALBERTA INC. Numbered Alberta Corporation Corporation Incorporated 2001 AUG 15 Registered Incorporated 2001 AUG 15 Registered Address: 1000, Address: 256, 440- 10816 MACLEOD TRAIL SE, 665 - 8TH STREET SW, CALGARY ALBERTA, T2P CALGARY ALBERTA, T2J 5N8. No: 209475656. 3K7. No: 209476431.

947570 ALBERTA INC. Numbered Alberta Corporation 947650 ALBERTA LTD. Numbered Alberta Incorporated 2001 AUG 15 Registered Address: C/O Corporation Incorporated 2001 AUG 15 Registered 300, 1205 - 5TH STREET S.W., CALGARY Address: 2629 - 6 AVENUE NW, CALGARY ALBERTA, T2R 0Y6. No: 209475706. ALBERTA, T2N 0X9. No: 209476506.

947572 ALBERTA LTD. Numbered Alberta 947653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 15 Registered Corporation Incorporated 2001 AUG 15 Registered Address: #600, 12220 STONY PLAIN ROAD, Address: #202, 703 - 6 AVENUE S.W., CALGARY EDMONTON ALBERTA, T5N 3Y4. No: 209475722. ALBERTA, T2P OT9. No: 209476530.

947575 ALBERTA LTD. Numbered Alberta 947660 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 15 Registered Corporation Incorporated 2001 AUG 15 Registered Address: 1600, 10205 - 101 STREET, EDMONTON Address: 5108 53 ST, DRAYTON VALLEY ALBERTA, T5J 2Z2. No: 209475755. ALBERTA, T7A 1S7. No: 209476605.

947583 ALBERTA LTD. Numbered Alberta 947677 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 15 Registered Corporation Incorporated 2001 AUG 15 Registered Address: 12209 - 38 STREET, EDMONTON Address: 10554 101 STREET, EDMONTON ALBERTA, T5W 2J2. No: 209475839. ALBERTA, T5H 2R8. No: 209476779.

947584 ALBERTA LTD. Numbered Alberta 947684 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 15 Registered Corporation Incorporated 2001 AUG 15 Registered Address: 612 KINGSWAY AVE SUITE 104, Address: 203 PUMP HILL CRESENT SW, CALGARY MEDICINE HAT ALBERTA, T1A 2W9. No: ALBERTA, T2V 4L9. No: 209476845. 209475847. 947687 ALBERTA LTD. Numbered Alberta 947586 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 15 Registered Corporation Incorporated 2001 AUG 15 Registered Address: 2607 4 AVENUE NW, CALGARY Address: 1600, 10205 - 101 STREET, EDMONTON ALBERTA, T2N 0P7. No: 209476878. ALBERTA, T5J 2Z2. No: 209475862. 947696 ALBERTA LTD. Numbered Alberta 947603 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 15 Registered Corporation Incorporated 2001 AUG 15 Registered Address: 16421 - 97 AVENUE NW, EDMONTON Address: 200, 14 - 2 AVENUE S.E., CALGARY ALBERTA, T5P 0E7. No: 209476969. ALBERTA, T1V 1G4. No: 209476035. 947697 ALBERTA LTD. Numbered Alberta 947604 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2001 AUG 15 Registered Corporation Incorporated 2001 AUG 15 Registered Address: 10650 66 AVE NW, EDMONTON Address: 1608 MERRILL LYNCH TOWER, 10205 - ALBERTA, T6H 1X6. No: 209476977. 101 STREET, EDMONTON ALBERTA, T5J 2Z2. No: 209476043. A & V INC. Named Alberta Corporation Incorporated 2001 AUG 13 Registered Address: 3007 - 12 AVENUE 947607 ALBERTA LTD. Numbered Alberta S.W., CALGARY ALBERTA, T3C 0S5. No: Corporation Incorporated 2001 AUG 15 Registered 209472232. Address: 110 - 4 AVENUE N., THREE HILLS ALBERTA, T0M 2A0. No: 209476076. A.D. BAILEY INC. Named Alberta Corporation Incorporated 2001 AUG 03 Registered Address: 210, 947608 ALBERTA LTD. Numbered Alberta 17010 - 103 AVENUE, EDMONTON ALBERTA, T5S Corporation Incorporated 2001 AUG 15 Registered 1K7. No: 209463561. Address: 6208 18A STREET S.E., CALGARY ALBERTA, T2C 0N1. No: 209476084. A.G. HOLDINGS LTD. Named Alberta Corporation Incorporated 2001 AUG 02 Registered Address: 127 947612 ALBERTA LTD. Numbered Alberta TIPPING CLOSE, AIRDRIE ALBERTA, T4A 2A7. Corporation Incorporated 2001 AUG 15 Registered No: 209457779. Address: #101, 5019 - 49 AVENUE, LEDUC ALBERTA, T9E 6T5. No: 209476126. ABELLS REGAN LLP Alberta Limited Liability Partnership Registered 2001 AUG 15 Registered 947616 ALBERTA LTD. Numbered Alberta Address: 950, 10303 JASPER AVENUE, EDMONTON Corporation Incorporated 2001 AUG 15 Registered ALBERTA, T5J 3N6. No: AL9476524. Address: #201, 320- 24TH AVENUE SW, CALGARY ALBERTA, T2S 0K2. No: 209476167. ACCER ACCOUNTING LTD. Named Alberta Corporation Incorporated 2001 AUG 14 Registered 947617 ALBERTA LTD. Numbered Alberta Address: 58, 9703 - 41 AVENUE, EDMONTON Corporation Incorporated 2001 AUG 15 Registered ALBERTA, T6E 6M9. No: 209475144. Address: #102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 209476175. ACOS ENERGY CONSULTANTS INC. Named Alberta Corporation Incorporated 2001 AUG 07 947623 ALBERTA LTD. Numbered Alberta Registered Address: #8, 5602-4 STREET N.W., Corporation Incorporated 2001 AUG 15 Registered CALGARY ALBERTA, T2K 1B2. No: 209465392. Address: 47A AVENUE & 104A STREET, EDMONTON ALBERTA, T6H 5Y9. No: 209476233. ACUMEN CAPITAL FINANCE PARTNERS (USA) LIMITED Named Alberta Corporation Incorporated

2057 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

2001 AUG 10 Registered Address: 3100, 324 - 8TH ALBERTA FIRST NATIONS GAMING AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: ASSOCIATION Alberta Society Incorporated 2001 JUL 209466325. 26 Registered Address: #1155, 5555 - CALGARY TRAIL S., EDMONTON ALBERTA, T6H 5P9. No: ADG AUTO INC. Named Alberta Corporation 509463287. Incorporated 2001 AUG 03 Registered Address: 4620 16 AVE NW, CALGARY ALBERTA, T3B 0M8. No: ALBERTA PROMOTIONAL PRODUCTS LTD. 209463777. Named Alberta Corporation Incorporated 2001 AUG 01 Registered Address: 6813 OGDEN ROAD SE, ADIUM INSURANCE SERVICES INC. Named CALGARY ALBERTA, T2C 1B3. No: 209458496. Alberta Corporation Incorporated 2001 AUG 15 Registered Address: #600, 12220 STONY PLAIN ALBERTA RECYCLING VENTURES INC. Named ROAD, EDMONTON ALBERTA, T5N 3Y4. No: Alberta Corporation Incorporated 2001 AUG 09 209475326. Registered Address: 8 - 22560 WYE ROAD, SHERWOOD PARK ALBERTA, T8A 4T5. No: ADS FOREVER INC. Federal Corporation Registered 209468032. 2001 AUG 03 Registered Address: 10627-47 ST. NW, EDMONTON ALBERTA, T6A 2A2. No: 219462892. ALEXANDER SECURITY INC. Named Alberta Corporation Incorporated 2001 AUG 02 Registered ADS TO GO INC. Named Alberta Corporation Address: 200, 9803 - 101 AVENUE, GRANDE Incorporated 2001 AUG 15 Registered Address: 90, PRAIRIE ALBERTA, T8V 0X6. No: 209457167. 4936 DALTON DRIVE NW, CALGARY ALBERTA, T3A 2E4. No: 209476571. ALL ABOUT ME INC. Named Alberta Corporation Incorporated 2001 AUG 03 Registered Address: 133 AEKO CONSULTING LTD. Named Alberta KILLARNEY GLEN COURT SW, CALGARY Corporation Incorporated 2001 AUG 07 Registered ALBERTA, T3E 7H4. No: 209464098. Address: 51 SHANNON HILL SW, CALGARY ALBERTA, T2Y 2Y7. No: 209465251. ALLCORE LTD. Named Alberta Corporation Incorporated 2001 AUG 13 Registered Address: AGR DEVELOPMENTS LTD. Named Alberta W4M-28-28-26-NW No: 209472802. Corporation Incorporated 2001 AUG 13 Registered Address: #600, 9835 - 101 AVENUE, GRANDE ALRO CONSULTING LTD. Named Alberta PRAIRIE ALBERTA, T8V 5V4. No: 209473016. Corporation Incorporated 2001 AUG 07 Registered Address: #107, 320 - 23 AVENUE SW, CALGARY AHMAD'S A&A LANDSCAPING LTD. Named ALBERTA, T2S 0J2. No: 209464551. Alberta Corporation Incorporated 2001 AUG 09 Registered Address: 36 APPLEGROVE PL SE, ALVIN M. PERON PROFESSIONAL CALGARY ALBERTA, T2A 7R5. No: 209468495. CORPORATION Certified General Accounting Professional Corporation Incorporated 2001 AUG 10 AHMS HOLDINGS CORPORATION Named Alberta Registered Address: 3038 28A STREET SE, Corporation Incorporated 2001 AUG 07 Registered CALGARY ALBERTA, T2B 0S2. No: 209471226. Address: 1130, 1015 - 4TH STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 209465038. ALX HOLDINGS INC. Named Alberta Corporation Incorporated 2001 AUG 15 Registered Address: 58, AIRBRIDGE SOLUTIONS INC. Named Alberta 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E Corporation Incorporated 2001 AUG 01 Registered 6M9. No: 209477058. Address: C200, 9705 HORTON ROAD S.W., CALGARY ALBERTA, T2V 2X5. No: 209458207. AMRIK BASSI PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 2001 ALBERTA BUILDING TRADES COUNCIL AUG 10 Registered Address: 241072 84 ST SE, BENEVOLENT SOCIETY (A.B.T.C.B.S.) Alberta CALGARY ALBERTA, T2P 2G7. No: 209469915. Society Incorporated 2001 AUG 09 Registered Address: C/O BLAKELY & DUSHENSKI, #310, 10665-JASPER AMTROLINE DOCUMENT SERVICES LTD. Named AVENUE, EDMONTON ALBERTA, T5J 3S9. No: Alberta Corporation Incorporated 2001 AUG 02 509473302. Registered Address: 106-1144 29 AVE NE, CALGARY ALBERTA, T2E 7P1. No: 209460856. ALBERTA CATTLE FINANCE CORPORATION Named Alberta Corporation Incorporated 2001 AUG 13 ANCHOR MAT RENTALS INC. Named Alberta Registered Address: 4650 - 50 AVENUE, VIKING Corporation Incorporated 2001 AUG 07 Registered ALBERTA, T0B 4N0. No: 209472133. Address: #208, 4245 - 97 STREET, EDMONTON ALBERTA, T6E 5Y7. No: 209464791. ALBERTA DESIGN INTERIORS INC. Named Alberta Corporation Incorporated 2001 AUG 07 Registered ANCO ENTERPRISES LTD. Other Prov/Territory Address: 7784 SPRINGBANK WAY S.W., CALGARY Corps Registered 2001 AUG 02 Registered Address: ALBERTA, T3H 4L8. No: 209465822. 320 EDMONTON CENTRE, 10205 101 STREET, EDMONTON ALBERTA, T5J 4H5. No: 219462371.

ANFAL SALES AND INVESTMENTS LTD. Named Alberta Corporation Incorporated 2001 AUG 08 Registered Address: 3102, 825 - 8 AVENUE SW, CALGARY ALBERTA, T2M 4L2. No: 209466531.

APACHE INVESTMENTS INC. Named Alberta Corporation Incorporated 2001 AUG 01 Registered Address: 3200, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3W8. No: 209458587.

2058 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

ARDENT ENGINEERING INC. Named Alberta Address: 11302 - 90 STREET, EDMONTON Corporation Incorporated 2001 AUG 14 Registered ALBERTA, T5B 3X5. No: 209457266. Address: 737 EDGEBANK PLACE NW, CALGARY ALBERTA, T3A 4S2. No: 209474071. B. BRAUN MEDICAL INC. Foreign Corporation Registered 2001 AUG 01 Registered Address: 1000, ARTISTIC HAIR & NAILS SALON INC. Named 440 - 2ND AVENUE SW, CALGARY ALBERTA, T2P Alberta Corporation Incorporated 2001 AUG 01 5E9. No: 219460102. Registered Address: 1025A RUSSETT ROAD NE, CALGARY ALBERTA, T2E 5L2. No: 209458454. B.F. INSTALLATIONS LTD. Named Alberta Corporation Incorporated 2001 AUG 14 Registered ASE ALBERTA SPRINT ELECTRIC LTD. Named Address: 609 GRANDIN PARK TWR., 22 SIR Alberta Corporation Incorporated 2001 AUG 09 WINSTON CHURHILL AVE, ST. ALBERT Registered Address: UNIT 58, 9703 - 41 AVENUE, ALBERTA, T8N 1B4. No: 209470897. EDMONTON ALBERTA, T6E 6M9. No: 209467588. B.P. SOUND STREAM ELECTRONICS INC. Named ASPEN SPRINGS HERB GARDENS LTD. Named Alberta Corporation Incorporated 2001 AUG 09 Alberta Corporation Incorporated 2001 AUG 03 Registered Address: UNIT 58, 9703 - 41 AVENUE, Registered Address: 600, 4911 - 51 STREET, RED EDMONTON ALBERTA, T6E 6M9. No: 209467596. DEER ALBERTA, T4N 6V4. No: 209463223. B.R. CLEANING SERVICES LTD Named Alberta ASPLAN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2001 AUG 14 Registered Corporation Incorporated 2001 AUG 13 Registered Address: 312 WHITEHORN PLACE NE, CALGARY Address: 600 CAPITAL PLACE, 9707 - 110 STREET, ALBERTA, T1Y 1Y1. No: 209474196. EDMONTON ALBERTA, T5K 2L9. No: 209472695. BACK IN BALANCE MASSAGE THERAPY INC. ASTRONIC SEISMIC CONTRACTING 2001 LTD. Named Alberta Corporation Incorporated 2001 AUG 09 Named Alberta Corporation Incorporated 2001 AUG 07 Registered Address: 10 CIRCLEWOOD DRIVE, Registered Address: N 1/2 NE 31 45 27 W4 No: SHERWOOD PARK ALBERTA, T8A 0K6. No: 209464700. 209468255.

ASU-ALL SCHOOLS UNITED FOUNDATION BALANCE POINT CANADA INC. Named Alberta Alberta Society Incorporated 2001 AUG 10 Registered Corporation Incorporated 2001 AUG 14 Registered Address: 14712 - 59 AVENUE, EDMONTON Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T6H 4T6. No: 509455226. ALBERTA, T2P 3N9. No: 209474675.

ATM TRAVEL GROUP LTD. Other Prov/Territory BANDIDOS INTERIORS LTD. Named Alberta Corps Registered 2001 AUG 02 Registered Address: Corporation Incorporated 2001 AUG 01 Registered 2500, 10303 JASPER AVENUE, EDMONTON Address: 37 ARBOUR CRESCENT SE, CALGARY ALBERTA, T5J 3N6. No: 219461472. ALBERTA, T2J 0X6. No: 209459916.

ATOMIC BODY JEWELRY LTD. Named Alberta BARIZCO ENTERPRISES INC. Named Alberta Corporation Incorporated 2001 AUG 01 Registered Corporation Incorporated 2001 AUG 15 Registered Address: 421, 1417 - 7 AVENUE NW, CALGARY Address: 1500, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2N 0Z3. No: 209460120. ALBERTA, T2P 4H2. No: 209473842.

AURORA GYMNASTICS CLUB Alberta Society BARLEE CONTRACTING LTD. Named Alberta Incorporated 2001 AUG 09 Registered Address: 117 Corporation Incorporated 2001 AUG 14 Registered BERGERON RD., FORT MCMURRAY ALBERTA, Address: #601, 1451-21 AVE. SW, CALGARY T9K 2C1. No: 509470415. ALBERTA, T2T 5N9. No: 209474154.

AUSTIN RACEWAYS INC. Federal Corporation BATES LIVESTOCK COMPANY LTD. Named Registered 2001 AUG 09 Registered Address: 134 Alberta Corporation Incorporated 2001 AUG 08 ACACIA DRIVE, FORT MCMURRAY ALBERTA, Registered Address: #108, 9824 - 97 AVENUE, T9J 1A5. No: 219468196. GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 209466358. AUTOMATIC INCORPORATED Named Alberta Corporation Incorporated 2001 AUG 09 Registered BEAJESS ENERGY CORPORATION Named Alberta Address: 20 PATTERSON BLVD SW #1304, Corporation Incorporated 2001 AUG 13 Registered CALGARY ALBERTA, T3H 1W9. No: 209468701. Address: 1603 ST ANDREWS PLACE NW, CALGARY ALBERTA, T2N 3Y4. No: 209471796. AVALON RENTALS LTD. Named Alberta Corporation Incorporated 2001 AUG 02 Registered Address: 36 BEAR AG SERVICES INC. Named Alberta MARTIN CROSSING BAY N.E., CALGARY Corporation Incorporated 2001 AUG 08 Registered ALBERTA, T3J 3Y1. No: 209460286. Address: 5405 PRAIRIE RIDGE AVE, BLACKFALDS ALBERTA, TOM OJO. No: 209464361. AVENUE EIGHT PROPERTIES INC. Named Alberta Corporation Incorporated 2001 AUG 15 Registered BEARCAT INSPECTION INC. Named Alberta Address: SUITE 1015, 926 - 5 AVENUE S.W., Corporation Incorporated 2001 AUG 03 Registered CALGARY ALBERTA, T2P 0N7. No: 209475698. Address: 44, 4610 - 17 AVENUE, EDMONTON ALBERTA, T6L 2T1. No: 209463991. AVOCET ENTERPRISES LTD. Named Alberta Corporation Incorporated 2001 AUG 01 Registered BELAIR HOMES LTD. Named Alberta Corporation Address: NW 1/4, S28, T19, R28, W4 BLOCK C LOTS Incorporated 2001 AUG 01 Registered Address: 9011 - 6&7 No: 209457944. 156A AVE., EDMONTON ALBERTA, T5Z 3G2. No: 209458009. B & H METAL FINISHING LTD. Named Alberta Corporation Incorporated 2001 AUG 01 Registered

2059 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

BENCHMARK RESOURCES SPECIAL NEEDS BOMOSA FAMILY RESTAURANT LTD. Named CONSULTING LTD. Non-Profit Private Company Alberta Corporation Incorporated 2001 AUG 01 Incorporated 2001 AUG 13 Registered Address: Registered Address: 58 AMBERLY COURT, 16212-101 STREET, EDMONTON ALBERTA, T5X EDMONTON ALBERTA, T5A 2H9. No: 209459635. 5M5. No: 519473532. BORROW BELL CONSULTING & SOLUTIONS INC. BETH'S BOOKKEEPING SERVICES LTD. Named Named Alberta Corporation Incorporated 2001 AUG 03 Alberta Corporation Incorporated 2001 AUG 15 Registered Address: 531 KILLARNEY GLEN COURT Registered Address: 1816 14A STREET SW, S.W., CALGARY ALBERTA, T3E 7H4. No: CALGARY ALBERTA, T2T 3W6. No: 209475631. 209464031.

BETTER EARTH PRODUCTS LTD. Named Alberta BOXCAR VENTURES INC. Named Alberta Corporation Incorporated 2001 AUG 07 Registered Corporation Incorporated 2001 AUG 07 Registered Address: 191 CLAREVIEW ROAD N.W.,, Address: 300, 8170 - 50 STREET, EDMONTON EDMONTON, ALBERTA, T5A 3T4. No: 209464981. ALBERTA, T6B 1E6. No: 209465533.

BFR & ASSOCIATES INC. Named Alberta BRANEX PROPERTY INVESTMENTS LTD. Named Corporation Incorporated 2001 AUG 11 Registered Alberta Corporation Incorporated 2001 AUG 02 Address: 4-601-10 AVE SW, CALGARY ALBERTA, Registered Address: 10610 60A AVENUE, T2R 0B2. No: 209471341. EDMONTON ALBERTA, T6H 1K6. No: 209461144.

BIO-SYM TECHNOLOGIES (CALGARY) LTD. BREITLING HOLDINGS INC. Named Alberta Named Alberta Corporation Incorporated 2001 AUG 01 Corporation Incorporated 2001 AUG 10 Registered Registered Address: 1400, 350 - 7 AVENUE SW, Address: 1705 10 AVENUE S.W., CALGARY CALGARY ALBERTA, T2P 3N9. No: 209458942. ALBERTA, T3C 0K1. No: 209470509.

BLACK BEAR ENERGY INC. Named Alberta BROKEN BRICK HOLDINGS INC. Named Alberta Corporation Incorporated 2001 AUG 15 Registered Corporation Incorporated 2001 AUG 07 Registered Address: #395, 800-6 AVENUE S.W., CALGARY Address: 137 SUNDOWN WAY SE, CALGARY ALBERTA, T2P 3G3. No: 209475870. ALBERTA, T2X 3B5. No: 209465285.

BLACK SABER INDUSTRIAL INC. Named Alberta BROOKFIELD MANAGEMENT SERVICES LTD. Corporation Incorporated 2001 AUG 02 Registered Other Prov/Territory Corps Registered 2001 AUG 15 Address: 217 FAIRWAY DR. N.W., HIGH RIVER Registered Address: C/O SUITE 200, 425 - 1ST ALBERTA, T1V 1C9. No: 209461540. STREET SW, CALGARY ALBERTA, T2P 3L8. No: 219475787. BLACK WATCH CONSULTING LTD. Named Alberta Corporation Incorporated 2001 AUG 09 Registered BRYMATEE ASSOCIATES CORPORATION Named Address: C/O UNIT 58, 9703 - 41 AVENUE, Alberta Corporation Incorporated 2001 AUG 01 EDMONTON ALBERTA, T6E 6M9. No: 209469543. Registered Address: 236 OGDEN DRIVE SE, CALGARY ALBERTA, T2C 1W4. No: 209458959. BLACKHAWK PAPERS (CALGARY) INC. Named Alberta Corporation Incorporated 2001 AUG 01 BTS DEVELOPMENTS LTD. Named Alberta Registered Address: 2750B CENTRE STREET Corporation Incorporated 2001 AUG 07 Registered NORTH, CALGARY ALBERTA, T2E 2V5. No: Address: 254 HIDDEN RANCH PLACE NW, 209460047. CALGARY ALBERTA, T3A 5N8. No: 209465517.

BLN CONSULTING LTD. Named Alberta Corporation BUCSI' ENTERPRISES LTD. Named Alberta Incorporated 2001 AUG 09 Registered Address: 200, Corporation Incorporated 2001 AUG 01 Registered 4708 - 50TH AVENUE, RED DEER ALBERTA, T4N Address: S 1/2 OF SE SECTION 26 TOWNSHIP 048 4A1. No: 209467851. RANGE 26 MEDIDAN W4 No: 209460492.

BLUE RIVER BUILDING COMPANY INC. Named BUDD' CONSULTING LTD. Named Alberta Alberta Corporation Incorporated 2001 AUG 03 Corporation Incorporated 2001 AUG 14 Registered Registered Address: #2210, 411-1 STREET S.E., Address: NE 17 051 07 W 5M No: 209474600. CALGARY ALBERTA, T2G 5E7. No: 209463967. BUFFALO LAKE METIS SETTLEMENT FAMILY BOB MILLER TRUCKING 2001 LIMITED Named CIRCLE FOUNDATION Alberta Society Incorporated Alberta Corporation Incorporated 2001 AUG 02 2001 AUG 01 Registered Address: BOX 20, CASLAN Registered Address: 414 EAST LAKE BLVD, ALBERTA, T0A 0R0. No: 509458964. AIRDRIE ALBERTA, T4B 2B6. No: 209461698. BUFFALO MANUFACTURING CHINA INC. Named BOBANNE HOLDINGS LTD. Named Alberta Alberta Corporation Incorporated 2001 AUG 02 Corporation Incorporated 2001 AUG 01 Registered Registered Address: 11A ELIZABETH STREET, Address: 16105 - 87A AVE., EDMONTON ALBERTA, OKOTOKS ALBERTA, T0L 1T0. No: 209456102. T5R 4H6. No: 209458157. BUTCHERS & PACKERS SUPPLIES (2001) LTD. Named Alberta Corporation Incorporated 2001 AUG 08 Registered Address: 100, 10328 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 209466960.

C-WARE, INC. Named Alberta Corporation Incorporated 2001 AUG 01 Registered Address: 1418, 13104 ELBOW DRIVE SW, CALGARY ALBERTA, T2W 2P2. No: 209459668.

2060 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

C.H.O.P. HOLDINGS INC. Named Alberta Corporation CARRIE HISCOCK PROFESSIONAL Incorporated 2001 AUG 14 Registered Address: 248 CORPORATION Medical Professional Corporation EDGERIDGE GARDENS NW, CALGARY Incorporated 2001 AUG 15 Registered Address: 900, ALBERTA, T3A 5Z1. No: 209473248. 521 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: 209475425. C.L.P. HOMES LTD. Named Alberta Corporation Incorporated 2001 AUG 07 Registered Address: 12722 CASTLERIDGE PHYSIOTHERAPY AND 122 STREET, EDMONTON ALBERTA, T5L 0E4. No: REHABILITATION CORP. Named Alberta 209465673. Corporation Incorporated 2001 AUG 07 Registered Address: #208, 8180 MACLEOD TRAIL S., C.P.C. HOLDINGS LTD. Named Alberta Corporation CALGARY ALBERTA, T2H 2B8. No: 209464445. Incorporated 2001 AUG 09 Registered Address: 5108 53 ST, DRAYTON VALLEY ALBERTA, T7A 1S7. CBEXEC INC. Named Alberta Corporation No: 209469030. Incorporated 2001 AUG 02 Registered Address: #118, 2211 - 29 ST. SW, CALGARY ALBERTA, T3E 2K1. CABYKAI HOLDINGS LTD. Named Alberta No: 209461243. Corporation Incorporated 2001 AUG 07 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY CBW CONSULTING INC. Named Alberta Corporation ALBERTA, T2P 4K7. No: 209464726. Incorporated 2001 AUG 01 Registered Address: 8207 137 AVENUE, EDMONTON ALBERTA, T5E 1Y1. CAL-NIKO ENTERPRISES LTD. Named Alberta No: 209459684. Corporation Incorporated 2001 AUG 13 Registered Address: 534, 11012 MACLEOD TRAIL S., CCTV PRO. LTD. Named Alberta Corporation CALGARY ALBERTA, T2J 6A5. No: 209473180. Incorporated 2001 AUG 02 Registered Address: 4211-111A STREET, EDMONTON ALBERTA, T6J CALGAREX LANDSCAPING INC. Named Alberta 1G6. No: 209462480. Corporation Incorporated 2001 AUG 10 Registered Address: 6635 BOWNESS RD NW, CALGARY CELESTIAL DESTINY'S INC. Named Alberta ALBERTA, T3B 0G2. No: 209470913. Corporation Incorporated 2001 AUG 09 Registered Address: 331, 440 - 10816 MACLEOD TRAIL, CALGARY CROSSTRAINERS INC. Named Alberta CALGARY ALBERTA, T2J 5N8. No: 209468883. Corporation Incorporated 2001 AUG 07 Registered Address: 4830A VARSITY DRIVE NW, CALGARY CENTRE STREET PROJECTS INC. Named Alberta ALBERTA, T3A 1A3. No: 209465418. Corporation Incorporated 2001 AUG 08 Registered Address: 850 10201 SOUTHPORT ROAD SW, CALGARY HITMEN HOCKEY BOOSTER CLUB CALGARY ALBERTA, T2W 4X9. No: 209466895. Alberta Society Incorporated 2001 AUG 14 Registered Address: 932 - 43 STREET S.W., CALGARY CFK DESIGN SERVICES LTD. Named Alberta ALBERTA, T3C 1Z7. No: 509475612. Corporation Incorporated 2001 AUG 01 Registered Address: 300, 10655 SOUTHPORT ROAD SW, CANADIAN HEALTH, IMMUNIZATION AND CALGARY ALBERTA, T2W 4Y1. No: 209460054. LEARNING DEVELOPMENT FOUNDATION Non-Profit Private Company Incorporated 2001 AUG 02 CFSC CANADIAN FINANCIAL CORP. Named Registered Address: 156 - EDGEWOOD DRIVE N.W., Alberta Corporation Incorporated 2001 AUG 08 CALGARY ALBERTA, T3A 2T5. No: 519474340. Registered Address: 1900, 333 - 7 AVE SW, CALGARY ALBERTA, T2P 2Z1. No: 209466622. CANADIAN ROYAL PROPERTY MANAGEMENT INC. Named Alberta Corporation Incorporated 2001 CHAMPION AUTO & SPORT INC. Named Alberta AUG 09 Registered Address: 140, 1935 - 32ND Corporation Incorporated 2001 AUG 09 Registered AVENUE NE, CALGARY ALBERTA, T2E 7C8. No: Address: 14 RAINBOW BLVD, BALZAC ALBERTA, 209467604. T0M 0E0. No: 209467554.

CANAM SPECIAL RISK INSURANCE AGENCY CHELSEA ROSE LIMITED Named Alberta LIMITED/CANAM LIMITEE, AGENCE Corporation Incorporated 2001 AUG 07 Registered D'ASSURANCE DE RISQUES SPECIAUX Other Address: 230, 495 - 36 STREET NE, CALGARY Prov/Territory Corps Registered 2001 AUG 15 ALBERTA, T2A 6K3. No: 209465855. Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 219476702. CHEMTRADE LOGISTICS INC. Other Prov/Territory Corps Registered 2001 AUG 03 Registered Address: CAPITAL REGION ARCHERY CLUB Alberta Society 4300, 888 - 3RD STREET S.W., CALGARY Incorporated 2001 AUG 07 Registered Address: ALBERTA, T2P 5C5. No: 219463130. 8421-14 AVE, EDMONTON ALBERTA, T6K 1X3. No: 509467999. CHESTERMERE COMMUNITY FOOTBALL ASSOCIATION Alberta Society Incorporated 2001 CARIFELLE HOLDINGS INC. Named Alberta AUG 03 Registered Address: SITE 10, BOX 9, RR#6, Corporation Incorporated 2001 AUG 09 Registered CALGARY ALBERTA, T2M 4L5. No: 509472676. Address: SE 25 - 73 - 10 - W5TH No: 209467711. CHINA TELEHEALTH CORP. Named Alberta CARPATHIA TRAVEL LTD. Named Alberta Corporation Incorporated 2001 AUG 08 Registered Corporation Incorporated 2001 AUG 09 Registered Address: 36 MACEWAN RIDGE GATE NW, Address: #3 BEAVERBROOK CRESCENT, ST. CALGARY ALBERTA, T3K 3A7. No: 209467307. ALBERT ALBERTA, T8N 2L3. No: 209468362. CHUNG DO MARTIAL ARTS LTD. Named Alberta Corporation Incorporated 2001 AUG 10 Registered Address: 700, 304 - 8 AVENUE SW, CALGARY ALBERTA, T2P 1C2. No: 209470244.

2061 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

CK WEB SOLUTIONS INC. Named Alberta Address: 1204 MACKID ROAD NE, CALGARY Corporation Incorporated 2001 AUG 02 Registered ALBERTA, T2E 6B1. No: 209458744. Address: 12009 104 STREET, EDMONTON ALBERTA, T5G 2L5. No: 209460203. CORNERSTONE COMMUNITY SERVICE SOCIETY Alberta Society Incorporated 2001 JUL 20 Registered CLARUS CAPITAL CORP. Named Alberta Address: 2 MCVICAR STREET, RED DEER Corporation Incorporated 2001 AUG 08 Registered ALBERTA, T4N OM1. No: 509420535. Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 209466168. CORPORATE SEDAN SERVICES LTD. Named Alberta Corporation Incorporated 2001 AUG 14 CLAYTON V. DEUTSCH CONSULTANTS LTD. Registered Address: #2800, 801 - 6TH AVENUE S.W., Named Alberta Corporation Incorporated 2001 AUG 08 CALGARY ALBERTA, T2P 4A3. No: 209473495. Registered Address: 10605 - 172 STREET, EDMONTON ALBERTA, T5S 1P1. No: 209466911. COUGAR HYDROCARBONS INC. Named Alberta Corporation Incorporated 2001 AUG 08 Registered CM PIGS LTD. Named Alberta Corporation Address: 4500, 855 - 2ND STREET S.W., CALGARY Incorporated 2001 AUG 14 Registered Address: 208, ALBERTA, T2P 4K7. No: 209467216. 4808 ROSS STREET, RED DEER ALBERTA, T4N 1X5. No: 209473727. CRAIG ALLAN MIX PROFESSIONAL CORPORATION Chiropractic Professional Corporation CMD FINANCIAL SERVICES INC. Named Alberta Incorporated 2001 AUG 01 Registered Address: 10117 Corporation Incorporated 2001 AUG 02 Registered 82 AVE NW, EDMONTON ALBERTA, T6E 1Z5. No: Address: 462, 301 - 14 STREET N.W., CALGARY 209452689. ALBERTA, T2N 2A1. No: 209462043. CRAZY LEGS CONTRACTING LTD. Named Alberta CMI COMMUNITY MUSIC INITIATIVES Non-Profit Corporation Incorporated 2001 AUG 10 Registered Private Company Incorporated 2001 AUG 15 Registered Address: 12128 98 STREET, GRANDE PRAIRIE Address: 9509-99 B STREET, EDMONTON ALBERTA, T8V 7J2. No: 209470210. ALBERTA, T6E 3X1. No: 519476360. CREATE-A-MAT INC. Named Alberta Corporation COCHERY HOLDINGS LTD. Named Alberta Incorporated 2001 AUG 15 Registered Address: Corporation Incorporated 2001 AUG 15 Registered 2200-10123 99 ST NW, EDMONTON ALBERTA, T5J Address: 3200, 10180 - 101 STREET, EDMONTON 3H1. No: 209475383. ALBERTA, T5J 3W8. No: 209476407. CROWBUSH RESOURCES LTD. Named Alberta COGNICASE ACQUISITION CORP. Named Alberta Corporation Incorporated 2001 AUG 13 Registered Corporation Incorporated 2001 AUG 15 Registered Address: 3100, 324 - 8TH AVENUE S.W., CALGARY Address: 1500, 407 - 2ND STREET S.W., CALGARY ALBERTA, T2P 2Z2. No: 209472760. ALBERTA, T2P 2Y3. No: 209476308. CROYDON SPORT MANAGEMENT CORP. Named COLD LAKE LANDS INC. Named Alberta Corporation Alberta Corporation Incorporated 2001 AUG 10 Incorporated 2001 AUG 07 Registered Address: 2600, Registered Address: 327 DECHENE WAY NW, 10180-101 STREET, EDMONTON ALBERTA, T5J EDMONTON ALBERTA, T6M 2M6. No: 209469097. 3Y2. No: 209422757. CRUSTY CARDS INC. Named Alberta Corporation COLLATIO ONE LTD. Named Alberta Corporation Incorporated 2001 AUG 10 Registered Address: 10418 - Incorporated 2001 AUG 03 Registered Address: PLAN 81 STREET, EDMONTON ALBERTA, T6A 3L1. No: 9112012 BLOCK 1 MILLARVILLE No: 209462886. 209470624.

COMPASS ENERGY LTD. Named Alberta CUBIC ENTERPRISES LTD. Named Alberta Corporation Incorporated 2001 AUG 10 Registered Corporation Incorporated 2001 AUG 15 Registered Address: 91 CUMBERLAND DRIVE NW, CALGARY Address: 39 BEARSPAW MEADOWS CT, CALGARY ALBERTA, T2K 1S9. No: 209470517. ALBERTA, T3L 2N2. No: 209476860.

COMSTATE RESOURCES LTD. Named Alberta CURMILL CONTRACTING LTD. Named Alberta Corporation Continued In 2001 AUG 10 Registered Corporation Incorporated 2001 AUG 03 Registered Address: 901, 1015 - 4TH STREET S.W., CALGARY Address: 802 3 AVENUE, BEAVERLODGE ALBERTA, T2R 1J4. No: 209469824. ALBERTA, T0H 0C0. No: 209464122.

CONSTRUCTION ZONE CONTRACTING LTD. CUSTOM HELICOPTERS LTD. Other Prov/Territory Named Alberta Corporation Incorporated 2001 AUG 07 Corps Registered 2001 AUG 08 Registered Address: Registered Address: #204, 2635 37 AVENUE NE, 4300, 888 - 3RD STREET S.W., CALGARY CALGARY ALBERTA, T1Y 5Z6. No: 209465764. ALBERTA, T2P 5C5. No: 219466380.

CONTRACTORS 4 U INC. Named Alberta Corporation CUSTOM METAL INSTALLATIONS LTD. Named Incorporated 2001 AUG 10 Registered Address: 17 Alberta Corporation Incorporated 2001 AUG 15 CIMARRON WAY, OKOTOKS ALBERTA, T0L 1T5. Registered Address: #106, 1144-29 AVENUE N.E., No: 209469733. CALGARY ALBERTA, T2E 7P1. No: 209475763.

COOLPLAYS CORPORATION Named Alberta Corporation Incorporated 2001 AUG 14 Registered Address: APT 203 17135 63 AVE NW, EDMONTON ALBERTA, T5T 2K1. No: 209473404.

CORMA ENTERPRISES INC. Named Alberta Corporation Incorporated 2001 AUG 01 Registered

2062 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

CUSTOM SECURITY INC. Named Alberta DESROCHES ENTERPRISES LTD. Named Alberta Corporation Incorporated 2001 AUG 14 Registered Corporation Incorporated 2001 AUG 07 Registered Address: 200, 9803 - 101 AVENUE, GRANDE Address: 4210 - 115 AVE., EDMONTON ALBERTA, PRAIRIE ALBERTA, T8V 0X6. No: 209471556. T5W 0V6. No: 209465657.

CUSTOM WATER SOLUTIONS LTD. Named Alberta DESTINY HILL INC. Named Alberta Corporation Corporation Incorporated 2001 AUG 01 Registered Incorporated 2001 AUG 02 Registered Address: UNIT Address: 1423 19 ST NE, CALGARY ALBERTA, T2E 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, 4Y1. No: 209458918. T6E 6M9. No: 209462563.

D & V WELDING AND ELECTRICAL DEVTECH LEARNING AND DEVELOPMENT CONTRACTING LTD. Named Alberta Corporation TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2001 AUG 07 Registered Address: 672 Incorporated 2001 AUG 03 Registered Address: 10911 LEE RIDGE ROAD, EDMONTON ALBERTA, T6K 77 AVENUE, EDMONTON ALBERTA, T6G 0L2. No: 0P2. No: 209464775. 209462225.

D N D HOLDINGS INC. Named Alberta Corporation DH4 RANCHES LTD. Named Alberta Corporation Incorporated 2001 AUG 03 Registered Address: 1500, Incorporated 2001 AUG 09 Registered Address: SW - 10665 JASPER AVENUE, EDMONTON ALBERTA, 15 - 31 - 3 - W5M No: 209467679. T5J 3S9. No: 209463025. DI-NAMIC ENTERPRISES INC. Named Alberta D.B. PIPELINE SERVICES LTD. Named Alberta Corporation Incorporated 2001 AUG 10 Registered Corporation Incorporated 2001 AUG 03 Registered Address: 130, 200 RIVERCREST DRIVE SE, Address: 21 WILLOW SPRINGS CRES, SYLVAN CALGARY ALBERTA, T2C 2X5. No: 209447960. LAKE ALBERTA, T4S 1G1. No: 209463538. DIEGO BOOTS INC. Named Alberta Corporation DAN-TAY ENTERPRISES LTD. Named Alberta Incorporated 2001 AUG 14 Registered Address: 2452 Corporation Incorporated 2001 AUG 14 Registered 28 AVE SW, CALGARY ALBERTA, T2T 1K9. No: Address: 2500, 10123 - 99 STREET, EDMONTON 209474824. ALBERTA, T5J 3H1. No: 209474758. DIRECTOR'S CHOICE INC. Named Alberta DANECO CAPITAL INC. Named Alberta Corporation Corporation Incorporated 2001 AUG 14 Registered Incorporated 2001 AUG 03 Registered Address: 1900, Address: 500-10655 SOUTHPORT RD SW, 715 - 5 AVENUE S.W., CALGARY ALBERTA, T2P CALGARY ALBERTA, T2W 4Y1. No: 209431758. 2X6. No: 209463835. DK TESTING SERVICES LTD. Named Alberta DARBON VENTURES INC. Named Alberta Corporation Incorporated 2001 AUG 02 Registered Corporation Incorporated 2001 AUG 08 Registered Address: 11420 - 97 AVE., GRANDE PRAIRIE Address: 9105 93 AVENUE, SEXSMITH ALBERTA, ALBERTA, T8V 5Z5. No: 209460617. T0H 3C0. No: 209466473. DNA MEDIA SOLUTIONS INC. Named Alberta DAVID COWAN PROFESSIONAL CORPORATION Corporation Incorporated 2001 AUG 02 Registered Chartered Accounting Professional Corporation Address: 90 SIOUX ROAD, SHERWOOD PARK Incorporated 2001 AUG 08 Registered Address: #8, ALBERTA, T8A 3X5. No: 209461979. 11307 109 A AVENUE, EDMONTON ALBERTA, T5H 1G9. No: 209466507. DOLAN CONSULTING LTD. Named Alberta Corporation Incorporated 2001 AUG 15 Registered DAVID WICKES AGENCIES LTD. Named Alberta Address: 202, 154 WEST VIEW DRIVE, SYLVAN Corporation Continued In 2001 AUG 13 Registered LAKE ALBERTA, T4S 1H6. No: 209476589. Address: 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 209472349. DOMESCO INC. Named Alberta Corporation Incorporated 2001 AUG 01 Registered Address: 243 DCC 2001 MANAGEMENT INC. Other Prov/Territory MANORA CRESCENT NE, CALGARY ALBERTA, Corps Registered 2001 AUG 14 Registered Address: T2A 4S4. No: 209458249. 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 219474442. DOMINION SALES & MARKETING LTD. Named Alberta Corporation Incorporated 2001 AUG 14 DEHID MOTORS (2001) LTD. Named Alberta Registered Address: 622 BLUE HERON DRIVE, Corporation Incorporated 2001 AUG 03 Registered ONOWAY ALBERTA, T0E 1V0. No: 209473743. Address: 4812 - 47 AVENUE, TWO HILLS ALBERTA, T0B 4K0. No: 209464080. DONALD M. TANIGUCHI PROFESSIONAL CORPORATION Chartered Accounting Professional DEJONG DESIGN ASSOCIATES LTD. Named Corporation Incorporated 2001 AUG 02 Registered Alberta Corporation Incorporated 2001 AUG 13 Address: 159 HAWKHILL WAY NW, CALGARY Registered Address: SUITE 803, 1333- 8TH STREET ALBERTA, T3G 3H3. No: 209461458. SW, CALGARY ALBERTA, T2R 1M6. No: 209472521. DORVAL CONSULTING INC. Named Alberta Corporation Incorporated 2001 AUG 15 Registered DESIGNS BY NARDJIS INC. Named Alberta Address: 8208 - 7TH STREET SW, CALGARY Corporation Incorporated 2001 AUG 02 Registered ALBERTA, T2V 1G6. No: 209475995. Address: #421, 6707 ELBOW DRIVE SW, CALGARY ALBERTA, T2V 0E3. No: 209461037. DP STAR CORP. Named Alberta Corporation Incorporated 2001 AUG 03 Registered Address: 3438 - 31 STREET SW, CALGARY ALBERTA, T3E 2P2. No: 209464072.

2063 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

DRAKE OILFIELD EQUIPMENT & FABRICATING EDGE JANITORIAL LTD. Named Alberta Corporation INC. Named Alberta Corporation Incorporated 2001 Incorporated 2001 AUG 01 Registered Address: 7612 AUG 02 Registered Address: 702B - 19TH AVENUE, 172A STREET NW, EDMONTON ALBERTA, T5T NISKU ALBERTA, T9E 7W1. No: 209460666. 0E2. No: 209458512.

DRAZ CONSULTING LTD. Named Alberta EGGEBRECHT ENTERPRISES INC. Named Alberta Corporation Incorporated 2001 AUG 14 Registered Corporation Incorporated 2001 AUG 01 Registered Address: 114-1919 SOUTHLAND DR SW, CALGARY Address: 5312 49 AVENUE, AMISK ALBERTA, T0B ALBERTA, T2W 0K1. No: 209473990. 0B0. No: 209459445.

DREAMCARS INCORPORATED Named Alberta ELECTRIC DOLPHIN INC. Named Alberta Corporation Incorporated 2001 AUG 08 Registered Corporation Incorporated 2001 AUG 10 Registered Address: #2210, 411-1 STREET S.E., CALGARY Address: 1560, 521 - 3RD AVENUE SW, CALGARY ALBERTA, T2G 5E7. No: 209467406. ALBERTA, T2P 3T3. No: 209470525.

DRYWALL FINISHERS LTD. Named Alberta ELECTRONIC WARFARE ASSOCIATES - Corporation Incorporated 2001 AUG 09 Registered CANADA, LTD. Federal Corporation Registered 2001 Address: 10529 93 STREET APT 304, EDMONTON AUG 02 Registered Address: 4300, 888 - 3RD STREET ALBERTA, T5H 1X6. No: 209469352. S.W., CALGARY ALBERTA, T2P 5C5. No: 219461878. DUCHAK CONSULTING INC. Named Alberta Corporation Incorporated 2001 AUG 15 Registered ELICON INSPECTION & CONSULTING LTD. Address: 51 EDGINGTON AVENUE, RED DEER Named Alberta Corporation Incorporated 2001 AUG 14 ALBERTA, T4R 2L1. No: 209475805. Registered Address: 36 BEAMISH PARK DRIVE EAST, BROOKS ALBERTA, T1R 0K1. No: DUSKO SERVICES LTD. Named Alberta Corporation 209473784. Incorporated 2001 AUG 07 Registered Address: RR1 SITE 13, LEGAL ALBERTA, T0G 1L0. No: ELITE THERAPEUTIC WHOLISTIC MASSAGE 209464718. CENTRE LIMITED Named Alberta Corporation Incorporated 2001 AUG 01 Registered Address: 9611 DWAINE P. KING & ASSOCIATES LTD. Other 144 AVENUE, EDMONTON ALBERTA, T5E 2H8. Prov/Territory Corps Registered 2001 AUG 14 No: 209457415. Registered Address: 4300 BANKERS HALL, 888-3RD STREET SW, CALGARY ALBERTA, T2P 5C5. No: ELIZABETH M. REGAN PROFESSIONAL 219473428. CORPORATION Legal Professional Corporation Incorporated 2001 AUG 01 Registered Address: 2500, DYNA TECH LTD. Named Alberta Corporation 10303 JASPER AVENUE, EDMONTON ALBERTA, Incorporated 2001 AUG 02 Registered Address: 17 T5J 3N6. No: 209456250. SHANNON MANOR SW, CALGARY ALBERTA, T2Y 2Y5. No: 209461938. ELKATRAZ ENTERPRISES INC. Named Alberta Corporation Incorporated 2001 AUG 15 Registered DYNAMIC OILFIELD RENTALS LTD. Other Address: #1, 1032 1ST AVENUE, WAINWRIGHT Prov/Territory Corps Registered 2001 AUG 03 ALBERTA, T9W 5A1. No: 209475730. Registered Address: 378 FIRST STREET, S.E., MEDICINE HAT ALBERTA, T1A 0A6. No: ELLIS FABRICATIONS INC. Named Alberta 219462736. Corporation Incorporated 2001 AUG 09 Registered Address: BAY 3, 5647 WOLFCREEK DRIVE, E.D.A. MANAGEMENT LTD. Named Alberta LACOMBE ALBERTA, T4L 2H8. No: 209468339. Corporation Incorporated 2001 AUG 02 Registered Address: P.0. BOX 5808, FORT MCMURRAY EMERGENCY DRAIN SERVICE LTD. Named ALBERTA, T9H 3G6. No: 209461409. Alberta Corporation Incorporated 2001 AUG 14 Registered Address: 600, 4911 - 51 STREET, RED E.F.D. VENTURES LTD. Named Alberta Corporation DEER ALBERTA, T4N 6V4. No: 209474816. Incorporated 2001 AUG 15 Registered Address: 10012-101 STREET, HIGH LEVEL ALBERTA, T0H END OF THE ROAD TECHNOLOGIES INC. Named 1Z0. No: 209475391. Alberta Corporation Incorporated 2001 AUG 03 Registered Address: 114 ROCKY RIDGE POINT NW, EARLY DISCOVERIES CHILDHOOD SERVICES CALGARY ALBERTA, T3G 4R5. No: 209463033. LTD. Non-Profit Private Company Incorporated 2001 AUG 14 Registered Address: SUITE #270, 251 - ENER-SPRAY SYSTEMS INC. Named Alberta MIDPARK BLVD. S.E., CALGARY ALBERTA, T2X Corporation Incorporated 2001 AUG 08 Registered 1S3. No: 519475438. Address: 435 SHAWBROOKE CIRCLE SW, CALGARY ALBERTA, T2Y 2Z4. No: 209466051. EASYWEBPAGES.NET LTD. Named Alberta Corporation Incorporated 2001 AUG 15 Registered ENERGY PLUMBING & HEATING LTD. Named Address: 903B - 48 AVENUE S.E., CALGARY Alberta Corporation Incorporated 2001 AUG 01 ALBERTA, T2G 2A7. No: 209476357. Registered Address: UNIT 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 209460526. ECKVILLE CITIZENS ON PATROL SOCIETY Alberta Society Incorporated 2001 JUL 24 Registered ENS CONSTRUCTION CONSULTING & DESIGN Address: BOX 245, ECKVILLE ALBERTA, T0M 0X0. LTD. Named Alberta Corporation Incorporated 2001 No: 509458279. AUG 02 Registered Address: 156 SILVER RIDGE CLOSE NW, CALGARY ALBERTA, T3B 3T4. No: 209462522.

ENTERPRISING GLOBAL RESOURCES LTD. Named Alberta Corporation Incorporated 2001 AUG 15

2064 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Registered Address: 1560, 521 - 3 AVE. SW, FASCINATING ADVENTURES INTERNATIONAL CALGARY ALBERTA, T2P 3T3. No: 209476555. INC. Named Alberta Corporation Incorporated 2001 AUG 15 Registered Address: 1500, 407 - 2 STREET ERA COMPUTER SERVICES LTD. Named Alberta S.W., CALGARY ALBERTA, T2P 2Y3. No: Corporation Incorporated 2001 AUG 01 Registered 209476498. Address: 95 FLAVELLE ROAD S.E., CALGARY ALBERTA, T2P 1E8. No: 209458082. FAUX FORMS INC. Named Alberta Corporation Incorporated 2001 AUG 07 Registered Address: UNIT ERKIA OIL CORP. Named Alberta Corporation 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, Incorporated 2001 AUG 08 Registered Address: 1610 T6E 6M9. No: 209466002. 700 4 AVE SW, CALGARY ALBERTA, T2P 3J4. No: 209424365. FELTHAM'S PENSION FUND INC. Named Alberta Corporation Incorporated 2001 AUG 11 Registered ERMELBAUER CONSULTING LTD. Named Alberta Address: 40 CHURCH RANCHES BLVD., CALGARY Corporation Incorporated 2001 AUG 03 Registered ALBERTA, T3R 1C1. No: 209471408. Address: THIRD FLOOR, 14505 BANNISTER ROAD SE, CALGARY ALBERTA, T2X 3J3. No: 209463215. FIREBIRD ENTERPRISE LTD. Named Alberta Corporation Incorporated 2001 AUG 01 Registered ESCHNER OPERATORS LTD. Named Alberta Address: 1215 - 5 STREET SW, CALGARY Corporation Incorporated 2001 AUG 01 Registered ALBERTA, T2R 0Y6. No: 209458322. Address: 7623 - 21 STREET SE, CALGARY ALBERTA, T2C 0V6. No: 209459148. FMC TECHNOLOGIES CANADA COMPANY Other Prov/Territory Corps Registered 2001 AUG 03 ESCOBAR HOLDINGS LTD. Named Alberta Registered Address: 3500, 855 - 2 STREET SW, Corporation Incorporated 2001 AUG 09 Registered CALGARY ALBERTA, T2P 4J8. No: 219463957. Address: 5129 WINDSOR AVE., CORONATION ALBERTA, T0C 1C0. No: 209467844. FOREVER TILE LTD. Named Alberta Corporation Incorporated 2001 AUG 14 Registered Address: 272, ETCHEVERRY ENTERPRISES INC. Named Alberta 8170 - 50 STREET, EDMONTON ALBERTA, T6B Corporation Incorporated 2001 AUG 01 Registered 1E6. No: 209474105. Address: 115A - 4TH AVENUE W., COCHRANE ALBERTA, NO POSTAL. No: 209459023. FORT CHICAGO POWER VENTURES (CANADA) LTD. Other Prov/Territory Corps Registered 2001 AUG EXTREME CHALLENGE - KIDS WITH CANCER 09 Registered Address: 4500, 855 - 2ND STREET FOUNDATION Alberta Society Incorporated 2001 S.W., CALGARY ALBERTA, T2P 4K7. No: AUG 08 Registered Address: 10012 - 101 STREET, 219468055. PEACE RIVER ALBERTA, T8S 1S2. No: 509473294. FORT MACLEOD SOCCER ASSOCIATION Alberta EYE 4 EYE VENDETTA TRUCKING LTD. Named Society Incorporated 2001 JUL 30 Registered Address: Alberta Corporation Incorporated 2001 AUG 09 235-23RD STREET, FORT MACLEOD ALBERTA, Registered Address: 5120 MARYVALE DR, TOL OZO. No: 509465431. CALGARY ALBERTA, T2A 2T4. No: 209468529. FOUNTAIN GARDEN FUNERAL SERVICES INC. F.A.F. CONSULTING LTD. Named Alberta Named Alberta Corporation Incorporated 2001 AUG 02 Corporation Incorporated 2001 AUG 10 Registered Registered Address: 302-11457 132 ST NW, Address: SUITE 2300, 530 - 8TH AVENUE S.W., EDMONTON ALBERTA, T5M 1G2. No: 209460906. CALGARY ALBERTA, T2P 3S8. No: 209468784. FOUR WINDS OILFIELD SERVICES LTD. Named FABCOR 2001 INC. Named Alberta Corporation Alberta Corporation Incorporated 2001 AUG 09 Incorporated 2001 AUG 07 Registered Address: 8802 Registered Address: 9931 - 106 AVENUE, GRANDE 118 AVENUE, GRANDE PRAIRIE ALBERTA, T8X PRAIRIE ALBERTA, T8V 1J4. No: 209468081. 1J2. No: 209465665. FOWLER AGENCIES LTD. Named Alberta FABUTAN STUDIOS INC. Named Alberta Corporation Corporation Incorporated 2001 AUG 02 Registered Incorporated 2001 AUG 02 Registered Address: 3000, Address: 20 HAZEL AVENUE, SILVER SANDS 700 - 9TH AVENUE S.W., CALGARY ALBERTA, ALBERTA, T0E 0V0. No: 209461128. T2P 3V4. No: 209461482. FREELANCE MECHANIC LTD. Named Alberta FACEON SPORTS CORP. Named Alberta Corporation Corporation Incorporated 2001 AUG 01 Registered Incorporated 2001 AUG 03 Registered Address: 1600, Address: 49 BLUEBERRY DRIVE, WHITECOURT 400 3 AVE SW, CALGARY ALBERTA, T2P 4H2. No: ALBERTA, T7S 1R3. No: 209458769. 209462910. FRIENDS OF FOREMOST SCHOOL COUNCIL FAIR WELDING INC. Named Alberta Corporation SOCIETY Alberta Society Incorporated 2001 JUL 31 Incorporated 2001 AUG 14 Registered Address: 200, Registered Address: 302 MAIN ST., FOREMOST 9803 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, ALBERTA, TOK OXO. No: 509466124. T8V 0X6. No: 209456243. FRIENDS OF THREE MILE BEND SOCIETY Alberta Society Incorporated 2001 AUG 14 Registered Address: 37 - ELWELL CLOSE, RED DEER ALBERTA, T4R 2E2. No: 509475513.

2065 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

FROST INTERNATIONAL INC. Named Alberta GERALD D. SHEBECK PROFESSIONAL Corporation Incorporated 2001 AUG 13 Registered CORPORATION Certified General Accounting Address: 208 HAWKSTONE CLOSE N.W., Professional Corporation Incorporated 2001 AUG 02 CALGARY ALBERTA, T3G 3P3. No: 209471671. Registered Address: 501 4901 48 STREET, RED DEER ALBERTA, T4N 6M4. No: 209460583. FUSION INTEGRATIVE DESIGN LTD. Named Alberta Corporation Incorporated 2001 AUG 08 GERON SALES BUILDER INC. Named Alberta Registered Address: 11612 145 AVE NW, Corporation Incorporated 2001 AUG 02 Registered EDMONTON ALBERTA, T5X 1A3. No: 209466770. Address: PLAN 7622234 BLOCK 3 LOT 4 No: 209461722. FUTURE IS NOW CONSULTING LTD. Named Alberta Corporation Incorporated 2001 AUG 02 GHL PRODUCTION LTD. Named Alberta Corporation Registered Address: 180 ARBOUR RIDGE WAY NW, Incorporated 2001 AUG 10 Registered Address: 11420 - CALGARY ALBERTA, T3G 4B1. No: 209462548. 97 AVE., GRANDE PRAIRIE ALBERTA, T8V 5Z5. No: 209470533. G & J KAWADE CONSTRUCTION INC. Named Alberta Corporation Incorporated 2001 AUG 02 GILT SYSTEMS INC. Named Alberta Corporation Registered Address: 200, 542 - 7 STREET SOUTH, Incorporated 2001 AUG 02 Registered Address: 295, LETHBRIDGE ALBERTA, T1J 2H1. No: 209461888. 2720 - 12 STREET N.E., CALGARY ALBERTA, T2E 7N4. No: 209460922. G.M. FLUID MOVERS LTD. Named Alberta Corporation Incorporated 2001 AUG 15 Registered GLADIATOR DISTRIBUTION INC. Named Alberta Address: NW 29 53 15 5 No: 209476191. Corporation Incorporated 2001 AUG 08 Registered Address: 2500, 10123 - 99 STREET, EDMONTON G.P. MILLWRIGHT SERVICES LTD. Named Alberta ALBERTA, T5J 3H1. No: 209467174. Corporation Incorporated 2001 AUG 09 Registered Address: #7, 414 - 41 ST., EDSON ALBERTA, T7E GLASSWICK SOLUTIONS LTD. Named Alberta 1A2. No: 209467646. Corporation Incorporated 2001 AUG 14 Registered Address: 8 LAKE PLACID HILL SE, CALGARY G.P.K OILFIELD MAINTENANCE & ALBERTA, T2J 5A7. No: 209473594. CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2001 AUG 08 Registered Address: 8130 GLAXOSMITHKLINE CONSUMER HEALTHCARE 106A STREET, GRANDE PRAIRIE ALBERTA, T8W INC./GLAXOSMITHKLINE SOINS DE SANTE AUX 2H1. No: 209466374. CONSUMMATEURS INC. Federal Corporation Registered 2001 AUG 15 Registered Address: 3500, GALIMAX TRADING INC. Named Alberta 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. Corporation Incorporated 2001 AUG 09 Registered No: 219476264. Address: #110, 220 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 209467828. GLEN HAY ARCHITECTURE LTD. Named Alberta Corporation Incorporated 2001 AUG 09 Registered GARNIES HOLDINGS LTD. Named Alberta Address: 375 PROMINENCE HTS SW, CALGARY Corporation Incorporated 2001 AUG 09 Registered ALBERTA, T3H 2Z6. No: 209467497. Address: LOT 1, BLOCK 26, PLAN 1038CL No: 209467638. GLOBAL ACOUSTIC SOLUTIONS INC. Named Alberta Corporation Incorporated 2001 AUG 15 GARTH'S TRUCKING LTD. Named Alberta Registered Address: 420 MILLVIEW BAY SW, Corporation Incorporated 2001 AUG 09 Registered CALGARY ALBERTA, T2Y 3Y1. No: 209476795. Address: 2552 DOUGLAS WOOD LINK SE, CALGARY ALBERTA, T2Z 1L5. No: 209467455. GLOBAL SUCCESS VENTURES INC. Named Alberta Corporation Incorporated 2001 AUG 03 Registered GAS WORKS LTD. Named Alberta Corporation Address: 54 LORD CLOSE, RED DEER ALBERTA, Incorporated 2001 AUG 14 Registered Address: 1809 T4R 2R8. No: 209464023. 27 AVENUE SW, CALGARY ALBERTA, T2T 1H2. No: 209475128. GLOBAL WATER NORTH INC. Named Alberta Corporation Incorporated 2001 AUG 03 Registered GASBER HOLDINGS INC. Federal Corporation Address: #302, 10104-101 AVENUE, GRANDE Registered 2001 AUG 09 Registered Address: 1201, PRAIRIE ALBERTA, T8V 0Y3. No: 209446608. 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 219468824. GODDESS PLANTENSIS LTD. Named Alberta Corporation Incorporated 2001 AUG 14 Registered GATEWAY TICKETING SYSTEMS, INC. Foreign Address: #15 HORIZON VIEW PLACE S.W., Corporation Registered 2001 AUG 02 Registered CALGARY ALBERTA, T3E 6W3. No: 209473370. Address: 877 GREYHOUND WAY S.W., CALGARY ALBERTA, T3C 3V8. No: 219461555. GRANDE PIPE SERVICES INC. Named Alberta Corporation Incorporated 2001 AUG 02 Registered GENERATION CONSTRUCTION CORP. Named Address: SW - 18 - 72 - 8 - W6 No: 209461961. Alberta Corporation Incorporated 2001 AUG 09 Registered Address: 217 EAGLE TERRACE ROAD, GRANDE PRAIRIE FREE RANGE BISON CO. LTD. CANMORE ALBERTA, T1W 3B3. No: 209468305. Federal Corporation Registered 2001 AUG 10 Registered Address: #2800, 801 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 4A3. No: 219469715.

2066 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

GRANT W. KRIEGER CANNABIS RESEARCH HAVOC BARBER & HAIRSTYLING LTD. Named FOUNDATION Non-Profit Public Company Alberta Corporation Incorporated 2001 AUG 02 Incorporated 2001 JUL 25 Registered Address: 305, Registered Address: 5217 - 51 AVENUE, 4625 VARSITY DR. NW, CALGARY ALBERTA, WETASKIWIN ALBERTA, T9A 0V5. No: 209461680. T3A OZ9. No: 519458533. HCL DESIGN BUILD LTD. Named Alberta GREAT NORTHERN EXPLORATION LTD. Named Corporation Incorporated 2001 AUG 13 Registered Alberta Corporation Incorporated 2001 AUG 09 Address: #4818 - 46TH STREET, OLDS ALBERTA, Registered Address: 1400, 350 - 7TH AVENUE S.W., T4H 1R8. No: 209471648. CALGARY ALBERTA, T2P 3N9. No: 209469519. HDH CONSULTING INC. Named Alberta Corporation GREAT PLAINS OPERATIONS LTD. Named Alberta Incorporated 2001 AUG 14 Registered Address: 206 Corporation Incorporated 2001 AUG 02 Registered HARVEST OAK RISE N.E., CALGARY ALBERTA, Address: 27, 505 EDMONTON TRAIL N.E., AIRDRIE T3K 4T9. No: 209475060. ALBERTA, T4B 2J2. No: 209460898. HEADS OF HAIR IMPRESSIVE CREATIONS LTD. GREAT PLAINS RANCHES LTD. Named Alberta Named Alberta Corporation Incorporated 2001 AUG 01 Corporation Incorporated 2001 AUG 01 Registered Registered Address: 8804 - 51 AVENUE, EDMONTON Address: 27, 505 EDMONTON TRAIL N.E., AIRDRIE ALBERTA, T6E 5E8. No: 209458280. ALBERTA, T4B 2J2. No: 209459601. HEART OF THE NORTHEAST COMMUNITY GREEN BLADE LANDSCAPING & MAINTENANCE SOLUTIONS RESOURCE CENTRE Alberta Society LTD. Named Alberta Corporation Incorporated 2001 Incorporated 2001 JUL 20 Registered Address: 171 AUG 01 Registered Address: 2000 OXFORD TOWER, PINECLIFF CLOSE NE, CALGARY ALBERTA, T1Y 10235-101 STREET, EDMONTON ALBERTA, T5J 4N4. No: 509464392. 3G1. No: 209459759. HEMI ENERGY SERVICES INC. Named Alberta GREEN LIGHT HOMES INC. Named Alberta Corporation Incorporated 2001 AUG 03 Registered Corporation Incorporated 2001 AUG 14 Registered Address: 4415 4TH STREET N.W., CALGARY Address: 2900 10180 101 ST, EDMONTON ALBERTA, T2K 1A4. No: 209462928. ALBERTA, T5J 3V5. No: 209472273. HENNIG COLOR HARMONY DECORATORS LTD. GRIZS CONSULTING AND OIL FIELD SERVICES Named Alberta Corporation Incorporated 2001 AUG 13 LTD. Named Alberta Corporation Continued In 2001 Registered Address: 13116 42 ST, EDMONTON AUG 10 Registered Address: SUITE 207, 10335 - ALBERTA, T5A 2V5. No: 209471549. 172ND STREET, EDMONTON ALBERTA, T5S 1K9. No: 209438365. HEYWOOD HOLMES & PARTNERS LLP Alberta Limited Liability Partnership Registered 2001 AUG 13 GULF SHORE PHARMACEUTICALS INC. Named Registered Address: #201, 5133 - 49 STREET, ROCKY Alberta Corporation Incorporated 2001 AUG 03 MOUNTAIN HOUSE ALBERTA, T4T 1B8. No: Registered Address: 888, 10004 - 104 AVENUE, AL9472283. EDMONTON ALBERTA, T5J 0K1. No: 209459825. HG HYDROGEN GENERATOR INC. Named Alberta H. ROY STEPHENS CONSULTING INC. Named Corporation Incorporated 2001 AUG 10 Registered Alberta Corporation Incorporated 2001 AUG 01 Address: 940 RIVERDALE AVE SW, CALGARY Registered Address: 2517 82 ST, COLEMAN ALBERTA, T2S 0Y8. No: 209471218. ALBERTA, T0K 0M0. No: 209458223. HI-RIDER SALES & BROKERAGE LTD. Named HANNA EAST WATER CO-OP LTD. Rural Utilities Alberta Corporation Incorporated 2001 AUG 08 Incorporated 2001 AUG 14 Registered Address: NE 7, Registered Address: #205, 611 - 67 AVE SW, 31-13-W4 No: 229473814. CALGARY ALBERTA, T2V 0M3. No: 209466739.

HAPPY RENOVATIONS LTD. Named Alberta HILNER CONSULTING INC. Named Alberta Corporation Incorporated 2001 AUG 15 Registered Corporation Incorporated 2001 AUG 01 Registered Address: 10221-153 STREET, EDMONTON Address: #202, 8003 - 102 STREET, EDMONTON ALBERTA, T5P 2B5. No: 209475250. ALBERTA, T6E 4A2. No: 209460179.

HARRIS CUSTOM HEATING INC. Named Alberta HL ELECOMP CORPORATION Named Alberta Corporation Incorporated 2001 AUG 01 Registered Corporation Incorporated 2001 AUG 10 Registered Address: NE 10 53 03 W 5TH No: 209447457. Address: 356 HAWKWOOD BLVD NW, CALGARY ALBERTA, T3G 3J2. No: 209471234. HARZE CONTRACTING LTD. Named Alberta Corporation Incorporated 2001 AUG 01 Registered HMPS PROPERTIES LTD. Named Alberta Corporation Address: 215-5112-47 ST NE, CALGARY ALBERTA, Incorporated 2001 AUG 10 Registered Address: 14236 T3J 4K3. No: 209457951. PARKSIDE DR SE, CALGARY ALBERTA, T2J 4J5. No: 209470301. HASS DISTRIBUTORS INC. Named Alberta Corporation Incorporated 2001 AUG 10 Registered HOFER VENTURES INC. Named Alberta Corporation Address: 201, 10609 80 AVENUE, EDMONTON Incorporated 2001 AUG 03 Registered Address: 906, ALBERTA, T6E 1V6. No: 209469998. 1240 - 12 AVENUE SW, CALGARY ALBERTA, T3C 0P3. No: 209464114.

2067 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

HOLBROUGH PROJECT MANAGEMENT INC. Alberta Society Incorporated 2001 JUL 23 Registered Named Alberta Corporation Incorporated 2001 AUG 01 Address: C/O BLAKELY & DUSHENSKI,#310,10665 Registered Address: 47 HIDDEN HILLS ROAD N.W., JAPSER AVENUE, EDMONTON ALBERTA, T5J CALGARY ALBERTA, T3A 5X9. No: 209458801. 3S9. No: 509468716.

HOUSE ON THE HILL WATER INC. Named Alberta INVESTOR CHARITY FOUNDATION OF Corporation Incorporated 2001 AUG 10 Registered CALGARY Alberta Society Incorporated 2001 JUL 31 Address: 53337 RANGE ROAD 215, ARDROSSAN Registered Address: #1450, 840 - 7 AVENUE S.W., ALBERTA, T8E 2B2. No: 209470368. CALGARY ALBERTA, T2P 3G2. No: 509460721.

HOW-TECH COMPUTERS LTD. Named Alberta IQ 200 INC. Named Alberta Corporation Incorporated Corporation Incorporated 2001 AUG 02 Registered 2001 AUG 07 Registered Address: 521, 50TH Address: 461 REGAL PARK NE, CALGARY AVENUE SW, CALGARY ALBERTA, T2S 1H5. No: ALBERTA, T2E 0S6. No: 209461573. 209465558.

HP LTD. Named Alberta Corporation Incorporated 2001 IREC TECHNOLOGIES LTD. Named Alberta AUG 03 Registered Address: 1903 - 52 STREET N.W., Corporation Incorporated 2001 AUG 11 Registered CALGARY ALBERTA, T3B 1C3. No: 209463504. Address: 8222 133 A AVENUE, EDMONTON ALBERTA, T5E 1E9. No: 209471473. HVR HOLDINGS LTD. Named Alberta Corporation Incorporated 2001 AUG 01 Registered Address: #4 IRONHAND CONTRACTING LTD. Named Alberta HOLDEN CRESCENT, SPRUCE GROVE ALBERTA, Corporation Incorporated 2001 AUG 14 Registered T7X 2W1. No: 209458843. Address: 139 LODGEPOLE DRIVE, HINTON ALBERTA, T7V 1E3. No: 209474204. HYLES OILFIELD CONTRACTING LTD. Named Alberta Corporation Incorporated 2001 AUG 14 J. & A. OILFIELD SERVICES LTD. Named Alberta Registered Address: 1, 5401 - 49TH AVENUE, OLDS Corporation Incorporated 2001 AUG 07 Registered ALBERTA, T4H 1G3. No: 209474956. Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 209465996. HYMARK PRODUCTION TESTING SUPERVISION LTD. Named Alberta Corporation Incorporated 2001 JARLIS HOLDINGS INC. Named Alberta Corporation AUG 02 Registered Address: 11420 - 97 AVE., Incorporated 2001 AUG 03 Registered Address: SE 36 GRANDE PRAIRIE ALBERTA, T8V 5Z5. No: 36 12 W4TH No: 209463850. 209460567. JASON D. PEARCE PROFESSIONAL I & I TRANSPORT CO. LTD. Named Alberta CORPORATION Optometry Professional Corporation Corporation Incorporated 2001 AUG 01 Registered Incorporated 2001 AUG 13 Registered Address: 319 Address: 17A MILLVIEW WAY S.W., CALGARY OAKFERN CRES SW, CALGARY ALBERTA, T2V ALBERTA, T2Y 2W5. No: 209459312. 4T3. No: 209472315.

ICEBOX NET MEDIA INC. Named Alberta JASON NOSEWORTHY CONSTRUCTION INC. Corporation Incorporated 2001 AUG 15 Registered Named Alberta Corporation Incorporated 2001 AUG 15 Address: 1500, 736 - 6 AVE. S.W., CALGARY Registered Address: 36 TARADALE CLOSE NE, ALBERTA, T2P 3T7. No: 209476480. CALGARY ALBERTA, T3J 3E5. No: 209476597.

ID8 DESIGN GROUP LTD. Named Alberta JAYMAT DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2001 AUG 09 Registered Corporation Incorporated 2001 AUG 01 Registered Address: 913B - 18TH AVENUE S.W., CALGARY Address: 1500, 10665 JASPER AVENUE, ALBERTA, T2T 0H2. No: 209468750. EDMONTON ALBERTA, T5J 3S9. No: 209459726.

IDEAPOINT LTD. Named Alberta Corporation JET PUBLICATIONS INC. Named Alberta Corporation Incorporated 2001 AUG 02 Registered Address: 3400, Incorporated 2001 AUG 15 Registered Address: 639- 150 - 6TH AVENUE S.W., CALGARY ALBERTA, 29TH AVENUE NW, CALGARY ALBERTA, T2M T2P 3Y7. No: 209461078. 2M8. No: 209476316.

INGLIS DRAINAGE LTD. Other Prov/Territory Corps JETRO WELDING INC. Named Alberta Corporation Registered 2001 AUG 10 Registered Address: 2170 Incorporated 2001 AUG 03 Registered Address: 79 SUN LIFE PLACE, 10123 - 99 STREET, EDMONTON INGRAM PARK DRIVE APT. #4, BROOKS ALBERTA, T5J 3H1. No: 219470036. ALBERTA, T1R 0K3. No: 209463660.

INGRAM MICRO HOLDCO INC. Other Prov/Territory JO-CO INTERIORS 2001 LTD. Named Alberta Corps Registered 2001 AUG 02 Registered Address: Corporation Incorporated 2001 AUG 03 Registered 3000, 237 - 4TH AVENUE SW, CALGARY Address: 55 SPOKANE ST SW, CALGARY ALBERTA, T2P 4X7. No: 219458064. ALBERTA, T2W 0M6. No: 209462613.

INLAND REALTY INC. Other Prov/Territory Corps JO-JO'S ENTERPRISES LTD Named Alberta Registered 2001 AUG 07 Registered Address: #525, Corporation Incorporated 2001 AUG 14 Registered 435 - 4 AVENUE, CALGARY ALBERTA, T2P 3A8. Address: 4116 44 AVE NE, CALGARY ALBERTA, No: 219455490. T1Y 5Y1. No: 209474246.

INNISFAIL TAXI (2001) LTD. Named Alberta JO-TEX TRUCKING LTD. Named Alberta Corporation Corporation Incorporated 2001 AUG 07 Registered Incorporated 2001 AUG 13 Registered Address: SW 3 - Address: 4949 - 49TH STREET, RED DEER 28 - 21 WEST 4TH No: 209472562. ALBERTA, T4N 1V1. No: 209465376. JOSHMARC ENTERPRISES LTD. Named Alberta INTERNATIONAL UNION OF PAINTERS & Corporation Incorporated 2001 AUG 04 Registered ALLIED TRADES LOCAL 177 BUILDING SOCIETY

2068 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Address: #1301 - 3600 BRENNER DR NW, KIEL TECHNOLOGIES (NORTH AMERICA) CALGARY ALBERTA, T2L 1Y2. No: 209464163. INCORPORATED Named Alberta Corporation Incorporated 2001 AUG 10 Registered Address: 2900, JP WESTCAN PRODUCTS EXPORT INC. Named 10180-101 STREET, EDMONTON ALBERTA, T5J Alberta Corporation Incorporated 2001 AUG 09 3V5. No: 209469626. Registered Address: UNIT 82, 4003 - 98 STREET, EDMONTON ALBERTA, T6E 6M8. No: 209469121. KILLER SQUID MARKETING INC. Named Alberta Corporation Incorporated 2001 AUG 07 Registered JQ EVENTS INC. Named Alberta Corporation Address: 8227 ELBOW DR SW, CALGARY Incorporated 2001 AUG 10 Registered Address: 740 ALBERTA, T2V 1K6. No: 209464320. SIERRA CRESCENT S.W., CALGARY ALBERTA, T2W 0P1. No: 209469881. KIPOHTAKAW CONSTRUCTION INC. Named Alberta Corporation Incorporated 2001 AUG 13 JSL PIPELINE SERVICES LTD. Named Alberta Registered Address: 1500, 10665 JASPER AVENUE, Corporation Incorporated 2001 AUG 10 Registered EDMONTON ALBERTA, T5J 3S9. No: 209472547. Address: #200, 4870 - 51 STREET, CAMROSE ALBERTA, T4V 1S1. No: 209470095. KIPOHTAKAW HOLDINGS LTD. Named Alberta Corporation Incorporated 2001 AUG 13 Registered JUST KOS COMPUTING SOLUTIONS INC. Named Address: 1500, 10665 JASPER AVENUE, Alberta Corporation Incorporated 2001 AUG 02 EDMONTON ALBERTA, T5J 3S9. No: 209472364. Registered Address: 440, 1414 - 8TH STREET SW, CALGARY ALBERTA, T2R 1J6. No: 209440767. KLOBERDANZ GROUP LIMITED Named Alberta Corporation Incorporated 2001 AUG 13 Registered K & V SYSTEMS LTD. Named Alberta Corporation Address: 9931 - 106 AVENUE, GRANDE PRAIRIE Incorporated 2001 AUG 01 Registered Address: UNIT ALBERTA, T8V 1J4. No: 209472950. 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 209457910. KNIGHTWATCHER TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2001 AUG 07 K.A.C. REAL ESTATE LTD. Named Alberta Registered Address: 73 GLENEAGLE CLOSE, Corporation Incorporated 2001 AUG 10 Registered COCHRANE ALBERTA, T4C 1N8. No: 209465848. Address: 723 RIDEAU ROAD SW, CALGARY ALBERTA, T2S 0R9. No: 209470798. KODIAK LAND CONSULTING LTD. Named Alberta Corporation Incorporated 2001 AUG 01 Registered K2 NETWORKZ LTD. Named Alberta Corporation Address: 52 MARLBORO ROAD, EDMONTON Incorporated 2001 AUG 15 Registered Address: 4310 ALBERTA, T6J 2C6. No: 209459858. 4A AVE SE, CALGARY ALBERTA, T2A 3B8. No: 209475938. KOFFEE'S ON INC. Named Alberta Corporation Incorporated 2001 AUG 15 Registered Address: KATHERINE ASSOCIATES INC. Named Alberta 10105-101 AVE., LAC LA BICHE ALBERTA, T0A Corporation Incorporated 2001 AUG 11 Registered 2C0. No: 209475714. Address: 39 WOODBROOK GREEN SW, CALGARY ALBERTA, T2W 4P6. No: 209471382. KOLORED WOUNDS INC. Named Alberta Corporation Incorporated 2001 AUG 02 Registered KEEPHILLS SCHOOL FUNDRAISING Address: 70 LAFONDE CRESCENT, ST. ALBERT FOUNDATION Alberta Society Incorporated 2001 ALBERTA, T8N 2N6. No: 209461227. MAY 16 Registered Address: RR#1, DUFFIELD ALBERTA, TOE ONO. No: 509475687. KONA 55 DEVELOPMENT CORP. Named Alberta Corporation Incorporated 2001 AUG 14 Registered KEITH J. ATKINSON PROFESSIONAL Address: #201, 4990 - 92 AVENUE, EDMONTON CORPORATION Certified General Accounting ALBERTA, T6B 2V4. No: 209472885. Professional Corporation Incorporated 2001 AUG 01 Registered Address: 87027 DOUGLAS SQ RPO., 160, KRAMBLE CONTRACTING INC. Named Alberta 11520 - 24 ST. SE, CALGARY ALBERTA, T2Z 3V7. Corporation Incorporated 2001 AUG 07 Registered No: 209459007. Address: LOT 33 BLOCK 1 MESO WEST 3, NW-24-53-3-W5TH No: 209465087. KEVAN SERVICES LTD. Named Alberta Corporation Incorporated 2001 AUG 15 Registered Address: 246 KUNTHEA HOMES INC. Named Alberta Corporation SCHILLER PLACE N.W., CALGARY ALBERTA, Incorporated 2001 AUG 07 Registered Address: 4949 T3L 1W8. No: 209434372. 49 STREET, RED DEER ALBERTA, T4N 1V1. No: 209465483. KEVIN KRESSE WELDING LTD. Named Alberta Corporation Incorporated 2001 AUG 10 Registered L & K TIRE INC. Named Alberta Corporation Address: 7609 99A STREET, GRANDE PRAIRIE Incorporated 2001 AUG 09 Registered Address: ALBERTA, T8V 3V3. No: 209471192. 1003-4TH AVENUE SOUTH, LETHBRIDGE ALBERTA, T1J 0P7. No: 209466283. KICKSTART CONSTRUCTION MANAGEMENT LTD. Named Alberta Corporation Incorporated 2001 L.P.D. ENERGY MANAGEMENT INC. Named AUG 01 Registered Address: 450, 808 - 4TH AVENUE Alberta Corporation Incorporated 2001 AUG 14 S.W., CALGARY ALBERTA, T2P 3E8. No: Registered Address: 25 SPRINGLAND MANOR 209460187. DRIVE, CALGARY ALBERTA, T3Z 3K1. No: 209474642.

LAKOTA ENTERPRISES LTD. Named Alberta Corporation Incorporated 2001 AUG 15 Registered Address: SE - 23 - 72 - 9 - W6 No: 209475581.

2069 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

LAND STRATEGIES GROUP LTD. Named Alberta M. B. BOZDECH PROFESSIONAL CORPORATION Corporation Incorporated 2001 AUG 08 Registered Medical Professional Corporation Incorporated 2001 Address: 200-815-10 AVE SW, CALGARY AUG 02 Registered Address: #600, 9835 - 101 ALBERTA, T2R 0B4. No: 209466069. AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 209462241. LANDMARK GROUP REAL ESTATE INC. Named Alberta Corporation Incorporated 2001 AUG 03 M.T.I. SPECIALIZED CARRIERS LTD. Named Registered Address: 1400, 10303 JASPER AVENUE, Alberta Corporation Incorporated 2001 AUG 10 EDMONTON ALBERTA, T5J 3N6. No: 209426147. Registered Address: 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 209471259. LANTEC IMAC INDUSTRIES INC. Named Alberta Corporation Continued In 2001 AUG 07 Registered MACEDONIAN VENTURES INC. Named Alberta Address: 2500, 10303 JASPER AVENUE, Corporation Incorporated 2001 AUG 02 Registered EDMONTON ALBERTA, T5J 3N6. No: 209465400. Address: 416, 602- 11TH AVENUE SW, CALGARY ALBERTA, T2R 1J8. No: 209461805. LCR CONSULTING LTD. Named Alberta Corporation Incorporated 2001 AUG 01 Registered Address: #1270, MACKINTOSH CANADA INC. Named Alberta 5555 CALGARY TRAIL SOUTH, EDMONTON Corporation Incorporated 2001 AUG 02 Registered ALBERTA, T6H 5P9. No: 209458462. Address: 2401 TD TOWER, 10088 102 AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 209462233. LEIGH STUART TRUCKING LTD. Other Prov/Territory Corps Registered 2001 AUG 15 MACLEOD GAZETTE 2001 LIMITED Named Alberta Registered Address: 5009 47 STREET, Corporation Incorporated 2001 AUG 14 Registered LLOYDMINSTER ALBERTA, T9V 0E8. No: Address: 2213 20TH STREET, NANTON ALBERTA, 219475811. T0L 1R0. No: 209474667.

LEIKA MEDICAL EQUIPMENT LTD. Federal MADJON SERVICES INC. Named Alberta Corporation Registered 2001 AUG 08 Registered Corporation Incorporated 2001 AUG 13 Registered Address: 9639 - 41 AVENUE, EDMONTON Address: 201, 8203 - 118 AVENUE, EDMONTON ALBERTA, T6E 5X7. No: 219460532. ALBERTA, T5B 0S2. No: 209473222.

LEILA MEYER INC. Named Alberta Corporation MAGNI ENERGY LTD. Named Alberta Corporation Incorporated 2001 AUG 07 Registered Address: #502, Incorporated 2001 AUG 07 Registered Address: 903B 1033 - 12 AVENUE SW, CALGARY ALBERTA, T2R 48TH AVENUE SE, CALGARY ALBERTA, T2G 2A7. 0J5. No: 209464528. No: 209464353.

LEN ANTHIEREN HOLDINGS LTD. Named Alberta MAGOO FINANCIAL INC. Named Alberta Corporation Incorporated 2001 AUG 13 Registered Corporation Incorporated 2001 AUG 03 Registered Address: 2800, 10060 JASPER AVENUE, Address: 1560, 521 - 3RD AVENUE SW, CALGARY EDMONTON ALBERTA, T5J 3V9. No: 209472000. ALBERTA, T2P 3T3. No: 209462639.

LITTLE DEVIL WELDING LTD Named Alberta MAJESTIK CLUB INC. Named Alberta Corporation Corporation Incorporated 2001 AUG 14 Registered Incorporated 2001 AUG 13 Registered Address: 870, Address: C9613 90 STREET, EDMONTON 10150 - 100 STREET, EDMONTON ALBERTA, T5J ALBERTA, T6C 3M6. No: 209475201. 0P6. No: 209472901.

LLEWNUS HOLDINGS LIMITED Named Alberta MANNING ARCHERY ASSOCIATION Alberta Corporation Incorporated 2001 AUG 07 Registered Society Incorporated 2001 JUL 23 Registered Address: Address: #2, 5316 - 36 STREET SE, CALGARY BOX 193, MANNING ALBERTA, TOH 2MO. No: ALBERTA, T2C 2H2. No: 209465368. 509473641.

LNC DISTRIBUTORS LTD. Named Alberta MANYBERRIES PRIVATE KINDERGARTEN Corporation Incorporated 2001 AUG 07 Registered SOCIETY Alberta Society Incorporated 2001 JUL 16 Address: 27415 TWP RD 534A, SPRUCE GROVE Registered Address: RR#1, ETZIKOM ALBERTA, ALBERTA, T7X 3T1. No: 209465111. TOK OWO. No: 509460648.

LOBERG CONSULTING INC. Named Alberta MARATHON HOMES INC. Named Alberta Corporation Incorporated 2001 AUG 03 Registered Corporation Incorporated 2001 AUG 08 Registered Address: 6452- 172 STREET, EDMONTON Address: 13907 - 127 STREET, EDMONTON ALBERTA, T5T 3R6. No: 209463827. ALBERTA, T6V 1A8. No: 209466093.

LUCKY PENNY ENTERPRISES LTD. Named Alberta MARBRIDGE INVESTMENTS LTD. Other Corporation Incorporated 2001 AUG 10 Registered Prov/Territory Corps Registered 2001 AUG 15 Address: 907 - 124 AVENUE SW, CALGARY Registered Address: 2800, 10060 JASPER AVENUE, ALBERTA, T2W 1T2. No: 209471119. EDMONTON ALBERTA, T5J 3V9. No: 219451234.

LUK'S TRADING CO., LTD. Named Alberta MARK J. DEBLOIS PROFESSIONAL Corporation Incorporated 2001 AUG 13 Registered CORPORATION Chartered Accounting Professional Address: 4808 18 AVE., EDMONTON ALBERTA, Corporation Incorporated 2001 AUG 14 Registered T6L 2Y3. No: 209473206. Address: 314 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 209473602. M R W TRUCKING LTD. Named Alberta Corporation Incorporated 2001 AUG 10 Registered Address: #349, MATRIX CONCEPTS INC. Named Alberta 51110 RANGE ROAD 212, SHERWOOD PARK Corporation Incorporated 2001 AUG 01 Registered ALBERTA, T8G 1E7. No: 209470129. Address: UNIT 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T6E 6M9. No: 209450139.

2070 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

MATT JOHNSEN RESOURCE MANAGEMENT INC. MIDDELKOOP CONSTRUCTION LTD. Named Named Alberta Corporation Incorporated 2001 AUG 14 Alberta Corporation Incorporated 2001 AUG 09 Registered Address: 5030 50 STREET, INNISFAIL Registered Address: 323-7TH ST. S., LETHBRIDGE ALBERTA, T4G 1S7. No: 209474923. ALBERTA, T1J 2G4. No: 209468487.

MAYA MARKETING LTD. Named Alberta MIDGE'S COURIER SERVICE LTD. Named Alberta Corporation Incorporated 2001 AUG 09 Registered Corporation Incorporated 2001 AUG 02 Registered Address: 207 630 57 AVE SW, CALGARY ALBERTA, Address: NE-28-26-01-W5M No: 209458991. T2V 0H4. No: 209469451. MIDNIGHT AUTO INC. Named Alberta Corporation MBP PROJECTS LTD. Named Alberta Corporation Incorporated 2001 AUG 10 Registered Address: 5233 - - Incorporated 2001 AUG 07 Registered Address: 301 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: WILDWOOD DRIVE SW, CALGARY ALBERTA, 209470400. T3C 3E2. No: 209464825. MILLER CATHODIC PROTECTION SERVICES MC ACUPUNCTURE AND NATURAL FOOD INC. LTD. Named Alberta Corporation Incorporated 2001 Named Alberta Corporation Incorporated 2001 AUG 10 AUG 03 Registered Address: 5011 51ST AVENUE, Registered Address: 338 - 9737 MACLEOD TRAIL WHITECOURT ALBERTA, T7S 1P7. No: 209462837. S.W., CALGARY ALBERTA, T2J 0P6. No: 209469295. MILLER TRUCK PARTS LTD. Named Alberta Corporation Incorporated 2001 AUG 02 Registered MCCAFFERY GOSS MUDRY LLP Alberta Limited Address: 414 EAST LAKE BLVD, AIRDRIE Liability Partnership Registered 2001 AUG 03 ALBERTA, T4B 2B3. No: 209461755. Registered Address: 2200, 736 - 6 AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: AL9463399. MIND MAZE INC. Named Alberta Corporation Incorporated 2001 AUG 03 Registered Address: NW 36 MCGREGOR STILLMAN LLP Alberta Limited 33 3 W4TH No: 209463405. Liability Partnership Registered 2001 AUG 13 Registered Address: #207, 10335-172 STREET, MIT-CHEL COMP. RENTAL & OPERATING INC. EDMONTON ALBERTA, T5S 1K9. No: AL9472994. Named Alberta Corporation Incorporated 2001 AUG 02 Registered Address: SW - 1 - 72 - 11 - W6 No: MCKINNON & ASSOCIATES LTD. Named Alberta 209461136. Corporation Incorporated 2001 AUG 01 Registered Address: 91 HILLVIEW ROAD, STRATHMORE MJM AGGREGATES LTD. Named Alberta ALBERTA, T1P 1T8. No: 209458439. Corporation Incorporated 2001 AUG 02 Registered Address: SW - 5 - 72 - 8 - W6 No: 209462316. MCLEAN LUGGAGE LTD. Named Alberta Corporation Incorporated 2001 AUG 10 Registered MONCOR CONSULTING LTD. Named Alberta Address: #108, 2841 - 109 STREET, EDMONTON Corporation Incorporated 2001 AUG 15 Registered ALBERTA, T6J 6B7. No: 209469592. Address: 153 COVE ROAD, CHESTERMERE ALBERTA, T1X 1E4. No: 209476274. MDC TECHNOLOGIES LTD Named Alberta Corporation Incorporated 2001 AUG 10 Registered MONTAGE MOVING SOUNDS & BILLBOARDS, Address: 26 BERKLEY GATE NW, CALGARY LTD. Other Prov/Territory Corps Registered 2001 AUG ALBERTA, T3K 1W4. No: 209469956. 08 Registered Address: 1700, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 219445343. ME2 TRANSPORTATION DATA INC. Named Alberta Corporation Incorporated 2001 AUG 08 Registered MONTANA TRUCKING LTD. Named Alberta Address: #4503 - 14A STREET S.W., CALGARY Corporation Incorporated 2001 AUG 15 Registered ALBERTA, T2T 3Y4. No: 209465814. Address: 14645 - 52 STREET, EDMONTON ALBERTA, T5A 4Z7. No: 209476209. MEDLEY RIVER GROUP INC. Named Alberta Corporation Incorporated 2001 AUG 09 Registered MOORE'S OILFIELD SUPERVISION LTD. Named Address: 5206 - 53 AVE., COLD LAKE ALBERTA, Alberta Corporation Incorporated 2001 AUG 08 T9M 1W4. No: 209468040. Registered Address: #212, 5704 44 STREET, LLOYDMINSTER SK ALBERTA, S9V 0Y4. No: MEDPARK DEVELOPMENTS LTD. Named Alberta 209466143. Corporation Incorporated 2001 AUG 02 Registered Address: 501 - 4901 - 48 STREET, RED DEER MORETHOUGHT VENTURES INC. Named Alberta ALBERTA, T4N 6M4. No: 209462399. Corporation Incorporated 2001 AUG 15 Registered Address: 301-4209 99 ST NW, EDMONTON MERIC INTERNATIONAL TRADING LTD. Named ALBERTA, T6E 5V7. No: 209476332. Alberta Corporation Incorporated 2001 AUG 02 Registered Address: 452 KLARVATTEN LAKE MOSQUITO CREEK AUTO EXCHANGE LTD. WYND, EDMONTON ALBERTA, T5Z 3B9. No: Named Alberta Corporation Incorporated 2001 AUG 01 209462092. Registered Address: 2113 - 20 STREET, NANTON ALBERTA, T0L 1R0. No: 209458363. MFM VENTURES LTD. Named Alberta Corporation Incorporated 2001 AUG 15 Registered Address: 300, MOST ENGINEERING (2001) LTD. Named Alberta 10655 SOUTHPORT ROAD SW, CALGARY Corporation Incorporated 2001 AUG 14 Registered ALBERTA, T2W 4Y1. No: 209475904. Address: 1780, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 209474279.

MOTHER WELLNESS INC. Named Alberta Corporation Incorporated 2001 AUG 08 Registered Address: #201-2404 EDMONTON TR. NE, CALGARY ALBERTA, T2E 3M8. No: 209466242.

2071 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

MOTIVATION COLLECTIONS INC. Other SCOTIA 1, 10060 JASPER AVENUE, EDMONTON Prov/Territory Corps Registered 2001 AUG 15 ALBERTA, T5J 3R8. No: 209473503. Registered Address: #300, 255 - 17 AVENUE SW, CALGARY ALBERTA, T2S 2T8. No: 219474749. NEIGHBOURHOOD WATCH ASSOCIATION OF ST. ALBERT Alberta Society Incorporated 2001 AUG 08 MOUNA CATERING LTD. Named Alberta Registered Address: 25 - SIR WINSTON CHURCHILL Corporation Incorporated 2001 AUG 14 Registered AVENUE, ST. ALBERT ALBERTA, T8N 2S7. No: Address: 118, 7 ST. ANNE STREET, ST. ALBERT 509474482. ALBERTA, T8N 2X4. No: 209473255. NEKURAK CONST. LTD. Named Alberta Corporation MR. BIBS INSULATING & RECYCLING INC. Incorporated 2001 AUG 15 Registered Address: 5208 Named Alberta Corporation Incorporated 2001 AUG 08 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1S9. Registered Address: 534, 11012 MACLEOD TRAIL No: 209475342. SOUTH, CALGARY ALBERTA, T2J 6A5. No: 209466259. NERI CONCRETE CONSTRUCTION AND DEVELOPMENTS LTD. Named Alberta Corporation MR. EXTERIOR LTD. Named Alberta Corporation Incorporated 2001 AUG 08 Registered Address: 8508 - Incorporated 2001 AUG 01 Registered Address: 11902 - 158A AVENUE, EDMONTON ALBERTA, T5Z 3B6. 123 STREET, EDMONTON ALBERTA, T5L 0G8. No: No: 209466655. 209457449. NEWMAN TECHNOLOGY INC. Named Alberta MTT CONSULTING LTD Named Alberta Corporation Corporation Incorporated 2001 AUG 14 Registered Incorporated 2001 AUG 10 Registered Address: Address: 73 DEANE CRES, ST. ALBERT ALBERTA, 10202-112 AVENUE, HIGH LEVEL ALBERTA, T0H T8N 5A2. No: 209475193. 1Z0. No: 209469634. NEWTS OILFIELD SERVICES LTD. Named Alberta MULTI CLEAN EXPERTS INC. Named Alberta Corporation Incorporated 2001 AUG 10 Registered Corporation Incorporated 2001 AUG 08 Registered Address: #1, 1032 1ST AVENUE, WAINWRIGHT Address: #46 PRESTON AVE. NE, CALGARY ALBERTA, T9W 5A1. No: 209470152. ALBERTA, T1C 1X3. No: 209465939. NICHE' DEVELOPMENTS INC. Named Alberta MUSTANG HELICOPTERS INC. Federal Corporation Corporation Incorporated 2001 AUG 09 Registered Registered 2001 AUG 13 Registered Address: 1000, Address: #16 HAMPSTEAD CIRCLE NW, CALGARY 440 - 2ND AVENUE SW, CALGARY ALBERTA, T2P ALBERTA, T3A 5P1. No: 209468537. 5E9. No: 219471604. NIVEK CONSTRUCTION LIMITED Named Alberta MY SEWING ROOM INC. Named Alberta Corporation Corporation Incorporated 2001 AUG 15 Registered Incorporated 2001 AUG 14 Registered Address: 680, Address: 58, 9703 - 41 AVENUE, EDMONTON 10201 SOUTHPORT RD SW, CALGARY ALBERTA, ALBERTA, T6E 6M9. No: 209477066. T2W 4X9. No: 209467802. NO NAILS DRYWALL LTD. Named Alberta MYRHOLM WELDING LTD. Named Alberta Corporation Incorporated 2001 AUG 07 Registered Corporation Incorporated 2001 AUG 10 Registered Address: 215, 5112- 47TH STREET NE, CALGARY Address: SE 30 53 9 W5 No: 209470574. ALBERTA, T3J 4K3. No: 209465475.

N. W. B. GENERAL SERVICES LTD. Named Alberta NORMAN KALK LTD. Named Alberta Corporation Corporation Incorporated 2001 AUG 08 Registered Incorporated 2001 AUG 09 Registered Address: #72, Address: 4816 - 50 AVENUE, BONNYVILLE 8735 165 STREET, EDMONTON ALBERTA, T5R ALBERTA, T9N 2H2. No: 209466952. 2R6. No: 209469188.

NABIT RECOVERY INC. Named Alberta Corporation NORRTECH WELDING LTD. Named Alberta Incorporated 2001 AUG 08 Registered Address: 5105 Corporation Incorporated 2001 AUG 09 Registered 49 STREET, LLOYDMINISTER ALBERTA, T9B 0K3. Address: 18017-96 AVENUE, EDMONTON No: 209466663. ALBERTA, T5T 2Z3. No: 209469345.

NANCY'S CERAMIC SUPPLIES ALBERTA LTD. NORTH BOW LODGE LIMITED Named Alberta Named Alberta Corporation Incorporated 2001 AUG 09 Corporation Incorporated 2001 AUG 15 Registered Registered Address: #204, 3716 61 AVENUE S.E, Address: NW-25-21-27-W4M No: 209475979. CALGARY ALBERTA, T2C 1Z4. No: 209467786. NORTH SOUTH AXIS INCORPORATED Named NASBAR PUB & GRUB LTD. Named Alberta Alberta Corporation Incorporated 2001 AUG 15 Corporation Incorporated 2001 AUG 15 Registered Registered Address: 10417 121 AVENUE, Address: 140 BEACONSFIELD RD. NW, CALGARY EDMONTON ALBERTA, T5G 0T1. No: 209473396. ALBERTA, T3K 1X9. No: 209476696. NORTHERN ALBERTA BUSINESS INCUBATOR NAYLOR ENTERPRISES LTD. Named Alberta SOCIETY Alberta Society Incorporated 2001 JUL 30 Corporation Incorporated 2001 AUG 03 Registered Registered Address: 2200, 10155 - 102 STREET, Address: 89 HUNTFORD ROAD NE, CALGARY EDMONTON ALBERTA, T5J 4G8. No: 509470431. ALBERTA, T2K 3Z1. No: 209463926. NORTHERN OPS INC. Named Alberta Corporation NAZARENO COLUMBUS CHARITY CLUB OF Incorporated 2001 AUG 02 Registered Address: 11420 - EDMONTON Alberta Society Incorporated 2001 JUL 97 AVE., GRANDE PRAIRIE ALBERTA, T8V 5Z5. 19 Registered Address: 534 BUCHANAN RD., No: 209460591. EDMONTON ALBERTA, T6R 2B6. No: 509463360. NPC COMPUTECH SYSTEMS INC. Named Alberta NCS PROPERTIES LTD. Named Alberta Corporation Corporation Incorporated 2001 AUG 15 Registered Incorporated 2001 AUG 14 Registered Address: 2250,

2072 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Address: #108, 2841 - 109 STREET N.W., Registered Address: 348 - 14 STREET N.W., EDMONTON ALBERTA, T6J 6B7. No: 209475524. CALGARY ALBERTA, T2N 1Z7. No: 219459393.

NU WEST BAGS LTD. Named Alberta Corporation PARTECH INSULATION & MAINTENANCE Incorporated 2001 AUG 14 Registered Address: 504 - SERVICES LTD. Named Alberta Corporation 5TH STREET SOUTH, LETHBRIDGE ALBERTA, Incorporated 2001 AUG 14 Registered Address: 6426 - T1J 2B8. No: 209474360. 53 STREET, OLDS ALBERTA, T4H 1M2. No: 209474402. NUTRI TEST ANALYTICAL LTD. Named Alberta Corporation Incorporated 2001 AUG 02 Registered PARTY PAL GLOBAL MARKETING INC. Named Address: #219, 6203 - 28 AVENUE, EDMONTON Alberta Corporation Incorporated 2001 AUG 13 ALBERTA, T6L 6K3. No: 209460880. Registered Address: 870, 10150 - 100 STREET, EDMONTON ALBERTA, T5J 0P6. No: 209472687. O'NEILL & ASSOCIATES INC. Named Alberta Corporation Incorporated 2001 AUG 14 Registered PASERIUM CORPORATION Named Alberta Address: #1, 8203 SILVER SPRINGS ROAD N.W., Corporation Incorporated 2001 AUG 01 Registered CALGARY ALBERTA, T3B 4K5. No: 209473834. Address: #2200, 411-1 STREET S.E., CALGARY ALBERTA, T2G 5E7. No: 209458108. OCCUPATIONAL THERAPY & EDUCATIONAL CONSULTING SERVICES INC. Named Alberta PAUL D. NEWTON SALES & CONSULTING LTD. Corporation Incorporated 2001 AUG 10 Registered Named Alberta Corporation Incorporated 2001 AUG 02 Address: #400, 1040 - 7 AVENUE S.W., CALGARY Registered Address: 1125 LAKE CHRISTINA WAY ALBERTA, T2P 3G9. No: 209469196. SE, CALGARY ALBERTA, T2J 2R5. No: 209462001.

OKIMASIS (LITTLE CHIEF) SURVEYS INC. Named PEAK INSURANCE SERVICES INC. Federal Alberta Corporation Incorporated 2001 AUG 14 Corporation Registered 2001 AUG 01 Registered Registered Address: SE 1/4 20-22-23W4 No: Address: 16 CARDINAL PLACE, SHERWOOD PARK 209474998. ALBERTA, T8A 0H6. No: 219460391.

OPTIMA IMPORTS & GIFTS INC. Named Alberta PENTLAND FIRTH VENTURES LTD. Named Alberta Corporation Incorporated 2001 AUG 09 Registered Corporation Continued In 2001 AUG 01 Registered Address: #406, 2675-36 STREET N.E., CALGARY Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T1Y 6H6. No: 209468115. ALBERTA, T2P 2Z2. No: 209452515.

ORTHOTIC LABS INC. Named Alberta Corporation PERGO CANADA INC. Other Prov/Territory Corps Incorporated 2001 AUG 15 Registered Address: 730, Registered 2001 AUG 13 Registered Address: 2900, 10655 SOUTHPORT ROAD SW, CALGARY 10180 - 101 STREET, EDMONTON ALBERTA, T5J ALBERTA, T2W 4Y1. No: 209475367. 3V5. No: 219472503.

OU'S ARTIFICIAL FLOWERS LTD. Named Alberta PERRYVALE PEOPLES CHRISTIAN CHURCH Corporation Incorporated 2001 AUG 13 Registered Religious Society Incorporated 2001 JUL 26 Registered Address: #307, 4420 - 106 ST., EDMONTON Address: P.O. BOX 48, PERRYVALE ALBERTA, ALBERTA, T6H 4W9. No: 209473198. TOG 1TO. No: 549458909.

OUTLANDASH VENTURES INC. Named Alberta PETER GARRY ARCHITECT LTD. Named Alberta Corporation Incorporated 2001 AUG 09 Registered Corporation Incorporated 2001 AUG 09 Registered Address: 25, 99 MIDPARK GARDENS SE, Address: 1, 5616 14 AVE SW, CALGARY ALBERTA, CALGARY ALBERTA, T2X 1L5. No: 209469253. T3H 3P9. No: 209467521.

P.R.C. PROPERTIES INC. Named Alberta Corporation PHARMX REXALL DRUG STORES LTD. Other Incorporated 2001 AUG 13 Registered Address: 110, Prov/Territory Corps Registered 2001 AUG 09 614 - 6 AVENUE SW, CALGARY ALBERTA, T2S Registered Address: 17731 - 103 AVENUE, 0S0. No: 209471598. EDMONTON ALBERTA, T5S 1N8. No: 219468238.

PADDLE RIVER OUTFITTERS LTD. Named Alberta PHEASANTS FOREVER Corporation Incorporated 2001 AUG 13 Registered CHAPTER 667 SOCIETY Alberta Society Incorporated Address: 10605 - 172 STREET, EDMONTON 2001 JUL 31 Registered Address: #1, 4768 - ALBERTA, T5S 1P1. No: 209472828. RIVERSIDE DRIVE, RED DEER ALBERTA, T4N 2N7. No: 509458253. PAK 'N' STOR INC Named Alberta Corporation Incorporated 2001 AUG 10 Registered Address: 680, PHF ACQUISITION COMPANY Other Prov/Territory 140 4 AVENUE S.W., CALGARY ALBERTA, T2P Corps Registered 2001 AUG 14 Registered Address: 3N3. No: 209469642. 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 219473436. PARAGON INDUSTRIAL STAFFING SOLUTIONS INC. Named Alberta Corporation Incorporated 2001 AUG 15 Registered Address: 520, 1121 CENTRE STREET NORTH, CALGARY ALBERTA, T2E 7K6. No: 209476340.

PARAMOUNT ORCHIDS INC. Named Alberta Corporation Incorporated 2001 AUG 10 Registered Address: 2020 - 10TH STREET N.W., CALGARY ALBERTA, T2M 3M2. No: 209470939.

PARK AVENUE FLOORING INC. Other Prov/Territory Corps Registered 2001 AUG 01

2073 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

PHILLIP HOLMAN PROFESSIONAL R & A BROS. TRUCKING LTD. Named Alberta CORPORATION Medical Professional Corporation Corporation Incorporated 2001 AUG 03 Registered Incorporated 2001 AUG 08 Registered Address: 499 - Address: 48 CASTLEBURY COURT NE, CALGARY 1ST STREET, S.E., MEDICINE HAT ALBERTA, T1A ALBERTA, T3J 1L5. No: 209462704. 0A7. No: 209465152. R. KIPP CRAIG PROFESSIONAL CORPORATION PICKYOURTREE INCORPORATED Named Alberta Legal Professional Corporation Incorporated 2001 AUG Corporation Incorporated 2001 AUG 01 Registered 02 Registered Address: 500, 10655 SOUYTHPORT Address: UNIT 58, 9703 - 41 AVENUE, EDMONTON ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: ALBERTA, T6E 6M9. No: 209453885. 209462159.

PINE VALLEY TRANSPORT LTD. Named Alberta R.J. DARRAH CONSULTING INC. Named Alberta Corporation Incorporated 2001 AUG 13 Registered Corporation Incorporated 2001 AUG 01 Registered Address: 1901 TORONTO DOMINION TOWER, Address: 1238 MILLVIEW DRIVE SW, CALGARY 10088 102 AVENUE, EDMONTON ALBERTA, T5J ALBERTA, T2Y 2X6. No: 209460351. 2Z1. No: 209471713. R.J. REIMOND ENTERPRISES LTD. Named Alberta PLAMONDON OILFIELD LTD. Named Alberta Corporation Incorporated 2001 AUG 01 Registered Corporation Incorporated 2001 AUG 11 Registered Address: SW 1/4 26-29-29-W4M No: 209459551. Address: NE-19-67-15-W4 No: 209471481. R.M. WEAVER PROFESSIONAL CORPORATION PLUTO ENGINEERS LTD. Named Alberta Chiropractic Professional Corporation Incorporated 2001 Corporation Incorporated 2001 AUG 10 Registered AUG 02 Registered Address: 602, 734 - 7 AVENUE Address: 201 TUSCARORA PLACE N.W., CALGARY SW, CALGARY ALBERTA, T2P 3P8. No: 209461045. ALBERTA, T3C 2G1. No: 209469782. R.W.L. WELDING LTD. Other Prov/Territory Corps PR INDUSTRIES INC. Named Alberta Corporation Registered 2001 AUG 14 Registered Address: #203, Incorporated 2001 AUG 15 Registered Address: 10 5101 - 48 STREET, LLOYDMINSTER ALBERTA, SPOKANE STREET SW, CALGARY ALBERTA, T9V 0H9. No: 219474251. T2W 0M5. No: 209476894. RADIOACTIVE TEC INC. Named Alberta Corporation PREMIUM CONCRETE & PREP INC. Named Alberta Incorporated 2001 AUG 15 Registered Address: 325 - Corporation Incorporated 2001 AUG 08 Registered 8TH STREET EAST, BROOKS ALBERTA, T1R 1C5. Address: 55 TEMPLEMONT ROAD NE, CALGARY No: 209476951. ALBERTA, T1Y 5A3. No: 209467448. RANDY STEBNER WELDING LTD. Named Alberta PRESTIGE CAMP MANAGEMENT CORP. Named Corporation Incorporated 2001 AUG 03 Registered Alberta Corporation Incorporated 2001 AUG 07 Address: UPSTAIRS 5002 50 AVENUE, RIMBEY Registered Address: 1420 WEBER CENTRE, 5555 ALBERTA, T0C 2J0. No: 209461185. CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: 209465426. RAYKER CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2001 AUG 03 Registered PURANA CHAND EXPRESS LTD. Named Alberta Address: 9405 69 AVENUE, GRANDE PRAIRIE Corporation Incorporated 2001 AUG 08 Registered ALBERTA, T8V 5W6. No: 209463751. Address: 55 CASTLEDALE CRESCENT NE, CALGARY ALBERTA, T3J 1Z7. No: 209467380. REAL TIME NETWORK CONSULTANTS INC. Named Alberta Corporation Incorporated 2001 AUG 09 QSC CONSTRUCTION LTD. Named Alberta Registered Address: 14208 71 ST, EDMONTON Corporation Incorporated 2001 AUG 14 Registered ALBERTA, T5C 0N4. No: 209468107. Address: 1702 ATHABASCA STREET, CROSSFIELD ALBERTA, T0M 0S0. No: 209473636. RECTIFY ENTERPRIZES LTD. Named Alberta Corporation Incorporated 2001 AUG 09 Registered QUALITY AMMOLITE INTERNATIONAL (2001) Address: SE 26-62-24-W4 No: 209468388. INC. Named Alberta Corporation Incorporated 2001 AUG 08 Registered Address: 303-327-27 STREET, RED DEER FOSTER PARENT ASSOCIATION FORT MACLEOD ALBERTA, T0L 0Z0. No: Alberta Society Incorporated 2001 AUG 08 Registered 209466044. Address: 5- ANQUETEL STR, RED DEER ALBERTA, T4R 1G5. No: 509470340. QUALITY MANAGEMENT LTD. Named Alberta Corporation Incorporated 2001 AUG 15 Registered RED SKY EXPLORATION LTD. Named Alberta Address: 400 3605 29 STREET NE, CALGARY Corporation Incorporated 2001 AUG 14 Registered ALBERTA, T1Y 5W4. No: 209477041. Address: 203, 200 BARCLAY PARADE SW, CALGARY ALBERTA, T2P 4R5. No: 209473339. QUICKCAT BOBCAT & LANDSCAPING LTD. Named Alberta Corporation Incorporated 2001 AUG 14 REDLINE PRODUCTIONS CANADA LTD. Named Registered Address: 132 EDENDALE CRES NW, Alberta Corporation Incorporated 2001 AUG 01 CALGARY ALBERTA, T3A 3W9. No: 209475185. Registered Address: 1138 KENSINGTON ROAD N.W., CALGARY ALBERTA, T2N 3P3. No: QUINTECH FIRE SERVICES LTD. Named Alberta 209459080. Corporation Incorporated 2001 AUG 02 Registered Address: 205 BEAR STREET, BANFF ALBERTA, T0L REEL GIRLS TV LIMITED Named Alberta 0C0. No: 209458264. Corporation Incorporated 2001 AUG 07 Registered Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 209464346.

REFLECTION STEAMING AND PRESSURE WASHING INC. Named Alberta Corporation

2074 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Incorporated 2001 AUG 07 Registered Address: 1D 333 Address: #B 212 - 3 AVE. WEST, BROOKS -SECOND STREET WEST, BROOKS ALBERTA, ALBERTA, T1R 1C1. No: 209461235. T1R 1G4. No: 209465897. RTI INDUSTRIES LTD. Named Alberta Corporation REPHRASE TECHNOLOGIES INC. Named Alberta Incorporated 2001 AUG 01 Registered Address: #4 Corporation Incorporated 2001 AUG 10 Registered HOLDEN CRESCENT, SPRUCE GROVE ALBERTA, Address: 700, 10655 SOUTHPORT ROAD S.W., T7X 2W1. No: 209458702. CALGARY ALBERTA, T2W 4Y1. No: 209469667. RY-DAL TRANSPORT LTD. Named Alberta REVOLUTION ENERGY INC. Named Alberta Corporation Incorporated 2001 AUG 02 Registered Corporation Incorporated 2001 AUG 08 Registered Address: 13225-38 STREET, EDMONTON Address: 1900, 736 - 6 AVENUE SW, CALGARY ALBERTA, T5A 3G3. No: 209461946. ALBERTA, T2P 3T7. No: 209466598. RYDER PAYOU CONTRACTING LTD. Named RIGHT OF WAY ALBERTA INC. Named Alberta Alberta Corporation Incorporated 2001 AUG 13 Corporation Incorporated 2001 AUG 01 Registered Registered Address: 9718 120 AVENUE, GRANDE Address: 259 DOUGLAS WOODS DR SE, CALGARY PRAIRIE ALBERTA, T8V 5H3. No: 209472372. ALBERTA, T2Z 2E8. No: 209458405. S & S MODULAR SYSTEMS LTD. Named Alberta RIGI CONSULTING INC. Named Alberta Corporation Corporation Incorporated 2001 AUG 08 Registered Incorporated 2001 AUG 15 Registered Address: 202, Address: 31 SYDNEY DRIVE S.W., CALGARY 8003 - 102 STREET, EDMONTON ALBERTA, T6E ALBERTA, T2W 0S7. No: 209466580. 4A2. No: 209476985. S & S QUALITY ROOFING LTD. Named Alberta RITEWAY CONDO SERVICES INC. Named Alberta Corporation Incorporated 2001 AUG 07 Registered Corporation Incorporated 2001 AUG 14 Registered Address: 4406-55 STREET, BEAUMONT ALBERTA, Address: 714-860 MIDRIDGE DR SE, CALGARY T4X 1C4. No: 209464486. ALBERTA, T2X 1K1. No: 209473230. SA.KHOA LTD. Named Alberta Corporation ROCAD EXPRESS TRUCKING LTD. Named Alberta Incorporated 2001 AUG 01 Registered Address: 13 Corporation Incorporated 2001 AUG 07 Registered ROCKY VISTA TERRACE NW, CALGARY Address: #303, 10939 109 STREET, EDMONTON ALBERTA, T3G 5G5. No: 209457431. ALBERTA, T5H 3C2. No: 209465012. SAF CONTRACTING LTD Named Alberta ROCKING H HYDROVAC LTD. Named Alberta Corporation Incorporated 2001 AUG 03 Registered Corporation Incorporated 2001 AUG 09 Registered Address: NORTHWEST 1/4 1 32 37 7 No: 209463447. Address: 2601 - 13 AVENUE SE, MEDICINE HAT ALBERTA, T1A 3P6. No: 209469535. SALEM CONSULTING INC. Named Alberta Corporation Incorporated 2001 AUG 14 Registered ROCKY MOUNTAIN ACRES INC. Named Alberta Address: 11 GAINSBOROUGH DR S.W., CALGARY Corporation Incorporated 2001 AUG 07 Registered ALBERTA, T3C 4W6. No: 209473974. Address: BOX 186, TWIN BUTTE ALBERTA, T0K 2J0. No: 209459890. SALTER CONSULTING INC. Named Alberta Corporation Incorporated 2001 AUG 07 Registered ROCON TRUCKING LTD. Named Alberta Corporation Address: #2210, 411-1 STREET S.E., CALGARY Incorporated 2001 AUG 14 Registered Address: #600, ALBERTA, T2G 5E7. No: 209464338. 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 209473768. SANDBERG SOUTH CENTRAL WELDING ASSOCIATES LTD. Named Alberta Corporation ROLANDE HUOT ANTHIEREN HOLDINGS LTD. Incorporated 2001 AUG 02 Registered Address: 2213 Named Alberta Corporation Incorporated 2001 AUG 13 20TH STREET, NANTON ALBERTA, T0L 1R0. No: Registered Address: 2800, 10060 JASPER AVENUE, 209455369. EDMONTON ALBERTA, T5J 3V9. No: 209469709. SANDHU ROAD CARRIER INC. Named Alberta ROOS FINANCING LTD. Named Alberta Corporation Corporation Incorporated 2001 AUG 13 Registered Incorporated 2001 AUG 09 Registered Address: 200, Address: 63 HAWKDALE CIRCLE NW, CALGARY 1131 KENSINGTON ROAD NW, CALGARY ALBERTA, T3G 3L5. No: 209472869. ALBERTA, T2N 3P4. No: 209465731. SANDY PINES C & C LTD. Named Alberta ROTARY CLUB OF OLDS Alberta Society Corporation Incorporated 2001 AUG 14 Registered Incorporated 2001 JUL 31 Registered Address: BOX Address: #1, 1032 1ST AVENUE, WAINWRIGHT 4083, OLDS ALBERTA, T4H 1P7. No: 509462941. ALBERTA, T9W 5A1. No: 209473081.

ROTHE-CHELICH COMMUNICATIONS INC. SANENT ENTERPRISES INC. Named Alberta Named Alberta Corporation Incorporated 2001 AUG 09 Corporation Incorporated 2001 AUG 14 Registered Registered Address: 59 PATTERSON HILL SW, Address: C/O 1250 WEBER CENTRE, 5555 CALGARY ALBERTA, T3H 2E7. No: 209467729. CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: 209473123. ROXY'S CARPET CLEANING SERVICE LTD. Named Alberta Corporation Incorporated 2001 AUG 02 SANGAREE ENTERPRISES INC. Named Alberta Registered Address: APT 209, 2628 MILLWOODS Corporation Incorporated 2001 AUG 15 Registered ROAD EAST, EDMONTON ALBERTA, T6L 5K8. No: Address: 2500, 10303 JASPER AVENUE, 209462217. EDMONTON ALBERTA, T5J 3N6. No: 209475243.

ROYAL STAR RESTAURANT LTD. Named Alberta SCARPINO CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2001 AUG 02 Registered Corporation Incorporated 2001 AUG 01 Registered

2075 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Address: 11124 BEAUMARIS RD. NW, EDMONTON SICONIX INC. Named Alberta Corporation ALBERTA, T5X 1Z6. No: 209458181. Incorporated 2001 AUG 09 Registered Address: 208 HARVEST GLEN PL NE, CALGARY ALBERTA, SCB'S WELDING LTD. Named Alberta Corporation T3K 4J1. No: 209469527. Incorporated 2001 AUG 15 Registered Address: 253, 52039 RR 213, SHERWOOD PARK ALBERTA, T8G SILVER AND GIFT INTERNATIONAL LTD. Named 1B4. No: 209476886. Alberta Corporation Incorporated 2001 AUG 13 Registered Address: 8903 112 STREET, EDMONTON SCHWARZKOPF PROFESSIONAL LTD. Other ALBERTA, T6G 2C5. No: 209470335. Prov/Territory Corps Registered 2001 AUG 09 Registered Address: 3500, 855 - 2 STREET SW, SILVER DROPS INCORPORATED Named Alberta CALGARY ALBERTA, T2P 4J8. No: 219467909. Corporation Incorporated 2001 AUG 08 Registered Address: 2213 20TH STREET, NANTON ALBERTA, SCRUBBERS CLEANING COMPANY LTD. Named T0L 1R0. No: 209467356. Alberta Corporation Incorporated 2001 AUG 03 Registered Address: 75 SOMERGLEN PLACE SW, SILVER RIDGE FARMS LTD. Named Alberta CALGARY ALBERTA, T2Y 3L5. No: 209463637. Corporation Incorporated 2001 AUG 08 Registered Address: SE 8-43-19-W4 No: 209459932. SEAN TILLEY INC. Named Alberta Corporation Incorporated 2001 AUG 13 Registered Address: 10411 - SINGH BROS. TRUCKING LTD. Named Alberta 83 AVENUE, EDMONTON ALBERTA, T6E 2C7. No: Corporation Incorporated 2001 AUG 09 Registered 209472042. Address: 9931 - 106 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 1J4. No: 209468933. SENTINEL HEALTH SERVICE PLANS INC. Named Alberta Corporation Incorporated 2001 AUG 07 SJG CONSULTING LTD. Named Alberta Corporation Registered Address: #200, 601 - 17TH AVENUE S.W., Incorporated 2001 AUG 10 Registered Address: 1250, CALGARY ALBERTA, T2S 0B3. No: 209420363. 639 FIFTH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 209470988. SENTRA INVESTMENT LTD. Named Alberta Corporation Incorporated 2001 AUG 07 Registered SLEEP SILENCER SYSTEMS LTD. Named Alberta Address: 903B 48TH AVENUE SE, CALGARY Corporation Incorporated 2001 AUG 02 Registered ALBERTA, T2G 2A7. No: 209464296. Address: 105, 11910 - 111 AVENUE, EDMONTON ALBERTA, T5G 0E5. No: 209460518. SERENE LAND & CATTLE CO. LTD. Named Alberta Corporation Incorporated 2001 AUG 01 Registered SLJ HOLDINGS LTD. Other Prov/Territory Corps Address: 235 RED CROW BLVD., FORT MACLEOD Registered 2001 AUG 01 Registered Address: BOX ALBERTA, T0L 0Z0. No: 209459510. 1010, 5012 49TH STREET, LLOYDMINSTER SK ALBERTA, S9V 1E9. No: 219450939. SGC RESOURCES INC. Named Alberta Corporation Incorporated 2001 AUG 07 Registered Address: 1000, SMLT PRODUCTION LTD. Named Alberta 400 THIRD AVENUE S.W., CALGARY ALBERTA, Corporation Incorporated 2001 AUG 10 Registered T2P 4H2. No: 209465327. Address: 11420 - 97 AVE., GRANDE PRAIRIE ALBERTA, T8V 5Z5. No: 209470749. SHANGHAI BUILDING MATERIALS CANADA INC. Named Alberta Corporation Incorporated 2001 SOCIETY OF TRAPPERS AND HUNTERS AUG 09 Registered Address: 753 WHISTON COURT, CONSERVING OUR WILDERNESS Alberta Society EDMONTON ALBERTA, T6M 2H6. No: 209468248. Incorporated 2001 JUL 27 Registered Address: NW 10 77 14 W5 No: 509473757. SHELDON F. JACOBS PROFESSIONAL CORPORATION Chartered Accounting Professional SOLID ROCK YOUTH AND FAMILY Corporation Incorporated 2001 AUG 01 Registered FOUNDATION Alberta Society Incorporated 2001 Address: 22 GLACIER PLACE, ST. ALBERT AUG 02 Registered Address: 5802 48 STREET, ALBERTA, T8N 1R7. No: 209459452. TABER ALBERTA, T1G 1E6. No: 509474631.

SHELL SHOCK INC. Named Alberta Corporation SOMA HEALTH PRODUCTS CANADA LTD. Other Incorporated 2001 AUG 02 Registered Address: 1091 Prov/Territory Corps Registered 2001 AUG 01 POTTER GREENS DRIVE, EDMONTON ALBERTA, Registered Address: 545 SHAWINIGAN DRIVE S.W., T5T 6A5. No: 209462340. CALGARY ALBERTA, T2Y 2Z5. No: 219460144.

SHERWOOD AUTO CENTRE LTD. Named Alberta SOUTH FORK VENTURES LTD. Named Alberta Corporation Incorporated 2001 AUG 03 Registered Corporation Incorporated 2001 AUG 08 Registered Address: 400-10240 124 ST NW, EDMONTON Address: 2213 20TH STREET, NANTON ALBERTA, ALBERTA, T5N 3W6. No: 209462654. T0L 1R0. No: 209467083.

SHILLING HILL LTD. Named Alberta Corporation SOUTHALTA INDUSTRIES INC. Named Alberta Incorporated 2001 AUG 15 Registered Address: 3200, Corporation Incorporated 2001 AUG 15 Registered 10180 - 101 STREET, EDMONTON ALBERTA, T5J Address: 200, 1409 EDMONTON TRAIL N.E., 3W8. No: 209476514. CALGARY ALBERTA, T2E 3K8. No: 209476423.

SOUTHERN ALBERTA PADDLERS ASSOCIATION Alberta Society Incorporated 2001 AUG 07 Registered Address: #4500, 855 - 2 STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 509474417.

SOUTHERN CROSS EQUINE HEALTH SERVICES LTD. Named Alberta Corporation Incorporated 2001

2076 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

AUG 03 Registered Address: 23 DICKENS LANE, STRUCTURE SOLUTIONS INC. Named Alberta LACOMBE ALBERTA, T4L 1S3. No: 209461201. Corporation Incorporated 2001 AUG 02 Registered Address: 408 JENNINGS BAY, EDMONTON SOUTHERN STARDUST SOCIETY FOR THE ALBERTA, T6L 6R8. No: 209461912. PRESERVATION, PROMOTION, AND PERFORMANCE OF BIG BAND DANCE MUSIC STRYKER BERTEC MEDICAL INC. Federal Alberta Society Incorporated 2001 AUG 09 Registered Corporation Registered 2001 AUG 02 Registered Address: 48 SIERRA NEVADA RISE S.W., Address: 2714 - 14 STREET NW, CALGARY CALGARY ALBERTA, T3H 3H6. No: 509473559. ALBERTA, T2K 1H7. No: 219460235.

SPECIALIZED TECH INC. Named Alberta Corporation SUMMIT IMAGE CONSULTANTS LTD. Named Incorporated 2001 AUG 09 Registered Address: 416 Alberta Corporation Incorporated 2001 AUG 03 EDENWOLD DRIVE NW, CALGARY ALBERTA, Registered Address: 13815 - 73 STREET, T3A 3W4. No: 209469154. EDMONTON ALBERTA, T5C 0V3. No: 209462878.

SPRINGER DESIGN & INTERIORS LTD. Named SUNSHINE KIDS FAMILY DAY HOMES LTD. Alberta Corporation Incorporated 2001 AUG 01 Named Alberta Corporation Incorporated 2001 AUG 14 Registered Address: #235, 495-36 STREET N.E., Registered Address: 249 MAIN STREET, FORT CALGARY ALBERTA, T2A 6K3. No: 209458314. MACLEOD ALBERTA, T0L 0Z0. No: 209473792.

SPROTT GENPAR LTD. Other Prov/Territory Corps SUSHI BONANZA CO. LTD. Named Alberta Registered 2001 AUG 15 Registered Address: 1200, Corporation Incorporated 2001 AUG 14 Registered 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P Address: C/O ED LAM C.A., #200, 10708 97 ST, 4V5. No: 219475233. EDMONTON ALBERTA, T5H 2L8. No: 209474519.

SPRUCEPARK BUILDERS INC. Named Alberta SYNDESI CONSULTING INC. Named Alberta Corporation Incorporated 2001 AUG 09 Registered Corporation Incorporated 2001 AUG 14 Registered Address: 107 GREYSTONE DRIVE, SPRUCE Address: #206, 11420 - 40 AVE., EDMONTON GROVE ALBERTA, T7X 1Y2. No: 209467687. ALBERTA, T6J 0R5. No: 209474295.

SPYRE SOLUTIONS INC. Federal Corporation T.D.F. HOLDINGS INC. Named Alberta Corporation Registered 2001 AUG 01 Registered Address: 3RD Incorporated 2001 AUG 02 Registered Address: #600, FLOOR, 711 - 3RD STREET SE, CALGARY 5920 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2G 5E3. No: 219457355. ALBERTA, T2H 0K2. No: 209461326.

STAG VALLEY MANAGEMENT LTD. Named T.K.O. OILFIELD CONTRACTING LTD. Named Alberta Corporation Incorporated 2001 AUG 09 Alberta Corporation Incorporated 2001 AUG 14 Registered Address: #1515, 333-11 AVENUE S.W., Registered Address: SE 15 54 17 W5 No: 209474725. CALGARY ALBERTA, T2R 1L9. No: 209467695. TARTAN ENERGY INC. Named Alberta Corporation STAMPEDE MANUFACTURING & FABRICATION Continued In 2001 AUG 01 Registered Address: SUITE INC. Named Alberta Corporation Incorporated 2001 2300, 530 - 8TH AVENUE S.W., CALGARY AUG 02 Registered Address: # 204, 3716 - 61ST ALBERTA, T2P 3C8. No: 209435270. AVENUE SE, CALGARY ALBERTA, T2C 1Z4. No: 209461763. TECO ENTERPRISES LTD. Named Alberta Corporation Incorporated 2001 AUG 02 Registered STANISLAV PETROLEUM CONSULTING LTD. Address: SW - 10 - 76 - 3 - W6 No: 209461425. Named Alberta Corporation Incorporated 2001 AUG 10 Registered Address: #106, 1144-29 AVENUE N.E., TEDA WELDING LTD. Named Alberta Corporation CALGARY ALBERTA, T2E 7P1. No: 209470715. Incorporated 2001 AUG 09 Registered Address: #12, 11614-112 AVENUE, EDMONTON ALBERTA, T5G STAR CHOICE TELEVISION NETWORK 0H7. No: 209469279. INCORPORATED Federal Corporation Registered 2001 AUG 02 Registered Address: SUITE 900, 630 - 3RD TEJAY LOGGING LTD. Named Alberta Corporation AVENUE SW, CALGARY ALBERTA, T2P 4L4. No: Continued In 2001 AUG 14 Registered Address: 2700, 219460839. 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 209471531. STAR MAGNETIC COMPRESSOR INC. Named Alberta Corporation Incorporated 2001 AUG 08 TERENCE Y. WONG PROFESSIONAL Registered Address: 940 RIVERDALE AVE SW, CORPORATION Chartered Accounting Professional CALGARY ALBERTA, T2S 0Y8. No: 209467091. Corporation Incorporated 2001 AUG 01 Registered Address: 13703 - 81 AVENUE N.W., EDMONTON STARWOOD CANADA CORP. Federal Corporation ALBERTA, T5R 3N9. No: 209458819. Registered 2001 AUG 02 Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P THE BIG IDEA LTD. Named Alberta Corporation 4K7. No: 219462066. Incorporated 2001 AUG 01 Registered Address: #2, 4716 - 91 AVENUE, EDMONTON ALBERTA, T6B STARWOOD CANADA CORP. Federal Corporation 2L1. No: 209459593. Registered 2001 AUG 01 Registered Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 219458213.

STRATEGESOLUTIONS INC. Named Alberta Corporation Incorporated 2001 AUG 09 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 209469402.

2077 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

THE CANADIAN CHAIR GROUP & EQUIPMENT TJC CONTRACTING LTD. Named Alberta SALES LTD. Named Alberta Corporation Incorporated Corporation Incorporated 2001 AUG 08 Registered 2001 AUG 02 Registered Address: 4703 - 91 AVENUE, Address: SW-21-61-6-W4TH No: 209466176. EDMONTON ALBERTA, T6B 2M7. No: 209461854. TK & C EXCAVATING AND GENERAL THE COUNTRY CLUB - A FILM COMPANY INC. CONTRACTING LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2001 AUG 09 Incorporated 2001 AUG 15 Registered Address: 2500, Registered Address: 28 MARTINGLEN MEWS NE, 10303 JASPER AVENUE, EDMONTON ALBERTA, CALGARY ALBERTA, T3J 3N3. No: 209468834. T5J 3N6. No: 209475771.

THE CRUELLA GROUP INC. Named Alberta TKVOYTEK LTD. Named Alberta Corporation Corporation Incorporated 2001 AUG 14 Registered Incorporated 2001 AUG 03 Registered Address: 117 Address: 730, 10655 SOUTHPORT ROAD S.W., RIVERVIEW PLACE SE, CALGARY ALBERTA, CALGARY ALBERTA, T2W 4Y1. No: 209473321. T2C 4K2. No: 209462712.

THE DORSET GROUP INC. Named Alberta TLH VENTURES LTD. Named Alberta Corporation Corporation Incorporated 2001 AUG 14 Registered Incorporated 2001 AUG 15 Registered Address: 300, Address: 16303-78 AVENUE, EDMONTON 10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T5R 3E7. No: 209475011. ALBERTA, T2W 4Y1. No: 209475946.

THE ENVIRONMENTAL GUY LTD. Named Alberta TNT SCRAP METAL RECYCLERS LTD. Named Corporation Incorporated 2001 AUG 09 Registered Alberta Corporation Incorporated 2001 AUG 13 Address: 4827, 47TH AVENUE, REDWATER Registered Address: 5502 - 50 AVENUE, ALBERTA, T0A 2W0. No: 209469048. LLOYDMINSTER ALBERTA, T9V 0X2. No: 209471820. THE EVENT GROUP INC. Named Alberta Corporation Incorporated 2001 AUG 13 Registered Address: SUITE TO THE LIMIT COURIER INC. Named Alberta 1020, 833 - 4 AVENUE S.W., CALGARY ALBERTA, Corporation Incorporated 2001 AUG 01 Registered T2P 3T5. No: 209471986. Address: 88 MARTINWOOD WAY NE, CALGARY ALBERTA, T3J 3G9. No: 209457852. THE HARDWOOD DOCTOR INC. Named Alberta Corporation Incorporated 2001 AUG 15 Registered TOKYO RESOURCES LTD. Named Alberta Address: 9830-82 AVENUE, APT #307, EDMONTON Corporation Incorporated 2001 AUG 08 Registered ALBERTA, T6E 1Y8. No: 209475300. Address: 3335 LAKESIDE CRESCENT SW, CALGARY ALBERTA, T3E 6A7. No: 209467208. THE MONTREUX RESIDENTS ASSOCIATION Non-Profit Public Company Incorporated 2001 JUL 20 TOMPKINS CAT SERVICES LTD. Named Alberta Registered Address: C200, 9705 HORTON ROAD Corporation Incorporated 2001 AUG 08 Registered S.W., CALGARY ALBERTA, T2V 2X5. No: Address: NE-5-54-17-W4TH No: 209466887. 519459465. TOTAL WELLNESS MASSAGE THERAPY INC. THE PEARSON GROUP INC. Named Alberta Named Alberta Corporation Incorporated 2001 AUG 15 Corporation Incorporated 2001 AUG 03 Registered Registered Address: 40 FALSBY WAY NE, Address: #520, 1121 CENTRE STREET N., CALGARY ALBERTA, T3J 1C3. No: 209476837. CALGARY ALBERTA, T2E 7K6. No: 209463116. TOUCH THE EARTH LOGISTICS INC. Named THE PIPES AND DRUMS OF EDMONTON Alberta Corporation Incorporated 2001 AUG 08 TRANSIT SOCIETY Alberta Society Incorporated 2001 Registered Address: #400, 1040 - 7 AVENUE S.W., JUL 26 Registered Address: 325 BERINGER CALGARY ALBERTA, T2P 3G9. No: 209466465. CRESENT, EDMONTON ALBERTA, T5T 6B6. No: 509471660. TRANSLENT TECHNOLOGIES CORPORATION Named Alberta Corporation Incorporated 2001 AUG 02 THE PRINTER GUYS INC. Named Alberta Registered Address: 211 HAMPSHIRE PLACE NW, Corporation Incorporated 2001 AUG 08 Registered CALGARY ALBERTA, T3A 4Y7. No: 209461839. Address: C/O 305 BRAEGLEN RD SW, CALGARY ALBERTA, T2W 1B6. No: 209466606. TREE- MENDOUS INC. Named Alberta Corporation Incorporated 2001 AUG 07 Registered Address: 732 THOMPSON LAMBERT LLP Alberta Limited Liability BRIDGE CRES. NE, CALGARY ALBERTA, T2E Partnership Registered 2001 AUG 01 Registered 5B5. No: 209464841. Address: 200, 10328 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: AL9458035. TREVOR L. ONISHENKO PROFESSIONAL CORPORATION Dental Professional Corporation THREE BUSINESS PRINCIPLES LTD. Named Alberta Incorporated 2001 AUG 01 Registered Address: 202, Corporation Incorporated 2001 AUG 14 Registered 8003 - 102 STREET, EDMONTON ALBERTA, T6E Address: 10022 - 102 AVENUE, GRANDE PRAIRIE 4A2. No: 209459049. ALBERTA, T8V 0Z7. No: 209473446. TRI-WEST GROUP OF COMPANIES LTD. Named TIME 4 U CONTRACTING LTD. Named Alberta Alberta Corporation Incorporated 2001 AUG 01 Corporation Incorporated 2001 AUG 08 Registered Registered Address: UNIT 58, 9703 - 41 AVENUE, Address: 21 PANORAMA HILLS VIEW N.W., EDMONTON ALBERTA, T6E 6M9. No: 209453919. CALGARY ALBERTA, T3K 5C1. No: 209466457. TRIANGLED FX INC. Named Alberta Corporation TIME TEMPTATIONS INC. Named Alberta Incorporated 2001 AUG 13 Registered Address: 66 Corporation Incorporated 2001 AUG 02 Registered CHAPARRAL RIDGE DRIVE SE, CALGARY Address: 626 CORAL SPRINGS BLVD NE, ALBERTA, T2X 3L5. No: 209472844. CALGARY ALBERTA, T3J 3W9. No: 209461300.

2078 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

TRILINEAR SOLUTIONS INC. Named Alberta Address: #B 212 - 3 AVE. WEST, BROOKS Corporation Incorporated 2001 AUG 15 Registered ALBERTA, T1R 1C1. No: 209469006. Address: 900, 10020 - 101A AVENUE, EDMONTON ALBERTA, T5J 3G2. No: 209473867. VACCESS CANADA INC. Other Prov/Territory Corps Registered 2001 AUG 01 Registered Address: 2900, TRIMAX INC. Named Alberta Corporation 10180 - 101 STREET, EDMONTON ALBERTA, T5J Incorporated 2001 AUG 14 Registered Address: #200, 3V5. No: 219458676. 2312 - 4 STREET SW, CALGARY ALBERTA, T2S 1X2. No: 209475037. VALUE CANADA IMPORTS, INC. Named Alberta Corporation Incorporated 2001 AUG 07 Registered TRIPLE G MECHANICAL LTD. Named Alberta Address: 315 WHITEHILL PLACE NE, CALGARY Corporation Incorporated 2001 AUG 09 Registered ALBERTA, T1Y 3G6. No: 209465319. Address: 14749 25 STREET, EDMONTON ALBERTA, T5Y 2E8. No: 209469303. VANGUARD CONTRACTORS INC Named Alberta Corporation Incorporated 2001 AUG 15 Registered TROJAN HOLDINGS ALTA. INC. Named Alberta Address: 4824 51 AVE, ALBERTA, T0B Corporation Incorporated 2001 AUG 03 Registered 4J0. No: 209476993. Address: 4/25/54/36 No: 209463231. VETERAN MINOR SPORTS ASSOCIATION Alberta TRU-SQUARE HOMES LTD. Named Alberta Society Incorporated 2001 JUL 26 Registered Address: Corporation Incorporated 2001 AUG 13 Registered BOX 474, VETERAN ALBERTA, T0C 2S0. No: Address: 1440 23 AVENUE, DIDSBURY ALBERTA, 509459566. T0M 0W0. No: 209471697. VIKOR ENERGY INC. Named Alberta Corporation TUBE SUPPLY CANADA INC. Named Alberta Incorporated 2001 AUG 09 Registered Address: Corporation Incorporated 2001 AUG 03 Registered 1700-801-6 AVE SW, CALGARY ALBERTA, T2P Address: C/O NEIL & NEIL, 6030 - 88 STREET, 3W2. No: 209469568. EDMONTON ALBERTA, T6E 6G4. No: 209462977. VIP EDMONTON MARKETING INC. Named Alberta TUNDRA PROJECTS INC. Named Alberta Corporation Incorporated 2001 AUG 01 Registered Corporation Incorporated 2001 AUG 01 Registered Address: 916 DARTMOUTH COVE NW, Address: 300, 10655 SOUTHPORT ROAD SW, EDMONTON ALBERTA, T6M 2R8. No: 209458348. CALGARY ALBERTA, T2W 4Y1. No: 209459783. VIREXX TECHNOLOGIES, INC. Named Alberta TURTLE CREEK CONSULTING LTD. Named Alberta Corporation Incorporated 2001 AUG 08 Registered Corporation Incorporated 2001 AUG 08 Registered Address: 3300, 421 7TH AVE SW, CALGARY Address: 35 WATERSTONE CRES., AIRDRIE ALBERTA, T2P 4K9. No: 209466341. ALBERTA, T4B 2E5. No: 209467109. VISTA DESIGNS INC. Named Alberta Corporation TURTLE CREEK OIL & GAS LTD. Named Alberta Incorporated 2001 AUG 01 Registered Address: 87 Corporation Incorporated 2001 AUG 08 Registered BERKSHIRE RD NW, CALGARY ALBERTA, T3K Address: 35 WATERSTONE CRES., AIRDRIE 2A2. No: 209459379. ALBERTA, T4B 2E5. No: 209467158. W.J.B. FRAMING LTD. Named Alberta Corporation TWISTER TRANSPORTATION CORP. Named Incorporated 2001 AUG 07 Registered Address: 1430 Alberta Corporation Incorporated 2001 AUG 09 LAKEWOOD CRESC., SHERWOOD PARK Registered Address: BOX 4113, 16 WESTGROVE ALBERTA, T8H 1L8. No: 209465806. DRIVE, SPRUCE GROVE ALBERTA, T7X 3B3. No: 209469055. W.T. RAWLEIGH CO. Other Prov/Territory Corps Registered 2001 AUG 02 Registered Address: 1000, TYSTAR CONSULTING INC. Named Alberta 400 - 3RD AVENUE S.W., CALGARY ALBERTA, Corporation Incorporated 2001 AUG 14 Registered T2P 4H2. No: 219460573. Address: 318, 126 - 14 AVENUE SW, CALGARY ALBERTA, T2R 0L9. No: 209473313. WAR SURGEONS PRODUCTIONS INC. Named Alberta Corporation Incorporated 2001 AUG 10 TYTECH COMMUNICATIONS INC. Named Alberta Registered Address: 2500, 10104 - 103 AVENUE, Corporation Incorporated 2001 AUG 13 Registered EDMONTON ALBERTA, T5J 1V3. No: 209470020. Address: 82 MT. DOUGLAS CIRCLE SE, CALGARY ALBERTA, T2Z 3P3. No: 209472307. WARD WATKINS INSURANCE BROKERS (SURREY) LTD. Other Prov/Territory Corps Registered UP FRONT IT INC. Named Alberta Corporation 2001 AUG 14 Registered Address: 320, 10205 101 Incorporated 2001 AUG 01 Registered Address: 17327 STREET, EDMONTON ALBERTA, T5J 4H5. No: 86 AVENUE, EDMONTON ALBERTA, T5T 2B6. No: 219473956. 209458074.

UT ENERGY SERVICES LTD. Named Alberta Corporation Incorporated 2001 AUG 10 Registered Address: #215, 7500 MACLEOD TRAIL S., CALGARY ALBERTA, T2H 0L9. No: 209470830.

UTILICORP CANADA FINANCE CORPORATION Other Prov/Territory Corps Registered 2001 AUG 07 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 219466026.

V.I.P. WELL TESTING LTD. Named Alberta Corporation Incorporated 2001 AUG 09 Registered

2079 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

WEAFER HOLDINGS LTD. Named Alberta WESTVIEW HOUSING SOLUTIONS INC. Named Corporation Incorporated 2001 AUG 10 Registered Alberta Corporation Incorporated 2001 AUG 02 Address: #219, 6203 - 28 AVENUE, EDMONTON Registered Address: 1500, 300 - 5 AVENUE S.W., ALBERTA, T6L 6K3. No: 209469865. CALGARY ALBERTA, T2P 3C4. No: 209461953.

WELCAP INC. Named Alberta Corporation WHEELER INTERALIA LTD. Named Alberta Incorporated 2001 AUG 07 Registered Address: 340, Corporation Incorporated 2001 AUG 15 Registered 521 - 3RD AVENUE SW, CALGARY ALBERTA, T2P Address: 900, 10020 - 101A AVENUE, EDMONTON 3T3. No: 209465715. ALBERTA, T5J 3G2. No: 209473826.

WELCOME HOMES CONSTRUCTION INC. Named WHITE KNIGHT ELECTRIC LTD. Named Alberta Alberta Corporation Incorporated 2001 AUG 09 Corporation Incorporated 2001 AUG 07 Registered Registered Address: 100 WESTWOOD DRIVE, FORT Address: 495 CANTERBURY DRIVE SW, CALGARY MCMURRAY ALBERTA, T9H 5C3. No: 209462266. ALBERTA, T2W 1J4. No: 209465145.

WELL TO WELL CONSULTING INC. Named Alberta WHITECOTTON CONSULTING INC. Named Alberta Corporation Incorporated 2001 AUG 03 Registered Corporation Incorporated 2001 AUG 15 Registered Address: 300, 1201 - 5TH ST. SW, CALGARY Address: 850, 1015 - 4 ST. SW, CALGARY ALBERTA, T2R 0Y6. No: 209462936. ALBERTA, T2R 1J4. No: 209476712.

WEST CENTRAL ECONOMIC REGION Non-Profit WILD ROSE IRRIGATION INC. Named Alberta Private Company Incorporated 2001 AUG 02 Registered Corporation Incorporated 2001 AUG 10 Registered Address: 111 - PROVINCIAL BUILDING, 111 - 54 Address: 115, 2137 33RD AVE SW, CALGARY STREET, EDSON ALBERTA, T7E 1T2. No: ALBERTA, T2T 1Z7. No: 209471101. 519462642. WILDE'S BOBCAT SERVICE LTD. Named Alberta WEST STURGEON TRANSPORT LTD. Named Corporation Incorporated 2001 AUG 15 Registered Alberta Corporation Incorporated 2001 AUG 13 Address: 6406 53 STREET, OLDS ALBERTA, T4H Registered Address: W4-27-54-34-NW No: 209472737. 1M2. No: 209475474.

WESTERN CANADIAN USED TOTES LTD. Named WILLIAM KNOX AND SONS CONSTRUCTION Alberta Corporation Incorporated 2001 AUG 15 LTD. Named Alberta Corporation Incorporated 2001 Registered Address: 2235 - 42 STREET SE, AUG 09 Registered Address: 68 SUNCASTLE CRES CALGARY ALBERTA, T2B 1G4. No: 209476688. SE, CALGARY ALBERTA, T2X 2W8. No: 209468545. WESTERN CHEVROLET OLDSMOBILE PONTIAC BUICK GMC LTD. Federal Corporation Registered WIZARD WELL SUPERVISION LTD. Named Alberta 2001 AUG 01 Registered Address: 196 - 3 AVENUE Corporation Incorporated 2001 AUG 14 Registered WEST, P.O. BOX 2800, DRUMHELLER ALBERTA, Address: 113, 9828 - 112 STREET, EDMONTON T0J 0Y0. No: 219458981. ALBERTA, T5K 1L4. No: 209475078.

WESTGATE VETERINARY CLINIC LTD. Named WOLFER CATTLE CO. LTD. Named Alberta Alberta Corporation Incorporated 2001 AUG 08 Corporation Incorporated 2001 AUG 03 Registered Registered Address: 200, 542 - 7 STREET SOUTH, Address: 405 CASSILS ROAD WEST, BROOKS LETHBRIDGE ALBERTA, T1J 2H1. No: 209467133. ALBERTA, T1R 0W1. No: 209462852.

WESTMARK INDUSTRIES (CANADA) INC. Named WORLDCLASS DEVELOPERS CORP. Named Alberta Corporation Incorporated 2001 AUG 13 Alberta Corporation Incorporated 2001 AUG 08 Registered Address: 117 SPRINGMERE PLACE, Registered Address: 881, 315A - 39TH AVENUE SE, CHESTERMERE ALBERTA, T1X 1J2. No: CALGARY ALBERTA, T2G 1X5. No: 209456995. 209470657. XYNO FINANCIAL INC. Named Alberta Corporation WESTMINSTER MECHANICAL LTD. Named Alberta Incorporated 2001 AUG 10 Registered Address: 323, Corporation Incorporated 2001 AUG 15 Registered 612500 COUNTRY HILLS BLVD. NE, CALGARY Address: NW 1/4 - 8 - 50 - 1 - W4TH No: 209472604. ALBERTA, T3K 5K3. No: 209469659. ______

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) ______

347088 ALBERTA LTD. Named Alberta Corporation GOURMET INC. Effective Date: 2001 AUG 03. No: Incorporated 1986 APR 25. New Name: L.B. MARKET 203535752. RESEARCH LTD. Effective Date: 2001 AUG 01. No: 203470885. 388056 ALBERTA LTD. Named Alberta Corporation 353575 ALBERTA INC. Named Alberta Corporation Incorporated 1988 AUG 31. New Name: FULL Incorporated 1986 SEP 12. New Name: ULTIMATE FIGURE FASHONS 2001 INC. Effective Date: 2001 AUG 09. No: 203880562.

2080 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

870630 ALBERTA LTD. Named Alberta Corporation 418585 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 MAR 16. New Name: LADY M Incorporated 1990 APR 03. New Name: CHEMSAFE INVESTMENTS INC. Effective Date: 2001 AUG 14. LTD. Effective Date: 2001 AUG 02. No: 204185854. No: 208706309.

6 MAN INVESTMENTS INC. Named Alberta 870653 ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 1997 SEP 18. New Name: Incorporated 2000 MAR 16. New Name: GRANDIN INSURANCE CONSULTING INC. Effective Date: INVESTMENT CORPORATION Effective Date: 2001 2001 AUG 14. No: 207554130. AUG 14. No: 208706531.

619689 ALBERTA LTD. Named Alberta Corporation 870657 ALBERTA LTD. Named Alberta Corporation Incorporated 1994 JUL 27. New Name: Incorporated 2000 MAR 16. New Name: LIVE LIFE SCHMIEMANN HOLDINGS INC. Effective Date: INVESTMENTS INC. Effective Date: 2001 AUG 14. 2001 AUG 14. No: 206196891. No: 208706572.

674925 ALBERTA INC. Named Alberta Corporation 870682 ALBERTA LTD. Named Alberta Corporation Incorporated 1995 NOV 15. New Name: URBAN Incorporated 2000 MAR 16. New Name: AVALON ENTERPRISES CORP. Effective Date: 2001 AUG 07. TECHNOLOGIES INC. Effective Date: 2001 AUG 14. No: 206749251. No: 208706820.

700452 ALBERTA INC. Named Alberta Corporation 881615 ALBERTA LTD. Named Alberta Corporation Incorporated 1996 JUN 21. New Name: CHINOOK Incorporated 2000 MAY 24. New Name: DARLIN COUNTRY TRANSPORTATION SERVICES LTD. JEWELLERS INC. Effective Date: 2001 AUG 14. No: Effective Date: 2001 AUG 09. No: 207004524. 208816157.

723195 ALBERTA LTD. Named Alberta Corporation 894974 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 JAN 08. New Name: ARROWJET Incorporated 2000 AUG 30. New Name: HARLOS INC. Effective Date: 2001 AUG 08. No: 207231952. ENTERPRISES INC Effective Date: 2001 AUG 09. No: 208949743. 745797 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 JUL 09. New Name: DESERVE IT 897345 ALBERTA LTD. Named Alberta Corporation LTD. Effective Date: 2001 AUG 14. No: 207457979. Incorporated 2000 SEP 15. New Name: THE WILDSIDE LTD. Effective Date: 2001 AUG 07. No: 765207 ALBERTA LTD. Named Alberta Corporation 208973453. Incorporated 1997 DEC 01. New Name: X-RAYTED NDE INC. Effective Date: 2001 AUG 13. No: 898869 ALBERTA LTD. Named Alberta Corporation 207652074. Incorporated 2000 SEP 26. New Name: HENDERSON E/I SERVICES LTD. Effective Date: 2001 AUG 13. 767821 ALBERTA LIMITED Named Alberta No: 208988691. Corporation Incorporated 1998 JAN 06. New Name: TOMPKINS OILFIELD INSPECTIONS LTD. Effective 898912 ALBERTA LTD. Named Alberta Corporation Date: 2001 AUG 09. No: 207678210. Incorporated 2000 SEP 27. New Name: KEVIN FECHO SAND & GRAVEL LTD. Effective Date: 2001 AUG 810799 ALBERTA LTD. Named Alberta Corporation 01. No: 208989129. Incorporated 1998 DEC 14. New Name: ADVANCED CEO CORP. Effective Date: 2001 AUG 09. No: 899267 ALBERTA LTD. Named Alberta Corporation 208107995. Incorporated 2000 SEP 28. New Name: WILDERNESS FARMS INC. Effective Date: 2001 AUG 10. No: 812778 ALBERTA LTD. Named Alberta Corporation 208992677. Incorporated 1998 DEC 30. New Name: CLEANPRO LTD. Effective Date: 2001 AUG 09. No: 208127787. 903783 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 OCT 30. New Name: FIRST 815733 ALBERTA LTD. Named Alberta Corporation DOMINION FINANCIAL CORPORATION Effective Incorporated 1999 JAN 25. New Name: THERMA-PRO Date: 2001 AUG 11. No: 209037837. INSULATION INC. Effective Date: 2001 AUG 09. No: 208157339. 905907 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 NOV 13. New Name: NASFAR 815835 ALBERTA CORPORATION Numbered ENTERPRISE HOLDINGS LTD. Effective Date: 2001 Alberta Corporation Incorporated 1999 JAN 25. New AUG 07. No: 209059070. Name: 815835 ALBERTA LTD. Effective Date: 2001 AUG 15. No: 208158352. 905952 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 NOV 14. New Name: COLPITTS 835917 ALBERTA LTD. Named Alberta Corporation RESOURCES LTD. Effective Date: 2001 AUG 08. No: Incorporated 1999 JUN 22. New Name: ADRENALIN 209059526. AUDIO INC. Effective Date: 2001 AUG 01. No: 208359174. 906220 ALBERTA INC. Named Alberta Corporation Incorporated 2000 NOV 15. New Name: ANBE 840368 ALBERTA LTD. Named Alberta Corporation SOFTWARE AND COMPUTER INC. Effective Date: Incorporated 1999 JUL 29. New Name: TWO EAGLES 2001 AUG 08. No: 209062207. LTD. Effective Date: 2001 AUG 07. No: 208403683. 907854 ALBERTA INC. Named Alberta Corporation 866291 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 NOV 27. New Name: WILDWIND Incorporated 2000 FEB 11. New Name: HOUSE BOAT VACATIONS INC. Effective Date: PRESIDENTIAL PROPERTY MANAGEMENT INC. 2001 AUG 02. No: 209078542. Effective Date: 2001 AUG 07. No: 208662916. 908648 ALBERTA LTD. Named Alberta Corporation Incorporated 2000 NOV 30. New Name:

2081 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

BONNEVILLE ENGINEERING ENTERPRISES LTD. 936763 ALBERTA INC. Named Alberta Corporation Effective Date: 2001 AUG 09. No: 209086487. Incorporated 2001 MAY 30. New Name: LIVADITIS MANAGEMENT CORPORATION Effective Date: 908875 ALBERTA LTD. Named Alberta Corporation 2001 AUG 13. No: 209367630. Incorporated 2000 DEC 01. New Name: RURAL REMOVAL & DISPOSAL INC. Effective Date: 2001 936856 ALBERTA INC. Named Alberta Corporation AUG 02. No: 209088756. Incorporated 2001 MAY 31. New Name: LA CAILLE PARKADE INC. Effective Date: 2001 AUG 13. No: 910573 ALBERTA LTD. Named Alberta Corporation 209368562. Incorporated 2000 DEC 14. New Name: STRATEGIC VENTURE CAPITAL INC. Effective Date: 2001 AUG 936925 ALBERTA LTD. Named Alberta Corporation 07. No: 209105733. Incorporated 2001 MAY 31. New Name: MOUNTAIN TOP FOODS LTD. Effective Date: 2001 AUG 01. No: 912516 ALBERTA LTD. Named Alberta Corporation 209369255. Incorporated 2000 DEC 29. New Name: DEEP RIVER RESOURCES LTD. Effective Date: 2001 AUG 07. No: 937697 ALBERTA LTD. Named Alberta Corporation 209125160. Incorporated 2001 JUN 05. New Name: KAYDEN INDUSTRIES INC. Effective Date: 2001 AUG 15. No: 912562 ALBERTA LTD. Named Alberta Corporation 209376979. Incorporated 2000 DEC 29. New Name: PROFICO ROYALTY MANAGEMENT LTD. Effective Date: 937717 ALBERTA LTD. Named Alberta Corporation 2001 AUG 10. No: 209125624. Incorporated 2001 JUN 05. New Name: KAFFE CONSTRUCTION (2001) LTD. Effective Date: 2001 915457 ALBERTA CORPORATION Named Alberta AUG 10. No: 209377175. Corporation Incorporated 2001 FEB 19. New Name: M. GIESBRECHT WELDING LTD. Effective Date: 2001 938018 ALBERTA INC. Named Alberta Corporation AUG 10. No: 209154574. Incorporated 2001 JUN 07. New Name: TASMAN EXPLORATION LTD. Effective Date: 2001 AUG 01. 916514 ALBERTA LTD. Named Alberta Corporation No: 209380187. Incorporated 2001 JAN 25. New Name: HOGS & HEIFERS SPORTS BAR & GRILL LTD. Effective 939182 ALBERTA LTD. Named Alberta Corporation Date: 2001 AUG 09. No: 209165141. Incorporated 2001 JUN 15. New Name: ANNED OIL LTD. Effective Date: 2001 AUG 11. No: 209391820. 920212 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 FEB 16. New Name: OXY-MED 941417 ALBERTA LTD. Named Alberta Corporation INC. Effective Date: 2001 AUG 09. No: 209202126. Incorporated 2001 JUN 28. New Name: HARTT CONSULTING LTD Effective Date: 2001 AUG 02. No: 924883 ALBERTA LTD. Named Alberta Corporation 209414176. Incorporated 2001 MAR 19. New Name: PURE SOLUTIONS: ADVANCED WATER 941422 ALBERTA LTD. Named Alberta Corporation TECHNOLOGIES LIMITED Effective Date: 2001 Incorporated 2001 JUN 28. New Name: AMC AUG 15. No: 209248830. ELECTRONICS CORPORATION Effective Date: 2001 AUG 02. No: 209414226. 925471 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 APR 09. New Name: DIANA HART 941534 ALBERTA LTD. Named Alberta Corporation ENTERPRISES INC. Effective Date: 2001 AUG 02. Incorporated 2001 JUN 29. New Name: MACQUARIE No: 209254713. TRANSMISSION ALBERTA LTD. Effective Date: 2001 AUG 15. No: 209415348. 926079 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 MAR 26. New Name: CROSSFIELD 941539 ALBERTA LTD. Named Alberta Corporation COUNTRY INN INC. Effective Date: 2001 AUG 13. Incorporated 2001 JUN 29. New Name: No: 209260793. SNC-LAVALIN TRANSMISSION LTD. Effective Date: 2001 AUG 13. No: 209415397. 926117 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 MAR 26. New Name: WILLBROS 941615 ALBERTA LTD. Named Alberta Corporation CANADA ACQUISITION CORPORATION Effective Incorporated 2001 JUN 29. New Name: QUALITY Date: 2001 AUG 08. No: 209261171. LIFESTYLES DEVELOPMENT LIMITED Effective Date: 2001 AUG 15. No: 209416155. 926342 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 MAR 27. New Name: SMINC 942111 ALBERTA LTD. Named Alberta Corporation DISTRIBUTION LTD. Effective Date: 2001 AUG 15. Incorporated 2001 JUL 06. New Name: PERFECT No: 209263425. LADY HOLDINGS LTD. Effective Date: 2001 AUG 09. No: 209421114. 932028 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 MAY 01. New Name: I.J. MANAGEMENT LTD. Effective Date: 2001 AUG 02. No: 209320282.

935703 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 MAY 24. New Name: BUD'S FARM SUPPLY INC. Effective Date: 2001 AUG 07. No: 209357037.

935729 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 MAY 24. New Name: DF CALNTH LTD. Effective Date: 2001 AUG 14. No: 209357292.

2082 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

942230 ALBERTA LTD. Named Alberta Corporation RENTCASH INC. Effective Date: 2001 AUG 01. No: Incorporated 2001 JUL 06. New Name: JAYLEEN 219237138. ENTERPRISES LTD. Effective Date: 2001 AUG 01. No: 209422302. BASIC TECHNOLOGIES CORPORATION Other Prov/Territory Corps Registered 1991 JUN 06. New 942643 ALBERTA LIMITED Named Alberta Name: BOSCH REXROTH CANADA CORP. Effective Corporation Incorporated 2001 JUL 12. New Name: Date: 2001 AUG 07. No: 214970477. RAFTER DIAMOND R SERVICES LTD. Effective Date: 2001 AUG 13. No: 209426436. BATTLE RIVER PHARMACY LTD. Named Alberta Corporation Incorporated 1998 MAY 15. New Name: 943263 ALBERTA LTD. Named Alberta Corporation THE APOTHECARY SHOPPE LTD. Effective Date: Incorporated 2001 JUL 13. New Name: WILSHIRE 2001 AUG 01. No: 207853300. WEST CAPITAL CORP. Effective Date: 2001 AUG 08. No: 209432632. BEDDINGTON DENTAL CLINIC LTD. Named Alberta Corporation Incorporated 2000 JAN 07. New 943279 ALBERTA LTD. Named Alberta Corporation Name: VK PROPERTIES LTD. Effective Date: 2001 Incorporated 2001 JUL 13. New Name: PRIME PLUS AUG 01. No: 208610030. EQUIPMENT FINANCING INC. Effective Date: 2001 AUG 13. No: 209432798. BIGSTONE ECONOMIC DEVELOPMENT (1996) LTD. Named Alberta Corporation Incorporated 1995 943820 ALBERTA LTD. Named Alberta Corporation APR 24. New Name: BCN DEVELOPMENTS LTD. Incorporated 2001 JUL 18. New Name: MONCTON Effective Date: 2001 AUG 07. No: 206519043. CHRYSLER INC. Effective Date: 2001 AUG 09. No: 209438209. BIGSTONE RIG CO. LTD. Named Alberta Corporation Incorporated 1999 FEB 25. New Name: BIGSTONE 944057 ALBERTA LTD. Named Alberta Corporation TRUCKSTOP LTD. Effective Date: 2001 AUG 07. No: Incorporated 2001 JUL 19. New Name: COLLIN 208201103. GRAHAM ENTERPRISES LTD. Effective Date: 2001 AUG 15. No: 209440577. BLUE NOSE INDUSTRIES LTD. Named Alberta Corporation Incorporated 2001 JUN 21. New Name: 946608 ALBERTA LTD. Named Alberta Corporation BLUENOSE INDUSTRIES LTD. Effective Date: 2001 Incorporated 2001 AUG 08. New Name: SIL AUG 01. No: 209401918. VENTURES CORP. Effective Date: 2001 AUG 08. No: 209466085. BURGER KING/MCLAMORE YOUTH OPPORTUNITIES FOUNDATION Federal Corporation 946726 ALBERTA LTD. Named Alberta Corporation Registered 2000 JUN 20. New Name: BURGER Incorporated 2001 AUG 08. New Name: QUILL KING/MCLAMORE FOUNDATION Effective Date: TRADING INC. Effective Date: 2001 AUG 09. No: 2001 AUG 15. No: 538854126. 209467265. CALGARY BUSINESS BROKERS LTD. Named ALFORD PETROLUEM CORP. Named Alberta Alberta Corporation Incorporated 1999 APR 07. New Corporation Incorporated 2001 MAR 29. New Name: Name: BUSINESS TRANSITIONS INC. Effective ALFORD PETROLEUM CORP. Effective Date: 2001 Date: 2001 AUG 08. No: 208257071. AUG 10. No: 209269349. CALGARY CONVENTION & VISITORS BUREAU ANS ENGINEERING INC. Named Alberta Corporation Alberta Society Incorporated 1958 MAY 08. New Incorporated 2001 APR 04. New Name: ANSKO INC. Name: TOURISM CALGARY - CALGARY Effective Date: 2001 AUG 15. No: 209277888. CONVENTION & VISITORS BUREAU Effective Date: 2001 JUL 18. No: 500029236. ANTAREX METALS LTD. Named Alberta Corporation Continued In 1993 APR 13. New Name: CALGARY IMMIGRANT DEVELOPMENT & INTERNATIONAL ANTAREX METALS LTD. EDUCATIONAL ADVANCEMENT SOCIETY Alberta Effective Date: 2001 AUG 08. No: 205636921. Society Incorporated 1988 JUN 21. New Name: CALGARY IMMIGRANT EDUCATIONAL SOCIETY APSARA RESOURCES INC. Named Alberta Effective Date: 2001 AUG 02. No: 503862237. Corporation Incorporated 1997 JAN 27. New Name: ADAMS SALES & SHARPENING SERVICES LTD. CALGARY PROSTATE CANCER FOUNDATION Effective Date: 2001 AUG 15. No: 207250838. Non-Profit Private Company Incorporated 1999 SEP 01. New Name: PCI PROSTATE CANCER INSTITUTE ASHTON LEASING LTD. Named Alberta Corporation Effective Date: 2001 JUL 18. No: 518446323. Incorporated 2000 OCT 19. New Name: ATL LEASING LTD. Effective Date: 2001 AUG 03. No: CAMERON REPORTING SERVICES LTD. Named 209022847. Alberta Corporation Incorporated 1986 JUL 25. New Name: CHRIO COMMUNICATIONS LTD. Effective ASSOCIATES COMMERCIAL CORPORATION OF Date: 2001 AUG 08. No: 203513148. CANADA LTD. Federal Corporation Registered 1993 DEC 23. New Name: CITICAPITAL COMMERCIAL CANPET ENERGY GROUP INC. Numbered Alberta CORPORATION/CITICAPITAL CORPORATION Corporation Amalgamated 1999 JAN 01. New Name: COMMERCIALE Effective Date: 2001 AUG 08. No: 812767 ALBERTA LTD. Effective Date: 2001 AUG 01. 215938358. No: 208127670.

AT&T PREPAID CARD COMPANY Other CANTECH SYSTEMS LTD. Named Alberta Prov/Territory Corps Registered 1999 JUL 05. New Corporation Incorporated 1990 JUL 03. New Name: Name: DATAWAVE PREPAID CARD COMPANY NEW RAYMER HOLDINGS LTD. Effective Date: Effective Date: 2001 AUG 14. No: 218372118. 2001 AUG 07. No: 204244800. B&B CAPITAL CORPORATION Other Prov/Territory Corps Registered 2001 MAR 12. New Name:

2083 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

CANWEST WHOLESALE LTD. Other Prov/Territory ENCHANT COMMUNITY LIBRARY Corps Registered 1984 NOV 08. New Name: ASSOCIATION Alberta Society Incorporated 1987 ECHELON HOME PRODUCTS LTD. Effective Date: MAY 27. New Name: FRIENDS OF THE ENCHANT 2001 AUG 02. No: 213206287. COMMUNITY LIBRARY ASSOCIATION Effective Date: 2001 AUG 01. No: 503656092. CATHEDRAL TOWN DEVELOPMENT INC. Named Alberta Corporation Incorporated 2001 JUL 26. New ERA COMPUTER SERVICES LTD. Named Alberta Name: 404 DEVELOPMENTS INC. Effective Date: Corporation Incorporated 2001 AUG 01. New Name: 2001 AUG 01. No: 209451541. ERA COMPUTER SERVICES INC. Effective Date: 2001 AUG 01. No: 209458082. CHAND INVESTMENTS GROUP INC. Named Alberta Corporation Incorporated 2001 JUL 26. New FAULKNER ELECTRIC LTD. Named Alberta Name: CHANT INVESTMENTS GROUP INC. Corporation Incorporated 1977 MAY 24. New Name: Effective Date: 2001 AUG 01. No: 209451087. FAULKNER FINANCIAL SERVICES LTD. Effective Date: 2001 AUG 09. No: 201039575. CHER-LYN HOLDINGS LTD. Named Alberta Corporation Incorporated 1979 NOV 26. New Name: C FLOWER THYME FOR FRIENDS LTD. Numbered & W FINANCIAL GROUP INC. Effective Date: 2001 Alberta Corporation Incorporated 1998 OCT 21. New AUG 08. No: 202307666. Name: 804315 ALBERTA LTD. Effective Date: 2001 AUG 13. No: 208043158. CLAYMORE SERVICES (1999) LTD. Named Alberta Corporation Incorporated 1999 MAY 31. New Name: GARY L. LEE PROFESSIONAL CORPORATION CLAYMORE ENERGY INC. Effective Date: 2001 Numbered Alberta Corporation Incorporated 1994 AUG AUG 07. No: 208329383. 12. New Name: 621308 ALBERTA LTD. Effective Date: 2001 AUG 02. No: 206213084. CLOCKWORK RECORDS INC. Named Alberta Corporation Incorporated 1998 JUL 20. New Name: GASTECH INSTRUMENTS CANADA LTD. Named FARWAY INC. Effective Date: 2001 AUG 01. No: Alberta Corporation Amalgamated 1994 JAN 25. New 207933029. Name: THERMO GASTECH LTD. Effective Date: 2001 AUG 01. No: 205954902. CROSSFIELD COUNTRY INN LTD. Numbered Alberta Corporation Incorporated 2001 JUL 06. New GENERAL MORTGAGE 2000 LTD. Named Alberta Name: 942183 ALBERTA LTD. Effective Date: 2001 Corporation Incorporated 1999 SEP 23. New Name: AUG 13. No: 209421833. RELOCARE MORTGAGE CORPORATION Effective Date: 2001 AUG 10. No: 208471763. CROWELL PLUMBING & HEATING LTD. Named Alberta Corporation Incorporated 1978 FEB 14. New GOODRICH CANADA INC. Other Prov/Territory Name: CROWELL MECHANICAL CONSULTING Corps Registered 1993 MAY 18. New Name: LTD. Effective Date: 2001 AUG 07. No: 201139581. NOVEON CANADA INC. Effective Date: 2001 AUG 15. No: 215674235. DEARLE HOLDINGS (1980) LTD. Named Alberta Corporation Incorporated 1980 JAN 28. New Name: GREAT BOWLS AFIRE LTD. Numbered Alberta GELLARNE HOLDINGS (2001) LTD. Effective Date: Corporation Incorporated 1996 MAY 31. New Name: 2001 AUG 08. No: 202352290. 697976 ALBERTA LTD. Effective Date: 2001 AUG 01. No: 206979767. DEHAMAN SYSTEMS INC. Numbered Alberta Corporation Incorporated 2001 FEB 03. New Name: GREGSTONE EQUESTRIAN CENTRE INC. Named 917460 ALBERTA INC. Effective Date: 2001 AUG 09. Alberta Corporation Incorporated 2001 JUL 30. New No: 209174606. Name: GREYSTONE EQUESTRIAN CENTRE INC. Effective Date: 2001 AUG 01. No: 209453687. EDMONTON CHINESE COMMUNITY SERVICES CENTRE Alberta Society Incorporated 1983 JAN 12. GRIZS CONSULTING AND OIL FIELD SERVICES New Name: ASSIST COMMUNITY SERVICES LTD. Named Alberta Corporation Continued In 2001 CENTRE Effective Date: 2001 JUL 18. No: 502929540. AUG 10. New Name: GRIZ CONSULTING LTD. Effective Date: 2001 AUG 10. No: 209438365. EDMONTON NEW MEDIA INITIATIVE ASSOCIATION Alberta Society Incorporated 1997 SEP GSI GEOPHYSICAL SERVICE INCORPORATED 22. New Name: ALBERTA NEW MEDIA Federal Corporation Registered 1997 JUL 31. New EDMONTON ASSOCIATION Effective Date: 2001 Name: GEOPHYSICAL SERVICE INCORPORATED JUL 31. No: 507547818. Effective Date: 2001 AUG 02. No: 217482132.

EDUCATIONAL SOFTWARE SOLUTIONS INC. GULF CANADA RESOURCES LIMITED Federal Named Alberta Corporation Incorporated 1998 FEB 16. Corporation Amalgamated 2001 JAN 16. New Name: New Name: EICHER CORPORATION Effective Date: CONOCO CANADA RESOURCES LIMITED 2001 AUG 14. No: 207704362. Effective Date: 2001 AUG 02. No: 219149861.

H.A.R.D. LUCK TRUCKING LTD. Named Alberta Corporation Incorporated 1996 JUL 22. New Name: RHAD COMMUNICATIONS LTD. Effective Date: 2001 AUG 07. No: 207035783.

HARPERS METALS LTD Named Alberta Corporation Incorporated 1955 FEB 07. New Name: HARPERS DEVELOPMENTS LTD. Effective Date: 2001 AUG 03. No: 200180255. INTERCONN LOGISTICS INC. Named Alberta Corporation Incorporated 1996 MAY 31. New Name:

2084 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

LOGISIGHT INC. Effective Date: 2001 AUG 14. No: NORTHERN PRESSURE TRANSPORT INC. 206979924. Numbered Alberta Corporation Incorporated 1996 JAN 02. New Name: 679600 ALBERTA LTD. Effective JO-TEX TRUCKING LTD. Named Alberta Corporation Date: 2001 AUG 08. No: 206796005. Incorporated 2001 AUG 13. New Name: JO-TEX SERVICES LTD. Effective Date: 2001 AUG 14. No: P.G. SULLY INVESTMENTS LTD. Named Alberta 209472562. Corporation Incorporated 1978 JUN 01. New Name: BOW RIVER FLY FISHING LTD. Effective Date: JOHN E. TWOHIG PROFESSIONAL 2001 AUG 02. No: 201194305. CORPORATION. Named Alberta Corporation Incorporated 1980 JUN 12. New Name: PARENTO PETROLEUM LTD. Named Alberta CONVERGENT SOLUTIONS INC. Effective Date: Corporation Incorporated 1982 FEB 05. New Name: 2001 AUG 14. No: 202401113. WARRIOR ENERGY CORPORATION Effective Date: 2001 AUG 07. No: 202863916. KARA CONSULTANTS INC. Named Alberta Corporation Incorporated 1995 OCT 25. New Name: PENTLAND FIRTH VENTURES LTD. Named Alberta APOLLO CONCRETE INC. Effective Date: 2001 AUG Corporation Continued In 2001 AUG 01. New Name: 09. No: 206725822. TESORO ENERGY CORP. Effective Date: 2001 AUG 02. No: 209452515. LAMBOURNE ENVIRONMENTAL PROTECTION LTD. Named Alberta Corporation Incorporated 1999 PLUSA MECHANICAL INC. Named Alberta JAN 25. New Name: PRIMARY SYSTEMS INC. Corporation Incorporated 1998 JUN 22. New Name: Effective Date: 2001 AUG 01. No: 208157594. MIRANDA WELDING LTD. Effective Date: 2001 AUG 08. No: 207900994. MANUS EQUIPMENT SALES INC. Named Alberta Corporation Incorporated 1987 DEC 29. New Name: PROS GYM LTD. Named Alberta Corporation MES EQUIPMENT SALES INC. Effective Date: 2001 Incorporated 2001 JUL 11. New Name: PRO'S GYM AUG 08. No: 203771894. LTD. Effective Date: 2001 AUG 01. No: 209430073.

MEYER VALLEY RANCHES LTD. Named Alberta PRUDENTIAL LEASE CORPORATION Named Corporation Incorporated 1979 MAR 30. New Name: A. Alberta Corporation Incorporated 1999 JAN 07. New & E. HOGG RANCH LTD. Effective Date: 2001 AUG Name: WINTEC INDUSTRIES INC. Effective Date: 13. No: 202126546. 2001 AUG 08. No: 208135921.

MILLER & BEAZLEY LIMITED Named Alberta QUALITY HOT SHOT SERVICE LTD. Named Alberta Corporation Amalgamated 1983 DEC 07. New Name: Corporation Incorporated 1981 OCT 19. New Name: MCFARLANE & COMPANY FINANCIAL GROUP FUHRMANN'S TRUCKING LTD. Effective Date: 2001 LIMITED Effective Date: 2001 AUG 01. No: AUG 03. No: 202575635. 203054655. REVELSTOKE HOME CENTRES LTD. Other MILLSTONE MAPPING LTD. Named Alberta Prov/Territory Corps Registered 1998 MAY 14. New Corporation Incorporated 1987 JUL 14. New Name: Name: WEST FRASER REAL ESTATE HOLDINGS MILLSTONE DESIGN LTD. Effective Date: 2001 LTD. Effective Date: 2001 AUG 14. No: 217852037. AUG 10. No: 203691845. REVY HOME CENTRES INC. Federal Corporation MOBIL CHEMICAL CANADA, LTD. Other Registered 1998 MAY 08. New Name: WEST FRASER Prov/Territory Corps Registered 1976 AUG 30. New HOME CENTRES INC. Effective Date: 2001 AUG 14. Name: EXXONMOBIL CHEMICAL FILMS CANADA No: 217844588. LTD. Effective Date: 2001 AUG 01. No: 210133336. RICHARD D. MCDONELL HOLDINGS LTD. Named MOUNTAIN TOP FOODS LTD. Numbered Alberta Alberta Corporation Incorporated 2001 FEB 08. New Corporation Incorporated 2001 JUN 28. New Name: Name: RESERVE FUND PLANNERS (RED DEER) 941388 ALBERTA LTD. Effective Date: 2001 AUG 01. LTD. Effective Date: 2001 AUG 15. No: 209189893. No: 209413889. ROBERT HOUSE INC. Named Alberta Corporation NEVADA BOB'S (CALGARY) LTD. Named Alberta Incorporated 1997 MAY 05. New Name: D.V. Corporation Incorporated 2000 AUG 25. New Name: CABINETS INC. Effective Date: 2001 AUG 03. No: JKL GOLF CORP. INC. Effective Date: 2001 AUG 13. 207371683. No: 208945063. ROYAL CITY (VAUXHALL) 1999 LTD. Named NEXCAN VENTURES INC. Named Alberta Alberta Corporation Incorporated 1999 DEC 06. New Corporation Incorporated 1999 AUG 16. New Name: Name: ROYAL CITY (VAUXHALL) 2001 LTD. STUDYBUCKS INC. Effective Date: 2001 AUG 09. Effective Date: 2001 AUG 09. No: 208568543. No: 208422386. SAVAGE'S MEDALLION TRANSPORT LTD. Named NICOL STAHN PETROLEUM LTD. Named Alberta Alberta Corporation Incorporated 1986 SEP 29. New Corporation Incorporated 1998 MAY 07. New Name: Name: MEDALLION HOLDINGS PJS LTD. Effective NICOL PETROLEUM LTD. Effective Date: 2001 AUG Date: 2001 AUG 09. No: 203465596. 14. No: 207842709. SERIES BOOKS INC. Named Alberta Corporation Incorporated 1999 MAY 26. New Name: FML ELECTRIC LTD. Effective Date: 2001 AUG 02. No: 208322982.

SMART IMAGING INC. Named Alberta Corporation Incorporated 2001 FEB 05. New Name: SOUND

2085 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

MEDICAL IMAGING INC. Effective Date: 2001 AUG TOP GUNS RECREATION INC. Named Alberta 15. No: 209183193. Corporation Incorporated 2001 APR 09. New Name: SARCEE SPORTS INC. Effective Date: 2001 AUG 08. SMJ BUILDERS LTD. Named Alberta Corporation No: 209286137. Incorporated 1998 MAY 26. New Name: TUTTLE ASSOCIATES ENVIRONMENT SERVICES LTD. TRUTH TRIUMPHANT AND HEALTH EDUCATION Effective Date: 2001 AUG 07. No: 207864133. MINISTRIES SOCIETY Alberta Society Incorporated 1995 JUL 07. New Name: LAVOY MISSIONARY SOUTH SYLVAN DISPOSAL LTD. Named Alberta TRAINING INSTITUTE Effective Date: 2001 JUL 31. Corporation Incorporated 1972 AUG 28. New Name: R No: 506598580. D FLUSH SYSTEMS LTD. Effective Date: 2001 AUG 09. No: 200635860. VALHALLA CURLING AND SKATING CLUB Alberta Society Incorporated 1966 APR 20. New Name: SOUTHERN STUCCO LTD. Named Alberta VALHALLA REC CENTER Effective Date: 2001 JUL Corporation Incorporated 1991 OCT 07. New Name: 26. No: 500047741. HICKEN RANCHES LTD. Effective Date: 2001 AUG 02. No: 205070816. W.T. RAWLEIGH COMPANY Other Prov/Territory Corps Amalgamated 1998 JUN 19. New Name: HMHT STATUSTECH.COM INC. Named Alberta Corporation CANADA COMPANY Effective Date: 2001 AUG 01. Incorporated 2000 MAR 31. New Name: INDUSTRIAL No: 217898840. SHARPENING SERVICES LTD. Effective Date: 2001 AUG 15. No: 208734517. WARRIOR ENERGY INC. Named Alberta Corporation Incorporated 1993 APR 15. New Name: WARRIOR SUMMIT WATER PRODUCTS INC. Numbered OIL AND GAS INC. Effective Date: 2001 AUG 07. No: Alberta Corporation Incorporated 1995 MAR 06. New 205627862. Name: 645147 ALBERTA LTD. Effective Date: 2001 AUG 07. No: 206451478. WEST CONNECTION CORP. Named Alberta Corporation Incorporated 1992 MAR 31. New Name: SUN SPLASH TANNING STUDIO LTD. Named ALBERTAWORKS INC. Effective Date: 2001 AUG Alberta Corporation Incorporated 1999 FEB 18. New 13. No: 205245715. Name: DIRK INVESTMENTS LTD. Effective Date: 2001 AUG 09. No: 208192286. WRUK PLUMBING & HEATING LTD. Named Alberta Corporation Incorporated 1995 JUN 07. New TERRA THERM TECHNOLOGIES INC. Named Name: ROOKIE PLUMBING & HEATING LTD. Alberta Corporation Incorporated 1999 SEP 29. New Effective Date: 2001 AUG 15. No: 206572976. Name: TERRA THERMAL TECHNOLOGIES INC. Effective Date: 2001 AUG 03. No: 208479642. WWETT TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2000 SEP 21. New Name: THE GRANDVIEW CONGREGATION OF AQUALITUS INC. Effective Date: 2001 AUG 03. No: JEHOVAH'S WITNESSES Religious Society 208982520. Incorporated 1973 MAR 30. New Name: THE RIVERSIDE CONGREGATION OF JEHOVAH'S ZANACK HOLDINGS INC. Named Alberta WITNESSES Effective Date: 2001 JUL 31. No: Corporation Incorporated 1997 APR 01. New Name: 540012234. KINGER HOLDINGS INC. Effective Date: 2001 AUG 03. No: 207334368. ______

CORPORATIONS LIABLE FOR DISSOLUTION/STRIKE OFF/ CANCELLATION OF REGISTRATION

(At expiration from four months from the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Companies Act, Societies Act, Partnership Act) ______

2001 August 02 unless otherwise indicated 2001 August 02 unless otherwise indicated

119500 ALBERTA LTD. 270297 ALBERTA LTD. 119621 ALBERTA LTD. 275002 ALBERTA LTD. 1282402 ONTARIO LIMITED 28 AUGUSTA FUND LTD 143836 CANADA LIMITED 280803 ALBERTA LTD. 208560 HOTEL LTD. 283322 ALBERTA LTD. 220492 INVESTMENTS LIMITED 283437 ALBERTA LTD. 239051 ALBERTA LTD. 2836 CADET CORPS SOCIETY 239568 ALBERTA LTD. 285094 ALBERTA LTD. 242691 ALBERTA LTD. 289202 ALBERTA LTD. 246520 ALBERTA LTD. 295776 ALBERTA LTD. 246694 ALBERTA LTD. 297173 ALBERTA LTD. 248306 ALBERTA LTD. 297692 ALBERTA LTD. 262114 ALBERTA LTD. 2K TRUCKING LTD. 266691 ALBERTA LTD. 3-23 ENTERPRISES INC.

2086 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

300335 ALBERTA LTD. 498276 ALBERTA INC. 302040 ALBERTA LTD. 498753 ALBERTA LTD. 309762 ALBERTA LTD. 5 J HOLDINGS INC. 312501 ALBERTA LTD. 51121 ALBERTA LTD. 312754 ALBERTA LTD. 530860 ALBERTA LTD. 313346 ALBERTA LTD. 530978 ALBERTA LTD. 316525 ALBERTA LIMITED 531633 ALBERTA LTD. 316590 ALBERTA LTD. 531809 ALBERTA INC. 331249 ALBERTA SOCIETY 531812 ALBERTA LTD. 331829 ALBERTA LTD. 532013 ALBERTA LTD. 332041 ALBERTA LTD. 532437 ALBERTA LTD. 332182 ALBERTA LTD. 532837 ALBERTA LTD. 332196 ALBERTA LTD. 533308 ALBERTA LTD. 332264 ALBERTA LTD. 533330 ALBERTA LTD. 332399 ALBERTA LTD. 533533 ALBERTA LTD. 332550 ALBERTA LTD. 533585 ALBERTA LTD. 344255 ALBERTA LTD. 533886 ALBERTA LTD. 349989 ALBERTA LTD. 534110 ALBERTA LTD. 350119 ALBERTA LTD. 569052 ALBERTA LTD. 350136 ALBERTA LTD. 569294 ALBERTA LTD. 3501922 CANADA LTD. 569472 ALBERTA LTD. 350415 ALBERTA LTD. 569512 ALBERTA LTD. 362625 ALBERTA LTD. 569734 ALBERTA INC. 364084 ALBERTA LTD. 569787 ALBERTA LTD. 3662889 MANITOBA INC. 569906 ALBERTA LTD. 366576 ALBERTA LTD. 570179 ALBERTA LTD. 367219 ALBERTA LTD. 570459 ALBERTA LTD. 367694 ALBERTA LTD. 570550 ALBERTA LTD. 367806 ALBERTA LTD. 570707 ALBERTA LTD. 367865 ALBERTA LTD. 570753 ALBERTA LTD. 367925 ALBERTA LTD. 570969 ALBERTA LTD. 384699 ALBERTA LTD. 571007 ALBERTA LTD. 384844 ALBERTA LTD. 571105 ALBERTA LTD. 385314 ALBERTA LTD. 571422 ALBERTA LTD. 385476 ALBERTA LTD. 571548 ALBERTA LTD. 385590 ALBERTA LTD. 571582 ALBERTA LTD. 385743 ALBERTA LTD. 571721 ALBERTA LTD. 385833 ALBERTA LTD. 571764 ALBERTA LTD. 386456 ALBERTA LTD. 571792 ALBERTA LTD. 386565 ALBERTA LTD. 586215 B.C. LTD. 386622 ALBERTA LTD. 611756 ALBERTA LTD. 386913 B.C. LTD. 612972 ALBERTA LTD. 4 U TRANSPORT LTD. 613112 ALBERTA LTD. 403620 ALBERTA LTD. 613364 ALBERTA LTD. 403718 ALBERTA LTD. 613519 ALBERTA INC. 404164 ALBERTA LTD. 613634 ALBERTA LTD. 404586 ALBERTA LTD. 613721 ALBERTA INC. 404683 ALBERTA LTD. 614215 ALBERTA INC. 404703 ALBERTA LTD. 614295 ALBERTA LTD. 404821 ALBERTA LTD. 614330 ALBERTA LTD. 404873 ALBERTA LTD. 614388 ALBERTA LTD. 404970 ALBERTA LTD. 614406 ALBERTA LTD. 421008 ALBERTA LTD. 614776 ALBERTA LTD. 422332 ALBERTA LTD. 614969 ALBERTA LTD. 422763 ALBERTA LTD. 614973 ALBERTA LTD. 422860 ALBERTA LTD. 614980 ALBERTA INC. 423095 ALBERTA LTD. 615187 ALBERTA LTD. 423096 ALBERTA LTD. 615260 ALBERTA INC. 423179 ALBERTA LTD. 615453 ALBERTA LTD. 423373 ALBERTA LTD. 615484 ALBERTA LTD. 423614 ALBERTA INC. 615602 ALBERTA LTD. 423663 ALBERTA LTD. 615744 ALBERTA LTD. 423798 ALBERTA LTD. 615832 ALBERTA LTD. 424040 ALBERTA LTD. 616083 ALBERTA LTD. 424126 ALBERTA LTD. 616317 ALBERTA LTD. 424352 ALBERTA LTD. 616355 ALBERTA LTD. 455288 B.C. LTD. 616536 ALBERTA LTD. 495425 ALBERTA LTD. 617096 ALBERTA LTD. 496719 ALBERTA LTD. 617227 ALBERTA LTD. 496867 ALBERTA LTD. 655830 ALBERTA LTD. 496976 ALBERTA LTD. 656571 ALBERTA LTD. 497066 ALBERTA LTD. 656735 ALBERTA LTD. 497103 ALBERTA LTD. 657041 ALBERTA LTD. 497228 ALBERTA LTD. 657152 ALBERTA LTD. 497416 ALBERTA LIMITED 657250 ALBERTA LTD. 497505 ALBERTA LTD. 657259 ALBERTA INC. 497951 ALBERTA LTD. 657315 ALBERTA INC.

2087 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

657326 ALBERTA LTD. 740819 ALBERTA INC. 657344 ALBERTA LTD. 741715 ALBERTA INC. 657485 ALBERTA LTD. 742004 ALBERTA LTD. 657498 ALBERTA LTD. 742234 ALBERTA LTD. 657754 ALBERTA LTD. 742301 ALBERTA LTD. 657785 ALBERTA LTD. 742319 ALBERTA LTD. 657789 ALBERTA LTD. 742320 ALBERTA LTD. 657803 ALBERTA LTD. 742392 ALBERTA LTD. 657841 ALBERTA LTD. 742408 ALBERTA LTD. 657847 ALBERTA LTD. 742442 ALBERTA LTD. 657936 ALBERTA LTD. 742503 ALBERTA LTD. 657968 ALBERTA LTD. 742523 ALBERTA LTD. 657980 ALBERTA INC. 742525 ALBERTA LTD. 658048 ALBERTA LTD. 742584 ALBERTA LTD. 658194 ALBERTA LTD. 742681 ALBERTA LTD. 658259 ALBERTA LTD. 742713 ALBERTA LTD. 658469 ALBERTA LIMITED 742759 ALBERTA LTD. 658472 ALBERTA LIMITED 742873 ALBERTA LTD. 658528 ALBERTA LTD. 742928 ALBERTA LTD. 658612 ALBERTA LTD. 742931 ALBERTA LTD. 658796 ALBERTA LTD. 742986 ALBERTA LTD. 659484 ALBERTA LIMITED 742997 ALBERTA LTD. 659622 ALBERTA INC. 743070 ALBERTA LTD. 659632 ALBERTA LTD. 743099 ALBERTA LTD. 659636 ALBERTA LTD. 743104 ALBERTA LTD. 659647 ALBERTA INC. 743139 ALBERTA LTD. 659815 ALBERTA LTD. 743207 ALBERTA LTD. 659823 ALBERTA LTD. 743381 ALBERTA INC. 660082 ALBERTA LTD. 743384 ALBERTA INC. 67656 HOLDINGS LTD 743478 ALBERTA LTD. 698037 ALBERTA LTD. 743485 ALBERTA LTD. 698045 ALBERTA LTD. 743487 ALBERTA LTD. 698177 ALBERTA LTD. 743514 ALBERTA LTD. 698224 ALBERTA INC. 743522 ALBERTA LTD. 698262 ALBERTA LTD. 743538 ALBERTA LTD. 698278 ALBERTA LTD. 743539 ALBERTA LTD. 698337 ALBERTA LTD. 743565 ALBERTA LTD. 698352 ALBERTA LTD. 743599 ALBERTA LTD. 698616 ALBERTA LTD. 743606 ALBERTA INC. 698665 ALBERTA LIMITED 743615 ALBERTA LIMITED 698696 ALBERTA LTD. 743620 ALBERTA LIMITED 698742 ALBERTA INC. 743624 ALBERTA INC. 698803 ALBERTA LTD. 743627 ALBERTA LTD. 698823 ALBERTA LTD. 743629 ALBERTA LTD. 698913 ALBERTA LTD. 743645 ALBERTA LTD. 698921 ALBERTA LTD. 743794 ALBERTA LTD. 698922 ALBERTA LTD. 743806 ALBERTA LTD. 698973 ALBERTA INC. 743818 ALBERTA LTD. 699092 ALBERTA LTD. 743823 ALBERTA LTD. 699130 ALBERTA LTD. 743874 ALBERTA LTD. 699234 ALBERTA LTD. 744011 ALBERTA LTD. 699245 ALBERTA LTD. 744057 ALBERTA LTD. 699361 ALBERTA LTD. 744081 ALBERTA LTD. 699562 ALBERTA LTD. 744092 ALBERTA LTD. 699642 ALBERTA LTD. 744180 ALBERTA LTD. 699693 ALBERTA LTD. 744197 ALBERTA LIMITED 699855 ALBERTA LTD. 744198 ALBERTA LIMITED 699858 ALBERTA LTD. 744206 ALBERTA LTD. 699863 ALBERTA LTD. 744301 ALBERTA LTD. 699869 ALBERTA LTD. 744303 ALBERTA LTD. 700148 ALBERTA LTD. 744311 ALBERTA LTD. 700175 ALBERTA LTD. 744313 ALBERTA LTD. 700298 ALBERTA LTD. 744352 ALBERTA LTD. 700303 ALBERTA LTD. 744430 ALBERTA LTD. 700394 ALBERTA LTD. 744613 ALBERTA LTD. 700433 ALBERTA LIMITED 744620 ALBERTA LTD. 700436 ALBERTA LIMITED 744624 ALBERTA LTD. 700437 ALBERTA LIMITED 744625 ALBERTA LTD. 700456 ALBERTA LTD. 744646 ALBERTA LTD. 700461 ALBERTA LTD. 744647 ALBERTA LTD. 700594 ALBERTA LTD. 744648 ALBERTA LTD. 700696 ALBERTA LTD. 744786 ALBERTA LTD. 700725 ALBERTA LTD. 744790 ALBERTA LTD. 701183 ALBERTA LTD. 744802 ALBERTA INC. 701196 ALBERTA LTD. 744808 ALBERTA LTD. 701292 ALBERTA LTD. 744810 ALBERTA LTD. 736661 ALBERTA LTD. 744836 ALBERTA LTD.

2088 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

744845 ALBERTA LTD. 791278 ALBERTA LTD. 744872 ALBERTA LTD. 791315 ALBERTA LTD. 744956 ALBERTA LTD. 830606 ONTARIO LTD. 744974 ALBERTA LTD. 831594 N.W.T. LIMITED 744975 ALBERTA LTD. 831865 ALBERTA LTD. 745019 ALBERTA LTD. 833150 ALBERTA LTD. 745023 ALBERTA LTD. 833176 ALBERTA LTD. 745111 ALBERTA LTD. 833183 ALBERTA LTD. 745163 ALBERTA LTD. 833189 ALBERTA LTD. 764298 ALBERTA LTD. 833231 ALBERTA LTD. 77 AUGUSTA FUND LTD. 833237 ALBERTA LTD. 776011 ONTARIO INC. 833292 ALBERTA LTD. 785390 ALBERTA LTD. 833293 ALBERTA LTD. 787355 ALBERTA LTD. 833296 ALBERTA LTD. 787435 ALBERTA LTD. 833315 ALBERTA LTD. 787592 ALBERTA LTD. 833334 ALBERTA LTD. 787605 ALBERTA LTD. 833347 ALBERTA LTD. 787615 ALBERTA LTD. 833348 ALBERTA LTD. 787655 ALBERTA LTD. 833371 ALBERTA LTD. 787749 ALBERTA LTD. 833377 ALBERTA LTD. 787908 ALBERTA INC. 833386 ALBERTA LTD. 787941 ALBERTA LTD. 833396 ALBERTA LTD. 787942 ALBERTA LTD. 833401 ALBERTA LTD. 788023 ALBERTA LTD. 833408 ALBERTA LTD. 788060 ALBERTA LTD. 833412 ALBERTA LTD. 788238 ALBERTA INC. 833458 ALBERTA LTD. 788354 ALBERTA LTD. 833481 ALBERTA LTD. 788398 ALBERTA INC. 833484 ALBERTA LTD. 788437 ALBERTA LTD. 833497 ALBERTA LTD. 788494 ALBERTA LTD. 833505 ALBERTA LTD 788570 ALBERTA LTD. 833516 ALBERTA LTD. 788579 ALBERTA LTD. 833545 ALBERTA LTD. 788643 ALBERTA LTD. 833623 ALBERTA LTD. 788656 ALBERTA LTD. 833625 ALBERTA LTD. 788671 ALBERTA LTD. 833645 ALBERTA LTD. 788700 ALBERTA INC. 833684 ALBERTA LTD. 788782 ALBERTA LTD. 833739 ALBERTA LTD. 788805 ALBERTA LTD. 833750 ALBERTA INC. 788824 ALBERTA LTD. 833837 ALBERTA LTD. 788905 ALBERTA LTD. 833841 ALBERTA LTD 788909 ALBERTA LTD. 833893 ALBERTA LTD. 788925 ALBERTA LTD. 833898 ALBERTA LTD. 788977 ALBERTA INC. 833910 ALBERTA LTD. 789072 ALBERTA LTD. 833966 ALBERTA LTD. 789117 ALBERTA LTD. 833975 ALBERTA LTD. 789236 ALBERTA LTD. 834088 ALBERTA LTD. 789241 ALBERTA LTD. 834112 ALBERTA LTD. 789288 ALBERTA LTD. 834133 ALBERTA INC. 789297 ALBERTA INC. 834139 ALBERTA LTD. 789732 ALBERTA LTD. 834159 ALBERTA LIMITED 789749 ALBERTA LTD. 834183 ALBERTA LTD. 789802 ALBERTA LTD. 834210 ALBERTA LTD. 789945 ALBERTA LTD. 834221 ALBERTA LTD. 789949 ALBERTA LTD. 834345 ALBERTA LTD. 789956 ALBERTA LTD. 834365 ALBERTA LTD. 790066 ALBERTA LTD. 834399 ALBERTA LTD. 790147 ALBERTA LTD. 834409 ALBERTA LTD. 790172 ALBERTA LTD. 834419 ALBERTA LTD. 790324 ALBERTA LTD. 834457 ALBERTA LTD. 790382 ALBERTA LTD. 834474 ALBERTA LTD. 790470 ALBERTA INC. 834507 ALBERTA LTD. 790492 ALBERTA LIMITED 834532 ALBERTA LTD. 790535 ALBERTA LTD. 834533 ALBERTA LTD. 790546 ALBERTA LTD. 834571 ALBERTA LTD. 790669 ALBERTA LTD. 834586 ALBERTA LTD. 790741 ALBERTA LTD. 834596 ALBERTA LTD. 790829 ALBERTA LTD. 834613 ALBERTA LTD. 790870 ALBERTA INC. 834654 ALBERTA LTD. 790882 ALBERTA LTD. 834676 ALBERTA LTD. 790900 ALBERTA LTD. 834725 ALBERTA LTD. 790923 ALBERTA LTD. 834789 ALBERTA LTD. 790987 ALBERTA LTD. 834790 ALBERTA LTD. 790997 ALBERTA LTD. 834803 ALBERTA LTD. 791141 ALBERTA LTD. 834814 ALBERTA LTD. 791189 ALBERTA LTD. 834869 ALBERTA LTD. 791211 ALBERTA LTD. 834915 ALBERTA LTD. 791248 ALBERTA LTD. 834928 ALBERTA LTD.

2089 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

834937 ALBERTA LTD. 836792 ALBERTA LTD. 835030 ALBERTA LTD. 836807 ALBERTA LTD. 835058 ALBERTA LTD 836808 ALBERTA LTD. 835065 ALBERTA LTD. 836818 ALBERTA LTD. 835084 ALBERTA LTD. 836870 ALBERTA LTD. 835098 ALBERTA LTD. 836882 ALBERTA LTD. 835102 ALBERTA LTD. 836886 ALBERTA LTD. 835183 ALBERTA LTD. 836892 ALBERTA LTD. 835237 ALBERTA LTD. 836893 ALBERTA LTD. 835241 ALBERTA LTD. 836896 ALBERTA INC. 835299 ALBERTA LTD. 836921 ALBERTA LTD. 835330 ALBERTA LTD. 836923 ALBERTA LTD. 835338 ALBERTA INC. 836926 ALBERTA LTD. 835353 ALBERTA LTD. 836940 ALBERTA LTD 835357 ALBERTA LTD. 836951 ALBERTA LTD. 835360 ALBERTA LTD. 836961 ALBERTA INC. 835407 ALBERTA INC. 836962 ALBERTA LTD. 835432 ALBERTA LTD. 836967 ALBERTA INC. 835441 ALBERTA LTD. 836980 ALBERTA LTD. 835444 ALBERTA LIMITED 836986 ALBERTA LTD. 835453 ALBERTA INC. 836988 ALBERTA LTD. 835474 ALBERTA INC. 837005 ALBERTA LTD. 835481 ALBERTA INC. 837032 ALBERTA LTD. 835487 ALBERTA LTD. 837043 ALBERTA LTD. 835520 ALBERTA LTD. 837045 ALBERTA LTD. 835535 ALBERTA LTD. 91211 HOLDINGS LTD 835537 ALBERTA LTD. 92182 ALBERTA LTD. 835563 ALBERTA LTD. A & C AUTO CONSULTING LTD. 835582 ALBERTA INC. A & M DISTRIBUTORS INC. 835585 ALBERTA INC. A AND S ROSETH INC. 835640 ALBERTA LTD. A R V CORP. 835664 ALBERTA LTD. A&B INFO INC. 835725 ALBERTA INC. A-1 CLASSIC FLOORING DISTRIBUTORS INC. 835730 ALBERTA INC. A-CLASS STUCCO LTD. 835738 ALBERTA LTD. A. A. BOOKKEEPING LTD. 835739 ALBERTA LTD. A. MACGREGOR TRUCKING LTD. 835741 ALBERTA LTD. A.A.A KHAN TRANSPORT INC. 835782 ALBERTA INC. A.B.L. ENTERPRISES LTD. 835810 ALBERTA LTD. A.C. MACPHERSON & CO. INC. 835830 ALBERTA LTD. A.E. POLLOCK FARMS LTD. 835841 ALBERTA LTD. A.J. KAS TRANSPORT LTD. 835848 ALBERTA LTD. A.J.H. MARKETING INC. 835899 ALBERTA LTD. AAA HOME MEDICAL EQUIPMENT INC. 835940 ALBERTA LTD. AAA HYWAY "21" TREE FARM LTD. 835973 ALBERTA LTD. ABANA PAINTING LTD. 835988 ALBERTA LTD. ABDA FOODS INCORPORATED 836005 ALBERTA LTD. ABELARD CAPITAL CORP. 836013 ALBERTA INC. ABERILLA MANAGEMENT SERVICES LTD. 836017 ALBERTA INC. ACCENT 2000 INC. 836019 ALBERTA INC. ACE'S POULTRY LOADING SERVICES LTD. 836052 ALBERTA LTD. ACHESON FUELS INCORPORATED 836061 ALBERTA INC. ACME KINDERGARTEN SOCIETY 836070 ALBERTA LTD. ACTIVE GENERAL CONTRACTING LTD. 836071 ALBERTA LTD. ADEL CABINETS LTD. 836085 ALBERTA LTD. ADVANCED INSULATION SYSTEMS LTD. 836100 ALBERTA INC. ADVANCED MICROWAVE SENSORS INC. 836150 ALBERTA LTD. ADVANCED PATHOLOGY SERVICES INC. 836181 ALBERTA LTD. ADVANCED WATER RECOVERY INC. 836184 ALBERTA LTD. ADVANCEDGE INC. 836187 ALBERTA LTD. ADVANTAGE EDUCATION SERVICES INC. 836223 ALBERTA LTD. ADVENTUREQUEST INC. 836225 ALBERTA LTD. ADVENTURES IN INFRASTRUCTURE 836226 ALBERTA LTD. MANAGEMENT LTD. 836266 ALBERTA LTD. AG-TECH INDUSTRIES INC. 836286 ALBERTA LTD. AGINDUSTRY-ALLIANCE INC. 836416 ALBERTA LTD. AGRAM MACHINE & PLATING LTD. 836423 ALBERTA LTD. AGRESSIVE BIG RIG REPAIR SANDBLASTING 836431 ALBERTA INC. AND PAINTING LTD. 836437 ALBERTA LTD. AHS PAINTING AND DECORATING LTD. 836463 ALBERTA LTD. AIRDRIE MEDICAL CENTRE INC. 836519 ALBERTA LTD. AKAL TRUCKING LTD. 836528 ALBERTA LTD. AKENA PROPERTY SERVICES LTD. 836571 ALBERTA INC. AL'S NATURAL GAS SERVICE LTD. 836576 ALBERTA LTD. ALAN H. BROUWER PROFESSIONAL 836618 ALBERTA LTD. CORPORATION 836621 ALBERTA LTD. ALBERT HOFFMAN TRUCKING INC. 836773 ALBERTA LTD. ALBERTA ASSOCIATION OF MIDWIVES

2090 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

ALBERTA CARRIERS DIRECTORY LTD. AUTOSENSE TRAINING AND CONSULTING LTD. ALBERTA DARPAN LTD. AVCAN EX LTD. ALBERTA FARM LIFE LTD. AVENIR CONSULTING CORPORATION ALBERTA HEATING & AIR CONDITIONING LTD. AVENIR HOLDINGS CORPORATION ALBERTA JOBNET LTD. AVENUES OF CERAMICS INC. ALBERTA NURSERIES & SEEDS LTD AVIATION SALES-CANADA LTD. ALBERTA PROFESSIONAL DRIVING SCHOOL AVIATION SPECIALISTS LTD. LTD. AVT TECHNICAL CONSULTING SERVICES INC. ALBERTA RED POLL CLUB AWARD LANDSCAPING LTD. ALBERTA'S BEST COFFEE INC. AXME PRODUCTIONS INC. ALCLA NATIVE PLANT RESTORATION INC. AXYS ENVIRONMENTAL CONSULTING LTD. ALCOR DEVELOPMENTS LTD. B & M BUILDING & RENOVATIONS LTD. ALCORN BUSINESS CONSULTANTS LTD. B & W WOODWORK LTD ALEX CARPENTRY SERVICE LTD. B-JAYZEE'S CONTRACTING LTD. ALIVE INTERNATIONAL INC. B. WOOD CONTRACTING LTD. ALL FOUR SPORTS LTD. B.F. CONTROLS LTD. ALL SEASONS TRAVEL INC. B.L.A.S.T. TRANSPORT LTD. ALLEXAE CALDWELL RITZY KNITZS B.S.D. ELECTRIC INC. INCORPORATED B2 JANITORIAL SERVICES LTD. ALLIED ELECTRICAL INSTALLATIONS LTD. BACKSLASH INC. ALLIED FABRIC STRUCTURES INC. BACKYARD BOYZ INC. ALLIED RECLAMATION SERVICES INC. BACKYARDERS AUTO FIX INC. ALLIFT EQUIPMENT CORP BAGRIFF HOLDINGS INC. ALLSAP TECHNOLOGY INC. BALWIN SPORTSMEN CLUB ALLTILE INC. BANG PHAM CONSULTING INC. ALLWEST ENERGY CONSERVING LUBRICANTS BANNER COMMODITIES INC. INC. BAR-DE TRANSPORTATION LTD. ALLWOOD CONSULTING LTD. BARBARA R. RONZIO AGENCIES LTD. ALPASS DEVELOPMENT LTD. BARDEN CONSTRUCTION LTD. ALTA ORTHOTIC SERVICES CORP. BARDOT 2000 INC. ALTECH ROOFING & SIDING LTD. BARGAIN SERVICES INC. ALTERNATIVE 2000 INC. BARK INVESTMENTS LTD. AMAC ELECTRICAL SERVICES CO. LTD. BARLO FARMS LTD AMAZONE TRADING INC. BARROS MECHANICAL INC. AMERICO BACKUP CORPORATION BARSHELL TRANSPORT LTD. AMI PARTNERS INC. BATAVIA - NEW WORLD TRADERS INC. AMPLUS TECHNOLOGIES INC. BAYHILL CONSTRUCTION LTD. ANDERSEN POPE INC. BAYNE SYSTEMS INC. ANDERSON ERGONOMICS CONSULTING INC. BAYNTON & ASSOCIATES LTD. ANDREW BAZIUK ARCHITECT LTD. BAYRIDGE YORK CAPITAL GROUP INC. ANDRIES A. SMIT PROFESSIONAL BAYSTAR ELECTRICAL SERVICES LTD. CORPORATION BCRE8IV INC. ANIMAL HOUSE PETS ENTERTAINMENT BEACH UNIQUES INC. TRAINING SERVICES LTD. BEACHCOMBER RESTAURANT INC. ANTHONY DESIGNS INC. BEAD RIGHT WELDING & MECHANICAL LTD. APEX RADIATOR MFG. LTD. BEAUD LTD. APOGEE TECHNOLOGIES INC. BELSCO MECHANICAL MAINTENANCE AND APPLE ORTHODONTIX, INC. SERVICE LTD APRICOT DEVELOPMENTS LTD. BELVEDERE TRANSPORT LTD. AQUA DECOR LTD BEN KOZAK'S ENTERPRISES LTD. AQUAGEN CORP. BERDALAND CANYON LIMITED AQUAGROW INTERNATIONAL LTD. BERDEAN MANAGEMENT & REALTY LTD. AQUAMARINE DIVING SERVICES LTD. 2001 BERDO INVESTMENTS LTD AUG 08. BERRY CREEK RANCH LTD. ARCHETYPE DESIGN LTD. BEST BUILDING MAINTENANCE SERVICES INC. ARCTIC SPAS & LEISURE PRODUCTS INC. BESTLINE ARCHITECTURAL SPECIALTIES LTD. ARGYLE CLEANERS LTD BEVERLEY HOLDINGS LTD ARK TOOLS LTD. BEYAK LONG DE JONG FRANKEN ARKADA TRADING LTD. PRODUCTIONS LTD. ARMAX INDUSTRIAL COATINGS LTD. BEYOND 2000 BUSINESS CONSULTING INC. ARNYCO. OILFIELD SERVICES LTD. BFG MACHINE TOOLS INC. ART.MARKET.NET INC. BG INVESTMENTS LTD. ARTNETCLUB INC. BIG ROCK COMMUNICATIONS LTD. ARUSO HOLDINGS LTD. BIG VILLAGE ENTERPRISES INC. ASA INTERNATIONAL INC. BIOCAPITAL MANAGEMENT INC. 2001 AUG 15. ASH TEMPLE LIMITED 2001 AUG 08. BIOPHYSICAL MANAGEMENT INC. ASI ALTERNATIVE SOLUTIONS INC. BISONLYNX TECHNOLOGIES INC. ASKEWMOSTOS RESOURCES LTD. BKC ENTERPRISES LIMITED ASPEN FINISHING & MILLWORK LTD. BLACK TIDE RESOURCES INC. ASPEN INSURANCE SERVICES INC. BLACKFOOT BINGO ASSOCIATION ASSOCIATED SIGNS (98) LTD. BLADE SERVICES LTD. ASTOR CONCRETE INC. BLUE CACTUS NETWORK SOLUTIONS INC. ATHABEX CONTRACTING LTD. BLUE RANGE DEVELOPMENT CORPORATION AURELION ART AND DESIGN INC. BLUE SEA INTERNATIONAL LTD. AURORA BOREALIS CONSTRUCTION (1997) INC. BLUE SKY BISON RANCH LTD. AURORA PHOTO LTD. BLUE THUMB DECORATING LTD. AUTO COLORS 2000 INC. BLUE ZONE AMMONITE INC.

2091 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

BML MONITORING LTD. CANADIAN COMPETITIVE AIR SPORTS BONUS WHEEL CASINOS INC. ASSOCIATION BOODHOO & GOBERDHAN LTD. CANADIAN CRAFT AND HOBBY ASSOCIATION BOW GLEN RESOURCES LTD. 2001 AUG 08. BOW-SOUTHLAND HOLDINGS INC. CANADIAN CRYO-BOND INC. BP AMERICA INC. CANADIAN DOWN SYNDROME SOCIETY 2001 BRADSHAW-COATES & ASSOCIATES LTD. AUG 08. BRADSTAR COMPUTER CONSULTANTS INC. CANADIAN ENVIRONMENT AND MANAGEMENT BRAGG CREEK PAVING LTD. SOLUTIONS LTD. BRANDER'S LOUNGE LTD. CANADIAN FLAX PULP LIMITED 2001 AUG 08. BRASHEE PRODUCTIONS INC. CANADIAN HISPANIC SENIORS SERVICES BRAULT-DAWSON LAND CONSULTING LTD. SOCIETY BRENAL CONSTRUCTION LTD. CANADIAN LEAK DETECTION OF ALBERTA LTD. BRENT BROWNE HOLDINGS LTD. CANADIAN SOCIETY FOR RUNAWAYS BRIAN BAKER TRUCKING INC. CANADIAN SUBSCRIPTION SALES LTD. BRIDGEMAN MAINTENANCE INC. CANADIAN TURBINE POWER INC. BRIDGETOWN HOLDINGS LTD CANADIAN WAPITI RESOURCE DEVELOPMENT BRIGLEY INVESTMENTS INC. LTD. BRILAN SUPERVISION SERVICES LTD. CANADIAN WESTERN AEROSPACE INC. BROKEN KNUCKLE CONSTRUCTION SERVICES CANAIRMO SUPPLIES LTD. LTD CANATON ADVANCED TECHNOLOGY BRUCE IAN TRANMER PROFESSIONAL INCORPORATED CORPORATION CANBERRA CONSTRUCTION LTD. BRUNELLMA ENTERPRISES LTD. CANJE CONTROLS INC. BRUNSWICK HOMES INC. CANMORE JEAN COMPANY INC. BRUNSWICK MANAGEMENT LTD. CANRUSS IMPORT & EXPORT INC. BRYAN J. BRODEUR MANAGEMENT INC. CANUCK INDUSTRIES INC. BRYAN'S CONSULTING LTD. CARCEC WELDING AND CONTRACTING LTD. BUDGET MORTGAGE CORPORATION CAREER PERFORMANCE LTD. BULL ELK LEISURE TIME INVESTMENTS LTD. CARPET COTTAGE INC. BURBANK AIRCRAFT SERVICE & EQUIPMENT CARR CONSULTING LTD. LTD. CARRUTHERS & ASSOCIATES ARCHITECTS INC. BURGANDEE RESOURCES LTD. CARRUTHERS & RODGERS INC. BURGH WETHERLEY & ASSOCIATES LTD. CARVER TEXTILES LTD. BURNABY SALES LTD. CASCADE PRESSURE SERVICES LTD. BURRARD CONSULTANTS INC. CATALYTIC ENTERTAINMENT, INCORPORATED BURRINGTON ENTERPRISES LTD. CATHERINE ANGUS CONSULTING INC. BUSY BEAVER SEWING LTD. CBS/CLEAN N' FRESH (1998) INC. BY FORTY RESOURCES INC. CEDI COMMUNICATIONS & ELECTRICAL BYRAN BELLAMY PROFESSIONAL SERVICES DESIGN & INSTALLATION INC. CORP. CELLULAR CALLBOX SOLUTIONS INC. C & C VENTURES INC. CENTENNIAL VALLEY PROPERTIES INC. C J MARKETING INC. CENTRAL ALBERTA BOILERS LTD. C-TECH SERVICES INC. CENTRAL ALBERTA FOOD PACKERS INC. C.A. BRYDGES LTD. CENTRAL PHYSICIANS EMERGENCY SERVICE C.J. COSGROVE & ASSOCIATES LTD. CENTRE FOR STRATEGIC MANAGEMENT C.M.S. ENTERPRISES INC. (CANADA) INC. CABO CONSTRUCTION MANAGEMENT LTD. CENTRE SOUTH EQUITIES INC. CACTUS CARTAGE CORP. CENTURA (TORONTO) LIMITED CACTUS RECLAMATION LTD. CENTURION CONSTRUCTION CORPORATION CADENCE TECHNOLOGIES INC. CENTURY EXPLORATION (1988) LTD. CAFE WORLD & BISTRO LTD. CH4 INTERNATIONAL LTD. CALAHOO FIREFIGHTERS ASSOCIATION CHI-CAN INVESTMENTS LTD. CALCIUM INCORPORATED CHICAGO PNEUMATIC TOOL COMPANY CALEDON ENTERPRISES CORP. CANADA LTD. CALGARY CENTRE BARBERSHOP LTD CHICLO INCORPORATED CALGARY CUSTOM INTERIORS LTD. CHICO'S RESTAURANT AND BAR INC CALGARY DEFENCE LAWYERS ASSOCIATON - CHILE EDMONTON SPORT AND CULTURAL 1996 ASSOCIATION CALGARY LANDSCAPE MAINTENANCE LTD. CHINDA RESOURCES INC. CALGARY PASTRY DISTRIBUTORS LTD CHINOOK ARCH PRODUCTIONS LTD. CALGARY WELLNESS CENTRE INC. CHIPPER STUMP GRINDING LTD. CALGARY WRITING FOUNDATION CHROME DOG DEVELOPMENT LTD. CALI-TRAC INC. CHUNCAN ENTERPRISES LTD. CALVALLEY FINANCIAL GROUP INC. CIA - CREATIVE INTERNATIONAL & CAMERON HOLDINGS (1999) LTD. ASSOCIATES LTD. CAMERON WARREN & ASSOCIATES LTD. CINDERS TEXTILES LTD. CAMPING COMPANION INC. CIRCA WOODWORK INC. CAMROSE IMPLEMENTS LTD CITY PAVING & MAINTENANCE LTD CAN AMERICA HOSPITALITY MANAGEMENT CJ ELECTRIC MOTOR REPAIR (1996) LTD. INC. CK PROPERTIES INC. CAN-DO DRYWALL LTD. CLARKSON CONSTRUCTION INC. CANADA PUMICE CORPORATION CLASSIC GREEN TWO-CYLINDER CLUB INC. CANADA RV RENTALS INC. CLASSIC HUBCAPS LTD. CANADIAN 88 ENERGY INTERNATIONAL INC. CLAVAL ENTERPRISES LTD. CANADIAN BUSINESS CENTRE IN THE RFE INC. CLC INNOVATIVE DESIGNS LTD. CLEOPATRA TRANSPORTATION INC.

2092 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

CLG CONSULTING LTD. DAVID J. CLIPLEF VETERINARY SERVICES LTD. CLIVE'S QUALITY MEATS LTD. DAYTONA COMMUNICATIONS CO. LTD. CLS FLOOR INSTALLATIONS LTD. DEBAJI HOLDINGS INC. CMC CORPTAX INC. DEBUT TRUCKING INC. COAST MOTORS LTD. DEEKAY SOLUTIONS INC. COASTAL PACIFIC INVESTMENTS INC. 2001 DEEP BLUE ASSOCIATES INC. 2001 AUG 08. AUG 08. DEEP EARTH LANDSCAPING LTD COBBLECRETE INTERNATIONAL, INC. DEL WATT'S ACTION REALTY (1989) LTD. COCHRANE STATION ANTIQUES WAREHOUSE DEL-ROB SERVICES LTD. LTD. DELBURNE AND DISTRICTS LIGHT HORSE COLBY RESOURCES LTD. ASSOCIATION COLD LAKE PENGUINS RUGBY ASSOCIATON DELBURNE EMERGENCY MEDICAL RESPONSE COLLEEN'S NORTHERN CARE INC. TEAM SOCIETY COLLIN SIGNS LTD. DELME FOOD ENTERPRISES LTD. COLUMBIA CHEMICAL & OILFIELD GROUP LTD. DELTRUX FINISHERS LTD. COLUNGA MAINTENANCE LTD. DEMI ENTERPRISES LTD. COMCEPT CANADA INC. THA CONSTRUCTION LIMITED COMMANDER TRUCKING LTD. DESIGN PLUS GRAPHIC & PRINT SERVICES INC. COMMERCIAL COMPUTER DESIGN LTD. DESIGN SENSE INC. COMMERCIAL INDUSTRIAL FILTRATION DEVONSHIRE CREAM (RICHMOND) LTD. PRODUCTS INC. DEWIT HOLDINGS INC. COMMUNITY ORGANIZATIONS' EMPLOYEE DEZIGN MEDIA CORP. BENEFITS SOCIETY OF ALBERTA DHW INVESTMENT CO. LTD. COMPLETE HOME IMPROVEMENTS LTD. DI LORENZO'S SHOES LIMITED COMPTON RIDGE ENVIRO ENTERPRISES LTD. DI. SOROCHAN INSURANCE SERVICES LTD. COMPUTER PROMEDICS INC. DIA SYSTEMS LTD. CON-TECH INDUSTRIES INC. DIAMOND EAGLES LTD. CONESTOGA FRANCHISE SERVICES (2000) LTD. DIAMOND VALLEY MECHANICAL SERVICES CONNAUGHT INVESTMENTS LTD. INC. CONTINENTAL AIRLINES, INC. DICONEX CORPORATION CONVERGENT SYSTEMS INC. DIDO MANAGEMENT LTD. COR VAN RAAY FARMS #2 LTD. DIETZ INDUSTRIES LTD. COR VAN RAAY FARMS #3 LTD. DIGITEX COPIERS & FAX INC. CORTEL PLASTICS INC. DILORECA IMPORTS INC. COST EFFECTIVE BUSINESS SERVICES LTD. DILTON INC. COUGAR CREEK CATTLE COMPANY INC. DIRTY HANDS INC. COUNTERSTRIKE TAE KWON DO CLUB DISCLOSURE TECHNOLOGIES INC. COURTESY COMMERCIAL PAINTING & DISCOVERY VILLAGE SOCIETY DECORATING LTD. DISTRIBUTIONS MISSUM INC. COWTOWN SADDLE COMPANY FOUNDATION DIVERSE INNOVATIONS LTD. CPF MORTGAGE INVESTMENT CORPORATION DIVERSIFIED INVESTMENT STRATEGIES INC. LIMITED DIXON VAN LINES LTD. CRATER HOLDINGS INC. DOCUMENT SERVICES INTERNATIONAL CREATIVE PLANTERS INC. COMPANY CREESE HOLDINGS LTD. DOLLAR RENT A CAR (ALBERTA) LTD. CRH FINANCIAL CORPORATION DOMINION CREEK GOLD LTD. 2001 AUG 08. CRISP ENTERPRISES LTD. DON DISTRIBUTORS LTD. CROSSROADS INDUSTRIES & DISTRIBUTORS DON GRAHAM GOLF ACADEMY INC. INC. DONALD'S RENOVATIONS & MAINTENANCE CROWN DRYCLEANERS LTD. LTD. CTRL-ALT-DELETE GROUP (CADG) INC. DONNA VAN LIER REALTY INC. CUMMINGS CORPORATION DORICO INVESTMENTS LTD. CUSTOM MECHANICAL SERVICES LTD. DOUBLE D ADVENTURES LTD. CUTHBERTSON CATTLE CO. (ALBERTA) LTD. DOUBLE DIAMOND DIRECTIONAL DRILLING CW BLATZ HOLDINGS INC. LTD. CYBERED INC. DOUGLAS L. DUNSTER LTD. CYPRESS PACKERS INC. DPR ENVIRONMENTAL CORP. D & A BOYCE (ALBERTA) LTD. DR. R. A. SELA & ASSOCIATES LTD. D & C SAFETY CONSULTING LTD. DRAFTEC SERVICES LTD. D & M SHEET METAL LTD DRAKE SURVEYS LTD. D-COM SOLUTIONS LTD. DREAMCATCHER ENVIRONMENTAL SERVICES D. K. LEE SUPERVISION LTD. CORPORATION D. R. YADAV HOLDINGS LTD. DRESSER-RAND CANADA, INC. D.E. WALKER HOLDINGS LTD. DRILLRITE SUPERVISION INC. D.L.C. SERVICES LTD. DRYSTRIP BLASTING LIMITED D.W. ACCU WELDING & FABRICATION CORP. DUCO PAINT INC. D.W. MILLER TRUCKING LTD. DUEMAX PERFORMANCE PRODUCTS INC. DAGAR FRAMING LTD. DUN-RITE ELECTRIC LTD. DAKOTA OILFIELD CONSTRUCTION (1996) INC. DUPERRON & KING HOLDINGS LTD. DAKU DEVELOPMENTS INC. DVN HOLDINGS INC. DAN-BE HOLDINGS LTD. DW BELLROSE ENTERPRISES LTD. DANI-LANE HOMES LTD. DYNAMIC DIMENSIONS INVESTMENTS INC. DANISH CANADIAN NATIONAL MUSEUM E-RRSP INC. SOCIETY 2001 AUG 08. E-VILLE EMPIRE INC. DARCY BURK TRUCKING LTD. E. K. CONSULTING AND DESIGN LTD. DAVID BROWN UNION PUMPS (CANADA), E.C. WELDING INC. LIMITED EAGLE-MOUNTAIN DISTRIBUTORS LTD.

2093 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

EAGLEPOINT CONSULTING AND TRAINING FIRST AMERICAN REAL ESTATE TAX SERVICE, SERVICES LTD. INC. EAST-WEST READERS SALES CONSULTANTS FIRST CHOICE LIFE ENHANCEMENT LTD. LTD FIRST DENTAL STUDIO LTD. EASTVIEW GAS & WASH LTD. FIRST DYNAMIC ENTERPRISES INC. EASY-WAY INC. FIRST FIRE & SAFETY LTD. ECM REAL ESTATE & PROPERTY FIRST QUALITY CLEANING & MAINTENANCE MANAGEMENT INC. INC. ECONO COOLING SYSTEMS LTD. FLOWER WORKS INC. ECOSYSTEM ENTERPRISES LTD. FLYNN PETROLEUM SERVICES LTD. ECUAPERU GOLD PROPERTIES LTD. FMC DEMAGNY INTERNATIONAL INC. ED-MAR HOLDINGS LTD. FOLEY FORESTRY SERVICES LTD. EDGE PROTECTION SERVICES & PRIVATE FOND CONSTRUCTION LTD. INVESTIGATIONS LTD. FOOD LOVERS LTD. EDMONTON ANAESTHETIST'S SOCIETY FOOTHILLS LAWN & YARD CARE LTD. EDMONTON AND DISTRICT KART RACING FORESTBURG LUMBER SUPPLIES LTD. ASSOCIATION (WKRP) FORMAN BRAUN CONSTRUCTION SERVICES EDMONTON FURNITURE LTD. INC. EDMONTON POTATO GROWERS (1971) LTD. FORT MCKAY ALLIANCE COMMUNITY CORP. EFA INTERNATIONAL INC. FORTH TECHNOLOGIES INC. EFFECTIVE SOLUTIONS INC. FORTUITOUS EQUIPMENT BROKERAGE INC. EL TEJAR RESTAURANTE LTD FOUR EIGHTS LTD. ELECTRO DYNAMIC CONTROLS LTD. FOX SHEET METAL CONTRACTING INC. ELEKTRA 1998 LTD. FPV SYSTEMS SOLUTIONS LTD. ELINOR LAKE HOUSING SOCIETY FRANCOS INVESTMENTS INC. ELITE INTERNET BUSINESS DEVELOPMENT INC. FRANK W. DABBS COMMUNICATIONS, ELITE WOOD CREATIONS LTD ADVERTISING AND MARKETING LTD. ELLIDA HOLDINGS LTD. FRANKLIN CANTELON PHOTOGRAPHS LTD. ELWOOD TRANSPORTATION LTD. FRED MORTON HOLDINGS LTD. EM DAY CONSTRUCTION INC. FRENCH QUARTER CAFE LTD. EMERALD METAL FABRICATORS LTD. FRIENDS OF EDMONTON SWIMMING EMERALD TILE LTD. FOUNDATION EMERSON TRAIL VENTURES INC. FRIENDS OF THE THIRD WORLD SOCIETY ENERGY RISING LTD. FULL CIRCLE FAMILY SERVICES LTD. ENERGYSURF.COM CORPORATION FUSION DEVELOPMENT CORP. ENGEN CONSTRUCTION LTD. FUTURE ENTREPRENEURS OF CANADA ENHANCED LIVING INC. ASSOCIATION ENHANCED MANAGEMENT SERVICES LIMITED FUTURE FASTFREIGHT (1999) INC. ENTERTAINMENT & ELECTRONICS WHOLESALE FYI CONSULTING LTD. INC. G W WALKER HOLDINGS LTD ENTIRE RESOURCE CONSULTING LTD. G-W FARM & MECHANICAL INC. ENVIRO-GRAPHIC CARTRIDGES INC. G. MAX MECHANICAL LTD. EPIC ESTATE PLANNING INSTITUTE OF CANADA G. SNYDMILLER OILFIELD CONSULTING LTD. INC. G. TOLES CONSULTING LTD EPIXTECH INC. G.D.H. ENTERPRISES LTD. EREX INC. G.G. PRESLY ACCOUNTING SERVICES LTD. ERIC NELSON & ASSOCIATES INC. G.J. OLSEN ENTERPRISES LTD. ERICKSEN'S JEWELLERY LTD G.M. FITNESS LTD. ESSENCE HOME CARE LIMITED G.M.J.M. SHOOTING STARS INC. EUROCAN TRADING LTD. G.N.N. HOLDINGS LTD. EUROTREND CABINETS INC. G.S. MARSHALL - CANADA INC. EVERGREEN ASSET MANAGEMENT INC. GAIVAN HOLDINGS LTD. EVERGREEN THEATRE SOCIETY GALACTIC ICE INC. EVERYONES' HOME INC. GARD-N-YARD CENTRE LTD. EWANCHUK HOME RENOVATIONS LTD. GAREAU AND SON'S LTD. EXCEL VALLEY PETROLEUM LTD. GARRISON INVESTMENTS LTD. EXCELLENT MOTORS LTD. GARRY MERCER TRUCKING INC. EXPEDITION COMICS, INC. GARY K. FRY ARCHITECT LTD. EXPLORATION INFORMATION TECHNOLOGIES GATEWAY COLLECTIONS INCORPORATED LTD. GCD RESOURCES LTD. EXPLORE YOUR NATURE INC. GDM TRANSPORT LTD. EXPOSURE SPORTS LTD. GECKO PROCESS EQUIPMENT INC. F. & G. DELIVERY LTD. GEE VEE HOLDINGS INC. F.M. THOMPSON COMPANY LIMITED GELMON CORPORATION FANTA HOLDINGS LTD. GEM CLOTHING LTD. FEDERAL INVESTMENTS CONSULTANTS GEMMARIA INVESTMENTS LTD. LIMITED GEO. A. MCLEOD SHEETMETAL & PLUMBING FEHR & MILLER CONSTRUCTION LTD. (1975) LTD. FELIX GEOPHYSICAL SERVICES INC. GEOPACIFIC MANAGEMENT LIMITED FERGUSON FREIGHTLINES INC. GETNET INC. FERGY'S CONCESSION LTD. GFB RESOURCES LIMITED FERNWOOD RESOURCES LTD. GIBBONS FIGURE SKATING CLUB FIGURE EIGHT INVESTMENTS LTD. GILLESPIE PERSONNEL LTD. FINEX LEASING CORPORATION LTD. GLACIER PARK, INC. FIRESTORM TECHNOLOGY LTD. GLADSTONE WATER & SEPTIC SYSTEMS LTD. FIRLANDS RANCH LTD. GLOBAL INNOVATIVE TECHNOLOGIES INC. GLOBAL-TECH LTD.

2094 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

GNATSUM CONSTRUCTION LTD. HY-EAST HOLDING CORPORATION 2001 AUG GO FOR IT EXECUTIVE SERVICES LTD. 08. GOD'S LAKE CULTURAL SOCIETY HYDROTECH MEMBRANE CORPORATION GODWIN RESOURCE EXPLORATION LTD. HYGENIC PRODUCTS AND PAPER SYSTEMS GOECKEL IMPORTS LTD. LTD. GOJO CONTRACTING LTD. HYLAND OILFIELD LTD. GOLD RIVER PROPERTIES CORP. HYPPI CONSULTING SERVICES INC. GOLD WEST RESOURCES INC. I-THAI INC. GOLDCREST HOMES LTD. I. C. CANADA LTD. GOLDEYE CANADA INC. I. G. PUBLICATIONS LTD. GORSKI BULK TRANSPORT INC. IDEAL INDUSTRIAL LTD. GRAKEL BUSINESS SERVICES INC. IDEAL INSURANCE AGENCIES LTD GRANDE CACHE COMMUNITY YOUTH SOCIETY IDEAL MARKETING AND AD SPECIALTY GRANDE PRAIRIE MOTOCROSS ASSOCIATION PRODUCTS LTD. GRANDE PRAIRIE TRUCKING INC. INCA OIL LTD GRANDEX GROUP INC. INDIAN FLATS DEVELOPMENT CORP. GRANDIN PARK PLAZA MERCHANTS INDO CANADIAN GOLF ASSOCIATION ASSOCIATION INKMAGIC INTERNATIONAL LTD. GRAPHIX WEST AUTOMOTIVE SERVICES LTD. INLAND PACIFIC ENERGY SERVICES LTD. GREAT WINETOU PETROLEUM LIMITED INLINE FABRICATION & WELDING SUPPLIES GREATESCAPES TRAVEL CLUB INC. LTD. GREENLIFE HOLDINGS INC. INSIGHT INFORMATION SYSTEMS INC. GREENSTAR EQUIPMENT LIMITED INSPIRED DIRECTIONS INC. GREY COTE & ASSOCIATES CONSULTING LTD. INSURCOM FINANCIAL MANAGEMENT INC. GROWTH DEVELOPMENTS LTD. INTALOK ENTERPRISES LTD. GRUPO KOREC, S.A. INTEGRATED ENTERPRISES CORP. GSR MANAGEMENT GROUP INC. INTEGRITY CORROSION CONSULTING LTD. H. PAULIN & CO., LIMITED INTER-LINK RESOURCES INC. H.W. JAGER INVESTMENTS INC. INTERACT ENTERPRISES INC. HACHE HOLDINGS LTD. INTERGLOBAL HEALTH RESOURCE INC. HAMMERSMITH COMMERCIAL REALTY INC. INTERNATIONAL ASSOCIATION OF CLOSE HARBOUR HOMES LTD. PROTECTION & SECURITY SPECIALISTS HARCOURT CONTRACT CONSULTING INC. INTERNATIONAL MOVING SOLUTIONS INC. HARDY HOUSE MOVERS LTD. INTERNATIONAL TRUCKLOAD SERVICES INC. HAWK MARKETING AGENCIES & SALES INC. INTERPURCH INC. HDC INTERNATIONAL TRADING LTD. INTERSPEC MARKETING INC. HEALTHFULLY YOURS LTD. INVENTIVE EATERIES CORP. HEART HEALTH CONSULTING INC. INVENTORY CONVERTERS CANADA LTD. HEART RIVER WILDLIFE REHABILITATION IPSCO RECYCLING INC. CENTRE SOCIETY IT'S GREEK TO ME INC. HEARTLAND ENERGY LTD. J & J HAUCK INVESTMENTS LTD. HELP-U-RENOVATE INC. J. CAUDRON ENTERPRISES LTD. HENRIKSEN WELDING SERVICE LTD. J. N. H. CUSTOM HOMES LTD. HERITAGE HILL PHARMACY INC. J.B.H. WOODWORKS LTD. HERITAGE WEST LTD. J.R. BUILDING IMPROVEMENTS LTD HERMANN J. BAUR HOLDINGS LTD. J.S.C. WELDING LTD. HI-TECH CONCRETE CUTTING & CORING LTD. JACK KOOSEL PETROLEUM SERVICES INC. HIB'S MAINTENANCE LTD. JAMES & JEFF DEVELOPMENT INC. HIGH CHAPARRAL, INC. JAMES WADDELL WELLSITE SUPERVISION LTD. HIGH COUNTRY FOODS LTD. JARDIN ENERGY INC. HIGH COUNTRY HAY FARMS INC. JARLEY KOO PROFESSIONAL CORPORATION HIGH SIERRA MANAGEMENT CORP. JDW VENTURES LTD. HIGHER POWER ENTERPRISES INC. JHB VENTURES INC. HILLGARDNER TRANSPORT LTD. JIATAI ENTERPRISES LTD. HILTAP FITTINGS LTD. 2001 AUG 08. JIM RISSER TRUCKING LTD. HINTON JEWELLERY & GIFT LTD. JIM SEPT HOLDINGS LTD. HKR INVESTMENTS LTD. JIRENE FIELD MANAGEMENT SERVICES LTD. HMARA HOLDINGS INC. JJ ULRICH CONTRACTING LTD. HOBBY EQUITIES INC. JJJ CONTRACTING LTD. HODA - HOUSE OF DECORATIVE ACCESSORIES JMAC INSPECTION SERVICES LTD. CANADA LTD. 2001 AUG 08. JOBOB ENTERPRISES LTD. HOLISTIC HORIZONS SUPPORT SERVICES LTD. JOHN ALDRED & SON HOLDINGS LTD. HOME SPUNN MANUFACTURING INC. 2001 AUG JOHN DAINTREE PROFESSIONAL CORPORATION 08. JOHN K. NIELSON FINANCIAL SERVICES LTD. HOMELIFE HI-TECH REALTY INC. JOHN MURRAY ARCHITECT LTD. HOMESTEAD ELECTRIC CO. LTD. JOHN OAKES DRYWALL LTD. HOP-A-LONG HOLDINGS LTD. JOHN'S MOVING AND STORAGE LTD. HOT PHILLY STEAK & FRIES (LD) LTD. JOPORK FARMS LTD. HOUNDS PRODUCTION LTD. JOSS MANAGEMENT CORP. HOUSE HOLDINGS LTD. JOYELL ESTATES LTD HOWE AGRA LIMITED 2001 AUG 08. JULIAN MINERALS CORP. HOYLE INDUSTRIES LIMITED JUNCTION SALES LTD. HSL CONSTRUCTION SERVICES LTD. JUNEAU INSTALLATIONS INC. HUCKLEBERRY CATTLE COMPANY LTD K & G DRYWALL CONTRACTORS LTD. HUGHES OILFIELD CONSTRUCTION INC. K-SAR CONTRACTING LTD. HURRI-KANE TRUCKING INC K-TOWN HOLDINGS LTD. 2001 AUG 08. HY OXY CORP. K. A. BOXING CLUB

2095 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

K.3 PROJECT MANAGEMENT LTD. LAZAR SPORTS MANUFACTURING INC. K.P. FLOORING & GENERAL CONTRACTING LCG ENTERPRISES LTD. LTD. LDC PRODUCTIONS INC. K.P.H. PLUMBING & HEATING LTD. LE BOUTIQUE GIFT SHOP LTD. K.S. DESIGN SERVICES LTD. LEAR PROPERTIES INC. KAIROS PERSONAL & PROFESSIONAL LEECH AGENCIES (MEDICINE HAT) LTD LEARNING INSTITUTE INC. LEGACY HOMES INC. KAL-MOR ELECTRIC LTD. LEN'S AUTO ELECTRIC LTD. KALMAN FLOOR COMPANY (CANADA) LTD. LENDCO CORP. KAPPA ENERGY INVESTMENTS INC. LENEL DEVELOPMENTS LTD KARA HILL SAWMILL INC. LESKO RIG COMPONENTS LTD. KASA SPORTCRAFT MANUFACTURING INC. LESSER SLAVE LAKE WALLEYE KATEE BUILDING MATERIALS LTD CONSERVATION ASSOCIATION KATHLEEN M. QUINLAN PROFESSIONAL LETHBRIDGE NORTH BASEBALL ASSOCIATION CORPORATION LETT LTD. KEIDA ENTERPRISES INC. LG&E ENERGY MARKETING INC. KELIH COMMUNICATIONS LTD. LG&E POWER MARKETING INC. KELVIN PENNER CONSULTING LTD. LGR TECHNICAL SERVICE INC. KEMPENAAR HOLDCO LTD. LH PHILLIPS HOLDINGS LTD. KEN CONSULTING INC. LHC ASSOCIATES LIMITED KEN FOWLER ENTERPRISES LIMITED LIBRA WELDING LTD. KEN ROPCEAN INSTRUMENTATION AND LIFEVIEW EMERGENCY SERVICES LTD. CONTROLS LTD. LIGHTNING ROD RESOURCES LIMITED KEN'S FIREWOOD SALES LTD. LINCOLNBERG HOMES (CALGARY) INC. KENA DORA (CANADA) LTD. LINKED TECHNOLOGIES INC. KENNY LEE INC. LISKE ENTERPRISES INC. KENSINGTON DENTAL CERAMICS INC. LITEMOR DISTRIBUTORS (CALGARY) LIMITED KENSOR KONSTRUCTION LTD. LLOYD YOUNG TRUCKING LTD. KENT SAUNDERS OILFIELD CONSTRUCTION & LOBB HOLDINGS LTD. RECLAMATION LTD. LOCO INVESTMENTS LTD. KENVOR CONST. LTD. LONE OAK RESOURCES LTD. KEYCRAFT SECURITY LTD. LOOKING GLASS DESIGN INC. KG CAT LTD. LRC STRATEGIES INC. KHAMO INDUSTRIES INC. LUK HOI TONG INVESTMENTS LTD. KI-YOUNG HOLDINGS LTD. M. BRENDAN MURPHY PROFESSIONAL KIDS FOR LESS INC. CORPORATION KING EDWARD EDUCATIONAL PARENT M. W. KELLOGG COMPANY LTD. SOCIETY M. WINGROWICH AGENCIES LTD. KING FORESTRY EQUIPMENT INC. M.A.E. LTD. KINSMEN CLUB OF TRI TOWN M.A.T.S. PIPELINE SERVICES LTD. KISSING HORSE RANCH LTD. M.C. HOLDINGS LTD. KLASCOM INC. M.D.H. MAINTENANCE & WELDING LTD. KLEIN DIVERSIFIED CONTRACTING INC. M.J. FRASER ENTERPRISES INC. KLONDIKE INSULATION LTD. 2001 AUG 08. M.J. STARKO PROFESSIONAL CORPORATION KM COMMUNICATIONS INC. M.O. NELSON ENTERPRISES LTD. KMS LTD. MACKINLAY AIRLINES INTERNATIONAL INC. KNOW HITTER ENTERPRISES INC. MAGICUTS INC. 2001 AUG 13. KOCSIS TRANSPORT LTD. MAGMA WELDING LTD. KOHLMAN INDUSTRIES LTD. MAINLINE MAINTENANCE LTD. KOLLER INVESTMENT CORPORATION MAJU CONSULTING INC. KORMAC STATION INC. MALDANER LAND & CATTLE CO. LTD. KOSKI POOLS & SPAS LTD. MAN & BIKE PACIFIC BICYCLE CO. LTD. KRAFT CONSTRUCTION COMPANY LTD. MANCROFT-EBA CONSULTANTS LTD. KREMER RESOURCE MANAGEMENT INC. MANE TAMER INC. KREUGER CONSULTING SERVICES LTD. MANSELL AND ASSOCIATES LTD KRYSCON DEVELOPMENTS INC. MANTA SPORT LTD KUEMPER GROUP (CANADA) INC. MAPLE LEAF LUGE CLUB KULSON ENTERPRISES LTD. MAPLE LEAF PLUMBING & HEATING LTD KYNETICS ENTERPRISES INC. MAPLEROCK DEVELOPMENTS LTD. L. AND H. MANAGEMENT AND DESIGN INC. MARCO POLO L'ECO D'ITALIA INC. L. BERINGER & SONS HOLDINGS LTD. MARIBELL ACCTG INC. L. T. CONSTRUCTION LTD. MARK BENTLEY PROFESSIONAL SERVICES LTD. L. THRING CONSULTING LTD. MARKETMAKERS REALTY LTD. L.A. COMPUTER CONSULTING & TRAINING INC. MARQUARDT TRANSPORTATION, INC. 2001 L.W. GRANT CONSULTING SERVICES INC. AUG 08. LABOUR READY TEMPORARY SERVICES LTD. MARSHALL BONDED WAREHOUSING LIMITED LAFOY'S JANITORIAL SERVICES & MARTEN OIL & GAS INC. MAINTENANCE LTD. MARTY MARTEL PIPELINE CONSTRUCTION LAKESIDE EXCAVATING LTD. LTD. LAKESIDE GENERAL CONTRACTORS LTD. MARY KAY COSMETICS LTD. LAMCO OILFIELD CONTACT & CONSULTING MASTER PLASTICS INC. LTD. MASTERS CAPITAL INC. LANGREDZ LTD. MAXXOR PROPERTIES INC. LANMARC LANDSCAPING LTD. MAYER INVESTMENT CORP. LAROSE HOLDINGS LTD MAYER SERVICE CORP. LARRY'S OILFIELD CONSTRUCTION LTD. MAYFIELD DRYCLEANERS LTD. LASERWASH SALES & SERVICE INC. MAYOWSKI PAINT LTD.

2096 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

MAYVIEW ON SEVENTH HOMEOWNERS NATIONAL DIRECTORY PUBLISHERS INC. ASSOCIATION LTD. NATIONAL ENERGY PRODUCTION MBA ALUMNI ASSOCIATION OF THE CORPORATION OF CANADA, LTD. UNIVERSITY OF CALGARY NATIONAL EQUITY MANAGEMENT LTD. MCCAULEY PARENT ADVISORY ASSOCIATION NATIONAL SKATE INC. MCCOMBE CONSULTING SERVICES LTD. NCE ENERGY ASSETS MANAGEMENT (96) CORP. MCCONNELL EXPLORATION SURVEYS LTD. NCE PETRO CAPITAL MANAGEMENT (95-2) MCX TRANSPORT, INC. CORP. MDH CONSTRUCTION LTD. NEON DREAMS INCORPORATED MEADOWLARK DENTURE CLINIC LTD. NET SOLUTIONS INC. MED CONSTRUCTION LTD. NEW CENTURY SUNROOMS LTD. MEDI-DART INC. NEW VIEW RENOVATIONS & LANDSCAPING MEDICINE HAT CRIME STOPPERS ASSOCIATION LTD. MEDICINE LODGE COULEE HERITAGE SOCIETY NEWELL PROPERTY TAX CONSULTING INC. MEGA SIGNS & PRINTING LTD. NEWMARKET HOLDINGS (ALBERTA) LTD. MEGAPLEX INVESTMENT CORP. NEWMAT CANADA LTD. MEL-TEC MECHANICAL LIMITED NEWSLINK CANADA INC. MELRY ENTERPRISES INC. NEXUS BUSINESS SYSTEMS LTD. MERCANTILE OIL & GAS COMPANY OF NICK & TED'S INVESTMENTS LTD. CANADA INC. NICKEL ROCK INTERIORS LTD. MERCHANTS AND TRADERS MORTGAGE INC. NIELSEN'S ELECTRIC CO LTD MERIDIAN PUBLISHING LTD. NNYL ENTERPRISES LTD. MERSA INVESTMENTS LTD. NO LIMITS MANAGEMENT INC. METCALFE AND SONS HOLDINGS LTD. NOELTER COMPUTERS INC. MGM EQUITIES LTD. NORAV INDUSTRIES LTD. MICAH SECURITIES LTD. NORSE DAIRY SYSTEMS, INC. MICHAEL CLEGG PROFESSIONAL NORTH AMERICA UNITE TRADE DEVELOP CORPORATION GROUP LTD. MIDPOINT CAFE INC. NORTH AMERICAN FIVE STAR INC. MIDWAY CAFE INC. NORTH AMERICAN PARALEGALS INC. MIDWAY DEMOLITION INDUSTRIES INC. NORTH CENTRAL AUTO REPAIR LTD. MIDWEST LABORATORIES CANADA (1993) LTD. NORTH EDMONTON VOCATIONAL SOCIETY MIKE SPLINTER TRUCKING LTD. 2001 AUG 15. NORTH STAR COMMUNITY ASSOCIATION MILLAR WESTERN PULP SOCIAL CLUB NORTHERN ARCHAEOLOGICAL SERVICES LTD MILLENNIUM TECHNOLOGIES & MACHINING NORTHERN LIGHTS RECREATION BOARD INC. SOCIETY MINOTAUR INDUSTRIES INC. NORTHERN TRACTOR SALES AND RENTALS CO MIZA CORPORATION LTD. MJC LTD. NORTHWEST ECO/ADVENTURE TOURS INC. MOBIL' AMBITION CANADA INC. NORWEST ENERGY & POWER CORP. MONEX CAPITAL CORP. NORWEST ENERGY CAPITAL CORPORATION MONIC WELDING LTD. NOVOCON INTERNATIONAL INC. MOO INC. NTI NEWSPAPER TECHNOLOGIES INC. MOONEY MMC WESTERN CANADA NU VALUE PHARMACIES INC. CORPORATION NUMA PASS INVESTMENTS LTD. MORFAB INNOVATIONS INC. O.X.E. INSURANCE & FINANCIAL SERVICES INC. MORNING MEADOWS DEVELOPMENTS LTD OAK BAY RESOURCES LIMITED MOTORWORLD REPORT CORP. OCEINFINITY ENTERPRISE LTD. MOUNT BRUSSILOF HOLDINGS LTD. ODD-JOBS INDUSTRIAL LTD. MOUNTAIN CHRYSLER LTD. OFI RENTALS LTD MOYER TRANSPORT LTD. OIL CYCLE CORP. MP & A UKRAINIAN/CANADIAN BUSINESS OILFIELD DIRECTORY PUBLICATIONS INC. RESOURCE CENTRE INC. OILTEK CANADA LTD. MP GLOBAL TRADING COMPANY LIMITED OLDS BAKERY LTD MR. CLEAR WATER LTD. OMEGA FINANCIAL CONCEPTS LTD. MRF 1998 III MANAGEMENT LIMITED 2001 AUG ONE WITH ONE SYSTEMS LTD. 13. ONION LAKE MINOR HOCKEY ASSOCIATION MRF 1999 II MANAGEMENT LIMITED 2001 AUG INC. 13. ONSTREAM COMPRESSOR RENTALS INC. MRF 1999 MANAGEMENT LIMITED 2001 AUG 13. OPTIMISTIC ENTERPRISES (LUMBER DIVISION) MUC ENTERPRISES LTD. LTD. MULKA RESOURCES INC. OPTIMUM RESIDENTIAL CARE LTD. MULTI-HEALTH CANADA, INC. ORGANIC EARTH CORP. MULTIMODAL TECHNOLOGIES INC. ORIENTAS TRADING CORPORATION MULTIWEB HOLDING INC. ORIGIN CREATIVE ENTERPRISES LTD. MURANDA PROFESSIONAL SERVICES INC. ORLEE'S DRAY LTD. MURRAY'S RADIATOR SERVICE LTD OTIASETS ENTERPRISES INC. MUSKODAY FARMS LTD OUTBACK TRADING COMPANY, LTD. MUSTANG MARKETING LTD. OUTSOURCING SOLUTIONS INC. MYRIAD PICTURES INC. P.S. CONFECTIONS LTD. N'DEBELE RESOURCES LTD. P.S.D. HOLDINGS LTD. NADRA RESOURCES LTD. P.T.H. ENTERPRISES INC NAIL TECH CARPENTRY SERVICES LTD. PACER TRANSPORTATION LTD. NAMPA GYMNASTIC CLUB PACIFIC CONTRACTING LTD NANISU HOLDINGS LTD PADRE FIGLIO HOLDINGS LTD. NATIONAL ALFALFA MERCHANTS & PALISADES INVESTMENTS LTD PROCESSORS INC. PALLISER SELF-SERVE LLOYDMINSTER LTD.

2097 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

PAMIL HOLDINGS LTD. PROUDLY CANADIAN INC. PAMIR CONSULTING LTD. PROVIDENT EQUITIES INC. PAPPA'S PIZZERIA INC. PROVOCATIVE TRAVELS INC. PARADIOS INC. PROXY SERVICES INTERNATIONAL INC. PARADISE FLOWERS LTD. PSL CANADA (1998) LIMITED PARKWOOD PROPERTIES LTD. PUB KING INC. PARTY POINTS INC. PUNJAB TV INC. PARVAL EQUIPMENT LTD. PWS TECHNOLOGY LIMITED PASS CREEK PROPERTIES LTD. PYRAMID INTERIOR SYSTEMS LTD. PASSAGES TRAVEL SERVICES INC. PYRAMID INVESTMENTS (1997) LTD. PAULS U.S. CORP. QI SYSTEMS GROUP LIMITED PAWSEY MARKETING INC. QUALITY ASSURANCE INSTITUTE (CANADA) PEACH WORLD TRAVEL LTD. INC. PEAK DESIGN & CONSTRUCTORS INC. QUALITY CONTROLS LTD. PEDDIE CONSULTING SERVICES INC. QUANTUM MARKETING MVQ LTD. PEDERSEN'S ESSENTIAL TRAINING & QUINARY CAPITAL GROUP LTD. EMERGENCY SERVICES LTD. QUINLEEN TRANSPORT INC. PEERLESS BUILDING MAINTENANCE SERVICE R & D PROJECTS LTD. LTD. R & S INDUSTRIES INC. PEIGANCRAFT LTD R & W INTERIORS INC. PENN INC. R A COMMUNICATIONS LTD. PEPA HOLDINGS LTD. R D W TRANSPORT LTD. PERSONAL TOUCH FINANCIAL PLANNING INC. R-TECH AUDIO VISUAL INC. PET HAVEN PET AND AQUARIUM SUPPLIES INC. R. C. RAM ENTERPRISES LTD. PFP ENTERPRISES LTD. R. CASPELL & ASSOCIATES INC. PGD HOLDINGS LTD. R. MCHALE & ASSOCIATES INC. PHEROMONE SCIENCES CORP. R.A. GILLAN ENTERPRISES LTD. 2001 AUG 08. PHOENIX PRESS INC. R.D. NESBITT SERVICES INC. PIMCO CORPORATION R.H.S. HOLDINGS INC. PINE FACTOR FOREST PRODUCTS LTD. R.J.W.H. TRANSPORT LTD. PINE SANDS VENTURES LTD. R.L.J.L. HOLDINGS LTD. PINE TAR CAPITAL INC. R.N.B. CAMPS LTD. PIONEER POST LTD R.R. GRANITE HOLDING CORP. PISTON HEADS INC. R.V. DOCTOR (1993) INC. PKJ CONSTRUCTION INC. R.W. JOHNSON CLAIMS SERVICES LIMITED PLAINSMAN CONSTRUCTION LTD. R.W. RICHARDSON CONSULTING INC. PLANTATION FURNITURE AND ANTIQUES LTD. R.W. STONE LIMITED PLATINUM COATINGS LTD. RACKETEERS SPORTS BAR & RESTAURANT PLATINUM KITCHENS & MILLWORK LTD. LTD. PLUSA MECHANICAL INC. RAINBOW IMAGES SOFT LASER THERAPY LTD. PMC PREFERRED MANAGEMENT RAINBOW WELLHEAD & VALVE LTD. CONSULTANTS INC. RALPH B. THOMPSON CONSTRUCTION INC. POLHERT CONSULTING INC. RALPH EERKES PAINTING & DECORATING LTD POLY TANK EQUITY LTD. RAM RESOURCES ASSURANCE MANAGEMENT PORTA-WELD & HYDRAULIC SERVICE LTD LTD. PORTABLE SOLUTIONS CONSULTANTS LTD. RAMROD INC. PORTAGE RESEARCH AND MANAGEMENT RANDY'S COMMUNICATIONS LTD. STRATEGIES INC. RANGELAND VETERINARY CLINIC (1995) LTD. NIWECHE WAGUN SOCIETY RAPTORBYTES INC. PRECIOUS CREATIONS INC. RATS INC. PRECISION BUSINESS SERVICES LTD. RAULTO ENTERPRISES SERVICES LTD. PRECISION FINANCIAL GROUP INC. RAVEX CORPORATION PRECISION LITE DOCK LTD. RAVINE ESTATES INC. PREFERRED DELIVERY SYSTEMS INC. RAY & KEV ENTERPRIZE LTD. PRETTY AWESOME TRUCKING (1999) LTD. RAYMOND KINDERGARTEN SOCIETY PRIDE ENERGY INC. RAZ TRANSPORTATION COMPANY PRIME INSURANCE LTD. RAZAMATAZ SERVICES INC. PRINT LOGISTICS LTD RAZORBACK OILFIELD SERVICES LTD. PRIORITY GAS MARKETING INC. REAL ESTATE TRADE DOT COM INC. PRISM INTERIORS LTD. RED DEER TRUSS SYSTEMS LTD. PRO WESTERN FREIGHT SYSTEMS (1996) INC. RED EARTH ENTERPRISES LTD. PRO-ACTIVE MARKETING & DEVELOPMENT RED KEY MANAGEMENT LTD. LTD. RED LAKE MINERALS, LTD. 2001 AUG 08. PRO-FOUND RECRUITMENT INC. RED RIVER RESOURCES, LTD. PRO-LINE LTD. RED ROOSTER BOOKS LTD. PROCOM REHAB. SERVICES INC. RED ROXX EXPLORATION LTD. PROFAB MANUFACTURING LTD. RED SUN 786 AUTO SALES LTD. PROFESSIONAL IMPROVERS AND FIELD RED TAIL EXPLORATION INC. ENGINEERING LTD. REDEEMING HEALTH INC. PROFESSIONAL PRIVATE INVESTIGATIONS LTD. REIKI LIGHTHOUSE INC. PROFESSIONALLY YOURS GREETING CARDS REIMER AVIATION INC. INC REMAX RUBBER PRODUCTS LTD. PROFILE HOLDINGS LTD. REMOTE RESOURCE SERVICES LTD. PROFIN DEVELOPMENTS, INC. REN-J SERVICES LTD. PROJACK CANADA CORP. RENAISSANCE HOMES (1997) INC. PROMINENCE HOMES LIMITED RENAISSANCE PAINTING & DECORATING LTD. PROPANE ENGINEERING SERVICES LTD RENEGADE OILFIELD SERVICES LTD.

2098 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

RENTRAK CANADA, INC. SELKIRK HOMES INC. RESTAU WELDING LTD. SELLER DIRECT REAL ESTATE INC. RHOMBIC CORPORATION SERVICES NORTH INC. RIADA DEVELOPMENTS LTD SEVERIN HOLDINGS INC. RIALTO RESTAURANTS LTD. SHANNON DISTRIBUTION SYSTEMS INC. RICHARD GILLESPIE TRANSPORT LTD. 2001 SHARKY'S PAWN & LOAN INC. AUG 08. SHARLO HOLDINGS LTD. RICHER SORKIN & ASSOCIATES (CANADA) LTD. SHASTA INVESTMENT LTD. RICMAR HOLDINGS LTD. SHAWN CRIPPS PHARMACY LTD. RICTEC COMPUTER SERVICES LTD. SHERWOOD PARK VIDEO LTD. RIDIN HIGH SALES LTD. SHOW & SELL PROMOTIONS LTD. RIK INC. SHS MANAGEMENT GROUP INC. RITE HEALTH CONSULTING SERVICES LTD. SILHOUETTE VENTURES LTD. RNL ELECTRICAL CONTRACTING INC. SILK IMAGE VIDEOGRAPHIC PRODUCTIONS RNR SERVICES LTD. LTD. RO-CHEM ENERGY CORP. SILVERTIP HOLDINGS (1990) LTD. ROBERT A. WATT PROFESSIONAL SIMPLY PLAID INC. CORPORATION SINO-CAN TRADING LTD. ROBERT E. ADAMS PROFESSIONAL SINTECH SUPERVISION INC. CORPORATION SKOKI PETROLEUM SERVICES INC. ROBERT LANDRETH TECHNOLOGIES LTD. SKS CONSULTING/LANDSCAPING LTD. ROBERT N. ZAGROSH & ASSOCIATES INC. SKY INVESTMENTS LTD ROCKY LANE STAMPEDE ASSOCIATION SKYWATCH II INC. ROCKY MOUNTAIN ELK FOUNDATION CANADA SLFN LAND CORP. ROCKYVIEW TIMBER PEELERS LTD SMALL SACRIFICES LTD. RODAN INVESTMENTS LTD. SMART WAY PROJECT MANAGEMENT LTD ROED ENTERPRISES & MARKETING LTD. SMITH CRAFT INTERIORS INC. RONDLAU MANAGEMENT AND SERVICES LTD SOCIETY FOR ADOLESCENT AND FAMILY ROOM TO GROW INC. EMPOWERMENT ROSS EQUIPMENT LTD. SOFTCARE CONSULTING INC. ROSS TRANSPORT INC. SOFTVIEW INFORMATION SERVICES INC. ROTAM ART AND PHOTO LTD SOLVE-ALL MAINTENANCE INC. ROTARY DRUM CORPORATION SONNY NAKASHIMA FARMS LTD. ROUGH LEAZE FARMS INC. SOUTH ALTA DRIP SYSTEMS LTD. ROUND GUYS RESOURCES INC. SOUTH COUNTRY HAY LTD. ROYAL VENDING SERVICES LTD. SOUTHERN AERO AVIATION INC. RS WELDTECH AND DESIGN LTD. SOUTHERN ALBERTA ACADEMY OF CHEFS. RUNAWAY PRODUCTIONS INC. SOUTHLAND OIL PRODUCTS LTD. RUSSELL TRANSFER LTD. SOUTHSIDE EQUIPMENT SALES LTD. RUSTIC MARKET SQUARE (1993) LTD. SOUTHVIEW HOLDINGS LTD. RYAN INSURANCE BROKERS LTD. SOUTHWEST RECYCLING LTD. RYJEN PLUMBING & HEATING LTD. SPACE LINK ENTERTAINMENT INC. RYMAD HOLDINGS LTD. SPECIAL T FRAMING LTD. S & L CHRISTIAN ENGLISH SCHOOL LTD. SPIN-OFF PROMOTIONS INC. S & R HOLDINGS (RED DEER) LTD. SPREE ASSE SKAT CLUB EDMONTON S & S ENTERPRISES (1979) LTD. SPRING CREEK MEADOWS NEIGHBORHOOD S & S FARM SUPPLY LTD PARK SOCIETY S S JUNEAU WELDING INC. SSS CABINETS INC. S-4 BUILDING SOLUTIONS LTD. ST. JOHN TRANSPORTATION LTD. S. COHEN INC. ST. THOMAS MORE HOCKEY ASSOCIATION S. G. W. CONSTRUCTION LTD. STACCATO'S INC. S. SHAW & ASSOCIATES BUSINESS STADIUM TRAVEL INC. CONSULTANTS LTD. STAMPEDE AUTOWORKS INC. S.A. TANNER AND ASSOCIATES LTD. STAMPEDE WRESTLING ENTERPRISES INC. S.D.M. INDUSTRIES LTD. STAMPEDECITY.COM LTD. S.J.L. CONSTRUCTION LTD. STAR DRILLING AND CONSULTING LTD, S.P.S. ELECTRONICS INC. STAY-GOLD INC. S.S. YIP & ASSOCIATES LTD. STEELER CONSTRUCTION SUPPLY LIMITED S.T.M. UNDERDOG VENTURES INC. STEP BY STEP INDUSTRIES LTD. SAB INVESTMENTS INC STERLING GROUP CORPORATION SACKVILLE ENERGY INC. STERLING TRUCKS OF EDMONTON LTD. SADDLE LAKE CUSTOM CABINET STEROST HOLDINGS INC. MANUFACTURING LTD. STEVE'S FENCING & LANDSCAPING LTD. SAFRONEK HOLDINGS LTD. STEVEN A. BLYTH PROFESSIONAL SAHIL ENTERPRISES LTD. CORPORATION SAMPSON FLOORING LTD. STEWART GREEN HOLDINGS INC. SANDEN INTERNATIONAL INC. STEWART SCOTVOLD HOLDINGS LTD. SANDROC INC. STEWART SIGNS & SILKSCREEN LTD. SARANAC DEVELOPMENTS LTD. STONECROFT PROPERTIES INC. SAVE THE CHILDREN-CANADA STONEWALL CONNECTION LTD. SCHINDLER EXPLORATION CONSULTANTS LTD. STONEY MOUNTAIN STEEL CORPORATION LTD. 2001 AUG 08. STORESONLINE.COM LTD. SCOTT MOVING PICTURES LTD. STRATEGIC CAPITAL CORP. SCOTT'S CONCRETE LTD. STRATEGY & DESIGN INC. SCREEN PLAY CORPORATION STREET KIDS SURVIVORS INC. SEDONA CAPITAL CORPORATION STRETCH HOLDINGS LTD. SEL-MINE RESOURCES CORP. STYLE COUNCIL INCORPORATED

2099 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

SUMMERS AGRICULTURAL SERVICES LTD. THE EDMONTON OVERLANDERS TRAILER SUMMIT RENOVATIONS & CONSTRUCTION CLUB LTD. THE FAMILY CARE CARD INC. SUMMIT SUNGLASSES INC. THE FREEDOM COMMUNITY CLUB SUMO HOLDINGS LTD. THE GALLERY CREATIVE MELTING POT OF SUN LONG ENTERPRISES LTD. YOUNG ARTISTS SOCIETY SUNCREST CONSULTING LTD. THE HOME HOTLINE INC SUNDANCE RADIO COMMUNICATIONS LTD THE ICON EXPERIENCE INC. SUNDER CO. INVESTMENTS LTD. THE IMPERIAL HOME DECOR GROUP (CANADA) SUNRISE DRYWALL AND TAPING LIMITED ULC/LE GROUPE DE DECORATION SUNRISE MARKETS INC. DOMICILIAIRE IMPERIAL (CANADA) ULC SUNSET GUIDING AND OUTFITTING INC. THE JASPER TRIATHLON CLUB SUNSHINE COIN CARWASH-GOMES & SON LTD. THE JOY OF LEARNING INC. SUNSHINE KIDS CONDUCTIVE EDUCATION THE JUPITER CORPORATION SOCIETY THE LABEL RECORDS LTD. SUNSTAR MFG. INC. THE LETHBRIDGE HERALD SOCIAL CLUB SUPPORTIVE HEALTHCARE SERVICES INC. THE METROPOLITAN CENTRE INC. SUPREME GEORGIO'S FINE FOODS LTD. THE NATIVE AREA DEVELOPMENT COMMITTEE SUPREME HOMES LTD. LUNCH PROGRAM SURINA BUILDING SUPPLY LTD. THE OTHER PRESS INC. SURVIVORS SEISMIC SURVEY LTD. THE OVERCOMERS WORLD OUTREACH SUTHERLAND INVESTMENT CORPORATION ASSOCIATION SWAN HILLS OUTDOOR RECREATION CLUB THE RAM H BREEDERS - CHILE LTD. SWAN ROOFING CONSULTANTS & INSPECTION THE RANDALL GROUP INC. LTD THE REAL ADVENTURE COMPANY SYLVAN PRESSURE WASH LTD. THE ROBBIE BURNS PUB LTD. T & F COMMODITY TRADING (1991) LIMITED THE SAUCY PRETZEL INC. T & T PICKER SERVICE INC. THE SEGAL COMPANY, LTD. 2001 AUG 03. T A HAULING LTD. THE SISTERS OF ST. JOSEPH OF THE DIOCESE OF T. LEPAGE TRUCKING LTD. LONDON, IN ONTARIO 2001 AUG 08. T. REYNOLDS POULTRY LOADING SERVICES THE STATUS FACTORY INC. LTD. THE SUTTER CLUB INC. T. W. HUNT INC. THE TENNIS ACADEMY LTD. T.N.A. FINANCIAL SERVICES INC. THE VILLAGER BOUTIQUE (1970) LTD T.R. COMMUNICATIONS LTD. THE VIVANT GROUP INC. T.W.C. FLOOR COVERING LTD. THE WATER MILL INC. TA'KWAKAN OILFIELD SERVICES LTD. THINK TANK ENTERTAINMENT INC. TALISMAN PROPERTIES LTD. THORVALDSON ENTERPRISES LTD. TANOR ENTERPRISES LTD. THREE WOOD RESOURCES LTD. TARGET EUROPE INC. THURNER GROUP OF COMPANIES INC. TARTAN RENTAL AND LEASING INC. TIME SOURCES INC. TATLOW GRAVEL SUPPLIES LTD. TINAMAN RESOURCES LTD. TEARCO RESOURCES INC. TITAN PACIFIC RESOURCES LTD. 2001 AUG 08. TECHLINK COMMUNICATIONS LTD. TITEC GEOPHYSICAL SERVICES INC. TECHNOLOGY MANAGEMENT SOLUTIONS TND FOOD SERVICES LTD. INCORPORATED TOD BUILDERS & CUSTOM WOODWORKS LTD. TEKNICA CORPORATION TOGO MOTORCAR COMPANY LTD. TEKNO-MONKEYS TECHNOLOGIES INC. TONGO REALTY CO. LTD. TERANDA TRANSPORT SERVICES LTD. TOOL TOWN AT HAT SALVAGE LTD. TERANT SYSTEMS CONSULTING INC. TORA ELECTRIC (1999) LTD. TERRA LOSA BAGELS INC. TORCH RIVER MINES LTD. TERRA LOSA COFFEE INC. TOUCHWOOD INVESTMENTS LTD. TERRY HOLDINGS INC. TOWER TRANSPORT SERVICES LTD. TH OILFIELD CONTRACTING LTD. TPI ALBERTA LIMITED THE ABORTION ACCURATE INFORMATION TRADER VIC'S ELECTRONIC EXCHANGE INC. SOCIETY OF CALGARY TRADERS CATTLE CO. LTD. THE ABORTION TRAUMA COUNSELLING TRADEWINDS CANADA LTD. CENTRE OF CALGARY TRAIL TRACTOR TRAILER SERVICE & THE ALBERTA COLLEGE FOUNDATION FOR MANUFACTURING (1994) LTD. ARTISTIC & ACADEMIC DISTINCTION TRANSPORT NORDIQUE INC. THE ALTERNATIVE CORPORATION TREADSTONE MOULDINGS INC. THE BACK PORCH (BARLOW) LTD. TREASURE CHEST AQUARIUMS (1999) INC. THE BLUFFTON AND DISTRICT CHAMBER OF TREVE PIPER HOLDINGS LTD. 2001 AUG 08. COMMERCE ASSOCIATION TRI LYNN ENTERPRISES LTD. THE BRENDA STRAFFORD FOUNDATION LTD TRI-EDGE VENTURES INC. THE CALGARY CRUIZIN' CANINES AGILITY TRI-H COATINGS LTD. CLUB TRI-HAUL ENTERPRISES LTD. THE CHAMBER MUSIC SOCIETY OF CALGARY TRI-US DELIVERY SERVICES (1999) INC. THE CHEESECAKE CAFE & BAKERY INC. TRIDENT 88 EXPLORATION LTD. THE CHINA-CANADA BUSINESS ASSOCIATION TRIO GRANDE CONSTRUCTION LTD. (C.C.B.A.) 2001 AUG 08. TRIPLE "R" BULK FOODS LTD. THE CREATIVE CHILDREN'S CENTRE INC. TRIPLE JVR CONSULTING LTD. THE DECA MED GROUP LTD. TRIVERSIFIED ENTERPRISES LTD. THE DESTINATION CONCIERGE CORPORATION TRIWOOD RESOURCES LTD. THE EDMONTON CHILDREN'S CHOIR TROPICAL SMILES INC. ASSOCIATION TROUT RIVER CONTRACTORS LTD. TUMA INVESTMENTS LTD.

2100 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

TURBOLATOR FUEL SAVER INC. WEST-VAN (CALGARY) BROKERAGE LTD. TURNER MECHANICAL SERVICE LTD. WESTANA FINANCIAL (ONT.) CORP. TURTLE 3 IMAGES LTD. WESTCO FREIGHT SYSTEMS INC. TWIN RIVER RIDERS HORSE CLUB WESTCOACH LTD. TWO A ENTERPRISES INC. WESTECH FINISHING LTD TWO TONE EXTERIORS LTD. WESTECH INFORMATION SYSTEMS INC. TWODOG ENTERPRISES LTD. WESTERN CANADA CRANE LTD TWOGOOD PAINTERS LTD. WESTERN CANADIAN FOLK FURNITURE LTD. TYCON INDUSTRIES LTD. WESTERN CANADIAN SOFTWARE INC. TYRER ENTERPRISES LTD. WESTERN EAR LABORATORIES LTD. TYTECH INDUSTRIES INC. WESTERN LOGIC RESOURCES INC. U-SAVE REALTY TEAM INC. WESTERN WEBWORX LTD. UNICA CONSULTING LTD. WESTGATE WHOLESALE PACKAGING SUPPLY UNICORP HOLDINGS LTD. INC. UNITED STATES FLEET LEASING INC WESTIN INTERNATIONAL (CANADA), LTD. UNITED TOOL SUPPLY LTD WESTLAND HOLDINGS LTD UNITY POWER ENGINEERING CORPORATION WESTLUND CONSULTANTS LTD. UNIVERSAL DRY WALL LTD WHITE & WHITE, ENGINEERS LIMITED UNIVERSITY RESEARCH FUND LTD. WHITE HOUSE PRESENTATIONS LTD. V & S HAY SALES LTD. WHITE WATER TRUCKING LTD. V AND V REPAIR SERVICE LTD. WHITEFORD INTEGRATED LOGISTICS, INC. V I P DISTRIBUTORS INC. WHYNOT COMMUNICATIONS CANADA INC. V-P CONSULTING & BACKHOE SERVICES INC. WILD BOULDER VENTURES LTD. V. SHARMA ENTERPRISES LTD. WILD WEST DEVELOPMENTS LTD. VALLEYVIEW SOCIETY FOR WOMEN IN SAFE WILEM EQUIPMENT LTD. HOMES WILLOW CREEK IRRIGATORS ASSN. VAMAN ENTERPRISES LTD. WILSON MAPLE LEAF FUEL SERVICE LTD. VAN WIEREN'S IMPORT/EXPORT TRADING WINDWARD YACHT CHARTERS LTD. COMPANY LTD. WINIA FIELD SERVICE LTD. VAN'S ENTERPRISES LTD. WINSLOW GOLD CORP. VARIATIONS ACADEMY OF DANCE LTD. WISETECH CANADA LTD. VENEZUELAN CULTURAL ASSOCIATION WIT HOLDING INC VERDANT VALLEY AGRO SERVICES LTD. WO FAT RESTAURANT LTD. VERITRON BACKUP CORPORATION VERTIGO FURNITURE DESIGN INC. VESPA POWER PRODUCTS LTD. VICTORIA'S RESTAURANT LTD. VICTORY SOLUTIONS LTD. VINCE SMITH & ASSOCIATES INC. VINCENT ENTERPRISES LIMITED VIRGIN ENTERTAINMENT LTD. VIRTUAL-PRINTER.COM LTD. VISAR INC. VISIONWALL MANUFACTURING LTD. VITAL HEALTH CONCEPTS INC. VITAL TRADING CO. LTD. VOLUME INDEPENDENT PURCHASERS' STORES LTD. VON ANDRIAN CANADA INVESTMENTS LTD. VON ANDRIAN CANADA MANAGEMENT LTD. VULCAN RURAL CRIME WATCH AND RANGE PATROL ASSOCIATION W.A. INVESTMENTS LTD. W.E. PATTERSON ENTERPRISES INC. W.W. MACDONALD LAND SERVICES INC. W3 INVESTMENTS INC. WAAM CONTRACTING LTD. WALLACE DESIGN & SPACE PLANNING INC. WALLYCO HOLDINGS LTD. WALT YOUNG TRUCKING LTD WALTER LOPATA LTD. WAM SERVICES LTD WAND SALES CONSULTING LTD. WARR TREK DISTRIBUTION INC. WATERTON HOMESTEAD CAMPGROUND LTD WAY DISTRIBUTORS LTD. WEAVER SERVICES LTD WEBWORK TECHNOLOGIES INC. WEIDMAN APPRAISALS LTD. WELCOME HOME INC. WELLNESS WEIGHT MANAGEMENT INC. WENDEL & ASSOCIATES CONSULTING INC. WEST COUNTRY AGENTS LTD. WEST POINT SCHOOL OF AVIATION INC. WEST SMOKY GUN AND ARCHERY CLUB WEST-BOUND INVESTMENTS INC. WEST-HOPE RESOURCES LTD.

2101 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

WOLF COULEE RANCH LTD WONDER LAWN LTD. WOOD + BUTLER MANAGEMENT INC. WOOD BUFFALO PLUMBING & HEATING LTD. X-ACT TECHNOLOGIES LTD. YANKEE VALLEY RANCH LTD YORKSHIRE INSURANCE MANAGERS LTD. YOUR CHOICE DELI & BISTRO FOOD SERVICES AND RETAIL DEALER LTD. YOUR ESSENTIAL SERVICE CO. LTD. YOUR PATH TO WELLNESS INC. ZAHMOL PROPERTIES LTD. ZALUJO ENTERPRISES INC. ZHENA CAPITAL CORPORATION INC. ZIP-IN PRODUCTS LIMITED ZOIC RESOURCES LTD. ZYTECH BUILDING SYSTEMS INC. ______

CORPORATIONS DISSOLVED/STRUCK OFF/REGISTRATION CANCELLED

(On the dates shown pursuant to: Business Corporations Act, Cemetery Companies Act, Co-operative Associations Act, Credit Union Act, Loan and Trust Corporations Act, Religious Societies' Land Act, Rural Utilities Act, Societies Act, Partnership Act) ______

2001 August 02 unless otherwise indicated 2001 August 02 unless otherwise indicated

0518761 MANITOBA INC. 397022 ALBERTA LTD. 0X0B INC. 397131 ALBERTA LTD. 100224 ALBERTA LTD. 397132 ALBERTA LTD. 1030329 ONTARIO LIMITED 397267 ALBERTA LTD. 114408 OIL & GAS LTD. 397551 ALBERTA LTD. 155570 CANADA LIMITED 397999 ALBERTA LTD. 1ST MILLENNIUM DISTRIBUTORS LTD. 398027 ALBERTA LTD. 2 K BAR RANCH LTD. 398379 ALBERTA LTD. 203391 ALBERTA LTD. 414179 ALBERTA LTD. 244214 ALBERTA LTD. 414291 ALBERTA LTD. 264239 ALBERTA LTD. 415801 ALBERTA LTD. 264814 ALBERTA LTD. 415868 ALBERTA LTD. 285506 ALBERTA LTD. 416181 ALBERTA LTD. 296177 ALBERTA LTD. 416298 ALBERTA LTD. 296701 ALBERTA LTD. 416304 ALBERTA LTD. 308279 ALBERTA LTD. 416308 ALBERTA LTD. 311492 ALBERTA LTD. 416869 ALBERTA INC. 312403 ALBERTA LTD. 416955 ALBERTA LTD. 320405 ALBERTA LTD. 417055 ALBERTA LIMITED 324512 ALBERTA LTD. 417154 ALBERTA LTD. 324875 ALBERTA LTD. 417180 ALBERTA INC. 325241 ALBERTA INC. 417329 ALBERTA LTD. 325242 ALBERTA INC. 417435 ALBERTA LTD. 326248 ALBERTA LTD. 417436 ALBERTA LTD. 329804 B.C. LTD. 458711 ALBERTA LTD. 342765 ALBERTA LTD. 483426 ALBERTA LTD. 343431 ALBERTA INC. 483622 ALBERTA LTD. 343447 ALBERTA LTD. 483933 ALBERTA LTD. 343662 ALBERTA LTD. 484131 ALBERTA LTD. 344112 ALBERTA LTD. 484236 ALBERTA LTD. 344150 ALBERTA LTD. 484969 ALBERTA LTD. 344654 ALBERTA LTD. 485999 ALBERTA LTD. 361147 ALBERTA LTD. 495648 ALBERTA LTD. 361201 ALBERTA LTD. 517460 ALBERTA LTD. 361248 ALBERTA LTD. 517611 ALBERTA CORP. 361360 ALBERTA LTD. 518020 ALBERTA LTD. 361671 ALBERTA LTD. 518133 ALBERTA LTD. 361719 ALBERTA LTD. 518751 ALBERTA INC. 361794 ALBERTA LTD. 518763 ALBERTA LTD. 361825 ALBERTA LTD. 518772 ALBERTA LTD. 379613 ALBERTA LTD. 518832 ALBERTA LTD. 379619 ALBERTA LTD. 519052 ALBERTA LTD. 386804 ALBERTA LIMITED 2001 AUG 08. 519163 ALBERTA LTD.

2102 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

519263 ALBERTA LTD. 684408 ALBERTA LTD. 519565 ALBERTA LTD. 684488 ALBERTA LTD. 519887 ALBERTA LTD. 684495 ALBERTA LTD. 520209 ALBERTA LTD. 684662 ALBERTA LTD. 546256 ONTARIO LIMITED 685108 ALBERTA INC. 554129 ALBERTA LTD. 685126 ALBERTA LTD. 554272 ALBERTA LTD. 685127 ALBERTA LTD. 554350 ALBERTA LTD. 685140 ALBERTA INC. 554618 ALBERTA LTD. 685231 ALBERTA LTD. 554642 ALBERTA LTD. 685314 ALBERTA LTD. 554828 ALBERTA LTD. 685385 ALBERTA LIMITED 556042 ALBERTA LTD. 685467 ALBERTA LTD. 556146 ALBERTA LTD. 685478 ALBERTA LTD. 556332 ALBERTA INC. 685512 ALBERTA LTD. 556802 ALBERTA LTD. 685626 ALBERTA LTD. 569496 ALBERTA LTD. 2001 AUG 10. 685890 ALBERTA LIMITED 587718 ALBERTA LTD. 2001 AUG 13. 685895 ALBERTA LIMITED 595492 ALBERTA LTD. 685899 ALBERTA INC. 597877 ALBERTA INC. 686073 ALBERTA LTD. 597926 ALBERTA LTD. 686083 ALBERTA LTD. 597951 ALBERTA LTD. 686118 ALBERTA LTD. 598499 ALBERTA LTD. 686122 ALBERTA LTD. 598821 ALBERTA LTD. 7-SEAS MARKETING INC. 599226 ALBERTA LTD. 723167 ALBERTA LTD. 599241 ALBERTA LTD. 723978 ALBERTA LTD. 599338 ALBERTA LTD. 724604 ALBERTA LTD. 599423 ALBERTA LIMITED 725700 ALBERTA LTD. 599655 ALBERTA INC. 725797 ALBERTA LTD. 600070 ALBERTA LTD. 725807 ALBERTA LTD. 600299 ALBERTA LTD. 725978 ALBERTA LTD. 600358 ALBERTA LTD. 726023 ALBERTA LTD. 600437 ALBERTA LTD. 726124 ALBERTA LTD. 600512 ALBERTA LIMITED 726171 ALBERTA LTD. 600891 ALBERTA LTD. 726178 ALBERTA LTD. 608332 ALBERTA LTD. 2001 AUG 08. 726181 ALBERTA LTD. 623389 ALBERTA LTD. 726193 ALBERTA LTD. 628761 ALBERTA LTD. 2001 AUG 13. 726300 ALBERTA LTD. 638268 ALBERTA LTD. 726368 ALBERTA LTD. 641365 ALBERTA LTD. 726451 ALBERTA LTD. 641492 ALBERTA LTD. 726734 ALBERTA LTD. 641502 ALBERTA INC. 726747 ALBERTA LTD. 641616 ALBERTA LTD. 726750 ALBERTA LTD. 641753 ALBERTA LTD. 726759 ALBERTA LTD. 641885 ALBERTA LTD. 726923 ALBERTA LTD. 642151 ALBERTA LTD. 727291 ALBERTA LTD. 642283 ALBERTA LTD. 727650 ALBERTA LTD. 642498 ALBERTA LIMITED 727666 ALBERTA LTD. 642504 ALBERTA LTD. 727776 ALBERTA LTD. 642533 ALBERTA LTD. 727796 ALBERTA LTD. 642647 ALBERTA LTD. 727988 ALBERTA LIMITED 642682 ALBERTA LTD. 728061 ALBERTA LTD. 642740 ALBERTA LTD. 728178 ALBERTA INC. 643853 ALBERTA LTD. 2001 AUG 08. 728407 ALBERTA LTD. 643861 ALBERTA LTD. 728433 ALBERTA LIMITED 643894 ALBERTA LTD. 728532 ALBERTA LTD. 644074 ALBERTA LTD. 729016 ALBERTA LTD. 644083 ALBERTA LTD. 729106 ALBERTA LTD. 644124 ALBERTA LTD. 729116 ALBERTA LTD. 644180 ALBERTA LTD. 729491 ALBERTA CORP. 644242 ALBERTA LTD. 769228 ALBERTA LTD. 644269 ALBERTA LTD. 769246 ALBERTA LTD. 645784 ALBERTA LTD. 769262 ALBERTA LTD. 661405 ALBERTA LTD. 2001 AUG 08. 769682 ALBERTA LTD. 2001 AUG 08. 682327 ALBERTA LTD. 769790 ALBERTA LTD. 683241 ALBERTA LTD. 769819 ALBERTA LTD. 683457 ALBERTA LTD. 770214 ALBERTA LTD. 683707 ALBERTA LTD. 770303 ALBERTA LTD. 683709 ALBERTA LTD. 770429 ALBERTA LTD. 683788 ALBERTA LTD. 770865 ALBERTA LTD. 683901 ALBERTA LTD. 771130 ALBERTA LTD. 683902 ALBERTA LTD. 771770 ALBERTA LTD. 684012 ALBERTA LTD. 771890 ALBERTA LTD. 684151 ALBERTA LTD. 772484 ALBERTA LTD. 684163 ALBERTA LTD. 772785 ALBERTA LTD. 684179 ALBERTA LTD. 772812 ALBERTA LTD. 684193 ALBERTA LTD. 772852 ALBERTA LTD. 684395 ALBERTA LTD. 772867 ALBERTA INC.

2103 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

773354 ALBERTA LTD. 818855 ALBERTA LTD. 773666 ALBERTA LTD. 818857 ALBERTA LTD. 773745 ALBERTA LTD. 818861 ALBERTA LTD. 773768 ALBERTA LTD. 818862 ALBERTA LTD. 776707 ALBERTA LTD. 818879 ALBERTA LTD. 776751 ALBERTA LTD. 818885 ALBERTA LTD. 776827 ALBERTA LTD. 818888 ALBERTA LTD. 777088 ALBERTA LTD. 818890 ALBERTA LTD. 777532 ALBERTA INC. 818906 ALBERTA CORP. 778011 ALBERTA LTD. 818916 ALBERTA INC. 816633 ALBERTA LTD. 818928 ALBERTA LTD. 816690 ALBERTA LTD. 818944 ALBERTA LTD. 816802 ALBERTA LTD. 819004 ALBERTA LTD. 816814 ALBERTA LTD. 819070 ALBERTA LTD. 816817 ALBERTA LTD. 819075 ALBERTA LTD. 816819 ALBERTA LTD. 819167 ALBERTA LTD. 816820 ALBERTA LTD. 819203 ALBERTA LTD. 816875 ALBERTA LTD. 819305 ALBERTA INC. 816942 ALBERTA LTD 819351 ALBERTA LTD. 816962 ALBERTA LTD 819403 ALBERTA INC. 816989 ALBERTA LTD. 819406 ALBERTA LTD 817047 ALBERTA LTD. 819458 ALBERTA INC. 817050 ALBERTA LTD. 819500 ALBERTA LTD. 817058 ALBERTA INC. 819528 ALBERTA LTD. 817066 ALBERTA LTD. 819534 ALBERTA LTD. 817097 ALBERTA INC. 819547 ALBERTA INC. 817110 ALBERTA LTD. 819582 ALBERTA LTD. 817112 ALBERTA LTD. 819644 ALBERTA LTD. 817114 ALBERTA LTD. 819657 ALBERTA LTD. 817119 ALBERTA INC. 819673 ALBERTA LTD. 817151 ALBERTA INC. 819800 ALBERTA LTD. 817220 ALBERTA LTD. 819802 ALBERTA LTD. 817257 ALBERTA INC. 819809 ALBERTA LTD. 817307 ALBERTA LTD. 819822 ALBERTA LTD. 817333 ALBERTA INC. 819825 ALBERTA LTD. 817342 ALBERTA LTD. 819869 ALBERTA LTD. 817347 ALBERTA INC. 819968 ALBERTA LTD. 817366 ALBERTA LTD. 819977 ALBERTA LTD. 817371 ALBERTA LTD. 819997 ALBERTA LTD. 817399 ALBERTA INC. 820000 ALBERTA LTD. 817442 ALBERTA LTD. 820010 ALBERTA LTD. 817452 ALBERTA LTD. 820035 ALBERTA LTD. 817456 ALBERTA LTD. 820043 ALBERTA LTD. 817465 ALBERTA LTD. 820104 ALBERTA LTD. 817486 ALBERTA LTD. 820108 ALBERTA LTD. 817519 ALBERTA LTD. 820183 ALBERTA LTD. 817537 ALBERTA LTD. 820214 ALBERTA LTD. 817580 ALBERTA LTD. 820230 ALBERTA LTD. 817616 ALBERTA LTD. 820261 ALBERTA CORPORATION 817707 ALBERTA INC. 820273 ALBERTA LTD. 817713 ALBERTA LTD. 820313 ALBERTA INC. 817801 ALBERTA LTD. 820329 ALBERTA LTD. 817805 ALBERTA LTD. 820352 ALBERTA LTD. 817810 ALBERTA LTD. 820373 ALBERTA LTD. 817847 ALBERTA LTD. 820405 ALBERTA LTD. 817864 ALBERTA LTD. 820435 ALBERTA CORP. 817913 ALBERTA LTD. 820440 ALBERTA LTD. 817914 ALBERTA LTD. 831660 ALBERTA LTD. 818049 ALBERTA LTD. 858035 ALBERTA LTD. 2001 AUG 07. 818070 ALBERTA LTD. 861952 ALBERTA LTD. 2001 AUG 10. 818118 ALBERTA INC. 875422 ALBERTA LTD. 2001 AUG 09. 818169 ALBERTA LTD. 875791 ALBERTA LTD. 2001 AUG 07. 818177 ALBERTA LTD. 878025 ALBERTA LTD. 2001 AUG 10. 818260 ALBERTA LTD. 879135 ALBERTA LTD. 818317 ALBERTA LTD. 896531 ALBERTA LTD. 818366 ALBERTA LTD. 9017-4392 QUEBEC INC. 818386 ALBERTA LTD. 9085-9125 QUEBEC INC. 818505 ALBERTA LTD. 919088 ALBERTA LTD. 2001 AUG 07. 818511 ALBERTA LTD. 946208 ALBERTA LTD. 818513 ALBERTA LTD. 99579 ALBERTA LTD. 818546 ALBERTA INC. A & R DRYWALL FINISHING LTD. 818648 ALBERTA LTD. A PLUS STUCCO LTD. 818714 ALBERTA LTD A-CLASS HOME IMPROVEMENTS LTD. 818751 ALBERTA LTD A-DASH 2000 TRANSPORTATION SYSTEMS LTD. 818755 ALBERTA LTD. A.C. POWER TOOLS SERVICE (1994) INC. 818756 ALBERTA LTD. A.O. SMITH ENTERPRISES LTD. 818812 ALBERTA LTD. A.O.L. HOLDINGS LTD.

2104 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

ABACAN RESOURCE CORPORATION BAR-D CONSULTING LTD ABACI SERVICES INC. BARNWOOD FURNITURE COMPANY INC. ABACUS WEIGHING SYSTEMS INC. BARON EQUIPMENT RENTALS LTD ABDOC INC. BARTMAN WELDING LTD. ABL TRANSPORT LTD BATTLE RIVER DODGE CHRYSLER (1994) LTD. ABLEGUARD INVESTMENTS LTD. BATTLE RIVER TRUCKING LTD. ABOUT FACE ELECTROLYSIS INC. BAVARIAN HOLDINGS INC. ABSOLVER MACHAYACH CONTRACTING LTD. BEAR MOUNTAIN CEDAR LTD. ABTOM CLEANING LTD. BEAR MOUNTAIN DISTRIBUTING LTD. ACCLAIM DRIVER TESTING LTD. BEARSPAW COMPRESSION INDUSTRIES LTD. ACRA HOLDINGS LTD. 2001 AUG 13. BEAUMONT BAKERY E & E (1997) LTD. ADVANCED TECHNOLOGY GROUP LIMITED BESS TANK LINES LTD. AEC INTERNATIONAL (AUSTRALIA) PTY LTD. BEST FRIENDS MANUFACTURING INC. AEDIS INVESTMENTS INC. BEV'S CLEANING SERVICE INC. AGEN ENTERPRISES LTD. BIG HORN UREATHANE & PROTECTIVE AGRICULTURAL DEVELOPMENT CONSULTANTS COATINGS INC. LTD. BIG SKY TRUCKING AND HOT SHOT SERVICE AIKEN'S PLUMBING LTD. LTD. AJ'S DELIVERY SERVICE (1999) LTD. BIGHORN ENVIRONMENTAL DESIGN LTD. ALBERTA GEM LABS LTD. BILL CODY ENTERPRISES LTD. ALBERTA GREYHOUND BREEDERS BILL LARSEN CONSULTING INC. ASSOCIATION BIOSANDS SYSTEMS INC. ALBERTA WEATHER SERVICES LTD. BISON OILFIELD SERVICES LTD. ALBEX DEVELOPMENT INC. BITON CORP. ALCO AWNINGS LIMITED BITTEREND DEVELOPMENTS LTD. ALDRICH OILFIELD CONSULTING SERVICES BLACK DIAMOND DRILLING FLUIDS, INC. LTD. BLACK DOG WELDING LTD. ALENIUS MANAGEMENT LTD. 2001 AUG 10. BLACK KNIGHT BAR SYSTEMS AND SERVICE ALLIANCE ATLANTIS EQUICAP CORPORATION INC. ALOT DEVELOPMENTS LTD. BLACK REPAIRS INC. ALROY OILFIELD CONSTRUCTION INC. BLIZZARD DIVERSIFIED LTD. ALTA-BOW CONSULTING SERVICES INC. BLUE SEAS FISHERIES LTD. ALTITUDE MEDIA GROUP INC BLUE SKY PROJECTS LTD. ALVIN'S WELDING LTD. BLUE VALLEY HOLDINGS LTD. AMETHYST PROPERTIES LTD. BORZA HOLDINGS LTD. AMS AVIATION MAINTENANCE & SUPPORT BOTWOOD CONSTRUCTION SERVICES INC. CORPORATION BOU-K DELIVERY INC. ANCHA HOLDINGS LTD. BOULEVARD COURT ENTERPRISES LTD. ANDERSON CONSULTING ASSOCIATES INC. BOW RIVER EXPORTS INC. ANDERSON RAND CORPORATION BOW VALLEY SOCIETY FOR WHOLISTIC ANDRADA ENTERPRISES INC. FAMILY AND CHILD DEVELOPMENT ANGEL FLIGHT SOCIETY BOWEN ENTERPRISE LTD. ANGLATECH EXTERIORS LTD. BRAESIDE MANAGEMENT LIMITED ANSALDO ROSS HILL INC. BRANDALY HOLDINGS LTD. APEX BOX CO. INC. BRAVADO FRAMING & DESIGN INC. APIS COURIER (2000) INC. BRIGHTEN TRADING COMPANY LIMITED 2001 APPRAISERS INTERNATIONAL (CANADA) INC. AUG 14. AQUARIUS TRAVEL & TOURS LTD. BRUNMEX CORPORATION LTD. ARCO WELDING LTD. BUCK TRAX INCORPORATED ARCTIC TRAVELLER LTD BUFFALO LAKE CATS CONSTRUCTION LTD. ARDUANNA DATABASE SERVICES INC. BURNHAM (CANADA) LTD. ARGH WARES INC. BYLDAN HOMES LTD. ARGON GROUP LTD. BYTE TAKTX CORPORATION ARMADILLO SERVICE LTD. C CORP. AUTOMOTIVE DESIGN INC. ASANTE TECHNOLOGIES INC. C-VIEWS SOFTWARE INC. ASB CAPITAL INC. C. & B. PLUMBING & HEATING LTD. ASREX INC. C.B. EXPLORATION CONSULTANTS LIMITED ATHABASCA TRIBAL COUNCIL LTD. C.H.O.I.C.E.S. FOUNDATION FOR YOUTH ATLAS APPLIANCES LTD. AWARENESS ATLAS MACHINE WORKS INC. C.M. OLIVER INSURANCE AGENCY LTD. ATLAS MORTGAGE CORPORATION CACTUS SIDING LTD. AURUM EXPLORATION LTD. CAL CONSTRUCTION MANAGEMENT SERVICES AVANT ENERGY CORPORATION LTD. B & A MECHANICAL LTD. CALABRESI CONCRETE LTD. B & J'S BEVERAGE AND CATERING INC. CALASTER SECURITY SERVICES LTD. B FRASER HOME CARE & HEALTH SERVICES CALEDONIA MOTOR INN LTD. LTD. CALGARIANS FOR DEMOCRATIC CHOICE B S B FLOORS LTD. SOCIETY B. BRIAN HEMBLING, PROFESSIONAL CALGARY AMATEUR BROOMBALL CORPORATION ASSOCIATION B. JERRY DEVELOPMENTS LTD. CALGARY CHARTER SCHOOL OF COMMERCE B.P.T. COMPONENTS & PARTS INC. LTD. BAALBAKI HOLDINGS LTD. CALGARY LAW ALUMNI SOCIETY BAGAN INSURANCE BROKERS LTD. CALGARY PEGASUS PROPERTIES LTD. BALZAC FINANCIAL LTD. CALGARY SPEECH DEVELOPMENT BANMAN CONSTRUCTION LTD. CONSULTANTS LIMITED BANSHEE INFORMATION SYSTEMS LTD. CALIBRE FLOOR COVERINGS LTD.

2105 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

CALLAHAN'S RESTAURANT LTD. CRAFTSMEN TRADE SERVICES LTD CALLIDUS CONSULTANTS INC. CRAWFORD 2000 INDUSTRIES LTD. CALTANSIS MANAGEMENT LTD. EMERGENCY MEDICAL SERVICES LTD. CALVIN QUINN LTD. CRESCENT HOLDINGS INC. CAMBODIAN-CANADIAN CIVILIZATION CRONK ENTERPRISES LTD. SOCIETY OF EDMONTON CROSS CREEK RANCHES LTD. CAMILLE PARENT FUNDING COMMITTEE CROSSROADS DEVELOPMENT CORPORATION (P.F.C.) LTD. CAMPCRO OILFIELD MAINTENANCE LTD. CROWN SYSTEMS INC. CAN-AM DECORATING LIMITED CSP DATA SYSTEMS LTD. CAN-NOR CONTRACTING LTD. CTS HOLDINGS LTD. CAN-ROC DEVELOPMENT & MARKETING LTD. CURRENT AFFAIR FLORALS LTD. CANADIAN "2X4" BUILDING SYSTEMS INC. CUSTOM COMPUTER LTD. CANADIAN APARTMENT COMMUNITIES INC. CUSTOMIZED COMPUTERS SOLUTIONS LTD. CANADIAN CHILEAN ASSOCIATION OF CW JOHNSON CORPORATION CALGARY CWC PORTABLE WELDING LTD. CANADIAN DISPUTE RESOLUTION (ALBERTA) CYBERCLINIC SOLUTIONS INC. LTD. D & K SKIBINSKY HOLDINGS INC. CANADIAN EAGLE OIL CORPORATION D & M AUSTIN ENTERPRISES INC. CANADIAN GLOBAL IMMIGRATION AGENCY D. GARY CRAGG HOLDINGS LTD. LTD. D.J.A. SERVICES LTD. 2001 AUG 08. CANADIAN PETROLEUM MANAGEMENT D.P.R. AIRCRAFT RELOCATION INC. CORPORATION INC. DAAL ENTERPRISES INC. CANADIAN PETROLEUM MERANGIN LTD. 2001 DAIRY DELICIOUS PUBLISHING LIMITED AUG 10. DALE NABEW CONTRACTING LTD. CANEX ELECTRIC INC. DALMAR EXPRESS INC. CANFLOW CORP. DALOR CONTRACTING LTD CANMORE CUSTOM COATINGS CORP. DANIEL'S CONSTRUCTION SERVICES LTD. CAPITAL DRYWALL ALBERTA INC. DAVE HOLLAND TRUCKING LTD. CARAY ENTERPRISES LTD. DAVE YATES HOLDINGS LTD. CARISBROOKE INVESTMENTS INC. DAWE BAND BOOSTERS ASSOCIATION CARLTON PROPERTIES INC. DECOY INVESTIGATIONS INC. CAROLINE DUNN HOLDINGS LTD. DEERFIELD INDUSTRIAL SERVICES LTD. CARRY ON KIDS LTD. DEERFOOT BUSINESS MACHINE PRODUCTS CARSELAND GYMNASTICS CLUB LTD. CASANOVA FASHION IMPORTS INC. DEMENAGEMENT J. BRAULT INC. CAVINA PRODUCTS INC. DENTALTA HYGIENE & LAB SERVICES LTD. CEDARMINE RESOURCES INC. DENTFACTS ENTERPRISES INC. CHAPPELL ENDEAVOURS INC. 2001 AUG 14. DESCAN CONSULTANTS LTD. CHARGER, INC. DESIGN WHOLESALE CORP. CHARM COMPANY LTD. DESIGNER ESSENTIALS LTD. CHEF FRANCISCO RESTAURANT LTD. DIAL-A-HOME REAL ESTATE INC. CHEMLINE PLASTICS LIMITED DIAMOND EDGE CONTRACTING INC. CHINOOK COMPUTER CONSULTING LTD. DIAMOND KEY RESORTS INC. CHINOOK PHYSIOTHERAPY CLINIC LTD. DIAMOND VALLEY ACOUSTICS & DRYWALL CHRISTMAS AND COMPANY LANDSCAPES LTD. INC. CINDAVILLA HOLDINGS LTD. DILCAR HOLDINGS LTD. CITY CABLE LIMITED DION PROTECTION SERVICES INC. CITY WINDOW CLEANERS LTD DITEK SOFTWARE CORP. CJR OILFIELD CONTRACTING AND DIVA MASSAGE LTD. CONSULTING LTD. DIVORCE OFFICE LTD. CJW BUILDING SUPPLIES LTD. DJW HOLDINGS LTD. CK-8 HOLDINGS LTD. DMQ ENTERPRISES LTD. CLARKDALE MEADOWS PLAYGROUND DOBRESCU HOLDINGS LTD. ASSOCIATION DOCUMENT SYSTEMS OF ALBERTA INC. CLUB CUT LTD. DOIRE CONTRACTING LTD. COLE EXTERIORS LTD. DOMINION RIG WELDERS LIMITED COLUMBUS LADIES AUXILIARY ASSOCIATION DON LEE BUSINESS ENTERPRISES LTD. #6839 DOWNRIGHT DEMOLITION LTD. COMMUNITY INTEGRATED ENERGY SYSTEMS DR. HARVEY R.G. WARD PROFESSIONAL LTD. CORPORATION 2001 AUG 13. COMPLETE HOME IMPROVEMENTS LTD. 2001 DRUMHELLER GIRLS SOFTBALL ASSOCIATION AUG 13. DRV ENTERPRISES LTD. COMTEC MULTIMEDIA (U.S.), INC. DUAL CLEAN INC. COMTEC MULTIMEDIA INC. DUSTY ROADS CONSULTING INC. CONDOR BILLIARDS LTD. E D M I HOLDINGS INC. CONFIDENTIAL COURIER SERVICES LTD E.G.I. ENTERPRISES INC. CONFLEET.COM INC. 2001 AUG 03. EAGLE RIDGE AUTOMOTIVE SERVICES LTD. CONSUMER'S CHOICE TRAVEL CORP. ECKVILLE HANDICRAFT SOCIETY. CONTINENTAL CAPPUCCINO MACHINES INC. ECLAT ENTERPRISES LTD. CONVERSATIONS TEA ROOM INC. ECOLE ST. CECILIA CHARITABLE SOCIETY OF COSTA DEL SOL TECHNOLOGIES INC. CALGARY COUGAR AUTOMATION CALGARY INC. ECONOSOUND INC. COULEE LANE HOLDINGS INC. EDAR ENTERPRISES LTD COUPLAND GOLDSWORTHY ARCHITECTS INC. EDMONTON ABORIGINAL BUSINESS COWBOY CROSSING WESTERN WEAR LTD. DEVELOPMENT CORPORATION CP-97 MANAGEMENT LTD.

2106 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

EDMONTON INDOOR SHARPSHOOTER FUTURE VIDEO INC. ASSOCIATION G K ELECTRIC LTD EDMONTON MEDICAL CLASS ASSOCIATION OF G.I. DRYWALL LTD. 1999 G.M. BAIN REAL ESTATE SERVICES LTD. EDMONTON SOCIETY OF STRUCTURAL G.M.T. WELDING LTD. ENGINEERS G.T.I. ROLL TRANSPORTATION SERVICES EDWARDS LAND SERVICES LTD. INC./TRANSPORT DE ROULEAUX G.T.I. INC. EDWIN LAM HOLDINGS LTD. G.T.I. ROLL TRANSPORTATION SERVICES, INC. EFCO CANADA WEST INC. G7 AUTOMATION INC. EKURT HOLDINGS LTD. GALAXY TRANSPORT LTD EL-ASHLEY HOLDINGS LTD. GATOR INFORMATION TECHNOLOGIES INC. ELBOW RIVER VOLUNTEER FIREFIGHTERS GBH INFORMATION SERVICES INC. ASSOCIATION GELLARNE HOLDINGS LTD ELECTRO TECH COMPONENTS INC. GENE FESCHUK GOLF ENTERPRISES LTD. ELECTRONIC ENGINES INCORPORATED GEOTECH PETROLEUM SERVICES LTD. ELEMENTAL CONCEPTS INC. GETKO OF CANADA LTD. 2001 AUG 01. ELITE EXTERIOR FINISHING LTD. GILBERT PATERSON COMMUNITY SCHOOL EMR RESOURCE MANAGEMENT LTD. 2001 AUG PARENT ADVISORY ASSOCIATION 03. GLACIER SOFTWARE INC. ENERGY RELEASE ALTA. LTD. GLENN TWIDALE CMA PROFESSIONAL ENERSMART HOME ENERGY PLAN INC. CORPORATION ENTEGRA RESOURCE SERVICES INC. GLOBAL INTERWARE LTD. ENTITY ENTERPRISES LTD. GOLD BAR HOLDINGS LTD. ENVIROSMART PRODUCT INC. GOLF TECHNOLOGIES LTD. ETHIER MORTGAGE SERVICES LTD. GOODSTONE CONSTRUCTION LTD. ETI INVESTMENTS INC. GORLY, PHELAN EQUIPMENT INC. EUROCRAFT KITCHENS AND DESIGN LTD. GOULET CONSTRUCTION AND MAINTENANCE EUROPEAN CONSTRUCTION & IMPORTS LTD. SERVICES LTD. EUROPEAN STYLE (1993) LTD. GREAT WALL ATHLETIC ASSOCIATION EUROSHEEP LTD. GREEN-LINE EXPRESS LTD. EVANSON HOLDINGS LTD. GRENIER EXPRESS INC. EWADDLE INC. GRIZZLY WOOD PRODUCTS LTD. EXECUCOMP SYSTEMS LTD. GRONDIN PROJECT MANAGEMENT & EXPEDITE COMMERCE CORPORATION DRAFTING INC. EXPENSE REDUCTION CONSULTANTS LTD. GRUBB & ELLIS MANAGEMENT SERVICES OF EXPLORE CANADA CORPORATION CANADA, INC. F & E CONSTRUCTION LTD. GSL TRIDENT DEVELOPMENTS INC. F.A. BLACK & ASSOCIATES INC. GUMMER & ASSOCIATES LTD. F.A. SCOTLAND CAPITAL CO. LTD. GUNN ENTERPRISES INC. F.D. LACAMPUENGA DRAFTING SERVICES LTD. GUSTAV RESOURCES INC. F.S.F. HOLDINGS (CAMROSE) LTD. GUY'S HY-TEC SANDS LTD. FABRICATED PLASTICS LIMITED GYPSY ELECTRICAL DESIGN LTD. FADO DEVELOPMENTS LIMITED H & J OILFIELD HAULING SERVICES LTD. FAIRFAX REALTY INC. H C ENTERPRISES LTD. FAIRMOUNT DESIGN & ENGINEERING INC. H V SYSTEMS INC. FAIRWAY SOUTH HOLDINGS INC. H.L. CURTIS & SONS LTD. FAIRWAYS LANDSCAPING LTD. HACIENDA CONTRACTING LTD FAMILY LIFE OPTIONS INC. HALLADAY CONSULTING LTD. FAN C GLOBAL INC. HAMILTON ROSS SYSTEMATICS INC. FAR MORE VENTURES LTD. HARVEST MEDIA PRODUCTIONS LTD. FARMTEX HOLDINGS LTD HATHERSAGE COMMUNITY CENTRE FCS ENTERPRISES INC. HAYAT INDUSTRIAL PRODUCTS LTD. FEDERAL CREDIT & CONSULTING (ALBERTA) HAYDEN CONSULTANTS LTD. CORP. HEATH & SON AND TURPIN TRUCKING, INC. FILCO VENTURES LTD. HEATHCLIFF GREENHOUSES LTD. FINAL LINE INC. HEISTAD HANDYMAN SERVICES LTD. FINANCIAL HEALTH MARKETING GROUP INC. HELI-MAN HELICOPTER MAINTENANCE LTD. FINISHING CONCEPTS 1996 LTD. HELP INNOVATIONS CANADA, INC. FIRETEK INDUSTRIES LTD. HERBAL DISCOVERY OF CANADA INC. FIRST NATIONS PERSONNEL SERVICES INC. HI-RISE SIGN & LIGHTING LTD. FIRST SOLUTIONS INC. HIGH-AIRE LINE CONSTRUCTION LTD. FLEX INSTRUMENTATION & CONTROLS LTD. HILLSIDE ACRES LTD. FLORIN TRACTOR PARTS CANADA, INC. HING YAN TRADING COMPANY INC. FLOWER & HERB GROWERS ASSOCIATION OF HIPP ENGINEERING (1973) LTD. 2001 AUG 15. ALBERTA HO'OMANA COMMUNICATIONS INC. FLOWER DRYWALL LTD. HOLBORNE DISTRIBUTING COMPANY FLYING DUTCHMAN PRODUCTIONS LIMITED (ALBERTA) LIMITED FOUNDATION SOLUTIONS LTD. HOLIDAY HOSPITALITY FRANCHISING, INC. FOUR DIRECTIONS GALLERY LTD. 2001 AUG 01. FOUR SEASONS PHARMACY LTD. 2001 AUG 03. HORIZON FINANCIAL SYSTEMS LTD. FOWLER PHOTO LTD. HORSE & MUSKET LTD. 2001 AUG 14. FRESH IDEAS MARKETING INC. HORSE RIVER CONSULTING LTD. FRONTENAC MOTEL LTD HOTSHOTS PAINTING SERVICES LTD. FRONTIER HANDIWORK LTD. HOTSUN TOYS INC. FRONTIER INVESTMENTS LIMITED HOUSE OF THE CROW TAE KWON DO CLUB FULL CIRCLE ORGANICS LTD. HUMANITAS CONSULTING & INVESTMENTS FUR PEOPLE CREATIONS INC. INC.

2107 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

HUMBUG INVESTMENTS LTD. L. J. TITFORD TRUCKING LTD. HUSBY DEVELOPMENTS INC. L.T.V. INVESTMENT CORP. HUSSLE TRUCKING INC. LA CLE DU SUCCES LTD. HYDERY JANITORIAL CO. LTD. LALY ENTERPRISES INC. HYDROMOLE UTILITY LOCATING LTD. LANDMARK INFORMATION SYSTEMS LTD. I.F.K. ENTERPRISES INC. LANLYNX SYSTEMS INC. IMPACT EXPLORATION SERVICES INC. LAZER LIGHTNING FAMILY ENTERTAINMENT IMPULSE INTERIORS INC. CENTERS LTD. INDEPENDENT FINANCIAL CONCEPTS INC. LEN DUBOIS TRUCKING INC. INDIA BAZAAR LTD. LESLIE L. BLACK & ASSOCIATES INC. INNOVATIVE MULTIMEDIA INC LI-BEK HOLDINGS LTD INPRO EXPLORATIONS LTD. LIDZ SALON LTD. INTEGRATED SCIENTIFIC SOFTWARE INC. LINEAR FUSION CORP. INTEGRATED TUBULAR SYSTEMS INC. LINTON CARRIERS LTD. INTELLINET SOLUTIONS INC. LISALI FASHIONS CO. LTD. INVESTIGATION & RESEARCH OPERATIONS: LITTLE CAESAR ENTERPRISES, INC. NATIONAL SERVICES INC. LIVENT INC. INVESTMENT CORPORATION EDUNRA INC. LLOYDS TSB PACIFIC LIMITED IRON COMBINATION LIMITED LOCKERBIE MECHANICAL SERVICES LIMITED IRONHEAD ENERGY LTD. LOGSCAN INC. IRONHORSE WELDING & FABRICATION LTD. LONDON CENTRE INSURANCE INC. ISERLOHN TRANSPORT SERVICE LTD. LONESOME COWBOY TRANSPORT LTD. ISP CHANNEL, INC. LONESTAR DOOR SERVICE LTD. J & H FOODS LTD LONG NECK ENTERPRISES INC. J. A. Y. RESOURCES, INC. LOTTOCOMP ANALYSIS INC. J.A. CHAPMAN TRANSPORTATION LTD. LSJ HOLDINGS INC. J.B.M. HOLDING CO. LTD. LUCA MANAGEMENT INC. J.C.K. HOLDINGS LTD. LUDAN RANCH LTD J.J. WHITE LTD. M & R FRANCHUK CONTRACTING LTD. J.N.J. SOLUTIONS INC. M E S FREEDOM HOLDINGS LTD. J.R. PHOTOGRAPHY INC. M. G. CONSULTING & COMPL. LTD. J.S. SIGFUSSON & SONS LTD. M. MORPHY TRUCKING LTD. JACK'S DRYWALL (1986) LTD. M.D. REAL ESTATE INC. JB'S PRINTING AND GRAPHICS INC. M.H. O'BRYAN CONSULTING SERVICES LTD. JD'S POLAR PUB LTD. M.W. BORN CONSULTING LTD. JEFF'S TRANSPORT INC. MAD DOG CONSTRUCTION INC. JEWEL GRAPHICS LTD. MADISON GROUP INCORPORATED JIM BENTEIN PROJECTS LTD. MAHA SHAKTI RAMAYAN MANDALI SOCIETY JIM MCNEIL & SONS TRANSPORT INC. OF CALGARY JKG MARKETING LIMITED MALAK HOLDINGS LTD. JKW HOLDINGS LTD. MANHATTAN COMMUNICATIONS CORP. JOAN JARVIS MANAGEMENT SERVICES INC. MANSON CONSULTANTS INC. JOHN N. TASH & ASSOCIATES LTD. MAPS "R" US INC JOMAR ENERGY INC. MARATHON LEASING CORPORATION JOSHMADI CORP. MARS PRODUCTION INC. JT. PARSONS FLOOR COVERINGS INC. MATRIX DIGITAL INC. K & N ROE ENTERPRISES INC. MATSON CREEK GOLD CORPORATION K AND T CONFECTIONERY LTD MAURICE EXCAVATING LTD. K.F.M. ENTERPRISES LIMITED MAURICE SUNDERLAND ARCHITECTURE INC. K.P. TRUCKING LTD. MAY-B CRAFTS LTD. KALATIAN ORIENTAL CARPETS LTD. MAYNILA LTD. KALM HOLDINGS LTD. MCCALL VENTURES CORPORATION KASPER'S DISTRIBUTING LTD. MCVA HOLDINGS LTD. KATMANDU CAFES INC. MEADOWLARK PARENTS ADVISORY KATRA INVESTMENTS LTD. ASSOCIATION KAYAL MANAGEMENT CORP. MEDIACARD.COM MARKETING INC. KENAR REALTY CALGARY CORPORATION MEDICINE HAT COLUMBIA CLUB 2001 JUL 23. KENZ PETROLEUM INC. MELGUNN CONSULTING LTD. KEY FUND RAISING LTD. MENDENHALL HOLDINGS LTD. KIMANA HEALTH CARE LTD. MERCHANTS & TRADERS ASSURANCE KINDALE INVESTMENTS LTD. MANAGEMENT CORPORATION KING RICHARD CONSTRUCTION LTD. MERCK FROSST CANADA & CO./MERCK FROSST KING SLING INTERNATIONAL INC. CANADA & CIE KINGS FOODS (STRATHEARN) LTD. MERLE POECKENS PLUMBING LTD KINSMEN CLUB OF SLAVE LAKE METRIC CONTRACT FLOORS INC. KLASHINSKY HOLDINGS LTD. METRO CLEANING COMPANY LTD. KNOX-MET MANOR SOCIAL CLUB MICFUNG LTD. KODIAK WATER INC. MIKE'S CONVENIENCE STORE LTD. KOOTENAY WOOD PRESERVERS ALBERTA LTD. MILANCO INC MILLBECK CAPITAL INC. KRB CONSULTING INC. MILLENNIA TECHNOLOGY LTD. KRP COMPUTER GRAPHICS LTD. 2001 AUG 03. MINI MART CONVENIENCE STORE LTD. KSS CONSULTING INCORPORATED MITRE DEVELOPMENT GROUP LTD. KUCHER STEELS (1992) INC. MKP CONTRACTING INC. KWIK POWER EQUIPMENT LTD. MLH INTERNATIONAL INC. KYMM TRANSPORTATION LTD. MOGA (ASIA) CORP. L & D TRUCKING LTD. 2001 AUG 10. MONS ELECTRIC LTD.

2108 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

MOOSE MAINTENANCE SERVICES LTD. PERFECT PIECES COMPANY LTD. MORGAN INDUSTRIAL SUPPLY LTD. PERMANN BUILDERS LTD. MORLEY BLEVISS PROFESSIONAL PETROLEUM HYDROGEOLOGY CORPORATION INTERNATIONAL LTD. 2001 AUG 14. MOTORSPORT DESIGNZ INC. PETROTERRA NATURAL RESOURCES LTD. MOURNE HOMES LTD. PHEASANT RIDGE ESTATES LTD. MR.BEAN VENDING INC. PINNACLE PLASTICS INC. MYNARSKI DEVELOPMENTS INC. PLAINSMAN ELECTRIC LTD. MYSTIQUE CREATIONS INC. PLANNING SPECIALISTS INC. N.A.V. TRAFFIC TECHNOLOGIES LTD. PLATINUM TECHNOLOGY CANADA COMPANY NABIL RESTAURANTS LTD. PLUCER HOLDINGS LTD NATURAL LANDSCAPES LIMITED POLAR BEAR SUPPLY LTD. NAVARRO RESOURCES 1992 LTD. POPOWICH & ECHEVERRIA HOLDINGS LTD NETER CONSTRUCTION LTD. POSITRONIC COMPUTING INC. NEUFELD CARPENTER SERVICES LTD. POWERCOMP TECHNOLOGIES INC. NEW ASIA SUPERMARKET (NORTH) INC. PRAIRIE MEADOWS FOODS LTD. NEW START PROVISIONING LTD. PRAIRIE RENTALS EQUIPMENT (CAMROSE) 1978 NEWDALE PROPERTIES LTD LTD. NEWMATIC TOOLS INC. PRATT'S PORKERS LTD. NEWTON MARKETING INC. PREGNANCY COUNSELLING: SAME DAY TESTS NEXT STEP SEMINARS INC. SOCIETY NICARAO HEAVY DUTY MECHANICS, LTD. PREMIER PIPELINES INC. NICHOLAS BLAKENEY PRODUCTIONS INC. PRIESTON'S WELDING LTD. NIFTY NUMBERS INC. PRIMAL HOLDINGS INC. NOMAD APPLIED TECHNOLOGIES CORP. PRIMARY CONCEPTS INTERNATIONAL INC. NORTEL NETWORKS CANADA PROFESSIONAL COMMUNICATIONS (PCS) LTD. CORPORATION/CORPORATION NORTEL PROFICIENT EXPORTS INC. NETWORKS CANADA 2001 AUG 15. PROVINCE COATING INSPECTION SERVICES NORTH WEST COMMUNITY ATHLETIC CLUB LTD. NORTHCOTT FARMS LTD PSB CONSULTING INC. NORTHERN INTERIOR FLOORING LTD. PVM HOLDINGS LTD. NORTHERN PUMP SERVICE LTD. PYRIK INVESTMENTS LTD. NORTHERN SOUND HEARING CLINIC LTD. QUALISURE CONSTRUCTION INC. NORTHWEST NATURAL GAS COMPANY QUALITY ACTUATION CANADA LTD. NOVITA 87 IMPORT, EXPORT LTD. QUALITY HAT HOLDINGS LTD. O & A RESOURCES (ALBERTA) INC. QUALITY MODULAR STRUCTURES CANADA O'NEILL PETROLEUM EXPLOITATION INC. CONSULTANTS LTD. QUANTAS CAPITAL CORPORATION (1999) OCTANE INTERNATIONAL LIMITED EDMONTON LTD. OFF THE COUCH PRODUCTIONS INC. QUANTAS INSURANCE SERVICES (1999) OHE SAFETY CONSULTING, INC. EDMONTON LTD. OKANAGAN SKEENA GROUP LIMITED / GROUPE QUEENS' CAPITAL CORPORATON OKANAGAN SKEENA LIMITEE QUEENSTOWN COMMUNITY HALL OKOTOKS FOOD SERVICES LTD. ASSOCIATION OLD FOSSILS ENTERPRISES INC. QUICK DRAW DRAFTING LTD. OPENSYSTEMS DEVELOPMENT CORPORATION R. DONHAUSER CO. LTD. ORDENA COMP LTD. R. J. GEREIN INVESTMENTS LTD. ORDO TEMPLI ORIENTIS SOCIETY OF ALBERTA R. T. NESBITT CONSULTING LTD. ORSTEN CONSULTING LTD. R.A. HENRY EQUIPMENT LTD. OSTROSSER RESOURCES LTD. R.A.G.S. CONSULTING INC. OUTRIDER COMPUTER ENTERPRISES LTD. R.K. AGENCIES INC. OVERLEIGH RESOURCES B.C. LTD. R.P. HOFER ENTERPRISES INC. P & M INSULATION INC. R.P.'S FORKLIFTS SERVICE INC. P-FOUR RESOURCES LTD. RABB ENVIRONMENTAL ENGINEERING LTD. P.R. INSPECTION SERVICES LTD. RAFTER MA LTD. PACIFIC CENTRAL CAPITAL INC. RAICO TRANSPORTATION LTD. PACIFIC RANGER RESOURCES LTD. RAIL-LINE MODELS LTD. PADDA TRUCKING LTD RAIN INDUSTRIES INC. PAIN AU CHOCOLAT LTD. RAINY CREEK CONSULTING LTD. PAIRGAIN CANADA, INC. RALPH F. HAYNES PROFESSIONAL PALMERSTONE CAPITAL CORP. CORPORATION PALS PETROLEUMS LTD. RANCHLAND RURAL CRIME WATCH PAN CHINA VENTURES INC. ASSOCIATION PANTHER TRANSPORT LIMITED RATHLER INTERNATIONAL CONSULTING LTD. PAR 3 HOLDINGS INC. RAY ANHOLT & ASSOCIATES LTD. 2001 AUG 08. PARADIGM HAIR STYLING INC. READYTEC INDUSTRIES INC. PARK ROYAL CONSERVATORIES LTD. REAL TONE PAINTING & CONTRACTING INC. PARKALLEN CAFE INC. RECOR SERVICES, INC. PARTS PLUS (THREE HILLS) LTD. RED ROAD VENTURES LTD. PATHERA AGENCY INC. REDPOINT PRODUCTION & DESIGN LTD. PATRICK HARTNETT LIMITED REGENT EFILE COMPUTER SERVICES CENTRAL PENGUIN WATER COOLERS LTD. LTD. PENNYHILL ENTERPRISES LIMITED REGESS NEON LTD. PENNYLANE AUTO SALES LTD. REMOTE BACKUP .CA INC. PENTAGON MOTORS INC. RENEGADE TECHNOLOGIES INC. PEPSCO ENTERPRISES INC. RENO DEVELOPMENTS LTD PERFECT CONNECTIONS LTD. RHEAVEST HOLDINGS INC.

2109 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

RICK BENNETT TRANSPORTATION SERVICES STAR-TRUK, LIMITED LTD. STARCOM SERVICES INC. RINGO'S SERVICES LTD. STARDUST GOURMET COFFEE MGMT INC. ROAD RUNNER FOOD SERVICES LTD. STARLITE DESIGNS LTD. ROBERTS ARCHITECT LTD. 2001 AUG 13. STEIN ROE & FARNHAM INCORPORATED 2001 RODEO CUTTING & CORING LTD. AUG 15. ROLLY'S ENVIRO-VAC LTD. STONE DEPOT LTD. ROSELANG ENTERPRISES LTD. STONEWOLF PRODUCTIONS INC. ROSS GOODWIN DITCHING LTD. STRATHCONA CONTRACTORS LTD. ROTHLANDER FARMS LTD. STYLING BY ERIN INC. ROXWOOD EXPRESS LTD. SUMMIT AUDIO PRODUCTIONS INC ROY LARSON ENTERPRISES LTD. SUMMIT ENGINEERING SALES (CALGARY) LTD. ROYAL EMPIRE PAINTING & CONTRACTING SUN COUNTRY SHADES CORP. INC. SUNSON HOLDINGS LTD ROYAL REFER LTD. SUNVALLEY TECHNOLOGIES UNLIMITED CORP. ROYAL-SWEET INTERNATIONAL TECHNOLOGIES LIMITED SUPERTRANS INTERNATIONAL INC. RT NINTH PENSION PROPERTIES LIMITED SURESH R. KANANI PROFESSIONAL RUHLAND INDUSTRIES LTD. CORPORATION RUNAMUCK PROPERTIES LTD SUSSEX ENG INC. RUYKO TRANSPORTATION SERVICES LTD. SWANSON & SON CONSULTING SERVICE LTD. RXJ INVESTMENTS INC. SWEETWATER CAFE, INC. S.N.D. DELIVERY LTD. SYNDICATED HOME COMPUTING SERVICES S.S. LUI EXPLORATION CONSULTANTS LTD. INC. SAI AMERICA INC. SYNERGY TECHNICAL GROUP LIMITED SAM AND ELLIE'S LTD. SYSNET INC. SAND HILLS ELK RANCH LTD. T & D BURTON CORPORATION SANDY CREEK FARMS LTD. T.S. TRUCK & OILFIELD SERVICES LTD. SANDY MAC CONSULTING INC. TABER AVIATION LTD. SANTANA DEVELOPMENTS INC. TAINSH INSURANCE SERVICES INC. SCHOOL PRINTS INC. TALON INVESTMENTS LTD. 2001 AUG 13. SCHOONER DEVELOPMENTS LTD. TAMARACK CONSTRUCTION LTD. SCHWANDT ENTERPRISES LTD TANUKI SYSTEMS INC. SCOTT'S MANAGEMENT SERVICES INC. TARGET CARBONS "22" INC. SCOTTY'S RENT-A-..... INC. TARGET CARBONS "23" INC. SEDEX CARRIERS INC. TAYLOR ELECTRIC LTD SEREDIAK SALES INC. TBC: THE NEXT STEP INC. SERVICE DEVELOPMENT INTERNATIONAL INC. TEAM BEST INTERNATIONAL COMPANY LTD. SEWING SEW-LUTIONS INC. TECMECH INC. SFP ACQUISITIONS INC. 2001 AUG 14. TEE MAR OILFIELD SERVICES LTD. SHANBOMA RANCH LTD TEMP WALK SYSTEMS INC. SHELLWOOD INSURANCE SERVICES INC. TENDER TOUCH ELECTROLYSIS CLINIC INC. SHEPARDS HEART INC. TERRA BAKERY LTD. SHETLAND SOFTWARE SERVICES INC. TERRA VISTA LAND COMPANY LIMITED SILVER STAR HOLDINGS INC. TERRA WELDING & MECHANICAL LTD. SINDERELLAS INC. TESORO ENERGY LTD. 2001 AUG 01. SITE BOSS CONTRACTING LTD. THAT'S A WRAP RESTAURANT INC. SKY BRIGHT ROOFING LTD. THE ALBERTA CHAPTER OF THE GALLAUDET SKY-TECH PLASTICS (1991) LTD. COLLEGE ALUMNI ASSOCIATION SKYPLAN AIRPORT SERVICES INC. THE BIG TRUX COMPANY LTD. SKYPLAN FBO MANAGEMENT LTD. THE BRYANA REWCASTLE MEMORIAL SKYWARD ELECTRONICS LTD. FOUNDATION SMDL INVESTMENTS LTD. THE CHALLENGE PROGRAM PARENT'S SOCIETY, ENVIRONMENT AND ENERGY ASSOCIATION DEVELOPMENT STUDIES FOUNDATION THE CLASSIC JAZZ GUILD OF CALGARY SOFA WORKS INC. THE COMMUNICATION ORGANIZATION SOLEX DEVELOPMENTS COMPANY INC. REPRESENTATION EDUCATION PROJECT SONORA HOMES LTD. SOCIETY (C.O.R.E.) SOON & ASSOCIATES LTD. THE CRITERION BAR & RESTAURANT LTD. SOUCY HOMES LTD. THE D. & H.MORTGAGE GROUP LTD. SOUCY RENOVATIONS LTD. THE DESIGN STUDIO INC. SOUTH EDMONTON MOTORS INC. THE ELITE GROUP LTD SOUTHERN SEA ENTERPRISES LTD. THE FINISH LINE AUTOMOTIVE DETAILING LTD. SOUTHVIEW HOMES LTD. SOZON ENTERPRISES LTD. THE GHOST RIVER PONY CLUB 2001 JUL 26. SPARROWHAWK DRILLING & BLASTING LTD. THE HOUSE OF GLOBAL WINES INC. SPECIALIZED RIGGING SERVICES (1999) INC. THE IRON POT CATERERS LTD. SPECIALTY AUTO GROUP INC. THE KORE SNOW AND SKATEBOARDS LTD. SPICE ISLAND LTD. THE MEDICINE BOTTLE LTD. SPIFFY GROUP INC. THE METTNET INSTITUTE FOR PARTNERSHIPS SPOTT VENTURES LTD. & INNOVATION IN BUSINESS & EDUCATION SPRUCECLIFF DEVELOPMENTS LTD. THE MOLJAM CORPORATION SPUD PREP SERVICES LTD. THE ORIGINAL DUH...STINKT NOVELTIES INC. SPUR TRUCK SALES LTD. THE PEOPLE'S ADVOCATE ASSOCIATION ST PAUL PROFESSIONAL BUILDING CO LTD THE POUNDMAKER TRAIL (ALBERTA) SOCIETY ST. ANDREW'S HIGH SCHOOL STUDENT & THE PRUDENTIAL COMPANY OF ENGLAND PARENT ASSOCIATION (PROPERTIES) LTD.

2110 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

THE SIDING GUY INC. WESTSTAR CATS INC. THE SURE CORPORATION WHITE CLAW OUTFITTERS LTD. THOMAS VIDEO INSURANCE PROTECTION WHITEFISH LAKE FIRST NATION OIL & GAS SERVICES INC. CORP. THUNDERBIRD COUNSELLING AND SUPPORT WIC SUPPLIERS INC. ASSOCIATION WIIFM CONSULTING LTD. TINBUCK-4 LTD. WILCO ENTERPRISES LTD. TLS ENGINEERING SERVICES LTD. WILDERNESS INTEGRATED SERVICES INC. TOETRAX TRANSPORTATION SERVICES INC. WINELOS CHILD CARE, PLACEMENT SERVICES TOEWS CONSULTING INC. 2001 AUG 08. & TRADING LTD. TOM'S CONTRACTING SERVICES LTD. WING FOO ENTERPRISES LTD TOMAHAWK CORPORATION WINTERCREST RESOURCES LTD. TOWN PUMP & AUTO DETAIL LTD. WIRELESS INTELLIGENT INFORMATION TRADE MARK CUSTOM HOMES INC. NETWORKS INCORPORATED TRAIN PROPANE LTD. WOLFPACK PRODUCTIONS INC. TRANS ORBIT CANADA TOURS INC. WONGS' BROTHERS ENTERPRISES LTD. TRANSPAC GROUP CORPORATION WORLD CANADIAN TRADING CORP. TRES AMERICAS MEDIA GROUP LTD. WORLDWIDE TRADE & TECHNOLOGIES INC TRES HOMBRES HOLDINGS INC. WRAPS EXPRESS INC. TRIDENT INTERNATIONAL INC. WUZHURZ TRUCKING LTD. TRINITY NETWORKING SYSTEMS INC. XIETONG LTD. 2001 AUG 04. TRIPLE N INVESTMENTS INC. XTREME DRYWALL LTD. TRIPLE TREE VENTURES INC. XYNTAX LEASING CORP. TRUEHOPE INTERNATIONAL LTD. Y2K SUPPLIES LTD. TSR RECLAMATION SERVICES LTD. YOUTH FOR CHRIST FORT MCMURRAY TTT DOCUMENT PROCESSING SERVICES LTD. ASSOCIATION TTX MARKETING GROUP INC. Z BEST WASTE SYSTEMS INC. TUFFY'S TRUCKING INC. ZAHALAN FOOD ENTERPRISES LTD. TULLCO EQUIPMENT MAINTENANCE LTD. ZODIAC INTERNATIONAL LTD. TUMBLER RIDGE TRANSPORT LTD. TUNDRA CAPITAL INC. U-NOS PET FASHIONS LTD. ULANICKI CONSULTING LTD. ULTIMATE RESORT DESTINATIONS, INC. 2001 AUG 15. UNIQUE PIECES LTD. UNITED PACIFIC RESOURCES INTERNATIONAL INC. UNITED SALT-PRODUCTS (CANADA) INC. VANCOUVER EXCLUSIVE SALES LTD. VCD4U CANADA LIMITED VENSTAR FINANCIAL HOLDINGS INC. VENTUREWEST PROJECTS INC. VERIFONE, LTD. VERIFONE, LTEE VESNA TAX SERVICES LTD. VICTORY INTERIOR SYSTEMS LTD. VINTAGE AUTOMOTIVE ELECTICAL SERVICE LTD. VIP CABS LTD. VIPER TECHNOLOGY INC. VIRTUA SCHOLA CORPORATION VISTAR PROCESS CONTROL LTD. VITAL LINK FIRST AID TRAINING AND SUPPLIES LTD. VITAL TECHNOLOGIES INC. VITALITY CORPORATION W.D. WYLIE CONSULTING CORPORATION LTD. W.J.B. TAYLOR PROFESSIONAL CORPORATION W.M.B. FIELD & LAB SERVICES LTD. WAI LING HOLDINGS LTD. WALINDER S. DHOL PROFESSIONAL CORPORATION WANLEN ENTERPRISES LTD. WASCANA BUILDINGS SERVICES LTD. WASTE SOLUTIONS INC. WASY'S CONTRACTING LTD. WAY OUT WEST INC. WEDMANVILLE FARMS LTD. WEST RIM AGRI-MANAGEMENT INC. WEST-PEAK DEVELOPMENTS LTD. WESTCOAST TECHNOLOGIES INC. WESTERN AGRITECH INC. WESTERN ENERGY SERVICES, INC. WESTERN GAS WHOLESALERS INC. WESTERN MANUALS & SYSTEMS LTD. WESTERN MOVING & STORAGE LTD WESTONI SERVICE LTD.

2111 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

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) ______

350730 ALBERTA LTD. Numbered Alberta 723272 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1986 JUL 11. Struck-Off The Corporation Incorporated 1997 JAN 08. Struck-Off The Alberta Register 2000 JAN 05. Revived 2001 AUG 10. Alberta Register 2001 JUL 02. Revived 2001 AUG 15. No: 203507306. No: 207232729.

400253 ALBERTA LTD. Numbered Alberta 752753 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 APR 05. Struck-Off The Corporation Incorporated 1997 AUG 29. Struck-Off The Alberta Register 1995 OCT 01. Revived 2001 AUG 09. Alberta Register 2000 FEB 01. Revived 2001 AUG 11. No: 204002539. No: 207527532.

491589 ALBERTA LTD. Numbered Alberta 761806 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1991 APR 19. Struck-Off The Corporation Incorporated 1997 NOV 04. Struck-Off The Alberta Register 2000 OCT 02. Revived 2001 AUG 01. Alberta Register 2001 MAY 02. Revived 2001 AUG 01. No: 204915896. No: 207618067.

572974 ALBERTA LTD. Numbered Alberta 773315 ALBERTA INCORPORATED Numbered Corporation Incorporated 1993 JUL 09. Struck-Off The Alberta Corporation Incorporated 1998 JAN 09. Alberta Register 2001 JAN 02. Revived 2001 AUG 09. Struck-Off The Alberta Register 2001 JUL 02. Revived No: 205729742. 2001 AUG 08. No: 207733155.

581190 ALBERTA LTD. Numbered Alberta 797776 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 SEP 22. Struck-Off The Corporation Incorporated 1998 AUG 28. Struck-Off The Alberta Register 2000 MAR 01. Revived 2001 AUG 10. Alberta Register 2001 FEB 02. Revived 2001 AUG 03. No: 205811904. No: 207977760.

582202 ALBERTA LTD. Numbered Alberta 798182 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 SEP 29. Struck-Off The Corporation Incorporated 1998 SEP 01. Struck-Off The Alberta Register 2001 MAR 02. Revived 2001 AUG 08. Alberta Register 2001 MAR 02. Revived 2001 AUG 10. No: 205822026. No: 207981820.

590623 ALBERTA LTD. Numbered Alberta 798491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1993 DEC 16. Struck-Off The Corporation Incorporated 1998 SEP 03. Struck-Off The Alberta Register 2000 JUN 01. Revived 2001 AUG 01. Alberta Register 2001 MAR 02. Revived 2001 AUG 10. No: 205906233. No: 207984915.

599745 ALBERTA LTD. Numbered Alberta 811671 ALBERTA INC Numbered Alberta Corporation Corporation Incorporated 1994 FEB 14. Struck-Off The Incorporated 1998 DEC 18. Struck-Off The Alberta Alberta Register 1996 AUG 01. Revived 2001 AUG 02. Register 2001 JUN 02. Revived 2001 AUG 14. No: No: 205997455. 208116715.

638221 ALBERTA LTD. Numbered Alberta 815835 ALBERTA CORPORATION Numbered Corporation Incorporated 1995 JAN 10. Struck-Off The Alberta Corporation Incorporated 1999 JAN 25. Alberta Register 2001 JUL 02. Revived 2001 AUG 10. Struck-Off The Alberta Register 2001 JUL 02. Revived No: 206382210. 2001 AUG 15. No: 208158352.

655318 ALBERTA LTD. Numbered Alberta 817112 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1995 MAY 23. Struck-Off Corporation Incorporated 1999 FEB 02. Struck-Off The The Alberta Register 2000 NOV 02. Revived 2001 AUG Alberta Register 2001 AUG 02. Revived 2001 AUG 10. 15. No: 206553182. No: 208171124.

692708 ALBERTA LTD. Numbered Alberta ALBERTA HOME PROJECTS LTD. Named Alberta Corporation Incorporated 1996 APR 23. Struck-Off The Corporation Incorporated 1998 JAN 06. Struck-Off The Alberta Register 2000 OCT 02. Revived 2001 AUG 15. Alberta Register 2001 JUL 02. Revived 2001 AUG 01. No: 206927089. No: 207707787.

719726 ALBERTA LTD. Numbered Alberta ALBERTA INTERNATIONAL WELL SERVICING Corporation Incorporated 1996 DEC 05. Struck-Off The LTD. Named Alberta Corporation Incorporated 1998 Alberta Register 2000 JUN 01. Revived 2001 AUG 08. MAY 21. Struck-Off The Alberta Register 2000 NOV No: 207197260. 02. Revived 2001 AUG 03. No: 207858747.

723028 ALBERTA LTD. Numbered Alberta ARCTIC FOX COMPUTER CONSULTING INC. Corporation Incorporated 1997 JAN 06. Struck-Off The Named Alberta Corporation Incorporated 1996 NOV 05. Alberta Register 2000 JUL 01. Revived 2001 AUG 14. Struck-Off The Alberta Register 2000 MAY 01. Revived No: 207230285. 2001 AUG 14. No: 207154212.

2112 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

ASHLEA SERVICES INC. Named Alberta Corporation Alberta Register 2000 NOV 02. Reinstated 2001 AUG Incorporated 1997 JAN 02. Struck-Off The Alberta 15. No: 212857148. Register 2001 JUL 02. Revived 2001 AUG 01. No: 207225509. HOLIDAY INDUSTRIES (1987) LIMITED Named Alberta Corporation Incorporated 1961 APR 17. BLAINE BUGG PROFESSIONAL CORPORATION Struck-Off The Alberta Register 2000 OCT 02. Revived Chiropractic Professional Corporation Incorporated 1999 2001 AUG 08. No: 200289742. JAN 14. Struck-Off The Alberta Register 2001 JUL 02. Revived 2001 AUG 10. No: 208146092. HOLM, HICKS, WHITE & ASSOCIATES LTD. Other Prov/Territory Corps Registered 1974 JUL 17. C.BJ INTERNATIONAL INC. Named Alberta Struck-Off The Alberta Register 2001 JAN 02. Corporation Incorporated 1991 SEP 09. Struck-Off The Reinstated 2001 AUG 09. No: 210117511. Alberta Register 2000 MAR 01. Revived 2001 AUG 11. No: 205022759. HOUSEHOLD APPLIANCES SALES & SERVICES LTD. Named Alberta Corporation Incorporated 1986 CAN-KOR CONSTRUCTION COMPANY INC. JUN 27. Struck-Off The Alberta Register 2001 JUL 16. Named Alberta Corporation Incorporated 1996 JUN 07. Revived 2001 AUG 08. No: 203446752. Struck-Off The Alberta Register 2000 DEC 02. Revived 2001 AUG 09. No: 206987554. ICEQUAKE LTD. Named Alberta Corporation Incorporated 1998 JUL 07. Struck-Off The Alberta CHEYENNE WELDING LTD. Named Alberta Register 2001 JAN 02. Revived 2001 AUG 10. No: Corporation Incorporated 1997 NOV 03. Struck-Off The 207918913. Alberta Register 2000 MAY 01. Revived 2001 AUG 10. No: 207606880. IRONSIDE PETROLEUM CONSULTING LTD. Named Alberta Corporation Incorporated 1989 SEP 13. CRYSTALAIRE HOLDINGS INC. Named Alberta Struck-Off The Alberta Register 2001 MAR 02. Revived Corporation Incorporated 1990 JAN 18. Struck-Off The 2001 AUG 10. No: 204085344. Alberta Register 2001 JUL 02. Revived 2001 AUG 14. No: 204073381. JEN-ASH CORPORATION Named Alberta Corporation Incorporated 1998 JAN 20. Struck-Off The CSR PRECISION MACHINING LTD. Named Alberta Alberta Register 2001 JUL 02. Revived 2001 AUG 01. Corporation Incorporated 1994 JAN 27. Struck-Off The No: 207741091. Alberta Register 2001 JUL 02. Revived 2001 AUG 09. No: 205966922. JIM LANE CONSULTING LTD. Named Alberta Corporation Incorporated 1996 MAY 01. Struck-Off CUTTER CREEK RESOURCES LTD. Named Alberta The Alberta Register 1999 NOV 01. Revived 2001 AUG Corporation Continued In 1996 DEC 03. Struck-Off The 13. No: 206933657. Alberta Register 1999 SEP 02. Revived 2001 AUG 13. No: 207190596. JWR HOLDINGS LTD. Named Alberta Corporation Incorporated 1995 DEC 20. Struck-Off The Alberta EALASAID'S SCOTTISH TOURS LTD. Named Register 2001 JUN 02. Revived 2001 AUG 03. No: Alberta Corporation Incorporated 1997 NOV 26. 206789646. Struck-Off The Alberta Register 2001 MAY 02. Revived 2001 AUG 09. No: 207644006. KRUSZ INC. Named Alberta Corporation Incorporated 1998 JAN 02. Struck-Off The Alberta Register 2001 ED MARTYN ASSURANCE PLANNING LTD Named JUL 02. Revived 2001 AUG 08. No: 207696295. Alberta Corporation Incorporated 1976 OCT 06. Struck-Off The Alberta Register 1996 APR 01. Revived LANGLOIS & SONS INC. Named Alberta Corporation 2001 AUG 03. No: 200956134. Incorporated 1995 JAN 27. Struck-Off The Alberta Register 1999 JUL 01. Revived 2001 AUG 14. No: EDMONTON CENTRE LIQUOR STORE LTD. 206410417. Named Alberta Corporation Incorporated 1993 NOV 05. Struck-Off The Alberta Register 2000 MAY 01. Revived LJL SYSTEMS CONSULTING LTD. Named Alberta 2001 AUG 13. No: 205851942. Corporation Incorporated 1996 JUN 24. Struck-Off The Alberta Register 2000 DEC 02. Revived 2001 AUG 03. ELLIE TRUCKING INC. Named Alberta Corporation No: 207008285. Incorporated 1994 NOV 17. Struck-Off The Alberta Register 2001 MAY 02. Revived 2001 AUG 08. No: LYNX CONTRACTING SERVICES LTD. Named 206319915. Alberta Corporation Incorporated 1993 JUL 02. Struck-Off The Alberta Register 2000 JAN 05. Revived GARAGE BILLIARDS BAR & GRILL INC. Named 2001 AUG 13. No: 205721541. Alberta Corporation Incorporated 1995 JAN 24. Struck-Off The Alberta Register 2001 JUL 02. Revived MADD DOG OILFIELD SERVICES LIMITED Named 2001 AUG 01. No: 206405318. Alberta Corporation Incorporated 1995 MAR 31. Struck-Off The Alberta Register 1999 MAR 13. Revived GARY L. LEE PROFESSIONAL CORPORATION 2001 AUG 01. No: 206491565. Legal Professional Corporation Incorporated 1994 AUG 12. Struck-Off The Alberta Register 2001 FEB 02. MAGNUM INVESTMENTS INC. Named Alberta Revived 2001 AUG 02. No: 206213084. Corporation Incorporated 1984 OCT 29. Struck-Off The Alberta Register 2001 APR 02. Revived 2001 AUG 10. H. DUMONT INSPECTIONS & CONSULTING LTD. No: 203200829. Named Alberta Corporation Incorporated 1998 OCT 26. Struck-Off The Alberta Register 2001 APR 02. Revived MAHONEY ENTERPRISES LTD. Named Alberta 2001 AUG 07. No: 208046706. Corporation Incorporated 1995 APR 21. Struck-Off The Alberta Register 2000 OCT 02. Revived 2001 AUG 09. HAT CREEK HOLDINGS LTD. Other Prov/Territory No: 206518581. Corps Registered 1982 MAY 06. Struck-Off The

2113 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

MAINSHEET MANAGEMENT INC. Named Alberta ROBERT HOUSE INC. Named Alberta Corporation Corporation Incorporated 1998 JUN 30. Struck-Off The Incorporated 1997 MAY 05. Struck-Off The Alberta Alberta Register 2000 DEC 02. Revived 2001 AUG 14. Register 2000 NOV 02. Revived 2001 AUG 03. No: No: 207913435. 207371683. ROSEBERRY HOLDINGS LTD. Named Alberta MAKIN PROJECT INITIATORS LTD. Named Alberta Corporation Incorporated 1996 NOV 19. Struck-Off The Corporation Amalgamated 1984 JUN 28. Struck-Off The Alberta Register 2000 MAY 01. Revived 2001 AUG 14. Alberta Register 1991 DEC 01. Revived 2001 AUG 13. No: 207144627. No: 203167986. ROSS OILFIELD CONTRACTING INC Named MANCHESTER AUTO & SPORTING GOODS (1971) Alberta Corporation Incorporated 1998 JUL 29. LTD Named Alberta Corporation Incorporated 1971 Struck-Off The Alberta Register 2001 JAN 02. Revived DEC 31. Struck-Off The Alberta Register 1989 JUN 01. 2001 AUG 07. No: 207938622. Revived 2001 AUG 09. No: 200606234. S.C.P. EQUIPMENT INC. Named Alberta Corporation MEDICINE HAT CONCERT BAND SOCIETY Incorporated 1997 JAN 03. Struck-Off The Alberta Alberta Society Incorporated 1985 JUN 25. Struck-Off Register 2001 JUL 02. Revived 2001 AUG 04. No: The Alberta Register 1999 DEC 01. Revived 2001 JUL 207227133. 23. No: 503328668. SOCIETY, ENVIRONMENT AND ENERGY MICHAEL BAUER DESIGN INC. Named Alberta DEVELOPMENT STUDIES FOUNDATION Federal Corporation Incorporated 1992 DEC 09. Struck-Off The Corporation Registered 1977 FEB 17. Struck-Off The Alberta Register 1999 JUN 01. Revived 2001 AUG 14. Alberta Register 2001 AUG 02. Reinstated 2001 AUG No: 205491095. 15. No: 530137066.

MORTIMER HOLDINGS LTD. Named Alberta SPARRALTA RESOURCES LTD. Named Alberta Corporation Incorporated 1989 JAN 23. Struck-Off The Corporation Incorporated 1983 JAN 17. Struck-Off The Alberta Register 2000 JUL 01. Revived 2001 AUG 13. Alberta Register 2001 JUL 02. Revived 2001 AUG 14. No: 203964960. No: 202956454.

MOTTA INVESTMENTS & HOLDINGS LTD. Named SUMMERSET RANCHING CO LTD Named Alberta Alberta Corporation Incorporated 1983 APR 26. Corporation Incorporated 1969 NOV 27. Struck-Off The Struck-Off The Alberta Register 1999 OCT 05. Revived Alberta Register 2001 MAY 02. Revived 2001 AUG 14. 2001 AUG 07. No: 203000294. No: 200529378.

NORTH ENVIRONMENTS LANDSCAPE THE BEEF EMPORIUM LTD. Named Alberta ARCHITECTS LTD. Named Alberta Corporation Corporation Incorporated 1994 FEB 14. Struck-Off The Incorporated 1996 NOV 06. Struck-Off The Alberta Alberta Register 1999 AUG 01. Revived 2001 AUG 15. Register 2001 MAY 02. Revived 2001 AUG 02. No: No: 205994098. 207155698. THE CU NIM GLIDING CLUB Alberta Society OPENSYSTEMS DEVELOPMENT CORPORATION Incorporated 1951 OCT 27. Struck-Off The Alberta Named Alberta Corporation Incorporated 1998 FEB 20. Register 2001 APR 02. Revived 2001 AUG 07. No: Struck-Off The Alberta Register 2001 AUG 02. Revived 500018239. 2001 AUG 14. No: 207718628. UNITED LEASE & RENTALS LTD. Named Alberta ORIA WEST CANADA INC. Named Alberta Corporation Incorporated 1995 NOV 01. Struck-Off The Corporation Incorporated 1995 JAN 23. Struck-Off The Alberta Register 1999 SEP 13. Revived 2001 AUG 08. Alberta Register 2001 JUL 02. Revived 2001 AUG 15. No: 206735375. No: 206400475. VOLTECH ENGINEERING LTD. Named Alberta POWERPOINT INVESTMENT COMMUNICATIONS Corporation Incorporated 1984 JAN 17. Struck-Off The INC. Named Alberta Corporation Incorporated 1995 Alberta Register 1991 JUL 01. Revived 2001 AUG 02. AUG 10. Struck-Off The Alberta Register 2000 FEB 01. No: 203096383. Revived 2001 AUG 03. No: 206642571. WILROCK GARDEN CARE AND MAINTENANCE RAJ ENTERPRISES LTD. Named Alberta Corporation LTD. Named Alberta Corporation Incorporated 1995 Incorporated 1998 OCT 07. Struck-Off The Alberta SEP 28. Struck-Off The Alberta Register 2001 MAR 02. Register 2001 APR 02. Revived 2001 AUG 08. No: Revived 2001 AUG 09. No: 206699373. 208027003. YORK ELECTRONICS LTD. Named Alberta RENNIES HOTSHOT LTD. Named Alberta Corporation Incorporated 1987 MAY 05. Struck-Off Corporation Incorporated 1997 JAN 03. Struck-Off The The Alberta Register 2000 NOV 02. Revived 2001 AUG Alberta Register 2001 JUL 02. Revived 2001 AUG 10. 02. No: 203656400. No: 207227836. YOUTH FOR CHRIST WESTLOCK ASSOCIATION Alberta Society Incorporated 1993 JAN 05. Struck-Off The Alberta Register 2000 JUL 01. Revived 2001 AUG 08. No: 505507517.

NOTICES OF AMALGAMATION

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

2114 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

______

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that 562217 ALBERTA INC. AZMER INVESTMENTS CORP. 723531 ALBERTA LTD. MYRIAS SOFTWARE CORP. were on 2001 AUG 01 amalgamated as one corporation were on 2001 AUG 01 amalgamated as one corporation under the name under the name 945691 ALBERTA INC. AZMER INVESTMENTS CORP. No. 209456912 No. 209454313 The registered office of the corporation shall be The registered office of the corporation shall be 4902 - 48 STREET SUITE 209, 9644 - 54 AVENUE ATHABASCA ALBERTA T9S 1B8 EDMONTON ALBERTA T6E 5V1

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 378653 ALBERTA LTD. BETECH INDUSTRIAL SERVICES LTD. 369008 ALBERTA LTD. 928193 ALBERTA LTD. were on 2001 AUG 01 amalgamated as one corporation were on 2001 AUG 01 amalgamated as one corporation under the name under the name 945692 ALBERTA LTD. BETECH INDUSTRIAL SERVICES LTD. No. 209456920 No. 209452465 The registered office of the corporation shall be The registered office of the corporation shall be S.E. 4-61-6 W4, LOT 1, BLOCK 2, PLAN 1413 - 2ND STREET S.W. 8921757 CALGARY ALBERTA T2R 0W7

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 355883 ALBERTA INC. CALGARY FREIGHTLINER LTD. 502552 ALBERTA INC. 806020 ALBERTA LTD. were on 2001 AUG 01 amalgamated as one corporation were on 2001 AUG 01 amalgamated as one corporation under the name under the name 945893 ALBERTA INC. CALGARY FREIGHTLINER LTD. No. 209458934 No. 209452408 The registered office of the corporation shall be The registered office of the corporation shall be 544 CRESCENT ROAD N.W. 1413 - 2ND STREET S.W. CALGARY ALBERTA T2M 4A5 CALGARY ALBERTA T2R 0W7

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 ALBIKIN II HOLDINGS INC. CANADA BONDED ATTORNEY AND LEGAL ALBIKIN MANAGEMENT INC. DIRECTORY, LIMITED were on 2001 AUG 01 amalgamated as one corporation INTERACTIVE RECOVERY SERVICES LTD. under the name CONCORD COLLECTION AGENCIES (1989) ALBIKIN MANAGEMENT INC. LTD. No. 209459155 CONCORD COLLECTION AGENCIES INC. The registered office of the corporation shall be CONCORD COLLECTION BUREAU LTD. 2929 WOLFE STREET S.W. NATIONAL CHILD SUPPORT AGENCY LTD. CALGARY ALBERTA T2T 3S1 were on 2001 AUG 15 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of CANADA BONDED ATTORNEY AND LEGAL section 179 of the Business Corporations Act that DIRECTORY, LIMITED ASSOCIATED RESPIRATORY HOLDINGS No. 219476660 INC. The registered office of the corporation shall be ASSOCIATED RESPIRATORY HOLDINGS #418, 715-5 AVENUE S.W. LTD. CALGARY ALBERTA T2P 2X6 were on 2001 AUG 09 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of ASSOCIATED RESPIRATORY HOLDINGS section 179 of the Business Corporations Act that INC. CARBINE RESOURCES LTD. No. 209466903 259591 ALBERTA LIMITED The registered office of the corporation shall be were on 2001 AUG 01 amalgamated as one corporation 3200, 10180 101 STREET under the name EDMONTON ALBERTA T5J 3W8 CARBINE RESOURCES LTD. No. 209450493 The registered office of the corporation shall be 98 WEST MEADOW ESTATES CALGARY ALBERTA T3Z 1M5

Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that CISCO SYSTEMS CANADA CO./LES SYSTEMES CISCO CANADA CIE CISCO SYSTEMS VIDEO NETWORKING CANADA CORP.

2115 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001 were on 2001 AUG 09 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 179 of the Business Corporations Act that CISCO SYSTEMS CANADA CO./LES 942648 ALBERTA LTD. SYSTEMES CISCO CANADA CIE DOMYTRAK VENTURES LTD. No. 219466646 571362 ALBERTA LTD. The registered office of the corporation shall be D-VALVES LTD. 2900, 10180 - 101 STREET were on 2001 AUG 15 amalgamated as one corporation EDMONTON ALBERTA T5J 3V5 under the name D-VALVES LTD. Notice is hereby given pursuant to the provisions of No. 209475607 section 277 of the Business Corporations Act that The registered office of the corporation shall be COAST PAPER LIMITED 2000, 10235 - 101 STREET 3894258 CANADA INC. EDMONTON ALBERTA T5J 3G1 were on 2001 AUG 13 amalgamated as one corporation under the name COAST PAPER LIMITED Notice is hereby given pursuant to the provisions of No. 219471992 section 179 of the Business Corporations Act that The registered office of the corporation shall be EL PASO OIL & GAS CANADA 3300, 421 7TH AVE SW ACQUISITION, INC. CALGARY ALBERTA T2P 4K9 VELVET EXPLORATION LTD. were on 2001 AUG 01 amalgamated as one corporation Notice is hereby given pursuant to the provisions of under the name section 277 of the Business Corporations Act that EL PASO VELVET CANADA, INC. CONVERGYS CUSTOMER MANAGEMENT No. 209460211 CANADA INC. The registered office of the corporation shall be TAIMA CORPORATION 3700, 400 - 3RD AVENUE S.W. were on 2001 AUG 07 amalgamated as one corporation CALGARY ALBERTA T2P 4H2 under the name CONVERGYS CUSTOMER MANAGEMENT Notice is hereby given pursuant to the provisions of CANADA INC. section 179 of the Business Corporations Act that No. 219460946 ELSCO HOLDINGS INC. The registered office of the corporation shall be ELSCO INVESTMENTS INC. 2900, 10180 - 101 STREET were on 2001 AUG 01 amalgamated as one corporation EDMONTON ALBERTA T5J 3V5 under the name ELSCO HOLDINGS INC. Notice is hereby given pursuant to the provisions of No. 209459205 section 179 of the Business Corporations Act that The registered office of the corporation shall be CRAN & STENNING TECHNOLOGY INC. 4500, 855 - 2ND STREET S.W. 946788 ALBERTA LTD. CALGARY ALBERTA T2P 4K7 were on 2001 AUG 09 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of CRAN & STENNING TECHNOLOGY INC. section 277 of the Business Corporations Act that No. 209469493 FORD CREDIT CANADA LEASING LIMITED The registered office of the corporation shall be 3055847 NOVA SCOTIA COMPANY 1700, 800 - 6TH AVENUE S.W. were on 2001 AUG 03 amalgamated as one corporation CALGARY ALBERTA T2P 3G3 under the name FORD CREDIT CANADA LEASING Notice is hereby given pursuant to the provisions of COMPANY section 277 of the Business Corporations Act that No. 219462769 CTV INC. The registered office of the corporation shall be 2000670 ONTARIO LIMITED 2800, 10060 JASPER AVENUE were on 2001 AUG 02 amalgamated as one corporation EDMONTON ALBERTA T5J 3V9 under the name CTV INC. Notice is hereby given pursuant to the provisions of No. 219462025 section 277 of the Business Corporations Act that The registered office of the corporation shall be GEOPHYSICAL SERVICE INCORPORATED 1900, 333 - 7 AVE SW ARDAL RESOURCES INC. CALGARY ALBERTA T2P 2Z1 were on 2001 AUG 02 amalgamated as one corporation under the name GEOPHYSICAL SERVICE INCORPORATED No. 219460979 The registered office of the corporation shall be 2732 - 5TH AVENUE N.E. CALGARY ALBERTA T2A 4V4

Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that GEOSCIENCE PUBLISHING LTD. HITCHON GEOCHEMICAL SERVICES LTD. were on 2001 AUG 01 amalgamated as one corporation under the name HITCHON GEOCHEMICAL SERVICES LTD. No. 209458330 The registered office of the corporation shall be #61, 52010 RANGE ROAD 233 SHERWOOD PARK ALBERTA T8B 1C4

2116 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

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 CAMBRIDGE SHOPPING CENTRES LIMITED NALCO CANADA INC. IVANHOE ONTARIO INC. 3051728 NOVA SCOTIA COMPANY were on 2001 AUG 14 amalgamated as one corporation CALGON CANADA, INC. under the name were on 2001 AUG 13 amalgamated as one corporation IVANHOE CAMBRIDGE I INC./IVANHOE under the name CAMBRIDGE I INC. NALCO CANADA CO. No. 219474574 No. 219470754 The registered office of the corporation shall be The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W. #3400, 150-6TH AVENUE S.W. CALGARY ALBERTA T2P 4K7 CALGARY ALBERTA T2P 3Y7

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 KIM A. BUGERA PROFESSIONAL PABRYSA INVESTMENTS LTD. CORPORATION 477146 ALBERTA LTD. KIM BUGERA PROFESSIONAL were on 2001 AUG 01 amalgamated as one corporation CORPORATION under the name were on 2001 AUG 01 amalgamated as one corporation PABRYSA INVESTMENTS LTD. under the name No. 209452929 KIM A. BUGERA PROFESSIONAL The registered office of the corporation shall be CORPORATION 3806 - 7 STREET S.W. No. 209459767 CALGARY ALBERTA T2T 2Y3 The registered office of the corporation shall be #102, 10171 SASKATCHEWAN DRIVE Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T6E 4R5 section 179 of the Business Corporations Act that PEMBERTON EQUIPMENT (1984) LTD. Notice is hereby given pursuant to the provisions of PEMBERTON EQUIPMENT LTD section 179 of the Business Corporations Act that were on 2001 AUG 01 amalgamated as one corporation 355845 ALBERTA LTD. under the name LOISELLE HOLDINGS LTD. PEMBERTON EQUIPMENT (1984) LTD. were on 2001 AUG 01 amalgamated as one corporation No. 209456052 under the name The registered office of the corporation shall be LOISELLE HOLDINGS LTD. 2000 OXFORD TOWER, 10235 - 101 STREET No. 209457050 EDMONTON ALBERTA T5J 3G1 The registered office of the corporation shall be #101, 5001 - 49 AVENUE Notice is hereby given pursuant to the provisions of BONNYVILLE ALBERTA T9N 2J3 section 179 of the Business Corporations Act that POWER CONTROL INTEGRATION LTD. Notice is hereby given pursuant to the provisions of MCL CONTRACTING (CALGARY) LTD. section 179 of the Business Corporations Act that were on 2001 AUG 08 amalgamated as one corporation LYNNWOOD DRUG MART INC. under the name 892277 ALBERTA LTD. POWER CONTROL INTEGRATION LTD. were on 2001 AUG 02 amalgamated as one corporation No. 209467331 under the name The registered office of the corporation shall be LYNNWOOD DRUG MART INC. 3475 - 26TH AVENUE N.E. No. 209461748 CALGARY ALBERTA T1Y 6L4 The registered office of the corporation shall be 8712 - 150 STREET Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T5R 1E4 section 179 of the Business Corporations Act that PRITCHARD, ROBINSON & WEIR INC. Notice is hereby given pursuant to the provisions of 912167 ALBERTA LTD. section 179 of the Business Corporations Act that were on 2001 AUG 01 amalgamated as one corporation MARKWEST ACQUISITIONS CORP. under the name WATFORD ENERGY LIMITED PRITCHARD, ROBINSON & WEIR INC. LELAND ENERGY CANADA LTD. No. 209460484 were on 2001 AUG 13 amalgamated as one corporation The registered office of the corporation shall be under the name 635, 10201 SOUTHPORT ROAD SW MARKWEST ACQUISITIONS CORP. CALGARY ALBERTA T2W 4X9 No. 209472034 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 3000, 237 - 4 AVENUE SW section 277 of the Business Corporations Act that CALGARY ALBERTA T2P 4X7 PUBLICATIONS TRANSCONTINENTAL INC.-TRANSCONTINENTAL PUBLICATIONS INC. HEBDOS TRANS-CANADA (1996) INC. were on 2001 AUG 15 amalgamated as one corporation under the name PUBLICATIONS TRANSCONTINENTAL INC.-TRANSCONTINENTAL PUBLICATIONS INC. No. 219475159 The registered office of the corporation shall be #1900, 350-7TH AVENUE S.W. CALGARY ALBERTA T2P 3N9

2117 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that section 179 of the Business Corporations Act that R-TECH CONTROLS LTD. 528770 ALBERTA LTD. 763826 ALBERTA LTD. 843149 ALBERTA LTD. were on 2001 AUG 01 amalgamated as one corporation were on 2001 AUG 01 amalgamated as one corporation under the name under the name R-TECH CONTROLS LTD. TED HALAMA & ASSOCIATES INC. No. 209456391 No. 209454859 The registered office of the corporation shall be The registered office of the corporation shall be 2445-10180 101 ST NW 15604 STONY PLAIN ROAD EDMONTON ALBERTA T5J 3S4 EDMONTON ALBERTA T5P 3Z4

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 RAPID TECHNOLOGY CORPORATION TRANS UNION OF CANADA, INC. TRANS RAPID PETROLEUM DATA CORPORATION UNION DU CANADA, INC. were on 2001 AUG 07 amalgamated as one corporation HAMILTON CREDIT EXCHANGE, LIMITED under the name were on 2001 AUG 07 amalgamated as one corporation RAPID TECHNOLOGY CORPORATION under the name No. 209455930 TRANS UNION OF CANADA, INC. TRANS The registered office of the corporation shall be UNION DU CANADA, INC. 1000, 10035 - 105 STREET No. 219465309 EDMONTON ALBERTA T5J 3T2 The registered office of the corporation shall be 1900, 333 - 7 AVE SW Notice is hereby given pursuant to the provisions of CALGARY ALBERTA T2P 2Z1 section 179 of the Business Corporations Act that PARADOX RESOURCES INC. Notice is hereby given pursuant to the provisions of RIDEAU PETROLEUMS LTD section 277 of the Business Corporations Act that were on 2001 AUG 01 amalgamated as one corporation TRANS UNION OF CANADA, INC. under the name 3888584 CANADA INC. RIDEAU PETROLEUMS LTD. were on 2001 AUG 07 amalgamated as one corporation No. 209454651 under the name The registered office of the corporation shall be TRANS UNION OF CANADA, INC. TRANS 2200, 736 - 6TH AVENUE S.W. UNION DU CANADA, INC. CALGARY ALBERTA T2H 3T7 No. 219462959 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 1900, 333 - 7 AVE SW section 179 of the Business Corporations Act that CALGARY ALBERTA T2P 2Z1 ROSE & CROWN OF BANFF INC. 4TH STREET ROSE SHAWNESSY LTD. Notice is hereby given pursuant to the provisions of were on 2001 AUG 06 amalgamated as one corporation section 179 of the Business Corporations Act that under the name VERITAS ENERGY SERVICES INC. ROSE & CROWN OF BANFF INC. VERITAS DGC LAND LTD. No. 209455385 VERITAS GEOSERVICES LTD. The registered office of the corporation shall be CANEX INFORMATION SERVICES LTD. #1600, 205-5TH AVENUE S.W. VERITAS ENERGY SERVICES (US) INC. CALGARY ALBERTA T2P 2V7 ENERTEC RESOURCE SERVICES INC. ENERTEC GEOPHYSICAL SERVICES Notice is hereby given pursuant to the provisions of LIMITED section 179 of the Business Corporations Act that 674916 ALBERTA LTD. SEARCH ENERGY CORP. were on 2001 AUG 01 amalgamated as one corporation DUE WEST RESOURCES INC. under the name were on 2001 AUG 01 amalgamated as one corporation VERITAS ENERGY SERVICES INC. under the name No. 209452127 SEARCH ENERGY CORP. The registered office of the corporation shall be No. 209459924 4500, 855 - 2ND STREET S.W. The registered office of the corporation shall be CALGARY ALBERTA T2P 4K7 SUITE 700, 400 - 5TH AVENUE S.W. CALGARY ALBERTA T2P 0L6

Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that SUBNET SOLUTIONS INC. HAMDON INTERNATIONAL LTD. HOFFINGER HOLDINGS LTD. were on 2001 AUG 01 amalgamated as one corporation under the name SUBNET SOLUTIONS INC. No. 209458306 The registered office of the corporation shall be 600, 12220 STONY PLAIN ROAD EDMONTON ALBERTA T5N 3Y4

Notice is hereby given pursuant to the provisions of K. DE BIE ENERGY LTD. section 179 of the Business Corporations Act that P. MAYBEE ENERGY LTD.

2118 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

WATFORD ENERGY LTD. HIEBERT RESOURCES LTD. BRIAN HIEBERT ENERGY LTD. HIEBERT WATFORD HOLDINGS LTD. GRIERSON RESOURCES LTD. GUY GRIERSON ENERGY LTD. GRIERSON WATFORD HOLDINGS LTD. WILD RIVER RESOURCES LTD. IAN DE BIE ENERGY LTD. DE BIE WATFORD HOLDINGS LTD. MAYBEE RESOURCES LTD. GORD MAYBEE ENERGY LTD. MAYBEE WATFORD HOLDINGS LTD. E. HIEBERT ENERGY LTD. R. GRIERSON ENERGY LTD. were on 2001 AUG 10 amalgamated as one corporation under the name WATFORD ENERGY LIMITED No. 209468990 The registered office of the corporation shall be 3500, 855 - 2 STREET SW CALGARY ALBERTA T2P 4J8 ______

AMENDMENTS TO SOCIETY OBJECTS

The following Societies Amended their objects effective the date indicated:

500102140 CAMP HEALTH, HOPE & HAPPINESS SOCIETY 2001 JUL 25 500074497 CENTRAL MEMORIAL MUSIC PARENTS ASSOCIATION 2001 JUL 30 506102326 IDEA BANK SOCIETY OF RED DEER 2001 JUL 26 500038930 LACOMBE FLYING CLUB 2001 JUL 31 500080395 SYLVAN LAKE SENIORS ASSOCIATION 2001 AUG 09 ______

SPECIAL NOTICES

Amended Memorandum of Association

THE REGISTRAR OF CORPORATIONS HAS FILED A CHANGE TO THE MEMORANDUM OF ASSOCIATION OF CALGARY PROSTATE CANCER FOUNDATION. THE CHANGE WAS FILED ON JUL. 18, 2001

2119 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

NOTICE TO ADVERTISERS

______

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

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

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

Proof of Publication: Statutory Declaration is available upon request.

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

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

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

Earliest date on which sale may be Issue of held

September 29 November 9 October 15 November 26 October 31 December 11 November 15 December 26

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).

2120 THE ALBERTA GAZETTE, PART I, SEPTEMBER 15, 2001

Annual Subscription consisting of:

(A) Part I, annual index and monthly table of contents, Part II, annual index to Alberta regulations and monthly updates ...... $50.00

(B) Part I, annual index and monthly table of contents ...... $25.00

(C) Part II, annual index to Alberta regulations and monthly updates ...... $25.00

The Alberta Gazette, Parts I&II are now available on disc in WordPerfect 6.1. Subscription rates are as follows:

(a) Part I, annual index and monthly updates ...... $145.00 (b) Part II, annual index to Alberta Regulations and monthly updates .... $145.00

Single issue (Part I and Part II) ...... $5.00 Single issue (Part I or Part II)...... $3.00 Annual Index to Alberta Gazette ...... $2.00 Annual Index to Alberta Regulations ...... $2.00 Alberta Gazette Bound Part I ...... $45.00 Alberta Gazette Bound Regulations ...... $45.00

Please note:

Shipping and handling charges apply for orders outside of Alberta.

The following shipping and handling charges apply for the Alberta Gazette:

Annual Subscription - $20.00 per part Individual Gazette Publications - $6.00 for orders under $20.00 $10.00 for orders over $20.00

Please add 7% GST to the above prices (registration number R124072513).

ALBERTA STATUTES AND PUBLICATIONS

Copies of Alberta Legislation and a selection of other governmental publications are available over the counter or by mail order from the following locations:

Queen's Printer Bookstore Queen's Printer Bookstore Main Floor, 10611 - 98 Avenue Main Floor, McDougall Centre Edmonton, Alberta 455 - 6 Street S.W. T5K 2P7 Calgary, Alberta Phone: 427-4952 T2P 4E8 Fax: 452-0668 Phone: 297-6251

For customers ordering by mail, please forward your request along with a cheque or money order (Canadian funds only) payable to the Provincial Treasurer of Alberta. No orders will be processed without payment. If you are a frequent user of our services you may wish to set up a invoice account through our Edmonton office. Visa and Mastercard are also accepted.

Government departments must submit a direct purchase order when acquiring materials from the Queen's Printer Bookstores.

2121