The Gazette

PART 1 ______Vol. 94 , WEDNESDAY, JULY 15, 1998 No. 13 ______

APPOINTMENTS

JUSTICE OF THE PEACE ACT

Justice of the Peace Appointed

June 17, 1998 Carswell, Christine May Wyton, Dawna Faye ______RESIGNATIONS AND RETIREMENTS

JUSTICE OF THE PEACE ACT

Resignation of Justice of the Peace

May 31, 1998 Russell, Jacqueline Lois, of Cardston ______ORDERS IN COUNCIL

MUNICIPAL GOVERNMENT ACT

O.C. 205/98 Approved and ordered: H.A. “Bud” Olson Lieutenant Governor. Edmonton, May 20, 1998

The Lieutenant Governor in Council changes the name of the Municipal District of Starland No. 47 to Starland County.

Ralph Klein, Chair. THE ALBERTA GAZETTE, PART I, JULY 15, 1998

MUNICIPAL GOVERNMENT ACT

O.C. 222/98 Approved and ordered: H.A. “Bud” Olson Lieutenant Governor. Edmonton, June 3, 1998

The Lieutenant Governor in Council

(a) dissolves The Village of Evansburg,

(b) directs that the area of The Village of Evansburg becomes part of The Municipal District of Yellowhead No. 94, and

(c) makes the order in the Schedule, effective at the end of June 30, 1998. , Chair. SCHEDULE 1 In this Schedule,

(a) “Evansburg” means The Village of Evansburg;

(b) “former area of Evansburg” means the area of Evansburg before its dissolution;

(c) “receiving municipality” means The Municipal District of Yellowhead No. 94.

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

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

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and resolutions of Evansburg continue to apply within the former area of Evansburg until the bylaws or resolutions are repealed, amended or replaced by the council of the receiving municipality.

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

6(1) The receiving municipality must take

(a) money received from Evansburg at its dissolution, and

(b) if the receiving municipality sells, on or before December 31, 2001, any of the assets vested in it under section 3, money received from the sale of those assets, and deposit it in a capital reserve fund established by the receiving municipality.

(2) The amounts referred to in subsection (1) in the capital reserve fund may only be used

1298 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

(a) to pay or reduce any liability transferred to the receiving municipality from Evansburg at its dissolution, or

(b) for capital projects within the former area of Evansburg. ______

MUNICIPAL GOVERNMENT ACT

O.C. 252/98 Approved and ordered: H.A. “Bud” Olson Lieutenant Governor. Edmonton, June 17, 1998

The Lieutenant Governor in Council

(a) separates the land described in Schedule 2 from the Municipal District of Bonnyville No. 87,

(b) forms a municipal district having the name “Lakeland County” that is composed of the land described in Schedule 2, and

(c) makes the order in Schedule 1, effective July 1, 1998. Ralph Klein, Chair. SCHEDULE 1 Definitions

1 In this Schedule,

(a) “Bonnyville” means the Municipal District of Bonnyville No. 87; and

(b) “Minister” means the Minister of Municipal Affairs.

Transitional Provisions

2 Bylaws and resolutions of Bonnyville that apply to the territory in Lakeland County continue until the bylaws or resolutions are repealed, amended or replaced by Lakeland County council.

3 A reference to any land described in Schedule 2 in any order, regulation, bylaw, resolution, certificate of title, agreement or other instrument is deemed to be a reference to Lakeland County.

4 An agreement between Bonnyville and any party that relates to the territory described in Schedule 2 is binding on Lakeland County, as though Lakeland County replaced Bonnyville as a party to the agreement.

5 The assessment of property prepared for Bonnyville for the purposes of taxation in 1998 applies to the territory described in Schedule 2 and is the assessment of Lakeland County and must be used by Lakeland County for the 1998 taxation year.

6 Any complaint to the Bonnyville Assessment Review Board that relates to the territory described in Schedule 2 must be heard by the Assessment Review Board of Lakeland County.

7 Lakeland County must send out its assessment notices for the 1998 taxation year.

1299 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

8 (1) The Bonnyville employees of record who are identified by Bonnyville council as being employed in the territory described in Schedule 2 and who are available for work as of July 1, 1998 are employees of Lakeland County without additional notice of termination or offer of employment.

(2) All associated liabilities related to those employees are transferred to Lakeland County including accrued vacation entitlement, overtime and accumulated sick leave benefits, with recognition of current service for benefit entitlement purposes.

9 Bonnyville must ensure that financial statements are prepared and audited for the six months ending June 30, 1998.

10 (1) In this section,

(a) “interim period” means the period beginning January 1, 1998 and ending on June 30, 1998;

(b) “unallocated expenditures and revenues” means the expenditures and revenues of Bonnyville that were incurred or earned during the interim period that have not been allocated under subsection (4) or (5).

(2) Bonnyville must transfer to Lakeland County an amount equivalent to 68% of the total operating reserves, capital reserves and accumulated surplus identified in Bonnyville’s 1997 annual audited financial statements as adjusted by the following subsections.

(3) The amount under subsection (2) is to be adjusted in accordance with the following principles:

(a) if, under this section, an amount is allocated as an expenditure in respect of the territory described in Schedule 2, the amount is subtracted from the amount to be transferred under subsection (2);

(b) if, under this section, an amount is allocated as revenue in respect of the territory described in Schedule 2, the amount is added to the amount to be transferred under subsection (2).

(4) The amount to be transferred under subsection (2) is adjusted by reducing the amount to be transferred by the amount of any Alberta School Foundation Fund or other requisitions paid by Bonnyville during the period beginning January 1, 1998 and ending on the date of this order in respect of the assessment of property in the territory described in Schedule 2.

(5) The amount to be transferred under subsection (2) is adjusted in respect of any expenditures incurred or revenues earned during the interim period that are identified by resolution of the council of Bonnyville prior to July 1, 1998 as being expenditures or revenues in respect of the territory described in Schedule 2.

(6) Prior to August 15, 1998, the councils of Bonnyville and Lakeland County must both make their best efforts to allocate any unallocated expenditures and revenues and the amount to be transferred under subsection (2) is adjusted based on the agreed allocation.

(7) If the councils have not reached agreement under subsection (6) in respect of all or some of the unallocated expenditures or revenues, the Minister may determine the allocation and the amount to be transferred under subsection (2) is adjusted based on that allocation.

1300 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

(8) If the councils have not reached agreement under subsection (6) in respect of an unallocated expenditure or revenue and the Minister has indicated that the Minister is not going to determine the allocation of that expenditure or revenue under subsection (7), 68% of the unallocated expenditure or revenue, as the case may be, is allocated to the territory described in Schedule 2 and the amount under subsection (2) is adjusted based on that allocation.

11 (1) The amount transferred to Lakeland County under section 10 may be in the form of cash or any of the following items: receivables, inventories, investments, prepaid items, accounts payable, accrued and deposit liabilities and deferred revenues.

(2) The value of the items referred to in subsection (1) for the purpose of transferring the amount to Lakeland County under section 10 is the book value of those items as determined by the audited financial statements referred to in section 9.

12 Bonnyville must transfer an amount equivalent to 68% of the cash on hand and temporary investments as of July 1, 1998 or $5,000,000, whichever is less, to Lakeland County on or before July 3, 1998 as an interim payment for the amount to be transferred under section 10.

13 Bonnyville must pay to Lakeland County any interest earned on the difference on the amount transferred under section 10 and the amount paid in section 12 from July 1, 1998 until the final amount to be transferred is made.

14 Bonnyville must pay to Lakeland County 68% of the transportation transitional funding payments made after June 30, 1998 in respect of 1998 and 1999 provided by Alberta Transportation and Utilities under the Agreement for Transfer of Road Authority.

15 Bonnyville must pay to Lakeland County 68% of the Revenue Sharing Agreement funds for 1998 and 1999 provided by the Regional Municipality of Wood Buffalo, as provided for in Order in Council 817/94, Schedule 1, section 12(3).

16 Payment under sections 14 and 15 must be made no later than 5 working days after the funds are received by Bonnyville.

17 Lakeland County will be responsible to pay the quarterly installments of any further Alberta School Foundation Fund and other requisitions that relate to the assessment in the territory described in Schedule 2 from the date of this order.

18 Ownership of vehicles, machinery and equipment as approved by Bonnyville council at the May 21, 1998 and June 4, 1998 council meetings is transferred to Lakeland County.

Lakeland County Interim Council

19 Until the organizational meeting after the 1998 general election for the council of Lakeland County,

(a) subject to clauses (b) and (c), wards 4, 5, 6, and 7 of Bonnyville on June 30, 1998 are wards 4, 5, 6, and 7 of Lakeland County,

(b) those portions of wards 8, 9, 10, and 11 of Bonnyville on June 30, 1998 within Lakeland County that are within the Air Weapons Range form part of ward 6 of Lakeland County,

1301 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

(c) that portion of ward 8 of Bonnyville on June 30, 1998 within Lakeland County that is outside of the Air Weapons Range forms part of ward 4 of Lakeland County,

(d) the council of Lakeland County is comprised of 4 councillors, and

(e) the councillors for wards 4, 5, 6, and 7 of Bonnyville on June 30, 1998 are the councillors for the corresponding wards of Lakeland County.

20 The council of Lakeland County must hold an organizational meeting on or before July 14, 1998.

21 The Chief Elected Official for Lakeland County must be appointed at the organizational meeting.

Lakeland County 1998 General Election

22 For the purposes of the 1998 General Election

(a) the council of Lakeland County consists of a Chief Elected Official and 4 councillors,

(b) the Chief Elected Official is to be elected at large, and

(c) Lakeland County is divided into 4 wards as described in Schedule 3.

Lakeland County Chief Administrative Officer

23 Until Lakeland County council appoints a Chief Administrative Officer, Mr. John Leskiw has the powers, duties and functions of the position of chief administrative officer.

Bonnyville Interim Council

24 Until the organizational meeting after the 1998 general election for the council of Bonnyville, the council of Bonnyville is comprised of the 7 councillors elected for the wards of Bonnyville that remain after the formation of Lakeland County.

25 The council of Bonnyville must hold an organizational meeting on or before July 14, 1998.

26 The Chief Elected Official for Bonnyville must be appointed at the organizational meeting.

Bonnyville 1998 General Election

27 For the purposes of the 1998 General Election

(a) the council of Bonnyville consists of a Chief Elected Official and 4 councillors,

(b) the Chief Elected Official is to be elected at large, and

(c) Bonnyville is divided into 4 wards as described in Schedule 4.

1302 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

Ministerial Discretion

28 The Minister may decide any matter with respect to

(a) the determination, division or apportionment of property, rights, assets and liabilities between Bonnyville and Lakeland County,

(b) the establishment and assignments of the interim councils and the assignment of employees to the municipalities, and

(c) an agreement referred to in section 4.

SCHEDULE 2

Lands separated from the Municipal District of Bonnyville No. 87 to form Lakeland County

All the lands herein situated west of the Fourth Meridian and lying in the Province of Alberta, excluding thereout all those areas contained within the boundaries of any Town, Village, Summer Village, Indian Reserve or Metis Settlement:

Township 62

In range 13, all of sections 14 to 23 inclusive, and 26 to 35 inclusive; In range 14, all of section 36;

Township 63

In range 10, all those portions of sections 4 to 9 inclusive lying west and north of the right bank of the Beaver River, and all of sections 16 to 21 inclusive, and 28 to 33 inclusive; All of ranges 11 to 13 inclusive; In range 14, all of sections 1, 12, 13, 24, 25, and 36;

Township 64

In range 10, all of sections 4 to 9 inclusive, 16 to 21 inclusive, and 28 to 33 inclusive; All of ranges 11 to 14 inclusive; In range 15, the northwest quarter of section 32;

Township 65

In range 9, all of sections 7 and 8, 17 to 20 inclusive, and 29 to 35 inclusive; In range 10, all of sections 4 to 36 inclusive; All of ranges 11 to 16 inclusive;

Township 66

In range 1, the north half of section 26, and all of sections 34 to 36 inclusive; In range 9, all of sections 2 to 11 inclusive, 14 to 23 inclusive, and 26 to 35 inclusive; All of ranges 10 to 16 inclusive;

Townships 67 to 69 inclusive

All of ranges 1 to 16 inclusive;

1303 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

Township 70

All of ranges 1 to 15 inclusive; In range 16, all of sections 1 and 2, 11 to 14 inclusive, 23 to 26 inclusive, 35 and 36;

Townships 71 and 72

All of ranges 1 to 15 inclusive;

Township 73

In ranges 1 to 8 inclusive, all of sections 1 to 18 inclusive; In range 9, all of sections 1 to 21 inclusive, and 28 to 33 inclusive; All of ranges 10 to 15 inclusive;

Township 74

In range 9, all of sections 4 to 9 inclusive, 16 to 21 inclusive, and 28 to 33 inclusive; All of ranges 10 to 15 inclusive;

Townships 75 and 76

All of ranges 10 to 17 inclusive; In range 18, all those portions lying east of the right bank of the Athabasca River;

Township 77

All of ranges 10 to 16 inclusive; In ranges 17 and 18, all those portions lying south and east of the right bank of the Athabasca River;

Township 78

All of ranges 10 to 16 inclusive; In range 17, all those portions lying east of the right bank of the Athabasca River;

Township 79

All of ranges 10 to 16 inclusive; In range 17, all those portions lying east and north of the right bank of the Athabasca River; In range 18, all those portions lying east of the right bank of the Athabasca River;

Township 80

All of ranges 10 to 12 inclusive;

In range 13, all of sections 1 to 18 inclusive;

All of ranges 14 to 16 inclusive;

In range 17, all those portions lying east and south of the right bank of the Athabasca River; and

In range 18, all those portions lying east of the right bank of the Athabasca River.

1304 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

SCHEDULE 3

Electoral Wards for Lakeland County

All the lands herein situated west of the Fourth Meridian and lying in the Province of Alberta, excluding thereout all those areas contained within the boundaries of any Town, Village, Summer Village, Indian Reserve or Metis Settlement:

WARD 1

Township 62

In range 13, all of sections 14 to 23 inclusive, and 26 to 35 inclusive; In range 14, all of section 36;

Township 63

In range 10, all those portions of section 4 lying west of the right bank of the Beaver River, all of sections 5 to 8 inclusive, all those portions of section 9 lying west and north of the right bank of the Beaver River, all of sections 16 to 21 inclusive, and 28 to 33 inclusive; All of ranges 11 to 13 inclusive; In range 14, all of sections 1, 12, 13, 24, 25, and 36;

Township 64

In range 10, all of sections 4 to 9 inclusive, 16 to 21 inclusive, and 28 to 33 inclusive; All of ranges 11 to 14 inclusive;

Township 65

In range 9, all of sections 7 and 8, 17 to 20 inclusive, and 29 to 35 inclusive; In range 10, all of sections 4 to 36 inclusive; All of ranges 11 to 14 inclusive; In range 15, all of sections 1 to 3 inclusive, 10 to 15 inclusive, 22 to 27 inclusive, and 34 to 36 inclusive;

Township 66

In range 9, all of sections 2 to 11 inclusive, 14 to 23 inclusive, and 26 to 35 inclusive; All of range 10; In range 11, all of sections 1 to 4 inclusive, the northeast quarter of section 5, the east half of section 8, all of sections 9 to 15 inclusive, 22 to 27 inclusive, the north halves of sections 31 and 32, and all of sections 33 to 36 inclusive; All of range 14; In range 15, all of sections 1 to 3 inclusive, 10 to 15 inclusive, 22 to 27 inclusive, and 34 to 36 inclusive;

Township 67

In range 9, all of sections 4 to 9 inclusive, 16 to 21 inclusive, and 28 to 33 inclusive; In range 10, all of sections 1 to 30 inclusive, the south half of section 31, and all of sections 34 to 36 inclusive;

1305 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

In range 11, all of sections 1 to 5 inclusive, the east half of section 6, all of sections 10 to 15 inclusive, and 22 to 27 inclusive;

Township 68

In range 9, all of sections 4 to 9 inclusive; and In range 10, all of sections 1 to 3 inclusive, the south half of section 10, and all of sections 11 and 12;

All of Lot 1D, Plan 922 3546, all of Parcel A, Plan 3740 ET, and all those portions of the Hudson’s Bay Company’s Reserve in the Lac La Biche Settlement lying outside of the boundaries of the Town of Lac La Biche.

WARD 2

Township 64

In range 15, the northwest quarter of section 32;

Townships 65 and 66

In range 15, all of sections 4 to 9 inclusive, 16 to 21 inclusive, and 28 to 33 inclusive; All of range 16;

Township 67

In range 14, all of sections 6, 7, 18 and 19, the west half of section 20, and all of sections 29 to 32 inclusive; All of ranges 15 and 16;

Township 68

In range 15, all of sections 1 to 18 inclusive; and In range 16, all of sections 1 to 12 inclusive; and

In the Lac La Biche Settlement; all of Lots 4 to 41 inclusive.

WARD 3

Township 66

In range 1, the north half of section 26, and all of sections 34 to 36 inclusive; In range 11, the southeast quarter and west half of section 5, all of sections 6 and 7, the west half of section 8, all of sections 16 to 21 inclusive and 28 to 30 inclusive, and the south halves of sections 31 and 32; All of range 12;

Township 67

All of ranges 1 to 8 inclusive; In range 9, all of sections 1 to 3 inclusive, 10 to 15 inclusive, 22 to 27 inclusive, and 34 to 36 inclusive; In range 10, the north half of section 31, and all of sections 32 and 33; In range 11, the west half of section 6, all of sections 7 to 9 inclusive, 16 to 21 inclusive, and 28 to 36 inclusive; All of range 12;

1306 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

In range 13, all of sections 1 and 2, 11 to 14 inclusive, 23 to 27 inclusive, and 33 to 36 inclusive;

Township 68

All of ranges 1 to 8 inclusive; In range 9, all of sections 1 to 3 inclusive, and 10 to 36 inclusive; In range 10, all of sections 4 to 9 inclusive, the north half of section 10, and all of sections 13 to 36 inclusive; All of ranges 11 to 14 inclusive; In range 15, all of sections 19 to 36 inclusive; In range 16, all of sections 13 to 36 inclusive;

In the Lac La Biche Settlement, all of Lots 1 to 3 inclusive;

Township 69

All of ranges 1 to 16 inclusive;

Township 70

All of ranges 1 to 15 inclusive; In range 16, all of sections 1 and 2, 11 to 14 inclusive, 23 to 26 inclusive, 35 and 36;

Townships 71 and 72

All of ranges 1 to 15 inclusive;

Township 73

In ranges 1 to 8 inclusive, all of sections 1 to 18 inclusive; In range 9, all of sections 1 to 21 inclusive, and 28 to 33 inclusive; All of ranges 10 to 15 inclusive;

Township 74

In range 9, all of sections 4 to 9 inclusive, 16 to 21 inclusive, and 28 to 33 inclusive; All of ranges 10 to 15 inclusive;

Townships 75 and 76

All of ranges 10 to 17 inclusive; In range 18, all those portions lying east of the right bank of the Athabasca River;

Township 77

All of ranges 10 to 16 inclusive; In range 17, all those portions lying south and east of the right bank of the Athabasca River; In range 18, all those portions lying east of the right bank of the Athabasca River;

Township 78

All of ranges 10 to 16 inclusive; In range 17, all those portions lying east of the right bank of the Athabasca River;

1307 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

Township 79

All of ranges 10 to 16 inclusive; In ranges 17 and 18, all those portions lying east of the right bank of the Athabasca River;

Township 80

All of ranges 10 to 12 inclusive; In range 13, all of sections 1 to 18 inclusive; All of ranges 14 to 16 inclusive; and In ranges 17 and 18, all those portions lying east of the right bank of the Athabasca River; and

In the Lac La Biche Settlement, all of Lots 76 to 79 inclusive.

WARD 4

Township 66

All of range 13;

Township 67

In range 13, all of sections 3 to 10 inclusive, 15 to 22 inclusive, and 28 to 32 inclusive; In range 14, all of sections 1 to 5 inclusive, and 8 to 17 inclusive, the east half of section 20, and all of sections 21 to 28 inclusive, and 33 to 36 inclusive; and

In the Lac La Biche Settlement, all of lots 42 to 75 inclusive.

SCHEDULE 4

Electoral Wards for The Municipal District of Bonnyville No. 87

All the lands herein situated west of the Fourth Meridian and lying in the Province of Alberta, excluding thereout all those areas contained within the boundaries of any Town, Village, Summer Village, Indian Reserve or Metis Settlement:

WARD 1

Township 56

In range 2, all those portions of sections 7 and 8, 17 to 20 inclusive, 29 and 30 lying within the boundaries of Indian Reserve No. 121, and all of sections 31 to 36 inclusive;

In range 3, the north halves of sections 11 and 12, all of sections 13, 14, 22 to 27 inclusive, and 34 to 36 inclusive;

Township 57

All of ranges 1 and 2; In range 3, all of sections 1 to 3 inclusive, 10 to 15 inclusive, 22 to 27 inclusive, and 34 to 36 inclusive;

1308 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

Township 58

All of ranges 1 to 3 inclusive;

Township 59

All of ranges 1 to 5 inclusive; In range 6, all of sections 1, 12, 13, 24, 25, and 36;

Township 60

All of ranges 1 to 5 inclusive; In range 6, all of sections 1 and 12, and the east halves of sections 13, 24, 25, and 36;

Township 61

In range 2, all of sections 3 to 10 inclusive, 15 to 22 inclusive, and 27 to 34 inclusive; All of ranges 3 to 5 inclusive; In range 6, the east halves of sections 1, 12, 13, 24, 25, and 36;

Township 62

In range 2, all of sections 3 to 10 inclusive; In range 3, all of sections 1 to 3 inclusive and 10 to 12 inclusive; In range 4, the west half of section 4, all of sections 5 to 8 inclusive, the west half of section 9, the southwest quarter of section 16, and the south halves of sections 17 and 18; In range 5, all of sections 1 to 12 inclusive, and the south halves of sections 13 to 18 inclusive; and In range 6, the east halves of sections 1 and 12, and the southeast quarter of section 13.

WARD 2

Township 59

In range 6, all of sections 2 to 11 inclusive, 14 to 23 inclusive, and 26 to 35 inclusive; All of ranges 7 and 8; In range 9, the east halves of sections 1, 12, 13, 24 , 25, and 36;

Township 60

In range 6, all of sections 2 to 11 inclusive, the west half of section 13, all of sections 14 to 23 inclusive, the west halves of sections 24 and 25, all of sections 26 to 35 inclusive, and the west half of section 36; All of ranges 7 and 8; In range 9, the east halves of sections 1, 12, and 13, all of sections 21 to 28 inclusive, and all of sections 33 to 36 inclusive;

Township 61

In range 6, the west half of section 1, all of sections 2 to 11 inclusive, the west halves of sections 12 and 13, all of sections 14 to 23 inclusive, the west halves of sections 24 and 25, all of sections 26 to 30 inclusive, the south halves of sections 31 to 35 inclusive, and the southwest quarter of section 36;

1309 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

In ranges 7 and 8, all of sections 1 to 30 inclusive, and the south halves of sections 31 to 36 inclusive; and In range 9, all of sections 1 to 4 inclusive, the east halves of sections 5 and 8, all of sections 9 to 16 inclusive, the east halves of sections 17 and 20, all of sections 21 to 28 inclusive, the east half of section 29, the southeast quarter of section 32, and the south halves of sections 33 to 36 inclusive.

WARD 3

Township 61

In range 6, the north halves of sections 31 to 35 inclusive, and the northwest quarter of section 36; In ranges 7 and 8, the north halves of sections 31 to 36 inclusive; In range 9, the northeast quarter of section 32, and the north halves of sections 33 to 36 inclusive;

Township 62

In range 4, the northwest quarter of section 16, the north halves of sections 17 and 18, all of sections 19 and 20, the west halves of sections 21 and 28, all of sections 29 to 32 inclusive, and west half of section 33; In range 5, the north halves of sections 13 to 18 inclusive, and all of sections 19 to 36 inclusive; In range 6, the west half of section 1, all of sections 2 to 11 inclusive, the west half of section 12, the west half and northeast quarter of section 13, and all of sections 14 to 36 inclusive; All of ranges 7 and 8; In range 9, all of sections 1 to 5 inclusive, the north half of section 6, and all of sections 7 to 36 inclusive; In range 10, the north half of section 1, the northeast quarter of section 2, the east half of section 11, all of sections 12 and 13, the east halves of sections 14 and 23, all of sections 24 and 25, the east halves of sections 26 and 35, and all of section 36;

Township 63

In range 4, all of sections 4 to 9 inclusive, and 16 to 18 inclusive; All of ranges 5 to 9 inclusive; In range 10, all of section 1, all those portions of section 2 lying north of the right bank of the Beaver River, all those portions of section 3 lying north and east of the right bank of the Beaver River, all those portions of section 10 lying generally east and north of the right bank of the Beaver River, all of sections 11 to 15 inclusive, 22 to 27 inclusive, and 34 to 36 inclusive;

Township 64

All of ranges 5 to 9 inclusive; In range 10, all of sections 1 to 3 inclusive, 10 to 15 inclusive, 22 to 27 inclusive, and 34 to 36 inclusive;

Township 65

All of ranges 5 to 8 inclusive; In range 9, all of sections 1 to 6 inclusive, 9 to 16 inclusive, 21 to 28 inclusive, and all of section 36; In range 10, all of sections 1 to 3 inclusive;

1310 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

Township 66

All of ranges 5 to 8 inclusive; and In range 9, all of sections 1, 12, 13, 24, 25, and 36.

WARD 4

Township 61

All of range 1; In range 2, all of sections 1 and 2, 11 to 14 inclusive, 23 to 26 inclusive, 35 and 36;

Township 62

All of range 1; In range 2, all of sections 1 and 2, and 11 to 36 inclusive; In range 3, all of sections 4 to 9 inclusive, and 13 to 36 inclusive; In range 4, all of sections 1 to 3 inclusive, the east halves of sections 4 and 9, all of sections 10 to 15 inclusive, the east halves of sections 16 and 21, all of sections 22 to 27 inclusive, the east halves of sections 28 and 33, and all of sections 34 to 36 inclusive;

Township 63

All of ranges 1 to 3 inclusive; In range 4, all of sections 1 to 3 inclusive, 10 to 15 inclusive, and 19 to 36 inclusive;

Townships 64 and 65

All of ranges 1 to 4 inclusive;

Township 66

In range 1, all of sections 1 to 25 inclusive, the south half of section 26, and all of sections 27 to 33 inclusive; and All of ranges 2 to 4 inclusive. ______

MUNICIPAL GOVERNMENT ACT

O.C. 253/98 Approved and ordered: H.A. “Bud” Olson Lieutenant Governor. Edmonton, June 17, 1998

The Lieutenant Governor in Council orders that

(a) effective December 31, 1998, the land described in Appendix A and shown on Appendix B is separated from Lacombe County and annexed to the Village of Bentley;

(b) any taxes owing to Lacombe County on December 31, 1998 in respect of the annexed land are transferred to and become payable to the Village of Bentley together with any lawful penalties and costs levied in respect of those taxes, and the Village of Bentley upon collecting those taxes, penalties or costs must pay them to Lacombe County;

1311 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

(c) the assessor for the Village of Bentley must assess, for the purpose of taxation in 1999, the annexed land and assessable improvements to it.

Ralph Klein, Chair.

APPENDIX A

DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM LACOMBE COUNTY AND ANNEXED TO THE VILLAGE OF BENTLEY

ALL THAT PORTION OF THE SOUTHEAST QUARTER OF SECTION TWENTY- SEVEN (27) TOWNSHIP FORTY (40) RANGE ONE (1) WEST OF THE FIFTH MERIDIAN CONTAINED IN BLOCK 1, LOT 1, PLAN 9422647

ALL THAT PORTION OF THE NORTHEAST QUARTER OF SECTION TWENTY- TWO (22) TOWNSHIP FORTY (40) RANGE ONE (1) WEST OF THE FIFTH MERIDIAN NOT WITHIN THE VILLAGE OF BENTLEY

ALL THAT PORTION OF THE NORTHWEST QUARTER OF SECTION TWENTY- THREE (23) TOWNSHIP FORTY (40) RANGE ONE (1) WEST OF THE FIFTH MERIDIAN NOT WITHIN THE VILLAGE OF BENTLEY AND DESCRIBED AS FOLLOWS: COMMENCING AT THE INTERSECTION OF THE SOUTH LIMIT OF 48 AVENUE AND THE WEST BOUNDARY OF THE SAID QUARTER SECTION; THENCE EASTERLY ALONG THE SOUTH LIMIT OF 48 AVENUE 350 FEET; THENCE SOUTHERLY AND PERPENDICULAR TO THE SAID SOUTH LIMIT 140 FEET; THENCE WESTERLY AND PARALLEL TO THE SAID SOUTH LIMIT TO THE SAID WEST BOUNDARY OF THE SAID QUARTER SECTION; THENCE NORTHERLY ALONG THE SAID WEST BOUNDARY TO THE POINT OF COMMENCEMENT.

1312 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

APPENDIX B

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

1313 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

MUNICIPAL GOVERNMENT ACT

O.C. 254/98

Approved and ordered: H.A. “Bud” Olson Lieutenant Governor. Edmonton, June 17, 1998

The Lieutenant Governor in Council orders that

(a) effective December 31, 1997, the land described in Appendix A and shown on Appendix B is separated from The County of Newell No. 4 and annexed to the Village of Duchess;

(b) any taxes owing to The County of Newell No. 4 on the date of this order in respect of the annexed land are transferred to and become payable to the Village of Duchess together with any lawful penalties and costs levied in respect of those taxes, and the Village of Duchess upon collecting those taxes, penalties or costs must pay them to The County of Newell No. 4;

(c) the assessor for the Village of Duchess must assess, for the purpose of taxation in 1998, the annexed land and assessable improvements to it.

Ralph Klein, Chair.

APPENDIX A

DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM THE COUNTY OF NEWELL NO. 4 AND ANNEXED TO THE VILLAGE OF DUCHESS

ALL THAT PORTION OF THE NORTHEAST QUARTER OF SECTION TWENTY- NINE (29) TOWNSHIP TWENTY (20) RANGE FOURTEEN (14) WEST OF THE FOURTH MERIDIAN AND DESCRIBED AS BLOCK G, PLAN 2429GB.

1314 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

APPENDIX B

A SKETCH SHOWING THE GENERAL LOCATION OF THE AREA ANNEXED TO THE VILLAGE OF DUCHESS

1315 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

MUNICIPAL GOVERNMENT ACT

O.C. 255/98

Approved and ordered: H.A. “Bud” Olson Lieutenant Governor. Edmonton, June 17, 1998

The Lieutenant Governor in Council

(a) orders that, effective December 31, 1997, the land described in Appendix A and shown on Appendix B is separated from the City of Medicine Hat and annexed to the Town of Redcliff;

(b) orders that any taxes owing to the City of Medicine Hat on the date of this order in respect of the annexed land are transferred to and become payable to the Town of Redcliff together with any lawful penalties and costs levied in respect of those taxes, and the Town of Redcliff upon collecting those taxes, penalties or costs must pay them to the City of Medicine Hat;

(c) orders that the assessor for the Town of Redcliff must assess, for the purpose of taxation in 1998, the annexed land and assessable improvements to it;

(d) makes the order in Appendix C. Ralph Klein, Chair. APPENDIX A

DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM THE CITY OF MEDICINE HAT AND ANNEXED TO THE TOWN OF REDCLIFF

ALL THAT PORTION OF THE WEST HALF OF SECTION TEN (10) TOWNSHIP THIRTEEN (13) RANGE SIX (6) WEST OF THE FOURTH MERIDIAN DESCRIBED AS PARCEL A PLAN 395 HS; AND THAT PORTION OF THE GOVERNMENT ROAD LYING IMMEDIATELY ADJACENT THERETO.

1316 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

APPENDIX B

A SKETCH SHOWING THE GENERAL LOCATION OF THE AREA ANNEXED TO THE TOWN OF REDCLIFF

1317 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

APPENDIX C 1 In this Appendix,

(a) “annexed land” means the land described in Appendix A and shown on Appendix B;

(b) “municipal portion of property tax” means the amount of property tax levied in respect of the annexed land and assessable improvements to it less the amount levied to pay any requisitions as defined in section 326(a) of the Municipal Government Act in respect of the annexed land and assessable improvements to it.

2 The Town of Redcliff must pay to the City of Medicine Hat the municipal portion of property tax collected in respect of the annexed land and assessable improvements to it and any penalties levied in respect of those taxes, as follows:

(a) 100% of the municipal portion of property tax and penalties collected in respect of the 1998 taxation year;

(b) 80% of the municipal portion of property tax and penalties collected in respect of the 1999 taxation year;

(c) 60% of the municipal portion of property tax and penalties collected in respect of the 2000 taxation year;

(d) 40% of the municipal portion of property tax and penalties collected in respect of the 2001 taxation year;

(e) 20% of the municipal portion of property tax and penalties collected in respect of the 2002 taxation year.

3 The Town of Redcliff must make the payments required under section 2 within 30 days of collecting the property tax and penalties or within any other time period or by any date that the Town of Redcliff and the City of Medicine Hat agree to. ______

MUNICIPAL GOVERNMENT ACT

O.C. 256/98 Approved and ordered: H.A. “Bud” Olson Lieutenant Governor. Edmonton, June 17, 1998

The Lieutenant Governor in Council orders that

(a) effective December 31, 1997, the land described in Appendix A and shown on Appendix B is separated from the County of Red Deer and annexed to the Town of Sylvan Lake;

(b) any taxes owing to the County of Red Deer on the date of this order in respect of the annexed land are transferred to and become payable to the Town of Sylvan Lake together with any lawful penalties and costs levied in respect of those taxes, and the Town of Sylvan Lake upon collecting those taxes, penalties or costs must pay them to the County of Red Deer;

1318 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

(c) the assessor for the Town of Sylvan Lake must assess, for the purpose of taxation in 1998, the annexed land and assessable improvements to it.

Ralph Klein, Chair. APPENDIX A

DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM THE COUNTY OF RED DEER AND ANNEXED TO THE TOWN OF SYLVAN LAKE

ALL THAT PORTION OF THE SOUTHWEST QUARTER OF SECTION THREE (3) TOWNSHIP THIRTY NINE (39) RANGE ONE (1) WEST OF THE FIFTH MERIDIAN LYING SOUTH AND EAST OF THE RIGHT OF WAY OF THE CANADIAN NORTHERN WESTERN RAILWAY COMPANY, AS SHOWN ON RAILWAY PLAN 3932 AP AND WEST OF THE WESTERLY LIMIT OF HIGHWAY NO. 20 AS SHOWN ON PLAN 862 2925.

ALL THAT PORTION OF THE EAST WEST GOVERNMENT ROAD ALLOWANCE ADJOINING THE SOUTH BOUNDARY OF THE SOUTHWEST QUARTER OF SECTION THREE (3) TOWNSHIP THIRTY NINE (39) RANGE ONE (1) WEST OF THE FIFTH MERIDIAN LYING WEST OF THE PRODUCTION SOUTHERLY OF THE WEST LIMIT OF HIGHWAY NO. 20 AS SHOWN ON PLAN 862 2925.

ALL THAT PORTION OF THE NORTHWEST QUARTER OF SECTION THIRTY FOUR (34) TOWNSHIP THIRTY EIGHT (38) RANGE ONE (1) WEST OF THE FIFTH MERIDIAN LYING WEST OF THE PRODUCTION SOUTHERLY OF THE WEST LIMIT OF HIGHWAY NO. 20 AS SHOWN ON PLAN 862 2925 AND NOT WITHIN THE TOWN OF SYLVAN LAKE.

ALL THAT PORTION OF THE NORTH SOUTH GOVERNMENT ROAD ALLOWANCE ADJOINING THE WEST BOUNDARY OF THE NORTHWEST QUARTER OF SECTION THIRTY FOUR (34) TOWNSHIP THIRTY EIGHT (38) RANGE ONE (1) WEST OF THE FIFTH MERIDIAN NOT WITHIN THE TOWN OF SYLVAN LAKE.

1319 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

APPENDIX B

A SKETCH SHOWING THE GENERAL LOCATION OF THE AREA ANNEXED TO THE TOWN OF SYLVAN LAKE

1320 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

GOVERNMENT NOTICES

AGRICULTURE, FOOD & RURAL DEVELOPMENT

IRRIGATION DISTRICT NOTICE

(Irrigation Act) ORDER NO. 577 FILE: LNID

BEFORE: "The Irrigation Council of the Province of Alberta"

IN THE MATTER OF: "The Irrigation Act"

AND IN THE MATTER of the Assessment Roll of the Board of Directors of the Lethbridge Northern Irrigation District being amended to add parcels of land.

Pursuant to a notification of the Board of Directors of the Lethbridge Northern Irrigation District under provisions of Section Ten (10) of The Irrigation Act requesting the Irrigation Council to amend its order forming or constituting the district formed by an order of the Irrigation Council ---

(a) declaring that the parcels described in the notification be added to the Lethbridge Northern Irrigation District,

(b) amending the order of the Irrigation Council that constitutes the district and changing the content and boundaries of the said district, the Irrigation Council having considered that the notification is in all respects in order;

THEREFORE, IT IS ORDERED, pursuant to the provisions of Section Ten (10) of The Irrigation Act, that (a)

SW 2-10-26-W4M, Meridian 4, Range 26, Township 10, Section 2, Quarter South West, excepting thereout all mines and minerals. Area: 64.7 hectares (160 acres) more or less. (Owners: V. J. Farms Ltd. of Fort MacLeod, AB) (911 050 712 +1)

SE 2-10-26-W4M, Meridian 4, Range 26, Township 10, Section 2, Quarter South East, containing 64.7 hectares (160 acres) more or less, excepting thereout the road widening on plan 3903JK, containing 0.417 of a hectare (1.03 acres) more or less, excepting thereout all mines and minerals. (Owners: V. J. Farms Ltd. of Fort MacLeod, AB) (911 050 712)

Pt. NW 6-10-26 W4M, Meridian 4, Range 26, Township 10, Section 6, that portion of north west quarter which lies north of Canal Right of Way on Plan 8810694, east of Road Plan 9410263 and west of the Railway on Plan RY8, containing 12.8 hectares (31.6 acres) more or less, excepting thereout all mines and minerals. (Owners: William Evert Van Rootselaar and Conrad Van Hierden of Fort MacLeod, AB) (981 121 516 +1)

Pt. W ½ 7-10-26 W4M, First, Meridian 4, Range 26, Township 10, Section 7, those portions of the north west which lie to the west of the Railway on RY8, containing 52.8 hectares (130.55 acres) more or less, excepting thereout:

Plan Number Hectares Acres (More or Less)

Road 9410263 7.68 18.98

1321 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

Excepting thereout all mines and minerals and the right to work the same.

Second, Meridian 4, Range 26, Township 10, Section 7, that portion of the south west quarter which lies to the west of the Railway on Plan RY8, containing 46.3 hectares (114.38 acres) more or less, excepting thereout:

Plan Number Hectares Acres (More or Less)

Road 9410263 5.22 12.9

Excepting thereout all mines and minerals and the right to work the same. (Owners: William Evert Van Rootselaar and Conrad Van Hierden of Fort MacLeod, AB) (981 121 516)

SE 23-11-24 W4M, Meridian 4, Range 24, Township 11, Section 23, Quarter South East, as shown on a Plan Survey of the Said Township dated 30 June 1910, containing 63.1 hectares (156 acres) more or less, excepting thereout:

Plan Number Hectares Acres (More or Less)

Canal Right of Way 8211202 6.175 15.26

Excepting thereout all mines and minerals. (Owner: Leslie and Karen Postman of Nobleford, AB) (891 016 588 D)

Pt. SW 23-11-24 W4M, Meridian 4, Range 24, Township 11, Section 23, all that portion of the south west quarter which lies south and east of the north and west limit of Canal Right of Way Plan IRR868, containing 16.13 hectares (39.99 acres) more or less, excepting thereout:

Plan Number Hectares Acres

Canal Right of Way 8211202 0.11 0.27

Excepting thereout all mines and minerals. (Owners: Leslie and Karen Postman of Nobleford, AB) (891 016 588 E)

W ½ 31-10-22 W4M, First, Meridian 4, Range 22, Township 10, Section 31, Quarter North West, excepting thereout all mines and minerals. Area: 65.6 hectares (162 acres) more or less Second, Meridian 4, Range 22, Township 10, Section 31, Quarter South West, excepting thereout all mines and minerals. Area: 64.3 hectares (159 acres) more or less. (Owner: Andrew John Konynenbelt of Nobleford, AB) (141F134)

S ½ 9-12-20 W4M, First, Meridian 4, Range 20, Township 12, Section 9, Quarter South West, excepting thereout all mines and minerals and the right to work the same. Area: 64.7 hectares (160 acres) more or less Second, Meridian 4, Range 20, Township 12, Section 9, Quarter South East, excepting thereout all mines and minerals and the right to work the same. Area: 64.7 hectares (160 acres) more or less. (Owner: Cor Van Raay Farms Ltd. of Iron Springs, AB) (961 031 419 +2)

SE 33-10-23 W4M, Meridian 4, Range 23, Township 10, Section 33, Quarter South East, excepting thereout all mines and minerals. Area: 64.7 hectares (160 acres) more or less. (Owner: Withage Farms Ltd. of Nobleford, AB) (831 193 839 B)

1322 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

SW 33-10-23 W4M, Meridian 4, Range 23, Township 10, Section 33, Quarter South West, containing 64.7 hectares (160 acres) more or less, excepting thereout:

Plan Number Hectares Acres (More or Less)

Main Highway 3727 ez 0.809 2.00

Excepting thereout all mines and minerals. (Owner: Withage Farms Ltd. of Nobleford, AB) (831 193 839 A)

(b) the area described in Schedule “A” of Irrigation Council Order #551 is hereby rescinded and replaced with the new attached Schedule “A”

(c) the area described in Schedule "B" of Irrigation Council Order #568 is hereby rescinded and replaced with the new attached Schedule "B",

(d) the within Order shall become effective on the Eleventh day of June, 1998 A.D.

Certified a true copy: Irrigation Council Len Ring, Secretary. John Weing, Chairman. Hans Visser, Member.

SCHEDULE "A" FILE: LNID

ORDER NO. 577

MACLEOD UNIT: Metes and Bounds Description

Commencing at the intersection of the south boundary Sec. 24, Twp. 09, Rge. 26, W4M, with the left bank of the Oldman River, thence westerly to N 1/4 Sec. 14, 09-26-4, thence southerly to centre said Sec. 14, thence westerly to W 1/4 said Sec. 14, thence northerly to W 1/4 Sec. 23, 09-26-4, thence westerly to centre Sec. 22, 09-26-4, thence southerly to S 1/4 said Sec. 22, thence westerly to S.W. corner of said Sec. 22, thence northerly to W 1/4 said Sec. 22, thence westerly to E 1/4 Sec. 20, 09-26-4, thence southerly to S.E. corner said Sec. 20, thence westerly to S.W. corner said Sec. 20, thence northerly to W 1/4 Sec. 29, 09-26-4, thence westerly to W 1/4 Sec. 30, 09- 26-4, thence northerly to N.W. corner said Sec. 30, thence easterly along north boundary said Sec. 30, to west boundary Canadian Pacific Railway Right of Way, as shown on Plan RY, thence northerly along said west boundary Canadian Pacific Railway Right of Way to north boundary Sec. 31, 09-26-4, thence easterly to N.W. corner Sec. 32, 09-25-4, thence northerly to W 1/4 Sec. 05, 10-25-4, thence easterly to centre said Sec. 05, thence northerly to N 1/4 said Sec. 05, thence easterly to N.E. corner said Sec. 05, thence northerly to W 1/4 Sec. 16, 10-25-4, thence easterly to centre said Sec. 16, thence northerly to centre Sec. 21, 10-25-4, thence westerly to W 1/4 said Sec. 21, thence northerly to N.W. corner Sec. 28, 10-25-4, thence westerly to S 1/4 Sec. 32, 10-25-4, thence northerly to centre said Sec. 32, thence westerly to W 1/4 said Sec. 32, thence northerly to N.W. corner said Sec. 32, thence easterly to the production southerly across the Road Allowance of the westerly boundary of Sec. 03, 11-25-4, thence northerly to N.W. corner said Sec. 03, thence easterly to N 1/4 said Sec. 03, thence northerly to N 1/4 Sec. 10, 11-25-4, thence easterly to N.E. corner said Sec. 10, thence southerly to intersection of the northerly boundary Sec. 33, 10-25-4, with the production southerly of the easterly boundary of Sec. 03, 11-25-4, thence easterly to N.E. corner Sec. 36, 10-25-4, thence southerly to E 1/4 said Sec. 36, thence westerly to centre said Sec. 36, thence southerly to S 1/4 said Sec. 36, thence westerly to S.W. corner said Sec. 36, thence southerly to E 1/4 Sec. 26, 10-25-4, thence westerly to centre said Sec. 26, thence southerly to the intersection of the north-south

1323 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

1/4 line of Sec. 21, 10-25-4, with the left bank of the Oldman River to its junction with the left bank of Willow Creek, thence along left bank of Willow Creek to its intersection with the easterly boundary of Sec. 30, 09-25-4, thence southerly to E 1/4 said Sec. 30, thence westerly to centre said Sec. 30, thence southerly to S 1/4 said Sec. 30, thence westerly to S.W. corner said Sec. 30, thence southerly to the point of intersection of the east boundary Sec. 24, 09-26-4, and the left bank of the Oldman River, thence southwesterly along the said left bank of the Oldman River to the point of commencement.

This unit also includes: - S.W. 1/4 Sec. 12, 10-27-4 - W ½ Sec. 14, 9-27-4 - N.E. 1/4 Sec. 15, 09-27-4 excepting Parcel A - Part S.E. 1/4 Sec. 22, 09-26-4 lying to the east and north of Road Plan 7711069 - N.E. 1/4 Sec. 19, 09-26-4 - W ½ Sec. 04, 10-26-4 - S.W. 1/4 Sec. 11, 10-27-4 - N.W. 1/4 Sec. 03, 10-27-4 except portion which lies south east of Canal Right of Way on Plan 8711661 - S.W. 1/4 Sec. 23, 09-27-4 - Part N.E. 1/4 Sec. 16, 09-26-4 which lies to the south of the Canal Right of Way on Plan IRR. 869 - Part of the N.W. 1/4 Sec. 16, 09-26-4 which lies to the north east of the Number 2 Highway on Plan 5537 JK and to the south of the Canal Right of Way on Plan IRR. 869 - S.W. 1/4 Sec. 21, 09-26-4, part of Plan 9211484, Block 1, Lot 1 within the S.E. 1/4 Sec. 21, 09-26-4 - S.E. 1/4 Sec. 15, 09-27-4 - Part Sec. 06,10-26-04 which lies to the east of the Railway on Plan RY8 - S.E 1/4 Sec. 07, 10-26-4, Part S.W. 1/4 Sec. 07, 10-26-4 which lies to the east of the Right of way of the Railway on Plan RY8. - N.E. 1/4 Sec. 17, 09-26-4 - S. E. 1/4 Sec. 36, 10-25-4 - S. W. 1/4 Sec. 13, 09-27-4 - E ½ Sec. 04, 11-25-4 - N.E. 1/4 Sec. 04, 10-27-4 - S.E. 1/4 Sec. 09, 10-27-4 - S ½ Sec. 19, 09-26-4 - Part N.E. 1/4 Sec. 01, 10-27-4 - Part S.E. 1/4 Sec. 12, 10-27-4 - N.W. 1/4 Sec. 18, 09-26-4 - S.W. 1/4 Sec. 21, 10-25-4 - Part of Descriptive Plan 9710880, Lot 1, within S.W. 1/4 Sec. 10, 11-25-4 - S.W. 2-10-26-4 - S.E. 2-10-26-4 - Pt. N.W. 6-10-26-4 - Pt. W ½ 7-10-26-4

1324 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

SCHEDULE "B" (AS AMENDED JUNE 11, 1998)

ORDER NO. 577 FILE: LNID

PICTURE BUTTE, MONARCH, COMMERCE AND ALBION RIDGE UNITS

Commencing at the intersection of the left bank of the Oldman River with the North- South 1/4 line of Sec. 20, 10-24-4, thence northerly to N 1/4 said Sec. 20, thence easterly to N 1/4 Sec. 21, 10-24-4, thence northerly to N 1/4 Sec. 33, 10-24-4, thence westerly to the production southerly across the Road Allowance of the North-South 1/4 line Sec. 03, 11-24-4, thence northerly to N 1/4 Sec. 10, 11-24-4, thence westerly to S.W. corner Sec. 15, 11-24-4, thence northerly to N.W. corner Sec. 15, 11-24-4, thence easterly to N 1/4 Sec. 14, 11-24-4, thence southerly to center said Sec. 14, thence westerly to the W 1/4 said Sec. 14, thence southerly to production southerly across Road Allowance of the east boundary Sec. 03, 11-24-4, thence easterly to N.E. corner Sec. 33, 10-24-4, thence southerly to E 1/4 said Sec. 33, thence easterly to centre Sec. 34, 10-24-4, thence southerly to N 1/4 Sec. 22, 10-24-4, thence easterly to N.E. corner said Sec. 22, thence southerly to S.E. corner said Sec. 22, thence easterly to N 1/4 Sec. 13, 10-24-4, thence northerly to centre Sec. 24, 10-24-4, thence easterly to centre Sec. 19, 10-23-4, thence northerly to N 1/4 said Sec. 19, thence easterly to N.E. corner said Sec. 19, thence northerly to W 1/4 Sec. 29, 10-23-4, thence easterly to centre said Sec. 29, thence northerly to N 1/4 said Sec. 29, thence easterly to N.E. corner Sec. 27, 10-23-4, thence northerly to W 1/4 Sec. 35, 10-23-4, thence easterly to E 1/4 Sec. 36, 10-23-4, thence southerly to N.E. corner Sec. 25, 10-23-4, thence easterly to N.E. corner Sec. 29, 10-22-4, thence northerly to W 1/4 Sec. 33, 10-22-4, thence easterly to centre said Sec. 33, thence northerly to N 1/4 said Sec. 33, thence easterly to the production southerly across the Road Allowance of the west boundary of Sec. 02, 11-22-4, thence northerly to E 1/4 Sec. 10, 11-22-4, thence westerly to centre said Sec. 10, thence northerly to centre Sec. 15, 11-22-4, thence easterly to E 1/4 said Sec. 15, thence northerly to N.W. corner Sec. 26, 11-22-4, thence easterly to N 1/4 Sec. 25, 11-22-4, thence southerly to centre said Sec. 25, thence easterly to centre Sec. 30, 11-21-4, thence northerly to N 1/4 Sec. 06, 12-21-4, thence easterly to N.E. corner said Sec. 06, thence northerly to W 1/4 Sec. 17, 12-21-4, thence easterly to centre said Sec. 17, thence northerly to centre Sec. 20, 12-21-4, thence westerly to W 1/4 said Sec. 20, thence northerly to W 1/4 Sec. 29, 12-21-4, thence easterly to centre said Sec. 29, thence northerly to N 1/4 said Sec. 29, thence easterly to N.E. corner said Sec. 29, thence northerly to N.W. corner Sec. 33, 12-21-4, thence easterly to N 1/4 said Sec. 33, thence northerly to N 1/4 Sec. 04, 13-21-4, thence easterly to N. E. corner said Sec. 04, thence southerly to N.E. corner Sec. 21, 12-21-4, thence easterly to N.E. corner Sec. 23, 12-21-4, thence southerly to N.E. corner Sec. 02, 12-21-4, thence easterly to N.W. corner Sec. 01, 12-20-4, thence northerly to N.W. corner Sec. 12, 12-20-4, thence easterly to N.E. corner said Sec. 12, thence northerly to N.W. corner Sec. 19, 12-19-4, thence westerly to intersection of the north boundary of Sec. 24, 12-20-4, with the right bank of Little Bow River, thence easterly and southerly along the right bank of the Little Bow River to its intersection with the left bank of the Oldman River, thence along said left bank of the Oldman River to the point of commencement.

This unit also includes

- SW 24-11-24-4 - Pt. S ½ 3-12-23-4 - N ½ 34-11-22-4 - SE 34-11-22-4 - Part N.W. 1/4 Sec. 04, 12-23-4 which lies to the north east of the Canal Right of Way on Plan IRR868

1325 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

- Part N.E. 1/4 Sec. 04, 12-23-4 which lies to the north of the Canal Right of Way on Plan IRR868 - S.E. 1/4 Sec. 09, 12-23-4 - Part S.W. 1/4 Sec. 09, 12-23-4 which lies north and east of Block 5 on Plan 8410028 and east of Road Plan 8410272 - N.W. 1/4 Sec. 09, 12-23-4 - E ½ Sec. 32, 10-22-4 - N.W. Sec. 33, 10-22-4 - S ½ Sec. 03, 11-22-4 - N.E. 1/4 Sec. 15, 11-22-4 - S.E. 1/4 Sec. 22, 11-22-4 - W ½ Sec. 18, 11-23-4 - S.W. 1/4 Sec. 34, 12-21-4 - N.E. 1/4 Sec. 33, 11-22-4 - S.W. 1/4 Sec. 11, 12-20-4 - N.E. 1/4 Sec. 31, 10-22-4 - Part of Plan 9611121, Block 1, Lot 2, within S.E. 1/4 Sec. 31, 10-22-4 - N.W. 1/4 Sec. 31, 11-21-4 - Part of Descriptive Plan 9512838, Lot 1, within S.E. 1/4 Sec. 35, 11-22-4 - S ½ Sec. 34, 10-23-4 - N.W. 1/4 Sec. 24, 11-24-4 - Sec. 22, 11-24-4 - E ½ Sec. 18, 11-23-4 - W ½ Sec. 32, 10-22-4 - S.W. 1/4 Sec. 04, 11-22-4 - N.E. 1/4 Sec. 22, 11-22-4 - E ½ Sec. 27, 11-22-4 - W ½ Sec. 35, 11-22-4 - E ½ Sec. 11, 12-20-4 - E ½ 8-12-20- 4 - W ½ 8-12-20-4 - E ½ and S.W. 7-12-20-4 - N.W. 7-12-20-4 - N.W. 12-12-21-4 - N ½ of S.W. 12-12-21-4 - E ½ 12-12-21-4 - S ½ of S.W. 12-12-21-4 - S.E. 23-11-24-4 - Pt. S.W. 23-11-24-4 - W ½ 31-10-22-4 - S ½ 9-12-20-4 - S.W. 33-10-23-4 - S.E. 33-10-23-4 Excepting:

The S.W. 1/4 of Sec. 24, 08-22-4, that portion of the N.E. 1/4 of Sec. 26 lying south of the northerly nine hundred and ninety feet throughout the said N.E. 1/4 of Sec. 26, 08- 22-4, excepting that portion which is in Block "U", Plan 6927 J.K., the S.W. 1/4 of Sec. 35, 08-22-4, the northerly one thousand six hundred and fifty feet throughout the S.W. 1/4 of Sec. 26, 08-22-4, the north nine hundred and ninety feet of the N.E. 1/4 of Sec. 26, 08-22-4, excepting that portion which is in Block "U", Plan 6927 J.K., the north ½ of Sec. 24, 08-22-4, excepting out of the N.W. 1/4 firstly, the northerly two hundred and forty-two feet of the southerly two hundred and seventy-six feet of the westerly eighteen hundred feet, secondly, Parcel "A" on Plan 1096 H.E., the N.W. 1/4 of Sec. 26, 08-22- 4, the S.E. 1/4 of Sec. 24, 08-22-4, the north ½ of Sec. 14, 08-22-4, the west ½ of Sec. 23, 08-22-4, the S.E. 1/4 of Sec. 23, 08-22-4, the S.E. 1/4 of Sec

1326 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

26, 08-22-4, the N.E. 1/4 of Sec. 23, 08-22-4, that portion of S.W. 1/4 of Sec. 25, 08- 22-4, which lies west of Block "U", Plan 6927 J.K. except mines and minerals. ______

ORDER NO. 578 FILE: WID

BEFORE: "The Irrigation Council of the Province of Alberta"

IN THE MATTER OF: "The Irrigation Act"

AND IN THE MATTER of deletion of parcels of land from the Western Irrigation District

In accordance with Section 21(2) of the Irrigation Act, Irrigation Council may amend its order forming or constituting a district where a notice has been received

(a) that the land has been reclassified under Part 4 of the Act and no longer contain acres "to be irrigated", and

(b) requesting that the parcels described in the notice be deleted from the Western Irrigation District

The Irrigation Council has considered that the matter is in all respects in order;

THEREFORE, IT IS ORDERED, pursuant to the provisions of Section Twenty-One (21) of The Irrigation Act, that--

(a) the lands as described in Schedule A be deleted from the Western Irrigation District

(b) Order No. 5 constituting the district dated the First day of January, 1971 A.D. is hereby amended.

This Order shall become effective on the Eleventh day of June, 1998 A.D.

Certified a true copy: Irrigation Council Len Ring, Secretary. John Weing, Chairman. Hans Visser, Member. SCHEDULE A LAND DESCRIPTION

NW 13-22-26-W4M, Meridian 4, Range 26, Township 22, Section 13, Quarter North West, excepting thereout all mines and minerals and the right to work the same. Area: 64.7 hectares (160 acres) more or less. (LSD 11) (771 162 984) (981 078 031) (Owner: Murray James Field of Carseland, AB) ______

ENVIRONMENTAL PROTECTION Alberta Fishery Regulations

Notice of Variation Order 24-98

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

1327 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

Order 24-98 of the Director 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 24-98 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1. Column I Waters - 1. In respect of: (5.1) Beaver Lake (66-13-W4) - excluding the following portions: - that portion west of a line drawn from the point of land in 13-34- 66-13-W4 to the point of land in 14-27-66-13-W4 to the easternmost point of the island in 5-23-66-13-W4 and to the point of land in 1-23-66-13-W4; - that portion east of a line drawn from the point of land in 15-18-66-12-W4 to the point of land in 10-18-66- 12-W4; - that portion east of a line drawn from the southernmost point of land in 10-18- 66-12-W4 to the northwesternmost point of land in 7-18-66-12-W4; - that portion north of a line drawn from the point where the shoreline is intersected by the western boundary of 14-8-66-12-W4 to the southernmost point of land in 15-8-66-12-W4; - that portion east of a line drawn from the southeasternmost point of land in 10-4-66- 12-W4 to the westernmost point of land in 1-14-66-12-W4; - that portion north of a line drawn from the southeasternmost point of land in 4-3-66-12-W4 to the southeasternmost point of land in 3-3-66-12-W4 Column 2 Gear - gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours January 25, 1999 to 16:00 hours February 10, 1999 Column IV Species and Quota - 1) lake whitefish: 20,000 kg; 2) walleye: 200 kg; 3) yellow perch: 100 kg; 4) northern pike: 300 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg

Column 1 Waters - (6) Bistcho Lake (124-6-W6) Column 2 Gear - gill net 114 mm mesh Column 3 Open Time - A. In respect of Bistcho Lake excluding the following portions: - the entire portion north and west of a line drawn between the point of land on Kirkness Island in SE 27-124-5-W6 and the point of land in SW 35-124-5-W6; and -the entire portion north and east of a line drawn between the point of land on Kirkness Island in SW 28-124-5-W6 and the point of land in SE 31-124-5-W6: 08:00 hours November 15, 1998 to 16:00 hours December 15, 1998. B. In respect of all other waters: closed. Column 4 Species and Quota - 1) lake whitefish: 10,000 kg; 2) walleye: 5,000 kg; 3) yellow perch: 1 kg; 4) northern pike: 10,000 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg

Column 1 Waters - (78) North Wabasca Lake (81-26-W4) Column 2 Gear - gill net 140 mm mesh Column 3 Open Time - 08:00 hours September 23, 1998 to 16:00 hours October 15, 1998 Column IV Species and Quota - 1) lake whitefish: 34,000 kg; 2) walleye: 2,000kg; 3) yellow perch: 200 kg; 4) northern pike: 12,000 kg; 5) tullibee: 6,800 kg; 6) lake trout: 1 kg

Column I Waters - (84) Pigeon Lake (47-1-W5) Column 2 Gear - gill net not less than 102 mm mesh Column 3 Open Time - A. In respect of Pigeon Lake excluding the following portions: - that portion west of a line drawn from the point of land in NE 6-47-1-W5 to Mission Beach; and -that portion less than 25 feet (7.61 m) deep: 08:00 hours December 14, 1998 to 16:00 hours December 15, 1998; 08:00 hours January 18, 1999 to 16:00 hours January 22, 1999

1328 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

Column 4 Species and Quota - 1) lake whitefish: 100,000 kg; 2) walleye: 500 kg; 3) yellow perch: 500 kg; 4) northern pike: 2,500 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg

Column 1 Waters - (98.1) Sherburne Lake (9-14-W4) - excluding that portion west of a line which bisects 23,26-9-14-W4 Column 2 Gear - gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours January 25, 1999 to 16:00 hours January 29, 1999 Column 4 Species and Quota - 1) lake whitefish: 9,050 kg; 2) walleye: 100 kg; 3) yellow perch: 1 kg; 4) northern pike: 300 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg

Column I Waters - (103.1) Snipe Lake (71-19-W5) -excluding the following portions: -that portion south of Township 71; -that portion in 71-18,19-W5 which is less than 200 m of the shoreline; -that portion north of a line drawn between the point where the shoreline is intersected by the western boundary of 24-71-19-W5 and the point where the shoreline is intersected by the southern boundary of 19-71-18-W5. Column 2 Gear - gill net not less than 152 mm mesh Column 3 Open Time - A. In respect of Snipe Lake excluding the following portions: - that portion which is less than 400 m from the shoreline: 08:00 hours February 22, 1999 to 16:00 hours February 23, 1999 Column IV Species and Quota - 1) lake whitefish: 20,000 kg; 2) walleye: 800 kg; 3) yellow perch: 900 kg; 4) northern pike: 2,000 kg; 5) tullibee: 1 kg; 6) lake trout: 1 kg

Column 1 Waters - (122) Utikuma Lake (79-10-W5) Column 2 Gear - gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours January 11, 1999 to 16:00 hours January 12, 1999 Column 4 Species and Quota - 1) lake whitefish: 75,000 kg; 2) walleye: 500 kg; 3) yellow perch: 500 kg; 4) northern pike: 5,000 kg; 5) tullibee: 3,000 kg; 6) lake trout: 1 kg ______

Alberta Fishery Regulations

Notice of Variation Order 25-98

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 25-98 of the Director 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 25-98 commercial fishing is permitted in accordance with the following schedule. SCHEDULE PART 1 Item - 1 Column I Waters - In respect of: (53) Lac La Biche (68-15-W4) Column 2 Gear - gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours November 25, 1998 to 16:00 hours December 22, 1998 Column 4 Species and Quota - 1) lake whitefish: 25,000 kg; 2) walleye: 750 kg; 3) yellow perch: 500 kg; 4) northern pike: 16,000 kg; 5) tullibee: 10,000 kg; 6) lake trout: 1 kg

1329 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

JUSTICE

CANCELLATION OF QUALIFIED TECHNICIAN APPOINTMENT

Royal Canadian Mounted Police “K” Division Beggs, Alexander Thomas Whitfield, Sean Trent

(Date of cancellation June 17, 1998) ______

LEGISLATIVE ASSEMBLY

OFFICE OF THE CHIEF ELECTORAL OFFICER

NOTICE: MEMBER RETURNED TO SERVE IN THE LEGISLATIVE ASSEMBLY

Edmonton, Wednesday, July 15, 1998

Notice is hereby given that under the provisions of section 147 of the Election Act, I have received the Certificate and Return of the Returning Officer appointed to conduct a By-election on the 17th day of June, 1998, in the following Electoral Division, and the said Return shows that the following Member was duly elected:

Electoral Division Elected Candidate Political Affiliation

Edmonton-McClung Nancy MacBeth Alberta Liberal

O. Brian Fjeldheim, Acting Chief Electoral Officer. ______

MUNICIPAL AFFAIRS

The Registrar’s Periodical, corporate registration, incorporation and other notices of the Corporate Registry are listed at the end of this issue. ______

ALBERTA OPPORTUNITY COMPANY

LOAN AUTHORIZATIONS FOR THE MONTH OF MAY 1998

(Alberta Opportunity Fund Act)

654254 Alberta Ltd. Rimbey. Subway 694463 Alberta Ltd. Clandonald. franchise. Hotel/Tavern/Restaurant. Majority Owners Gregory Charles Majority Owners: Joan Simonet. Neilson Loan Authorized: 7,000. Loan Authorized: 168,000. Purpose: Working capital. Purpose: Purchase premises, Restructure debt. 733082 Alberta Ltd. Taber. Millwright. Majority Owners: Peter Seadon, Jane 692987 Alberta Ltd. Edmonton. Beverage Seadon. container depot. Loan Authorized: 20,000. Majority Owners: Jerry Kucharzow, Purpose: Equipment. Marek Lupicki. Loan Authorized: 270,000. Purpose: Construct premises.

1330 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

74155 Alberta Ltd. Peace River. Shell M.I. Cable Technologies Inc. Calgary. service station. Mfg. of mineral insulated cable. Majority Owners: Rosaire Girard. Majority Owners: Lawrence Kehoe, Loan Authorized: 50,000. Bruce Skirrow, Richard Shapka, Roger Purpose: Equipment, Inventory. Arsenault, Loan Authorized: 100,000. 774638 Alberta Ltd. Rocky Mountain Purpose: Support operating line of credit House. Supplier of premises. through bank guarantee. Majority Owners: Robert Paul Lecerf. Loan Authorized: 75,000. MacDonald, P. Red Deer. Carpet & Purpose: Renovations, Restructure debt. upholstery care. Majority Owners: Patrick Shawn Alpine Radiator Ltd. Airdrie. Radiator, MacDonald. brake, muffler repairs. Loan Authorized: 13,500. Majority Owner: Robert McGowan. Purpose: Equipment. Loan Authorized: 65,000. Purpose: Working capital, Equipment. McLean, D. Calgary. Internet website design. Blindman River Meat Processors Ltd. Majority Owners: David McLean. Bluffton. Custom meat cutting. Loan Authorized: 3,500. Majority Owners: Gregory Webb, Purpose: Equipment. Beverly Joan Webb. Loan Authorized: 45,000. Pembina Plumbing and Heating Ltd. Purpose: Land & building, Equipment. Westlock. Plumbing and heating. Majority Owners: Gerald Donald Brewster’s Auto Repairs Ltd. Lacombe. Latourneau. Auto repair shop. Loan Authorized: 200,000. Majority Owners: Bruce Edward Purpose: Restructure debt, Building Reynolds. improvements. Loan Authorized: 120,000. Purpose: Restructure debt, Equipment. Pollard & Couthard. Calgary. Guided tour operator. J.J.G. Holdings Ltd. Pine Lake. Sand Majority Owners: Melissa Pollard, processing. Melanie Couthard. Majority Owners: Guy Gaston Tremblay, Loan Authorized: 3,000. Janet Fay Tremblay. Purpose: Vehicle. Loan Authorized: 279,000. Purpose: Restructure debt, Working Prestone, K. Grande Prairie. Commercial capital. sign shop. Majority Owners: Keith Ernest Prestone. KSSB Properties Ltd. Fairview. Holding Loan Authorized: 16,000. company. Purpose: Equipment. Majority Owners: Kevin G. Guderyan. Loan Authorized: 250,000. Square Wheel Freight Movers Ltd. Purpose: Land & buildings, Renovations. Ferintosh. Bed & breakfast. Majority Owners Kenneth Gordon Kisch, Lethbridge Custom Canvas Ltd. Sandra June Kisch. Lethbridge. Custom canvas & counter Loan Authorized: 50,000. tops. Purpose: Renovations. Majority Owners: Clarence Barry Fawcett. Swerdna Services Ltd. Edmonton. Loan Authorized: 43,000. Highway line painting. Purpose: Renovations. Majority Owners Edward Phillip Andrews. Loan Authorized: 110,000. Purpose: Restructure debt, Working capital.

1331 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

Tall Timber Forestry Services Co. Ltd. V.J.’s Fast Foods Ltd. Whitecourt. Fast Whitecourt. Forestry consulting. food restaurant. Majority Owners Lois Macklin. Majority Owners Mari Narayan, Roshni Loan Authorized: 250,000. Narayan. Purpose: Restructure debt. Loan Authorized: 195,000. Purpose: Purchase existing business. Tennis Time Inc. Calgary. Specialized equipment rental. Weiss Mechanical Services Ltd. Majority Owners Darcy M. Otsig. Vegreville. Automotive repair. Loan Authorized: 90,000. Majority Owners Mark Weiss, Susan Purpose: Equipment. Weiss. Loan Authorized: 85,000. Thoben, J & L. Grande Prairie. Bakery / Purpose: Vehicle, Restructure debt. Sandwich bar. Majority Owners John Brian Thoben, Wild Rose Truck Terminal Ltd. Red Lois Thoben. Deer. Truck terminal. Loan Authorized: 65,000. Majority Owners Victor Smith, Marvin Purpose: Equipment, Leasehold Prins, Michael Helm, Ronald Helm, improvements. William Prins, Wesley DeJong, Donald Beaver. Triple B Reclamation Ltd. Fairview. Loan Authorized: 150,000. Environmental reclamation. Purpose: Building construction, Majority Owners Douglas Biegel, Wendy Restructure debt. Biegel, Susanne Biegel. Loan Authorized: 60,000. Purpose: Restructure debt, Working capital.

______

PUBLIC WORKS, SUPPLY & SERVICES

SALE OR DISPOSITION OF LAND

(Government Organization Act)

Name of Buyer: The City of Edmonton Consideration: $271,100.00 Land Description: Meridian 4, Range 23, Township 53, Section 29, all that portion of the north east quarter which lies south of the right bank of Saskatchewan River as shown on plan 6033HW and east of Transportation/Utility Corridor Right of Way Plan 8920369; containing 0.09 hectares (0.22 acres) more or less. Excepting thereout all mines and minerals. As per D.C.T. #922040010.

Meridian 4, Range 23, Township 53, Section 29, all that portion of the south east quarter including accrued areas as shown on plan 6033HW, which lies south of the right bank of the Saskatchewan River as shown on plan 6033HW and east of Transportation/Utility Corridor Right of Way Plan 8920369; containing 10.97 hectares (27.10 acres) more or less. Excepting thereout all mines and minerals and the right to work the same. As per DCT #922040010.

Meridian 4, Range 23, Township 53, Section 20, all that portion of the north east quarter lying east of the Transportation/Utility Corridor Right of Way Plan 8920369; containing 0.36 hectares (0.89 acres), more or less. Excepting thereout all mines and minerals. As per DCT #952281406+1

1332 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

Meridian 4, Range 23, Township 53, Section 21, all that portion of the south west quarter lying north and west of Right of Way Plan 8220579 and north, west and east of Transportation/Utility Corridor Right of Way Plan 8920981; containing 12.311 hectares (30.42 acres), more or less. Excepting thereout all mines and minerals. As per DCT #922067771+1 and

Plan 8320792, that portion of Block D shown as Part 2; containing 0.221 hectare (0.55 acre), more or less. Excepting thereout all mines and minerals. As per DCT #832070792. ______

SAFETY CODES COUNCIL

AGENCY ACCREDITATION

(Safety Codes Act)

Notice of Name Change

- Mario Arrotta Inspection Services, Accreditation No. A000274, Order No. O00000996 (Building) and O00000997 (Fire), accreditated July 4, 1997 has changed it name to Lexar Inspections Inc. ______

CORPORATE ACCREDITATION

(Safety Codes Act)

Pursuant to section 24 of the Alberta Safety Codes Act, it is hereby ordered that

- Central Alberta Rural Electrification Association Ltd., Accreditation No. C000218, Order No. O00001038, June 22, 1998 having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Electrical, Utility. ______

Pursuant to section 24 of the Alberta Safety Codes Act, it is hereby ordered that

- Pengrowth Corporation, Accreditation No. C000221, Order No. O00001039, June 23, 1998 having satisfied the terms and conditions of the Safety Codes Council is authorized to administer the Alberta Safety Codes Act within their jurisdiction for Electrical. ______

TREASURY

NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE

(Credit Union Act)

Notice is hereby given that a Certificate of Intent to Dissolve was issued to McGavin’s

1333 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

Employees (Edmonton) Savings and Credit Union Limited on June 16, 1998.

Dated at Edmonton, Alberta, June 18, 1998.

T.S. Stroich, Director, Financial Institutions. ______ADVERTISEMENTS

NOTICE OF CERTIFICATE OF INTENT TO DISSOLVE

(Business Corporations Act)

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Crossing Construction Ltd. on June 1, 1998.

Dated at Edmonton, Alberta, June 23, 1998. Gary W. Thomson, Solicitor. ______

Notice is hereby given that a Certificate of Intent to Dissolve was issued to Red Deer Sewing Centre Ltd. on February 14, 1996. Pursuant to an order issued by the Registrar of Corporations, Red Deer Sewing Centre Ltd. subsequently had its name changed to 254844 Alberta Ltd. effective November 26, 1996. ______

Notice is hereby given that a Certificate of Intent to Dissolve was issued to West-Con Consulting Ltd. on June 2, 1998.

Dated at Rocky Mountain House, Alberta, June 19, 1998.

Peter A. Crossley, Solicitor. ______

INSURANCE NOTICE

(Insurance Act)

CANASSURANCE LIFE INSURANCE COMPANY INC. CANASSURANCE, COMPAGNIE D’ASSURANCE-VIE INC.

Notice is hereby given that Canassurance Life Insurance Company Inc., Canassurance, compagnie d’assurance-vie inc. has taken out a licence in the Province of Alberta, and is authorized to transact the following classes of Insurance:

Life, Accident and Sickness

Effective May 15, 1998.

12-13 Claude Boivin, CA, President and C.E.O. ______

PROGRESSIVE CASUALTY INSURANCE COMPANY

Notice is hereby given that Progressive Casualty Insurance Company has taken out a licence in the Province of Alberta, and is authorized to transact the following classes of Insurance:

1334 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

Automobile; Property; General Liability; Inland Marine

Effective June 8, 1998.

12-13 William J. Conner, III, Chief Agent. ______

PROGRESSIVE CASUALTY INSURANCE COMPANY OF CANADA

Notice is hereby given that Progressive Casualty Insurance Company of Canada has taken out a licence in the Province of Alberta, and is authorized to transact the following classes of Insurance:

Automobile; Property; General Liability; Inland Marine

Effective June 8, 1998.

12-13 William J. Conner, III, Chief Agent. ______

PUBLIC SALE OF LAND

(Municipal Government Act)

MOUNTAIN VIEW COUNTY

Notice is hereby given that under the provisions of the Municipal Government Act, Mountain View County will offer for sale, by public auction, in the Office of Mountain View County, in the Town of Didsbury, Alberta on Friday, September 25, 1998 at 1 p.m. the following lands:

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

SW 12 31 04 W5 160.00 941 056 108 SE 14 31 04 W5 159.97 911 056 729 NW 26 31 04 W5 152.55 911 130 497 003 Pt. NW 33 32 04 W5 1.02 931 303 092 (Plan 4548 HV, Block G) Pt. SW 26 29 05 W5 1.00 921 144 147 (Plan 8111174, Block 2, Lot 2) NW 25 32 05 W5 154.00 951 128 350

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.

Mountain View 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 Didsbury, Alberta, June 9, 1998.

Harold Johnsrude, C.A., County Commissioner.

1335 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

MUNICIPAL DISTRICT OF WESTLOCK NO. 92

Notice is hereby given that under the provisions of the Municipal Government Act, the Municipal District of Westlock No. 92 will offer for sale, by public auction, in the Office of the Municipal District of Westlock No. 92, Westlock, Alberta on Thursday, September 17, 1998 at 2 p.m. the following lands:

Busby

Lot Block Plan C of T

13N-14 3 5846BB 812221887

Dapp

Lot Block Plan C of T

3W-4 3 181EO 882306115

Fawcett

Lot Block Plan C of T

3-4 3 5644HW 762106515 8 1 8063ET 842206664 9 1 8063ET 842206664A

Pickardville

Lot Block Plan C of T

3 1 222EO 942018873 3 1 602E0 972292891

Regal Park Village

Lot Block Plan C of T

8 3 7923236 972184911

Vimy

Lot Block Plan C of T

1-2 2 2431 CL 912002533 15 6 7921526 962130646 16 6 7921526 882265122 17 6 7921526 882264321

Rural Properties

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

Pt. SW 3 59 23 4 10.11 922139279 SE 3 60 25 4 - 922123850 (Lot 1, Plan 9121104) Pt. SW 8 59 25 4 10.00 912293956

1336 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

NE 9 57 27 4 - 922206102 (Lot A, Plan 8320502) SE 23 59 27 4 - 832134282 NE 24 60 1 5 - 792141736 Pt. NW 3 64 1 5 10.00 862188758

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 Westlock No. 92 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 Westlock, Alberta, July 15, 1998.

W.A. Glebe, Municipal Administrator. ______

TOWN OF BROOKS

Notice is hereby given that under the provisions of the Municipal Government Act, the Town of Brooks will offer for sale, by public auction, in the Town of Brooks Council Chambers, Brooks, Alberta on Tuesday, September 15, 1998 at 2 p.m. the following lands:

Unit Plan C of T

1A 9510861 951094401 1B 9510861 951094402 1C 9510861 951094403 1D 9510861 951094404 1E 9510861 951094405 1F 9510861 951094406

Lot Block Plan C of T

17 2 8530 FL 881113581 11 1 9011911 901253045 +9

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

The land is being offered for sale on as “as is, where is” basis and the Town of Brooks makes no representation and gives no warranty whatsoever as to the services, land use districting, building and development conditions, or the developability of the subject land for any intended use by the purchaser. No bid will be accepted where the bidder attempts to attach conditions precedent to the sale of any parcel. No further information is available at the auction regarding the lands to be sold.

Terms: Cash or certified cheque. Minimum 10% down payment, non refundable, payable the day of the sale. Balance due within 10 days from date of auction. Redemption may be effected by payment of all arrears of taxes and costs at any time prior to the sale.

1337 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

Please be advised that in accordance with section 424(1) and (3) of the Municipal Government Act, (1) “The municipality at whose request a tax recovery notification was endorsed on the certificate of title for a parcel of land may become the owner of the parcel after the public auction if the parcel is not sold at the public auction.” (3) “A municipality that becomes the owner of a parcel of land pursuant to subsection (1) acquires the land free of all encumbrances, except (a) encumbrances arising from claims of the Crown in right of Canada, (b) irrigation or drainage debentures, (c) registered easements and instruments, (d) right of entry orders.” Please contact the Tax Department for further information at 403-362-3333.

Dated at Brooks, Alberta, June 17, 1998. Helen Dietz, Manager of Finance. ______

VILLAGE OF CLYDE

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Clyde will offer for sale, by public auction, in the Office of the Municipal District of Westlock No. 92, Westlock, Alberta on Thursday, September 17, 1998 at 2 p.m. the following lands:

Lot Block Plan C of T

E 3' 2 & 3 1 1453AJ 842 232 612 B 3 4963AF 802 169 966 C 3 4963AF 802 169 966 5 3 4963AF 802 169 966 6 3 4963AF 802 169 966 6 5 4963AF 772 081 464 A 5 4963AF 772 226 512 A 6 6876KS 892 306 769 4 10 762 1046 902 271 611 13 9 791 1755 932 351 125 14 9 791 1755 792 216 278

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 Village of Clyde 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 Clyde, Alberta, July 15, 1998. W.A. Glebe, Municipal Administrator. ______

VILLAGE OF GIROUXVILLE

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Girouxville will offer for sale, by public auction, in the Girouxville Village Office, Girouxville, Alberta on Monday, September 14, 1998 at 1 p.m. the following lands:

1338 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

Lot Block Plan C of T

7 6 1320HW 892200234 8 6 1320HW 892200234001

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

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

Dated at Girouxville, Alberta, June 26, 1998.

Estelle Girard, Municipal Administrator. ______

VILLAGE OF KITSCOTY

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Kitscoty will offer for sale, by public auction, in the Village Office, Kitscoty, Alberta on Thursday, September 24, 1998 at 1 p.m. the following lands:

Portion of Legal Subdivision 7 Section 26-50-3-W4 Certificate of Title# 972067371

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

Terms: Cash or certified cheque.

The Village of Kitscoty 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 Kitscoty, Alberta, June 3, 1998. Jean B. Buha, Administrator. ______

VILLAGE OF THORHILD

Notice is hereby given that under the provisions of the Municipal Government Act, the Village of Thorhild will offer for sale, by public auction, in the Office of the Municipal Administrator, Thorhild, Alberta on Monday, September 14, 1998 at 10 a.m. the following lands:

Lot Block Plan

4, 5 2 168CL 22 8 1346HW

1339 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

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

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

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

Terms: Cash or certified cheque.

The Village of Thorhild 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 Thorhild, Alberta, July 15, 1998.

Deb Hamilton, Municipal Administrator.

1340 ALBERTA MUNICIPAL AFFAIRS ______

CORPORATE REGISTRY ______

REGISTRAR'S PERIODICAL THE ALBERTA GAZETTE, PART I, JULY 15, 1998

ALBERTA MUNICIPAL AFFAIRS

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) ______

1256638 ONTARIO LIMITED Other Prov/Territory 623936 SASKATCHEWAN LTD. Other Corps Registered 1998 JUN 09 Registered Address: Prov/Territory Corps Registered 1998 JUN 01 3100, 324 - 8TH AVENUE S.W., CALGARY Registered Address: 1201, 10060 JASPER ALBERTA, T2P 2Z2. No: 217884436. AVENUE, EDMONTON ALBERTA, T5J 4E5. No: 217873447. 1291564 ONTARIO LIMITED Other Prov/Territory Corps Registered 1998 JUN 09 Registered Address: 666190 ONTARIO LIMITED Other Prov/Territory 170 RUNDLEVIEW CL NE, CALGARY Corps Registered 1998 JUN 08 Registered Address: ALBERTA, T1Y 1J1. No: 217884105. 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 217883271. 173470 CANADA INC. Federal Corporation Registered 1998 JUN 05 Registered Address: 3000, 767143 ALBERTA LTD. Numbered Alberta 237 - 4TH AVENUE S.W., CALGARY ALBERTA, Corporation Incorporated 1998 JUN 11 Registered T2P 4X7. No: 217881424. Address: 10920 - 41A AVENUE, EDMONTON ALBERTA, T6J 2T3. No: 207671439. 20/20 SEED LABS INC. Federal Corporation Registered 1998 JUN 09 Registered Address: 750 777845 ALBERTA LTD. Numbered Alberta TORONTO DOMINION TOWER, 10205 - 101 Corporation Incorporated 1998 JUN 10 Registered STREET, EDMONTON ALBERTA, T5J 2Z2. No: Address: #400, 10235 - 101 STREET, EDMONTON 217885052. ALBERTA, T5J 3G1. No: 207778457.

2836 CADET CORPS SOCIETY Alberta Society 782114 ALBERTA LTD. Numbered Alberta Incorporated 1998 JUN 08 Registered Address: Corporation Incorporated 1998 JUN 01 Registered 10933 - 150 STREET, EDMONTON ALBERTA, Address: 1220 144 4TH AVENUE S.W., T5P 1R8. No: 507882959. CALGARY ALBERTA, T2P 3N4. No: 207821141.

3349969 CANADA INC. Federal Corporation 785390 ALBERTA LTD. Numbered Alberta Registered 1998 JUN 10 Registered Address: Corporation Incorporated 1998 JUN 04 Registered 37-8020 SILVERSPRINGS RD, CALGARY Address: 5011 - 51 AVENUE, WHITECOURT ALBERTA, T3B 5R6. No: 217885979. ALBERTA, T7S 1P7. No: 207853904.

3662889 MANITOBA INC. Other Prov/Territory 786978 ALBERTA LTD. Numbered Alberta Corps Registered 1998 JUN 12 Registered Address: Corporation Incorporated 1998 JUN 01 Registered 501 PARKLAND SQUARE, 4901 - 48 SREET, Address: #33, 51404 RANGE ROAD 264, SPRUCE RED DEER ALBERTA, T4N 6M4. No: GROVE ALBERTA, T7Y 1E4. No: 207869785. 217890128. 787096 ALBERTA LTD. Numbered Alberta 506498 N.B. INC. Other Prov/Territory Corps Corporation Incorporated 1998 JUN 01 Registered Registered 1998 JUN 10 Registered Address: 2800, Address: 1939 - 16 AVE. SE, MEDICINE HAT 801 - 6TH AVENUE S.W., CALGARY ALBERTA, ALBERTA, T1A 3T2. No: 207870965. T2P 4A3. No: 217871110. 787122 ALBERTA LTD. Numbered Alberta 60 MINUTES CLEANER (1998) LTD. Named Corporation Incorporated 1998 JUN 01 Registered Alberta Corporation Incorporated 1998 JUN 01 Address: 21 BIG HILL WAY, AIRDRIE Registered Address: 505, 777 - 8 AVENUE S.W., ALBERTA, T4A 1M7. No: 207871229. CALGARY ALBERTA, T2P 3R5. No: 207873985. 787170 ALBERTA LTD. Numbered Alberta 623761 SASKATCHEWAN LTD. Other Corporation Incorporated 1998 JUN 01 Registered Prov/Territory Corps Registered 1998 JUN 08 Address: 316, 1167 KENSINGTON CRESCENT Registered Address: 700, 10655 SOUTHPORT N.W., CALGARY ALBERTA, T2N 1X7. No: ROAD S.W., CALGARY ALBERTA, T2W 4Y1. 207871708. No: 217883172. 787197 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 01 Registered Address: 300 1121 CENTRE STREET N.,, CALGARY ALBERTA, T2E 7K6. No: 207871971.

1342 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

787219 ALBERTA LTD. Numbered Alberta 787367 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 04 Registered Corporation Incorporated 1998 JUN 01 Registered Address: 2700, 10155 - 102 STREET, EDMONTON Address: #418, 715-5 AVENUE S.W., CALGARY ALBERTA, T5J 4G8. No: 207872193. ALBERTA, T2P 2X6. No: 207873670.

787228 ALBERTA LTD. Numbered Alberta 787370 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 01 Registered Corporation Incorporated 1998 JUN 01 Registered Address: 5025 - 51 STREET, LACOMBE Address: #418, 715-5 AVENUE S.W., CALGARY ALBERTA, T4L 2A3. No: 207872284. ALBERTA, T2P 2X6. No: 207873704.

787239 ALBERTA LTD. Numbered Alberta 787372 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 01 Registered Corporation Incorporated 1998 JUN 01 Registered Address: 9610 HILLCREST DRIVE, GRANDE Address: #212, 9714 MAIN STREET, FORT PRAIRIE ALBERTA, T8V 1A7. No: 207872391. MCMURRAY ALBERTA, T9H 1T6. No: 207873720. 787244 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 01 Registered 787376 ALBERTA LTD. Numbered Alberta Address: #406, 2675-36TH STREET N.E., Corporation Incorporated 1998 JUN 01 Registered CALGARY ALBERTA, T1Y 6H6. No: 207872441. Address: #418, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 207873761. 787248 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 01 Registered 787386 ALBERTA LTD. Numbered Alberta Address: #1600, 10130 - 103 STREET, Corporation Incorporated 1998 JUN 01 Registered EDMONTON ALBERTA, T5J 3N9. No: Address: 5033 48 STREET, DRAYTON VALLEY 207872482. ALBERTA, T7A 1C8. No: 207873860.

787252 ALBERTA INC. Numbered Alberta 787390 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 01 Registered Corporation Incorporated 1998 JUN 01 Registered Address: 3000, 700 - 9TH AVENUE S.W., Address: 642 LAKEWOOD RD., BROOKS CALGARY ALBERTA, T2P 3V4. No: 207872524. ALBERTA, T1R 0L2. No: 207873902.

787253 ALBERTA LTD. Numbered Alberta 787399 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 01 Registered Corporation Incorporated 1998 JUN 01 Registered Address: #406, 2675-36TH STREET N.E., Address: #1636, 246 STEWART GREEN S.W., CALGARY ALBERTA, T1Y 6H6. No: 207872532. CALGARY ALBERTA, T3H 3C8. No: 207873993.

787285 ALBERTA LTD. Numbered Alberta 787400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 01 Registered Corporation Incorporated 1998 JUN 01 Registered Address: 14 DALTON CLOSE, SHERWOOD Address: 112 OAKSIDE BAY S.W., CALGARY PARK ALBERTA, T8H 1T5. No: 207872854. ALBERTA, T2V 4P2. No: 207874009.

787310 ALBERTA LTD. Numbered Alberta 787402 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 01 Registered Corporation Incorporated 1998 JUN 01 Registered Address: 17711 - 98A AVENUE, EDMONTON Address: 205, 9200 BONAVENTURE DRIVE S.E., ALBERTA, T5T 5W8. No: 207873100. CALGARY ALBERTA, T2J 6S5. No: 207874025.

787319 ALBERTA LTD. Numbered Alberta 787403 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 01 Registered Corporation Incorporated 1998 JUN 02 Registered Address: 5 TEMPLEBY WAY N.E., CALGARY Address: #640, 1010 - 1ST STREET S.W., ALBERTA, T1Y 5N7. No: 207873191. CALGARY ALBERTA, T2R 1K4. No: 207874033.

787325 ALBERTA LTD. Numbered Alberta 787406 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 01 Registered Corporation Incorporated 1998 JUN 02 Registered Address: #1900, 715-5 AVENUE S.W., CALGARY Address: #102, 10171 SASKATCHEWAN DRIVE, ALBERTA, T2P 2X6. No: 207873258. EDMONTON ALBERTA, T6E 4R5. No: 207874066. 787327 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 01 Registered 787411 ALBERTA LTD. Numbered Alberta Address: #212, 9714 MAIN STREET, FORT Corporation Incorporated 1998 JUN 05 Registered MCMURRAY ALBERTA, T9H 1T6. No: Address: 10509 - 100 AVENUE, FORT 207873274. SASKATCHEWAN ALBERTA, T8L 1Z5. No: 207874116. 787331 ALBERTA INCORPORATED Numbered Alberta Corporation Incorporated 1998 JUN 01 787428 ALBERTA LTD. Numbered Alberta Registered Address: 5131 49 STREET, BARRHEAD Corporation Incorporated 1998 JUN 03 Registered ALBERTA, T7N 1C4. No: 207873316. Address: #300, 220 - 4TH STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: 787359 ALBERTA LTD. Numbered Alberta 207874280. Corporation Incorporated 1998 JUN 01 Registered Address: #418, 715-5 AVENUE S.W., CALGARY 787435 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 2X6. No: 207873597. Corporation Incorporated 1998 JUN 02 Registered Address: 10932 - BEARSPAW DRIVE WEST, 787363 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T6J 5B3. No: Corporation Incorporated 1998 JUN 01 Registered 207874355. Address: #418, 715-5 AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 207873639.

1343 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

787443 ALBERTA LTD. Numbered Alberta 787579 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 02 Registered Corporation Incorporated 1998 JUN 03 Registered Address: #208, 15132 STONY PLAIN ROAD, Address: 860 LAWRENCE GRASSI RIDGE, EDMONTON ALBERTA, T5P 3Y3. No: CANMORE ALBERTA, T1W 2Y6. No: 207874439. 207875790.

787450 ALBERTA LTD. Numbered Alberta 787584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 02 Registered Corporation Incorporated 1998 JUN 02 Registered Address: 2401 TD TOWER, EDMONTON CENTRE Address: 2428 36 ST SE, CALGARY ALBERTA, N.W., EDMONTON ALBERTA, T5J 2Z1. No: T2B 0Y3. No: 207875840. 207874504. 787585 ALBERTA LTD. Numbered Alberta 787469 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 02 Registered Corporation Incorporated 1998 JUN 02 Registered Address: 34 FREESTONE WAY, FORT Address: 30TH FLOOR, 10303 - JASPER MCMURRAY ALBERTA, T9H 5B4. No: AVENUE, EDMONTON ALBERTA, T5J 4P4. No: 207875857. 207874694. 787592 ALBERTA LTD. Numbered Alberta 787498 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 03 Registered Corporation Incorporated 1998 JUN 02 Registered Address: 210 - 18TH AVE. N.W., CALGARY Address: 200, 10923 - 101 STREET, EDMONTON ALBERTA, T2M 0T1. No: 207875923. ALBERTA, T5H 2S7. No: 207874983. 787595 ALBERTA LTD. Numbered Alberta 787503 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 02 Registered Corporation Incorporated 1998 JUN 02 Registered Address: 3 LAFONDE CRES, ST. ALBERT Address: 1800, 350 - 7TH AVENUE SW, ALBERTA, T8N 2N7. No: 207875956. CALGARY ALBERTA, T2P 3N9. No: 207875030. 787604 ALBERTA LTD. Numbered Alberta 787509 ALBERTA INC. Numbered Alberta Corporation Incorporated 1998 JUN 02 Registered Corporation Incorporated 1998 JUN 02 Registered Address: 16 - 2 AVENUE S.E., HIGH RIVER Address: 2126 5 AVE NW, CALGARY ALBERTA, ALBERTA, T1V 1G4. No: 207876046. T2N 0S6. No: 207875097. 787605 ALBERTA LTD. Numbered Alberta 787517 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 03 Registered Corporation Incorporated 1998 JUN 02 Registered Address: 1638, MIDLAND WALWYN TOWER, Address: NE - 15 - 69 - 7 - W6 No: 207875170. EDMONTON CENTRE, EDMONTON ALBERTA, T5J 2Z2. No: 207876053. 787524 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 02 Registered 787607 ALBERTA LTD. Numbered Alberta Address: LOT 2, BLOCK 7, PLAN 7811389 No: Corporation Incorporated 1998 JUN 03 Registered 207875246. Address: 220 CAPTIAL PLACE 9707 - 110 STREET, EDMONTON ALBERTA, T5K 2L9. No: 787530 ALBERTA LTD. Numbered Alberta 207876079. Corporation Incorporated 1998 JUN 02 Registered Address: 502 - 11808 100 AVE, EDMONTON 787615 ALBERTA LTD. Numbered Alberta ALBERTA, T5K 0K4. No: 207875303. Corporation Incorporated 1998 JUN 04 Registered Address: 11133 HIDDEN VALLEY DRIVE NW, 787531 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3A 5Z6. No: 207876152. Corporation Incorporated 1998 JUN 02 Registered Address: 201 A - SECOND AVENUE WEST, 787621 ALBERTA LTD. Numbered Alberta HANNA ALBERTA, T0J 1P0. No: 207875311. Corporation Incorporated 1998 JUN 03 Registered Address: 1638, MIDLAND WALWYN TOWER, 787532 ALBERTA LTD. Numbered Alberta EDMONTON CENTRE, EDMONTON ALBERTA, Corporation Incorporated 1998 JUN 02 Registered T5J 2Z2. No: 207876210. Address: #506, 933 - 17TH AVE. S.W., CALGARY ALBERTA, T2T 5R6. No: 207875329. 787630 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 03 Registered 787546 ALBERTA LTD. Numbered Alberta Address: NE 1/4 13-22-3 W5TH LOT 7 No: Corporation Incorporated 1998 JUN 03 Registered 207876301. Address: 750 910 7 AVENUE SW, CALGARY ALBERTA, T2P 3N8. No: 207875469. 787645 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 03 Registered 787553 ALBERTA LTD. Numbered Alberta Address: 4925 - 51 STREET, CAMROSE Corporation Incorporated 1998 JUN 02 Registered ALBERTA, T4V 1S4. No: 207876459. Address: S.E. 1/4 - S 33 - T 49 - R 25 - W. 4TH No: 207875535. 787655 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 03 Registered 787560 ALBERTA LTD. Numbered Alberta Address: 23 TEMPLEMONT DR NE, CALGARY Corporation Incorporated 1998 JUN 02 Registered ALBERTA, T1Y 4Z6. No: 207876558. Address: 1628, 246 STEWART GREEN SW, CALGARY ALBERTA, T3H 3C8. No: 207875600. 787665 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 03 Registered 787574 ALBERTA LTD. Numbered Alberta Address: 71 COLERIDGE ROAD N.W., Corporation Incorporated 1998 JUN 02 Registered CALGARY ALBERTA, T2K 1X3. No: 207876657. Address: P.O. BOX 627, BRETON ALBERTA, T0C 0P0. No: 207875741.

1344 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

787672 ALBERTA LTD. Numbered Alberta 787802 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 03 Registered Corporation Incorporated 1998 JUN 04 Registered Address: 5028 - 49 STREET, GIBBONS Address: 110 BREWSTER DRIVE, HINTON ALBERTA, T0A 1N0. No: 207876723. ALBERTA, T7V 1B4. No: 207878026.

787686 ALBERTA LTD. Numbered Alberta 787819 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 03 Registered Corporation Incorporated 1998 JUN 04 Registered Address: 5202 - 52 AVENUE, DRAYTON Address: 700, 10020 - 101 A AVENUE, VALLEY ALBERTA, T7A 1S2. No: 207876863. EDMONTON ALBERTA, T5J 3G2. No: 207878190. 787699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 03 Registered 787833 ALBERTA LTD. Numbered Alberta Address: 1200 333 5TH AVENUE S.W., Corporation Incorporated 1998 JUN 04 Registered CALGARY ALBERTA, T2P 3B6. No: 207876996. Address: 643 JENNER COVE, EDMONTON ALBERTA, T6L 6S1. No: 207878331. 787722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 03 Registered 787839 ALBERTA INC. Numbered Alberta Address: 3700, 400 - 3RD AVENUE S.W., Corporation Incorporated 1998 JUN 04 Registered CALGARY ALBERTA, T2P 4H2. No: 207877226. Address: SE 30 044 03W4 No: 207878398.

787730 ALBERTA LTD. Numbered Alberta 787840 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 03 Registered Corporation Incorporated 1998 JUN 04 Registered Address: 10177 - 105 STREET, EDMONTON Address: 378 - 1ST STREET S.E., MEDICINE ALBERTA, T5J 1E2. No: 207877309. HAT ALBERTA, T1A 0A6. No: 207878406.

787735 ALBERTA INC. Numbered Alberta 787845 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 04 Registered Corporation Incorporated 1998 JUN 04 Registered Address: 843 LYSANDER DRIVE S.E., Address: 12229 - 97A ST., GRANDE PRAIRIE CALGARY ALBERTA, T2C 1X5. No: 207877358. ALBERTA, T8V 6Y1. No: 207878455.

787738 ALBERTA LTD. Numbered Alberta 787855 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 03 Registered Corporation Incorporated 1998 JUN 04 Registered Address: 200, 10923 - 101 STREET, EDMONTON Address: 378-1ST STREET S.E., MEDICINE HAT ALBERTA, T5H 2S7. No: 207877382. ALBERTA, T1A 0A6. No: 207878554.

787741 ALBERTA LTD. Numbered Alberta 787858 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 03 Registered Corporation Incorporated 1998 JUN 04 Registered Address: 209 - 10 AVENUE S., CARSTAIRS Address: 9380 - 71 AVE., GRANDE PRAIRIE ALBERTA, T0M 0N0. No: 207877416. ALBERTA, T8V 6W1. No: 207878588.

787749 ALBERTA LTD. Numbered Alberta 787862 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 03 Registered Corporation Incorporated 1998 JUN 04 Registered Address: #31, 52304, RANGE ROAD 233, Address: 378-1ST STREET S.E., MEDICINE HAT SHERWOOD PARK ALBERTA, T8B 1C9. No: ALBERTA, T1A 0A6. No: 207878620. 207877499. 787863 ALBERTA LTD. Numbered Alberta 787768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 04 Registered Corporation Incorporated 1998 JUN 03 Registered Address: 1201, 10060 JASPER AVENUE, Address: 2880, 144 - 4 AVENUE S.W., CALGARY EDMONTON ALBERTA, T5J 4E5. No: ALBERTA, T2P 3N4. No: 207877689. 207878638.

787773 ALBERTA INC. Numbered Alberta 787868 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 08 Registered Corporation Incorporated 1998 JUN 04 Registered Address: 1511 MAYOR MAGRATH DRIVE Address: 2000, 10235-101 STREET, EDMONTON SOUTH, LETHBRIDGE ALBERTA, T1K 2R4. No: ALBERTA, T5J 3G1. No: 207878687. 207877739. 787870 ALBERTA LTD. Numbered Alberta 787779 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 04 Registered Corporation Incorporated 1998 JUN 04 Registered Address: #2, 221 - 1ST AVENUE, SPRUCE Address: #200, 2312 - 4 STREET S.W., GROVE ALBERTA, T7X 3X2. No: 207878703. CALGARY ALBERTA, T2S 1X2. No: 207877796. 787872 ALBERTA LTD. Numbered Alberta 787783 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 04 Registered Corporation Incorporated 1998 JUN 04 Registered Address: 378-1ST STREET S.E., MEDICINE HAT Address: 9910 - 97 AVENUE, PEACE RIVER ALBERTA, T1A 0A6. No: 207878729. ALBERTA, T8S 1S5. No: 207877838. 787875 ALBERTA LTD. Numbered Alberta 787787 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 04 Registered Corporation Incorporated 1998 JUN 04 Registered Address: #2, 221 - 1ST AVENUE, SPRUCE Address: #200, 2312 - 4 STREET SW, CALGARY GROVE ALBERTA, T7X 3X2. No: 207878752. ALBERTA, T2S 1X2. No: 207877879. 787876 ALBERTA LTD. Numbered Alberta 787791 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 04 Registered Corporation Incorporated 1998 JUN 04 Registered Address: 5231 - 154A AVENUE, EDMONTON Address: #200, 2312 - 4 STREET SW, CALGARY ALBERTA, T5Y 2S2. No: 207878760. ALBERTA, T2S 1X2. No: 207877911.

1345 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

787878 ALBERTA LTD. Numbered Alberta 787957 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 04 Registered Corporation Incorporated 1998 JUN 04 Registered Address: 378-1ST STREET S.E., MEDICINE HAT Address: 6013 173 STREET, EDMONTON ALBERTA, T1A 0A6. No: 207878786. ALBERTA, T6M 1E5. No: 207879578.

787908 ALBERTA INC. Numbered Alberta 787958 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 04 Registered Corporation Incorporated 1998 JUN 05 Registered Address: LOT 1, BLK. 2, PLAN 199KS No: Address: 2450 400 3RD AVENUE S.W., 207879081. CALGARY ALBERTA, T2P 4H2. No: 207879586.

787912 ALBERTA LTD. Numbered Alberta 787959 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 04 Registered Corporation Incorporated 1998 JUN 04 Registered Address: 2800, 10060 JASPER AVENUE, Address: 5009 - 47 STREET, LLOYDMINSTER EDMONTON ALBERTA, T5J 3V9. No: ALBERTA, T9V 0E8. No: 207879594. 207879123. 787963 ALBERTA LTD. Numbered Alberta 787914 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 04 Registered Corporation Incorporated 1998 JUN 04 Registered Address: 5009 - 47 STREET, LLOYDMINSTER Address: 2500, 10303 JASPER AVENUE, ALBERTA, T9V 0E8. No: 207879636. EDMONTON ALBERTA, T5J 3N6. No: 207879149. 787964 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 04 Registered 787916 ALBERTA LTD. Numbered Alberta Address: 3700, 400 - 3RD AVENUE S.W., Corporation Incorporated 1998 JUN 08 Registered CALGARY ALBERTA, T2P 4H2. No: 207879644. Address: 1600, 407 - 2 STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 207879164. 787965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered 787917 ALBERTA INC. Numbered Alberta Address: 9902 - 97TH AVENUE, PEACE RIVER Corporation Incorporated 1998 JUN 05 Registered ALBERTA, T8S 1H6. No: 207879651. Address: 436 35 AVENUE N.W., CALGARY ALBERTA, T2K 0C1. No: 207879172. 787973 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered 787923 ALBERTA LTD. Numbered Alberta Address: 9902 - 97 TH AVENUE, PEACE RIVER Corporation Incorporated 1998 JUN 04 Registered ALBERTA, T8S 1H6. No: 207879735. Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 787979 ALBERTA LTD. Numbered Alberta 207879230. Corporation Incorporated 1998 JUN 04 Registered Address: 5009 - 47 STREET, LLOYDMINSTER 787937 ALBERTA LTD. Numbered Alberta ALBERTA, T9V 0E8. No: 207879792. Corporation Incorporated 1998 JUN 04 Registered Address: 5009 - 47 STREET, LLOYDMINSTER 787984 ALBERTA LTD. Numbered Alberta ALBERTA, T9V 0E8. No: 207879370. Corporation Incorporated 1998 JUN 04 Registered Address: #506, 933 - 17TH AVE. S.W., 787941 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2T 5R6. No: 207879842. Corporation Incorporated 1998 JUN 04 Registered Address: #315, 10909 JASPER AVENUE, 788002 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3L9. No: Corporation Incorporated 1998 JUN 05 Registered 207879412. Address: #102, 10171 SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 787942 ALBERTA LTD. Numbered Alberta 207880022. Corporation Incorporated 1998 JUN 04 Registered Address: 5009 - 47 STREET, LLOYDMINSTER 788003 ALBERTA LTD. Numbered Alberta ALBERTA, T9V 0E8. No: 207879420. Corporation Incorporated 1998 JUN 05 Registered Address: 30TH FLOOR, 10303 - JASPER 787951 ALBERTA LTD. Numbered Alberta AVENUE, EDMONTON ALBERTA, T5J 4P4. No: Corporation Incorporated 1998 JUN 04 Registered 207880030. Address: 218 - 9713 HARDIN STREET, FORT MCMURRAY ALBERTA, T9H 1L2. No: 788008 ALBERTA LTD. Numbered Alberta 207879511. Corporation Incorporated 1998 JUN 05 Registered Address: NE 17 - 21 - 29 WEST 4TH No: 787952 ALBERTA LTD. Numbered Alberta 207880089. Corporation Incorporated 1998 JUN 04 Registered Address: 4925 - 51 STREET, CAMROSE 788016 ALBERTA LTD. Numbered Alberta ALBERTA, T4V 1S4. No: 207879529. Corporation Incorporated 1998 JUN 05 Registered Address: 1700, 10405 JASPER AVENUE, 787954 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3N4. No: Corporation Incorporated 1998 JUN 04 Registered 207880162. Address: 3532 - 38 AVENUE, EDMONTON ALBERTA, T6L 6N9. No: 207879545. 788023 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered 787955 ALBERTA LTD. Numbered Alberta Address: A201, 5601 DALTON DR. N.W., Corporation Incorporated 1998 JUN 04 Registered CALGARY ALBERTA, T3A 2E2. No: 207880238. Address: #10, 628 - 12TH AVE. S.W., CALGARY ALBERTA, T2R 0H6. No: 207879552.

1346 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

788035 ALBERTA LTD. Numbered Alberta 788094 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered Corporation Incorporated 1998 JUN 08 Registered Address: 1800, 10104 - 103 AVENUE, Address: #208, 10464 MAYFIELD ROAD, EDMONTON ALBERTA, T5J 0H8. No: EDMONTON ALBERTA, T5P 4P4. No: 207880352. 207880949.

788037 ALBERTA LTD. Numbered Alberta 788100 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered Corporation Incorporated 1998 JUN 05 Registered Address: 800, 10150 - 100 STREET, EDMONTON Address: 4713 - 50 STREET, ST. PAUL ALBERTA, T5J 0P6. No: 207880378. ALBERTA, T0A 3A4. No: 207881004.

788040 ALBERTA LTD. Numbered Alberta 788101 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered Corporation Incorporated 1998 JUN 05 Registered Address: 4500, 855 - 2ND STREET S.W., Address: 4TH FLOOR, 4943 - 50TH STREET, RED CALGARY ALBERTA, T2P 4K7. No: 207880402. DEER ALBERTA, T4N 1Y1. No: 207881012.

788044 ALBERTA LTD. Numbered Alberta 788104 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered Corporation Incorporated 1998 JUN 08 Registered Address: 3, 3530 - 15TH STREET S.W., Address: #208, 10464 MAYFIELD ROAD, CALGARY ALBERTA, T2T 4A3. No: 207880444. EDMONTON ALBERTA, T5P 4P4. No: 207881046. 788048 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered 788110 ALBERTA LTD. Numbered Alberta Address: 2150, SCOTIA PLACE-TOWER ONE, Corporation Incorporated 1998 JUN 05 Registered 10060 - JASPER AVE., EDMONTON ALBERTA, Address: 4713 - 50 STREET, ST. PAUL T5J 3R8. No: 207880485. ALBERTA, T0A 3A4. No: 207881103.

788050 ALBERTA LTD. Numbered Alberta 788111 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered Corporation Incorporated 1998 JUN 08 Registered Address: #2400, 10303 - JASPER AVENUE, NW, Address: 115B 4TH AVENUE WEST, COCHRANE EDMONTON ALBERTA, T5J 3N6. No: ALBERTA, T0L 0W0. No: 207881111. 207880501. 788114 ALBERTA LTD. Numbered Alberta 788055 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered Corporation Incorporated 1998 JUN 05 Registered Address: #6 GREYSTONE BAY, SPRUCE GROVE Address: 9351 - 172 STREET, EDMONTON ALBERTA, T7X 2A5. No: 207881145. ALBERTA, T5T 3C3. No: 207880550. 788123 ALBERTA LTD. Numbered Alberta 788060 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered Corporation Incorporated 1998 JUN 05 Registered Address: 1922 BOWNESS ROAD N.W., Address: 30TH FL. , 237 - 4TH AVENUE S.W., CALGARY ALBERTA, T2N 3K6. No: 207881236. CALGARY ALBERTA, T2P 4X7. No: 207880600. 788135 ALBERTA LTD. Numbered Alberta 788061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 11 Registered Corporation Incorporated 1998 JUN 05 Registered Address: 2700, 801 - 6TH AVENUE S.W., Address: 800, 10150 - 100 STREET, EDMONTON CALGARY ALBERTA, T2P 3W2. No: ALBERTA, T5J 0P6. No: 207880618. 207881350.

788068 ALBERTA CORPORATION Numbered 788152 ALBERTA LTD. Numbered Alberta Alberta Corporation Incorporated 1998 JUN 05 Corporation Incorporated 1998 JUN 05 Registered Registered Address: 19 PUMPHILL CLOSE S.W., Address: #630, 830 - 6TH AVENUE S.W., CALGARY ALBERTA, T2V 5E5. No: 207880683. CALGARY ALBERTA, T2P 3E5. No: 207881525.

788079 ALBERTA LTD. Numbered Alberta 788154 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered Corporation Incorporated 1998 JUN 05 Registered Address: 2026 33RD AVENUE S.W., CALGARY Address: 105, 10516 - 100 AVENUE, WESTLOCK ALBERTA, T2T 1Z4. No: 207880790. ALBERTA, T7P 2J9. No: 207881541.

788081 ALBERTA LTD. Numbered Alberta 788155 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered Corporation Incorporated 1998 JUN 05 Registered Address: #320, 703 - 6TH AVENUE S.W., Address: 2401 TD TOWER, EDMONTON CENTRE CALGARY ALBERTA, T2P OT9. No: 207880816. N.W., EDMONTON ALBERTA, T5J 2Z1. No: 207881558. 788090 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered 788159 ALBERTA LTD. Numbered Alberta Address: 1220 144 4TH AVENUE S.W., Corporation Incorporated 1998 JUN 05 Registered CALGARY ALBERTA, T2P 3N4. No: 207880907. Address: 4344 33 STREET, EDMONTON ALBERTA, T6T 1B7. No: 207881590. 788093 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered 788160 ALBERTA LTD. Numbered Alberta Address: 4713 - 50 STREET, ST. PAUL Corporation Incorporated 1998 JUN 05 Registered ALBERTA, T0A 3A4. No: 207880931. Address: 105, 10516 - 100 AVENUE, WESTLOCK ALBERTA, T7P 2J9. No: 207881608.

1347 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

788163 ALBERTA LTD. Numbered Alberta 788281 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered Corporation Incorporated 1998 JUN 08 Registered Address: 2401 TD TOWER, EDMONTON CENTRE Address: 126 ELIZABETH STREET, OKOTOKS N.W., EDMONTON ALBERTA, T5J 2Z1. No: ALBERTA, T0L 1T0. No: 207882812. 207881632. 788282 ALBERTA INC. Numbered Alberta 788168 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 09 Registered Corporation Incorporated 1998 JUN 05 Registered Address: 13 51121 RR 271, SPRUCE GROVE Address: #630, 830 - 6TH AVENUE S.W., ALBERTA, T7Y 1G7. No: 207882820. CALGARY ALBERTA, T2P 3E5. No: 207881681. 788284 ALBERTA LTD. Numbered Alberta 788170 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 08 Registered Corporation Incorporated 1998 JUN 05 Registered Address: 246 STEWART GREEN S.W., SUITE Address: #630, 830 - 6TH AVENUE S.W., 1638, CALGARY ALBERTA, T3H 3C8. No: CALGARY ALBERTA, T2P 3E5. No: 207881707. 207882846.

788174 ALBERTA LTD. Numbered Alberta 788291 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered Corporation Incorporated 1998 JUN 08 Registered Address: 2100, 777 - 8TH AVENUE S.W., Address: 126 ELIZABETH STREET, OKOTOKS CALGARY ALBERTA, T2P 3R5. No: 207881749. ALBERTA, T0L 1T0. No: 207882911.

788175 ALBERTA LTD. Numbered Alberta 788296 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered Corporation Incorporated 1998 JUN 08 Registered Address: #630, 830 - 6TH AVENUE S.W., Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 3E5. No: 207881756. CALGARY ALBERTA, T2P 4H2. No: 207882960.

788177 ALBERTA LTD. Numbered Alberta 788322 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered Corporation Incorporated 1998 JUN 08 Registered Address: #630, 830 - 6TH AVENUE S.W., Address: 15 EASTVIEW ESTATES, HIGH CALGARY ALBERTA, T2P 3E5. No: 207881772. PRAIRIE ALBERTA, T0G 1E0. No: 207883224.

788180 ALBERTA INC. Numbered Alberta 788330 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered Corporation Incorporated 1998 JUN 08 Registered Address: 154 SUTHERLAND AVENUE, HINTON Address: PT. OF NORTH 1/2 SEC.18,TWN. 53, ALBERTA, T7V 1L8. No: 207881806. RG. 4, WEST OF 5TH MERIDAN. No: 207883307. 788189 ALBERTA INC. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered 788354 ALBERTA LTD. Numbered Alberta Address: TWSHP27/RGE26/SEC20/NW1/4/W4 No: Corporation Incorporated 1998 JUN 08 Registered 207881897. Address: 9526 - 95 AVENUE, EDMONTON ALBERTA, T6C 2A4. No: 207883547. 788193 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 05 Registered 788362 ALBERTA LTD. Numbered Alberta Address: 8511 - 152 STREET, EDMONTON Corporation Incorporated 1998 JUN 08 Registered ALBERTA, T5R 1L6. No: 207881939. Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 788220 ALBERTA LTD. Numbered Alberta 207883620. Corporation Incorporated 1998 JUN 07 Registered Address: 213, 6650 - 177 STREET, EDMONTON 788365 ALBERTA LTD. Numbered Alberta ALBERTA, T5T 4J5. No: 207882200. Corporation Incorporated 1998 JUN 08 Registered Address: 2500, 10104 - 103 AVENUE, 788230 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 1V3. No: Corporation Incorporated 1998 JUN 08 Registered 207883653. Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: 207882309. 788367 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 08 Registered 788238 ALBERTA INC. Numbered Alberta Address: 105 ARCHER HILL COURT, FORT Corporation Incorporated 1998 JUN 08 Registered MCMURRAY ALBERTA, T9J 1C8. No: Address: 1130, 1015 - 4 STREET S.W., 207883679. CALGARY ALBERTA, T2R 1J4. No: 207882382. 788369 ALBERTA LTD. Numbered Alberta 788248 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 08 Registered Corporation Incorporated 1998 JUN 08 Registered Address: 2500, 10104 - 103 AVENUE, Address: BOX 11, SITE 471, R.R. 4, SHERWOOD EDMONTON ALBERTA, T5J 1V3. No: PARK ALBERTA, T8A 3K4. No: 207882481. 207883695.

788254 ALBERTA LTD. Numbered Alberta 788377 ALBERTA LTD. Numbered Alberta Corporation Continued In 1998 JUN 15 Registered Corporation Incorporated 1998 JUN 08 Registered Address: 4500, 855 - 2ND STREET S.W., Address: 2500, 10104 - 103 AVENUE, CALGARY ALBERTA, T2P 4K7. No: 207882549. EDMONTON ALBERTA, T5J 1V3. No: 207883778. 788276 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 08 Registered 788382 ALBERTA LTD. Numbered Alberta Address: #10, 628 - 12TH AVENUE S.W., Corporation Incorporated 1998 JUN 08 Registered CALGARY ALBERTA, T2R 0H6. No: 207882762. Address: 22 PERRON STREET, ST. ALBERT ALBERTA, T8N 1E4. No: 207883828.

1348 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

788384 ALBERTA LTD. Numbered Alberta 788445 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 08 Registered Corporation Incorporated 1998 JUN 09 Registered Address: 2500, 10104 - 103 AVENUE, Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 1V3. No: EDMONTON ALBERTA, T5J 3N6. No: 207883844. 207884453.

788387 ALBERTA LTD. Numbered Alberta 788447 ALBERTA CORP. Numbered Alberta Corporation Incorporated 1998 JUN 08 Registered Corporation Incorporated 1998 JUN 09 Registered Address: 2500, 10104 - 103 AVENUE, Address: 17731 - 103 AVENUE, EDMONTON EDMONTON ALBERTA, T5J 1V3. No: ALBERTA, T5S 1N8. No: 207884479. 207883877. 788448 ALBERTA LTD. Numbered Alberta 788388 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 09 Registered Corporation Incorporated 1998 JUN 08 Registered Address: 1413 - 2ND ST. S.W., CALGARY Address: 2500, 10104 - 103 AVENUE, ALBERTA, T2R 0W7. No: 207884487. EDMONTON ALBERTA, T5J 1V3. No: 207883885. 788461 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 09 Registered 788398 ALBERTA INC. Numbered Alberta Address: 300, 9804 - 100 AVENUE, GRANDE Corporation Incorporated 1998 JUN 08 Registered PRAIRIE ALBERTA, T8V 0T8. No: 207884610. Address: 700, 401 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3C5. No: 207883984. 788471 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 09 Registered 788399 ALBERTA LTD. Numbered Alberta Address: 12903 - 159 AVENUE, EDMONTON Corporation Incorporated 1998 JUN 08 Registered ALBERTA, T6V 1B3. No: 207884719. Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 788490 ALBERTA LTD. Numbered Alberta 207883992. Corporation Incorporated 1998 JUN 09 Registered Address: 1250 WEBER CENTRE, 5555 CALGARY 788404 ALBERTA LTD. Numbered Alberta TRAIL SOUTH, EDMONTON ALBERTA, T6H Corporation Incorporated 1998 JUN 08 Registered 5P9. No: 207884909. Address: 10, 6020 - 1A STREET S.W., CALGARY ALBERTA, T2H 0G3. No: 207884040. 788491 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 09 Registered 788413 ALBERTA LTD. Numbered Alberta Address: 1250 WEBER CENTRE, 5555 CALGARY Corporation Incorporated 1998 JUN 08 Registered TRAIL SOUTH, EDMONTON ALBERTA, T6H Address: NW 08 70 15 W4 No: 207884131. 5P9. No: 207884917.

788418 ALBERTA LTD. Numbered Alberta 788494 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 09 Registered Corporation Incorporated 1998 JUN 09 Registered Address: 2000, SUN LIFE PLACE, 10123 - 99 Address: 1250 WEBER CENTRE, 5555 CALGARY STREET, EDMONTON ALBERTA, T5J 3H1. No: TRAIL SOUTH, EDMONTON ALBERTA, T6H 207884180. 5P9. No: 207884941.

788420 ALBERTA LTD. Numbered Alberta 788498 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 09 Registered Corporation Incorporated 1998 JUN 09 Registered Address: #200, 201 BEAR STREET, BANFF Address: 1250 WEBER CENTRE, 5555 CALGARY ALBERTA, T0L 0C0. No: 207884206. TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: 207884982. 788422 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 09 Registered 788499 ALBERTA LTD. Numbered Alberta Address: 2500, 10104 - 103 AVENUE, Corporation Incorporated 1998 JUN 09 Registered EDMONTON ALBERTA, T5J 1V3. No: Address: 1250 WEBER CENTRE, 5555 CALGARY 207884222. TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: 207884990. 788424 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 09 Registered 788501 ALBERTA LTD. Numbered Alberta Address: 2500, 10104 - 103 AVENUE, Corporation Incorporated 1998 JUN 09 Registered EDMONTON ALBERTA, T5J 1V3. No: Address: 1250 WEBER CENTRE, 5555 CALGARY 207884248. TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: 207885013. 788441 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 09 Registered 788518 ALBERTA LIMITED Numbered Alberta Address: 308 FIRST AVENUE, SEBA BEACH Corporation Continued In 1998 JUN 09 Registered ALBERTA, T0E 2B0. No: 207884412. Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: 788442 ALBERTA LTD. Numbered Alberta 207885187. Corporation Incorporated 1998 JUN 10 Registered Address: 1750 MONENCO PLACE 801 6TH 788523 ALBERTA LTD. Numbered Alberta AVENUE S.W., CALGARY ALBERTA, T2P 3W2. Corporation Incorporated 1998 JUN 09 Registered No: 207884420. Address: 7208 - 143 AVENUE, EDMONTON ALBERTA, T5C 2P7. No: 207885237.

1349 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

788524 ALBERTA LTD. Numbered Alberta 788620 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 09 Registered Corporation Incorporated 1998 JUN 10 Registered Address: 2800, 10060 JASPER AVENUE, Address: 900, 521 - 3 AVENUE S.W., CALGARY EDMONTON ALBERTA, T5J 3V9. No: ALBERTA, T2P 3T3. No: 207886201. 207885245. 788626 ALBERTA LTD. Numbered Alberta 788542 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 10 Registered Corporation Incorporated 1998 JUN 09 Registered Address: 15820 - 111 AVENUE, EDMONTON Address: 304 KINGSWAY GARDEN MALL, ALBERTA, T5M 2R8. No: 207886268. EDMONTON ALBERTA, T5G 3A6. No: 207885427. 788633 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 10 Registered 788543 ALBERTA LTD. Numbered Alberta Address: 4709 - 49C AVENUE, LACOMBE Corporation Incorporated 1998 JUN 09 Registered ALBERTA, T4L 2K9. No: 207886334. Address: #200, 10708 - 97 STREET, EDMONTON ALBERTA, T5H 2L8. No: 207885435. 788637 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 10 Registered 788556 ALBERTA LTD. Numbered Alberta Address: 5105 - 51 STREET, DRAYTON VALLEY Corporation Incorporated 1998 JUN 09 Registered ALBERTA, T7A 1S7. No: 207886375. Address: 304 KINGSWAY GARDEN MALL, EDMONTON ALBERTA, T5G 3A6. No: 788640 ALBERTA LTD. Numbered Alberta 207885567. Corporation Incorporated 1998 JUN 10 Registered Address: 700, 10020 - 101A AVENUE, 788558 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3G2. No: Corporation Incorporated 1998 JUN 09 Registered 207886409. Address: #160, 10350 - 124 STREET, EDMONTON ALBERTA, T5N 3V9. No: 207885583. 788643 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 10 Registered 788562 ALBERTA LTD Numbered Alberta Address: 14, 609-15TH AVENUE SW, CALGARY Corporation Incorporated 1998 JUN 09 Registered ALBERTA, T2R 0R4. No: 207886433. Address: 22 WENTWORTH CRESCENT, ST. ALBERT ALBERTA, T8N 3G5. No: 207885625. 788656 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 10 Registered 788570 ALBERTA LTD. Numbered Alberta Address: 42 SUNVALE MEWS SE, CALGARY Corporation Incorporated 1998 JUN 09 Registered ALBERTA, T2X 2P4. No: 207886565. Address: 663 - 53222 RR 272, SPRUCE GROVE ALBERTA, T7X 3P8. No: 207885708. 788671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 10 Registered 788579 ALBERTA LTD. Numbered Alberta Address: 3527 - 18TH STREET S.W., CALGARY Corporation Incorporated 1998 JUN 15 Registered ALBERTA, T2T 4T9. No: 207886714. Address: #102, 5300 - 50 STREET, STONY PLAIN ALBERTA, T7Z 1T8. No: 207885799. 788672 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 10 Registered 788589 ALBERTA LTD. Numbered Alberta Address: 1780 - 10123 - 99 STREET, EDMONTON Corporation Incorporated 1998 JUN 09 Registered ALBERTA, T5J 3H1. No: 207886722. Address: 3050, 300 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 3C4. No: 207885898. 788674 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 10 Registered 788590 ALBERTA LTD. Numbered Alberta Address: #3, 11930 - 162 AVENUE, EDMONTON Corporation Incorporated 1998 JUN 09 Registered ALBERTA, T5X 4W9. No: 207886748. Address: 3050, 300 - 5 AVENUE S.W., CALGARY ALBERTA, T2P 3C4. No: 207885906. 788680 ALTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 11 Registered Address: 788592 ALBERTA LTD. Numbered Alberta SE23-69-7-W6 No: 207886805. Corporation Incorporated 1998 JUN 09 Registered Address: 3050, 300 - 5 AVENUE S.W., CALGARY 788683 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3C4. No: 207885922. Corporation Incorporated 1998 JUN 10 Registered Address: #102, 11748 - KINGSWAY AVENUE, 788610 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5G 0X5. No: Corporation Incorporated 1998 JUN 10 Registered 207886839. Address: 900, 521 - 3 AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: 207886102. 788688 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 11 Registered 788612 ALBERTA LTD. Numbered Alberta Address: 84 WOODFERN WAY S.W., CALGARY Corporation Incorporated 1998 JUN 10 Registered ALBERTA, T2W 4S7. No: 207886888. Address: 900, 521 - 3 AVENUE S.W., CALGARY ALBERTA, T2P 3T3. No: 207886128. 788690 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 10 Registered 788617 ALBERTA LTD. Numbered Alberta Address: #102, 11748 - KINGSWAY AVENUE, Corporation Incorporated 1998 JUN 10 Registered EDMONTON ALBERTA, T5G 0X5. No: Address: 205, 11523 - 100 AVE., EDMONTON 207886904. ALBERTA, T5K 0J8. No: 207886177. 788691 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 10 Registered Address: 1780 - 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 207886912.

1350 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

788699 ALBERTA LTD. Numbered Alberta 788768 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 10 Registered Corporation Incorporated 1998 JUN 11 Registered Address: 525 - 2 STREET SE, MEDICINE HAT Address: 30TH FLOOR, 10303 - JASPER ALBERTA, T1A 0C5. No: 207886995. AVENUE, EDMONTON ALBERTA, T5J 4P4. No: 207887688. 788700 ALBERTA INC. Numbered Alberta Corporation Incorporated 1998 JUN 10 Registered 788769 ALBERTA LTD. Numbered Alberta Address: 1950, 10205 - 101 STREET, EDMONTON Corporation Incorporated 1998 JUN 11 Registered ALBERTA, T5J 2Z2. No: 207887001. Address: 30TH FLOOR, 10303 - JASPER AVENUE, EDMONTON ALBERTA, T5J 4P4. No: 788705 ALBERTA LTD. Numbered Alberta 207887696. Corporation Incorporated 1998 JUN 10 Registered Address: 5823 57 AVENUE, RED DEER 788782 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 4S5. No: 207887050. Corporation Incorporated 1998 JUN 11 Registered Address: 11914 - 129 AVE., EDMONTON 788714 ALBERTA LTD. Numbered Alberta ALBERTA, T5E 0N3. No: 207887829. Corporation Incorporated 1998 JUN 10 Registered Address: #630, 11012 MACLEOD TRAIL SOUTH, 788797 ALBERTA INC. Numbered Alberta CALGARY ALBERTA, T2J 6A5. No: 207887142. Corporation Incorporated 1998 JUN 11 Registered Address: 11 WOODACRES DRIVE S.W., 788716 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2W 4V9. No: Corporation Incorporated 1998 JUN 10 Registered 207887977. Address: 2011, SCOTIA 2, 10060 JASPER AVE., EDMONTON ALBERTA, T5J 3R8. No: 788805 ALBERTA LTD. Numbered Alberta 207887167. Corporation Incorporated 1998 JUN 11 Registered Address: #200, 2312 - 4 STREET S.W., 788718 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2S 1X2. No: 207888058. Corporation Incorporated 1998 JUN 10 Registered Address: 325 - 3RD STREET, STRATHMORE 788806 ALBERTA LTD. Numbered Alberta ALBERTA, T1P 1M4. No: 207887183. Corporation Incorporated 1998 JUN 11 Registered Address: 30TH FLOOR, 10303 - JASPER 788720 ALBERTA LTD. Numbered Alberta AVENUE, EDMONTON ALBERTA, T5J 4P4. No: Corporation Incorporated 1998 JUN 10 Registered 207888066. Address: 356 MACEWAN PARK VIEW N.W., CALGARY ALBERTA, T3K 4G6. No: 207887209. 788810 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 11 Registered 788728 ALBERTA LTD. Numbered Alberta Address: #1900, 715-5 AVENUE S.W., CALGARY Corporation Incorporated 1998 JUN 10 Registered ALBERTA, T2P 2X6. No: 207888108. Address: #2400, 10303 - JASPER AVENUE, NW, EDMONTON ALBERTA, T5J 3N6. No: 788811 ALBERTA LTD. Numbered Alberta 207887282. Corporation Incorporated 1998 JUN 11 Registered Address: 1400, 350 - 7TH AVENUE S.W., 788739 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3N9. No: 207888116. Corporation Incorporated 1998 JUN 10 Registered Address: 1202, 333 - 7 AVENUE S.W., CALGARY 788824 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 2Z1. No: 207887399. Corporation Incorporated 1998 JUN 11 Registered Address: 14832 MT. MCKENZIE DRIVE S.E., 788742 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2Z 2S2. No: 207888249. Corporation Incorporated 1998 JUN 10 Registered Address: 1202, 333 - 7 AVENUE S.W., CALGARY 788837 ALBERTA LIMITED Numbered Alberta ALBERTA, T2P 2Z1. No: 207887423. Corporation Incorporated 1998 JUN 11 Registered Address: 2427 - 37 STREET SE, CALGARY 788755 ALBERTA INC. Numbered Alberta ALBERTA, T2B 0Z1. No: 207888371. Corporation Incorporated 1998 JUN 10 Registered Address: 4611 16 AVE NW, CALGARY 788871 ALBERTA LTD. Numbered Alberta ALBERTA, T3B 0M7. No: 207887555. Corporation Incorporated 1998 JUN 12 Registered Address: 4801-53 AVENUE, DRAYTON VALLEY 788758 ALBERTA INC. Numbered Alberta ALBERTA, T7A 1C5. No: 207888710. Corporation Incorporated 1998 JUN 11 Registered Address: 214 ARSENAULT CRESCENT, FORT 788876 ALBERTA LTD. Numbered Alberta MCMURRAY ALBERTA, T9J 1J2. No: Corporation Incorporated 1998 JUN 11 Registered 207887589. Address: 2ND FLOOR, 5233 - 49 AVENUE, RED DEER ALBERTA, T4N 6G5. No: 207888769. 788761 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 10 Registered 788877 ALBERTA LTD. Numbered Alberta Address: 5613 51 ST, LEDUC ALBERTA, T9E Corporation Incorporated 1998 JUN 11 Registered 5N5. No: 207887613. Address: 3718 - 103B STREET, EDMONTON ALBERTA, T6J 2X9. No: 207888777. 788766 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 11 Registered 788885 ALBERTA LTD. Numbered Alberta Address: #200, 2312 - 4 STREET SW, CALGARY Corporation Incorporated 1998 JUN 11 Registered ALBERTA, T2S 1X2. No: 207887662. Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 207888850.

1351 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

788893 ALBERTA LTD. Numbered Alberta 788977 ALBERTA INC. Numbered Alberta Corporation Incorporated 1998 JUN 11 Registered Corporation Incorporated 1998 JUN 12 Registered Address: SW16 58 23 LOT 4 No: 207888934. Address: #179, 11810 MACLEOD TRAIL S.E., CALGARY ALBERTA, T2J 2V8. No: 207889775. 788896 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 11 Registered 788982 ALBERTA LTD. Numbered Alberta Address: #19 7920 50 AVENUE, RED DEER Corporation Incorporated 1998 JUN 12 Registered ALBERTA, T4P 3N4. No: 207888967. Address: 7904B - 104 STREET, EDMONTON ALBERTA, T6E 4C8. No: 207889825. 788898 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 15 Registered 788983 ALBERTA LTD. Numbered Alberta Address: 28 GOARD CLOSE, RED DEER Corporation Incorporated 1998 JUN 12 Registered ALBERTA, T4P 2M2. No: 207888983. Address: 1250, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3S4. No: 207889833. 788903 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 12 Registered 788995 ALBERTA LTD. Numbered Alberta Address: 215, 1212 - 31 AVENUE N.E., Corporation Incorporated 1998 JUN 12 Registered CALGARY ALBERTA, T2E 7S8. No: 207889031. Address: 130, 3025 - 12 STREET SE, CALGARY ALBERTA, T2E 7J2. No: 207889957. 788905 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 12 Registered 788998 ALBERTA LTD. Numbered Alberta Address: 215, 1212 - 31 AVENUE N.E., Corporation Incorporated 1998 JUN 12 Registered CALGARY ALBERTA, T2E 7S8. No: 207889056. Address: 97 COUNTRY HILL CLOSE NW, CALGARY ALBERTA, T3K 3Z2. No: 207889981. 788906 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 12 Registered 788999 ALBERTA LTD. Numbered Alberta Address: 215, 1212 - 31 AVENUE N.E., Corporation Incorporated 1998 JUN 12 Registered CALGARY ALBERTA, T2E 7S8. No: 207889064. Address: 210, 17010 - 103 AVENUE, EDMONTON ALBERTA, T5S 1K7. No: 207889999. 788907 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 12 Registered 789001 ALBERTA LTD. Numbered Alberta Address: 215, 1212 - 31 AVENUE N.E., Corporation Incorporated 1998 JUN 12 Registered CALGARY ALBERTA, T2E 7S8. No: 207889072. Address: 210, 17010 - 103 AVENUE, EDMONTON ALBERTA, T5S 1K7. No: 207890013. 788909 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 12 Registered 789002 ALBERTA LTD. Numbered Alberta Address: 215, 1212 - 31 AVENUE N.E., Corporation Incorporated 1998 JUN 12 Registered CALGARY ALBERTA, T2E 7S8. No: 207889098. Address: 210, 17010 - 103 AVENUE, EDMONTON ALBERTA, T5S 1K7. No: 207890021. 788910 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 11 Registered 789005 ALBERTA LTD. Numbered Alberta Address: #325, 2520-50 STREET, EDMONTON Corporation Incorporated 1998 JUN 12 Registered ALBERTA, T6L 7A8. No: 207889106. Address: #100, 10585 - 111 STREET, EDMONTON ALBERTA, T5H 3E8. No: 207890054. 788925 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 12 Registered 789017 ALBERTA LTD. Numbered Alberta Address: 1970, 10123 - 99 STREET, EDMONTON Corporation Incorporated 1998 JUN 12 Registered ALBERTA, T5J 3H1. No: 207889254. Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 207890179. 788940 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 12 Registered 789018 ALBERTA LTD. Numbered Alberta Address: 306 - 10TH STREET N.W., CALGARY Corporation Incorporated 1998 JUN 12 Registered ALBERTA, T2N 1V8. No: 207889403. Address: 300, 9804 - 100 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0T8. No: 207890187. 788943 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 12 Registered 789019 ALBERTA LTD. Numbered Alberta Address: 4500, 855 - 2ND STREET S.W., Corporation Incorporated 1998 JUN 12 Registered CALGARY ALBERTA, T2P 4K7. No: 207889437. Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 207890195. 788947 ALBERTA LTD Numbered Alberta Corporation Incorporated 1998 JUN 12 Registered 789026 ALBERTA LTD. Numbered Alberta Address: 8356 EDGEVALLEY DRIVE NW, Corporation Incorporated 1998 JUN 12 Registered CALGARY ALBERTA, T3A 4X6. No: 207889478. Address: 10338 - 176A AVENUE, EDMONTON ALBERTA, T5X 5X3. No: 207890260. 788952 ALBERTA INC. Numbered Alberta Corporation Incorporated 1998 JUN 15 Registered 789027 ALBERTA LTD. Numbered Alberta Address: 72 PATTERSON PARK S.W., CALGARY Corporation Incorporated 1998 JUN 12 Registered ALBERTA, T3H 3C7. No: 207889528. Address: 600, 4911 - 51 STREET, RED DEER ALBERTA, T4N 6V4. No: 207890278. 788953 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 12 Registered 789030 ALBERTA LTD. Numbered Alberta Address: NE 1/4 25-50-08 W5 No: 207889536. Corporation Incorporated 1998 JUN 12 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 207890302.

1352 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

789037 ALBERTA LTD. Numbered Alberta 789121 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 14 Registered Corporation Incorporated 1998 JUN 15 Registered Address: 5656 DALHOUSIE DR. N.W., Address: SUITE 1900, 715-5TH AVENUE S.W., CALGARY ALBERTA, T3A 1P9. No: 207890377. CALGARY ALBERTA, T2P 2X6. No: 207891219.

789042 ALBERTA LTD. Numbered Alberta 789122 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 12 Registered Corporation Incorporated 1998 JUN 15 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T2P 4K9. No: 207890427. ALBERTA, T5J 4K1. No: 207891227.

789047 ALBERTA LTD. Numbered Alberta 789124 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 12 Registered Corporation Incorporated 1998 JUN 15 Registered Address: #503, 706 - 7 AVENUE S.W., CALGARY Address: SUITE 1900, 715-5TH AVENUE S.W., ALBERTA, T2P 0Z1. No: 207890476. CALGARY ALBERTA, T2P 2X6. No: 207891243.

789052 ALBERTA LTD. Numbered Alberta 789127 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 12 Registered Corporation Incorporated 1998 JUN 15 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T2P 4K9. No: 207890526. ALBERTA, T5J 4K1. No: 207891276.

789053 ALBERTA LTD. Numbered Alberta 789130 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 12 Registered Corporation Incorporated 1998 JUN 15 Registered Address: #503, 706 - 7 AVENUE S.W., CALGARY Address: LOT 7, BLOCK 13, PLAN 8821687 No: ALBERTA, T2P 0Z1. No: 207890534. 207891300.

789055 ALBERTA LTD. Numbered Alberta 789132 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 12 Registered Corporation Incorporated 1998 JUN 15 Registered Address: #405, 603 - 7TH AVENUE S.W., Address: 1500, 10180 - 101 STREET, EDMONTON CALGARY ALBERTA, T2P 2T5. No: 207890559. ALBERTA, T5J 4K1. No: 207891326.

789057 ALBERTA LTD. Numbered Alberta 789133 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 12 Registered Corporation Incorporated 1998 JUN 15 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY Address: SUITE 1900, 715-5TH AVENUE S.W., ALBERTA, T2P 4K9. No: 207890575. CALGARY ALBERTA, T2P 2X6. No: 207891334.

789064 ALBERTA LTD. Numbered Alberta 789135 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 12 Registered Corporation Incorporated 1998 JUN 15 Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY Address: #555, 407 - 8TH AVE. SW, CALGARY ALBERTA, T2P 4K9. No: 207890641. ALBERTA, T2P 1E5. No: 207891359.

789072 ALBERTA LTD. Numbered Alberta 789141 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 12 Registered Corporation Incorporated 1998 JUN 15 Registered Address: #101, 4528 - 6A STREET N.E., Address: 1500, 10180 - 101 STREET, EDMONTON CALGARY ALBERTA, T2E 4B3. No: 207890724. ALBERTA, T5J 4K1. No: 207891417.

789085 ALBERTA LTD. Numbered Alberta 789144 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 12 Registered Corporation Incorporated 1998 JUN 15 Registered Address: #325, 2520-50 STREET, EDMONTON Address: SUITE 1900, 715-5TH AVENUE S.W., ALBERTA, T6L 7A8. No: 207890856. CALGARY ALBERTA, T2P 2X6. No: 207891441.

789088 ALBERTA LTD. Numbered Alberta 789149 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 13 Registered Corporation Incorporated 1998 JUN 15 Registered Address: 5011 - 51 AVENUE, WHITECOURT Address: SUITE 1900, 715-5TH AVENUE S.W., ALBERTA, T7S 1P7. No: 207890880. CALGARY ALBERTA, T2P 2X6. No: 207891490.

789107 ALBERTA LTD. Numbered Alberta 789150 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 15 Registered Corporation Incorporated 1998 JUN 15 Registered Address: NE 30-18-23-W4M No: 207891078. Address: 201, 5015 - 50TH AVENUE, CAMROSE ALBERTA, T4V 3P7. No: 207891508. 789111 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 15 Registered 789156 ALBERTA LTD. Numbered Alberta Address: SUITE 1900, 715-5TH AVENUE S.W., Corporation Incorporated 1998 JUN 15 Registered CALGARY ALBERTA, T2P 2X6. No: 207891110. Address: SUITE 1900, 715-5TH AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 207891565. 789115 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 15 Registered 789163 ALBERTA LTD. Numbered Alberta Address: 1500, 10180 - 101 STREET, EDMONTON Corporation Incorporated 1998 JUN 15 Registered ALBERTA, T5J 4K1. No: 207891151. Address: SUITE 1900, 715-5TH AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 207891631. 789117 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 15 Registered 789170 ALBERTA LTD. Numbered Alberta Address: SUITE 1900, 715-5TH AVENUE S.W., Corporation Incorporated 1998 JUN 15 Registered CALGARY ALBERTA, T2P 2X6. No: 207891177. Address: SUITE 1900, 715-5TH AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 207891706.

1353 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

789173 ALBERTA LTD. Numbered Alberta 789247 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 15 Registered Corporation Incorporated 1998 JUN 15 Registered Address: 200 - 50TH STREET, EDSON ALBERTA, Address: 1500, 407 - 2 STREET S.W., CALGARY T7E 1V1. No: 207891730. ALBERTA, T2P 2Y3. No: 207892472.

789175 ALBERTA LTD. Numbered Alberta 789249 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 15 Registered Corporation Incorporated 1998 JUN 15 Registered Address: 44 DEERCREST CLOSE S.E., Address: 1710, 505 - 3 STREET SW, CALGARY CALGARY ALBERTA, T2J 5S3. No: 207891755. ALBERTA, T2P 3E6. No: 207892498.

789176 ALBERTA LTD. Numbered Alberta 789251 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 15 Registered Corporation Incorporated 1998 JUN 15 Registered Address: 1500, 407 - 2 STREET S.W, CALGARY Address: 2603, 63 AVENUE SW, CALGARY ALBERTA, T2P 2Y3. No: 207891763. ALBERTA, T3E 5J6. No: 207892514.

789177 ALBERTA LTD. Numbered Alberta 789252 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 15 Registered Corporation Incorporated 1998 JUN 15 Registered Address: 1413 - 2ND STREET S.W., CALGARY Address: 92 - 3521 CATALINA BLVD. N.E., ALBERTA, T2R 0W7. No: 207891771. CALGARY ALBERTA, T1Y 6Y6. No: 207892522.

789186 ALBERTA LTD. Numbered Alberta 789257 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 15 Registered Corporation Incorporated 1998 JUN 15 Registered Address: 1413 - 2ND STREET S.W., CALGARY Address: 506 4 AVENUE, FOX CREEK ALBERTA, T2R 0W7. No: 207891862. ALBERTA, T0H 1P0. No: 207892571.

789198 ALBERTA LTD. Numbered Alberta 789272 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 15 Registered Corporation Incorporated 1998 JUN 15 Registered Address: 726 - 10TH STREET, CANMORE Address: #600, 12220 STONY PLAIN ROAD, ALBERTA, T1W 2A6. No: 207891987. EDMONTON ALBERTA, T5N 3Y4. No: 207892720. 789204 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 15 Registered 789277 ALBERTA LTD. Numbered Alberta Address: #13 55 ALBERTA AVE, SPRUCE Corporation Incorporated 1998 JUN 15 Registered GROVE ALBERTA, T7X 3A6. No: 207892043. Address: 1500, 10665 JASPER AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 789207 ALBERTA LIMITED Numbered Alberta 207892779. Corporation Incorporated 1998 JUN 15 Registered Address: 10307 174 ST 2 FLOOR, EDMONTON 789284 ALBERTA LTD. Numbered Alberta ALBERTA, T5N2Y4. No: 207892076. Corporation Incorporated 1998 JUN 15 Registered Address: 1710, 505 - 3 STREET SW, CALGARY 789214 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3E6. No: 207892845. Corporation Incorporated 1998 JUN 15 Registered Address: 204 2635 37TH AVENUE N.E., 789288 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T1Y 5Z6. No: 207892142. Corporation Incorporated 1998 JUN 15 Registered Address: 1710, 505 - 3 STREET SW, CALGARY 789217 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 3E6. No: 207892886. Corporation Incorporated 1998 JUN 15 Registered Address: 1500, 407 - 2 STREET S.W., CALGARY 789291 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 2Y3. No: 207892175. Corporation Incorporated 1998 JUN 15 Registered Address: 1710, 505 - 3 STREET SW, CALGARY 789223 ALBERTA INC Numbered Alberta ALBERTA, T2P 3E6. No: 207892910. Corporation Incorporated 1998 JUN 15 Registered Address: SUITE #401, 9725 - 106 STREET, 789292 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5K 1B5. No: Corporation Incorporated 1998 JUN 15 Registered 207892233. Address: 1710, 505 - 3 STREET SW, CALGARY ALBERTA, T2P 3E6. No: 207892928. 789229 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 15 Registered 789297 ALBERTA INC. Numbered Alberta Address: 1500, 407 - 2 STREET S.W., CALGARY Corporation Incorporated 1998 JUN 15 Registered ALBERTA, T2P 2Y3. No: 207892290. Address: 317 BANFF AVENUE, BANFF ALBERTA, T0L 0C0. No: 207892977. 789233 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 15 Registered A & J TRANSPORTATION INC. Named Alberta Address: 1500, 407 - 2 STREET S.W., CALGARY Corporation Incorporated 1998 JUN 10 Registered ALBERTA, T2P 2Y3. No: 207892332. Address: 389 DEERVIEW DR S.E., CALGARY ALBERTA, T2J 6X2. No: 207885591. 789241 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUN 15 Registered A.G. PENNER FARM SERVICES LTD. Other Address: 183, 1623 CENTRE STREET NW, Prov/Territory Corps Registered 1998 JUN 02 CALGARY ALBERTA, T2E 8S7. No: 207892415. Registered Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 789245 ALBERTA LTD. Numbered Alberta 217874866. Corporation Incorporated 1998 JUN 15 Registered Address: 232 SCENIC GLEN BAY NW, CALGARY ALBERTA, T3L 1J2. No: 207892456.

1354 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

A.J.V. GRAVEL LTD. Named Alberta Corporation ALBERTA CUSTOM PRODUCTS LTD. Named Incorporated 1998 JUN 01 Registered Address: 4816 Alberta Corporation Incorporated 1998 JUN 09 - 50 AVENUE, BONNYVILLE ALBERTA, T9N Registered Address: #2-97-101 EAST LAKE 2H2. No: 207873001. CRESCENT, AIRDRIE ALBERTA, T4B 2B7. No: 207884776. ABOUT TIME SOLUTIONS INC. Named Alberta Corporation Incorporated 1998 JUN 08 Registered ALBERTA FELLOWSHIP OF EVANGELICAL Address: #703, 9903-104 STREET, EDMONTON CHILDRENS WORKERS Alberta Society ALBERTA, T5K 0E4. No: 207883794. Incorporated 1997 NOV 14 Registered Address: NW SECTION 36 TWNSHIP 39 RANGE 5 MERIDIAN ACADEMY COUNSELLING CORP. Named W5 No: 507892909. Alberta Corporation Incorporated 1998 JUN 13 Registered Address: 82 HIDDEN CIRCLE NW, ALBERTA TRAFFIC TRAINING AND CALGARY ALBERTA, T3A 5G9. No: 207890245. CONSULTING INC. Named Alberta Corporation Incorporated 1998 JUN 15 Registered Address: 1207 ACCUNET INCORPORATED Named Alberta - 65 STREET, EDMONTON ALBERTA, T6L 2E8. Corporation Incorporated 1998 JUN 08 Registered No: 207891581. Address: 200, 10432 - JASPER AVENUE, EDMONTON ALBERTA, T5J 1Z3. No: ALDEN DYCK WELDING LTD. Named Alberta 207882887. Corporation Continued In 1998 JUN 10 Registered Address: 135 GARWOOD CRES, WETASKIWIN ADVANCED BUSINESS CONCEPTS INC. Named ALBERTA, T9A 2X4. No: 207886466. Alberta Corporation Incorporated 1998 JUN 03 Registered Address: 183 SCENIC GLEN CLOSE ALL ABOUT LEARNING INC. Named Alberta N.W., CALGARY ALBERTA, T3L 1H5. No: Corporation Incorporated 1998 JUN 08 Registered 207876756. Address: 170 BLACKBURN DRIVE WEST, EDMONTON ALBERTA, T6W 1B6. No: ADVANTAGE MATH SOCIAL CLUB Alberta 207883729. Society Incorporated 1998 MAY 07 Registered Address: 20, 3515 - 27 STREET N. E., CALGARY ALL CLEAR SITE CLEAN INC. Named Alberta ALBERTA, T1Y 5E4. No: 507885473. Corporation Incorporated 1998 JUN 12 Registered Address: C/O EQUITY TAX MANAGEMENT AGAPE TRANSPORT (EDMONTON) LTD. Named 10011 - 116 ST., EDMONTON ALBERTA, T5K Alberta Corporation Incorporated 1998 JUN 01 1V4. No: 207889882. Registered Address: #408, 4625 VARSITY DRIVE N.W., CALGARY ALBERTA, T3A 0Z9. No: ALL-CAL AUTOMOTIVE CORPORATION Named 207873365. Alberta Corporation Incorporated 1998 JUN 04 Registered Address: NE1/4,S26,T21,R2,W5 No: AGILE CONSULTING CORPORATION Named 207878661. Alberta Corporation Incorporated 1998 JUN 03 Registered Address: 880, 550 - 6 AVENUE S.W., ALLSTONE INC Named Alberta Corporation CALGARY ALBERTA, T2P 0S2. No: 207877655. Incorporated 1998 JUN 05 Registered Address: 126 PRIMROSE GARDENS NW, EDMONTON AGRO ELECTRIC LTD. Named Alberta ALBERTA, T5T 0R1. No: 207881285. Corporation Incorporated 1998 JUN 09 Registered Address: 308 RAILWAY AVENUE, LANGDON ALMISANIS NAVIGATION LTD. Named Alberta ALBERTA, T0J 1X0. No: 207885955. Corporation Incorporated 1998 JUN 05 Registered Address: 1400, 350 - 7TH AVENUE S.W., AIRCRAFT WELDERS INC. Named Alberta CALGARY ALBERTA, T2P 3N9. No: 207881160. Corporation Incorporated 1998 JUN 15 Registered Address: #13 55 ALBERTA AVE, SPRUCE ALTECH WINDOWS RENOVATIONS & GROVE ALBERTA, T7X 3A6. No: 207892704. SUPPLIES LTD. Named Alberta Corporation Incorporated 1998 JUN 03 Registered Address: LOT AIRWAY'S VENTURES LTD. Named Alberta 1 BLOCK 26 PLAN 1038 C L No: 207876061. Corporation Incorporated 1998 JUN 02 Registered Address: BAY 1, 1935 - 30TH AVE. N.E., ALYN ENTERPRISES INC. Named Alberta CALGARY ALBERTA, T2E 6Z5. No: 207875998. Corporation Incorporated 1998 JUN 11 Registered Address: 28 SUNLAKE GARDENS S.E., AJK PROMOTIONS INC. Named Alberta CALGARY ALBERTA, T2X 3G4. No: 207889155. Corporation Incorporated 1998 JUN 09 Registered Address: 450 808 4TH AVENUE S.W., CALGARY AMALFI HOLDINGS (ALBERTA) LTD. Named ALBERTA, T2P 3E8. No: 207881178. Alberta Corporation Incorporated 1998 JUN 01 Registered Address: #400, 10235 - 101 STREET, AL RIETZE ENTERPRISES LTD. Named Alberta EDMONTON ALBERTA, T5J 3G1. No: Corporation Incorporated 1998 JUN 04 Registered 207872813. Address: 40 BURROUGHS PLACE N.E., CALGARY ALBERTA, T1Y 6K5. No: 207879461. AN MART FUELS (TABER) LTD. Named Alberta Corporation Incorporated 1998 JUN 10 Registered ALBERTA ASSOCIATION OF FIRE SERVICE Address: 103 - 2ND AVENUE WEST, BROOKS INSTRUCTORS Alberta Society Incorporated 1998 ALBERTA, T1R 1B6. No: 207886052. JUN 11 Registered Address: RR2 SITE 1 BOX 11, THORSBY ALBERTA, T0C 2P0. No: 507892180. ANCHORMAN MANAGEMENT SERVICES LTD. Named Alberta Corporation Incorporated 1998 JUN 09 Registered Address: SUITE 450, 700 - 4TH AVENUE S.W., CALGARY ALBERTA, T2P 3J4. No: 207885302.

1355 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

ANDERSON'S SOUTHWEST (ALBERTA) INC. AVENGER PETROLEUM INC. Named Alberta Named Alberta Corporation Incorporated 1998 JUN Corporation Incorporated 1998 JUN 01 Registered 09 Registered Address: 84 ELIZABETH STREET, Address: #900, 521-3 AVENUE S.W., CALGARY OKOTOKS ALBERTA, T0L 1T0. No: 207884651. ALBERTA, T2P 3T3. No: 207872797.

ANDRE FERLAND PROFESSIONAL AXIS MASSAGE THERAPY CLINIC INC Named CORPORATION Medical Professional Corporation Alberta Corporation Incorporated 1998 JUN 09 Incorporated 1998 JUN 02 Registered Address: Registered Address: CANADA OLYMPIC PARK 1000, 400 THIRD AVENUE S.W., CALGARY BNTC 88 CANADA OLYMPIC ROAD SW, ALBERTA, T2P 4H2. No: 207875899. CALGARY ALBERTA, T3B 5R5. No: 207885773.

ANSEL MOTORS LTD. Named Alberta B CUBED INC. Named Alberta Corporation Corporation Incorporated 1998 JUN 01 Registered Incorporated 1998 JUN 02 Registered Address: Address: 103 4TH STREET N.E., CALGARY #2200, 411-1ST STREET S.E., CALGARY ALBERTA, T2E 3R8. No: 207870585. ALBERTA, T2G 5E7. No: 207875782.

ANTON OILFIELD SERVICES LTD. Named B. HALLIDAY CONSULTING INC. Named Alberta Corporation Incorporated 1998 JUN 08 Alberta Corporation Incorporated 1998 JUN 12 Registered Address: 10012-101 STREET, PEACE Registered Address: 2822 - 1 AVENUE NW, RIVER ALBERTA, T8S 1S2. No: 207883943. CALGARY ALBERTA, T2N 0C8. No: 207889676.

APEX OILFIELD SERVICES INC. Named Alberta B. WOOD CONTRACTING LTD. Named Alberta Corporation Incorporated 1998 JUN 09 Registered Corporation Incorporated 1998 JUN 15 Registered Address: 601 - 4808 ROSS STREET, RED DEER Address: 12227 - 152 STREET, EDMONTON ALBERTA, T4N 1X5. No: 207885369. ALBERTA, T5V 1N3. No: 207891060.

ARROWHEAD AG. AVIATION LTD. Named B.P. HEATING LTD. Named Alberta Corporation Alberta Corporation Incorporated 1998 JUN 10 Incorporated 1998 JUN 11 Registered Address: Registered Address: BOX 1269,10404 -110ST, SUITE 2 3510 27TH STREET N.E., CALGARY FAIRVIEW ALBERTA, T0H 1L0. No: 207887019. ALBERTA, T1Y 5E2. No: 207885351.

ARTHON CONSTRUCTION LTD. Other B.P.R. HEATING LTD. Named Alberta Prov/Territory Corps Registered 1998 JUN 15 Corporation Incorporated 1998 JUN 02 Registered Registered Address: 2900, 10180 - 101 STREET, Address: 32 VENTURA WAY N.E., CALGARY EDMONTON ALBERTA, T5J 3V5. No: ALBERTA, T2E 8E6. No: 207875436. 217891167. B4 INVESTMENTS LTD. Named Alberta ASA INTERNATIONAL INC. Named Alberta Corporation Incorporated 1998 JUN 08 Registered Corporation Incorporated 1998 JUN 05 Registered Address: 4920 - 51 AVENUE, ROCKY Address: 1808 - 12020 49 AVENUE, EDMONTON MOUNTAIN HOUSE ALBERTA, T0M 1T0. No: ALBERTA, T6H 5B5. No: 207881210. 207853771.

ASPIRATIONS SOFTWARE SERVICES LTD. BALLOU HOLDINGS LTD. Named Alberta Named Alberta Corporation Incorporated 1998 JUN Corporation Incorporated 1998 JUN 01 Registered 15 Registered Address: 3000, 700 - 9TH AVENUE Address: 3000, 700 - 9TH AVENUE S.W., S.W., CALGARY ALBERTA, T2P 3V4. No: CALGARY ALBERTA, T2P 3V4. No: 207872607. 207887076. BANDIT PARGING LTD. Named Alberta ASSOCIATED SIGNS (98) LTD. Named Alberta Corporation Incorporated 1998 JUN 05 Registered Corporation Incorporated 1998 JUN 03 Registered Address: 2403 VISTA COURT N.E., CALGARY Address: 8604 - 43 AVENUE, EDMONTON ALBERTA, T2E 6J2. No: 207860685. ALBERTA, T6K 1A7. No: 207876103. BAZZI ENTERPRISES INC. Named Alberta ASSURANCE FUNERAL SERVICES INC. Named Corporation Incorporated 1998 JUN 12 Registered Alberta Corporation Incorporated 1998 JUN 03 Address: 3309-825-8TH AVENUE SW, CALGARY Registered Address: 1535, 5555 CALGARY TRAIL ALBERTA, T2P 2T4. No: 207890138. SOUTH, EDMONTON ALBERTA, T6H 5P9. No: 207877333. BENLIN IT SOLUTIONS INC. Named Alberta Corporation Incorporated 1998 JUN 02 Registered ATE AIR TIGER EXPRESS (B.C.) INC. Federal Address: 4500, 855 - 2ND STREET S.W., Corporation Registered 1998 JUN 10 Registered CALGARY ALBERTA, T2P 4K7. No: 207874728. Address: 501-52ND AVE. SW, CALGARY ALBERTA, T2E 0B3. No: 217886662. BEST SOLUTIONS GROUP INC. Named Alberta Corporation Incorporated 1998 JUN 08 Registered ATI HOLDINGS LTD. Named Alberta Corporation Address: #700, 10104 - 103 AVENUE, Incorporated 1998 JUN 03 Registered Address: 205 EDMONTON ALBERTA, T5J 0H8. No: 6223 2ND STREET S.E., CALGARY ALBERTA, 207882630. T2H 1J5. No: 207873589. BETTER CARE CLEANING LTD Named Alberta AUTO FIX-IT INC. Named Alberta Corporation Corporation Incorporated 1998 JUN 09 Registered Incorporated 1998 JUN 11 Registered Address: 755 Address: 1107 -3600 BRENNER DRIVE N.W., LEE RIDGE ROAD, EDMONTON ALBERTA, T6K CALGARY ALBERTA, T2L-1Y2. No: 207885609. 0P6. No: 207887811.

1356 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

BEVERIDGE PLUMBING & HEATING LTD. BLUEBIRD MECHANICAL INC. Other Named Alberta Corporation Incorporated 1998 JUN Prov/Territory Corps Registered 1998 JUN 02 11 Registered Address: 456 ARLINGTON DRIVE Registered Address: 2ND FLOOR, 5014 - 48 S.E., CALGARY ALBERTA, T2H 1S3. No: STREET, LLOYDMINSTER ALBERTA, T9V 0H8. 207887233. No: 217874767.

BEVNDUNC INVESTMENTS LTD. Named Alberta BOB WOOLLEY ENTERPRISES LTD Named Corporation Incorporated 1998 JUN 11 Registered Alberta Corporation Incorporated 1998 JUN 02 Address: 177 SILVERMEAD CR NW, CALGARY Registered Address: 5025 51 STREET, DAYSLAND ALBERTA, T3B 3W3. No: 207887795. ALBERTA, T0B 1A0. No: 207866088.

BIG BORE MACHINING LTD. Named Alberta BOBCAT WEST SERVICES LTD. Named Alberta Corporation Incorporated 1998 JUN 11 Registered Corporation Incorporated 1998 JUN 10 Registered Address: 12283 143 AVENUE, EDMONTON Address: 203A, 920 - 36 STREET N.E., ALBERTA, T5X 3L9. No: 207888793. CALGARY ALBERTA, T2A 6L8. No: 207886029.

BIG M OPTICAL INC. Named Alberta Corporation BORDERLINE ENTERPRISES LTD. Named Incorporated 1998 JUN 12 Registered Address: 3012 Alberta Corporation Incorporated 1998 JUN 10 - 17 AVENUE SE, CALGARY ALBERTA, T2A Registered Address: 1505, 10020 - 103 AVENUE, 0P9. No: 207889601. EDMONTON ALBERTA, T5J 0G8. No: 207796327. BIG SKY THEATRE SOCIETY Alberta Society Incorporated 1998 MAY 15 Registered Address: PO BOSS HAULING LTD. Named Alberta Corporation BOX 52034, EDMONTON ALBERTA, T6G 1C0. Incorporated 1998 JUN 10 Registered Address: 680, No: 507873214. 10201 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4X9. No: 207886342. BIG THUNDER INDUSTRIES LTD. Named Alberta Corporation Incorporated 1998 JUN 10 Registered BRANDT GEOPHYSICAL INC. Named Alberta Address: PORTION OF SE QUARTER, Corporation Incorporated 1998 JUN 02 Registered S27-T22-R3 WEST OF THE 5TH MERIDIAN Address: 7183 SIERRA MORENA BLVD. SW, E210/S315 No: 207887563. CALGARY ALBERTA, T3H 3G6. No: 207874611.

BIG WHITE GALAXIE FILMS INC. Named BRASDOR COMMUNICATIONS INC. Named Alberta Corporation Incorporated 1998 JUN 11 Alberta Corporation Incorporated 1998 JUN 03 Registered Address: 312 COVENTRY CLOSE NE, Registered Address: 515-12TH AVENUE SE, CALGARY ALBERTA, T3K 4C5. No: 207889114. CALGARY ALBERTA, T2G 1A7. No: 207876566.

BIGHORN MEADOWS HOLDINGS LTD. Named BREEZE OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 1998 JUN 01 Alberta Corporation Incorporated 1998 JUN 04 Registered Address: 311 SILVER HILL WAY NW, Registered Address: BOX 145, SWAN HILLS CALGARY ALBERTA, T3B 4K9. No: 207873118. ALBERTA, T0G 2C0. No: 207879537.

BIOEQUITIES INC. Named Alberta Corporation BRIAN BAKER TRUCKING INC. Named Alberta Incorporated 1998 JUN 09 Registered Address: Corporation Incorporated 1998 JUN 05 Registered 1500, 10180 - 101 STREET, EDMONTON Address: 8207 - 137 AVENUE, EDMONTON ALBERTA, T5J 4K1. No: 207884578. ALBERTA, T5E 1Y1. No: 207880279.

BLACK & BELL INVESTMENTS LTD. Named BRIAN GERVAIS PROFESSIONAL Alberta Corporation Incorporated 1998 JUN 01 CORPORATION Certified General Accounting Registered Address: 4816 - 50 AVENUE, Professional Corporation Incorporated 1998 JUN 03 BONNYVILLE ALBERTA, T9N 2H2. No: Registered Address: #B212 3RD AVE. W, BROOKS 207873084. ALBERTA, T1R 1C1. No: 207876160.

BLAST-ALL ENTERPRISES LTD. Named Alberta BUCKING BULL INC. Named Alberta Corporation Corporation Incorporated 1998 JUN 05 Registered Incorporated 1998 JUN 15 Registered Address: 100, Address: #101, 5133 - 49 STREET, ROCKY 4208 - 97 STREET, EDMONTON ALBERTA, T6E MOUNTAIN HOUSE ALBERTA, T0M 1T0. No: 5Z9. No: 207891920. 207880212. BURGUNDY SERVICES INC. Named Alberta BLAZE SERVICES LTD Named Alberta Corporation Incorporated 1998 JUN 08 Registered Corporation Incorporated 1998 JUN 05 Registered Address: 5202 50 AVE, BEAUMONT ALBERTA, Address: 204, 7104 - 109 STREET NW, T4X 1E3. No: 207882267. EDMONTON ALBERTA, T6G 1B8. No: 207881509. C & A.J. TRUCKING LTD. Named Alberta Corporation Incorporated 1998 JUN 15 Registered BLUE HILL ENTERPRISES INC. Other Address: 131 DEER RIDGE PL S.E., CALGARY Prov/Territory Corps Registered 1998 JUN 08 ALBERTA, T2J 6X1. No: 207891649. Registered Address: 50524 RG RD 44, RR #1, DUFFIELD ALBERTA, T0E 0N0. No: 217882703. C & P CONTRACTING SERVICES LTD. Named Alberta Corporation Incorporated 1998 JUN 12 BLUE PLANET RESOURCES LTD. Named Alberta Registered Address: APT 206 4607 51 AVENUE, Corporation Incorporated 1998 JUN 12 Registered WHITECOURT ALBERTA, T7S 1L9. No: Address: 1250, 639 FIFTH AVENUE S.W., 207890435. CALGARY ALBERTA, T2P 0M9. No: 207890781.

1357 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

CAAMP HOLDINGS INC. Named Alberta CDC AQUA-FARMS INC. Named Alberta Corporation Incorporated 1998 JUN 10 Registered Corporation Incorporated 1998 JUN 02 Registered Address: 70 MACEWAN RIDGE PLACE NW, Address: 53023 - 48TH STREET, CALMAR CALGARY ALBERTA, T3K 3M1. No: ALBERTA, T0C 0V0. No: 207875485. 207885740. CELTIC PRIDE WELDING & FABRICATING CALGARY HARMONY OF ARTS ASSOCIATION LTD. Named Alberta Corporation Incorporated Alberta Society Incorporated 1998 MAY 05 1998 JUN 11 Registered Address: LOT 5, BLOCK Registered Address: 2 FLR-202 CENTER STREET 1, PLAN 8410810 No: 207887787. SE, CALGARY ALBERTA, T2G 2B6. No: 507888436. CHETNA TAWAR PROFESSIONAL CORPORATION Dental Professional Corporation CAM MARKETING INC. Named Alberta Incorporated 1998 JUN 03 Registered Address: 3204 Corporation Incorporated 1998 JUN 08 Registered - 48 STREET N.E., CALGARY ALBERTA, T1Y Address: 103, 903 - 19 AVENUE S.W., CALGARY 1H4. No: 207863549. ALBERTA, T2T 0H8. No: 207883596. CHIPPER STUMP GRINDING LTD. Named CAMERA LIBERATION ORGANIZATION LTD. Alberta Corporation Incorporated 1998 JUN 15 Named Alberta Corporation Incorporated 1998 JUN Registered Address: 200 2120 4TH STREET S.W., 09 Registered Address: #3 2103 14A STREET SW, CALGARY ALBERTA, T2S 1W7. No: 207890369. CALGARY ALBERTA, T2T 3W9. No: 207885096. CHRYSALIS CUSTOMIZED LEADERSHIP DEVELOPMENT INC. Named Alberta Corporation CAMERON WARREN & ASSOCIATES LTD. Incorporated 1998 JUN 12 Registered Address: 6131 Named Alberta Corporation Incorporated 1998 JUN LLOYD CRESCENT SW, CALGARY ALBERTA, 09 Registered Address: #3400, 425 - 1ST ST. S.W., T3E 5V8. No: 207890773. CALGARY ALBERTA, T2P 3L8. No: 207884552. CHURCH OF THE MESSIAH Religious Society CANADA PURE LAND LEARNING Incorporated 1998 MAY 27 Registered Address: 33 ASSOCIATION (EDMONTON) Alberta Society ERIN GREEN WAY S. E., CALGARY ALBERTA, Incorporated 1998 MAY 15 Registered Address: T2B 3C2. No: 547887745. 10830-33A AVENUE, EDMONTON ALBERTA, T6J 3C3. No: 507872620. CIRCADIAN TECHNOLOGIES (CANADA) INC. Federal Corporation Registered 1998 JUN 01 CANADIAN MOTIVATIONAL CONCEPTS LTD. Registered Address: 1000, 400 THIRD AVENUE Named Alberta Corporation Incorporated 1998 JUN S.W., CALGARY ALBERTA, T2P 4H2. No: 08 Registered Address: 9715 42 AVE, EDMONTON 217872563. ALBERTA, T6E 5P8. No: 207882275. CLARESHOLM CONTINUOUS CANADIAN WESTERN FURNACE & DUCT EAVESTROUGHING LTD. Named Alberta CLEANING LTD. Named Alberta Corporation Corporation Incorporated 1998 JUN 11 Registered Incorporated 1998 JUN 08 Registered Address: Address: 208 - 50 AVENUE WEST, #205, 1409 EDMONTON TRAIL N.E, CALGARY CLARESHOLM ALBERTA, T0L 0T0. No: ALBERTA, T2E 3K8. No: 207883364. 207888421.

CANAVINA IMPORT & EXPORT LTD. Named CLG CONSULTING LTD. Named Alberta Alberta Corporation Incorporated 1998 JUN 02 Corporation Incorporated 1998 JUN 01 Registered Registered Address: 2024, 43 STREET SE, Address: 405, 5340 - 17TH AVENUE S.W., CALGARY ALBERTA, T2B 1H3. No: 207874785. CALGARY ALBERTA, T3E 6M3. No: 207873068. CARADAN OILFIELD CHEMICALS INC. Named Alberta Corporation Incorporated 1998 JUN 02 CNK CONCERT LTD. Named Alberta Corporation Registered Address: 800, 10310 JASPER AVENUE, Incorporated 1998 JUN 02 Registered Address: EDMONTON ALBERTA, T5J 2W4. No: #201, 4616 VALIANT DR. N.W., CALGARY 207875113. ALBERTA, T3A 0S9. No: 207875188.

CAREWOOD HOMES LTD. Named Alberta COBBLECRETE INTERNATIONAL, INC. Foreign Corporation Incorporated 1998 JUN 08 Registered Corporation Registered 1998 JUN 10 Registered Address: 50 COAL MINE ROAD EAST, ST. Address: 106, 1144-29TH AVENUE NE, ALBERT ALBERTA, T8N 5V9. No: 207883588. CALGARY ALBERTA, T2E 7P1. No: 217885334.

CASTLEGORE CONTRACTING LTD. Named COBIJAR CONSULTING CO. LTD. Named Alberta Alberta Corporation Incorporated 1998 JUN 12 Corporation Incorporated 1998 JUN 11 Registered Registered Address: #2, 221 - 1ST AVENUE, Address: 138B - 37565 HIGHWAY 2, RED DEER SPRUCE GROVE ALBERTA, T7X 3X2. No: COUNTY ALBERTA, T4E 1B4. No: 207888355. 207889916. COLDCREEK DEVELOPMENTS INC. Named CAVAN'S TECHNOLOGY INCORPORATED Alberta Corporation Incorporated 1998 JUN 01 Named Alberta Corporation Incorporated 1998 JUN Registered Address: 1739 - 7TH AVENUE N.W., 12 Registered Address: 10922 - 169A AVENUE, CALGARY ALBERTA, T2N 0Z5. No: 207871765. EDMONTON ALBERTA, T5X 2N6. No: 207889353. COLUMBIA TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 1998 JUN 12 CD LAND & CATTLE LTD. Named Alberta Registered Address: #1203, 912-6TH AVENUE Corporation Incorporated 1998 JUN 01 Registered S.W., CALGARY ALBERTA, T2P 0V6. No: Address: 201, 5015 - 50 AVENUE, CAMROSE 207889742. ALBERTA, T4V 3P7. No: 207872458.

1358 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

COMAC TRUCKING LTD. Named Alberta COMMUNITY LOTTERY BOARD #36 SOCIETY Corporation Incorporated 1998 JUN 04 Registered Alberta Society Incorporated 1998 APR 24 Address: 10437 - 147 STREET, EDMONTON Registered Address: 717, WAINWRIGHT ALBERTA, T5N 3C4. No: 207879701. ALBERTA, T9W 1B3. No: 507876985.

COMMERCIAL STEEL FABRICATORS LTD. COMMUNITY LOTTERY BOARD #37 SOCIETY Named Alberta Corporation Incorporated 1998 JUN Alberta Society Incorporated 1998 APR 27 13 Registered Address: 6407-17 AVENUE, Registered Address: BOX 1260, BANFF ALBERTA, EDMONTON ALBERTA, T6L 1N3. No: T0L 0C0. No: 507877074. 207890898. COMMUNITY LOTTERY BOARD #40 SOCIETY COMMUNITY LOTTERY BOARD #14 SOCIETY Alberta Society Incorporated 1998 MAY 06 Alberta Society Incorporated 1998 APR 27 Registered Address: BOX 580, CARDSTON Registered Address: PO BOX 57, KINUSO ALBERTA, T0K 0K0. No: 507882561. ALBERTA, T0G 1K0. No: 507877769. COMMUNITY LOTTERY BOARD #43 SOCIETY COMMUNITY LOTTERY BOARD #10 SOCIETY Alberta Society Incorporated 1998 APR 24 Alberta Society Incorporated 1998 APR 24 Registered Address: BOX 108, DUNMORE Registered Address: BOX 157, WANHAM ALBERTA, T0J 1A0. No: 507877025. ALBERTA, T0H 3P0. No: 507876399. COMMUNITY LOTTERY BOARD #47 SOCIETY COMMUNITY LOTTERY BOARD #12 SOCIETY Alberta Society Incorporated 1998 APR 29 Alberta Society Incorporated 1998 APR 27 Registered Address: BOX 5605, HIGH RIVER Registered Address: BOX 210, FALHER ALBERTA, T1V 1M7. No: 507878601. ALBERTA, T0H 1M0. No: 507877751. COMMUNITY LOTTERY BOARD #48 SOCIETY COMMUNITY LOTTERY BOARD #13 SOCIETY Alberta Society Incorporated 1998 APR 27 Alberta Society Incorporated 1998 JUN 12 Registered Address: BOX 268, VILLAGE OF Registered Address: PO BOX 1079, VALLEYVIEW LOMOND ALBERTA, T0L 1G0. No: 507877009. ALBERTA, T0H 3N0. No: 507891695. COMMUNITY LOTTERY BOARD #49 SOCIETY COMMUNITY LOTTERY BOARD #15 SOCIETY Alberta Society Incorporated 1998 APR 29 Alberta Society Incorporated 1998 APR 24 Registered Address: BOX 1477, BROOKS Registered Address: BOX 1030, SLAVE LAKE ALBERTA, T1R 1C3. No: 507878874. ALBERTA, T0G 2A0. No: 507876480. COMMUNITY LOTTERY BOARD #50 SOCIETY COMMUNITY LOTTERY BOARD #18 SOCIETY Alberta Society Incorporated 1998 APR 29 Alberta Society Incorporated 1998 APR 29 Registered Address: BOX 310, EXSHAW Registered Address: 303 PYRAMID AVENUE, ALBERTA, T0L 2C0. No: 507878908. JASPER ALBERTA, T0E 1E0. No: 507882330. COMMUNITY LOTTERY BOARD #53 SOCIETY COMMUNITY LOTTERY BOARD #23 SOCIETY Alberta Society Incorporated 1998 MAY 06 Alberta Society Incorporated 1998 APR 24 Registered Address: 3755 43 AVENUE, CAMROSE Registered Address: BOX 460, SMOKY LAKE ALBERTA, T4V 3S8. No: 507882405. ALBERTA, T0A 3C0. No: 507876902. COMMUNITY LOTTERY BOARD #54 SOCIETY COMMUNITY LOTTERY BOARD #24 SOCIETY Alberta Society Incorporated 1998 MAY 06 Alberta Society Incorporated 1998 MAY 06 Registered Address: PO BOX 358, SEDGEWICK Registered Address: 5015 49 AVENUE, ST PAUL ALBERTA, T0B 4C0. No: 507882363. ALBERTA, T0A 3A4. No: 507882454. COMMUNITY LOTTERY BOARD #55 SOCIETY COMMUNITY LOTTERY BOARD #28 SOCIETY Alberta Society Incorporated 1998 APR 24 Alberta Society Incorporated 1998 APR 29 Registered Address: P. O. BOX 449, PROVOST Registered Address: PO BOX 630, TWO HILLS ALBERTA, TOB 3S0. No: 507877116. ALBERTA, T0B 4K0. No: 507878437. COMMUNITY LOTTERY BOARD #6 SOCIETY COMMUNITY LOTTERY BOARD #29 SOCIETY Alberta Society Incorporated 1998 APR 27 Alberta Society Incorporated 1998 APR 24 Registered Address: BAG 1010, BONNYVILLE Registered Address: P. O. BOX 69, KITSCOTY ALBERTA, T9N 2J7. No: 507877447. ALBERTA, T0B 2P0. No: 507876944. COMMUNITY LOTTERY BOARD #61 SOCIETY COMMUNITY LOTTERY BOARD #30 SOCIETY Alberta Society Incorporated 1998 APR 27 Alberta Society Incorporated 1998 APR 29 Registered Address: BAG 100, DIDSBURY Registered Address: BOX 34, VEGREVILLE ALBERTA, T0M 0W0. No: 507876977. ALBERTA, T9C 1R1. No: 507878494. COMMUNITY LOTTERY BOARD #62 SOCIETY COMMUNITY LOTTERY BOARD #32 SOCIETY Alberta Society Incorporated 1998 APR 27 Alberta Society Incorporated 1998 APR 27 Registered Address: BOX 3009 STATION B, Registered Address: BOX 29, WABAMUN CALGARY ALBERTA, T2M 4L6. No: ALBERTA, T0E 2K0. No: 507877785. 507876738.

COMMUNITY LOTTERY BOARD #35 SOCIETY COMMUNITY LOTTERY BOARD #63 SOCIETY Alberta Society Incorporated 1998 MAY 06 Alberta Society Incorporated 1998 APR 27 Registered Address: PO BOX 140, RYLEY Registered Address: BOX 249, MORRIN ALBERTA, T0B 4A0. No: 507882512. ALBERTA, T0J 2B0. No: 507876407.

1359 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

COMMUNITY LOTTERY BOARD #64 SOCIETY CONCEPT FIATLUX INC. Federal Corporation Alberta Society Incorporated 1998 APR 29 Registered 1998 JUN 10 Registered Address: 2447 - Registered Address: 703 2 AVENUE WEST, 42ND AVENUE N.E., CALGARY ALBERTA, T2E DRUMHELLER ALBERTA, T0J 0Y0. No: 8A3. No: 217886969. 507877702. CONTINENTAL AIRLINES, INC. Foreign COMMUNITY LOTTERY BOARD #65 SOCIETY Corporation Registered 1998 JUN 12 Registered Alberta Society Incorporated 1998 APR 24 Address: 1900, 333 - 7 AVE SW, CALGARY Registered Address: 680 WESTCHESTER ROAD, ALBERTA, T2P 2Z1. No: 217883339. STRATHMORE ALBERTA, T1P 1J1. No: 507877207. COOL EARTH REFRIGERATION INC. Named Alberta Corporation Incorporated 1998 JUN 15 COMMUNITY LOTTERY BOARD #67 SOCIETY Registered Address: 900, 407 - 2ND STREET S.W., Alberta Society Incorporated 1998 APR 24 CALGARY ALBERTA, T2P 2Y3. No: 207891714. Registered Address: BOX 430, HANNA ALBERTA, T0J 1P0. No: 507877264. CORCUS HOLDINGS LTD. Named Alberta Corporation Incorporated 1998 JUN 10 Registered COMMUNITY LOTTERY BOARD #69 SOCIETY Address: 680, 10201 SOUTHPORT RD S.W., Alberta Society Incorporated 1998 MAY 06 CALGARY ALBERTA, T2W 4X9. No: Registered Address: 1400-350 7 AVENUE SW, 207886441. CALGARY ALBERTA, T2P 3N9. No: 507882322. CORNERSTONE ADVANTAGE SOFTWARE INC. COMMUNITY LOTTERY BOARD #7 SOCIETY Named Alberta Corporation Incorporated 1998 JUN Alberta Society Incorporated 1998 APR 27 01 Registered Address: 1107 87 ST, EDMONTON Registered Address: BOX 69, SPIRIT RIVER ALBERTA, T6K 1X9. No: 207870056. ALBERTA, T0H 3G0. No: 507877140. COUILLARD ESTATE & FINANCIAL COMMUNITY LOTTERY BOARD #70 SOCIETY PLANNING INC. Named Alberta Corporation Alberta Society Incorporated 1998 APR 29 Incorporated 1998 JUN 05 Registered Address: 900, Registered Address: 5204 50 STREET, CAMROSE 521 - 3 AVENUE S.W., CALGARY ALBERTA, ALBERTA, T4V 0S8. No: 507879070. T2P 3T3. No: 207880923.

COMMUNITY LOTTERY BOARD #72 SOCIETY COUNTRY GOSPEL RODEO FELLOWSHIP Alberta Society Incorporated 1998 MAY 06 Alberta Society Incorporated 1998 APR 20 Registered Address: 10213 100 AVENUE, FORT Registered Address: 226 - 37543 ENGLAND WAY SASKATCHEWAN ALBERTA, T8L 1Y7. No: RED DEER COUNTY, RED DEER ALBERTA, 507882314. T4S 2C3. No: 507884674.

COMMUNITY LOTTERY BOARD #73 SOCIETY CREEKSIDE ENTERPRISES LTD. Named Alberta Alberta Society Incorporated 1998 APR 29 Corporation Incorporated 1998 JUN 05 Registered Registered Address: PO BOX 4000-9905 100 Address: 2ND FLOOR, 5014 - 48TH STREET, STREET, GRANDE PRAIRIE ALBERTA, T8V LLOYDMINSTER ALBERTA, T9V 0H8. No: 6V3. No: 507879039. 207880774.

COMMUNITY LOTTERY BOARD #77 SOCIETY CREESE HOLDINGS LTD. Named Alberta Alberta Society Incorporated 1998 APR 29 Corporation Incorporated 1998 JUN 14 Registered Registered Address: 580 1 STREET SE, MEDICINE Address: #1000, 840 - 7TH AVE. S.W., HAT ALBERTA, T1A 8E6. No: 507878973. CALGARY ALBERTA, T2P 3G2. No: 207890419.

COMMUNITY LOTTERY BOARD #79 SOCIETY CRIPPLE CREEK ENTERPRISES LTD. Named Alberta Society Incorporated 1998 MAY 06 Alberta Corporation Incorporated 1998 JUN 11 Registered Address: 315 JESPERSON AVENUE, Registered Address: 28 ATKINSON CRESCENT, SPRUCE GROVE ALBERTA, T7X 3E8. No: WHITECOURT ALBERTA, T7S 1C5. No: 507881613. 207887951.

COMMUNITY LOTTERY BOARD #85 SOCIETY CRITICAL HEALTH CARE INC. Named Alberta Alberta Society Incorporated 1998 MAY 06 Corporation Incorporated 1998 JUN 01 Registered Registered Address: 3RD FLOOR-10525 170 Address: 200, 523 WOODPARK BOULEVARD STREET, EDMONTON ALBERTA, T5P 4W2. No: S.W., CALGARY ALBERTA, T2N 5J3. No: 507881456. 207872169.

COMMUNITY LOTTERY BOARD #9 SOCIETY CROSSROADS PROPERTIES LTD. Named Alberta Alberta Society Incorporated 1998 APR 24 Corporation Incorporated 1998 JUN 02 Registered Registered Address: BOX 130, SPIRIT RIVER Address: 701 SCOTIA PLACE, 10060 JASPER ALBERTA, T0H 3G0. No: 507876142. AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 207873027. COMPUTER PROMEDICS INC. Named Alberta Corporation Incorporated 1998 JUN 04 Registered CROWSNEST PASS JUNIOR "A" Address: 16 WESTGROVE DRIVE, SPRUCE TIMBERWOLVES HOCKEY CLUB Alberta Society GROVE ALBERTA, T7X 3B3. No: 207878117. Incorporated 1998 JUN 05 Registered Address: 12537 - 21 AVE., BLAIRMORE ALBERTA, T0K CONCEPT 2000 ADVERTISING LTD. Named 0E0. No: 507882371. Alberta Corporation Incorporated 1998 JUN 10 Registered Address: 1712 68 STREET, CRYSTAL TECHNOLOGY SOLUTIONS INC. EDMONTON ALBERTA, T6K 2J3. No: Named Alberta Corporation Incorporated 1998 JUN 207887548. 04 Registered Address: 53 SUMMERWOOD ROAD, AIRDRIE ALBERTA, T4B 1W7. No: 207879768.

1360 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

CTRL-ALT-DELETE GROUP (CADG) INC. DAVE RIEWE CONTRACTING LTD. Named Named Alberta Corporation Incorporated 1998 JUN Alberta Corporation Incorporated 1998 JUN 08 15 Registered Address: 3416, 51 STREET SW, Registered Address: 10316 - 110 STREET, CALGARY ALBERTA, T3E 6N7. No: 207891474. FAIRVIEW ALBERTA, T0H 1L0. No: 207883869.

CUSTOM SIDING GENERAL CONTRACTOR DAVE WICKETT TRUCKING LTD. Other LTD. Named Alberta Corporation Incorporated Prov/Territory Corps Registered 1998 JUN 11 1998 JUN 12 Registered Address: 230, 495-36TH Registered Address: P.O. BOX 500, 5105 - 49 STREET NE, CALGARY ALBERTA, T2A 6K3. STREET, LLOYDMINSTER SK ALBERTA, S9V No: 207890799. 0Y6. No: 217888973.

CUSTOMIZED INTERACTIVE VOICE AND DAVID SIGALET PROFESSIONAL DATA SERVICES INC. Named Alberta Corporation CORPORATION Medical Professional Corporation Incorporated 1998 JUN 05 Registered Address: 800, Incorporated 1998 JUN 01 Registered Address: 504, 10150 - 100 STREET, EDMONTON ALBERTA, 4600 CROWCHILD TRAIL NW, CALGARY T5J 0P6. No: 207880675. ALBERTA, T3A 2L6. No: 207839473.

CW BLATZ HOLDINGS INC. Named Alberta DAVIES INSPECTION SERVICES INC. Named Corporation Incorporated 1998 JUN 02 Registered Alberta Corporation Incorporated 1998 JUN 01 Address: #500, 1111-11 AVENUE S.W., Registered Address: 1721 - 22ND STREET S.W., CALGARY ALBERTA, T2R 0G5. No: 207875527. CALGARY ALBERTA, T3C 1H4. No: 207874017.

D & A WELDING INC. Named Alberta Corporation DEAN SMITH CONTRACTING LTD. Named Incorporated 1998 JUN 12 Registered Address: Alberta Corporation Incorporated 1998 JUN 09 14116 51 ST., EDMONTON ALBERTA, T5A 0A9. Registered Address: 2208 10104 103 AVE., No: 207883042. EDMONTON ALBERTA, T5J 0H8. No: 207885534. D & K HORIZONTAL DRILLING (1998) LTD. Named Alberta Corporation Incorporated 1998 JUN DECORATIVE HOME PRODUCTS INC. Named 05 Registered Address: 4500, 855 - 2ND STREET Alberta Corporation Incorporated 1998 JUN 04 S.W., CALGARY ALBERTA, T2P 4K7. No: Registered Address: 4718 - 76 AVE., EDMONTON 207881277. ALBERTA, T6B 0A5. No: 207878836.

D & Z URBAN CONSTRUCTION LTD. Named DEJONG & ASSOCIATES INC. Named Alberta Alberta Corporation Incorporated 1998 JUN 11 Corporation Incorporated 1998 JUN 03 Registered Registered Address: 9812 - 24TH STREET S.W., Address: SUITE #10, 2204 - 118 STREET, CALGARY ALBERTA, T2V 1S6. No: 207889130. EDMONTON ALBERTA, T6J 5K2. No: 207876699. D D M CONTRACTING INC. Named Alberta Corporation Incorporated 1998 JUN 09 Registered DEROYAL INDUSTRIES, INC. Foreign Address: 4915 - 52 AVENUE, HIGH PRAIRIE Corporation Registered 1998 JUN 05 Registered ALBERTA, T0G 1E0. No: 207874538. Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 217880046. D. TESKE CONSTRUCTION INC. Named Alberta Corporation Incorporated 1998 JUN 11 Registered DFT CONSULTING INC. Named Alberta Address: 9807 - 95 STREET, WESTLOCK Corporation Incorporated 1998 JUN 03 Registered ALBERTA, T7P 2A6. No: 207887779. Address: 208 25 GLENGROVE CLOSE SW, CALGARY ALBERTA, T3E 6T1. No: 207873654. D.J. MANUFACTURING LTD. Named Alberta Corporation Incorporated 1998 JUN 01 Registered DIAMOND COVE ENTERTAINMENT INC. Address: 14610 115 AVENUE, EDMONTON Named Alberta Corporation Incorporated 1998 JUN ALBERTA, T5M 3B9. No: 207872896. 04 Registered Address: 700, 401 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3C5. No: D.S.F. CONSTRUCTION LTD Named Alberta 207879826. Corporation Incorporated 1998 JUN 10 Registered Address: 64 DALHOUSIE CRESCENT NW, DIAMOND J D BOBCAT SERVICES LTD. Named CALGARY ALBERTA, T3A 2H8. No: 207886862. Alberta Corporation Incorporated 1998 JUN 04 Registered Address: 706-68 AVENUE SW, DALE'S PRESSURE PUMPING LTD. Named CALGARY ALBERTA, T2V 0N1. No: 207877960. Alberta Corporation Incorporated 1998 JUN 03 Registered Address: 7904 - 103 STREET, DIDUCK CAPITAL CORPORATION Named EDMONTON ALBERTA, T6E 6C3. No: Alberta Corporation Incorporated 1998 JUN 08 207877366. Registered Address: #2900, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 3V5. No: DANIEL KILIAN PROFESSIONAL 207881517. CORPORATION Medical Professional Corporation Incorporated 1998 JUN 04 Registered Address: M5, DIGITAL MARKETING STRATEGIES INC Named 9509 - 156 STREET, EDMONTON ALBERTA, Alberta Corporation Incorporated 1998 JUN 05 T5P 4J5. No: 207878133. Registered Address: 765, 101 - 6 AVENUE SW, CALGARY ALBERTA, T2P 3P4. No: 207881038. DASH HOLDINGS & DEVELOPMENT LTD. Named Alberta Corporation Incorporated 1998 JUN DIRECT DIGITAL ONLINE INC. Named Alberta 12 Registered Address: 2408-17A STREET S.W., Corporation Incorporated 1998 JUN 03 Registered CALGARY ALBERTA, T2T 4S4. No: 207889668. Address: 204 2635 37TH AVENUE N.E., CALGARY ALBERTA, T1Y 5Z6. No: 207876129.

1361 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

DIVERSIFIED MACHINE WORKS LTD. Named DYKSTRA (QSR) HOLDINGS INC. Named Alberta Alberta Corporation Incorporated 1998 JUN 08 Corporation Incorporated 1998 JUN 03 Registered Registered Address: 2756 - 41 AVENUE S.E., Address: 2500, 10104 - 103 AVENUE, CALGARY ALBERTA, T2B 2M2. No: EDMONTON ALBERTA, T5J 1V3. No: 207883760. 207877481.

DIVINE LANDSCAPING LTD. Named Alberta E/A/F CANADA INC. Named Alberta Corporation Corporation Incorporated 1998 JUN 11 Registered Incorporated 1998 JUN 01 Registered Address: 14, Address: 9715 42 AVE, EDMONTON ALBERTA, 205 - 1ST STREET EAST, COCHRANE T6E 5P8. No: 207882283. ALBERTA, T0L 0W1. No: 207873977.

DMYTRUK HOLDINGS LTD. Named Alberta EAGLE CRANES INCORPORATED Named Corporation Incorporated 1998 JUN 04 Registered Alberta Corporation Incorporated 1998 JUN 05 Address: 1700, 10405 JASPER AVENUE, Registered Address: 11620 - 170 STREET, EDMONTON ALBERTA, T5J 3N4. No: EDMONTON ALBERTA, T5S 2J7. No: 207877978. 207881673.

DNJ HOLDINGS INC. Named Alberta Corporation EAGLESHAM BISON RANCH LTD. Named Incorporated 1998 JUN 12 Registered Address: Alberta Corporation Incorporated 1998 JUN 11 #2200, 411 - 1 STREET S.E., CALGARY Registered Address: 10012-101 STREET, PEACE ALBERTA, T2G 5E7. No: 207889189. RIVER, ALBERTA, T8S 1S2. No: 207889007.

DON GRAHAM GOLF ACADEMY INC. Named ECONO COOLING SYSTEMS LTD. Named Alberta Corporation Incorporated 1998 JUN 11 Alberta Corporation Incorporated 1998 JUN 10 Registered Address: 850 10201 SOUTHPORT Registered Address: 222 MAIN STREET NORTH, ROAD SW, CALGARY ALBERTA, T2W 4X9. AIRDRIE ALBERTA, T4B 2B8. No: 207887241. No: 207888603. ED ORTWEIN TRUCKING LTD. Named Alberta DOUBLE BAR C RANCH CREW LTD. Named Corporation Incorporated 1998 JUN 09 Registered Alberta Corporation Incorporated 1998 JUN 12 Address: 4TH FLOOR, 4943 - 50TH STREET, RED Registered Address: PLAN 1119LK, LOT 3, NW DEER ALBERTA, T4N 1Y1. No: 207885047. 1/4 - 33 - 25 - W4 No: 207884263. EDMONTON SPORT COUNCIL SOCIETY Alberta DOUBLE EAGLE RACING PRODUCTS LTD. Society Incorporated 1998 APR 21 Registered Named Alberta Corporation Incorporated 1998 JUN Address: 11759 GROAT ROAD, EDMONTON 10 Registered Address: 3700, 400 - 3RD AVENUE ALBERTA, T5M 3K6. No: 507891026. S.W., CALGARY ALBERTA, T2P 4H2. No: 207886946. EFO COMPUTER CONSULTANTS INC. Named Alberta Corporation Incorporated 1998 JUN 04 DR CONSULTING & INSPECTION LTD. Named Registered Address: 10824 SHAMROCK PLACE Alberta Corporation Incorporated 1998 JUN 01 S.W., CALGARY ALBERTA, T2W 0R1. No: Registered Address: 205 259 MIDPARK WAY S.E., 207879180. CALGARY ALBERTA, T2X 1M2. No: 207870650. EMCON INC. Named Alberta Corporation Incorporated 1998 JUN 02 Registered Address: #14, DRAYTON VALLEY COMMUNITY HOCKEY 205 - 1ST STREET EAST, COCHRANE ASSOCIATION Alberta Society Incorporated 1998 ALBERTA, T0L 0W1. No: 207875618. JUN 04 Registered Address: B. 6777, 5202 - 52 AVENUE, DRAYTON VALLEY ALBERTA, T7A ENERGY RISING LTD. Named Alberta 1S2. No: 507890325. Corporation Incorporated 1998 JUN 09 Registered Address: #1903, 8920 - 100 STREET, EDMONTON DRAYTON VALLEY RINGETTE ASSOCIATION ALBERTA, T6E 4Y8. No: 207883075. Alberta Society Incorporated 1998 JUN 02 Registered Address: BOX 7042, DRAYTON ENESCO INTERNATIONAL INCORPORATED VALLEY ALBERTA, T7A 1S3. No: 507877868. Named Alberta Corporation Incorporated 1998 JUN 08 Registered Address: 144 BEACONFIELD DRAYTON VALLEY TRANSPORT LTD. Named ROAD, FORT MCMURRAY ALBERTA, T9H 2S4. Alberta Corporation Incorporated 1998 JUN 08 No: 207882044. Registered Address: SE 2;52;7;W5TH No: 207883380. ENHANCED FLUIDS INC. Named Alberta Corporation Incorporated 1998 JUN 05 Registered DUCKY TRANSPORT LTD. Named Alberta Address: 1500, 736 - 6 AVENUE SW, CALGARY Corporation Incorporated 1998 JUN 03 Registered ALBERTA, T2P 3T7. No: 207880576. Address: 3932 35 AVENUE, EDMONTON ALBERTA, T6L 4L1. No: 207876897. ENJAY LACEY SOFTWARE SYSTEMS LTD. Named Alberta Corporation Incorporated 1998 JUN DURS DEVELOPMENT CORPORATION Named 10 Registered Address: 3100, 324 - 8TH AVENUE Alberta Corporation Incorporated 1998 JUN 09 S.W., CALGARY ALBERTA, T2P 2Z2. No: Registered Address: 2700, COMMERCE PLACE, 207875691. 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 207885062. ERIC NELSON & ASSOCIATES INC. Named Alberta Corporation Incorporated 1998 JUN 04 DYKSTRA (QSR) CONSULTING INC. Named Registered Address: 523 - 33RD ST. N.W., Alberta Corporation Incorporated 1998 JUN 03 CALGARY ALBERTA, T2N 2W5. No: Registered Address: 2500, 10104 - 103 AVENUE, 207879503. EDMONTON ALBERTA, T5J 1V3. No: 207877556.

1362 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

ERIKA & CO LTD Named Alberta Corporation FIXCOR RECOVERY SYSTEMS LTD. Named Incorporated 1998 JUN 09 Registered Address: 5311 Alberta Corporation Incorporated 1998 JUN 15 97 STREET NW, EDMONTON ALBERTA, T6E Registered Address: 1000, 10035 - 105 STREET, 5M6. No: 207879966. EDMONTON ALBERTA, T5J 3T2. No: 207892258. EVERGREEN RESOURCES INC. Named Alberta Corporation Incorporated 1998 JUN 02 Registered FLEGEL RESOURCES INC. Named Alberta Address: #500, 1111-11 AVENUE S.W., Corporation Incorporated 1998 JUN 10 Registered CALGARY ALBERTA, T2R 0G5. No: 207875352. Address: 680, 10201 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4X9. No: EVOLVE DESIGNS LTD. Named Alberta 207886367. Corporation Incorporated 1998 JUN 04 Registered Address: 640, 1414 - 8TH STREET S.W., FLOOR'S ON THE HILL INC. Named Alberta CALGARY ALBERTA, T2R 1J6. No: 207879669. Corporation Incorporated 1998 JUN 12 Registered Address: 1251 - 38 AVE NE, CALGARY EXCELLENT CARPET & JANITORIAL LTD. ALBERTA, T2E 6M2. No: 207888520. Named Alberta Corporation Incorporated 1998 JUN 05 Registered Address: 16760 111 ST., FLOTECH CONTROLS LTD. Other Prov/Territory EDMONTON ALBERTA, T5X 2R3. No: Corps Registered 1998 JUN 12 Registered Address: 207880766. 2150, 530 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 3S8. No: 217890698. EXIGENT DEVELOPMENT LTD. Named Alberta Corporation Incorporated 1998 JUN 12 Registered FOLEY FORESTRY SERVICES LTD. Named Address: 4209 - 26 AVENUE S.E., CALGARY Alberta Corporation Incorporated 1998 JUN 01 ALBERTA, T2B 0E1. No: 207889221. Registered Address: 700 - 4TH AVE NE, SLAVE LAKE ALBERTA, T0G 2A2. No: 207873381. EXPLORE YOUR NATURE INC. Named Alberta Corporation Incorporated 1998 JUN 02 Registered FOOTHILLS COMMUNITY ALTERNATIVES Address: 803 718 12 AVENUE S.W., CALGARY (1998) LTD. Non-Profit Private Company ALBERTA, T2R 0H7. No: 207875253. Incorporated 1998 JUN 05 Registered Address: #610 2424 4TH STREET SW, CALGARY ALBERTA, EXPOSURE SPORTS LTD. Named Alberta T2S 2T4. No: 517887592. Corporation Incorporated 1998 JUN 03 Registered Address: #413, 1333 - 8 STREET S.W., FOOTHILLS LAWN & YARD CARE LTD. Named CALGARY ALBERTA, T2R 1M6. No: Alberta Corporation Incorporated 1998 JUN 02 207876509. Registered Address: 8 MILLWARD PL. NE, CALGARY ALBERTA, T2E 7R9. No: 207874876. EXTRA TOUCH CATERERS LTD. Named Alberta Corporation Incorporated 1998 JUN 08 Registered FORBIDDEN FLAVORS LTD. Named Alberta Address: #600, 9835 - 101 AVENUE, GRANDE Corporation Incorporated 1998 JUN 01 Registered PRAIRIE ALBERTA, T8V 5V4. No: 207883299. Address: #2200, 411 - 1ST STREET S.E., CALGARY ALBERTA, T2G 5E7. No: 207872995. F.P. WALSHE FUND RAISING FOUNDATION Alberta Society Incorporated 1998 JUN 12 FORCE ATHLETIC INC. Named Alberta Registered Address: 538 16 STREET, FORT Corporation Incorporated 1998 JUN 03 Registered MACLEOD ALBERTA, TOL OZO. No: Address: 30TH FLOOR, 10303 - JASPER 507890481. AVENUE, EDMONTON ALBERTA, T5J 4P4. No: 207876285. F.P.M. PRODUCTS INC. Named Alberta Corporation Incorporated 1998 JUN 09 Registered FORD CREDIT CANADA LEASING LIMITED Address: 985 EAST AVENUE, PINCHER CREEK Federal Corporation Registered 1998 JUN 03 ALBERTA, T0K 1W0. No: 207880667. Registered Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: FAAS COMMUNICATIONS LTD. Named Alberta 217877612. Corporation Incorporated 1998 JUN 01 Registered Address: 3311 VARNA CRESCENT NW, FOREST HILL BED & BREAKFAST LTD. Named CALGARY ALBERTA, T3A 0E4. No: 207868167. Alberta Corporation Incorporated 1998 JUN 12 Registered Address: 111 HILLGROVE CRES SW, FIRST AMERICAN REAL ESTATE TAX CALGARY ALBERTA, T2V 3K9. No: 207890401. SERVICE, INC. Foreign Corporation Registered 1998 JUN 12 Registered Address: 1400, 350 - 7TH FORM-ALL FOUNDATION LTD. Named Alberta AVENUE S.W., CALGARY ALBERTA, T2P 3N9. Corporation Incorporated 1998 JUN 02 Registered No: 217889948. Address: 134 ASHGROVE DRIVE, FORT MCMURRAY ALBERTA, T9J 1A4. No: FIRST CHOICE AUTO & TRUCK REPAIR LTD. 207871815. Named Alberta Corporation Incorporated 1998 JUN 02 Registered Address: 5024 - 51 AVENUE, FORT LAUNDERETTE & FURNITURE LTD. PONOKA ALBERTA, T4J 1R7. No: 207875808. Named Alberta Corporation Incorporated 1998 JUN 01 Registered Address: 267 - 24TH STREET, FORT FIRST HOST HOTEL CORP. Named Alberta MACLEOD ALBERTA, T0L 0Z0. No: 207873555. Corporation Incorporated 1998 JUN 10 Registered Address: 1600, 407 - 2ND STREET S.W., FREEDOM RIDER SYSTEMS INC. Named Alberta CALGARY ALBERTA, T2P 2Y3. No: 207886425. Corporation Incorporated 1998 JUN 11 Registered Address: 104 MAYFAIR CLOSE, AIRDRIE ALBERTA, T4A 1T6. No: 207888041.

1363 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

FRIENDS IN THE KITCHEN COLLECTIVE GENERAL PHYSICS CANADA LTD. Other COOKING SOCIETY OF EDSON Alberta Society Prov/Territory Corps Registered 1998 JUN 15 Incorporated 1998 JUN 10 Registered Address: BOX Registered Address: 2000, 10235-101 STREET, 5244, EDSON ALBERTA, T7E 1T5. No: EDMONTON ALBERTA, T5J 3G1. No: 507891653. 217891977.

FRIENDS OF MCKEE SOCIETY Alberta Society GEOCLASTICA CONSULTING LTD. Named Incorporated 1998 MAY 07 Registered Address: Alberta Corporation Incorporated 1998 JUN 15 10725 - 51 AVENUE N.W., EDMONTON Registered Address: 204, 2411 - 4 STREET NW, ALBERTA, T6H OL3. No: 507886158. CALGARY ALBERTA, T2M 2Z8. No: 207892399. FRIENDS OF SENIORS FOUNDATION Alberta Society Incorporated 1998 JUN 12 Registered GEOTEC CONSTRUCTION LTD. Named Alberta Address: 1301 SIGNAL HILL GREEN S. W., Corporation Incorporated 1998 JUN 02 Registered CALGARY ALBERTA, T3H 2Y4. No: 507892636. Address: 62, 51509 RGE RD 224, SHERWOOD PARK ALBERTA, T8C 1H5. No: 207875147. G & B BACKHOE SERVICES LTD. Named Alberta Corporation Incorporated 1998 JUN 02 Registered GEOVISION CONSULTING LTD. Named Alberta Address: 2208 - 10104 - 103 AVE., EDMONTON Corporation Incorporated 1998 JUN 08 Registered ALBERTA, T5J 0H8. No: 207874801. Address: 2210, 700 - 9 AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 207883257. G & B CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1998 JUN 02 Registered GERTH TRANSPORT LTD. Other Prov/Territory Address: 2208 - 10104 - 103 AVE., EDMONTON Corps Registered 1998 JUN 04 Registered Address: ALBERTA, T5J 0H8. No: 207874710. #600, 12220 STONY PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 217877539. G & H ENTERPRISES INC. Named Alberta Corporation Incorporated 1998 JUN 11 Registered GIL-DOT TRUCKING LTD. Named Alberta Address: #150, 2635- 37 AVENUE NE, CALGARY Corporation Incorporated 1998 JUN 10 Registered ALBERTA, T1Y 5V7. No: 207888645. Address: 5021 - 52ND AVENUE, TOFIELD ALBERTA, T0B 4J0. No: 207884446. G&P-150-98 LTD. Named Alberta Corporation Incorporated 1998 JUN 04 Registered Address: 1035 GLEN TALLIS ENTERPRISES INC. Named HEWETSON AVENUE, PINCHER CREEK Alberta Corporation Incorporated 1998 JUN 15 ALBERTA, T0K 1W0. No: 207878570. Registered Address: 507 53 AVENUE SW, CALGARY ALBERTA, T2V 0C1. No: 207892597. G. CAMPBELL CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1998 JUN 15 GLENGARRY CONSULTING LTD. Named Alberta Registered Address: SW-16-52-2-W4TH No: Corporation Incorporated 1998 JUN 08 Registered 207892761. Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 207883034. G.E. HOWES WELDING INC. Named Alberta Corporation Incorporated 1998 JUN 10 Registered GLOBAL BUSINESS SYSTEMS {GBS} INC. Address: 1130, 1015 - 4 STREET S.W., Named Alberta Corporation Incorporated 1998 JUN CALGARY ALBERTA, T2R 1J4. No: 207885286. 12 Registered Address: 102,341-58TH AVENUE S.E., CALGARY ALBERTA, T2H0P3. No: GA EFFECTIVE PRODUCTS INC. Named Alberta 207889163. Corporation Incorporated 1998 JUN 09 Registered Address: #800, 10310 JASPER AVENUE, GLOBALCOMM COMMUNICATIONS LTD. EDMONTON ALBERTA, T5J 2W4. No: Named Alberta Corporation Incorporated 1998 JUN 207883950. 12 Registered Address: 18919-95 A AVENUE, EDMONTON ALBERTA, T5T 5K9. No: GADWA CONTRACTING LTD. Named Alberta 207889338. Corporation Incorporated 1998 JUN 02 Registered Address: 4816 - 50 AVENUE, BONNYVILLE GORDON K. CHAYTORS ENTERPRISES INC. ALBERTA, T9N 2H2. No: 207875048. Named Alberta Corporation Incorporated 1998 JUN 01 Registered Address: 4TH FLOOR, 4943 - 50TH GAMES MUSIC INC. Named Alberta Corporation STREET, RED DEER ALBERTA, T4N 1Y1. No: Incorporated 1998 JUN 05 Registered Address: 4TH 207873423. FLOOR, 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 207880592. GOTTA RUN! INC. Named Alberta Corporation Incorporated 1998 JUN 08 Registered Address: 1431 GAMMA MANAGEMENT LTD. Other 1A ST N.W., CALGARY ALBERTA, T2M 2V4. Prov/Territory Corps Registered 1998 JUN 01 No: 207883091. Registered Address: 1600, 205 - 5 AVENUE SW, CALGARY ALBERTA, T2P 2V7. No: 217873413. GR MANAGEMENT CONSULTING LTD. Named Alberta Corporation Incorporated 1998 JUN 09 GATES CONTRACTING LTD. Named Alberta Registered Address: 1500, 10180 - 101 STREET, Corporation Incorporated 1998 JUN 13 Registered EDMONTON ALBERTA, T5J 4K1. No: Address: GOLDEN FEATHER ACCOUNTING - 207884503. 9911 CHULA BLVD SW, CALGARY ALBERTA, T2W 6H6. No: 207890872. GRABEN OIL & GAS LTD. Named Alberta Corporation Incorporated 1998 JUN 12 Registered Address: 632 27 AVENUE N.W., CALGARY ALBERTA, T2M 2J1. No: 207889965.

1364 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

GRANDE CACHE COMMUNITY YOUTH HENLEY OILFIELD SUPPLY LTD. Named SOCIETY Alberta Society Incorporated 1998 JUN Alberta Corporation Incorporated 1998 JUN 08 08 Registered Address: BOX 446, GRANDE Registered Address: 600, 12220 STONY PLAIN CACHE ALBERTA, T0E 0Y0. No: 507892271. ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 207882986. GRAPHIC HEAVEN ILLUSTRATIONS LTD. Named Alberta Corporation Incorporated 1998 JUN HERCULES CONCRETE & CONTRACTING INC. 01 Registered Address: 5, 2010-11TH AVENUE Named Alberta Corporation Incorporated 1998 JUN SW, CALGARY ALBERTA, T3C OP1. No: 09 Registered Address: 1643 WELBOURN COVE, 207872508. EDMONTON ALBERTA, T6M 2M4. No: 207884867. GREENWAY MARKETING CORPORATION Named Alberta Corporation Incorporated 1998 JUN HIGH COUNTRY CARRIAGE DRIVING CLUB 08 Registered Address: 11 ELSTON PLACE, Alberta Society Incorporated 1998 JUN 09 AIRDRIE ALBERTA, T4B 1B4. No: 207882796. Registered Address: BOX 76045 SHAWNESSY PO, CALGARY ALBERTA, T2Y 2Z9. No: 507888576. GRIEVE HOLDINGS LTD. Named Alberta Corporation Incorporated 1998 JUN 01 Registered HIGH COUNTRY HAY FARMS INC. Named Address: #1 GENTRY COURT, ST. ALBERT Alberta Corporation Incorporated 1998 JUN 10 ALBERTA, T8N 5K1. No: 207873746. Registered Address: 1910 - 18 STREET, COALDALE ALBERTA, T1M 1N1. No: GRIZZLY RIDGE HOMEOWNERS' 207887035. ASSOCIATION Non-Profit Private Company Incorporated 1998 APR 15 Registered Address: HIGH PLAINS OIL & GAS EQUIPMENT SALES 1600 400 3RD AVE SW, CALGARY ALBERTA, LTD. Named Alberta Corporation Incorporated T2P 4H2. No: 517891669. 1998 JUN 10 Registered Address: 16 WESTGROVE DRIVE, SPRUCE GROVE ALBERTA, T7X 3B3. GROCERY LIQUIDATORS (1998) LTD. Named No: 207887373. Alberta Corporation Incorporated 1998 JUN 01 Registered Address: 1413 - 2ND STREET S.W., HOBBEMA 2N CORPORATION Federal CALGARY ALBERTA, T2R 0W7. No: Corporation Registered 1997 NOV 21 Registered 207872151. Address: BOX 300, ENOCH ALBERTA, T7X 3Y3. No: 537876096. GROWTH DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 1998 JUN 03 Registered HOFFMANN SUPPLY & SERVICE INC. Named Address: 1500, 10180 - 101 STREET, EDMONTON Alberta Corporation Incorporated 1998 JUN 02 ALBERTA, T5J 4K1. No: 207877325. Registered Address: 103, 14 - 2ND AVENUE S.E., HIGH RIVER ALBERTA, T1V 1G4. No: GRUE ENTERPRISES LTD. Named Alberta 207876012. Corporation Incorporated 1998 JUN 02 Registered Address: 35 SHAWCLIFFE ROAD SW, CALGARY HOLESHOT WELDING INC. Named Alberta ALBERTA, T2Y 1H9. No: 207868613. Corporation Incorporated 1998 JUN 02 Registered Address: NE 7-51-23-W4, LOT 3, BLK 1, PLAN GTG DEVELOPMENT CORP. Named Alberta 9720944 No: 207874223. Corporation Incorporated 1998 JUN 04 Registered Address: #500, 10655 SOUTHPORT RD. S.W., HOLSOM GROWERS INC. Named Alberta CALGARY ALBERTA, T2W 4Y1. No: Corporation Incorporated 1998 JUN 10 Registered 207879438. Address: 420 MACLEOD TRAIL S.E., MEDICINE HAT ALBERTA, T1A 2M7. No: 207886870. GUY'S WELDING LTD. Named Alberta Corporation Incorporated 1998 JUN 04 Registered HONEY PRODUCTIONS II INC. Other Address: 4TH FLOOR, 4943 - 50TH STREET, RED Prov/Territory Corps Registered 1998 JUN 05 DEER ALBERTA, T4N 1Y1. No: 207878182. Registered Address: 3300, 421 7TH AVENUE S.W., CALGARY ALBERTA, T2P 4K9. No: HANSA SYSTEMS INC. Named Alberta 217880962. Corporation Incorporated 1998 JUN 15 Registered Address: 4 VARSCONNA PLACE NW, CALGARY HOOSIER RAPID TRANSPORT, INC. Foreign ALBERTA, T3A 0B4. No: 207888728. Corporation Registered 1998 JUN 09 Registered Address: #600, 12220 STONY PLAIN ROAD, HARD CORE GYM LTD. Named Alberta EDMONTON ALBERTA, T5N 3Y4. No: Corporation Incorporated 1998 JUN 15 Registered 217885722. Address: 8943 - 149 STREET, EDMONTON ALBERTA, T5R 1B7. No: 207891128. HUETEC COATINGS INCORPORATED Named Alberta Corporation Incorporated 1998 JUN 04 HAYES INTERIORS LTD. Named Alberta Registered Address: 1700, 10405 JASPER Corporation Incorporated 1998 JUN 11 Registered AVENUE, EDMONTON ALBERTA, T5J 3N4. No: Address: 18 RIVERSIDE WAY S.E., CALGARY 207877895. ALBERTA, T2C 3P1. No: 207887936. HY RECOVERY INC. Named Alberta Corporation HAYLIE RIDGE VENTURES INC. Named Alberta Incorporated 1998 JUN 02 Registered Address: 57 Corporation Incorporated 1998 JUN 12 Registered WESTMINSTER DRIVE S.W., CALGARY Address: SW 1/4 SEC 5 TWP 31 RNG 4 W5TH No: ALBERTA, T3C 2T2. No: 207874603. 207889460. I. D. SERVICES ALBERTA LTD. Named Alberta HELBERG CONTRACTING LTD. Named Alberta Corporation Incorporated 1998 JUN 12 Registered Corporation Incorporated 1998 JUN 11 Registered Address: 5109 - 50 STREET, DRAYTON VALLEY Address: 124, 53226 RANGE ROAD 261, SPRUCE ALBERTA, T7A 1S8. No: 207889494. GROVE ALBERTA, T7Y 1A3. No: 207888256.

1365 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

IANA PODIATRIC INC. Named Alberta INSUREWEST INC. Named Alberta Corporation Corporation Incorporated 1998 JUN 15 Registered Incorporated 1998 JUN 01 Registered Address: 444 Address: 145 POINT DRIVE NW, CALGARY 1111 11TH AVENUE S.W., CALGARY ALBERTA, T3B 4W1. No: 207891136. ALBERTA, T2R 0G5. No: 207872003.

ICARUS CHEMICALS INC. Named Alberta INTEGRATED WASTE SYSTEMS INC. Named Corporation Incorporated 1998 JUN 08 Registered Alberta Corporation Incorporated 1998 JUN 10 Address: 1901 TORONTO DOMINION TOWER, Registered Address: 217, 14925 111 AVE, 10205 101 STREET, EDMONTON ALBERTA, T5J EDMONTON ALBERTA, T5M 2P6. No: 2Z1. No: 207882465. 207886532.

ILCHUK TREE MOVER MFG. LTD. Named INTER-LINK RESOURCES INC. Named Alberta Alberta Corporation Incorporated 1998 JUN 05 Corporation Incorporated 1998 JUN 12 Registered Registered Address: 11, 5125 - 50 AVENUE, Address: 112 SILVER VALLEY PLACE NW, VERMILION ALBERTA, T9X 1A8. No: CALGARY ALBERTA, T3B 4B5. No: 207889841. 207880410. INTERFAX COMMUNICATIONS LTD. Named ILINCUTA PROJECT MANAGEMENT INC. Alberta Corporation Incorporated 1998 JUN 02 Named Alberta Corporation Incorporated 1998 JUN Registered Address: 1800, 350 - 7TH AVENUE 11 Registered Address: #3 EDGEDALE ROAD SW, CALGARY ALBERTA, T2P 3N9. No: N.W., CALGARY ALBERTA, T3A 2P6. No: 207874389. 207888496. INTERNATIONAL BISON CONFERENCE 2000 - IMAGES IN ACTION INC. Named Alberta EDMONTON SOCIETY Alberta Society Corporation Incorporated 1998 JUN 11 Registered Incorporated 1998 MAY 25 Registered Address: 97 Address: 1201, 10060 JASPER AVENUE, 53051 RANGE RD 211, ARDROSSAN ALBERTA, EDMONTON ALBERTA, T5J 4E5. No: T8G 2C6. No: 507889343. 207888678. INTERNATIONAL FUND FOR ANIMAL IMAGES OF COLOR SCREEN PRINTING LTD. WELFARE, INC. Other Prov/Territory Corps Named Alberta Corporation Incorporated 1998 JUN Registered 1998 JUN 12 Registered Address: 3RD 10 Registered Address: 3622 - 98 STREET, FLOOR - NATIONAL BANK BUILDING, 10150 EDMONTON ALBERTA, T6E 6B4. No: 100 ST., EDMONTON ALBERTA, T5J 0P6. No: 207886847. 217889377.

INDUS INTERNATIONAL CANADA INC. Federal INTERNATIONAL TRUCKLOAD SERVICES INC. Corporation Registered 1998 JUN 10 Registered Other Prov/Territory Corps Registered 1998 JUN 04 Address: MAIN FLR, 14310 - 111 AVENUE, Registered Address: 17010-90 AVENUE, EDMONTON ALBERTA, T5M 3Z7. No: EDMONTON ALBERTA, T5T 1L6. No: 217887223. 217879485.

INFERNO PRODUCTIONS INC. Named Alberta INTERNET MARKET CONCEPTS LTD. Named Corporation Incorporated 1998 JUN 12 Registered Alberta Corporation Incorporated 1998 JUN 12 Address: 2500, 10104 - 103 AVENUE, Registered Address: 119 LAVAL BLVD, EDMONTON ALBERTA, T5J 1V3. No: LETHBRIDGE ALBERTA, T1K 4G7. No: 207889791. 207886300.

INLINE INDUSTRIES LTD. Named Alberta IO CONTACTS CORP. Named Alberta Corporation Corporation Incorporated 1998 JUN 11 Registered Incorporated 1998 JUN 10 Registered Address: Address: 518 MAIN STREET, THREE HILLS 1701, 8920 - 100 STREET, EDMONTON ALBERTA, T0M 2A0. No: 207887993. ALBERTA, T6E 4Y0. No: 207887100.

INNOVATIVE SLUDGE EXTRACTORS LTD. IT'S WOOD INC. Named Alberta Corporation Named Alberta Corporation Incorporated 1998 JUN Incorporated 1998 JUN 02 Registered Address: N40, 03 Registered Address: 2503 16A STREET N.W., SW 1/4 S.13, T.27, R.29 WEST 4TH No: CALGARY ALBERTA, T2M 3R5. No: 207876020. 207875816. J. MARTENS TRACTOR SERVICE LTD. Named INSIGHT INFORMATION SYSTEMS INC. Named Alberta Corporation Incorporated 1998 JUN 15 Alberta Corporation Incorporated 1998 JUN 04 Registered Address: 12227 - 152 STREET, Registered Address: 160 CHAPARRAL CIRCLE EDMONTON ALBERTA, T5V 1N3. No: S.E., CALGARY ALBERTA, T2X 3M2. No: 207891144. 207879008. J.H.RAINBOW MULTISYSTEMS INC. Named INSTANT MEMORIES PHOTOGRAPHY LTD. Alberta Corporation Incorporated 1998 JUN 09 Named Alberta Corporation Incorporated 1998 JUN Registered Address: # 41, 2024 57 ST, 08 Registered Address: 905, 5555 CALGARY EDMONTON ALBERTA, T6L 2Z3. No: TRAIL SOUTH, EDMONTON ALBERTA, T6H 207885450. 5P9. No: 207883323. J.J. MONKEY CORP. Named Alberta Corporation INSTEP ELECTRIC LTD. Named Alberta Incorporated 1998 JUN 05 Registered Address: 501 Corporation Incorporated 1998 JUN 11 Registered - 4901 - 48 STREET, RED DEER ALBERTA, T4N Address: 211 WESTON DRIVE, SPRUCE GROVE 6M4. No: 207879917. ALBERTA, T7X 1V1. No: 207888942.

1366 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

JAPAN HOME CENTRE LTD. Named Alberta K.G. INTERNATIONAL WELL SUPERVISION Corporation Incorporated 1998 JUN 10 Registered INC. Named Alberta Corporation Incorporated 1998 Address: 216 EDGEBROOK RISE N.W., JUN 10 Registered Address: #201, 5008 - 50TH CALGARY ALBERTA, T3A 5J6. No: 207886797. STREET, RED DEER ALBERTA, T4N 1Y3. No: 207885229. JAYDAL BOBCAT SERVICES LTD. Named Alberta Corporation Incorporated 1998 JUN 04 K.O.P. ENTERPRISES INC. Named Alberta Registered Address: SW 1-62-24 W OF 4TH No: Corporation Incorporated 1998 JUN 12 Registered 207877903. Address: #230, 495-36TH STREET NE, CALGARY ALBERTA, T2A 6K3. No: 207890740. JAYTECH SOFTWARE SERVICES INC. Named Alberta Corporation Incorporated 1998 JUN 09 KALEIDOSCOPE GEMS CORPORATION Named Registered Address: 228 HAWKWOOD DRIVE Alberta Corporation Incorporated 1998 JUN 04 N.W., CALGARY ALBERTA, T3G 3M9. No: Registered Address: 690 ROMANIUK ROAD, 207885930. EDMONTON ALBERTA, T6R 1A5. No: 207877820. JAZ RESOURCES INC. Named Alberta Corporation Incorporated 1998 JUN 08 Registered Address: APT KANTACK DEVELOPMENT CORP. Named # 201, 12325 LANSDOWNE DRIVE, EDMONTON Alberta Corporation Incorporated 1998 JUN 15 ALBERTA, T6H 4L4. No: 207882234. Registered Address: 1413 - 2ND STREET S.W., CALGARY ALBERTA, T2R 0W7. No: JB'S CAFE (KENSINGTON) INC. Named Alberta 207891615. Corporation Incorporated 1998 JUN 15 Registered Address: 2700, 801 - 6 AVENUE SW, CALGARY KEATON INTERNATIONAL (CHINA) INC. ALBERTA, T2P 3W2. No: 207891094. Named Alberta Corporation Incorporated 1998 JUN 10 Registered Address: 800, 11012 MACLEOD JC JEWELL ENTERPRISES LTD. Named Alberta TRAIL SOUTH, CALGARY ALBERTA, T2J 6A5. Corporation Incorporated 1998 JUN 08 Registered No: 207886250. Address: SE 1/4 2 37 2 W5TH No: 207883455. KEEPHILLS RURAL CRIME WATCH JIM HOGG SERVICES LTD. Named Alberta ASSOCIATION Alberta Society Incorporated 1998 Corporation Incorporated 1998 JUN 05 Registered JUN 09 Registered Address: RR1, DUFFIELD Address: 9931 - 106 AVENUE, GRANDE PRAIRIE ALBERTA, T0E 0N0. No: 507888469. ALBERTA, T8V 1J4. No: 207881228. KELCO ENTERPRISES LTD. Named Alberta JLF ENTERPRISES INC. Named Alberta Corporation Incorporated 1998 JUN 04 Registered Corporation Incorporated 1998 JUN 10 Registered Address: NW1/4 22-26-3 W5M No: 207879313. Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: 207886953. KELOWNA STATIONERS (1993) LTD. Other Prov/Territory Corps Registered 1998 JUN 12 JOHN BARNETT PARENT ASSOCIATION Alberta Registered Address: #100, 4208 - 97 STREET, Society Incorporated 1998 MAY 07 Registered EDMONTON ALBERTA, T6E 5Z9. No: Address: 14840 - 72 STREET, EDMONTON 217889690. ALBERTA, T5C 3E5. No: 507885143. KENORA GRANITE COMPANY LIMITED Named JONIAN INTERNATIONAL LTD. Named Alberta Alberta Corporation Incorporated 1998 JUN 15 Corporation Incorporated 1998 JUN 09 Registered Registered Address: 800, 11012 MACLEOD TRAIL Address: 10849 73 AVE, EDMONTON ALBERTA, SOUTH, CALGARY ALBERTA, T2J 6A5. No: T6E 1C8. No: 207885005. 207891284.

JUAN CARLOS EGUREN PROFESSIONAL KERMODE MOTORCYCLE MANUFACTURING CORPORATION Dental Professional Corporation LTD. Named Alberta Corporation Incorporated Incorporated 1998 JUN 02 Registered Address: 442, 1998 JUN 03 Registered Address: #188, 400 -3RD 10113 - 104 STREET, EDMONTON ALBERTA, AVENUE S.W., CALGARY ALBERTA, T2P 4H2. T5J1A1. No: 207867730. No: 207876574.

JULIAN MINERALS CORP. Named Alberta KERN INDUSTRIES CALGARY LTD. Named Corporation Incorporated 1998 JUN 11 Registered Alberta Corporation Incorporated 1998 JUN 09 Address: 3700, 400 - 3RD AVENUE SW, Registered Address: #201, 7 PERRON STREET, CALGARY ALBERTA, T2P 4H2. No: 207888884. ST. ALBERT ALBERTA, T8N 1E3. No: 207885138. K. M. PASNAK PROFESSIONAL CORPORATION Chartered Accounting Professional Corporation KETO CONSTRUCTION LTD. Named Alberta Incorporated 1998 JUN 12 Registered Address: 2200 Corporation Incorporated 1998 JUN 12 Registered - 10303 JASPER AVENUE, EDMONTON Address: 204,10115 - 150 ST., EDMONTON ALBERTA, T5J 3N6. No: 207889577. ALBERTA, T5P 1P2. No: 207889296.

K.A.A.M. TRUCKING LTD. Named Alberta KEYO MANAGEMENT SERVICES LTD. Named Corporation Incorporated 1998 JUN 11 Registered Alberta Corporation Incorporated 1998 JUN 10 Address: 2800, 10060 JASPER AVENUE, Registered Address: SW SECTION 27, TOWNSHIP EDMONTON ALBERTA, T5J 3V9. No: 47, RANGE 24, MERIDAN W4 No: 207887654. 207888009. KEYSTONE ARCHITECTURE AND PLANNING LTD. Other Prov/Territory Corps Registered 1998 JUN 02 Registered Address: 1400, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: 217875210.

1367 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

KHAPCO INC. Named Alberta Corporation LA ACCOMMODATION LTD. Named Alberta Incorporated 1998 JUN 09 Registered Address: 5206 Corporation Incorporated 1998 JUN 09 Registered - 50 STREET, LEDUC ALBERTA, T9E 6Z6. No: Address: 608 - 3 AVENUE S., LETHBRIDGE 207884974. ALBERTA, T1J 0H5. No: 207884065.

KIDS FIRST PRESCHOOL INC Named Alberta LA FOUNDATION JEAN GAUTHIER Corporation Incorporated 1998 JUN 05 Registered FOUNDATION IN SUPPORT OF ART Address: 3279A PARSONS ROAD NW, EDUCATION FOR CHILDREN AND AIDS EDMONTON ALBERTA, T6N 1B4. No: AWARENESS Alberta Society Incorporated 1998 207881152. MAY 28 Registered Address: 10241 - 123 STREET, EDMONTON ALBERTA, T5N 1N3. No: KIRA INFORMATION SYSTEMS LTD. Named 507873834. Alberta Corporation Incorporated 1998 JUN 05 Registered Address: 2100, 777 - 8TH AVENUE LAC LA BICHE BIRDING SOCIETY Alberta S.W., CALGARY ALBERTA, T2P 3R5. No: Society Incorporated 1998 JUN 09 Registered 207881665. Address: BOX 1270, LAC LA BICHE ALBERTA, T0A 2C0. No: 507888519. KLARVATTEN NEIGHBORHOOD PARK ASSOCIATION Alberta Society Incorporated 1998 LANDEMARC FARMING LTD. Named Alberta MAY 08 Registered Address: 405 KLARVATTEN Corporation Incorporated 1998 JUN 04 Registered LAKE WYND, EDMONTON ALBERTA, T5Z 2Y8. Address: 11669 - 72 AVENUE, EDMONTON No: 507874493. ALBERTA, T6G 0B9. No: 207877846.

KLIMEK ENTERPRISES LTD. Named Alberta LANG & ASSOCIATES LIMITED/LANG & Corporation Incorporated 1998 JUN 01 Registered ASSOCIES LIMITEE Other Prov/Territory Corps Address: 5008 - 3 AVENUE, EDSON ALBERTA, Registered 1998 JUN 11 Registered Address: 1800, T7E 1T9. No: 207873076. 350 7TH AVENUE SW, CALGARY ALBERTA, T2P 3N9. No: 217882612. KMS LTD. Named Alberta Corporation Incorporated 1998 JUN 09 Registered Address: 200 LANGE TRANSPORTATION AND STORAGE 714 4 AVENUE SOUTH, LETHBRIDGE LTD. Other Prov/Territory Corps Registered 1998 ALBERTA, T1J 0V1. No: 207884214. JUN 10 Registered Address: 4640 17 AVE NW, CALGARY ALBERTA, T3B 0P3. No: 217884782. KMS SERVICES CANADA, INC. Named Alberta Corporation Incorporated 1998 JUN 08 Registered LARCAN CONSULTING LTD. Named Alberta Address: 4500, 855 - 2ND STREET S.W., Corporation Incorporated 1998 JUN 08 Registered CALGARY ALBERTA, T2P 4K7. No: 207883422. Address: SE 4 - 23 - 5 WEST 5TH No: 207883893.

KNOWLEDGE CONSULTANTS INC. Named LAUMARK CONSULTING LTD. Named Alberta Alberta Corporation Incorporated 1998 JUN 05 Corporation Incorporated 1998 JUN 08 Registered Registered Address: 2700, 10155-102 STREET, Address: #408, 4625 VARSITY DRIVE N.W., EDMONTON ALBERTA, T5J 4G8. No: CALGARY ALBERTA, T3A 0Z9. No: 207882721. 207880543. LEASE-ALL LEASING INC. Named Alberta KOETS VENTURES INC. Named Alberta Corporation Incorporated 1998 JUN 12 Registered Corporation Incorporated 1998 JUN 10 Registered Address: 6330 75 STREET, EDMONTON Address: 2170, 10123 - 99 STREET, EDMONTON ALBERTA, T6E 2W6. No: 207890468. ALBERTA, T5J 3H1. No: 207886557. LEGRANDE CONTRACTING LTD. Named Alberta KOMARK INVESTMENTS INC. Named Alberta Corporation Incorporated 1998 JUN 01 Registered Corporation Incorporated 1998 JUN 12 Registered Address: BOX 66, ATIKAMEG ALBERTA, T0G Address: 55 WOODBROOK GREEN S.W., 0C0. No: 207873811. CALGARY ALBERTA, T2W 4P6. No: 207889411. LEIGH-ROY HOLDINGS LTD. Named Alberta Corporation Incorporated 1998 JUN 02 Registered KOOCANUSA PUBLICATIONS INC. Other Address: 920 304 8TH AVENUE S.W., CALGARY Prov/Territory Corps Registered 1998 JUN 10 ALBERTA, T2P 1C2. No: 207873241. Registered Address: #600, 220 - 4 STREET SOUTH, LETHBRIDGE ALBERTA, T1J 4J7. No: LGR TECHNICAL SERVICE INC. Named Alberta 217886381. Corporation Incorporated 1998 JUN 04 Registered Address: 503, 309-15 AVENUE SW, CALGARY KOPS INC. Named Alberta Corporation ALBERTA, T2R 0R1. No: 207878612. Incorporated 1998 JUN 09 Registered Address: 201, 9817-101 AVENUE, GRANDE PRAIRIE LINES PAINTING & TILE INC. Named Alberta ALBERTA, T8V 0X6. No: 207884461. Corporation Incorporated 1998 JUN 08 Registered Address: 642B MCDOUGALL ROAD N.E., KRISTIN YONT PROFESSIONAL CORPORATION CALGARY ALBERTA, T2E 4Z7. No: 207883265. Dental Professional Corporation Incorporated 1998 JUN 09 Registered Address: 600 5920 MACLEOD LINN ENTERPRISES LTD. Named Alberta TRAIL SOUTH, CALGARY ALBERTA, T2H 0K2. Corporation Incorporated 1998 JUN 10 Registered No: 207884602. Address: 680, 10201 SOUTHPORT ROAD S.W., CALGARY ALBERTA, T2W 4X9. No: KUT LOOSE LTD. Named Alberta Corporation 207886318. Incorporated 1998 JUN 10 Registered Address: 8617 - 109 STREET, EDMONTON ALBERTA, T6G 1E7. No: 207886482.

1368 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

LITTLE PUSH CONTRACTING LTD. Named MANVEST AGRICULTURE CAPITAL Alberta Corporation Incorporated 1998 JUN 12 CORPORATION Named Alberta Corporation Registered Address: #600, 9835 - 101 AVENUE, Incorporated 1998 JUN 11 Registered Address: GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2800, 700-9TH AVENUE SW, CALGARY 207889551. ALBERTA, T2P 3V4. No: 207874256.

LOXLEY LEISURE FURNITURE CO. INC. Named MARDY'S WELL SERVICING LTD. Other Alberta Corporation Incorporated 1998 JUN 02 Prov/Territory Corps Registered 1998 JUN 01 Registered Address: 5206 - 50 STREET, LEDUC Registered Address: 131 GREIG DR., RED DEER ALBERTA, T9E 6Z6. No: 207872979. ALBERTA, T4P 2N4. No: 217873207.

LOYAL LIQUOR INC. Named Alberta Corporation MARLETT ENGINEERING LTD. Named Alberta Incorporated 1998 JUN 03 Registered Address: #7, Corporation Incorporated 1998 JUN 12 Registered 5269 MEMORIAL DRIVE S.E., CALGARY Address: 9715 42 AVE, EDMONTON ALBERTA, ALBERTA, T2A 4V1. No: 207877184. T6E 5P8. No: 207890831.

LTB HOLDINGS LTD. Named Alberta Corporation MATT D. STEEVES PROFESSIONAL Incorporated 1998 JUN 05 Registered Address: 4TH CORPORATION Dental Professional Corporation FLOOR, 4943 - 50TH STREET, RED DEER Incorporated 1998 JUN 02 Registered Address: ALBERTA, T4N 1Y1. No: 207880568. #313, 11523 - 100 AVENUE, EDMONTON ALBERTA, T5K 0J8. No: 207874835. LWPD PRODUCTIONS LTD. Named Alberta Corporation Incorporated 1998 JUN 05 Registered MAVERICK TRANSPORT LTD. Named Alberta Address: 1710, 505 - 3 STREET SW, CALGARY Corporation Incorporated 1998 JUN 05 Registered ALBERTA, T2P 3E6. No: 207880287. Address: 2200, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 207881020. M & M TECHNICAL SERVICES LTD. Named Alberta Corporation Incorporated 1998 JUN 11 MAX-WELL TESTING LTD. Named Alberta Registered Address: 12 WEST HEIGHTS DRIVE, Corporation Incorporated 1998 JUN 09 Registered DIDSBURY ALBERTA, T0M 0W0. No: Address: 5212 - 49 STREET, PROVOST 207889148. ALBERTA, T0B 3S0. No: 207885278.

M. K. ANDERSON PROFESSIONAL MAXI-FLOW SERVICES INC. Named Alberta CORPORATION Chartered Accounting Professional Corporation Incorporated 1998 JUN 05 Registered Corporation Incorporated 1998 JUN 12 Registered Address: 1500, 736 - 6 AVENUE SW, CALGARY Address: 2200 - 10303 JASPER AVE, EDMONTON ALBERTA, T2P 3T7. No: 207880469. ALBERTA, T5J 3N6. No: 207889767. MCASPHALT INDUSTRIES LIMITED Other M.A.O. DRYWALL & INSULATION LTD. Named Prov/Territory Corps Registered 1998 JUN 12 Alberta Corporation Incorporated 1998 JUN 01 Registered Address: 3500, 855 - 2 STREET SW, Registered Address: 806A 10 STREET, CANMORE CALGARY ALBERTA, T2P 4J8. No: 217889658. ALBERTA, T1W 2V1. No: 207830134. MCINTOSH VENTURES INC. Other M.D. PROPERTIES LTD. Named Alberta Prov/Territory Corps Registered 1998 JUN 12 Corporation Incorporated 1998 JUN 11 Registered Registered Address: 18035A 107 AVENUE, Address: 59 WESTMEWS DRIVE, FORT EDMONTON ALBERTA, T5S 1K3. No: SASKATCHEWAN ALBERTA, T8L 3X7. No: 217878016. 207888611. MCKINSLEY WILSON ENTERPRISES LTD. M.J.A. MECHANICAL LTD. Named Alberta Named Alberta Corporation Incorporated 1998 JUN Corporation Incorporated 1998 JUN 09 Registered 01 Registered Address: 1914-26A STREET S.W., Address: 1112 ROSEMOUNT CRESCENT, APT. A., CALGARY ALBERTA, T3E 3B7. No: CARSTAIRS ALBERTA, T0M 0N0. No: 207873175. 207884859. MEDITERRANEAN FINE FURNISHINGS LTD. M.S. ESMAIL PROFESSIONAL CORPORATION Named Alberta Corporation Incorporated 1998 JUN Dental Professional Corporation Incorporated 1998 01 Registered Address: #204, 1725-10TH AVENUE JUN 05 Registered Address: 7750 RANCHVIEW S.W., CALGARY ALBERTA, T3C 0K1. No: DRIVE N.W., CALGARY ALBERTA, T3G 1Y9. 207872870. No: 207880808. MERIDIAN MAPPING INC. Named Alberta MACON OIL & GAS CORP. Named Alberta Corporation Incorporated 1998 JUN 08 Registered Corporation Incorporated 1998 JUN 12 Registered Address: 59 RANCHRIDGE ROAD N.W., Address: #930, 300 - 5 AVENUE S.W., CALGARY CALGARY ALBERTA, T3G 1V7. No: 207884149. ALBERTA, T2P 3C4. No: 207889726. METROPOLE MANAGEMENT (CANADA) MAINS CRANE & RIGGING LTD. Other CORPORATION Named Alberta Corporation Prov/Territory Corps Registered 1998 JUN 05 Incorporated 1998 JUN 11 Registered Address: 1000 Registered Address: #600, 12220 STONY PLAIN , 400 THIRD AVENUE S.W., CALGARY ROAD, EDMONTON ALBERTA, T5N 3Y4. No: ALBERTA, T2P 4H2. No: 207888322. 217881366. METRUS WESTERN PROPERTIES INC. Named Alberta Corporation Incorporated 1998 JUN 09 Registered Address: 3500, 855 - 2 STREET SW, CALGARY ALBERTA, T2P 4J8. No: 207885518.

1369 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

MICHAEL WONG ENTERPRISES INC. Named MUSKIGI HILLS FARM LTD. Named Alberta Alberta Corporation Incorporated 1998 JUN 12 Corporation Incorporated 1998 JUN 12 Registered Registered Address: 1050, 10201 SOUTHPORT Address: 5104 - 49A STREET, BARRHEAD ROAD S.W., CALGARY ALBERTA, T2W 4X9. ALBERTA, T7N 1A4. No: 207889569. No: 207890336. NANAIMO HOLDINGS LTD. Other Prov/Territory MILESTONE INVESTMENTS INC. Named Alberta Corps Registered 1998 JUN 05 Registered Address: Corporation Incorporated 1998 JUN 01 Registered #600, 12220 STONY PLAIN ROAD, EDMONTON Address: #901, 140 - 10 AVENUE S.W., ALBERTA, T5N 3Y4. No: 217881259. CALGARY ALBERTA, T2R 0A3. No: 207871575. NATIONAL ABORIGINAL DAY (EDMONTON) MILLENNIUM AUTOBODY LTD. Named Alberta ASSOCIATION Alberta Society Incorporated 1998 Corporation Incorporated 1998 JUN 15 Registered MAY 19 Registered Address: 7-158-10700 104 Address: 120 RIVERBROOK WAY S.E., AVENUE, EDMONTON ALBERTA, T5J 4S2. No: CALGARY ALBERTA, T2C 3R2. No: 207892217. 507873289.

MILLENNIUM CLUB 2001 INC. Named Alberta NATURAL IMPRESSIONS INC. Named Alberta Corporation Incorporated 1998 JUN 11 Registered Corporation Incorporated 1998 JUN 02 Registered Address: 4744 76 AVE, EDMONTON ALBERTA, Address: N40, SW 1/4, S.13, T.27, R.29 WEST T6B 0A5. No: 207888488. 4TH No: 207876038.

MILLENNIUM PROJECT MANAGEMENT LTD. NETWORK REALTY & MANAGEMENT (1998) Named Alberta Corporation Incorporated 1998 JUN INC. Named Alberta Corporation Incorporated 1998 01 Registered Address: 2ND FLOOR 2012 20TH JUN 05 Registered Address: #1600, 144 - 4TH STREET, DIDSBURY ALBERTA, T0M 020. No: AVENUE, S.W., CALGARY ALBERTA, T2P 3N4. 207872375. No: 207880170.

MIRCLIN FINANCIAL INC. Named Alberta NEW BEGINNING CONSULTANTS INC. Named Corporation Incorporated 1998 JUN 11 Registered Alberta Corporation Incorporated 1998 JUN 08 Address: 225 DOUGLAS GLEN HEATH S.E., Registered Address: 1712 68 STREET, CALGARY ALBERTA, T2Z 2N1. No: 207889122. EDMONTON ALBERTA, T6K 2J3. No: 207882226. MOCOAT SERVICES '98 LTD. Named Alberta Corporation Incorporated 1998 JUN 12 Registered NEW CRAFT CONSTRUCTION & Address: 1050, 10201 SOUTHPORT ROAD S.W., RENOVATIONS LTD Named Alberta Corporation CALGARY ALBERTA, T2W 4X9. No: Incorporated 1998 JUN 10 Registered Address: 4028 207889734. 79 STREET NW, CALGARY ALBERTA, T3B 2N8. No: 207887191. MORGAN AIR SERVICES CORPORATION Named Alberta Corporation Incorporated 1998 JUN NEW MARKET CONCEPTS INC. Named Alberta 03 Registered Address: 600 5920 MACLEOD Corporation Incorporated 1998 JUN 10 Registered TRAIL SOUTH, CALGARY ALBERTA, T2H 0K2. Address: 204, 430 6TH AVENUE SE, MEDICINE No: 207875865. HAT ALBERTA, T1A 7E8. No: 207885963.

MORNINGSIDE RANCHES LTD. Named Alberta NEWAY CONTRACTING LTD. Named Alberta Corporation Incorporated 1998 JUN 02 Registered Corporation Incorporated 1998 JUN 01 Registered Address: 5024 - 51 AVENUE, PONOKA Address: SW 9 - 66 - 13 - W4TH No: 207872490. ALBERTA, T4J 1R7. No: 207875766. NEWBY ENTERPRISES LTD. Named Alberta MOUNTAIN VIEW HOMES LTD. Named Alberta Corporation Incorporated 1998 JUN 08 Registered Corporation Incorporated 1998 JUN 12 Registered Address: 711 QUEENSLAND DRIVE S.E., Address: 158 COSTA MESA CLOSE N.E., CALGARY ALBERTA, T2J 4S8. No: 207883232. CALGARY ALBERTA, T1Y 6W9. No: 207889544. NEWTON DRILLING LTD. Named Alberta Corporation Incorporated 1998 JUN 10 Registered MPOWER CONSULTING INC. Named Alberta Address: #600, 9835 - 101 AVENUE, GRANDE Corporation Incorporated 1998 JUN 02 Registered PRAIRIE ALBERTA, T8V 5V4. No: 207887068. Address: 3700, 400 - 3RD AVENUE SW, CALGARY ALBERTA, T2P 4H2. No: 207874488. NHK PURCHASING SERVICES LTD. Named Alberta Corporation Incorporated 1998 JUN 08 MR. TUBE STEAK SERVICES LTD. Other Registered Address: 60 PROMINENCE POINT Prov/Territory Corps Registered 1998 JUN 05 S.W., CALGARY ALBERTA, T3H 3E8. No: Registered Address: 2600, 10180-101 STREET, 207884164. EDMONTON ALBERTA, T5J 3Y2. No: 217880731. NIMROD G. MONTANO PROFESSIONAL CORPORATION Dental Professional Corporation MRF 1998 II MANAGEMENT LIMITED Other Incorporated 1998 JUN 11 Registered Address: 8623 Prov/Territory Corps Registered 1998 JUN 12 - 149 STREET, EDMONTON ALBERTA, T5R Registered Address: 1400, 350 - 7TH AVENUE 1B3. No: 207884115. S.W., CALGARY ALBERTA, T2P 3N9. No: 217889427. NOAH PRODUCTIONS LIMITED Other Prov/Territory Corps Registered 1998 JUN 05 MULTIMODAL TECHNOLOGIES INC. Named Registered Address: 3300, 421 7TH AVENUE Alberta Corporation Incorporated 1998 JUN 09 S.W., CALGARY ALBERTA, T2P 4K9. No: Registered Address: #89, 10127 - 121 STREET, 217880640. EDMONTON ALBERTA, T5N 3X1. No: 207884818.

1370 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

NORDIC PAINTING AND FINE FINISHING LTD. OMAR FAROOQ PROFESSIONAL Named Alberta Corporation Incorporated 1998 JUN CORPORATION Medical Professional Corporation 02 Registered Address: 444 1111 11TH AVENUE Incorporated 1998 JUN 11 Registered Address: S.W., CALGARY ALBERTA, T2R 0G5. No: 10509 - 100 AVENUE, FORT SASKATCHEWAN 207872029. ALBERTA, T8L 1Z5. No: 207880428.

NORELLCO EQUIPMENT LTD. Named Alberta ONE FINE VINE INC. Named Alberta Corporation Corporation Incorporated 1998 JUN 10 Registered Incorporated 1998 JUN 05 Registered Address: 69 Address: 1500, 10180 - 101 STREET, EDMONTON BUTTERFIELD CRES, ST. ALBERT ALBERTA, ALBERTA, T5J 4K1. No: 207886391. T8N 2W6. No: 207881913.

NORTH FORK TRUCKING, INC. Foreign ONTARIO TEACHERS' PENSION PLAN BOARD Corporation Registered 1998 JUN 02 Registered INC. Other Prov/Territory Corps Registered 1998 Address: 7904 - 103 STREET, EDMONTON JUN 01 Registered Address: 3300 421 7TH AVE ALBERTA, T6E 6C3. No: 217875871. SW, CALGARY ALBERTA, T2P 4K9. No: 217873132. NORTHSHORE INVESTMENTS INC. Named Alberta Corporation Incorporated 1998 JUN 01 ONTRACK COMPUTERS LTD. Named Alberta Registered Address: 11015 - 101 STREET, Corporation Incorporated 1998 JUN 02 Registered EDMONTON ALBERTA, T5H 2T2. No: Address: 5207 - 52 AVENUE, WETASKIWIN 207872862. ALBERTA, T9A 0X4. No: 207875501.

NORTHWEST ECO/ADVENTURE TOURS INC. ORGANIZATIONAL HEALTH INCORPORATED Named Alberta Corporation Incorporated 1998 JUN Named Alberta Corporation Incorporated 1998 JUN 01 Registered Address: 201, 2 ATHABASCAN 05 Registered Address: 65 PARKWOOD DRIVE, AVENUE, SHERWOOD PARK ALBERTA, T8A ST. ALBERT ALBERTA, T8N 5K6. No: 4E3. No: 207872318. 207879875.

NORTHWESTERN FURNACE & DUCT OUTDOOR ACCESS CORPORATION Named CLEANING LTD. Named Alberta Corporation Alberta Corporation Incorporated 1998 JUN 04 Incorporated 1998 JUN 08 Registered Address: Registered Address: 1200, 700 - 2ND STREET #205, 1409 EDMONTON TRAIL N.E., CALGARY S.W., CALGARY ALBERTA, T2P 4V5. No: ALBERTA, T2E 3K8. No: 207883398. 207879933.

NOUVEAU CONCEPTS INTERNATIONAL INC. OZONE PRODUCTION SERVICE INC. Named Named Alberta Corporation Incorporated 1998 JUN Alberta Corporation Incorporated 1998 JUN 15 01 Registered Address: 1008 LAKE TWINTREE Registered Address: 618, 52 AVENUE SW, DRIVE S.E., CALGARY ALBERTA, T2J 2T1. CALGARY ALBERTA, T2V 0B4. No: 207891052. No: 207864190. PACESETTER HOMES LTD. Named Alberta NRG PARTNERS INTERNATIONAL LTD. Named Corporation Incorporated 1998 JUN 02 Registered Alberta Corporation Incorporated 1998 JUN 12 Address: 5716 - 1ST STREET S.E., CALGARY Registered Address: 102,341-58TH AVENUE S.E., ALBERTA, T2H 1H8. No: 207872466. CALGARY ALBERTA, T2H-0P3. No: 207889213. PACIFIC PARK INTERIORS INC. Other NUVISTA HOMES LTD. Named Alberta Prov/Territory Corps Registered 1998 JUN 09 Corporation Incorporated 1998 JUN 15 Registered Registered Address: 1721 - 22 STREET S.W., Address: 5716 - 1ST STREET S.E., CALGARY CALGARY ALBERTA, T3C 1H4. No: 217885912. ALBERTA, T2H 1H8. No: 207886169. PAGOR INVESTMENTS LTD. Named Alberta OBERHEITMANN CONSULTING LTD. Named Corporation Continued In 1998 JUN 02 Registered Alberta Corporation Incorporated 1998 JUN 03 Address: 700, 10117 JASPER AVENUE, Registered Address: 4103A CENTRE STREET N., EDMONTON ALBERTA, T5J 1W8. No: CALGARY ALBERTA, T2E 2Y6. No: 207876608. 207874298.

ODD-JOBS INDUSTRIAL LTD. Named Alberta PANATLAS ENERGY INC. Named Alberta Corporation Incorporated 1998 JUN 12 Registered Corporation Continued In 1998 JUN 01 Registered Address: 10509 - 100 AVENUE, FORT Address: 1900, 350 - 7TH AVENUE, S.W.,, SASKATCHEWAN ALBERTA, T8L 1Z5. No: CALGARY ALBERTA, T2P 3N9. No: 207873225. 207889452. PANDORA PLAYERS DRAMA CLUB OF EDSON OFF HIGHWAY PARTS LIMITED Named Alberta Alberta Society Incorporated 1998 JUN 05 Corporation Incorporated 1998 JUN 15 Registered Registered Address: 1405 - 55 STREET, EDSON Address: 9647 - 155 STREET, EDMONTON ALBERTA, T7E1P1. No: 507882355. ALBERTA, T5P 2K6. No: 207891185. PANOPCO PIZZA STRATHCONA LIMITED OILPRO PROTECTIVE COATINGS & LININGS Named Alberta Corporation Incorporated 1998 JUN LTD. Named Alberta Corporation Incorporated 05 Registered Address: 2700, 10155 - 102 STREET, 1998 JUN 01 Registered Address: #1230, 633 - 6TH EDMONTON ALBERTA, T5J 4G8. No: AVENUE S.W., CALGARY ALBERTA, T2P 2Y5. 207874454. No: 207866724. PARDON SERVICE CANADA LTD. Named Alberta Corporation Incorporated 1998 JUN 03 Registered Address: #204, 9707 - 156 STREET, EDMONTON ALBERTA, T5P 2N9. No: 207871336.

1371 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

PARK FANCY MEATS LTD. Named Alberta PLATINUM BLACK VELVET ELK RANCH INC. Corporation Incorporated 1998 JUN 08 Registered Named Alberta Corporation Incorporated 1998 JUN Address: 100 GREYSTONE VII, 4208 - 97 05 Registered Address: NE1/4-1-74-5-W6 No: STREET, EDMONTON ALBERTA, T6E 5Z9. No: 207875824. 207883562. PLATINUM PROTECTION LTD. Named Alberta PARTITION INTERIORS LTD. Named Alberta Corporation Incorporated 1998 JUN 01 Registered Corporation Incorporated 1998 JUN 03 Registered Address: 3700, 400 - 3RD AVENUE S.W., Address: 3228 - 6TH STREET S.W., CALGARY CALGARY ALBERTA, T2P 4H2. No: 207872573. ALBERTA, T2S 2M3. No: 207876277. POSICOM INC. Federal Corporation Registered PAT CHAPMAN & ASSOCIATES LTD. Named 1998 JUN 08 Registered Address: 1000, 400 THIRD Alberta Corporation Incorporated 1998 JUN 04 AVENUE S.W., CALGARY ALBERTA, T2P 4H2. Registered Address: 747 - 5 STREET NW, No: 217883180. CALGARY ALBERTA, T2N 1R1. No: 207877093. POSICUM INC. Federal Corporation Registered PATEY INTERNATIONAL INC. Named Alberta 1998 JUN 08 Registered Address: 1000, 400 THIRD Corporation Incorporated 1998 JUN 12 Registered AVENUE S.W., CALGARY ALBERTA, T2P 4H2. Address: #102, 811 MANNING RD. N.E., No: 217882752. CALGARY ALBERTA, T2E 7L4. No: 207890443. PREDATOR BAY WATER SKI CLUB Alberta PENULTIMA99 INC. Named Alberta Corporation Society Incorporated 1998 MAY 05 Registered Incorporated 1998 JUN 15 Registered Address: 5105 Address: 4500, 855 - 2ND STREET S.W., 24 AVENUE SOUTH, LETHBRIDGE ALBERTA, CALGARY ALBERTA, T2P 4K7. No: 507874097. T1K 7C2. No: 207889890. PREFERRED DELIVERY SYSTEMS INC. Other PEREGRIN EQUITY CORPORATION Named Prov/Territory Corps Registered 1998 JUN 04 Alberta Corporation Incorporated 1998 JUN 01 Registered Address: 17010-90 AVENUE, Registered Address: 3000, 700 - 9TH AVENUE EDMONTON ALBERTA, T5T 1L6. No: S.W., CALGARY ALBERTA, T2P 3V4. No: 217879568. 207872540. PREMIER FREIGHT SYSTEMS INC. Other PERFORMANCE SOFTWARE INC. Named Alberta Prov/Territory Corps Registered 1998 JUN 12 Corporation Incorporated 1998 JUN 01 Registered Registered Address: 18035A 107 AVENUE, Address: 914 ELLIS CRESCENT, HIGH RIVER EDMONTON ALBERTA, T5S 1K3. No: ALBERTA, T1V 1J1. No: 207870551. 217877851.

PERSONAL MEMOIRS VIDEO PRODUCTIONS PREMIER INSPECTIONS INC. Named Alberta INC. Named Alberta Corporation Incorporated 1998 Corporation Incorporated 1998 JUN 03 Registered JUN 08 Registered Address: 1160 10655 Address: #212, 9714 MAIN STREET, FORT SOUTHPORT ROAD S.W., CALGARY MCMURRAY ALBERTA, T9H 1T6. No: ALBERTA, T2W 4Y1. No: 207873480. 207877242.

PGC FABRICATING & WELDING INC. Named PRINT LOGISTICS LTD Named Alberta Alberta Corporation Incorporated 1998 JUN 02 Corporation Incorporated 1998 JUN 01 Registered Registered Address: #201, 5008 - 50TH STREET, Address: 64 CASTLERIDGE WAY NE, CALGARY RED DEER ALBERTA, T4N 1Y3. No: ALBERTA, T3J 1P9. No: 207873894. 207872664. PRO-MAX WELL SERVICES INC. Named Alberta PHILRON CONTRACTING LTD. Named Alberta Corporation Incorporated 1998 JUN 03 Registered Corporation Incorporated 1998 JUN 10 Registered Address: 750, 10665 JASPER AVENUE, Address: 204, 430 6TH AVENUE SE, MEDICINE EDMONTON ALBERTA, T5J 3S9. No: HAT ALBERTA, T1A 7E8. No: 207885997. 207876939.

PIPER JERKY INC Named Alberta Corporation PRO-TECH RUBBER COMPANY LIMITED Incorporated 1998 JUN 12 Registered Address: 7711 Named Alberta Corporation Incorporated 1998 JUN - 174 STREET NW, EDMONTON ALBERTA, T5T 09 Registered Address: 208 - 50TH AVENUE 0G4. No: 207890252. WEST, CLARESHOLM ALBERTA, T0K 0T0. No: 207885161. PITT ANDERSON HORSE & COUNTRY INC. Named Alberta Corporation Incorporated 1998 JUN PROBLEM SOLVED INC. Named Alberta 12 Registered Address: 3500, 855 - 2 STREET SW, Corporation Incorporated 1998 JUN 08 Registered CALGARY ALBERTA, T2P 4J8. No: 207889585. Address: #5, 99 GRIER PLACE N.E., CALGARY ALBERTA, T2K 5Y7. No: 207883000. PLACES4RENT INC. Federal Corporation Registered 1998 JUN 02 Registered Address: #101, PROGRAM POWER U.S.A. LTD. Named Alberta 9618 - 42 AVENUE, EDMONTON ALBERTA, T6E Corporation Incorporated 1998 JUN 14 Registered 5Y4. No: 217875459. Address: 501, 736 - 6TH AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 207891011. PLANET HAIR CORPORATION Named Alberta Corporation Incorporated 1998 JUN 03 Registered PROMOTING GUEST LOYALTY INC. Named Address: 600 5920 MACLEOD TRAIL SOUTH, Alberta Corporation Incorporated 1998 JUN 08 CALGARY ALBERTA, T2H 0K2. No: 207875907. Registered Address: #408, 4625 VARSITY DRIVE N.W., CALGARY ALBERTA, T3A 0Z9. No: 207882598.

1372 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

PSL CANADA (1998) LIMITED Named Alberta R.N. DELL ENERGY LTD. Named Alberta Corporation Incorporated 1998 JUN 01 Registered Corporation Incorporated 1998 JUN 04 Registered Address: 700, 10655 SOUTHPORT ROAD S.W., Address: 7410E, 5TH STREET SE, CALGARY CALGARY ALBERTA, T2W 4Y1. No: ALBERTA, T2H 2L9. No: 207879925. 207873969. R.W. JOHNSON CLAIMS SERVICES LIMITED QUALITY ASSURANCE INSTITUTE (CANADA) Named Alberta Corporation Incorporated 1998 JUN INC. Named Alberta Corporation Incorporated 1998 03 Registered Address: 103 HUNTERS PLACE, JUN 04 Registered Address: C/O POOLI & MAH, OKOTOKS ALBERTA, T0L 1T4. No: 207877127. #206, 9730 - 51 AVENUE, EDMONTON ALBERTA, T6E 0A6. No: 207879057. RALPH B. THOMPSON CONSTRUCTION INC. Named Alberta Corporation Incorporated 1998 JUN QUICK TEST INTERNATIONAL INC. Named 15 Registered Address: 205 BEAR STREET, Alberta Corporation Incorporated 1998 JUN 05 BANFF ALBERTA, T0L 0C0. No: 207891896. Registered Address: 736 TRAFFORD DRIVE N.W., CALGARY ALBERTA, T2K 2T4. No: 207880451. RANGER DIRECTIONAL DRILLING INC. Named Alberta Corporation Incorporated 1998 JUN 09 QUINTANA CONSULTING LTD. Named Alberta Registered Address: 2800, 10060 JASPER Corporation Incorporated 1998 JUN 03 Registered AVENUE, EDMONTON ALBERTA, T5J 3V9. No: Address: 2500, 10104 - 103 AVENUE, 207885104. EDMONTON ALBERTA, T5J 1V3. No: 207877580. RAVEN ENERGY LTD. Named Alberta Corporation Incorporated 1998 JUN 15 Registered QUINTANA HOLDINGS LTD. Named Alberta Address: 1000, 400 THIRD AVENUE S.W., Corporation Incorporated 1998 JUN 03 Registered CALGARY ALBERTA, T2P 4H2. No: 207892944. Address: 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 1V3. No: RAVINE POINTE IN BROOKVIEW INC. Named 207877564. Alberta Corporation Incorporated 1998 JUN 11 Registered Address: 1400, 10303 JASPER R & A NICHOLSON DEVELOPMENTS INC. AVENUE, EDMONTON ALBERTA, T5J 3N6. No: Named Alberta Corporation Incorporated 1998 JUN 207887266. 03 Registered Address: 83 APPLEBROOK CIRCLE S.E., CALGARY ALBERTA, T2A 7T2. No: RECHNER & SONS INC Named Alberta 207877135. Corporation Incorporated 1998 JUN 05 Registered Address: 16705 - 91 AVENUE NW, EDMONTON R & B INDUSTRIAL MACHINERY LTD. Named ALBERTA, T5R 4A3. No: 207881863. Alberta Corporation Incorporated 1998 JUN 15 Registered Address: #418, 715-5 AVENUE S.W., RED BUILDING MAINTENANCE & SERVICE CALGARY ALBERTA, T2P 2X6. No: 207891045. LTD. Named Alberta Corporation Incorporated 1998 JUN 09 Registered Address: 1250 WEBER R & M DUHAMEL ENTERPRISE LTD Named CENTRE, 5555 CALGARY TRAIL SOUTH, Alberta Corporation Incorporated 1998 JUN 10 EDMONTON ALBERTA, T6H 5P9. No: Registered Address: 49 APPLEMONT PLACE SE, 207884891. CALGARY ALBERTA, T2A 7S3. No: 207886979. RED CELL CANADA INC. Named Alberta R D W TRANSPORT LTD. Named Alberta Corporation Incorporated 1998 JUN 15 Registered Corporation Incorporated 1998 JUN 04 Registered Address: 4500, 855 - 2ND STREET S.W., Address: 4 SPRING HAVEN CLOSE, AIRDRIE CALGARY ALBERTA, T2P 4K7. No: 207892100. ALBERTA, T4A 1E5. No: 207879628. RED LINE FABRICATION & INSPECTION LTD. R TERRA LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 1998 JUN Incorporated 1998 JUN 12 Registered Address: 6036 10 Registered Address: 3910 42 STREET, PONOKA ELBOW DRIVE S.W., CALGARY ALBERTA, ALBERTA, T4J 1B1. No: 207886136. T2V 1J3. No: 207889080. RED ROOSTER BOOKS LTD. Named Alberta R. & B. SAXTON AND ASSOCIATES LTD. Corporation Incorporated 1998 JUN 01 Registered Named Alberta Corporation Incorporated 1998 JUN Address: #1600, 144 - 4TH AVENUE, S.W., 12 Registered Address: 11907 - 138 AVENUE, CALGARY ALBERTA, T2P 3N4. No: 207872367. EDMONTON ALBERTA, T5X 4K1. No: 207889304. REFACE NEW MEDIA INC. Named Alberta Corporation Incorporated 1998 JUN 04 Registered R. GERVAIS CONTRACTING LTD. Named Address: 2, 9933 - 85 AVENUE, EDMONTON Alberta Corporation Incorporated 1998 JUN 12 ALBERTA, T6E 2J7. No: 207879297. Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 5V4. No: REGENT IRISH DANCE PARENTS 207889262. ASSOCIATION Alberta Society Incorporated 1998 JUN 08 Registered Address: 4216 16 STREET R. KOOP BUILDERS LTD. Named Alberta S.W., CALGARY ALBERTA, T2T 4H6. No: Corporation Incorporated 1998 JUN 10 Registered 507884302. Address: 1535, 5555 CALGARY TRAIL SOUTH, EDMONTON ALBERTA, T6H 5P9. No: REGO DESIGNS INCORPORATED Named Alberta 207887118. Corporation Incorporated 1998 JUN 11 Registered Address: #310, 9010 - 106 AVENUE, EDMONTON R.K.LAMARCHE CONTRACTING LTD. Named ALBERTA, T5H 4K3. No: 207887902. Alberta Corporation Incorporated 1998 JUN 05 Registered Address: 4310 DALHOUSIE DR NW, CALGARY ALBERTA, T3A 1B1. No: 207881723.

1373 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

RELAXO LTD. Named Alberta Corporation ROCKY MOUNTAIN HIGH 4X4 ADVENTURE Incorporated 1998 JUN 10 Registered Address: #11, TOURS LTD. Named Alberta Corporation 10124 - 84 AVENUE, EDMONTON ALBERTA, Incorporated 1998 JUN 12 Registered Address: T6E 2G7. No: 207886763. 1130, 1015 - 4 STREET S.W., CALGARY ALBERTA, T2R 1J4. No: 207890088. RENKEMA HOLDINGS LTD. Other Prov/Territory Corps Registered 1998 JUN 08 Registered Address: ROCKY MOUNTAIN VERSATILE HUNTING 537 - 7TH STREET SOUTH, LETHBRIDGE DOG CLUB Alberta Society Incorporated 1998 ALBERTA, T1J 2G8. No: 217884014. MAY 19 Registered Address: PO BOX 52267 EDMONTON TRAIL RPO, CALGARY ALBERTA, RENT A HANDY MAN INC. Named Alberta T2E 8K9. No: 507874444. Corporation Incorporated 1998 JUN 04 Registered Address: PLAN 9410041 LOT 5 BLOCK 8 SE 1/4 ROCON CNC'S LTD. Named Alberta Corporation 36-25-3 W5M No: 207871898. Incorporated 1998 JUN 11 Registered Address: 12283 143 AVENUE, EDMONTON ALBERTA, RENTRAK CANADA, INC. Other Prov/Territory T5X 3L9. No: 207888736. Corps Registered 1998 JUN 01 Registered Address: 30TH FL., 237 - 4TH AVENUE S.W., CALGARY ROSS GLEN LIQUOR STORE LTD. Named ALBERTA, T2P 4X7. No: 217873348. Alberta Corporation Incorporated 1998 JUN 02 Registered Address: 411B 3 AVENUE WEST, RESORTS OF THE CANADIAN ROCKIES LTD. BROOKS ALBERTA, T1R 0B2. No: 207871856. Named Alberta Corporation Incorporated 1998 JUN 05 Registered Address: 505, 1550 - 8 STREET ROTARY DISTRICT 5370 CHARITABLE S.W., CALGARY ALBERTA, T2R 1K1. No: FOUNDATION Alberta Society Incorporated 1998 207881780. JUN 09 Registered Address: 205, 11523 - 100 AVENUE, EDMONTON ALBERTA, T5K 0J8. No: REWARD CONSTRUCTION LTD. Named Alberta 507885812. Corporation Incorporated 1998 JUN 04 Registered Address: 801, 10060 JASPER AVENUE, ROTARY DRUM CORPORATION Named Alberta EDMONTON ALBERTA, T5J 3R8. No: Corporation Incorporated 1998 JUN 11 Registered 207879602. Address: 1000 SCOTIA PLACE, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3R8. No: RI-DALE TRUCKING SAND & GRAVEL INC. 207883851. Named Alberta Corporation Incorporated 1998 JUN 12 Registered Address: 2500, 10303 JASPER ROTARY PROFORMANCE LTD. Named Alberta AVENUE, EDMONTON ALBERTA, T5J 3N6. No: Corporation Incorporated 1998 JUN 10 Registered 207889239. Address: 3509 - 43A AVENUE, EDMONTON ALBERTA, T6L 5T8. No: 207886508. RICI ENTERPRISES INC. Named Alberta Corporation Incorporated 1998 JUN 01 Registered ROYAL BANK CAPITAL CORPORATION - LA Address: 27 ESSEX CLOSE, ST. ALBERT CORPORATION PLACEMENTS BANQUE ALBERTA, T8N 5S9. No: 207873613. ROYALE Federal Corporation Registered 1998 JUN 12 Registered Address: 2500, 10303 JASPER RICK FRIESEN HOLDINGS LTD. Named Alberta AVENUE, EDMONTON ALBERTA, T5J 3N6. No: Corporation Incorporated 1998 JUN 11 Registered 217890045. Address: 13907 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: 207887969. ROYAL BANK CAPITAL MANAGEMENT INC. - GESTION PLACEMENTS BANQUE ROYALE RIVIERA PAINTING AND DECORATING LTD. INC. Federal Corporation Registered 1998 JUN 12 Named Alberta Corporation Incorporated 1998 JUN Registered Address: 2500, 10303 JASPER 10 Registered Address: #504, 505-19TH AVENUE AVENUE, EDMONTON ALBERTA, T5J 3N6. No: SW, CALGARY ALBERTA, T2S 0E4. No: 217889633. 207886615. RUSTY'S BOILER SERVICE LTD. Named Alberta ROBERT J. SIMARD PROFESSIONAL Corporation Incorporated 1998 JUN 02 Registered CORPORATION Medical Professional Corporation Address: #B212 3RD AVE. W, BROOKS Incorporated 1998 JUN 03 Registered Address: ALBERTA, T1R 1C1. No: 207874231. #201, 205 MAIN STREET NE, SLAVE LAKE ALBERTA, T0G 2A2. No: 207876442. RX7 SPECIALTIES LTD. Named Alberta Corporation Incorporated 1998 JUN 12 Registered ROBERT LANDRETH TECHNOLOGIES LTD. Address: 3813 17 AVE SW, CALGARY Named Alberta Corporation Incorporated 1998 JUN ALBERTA, T3E 0C3. No: 207864455. 05 Registered Address: 14115 117 ST. NW, EDMONTON ALBERTA, T5X 3L8. No: S B & T SERVICES LTD Named Alberta 207881434. Corporation Incorporated 1998 JUN 11 Registered Address: RR1 SITE 14, BOX 30 No: 207888298. ROCKIE MOUNTAIN FOOTHILLS CONTRACTING LTD. Named Alberta Corporation S K MAC CONTRACTING LTD. Named Alberta Incorporated 1998 JUN 03 Registered Address: 2502 Corporation Incorporated 1998 JUN 02 Registered PINE PLAZA, GRANDE CACHE ALBERTA, T0E Address: 171 HIDDEN SPRING GREEN N.W., 0Y0. No: 207876319. CALGARY ALBERTA, T3A 5N3. No: 207875261.

ROCKWERX ENTERPRISES LTD. Named Alberta Corporation Incorporated 1998 JUN 11 Registered Address: 51208 RANGE ROAD 224, SHERWOOD PARK ALBERTA, T8C 1H3. No: 207860495.

1374 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

S. BRIAN MASON INSPECTION LTD. Named SHILOH CONSTRUCTION LTD. Other Alberta Corporation Incorporated 1998 JUN 05 Prov/Territory Corps Registered 1998 JUN 08 Registered Address: #311, 8925 - 51 AVENUE, Registered Address: 537 - 7TH STREET SOUTH, EDMONTON ALBERTA, T6E 5J3. No: LETHBRIDGE ALBERTA, T1J 2G8. No: 207881137. 217883966.

S.R.T. FOREST OPERATIONS INC. Named SHINING BANK CATTLE COMPANY LTD. Alberta Corporation Incorporated 1998 JUN 03 Named Alberta Corporation Incorporated 1998 JUN Registered Address: # 302 - 2628 MILLWOODS 01 Registered Address: 5024 - 3RD AVENUE, ROAD EAST NW, EDMONTON ALBERTA, T6L EDSON ALBERTA, T7E 1V3. No: 207873019. 5K8. No: 207875980. SHORTY'S LTD. Named Alberta Corporation SAFE SELF STORAGE INC. Named Alberta Incorporated 1998 JUN 03 Registered Address: NW Corporation Incorporated 1998 JUN 12 Registered 15-49-7-W5TH No: 207875477. Address: 4203 17A ST. SE, CALGARY ALBERTA, T26 3X1. No: 207889288. SIDETRACKED JUNCTION ENTERPRISES LTD. Named Alberta Corporation Incorporated 1998 JUN SAFETY DEVELOPMENTS INTERNATIONAL 09 Registered Address: 5006 - 50TH STREET, (CANADA) LTD. Named Alberta Corporation BARRHEAD ALBERTA, T7N 1A2. No: Continued In 1998 JUN 03 Registered Address: 207884560. 6110C - 1A STREET SW, CALGARY ALBERTA, T2H 0G3. No: 207818469. SIGMA TECHNOLOGY CORPORATION Named Alberta Corporation Incorporated 1998 JUN 04 SANDROC INC. Named Alberta Corporation Registered Address: #200, 2312 - 4 STREET SW, Incorporated 1998 JUN 15 Registered Address: CALGARY ALBERTA, T2S 1X2. No: 207879354. #405, 603 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: 207890849. SIGMA TECHNOLOGY FUND I CORPORATION Named Alberta Corporation Incorporated 1998 JUN SANISPEC INDUSTRIES LTD. Named Alberta 09 Registered Address: #200, 2312 - 4 STREET Corporation Incorporated 1998 JUN 09 Registered S.W., CALGARY ALBERTA, T2S 1X2. No: Address: 27 CHAPARRAL RD. S.E., CALGARY 207884958. ALBERTA, T2X 3J6. No: 207885948. SIKSIKA ETHNOLOGICAL SOCIETY Alberta SCHRAMM'S WOODCRAFT LTD. Named Alberta Society Incorporated 1998 JUN 05 Registered Corporation Incorporated 1998 JUN 10 Registered Address: BOX 94, CLUNY ALBERTA, T0J 0S0. Address: #201, 4990 - 92 AVENUE, EDMONTON No: 507887511. ALBERTA, T6B 2V4. No: 207886045. SIMPLE JET ENTERPRISES LTD. Named Alberta SCREEN CHANNEL INTERNATIONAL LIMITED Corporation Incorporated 1998 JUN 08 Registered Named Alberta Corporation Incorporated 1998 JUN Address: 6146 - 80 STREET, EDMONTON 09 Registered Address: 203 200 BARCLAY ALBERTA, T6E 4Y7. No: 207883372. PARADE S.W., CALGARY ALBERTA, T2P 4R5. No: 207884834. SINLESS SWEETS LTD. Named Alberta Corporation Incorporated 1998 JUN 03 Registered SCREEN PLAY, THE INTERACTIVE VIDEO Address: #303, 10454 - 82 AVENUE, EDMONTON GAMES CORP. Named Alberta Corporation ALBERTA, T6E 4Z7. No: 207876582. Incorporated 1998 JUN 01 Registered Address: 800, 550-11TH AVENUE SW, CALGARY ALBERTA, SIWASH ENVIRONMENTAL SERVICES LTD. T2R 1M7. No: 207772476. Named Alberta Corporation Incorporated 1998 JUN 05 Registered Address: NW QUARTER 4,59,12,W5 SECURECARE HOME & PET SITTERS INC. No: 207880857. Named Alberta Corporation Incorporated 1998 JUN 08 Registered Address: #201, 93 MCLEOD SKARO BEEF COMPANY INC. Named Alberta AVENUE, SPRUCE GROVE ALBERTA, T7X 2Z9. Corporation Incorporated 1998 JUN 05 Registered No: 207882390. Address: 1800, 10104 - 103 AVENUE, EDMONTON ALBERTA, T5J 0H8. No: SEXSMITH ASSOCIATES LAND SURVEYS LTD. 207880659. Named Alberta Corporation Incorporated 1998 JUN 03 Registered Address: A2019 - 20TH AVENUE, SKOKI PETROLEUM SERVICES INC. Named NANTON ALBERTA, T0L 1R0. No: 207876228. Alberta Corporation Incorporated 1998 JUN 08 Registered Address: #30 LEDUC TOWN CENTRE, SHARDI ASSOCIATES INC. Named Alberta LEDUC ALBERTA, T9E 7K6. No: 207883521. Corporation Incorporated 1998 JUN 05 Registered Address: 230, 1210 - 8TH STREET S.W., SKS INSPECTION SERVICES LTD. Named CALGARY ALBERTA, T2R 1L3. No: 207879271. Alberta Corporation Incorporated 1998 JUN 09 Registered Address: PLAN 4480RS BLOCK 2 LOT SHERA FORESTRY LTD. Named Alberta 8 No: 207873779. Corporation Incorporated 1998 JUN 04 Registered Address: C/O EQUITY TAX MANAGEMENT SLENDER WRAP INC. Named Alberta Corporation 10011 - 116 STREET, EDMONTON ALBERTA, Incorporated 1998 JUN 05 Registered Address: T5K 1V4. No: 207878844. 11723 JASPER AVENUE, EDMONTON ALBERTA, T5K 0N4. No: 207880758. SHERLOCK PUBLISHING LTD. Other Prov/Territory Corps Registered 1998 JUN 08 Registered Address: 22, 3515 - 27 STREET N.E., CALGARY ALBERTA, T1Y 5E4. No: 217882604.

1375 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

SLFN LAND CORP. Named Alberta Corporation STELLAVILLE HISTORICAL SOCIETY Alberta Incorporated 1998 JUN 04 Registered Address: Society Incorporated 1998 JUN 12 Registered 1500, 10665 JASPER AVENUE, EDMONTON Address: 5939 - 52 AVE., VERMILION ALBERTA, T5J 3S9. No: 207878158. ALBERTA, T9X 1M1. No: 507892438.

SLICE OF LIFE PIES LTD. Named Alberta STEPPING STONES PLAYSCHOOL INC. Named Corporation Incorporated 1998 JUN 02 Registered Alberta Corporation Incorporated 1998 JUN 01 Address: #101, 1409 EDMONTON TRAIL N.E., Registered Address: 5109 - 50 STREET, CALGARY ALBERTA, T2E 3K8. No: 207874215. DRAYTON VALLEY ALBERTA, T7A 1S8. No: 207873514. SMARTE CARTE CANADA, LIMITED Federal Corporation Registered 1998 JUN 11 Registered STINGER RAY'S WELDING LTD. Named Alberta Address: 2200, 10155-102 STREET, EDMONTON Corporation Incorporated 1998 JUN 04 Registered ALBERTA, T5J 4G8. No: 217888874. Address: #208 10464 MAYFIELD ROAD, EDMONTON ALBERTA, T5P 4P4. No: SOCIETY FOR THE FRIENDS OF THE 8TH 207879263. EDMONTON HIGHLANDS SCOUT GROUP Alberta Society Incorporated 1998 JUN 05 STONEHAVEN PROJECTS INC. Other Registered Address: 11305 - 64 ST., EDMONTON Prov/Territory Corps Registered 1998 JUN 11 ALBERTA, T5W 4H6. No: 507882413. Registered Address: 700, 10655 SOUTHPORT ROAD SW, CALGARY ALBERTA, T2P 4Y1. No: SOLBERG CONSULTING INC. Named Alberta 217887868. Corporation Incorporated 1998 JUN 08 Registered Address: #4,5004-46TH STREET, SYLVAN LAKE STRATHCONA COUNTY 2000 ALBERTA ALBERTA, T4S 1C2. No: 207882655. WINTER GAMES SOCIETY Alberta Society Incorporated 1998 MAY 12 Registered Address: SOLID SOLUTIONS INFORMATION SYSTEMS 21A SPRINGWOOD CENTRE, 363 SIOUX ROAD, INC. Named Alberta Corporation Incorporated 1998 SHERWOOD PARK ALBERTA, T8A 4W7. No: JUN 08 Registered Address: 515-24TH AVENUE 507888840. NE, CALGARY ALBERTA, T2E 1X4. No: 207883919. STRATHMORE COMMUNITY FOORTBALL ASSOCIATION Alberta Society Incorporated 1998 SPECTRUM WELDING AND FABRICATION MAY 12 Registered Address: 260 MAPLEGROVE LTD. Named Alberta Corporation Incorporated CRES., STRATHMORE ALBERTA, T1P 1G2. No: 1998 JUN 02 Registered Address: 88 BROWN 507886224. CLOSE, RED DEER ALBERTA, T4R 1K4. No: 207875386. SUBCON CONTRACTING LTD. Named Alberta Corporation Incorporated 1998 JUN 08 Registered SRAN TRUCKING LTD. Named Alberta Address: 2520 MORLEY TRAIL NW, CALGARY Corporation Incorporated 1998 JUN 05 Registered ALBERTA, T2M 4G5. No: 207882671. Address: 1415 - 49A STREET NW, EDMONTON ALBERTA, T6L 6H6. No: 207879404. SUISSE DAY SPA LTD. Named Alberta Corporation Incorporated 1998 JUN 04 Registered ST. ALBERT & DISTRICT MEDIATION Address: 9715 42 AVE, EDMONTON ALBERTA, SOCIETY Alberta Society Incorporated 1998 MAY T6E 5P8. No: 207879396. 28 Registered Address: 63 GRANDIN VILLAGE PO BOX 77021 GRANDIN PARK PO, ST ALBERT SUMMIT RIDGE CONSULTING LTD. Named ALBERTA, T8N 6C1. No: 507874246. Alberta Corporation Incorporated 1998 JUN 08 Registered Address: 513 - 6A STREET N.E., ST. ALBERT YOUTH BASEBALL SOCIETY CALGARY ALBERTA, T2E 4A8. No: 207882937. Alberta Society Incorporated 1998 JUN 01 Registered Address: BOX 218, ST. ALBERT SUN RIDGE DEVELOPMENTS (NORTH) LTD. ALBERTA, T8N 1N3. No: 507874964. Named Alberta Corporation Incorporated 1998 JUN 10 Registered Address: 2700, 10155 - 102 STREET, ST. LAURENT SHOPPING CENTRE LIMITED EDMONTON ALBERTA, T5J 4G8. No: Other Prov/Territory Corps Registered 1998 JUN 05 207883448. Registered Address: 3000, 237 - 4TH AVENUE S.W., CALGARY ALBERTA, T2P 4X7. No: SUNDANCE DISTRIBUTING INC. Named Alberta 217881580. Corporation Incorporated 1998 JUN 15 Registered Address: 700, 10020 - 101A AVENUE, STAR MARKETING LTD. Other Prov/Territory EDMONTON ALBERTA, T5J 3G2. No: Corps Registered 1998 JUN 15 Registered Address: 207891847. BAY 8, 6020 11 AVENUE S.E., CALGARY ALBERTA, T2H 2L7. No: 217891803. SUNDOWN LTD. Named Alberta Corporation Incorporated 1998 JUN 02 Registered Address: STARNORTH TECHNOLOGIES LTD. Named #200, 427 - 5TH STREET SOUTH, LETHBRIDGE Alberta Corporation Incorporated 1998 JUN 01 ALBERTA, T1J 2B6. No: 207875287. Registered Address: OLD STRATHCONA LAW OFFICES 7904 - 103 STREET, EDMONTON SUNRISE RESIDENTIAL SUPPORT SERVICES ALBERTA, T6E 6C3. No: 207873522. LTD. Named Alberta Corporation Incorporated 1998 JUN 09 Registered Address: NW 1/4 OF STARS BASKETBALL ASSOCIATION Federal 13-38-28 W4TH No: 207885021. Corporation Registered 1998 APR 22 Registered Address: 1800 350 7 AVE SW, CALGARY ALBERTA, T2P 3N9. No: 537881765.

1376 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

SUNSET MOBILE WASH LTD. Named Alberta TCLS SERVICES INC. Named Alberta Corporation Corporation Incorporated 1998 JUN 12 Registered Incorporated 1998 JUN 05 Registered Address: Address: 2800, 10060 JASPER AVENUE, 1500, 736 - 6 AVENUE SW, CALGARY EDMONTON ALBERTA, T5J 3V9. No: ALBERTA, T2P 3T7. No: 207880394. 207889502. TERRA LOSA JOINT VENTURE LTD. Named SUPER SEISMIC SERVICES LTD. Named Alberta Alberta Corporation Incorporated 1998 JUN 09 Corporation Incorporated 1998 JUN 04 Registered Registered Address: #404-10216-124 STREET, Address: 1427 CHARDIE PL SW, CALGARY EDMONTON ALBERTA, T5N 4A3. No: ALBERTA, T2V 2T7. No: 207877770. 207884313.

SUSTAINABLE CALGARY SOCIETY Alberta TH OILFIELD CONTRACTING LTD. Named Society Incorporated 1998 JUN 12 Registered Alberta Corporation Incorporated 1998 JUN 02 Address: 201 1225A KENSINGTON ROAD N. W., Registered Address: 1B, 333 - 2ND STREET CALGARY ALBERTA, T2N 3P8. No: 507892347. WEST, BROOKS ALBERTA, T1R 1G4. No: 207874926. SUTHERLAND & YORK HOLDINGS LTD. Named Alberta Corporation Incorporated 1998 JUN 10 THE COLUMBIA LEARNING SOCIETY Alberta Registered Address: 8650 MCKENNEY AVENUE, Society Incorporated 1998 APR 08 Registered ST. ALBERT ALBERTA, T8N 2T7. No: Address: 200, 2312 - 4 STREET S. W., CALGARY 207886540. ALBERTA, T2S 1X2. No: 507874279.

SWAN MANAGEMENT SOLUTIONS INC. Named THE "LIMITED MEANS" INVESTMENT Alberta Corporation Incorporated 1998 JUN 02 STRATEGY INC. Named Alberta Corporation Registered Address: 1323 - 8TH AVE. S.E., Incorporated 1998 JUN 01 Registered Address: 97 CALGARY ALBERTA, T2G 0M8. No: INVERNESS RISE SE, CALGARY ALBERTA, 207875154. T2Z 2X5. No: 207873563.

SWEET SYSTEMS CONSULTING LTD. Named THE A4W CONSULTING GROUP INC Named Alberta Corporation Incorporated 1998 JUN 12 Alberta Corporation Incorporated 1998 JUN 12 Registered Address: 11349 - 71 STREET, Registered Address: 8356 EDGEVALLEY DRIVE EDMONTON ALBERTA, T5B 1V5. No: NW, CALGARY ALBERTA, T3A 4X6. No: 207889643. 207889361.

SYDNEY OILFIELD CONSTRUCTION LTD. THE AVENUE SAVINGS GROUP LTD. Named Named Alberta Corporation Incorporated 1998 JUN Alberta Corporation Incorporated 1998 JUN 15 15 Registered Address: NW7 43 9 W4 No: Registered Address: 4500, 855 - 2ND STREET 207891367. S.W., CALGARY ALBERTA, T2P 4K7. No: 207892068. SYND'S CONTRACTING LTD. Named Alberta Corporation Incorporated 1998 JUN 12 Registered THE BROKERAGE WAREHOUSE INC. Named Address: BOX 64 SITE 14 R.R. 1, STRATHMORE Alberta Corporation Incorporated 1998 JUN 03 ALBERTA, T1P 1J6. No: 207888702. Registered Address: 14031 PARKLAND BLVD. S.E., CALGARY ALBERTA, T2J 3Y2. No: TADCO CONSULTING LTD. Named Alberta 207877721. Corporation Incorporated 1998 JUN 11 Registered Address: #202, 4003 - 26 AVENUE, EDMONTON THE CHEESE FACTORY INC. Named Alberta ALBERTA, T6L 5L9. No: 207888314. Corporation Incorporated 1998 JUN 11 Registered Address: N.E. 28-50-23-W4TH No: 207888025. TALENT UNLIMITED CONSULTING CORPORATION Named Alberta Corporation THE CHEESECAKE CAFE & BAKERY INC. Incorporated 1998 JUN 03 Registered Address: 6335 Named Alberta Corporation Incorporated 1998 JUN 13 AVENUE, EDMONTON ALBERTA, T6L 2E5. 03 Registered Address: #600, 12220 STONY No: 207877192. PLAIN ROAD, EDMONTON ALBERTA, T5N 3Y4. No: 207877374. TANELLY SERVICES LTD. Named Alberta Corporation Incorporated 1998 JUN 08 Registered THE COMPUTER COACH INC. Named Alberta Address: 36 EDGEMONT COURT N.W., Corporation Incorporated 1998 JUN 15 Registered CALGARY ALBERTA, T3A 2N3. No: 207884172. Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 207886920. TANIC OILFIELD SERVICES INC. Named Alberta Corporation Incorporated 1998 JUN 03 Registered THE EARL GREY GIFT & TEA ROOM LTD. Address: 601 - 4808 ROSS STREET, RED DEER Named Alberta Corporation Incorporated 1998 JUN ALBERTA, T4N 1X5. No: 207877259. 02 Registered Address: 285 SHAWVILLE BLVD S.E., CALGARY ALBERTA, T2Y 2Z7. No: TAYKEN INDUSTRIES INC. Named Alberta 207875725. Corporation Incorporated 1998 JUN 15 Registered Address: 2800, 10060 JASPER AVENUE, THE FUND DEVLOPMENT CONSULTANTS INC. EDMONTON ALBERTA, T5J 3V9. No: Named Alberta Corporation Incorporated 1998 JUN 207892381. 04 Registered Address: 13058 - 158 AVE., EDMONTON ALBERTA, T6V 1C2. No: TAYLOR ESTATES LTD. Named Alberta 207879305. Corporation Incorporated 1998 JUN 09 Registered Address: 300, 9804 - 100 AVENUE, GRANDE THE JASPER TRIATHLON CLUB Alberta Society PRAIRIE ALBERTA, T8V 0T8. No: 207884594. Incorporated 1998 JUN 02 Registered Address: PO BOX 2607, JASPER ALBERTA, T0E 1E0. No: 507878163.

1377 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

THE JOHNSON CORPORATION Other THE SUNDECK SHOPPE INC. Named Alberta Prov/Territory Corps Registered 1998 JUN 15 Corporation Incorporated 1998 JUN 12 Registered Registered Address: 700, 401 - 9TH AVENUE SW, Address: 103 COUNTRY LANE ESTATES DRIVE, CALGARY ALBERTA, T2P 3C5. No: 217798917. SPRINGBANK ALBERTA, T2P 2G5. No: 207890625. THE JOY OF LEARNING INC. Named Alberta Corporation Incorporated 1998 JUN 09 Registered THE THISTLESEED PASTRY SHOPPE AND Address: 620 700 4TH AVENUE S.W., CALGARY GARDEN CAFE INC. Named Alberta Corporation ALBERTA, T2P 3J4. No: 207885179. Incorporated 1998 JUN 03 Registered Address: 200, 302 - 10TH STREET SOUTH, LETHBRIDGE THE LEGACY CONSTRUCTION CORPORATION ALBERTA, T1J 2M6. No: 207876244. Foreign Corporation Registered 1998 JUN 04 Registered Address: 801, 10060 JASPER AVENUE, THE WINDOW FASHION NETWORK LTD. EDMONTON ALBERTA, T5J 3R8. No: Named Alberta Corporation Incorporated 1998 JUN 217877802. 05 Registered Address: UNIT 1, 412 53 AVENUE, CALGARY ALBERTA, T2H 0N4. No: 207881640. THE MARONITE RESEARCH COUNCIL INSTITUTE/LE CONSEIL DES RECHERCHES THINK TANK ENTERTAINMENT INC. Named MARONITE INSTITUT Alberta Society Alberta Corporation Incorporated 1998 JUN 09 Incorporated 1998 MAY 28 Registered Address: 50 Registered Address: 84 CITADEL HILLS GREEN WILLOWDALE PLACE, EDMONTON ALBERTA, NW, CALGARY ALBERTA, T3G 3T6. No: T5T 1Z4. No: 507874139. 207884727.

THE NAKCOWINEWAK NATION OF CANADA, THN CONSULTING INC. Named Alberta A FELLOWSHIP OF ABORIGINAL PEOPLE Corporation Incorporated 1998 JUN 09 Registered Alberta Society Incorporated 1998 MAY 28 Address: 10675 HARDISTY DRIVE, EDMONTON Registered Address: 1500-10665 JASPER ALBERTA, T6A 3T9. No: 207884347. AVENUE, EDMONTON ALBERTA, T5J 3S9. No: 507874394. THOMAS AIRCRAFT SALES INC. Named Alberta Corporation Incorporated 1998 JUN 04 Registered THE NEWFOUNDLAND STORE LTD. Named Address: 10263 - 178 STREET, EDMONTON Alberta Corporation Incorporated 1998 JUN 03 ALBERTA, T5S 1M3. No: 207879750. Registered Address: 3501 - 17TH AVENUE, S.E., CALGARY ALBERTA, T2A OR5. No: TIMBERWOLF CARPENTRY & DESIGN CORP. 207876921. Named Alberta Corporation Incorporated 1998 JUN 11 Registered Address: 726 - 10TH STREET, THE PHILIA ADVOCACY GROUP Non-Profit CANMORE ALBERTA, T1W 2A6. No: Private Company Incorporated 1998 JUN 04 207887878. Registered Address: 3400 10180 101 STREET, EDMONTON ALBERTA, T5J 4W9. No: TNC CONSULTING ENGINEERING INC. Named 517878120. Alberta Corporation Incorporated 1998 JUN 10 Registered Address: #500, 1111-11 AVENUE S.W., THE POCKET DAWG INC. Named Alberta CALGARY ALBERTA, T2R 0G5. No: 207771601. Corporation Incorporated 1998 JUN 08 Registered Address: 189 HARVEST GOLD CIRCLE N.E., TO DI FOR DESIGNS INC. Named Alberta CALGARY ALBERTA, T3K 4H1. No: 207882424. Corporation Incorporated 1998 JUN 05 Registered Address: 807 HEPBURN AVENUE, EDMONTON THE RANDALL GROUP INC. Named Alberta ALBERTA, T6R 1S8. No: 207879883. Corporation Incorporated 1998 JUN 14 Registered Address: 84 ELIZABETH STREET, OKOTOKS TOFIELD WHITE KNIGHTS SNOWMOBILE ALBERTA, T0L 1T0. No: 207890450. CLUB Alberta Society Incorporated 1998 MAY 06 Registered Address: BOX 341 4302 55 AVENUE, THE SAFETY LABOR COMPANY LTD. Named TOFIELD ALBERTA, T0B 4J0. No: 507888386. Alberta Corporation Incorporated 1998 JUN 03 Registered Address: 4216 - 89 STREET, TON CORP. Named Alberta Corporation EDMONTON ALBERTA, T6K 1B9. No: Incorporated 1998 JUN 11 Registered Address: 201, 207876780. 327 - 22ND AVENUE S.W., CALGARY ALBERTA, T2S OW3. No: 207886938. THE SOCIETY FOR THE PROMOTION OF EDUCATION FOR ADULTS Alberta Society TONESMITH STUDIOS LTD. Named Alberta Incorporated 1998 JUN 03 Registered Address: 3927 Corporation Incorporated 1998 JUN 08 Registered 55 AVENUE, RED DEER ALBERTA, T4N 4N5. Address: 300, 220 - 4TH STREET SOUTH, No: 507876712. LETHBRIDGE ALBERTA, T1J 4J7. No: 207882556. THE STANLEY-LEA LEGACY LTD Named Alberta Corporation Incorporated 1998 JUN 15 TOPSHELF PROMOTIONS LTD. Named Alberta Registered Address: 200, 10187 - 104 STREET, Corporation Incorporated 1998 JUN 08 Registered EDMONTON ALBERTA, T5J 0Z9. No: Address: 2900, 10180 - 101 STREET, EDMONTON 207892357. ALBERTA, T5J 3V5. No: 207882861.

THE STOVEWORKS INC. Named Alberta TRADAR HOLDINGS LTD. Named Alberta Corporation Incorporated 1998 JUN 08 Registered Corporation Incorporated 1998 JUN 09 Registered Address: 114 - 1ST AVENUE N., AIRDRIE Address: #101, 5133 - 49 STREET, ROCKY ALBERTA, T4B 2B6. No: 207866112. MOUNTAIN HOUSE ALBERTA, T0M 1T0. No: 207885674.

1378 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

TRAILSIDE SERVICES INC. Named Alberta TUZO HOLDINGS INC. Named Alberta Corporation Incorporated 1998 JUN 01 Registered Corporation Incorporated 1998 JUN 09 Registered Address: 5939 - 157 AVENUE, EDMONTON Address: 1000, 665 - 8 STREET SW, CALGARY ALBERTA, T5Y 2M8. No: 207871393. ALBERTA, T2P 3K7. No: 207885344.

TRANSGLOBAL MANUFACTURING INC. Named TWILIGHT SENIORS & FRIENDS COMMUNITY Alberta Corporation Incorporated 1998 JUN 05 OUTREACH SOCIETY Alberta Society Registered Address: #201, 2 ATHABASCAN Incorporated 1998 JUN 01 Registered Address: AVENUE, SHERWOOD PARK ALBERTA, T8A 2-221 1 AVENUE, SPRUCE GROVE ALBERTA, 4E3. No: 207880105. T7X 3X2. No: 507874584.

TRENDS INTERIOR CARPENTRY SERVICES UNITED CHURCH OF GOD - CANADA Religious LTD. Named Alberta Corporation Incorporated Society Incorporated 1998 JUN 05 Registered 1998 JUN 09 Registered Address: 104 830 8TH Address: 259 SILVERVIEW WAY NW, CALGARY STREET, CANMORE ALBERTA, T1W 2B7. No: ALBERTA, T3B 3K4. No: 547882902. 207880824. UNIVERSAL TECHNOLOGY SERVICES INC. TRI-B TRANSPORT LTD. Named Alberta Named Alberta Corporation Incorporated 1998 JUN Corporation Incorporated 1998 JUN 04 Registered 03 Registered Address: 6 ELSMORE PLACE, Address: 6503 - 45TH AVE., CAMROSE AIRDRIE ALBERTA, T4B 2G2. No: 207873332. ALBERTA, T4V 0C4. No: 207879388. USCAN ENTERPRISES (1998) INC Named Alberta TRI-H COATINGS LTD. Named Alberta Corporation Incorporated 1998 JUN 04 Registered Corporation Incorporated 1998 JUN 09 Registered Address: 4907 50 STREET, ONOWAY ALBERTA, Address: 204 2635 37TH AVENUE N.E., T0E 1V0. No: 207879941. CALGARY ALBERTA, T1Y 5Z6. No: 207884750. V I RESTAURANTS LTD. Named Alberta TRI-HAUL ENTERPRISES LTD. Named Alberta Corporation Incorporated 1998 JUN 10 Registered Corporation Incorporated 1998 JUN 10 Registered Address: 1700, 10405 JASPER AVENUE, Address: 5006 - 50TH STREET, BARRHEAD EDMONTON ALBERTA, T5J 3N4. No: ALBERTA, T7N 1A2. No: 207886235. 207886755.

TRI-L & ASSOCIATES INC. Named Alberta V-TECH SYSTEMS INC. Named Alberta Corporation Incorporated 1998 JUN 04 Registered Corporation Incorporated 1998 JUN 08 Registered Address: #31, 52304, RANGE ROAD 233, Address: 180 SILVERGROVE WAY N.W., SHERWOOD PARK ALBERTA, T8B 1C9. No: CALGARY ALBERTA, T3B 5H6. No: 207883836. 207878414. VALLEYVIEW SOCIETY FOR WOMEN IN SAFE TRIGON CONSULTING INC. Named Alberta HOMES Alberta Society Incorporated 1998 JUN 02 Corporation Incorporated 1998 JUN 04 Registered Registered Address: BOX 2043, VALLEYVIEW Address: 193 RIVERSIDE CIRCLE S.E., ALBERTA, T0H 3N0. No: 507877272. CALGARY ALBERTA, T2C 3Y7. No: 207879453. VEDCO INDUSTRIES LTD. Federal Corporation TRILOGIC RELOCATION SYSTEMS INC. Named Registered 1998 JUN 01 Registered Address: 1201, Alberta Corporation Incorporated 1998 JUN 08 10060 JASPER AVENUE, EDMONTON Registered Address: 5304 - 50 STREET, ALBERTA, T5J 4E5. No: 217872761. LLOYDMINSTER ALBERTA, T9V 0M7. No: 207877085. VEGREVILLE YOUTH SOCIETY Alberta Society Incorporated 1998 JUN 02 Registered Address: BOX TRIPLE F WELDING LTD. Named Alberta 84, VEGREVILLE ALBERTA, T9C 1R1. No: Corporation Incorporated 1998 JUN 01 Registered 507877926. Address: 5808-190A STREET, EDMONTON ALBERTA, T6M 2G5. No: 207873928. VERITAS HOLDINGS INCORPORATED Named Alberta Corporation Incorporated 1998 JUN 10 TRITON-EURASIA PETROLEUM INC. Named Registered Address: 1700, 10405 JASPER Alberta Corporation Incorporated 1998 JUN 02 AVENUE, EDMONTON ALBERTA, T5J 3N4. No: Registered Address: 3100, 324 - 8TH AVENUE 207886706. S.W., CALGARY ALBERTA, T2P 2Z2. No: 207872359. VERTIGO FURNITURE DESIGN INC. Named Alberta Corporation Incorporated 1998 JUN 01 TRUDIE LEE PHOTOGRAPHY INC. Named Registered Address: 1535, 5555 CALGARY TRAIL Alberta Corporation Incorporated 1998 JUN 08 SOUTH, EDMONTON ALBERTA, T6H 5P9. No: Registered Address: #200, 209 - 19TH STREET 207872599. N.W., EDMONTON ALBERTA, T2N 2H9. No: 207883737. VIENTO HOLDINGS INC. Named Alberta Corporation Continued In 1998 JUN 15 Registered TRUSTWORTHY PLUMBING CO. LTD. Named Address: 1200, 700 - 2ND STREET S.W., Alberta Corporation Incorporated 1998 JUN 02 CALGARY ALBERTA, T2P 4V5. No: 207892449. Registered Address: C/O #11, 1915 - 32 AVENUE N.E., CALGARY ALBERTA, T2E 7C8. No: VISIONTECH COMPUTER CONSULTING INC. 207875014. Named Alberta Corporation Incorporated 1998 JUN 05 Registered Address: #1900, 350-7TH AVENUE TRYAD PUBLISHING INC. Named Alberta S.W., CALGARY ALBERTA, T2P 3N9. No: Corporation Incorporated 1998 JUN 08 Registered 207880063. Address: 46 HARVEST OAK CRESCENT N.E., CALGARY ALBERTA, T3K 4E1. No: 207884156.

1379 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

VOYAGER SOFTWARE INC. Named Alberta WESTERN GYRO-TRAC INC. Named Alberta Corporation Incorporated 1998 JUN 04 Registered Corporation Incorporated 1998 JUN 10 Registered Address: #204, 5432 RIVERBEND ROAD, Address: #600, 9835 - 101 AVENUE, GRANDE EDMONTON ALBERTA, T6H 5E1. No: PRAIRIE ALBERTA, T8V 5V4. No: 207886144. 207879859. WESTERN PAINT & MOULDINGS INC. Named W-11 FOREST MANAGEMENT ASSOCIATION Alberta Corporation Incorporated 1998 JUN 04 Alberta Society Incorporated 1998 JUN 01 Registered Address: 225D-WHEATLAND TRAIL, Registered Address: 2 ND FLOOR -9936 107 STRATHMORE ALBERTA, T1P 1K3. No: STREET, WESTLOCK ALBERTA, T7P 2K6. No: 207879446. 507874642. WESTERN PRO FINISHING LTD. Named Alberta W.D. DENIS & ASSOCIATES INC. Named Alberta Corporation Incorporated 1998 JUN 03 Registered Corporation Incorporated 1998 JUN 11 Registered Address: 9715 42 AVE, EDMONTON ALBERTA, Address: 10179 105 ST #400, EDMONTON T6E 5P8. No: 207873951. ALBERTA, T5J 3N1. No: 207877051. WESTERN TANK & LINING LTD. Other W.J. WATTERS ENTERPRISES LTD. Named Prov/Territory Corps Registered 1998 JUN 12 Alberta Corporation Incorporated 1998 JUN 12 Registered Address: 4922 52ND STREET, RED Registered Address: BOX 1269/ 10404-110 ST., DEER ALBERTA, T4N 2C8. No: 217889278. FAIRVIEW ALBERTA, T0H 1L0. No: 207889312. WESTMARK PROJECTS INC. Named Alberta WACKS PRODUCTION SERVICES LTD. Named Corporation Incorporated 1998 JUN 15 Registered Alberta Corporation Incorporated 1998 JUN 04 Address: 308 239 10TH AVENUE S.E., CALGARY Registered Address: 9405 - 125 AVENUE, ALBERTA, T2G 0V9. No: 207888124. GRANDE PRAIRIE ALBERTA, T8V 5Y8. No: 207878521. WESTPARK HOLDINGS INC. Named Alberta Corporation Incorporated 1998 JUN 15 Registered WADE BRIDGE WELDING LTD. Named Alberta Address: 3000, 700 - 9TH AVENUE S.W., Corporation Incorporated 1998 JUN 01 Registered CALGARY ALBERTA, T2P 3V4. No: 207891375. Address: 4709 - 49C AVENUE, LACOMBE ALBERTA, T4L 2K9. No: 207873035. WHEATLAND CONSERVATION & WILDLIFE ASSOCIATION Alberta Society Incorporated 1998 WALTERS & WALTERS INC. Named Alberta MAY 07 Registered Address: 225D - Corporation Incorporated 1998 JUN 05 Registered WHEATLAND TRAIL, STRATHMORE Address: 2 LAWRENCE CRESCENT, ST. ALBERT ALBERTA, T1P 1K3. No: 507885689. ALBERTA, T8N 1S9. No: 207876350. WHETSTONE POTTERY GUILD Alberta Society WAM SERVICES LTD Named Alberta Corporation Incorporated 1998 MAY 07 Registered Address: Incorporated 1998 JUN 01 Registered Address: 3812 7308 - 112 AVENUE, EDMONTON ALBERTA, MACLEOD TR. S, CALGARY ALBERTA, T2G T5B 0E3. No: 507885218. 2R2. No: 207873696. WHITE WATER TRUCKING LTD. Named Alberta WATER VALLEY TRANSPORTATION LTD. Corporation Incorporated 1998 JUN 01 Registered Named Alberta Corporation Incorporated 1998 JUN Address: #406, 2675-36TH STREET N.E., 09 Registered Address: PTN OF NE 22-29-5 W5M CALGARY ALBERTA, T1Y 6H6. No: 207872730. No: 207883281. WHITEHOUSE PAINTING LTD. Named Alberta WELCH & SONS DOOR SERVICES INC. Named Corporation Incorporated 1998 JUN 09 Registered Alberta Corporation Incorporated 1998 JUN 05 Address: 7336 - 190A STREET, EDMONTON Registered Address: 28 GREENFIELD ESTATES, ALBERTA, T5T 5T2. No: 207884404. ST. ALBERT ALBERTA, T8N 2G2. No: 207880188. WILDERNESS AGRICULTURAL INC. Named Alberta Corporation Incorporated 1998 JUN 01 WELCOME WEB INC. Named Alberta Corporation Registered Address: 3571 104 ST, EDMONTON Incorporated 1998 JUN 12 Registered Address: ALBERTA, T6J 2J8. No: 207871773. 1250, 639 FIFTH AVENUE S.W., CALGARY ALBERTA, T2P 0M9. No: 207890815. WILLIAM SKORKA CONTRACTING LTD. Named Alberta Corporation Incorporated 1998 JUN 08 WENDEL & ASSOCIATES CONSULTING INC. Registered Address: 152 TARADALE CLOSE N.E., Named Alberta Corporation Incorporated 1998 JUN CALGARY ALBERTA, T3J 3E6. No: 207883349. 03 Registered Address: 100,10328 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: WILLOW POINT LAND CORP. Other 207876632. Prov/Territory Corps Registered 1998 JUN 11 Registered Address: 1800, 350 - 7TH AVENUE WESTCANA ELECTRICAL CONSTRUCTION SW, CALGARY ALBERTA, T2P 3N9. No: INC. Named Alberta Corporation Incorporated 1998 217888833. JUN 10 Registered Address: #600, 9835 - 101 AVENUE, GRANDE PRAIRIE ALBERTA, T8V WILLOWBRAE HOLDINGS INC. Named Alberta 5V4. No: 207886185. Corporation Incorporated 1998 JUN 03 Registered Address: 3200 350 7TH AVENUE S.W., WESTECH FINISHING LTD Named Alberta CALGARY ALBERTA, T2P 3N9. No: 207875964. Corporation Incorporated 1998 JUN 04 Registered Address: 7348 35 AVENUE NW, CALGARY ALBERTA, T3B 1T3. No: 207878885.

1380 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

WINGA TRANSPORT LTD. Named Alberta WORLD ARCHERY EXPEDITIONS INC. Named Corporation Incorporated 1998 JUN 03 Registered Alberta Corporation Incorporated 1998 JUN 01 Address: BOX 7973, EDSON ALBERTA, T7E Registered Address: SE 1/4, SECTION 1, 1W2. No: 207874660. TOWNSHIP 25, RANGE 3, W5M No: 207872656.

WOLF ENTERPRISES (1998) INC. Named Alberta X.J. AUTO SERVICE INC. Named Alberta Corporation Incorporated 1998 JUN 05 Registered Corporation Incorporated 1998 JUN 02 Registered Address: 301, 8616 - 51 AVENUE, EDMONTON Address: 14333 EVERGREEN STREET S.W., ALBERTA, T6E 6E6. No: 207880121. CALGARY ALBERTA, T2Y 3B1. No: 207875493.

WOOD BUFFALO MINOR FOOTBALL XTREME OFF-ROAD ADVENTURES INC. Named ASSOCIATION Alberta Society Incorporated 1998 Alberta Corporation Incorporated 1998 JUN 08 MAY 05 Registered Address: 130 WOLVERINE Registered Address: 4, 15 NORQUAY COURT NW, DRIVE, FORT MCMURRAY ALBERTA, T9H CALGARY ALBERTA, T2K 6A4. No: 207882945. 4L4. No: 507877421. YVES VEGGIE CUISINE (ALTA) INC. Named WOODFINE REALTY INC. Named Alberta Alberta Corporation Incorporated 1998 JUN 03 Corporation Incorporated 1998 JUN 08 Registered Registered Address: 1201, 10060 JASPER Address: 2500, 10303 JASPER AVENUE, AVENUE, EDMONTON ALBERTA, T5J 4E5. No: EDMONTON ALBERTA, T5J 3N6. No: 207877549. 207883513. ZORA'S LEMONADE LTD. Named Alberta WOODFINE REALTY INC. Named Alberta Corporation Incorporated 1998 JUN 02 Registered Corporation Incorporated 1998 JUN 08 Registered Address: #450, 444 - 5TH AVE. S.W., CALGARY Address: 2500 10303 JASPER AVENUE, ALBERTA, T2P 2T8. No: 207875022. EDMONTON ALBERTA, T5J 3N6. No: 207883687.

WOOLLEY BEAR ENTERPRISES INC. Named Alberta Corporation Incorporated 1998 JUN 11 Registered Address: 6 GREENGROVE CRESCENT, SHERWOOD PARK ALBERTA, T8A 3C8. No: 207882697. ______

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) ______

251363 ALBERTA INC. Named Alberta 592630 ALBERTA LTD. Named Alberta Corporation Incorporated 1982 MAR 03. New Corporation Incorporated 1993 DEC 16. New Name: RAINBOW STAINED GLASS INC. Name: S & J HOMES LTD. Effective Date: 1998 Effective Date: 1998 JUN 03. No: 202513636. JUN 11. No: 205926306.

346654 ALBERTA LTD. Named Alberta 595197 ALBERTA LTD. Named Alberta Corporation Incorporated 1986 APR 25. New Corporation Incorporated 1994 JAN 18. New Name: Name: PROS FROM DOVER PRODUCTIONS, STANDARD OILFIELD SERVICES INC. Effective INC. Effective Date: 1998 JUN 05. No: 203466545. Date: 1998 JUN 04. No: 205951973.

413529 ALBERTA LTD. Named Alberta 5B BOBCAT SERVICE LTD. Named Alberta Corporation Incorporated 1990 JAN 12. New Name: Corporation Incorporated 1994 NOV 17. New MASSENA SWIFT INC. Effective Date: 1998 JUN Name: BAR BX RANCH LTD. Effective Date: 1998 10. No: 204135297. JUN 02. No: 206321200.

519153 ALBERTA LTD. Named Alberta 600853 ALBERTA LTD. Named Alberta Corporation Incorporated 1992 FEB 19. New Name: Corporation Incorporated 1994 FEB 23. New Name: ROMAR POWER SPORTS INC. Effective Date: SHERPA SYSTEMS CORP. Effective Date: 1998 1998 JUN 10. No: 205191539. JUN 05. No: 206008534.

543336 ALBERTA LTD Named Alberta Corporation 604043 ALBERTA LTD. Named Alberta Incorporated 1992 OCT 05. New Name: BAXTER Corporation Incorporated 1994 MAR 21. New CONSTRUCTION LTD. Effective Date: 1998 JUN Name: SUNNYSIDE REALTY HIGH PRAIRIE 01. No: 205433360. (1998) LTD. Effective Date: 1998 JUN 05. No: 206040438. 560403 ALBERTA LTD. Named Alberta Corporation Incorporated 1993 MAR 25. New 620272 ALBERTA LIMITED Named Alberta Name: ALPACA WEST RANCH LTD. Effective Corporation Incorporated 1994 AUG 05. New Date: 1998 JUN 01. No: 205604036. Name: MILLENNIUM CONTRACTING LTD. Effective Date: 1998 JUN 01. No: 206202723.

1381 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

620443 ALBERTA LTD. Named Alberta 725530 ALBERTA LTD. Named Alberta Corporation Incorporated 1994 AUG 04. New Corporation Incorporated 1997 JAN 30. New Name: Name: PSI PARAFFIN SOLUTIONS INC. Effective NICHOLLS AND ASSOCIATES INC. Effective Date: 1998 JUN 09. No: 206204430. Date: 1998 JUN 11. No: 207255308.

646741 ALBERTA INC. Named Alberta 731041 ALBERTA LTD. Named Alberta Corporation Incorporated 1995 MAR 15. New Corporation Incorporated 1997 MAR 11. New Name: AGRI-TECH & ENVIRONMENTAL LTD. Name: OAK ALLEY HOLDINGS INC. Effective Effective Date: 1998 JUN 02. No: 206467417. Date: 1998 JUN 12. No: 207310418.

665976 ALBERTA LTD. Named Alberta 731043 ALBERTA LIMITED Named Alberta Corporation Incorporated 1995 SEP 01. New Name: Corporation Incorporated 1997 MAR 12. New JL ENERGY TRANSPORTATION INC. Effective Name: CPI CROWN DEVELOPMENT Date: 1998 JUN 02. No: 206659765. CORPORATION Effective Date: 1998 JUN 11. No: 207310434. 686107 ALBERTA LTD. Named Alberta Corporation Incorporated 1996 MAR 01. New 734287 ALBERTA LTD. Private Corporation Name: ZAHARIA BERNAR & COMPANY INC. Incorporated 1997 APR 07. New Name: Effective Date: 1998 JUN 10. No: 206861072. KOMARANSKY INVESTMENTS INC. Effective Date: 1998 JUN 09. No: 207342874. 690679 ALBERTA LTD. Named Alberta Corporation Incorporated 1996 APR 11. New 736868 ALBERTA LTD. Named Alberta Name: GLEN CAMPBELL GOLF COURSE Corporation Incorporated 1997 APR 28. New DEVELOPMENT LTD. Effective Date: 1998 JUN Name: GEOSCOPE EXPLORATION 14. No: 206906794. TECHNOLOGIES INC. Effective Date: 1998 JUN 02. No: 207368689. 691235 ALBERTA LTD. Named Alberta Corporation Incorporated 1996 APR 15. New 738399 ALBERTA LTD. Named Alberta Name: DESMARAIS HOLDINGS LTD. Effective Corporation Incorporated 1997 MAY 06. New Date: 1998 JUN 15. No: 206912354. Name: OAKES-JONES WELDING LTD. Effective Date: 1998 JUN 11. No: 207383993. 692224 ALBERTA LTD. Named Alberta Corporation Incorporated 1996 APR 19. New 744155 ALBERTA LTD. Named Alberta Name: CAPITAL DISTRIBUTING INC. Effective Corporation Incorporated 1997 JUN 17. New Name: Date: 1998 JUN 04. No: 206922247. OIL REJUVENATION LTD. Effective Date: 1998 JUN 12. No: 207441551. 693470 ALBERTA LTD. Named Alberta Corporation Incorporated 1996 MAY 01. New 744575 ALBERTA LTD. Named Alberta Name: COLD COMFORT INVESTMENTS LTD. Corporation Incorporated 1997 JUN 20. New Name: Effective Date: 1998 JUN 10. No: 206934705. PRAIRIE ROYALE DEVELOPMENTS LTD. Effective Date: 1998 JUN 04. No: 207445750. 699284 ALBERTA LTD. Named Alberta Corporation Incorporated 1996 JUN 12. New Name: 747976 ALBERTA LTD. Named Alberta BG INVESTMENTS LTD. Effective Date: 1998 Corporation Incorporated 1997 JUL 21. New Name: JUN 12. No: 206992844. SEISMIC DATABANK INC. Effective Date: 1998 JUN 10. No: 207479767. 704698 ALBERTA LTD. Named Alberta Corporation Incorporated 1996 JUL 31. New Name: 748057 ALBERTA INC. Named Alberta A.L.I. HOLDINGS INC. Effective Date: 1998 JUN Corporation Incorporated 1997 JUL 21. New Name: 02. No: 207046988. TOMEL ENGINEERING INC. Effective Date: 1998 JUN 08. No: 207480575. 708449 ALBERTA LIMITED Named Alberta Corporation Incorporated 1996 SEP 04. New Name: 751467 ALBERTA LTD. Named Alberta D. POPPE AND ASSOCIATES INC. Effective Corporation Incorporated 1997 AUG 19. New Date: 1998 JUN 04. No: 207084492. Name: CORAD ELECTRIC & AUTOMATION LTD. Effective Date: 1998 JUN 09. No: 710972 ALBERTA LTD. Named Alberta 207514670. Corporation Incorporated 1996 SEP 27. New Name: FAT SYSTEMS INC. Effective Date: 1998 JUN 05. 752446 ALBERTA LTD. Named Alberta No: 207109729. Corporation Incorporated 1997 AUG 27. New Name: CHINA PETROLEUM TECHNOLOGY 711635 ALBERTA LTD. Named Alberta SERVICE (CANADA) LTD. Effective Date: 1998 Corporation Incorporated 1996 OCT 02. New JUN 15. No: 207524463. Name: VENCASH CAPITAL CORPORATION Effective Date: 1998 JUN 03. No: 207116351. 753466 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 SEP 05. New Name: 722066 ALBERTA LTD. Named Alberta EZZ-AXE FABRICATION LTD. Effective Date: Corporation Incorporated 1996 DEC 20. New 1998 JUN 12. No: 207534660. Name: 4K LOG FURNITURE LTD. Effective Date: 1998 JUN 03. No: 207220666. 753531 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 SEP 05. New Name: 725065 ALBERTA INC. Named Alberta VIKING INFRASTRUCTURE SYSTEMS LTD. Corporation Incorporated 1997 JAN 27. New Name: Effective Date: 1998 JUN 03. No: 207535311. DOUGLASBRIDGE INTERNATIONAL INC. Effective Date: 1998 JUN 09. No: 207250655. 757231 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 OCT 01. New Name: TECHRITE MECHANICAL SERVICES LTD. Effective Date: 1998 JUN 01. No: 207572314.

1382 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

757431 ALBERTA LTD. Named Alberta 763579 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 OCT 02. New Corporation Incorporated 1997 NOV 19. New Name: CEDARIDGE HOLDINGS INC. Effective Name: BENCO SERVICES LTD. Effective Date: Date: 1998 JUN 08. No: 207574310. 1998 JUN 01. No: 207635798.

757432 ALBERTA LTD. Named Alberta 764271 ALBERTA CORPORATION Named Alberta Corporation Incorporated 1997 OCT 02. New Corporation Incorporated 1997 NOV 24. New Name: CAM MURRAY & ASSOCIATES INC. Name: TOP GRADE ENTERPRISES LTD. Effective Date: 1998 JUN 10. No: 207574328. Effective Date: 1998 JUN 10. No: 207642711.

757881 ALBERTA LTD. Named Alberta 764679 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 OCT 06. New Corporation Incorporated 1997 NOV 27. New Name: AFFINITY BROKERAGE NETWORKS Name: BIG SKY DODGE CHRYSLER LTD. INC. Effective Date: 1998 JUN 02. No: 207578816. Effective Date: 1998 JUN 01. No: 207646795.

758345 ALBERTA LTD. Named Alberta 764702 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 OCT 09. New Corporation Incorporated 1997 NOV 26. New Name: A.A.M. HWANC PROPERTIES LTD. Name: BOW RIVER ASSOCIATE MEDICAL Effective Date: 1998 JUN 02. No: 207583451. CLINIC LTD. Effective Date: 1998 JUN 12. No: 207647025. 758603 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 OCT 10. New 765012 ALBERTA LTD. Named Alberta Name: DIRK KANIS CONTRACTING LTD. Corporation Incorporated 1997 NOV 28. New Effective Date: 1998 JUN 01. No: 207586033. Name: THREE LINKS AGRESEARCH INC. Effective Date: 1998 JUN 15. No: 207650128. 759712 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 NOV 04. New 765159 ALBERTA LTD. Named Alberta Name: MADCAT INDUSTRIES INC. Effective Corporation Incorporated 1997 DEC 03. New Date: 1998 JUN 10. No: 207597121. Name: ENRIGHT SPRAY SERVICE LTD. Effective Date: 1998 JUN 05. No: 207651597. 759797 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 OCT 22. New 765362 ALBERTA LTD. Private Corporation Name: HIBBARD BROTHERS BUFFALO Incorporated 1997 DEC 03. New Name: B.N.T. CORPORATION Effective Date: 1998 JUN 09. No: LEASING LTD. Effective Date: 1998 JUN 05. No: 207597972. 207653627.

759813 ALBERTA LTD. Named Alberta 765420 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 OCT 22. New Corporation Incorporated 1997 DEC 04. New Name: RICHARDSON'S CREATIVE MARKETING Name: PARKVIEW MASONRY (MEDICINE HAT) INC. Effective Date: 1998 JUN 04. No: 207598137. LTD. Effective Date: 1998 JUN 11. No: 207654203. 761800 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 NOV 04. New 766152 ALBERTA LTD. Named Alberta Name: AZIMUTH INC. Effective Date: 1998 JUN Corporation Incorporated 1997 DEC 05. New 11. No: 207618000. Name: FARRELL BROS. TRUCKING LTD. Effective Date: 1998 JUN 10. No: 207661521. 762340 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 NOV 06. New 767175 ALBERTA LTD. Named Alberta Name: ABYSS INVESTIGATIVE GROUP LTD. Corporation Incorporated 1997 DEC 11. New Effective Date: 1998 JUN 11. No: 207623406. Name: LORD STRATHCONA MANOR LTD. Effective Date: 1998 JUN 12. No: 207671751. 762557 ALBERTA INC. Named Alberta Corporation Incorporated 1997 NOV 10. New 767259 ALBERTA LTD. Named Alberta Name: BEN'S MACHINING (1998) INC. Effective Corporation Incorporated 1997 DEC 10. New Date: 1998 JUN 12. No: 207625575. Name: FOUNTAIN TIRE (FORT MCMURRAY) LTD. Effective Date: 1998 JUN 02. No: 762885 ALBERTA LTD. Named Alberta 207672593. Corporation Incorporated 1997 NOV 13. New Name: GOLDER HOMES LTD. Effective Date: 767555 ALBERTA INC. Named Alberta 1998 JUN 02. No: 207628850. Corporation Incorporated 1997 DEC 11. New Name: SAVOURY CAFE & CATERING INC. 763415 ALBERTA LTD. Named Alberta Effective Date: 1998 JUN 15. No: 207675554. Corporation Incorporated 1997 NOV 18. New Name: INTERGULF-CIDEX DEVELOPMENT 767729 ALBERTA LTD. Named Alberta CORP. Effective Date: 1998 JUN 02. No: Corporation Incorporated 1997 DEC 12. New 207634155. Name: ALVESAN ENTERPRISES INC. Effective Date: 1998 JUN 10. No: 207677295. 763422 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 NOV 18. New 768130 ALBERTA LTD. Named Alberta Name: PARADISE CANYON GOLF RESORT Corporation Incorporated 1997 DEC 15. New LTD. Effective Date: 1998 JUN 02. No: Name: HENDRICKS FARMS LTD. Effective Date: 207634221. 1998 JUN 04. No: 207681305.

763546 ALBERTA INC. Named Alberta 768237 ALBERTA LTD. Named Alberta Corporation Incorporated 1997 NOV 18. New Corporation Incorporated 1998 JAN 08. New Name: Name: KTISMA CONSULTING GROUP INC. OAKLEY INDUSTRIES LTD. Effective Date: 1998 Effective Date: 1998 JUN 12. No: 207635467. JUN 11. No: 207682378.

1383 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

768776 ALBERTA LTD. Named Alberta 776218 ALBERTA INC. Named Alberta Corporation Incorporated 1997 DEC 18. New Corporation Incorporated 1998 JAN 28. New Name: Name: DLA FARMS LTD. Effective Date: 1998 C.J. BOOKER ENTERPRISES INC. Effective Date: JUN 05. No: 207687765. 1998 JUN 05. No: 207762188.

769055 ALBERTA LTD. Named Alberta 776779 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 FEB 09. New Name: Corporation Incorporated 1998 FEB 02. New Name: HYPERION RESOURCES INC. Effective Date: FOUR IRON FOODS LTD. Effective Date: 1998 1998 JUN 10. No: 207690553. JUN 11. No: 207767799.

769475 ALBERTA LTD. Named Alberta 777108 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 JAN 30. New Name: Corporation Incorporated 1998 FEB 04. New Name: BATTALION ENERGY INC. Effective Date: 1998 CE-SHEL ENTERPRISES LTD. Effective Date: JUN 12. No: 207694753. 1998 JUN 03. No: 207771080.

770573 ALBERTA LTD. Named Alberta 777990 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 JAN 05. New Name: Corporation Incorporated 1998 FEB 06. New Name: JOHN BITONTI REAL ESTATE INC. Effective ROYAL TRUCK LUBE (STRATHCONA) LTD. Date: 1998 JUN 15. No: 207705732. Effective Date: 1998 JUN 12. No: 207779901.

771007 ALBERTA LTD. Named Alberta 778363 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 JAN 06. New Name: Corporation Incorporated 1998 MAR 24. New BRADFORD HOMES LTD. Effective Date: 1998 Name: SIGNATURE STAIRCASE CORPORATION JUN 08. No: 207710070. Effective Date: 1998 JUN 01. No: 207783630.

771049 ALBERTA LTD. Named Alberta 779552 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 JAN 07. New Name: Corporation Incorporated 1998 APR 01. New FOUR C'S MILLWORK LTD. Effective Date: 1998 Name: TAMICHWA HOLDINGS LTD. Effective JUN 12. No: 207710492. Date: 1998 JUN 02. No: 207795527.

772120 ALBERTA LTD. Named Alberta 779966 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 JAN 09. New Name: Corporation Incorporated 1998 APR 03. New 3115 TWELFTH STREET PROPERTIES INC. Name: ATRAC LTD. Effective Date: 1998 JUN 04. Effective Date: 1998 JUN 02. No: 207721200. No: 207799669.

773246 ALBERTA LTD. Named Alberta 781314 ALBERTA LTD Dental Professional Corporation Incorporated 1998 FEB 26. New Name: Corporation Incorporated 1998 APR 16. New JETSTREAM TECHNOLOGIES INC. Effective Name: ROB HUNT PROFESSIONAL Date: 1998 JUN 02. No: 207732462. CORPORATION Effective Date: 1998 JUN 11. No: 207813148. 774155 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 JAN 20. New Name: 781653 ALBERTA LTD. Named Alberta ROSS'S DOWNTOWN SHELL SERVICE LTD. Corporation Incorporated 1998 APR 20. New Effective Date: 1998 JUN 11. No: 207741554. Name: WOOLLEY'S CONTRACTING INC. Effective Date: 1998 JUN 11. No: 207816539. 774797 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 JAN 21. New Name: 782114 ALBERTA LTD. Named Alberta QUALITY CERTIFICATION BUREAU WORLD, Corporation Incorporated 1998 JUN 01. New Name: INC. Effective Date: 1998 JUN 12. No: 207747973. WILD BILL, SHERIFF INC. Effective Date: 1998 JUN 15. No: 207821141. 775074 ALBERTA INC. Named Alberta Corporation Incorporated 1998 JAN 22. New Name: 782772 ALBERTA LTD. Named Alberta E.R. HOMECARE SERVICES INC Effective Date: Corporation Incorporated 1998 APR 28. New 1998 JUN 13. No: 207750746. Name: DUNLOP VENTURES LTD. Effective Date: 1998 JUN 04. No: 207827726. 775183 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 MAR 30. New 782784 ALBERTA LTD. Named Alberta Name: MOUNTAINVIEW VILLAGE LTD. Corporation Incorporated 1998 APR 28. New Effective Date: 1998 JUN 08. No: 207751835. Name: WEDGEWOOD FARMS LTD. Effective Date: 1998 JUN 04. No: 207827841. 775201 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 JAN 23. New Name: 783192 ALBERTA LTD. Named Alberta BINGO PRESS WEST LIMITED Effective Date: Corporation Incorporated 1998 APR 29. New 1998 JUN 15. No: 207752015. Name: GALLANT DEVELOPMENT CORP. Effective Date: 1998 JUN 01. No: 207831926. 775737 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 JAN 30. New Name: 783194 ALBERTA LTD. Named Alberta LONGVISTA TRANSPORT LTD. Effective Date: Corporation Incorporated 1998 APR 29. New 1998 JUN 01. No: 207757378. Name: LASHER INDUSTRIAL SALES COMPANY LIMITED Effective Date: 1998 JUN 15. No: 776130 ALBERTA LTD. Named Alberta 207831942. Corporation Incorporated 1998 MAR 11. New Name: PANACHE CERAMIC INDUSTRIES LTD. 783553 ALBERTA LTD. Named Alberta Effective Date: 1998 JUN 03. No: 207761305. Corporation Incorporated 1998 MAY 01. New Name: HEALTHCHOICE CORP. Effective Date: 1998 JUN 15. No: 207835539.

1384 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

783717 ALBERTA LTD. Named Alberta A.E. WESLING & ASSOCIATES INC. Named Corporation Incorporated 1998 MAY 04. New Alberta Corporation Incorporated 1998 MAY 26. Name: DOLCAM RECYCLING LTD. Effective New Name: E.A. WESLING & ASSOCIATES INC. Date: 1998 JUN 09. No: 207837170. Effective Date: 1998 JUN 04. No: 207865577.

784757 ALBERTA LTD. Named Alberta AEGIS DEVELOPMENT CORPORATION Named Corporation Incorporated 1998 MAY 12. New Alberta Corporation Incorporated 1997 MAY 26. Name: CLASSIC DESIGNS INC. Effective Date: New Name: AEGIS ENERGY LTD. Effective Date: 1998 JUN 01. No: 207847575. 1998 JUN 12. No: 207415514.

785071 ALBERTA LTD. Named Alberta AGAPE TRANSPORT (EDMONTON) LTD. Named Corporation Incorporated 1998 MAY 13. New Alberta Corporation Incorporated 1998 JUN 01. Name: GRAN-WEST SALES LTD. Effective Date: New Name: BERKSHIRE CHRISTIAN DAYCARE 1998 JUN 02. No: 207850710. LTD. Effective Date: 1998 JUN 12. No: 207873365. 785391 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 MAY 15. New AIG TRADING CORPORATION Foreign Name: BRIAN E. COGGLES Corporation Registered 1993 MAY 28. New Name: TELECOMMUNICATIONS CONSULTANT INC. SEMPRA ENERGY TRADING CORP. Effective Effective Date: 1998 JUN 09. No: 207853912. Date: 1998 JUN 12. No: 215674755.

785811 ALBERTA LTD. Named Alberta ALPHA BUSINESS & ENGINEERING Corporation Incorporated 1998 MAY 20. New CORPORATION Named Alberta Corporation Name: 1ST GRANDE PRAIRIE REALTY LTD. Incorporated 1998 MAR 25. New Name: ALPHA Effective Date: 1998 JUN 02. No: 207858119. MANAGEMENT CONSULTANTS INC. Effective Date: 1998 JUN 10. No: 207785833. 785945 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 MAY 21. New ANNLYN HOMES DEVELOPMENT CORP. LTD. Name: GAMUT MACHINE TOOLS INC. Effective Named Alberta Corporation Incorporated 1980 APR Date: 1998 JUN 03. No: 207859455. 02. New Name: ANNLYN ENTERPRISES LTD. Effective Date: 1998 JUN 03. No: 202209995. 786169 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 MAY 22. New AVSUN ENTERPRISES LTD. Named Alberta Name: MILLENNIA HELI-WORKS LTD. Effective Corporation Incorporated 1998 APR 22. New Date: 1998 JUN 02. No: 207861691. Name: BEISEKER AIRCRAFT SERVICES LTD. Effective Date: 1998 JUN 08. No: 207821638. 786480 ALBERTA LTD. Named Alberta Corporation Incorporated 1998 MAY 26. New BISHOP COSENTINO STRUCTURAL Name: LEDCOM F.O.T.S. LTD. Effective Date: CONSULTANTS INC. Named Alberta Corporation 1998 JUN 09. No: 207864802. Incorporated 1992 AUG 20. New Name: B.C.I. STRUCTURAL CONSULTANTS INC. Effective 786518 ALBERTA LTD. Named Alberta Date: 1998 JUN 08. No: 205390420. Corporation Incorporated 1998 MAY 26. New Name: LEDCOM FIBER LTD. Effective Date: 1998 BOARDMASTER MOBILE SAWMILLING LTD. JUN 09. No: 207865189. Named Alberta Corporation Incorporated 1995 MAR 30. New Name: RIMBEY GLASS & LOCK LTD. 786520 ALBERTA LTD. Named Alberta Effective Date: 1998 JUN 15. No: 206489577. Corporation Incorporated 1998 MAY 26. New Name: LEDCOM LTD. Effective Date: 1998 JUN BRIG'S BAR LTD. Numbered Alberta Corporation 10. No: 207865205. Incorporated 1998 MAR 05. New Name: 775056 ALBERTA LTD. Effective Date: 1998 JUN 05. No: 787017 ALBERTA LTD. Named Alberta 207750563. Corporation Incorporated 1998 MAY 29. New Name: ALLIANT ENGINEERING & C 7 RESOURCES LTD. Named Alberta Corporation CONSULTING LTD. Effective Date: 1998 JUN 11. Incorporated 1993 NOV 04. New Name: CAMACO No: 207870171. FINANCIAL GROUP INC. Effective Date: 1998 JUN 04. No: 205865678. 787168 ALBERTA LTD. Legal Professional Corporation Incorporated 1998 MAY 29. New CAD-EXPORT MARKETING INC. Named Alberta Name: BRYAN FRANCIS HAGEL Corporation Incorporated 1997 SEP 02. New Name: PROFESSIONAL CORPORATION Effective Date: BETTER WAY PRODUCTS INC. Effective Date: 1998 JUN 15. No: 207871682. 1998 JUN 02. No: 207528555.

787645 ALBERTA LTD. Named Alberta CALAHOO BISON CO. LTD. Named Alberta Corporation Incorporated 1998 JUN 03. New Name: Corporation Incorporated 1986 JUL 09. New Name: L & S THOMPSON TRUCKING INC. Effective DRY CREEK BISON CO. LTD. Effective Date: Date: 1998 JUN 10. No: 207876459. 1998 JUN 02. No: 203510243.

A. CYRIL PERRY LTD. Named Alberta CANADA FOR CHRIST BROADCASTING Corporation Incorporated 1955 APR 12. New ASSOCIATION Alberta Society Incorporated 1995 Name: SUFFOLK RESOURCES INC. Effective MAY 26. New Name: THE MIRACLE CHANNEL Date: 1998 JUN 15. No: 200182269. ASSOCIATION Effective Date: 1997 NOV 07. No: 506565290.

1385 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

CANADA TRUST REAL ESTATE FUND INC. DESPEC SUPPLIES CANADA LTD. Named Federal Corporation Registered 1992 FEB 24. New Alberta Corporation Incorporated 1997 JUN 18. Name: 2584255 CANADA INC. Effective Date: New Name: ALYKHAN HOLDINGS LTD. 1998 JUN 11. No: 215193848. Effective Date: 1998 JUN 03. No: 207443235.

CAPITAL AUCTIONEERING SERVICES LTD. DESPREY CARPENTRY LTD. Named Alberta Numbered Alberta Corporation Incorporated 1989 Corporation Incorporated 1998 APR 01. New SEP 21. New Name: 408816 ALBERTA LTD. Name: DESALTA CARPENTRY LTD. Effective Effective Date: 1998 JUN 05. No: 204088165. Date: 1998 JUN 08. No: 207794611.

CASCADE OIL & GAS LTD. Named Alberta DISTILLATION AND SEPERATION INTERNALS Corporation Amalgamated 1993 DEC 31. New INC. Named Alberta Corporation Incorporated 1998 Name: GREY WOLF EXPLORATION INC. MAR 20. New Name: DISTILLATION AND Effective Date: 1998 JUN 11. No: 205955172. SEPARATION INTERNALS INC. Effective Date: 1998 JUN 05. No: 207775065. CENTRAL BUILDING RESOURCES LTD. Named Alberta Corporation Incorporated 1996 OCT 09. DOVE REALTY (1991) LTD. Named Alberta New Name: METROCORE FACILITY SERVICES Corporation Incorporated 1985 MAR 15. New INC. Effective Date: 1998 JUN 12. No: 207124603. Name: P.R.S. ENTERPRISES LTD. Effective Date: 1998 JUN 05. No: 203261771. CHASE MANUFACTURING INC. Named Alberta Corporation Amalgamated 1998 JAN 01. New DYCOR O.E.M. INC. Named Alberta Corporation Name: HUNTING CHASE INC. Effective Date: Incorporated 1998 MAY 26. New Name: DYCOR 1998 JUN 10. No: 207656695. INTERNATIONAL O.E.M. INC. Effective Date: 1998 JUN 11. No: 207865320. CHECKMATE STAIRS & RAILINGS INC. Named Alberta Corporation Incorporated 1994 FEB 07. EVANSDALE COMMUNITY PARTNERSHIP New Name: ARCHITECH STAIRS & RAILINGS SOCIETY Alberta Society Incorporated 1997 APR INC. Effective Date: 1998 JUN 11. No: 205982234. 30. New Name: DICKINSFIELD COMMUNITY PARTNERSHIP SOCIETY Effective Date: 1998 CIRQUE ENERGY CORP. Named Alberta MAY 29. No: 507366326. Corporation Amalgamated 1994 APR 01. New Name: CIRQUE ENERGY CORP. Effective Date: FARMERS TRADE LINE INC. Named Alberta 1998 APR 17. No: 206051617. Corporation Incorporated 1986 NOV 24. New Name: D & L SPECIALTIES INC. Effective Date: CITY COURIER INC. Numbered Alberta 1998 JUN 05. No: 203565478. Corporation Incorporated 1997 MAR 10. New Name: 728603 ALBERTA LTD. Effective Date: FORTE RESOURCES LTD. Named Alberta 1998 JUN 03. No: 207286030. Corporation Incorporated 1995 JAN 30. New Name: KONA RESOURCES LTD. Effective Date: 1998 CLFN LOGGING AND REFORESTATION LTD. JUN 03. No: 206410656. Named Alberta Corporation Incorporated 1994 OCT 20. New Name: COLD LAKE CATS LTD Effective G.H. TRUCKING (NO. 1) LTD. Numbered Alberta Date: 1998 JUN 15. No: 206291544. Corporation Incorporated 1996 MAY 08. New Name: 694219 ALBERTA LTD. Effective Date: COLDWELL BANKER ACTION REAL ESTATE 1998 JUN 09. No: 206942195. LTD. Numbered Alberta Corporation Incorporated 1998 MAY 19. New Name: 785581 ALBERTA G.L. INTERNATIONAL RENTALS LTD. Named LTD. Effective Date: 1998 JUN 02. No: Alberta Corporation Incorporated 1997 JUN 02. 207855818. New Name: WIT HOLDING INC Effective Date: 1998 JUN 02. No: 207423096. CONQUEST AVIATION SERVICES INC. Named Alberta Corporation Incorporated 1991 AUG 21. GALOWAY INC. Named Alberta Corporation New Name: QUEST AVIA INC. Effective Date: Incorporated 1995 MAR 30. New Name: 1998 JUN 04. No: 205031396. GALOWAY EXPLORATIONS INC. Effective Date: 1998 JUN 10. No: 206488769. CONTINUUM DESIGN INC. Named Alberta Corporation Incorporated 1996 FEB 07. New Name: GE CAPITAL TECHNOLOGY MANAGEMENT ADVANTA DESIGN GROUP INC. Effective Date: SERVICES INC. Federal Corporation Registered 1998 JUN 01. No: 206836702. 1997 APR 29. New Name: GE CAPITAL INFORMATION TECHNOLOGY SOLUTIONS D. K. GOLF SHOP INC. Named Alberta INC. GE CAPITAL SOLUTIONS Corporation Incorporated 1985 JAN 11. New Name: TECHNOLOGIQUES INC. Effective Date: 1998 D. K. GOLF SHOP & AMUSEMENTS INC. JUN 15. No: 217376425. Effective Date: 1998 JUN 15. No: 203236542. GILLESPIE TRUCKING LTD. Named Alberta DEEKAY HOLDINGS LTD. Named Alberta Corporation Incorporated 1992 SEP 09. New Name: Corporation Incorporated 1998 JAN 29. New Name: GILLESPIE LAKESIDE ENTERPRISES LTD. KAYDEE VENTURES LTD. Effective Date: 1998 Effective Date: 1998 JUN 15. No: 205409410. JUN 01. No: 207765892. GRAN-WEST SALES INC. Numbered Alberta DESIGNS INTERNATIONAL HAIR STUDIO LTD. Corporation Incorporated 1982 OCT 04. New Named Alberta Corporation Incorporated 1984 MAR Name: 255510 ALBERTA LTD. Effective Date: 15. New Name: THE LAST HURRAH INC. 1998 JUN 02. No: 202555108. Effective Date: 1998 JUN 12. No: 203124979.

1386 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

GRANITE PRODUCTIONS INC. Named Alberta JEAN-COTE AND DISTRICT SPORTS SOCIETY Corporation Incorporated 1992 APR 23. New Alberta Society Incorporated 1965 FEB 12. New Name: HDTV PRODUCTIONS INC. Effective Date: Name: JEAN-COTE CULTURAL AND 1998 JUN 02. No: 205269988. COMMUNITY DEVELOPMENT SOCIETY Effective Date: 1998 MAY 28. No: 500045091. GREGORY LEITCH AGENCIES LTD. Named Alberta Corporation Incorporated 1996 SEP 17. JORDAN PETROLEUM (UK) LTD. Numbered New Name: LEITCH AGENCIES LTD. Effective Alberta Corporation Incorporated 1998 FEB 09. Date: 1998 JUN 14. No: 207098427. New Name: 769198 ALBERTA LTD. Effective Date: 1998 JUN 02. No: 207691981. H & H OILFIELD SERVICES CO. LTD. Numbered Alberta Corporation Amalgamated 1985 APR 01. K & D EXCAVATING LTD. Named Alberta New Name: 326646 ALBERTA LTD. Effective Corporation Incorporated 1979 MAR 21. New Date: 1998 JUN 03. No: 203266465. Name: K & D OILFIELD SERVICES LTD. Effective Date: 1998 JUN 01. No: 202080248. HARLEY SHOP LTD. Named Alberta Corporation Incorporated 1993 JAN 13. New Name: K.J. PRODUCTIONS INC. Named Alberta HOMESTEAD HARLEY & LEISURE LTD. Corporation Incorporated 1993 MAR 05. New Effective Date: 1998 JUN 09. No: 205517923. Name: BIG MOUNTAIN MEDIA LTD. Effective Date: 1998 JUN 02. No: 205577406. HEIMDAL GERMAN PENTECOSTAL CHURCH Religious Society Incorporated 1950 SEP 12. New KASAN CONSULTING LTD Named Alberta Name: HEIMDAL COMMUNITY CHURCH Corporation Incorporated 1998 APR 21. New Effective Date: 1998 JUN 03. No: 540006509. Name: KSAN CONSULTING LTD Effective Date: 1998 JUN 12. No: 207816190. HI-MEL BUILDING MAINTENANCE INC. Named Alberta Corporation Incorporated 1993 OCT 27. KEL COMM MOBILITY LTD. Named Alberta New Name: HI-MEL CONTRACTING INC. Corporation Incorporated 1993 MAY 26. New Effective Date: 1998 JUN 09. No: 205835390. Name: ARRISSA ESTHETICS LTD. Effective Date: 1998 JUN 09. No: 205669864. HOME ON THE MEND LTD. Named Alberta Corporation Incorporated 1997 JAN 13. New Name: KINGSFIELD DEVELOPMENT CORPORATION WESTERN CROWN CORPORATION Effective Named Alberta Corporation Incorporated 1984 DEC Date: 1998 JUN 02. No: 207235912. 05. New Name: HAWTHORNE CAPITAL CORPORATION Effective Date: 1998 JUN 09. No: HORSESHOE CREEK SERVICES LTD. Numbered 203214267. Alberta Corporation Incorporated 1997 NOV 03. New Name: 761719 ALBERTA LTD. Effective KRUTECH BUILDING SYSTEMS INC. Named Date: 1998 JUN 12. No: 207617192. Alberta Corporation Incorporated 1997 JUN 05. New Name: NEW TECH CONCRETE SOLUTIONS IDEAL CORPORATION Named Alberta (GRANDE PRAIRIE) INC. Effective Date: 1998 Corporation Incorporated 1985 OCT 28. New JUN 11. No: 207427451. Name: PRINTER WORLD INTERNATIONAL INC. Effective Date: 1998 JUN 03. No: 203382148. LAKUSTA ENERGY SERVICES LTD. Numbered Alberta Corporation Incorporated 1991 JUN 25. INFONET GROUP LTD. Numbered Alberta New Name: 498548 ALBERTA LTD. Effective Corporation Incorporated 1993 SEP 15. New Name: Date: 1998 JUN 09. No: 204985485. 580059 ALBERTA LTD. Effective Date: 1998 JUN 08. No: 205800592. LEDCOR COMMUNICATIONS INC. Named Alberta Corporation Incorporated 1998 FEB 26. INFORMATION ACCESS CORP. Named Alberta New Name: LEDCOR COMMUNICATIONS LTD. Corporation Incorporated 1992 SEP 08. New Name: Effective Date: 1998 JUN 09. No: 207733601. INDEPENDENT ACCEPTANCE CORP. Effective Date: 1998 JUN 12. No: 205404825. LEXAR INSPECTIONS INCORPORATED Named Alberta Corporation Incorporated 1997 JUN 23. INSPAN INVESTMENTS LIMITED Named Alberta New Name: LEXAR INSPECTIONS INC. Effective Corporation Incorporated 1987 MAY 15. New Date: 1998 JUN 10. No: 207446188. Name: SLADE ENERGY INC. Effective Date: 1998 MAY 27. No: 203657754. LUX MAXIMA INC. Named Alberta Corporation Incorporated 1988 FEB 23. New Name: AS INTER-LINK LICENSING INC. Named Alberta AGREED - ON TIME - ON BUDGET SOFTWARE Corporation Incorporated 1991 JAN 31. New Name: SOLUTIONS INC. Effective Date: 1998 JUN 15. PARTON CONSTRUCTORS INC. Effective Date: No: 203799119. 1998 JUN 01. No: 204805394. M.T. GARDENING SERVICES LIMITED Named INTERIOR OIL ANALYTICS LTD. Named Alberta Alberta Corporation Incorporated 1981 MAR 20. Corporation Incorporated 1979 NOV 27. New New Name: PARADISE GARDENS INC. Effective Name: CTC ANALYTICAL SERVICES Date: 1998 JUN 11. No: 202632758. (CANADA) INC. Effective Date: 1998 JUN 01. No: 202195400. MARRIOTT CORPORATION OF CANADA LTD. Other Prov/Territory Corps Registered 1993 JAN JAMES N. JESUDASON PROFESSIONAL 28. New Name: SODEXHO MARRIOTT CORPORATION Numbered Alberta Corporation CORPORATION OF CANADA LTD. Effective Incorporated 1993 NOV 15. New Name: 587916 Date: 1998 JUN 12. No: 215540295. ALBERTA LTD. Effective Date: 1998 JUN 10. No: 205879166.

1387 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

MILLENIUM FRANCHISING INC. Named Alberta PROCORP DEVELOPMENTS INC. Named Alberta Corporation Incorporated 1998 MAY 06. New Corporation Incorporated 1987 MAR 03. New Name: MILLENNIUM FRANCHISING INC. Name: ROADKING TRAVEL CENTRES INC. Effective Date: 1998 JUN 08. No: 207841636. Effective Date: 1998 JUN 15. No: 203622360.

MIRYA MARINE GROUP INC. Other R & R LUMBER SUPPLIES (1989) LTD. Named Prov/Territory Corps Registered 1994 MAY 04. Alberta Corporation Incorporated 1983 JUN 22. New Name: CLARK MARINE GROUP INC. New Name: UNIVERSAL REEL Effective Date: 1998 JUN 15. No: 216094581. MANUFACTURING & RECYCLING LTD. Effective Date: 1998 JUN 04. No: 203021936. MLF CONSTRUCTION LTD. Named Alberta Corporation Incorporated 1997 FEB 18. New Name: R & S TRUCK LEASING, INC. Foreign SILVER RIDGE CONSTRUCTION (LETH.) LTD. Corporation Registered 1992 DEC 11. New Name: Effective Date: 1998 JUN 08. No: 207281411. R & S TRANSPORTATION & LOGISTICS, INC. Effective Date: 1998 JUN 01. No: 215485095. MOUNTAIN HIGH CONSULLTING LTD. Named Alberta Corporation Incorporated 1998 MAY 05. REALCAP MORTGAGE INC. Named Alberta New Name: MOUNTAIN HIGH CONSULTING Corporation Incorporated 1997 MAY 29. New LTD. Effective Date: 1998 JUN 05. No: Name: WESCAP BAN CORP. Effective Date: 1998 207839069. JUN 02. No: 207419441.

MOXIE'S INTERNATIONAL INC. Numbered REALCASE SOFTWARE RESEARCH Alberta Corporation Incorporated 1991 FEB 19. CORPORATION Named Alberta Corporation New Name: 482873 ALBERTA LTD. Effective Incorporated 1989 SEP 13. New Name: Date: 1998 JUN 10. No: 204828735. AUTOMATED PROGRAMMING SYSTEMS (APS) INC. Effective Date: 1998 JUN 02. No: 204085328. MYRIAS COMPUTER TECHNOLOGIES CORP. Named Alberta Corporation Incorporated 1995 DEC RED DEER AND DISTRICT COMMUNITY 21. New Name: MYRIAS SOFTWARE CORP. CHAPLAINCY ASSOCIATION Alberta Society Effective Date: 1998 JUN 10. No: 206792368. Incorporated 1993 JUL 21. New Name: GAINING GROUND COMMUNITY SUPPORT SOCIETY NASRIN M. KARIM PROFESSIONAL Effective Date: 1998 APR 15. No: 505709493. CORPORATION Dental Professional Corporation Incorporated 1996 SEP 03. New Name: N. MOOLJI RIDDELL ENVIRONMENTAL RESEARCH LTD. PROFESSIONAL CORPORATION Effective Date: Named Alberta Corporation Incorporated 1989 APR 1998 JUN 11. No: 207083577. 20. New Name: WILDLANDS ECOLOGICAL CONSULTING LTD. Effective Date: 1998 MAY NIZARALLI MOOLJI PROFESSIONAL 31. No: 204013676. CORPORATION Dental Professional Corporation Incorporated 1984 DEC 03. New Name: NASRIN RIMBEY DENTURE CLINIC LTD. Named Alberta KARIM PROFESSIONAL CORPORATION Corporation Incorporated 1989 JUL 13. New Name: Effective Date: 1998 JUN 11. No: 203212170. BEAUMONT DENTURE CLINIC LTD. Effective Date: 1998 JUN 05. No: 204055719. NORTHLAND ENERGY SERVICES INC. Numbered Alberta Corporation Incorporated 1980 ROADRUNNER CURBING INC. Named Alberta APR 08. New Name: 239578 ALBERTA LTD. Corporation Incorporated 1998 MAY 21. New Effective Date: 1998 JUN 05. No: 202395786. Name: ROADRUNNER CURBING LTD. Effective Date: 1998 JUN 11. No: 207859307. PAUL GARRICK ARCHITECT LTD. Named Alberta Corporation Incorporated 1978 FEB 13. SALLY'S BLOOMERS INC. Named Alberta New Name: IPG HOLDINGS INC. Effective Date: Corporation Incorporated 1994 JAN 19. New Name: 1998 JUN 09. No: 201138823. DAISY DOOR INC. Effective Date: 1998 JUN 03. No: 205953136. PEAT CORP INC. Named Alberta Corporation Incorporated 1998 MAR 25. New Name: PEAT SANJEL CEMENTERS LTD. Named Alberta CORP, INC. Effective Date: 1998 JUN 14. No: Corporation Amalgamated 1997 MAY 27. New 207785684. Name: SANJEL CORPORATION Effective Date: 1998 JUN 01. No: 207377037. PRESTON DEVELOPMENTS INC. Other Prov/Territory Corps Registered 1988 JUN 01. New SEMESCHUK & CO. INC. Certified General Name: DUNDEE DEVELOPMENT Accounting Professional Corporation Incorporated CORPORATION Effective Date: 1998 JUN 15. No: 1986 JUN 17. New Name: D.B. SEMESCHUK 213854417. PROFESSIONAL CORPORATION Effective Date: 1998 JUN 11. No: 203502497. PRIMAGRA CORPORATION Named Alberta Corporation Incorporated 1997 NOV 20. New SEVCON PROPERTIES INC. Named Alberta Name: PRIME AGRA CORPORATION Effective Corporation Incorporated 1983 JUN 27. New Name: Date: 1998 JUN 10. No: 207638743. SEVCON MANUFACTURING INC. Effective Date: 1998 JUN 02. No: 202983805. PRINCE GEORGE WAREHOUSING CO. LTD. Other Prov/Territory Corps Registered 1984 OCT SIGMA EXPLORATIONS (1978) LTD. Named 25. New Name: BYERS TRANSPORTATION Alberta Corporation Incorporated 1979 JAN 31. SYSTEM INC. Effective Date: 1998 JUN 15. No: New Name: SIGMA EXPLORATIONS INC. 213198492. Effective Date: 1998 JUN 01. No: 202139192.

1388 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

SMYL CHEVROLET-OLDSMOBILE LTD. Named TRANSPACIFIC MINERALS INC. Named Alberta Alberta Corporation Amalgamated 1991 JAN 02. Corporation Incorporated 1996 FEB 28. New Name: New Name: SMYL CHEVROLET OLDSMOBILE YFMC HEALTHCARE INC. Effective Date: 1998 PONTIAC BUICK GMC LTD. Effective Date: 1998 JUN 12. No: 206859068. JUN 05. No: 204292460. TROY'S HOT RODS LTD. Named Alberta SODEXHO MARRIOTT CORPORATION OF Corporation Incorporated 1989 JUN 02. New Name: CANADA LTD. Other Prov/Territory Corps TROY'Z HOT RODZ LTD. Effective Date: 1998 Registered 1993 JAN 28. New Name: SODEXHO JUN 07. No: 204027684. MARRIOTT SERVICES CANADA LTD. Effective Date: 1998 JUN 12. No: 215540295. U - DO IT ELECTRICAL SUPPLIES LTD. Named Alberta Corporation Incorporated 1977 JUL 07. STARFIBER COMMUNICATIONS LTD. Named New Name: DAVILLE LIGHTING LTD. Effective Alberta Corporation Incorporated 1998 APR 20. Date: 1998 JUN 01. No: 201056470. New Name: LEDCOM HOLDINGS LTD. Effective Date: 1998 JUN 09. No: 207817537. UNIFIED TECHNOLOGIES INC. Named Alberta Corporation Incorporated 1998 FEB 13. New Name: STERNS AUTO INDUSTRIAL ELECTRIC LTD. WESTCOAST TECHNOLOGIES INC. Effective Named Alberta Corporation Incorporated 1993 MAR Date: 1998 JUN 01. No: 207700238. 23. New Name: C & T STERN HOLDINGS LTD. Effective Date: 1998 JUN 03. No: 205600836. UNIVERSAL REEL MANUFACTURING & RECYCLING LTD. Named Alberta Corporation STRATHCONA TRAVEL CENTRE INC. Named Incorporated 1983 JUN 22. New Name: Alberta Corporation Incorporated 1993 JUN 15. UNIVERSAL REEL & RECYCLING INC. Effective New Name: ROADKING TRAVEL CENTRE Date: 1998 JUN 08. No: 203021936. STRATHCONA INC. Effective Date: 1998 JUN 15. No: 205704869. VALUE NET CANADA, INC. Other Prov/Territory Corps Registered 1998 MAR 17. New Name: SUNKO PAINT SUPPLY INC. Named Alberta VALUE NETT CANADA, INC. Effective Date: Corporation Incorporated 1984 APR 18. New 1998 JUN 15. No: 217775519. Name: SUNKO HOLDINGS INC. Effective Date: 1998 JUN 03. No: 203147491. VARSITY CAPITAL CORP. Named Alberta Corporation Incorporated 1990 JAN 15. New Name: SUNNEX DEVELOPMENT CORPORATION W.C. APPLEBY INVESTMENTS INC. Effective Named Alberta Corporation Incorporated 1982 Date: 1998 JUN 09. No: 204148860. MAY 04. New Name: SUNNEX CORPORATION Effective Date: 1998 JUN 01. No: 202782314. VILLA ROMANA APARTMENTS LTD. Named Alberta Corporation Incorporated 1998 FEB 24. SYND'S CONTRACTING LTD. Named Alberta New Name: DORSET ARMS APARTMENTS LTD. Corporation Incorporated 1998 JUN 12. New Name: Effective Date: 1998 JUN 15. No: 207725979. SNYD'S CONTRACTING LTD. Effective Date: 1998 JUN 15. No: 207888702. VIOLET AUTO CARE LTD. Named Alberta Corporation Incorporated 1996 FEB 02. New Name: T.F.S. TRANSPORT LTD. Named Alberta ENERJEN LTD. Effective Date: 1998 JUN 04. No: Corporation Incorporated 1986 AUG 14. New 206832883. Name: D.B. TRANSPORT LTD. Effective Date: 1998 JUN 09. No: 203524855. VISI TANK GAUGE CORP. Numbered Alberta Corporation Incorporated 1984 DEC 07. New T.K.M. INDUSTRIES LTD. Named Alberta Name: 322066 ALBERTA LTD. Effective Date: Corporation Incorporated 1997 APR 08. New 1998 JUN 10. No: 203220660. Name: VIPER VALVE INTERNATIONAL INC. Effective Date: 1998 JUN 01. No: 207342312. WAIKATO HOLDINGS LTD. Named Alberta Corporation Incorporated 1987 OCT 26. New THE GALLOWAY GROUP INC. Named Alberta Name: STAR INDUSTRIAL FLOORS LTD. Corporation Incorporated 1997 NOV 13. New Effective Date: 1998 JUN 08. No: 203740584. Name: GALLOWAY BY CHOICE INC. Effective Date: 1998 JUN 09. No: 207628348. WASTE WORKS INC. Named Alberta Corporation Incorporated 1998 MAY 27. New Name: THE HMA CONSULTING GROUP INC. Named WASTEWORKS INC. Effective Date: 1998 JUN 04. Alberta Corporation Incorporated 1995 SEP 08. No: 207863895. New Name: RHAPSODY TOURS INC. Effective Date: 1998 JUN 10. No: 206674582. WILRON EQUIPMENT INC. Named Alberta Corporation Incorporated 1998 MAR 18. New THE PERSONALITY GIFT CENTRE LTD. Named Name: NATIONAL PROCESS EQUIPMENT INC. Alberta Corporation Incorporated 1993 FEB 05. Effective Date: 1998 JUN 02. No: 207774241. New Name: THE PHOTO GIFT COMPANY LTD. Effective Date: 1998 JUN 15. No: 205544349. WINTERHAWK ENTERPRISES LTD. Named Alberta Corporation Incorporated 1985 APR 29. THE SHORES OF FOXHAVEN LTD. Named New Name: PELICAN OILFIELD ENTERPRISES Alberta Corporation Incorporated 1997 SEP 09. LTD. Effective Date: 1998 JUN 15. No: New Name: PHEASANT POINTE 203170220. DEVELOPMENT INC. Effective Date: 1998 JUN 03. No: 207525940. WOODWARD HALLAM LTD. Named Alberta Corporation Incorporated 1990 NOV 05. New Name: WOODWARD CONSULTING LTD. Effective Date: 1998 JUN 15. No: 204734107.

1389 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

Z & X HOLDINGS NO. 14 LTD. Named Alberta Corporation Incorporated 1997 DEC 12. New Name: SQUEEZE HEALTH CONCEPTS CORPORATION Effective Date: 1998 JUN 10. No: 207675539 ______

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) ______

94207 CANADA INC. 1998 JUN 02. A & L REALTY LIMITED 1998 JUN 15. BEAUFORT EXPLORATION LIMITED 1998 JUN 03. COOPERS & LYBRAND EDMONTON LIMITED 1998 JUN 05. DEROYAL INDUSTRIES OF CANADA, INC. 1998 JUN 05. KENNECOTT CANADA INC. 1998 JUN 04. LEAVER MUSHROOMS CO. LIMITED 1998 JUN 10. MCBEE SYSTEMS OF CANADA INC. 1998 JUN 11. MILLIKEN DEVELOPMENT CORPORATION 1998 JUN 08. POSICUM INC. 1998 JUN 08. SOCIETE TECHNOGENIA 1998 JUN 01. SUN COMMUNITIES, INC. 1998 JUN 12. SUN FLORIDA QRS, INC. 1998 JUN 12. WESTERN LIMITED 1998 JUN 03. ______

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) ______

320380 ALBERTA LTD. 1998 JUN 02. 379559 ALBERTA LTD. 1998 JUN 05. 47511 ALBERTA INC. 1998 JUN 03. 555637 ALBERTA LTD. 1998 JUN 10. 578395 ALBERTA LTD. 1998 JUN 10. 617578 ALBERTA LTD. 1998 JUN 05. 644365 ALBERTA LIMITED 1998 JUN 03. 645798 ALBERTA LTD. 1998 JUN 05. 671627 ALBERTA LTD. 1998 JUN 02. 683017 ALBERTA LTD. 1998 JUN 10. 732509 ALBERTA LTD. 1998 JUN 15. 765569 ALBERTA LTD. 1998 JUN 05. ACCOUNT-WIZ HOLDINGS INC. 1998 JUN 01. ALBERTA BREAST CANCER FOUNDATION 1998 MAY 06. ALMONTE INN LTD. 1998 JUN 05. ALTEC BUILDING SERVICES LTD. 1998 JUN 04. ASSOCIATED SIGNS LTD. 1998 JUN 02. B I C MARKETING LTD 1998 JUN 01. CARSOM TIRE & SERVICE LTD. 1998 JUN 13. CMA INTERNATIONAL INC. 1998 JUN 02. HEARTLAND KINGFISHER INC. 1998 JUN 11. HUTZAL HOLDINGS LTD. 1998 JUN 12. K. FELSKE TRUCKING LTD. 1998 JUN 01. KC DEVELOPMENT INC. 1998 JUN 04. KINESE SPORTSWEAR INC. 1998 JUN 08. LANDING MOTORS LTD 1998 MAY 31. MITCHELL CONSULTING SERVICES LTD. 1998 JUN 09. NEWELL ENTERPRISES LTD. 1998 JUN 09. OBERHOFFNER MCLEAN MARKET INTELLIGENCE INC. 1998 JUN 15. SCORPION COMBAT ARTS & FITNESS INC. 1998 JUN 01. SOMETHING SPECIAL FOR SENIORS INSTITUTE (MEDICINE HAT) 1998 FEB 23. SUPER CLEAN CEILINGS LTD. 1998 JUN 09. T.R. PUBLICATIONS LTD. 1998 JUN 10.

1390 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

THE CHESTERMERE-CONRICH E. C. S. KINDERGARTEN 1998 JAN 29. YONG HAN PLASTIC PRODUCTS CO. LTD. 1998 JUN 05. ______

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) ______

283049 ALBERTA LTD. Numbered Alberta 576657 ALBERTA INC. Numbered Alberta Corporation Incorporated 1982 DEC 21. Struck-Off Corporation Continued In 1993 AUG 12. Struck-Off The Alberta Register 1997 JUN 01. Revived 1998 The Alberta Register 1995 SEP 01. Revived 1998 JUN 12. No: 202830493. JUN 04. No: 205766579.

286961 ALBERTA LTD. Numbered Alberta 621801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1982 APR 13. Struck-Off Corporation Incorporated 1994 AUG 18. Struck-Off The Alberta Register 1985 OCT 01. Revived 1998 The Alberta Register 1997 FEB 01. Revived 1998 JUN 05. No: 202869616. JUN 02. No: 206218018.

304338 ALBERTA LTD. Numbered Alberta 628937 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1983 AUG 24. Struck-Off Corporation Incorporated 1994 OCT 19. Struck-Off The Alberta Register 1993 FEB 01. Revived 1998 The Alberta Register 1997 APR 01. Revived 1998 JUN 09. No: 203043385. JUN 15. No: 206289373.

350446 ALBERTA LIMITED Numbered Alberta 640803 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1986 JUL 11. Struck-Off Corporation Incorporated 1995 JAN 26. Struck-Off The Alberta Register 1996 JAN 01. Revived 1998 The Alberta Register 1997 JUL 01. Revived 1998 JUN 10. No: 203504469. JUN 15. No: 206408031.

394771 ALBERTA LTD. Numbered Alberta 642985 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1988 DEC 22. Struck-Off Corporation Incorporated 1995 FEB 10. Struck-Off The Alberta Register 1997 JUN 01. Revived 1998 The Alberta Register 1997 AUG 01. Revived 1998 JUN 09. No: 203947718. JUN 09. No: 206429854.

401711 ALBERTA LTD. Numbered Alberta 644267 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 APR 27. Struck-Off Corporation Incorporated 1995 FEB 23. Struck-Off The Alberta Register 1997 OCT 01. Revived 1998 The Alberta Register 1997 AUG 01. Revived 1998 JUN 04. No: 204017115. JUN 10. No: 206442675.

405644 ALBERTA LIMITED Numbered Alberta 653260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1989 JUL 11. Struck-Off Corporation Incorporated 1995 MAY 03. Struck-Off The Alberta Register 1996 JAN 01. Revived 1998 The Alberta Register 1997 NOV 01. Revived 1998 JUN 10. No: 204056444. JUN 09. No: 206532608.

496297 ALBERTA LTD. Numbered Alberta 786 RAM FOODS LTD. Named Alberta Corporation Incorporated 1991 MAY 30. Struck-Off Corporation Incorporated 1986 SEP 26. Struck-Off The Alberta Register 1996 NOV 01. Revived 1998 The Alberta Register 1997 MAR 01. Revived 1998 JUN 04. No: 204962971. JUN 08. No: 203542667.

520679 ALBERTA LTD. Numbered Alberta ALTERNATIVE ADVENTURES LTD. Named Corporation Incorporated 1992 MAR 03. Struck-Off Alberta Corporation Incorporated 1986 MAY 09. The Alberta Register 1997 SEP 01. Revived 1998 Struck-Off The Alberta Register 1993 NOV 01. JUN 05. No: 205206790. Revived 1998 JUN 09. No: 203478334.

550433 ALBERTA LTD. Numbered Alberta BALDWIN ELECTRIC LTD Named Alberta Corporation Incorporated 1992 DEC 29. Struck-Off Corporation Incorporated 1974 MAR 18. Struck-Off The Alberta Register 1997 JUN 01. Revived 1998 The Alberta Register 1997 SEP 01. Revived 1998 JUN 05. No: 205504335. JUN 12. No: 200718757.

557434 ALBERTA LIMITED Numbered Alberta BEIER HOLDINGS LTD. Named Alberta Corporation Incorporated 1993 MAR 02. Struck-Off Corporation Incorporated 1989 NOV 06. Struck-Off The Alberta Register 1995 SEP 01. Revived 1998 The Alberta Register 1997 MAY 01. Revived 1998 JUN 01. No: 205574346. JUN 14. No: 204111223.

572036 ALBERTA LTD. Numbered Alberta BLACK INK INVESTMENT LIMITED Named Corporation Incorporated 1993 JUL 02. Struck-Off Alberta Corporation Incorporated 1989 APR 19. The Alberta Register 1997 JAN 01. Revived 1998 Struck-Off The Alberta Register 1995 OCT 01. JUN 15. No: 205720360. Revived 1998 JUN 08. No: 204012207.

1391 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

BOX SEVEN ENTERPRISES LTD. Named Alberta EURO CAN FARMING LTD. Named Alberta Corporation Incorporated 1982 MAR 29. Struck-Off Corporation Incorporated 1984 JUL 16. Struck-Off The Alberta Register 1993 SEP 01. Revived 1998 The Alberta Register 1997 JAN 01. Revived 1998 JUN 11. No: 202815049. JUN 01. No: 203145693.

BUCKBOARD HOMES LTD. Named Alberta FLAME PLUMBING AND HEATING LTD. Named Corporation Incorporated 1992 NOV 02. Struck-Off Alberta Corporation Incorporated 1980 MAR 03. The Alberta Register 1996 MAY 01. Revived 1998 Struck-Off The Alberta Register 1996 SEP 01. JUN 04. No: 205442874. Revived 1998 JUN 04. No: 202135828.

BUCKSKIN SYSTEMS CONSULTANTS LTD. FOREVER YOUNG LIMITED Named Alberta Named Alberta Corporation Incorporated 1991 JAN Corporation Incorporated 1993 JAN 04. Struck-Off 11. Struck-Off The Alberta Register 1997 OCT 01. The Alberta Register 1995 JUL 01. Revived 1998 Revived 1998 JUN 12. No: 204780712. JUN 03. No: 205505779.

CAROL A. WAPPEL PROFESSIONAL FRASER EQUIPMENT LTD Named Alberta CORPORATION Dental Professional Corporation Corporation Incorporated 1960 MAR 01. Struck-Off Incorporated 1995 FEB 24. Struck-Off The Alberta The Alberta Register 1997 SEP 01. Revived 1998 Register 1997 AUG 01. Revived 1998 JUN 04. No: JUN 01. No: 200267318. 206444614. G. JUNE DABBAGH PROFESSIONAL CARPET CLEANERS WAREHOUSE INC. Named CORPORATION Dental Professional Corporation Alberta Corporation Incorporated 1991 FEB 12. Incorporated 1995 FEB 24. Struck-Off The Alberta Struck-Off The Alberta Register 1994 AUG 01. Register 1997 AUG 01. Revived 1998 JUN 08. No: Revived 1998 JUN 05. No: 204839484. 206444416.

COAL CAMP INC. Named Alberta Corporation G.D.M. HOLDINGS CO. LTD. Named Alberta Incorporated 1994 JAN 26. Struck-Off The Alberta Corporation Incorporated 1978 JAN 20. Struck-Off Register 1997 JUL 01. Revived 1998 JUN 15. No: The Alberta Register 1997 JUL 01. Revived 1998 205964398. JUN 01. No: 201127974.

CROWN FILMS INC. Named Alberta Corporation GODSMAN FINANCIAL SERVICES INC. Named Incorporated 1987 AUG 18. Struck-Off The Alberta Alberta Corporation Incorporated 1994 MAY 19. Register 1996 FEB 01. Revived 1998 JUN 12. No: Struck-Off The Alberta Register 1996 NOV 01. 203701065. Revived 1998 JUN 05. No: 206120925.

DEBERNARDO FARMS LTD. Named Alberta H. & I. EDWARDS HOLDINGS LTD. Named Corporation Incorporated 1977 OCT 05. Struck-Off Alberta Corporation Incorporated 1981 JAN 26. The Alberta Register 1991 APR 01. Revived 1998 Struck-Off The Alberta Register 1997 JUL 01. JUN 03. No: 201086899. Revived 1998 JUN 06. No: 202540522.

DEMMON'S ENTERPRISES LTD. Named Alberta HART TRANSPORT (TABER) LTD. Named Corporation Incorporated 1974 SEP 20. Struck-Off Alberta Corporation Incorporated 1983 MAY 03. The Alberta Register 1997 MAR 01. Revived 1998 Struck-Off The Alberta Register 1997 NOV 01. JUN 09. No: 200754851. Revived 1998 MAY 25. No: 202969127.

DESIGN OPTIONS INC. Named Alberta HOUSEHOLD HELPERS LTD Named Alberta Corporation Incorporated 1995 APR 20. Struck-Off Corporation Incorporated 1991 NOV 01. Struck-Off The Alberta Register 1997 OCT 01. Revived 1998 The Alberta Register 1994 MAY 01. Revived 1998 JUN 05. No: 206514648. JUN 05. No: 205090178.

DIAMOND VALLEY RESTAURANT LTD. Named INDEPENDENT CREAMERIES (LACOMBE) LTD. Alberta Corporation Incorporated 1992 MAR 19. Named Alberta Corporation Incorporated 1981 JUN Struck-Off The Alberta Register 1997 SEP 01. 25. Struck-Off The Alberta Register 1997 DEC 01. Revived 1998 JUN 11. No: 205231863. Revived 1998 JUN 02. No: 202649612.

DUNN-RITE FOOD PRODUCTS LTD. Other KATASSI DEVELOPMENTS LTD. Named Alberta Prov/Territory Corps Registered 1996 FEB 06. Corporation Incorporated 1988 AUG 12. Struck-Off Struck-Off The Alberta Register 1997 SEP 01. The Alberta Register 1997 FEB 01. Revived 1998 Reinstated 1998 JUN 02. No: 216834663. JUN 01. No: 203885595.

EASTERN SLOPES MANAGEMENT INC. Named KOCOHANI HOLDINGS LTD. Other Alberta Corporation Incorporated 1993 JUL 28. Prov/Territory Corps Registered 1985 NOV 28. Struck-Off The Alberta Register 1997 JAN 01. Struck-Off The Alberta Register 1996 MAY 01. Revived 1998 JUN 09. No: 205751159. Reinstated 1998 JUN 12. No: 213369622.

ELKEN RESOURCES LTD. Named Alberta L.F.M. HOLDINGS LTD. Named Alberta Corporation Incorporated 1988 MAY 12. Struck-Off Corporation Incorporated 1978 FEB 10. Struck-Off The Alberta Register 1997 NOV 01. Revived 1998 The Alberta Register 1997 AUG 01. Revived 1998 JUN 03. No: 203834270. JUN 15. No: 201138005.

ESKDALE HOLDINGS LTD. Named Alberta LOI TUYEN HOLDINGS LTD. Named Alberta Corporation Incorporated 1980 MAY 12. Struck-Off Corporation Incorporated 1992 SEP 16. Struck-Off The Alberta Register 1997 NOV 01. Revived 1998 The Alberta Register 1997 MAR 01. Revived 1998 JUN 05. No: 202461711. JUN 10. No: 205420912.

1392 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

LOKI REFORESTATION LTD. Other ROSE GLEN COLLECTIBLES LTD. Named Prov/Territory Corps Registered 1982 NOV 01. Alberta Corporation Incorporated 1988 FEB 01. Struck-Off The Alberta Register 1992 MAY 01. Struck-Off The Alberta Register 1996 AUG 01. Reinstated 1998 JUN 02. No: 212921969. Revived 1998 JUN 04. No: 203781968.

LORADO HOLDINGS CORP. Named Alberta SAN-DOR HOLDINGS INC. Named Alberta Corporation Incorporated 1987 NOV 27. Struck-Off Corporation Incorporated 1990 FEB 28. Struck-Off The Alberta Register 1997 MAY 01. Revived 1998 The Alberta Register 1997 AUG 01. Revived 1998 JUN 03. No: 203758487. JUN 08. No: 204174163.

MAJAK INDUSTRIES LTD. Named Alberta SOFT & GROOVY PRODUCTIONS INC. Named Corporation Incorporated 1988 APR 18. Struck-Off Alberta Corporation Incorporated 1995 APR 25. The Alberta Register 1997 OCT 01. Revived 1998 Struck-Off The Alberta Register 1997 OCT 01. JUN 12. No: 203809546. Revived 1998 JUN 01. No: 206519423.

MATRIX DESIGN LTD. Named Alberta STEPHEN AUSTIN CONSULTING LTD. Named Corporation Incorporated 1989 MAY 09. Struck-Off Alberta Corporation Incorporated 1985 MAY 17. The Alberta Register 1996 NOV 01. Revived 1998 Struck-Off The Alberta Register 1988 NOV 01. JUN 15. No: 204023022. Revived 1998 JUN 04. No: 203304290.

MODESTE CONSULTING LIMITED Named STEPPING STONES HOLDINGS LTD. Named Alberta Corporation Incorporated 1988 JUN 17. Alberta Corporation Incorporated 1987 MAR 25. Struck-Off The Alberta Register 1997 DEC 01. Struck-Off The Alberta Register 1996 SEP 01. Revived 1998 JUN 04. No: 203854880. Revived 1998 JUN 04. No: 203633300.

NAKAMUN NEWS CO. LTD. Named Alberta STS ENTERPRISES LTD. Named Alberta Corporation Incorporated 1995 MAY 02. Struck-Off Corporation Incorporated 1989 AUG 03. Struck-Off The Alberta Register 1997 NOV 01. Revived 1998 The Alberta Register 1994 FEB 01. Revived 1998 JUN 04. No: 206532475. JUN 04. No: 204065205.

NAKAMURA FARMS LTD Named Alberta TABER TAX & MANAGEMENT CORPORATION Corporation Incorporated 1967 FEB 03. Struck-Off Named Alberta Corporation Incorporated 1990 FEB The Alberta Register 1997 AUG 01. Revived 1998 21. Struck-Off The Alberta Register 1997 AUG 01. JUN 05. No: 200434751. Revived 1998 JUN 08. No: 204171201.

NATIONAL EQUITY DEVELOPMENTS LTD. THE SOUTHWESTERN COAL & OIL COMPANY Named Alberta Corporation Incorporated 1980 APR LIMITED Named Alberta Corporation Incorporated 22. Struck-Off The Alberta Register 1997 OCT 01. 1919 NOV 14. Struck-Off The Alberta Register Revived 1998 JUN 11. No: 202317673. 1995 MAY 01. Revived 1998 JUN 15. No: 200052439. PING SHAN COMPUTER SERVICES INC. Named Alberta Corporation Incorporated 1993 NOV 19. VERSION 1 SFT CORP. Named Alberta Struck-Off The Alberta Register 1997 MAY 01. Corporation Incorporated 1995 APR 05. Struck-Off Revived 1998 JUN 03. No: 205883663. The Alberta Register 1997 OCT 01. Revived 1998 JUN 10. No: 206498180. PRAIRIE AUCTION REALTY LTD. Named Alberta Corporation Incorporated 1980 MAY 15. W.T. ARMSTRONG CRUSHING LTD. Named Struck-Off The Alberta Register 1997 NOV 01. Alberta Corporation Incorporated 1962 JUN 25. Revived 1998 MAY 27. No: 202030292. Struck-Off The Alberta Register 1997 DEC 01. Revived 1998 JUN 04. No: 200316123. PRECISION SKI CALGARY LTD. Named Alberta Corporation Incorporated 1987 NOV 16. Struck-Off WAIKATO HOLDINGS LTD. Named Alberta The Alberta Register 1997 MAY 01. Revived 1998 Corporation Incorporated 1987 OCT 26. Struck-Off JUN 05. No: 203751714. The Alberta Register 1996 APR 01. Revived 1998 JUN 01. No: 203740584. R.G. ANDERSON RESOURCES LTD. Named Alberta Corporation Incorporated 1978 MAY 09. WATTMAN TECHNICAL SYSTEMS LTD. Named Struck-Off The Alberta Register 1997 NOV 01. Alberta Corporation Incorporated 1993 JAN 19. Revived 1998 JUN 10. No: 201180791. Struck-Off The Alberta Register 1997 JUL 01. Revived 1998 JUN 08. No: 205522626. R.J.K. MOBILE WELDING LTD. Other Prov/Territory Corps Registered 1980 MAR 25. WESTANA INVESTMENT GROUP #2 INC. Struck-Off The Alberta Register 1997 SEP 01. Named Alberta Corporation Incorporated 1994 JUN Reinstated 1998 JUN 05. No: 212407514. 08. Struck-Off The Alberta Register 1997 DEC 01. Revived 1998 JUN 09. No: 206140592. RED LEAF TAXI CAB LTD. Named Alberta Corporation Incorporated 1992 JUN 10. Struck-Off YOUR HERITAGE SPRING WATER LTD. Named The Alberta Register 1997 DEC 01. Revived 1998 Alberta Corporation Incorporated 1985 MAR 22. JUN 10. No: 205303274. Struck-Off The Alberta Register 1994 SEP 01. Revived 1998 JUN 04. No: 203266457. REFLECTIONS BY LORRAINE, PAINTING & DECORATING LTD. Named Alberta Corporation Incorporated 1979 OCT 03. Struck-Off The Alberta Register 1996 APR 01. Revived 1998 JUN 08. No: 202280087.

1393 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

NOTICES OF AMALGAMATION

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

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 277 of the Business Corporations Act that 351513 BRITISH COLUMBIA LTD. BEST UNIVERSAL LOCKS LIMITED BSB FOUR ENTERPRISES LTD. 3016297 NOVA SCOTIA COMPANY 504826 B.C. LTD. were on 1998 JUN 12 amalgamated as one were on 1998 JUN 08 amalgamated as one corporation under the name corporation under the name BEST ACCESS SYSTEMS CO. 351513 BRITISH COLUMBIA LTD. No. 217866664 No. 217881267 The registered office of the corporation shall be The registered office of the corporation shall be 3000, 700 - 9TH AVENUE S.W. 509, 20TH AVENUE SW CALGARY ALBERTA T2P 3V4 CALGARY ALBERTA T2S 0E7 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 179 of the Business Corporations Act that CAESAR PARK HOTELS & RESORTS A L CONSTRUCTION CO LTD COMPANY LIMITED 478201 ALBERTA LTD. 375901 BRITISH COLUMBIA LTD. were on 1998 JUN 04 amalgamated as one were on 1998 JUN 02 amalgamated as one corporation under the name corporation under the name A L CONSTRUCTION CO LTD BLUE TREE HOTELS INVESTMENT No. 207874363 (CANADA), LTD. The registered office of the corporation shall be No. 217875228 P.O. BOX 3667 222 MAIN STREET NORTH The registered office of the corporation shall be AIRDRIE ALBERTA T4B 2B8 2000, 10235-101 STREET EDMONTON ALBERTA T5J 3G1 Notice is hereby given pursuant to the provisions of section 179 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of ALBERTA TRADE BINDERY LTD. section 179 of the Business Corporations Act that TRI THERMOENGRAVERS INC. CANDLEMAKER AT STRATHCONA LTD. were on 1998 JUN 01 amalgamated as one I BELIEVE IN ANGELS LTD. corporation under the name were on 1998 JUN 01 amalgamated as one ALBERTA TRADE BINDERY LTD. corporation under the name No. 207867300 CANDLEMAKER AT STRATHCONA AND I The registered office of the corporation shall be BELIEVE IN ANGELS LTD. 3100, 324 - 8TH AVENUE S.W. No. 207870833 CALGARY ALBERTA T2P 2Z2 The registered office of the corporation shall be 10646 - 178 STREET Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T5S 1H4 section 179 of the Business Corporations Act that VENTECH INDUSTRIALS LTD. Notice is hereby given pursuant to the provisions of ALTA TERRA VENTURES CORP. section 179 of the Business Corporations Act that were on 1998 JUN 05 amalgamated as one CAPROCO CORROSION ENGINEERING LTD. corporation under the name CAPROCO INTERNATIONAL INC. ALTA TERRA VENTURES CORP. were on 1998 JUN 01 amalgamated as one No. 207881442 corporation under the name The registered office of the corporation shall be CAPROCO CORROSION ENGINEERING LTD. 216 MAIN STREET N.W. No. 207872276 SLAVE LAKE ALBERTA T0G 2A0 The registered office of the corporation shall be 2700, 10155-102 STREET Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA T5J 4G8 section 179 of the Business Corporations Act that POLYAIR TIRES INC. Notice is hereby given pursuant to the provisions of BARTIZAN CAPITAL CORPORATION section 179 of the Business Corporations Act that were on 1998 JUN 11 amalgamated as one 635987 ALBERTA LTD. corporation under the name D & D FITZPATRICK CONTRACTING CO. BARTIZAN CAPITAL CORPORATION LTD. No. 207888892 SADDLE VALLEY POLLED HEREFORDS LTD. The registered office of the corporation shall be were on 1998 JUN 01 amalgamated as one 200 CAPITAL PLACE, 9707 - 110 STREET corporation under the name EDMONTON ALBERTA T5K 2L9 D & D FITZPATRICK CONTRACTING CO. LTD. No. 207872326 The registered office of the corporation shall be #300 RICHMOND SQUARE, 9804 - 100 AVENUE GRANDE PRAIRIE ALBERTA T8V 0T8

1394 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

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 RED DEER POWDER COATING INC. LONE PINE SALES INC. DON ADAMS WELDING LTD. NEAPOLIS DAIRY PRODUCTS LTD. were on 1998 JUN 01 amalgamated as one were on 1998 JUN 05 amalgamated as one corporation under the name corporation under the name DON ADAMS WELDING LTD. LONE PINE CHEESE LTD. No. 207871690 No. 207881954 The registered office of the corporation shall be The registered office of the corporation shall be 207, 4921 - 49TH STREET #2200, 411 - 1ST ST. S.E. RED DEER ALBERTA T4N 1V2 CALGARY ALBERTA T2G 5E7

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 FUNDS ADMINISTRATIVE SERVICE INC. CRAZY SHIRT SHOP (1987) LTD. FUNDS ADMINISTRATIVE SERVICE M.W. SKI & SPORTSWEAR LTD. were on 1998 JUN 01 amalgamated as one were on 1998 JUN 01 amalgamated as one corporation under the name corporation under the name FUNDS ADMINISTRATIVE SERVICE INC. M.W. SKI & SPORTSWEAR LTD. No. 207870130 No. 207864471 The registered office of the corporation shall be The registered office of the corporation shall be 1201- 10060 JASPER AVENUE 2050 717 7TH AVENUE S.W. EDMONTON ALBERTA T5J 4E5 CALGARY ALBERTA T2P 0Z3

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 788254 ALBERTA LTD. MAGICUTS INC. G. L. M. TANKS & EQUIPMENT LTD. MEI SALONS CANADA LTD. were on 1998 JUN 15 amalgamated as one GLEMBY INTERNATIONAL CANADA corporation under the name LTD./GLEMBY INTERNATIONALE G. L. M. TANKS & EQUIPMENT LTD. CANADA LTEE No. 207891680 were on 1998 JUN 05 amalgamated as one The registered office of the corporation shall be corporation under the name 4500, 855 - 2ND STREET S.W. MAGICUTS INC. CALGARY ALBERTA T2P 4K7 No. 217881325 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 3500, 855 - 2 STREET SW section 179 of the Business Corporations Act that CALGARY ALBERTA T2P 4J8 WELD-MET CONSULTING SERVICES LTD. 252277 ALBERTA LTD. Notice is hereby given pursuant to the provisions of PIKA OILFIELD ENTERPRISES LTD. section 179 of the Business Corporations Act that G. L. M. TANKS & EQUIPMENT LTD. THE GREAT CANADIAN CAR WASH LIMITED were on 1998 JUN 03 amalgamated as one PARAGON CONTROLS LTD. corporation under the name THE GREAT CANADIAN CAR WASH G. L. M. TANKS & EQUIPMENT LTD. COMPANY INC. No. 207876087 were on 1998 JUN 01 amalgamated as one The registered office of the corporation shall be corporation under the name 2500, 10155 - 102 STREET MFT HOLDINGS LTD. EDMONTON ALBERTA T5J 4G8 No. 207871526 The registered office of the corporation shall be Notice is hereby given pursuant to the provisions of 205 6223 2ND STREET S.E. section 179 of the Business Corporations Act that CALGARY ALBERTA T2H 1J5 KOEBEL HOLDINGS & RENTALS LTD. ROVANG DEVELOPMENTS LTD. Notice is hereby given pursuant to the provisions of were on 1998 JUN 01 amalgamated as one section 277 of the Business Corporations Act that corporation under the name NORTECH CONTROL EQUIPMENT INC. KOEBEL HOLDINGS & RENTALS LTD. 964180 ONTARIO LIMITED No. 207866807 ALSACE ASSOCIATES INC. The registered office of the corporation shall be were on 1998 JUN 15 amalgamated as one 2000 10235 - 101 STREET NW corporation under the name EDMONTON ALBERTA T5J 3G1 NORTECH CONTROL EQUIPMENT INC. No. 217891795 Notice is hereby given pursuant to the provisions of The registered office of the corporation shall be section 179 of the Business Corporations Act that 3300, 421 - 7TH AVENUE S.W. KUN & CUSSIGH HOLDINGS LTD. CALGARY ALBERTA T2P 4K9 EDMONTON TRAIL AUTO BODY LTD. were on 1998 JUN 01 amalgamated as one corporation under the name KUN & CUSSIGH HOLDINGS LTD. No. 207871484 The registered office of the corporation shall be BAY 11, 3915 EDMONTON TRAIL NE CALGARY ALBERTA T2E 6T1

1395 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 277 of the Business Corporations Act that section 179 of the Business Corporations Act that NORTECH CONTROL EQUIPMENT INC. K.A. SCOTT HOLDINGS LTD. GEOSTRUCTURE INSTRUMENTS INC. ROCKHILL RESOURCES LTD. were on 1998 JUN 15 amalgamated as one were on 1998 JUN 01 amalgamated as one corporation under the name corporation under the name NORTECH GSI INC. ROCKHILL RESOURCES LTD. No. 217891944 No. 207872334 The registered office of the corporation shall be The registered office of the corporation shall be 3300, 421 - 7TH AVENUE S.W. 23, 68 BAYCREST PLACE S.W. CALGARY ALBERTA T2P 4K9 CALGARY ALBERTA T2V 0K6

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 OYO INSTRUMENTS CANADA, INC. REHO HOLDINGS LTD. GEO SPACE CANADA, INC. SIMONS CONSULTING SERVICES LTD. were on 1998 JUN 01 amalgamated as one were on 1998 JUN 01 amalgamated as one corporation under the name corporation under the name OYO GEO SPACE CANADA, INC. SIMONS CONSULTING SERVICES LTD. No. 207872409 No. 207872201 The registered office of the corporation shall be The registered office of the corporation shall be 3000, 237 - 4 AVENUE S.W. #300, 840- 6 AVENUE S.W. CALGARY ALBERTA T2P 4X7 CALGARY ALBERTA T2P 3E5

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 ROBERTSHAW REFRIGERATION LTD XENTEL INTERACTIVE INC. ROBERTSHAW REFRIGERATION 1982 LTD. XENTEL NEW MEDIA INC. were on 1998 JUN 10 amalgamated as one were on 1998 JUN 08 amalgamated as one corporation under the name corporation under the name ROBERTSHAW REFRIGERATION LTD. XENTEL INTERACTIVE INC. No. 207884339 No. 207875972 The registered office of the corporation shall be The registered office of the corporation shall be 201, 4807 - 51 STREET SUITE 1250 639 5TH AVENUE S.W. COLD LAKE ALBERTA T9M 1P2 CALGARY ALBERTA T2P 0M9 ______

AMENDMENTS TO SOCIETY OBJECTS

The following Societies Amended their objects effective the date indicated:

502747298 ALBERTA ASSOCIATION FOR ADULT LITERACY 1998 JUN 09 502921232 EDMONTON EVERGREEN COMMUNITY ASSOCIATION 1998 JUN 03 500067558 PENBROOKE MEADOWS COMMUNITY ASSOCIATION 1998 MAY 29 505709493 RED DEER AND DISTRICT COMMUNITY CHAPLAINCY ASSOCIATION 1998 APR 15 ______

ERRATUM

THE FOLLOWING NAME WAS INADVERTENTLY INCLUDED IN THE LIST OF DISSOLVED CORPORATIONS IN THE 1997 JUN 30 ISSUE OF THE ALBERTA GAZETTE ON PAGE 1316.

ALFAH TRADERS INC.

1396 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

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

July 31 September 9 August 15 September 25 August 31 October 12 September 15 October 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).

1397 THE ALBERTA GAZETTE, PART I, JULY 15, 1998

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

ALBERTA STATUTES AND PUBLICATIONS

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

Queen's Printer Bookstore Queen's Printer Bookstore Second Floor, 11510 Kingsway Main Floor, McDougall Centre Edmonton, Alberta 455 - 6 Street S.W. T5G 2Y5 Calgary, Alberta Phone: 427-4952 T2P 4E8 Fax: 452-0668 Phone: 297-6251

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

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

1398