The Alberta Gazette

Part I

Vol. 100 Edmonton, Wednesday, December 15, 2004 No. 23

RESIGNATIONS AND RETIREMENTS

(Justice of the Peace Act)

Resignation of Justice of the Peace

December 1, 2004 Dechaine, Adele Jeannette ______

(Provincial Court Act)

Termination of Supernumerary Judge Appointment

Honourable Judge James P. Wambolt, of Medicine Hat

December 22, 2004 Honourable Judge William M. Mustard

ORDERS IN COUNCIL

O.C. 482/2004

(Provincial Parks Act)

Approved and ordered: Lois E. Hole Lieutenant Governor. October 8, 2004

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

Ralph Klein, Chair. THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

APPENDIX

KANANASKIS COUNTRY PROVINCIAL RECREATION AREAS AMENDMENT ORDER

1. The Kananaskis Country Provincial Recreation Areas Order (O.C. 389/97) is amended by this Order.

2. Schedule 21 is repealed and the following is substituted.

SCHEDULE 21

EVAN-THOMAS PROVINCIAL RECREATION AREA

FIRSTLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed twenty-second (22) township, in the ninth (9) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

All those portions of the south east quarter of section twenty-two (22), the north half and the north half of the south half of section twenty-three (23), the north half and south west quarter of section twenty-six (26) and the south east quarter of the said section twenty-six (26) lying on both sides of Highway No. 40, the east half of section twenty-seven (27), the north east quarter of section thirty-four (34), section thirty-five (35), and the west half of section thirty-six (36) of the said township, as shown outlined upon a map or plan of record in the Department of Community Development at Edmonton as No. PO439 General.

SAVING AND EXCEPTING:

Lots three (3) and nine (9), Block one (1), as shown upon a plan of survey of record in the Land Titles Office at Calgary for the South Alberta Land Registration District as No. 861 0298.

SECONDLY:

All those parcels or tracts of land, situate, lying and being in the partially surveyed twenty-third (23) township, in the ninth (9) range, west of the fifth (5) meridian, in the Province of Alberta, Canada, and being composed of:

All those portions of section one (1) lying on both sides of the said Highway No. 40, section two (2), the north half and south east quarter of section three (3), the north east quarter of section eight (8), the north half and south east quarter of section nine (9), sections ten (10), eleven (11), twelve (12) and thirteen (13), the west half of section fourteen (14), sections fifteen (15) and sixteen (16) and the south east quarter of section seventeen (17) of the said township, as shown outlined upon the said map or plan No. PO439 General.

- 3454 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

SAVING AND EXCEPTING:

All those portions of the described lands required for a surveyed roadway, as shown upon a plan of survey of record in the said Land Titles Office as No. 861 0212.

The lands herein described contain two thousand five hundred seventy-one and four hundred ninety thousandths (2,571.490) hectares (6,354.06 acres), more or less. ______

O.C. 483/2004

(Provincial Parks Act)

Approved and ordered: Lois E. Hole Lieutenant Governor. October 8, 2004

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

Ralph Klein, Chair.

APPENDIX

BOW VALLEY WILDLAND PROVINCIAL PARK

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

2. The Bow Valley Wildland Provincial Park Order-in-Council 425/2002 is rescinded.

SCHEDULE OF LANDS

BOW VALLEY WILDLAND PROVINCIAL PARK

All those parcels or tracts of land, situate and being in the Province of Alberta and lying within the areas outlined in red upon a map or plan of record in the Department of Community Development at Edmonton as No. PO437 General.

SAVING AND EXCEPTING:

1) In Township 24, Range 8, West of the 5th Meridian:

The north west quarter and legal subdivisions 5, 6, 7 and 10 of section 18 and legal subdivisions 3, 4 and 5 of section 19.

2) In Township 24, Range 9, West of the 5th Meridian:

- 3455 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

The north halves of legal subdivisions 3 and 4 and legal subdivisions 5 and 6 of section 7, all that portion of the south east quarter of the said legal subdivision 3 lying generally to the north and east of the southwesterly limit of a transmission line right-of-way, as shown upon a plan of survey of record in The Land Titles Office at Calgary for the South Alberta Land Registration District as No. R.W. 553, all that portion of the north west quarter of the said section 7 lying generally to the south of the southerly limit of Highway No. 1 and all that portion of the south east quarter of the said section 7 required for part area “Z”, as shown upon a map or plan of record in the Department of Sustainable Resource Development at Edmonton as No. 68387 M.S.; the north half of legal subdivision 13 and legal subdivision 14 of section 13; legal subdivision 11 and the south half of legal subdivision 12 of section 14; all that portion of the north west quarter of section 16 lying generally to the north west of a straight line drawn northeasterly from the south west corner of the said quarter section to a point on the north boundary of the said quarter section distant three hundred one and seventy-five hundredths (301.75) metres (990.00 feet) from the north east corner of the said quarter section; all that portion of the south west quarter of section 18 lying generally to the south of the southerly limit of the said Highway No. 1; legal subdivision 1, the south west quarter of legal subdivision 3, legal subdivisions 4, 7 and 8 and all that portion of the north east quarter of section 24 lying generally to the south and east of the southeasterly limit of the said Highway No. 1.

3) In Township 24, Range 10, West of the 5th Meridian:

A) The north west quarter and legal subdivisions 1 and 2 of section 10; all that portion of the north half of section 11 lying generally to the north and east of the southwesterly boundary of a subdivision, as shown upon a plan of survey of record in the said Land Titles Office as No. 941 0213; all that portion of the north east quarter of section 12 lying generally to the south of the southerly limit of the said Highway No. 1, all that portion of the west half of the said section 12 lying generally to the south of the southerly limit of the said Highway No. 1 and to the north and east of the southwesterly boundary of a subdivision, as shown upon a plan of survey of record in the said Land Titles Office as No. 941 0214 and all those portions of the north half of the south east quarter and the north half of the south half of the said south east quarter of the said section 12 lying generally to the north and east of the southwesterly boundary of a subdivision, as shown upon the said plan No. 941 0214; all that portion of the south half of section 13 lying generally to the south and west of the southwesterly limit of the said Highway No. 1; all that portion of section 14 lying generally to the south and west of the southwesterly limit of the said Highway No. 1; legal subdivisions 3 and 4 of section 15, all those portions of the west half and south east quarter of the said section 15 lying generally to the north of the southerly boundary of a descriptive plan, as shown upon a plan of survey of record in the said Land Titles Office as No. 981 0118, all that portion of the said south east quarter of section 15 required for area “S”, as shown upon the said plan No. 941 0213 and all that portion of the north east quarter of the said section 15 lying generally to the south and west of the southwesterly limit of the said

- 3456 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Highway No. 1; the south east quarter, legal subdivisions 6, 11 and 12 and all that portion of the north half of section 16 lying generally to the north of the northerly boundary of area “E” as shown upon a plan of survey of record in the said Land Titles Office as No. 011 2863 and to the north east of the southwesterly boundaries of subdivisions as shown upon plans of survey of record in the said Land Titles Office as No. 941 0247 and the said plan No. 011 2863, all that portion of the north east quarter of section 20 lying generally to the north east of the southwesterly boundaries of the said subdivisions as shown upon the said plan Nos. 941 0247 and 011 2863, all that portion of legal subdivision 14 of the said section 20 required for area “D”, as shown upon a plan of survey of record in the said Land Titles Office as No. 941 2236 and all that portion of legal subdivision 15 of the said section 20 required for area “E”, as shown upon the said plan as No. 941 2236; the north west and south east quarters of section 21, all the portion of the north east quarter of the said section 21 lying generally to the south west of the right bank of the Bow River and all that portion of the south west quarter of the said section 21 lying generally to the north and east of the southwesterly boundaries of subdivisions, as shown upon the said plan Nos. 941 0247 and 011 2863; all that portion of the south half of section 22 lying generally to the south and west of the southwesterly limit of the said Highway No. 1, and all that portion of the north west quarter of the said section 22 lying generally to the south and west of the southwesterly limit of the said Highway No. 1 and to the south of the said right bank of the Bow River; all that portion of the north west quarter of section 27 lying generally to the north of the northerly limit of Highway No. 1A, all that portion of the east half of the said section 27 required for REC 840016, as shown upon a map or plan of record in the said Department of Sustainable Resource Development as No. 5627 GEN., all that portion of the north east quarter of the said section 27 required for MLL 2989, as shown upon a map or plan of record in the said Department of Sustainable Resource Development as No. 74154 M.S. and all that portion of the south west quarter of the said section 27 required for MLL 904 and MLL 1609; all that portion of the south half of section 28 lying generally to the south of the said right bank of the Bow River, all that portion of the west half of the said section 28 lying generally to the north of the left bank of the said Bow River and to the north west of the southeasterly limit of a pipeline right-of-way, as shown upon a plan of survey of record in the said Land Titles Office as No. 7451 J.K. and all that portion of the north east quarter of the said section 28 lying on both sides of the said Highway No. 1 and generally to the north east of the southwesterly limit of the Canadian Pacific Railway, as shown upon a plan of survey of record in the said Land Titles Office as No. RY 10; all that portion of the east half of section 29 lying on both sides of the said Bow River and generally to the north east of the southwesterly boundary of a subdivision, as shown upon a plan of survey of record in the said Land Titles Office No. 941 0304, all that portion of the north west quarter of the said section 29 lying generally to the west of the right bank of the said Bow River and all that portion of the south west quarter of the said section 29 lying generally to the north and east of the southwesterly boundary of a subdivision, as shown upon the said plan No. 941 2236; all that portion of the north half of section 30 lying generally to the south and east of the northwesterly limit of

- 3457 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

powerline No. 2 right-of-way, as shown upon a plan of survey of record in the said Land Titles Office as No. R.W. 547, all that portion of the south east quarter of the said section 30 required for area “A”, as shown upon the said plan No. 941 2236, all that portion of the south half of the said section 30 lying generally to the north of the southerly limit of a transmission line right-of-way, as shown upon a plan of survey of record in the said Land Titles Office as No. 114 J.K. and to the east of the production in a straight line of the easterly boundary of a canal right-of-way, as shown upon a plan of survey of record in the said Land Titles Office as No. R.W. 542 and all that portion of the said south east quarter of section 30 lying generally to the south of the southerly limit of a transmission line right-of-way, as shown upon the said plan No. 114 J.K., to the north of the northerly boundary of area “A”, as shown upon the said plan No. 941 2236 and to the east of the production in a straight line of the westerly boundary of the said area “A”, as shown upon the said plan No. 941 2236; all those portions of the south east quarter of section 31 required for two (2) surveyed roadways, as shown upon plans of survey of record in the said Land Titles Office as Nos. 7367 J.K. and 881 0151 and all those portions of the said south east quarter of section 31 required for parcel “A”, and that portion lying generally to the south and east of the said parcel “A”, as shown upon the said plan No. R.W. 542 and all that portion of the south west quarter of the said section 31 lying generally to the south and east of the northwesterly limit of the said powerline No. 2 right-of-way, as shown upon the said plan No. R.W. 547 and to the south and west of the northeasterly limit of a surveyed roadway, as shown upon the said plan No. 7367 J.K. (except those portions of the said sections 30 and 31 lying generally to the south east of the southeasterly limit of the said powerline No. 2 right-of-way, as shown upon the said plan No. R.W. 547, to the south west of the southwesterly boundary of parcel “E”, as shown upon the said plan No. R.W. 542 and generally to the north of a line drawn between I.P. A2Y and I.P. E8, as shown upon the said plan No. R.W. 547); all that portion of the south east quarter of section 32 required for Parcel “C”, as shown upon the said plan No. R.W. 542 and all that portion of the said south east quarter lying to the south of the southerly boundary of the said parcel “C” and to the south and west of the right bank of the said Bow River and all those portions of the north half and south east quarter of the said section 32 lying generally to the south and west of the southwesterly limit of the said Highway No. 1 and to the north east of the left bank of the said Bow River; all those portions of section 33 lying on both sides of the said Highway No. 1; legal subdivision 1, the east half of legal subdivision 2, legal subdivisions 4 and 5, the south half of legal subdivision 8 and the west halves of legal subdivisions 12 and 13 of section 34.

B) All those portions of the described lands required for a surveyed roadway, as shown upon a plan of survey of record in the said Land Titles Office as No. 781 0183.

4) In Township 24, Range 11, West of the 5th Meridian:

All those portions of the described lands required for a surveyed roadway, as shown upon the said plan No. 781 0183.

- 3458 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

5) In Township 25, Range 8, West of the 5th Meridian:

All those portions of the east half of section 7 and the north half of section 8 required for a Mineral Surface Lease and Licence of Occupation, as shown upon a plan of survey of record in the said Land Titles Office as No. 011 1785, all those portions of the said east half of section 7 and the said north half of section 8 required for Areas one (1) and two (2), as shown upon a map or plan of record in the said Department of Community Development as No. PO405 Gen. and all those portions of the said north half of section 8 and the west half of section 17 required for MLL 790088, as shown upon a map or plan of record in the said Department of Sustainable Resource Development as NO. 68551 M.S.

6) In Township 25, Range 10, West of the 5th Meridian:

The south west quarter of section 4 (except that portion required for Block 30, as shown upon a plan of survey of record in the said Land Titles Office as No. 021 0202), all those portions of the north half of the said section 4 required for MLL 890174, as shown upon a map or plan of record in the said Department of Sustainable Resource Development as No. 4865 Gen., all those portions of the said north half of section 4 required for Block 29, as shown upon a plan of survey of record in the said Land Titles Office as No. 021 0207 and all that portion of the south east quarter of the said section 4 lying generally to the south west of the southwesterly boundary of Block 28, as shown upon the said plan No. 021 0207; all those portions of the south half of section 5 lying on both sides of the said Highway No. 1 (except that portion required for the said Block 30, as shown upon the said plan No. 021 0202), all that portion of the north west quarter of the said section 5 lying generally to the south and west of the southwesterly limit of the said Highway No.1 and all that portion of the north east quarter of the said section 5 required for MLL 870151, as shown upon a map or plan of record in the said Department of Sustainable Resource Development as No. 5606 Gen.; all that portion of the east half of section 6 lying generally to the east of the westerly limit of the flood control dyke right-of-way, as shown upon a plan of survey of record in the said Land Titles Office as No. 931 0823; all that portion of the south east quarter of section 7 lying generally to the east of the left bank of the Bow River and to the south and west of the southwesterly limit of the said Highway No. 1, all those portions of the north half of the said section 7 required for subdivisions, as shown upon plans of survey of record in the said Land Titles Office as No. 170 J.K. and 6402 H.X.; all those portions of the south west quarter of the said section 8 required for subdivisions, as shown upon plans of survey of record in the said Land Titles Office as Nos. 991 3298 and 861 0642 and all that portion of the said south west quarter of section 8 lying generally to the south and west of the southwesterly limit of the said Highway No. 1; all that portion of the south west quarter of section 10 required for MLL 860080, as shown upon a map or plan of record in the said Department of Sustainable Resource Development as No. 4308 GEN.; the north west quarter of legal subdivision 5 and the south west quarter of legal subdivision 12 of section 17; the north east quarter of legal subdivision 8, the east half of legal

- 3459 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

subdivision 9, the south half and north west quarter of legal subdivision 16 of section 18 and all those portions of the south half of the said section 18 required for subdivisions, as shown upon the said plan Nos. 6402 H.X. and 170 J.K. and the south west quarter of legal subdivision 1 and all that portion of the east half of legal subdivision 2 of section 19 lying generally to the south and east of Improvement District. No. 9 – Municipal District No. 8 boundary.

7) All those portions of the described lands comprising Bow Valley and Heart Creek Provincial Recreation Areas.

The lands herein described contain thirty-seven thousand three hundred sixty-nine and seven hundred thousandths (37,369.700) hectares (92,339.26 acres), more or less. ______

O.C. 484/2004

(Provincial Parks Act)

Approved and ordered: Lois E. Hole Lieutenant Governor. October 8, 2004

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

Ralph Klein, Chair.

APPENDIX

SPRAY VALLEY PROVINCIAL PARK

1 The lands described in the Schedule of Lands are designated as a provincial park to be known as Spray Valley Provincial Park.

2 The Spray Valley Provincial Park Order-in-Council 365/2000 is rescinded.

SCHEDULE OF LANDS

SPRAY VALLEY PROVINCIAL PARK

All that parcel or tract of land, situate, lying and being in the Province of Alberta, Canada, and being more particularly described as follows:

Commencing at the intersection of the Banff National Park boundary with the west boundary of Bow Valley Wildland Provincial Park in the south east quarter of thirty- five (35), in township twenty-four (24), range eleven (11), west of the fifth (5) Meridian;

- 3460 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Thence southerly along the said Banff National Park boundary to its intersection with the northerly boundary of Peter Lougheed Provincial Park in the south east quarter of section twenty-five (25), in township twenty-one (21), range eleven (11), west of the fifth (5) Meridian;

Thence northeasterly, easterly and southeasterly along the said northerly boundary of Peter Lougheed Provincial Park to its intersection with the westerly limit of Highway No. 40 in the south east quarter of section eleven (11), in township twenty-one (21), range nine (9), west of the fifth (5) Meridian;

Thence northwesterly along the said westerly limit of Highway No. 40 to its intersection with the west boundary of Elbow–Sheep Wildland Provincial Park in the south west quarter of section fourteen (14) of the said township;

Thence north, east, north and east along the said west boundary of Elbow-Sheep Wildland Provincial Park to the north east corner of the north west quarter of section thirteen (13), in township twenty-two (22), range nine (9), west of the fifth (5) meridian;

Thence northerly along the west boundary of the west half of section twenty-four (24) to the south east corner of the south west quarter of section twenty-five (25) of the said township;

Thence westerly along the south boundary of the said south west quarter of section twenty-five (25) to the south east corner of the south east quarter of section twenty-six (26) of the said township;

Thence northerly along the east boundary of the said south east quarter of section twenty-six (26) a distance of two hundred one and seventeen hundredths (201.17) metres (660.00 feet), to a point on the said east boundary;

Thence westerly and at right angles to the last described course to the intersection with the easterly boundary of Evan-Thomas Provincial Recreation Area;

Thence southerly, westerly and northerly along the said Evan-Thomas Provincial Recreation Area boundary to its intersection with the south boundary of the said Bow Valley Wildland Provincial Park in section three (3), in township twenty-three (23), range (9), west of the fith (5) meridian;

Thence westerly and northerly along the said Bow Valley Wildland Provincial Park boundary to the point of commencement, as shown outlined upon a map or plan of record in the Department of Community Development at Edmonton as No. PO438 General.

SAVING AND EXCEPTING:

All lands covered by; Loc. 2562, Loc. 2433, Mll. 2777, Mll. 790139, Mll. 790140.

- 3461 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

The lands herein described contain twenty-seven thousand four hundred seventy-one and five hundred thousandths (27,471.500) hectares (67,881.15 acres), more or less. ______

O.C. 486/2004

(Municipal Government Act)

Approved and ordered: Lois E. Hole Lieutenant Governor. October 19, 2004

The Lieutenant Governor in Council orders that

(a) effective January 1, 2005, the land described in Appendix A and shown on the sketch in Appendix B is separated from the Municipal District of Rocky View No. 44 and annexed to The City of Calgary,

(b) any taxes owing to the Municipal District of Rocky View No. 44 at the end of December 31, 2004 in respect of the annexed land and the assessable improvements to it are transferred to and become payable to The City of Calgary together with any lawful penalties and costs levied in respect of those taxes, and The City of Calgary upon collecting those taxes, penalties and costs must pay them to the Municipal District of Rocky View No. 44,

(c) for taxation purposes in 2005 and subsequent years up to and including 2019, the annexed land and the improvements to it

(i) must be assessed by The City of Calgary on the same basis as if they had remained in the Municipal District of Rocky View No. 44, and

(ii) must be taxed by The City of Calgary in respect of each assessment class that applies to the annexed land and the assessable improvements to it, using

(A) the municipal tax rate established by the Municipal District of Rocky View No. 44, or

(B) the municipal tax rate established by The City of Calgary,

whichever is lower,

(d) The City of Calgary must pay to the Municipal District of Rocky View No. 44, not later than July 1, 2005, an amount calculated as follows: 2004 Taxes x 5 where (i) “2004 Taxes” means the property taxes for municipal purposes payable in 2004 in respect of the annexed land and the assessable improvements to it, and

- 3462 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

(ii) “5” represents the tax years 2005, 2006, 2007, 2008 and 2009,

(e) The City of Calgary is entitled to the taxes payable in respect of the annexed land and the improvements to it in each of the years 2010 to 2019,

(f) for taxation purposes in 2020 and subsequent years, The City of Calgary may assess the annexed land and the improvements to it pursuant to the property tax bylaw of The City of Calgary and is entitled to the taxes payable in respect of the annexed land and the improvements to it, and

(g) not later than December 31, 2005, The City of Calgary must provide a connection from its sanitary sewer system to the wastewater system being constructed to service the annexed land pursuant to Local Improvement Bylaw C-5871-2004 of the Municipal District of Rocky View No. 44. Ralph Klein, Chair.

APPENDIX A

DETAILED DESCRIPTION OF THE LANDS SEPARATED FROM THE MUNICIPAL DISTRICT OF ROCKY VIEW NO. 44 AND ANNEXED TO THE CITY OF CALGARY

THOSE PORTIONS OF THE EAST HALF OF SECTION SEVEN (7), TOWNSHIP TWENTY-FIVE (25), RANGE TWO (2), WEST OF THE FIFTH MERIDIAN AND THE NORTHEAST QUARTER OF SECTION SIX (6), TOWNSHIP TWENTY- FIVE (25), RANGE TWO (2), WEST OF THE FIFTH MERIDIAN DESCRIBED AS:

PLAN 7510139 BLOCK A CONTAINING 55.9 HECTARES (138.21 ACRES) MORE OR LESS INCLUDING CONDOMINIUM PLAN 9910105;

PLAN 9310474 BLOCK C CONTAINING 44.44 HECTARES (109.81 ACRES) MORE OR LESS INCLUDING CONDOMINIUM PLAN 0013086; AND

THAT PORTION OF ROADWAY CONTAINED WITHIN PLAN 7510139 STARTING FROM THE MOST SOUTH EASTERLY POINT OF PLAN 8710546, BLOCK 2, LOT 36 TO A POINT WHERE A LINE DRAWN DUE SOUTH INTERSECTS THE NORTH BOUNDARY OF PLAN 7510139, BLOCK 2, LOT 8 AND CONTAINING ALL THAT PORTION OF SAID ROADWAY TO THE EAST BOUNDARY OF THE SOUTH EAST QUARTER OF SECTION SEVEN (7), TOWNSHIP TWENTY-FIVE (25), RANGE TWO (2), WEST OF THE FIFTH MERIDIAN

- 3463 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

EXCEPTING THEREOUT:

PLAN 7510139, BLOCKS 1 AND 2;

SUBDIVISION 8710546 CONTAINING 1.19 HECTARES (4.72 ACRES) MORE OR LESS;

SUBDIVISION 9010400 CONTAINING 11.36 HECTARES (28.07 ACRES) MORE OR LESS;

SUBDIVISION 9510940 CONTAINING 1.824 HECTARES (4.51 ACRES);

SUBDIVISION 8710469;

SUBDIVISION 9010497;

THAT PORTION OF THE NORTHEAST QUARTER OF SECTION SIX (6), TOWNSHIP TWENTY-FIVE (25), RANGE TWO (2), WEST OF THE FIFTH MERIDIAN, WHICH LIES TO THE NORTH OF THE MAIN LINE OF THE CANADIAN PACIFIC RAILWAY ON PLAN RY 10 AND TO THE SOUTH OF SUBDIVISIONS 9310474 AND 9010497 CONTAINING 60.9 HECTARES (150.52 ACRES) MORE OR LESS;

A STRIP OF LAND CONTAINED IN THE NORTHEAST QUARTER OF SECTION SIX (6), TOWNSHIP TWENTY-FIVE (25), RANGE TWO (2), WEST OF THE FIFTH MERIDIAN, 66 FEET IN PERPENDICLAR WIDTH ADJOINING THE NORTHERLY LIMIT OF THE CANADIAN PACIFIC RAILWAY COMPANY RIGHT OF WAY ON PLAN RY 10, EXTENDING WESTERLY FROM THE EAST BOUNDARY OF THE SAID QUARTER SECTION A PERPENDICULAR DISTANCE OF 1650 FEET CONTAINING 1.02 HECTARES (2.53 ACRES) MORE OR LESS;

PARCEL E, 7416 JK;

PARCEL A, 1139 HJ;

CPR RY10; AND

CPR 8511241.

- 3464 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

APPENDIX B

A SKETCH SHOWING THE GENERAL LOCATION OF THE AREA ANNEXED TO THE CITY OF CALGARY

LEGEND

Area Annexed from the Municipal District of Rocky View No. 44 to The City of Calgary

- 3465 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

GOVERNMENT NOTICES

Aboriginal Affairs and Northern Development

Hosting Expenses Exceeding $600.00 For the period June 1, 2004 to September 30, 2004

Date of Function: June 16 and June 17, 2004 Amount: $1,914.25 Location: Fort McMurray, Alberta Purpose: Northern Alberta Development Council Roundtable

Agriculture, Food and Rural Development

Form 15

(Irrigation Districts Act)

(Section 88)

Notice to Irrigation Secretariat:

Change of Area of an Irrigation District

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

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

LINC Number Short Legal Description Title Number as shown on Title

0022 998 827 4;7;12;19;SW 951 138 927 +7

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

Laurie Hodge, Office Manager, Irrigation Secretariat.

- 3466 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Community Development

Order Designating a Provincial Historic Resource

(Historical Resources Act)

File: Des. 631

I, Gene Zwozdesky, Minister charged with the administration of the Historical Resources Act, R.S.A. 2000 C. H-9, do hereby:

1. Pursuant to section 20, subsection (1) of that Act, designate the building known as the:

Canadian Pacific Railway Station Building, Claresholm, together with the land legally described as:

Plan 9212040 Block 10 Lot 2 Excepting thereout all mines and minerals

and municipally located at 5126– 1st Street West, Claresholm, Alberta

as a Provincial Historic Resource,

2. Give notice that pursuant to section 20, subsection (9) of that Act, no person shall destroy, disturb, alter, restore, or repair any Provincial Historic Resource or remove any historic object from a Provincial Historic Resource without the written approval of the Minister.

3. Further give notice that the following provisions of section 20, subsections (11) and (12) of that Act now apply in case of sale or inheritance of the above mentioned resource:

(11) the owner of an historic resource that is subject to an order under subsection (1) shall, at least 30 days before any sale or other disposition of the historic resource, serve notice of the proposed sale or other disposition on the Minister,

(12) when a person inherits an historic resource that is subject to an order under subsection (1), that person shall notify the Minister of the inheritance within 15 days after the historic resource is transferred to the person.

Signed at Edmonton, November 23, 2004.

Gene Zwozdesky, Minister.

- 3467 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Energy

Declaration of Withdrawal from Unit Agreement

(Petroleum and Natural Gas Tenure Regulations)

The Minister of Energy on behalf of the Crown in Right of Alberta hereby declares and states that the Crown in right of Alberta has withdrawn as a party to the agreement entitled “Bittern Lake Glauconitic Agreement No. 1” effective November 26, 2004. Brenda Ponde, for Minister of Energy. ______

The Minister of Energy on behalf of the Crown in Right of Alberta hereby declares and states that the Crown in right of Alberta has withdrawn as a party to the agreement entitled “Joffre Viking Sand Unit No. 3” effective November 24, 2004.

Brenda Ponde, for Minister of Energy.

Finance

Insurance Notice

(Insurance Act)

Effective October 29th, 2004, the Office of the Superintendent of Financial Institutions (OSFI) revoked the order approving the insuring in Canada of risks by Union Fidelity Life Insurance Company. Therefore, pursuant to section 51(2) of the Insurance Act of Alberta the licence to transact insurance in Alberta is cancelled.

Arthur Hagan, FCIP, CRM, Deputy Superintendent of Insurance.

Government Services

Vital Statistics

Notice of Change of Personal Name

(Change of Name Act)

All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

- 3468 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

- 3469 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

- 3470 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

- 3471 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

All Notice of Change of Personal Names for 2004 can be viewed in print versions of the Alberta Gazette or on QP Source Professional.

Innovation and Science

Hosting Expenses Exceeding $600.00 For the period March 26, 2003 to September 30, 2003

Function: Alberta Forestry Research Institute (AFRI) Sustainable Forest Management R&D Workshop Date of Function: March 26, 2003 Amount: $1,694 Purpose: Business plan consultation with the AFRI Board, and provincial and federal researchers Location: Edmonton, Alberta

Function: Alberta Science & Research Authority (ASRA) Board of Management Annual Retreat Date of Function: May 29 - 31, 2003 Amount: $1,432 Purpose: Annual strategic planning session for the ASRA Board of Management Location: Banff, Alberta

Function: U.S. Investors Dinner Date of Function: June 3, 2003 Amount: $1,209 Purpose: To attract industrial partners from the United States in the life sciences, biotechnology and agri-value business Location: Calgary, Alberta

- 3472 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Function: Alberta Forestry Research Institute (AFRI) research and Development Workshop Date of Function: June 16, 2003 Amount: $2,096 Purpose: To consult with industry, academia, and government departments on priorities for the Alberta forestry sector Location: Edmonton, Alberta

Function: Alberta Science and Research Authority (ASRA) Board of Management Dinner Meeting with the Canadian Water Network and Alberta Environment Date of Function: June 19, 2003 Amount: $1,044 Purpose: To discuss coordination and collaboration on research issues Location: Calgary, Alberta

Function: Alberta Energy Research Institute (AERI) Energy Innovation Program – Challenge Dialogue Workshop Date of Function: June 26, 2003 Amount: $3,854 Purpose: To finalize discussion on implementing the new Energy Innovation Program with industry, universities, Federal government, other provinces and representatives from the United States government Location: Calgary, Alberta

Function: Singapore Mission to Alberta Date of Function: August 29, 2003 Amount: $684 Purpose: To discuss developments in scientific, technological and industrial research with the senior representatives from Singapore responsible for the Memorandum Of Understanding agreement with Alberta Location: Edmonton, Alberta

Function: Alberta Science and Research Authority (ASRA) Board Date of Function: September 4, 2003 Amount: $1,166 Purpose: ASRA Board of Management meeting Location: Cochrane, Alberta

Function: NanoSIG Dinner Date of Function: September 22, 2003 Amount: $1,212 Purpose: Presentation to Nano community in Silicon Valley to build awareness of Alberta’s nanotechnology activities Location: East Palo Alto, California, USA

- 3473 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Function: Chinese Dairy Industry Mission to Alberta Date of Function: September 25, 2003 Amount: $2,450 Purpose: China/Alberta Memorandum of Understanding on cooperation in science and technology to exchange ideas and explore opportunities for joint ventures and licensing of technology. Cost split between Innovation & Science $1,200 and Economic Development $1,250. Location: Edmonton, Alberta

Function: Life Sciences Strategy Implementation Planning Meeting Date of Function: September 30 & October 1, 2003 Amount: $2,653 Purpose: To bring together Life Sciences stakeholders to develop actionable implementation plan for the Life Sciences Strategy Location: Edmonton, Alberta ______

Alberta Research Council Inc. (ARC)

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

Function: Alberta Research Council (ARC) Open House Date of Function: June 19, 2003 Amount: $1,465 Purpose: Meeting with customers and clients to review ARC’s activities and accomplishments Location: Fort McMurray, Alberta

Function: Oils Sands Technology Roadmap Workshop Date of Function: September 8, 2003 Amount: $900 Purpose: To review the results of the Oils Sands Technology Roadmap program and promote the Project to external clients interested in the initiative Location: Edmonton, Alberta ______

iCORE Inc.

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

Function: International Research Advisory Committee (IRAC) and iCORE Board Meeting Date of Function: May 13 - 16, 2003 Amount: $2,323 Purpose: Working retreat with IRAC, iCORE Board, and iCORE Professors to obtain an international perspective on Alberta’s ICT strategic direction Location: Banff, Alberta

- 3474 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

International and Intergovernmental Relations

Hosting Expenses Exceeding $600.00 For the period July 1, 2004 to September 30, 2004

Date of Function: June 14, 2004 Amount: $684.42 Location: Edmonton, Alberta Purpose: Hosting Russian delegation for the Governance Advisory and Exchange Program

Date of Function: August 11, 2004 Amount: $662.36 Location: Edmonton, Alberta Purpose: Hosting the Ivano-Frankivsk delegation from Ukraine

Date of Function: August 11, 2004 Amount: $2,960.78 Location: Edmonton, Alberta Purpose: Reception for the Ivano-Frankivsk delegation from Ukraine in honour of MOU signing

Justice

Public Trustee Office

Unclaimed Balances For the Period September 1, 2004 to October 31, 2004

Amount Date Beneficiary Name Remitted Remitted Estate Name

JAMIESON, Mary $23985.78 10/28/2004 SMITH, Herbert Joseph

KNAPE, Darcy $369.97 10/28/2004 KNAPE, John Harry

KNAPE, Darryl $369.97 10/28/2004 KNAPE, John Harry

KNAPE, Drew $369.97 10/28/2004 KNAPE, John Harry

- 3475 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Learning

Hosting Expenses Exceeding $600.00 For the period April 1, 2004 to September 30, 2004

Function: BC/AB Roundtable Date of Function: April 18 - 19, 2004 Amount: $1,861.01 Purpose: BC/AB Roundtable on Education in the North Location: Prince George, British Columbia

Function: Basque Minister of Education & Education Delegation Date of Function: April 27 - 28, 2004 Amount: $616.11 Purpose: Provide the Basque Minister of Education & Education Delegation information about Alberta Learning Location: Edmonton, Alberta

Function: Alberta Learning Teacher Education Efficacy Working Group Date of Function: April 27, 2004 Amount: $721.50 Purpose: Colloquium to discuss topics and issues regarding how assessment in the classroom is addressed in each of the five teacher preparation institutions’ programs. Location: Calgary, Alberta

Function: Excellence in Teaching Awards Ceremony Date of Function: May 1, 2004 Amount: $16,537.65 Purpose: Excellence in Teaching Awards Ceremony is held to recognize outstanding teachers and honours creative, innovative, and effective teaching. Location: Calgary, Alberta ______

Ministerial Order (#062/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Berrydale School District No. 409 and The White Creek School District No 1503 Boundary Adjustment Order.

Dated at Edmonton, Alberta, September 21, 2004.

Dr. Lyle Oberg, Minister.

- 3476 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

APPENDIX

The Berrydale School District No. 409 and The White Creek School District No. 1503 Boundary Adjustment Order

WHEREAS The Berrydale School District No. 409 Boundary Adjustment Orders dated November 25, 1925 and dated December 9, 1954 included lands described as comprised within the boundaries of The Berrydale School District No. 409;

AND WHEREAS, such lands, specifically Township 34, Range 2, West of the 5th Meridian, that portion of the Northwest quarter of Section 18 lying East of the Little Red Deer River, have been identified as rightfully belonging within the boundaries of The White Creek School District No. 1503;

AND WHEREAS section 239 of the School Act permits the adding or taking of lands from a district or division;

AND WHEREAS the boundaries of The Berrydale School District No. 409 and The White Creek School District No. 1503 require to be accurately described.

1 The Berrydale School District No. 409 shall be comprised of the following lands:

Township 33, Range 2, West of the 5th Meridian Sections 26 to 29 inclusive; Sections 32 to 35 inclusive; East halves of Sections 30 and 31.

Township 34, Range 2, West of the 5th Meridian Sections 2 to 5 inclusive; Sections 8 to 10 inclusive; East halves of Sections 6 and 7.

2 The White Creek School District No. 1503 shall be comprised of the following lands:

Township 34, Range 2, West of the 5th Meridian Sections 17 to 19 inclusive; Sections 30 and 31; Those portions of Sections 20, 29, 32, and 33 lying North and West of the Little Red Deer River.

Township 34, Range 3, West of the 5th Meridian Sections 13 and 14; Sections 23 to 26 inclusive; Sections 35 and 36; East halves of Sections 15, 22, 27, and 34. ______

Ministerial Order (#063/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Innis Lake School District No. 2237 (Chinook’s Edge School Division No. 73) Boundary Adjustment Order.

- 3477 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Dated at Edmonton, Alberta, September 21, 2004.

Dr. Lyle Oberg, Minister.

APPENDIX

The Innis Lake School District No. 2237 (Chinook’s Edge School Division No. 73) Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following districts and are added to The Innis Lake School District No. 2237:

(a) The Bennett School District No. 526

(b) The Betchton School District No. 1596

(c) The Berrydale School District No. 409

(d) The Coburn School District No. 704

(e) The Ennerdale School District No. 2252

(f) The Gore School District No. 650

(g) The Hainstock School District No. 310

(h) The Hammer School District No. 680

(i) The Huntcliff School District No. 4260

(j) The Lone Pine School District No. 579

(k) The Melvin School District No. 1206

(l) The Mowers School District No. 780

(m) The Rosebud School District No. 491

(n) The Samis School District No. 733

(o) The Springside School District No. 648

(p) The Waterside School District No. 946

(q) The Westerdale School District No. 377

2 Pursuant to Section 239 of the School Act, the following districts are dissolved:

(a) The Bennett School District No. 526

- 3478 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

(b) The Betchton School District No. 1596

(c) The Berrydale School District No. 409

(d) The Coburn School District No. 704

(e) The Ennerdale School District No. 2252

(f) The Gore School District No. 650

(g) The Hainstock School District No. 310

(h) The Hammer School District No. 680

(i) The Huntcliff School District No. 4260

(j) The Lone Pine School District No. 579

(k) The Melvin School District No. 1206

(l) The Mowers School District No. 780

(m) The Rosebud School District No. 491

(n) The Samis School District No. 733

(o) The Springside School District No. 648

(p) The Waterside School District No. 946

(q) The Westerdale School District No. 377

3 The Innis School District No. 2237 shall be comprised of the following lands:

Township 31, Range 28, West of the 4th Meridian Sections 18 and 19; Sections 30 and 31; North half of Section 7.

Township 31, Range 29, West of the 4th Meridian Sections 13, 24, 25, and 36; Portion of Sections 14, 23, 26, and 35; North half of Section 12; Portions of the North half of Section 11.

Township 32, Range 28, West of the 4th Meridian Sections 1 to 12 inclusive; Sections 14 to 22 inclusive; Sections 26 to 34 inclusive; South halves and Northwest quarters of Sections 23 and 35.

Township 32, Range 29, West of the 4th Meridian Section 1; Sections 12 and 13; Sections 24 and 25; Section 36; Portions of Sections 2, 11, 14, 23, 26, and 35.

- 3479 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Township 33, Range 27, West of the 4th Meridian Southwest quarter of Section 31.

Township 33, Range 28, West of the 4th Meridian Sections 3 to 11 inclusive; Sections 13 to 36 inclusive; North half and Southwest quarter of Section 2.

Township 33, Range 29, West of the 4th Meridian Section 1; Sections 12 to 14 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36; Portions of Sections 2 and 11.

Township 31, Range 1, West of the 5th Meridian Sections 13 to 16 inclusive; Sections 20 to 36 inclusive; North half of Section 12; East halves of Sections 11 and 17; Northeast quarters of Sections 8 and 19.

Township 31, Range 2, West of the 5th Meridian Sections 27 to 35 inclusive; Northwest quarter of Section 26.

Township 31, Range 3, West of the 5th Meridian Section 13; Sections 15 and 16; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; North half and Southwest quarter of Section 14.

Township 32, Range 1, West of the 5th Meridian Sections 1 to 18 inclusive; Sections 23 to 26 inclusive; Sections 35 and 36; South halves of Sections 20, 21, and 22; Southeast quarter of Section 19.

Township 32, Range 2, West of the 5th Meridian Sections 1 to 23 inclusive; Sections 26 to 35 inclusive.

Township 32, Range 3, West of the 5th Meridian Sections 1 to 4 inclusive; Sections 9 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive.

Township 33, Range 1, West of the 5th Meridian Sections 1 and 2; Sections 11 to 36 inclusive.

Township 33, Range 2, West of the 5th Meridian Sections 3 to 11 inclusive; Sections 13 to 36 inclusive; North half and Southwest quarter of Section 2.

Township 33, Range 3, West of the 5th Meridian Sections 1 to 4 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 to 36 inclusive; East halves of Sections 9, 16, 21, and 33.

Township 34, Range 2, West of the 5th Meridian Sections 2 to 10 inclusive.

Township 34, Range 3, West of the 5th Meridian Sections 1 to 3 inclusive; Sections 10 to 12 inclusive; East halves of Sections 4 and 9. ______

- 3480 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Ministerial Order (#065/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Saskatoon Lake Roman Catholic Separate School District No. 628 Establishment Order.

Dated at Edmonton, Alberta, September 21, 2004.

Dr. Lyle Oberg, Minister.

APPENDIX

The Saskatoon Lake Roman Catholic Separate School District No. 628 Establishment Order

1 Pursuant to Sections 219 and 220 of the School Act, The Saskatoon Lake Roman Catholic Separate School District No. 628 is established.

2 The Saskatoon Lake Roman Catholic Separate School District No. 628 shall be comprised of the following lands which are included in The Saskatoon Lake School District No. 2518 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 71, Range 7, West of the 6th Meridian Sections 30 and 31; North half of Section 19; West halves of Sections 29 and 32.

Township 72, Range 7, West of the 6th Meridian Sections 7, 18, 19, 30, and 31; West halves of Sections 5, 8, and 17; That portion of Section 2 lying West of the Hermit Lake; That portion of Section 6 not included in the Saskatoon Lake; That portion of Section 29 not included in the Bear Lake.

Township 72, Range 8, West of the 6th Meridian Sections 12 to 16 inclusive; Sections 21 to 28 inclusive; Sections 33 to 36 inclusive; That portion of the North half and Southeast quarter of Section 11 lying North and East of the Saskatoon Lake.

Township 73, Range 7, West of the 6th Meridian Northwest quarter of Section 18.

Township 73, Range 8, West of the 6th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 25 inclusive; East halves of Sections 4, 9, and 16; Southeast quarter of Section 21; South half and Northeast quarter of Section 26. ______

- 3481 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Ministerial Order (#066/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Sections 219 and 220 of the School Act, make the Order in the attached Appendix, being The Teepee Creek Roman Catholic Separate School District No. 629 Establishment Order.

Dated at Edmonton, Alberta, September 21, 2004.

Dr. Lyle Oberg, Minister.

APPENDIX

The Teepee Creek Roman Catholic Separate School District No. 629 Establishment Order

1 Pursuant to Sections 219 and 220 of the School Act, The Teepee Creek Roman Catholic Separate School District No. 629 is established.

2 The Teepee Creek Roman Catholic Separate School District No. 629 shall be comprised of the following lands which are included in The Teepee Creek School District No. 3911 and which are properly assessable for separate school purposes under the provision of Sections 153 to 160 of the School Act:

Township 73, Range 2, West of the 6th Meridian Sections 30 to 33 inclusive; Those portions of Sections 6, 7, 18, 19, 20, 28, 29, and 34 lying West of the Smoky River.

Township 73, Range 3, West of the 6th Meridian Sections 1 to 4 inclusive; Sections 7 to 36 inclusive.

Township 73, Range 4, West of the 6th Meridian Sections 12 to 14 inclusive; Sections 23 to 26 inclusive.

Township 74, Range 2, West of the 6th Meridian Sections 5 to 8 inclusive; Sections 17 to 21 inclusive; Those portions of Sections 3, 4, 9, 15, 16, and 22 lying West of the Smoky River.

Township 74, Range 3, West of the 6th Meridian Sections 1 to 24 inclusive; Sections 26 to 34 inclusive.

Township 74, Range 4, West of the 6th Meridian Sections 19 to 36 inclusive. ______

- 3482 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Ministerial Order (#067/2004)

(School Act)

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

Dated at Edmonton, Alberta, September 21, 2004.

Dr. Lyle Oberg, Minister.

APPENDIX

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

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

(a) The Saskatoon Lake Roman Catholic Separate School District No. 628

(b) The Teepee Creek Roman Catholic Separate School District No. 629

2 Pursuant to Section 239 of the School Act, the following districts are dissolved:

(a) The Saskatoon Lake Roman Catholic Separate School District No. 628

(b) The Teepee Creek Roman Catholic Separate School District No. 629

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

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

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

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

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

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

- 3483 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

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

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

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

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

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

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

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

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

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

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

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

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

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

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

- 3484 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

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

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

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

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

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

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

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

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

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

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

Township 71, Range 2, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying North and West of the Wapiti River.

- 3485 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Township 71, Range 3, West of the 6th Meridian Sections 7 to 9 inclusive; Sections 15 to 36 inclusive; That portion of the West half of Section 3 lying West of the Wapiti River; Northwest quarter and that portion of the East half of Section 4 lying West of the Wapiti River; That portion of Section 5 lying North of the Wapiti River; That portion of the North half and Southwest quarter of Section 6 lying North and West of the Wapiti River; That portion of Section 10 lying West of the Wapiti River; That portion of the Northeast quarter of Section 12 lying North of the Wapiti River; Those portions of Sections 13 and 14 lying North of the Wapiti River.

Township 71, Range 4, West of the 6th Meridian Sections 1 to 36 inclusive.

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

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

Township 71, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive.

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

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

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

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

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

Township 72, Range 2, West of the 6th Meridian Section 6; That portion of Section 5 lying West of the Wapiti River; Those portions of Sections 7, 8, 16, 17, 18, 19, 20, 21, 29, 30, and 31 lying West of the Smoky River.

Township 72, Range 3, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 72, Range 4, West of the 6th Meridian Sections 1 to 36 inclusive.

- 3486 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

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

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

Township 72, Range 7, West of the 6th Meridian Sections 1 to 5 inclusive; Sections 7 to 9 inclusive; Sections 17 to 19 inclusive; Sections 30, 31, 35, and 36; That portion of Section 2 lying West of the Hermit Lake; That portion of Section 6 not included in the Saskatoon Lake; Those portions of Sections 10, 15, 16, and 21 lying South and West of the Bear Lake; Those portions of Sections 11, 12, 13, 14, 24, 25, and 29 not included in the Bear Lake; That portion of Section 20 lying South and East of the Bear Lake; Those portions of Sections 26, 27, 32, 33, and 34 lying North of the Bear Lake.

Township 72, Range 8, West of the 6th Meridian Sections 3 to 36 inclusive; Those portions of Sections 1 and 2 lying South and West of the Saskatoon Lake.

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

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

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

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

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

Township 73, Range 2, West of the 6th Meridian Sections 30 to 33 inclusive; Those portions of Sections 6, 7, 18, 19, 20, 28, 29, and 34 lying West of the Smoky River.

Township 73, Range 3, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 73, Range 4, West of the 6th Meridian Sections 1 to 36 inclusive.

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

- 3487 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

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

Township 73, Range 7, West of the 6th Meridian Sections 1 to 30 inclusive; Sections 32 to 36 inclusive; East half of Section 31.

Township 73, Range 8, West of the 6th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 25 inclusive; East halves of Sections 4, 9, and 16; Southeast quarter of Section 21; South half and Northeast quarter of Section 26.

Township 73, Range 9, West of the 6th Meridian Sections 3 to 10 inclusive; West halves of Sections 18, 19, 30, and 31.

Township 73, Range 10, West of the 6th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 and 35; South halves and Northeast quarters of Sections 4 and 33; East halves of Sections 9, 16, 21, and 28; South half of Section 36.

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

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

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

Township 74, Range 2, West of the 6th Meridian Sections 5 to 8 inclusive; Sections 17 to 21 inclusive; Those portions of Sections 3, 4, 9, 15, 16, and 22 lying West of the Smoky River.

Township 74, Range 3, West of the 6th Meridian Sections 1 to 24 inclusive; Sections 26 to 34 inclusive.

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

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

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

- 3488 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

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

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

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

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

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

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

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

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

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

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

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

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

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

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

- 3489 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

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

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

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

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

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

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

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

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

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

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

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

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

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

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

- 3490 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

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

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

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

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

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

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

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

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

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

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

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

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

- 3491 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

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

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

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

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

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

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

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

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

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

Ministerial Order (#068/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Grande Prairie Rural School District No. 3287 (Peace Wapiti Regional Division No. 33) Boundary Adjustment Order.

Dated at Edmonton, Alberta, September 21, 2004.

Dr. Lyle Oberg, Minister.

- 3492 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

APPENDIX

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

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

(a) The Saskatoon Lake School District No. 2518.

(b) The Teepee Creek School District No. 3911.

2 Pursuant to Section 239 of the School Act, the following districts are dissolved:

(a) The Saskatoon Lake School District No. 2518.

(b) The Teepee Creek School District No. 3911.

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

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

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

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

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

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

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

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

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

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

- 3493 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

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

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

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

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

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

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

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

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

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

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

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

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

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

- 3494 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

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

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

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

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

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

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

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

Township 71, Range 2, West of the 6th Meridian Those portions of Sections 1 to 36 inclusive lying North and West of the Wapiti River.

Township 71, Range 3, West of the 6th Meridian Sections 7 to 9 inclusive; Sections 15 to 36 inclusive; That portion of the West half of Section 3 lying West of the Wapiti River; Northwest quarter and that portion of the East half of Section 4 lying West of the Wapiti River; That portion of Section 5 lying North of the Wapiti River; That portion of the North half and Southwest quarter of Section 6 lying North and West of the Wapiti River; That portion of Section 10 lying West of the Wapiti River; That portion of the Northeast quarter of Section 12 lying North of the Wapiti River; Those portions of Sections 13 and 14 lying North of the Wapiti River.

Township 71, Range 4, West of the 6th Meridian Sections 1 to 36 inclusive.

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

- 3495 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

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

Township 71, Range 7, West of the 6th Meridian Sections 1 to 36 inclusive.

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

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

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

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

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

Township 72, Range 2, West of the 6th Meridian Section 6; That portion of Section 5 lying West of the Wapiti River; Those portions of Sections 7, 8, 16, 17, 18, 19, 20, 21, 29, 30, and 31 lying West of the Smoky River.

Township 72, Range 3, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 72, Range 4, West of the 6th Meridian Sections 1 to 36 inclusive.

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

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

- 3496 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Township 72, Range 7, West of the 6th Meridian Sections 1 to 5 inclusive; Sections 7 to 9 inclusive; Sections 17 to 19 inclusive; Sections 35, and 36; That portion of Section 6 not included in the Saskatoon Lake; Those portions of Sections 10, 11, 12, 13, 14, 15, 16, 20, 21, 24, 25, 26, 27, 29, 32, 33, and 34 not included in the Bear Lake.

Township 72, Range 8, West of the 6th Meridian Sections 3 to 36 inclusive; Those portions of Sections 1, and 2 lying South and West of the Saskatoon Lake.

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

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

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

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

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

Township 73, Range 2, West of the 6th Meridian Sections 30 to 33 inclusive; Those portions of Sections 6, 7, 18, 19, 20, 28, 29, and 34 lying West of the Smoky River.

Township 73, Range 3, West of the 6th Meridian Sections 1 to 36 inclusive.

Township 73, Range 4, West of the 6th Meridian Sections 1 to 36 inclusive.

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

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

Township 73, Range 7, West of the 6th Meridian Sections 1 to 30 inclusive; Sections 32 to 36 inclusive; East half of Section 31.

- 3497 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Township 73, Range 8, West of the 6th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 25 inclusive; East halves of Sections 4, 9, and 16; Southeast quarter of Section 21; South half and Northeast quarter of Section 26.

Township 73, Range 9, West of the 6th Meridian Sections 3 to 10 inclusive; West halves of Sections 18, 19, 30, and 31.

Township 73, Range 10, West of the 6th Meridian Sections 1 to 3 inclusive; Sections 10 to 15 inclusive; Sections 22 to 27 inclusive; Sections 34 and 35; South halves and Northeast quarters of Sections 4 and 33; East halves of Sections 9, 16, 21, and 28; South half of Section 36.

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

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

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

Township 74, Range 2, West of the 6th Meridian Sections 5 to 8 inclusive; Sections 17 to 21 inclusive; Those portions of Sections 3, 4, 9, 15, 16, and 22 lying West of the Smoky River.

Township 74, Range 3, West of the 6th Meridian Sections 1 to 24 inclusive; Sections 26 to 34 inclusive.

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

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

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

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

- 3498 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

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

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

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

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

Ministerial Order (#074/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Dalum School District No. 3969 (Golden Hills School Division No. 75) Boundary Adjustment Order.

Dated at Edmonton, Alberta, October 18, 2004.

Dr. Lyle Oberg, Minister.

APPENDIX

The Dalum School District No. 3969 (Golden Hills School Division No. 75) Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following district and are added to The Dalum School District No. 3969:

The Two Bar School District No. 4312

2 Pursuant to Section 239 of the School Act, the following district is dissolved:

The Two Bar School District No. 4312

3 The Dalum School District No. 3969 shall be comprised of the following lands:

Township 26, Range 18, West of the 4th Meridian Sections 18 and 19; Sections 30 and 31.

Township 26, Range 19, West of the 4th Meridian Sections 20 to 29 inclusive; Sections 32 to 36 inclusive; East halves of Sections 13 and 31.

- 3499 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Township 27, Range 19, West of the 4th Meridian Sections 1 to 5 inclusive; Sections 8 to 16 inclusive; Sections 21 to 24 inclusive; South halves and Northeast quarters of Sections 17 and 20. ______

Ministerial Order (#075/2004)

(School Act)

I, Dr. Lyle Oberg, Minister of Learning, pursuant to Section 239 of the School Act, make the Order in the attached Appendix, being The Kirby School District No. 3801 (Golden Hills School Division No. 75) Boundary Adjustment Order.

Dated at Edmonton, Alberta, October 18, 2004.

Dr. Lyle Oberg, Minister.

APPENDIX

The Kirby School District No. 3801 (Golden Hills School Division No. 75) Boundary Adjustment Order

1 Pursuant to Section 239 of the School Act, all of the lands are taken from the following district and are added to The Kirby School District No. 3801:

The Humbolt School District No. 3964

2 Pursuant to Section 239 of the School Act, the following districts are dissolved:

The Humbolt School District No. 3964

3 The Kirby School District No. 3801 shall be comprised of the following lands:

Township 28, Range 21, West of the 4th Meridian Section 3; Sections 10 and 11; Sections 14 to 21 inclusive.

Township 28, Range 22, West of the 4th Meridian Sections 13 to 24 inclusive.

Alberta Securities Commission

Amendment Instrument for National Instrument 44-101Short Form Prospectus Distributions and Form 44-101F3 Short Form Prospectus

(Securities Act)

Made as a rule by the Alberta Securities Commission on November 10, 2004 pursuant to sections 223 and 224 of the Securities Act.

- 3500 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1. This Instrument amends National Instrument 44-101 Short Form Prospectus Distributions.

2. Section 1.1 is amended

(a) by repealing the definitions of “auditor’s report”, “foreign auditor’s report”, “foreign GAAP”, “foreign GAAS” and “U.S. GAAS”;

(b) by repealing the definition of “executive officer” and substituting the following:

“executive officer” with respect to a person or company means an individual who is (a) a chair of the person or company, (b) a vice-chair of the person or company, (c) the president of the person or company, (d) a vice-president of the person or company in charge of a principal business unit, division or function including sales, finance or production, (e) an officer of the person or company or any of its subsidiaries, who performed a policy-making function in respect of the person or company, or (f) any other individual who performed a policy-making function in respect of the person or company;

(c) by adding the following definitions:

“issuer’s GAAP” means the accounting principles used to prepare an issuer’s financial statements, as permitted by NI 52-107;

“NI 52-107” means National Instrument 52-107 Acceptable Accounting Principles, Auditing Standards and Reporting Currency;

“US GAAP” means generally accepted accounting principles in the United States of America that the SEC has identified as having substantial authoritative support as supplemented by Regulation S- X and S-B under the 1934 Act.

3. Subsection 1.2(9) is repealed and the following substituted:

1.2(9) Application of Significance Tests – Accounting Principles and Currency – For the purposes of the significance tests in subsections (2) and (3), financial statements of the business or related businesses must be reconciled to the accounting principles used to prepare the issuer’s financial statements and translated into the same reporting currency as that used in the issuer’s financial statements.

- 3501 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

4. Section 4.12 is amended by striking out “shall be accompanied by an auditor’s report without a reservation of opinion” and substituting “must be audited”.

5. Section 4.13 is repealed and the following substituted:

Despite section 4.12, interim financial statements of a business included in a short form prospectus under this Part do not have to be audited.

6. Section 4.14 is repealed and the following substituted:

Despite section 4.12, an issuer may omit from its short form prospectus an audit report for the annual financial statements referred to in subsection 4.8(3) if the financial statements have not been audited.

7. Section 4.15 is amended

(a) in paragraph (a) by striking out “auditor’s report” and substituting “audit report”; and

(b) by repealing paragraph (b) and substituting “the financial statements have not been audited”.

8. Section 5.6 is amended by striking out “shall be accompanied by an auditor’s report without a reservation of opinion” and substituting “must be audited”.

9. Section 5.7 is repealed and the following substituted:

Despite section 5.6, interim financial statements of a business included in a short form prospectus under this Part do not have to be audited.

10. Section 5.8 is repealed and the following substituted:

Despite section 5.6, an issuer may omit from its short form prospectus an audit report for the annual financial statements referred to in subsection 5.3(2) if the financial statements have not been audited.

11. The title to Part 7 is repealed and the following substituted:

Part 7 Audit Requirement for Financial Statements of an Issuer

12. Section 7.1 is repealed and the following substituted:

7.1 Audit Requirement

- 3502 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

The financial statements of an issuer included in a short form prospectus must be audited.

13. Section 7.2 is repealed.

14. Section 7.3 is repealed and the following substituted:

7.3 Exception to Audit Requirement — Despite section 7.1, the following financial statements do not have to be audited:

1. Comparative interim financial statements required to be incorporated by reference under paragraph (1)3 of Item 12.1 or paragraph 2 of 12.2 of Form 44-101F3.

2. The comparative annual financial statements of the issuer for the most recently completed financial year if

(a) the financial statements are required to be incorporated by reference in a short form prospectus solely by reason of paragraph (1) 5 of Item 12.1 of Form 44-101F3;

(b) the auditor of the issuer has not issued an audit report on the financial statements; and

(c) comparative financial statements for the year preceding the most recently completed financial year are audited and are included in the short form prospectus.

3. The comparative interim financial statements of a credit supporter required to be incorporated by reference under Item 13.2 of Form 44-101F3.

15. Sections 7.4 and 7.5 are repealed.

16. Paragraph 10.2(b) is amended

(a) in item 6 by striking out “auditor’s report” and substituting “audit report”; and

(b) by repealing item 7.

- 3503 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

17. Form 44-101F3 Short Form Prospectus is amended

(a) in paragraphs (c) and (d) of paragraph 7.1(2) by striking out “in the Handbook” and substituting “in accordance with the issuer’s GAAP”;

(b) in paragraph 7.1(3) by striking out “under Canadian GAAP”;

(c) in Instruction (2)(d) of Item 7 by striking out “generally accepted accounting principles” and substituting “the issuer’s GAAP”;

(d) in paragraph 12.1(3) (i) by repealing paragraph (b) and substituting “is required by subsection 4.1(1) of NI 52-107 to provide a reconciliation to Canadian GAAP”; (ii) by striking out “other than in accordance with Canadian GAAP” in paragraph (c) and substituting “in accordance with US GAAP”; and (iii) by striking out “foreign GAAP” and substituting “US GAAP”; and

(e) by repealing Item 20 and substituting the following:

If the short form prospectus includes financial statements not prepared in accordance with Canadian GAAP and the short form prospectus does not include a reconciliation to Canadian GAAP, include any reconciliation to Canadian GAAP required under NI 52-107.

18. This Instrument comes into force on January 4, 2005.

Solicitor General

Designation of Qualified Technician Appointment (Intoxilyzer 5000C)

Royal Canadian Mounted Police “F” Division Sutherland, Allan Darryl

(Date of Designation November 22, 2004)

- 3504 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Sustainable Resource Development

Alberta Fishery Regulations, 1998

Notice of Variation Order 28-2004

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 28-2004 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 28-2004 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 1

Item - 1. Column 1 Waters - In respect of: (2) Athabasca Lake (117-1-W4) Column 2 Gear - Gill net not less than 102 mm mesh Column 3 Open Time - 08:00 hours December 1, 2004 to 16:00 hours March 1, 2005 Column 4 Species and Quota - 1) Lake whitefish: 15,000 kg; 2) Walleye: 7,500 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 5,000 kg; 5) Tullibee: 1 kg; 6) Lake trout: 10,000 kg

Column 1 Waters - In respect of (85) Primrose Lake (67-1-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours December 27, 2004 to 16:00 hours January 2, 2005 Column 4 Species and Quota - 1) Lake whitefish: 13,250 kg; 2) Walleye: 6,880 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 4,800 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg

Column 1 Waters - In respect of (105) Spencer Lake (67-1-W4) Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours December 11, 2004 to 16:00 hours December 17, 2004 Column 4 Species and Quota - 1) Lake whitefish: 28,000 kg; 2) Walleye: 125 kg; 3) Yellow perch: 450 kg; 4) Northern pike: 900 kg; 5) Tullibee: 1 kg; 6) Lake trout: 1 kg ______

- 3505 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Notice of Variation Order 29-2004

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 29-2004 by the Director of Fisheries Management in accordance with section 3 of the Alberta Fishery Regulations.

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

Pursuant to Variation Order 29-2004 commercial fishing is permitted in accordance with the following schedule.

SCHEDULE PART 1

Item - 1. Column 1 Waters - In respect of: (50.1) Kehiwin Lake (59-7-W4) - excluding that portion south of a line drawn from the southwest corner of 12-31-58-6-W4 to the point of land in 10-36-58-7-W4 Column 2 Gear - Gill net not less than 140 mm mesh Column 3 Open Time - 08:00 hours December 4, 2004 to 16:00 hours December 10, 2004. Column 4 Species and Quota - 1) Lake whitefish: 1 kg; 2) Walleye: 50 kg; 3) Yellow perch: 1 kg; 4) Northern pike: 100 kg; 5) Tullibee: 6,800 kg; 6) Lake trout: 1 kg

ADVERTISEMENTS

Public Sale of Land

(Municipal Government Act)

Municipal District of Big Lakes

Notice is hereby given that, under the provisions of the Municipal Government Act, the Municipal District of Big Lakes will offer for sale, by Public Auction, in the Municipal District of Big Lakes Administration Building, High Prairie, Alberta, on Tuesday, February 22, 2005 at 1:00 p.m., the following land:

Enilda Legal C. of T.

Lot 33, Block 6, Plan 3676 RS 972194173

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.

- 3506 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

The land is being offered for sale on an “as is, where is” basis and the Municipal District of Big Lakes 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 Municipal District of Big Lakes. No further information is available at the auction regarding the lands to be sold.

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

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

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

Dated at High Prairie, Alberta, December 1, 2004

John Eriksson, CAO. ______

Village of Hines Creek

Notice is hereby given that, under the provisions of the Municipal Government Act, the Village of Hines Creek will offer for sale, by Public Auction, in the Hines Creek Centre Council Chambers, Hines Creek, Alberta, on Tuesday, January 25, 2005 at 7:00 p.m., the following land:

Lot Block Plan

1 9 1790 HW

The parcel will be offered for sale subject to a reserve bid and to the reservations and conditions contained in the existing Certificate of Title.

Terms: Cash.

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

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

Dated at Hines Creek, Alberta, October 1, 2004

Leanne Walmsley, Acting Municipal Manager.

- 3507 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

- 3508 -

Alberta Government Services ______Corporate Registry ______Registrar’s Periodical

THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

ALBERTA GOVERNMENT SERVICES

Corporate Registrations, Incorporations, and Continuations

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

100TH STREET HOLDINGS LTD. Named Alberta 1134235 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 04 Registered Corporation Incorporated 2004 NOV 08 Registered Address: 108, 9824 - 97 AVENUE, GRANDE Address: 300 KING STREET, SPRUCE GROVE PRAIRIE ALBERTA, T8V 7K2. No: 2011362544. ALBERTA, T7X 3A8. No: 2011342355.

101047613 SASKATCHEWAN LTD. Other 1134502 ALBERTA LTD. Numbered Alberta Prov/Territory Corps Registered 2004 NOV 01 Corporation Incorporated 2004 NOV 05 Registered Registered Address: 5107 - 48 STREET (#3543.7260 Address: 1207 - 70 PANAMOUNT DRIVE NW, W/M), LLOYDMINSTER ALBERTA, T9V 0H9. CALGARY ALBERTA, T3K 5Z1. No: 2011345028. No: 2111354953. 1134688 ALBERTA LTD. Numbered Alberta 1108103 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 07 Registered Address: 2005 5 AVENUE NW, CALGARY Address: 311 HIDDEN VALLEY GROVE NW, ALBERTA, T2N 0S4. No: 2011346885. CALGARY ALBERTA, T3A 5X1. No: 2011081037. 1135001 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered 1128567 ALBERTA LTD. Numbered Alberta Address: 191, 755 LAKE BONAVISTA DRIVE SE, Corporation Incorporated 2004 NOV 02 Registered CALGARY ALBERTA, T2J 0N3. No: 2011350010. Address: 209, 4815 GAETZ AVENUE, RED DEER ALBERTA, T4N 4A5. No: 2011285679. 1135096 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered 1130384 ALBERTA LTD. Numbered Alberta Address: 13 ARBOUR ESTATES VIEW NW, Corporation Incorporated 2004 NOV 02 Registered CALGARY ALBERTA, T3G 4E2. No: 2011350960. Address: 726 - 10TH STREET, CANMORE ALBERTA, T1W 2A6. No: 2011303845. 1135198 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered 1131223 ALBERTA LTD. Numbered Alberta Address: 4300, 888 - 3 STREET SW, CALGARY Corporation Incorporated 2004 NOV 09 Registered ALBERTA, T2P 5C5. No: 2011351984. Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 1135358 ALBERTA INC. Numbered Alberta 2011312234. Corporation Incorporated 2004 NOV 01 Registered Address: 64 MCKENZIE LAKE CRESCENT SE, 1131746 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2Z 2P1. No: 2011353584. Corporation Incorporated 2004 NOV 10 Registered Address: 5401A - 50 AVENUE, TABER 1135399 ALBERTA LTD. Numbered Alberta ALBERTA, T1G 1V2. No: 2011317464. Corporation Incorporated 2004 NOV 09 Registered Address: 4500, 855 - 2ND STREET S.W., 1131971 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4K7. No: 2011353998. Corporation Incorporated 2004 NOV 15 Registered Address: 635, 10201 SOUTHPORT ROAD SW, 1135448 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2W 4X9. No: Corporation Incorporated 2004 NOV 01 Registered 2011319718. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011354483. 1132172 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered 1135460 ALBERTA LTD. Numbered Alberta Address: 160 DEMPSEY ST., RED DEER Corporation Incorporated 2004 NOV 01 Registered ALBERTA, T4R 2Y9. No: 2011321722. Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 1133428 ALBERTA LTD. Numbered Alberta 2011354608. Corporation Incorporated 2004 NOV 10 Registered Address: 928- 2ND STREET WEST, BROOKS 1135474 ALBERTA LTD. Numbered Alberta ALBERTA, T1R 1C7. No: 2011334287. Corporation Incorporated 2004 NOV 01 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2`. No: 2011354749.

- 3510 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1135476 ALBERTA LTD. Numbered Alberta 1135527 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 01 Registered Address: 146B WILLIAM ST, COCHRANE Address: 10 SANDSTONE RIDGE CRES., ALBERTA, T4C 1Z1. No: 2011354764. OKOTOKS ALBERTA, T1S 1P8. No: 2011355274.

1135477 ALBERTA LTD. Numbered Alberta 1135530 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 01 Registered Address: PO BOX 1098, SUNDRE ALBERTA, Address: #600, 12220 STONY PLAIN ROAD, T0M 1X0. No: 2011354772. EDMONTON ALBERTA, T5N 3Y4. No: 2011355308. 1135480 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered 1135541 ALBERTA LTD. Numbered Alberta Address: 824 4 AVENUE NW, CALGARY Corporation Incorporated 2004 NOV 01 Registered ALBERTA, T2N 0M8. No: 2011354806. Address: 200, 201 BEAR STREET, BANFF ALBERTA, T1L 1B9. No: 2011355415. 1135481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered 1135542 ALBERTA LTD. Numbered Alberta Address: 7017 STRATHRIDGE GATE S.W., Corporation Incorporated 2004 NOV 01 Registered CALGARY ALBERTA, T3H 4R9. No: Address: 5133-49 STREET, ROCKY MOUNTAIN 2011354814. HOUSE ALBERTA, T4T 1B8. No: 2011355423.

1135483 ALBERTA LTD. Numbered Alberta 1135545 ALBERTA LTD Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 01 Registered Address: APT.101 4412-65 STREET, CAMROSE Address: #201U, 17111-63 AVENUE, ALBERTA, T4V 2J5. No: 2011354830. EDMONTON ALBERTA, T5T 2K1. No: 2011355456. 1135488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered 1135554 ALBERTA LTD. Numbered Alberta Address: 1400, 350 - 7 AVENUE SW, CALGARY Corporation Incorporated 2004 NOV 01 Registered ALBERTA, T2P 3N9. No: 2011354889. Address: NE 13 56 6 W 5 No: 2011355548.

1135491 ALBERTA LTD. Numbered Alberta 1135555 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 01 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, Address: 150 37400 HWY 2, RED DEER COUNTY T4L 1K1. No: 2011354913. ALBERTA, T4E 1B9. No: 2011355555.

1135494 ALBERTA LTD. Numbered Alberta 1135560 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 01 Registered Address: 9744 93 AVENUE, WEMBLEY Address: 940 5A ST NW, CALGARY ALBERTA, ALBERTA, T0H 3S0. No: 2011354947. T2N 1R6. No: 2011355605.

1135504 ALBERTA LTD. Numbered Alberta 1135562 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 01 Registered Address: 4418 - 55 AVENUE, TOFIELD Address: 252 WARWICK RD., EDMONTON ALBERTA, T0B 4J0. No: 2011355043. ALBERTA, T5X 4P9. No: 2011355621.

1135512 ALBERTA LTD. Numbered Alberta 1135570 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 01 Registered Address: 10 LANGLEY CLOSE, LACOMBE Address: 500, 603 7 AVENUE SW, CALGARY ALBERTA, T4L 1P4. No: 2011355126. ALBERTA, T2P 2T5. No: 2011355704.

1135513 ALBERTA LTD. Numbered Alberta 1135574 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 01 Registered Address: 8251 - 4A ST. SW, CALGARY Address: 500, 603 7 AVENUE SW, CALGARY ALBERTA, T2V 1A4. No: 2011355134. ALBERTA, T2P 2T5. No: 2011355746.

1135514 ALBERTA LTD. Numbered Alberta 1135578 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 01 Registered Address: 5006 - 48TH AVENUE, PONOKA Address: 500, 603 7 AVENUE SW, CALGARY ALBERTA, T4J 1S1. No: 2011355142. ALBERTA, T2P 2T5. No: 2011355787.

1135520 ALBERTA LTD. Numbered Alberta 1135583 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered Corporation Incorporated 2004 NOV 01 Registered Address: 101, 6005 GATEWAY BLVD, Address: APARTMENT 305, #71 COSGROVE EDMONTON ALBERTA, T6H 2H3. No: CRES., RED DEER ALBERTA, T4P 2Z6. No: 2011355209. 2011355837.

- 3511 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1135584 ALBERTA LTD. Numbered Alberta 1135667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 01 Registered Address: 108, 9824 - 97 AVENUE, GRANDE Address: #9, 1216 - 34 AVE NE, CALGARY PRAIRIE ALBERTA, T8V 7K2. No: 2011355845. ALBERTA, T2E 6L9. No: 2011356678.

1135585 ALBERTA LTD. Numbered Alberta 1135684 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 01 Registered Address: #350, 8702 MEADOWLARK RD., Address: 10811-134 AVE., EDMONTON EDMONTON ALBERTA, T5R 5W5. No: ALBERTA, T5E 1J9. No: 2011356843. 2011355852. 1135694 ALBERTA INC. Numbered Alberta 1135589 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 01 Registered Address: SW26:71:2:W6 No: 2011356942. Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1J 1Y9. No: 1135700 ALBERTA LTD. Numbered Alberta 2011355894. Corporation Incorporated 2004 NOV 02 Registered Address: 76 WOODFIELD CR SW, CALGARY 1135594 ALBERTA LTD. Numbered Alberta ALBERTA, T2W 3W4. No: 2011357007. Corporation Incorporated 2004 NOV 02 Registered Address: 2800, 10060 JASPER AVENUE, 1135704 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3V9. No: Corporation Incorporated 2004 NOV 03 Registered 2011355944. Address: 36 SPRUCEGROVE CRES, AIRDRIE ALBERTA, T4B 1V7. No: 2011357049. 1135598 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered 1135705 ALBERTA LTD. Numbered Alberta Address: 16, 10001 BROOKPARK BLVD. SW, Corporation Incorporated 2004 NOV 02 Registered CALGARY ALBERTA, T2W 3E3. No: Address: 726 - 10TH STREET, CANMORE 2011355985. ALBERTA, T1W 2A6. No: 2011357056.

1135607 ALBERTA LTD. Numbered Alberta 1135716 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 02 Registered Address: 2008 20 AVENUE NW, CALGARY Address: 735 2ND ST SE, MEDICINE HAT ALBERTA, T2M 1H7. No: 2011356074. ALBERTA, T1A 0E2. No: 2011357163.

1135619 ALBERTA LTD. Numbered Alberta 1135722 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 02 Registered Address: 359 REEVES WAY NW, EDMONTON Address: 100, 4208 97 STREET, EDMONTON ALBERTA, T6R 2C1. No: 2011356199. ALBERTA, T6E 5Z9. No: 2011357221.

1135622 ALBERTA LTD. Numbered Alberta 1135723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 02 Registered Address: 414 - 36 AVE. NW, CALGARY Address: 1156 MEADOWBROOK DR, AIRDRIE ALBERTA, T2K 0C3. No: 2011356223. ALBERTA, T4A 1W6. No: 2011357239.

1135623 ALBERTA INC. Numbered Alberta 1135724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 03 Registered Address: 144 DOUGLAS GLEN HEATH SE, Address: 200 WEST TOWER, 14310 - 111 AVE., CALGARY ALBERTA, T2Z 2N1. No: 2011356231. EDMONTON ALBERTA, T5M 3Z7. No: 2011357247. 1135637 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered 1135726 ALBERTA LTD. Numbered Alberta Address: 1400, 10303 JASPER AVENUE, Corporation Incorporated 2004 NOV 02 Registered EDMONTON ALBERTA, T5J 3N6. No: Address: 348 BULYEA RD NW, EDMONTON 2011356371. ALBERTA, T6R 2B3. No: 2011357262.

1135638 ALBERTA LTD. Numbered Alberta 1135735 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 02 Registered Address: NW1/4-22-21-29-W4M No: 2011356389. Address: 3000, 237 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 4X7. No: 2011357353. 1135655 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered 1135748 ALBERTA LTD. Numbered Alberta Address: 4608 43 STREET, SYLVAN LAKE Corporation Incorporated 2004 NOV 02 Registered ALBERTA, T4S 1K9. No: 2011356553. Address: 350, 603 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 2T5. No: 2011357486.

- 3512 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1135749 ALBERTA LTD. Numbered Alberta 1135824 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 02 Registered Corporation Incorporated 2004 NOV 02 Registered Address: 204, 3716 - 61 AVENUE SE, CALGARY Address: 2 HUOT PLACE, ST. ALBERT ALBERTA, T2C 1Z4. No: 2011357494. ALBERTA, T8N 6V2. No: 2011358245.

1135754 ALBERTA INC. Numbered Alberta 1135842 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 02 Registered Corporation Incorporated 2004 NOV 02 Registered Address: 1200, 700 - 2ND STREET S.W., Address: 16 DALHURST WAY NW, CALGARY CALGARY ALBERTA, T2P 4V5. No: 2011357544. ALBERTA, T3A 1N7. No: 2011358427.

1135756 ALBERTA LTD. Numbered Alberta 1135851 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 02 Registered Corporation Incorporated 2004 NOV 02 Registered Address: 103, 10010 106 STREET, EDMONTON Address: 4615 LAKESHORE DRIVE, SYLVAN ALBERTA, T5J 3L8. No: 2011357569. LAKE ALBERTA, T4S 1C3. No: 2011358518.

1135758 ALBERTA LTD. Numbered Alberta 1135852 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 02 Registered Corporation Incorporated 2004 NOV 02 Registered Address: 5202 52 AVE, DRAYTON VALLEY Address: # 1, 1032 - 1ST AVENUE, ALBERTA, T7A 1S2. No: 2011357585. WAINWRIGHT ALBERTA, T9W 5A1. No: 2011358526. 1135762 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 02 Registered 1135856 ALBERTA INC. Numbered Alberta Address: 102, 5300 - 50 STREET, STONY PLAIN Corporation Incorporated 2004 NOV 02 Registered ALBERTA, T7Z 1T8. No: 2011357627. Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4V5. No: 2011358567. 1135763 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 02 Registered 1135857 ALBERTA LTD. Numbered Alberta Address: SE 28, TOWNSHIP 53, RANGE 17, W5 Corporation Incorporated 2004 NOV 03 Registered No: 2011357635. Address: 2800, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 3V9. No: 1135774 ALBERTA LTD. Numbered Alberta 2011358575. Corporation Incorporated 2004 NOV 02 Registered Address: 22 WEST CEDAR POINT SW, 1135860 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3H 5E3. No: 2011357742. Corporation Incorporated 2004 NOV 02 Registered Address: 3319 38 STREET NE, CALGARY 1135776 ALBERTA INC. Numbered Alberta ALBERTA, T1Y 4J5. No: 2011358609. Corporation Incorporated 2004 NOV 02 Registered Address: 10114 - 175 STREET NW, EDMONTON 1135861 ALBERTA INC. Numbered Alberta ALBERTA, T5S 1L1. No: 2011357767. Corporation Incorporated 2004 NOV 02 Registered Address: 1200, 700 - 2ND STREET S.W., 1135787 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4V5. No: 2011358617. Corporation Incorporated 2004 NOV 02 Registered Address: 16 SIMCOE CLOSE SW, CALGARY 1135864 ALBERTA LTD. Numbered Alberta ALBERTA, T3H 4N4. No: 2011357874. Corporation Incorporated 2004 NOV 02 Registered Address: 219-11830 111 AVE NW, EDMONTON 1135791 ALBERTA LTD. Numbered Alberta ALBERTA, T5G 0E1. No: 2011358641. Corporation Incorporated 2004 NOV 02 Registered Address: 12 BIG SPRINGS RISE, AIRDRIE 1135865 ALBERTA INC. Numbered Alberta ALBERTA, T4A 1H1. No: 2011357916. Corporation Incorporated 2004 NOV 02 Registered Address: 1200, 700 - 2ND STREET S.W., 1135796 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4V5. No: 2011358658. Corporation Incorporated 2004 NOV 02 Registered Address: 15119 83 ST, EDMONTON ALBERTA, 1135868 ALBERTA INC. Numbered Alberta T5E 5T3. No: 2011357965. Corporation Incorporated 2004 NOV 02 Registered Address: 1200, 700 - 2ND STREET S.W., 1135804 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4V5. No: 2011358682. Corporation Incorporated 2004 NOV 02 Registered Address: 44 SOMERSET PARK SW, CALGARY 1135872 ALBERTA INC. Numbered Alberta ALBERTA, T2Y 3H4. No: 2011358047. Corporation Incorporated 2004 NOV 02 Registered Address: 1200, 700 - 2ND STREET S.W., 1135808 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4V5. No: 2011358724. Corporation Incorporated 2004 NOV 02 Registered Address: NE 16 38 7 W5 No: 2011358088. 1135875 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 02 Registered Address: 3009 SIGNAL HILL DRIVE S.W., CALGARY ALBERTA, T3H 2X5. No: 2011358757.

- 3513 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1135876 ALBERTA LTD. Numbered Alberta 1135935 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 02 Registered Corporation Incorporated 2004 NOV 02 Registered Address: 15 HALLGREN DRIVE, SYLVAN LAKE Address: 5012 49 STREET, 2ND FLOOR, ALBERTA, T4S 1T4. No: 2011358765. LLOYDMINSTER ALBERTA, T9V 0K2. No: 2011359359. 1135882 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 02 Registered 1135939 ALBERTA LTD. Numbered Alberta Address: 4-4737 49B AVE, LACOMBE ALBERTA, Corporation Incorporated 2004 NOV 02 Registered T4L 1K1. No: 2011358823. Address: 3911 MACLEOD TRAIL S, CALGARY ALBERTA, T2G 2R4. No: 2011359391. 1135885 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 NOV 02 Registered 1135944 ALBERTA LIMITED Numbered Alberta Address: 1207 CENTRE STREET, CARSTAIRS Corporation Incorporated 2004 NOV 02 Registered ALBERTA, T0M 0N0. No: 2011358856. Address: 239 BROOKSIDE TERR NW, EDMONTON ALBERTA, T6H 4J6. No: 1135890 ALBERTA LTD. Numbered Alberta 2011359441. Corporation Incorporated 2004 NOV 03 Registered Address: 410 - 6TH STREET SOUTH, 1135954 ALBERTA INC. Numbered Alberta LETHBRIDGE ALBERTA, T1J 2C9. No: Corporation Incorporated 2004 NOV 04 Registered 2011358906. Address: 486 HUNTLEY WAY NE, CALGARY ALBERTA, TK 4Z8. No: 2011359540. 1135891 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 02 Registered 1135956 ALBERTA LTD. Numbered Alberta Address: #751, 815 - 8TH AVENUE SW, Corporation Incorporated 2004 NOV 03 Registered CALGARY ALBERTA, T2P 3P2. No: 2011358914. Address: #108, 9840 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011359565. 1135902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 02 Registered 1135957 ALBERTA LTD. Numbered Alberta Address: SUITE 103, 10328 81 AVENUE, Corporation Incorporated 2004 NOV 03 Registered EDMONTON ALBERTA, T6E 1X2. No: Address: 4TH FLR., 4943 - 50TH STREET, RED 2011359029. DEER ALBERTA, T4N 1Y1. No: 2011359573.

1135906 ALBERTA LTD. Numbered Alberta 1135961 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 02 Registered Corporation Incorporated 2004 NOV 03 Registered Address: 118 RUNDLEVIEW CLOSE NE, Address: 1976 GLENMORE AVE, SHERWOOD CALGARY ALBERTA, T1Y 1J1. No: 2011359060. PARK ALBERTA, T8A 2G5. No: 2011359615.

1135907 ALBERTA LTD. Numbered Alberta 1135963 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 02 Registered Corporation Incorporated 2004 NOV 03 Registered Address: 2-14707 32 ST, EDMONTON ALBERTA, Address: 102, 10126 - 97 AVENUE, GRANDE T5Y 2G7. No: 2011359078. PRAIRIE ALBERTA, T8V 7X6. No: 2011359631.

1135914 ALBERTA LTD. Numbered Alberta 1135965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 02 Registered Corporation Incorporated 2004 NOV 03 Registered Address: #104, 2003- 14TH STREET NW, Address: 4TH FLR,. 4943 - 50TH STREET, RED CALGARY ALBERTA, T2M 3N4. No: DEER ALBERTA, T4N 1Y1. No: 2011359656. 2011359144. 1135968 ALBERTA LTD. Numbered Alberta 1135915 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered Corporation Incorporated 2004 NOV 02 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED Address: #11, 924 PARK LANE, CARSTAIRS DEER ALBERTA, T4N 1Y1. No: 2011359680. ALBERTA, T0M 0N0. No: 2011359151. 1135973 ALBERTA LTD. Numbered Alberta 1135927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered Corporation Incorporated 2004 NOV 02 Registered Address: 2700, 10155 - 102 STREET, EDMONTON Address: 635, 10201 SOUTHPORT ROAD SW, ALBERTA, T5J 4G8. No: 2011359730. CALGARY ALBERTA, T2W 4X9. No: 2011359276. 1135978 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered 1135931 ALBERTA LTD. Numbered Alberta Address: 209, 10836 - 24 STREET SE, CALGARY Corporation Incorporated 2004 NOV 02 Registered ALBERTA, T2Z 4C9. No: 2011359789. Address: 16404 - 87 STREET, EDMONTON ALBERTA, T5R 4M7. No: 2011359318. 1135981 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered Address: 225C WHEATLAND TRAIL, STRATHMORE ALBERTA, T1P 1K3. No: 2011359813.

- 3514 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1135983 ALBERTA LTD. Numbered Alberta 1136047 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered Corporation Incorporated 2004 NOV 03 Registered Address: #503, 1300 - 8TH STREET S.W., Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2R 1B2. No: 2011359839. CALGARY ALBERTA, T2P 4K7. No: 2011360472.

1135988 ALBERTA LTD. Numbered Alberta 1136050 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered Corporation Incorporated 2004 NOV 03 Registered Address: #25, 26321 TWP RD. 512A, SPRUCE Address: 4500, 855 - 2ND STREET S.W., GROVE ALBERTA, T7Y 1E1. No: 2011359888. CALGARY ALBERTA, T2P 4K7. No: 2011360506.

1135992 ALBERTA LTD. Numbered Alberta 1136052 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered Corporation Incorporated 2004 NOV 03 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, Address: 4500, 855 - 2ND STREET S.W., T4L 1K1. No: 2011359920. CALGARY ALBERTA, T2P 4K7. No: 2011360522.

1136000 ALBERTA LTD. Numbered Alberta 1136054 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered Corporation Incorporated 2004 NOV 03 Registered Address: 3901 - 46 STREET, RED DEER Address: 4500, 855 - 2ND STREET S.W., ALBERTA, T4N 1L9. No: 2011360001. CALGARY ALBERTA, T2P 4K7. No: 2011360548.

1136002 ALBERTA LTD. Numbered Alberta 1136061 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered Corporation Incorporated 2004 NOV 03 Registered Address: 200, 508 - 24 AVENUE SW, CALGARY Address: 3018 15 AVE SW, CALGARY ALBERTA, T2S 0K4. No: 2011360027. ALBERTA, T3C 0Y6. No: 2011360613.

1136003 ALBERTA LTD. Numbered Alberta 1136062 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered Corporation Incorporated 2004 NOV 03 Registered Address: APT 206, 11042 - 128 ST.,, EDMONTON, Address: #2006, 9499 137 AVENUE, EDMONTON ALBERTA, T5M 0W6. No: 2011360035. ALBERTA, T5E 5R8. No: 2011360621.

1136006 ALBERTA LTD. Numbered Alberta 1136066 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered Corporation Incorporated 2004 NOV 03 Registered Address: 3000, 237 - 4TH AVENUE SW, Address: 223 QUEENSLAND CIRCLE SE, CALGARY ALBERTA, T2P 4X7. No: 2011360068. CALGARY ALBERTA, T2J 4E3. No: 2011360662.

1136011 ALBERTA INC. Numbered Alberta 1136069 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered Corporation Incorporated 2004 NOV 03 Registered Address: 2239 44 STREET SE, CALGARY Address: 805 BRENTWOOD CRESCENT, ALBERTA, T2B 1J3. No: 2011360118. STRATHMORE ALBERTA, T1P 1E4. No: 2011360696. 1136016 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered 1136072 ALBERTA LTD. Numbered Alberta Address: 2905 505 6TH STREET SW, CALGARY Corporation Incorporated 2004 NOV 03 Registered ALBERTA, T2P 1X5. No: 2011360167. Address: 17731 - 103 AVENUE, EDMONTON ALBERTA, T5S 1N8. No: 2011360720. 1136017 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered 1136073 ALBERTA LTD. Numbered Alberta Address: 15761 106A AVE NW, EDMONTON Corporation Incorporated 2004 NOV 03 Registered ALBERTA, T5P 0X2. No: 2011360175. Address: 11123 - 6 STREET SW, CALGARY ALBERTA, T2W 0E9. No: 2011360738. 1136018 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered 1136074 ALBERTA LTD. Numbered Alberta Address: 5305-42A AVENUE, RED DEER Corporation Incorporated 2004 NOV 03 Registered ALBERTA, T4N 3A6. No: 2011360183. Address: SW 22 TWP 55 RGE 12 W5 No: 2011360746. 1136039 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered 1136075 ALBERTA LTD. Numbered Alberta Address: 1000, 400 THIRD AVENUE SW, Corporation Incorporated 2004 NOV 03 Registered CALGARY ALBERTA, T2P 4H2. No: 2011360399. Address: BAY 2 440 AQUADUCT DR, BROOKS ALBERTA, T1R 1B5. No: 2011360753. 1136043 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered 1136076 ALBERTA LTD. Numbered Alberta Address: 4500, 855 - 2ND STREET S.W., Corporation Incorporated 2004 NOV 03 Registered CALGARY ALBERTA, T2P 4K7. No: 2011360431. Address: 902 LYNNRIDGE COURT SE, CALGARY ALBERTA, T2C 2M5. No: 2011360761.

- 3515 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1136079 ALBERTA LTD. Numbered Alberta 1136139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered Corporation Incorporated 2004 NOV 03 Registered Address: #700, 603 - 7 AVENUE SW, CALGARY Address: #903, 1333 - 8TH STREET S.W., ALBERTA, T2P 2T5. No: 2011360795. CALGARY ALBERTA, T2R 1M6. No: 2011361397. 1136083 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered 1136146 ALBERTA LTD. Numbered Alberta Address: 69 HENDEN DR. NW, CALGARY Corporation Incorporated 2004 NOV 03 Registered ALBERTA, T2K 1Y9. No: 2011360837. Address: #106 - 3709 - 26TH AVENUE N.E., CALGARY ALBERTA, T1Y 4S3. No: 2011361462. 1136092 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered 1136155 ALBERTA LTD. Numbered Alberta Address: #204, 2635 - 37 AVENUE NE, CALGARY Corporation Incorporated 2004 NOV 03 Registered ALBERTA, T1Y 5Z6. No: 2011360928. Address: 2016 SHERWOOD DRIVE BOX 21, LOWER CONCOURSE, SHERWOOD PARK 1136093 ALBERTA LTD. Numbered Alberta ALBERTA, T8A 3X3. No: 2011361553. Corporation Incorporated 2004 NOV 03 Registered Address: 1236 MEADOWBROOK DRIVE SE, 1136158 ALBERTA LTD. Numbered Alberta AIRDRIE ALBERTA, T4A 1W5. No: 2011360936. Corporation Incorporated 2004 NOV 03 Registered Address: 103 VALLEY CREEK CRESCENT N.W., 1136094 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3B 5V3. No: Corporation Incorporated 2004 NOV 04 Registered 2011361587. Address: 3527 18TH STREET SW, CALGARY ALBERTA, T2T 4T9. No: 2011360944. 1136159 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered 1136100 ALBERTA LTD. Numbered Alberta Address: #150, 2635- 37TH AVENUE NE, Corporation Incorporated 2004 NOV 03 Registered CALGARY ALBERTA, T1Y 5V7. No: Address: 159 EAST LAKE BOULEVARD N.E., 2011361595. AIRDRIE ALBERTA, T4A 2G1. No: 2011361009. 1136168 ALBERTA LTD. Numbered Alberta 1136106 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 04 Registered Corporation Incorporated 2004 NOV 03 Registered Address: 1202, 1100 - 8 AVENUE SW, CALGARY Address: 58, 9703 - 41 AVENUE, EDMONTON ALBERTA, T2P 3T9. No: 2011361686. ALBERTA, T6E 6M9. No: 2011361066. 1136173 ALBERTA LTD. Numbered Alberta 1136107 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered Corporation Incorporated 2004 NOV 03 Registered Address: 5133 - 49 STREET, ROCKY MOUNTAIN Address: 1200, 700 - 2ND STREET S.W., HOUSE ALBERTA, T4T 1B8. No: 2011361736. CALGARY ALBERTA, T2P 4V5. No: 2011361074. 1136179 ALBERTA LTD. Numbered Alberta 1136119 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 03 Registered Corporation Incorporated 2004 NOV 03 Registered Address: #600, 9835 - 101 AVENUE, GRANDE Address: 201, 4310 MACLEOD TRAIL SW, PRAIRIE ALBERTA, T8V 5V4. No: 2011361793. CALGARY ALBERTA, T2G 0A4. No: 2011361199. 1136188 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 NOV 04 Registered 1136130 ALBERTA LTD. Numbered Alberta Address: #7 HONEYBEAR AVENUE, GIBBONS Corporation Incorporated 2004 NOV 03 Registered ALBERTA, T0A 1N0. No: 2011361884. Address: 600, 1000 CENTRE STREET N., CALGARY ALBERTA, T2E 7W6. No: 1136195 ALBERTA LTD. Numbered Alberta 2011361306. Corporation Incorporated 2004 NOV 04 Registered Address: 405 - 19TH STREET N.W., CALGARY 1136131 ALBERTA LTD. Numbered Alberta ALBERTA, T2N 2J3. No: 2011361959. Corporation Incorporated 2004 NOV 03 Registered Address: 217 5 AVENUE NORTH, CHAMPION 1136196 ALBERTA LTD. Numbered Alberta ALBERTA, T0L 0R0. No: 2011361314. Corporation Incorporated 2004 NOV 04 Registered Address: 510, 304 - 8 AVE. SW, CALGARY 1136134 ALBERTA LTD. Numbered Alberta ALBERTA, T2P 1C2. No: 2011361967. Corporation Incorporated 2004 NOV 04 Registered Address: #1000, 550 - 11TH AVENUE S.W., 1136197 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2R 1M7. No: Corporation Incorporated 2004 NOV 04 Registered 2011361348. Address: 82080-1400, 12 AVE. SW, CALGARY ALBERTA, T3C 3W5. No: 2011361975.

- 3516 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1136199 ALBERTA LTD. Numbered Alberta 1136273 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 04 Registered Corporation Incorporated 2004 NOV 04 Registered Address: 510, 304 - 8 AVE. SW, CALGARY Address: 51 RIVERSIDE GATE, OKOTOKS ALBERTA, T2P 1C2. No: 2011361991. ALBERTA, T1S 1B2. No: 2011362734.

1136201 ALBERTA LTD. Numbered Alberta 1136283 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 04 Registered Corporation Incorporated 2004 NOV 05 Registered Address: 1819 32 AVE. SW, CALGARY Address: 642 DOUGLAS GLEN POINT SE, ALBERTA, T2G 1W3. No: 2011362015. CALGARY ALBERTA, T2Z 3R1. No: 2011362833.

1136204 ALBERTA LTD. Numbered Alberta 1136287 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 04 Registered Corporation Incorporated 2004 NOV 04 Registered Address: 504 4909 49 STREET, RED DEER Address: 7304 - 101 AVENUE, EDMONTON ALBERTA, T4N 1V1. No: 2011362049. ALBERTA, T6A 0J2. No: 2011362874.

1136210 ALBERTA LTD. Numbered Alberta 1136292 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 04 Registered Corporation Incorporated 2004 NOV 04 Registered Address: 504 4909 49 STREET, RED DEER Address: 650, 633 - 6 AVENUE SW, CALGARY ALBERTA, T4N 1V1. No: 2011362106. ALBERTA, T2P 2Y5. No: 2011362924.

1136227 ALBERTA LTD. Numbered Alberta 1136298 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 04 Registered Corporation Incorporated 2004 NOV 04 Registered Address: 4922 52 STREET, RED DEER Address: 10212 166 AVE, EDMONTON ALBERTA, T4N 2C8. No: 2011362270. ALBERTA, T5X 2G5. No: 2011362981.

1136238 ALBERTA LTD. Numbered Alberta 1136301 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 04 Registered Corporation Incorporated 2004 NOV 04 Registered Address: 128 WOLF WILLOW CLOSE, Address: 59 HIDDEN CRES NW, CALGARY EDMONTON ALBERTA, T5T 5N3. No: ALBERTA, T3A 5L4. No: 2011363013. 2011362387. 1136304 ALBERTA INC. Numbered Alberta 1136250 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 04 Registered Corporation Incorporated 2004 NOV 04 Registered Address: #173, 6724 - 17 AVENUE SE, CALGARY Address: #1638, 10025 - 102A AVENUE, ALBERTA, T2A 0W5. No: 2011363047. EDMONTON ALBERTA, T5J 2Z2. No: 2011362502. 1136316 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 04 Registered 1136251 ALBERTA LTD. Numbered Alberta Address: 968 ABBOTSFORD DR NE, CALGARY Corporation Incorporated 2004 NOV 04 Registered ALBERTA, T2A 5Y6. No: 2011363161. Address: #635, 10201 SOUTHPORT RD. SW, CALGARY ALBERTA, T2W 4X9. No: 1136320 ALBERTA LTD. Numbered Alberta 2011362510. Corporation Incorporated 2004 NOV 04 Registered Address: 4022 26 STREET SE, CALGARY 1136256 ALBERTA LTD. Numbered Alberta ALBERTA, T2B 2Y4. No: 2011363203. Corporation Incorporated 2004 NOV 04 Registered Address: 3, 4914 - 50TH AVENUE, SYLVAN 1136322 ALBERTA LTD. Numbered Alberta LAKE ALBERTA, T4S 1C9. No: 2011362569. Corporation Incorporated 2004 NOV 04 Registered Address: 2000, 530 - 8TH AVENUE SW, 1136258 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3S8. No: 2011363229. Corporation Incorporated 2004 NOV 04 Registered Address: #101, 5001 - 49 AVENUE, 1136333 ALBERTA LTD. Numbered Alberta BONNYVILLE ALBERTA, T9N 2J3. No: Corporation Incorporated 2004 NOV 04 Registered 2011362585. Address: #1-57 ERIN RIDGE DRIVE, ST. ALBERT ALBERTA, T8N 6G1. No: 2011363336. 1136260 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 04 Registered 1136335 ALBERTA LTD. Numbered Alberta Address: 303, 9811-34 AVE, EDMONTON Corporation Incorporated 2004 NOV 04 Registered ALBERTA, T6E 5X9. No: 2011362601. Address: NW 8-57-4-W5 No: 2011363351.

1136271 ALBERTA LTD. Numbered Alberta 1136346 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 04 Registered Corporation Incorporated 2004 NOV 04 Registered Address: 1514B 14 ST SW, CALGARY ALBERTA, Address: 121 FALSHIRE TERRACE NE, T3C 1E1. No: 2011362718. CALGARY ALBERTA, T3J 3B5. No: 2011363468.

- 3517 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1136351 ALBERTA LTD. Numbered Alberta 1136404 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 08 Registered Corporation Incorporated 2004 NOV 05 Registered Address: 200, 1131 KENSINGTON ROAD N.W., Address: 9929-79 AVENUE, EDMONTON CALGARY ALBERTA, T2N 3P4. No: 2011363518. ALBERTA, T6E 1R3. No: 2011364045.

1136357 ALBERTA LTD. Numbered Alberta 1136405 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 NOV 04 Registered Corporation Incorporated 2004 NOV 04 Registered Address: C/O 206, 2723 37 AVE NE, CALGARY Address: #210-9006 132 AVE, EDMONTON ALBERTA, T1Y 5R8. No: 2011363575. ALBERTA, T5E 0Y2. No: 2011364052.

1136360 ALBERTA LTD. Numbered Alberta 1136407 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 04 Registered Corporation Incorporated 2004 NOV 04 Registered Address: 300, 10655 SOUTHPORT ROAD S.W., Address: SE 26 39 5 4 W5 No: 2011364078. CALGARY ALBERTA, T2W 4Y1. No: 2011363609. 1136411 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 04 Registered 1136361 ALBERTA LTD. Numbered Alberta Address: 109 CITADEL RIDGE GREEN NW, Corporation Incorporated 2004 NOV 04 Registered CALGARY ALBERTA, T3G 4P9. No: 2011364110. Address: 2200, 10155-102 STREET, EDMONTON ALBERTA, T5J 4G8. No: 2011363617. 1136417 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 04 Registered 1136368 ALBERTA LTD. Numbered Alberta Address: 5401A - 50 AVENUE, TABER Corporation Incorporated 2004 NOV 04 Registered ALBERTA, T1G 1V2. No: 2011364177. Address: 4103 57 AVE NW, PROVOST ALBERTA, T0B 3S0. No: 2011363682. 1136438 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 04 Registered 1136372 ALBERTA LTD. Numbered Alberta Address: 27 CAMPBELL DR., STONY PLAIN Corporation Incorporated 2004 NOV 04 Registered ALBERTA, T7Z 1H1. No: 2011364383. Address: 27 RYERSON RD. W., LETHBRIDGE ALBERTA, T1K 4N7. No: 2011363724. 1136447 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered 1136373 ALBERTA LTD. Numbered Alberta Address: 12 BEACHAM RISE NW, CALGARY Corporation Incorporated 2004 NOV 04 Registered ALBERTA, T3K 1S2. No: 2011364474. Address: 5220-55 AVE., MUNDARE ALBERTA, T0B 3H0. No: 2011363732. 1136451 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered 1136379 ALBERTA LTD. Numbered Alberta Address: 1200, 700 - 2ND STREET S.W., Corporation Incorporated 2004 NOV 04 Registered CALGARY ALBERTA, T2P 4V5. No: 2011364516. Address: 214, 9TH ST NW, CALGARY ALBERTA, T2N 1T2. No: 2011363799. 1136452 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered 1136380 ALBERTA LTD. Numbered Alberta Address: 4500, 855 - 2ND STREET S.W., Corporation Incorporated 2004 NOV 04 Registered CALGARY ALBERTA, T2P 4K7. No: 2011364524. Address: 4936-50 AVE., VERMILION ALBERTA, T9X 1A4. No: 2011363807. 1136454 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered 1136388 ALBERTA LTD. Numbered Alberta Address: 4500, 855 - 2ND STREET S.W., Corporation Incorporated 2004 NOV 04 Registered CALGARY ALBERTA, T2P 4K7. No: 2011364540. Address: #204, 755 LAKE BONAVISTA DRIVE SE, CALGARY ALBERTA, T2J 0N3. No: 1136455 ALBERTA LTD. Numbered Alberta 2011363880. Corporation Incorporated 2004 NOV 05 Registered Address: 4500, 855 - 2ND STREET S.W., 1136398 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4K7. No: 2011364557. Corporation Incorporated 2004 NOV 04 Registered Address: 3153 - 34 A AVENUE, EDMONTON 1136456 ALBERTA LTD. Numbered Alberta ALBERTA, T6T 1W5. No: 2011363989. Corporation Incorporated 2004 NOV 05 Registered Address: 4500, 855 - 2ND STREET S.W., 1136401 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4K7. No: 2011364565. Corporation Incorporated 2004 NOV 04 Registered Address: 24 NYBERG AVE., RED DEER 1136461 ALBERTA LTD. Numbered Alberta ALBERTA, T4P 1R6. No: 2011364011. Corporation Incorporated 2004 NOV 05 Registered Address: #2500, 10104 - 103 AVENUE, 1136402 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 1V3. No: Corporation Incorporated 2004 NOV 08 Registered 2011364615. Address: 300 KING STREET, SPRUCE GROVE ALBERTA, T7X 3A8. No: 2011364029.

- 3518 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1136470 ALBERTA LTD. Numbered Alberta 1136557 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered Corporation Incorporated 2004 NOV 05 Registered Address: 4500, 855 - 2ND STREET S.W., Address: 9221 88 ST, FORT SASKATCHEWAN CALGARY ALBERTA, T2P 4K7. No: 2011364706. ALBERTA, T8L 1H4. No: 2011365570.

1136471 ALBERTA LTD. Numbered Alberta 1136559 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered Corporation Incorporated 2004 NOV 05 Registered Address: LOT 10, BLOCK 8, PLAN 8821687 No: Address: 16612 - 78 AVENUE, EDMONTON 2011364714. ALBERTA, T5R 3E6. No: 2011365596.

1136479 ALBERTA LTD. Numbered Alberta 1136562 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered Corporation Incorporated 2004 NOV 05 Registered Address: 2106-53 STREET, EDMONTON Address: #204 11430-168 STREET, EDMONTON ALBERTA, T6L 3K3. No: 2011364797. ALBERTA, T5M 3T9. No: 2011365620.

1136487 ALBERTA LTD. Numbered Alberta 1136579 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered Corporation Incorporated 2004 NOV 05 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, Address: 113 HAMPTONS GROVE N.W., T4L 1K1. No: 2011364870. CALGARY ALBERTA, T3A 5B2. No: 2011365794. 1136488 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered 1136584 ALBERTA LTD. Numbered Alberta Address: 2308 - 6651 RANCHVIEW DRIVE NW, Corporation Incorporated 2004 NOV 05 Registered CALGARY ALBERTA, T2G 1P3. No: 2011364888. Address: 9271 50 ST, EDMONTON ALBERTA, T6B 3B6. No: 2011365844. 1136489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered 1136586 ALBERTA LTD. Numbered Alberta Address: 504 4909 49 STREET, RED DEER Corporation Incorporated 2004 NOV 05 Registered ALBERTA, T4N 1V1. No: 2011364896. Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2011365869. 1136492 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered 1136589 ALBERTA LTD. Numbered Alberta Address: #400, 10357 - 109 STREET, EDMONTON Corporation Incorporated 2004 NOV 05 Registered ALBERTA, T5J 1N3. No: 2011364920. Address: 124 PARKLAND ACRES, LACOMBE ALBERTA, T4L 1S8. No: 2011365893. 1136494 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered 1136593 ALBERTA LTD. Numbered Alberta Address: 10120 101 AVE, LAC LA BICHE Corporation Incorporated 2004 NOV 05 Registered ALBERTA, T0A 2C0. No: 2011364946. Address: 3 TRAFFORD CRESCENT NW, CALGARY ALBERTA, T2K 2V4. No: 1136508 ALBERTA INC. Numbered Alberta 2011365935. Corporation Incorporated 2004 NOV 05 Registered Address: 15220 63 ST, EDMONTON ALBERTA, 1136596 ALBERTA LTD. Numbered Alberta T5A 4V7. No: 2011365083. Corporation Incorporated 2004 NOV 05 Registered Address: BAY 7, 417- 53 AVENUE SE, CALGARY 1136512 ALBERTA LTD. Numbered Alberta ALBERTA, T2H 2E7. No: 2011365968. Corporation Incorporated 2004 NOV 05 Registered Address: 3100, 324 - 8TH AVENUE S.W., 1136597 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 2Z2. No: 2011365125. Corporation Incorporated 2004 NOV 05 Registered Address: 1500, 10665 JASPER AVENUE, 1136513 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3S9. No: Corporation Incorporated 2004 NOV 05 Registered 2011365976. Address: #207, 5940 MACLEOD TRAIL, SOUTH, CALGARY ALBERTA, T2H 2G4. No: 1136601 ALBERTA LTD. Numbered Alberta 2011365133. Corporation Incorporated 2004 NOV 05 Registered Address: 925, 10020 - 101A AVENUE, 1136533 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3G2. No: Corporation Incorporated 2004 NOV 05 Registered 2011366016. Address: 139 PRESTWICK LANDING SE, CALGARY ALBERTA, T2Z 3S4. No: 2011365331. 1136602 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered 1136556 ALBERTA LTD. Numbered Alberta Address: 405 CASSILS ROAD WEST, BROOKS Corporation Incorporated 2004 NOV 05 Registered ALBERTA, T1R 0W1. No: 2011366024. Address: 10316 - 110 STREET, FAIRVIEW ALBERTA, T0H 1L0. No: 2011365562.

- 3519 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1136612 ALBERTA LTD. Numbered Alberta 1136655 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered Corporation Incorporated 2004 NOV 05 Registered Address: #506, 933 - 17TH AVENUE S.W., Address: 1200, 700 - 2ND STREET S.W., CALGARY ALBERTA, T2T 5R6. No: 2011366123. CALGARY ALBERTA, T2P 4V5. No: 2011366552.

1136619 ALBERTA LTD. Numbered Alberta 1136658 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered Corporation Incorporated 2004 NOV 05 Registered Address: 55 SANDERLING RISE NW, CALGARY Address: 5355 - 56 STREET, ROCKY MOUNTAIN ALBERTA, T3K 3B1. No: 2011366198. HOUSE ALBERTA, T4T 1B4. No: 2011366586.

1136620 ALBERTA LTD. Numbered Alberta 1136661 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered Corporation Incorporated 2004 NOV 05 Registered Address: 2-3012 17TH AVENUE SE SUITE 282, Address: 314 - 3RD STREET SOUTH, CALGARY ALBERTA, T2A 0P9. No: 2011366206. LETHBRIDGE ALBERTA, T1J 1Y9. No: 2011366610. 1136622 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered 1136666 ALBERTA LTD. Numbered Alberta Address: 515G - 36 AVENUE N.E., CALGARY Corporation Incorporated 2004 NOV 08 Registered ALBERTA, T2E 6S3. No: 2011366222. Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 1136624 ALBERTA LTD. Numbered Alberta 2011366669. Corporation Incorporated 2004 NOV 05 Registered Address: 3000, 400 - 4TH AVENUE S.W., 1136667 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 0J4. No: 2011366248. Corporation Incorporated 2004 NOV 05 Registered Address: #212, 5704 - 44 STREET, 1136626 ALBERTA LTD. Numbered Alberta LLOYDMINSTER ALBERTA, T9A 2A1. No: Corporation Incorporated 2004 NOV 05 Registered 2011366677. Address: 338 PANAMOUNT BLVD NW, CALGARY ALBERTA, T3K 5S3. No: 2011366263. 1136674 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered 1136627 ALBERTA LTD. Numbered Alberta Address: 12081 COVENTRY HILLS WAYS N.E., Corporation Incorporated 2004 NOV 05 Registered CALGARY ALBERTA, T3K 6A7. No: Address: NE-8-56-24-W4TH No: 2011366271. 2011366743.

1136631 ALBERTA LTD. Numbered Alberta 1136688 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered Corporation Incorporated 2004 NOV 06 Registered Address: 9304 - 70 AVENUE, EDMONTON Address: 12902 CANDLE CRES SW, CALGARY ALBERTA, T6E 0T7. No: 2011366313. ALBERTA, T2W 3B3. No: 2011366883.

1136635 ALBERTA LTD. Numbered Alberta 1136689 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered Corporation Incorporated 2004 NOV 06 Registered Address: 45 GRAYWOOD COVE, STONY PLAIN Address: 2400, 10303 JASPER AVENUE, ALBERTA, T7Z 2P3. No: 2011366354. EDMONTON ALBERTA, T5J 3T8. No: 2011366891. 1136636 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered 1136693 ALBERTA LTD. Numbered Alberta Address: NW 10-58-4-W5 No: 2011366362. Corporation Incorporated 2004 NOV 06 Registered Address: 76 LANCASTER DRIVE, RED DEER 1136642 ALBERTA LTD. Numbered Alberta ALBERTA, T4R 2X1. No: 2011366933. Corporation Incorporated 2004 NOV 05 Registered Address: #212, 5704 - 44 STREET, 1136705 ALBERTA LTD. Numbered Alberta LLOYDMINSTER ALBERTA, T9A 2A1. No: Corporation Incorporated 2004 NOV 06 Registered 2011366420. Address: 15611-83 AVE, EDMONTON ALBERTA, T5R 3T6. No: 2011367055. 1136650 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered 1136708 ALBERTA LTD. Numbered Alberta Address: 1200, 700 - 2ND STREET S.W., Corporation Incorporated 2004 NOV 06 Registered CALGARY ALBERTA, T2P 4V5. No: 2011366503. Address: 419-9730 174 ST NW, EDMONTON ALBERTA, T5T 6J4. No: 2011367089. 1136653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 05 Registered 1136710 ALBERTA INC. Numbered Alberta Address: 9943 69 AVE, EDMONTON ALBERTA, Corporation Incorporated 2004 NOV 08 Registered T6E 0T1. No: 2011366537. Address: 403 SIGNAL HILL GREEN SW, CALGARY ALBERTA, T3H 2Y4. No: 2011367105.

- 3520 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1136723 ALBERTA LIMITED Numbered Alberta 1136782 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 08 Registered Corporation Incorporated 2004 NOV 08 Registered Address: 8302 315 SOUTHAMPTON DR SW, Address: 1710, 540 - 5 AVENUE S.W., CALGARY CALGARY ALBERTA, T2W 2T6. No: ALBERTA, T2P 0M2. No: 2011367824. 2011367238. 1136784 ALBERTA LTD. Numbered Alberta 1136724 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 08 Registered Corporation Incorporated 2004 NOV 08 Registered Address: #200, 508-24 AVENUE S.W., CALGARY Address: 3000, 700 - 9TH AVENUE SW, ALBERTA, T2S 0K4. No: 2011367840. CALGARY ALBERTA, T2P 3V4. No: 2011367246. 1136799 ALBERTA LTD. Numbered Alberta 1136725 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 08 Registered Corporation Incorporated 2004 NOV 08 Registered Address: #310 144 TAMARACK DRIVE, HINTON Address: STE. 601, 22 SIR WINSTON ALBERTA, T7V 1W6. No: 2011367998. AVE., ST. ALBERT ALBERTA, T8N 1B4. No: 2011367253. 1136801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 08 Registered 1136728 ALBERTA LTD. Numbered Alberta Address: 4500, 855 - 2ND STREET S.W., Corporation Incorporated 2004 NOV 08 Registered CALGARY ALBERTA, T2P 4K7. No: 2011368012. Address: #8, 100A-9705 HORTON ROAD SW, CALGARY ALBERTA, T2V 2X5. No: 1136802 ALBERTA LTD. Numbered Alberta 2011367287. Corporation Incorporated 2004 NOV 08 Registered Address: LOT 1, BLOCK 26, PLAN 1038CL No: 1136738 ALBERTA LTD. Numbered Alberta 2011368020. Corporation Incorporated 2004 NOV 08 Registered Address: #2006, 9499 137 AVENUE, EDMONTON 1136805 ALBERTA LTD. Numbered Alberta ALBERTA, T5E 5R8. No: 2011367386. Corporation Incorporated 2004 NOV 08 Registered Address: 3000, 700 - 9TH AVENUE SW, 1136739 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3V4. No: 2011368053. Corporation Incorporated 2004 NOV 08 Registered Address: #600, 9835 - 101 AVENUE, GRANDE 1136807 ALBERTA LTD. Numbered Alberta PRAIRIE ALBERTA, T8V 5V4. No: 2011367394. Corporation Incorporated 2004 NOV 08 Registered Address: 4216 28 AVE NW, EDMONTON 1136749 ALBERTA CORP. Numbered Alberta ALBERTA, T6L 4W1. No: 2011368079. Corporation Incorporated 2004 NOV 08 Registered Address: 26420 TOWNSHIP ROAD 531A, 1136812 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T7X 3G3. No: Corporation Incorporated 2004 NOV 08 Registered 2011367493. Address: 412-2200 WOODVIEW DR. SW, CALGARY ALBERTA, T3R 1G6. No: 1136762 ALBERTA LTD. Numbered Alberta 2011368129. Corporation Incorporated 2004 NOV 08 Registered Address: #1900, 350 - 7TH AVENUE S.W., 1136814 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3N9. No: 2011367626. Corporation Incorporated 2004 NOV 08 Registered Address: 1600, 530 - 8TH AVENUE SW, 1136765 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3S8. No: 2011368145. Corporation Incorporated 2004 NOV 09 Registered Address: 200, 8714-51 AVENUE, EDMONTON 1136817 ALBERTA LTD. Numbered Alberta ALBERTA, T6E 5E5. No: 2011367659. Corporation Incorporated 2004 NOV 08 Registered Address: #418, 715-5 AVENUE S.W., CALGARY 1136767 ALBERTA INC. Numbered Alberta ALBERTA, T2P 2X6. No: 2011368178. Corporation Incorporated 2004 NOV 08 Registered Address: 323 HAWKSBROW MEWS NW, 1136823 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T3G 3B6. No: Corporation Incorporated 2004 NOV 08 Registered 2011367675. Address: 303, 5805-112 ST., EDMONTON ALBERTA, T6H 3J4. No: 2011368236. 1136775 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 08 Registered 1136841 ALBERTA LTD. Numbered Alberta Address: 509, 10080 JASPER AVE., EDMONTON Corporation Incorporated 2004 NOV 08 Registered ALBERTA, T5J 1V9. No: 2011367758. Address: 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011368418. 1136779 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 08 Registered 1136843 ALBERTA LTD. Numbered Alberta Address: 5129 - 51 AVE., RIMBEY ALBERTA, Corporation Incorporated 2004 NOV 09 Registered T0C 2J0. No: 2011367790. Address: 51 SUNSET DRIVE SW, MEDICINE HAT ALBERTA, T1B 4T4. No: 2011368434.

- 3521 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1136865 ALBERTA LTD. Numbered Alberta 1136927 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 08 Registered Corporation Incorporated 2004 NOV 08 Registered Address: #8, 73 ADDINGTON DRIVE, RED DEER Address: 102, 10126-97 AVENUE, GRANDE ALBERTA, T4R 2Z6. No: 2011368657. PRAIRIE ALBERTA, T8V 7X6. No: 2011369275.

1136869 ALBERTA INC. Numbered Alberta 1136933 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 08 Registered Corporation Incorporated 2004 NOV 08 Registered Address: 205B, 5211 25 AVE NW, EDMONTON Address: 4500, 855 - 2ND STREET S.W., ALBERTA, T6L 7G9. No: 2011368699. CALGARY ALBERTA, T2P 4K7. No: 2011369333.

1136871 ALBERTA LTD. Numbered Alberta 1136944 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 08 Registered Corporation Incorporated 2004 NOV 08 Registered Address: 200, 815 - 10TH AVE. S.W., CALGARY Address: 5005 ROYAL STREET, CORONATION ALBERTA, T2R 0B4. No: 2011368715. ALBERTA, T0C 1C0. No: 2011369440.

1136874 ALBERTA LTD. Numbered Alberta 1136950 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 08 Registered Corporation Incorporated 2004 NOV 08 Registered Address: 20B 14 STREET NW, CALGARY Address: 48 ARBOUR ESTATES GREEN N.W., ALBERTA, T2N 1Z4. No: 2011368749. CALGARY ALBERTA, T3G 4R1. No: 2011369507. 1136876 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered 1136954 ALBERTA LTD. Numbered Alberta Address: 203, 200 BARCLAY PARADE SW, Corporation Incorporated 2004 NOV 08 Registered CALGARY ALBERTA, T2P 4R5. No: 2011368764. Address: 5202 52 AVE, DRAYTON VALLEY ALBERTA, T7A 1S2. No: 2011369549. 1136880 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 10 Registered 1136961 ALBERTA LTD. Numbered Alberta Address: 9631 - 94 AVE.,, WEMBLEY, ALBERTA, Corporation Incorporated 2004 NOV 08 Registered T0H 3S0. No: 2011368806. Address: 18104 102 AVE NW, EDMONTON ALBERTA, T5S 1S7. No: 2011369614. 1136881 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 08 Registered 1136962 ALBERTA LTD. Numbered Alberta Address: 200, 815 - 10TH AVE. S.W., CALGARY Corporation Incorporated 2004 NOV 08 Registered ALBERTA, T2R 0B4. No: 2011368814. Address: 21318 87A AVENUE NW, EDMONTON ALBERTA, T5T 6T8. No: 2011369622. 1136885 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 08 Registered 1136966 ALBERTA LTD. Numbered Alberta Address: 107 SCENIC GLEN CRESCENT NW, Corporation Incorporated 2004 NOV 08 Registered CALGARY ALBERTA, T3L 1J8. No: 2011368855. Address: #7B, 27019 TOWNSHIP ROAD 514, SPRUCE GROVE ALBERTA, T7Y 1G6. No: 1136887 ALBERTA LTD. Numbered Alberta 2011369663. Corporation Incorporated 2004 NOV 08 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED 1136971 ALBERTA LTD. Numbered Alberta DEER ALBERTA, T4N 1Y1. No: 2011368871. Corporation Incorporated 2004 NOV 09 Registered Address: 12708 CANNINGTON WAY SW, 1136888 ALBERTA INC. Numbered Alberta CALGARY ALBERTA, T2W 2B8. No: Corporation Incorporated 2004 NOV 08 Registered 2011369713. Address: 23 STAGE COACH POINT, BALZAC ALBERTA, T0M 0E0. No: 2011368889. 1136973 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered 1136895 ALBERTA INC. Numbered Alberta Address: #2025, 855 - 2 STREET SW, CALGARY Corporation Incorporated 2004 NOV 08 Registered ALBERTA, T2P 4J8. No: 2011369739. Address: 20 SANDPIPER WAY NW, CALGARY ALBERTA, T3K 3C7. No: 2011368954. 1136974 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered 1136900 ALBERTA LTD. Numbered Alberta Address: UNIT 240, 2333 - 18 AVENUE NE, Corporation Incorporated 2004 NOV 08 Registered CALGARY ALBERTA, T2E 8T6. No: 2011369747. Address: 2100, 777 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3R5. No: 2011369002. 1136975 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered 1136911 ALBERTA LTD. Numbered Alberta Address: 5359 COPPERFIELD GATE SE, Corporation Incorporated 2004 NOV 08 Registered CALGARY ALBERTA, T2Z 4C4. No: 2011369754. Address: #5, 201 GRAND BOULEVARD, COCHRANE ALBERTA, T4C 2G4. No: 1136980 ALBERTA LTD. Numbered Alberta 2011369119. Corporation Incorporated 2004 NOV 09 Registered Address: 4700, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2011369804.

- 3522 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1136984 ALBERTA LTD. Numbered Alberta 1137031 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered Corporation Incorporated 2004 NOV 09 Registered Address: 985 EAST AVENUE, PINCHER CREEK Address: 5222 50 AVE, WETASKIWIN ALBERTA, T0K 1W0. No: 2011369846. ALBERTA, T9A 0S8. No: 2011370315.

1136988 ALBERTA LTD. Numbered Alberta 1137034 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered Corporation Incorporated 2004 NOV 09 Registered Address: 4602 - 50 AVENUE, LLOYDMINSTER Address: #710, 10055 - 106 STREET, EDMONTON ALBERTA, T9V 0W3. No: 2011369887. ALBERTA, T5J 2Y2. No: 2011370349.

1136990 ALBERTA INC. Numbered Alberta 1137037 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered Corporation Incorporated 2004 NOV 09 Registered Address: 33 STRADWICK PLACE SW, Address: 200 80 CHIPPEWA ROAD, SHERWOOD CALGARY ALBERTA, T3H 1T3. No: 2011369903. PARK ALBERTA, T8A 4W6. No: 2011370372.

1136997 ALBERTA LTD. Numbered Alberta 1137040 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered Corporation Incorporated 2004 NOV 09 Registered Address: #203, 5101 48 STREET, Address: #710, 10055 - 106 STREET, EDMONTON LLOYDMINSTER ALBERTA, T9V 0H9. No: ALBERTA, T5J 2Y2. No: 2011370406. 2011369978. 1137041 ALBERTA LTD. Numbered Alberta 1137000 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered Corporation Incorporated 2004 NOV 09 Registered Address: SUITE 115, 17420 STONY PLAIN Address: 13809 - 130 AVENUE, EDMONTON ROAD, EDMONTON ALBERTA, T5S 1K6. No: ALBERTA, T5L 5B9. No: 2011370000. 2011370414.

1137008 ALBERTA LTD. Numbered Alberta 1137042 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered Corporation Incorporated 2004 NOV 12 Registered Address: 1319 38 STREET SE, CALGARY Address: 31 TUSCANY SPRINGS WAY NW, ALBERTA, T2A 1G6. No: 2011370083. CALGARY ALBERTA, T3L 2N3. No: 2011370422.

1137016 ALBERTA LTD. Numbered Alberta 1137046 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered Corporation Incorporated 2004 NOV 09 Registered Address: #710, 10055 - 106 STREET, EDMONTON Address: 16142 - 72 STREET, EDMONTON ALBERTA, T5J 2Y2. No: 2011370166. ALBERTA, T5Z 3T8. No: 2011370463.

1137020 ALBERTA INC. Numbered Alberta 1137052 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered Corporation Incorporated 2004 NOV 09 Registered Address: 516 FORREST DRIVE, SHERWOOD Address: SUITE 3000, 400- 4TH AVENUE SW, PARK ALBERTA, T8A 6L3. No: 2011370208. CALGARY ALBERTA, T2P 0J4. No: 2011370521.

1137021 ALBERTA LTD. Numbered Alberta 1137058 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered Corporation Incorporated 2004 NOV 09 Registered Address: #710, 10055 - 106 STREET, EDMONTON Address: 3108 OAKWOOD DRIVE SW, ALBERTA, T5J 2Y2. No: 2011370216. CALGARY ALBERTA, T2V 0J6. No: 2011370588.

1137023 ALBERTA LTD. Numbered Alberta 1137064 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered Corporation Incorporated 2004 NOV 09 Registered Address: #710. 10055 - 106 STREET, EDMONTON Address: 2102, 2280 68 STREET N.E., CALGARY ALBERTA, T5J 2Y2. No: 2011370232. ALBERTA, T1Y 7M1. No: 2011370646.

1137027 ALBERTA LTD. Numbered Alberta 1137073 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered Corporation Incorporated 2004 NOV 09 Registered Address: 204, 3716 61 AVENUE SE, CALGARY Address: #262A, 1632 - 14 AVENUE NW, ALBERTA, T2C 1Z4. No: 2011370273. CALGARY ALBERTA, T2N 1M7. No: 2011370737. 1137028 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered 1137075 ALBERTA CORPORATION Numbered Address: 57 PRESTWICK PARK SE, CALGARY Alberta Corporation Incorporated 2004 NOV 09 ALBERTA, T2Z 3V4. No: 2011370281. Registered Address: 10958 135 STREET, EDMONTON ALBERTA, T5M 1K2. No: 1137030 ALBERTA LTD. Numbered Alberta 2011370752. Corporation Incorporated 2004 NOV 09 Registered Address: #710, 10055 - 106 STREET, EDMONTON 1137076 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 2Y2. No: 2011370307. Corporation Incorporated 2004 NOV 09 Registered Address: 1F GARDEN GROVE NW, EDMONTON ALBERTA, T6J 2L3. No: 2011370760.

- 3523 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1137095 ALBERTA INC. Numbered Alberta 1137139 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered Corporation Incorporated 2004 NOV 09 Registered Address: 11345 101 STREET NW, EDMONTON Address: 6735 165 AVE NW, EDMONTON ALBERTA, T5G 2A6. No: 2011370950. ALBERTA, T5Z 3M5. No: 2011371396.

1137096 ALBERTA LTD. Numbered Alberta 1137153 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered Corporation Incorporated 2004 NOV 09 Registered Address: C/O 2445 MANULIFE PLACE, 10180 - Address: 2900-10180 101 ST, EDMONTON 101 STREET, EDMONTON ALBERTA, T5J 3S4. ALBERTA, T5J 3V5. No: 2011371537. No: 2011370968. 1137155 ALBERTA LTD. Numbered Alberta 1137098 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered Corporation Incorporated 2004 NOV 09 Registered Address: SW 1/4 4-22-4 W5M No: 2011371552. Address: #101, 5001 - 49 AVENUE, BONNYVILLE ALBERTA, T9N 2J3. No: 1137167 ALBERTA LTD. Numbered Alberta 2011370984. Corporation Incorporated 2004 NOV 09 Registered Address: 14348 92A AVE, EDMONTON 1137099 ALBERTA LTD. Numbered Alberta ALBERTA, T5R 5E4. No: 2011371677. Corporation Incorporated 2004 NOV 09 Registered Address: 202-10027 101 AVE, GRANDE PRAIRIE 1137169 ALBERTA LTD. Numbered Alberta ALBERTA, T8V 0X9. No: 2011370992. Corporation Incorporated 2004 NOV 09 Registered Address: 3000, 700 - 9TH AVENUE SW, 1137100 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3V4. No: 2011371693. Corporation Incorporated 2004 NOV 09 Registered Address: 1025, 808 4 AVE SW, CALGARY 1137170 ALBERTA LTD. Numbered Alberta ALBERTA, T3P 3E8. No: 2011371008. Corporation Incorporated 2004 NOV 09 Registered Address: 312 CASTLERIDGE DR NE, CALGARY 1137105 ALBERTA LTD. Numbered Alberta ALBERTA, T3J 3C4. No: 2011371701. Corporation Incorporated 2004 NOV 09 Registered Address: 9819 91 AVENUE, GRANDE PRAIRIE 1137177 ALBERTA LTD. Numbered Alberta ALBERTA, T8V 0G1. No: 2011371057. Corporation Incorporated 2004 NOV 09 Registered Address: 233 LOS ALAMOS PLACE NE, 1137107 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T1Y 7G7. No: Corporation Incorporated 2004 NOV 09 Registered 2011371776. Address: #904 - 10150 117 STREET NW, EDMONTON ALBERTA, T5K 2J2. No: 1137181 ALBERTA LTD. Numbered Alberta 2011371073. Corporation Incorporated 2004 NOV 09 Registered Address: 285 COVEWOOD CIR. NE, CALGARY 1137110 ALBERTA LTD. Numbered Alberta ALBERTA, T3K 5S8. No: 2011371818. Corporation Incorporated 2004 NOV 09 Registered Address: 4616 - 47 AVENUE, ROCKY 1137184 ALBERTA LTD. Numbered Alberta MOUNTAIN HOUSE ALBERTA, T4T 1C8. No: Corporation Incorporated 2004 NOV 09 Registered 2011371107. Address: 1600, 10025 - 102A AVENUE, EDMONTON ALBERTA, T5J 2Z2. No: 1137114 ALBERTA LTD. Numbered Alberta 2011371842. Corporation Incorporated 2004 NOV 09 Registered Address: #204, 2635 - 37 AVENUE NE, CALGARY 1137187 ALBERTA LTD. Numbered Alberta ALBERTA, T1Y 5Z6. No: 2011371149. Corporation Incorporated 2004 NOV 09 Registered Address: 1600, 10025 - 102A AVENUE, 1137117 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 2Z2. No: Corporation Incorporated 2004 NOV 09 Registered 2011371875. Address: 47 PARK STREET, CARSTAIRS ALBERTA, T0M 0N0. No: 2011371172. 1137201 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered 1137127 ALBERTA LTD. Numbered Alberta Address: 448B ELK STREET, BANFF ALBERTA, Corporation Incorporated 2004 NOV 10 Registered T1L 1C3. No: 2011372014. Address: 405 - 4739 DALTON DR NW, CALGARY ALBERTA, T3A 2L5. No: 2011371271. 1137208 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 09 Registered 1137137 ALBERTA LTD. Numbered Alberta Address: #202, 8003 - 102 STREET, EDMONTON Corporation Incorporated 2004 NOV 09 Registered ALBERTA, T6E 4A2. No: 2011372089. Address: 5913 59 AVE, PONOKA ALBERTA, T4J 1L4. No: 2011371370. 1137212 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 10 Registered Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2011372121.

- 3524 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1137215 ALBERTA LTD. Numbered Alberta 1137283 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 10 Registered Corporation Incorporated 2004 NOV 10 Registered Address: #2170, 10123 - 99 STREET, EDMONTON Address: 3216A - 22 STREET, SPRINGBROOK ALBERTA, T5J 3H1. No: 2011372154. ALBERTA, T4S 1W4. No: 2011372832.

1137216 ALBERTA LTD. Numbered Alberta 1137293 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 10 Registered Corporation Incorporated 2004 NOV 15 Registered Address: NW 10 - 26 - 1 - W5 No: 2011372162. Address: 4910 - 52 STREET, ALIX ALBERTA, T0C 0B0. No: 2011372931. 1137217 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 10 Registered 1137297 ALBERTA LTD. Numbered Alberta Address: BAY 309, 9612 FRANKLIN AVE., FORT Corporation Incorporated 2004 NOV 10 Registered MCMURRAY ALBERTA, T9H 2J9. No: Address: 2500, 10303 JASPER AVENUE, 2011372170. EDMONTON ALBERTA, T5J 3N6. No: 2011372972. 1137220 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 10 Registered 1137299 ALBERTA LTD. Numbered Alberta Address: 105 - 4 STREET SW, SUNDRE Corporation Incorporated 2004 NOV 10 Registered ALBERTA, T0M 1X0. No: 2011372204. Address: 9233 111 AVE, GRANDE PRAIRIE ALBERTA, T8V 3L7. No: 2011372998. 1137230 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 10 Registered 1137303 ALBERTA LTD. Numbered Alberta Address: 2900-10180 101 ST, EDMONTON Corporation Incorporated 2004 NOV 10 Registered ALBERTA, T5J 3V5. No: 2011372303. Address: 118 COVENTRY VIEW NE, CALGARY ALBERTA, T3K 5H5. No: 2011373038. 1137239 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 10 Registered 1137306 ALBERTA LTD. Numbered Alberta Address: 39 TUSCANY SPRINGS ROAD NW, Corporation Incorporated 2004 NOV 10 Registered CALGARY ALBERTA, T3L 2S2. No: 2011372394. Address: 5108 53 ST, DRAYTON VALLEY ALBERTA, T7A 1S7. No: 2011373061. 1137240 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 10 Registered 1137314 ALBERTA LTD. Numbered Alberta Address: 4207 - 12 AVENUE NW, EDMONTON Corporation Incorporated 2004 NOV 10 Registered ALBERTA, T6L 6M5. No: 2011372402. Address: 104, 545 - 18 AVENUE SW, CALGARY ALBERTA, T2S 0C6. No: 2011373145. 1137249 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 10 Registered 1137335 ALBERTA INC. Numbered Alberta Address: 4428 - 97 ST NW, EDMONTON Corporation Incorporated 2004 NOV 10 Registered ALBERTA, T6E 5R9. No: 2011372493. Address: 915 RIVERBEND DRIVE SE, CALGARY ALBERTA, T2C 3P8. No: 2011373350. 1137261 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 10 Registered 1137337 ALBERTA LTD. Numbered Alberta Address: 10430 - 27A AVENUE NW, EDMONTON Corporation Continued In 2004 NOV 10 Registered ALBERTA, T6J 4A5. No: 2011372618. Address: 5009 - 47 STREET, LLOYDMINSTER ALBERTA, T9V 0E8. No: 2011373376. 1137266 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 NOV 10 Registered 1137338 ALBERTA LTD. Numbered Alberta Address: 1200, 700 - 2ND STREET S.W., Corporation Incorporated 2004 NOV 10 Registered CALGARY ALBERTA, T2P 4V5. No: 2011372667. Address: 2500, 10303 JASPER AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 1137269 ALBERTA LTD. Numbered Alberta 2011373384. Corporation Incorporated 2004 NOV 10 Registered Address: 10TH FLOOR, 744 - 4 AVENUE SW, 1137360 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 3T4. No: 2011372691. Corporation Incorporated 2004 NOV 10 Registered Address: 3700, 400 - 3RD AVENUE S.W., 1137272 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4H2. No: 2011373608. Corporation Incorporated 2004 NOV 10 Registered Address: 3700, 400 - 3RD AVENUE S.W., 1137376 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2P 4H2. No: 2011372725. Corporation Incorporated 2004 NOV 10 Registered Address: 3200, 10180 - 101 STREET, EDMONTON 1137280 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3W8. No: 2011373764. Corporation Incorporated 2004 NOV 10 Registered Address: 14-205 1 STREET EAST, COCHRANE 1137380 ALBERTA LTD. Numbered Alberta ALBERTA, T4C 1X6. No: 2011372808. Corporation Incorporated 2004 NOV 10 Registered Address: 1250, 639 - 5TH AVENUE SW, CALGARY ALBERTA, T2P 0M9. No: 2011373806.

- 3525 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1137383 ALBERTA LTD. Numbered Alberta 1137438 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 10 Registered Corporation Incorporated 2004 NOV 12 Registered Address: 3700, 400 - 3RD AVENUE S.W., Address: 903B 48 AVENUE SE, CALGARY CALGARY ALBERTA, T2P 4H2. No: 2011373830. ALBERTA, T2G 2A7. No: 2011374382.

1137389 ALBERTA LTD. Numbered Alberta 1137446 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 10 Registered Corporation Incorporated 2004 NOV 10 Registered Address: 800, 10310 - JASPER AVENUE, Address: 255, 125 - 9 AVENUE S.E., CALGARY EDMONTON ALBERTA, T5J 2W4. No: ALBERTA, T2G 0P6. No: 2011374465. 2011373897. 1137453 ALBERTA LTD. Numbered Alberta 1137398 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered Corporation Incorporated 2004 NOV 10 Registered Address: #250, 328 CENTRE STREET S.E., Address: NE 16 027 16 W4M No: 2011373988. CALGARY ALBERTA, T2G 4X6. No: 2011374531. 1137400 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 10 Registered 1137454 ALBERTA LTD. Numbered Alberta Address: 2500, 10303 JASPER AVENUE, Corporation Incorporated 2004 NOV 12 Registered EDMONTON ALBERTA, T5J 3N6. No: Address: 121 GARNET CRESCENT, 2011374002. WETASKIWIN ALBERTA, T9A 2S3. No: 2011374549. 1137414 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 11 Registered 1137457 ALBERTA LTD. Numbered Alberta Address: 1600, 10025 - 102A AVENUE, Corporation Incorporated 2004 NOV 10 Registered EDMONTON ALBERTA, T5J 2Z2. No: Address: 9533 - 74 AVE., GRANDE PRAIRIE 2011374143. ALBERTA, T8V 5A7. No: 2011374572.

1137417 ALBERTA LTD. Numbered Alberta 1137458 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 11 Registered Corporation Incorporated 2004 NOV 10 Registered Address: 1600, 10025 - 102A AVENUE, Address: 5127 - 47A AVE., SYLVAN LAKE EDMONTON ALBERTA, T5J 2Z2. No: ALBERTA, T4S 1G8. No: 2011374580. 2011374176. 1137460 ALBERTA LTD. Numbered Alberta 1137418 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 10 Registered Corporation Incorporated 2004 NOV 10 Registered Address: 12037-89 ST., EDMONTON ALBERTA, Address: UNIT 46 10001 101 AVE, GRANDE T5B 3W2. No: 2011374606. PRAIRIE ALBERTA, T8V 0X9. No: 2011374184. 1137474 ALBERTA LTD. Numbered Alberta 1137419 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered Corporation Incorporated 2004 NOV 12 Registered Address: 316, 1167 KENSINGTON CRESCENT Address: 23 MICHENER CLOSE, RED DEER N.W., CALGARY ALBERTA, T2N 1X7. No: ALBERTA, T4P 1E6. No: 2011374192. 2011374747.

1137422 ALBERTA LTD. Numbered Alberta 1137481 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 10 Registered Corporation Incorporated 2004 NOV 11 Registered Address: STE 1346, 5328 CALGARY TRAIL S., Address: #100, 129 - 17TH AVENUE N.E., EDMONTON ALBERTA, T6H 4J8. No: CALGARY ALBERTA, T2E 1L7. No: 2011374812. 2011374226. 1137482 ALBERTA INC. Numbered Alberta 1137425 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 11 Registered Corporation Incorporated 2004 NOV 10 Registered Address: 1200, 700 - 2ND STREET S.W., Address: 10022 - 102 AVENUE, GRANDE CALGARY ALBERTA, T2P 4V5. No: 2011374820. PRAIRIE ALBERTA, T8V 0Z7. No: 2011374259. 1137485 ALBERTA INC. Numbered Alberta 1137432 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 11 Registered Corporation Incorporated 2004 NOV 10 Registered Address: 1200, 700 - 2ND STREET S.W., Address: PT SW 22 39 26 W4 No: 2011374325. CALGARY ALBERTA, T2P 4V5. No: 2011374853.

1137433 ALBERTA LTD. Numbered Alberta 1137486 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 10 Registered Corporation Incorporated 2004 NOV 11 Registered Address: 2739 CANNON RD NW, CALGARY Address: 2800, 10060 JASPER AVENUE, ALBERTA, T2L 1C5. No: 2011374333. EDMONTON ALBERTA, T5J 3V9. No: 2011374861. 1137434 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 10 Registered Address: 10022 - 102 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 0Z7. No: 2011374341.

- 3526 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1137487 ALBERTA LTD. Numbered Alberta 1137523 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 11 Registered Corporation Incorporated 2004 NOV 12 Registered Address: 2800, 10060 JASPER AVENUE, Address: NE - 36 - 73 - 8 - W5 No: 2011375231. EDMONTON ALBERTA, T5J 3V9. No: 2011374879. 1137527 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered 1137488 ALBERTA LTD. Numbered Alberta Address: NE 12 54 17 W5 No: 2011375272. Corporation Incorporated 2004 NOV 11 Registered Address: 2800, 10060 JASPER AVENUE, 1137529 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5J 3V9. No: Corporation Incorporated 2004 NOV 12 Registered 2011374887. Address: 112, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011375298. 1137489 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 11 Registered 1137531 ALBERTA LTD. Numbered Alberta Address: 2800, 10060 JASPER AVENUE, Corporation Incorporated 2004 NOV 12 Registered EDMONTON ALBERTA, T5J 3V9. No: Address: 14 HILLMAN CLOSE, SYLVAN LAKE 2011374895. ALBERTA, T4S 2L5. No: 2011375314.

1137491 ALBERTA INC. Numbered Alberta 1137533 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 11 Registered Corporation Incorporated 2004 NOV 12 Registered Address: 624B BEAVERDAM RD NE, CALGARY Address: 93 RIDGEWAY DRIVE, EDMONTON ALBERTA, T2K 4W6. No: 2011374911. ALBERTA, T6P 1G7. No: 2011375330.

1137493 ALBERTA LTD. Numbered Alberta 1137539 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 11 Registered Corporation Incorporated 2004 NOV 12 Registered Address: 1000, 10035 - 105 STREET, EDMONTON Address: 12026-102 AVENUE, EDMONTON ALBERTA, T5J 3T2. No: 2011374937. ALBERTA, T5K 0R9. No: 2011375397.

1137507 ALBERTA LTD. Numbered Alberta 1137541 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered Corporation Incorporated 2004 NOV 12 Registered Address: 4500, 855 - 2ND STREET S.W., Address: 5528 DALHART HILL NW, CALGARY CALGARY ALBERTA, T2P 4K7. No: 2011375074. ALBERTA, T3A 1S9. No: 2011375413.

1137508 ALBERTA LTD. Numbered Alberta 1137561 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered Corporation Incorporated 2004 NOV 12 Registered Address: 4500, 855 - 2ND STREET S.W., Address: 77B FONDA GREEN SE, CALGARY CALGARY ALBERTA, T2P 4K7. No: 2011375082. ALBERTA, T2A 5S4. No: 2011375611.

1137509 ALBERTA LTD. Numbered Alberta 1137562 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered Corporation Incorporated 2004 NOV 12 Registered Address: 4500, 855 - 2ND STREET S.W., Address: 420 MACLEOD TRAIL S. E., MEDICINE CALGARY ALBERTA, T2P 4K7. No: 2011375090. HAT ALBERTA, T1A 2M9. No: 2011375629.

1137513 ALBERTA LTD. Numbered Alberta 1137568 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered Corporation Incorporated 2004 NOV 12 Registered Address: 100, 10328-81 AVENUE, EDMONTON Address: 2600, 10180 - 101 STREET, EDMONTON ALBERTA, T6E 1X2. No: 2011375132. ALBERTA, T5J 3Y2. No: 2011375686.

1137517 ALBERTA LTD. Numbered Alberta 1137569 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered Corporation Incorporated 2004 NOV 12 Registered Address: 344 PEARSON CRESCENT, Address: 501 - 4901 - 48 STREET, RED DEER EDMONTON ALBERTA, T5T 5Y7. No: ALBERTA, T4N 6M4. No: 2011375694. 2011375173. 1137570 ALBERTA LTD. Numbered Alberta 1137520 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered Corporation Incorporated 2004 NOV 12 Registered Address: 1413 - 2 STREET S.W., CALGARY Address: 12026-102 AVENUE, EDMONTON ALBERTA, T2R 0W7. No: 2011375702. ALBERTA, T5K 0R9. No: 2011375207. 1137571 ALBERTA INC. Numbered Alberta 1137521 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered Corporation Incorporated 2004 NOV 12 Registered Address: 3431 - 110 STREET, EDMONTON Address: 148 HERITAGE COURT, 150 ALBERTA, T6J 2V6. No: 2011375710. CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 6A2. No: 2011375215. 1137584 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered Address: 5970 28 STREET NE, CALGARY ALBERTA, T2A 7W6. No: 2011375843.

- 3527 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1137585 ALBERTA LTD. Numbered Alberta 1137653 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered Corporation Incorporated 2004 NOV 12 Registered Address: APT 8 9315 JASPER AVE, EDMONTON Address: 35, 53302 RANGE ROAD 261, SPRUCE ALBERTA, T5H 3T3. No: 2011375850. GROVE ALBERTA, T7Y 1A7. No: 2011376536.

1137586 ALBERTA INC. Numbered Alberta 1137654 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered Corporation Incorporated 2004 NOV 12 Registered Address: 10056 101A AVENUE, EDMONTON Address: 178 SCANLON HILL NW, CALGARY ALBERTA, T5J 0C8. No: 2011375868. ALBERTA, T3L 1K9. No: 2011376544.

1137590 ALBERTA LTD. Numbered Alberta 1137657 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered Corporation Incorporated 2004 NOV 12 Registered Address: BAY # 7, 5147 - 20 AVENUE SE, Address: 4580 TURNER SQ NW, EDMONTON CALGARY ALBERTA, T2B 0B1. No: 2011375900. ALBERTA, T6R 3E4. No: 2011376577.

1137595 ALBERTA LTD. Numbered Alberta 1137666 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered Corporation Incorporated 2004 NOV 12 Registered Address: 8660 - 188 AVENUE, EDMONTON Address: 3100, 324 - 8TH AVENUE S.W., ALBERTA, T5B 0S8. No: 2011375959. CALGARY ALBERTA, T2P 2Z2. No: 2011376668.

1137602 ALBERTA LTD. Numbered Alberta 1137670 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered Corporation Incorporated 2004 NOV 12 Registered Address: #503, 706-7 AVENUE S.W., CALGARY Address: 3RD FLOOR, 14505 BANNISTER ROAD ALBERTA, T2P 0Z1. No: 2011376023. SE, CALGARY ALBERTA, T2X 3J3. No: 2011376700. 1137614 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered 1137680 ALBERTA LTD. Numbered Alberta Address: 300, 4808 ROSS STREET, RED DEER Corporation Incorporated 2004 NOV 12 Registered ALBERTA, T4N 1X5. No: 2011376148. Address: 314 - 3RD STREET SOUTH, LETHBRIDGE ALBERTA, T1K 6J9. No: 1137623 ALBERTA LTD. Numbered Alberta 2011376809. Corporation Incorporated 2004 NOV 12 Registered Address: #5027, 13441 ST. ALBERT TR., 1137681 ALBERTA LTD. Numbered Alberta EDMONTON ALBERTA, T5L 4X1. No: Corporation Incorporated 2004 NOV 12 Registered 2011376239. Address: 244 TARACOVE ROAD NE, CALGARY ALBERTA, T3J 5A3. No: 2011376817. 1137625 ALBERTA INC. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered 1137689 ALBERTA LTD. Numbered Alberta Address: 10056 101A AVENUE, EDMONTON Corporation Incorporated 2004 NOV 12 Registered ALBERTA, T5J 0C8. No: 2011376254. Address: NW-25-045-26-W4 No: 2011376890.

1137627 ALBERTA LTD. Numbered Alberta 1137695 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered Corporation Incorporated 2004 NOV 12 Registered Address: #503, 706-7 AVENUE S.W., CALGARY Address: 76 ERIN GROVE CLOSE SE, CALGARY ALBERTA, T2P 0Z1. No: 2011376270. ALBERTA, T2B 2T4. No: 2011376957.

1137633 ALBERTA LTD. Numbered Alberta 1137699 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered Corporation Incorporated 2004 NOV 12 Registered Address: #503, 706-7 AVENUE S.W., CALGARY Address: 100, 4208 97 STREET, EDMONTON ALBERTA, T2P 0Z1. No: 2011376338. ALBERTA, T6E 5Z9. No: 2011376999.

1137637 ALBERTA LTD. Numbered Alberta 1137705 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered Corporation Incorporated 2004 NOV 12 Registered Address: LOT 5 BLOCK 6 PLAN 1171EO No: Address: 17235 - 105 AVENUE NW, EDMONTON 2011376379. ALBERTA, T5S 1H2. No: 2011377054.

1137638 ALBERTA LTD. Numbered Alberta 1137718 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered Corporation Incorporated 2004 NOV 12 Registered Address: #503, 706-7 AVENUE S.W., CALGARY Address: 49 WESTFALL CRES, OKOTOKS ALBERTA, T2P 0Z1. No: 2011376387. ALBERTA, T1S 1V5. No: 2011377187.

1137651 ALBERTA LTD. Numbered Alberta 1137723 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 12 Registered Corporation Incorporated 2004 NOV 12 Registered Address: 8955 - 155 STREET NW, EDMONTON Address: C/O CHARLES FAIR LAW, 205-259 ALBERTA, T5R 1W3. No: 2011376510. MIDPARK WAY SE, CALGARY ALBERTA, T2X 1M2. No: 2011377237.

- 3528 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1137731 ALBERTA LTD. Numbered Alberta 1137774 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 13 Registered Corporation Incorporated 2004 NOV 15 Registered Address: 604 CHERITON CRES NW, Address: #2, 4716 - 91 AVENUE, EDMONTON EDMONTON ALBERTA, T6R 2M6. No: ALBERTA, T6B 2L1. No: 2011377740. 2011377310. 1137777 ALBERTA LTD. Numbered Alberta 1137749 ALBERTA CORP. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered Corporation Incorporated 2004 NOV 13 Registered Address: #2, 4716 - 91 AVENUE, EDMONTON Address: 32 MIDRIDGE GARDENS SE, ALBERTA, T6B 2L1. No: 2011377773. CALGARY ALBERTA, T2X 1C3. No: 2011377492. 1137788 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered 1137751 ALBERTA INC. Numbered Alberta Address: 2500, 10123 - 99 STREET, EDMONTON Corporation Incorporated 2004 NOV 13 Registered ALBERTA, T5J 3H1. No: 2011377880. Address: 1119 LAKE CHRISTINA PL SE, CALGARY ALBERTA, T2J 2R7. No: 2011377518. 1137797 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered 1137753 ALBERTA LTD. Numbered Alberta Address: 10012-101 STREET, PEACE RIVER Corporation Incorporated 2004 NOV 13 Registered ALBERTA, T8S 1S2. No: 2011377971. Address: 1013 5TH AVENUE, WAINWRIGHT ALBERTA, T9W 1L6. No: 2011377534. 1137798 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered 1137754 ALBERTA LTD. Numbered Alberta Address: 49 MANCHESTER DRIVE, SHERWOOD Corporation Incorporated 2004 NOV 15 Registered PARK ALBERTA, T8A 0T3. No: 2011377989. Address: 3000, 700 - 9TH AVENUE S.W., CALGARY ALBERTA, T2P 3V4. No: 2011377542. 1137801 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered 1137759 ALBERTA LTD. Numbered Alberta Address: 50508 RANGE ROAD 205, TOFIELD Corporation Incorporated 2004 NOV 15 Registered ALBERTA, T0B 4J0. No: 2011378011. Address: #43 - 8720 MACLEOD TRAIL SE, CALGARY ALBERTA, T2H 0M4. No: 1137803 ALBERTA LTD. Numbered Alberta 2011377591. Corporation Incorporated 2004 NOV 15 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED 1137760 ALBERTA LTD. Numbered Alberta DEER ALBERTA, T4N 1Y1. No: 2011378037. Corporation Incorporated 2004 NOV 15 Registered Address: 300, 4808 ROSS STREET, RED DEER 1137810 ALBERTA LTD. Numbered Alberta ALBERTA, T4N 1X5. No: 2011377609. Corporation Incorporated 2004 NOV 15 Registered Address: 16627 - 83 AVENUE, EDMONTON 1137763 ALBERTA LTD. Numbered Alberta ALBERTA, T5R 3V8. No: 2011378102. Corporation Incorporated 2004 NOV 15 Registered Address: 209, 924 - 17 AVENUE SW, CALGARY 1137817 ALBERTA LTD. Numbered Alberta ALBERTA, T2T 0A2. No: 2011377633. Corporation Incorporated 2004 NOV 15 Registered Address: 2500, 10123 - 99 STREET, EDMONTON 1137766 ALBERTA LTD. Numbered Alberta ALBERTA, T5J 3H1. No: 2011378177. Corporation Incorporated 2004 NOV 15 Registered Address: 7110 99 STREET, GRANDE PRAIRIE 1137818 ALBERTA LTD. Numbered Alberta ALBERTA, T8V 5T3. No: 2011377666. Corporation Incorporated 2004 NOV 15 Registered Address: 1428 18 ST NE, CALGARY ALBERTA, 1137767 ALBERTA LTD. Numbered Alberta T2E 4W1. No: 2011378185. Corporation Incorporated 2004 NOV 15 Registered Address: #43 - 8720 MACLEOD TRAIL SE, 1137819 ALBERTA LTD. Numbered Alberta CALGARY ALBERTA, T2H 0M4. No: Corporation Incorporated 2004 NOV 15 Registered 2011377674. Address: 8516 - 188 STREET, EDMONTON ALBERTA, T5T 4Y7. No: 2011378193. 1137769 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered 1137831 ALBERTA LTD. Numbered Alberta Address: 2500, 10123 - 99 STREET, EDMONTON Corporation Incorporated 2004 NOV 15 Registered ALBERTA, T5J 3H1. No: 2011377690. Address: 2500, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: 2011378318. 1137772 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered 1137841 ALBERTA LTD. Numbered Alberta Address: #43 - 8720 MACLEOD TRAIL SE, Corporation Incorporated 2004 NOV 15 Registered CALGARY ALBERTA, T2H 0M4. No: Address: 11827 91 STREET, EDMONTON 2011377724. ALBERTA, T5B 4B4. No: 2011378417.

- 3529 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1137844 ALBERTA LTD. Numbered Alberta 1137900 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered Corporation Incorporated 2004 NOV 15 Registered Address: 2900-10180 101 ST, EDMONTON Address: 3 - 110 - 19 - 5 No: 2011379001. ALBERTA, T5J 3V5. No: 2011378441. 1137901 ALBERTA LTD. Numbered Alberta 1137847 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered Corporation Incorporated 2004 NOV 15 Registered Address: 1575 2910 16 AVENUE NORTH, Address: 2900-10180 101 ST, EDMONTON LETHBRIDGE ALBERTA, T1H 5E9. No: ALBERTA, T5J 3V5. No: 2011378474. 2011379019.

1137862 ALBERTA LTD. Numbered Alberta 1137902 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered Corporation Incorporated 2004 NOV 15 Registered Address: 1841 6 AVE. NORTH, LETHBRIDGE Address: 7331 35 AVE NW, CALGARY ALBERTA, T1H 0T6. No: 2011378623. ALBERTA, T3B 1T2. No: 2011379027.

1137863 ALBERTA LTD. Numbered Alberta 1137908 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered Corporation Incorporated 2004 NOV 15 Registered Address: SUITE 301, 888 7TH AVENUE SW, Address: NW 2 48 10 W5 No: 2011379084. CALGARY ALBERTA, T2P 3J3. No: 2011378631. 1137909 ALBERTA LTD. Numbered Alberta 1137870 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered Corporation Incorporated 2004 NOV 15 Registered Address: #20, 5230 45 STREET, LACOMBE Address: 747 105-150 CROWFOOT CR NW, ALBERTA, T4L 2A1. No: 2011379092. CALGARY ALBERTA, T3G 3T2. No: 2011378706. 1137912 ALBERTA LTD. Numbered Alberta 1137874 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered Corporation Incorporated 2004 NOV 15 Registered Address: #2210, 411-1 STREET S.E., CALGARY Address: 5012B-41 STREET, SYLVAN LAKE ALBERTA, T2G 5E7. No: 2011379126. ALBERTA, T4S 1B9. No: 2011378748. 1137913 ALBERTA LTD. Numbered Alberta 1137877 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered Corporation Incorporated 2004 NOV 15 Registered Address: #219, 6203 - 28 AVENUE, EDMONTON Address: 4408 - 51ST STREET, WETASKIWIN ALBERTA, T6L 6K3. No: 2011379134. ALBERTA, T9A 1K5. No: 2011378771. 1137923 ALBERTA LTD. Numbered Alberta 1137878 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered Corporation Incorporated 2004 NOV 15 Registered Address: 106 COVERTON CLOSE NE, CALGARY Address: 2900-10180 101 ST, EDMONTON ALBERTA, T3K 4P4. No: 2011379233. ALBERTA, T5J 3V5. No: 2011378789. 1137925 ALBERTA LTD. Numbered Alberta 1137885 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered Corporation Incorporated 2004 NOV 15 Registered Address: 24 FOX CRESCENT, RED DEER Address: 1500, 407 - 2ND STREET S.W., ALBERTA, T4N 4X9. No: 2011379258. CALGARY ALBERTA, T2P 2Y3. No: 2011378854. 1137928 ALBERTA LTD. Numbered Alberta 1137886 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered Corporation Incorporated 2004 NOV 15 Registered Address: 5911 60 ST., OLDS ALBERTA, T4H 1X8. Address: NE 23 46 3 W5 No: 2011378862. No: 2011379282.

1137892 ALBERTA INC. Numbered Alberta 1137932 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered Corporation Incorporated 2004 NOV 15 Registered Address: 282 DECHENE ROAD, EDMONTON Address: 9805 95 AVENUE, SEXSMITH ALBERTA, T6M 1W4. No: 2011378920. ALBERTA, T0H 3C0. No: 2011379324.

1137894 ALBERTA LIMITED Numbered Alberta 1137938 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered Corporation Incorporated 2004 NOV 15 Registered Address: 55 COUNTRY HILLS PARK NW, Address: 636 WILLOUGHBY CRES. SE, CALGARY ALBERTA, T3K 5E1. No: 2011378946. CALGARY ALBERTA, T2J 2A1. No: 2011379381.

1137895 ALBERTA LTD. Numbered Alberta 1137941 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered Corporation Incorporated 2004 NOV 15 Registered Address: 1500, 407 - 2ND STREET S.W., Address: 9818 94 AVENUE APT 7-106, GRANDE CALGARY ALBERTA, T2P 2Y3. No: 2011378953. PRAIRIE ALBERTA, T8V 3R6. No: 2011379415.

1137899 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 15 Registered Address: 614-5 AVE. SW No: 2011378995.

- 3530 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1137950 ALBERTA LTD. Numbered Alberta 3T GROUP INC. Named Alberta Corporation Corporation Incorporated 2004 NOV 15 Registered Incorporated 2004 NOV 05 Registered Address: 192 Address: #600, 12220 STONY PLAIN ROAD, HARVEST WOOD WAY NE, CALGARY EDMONTON ALBERTA, T5N 3Y4. No: ALBERTA, T3K 3X7. No: 2011364862. 2011379506. 4080017 CANADA INC. Federal Corporation 1137955 ALBERTA LTD. Numbered Alberta Registered 2004 NOV 01 Registered Address: 115 Corporation Incorporated 2004 NOV 15 Registered VALENCIA ROAD NW, CALGARY ALBERTA, Address: 528 6 STREET SOUTH, LETHBRIDGE T3A 2B7. No: 2111354664. ALBERTA, T1J 2E2. No: 2011379555. 4190327 CANADA INC. Federal Corporation 1137956 ALBERTA INC. Numbered Alberta Registered 2004 NOV 04 Registered Address: 1202 Corporation Incorporated 2004 NOV 15 Registered 9803 24 ST SW, CALGARY ALBERTA, T2V 1S5. Address: 129 JUBILEE ROAD, MILLET No: 2111364333. ALBERTA, T0C 1Z0. No: 2011379563. 4SQ RENO'S LTD. Named Alberta Corporation 1137959 ALBERTA LTD. Numbered Alberta Incorporated 2004 NOV 08 Registered Address: Corporation Incorporated 2004 NOV 15 Registered 4716 103 AVE NW, EDMONTON ALBERTA, T6A Address: 303, 9811-34 AVE, EDMONTON 0S7. No: 2011368285. ALBERTA, T6E 5X9. No: 2011379597. 5R CONSULTING INC. Named Alberta 1137965 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 15 Registered Address: NW 32-65-21 W4 No: 2011355068. Address: 213, 3515- 17TH AVENUE SW, CALGARY ALBERTA, T3E 0B7. No: 2011379654. 605944 B.C. LTD. Other Prov/Territory Corps Registered 2004 NOV 01 Registered Address: 1200, 1137979 ALBERTA LTD. Numbered Alberta 700 - 2ND STREET S.W., CALGARY ALBERTA, Corporation Incorporated 2004 NOV 15 Registered T2P 4V5. No: 2111353773. Address: RANGE ROAD 263, NE 28-W4TH-TWP 64, JARVIE ALBERTA, T0E 1G0. No: 6060927 CANADA INC. Federal Corporation 2011379795. Registered 2004 NOV 08 Registered Address: 1900, 333 - 7 AVENUE SW, CALGARY ALBERTA, T2P 1138002 ALBERTA LTD. Numbered Alberta 2Z1. No: 2111367278. Corporation Incorporated 2004 NOV 15 Registered Address: 3235 108 AVE SW, CALGARY 6061168 CANADA INC. Federal Corporation ALBERTA, T2W 3G9. No: 2011380025. Registered 2004 NOV 08 Registered Address: 1900, 333 - 7 AVENUE SW, CALGARY ALBERTA, T2P 123 SOLUTIONS INC. Named Alberta Corporation 2Z1. No: 2111367328. Incorporated 2004 NOV 12 Registered Address: W5M RANGE 1 TOWNSHIP 22 SECTION 7 No: 6273033 CANADA INCORPORATED Federal 2011376130. Corporation Registered 2004 NOV 02 Registered Address: 2ND FLOOR, 1501 - 17 AVENUE SW, 124777 CANADA INC. Federal Corporation CALGARY ALBERTA, T2T 0E2. No: 2111357063. Registered 2004 NOV 11 Registered Address: 1200, 425 - 1ST STREET S.W., CALGARY ALBERTA, 6290701 CANADA INC. Federal Corporation T2P 3L8. No: 2111373961. Registered 2004 NOV 02 Registered Address: 10008-106 STREET, MORINVILLE ALBERTA, 20TH AVENUE CONDOS INC. Named Alberta T8R 1A3. No: 2111358418. Corporation Incorporated 2004 NOV 04 Registered Address: 1200, 1015 - 4TH STREET SW, 688978 B.C. LTD. Other Prov/Territory Corps CALGARY ALBERTA, T2R 1J4. No: 2011362619. Registered 2004 NOV 05 Registered Address: 600, 220 - 4 STREET SOUTH, LETHBRIDGE 3 STAR VENTURES LTD. Named Alberta ALBERTA, T1J 4J7. No: 2111365785. Corporation Incorporated 2004 NOV 08 Registered Address: LOT 1BLK 1 NW 17-105-15-W5, LA A & B DENTURE CLINIC (2004) LTD. Named CRETE ALBERTA, T0H 2H0. No: 2011368905. Alberta Corporation Incorporated 2004 NOV 10 Registered Address: #400, 10235 - 101 STREET, 3095069 NOVA SCOTIA COMPANY Other EDMONTON ALBERTA, T5J 3G1. No: Prov/Territory Corps Registered 2004 NOV 10 2011372659. Registered Address: 1500, 10180 - 101 STREET, EDMONTON ALBERTA, T5J 4K1. No: A. DEES ELECTRIC LTD. Named Alberta 2111372864. Corporation Incorporated 2004 NOV 10 Registered Address: 150 PRESTWICK MEWS SE, CALGARY 3622002 CANADA LTD. Federal Corporation ALBERTA, T2Z 3X6. No: 2011374598. Registered 2004 NOV 03 Registered Address: 12223 67 ST, EDMONTON ALBERTA, T5B 1M8. No: 2111344087.

- 3531 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

A. GAUTHIER CONSTRUCTION LTD. Named ADJ OPERATING & MECHANICAL LTD. Named Alberta Corporation Incorporated 2004 NOV 01 Alberta Corporation Incorporated 2004 NOV 05 Registered Address: 4839 - 52 AVE.,, SANGUDO, Registered Address: NW-33-47-6-W5 No: ALBERTA, T0E 2A0. No: 2011356363. 2011365109.

A. SKIERKA TRUCKING INC. Named Alberta ADVANTAGE EXCHANGECO LTD. Named Corporation Incorporated 2004 NOV 10 Registered Alberta Corporation Incorporated 2004 NOV 01 Address: 208 - 50 AVENUE WEST, Registered Address: 1400, 350 - 7 AVENUE SW, CLARESHOLM ALBERTA, T0L 0T0. No: CALGARY ALBERTA, T2P 3N9. No: 2011355225. 2011372220. ADVENTIVE SOLUTIONS INC. Named Alberta A.G.N.G. BAKERY DISTRIBUTORS INC. Named Corporation Incorporated 2004 NOV 01 Registered Alberta Corporation Incorporated 2004 NOV 08 Address: 201-535-10 AVE SW, CALGARY Registered Address: 5839- 22ND AVENUE NE, ALBERTA, T2R 0A8. No: 2011354467. CALGARY ALBERTA, T1Y 2C1. No: 2011369358. AENORTH TECHNOLOGIES INC. Federal Corporation Registered 2004 NOV 15 Registered AB PARKS LTD. Named Alberta Corporation Address: 173 EDGEVALLEY WAY NW, Incorporated 2004 NOV 12 Registered Address: CALGARY ALBERTA, T3A 5E2. No: 2111379638. SEC 12, SE1/4, 57,22,W4 No: 2011376783. AFFORD-IT SOFTWARE SOLUTIONS INC. AB VIBRATION CONSULTANT LTD. Named Named Alberta Corporation Incorporated 2004 NOV Alberta Corporation Incorporated 2004 NOV 12 11 Registered Address: 2900-10180 101 ST, Registered Address: 18 MARTINWOOD COURT EDMONTON ALBERTA, T5J 3V5. No: NE, CALGARY ALBERTA, T3J 3H1. No: 2011374788. 2011377195. AGGREGATE EQUIPMENT SOURCE INC. ABSOLUTE INSTRUMENT SUPPLY LTD. Named Alberta Corporation Incorporated 2004 NOV Named Alberta Corporation Incorporated 2004 NOV 02 Registered Address: 372 KANANASKIS WAY, 08 Registered Address: #101, 11312 98 AVENUE, DEVON ALBERTA, T9G 2C4. No: 2011357759. GRANDE PRAIRIE ALBERTA, T8V 8H4. No: 2011367667. AINSWORTH FINANCIAL SERVICES LTD. Named Alberta Corporation Incorporated 2004 NOV ABSOLUTE LAND SERVICES INC. Named 15 Registered Address: 24 DALHURST PLACE Alberta Corporation Incorporated 2004 NOV 02 N.W., CALAGRY ALBERTA, T3A 1N2. No: Registered Address: 200-9906 102 ST, FORT 2011377583. SASKATCHEWAN ALBERTA, T8L 2C3. No: 2011359227. AIRDRIE DRAPERY SHOP LTD. Named Alberta Corporation Incorporated 2004 NOV 04 Registered ABSOLUTE OILFIELD SOLUTIONS LTD. Named Address: 1018C HAMMOND AVENUE, Alberta Corporation Incorporated 2004 NOV 01 CROSSFIELD ALBERTA, T0M 0S0. No: Registered Address: SW-4-46-7-W5 No: 2011363476. 2011354756. AIRTEC AVIATION SERVICES LTD. Named ACASEA CONTRACTING LTD. Named Alberta Alberta Corporation Incorporated 2004 NOV 11 Corporation Incorporated 2004 NOV 15 Registered Registered Address: C/O NEIL LAW, 10511 Address: 7201-97 STREET, GRANDE PRAIRIE SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T8V 5J7. No: 2011379845. ALBERTA, T6E 4S1. No: 2011374978.

ACTION EQUITY INC. Named Alberta AJ'S WELDING AND CUSTOM FABRICATING Corporation Incorporated 2004 NOV 02 Registered LTD. Named Alberta Corporation Incorporated 2004 Address: 203, 200 BARCLAY PARADE SW, NOV 10 Registered Address: 10012-101 STREET, CALGARY ALBERTA, T2P 4R5. No: 2011357270. PEACE RIVER ALBERTA, T8S 1S2. No: 2011373582. ACTIVE INVESTIGATIONS INC. Named Alberta Corporation Incorporated 2004 NOV 08 Registered AKA INTERCONTINENTAL CORPORATION Address: 2208 - 1ST AVENUE N.W., CALGARY Named Alberta Corporation Incorporated 2004 NOV ALBERTA, T2N 0B7. No: 2011367311. 10 Registered Address: 16012 78 AVENUE, EDMONTON ALBERTA, T5R 3E4. No: ACUHEARING INC. Named Alberta Corporation 2011371289. Incorporated 2004 NOV 03 Registered Address: 3000, 237 - 4TH AVENUE SW, CALGARY ALBERTA SKYDIVERS LTD. Named Alberta ALBERTA, T2P 4X7. No: 2011361272. Corporation Incorporated 2004 NOV 08 Registered Address: 160 - 17010 90TH AVENUE, EDMONTON ALBERTA, T5T 1L6. No: 2011367618.

- 3532 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

ALBERTA HOME CONTRACTORS LTD. Named ALLRIG TOWING SERVICE LTD. Other Alberta Corporation Incorporated 2004 NOV 12 Prov/Territory Corps Registered 2004 NOV 02 Registered Address: SW 04-55-26-W4 No: Registered Address: 44 MOUNT LORETTE 2011376296. CLOSE, SE, CALGARY ALBERTA, T2Z 2L6. No: 2111356792. ALBERTA HOME PRO LTD. Named Alberta Corporation Incorporated 2004 NOV 03 Registered ALTA LEASING INC. Named Alberta Corporation Address: 223-6650 177 ST NW, EDMONTON Incorporated 2004 NOV 09 Registered Address: ALBERTA, T5T 4J5. No: 2011360209. 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 2Z2. No: 2011371511. ALBERTA INLINE HOCKEY ASSOCIATION Alberta Society Incorporated 2004 OCT 26 ALTA PERMA-GLAZE INC. Named Alberta Registered Address: 14420 - 112 STREET, Corporation Incorporated 2004 NOV 15 Registered EDMONTON ALBERTA, T5E 6L7. No: Address: 14116 26 ST, EDMONTON ALBERTA, 5011359857. T5Y 1G9. No: 2011378979.

ALBERTA WIRELESS CONNECTIONS ALTA-NORTH FABRICATORS LTD. Named CONFERENCE ASSOCIATION Alberta Society Alberta Corporation Incorporated 2004 NOV 15 Incorporated 2004 OCT 26 Registered Address: 200, Registered Address: #600, 12220 STONY PLAIN 1301-10TH AVENUE SW, CALGARY ALBERTA, ROAD, EDMONTON ALBERTA, T5N 3Y4. No: T3C 0J4. No: 5011356614. 2011379308.

ALBERTA'S BEST LEASING INC. Named Alberta ALTRA-M. CORP. Named Alberta Corporation Corporation Incorporated 2004 NOV 02 Registered Incorporated 2004 NOV 02 Registered Address: 506, Address: 5233 - 49TH AVENUE, RED DEER 1304 - 11 STREET SW, CALGARY ALBERTA, ALBERTA, T4N 6G5. No: 2011357940. T2R 1J6. No: 2011357122.

ALE ENERGY INC. Named Alberta Corporation AMANDA J. BRISEBOIS PROFESSIONAL Incorporated 2004 NOV 04 Registered Address: CORPORATION Medical Professional Corporation SUITE 2000, 633 - 6 AVENUE SW, CALGARY Incorporated 2004 NOV 12 Registered Address: ALBERTA, T2P 2Y5. No: 2011363039. 10056 101A AVENUE, EDMONTON ALBERTA, T5J 0C8. No: 2011337439. ALEXANDER J. CLARK PROFESSIONAL CORPORATION Medical Professional Corporation AMAZING RENOVATIONS AND BUILDING Incorporated 2004 NOV 05 Registered Address: INC. Named Alberta Corporation Incorporated 2004 #2100, 700 - 2ND STREET S.W., CALGARY NOV 05 Registered Address: 9831-83 AVENUE, ALBERTA, T2P 2W1. No: 2011364821. GRANDE PRAIRIE ALBERTA, T8V 3T4. No: 2011365679. ALKAWTHAR COMMUNITY CENTRE OF CALGARY Alberta Society Incorporated 2004 OCT AMERICAN PROCESS GROUP (CANADA) INC. 27 Registered Address: 416 - MANORA WAY NE, Named Alberta Corporation Incorporated 2004 NOV CALGARY ALBERTA, T2A 4R4. No: 08 Registered Address: 2600, 10180-101 STREET, 5011361549. EDMONTON ALBERTA, T5J 3Y2. No: 2011369051. ALL STAR AUDIO VIDEO & DVD CENTRE INC. Named Alberta Corporation Incorporated 2004 NOV AMIHA DIAGNOSTIC IMAGING INC. Named 01 Registered Address: 75 CASTLEBROOK ROAD Alberta Corporation Incorporated 2004 NOV 03 NE, CALGARY ALBERTA, T3J 1V5. No: Registered Address: 780-10150 100 ST NW, 2011355613. EDMONTON ALBERTA, T5J 0P6. No: 2011359755. ALLIANCE GENERAL HARDWARE LTD. Named Alberta Corporation Incorporated 2004 NOV AMMONITE CONSULTING & SERVICE INC. 03 Registered Address: 130, 200 RIVERCREST Named Alberta Corporation Incorporated 2004 NOV DRIVE SE, CALGARY ALBERTA, T2C 2X5. No: 15 Registered Address: 1216 LISMER GREEN NW, 2011359250. CALGARY ALBERTA, T3B 2V7. No: 2011378169. ALLIANCE MACHINE LTD. Named Alberta Corporation Incorporated 2004 NOV 03 Registered ANCHOR EVENT MARKETING LTD. Named Address: #208, 4245 - 97 STREET, EDMONTON Alberta Corporation Incorporated 2004 NOV 09 ALBERTA, T6E 5Y7. No: 2011360498. Registered Address: #100, 4918 51 STREET, CAMROSE ALBERTA, T4V 1S3. No: 2011370299. ALLISON MAINTENANCE SERVICE LTD. Named Alberta Corporation Incorporated 2004 NOV ANGELS OF DISRUPTION INC. Named Alberta 15 Registered Address: 51401 RR 221 HANGER 67 Corporation Incorporated 2004 NOV 05 Registered COOKING LAKE AIRPORT, SHERWOOD PARK Address: 22 CORONADO PL. NE, CALGARY ALBERTA, T8E 1H1. No: 2011377799. ALBERTA, T1Y 6P1. No: 2011366412.

- 3533 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

ANNDALE INVESTMENTS INC. Named Alberta ATILLAHAN TRANSPORT LIMITED Named Corporation Incorporated 2004 NOV 12 Registered Alberta Corporation Incorporated 2004 NOV 02 Address: 1300, 10665 - JASPER AVENUE, Registered Address: #411 10525 156 STREET NW, EDMONTON ALBERTA, T5J 3S9. No: EDMONTON ALBERTA, T5P 2R8. No: 2011375892. 2011359268.

ANTHONY L. FRIEND PROFESSIONAL ATLAS CONSTRUCTION & CONTRACTING CORPORATION Legal Professional Corporation LTD. Named Alberta Corporation Incorporated 2004 Incorporated 2004 NOV 08 Registered Address: NOV 02 Registered Address: 304 TEMPLE CLOSE 4500, 855 - 2ND STREET S.W., CALGARY NE, CALGARY ALBERTA, T1Y 3B6. No: ALBERTA, T2P 4K7. No: 2011368566. 2011356777.

APEX SOLUTIONS INCORPORATED Named ATRIUM VII LEASEHOLDS INC. Other Alberta Corporation Incorporated 2004 NOV 05 Prov/Territory Corps Registered 2004 NOV 04 Registered Address: 307, 310- 4TH AVENUE NE, Registered Address: 1200, 700 - 2ND STREET CALGARY ALBERTA, T2E 0J3. No: 2011364912. S.W., CALGARY ALBERTA, T2P 4V5. No: 2111363061. APPLE JACK ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 NOV 04 Registered ATRIUM VII NOMINEE INC. Other Prov/Territory Address: NE - 31 - 68 - 8 - W6 No: 2011362239. Corps Registered 2004 NOV 04 Registered Address: 1200, 700 - 2ND STREET S.W., CALGARY ARCADIA HOMES CORP. Named Alberta ALBERTA, T2P 4V5. No: 2111363111. Corporation Incorporated 2004 NOV 12 Registered Address: 600, 4911 - 51ST STREET, RED DEER AUDREY'S CATERING LTD. Named Alberta ALBERTA, T4N 6V4. No: 2011375116. Corporation Incorporated 2004 NOV 10 Registered Address: 5119 - 50 STREET, HIGH PRAIRIE ARCH VISUAL COMMUNICATION INC. Named ALBERTA, T0G 1E0. No: 2011372626. Alberta Corporation Incorporated 2004 NOV 06 Registered Address: C/O PARALEGALS PLUS AUTISM ASPERGERS FRIENDSHIP SOCIETY 515G 36 AVENUE NE, CALGARY ALBERTA, OF CALGARY Alberta Society Incorporated 2004 T2E 6S3. No: 2011366859. SEP 21 Registered Address: 243 HUNTCROFT ROAD, NE, CALGARY ALBERTA, T2K 4E1. No: ARDIVAN ENTERPRISES LTD. Named Alberta 5011355905. Corporation Incorporated 2004 NOV 04 Registered Address: 172 TARALEA GREEN NE, CALGARY AV TELECOMMUNICATIONS INC. Named ALBERTA, T3J 4Y4. No: 2011362445. Alberta Corporation Incorporated 2004 NOV 09 Registered Address: 10118 86 AVE, EDMONTON ART-TOUCH HEALTH CLINIC LTD. Named ALBERTA, T6E 2M1. No: 2011370224. Alberta Corporation Incorporated 2004 NOV 15 Registered Address: 2029 - 42 AVE SW, AYRTON FINANCIAL INC. Other Prov/Territory CALGARY ALBERTA, T2T 2M8. No: Corps Registered 2004 NOV 09 Registered Address: 2011373392. 1409 SHELBOURNE STREET SW, CALGARY ALBERTA, T3C 2L1. No: 2111370496. ASIANA AIRLINES, INC. Foreign Corporation Registered 2004 NOV 02 Registered Address: BAY B & R WASTE REMOVAL INC. Named Alberta 27, 2100 - 78TH AVENUE NE, CALGARY Corporation Incorporated 2004 NOV 08 Registered ALBERTA, T2E 6W6. No: 2111357774. Address: 20 DEL RAY PLACE NE, CALGARY ALBERTA, T1Y 6X8. No: 2011368210. ASSOCIATED CANADIAN TRAVELLERS, CALGARY CLUB Alberta Society Incorporated B.A. INSPECTION INC. Named Alberta 2004 OCT 21 Registered Address: 176 FAIRWAYS Corporation Incorporated 2004 NOV 04 Registered DRIVE, AIRDRIE ALBERTA, T4B 2R8. No: Address: 120 SPRING PLACE, AIRDRIE 5011359519. ALBERTA, T48 2C9. No: 2011362064.

AST CARPET CLEANING LTD. Named Alberta B.J. DOCKTOR PROFESSIONAL Corporation Incorporated 2004 NOV 03 Registered CORPORATION Medical Professional Corporation Address: 5920 45 STREET CRESCENT, Incorporated 2004 NOV 01 Registered Address: INNISFAIL ALBERTA, T4G 1L4. No: #1900, 715-5 AVENUE S.W., CALGARY 2011359862. ALBERTA, T2P 2X6. No: 2011353675.

ATHEN'S CERAMIC TILE LTD. Named Alberta BACKBONE INVESTING AND CONSULTING Corporation Incorporated 2004 NOV 15 Registered INC. Named Alberta Corporation Incorporated 2004 Address: 13562 97 STREET, EDMONTON NOV 03 Registered Address: 630 STRATHCONA ALBERTA, T5E 4E2. No: 2011365810. DR SW, CALGARY ALBERTA, T3H 1K4. No: 2011361785.

- 3534 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

BAINS AUTOMOTIVE LTD. Named Alberta BETWEEN THE LINES CONTRACTING INC. Corporation Incorporated 2004 NOV 08 Registered Named Alberta Corporation Incorporated 2004 NOV Address: 1405 EDMONTON TRAIL NE, 15 Registered Address: #502, 1039 - 17 AVENUE CALGARY ALBERTA, T2E 3K8. No: 2011367782. SW, CALGARY ALBERTA, T2T 0B2. No: 2011377831. BAKER & MCKENZIE LLP Extra-Provincial Limited Liability Partnership Registered 2004 NOV BFT HOLDINGS INC. Named Alberta Corporation 12 Registered Address: 2600, 255 - 5TH AVENUE Incorporated 2004 NOV 01 Registered Address: S.W., CALGARY ALBERTA, T2P 3G6. No: #218, 6203 - 28 AVENUE, EDMONTON EL11375342. ALBERTA, T6L 6K3. No: 2011354533.

BALOOKA CAPITAL INC. Named Alberta BHANGU BROSS. TRANSPORTATION LTD. Corporation Incorporated 2004 NOV 09 Registered Other Prov/Territory Corps Registered 2004 NOV 01 Address: 3700, 400 - 3RD AVENUE S.W., Registered Address: 3007 - 57TH AVENUE S.E., CALGARY ALBERTA, T2P 4H2. No: 2011371487. CALGARY ALBERTA, T2C 0B2. No: 2111353179.

BANDANA TRUCKING LTD. Named Alberta BICKERINGS INCORPORATED Named Alberta Corporation Incorporated 2004 NOV 03 Registered Corporation Incorporated 2004 NOV 04 Registered Address: # B 212 - 3 AVE. WEST, BROOKS Address: #1000, 550 - 11 AVENUE S.W., ALBERTA, T1R 1C1. No: 2011360712. CALGARY ALBERTA, T2R 1M7. No: 2011362627. BANKERS PETROLEUM LTD. Other Prov/Territory Corps Registered 2004 NOV 09 BIG BEAR MULCHING & LOGGING SERVICES Registered Address: 3700, 400 - 3RD AVENUE LTD. Named Alberta Corporation Incorporated 2004 S.W., CALGARY ALBERTA, T2P 4H2. No: NOV 03 Registered Address: 5014 - 50 AVENUE, 2111370116. BONNYVILLE ALBERTA, T9N 2H9. No: 2011359011. BART'S BUILDING SERVICES INC. Named Alberta Corporation Incorporated 2004 NOV 08 BIG DADDY CHOPPERS LTD. Named Alberta Registered Address: 9615 67A ST, EDMONTON Corporation Incorporated 2004 NOV 09 Registered ALBERTA, T6B 1R9. No: 2011368517. Address: 6908 152C AVE, EDMONTON ALBERTA, T5W 3P4. No: 2011371610. BARYAR TRUCKING LTD. Named Alberta Corporation Incorporated 2004 NOV 05 Registered BIG HILL CREEK SH&E CONSULTANTS LTD. Address: 3 MARTHA'S HAVEN GREEN NE, Named Alberta Corporation Incorporated 2004 NOV CALGARY ALBERTA, T3J 3X7. No: 2011365158. 03 Registered Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: BASEBAND TECHNOLOGIES INC. Named 2011361579. Alberta Corporation Incorporated 2004 NOV 05 Registered Address: 1818 - 6 STREET NW, BIG LAKE CONTRACTING LTD. Named Alberta CALGARY ALBERTA, T2M 4T5. No: Corporation Incorporated 2004 NOV 02 Registered 2011364490. Address: 712 8TH AVE SW, SLAVE LAKE ALBERTA, T0G 2A4. No: 2011359110. BELFORTE INNS AND SUITES LIMITED Named Alberta Corporation Incorporated 2004 NOV 10 BILL SMITH & ASSOCIATES INC. Named Registered Address: 545 HIGHWAY 10, EAST, Alberta Corporation Incorporated 2004 NOV 09 DRUMHELLER ALBERTA, T0J 0Y0. No: Registered Address: 3200, 10180 - 101 STREET, 2011370034. EDMONTON ALBERTA, T5J 3W8. No: 2011371651. BELL EMBROIDERY INC. Named Alberta Corporation Incorporated 2004 NOV 08 Registered BIOLTA INC. Named Alberta Corporation Address: 82, 4003 - 98 STREET, EDMONTON Incorporated 2004 NOV 15 Registered Address: ALBERTA, T6E 6M8. No: 2011368301. 6208, 14 HEMLOCK CRESCENT SW, CALGARY ALBERTA, T3C 2Z1. No: 2011379548. BELLA ESCENTIALS SALON LTD. Named Alberta Corporation Incorporated 2004 NOV 04 BIOMEDICA LABORATORIES INC. Other Registered Address: 4 STONESHIRE CLOSE, Prov/Territory Corps Registered 2004 NOV 09 SPRUCE GROVE ALBERTA, T7X 3E1. No: Registered Address: 4500, 855 - 2ND STREET 2011363245. S.W., CALGARY ALBERTA, T2P 4K7. No: 2111371460. BENJI'S AUTO-DETAILING INC. Named Alberta Corporation Incorporated 2004 NOV 03 Registered BISSETT ACCOUNTING STUDENTS SOCIETY Address: 5233 - 49TH AVENUE, RED DEER Alberta Society Incorporated 2004 OCT 27 ALBERTA, T4N 6G5. No: 2011361173. Registered Address: C/OBISSETT SCHOOL OF BUS. 4825 RICHARD ROAD S.W., CALGARY ALBERTA, T3E 6K6. No: 5011361416.

- 3535 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

BKKC TRANSPORT LTD. Named Alberta BOLTEK TECHNOLOGIES LTD. Named Alberta Corporation Incorporated 2004 NOV 13 Registered Corporation Incorporated 2004 NOV 10 Registered Address: 7809 162 AVE, EDMONTON ALBERTA, Address: 1005 GILLIES ROAD, SHERWOOD T5Z 3K7. No: 2011377476. PARK ALBERTA, T8A 1C8. No: 2011372188.

BLACK GOLD TRANSFER INC. Named Alberta BOOST OILFIELD PRODUCTION SERVICES Corporation Incorporated 2004 NOV 04 Registered LTD. Named Alberta Corporation Incorporated 2004 Address: 4500, 855 - 2ND STREET S.W., NOV 04 Registered Address: 54025 RR 280, CALGARY ALBERTA, T2P 4K7. No: 2011362262. SPRUCE GROVE ALBERTA, T7X 3V4. No: 2011359961. BLACK MARIMBA INC. Named Alberta Corporation Incorporated 2004 NOV 10 Registered BORE TECH MACHINING & PORTABLE Address: #9 - 2770 GLENMORE TRAIL SE, WELDING LTD. Named Alberta Corporation CALGARY ALBERTA, T2E 2E6. No: 2011371735. Incorporated 2004 NOV 03 Registered Address: 21 ALLAN CRESCENT, WHITECOURT ALBERTA, BLACKLINE GPS INC. Named Alberta T7S 1R5. No: 2011359508. Corporation Incorporated 2004 NOV 04 Registered Address: 705 5A STREET NW, CALGARY BOREAS ALBERTA TOURS LTD. Named Alberta ALBERTA, T2N 1R5. No: 2011360290. Corporation Incorporated 2004 NOV 10 Registered Address: 200, 201 BEAR STREET, BANFF BLEROUS PAINTING LTD. Named Alberta ALBERTA, T1L 1B9. No: 2011373574. Corporation Incorporated 2004 NOV 04 Registered Address: 10 MARTINGLEN LINK NE, CALGARY BOULDING PROPERTIES INC. Named Alberta ALBERTA, T3J 3L3. No: 2011362650. Corporation Incorporated 2004 NOV 04 Registered Address: #204, 755 LAKE BONAVISTA DRIVE BLUE ICE PROPERTIES INC. Named Alberta SE, CALGARY ALBERTA, T2J 0N3. No: Corporation Incorporated 2004 NOV 15 Registered 2011362346. Address: 139 HAMPSTEAD GREEN NW, CALGARY ALBERTA, T3A 6H1. No: BOWDEN AND DISTRICT COMMUNITY 2011375595. LEAGUE Alberta Society Incorporated 2004 OCT 27 Registered Address: BOX 783, BOWDEN BLUE NORTHERN ENERGY LTD. Named ALBERTA, T0M 0K0. No: 5011373676. Alberta Corporation Incorporated 2004 NOV 04 Registered Address: 5108 53 ST, DRAYTON BP FOUNDATION INC. Named Alberta VALLEY ALBERTA, T7A 1S7. No: 2011363237. Corporation Incorporated 2004 NOV 02 Registered Address: 5720-188 ST., EDMONTON ALBERTA, BLUEEARTH VENTURES INC. Named Alberta T6M 2A5. No: 2011358534. Corporation Incorporated 2004 NOV 15 Registered Address: 1033 MILLBOURNE RD. EAST, BRAD HUMPHREY ARCHITECT LTD. Named EDMONTON ALBERTA, T6K 0T2. No: Alberta Corporation Incorporated 2004 NOV 04 2011378060. Registered Address: 213 PEMBINA AVENUE, HINTON ALBERTA, T7V 2B3. No: 2011362411. BLUMENHOFER DEVELOPMENT LTD. Named Alberta Corporation Incorporated 2004 NOV 03 BRAGG CREEK PAINTBALL INC. Named Registered Address: 58, 9703 - 41 AVENUE, Alberta Corporation Incorporated 2004 NOV 10 EDMONTON ALBERTA, T6E 6M9. No: Registered Address: 303 19 STREET NW, 2011359995. CALGARY ALBERTA, T2N 2J2. No: 2011373400.

BNF HOLDINGS CORPORATION Named Alberta BRANT ALTA MINISTRIES LTD. Non-Profit Corporation Incorporated 2004 NOV 08 Registered Private Company Incorporated 2004 NOV 08 Address: 1500, 10665 JASPER AVENUE, Registered Address: 168 GRANLEA CRESCENT, EDMONTON ALBERTA, T5J 3S9. No: EDMONTON ALBERTA, T6L 1N8. No: 2011367402. 5111372032.

BOBBIE-JO DOCKTOR PROFESSIONAL BRENNAN CONSTRUCTION SERVICES LTD. CORPORATION Medical Professional Corporation Named Alberta Corporation Incorporated 2004 NOV Incorporated 2004 NOV 01 Registered Address: 15 Registered Address: 3700, 400 - 3RD AVENUE #1900, 715-5 AVENUE S.W., CALGARY S.W., CALGARY ALBERTA, T2P 4H2. No: ALBERTA, T2P 2X6. No: 2011353600. 2011379514.

BOBCAT WIZ LTD. Named Alberta Corporation BRIDON CONTRACTING LTD. Named Alberta Incorporated 2004 NOV 15 Registered Address: Corporation Incorporated 2004 NOV 03 Registered 712-64 COACH HILL RD SW, CALGARY Address: 9151 - 179 AVE., EDMONTON ALBERTA, T3H 1B8. No: 2011370190. ALBERTA, T5Z 2L7. No: 2011359748.

- 3536 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

BRING IT ON CUSTOM CONTRACTING INC. CABO WABO INVESTMENTS LTD. Named Named Alberta Corporation Incorporated 2004 NOV Alberta Corporation Incorporated 2004 NOV 03 01 Registered Address: 5 PARKLAND DRIVE, Registered Address: 5233 - 49 AVENUE, RED SYLVAN LAKE ALBERTA, T4S 1J5. No: DEER ALBERTA, T4N 6G5. No: 2011361637. 2011354723. CALABRESE JANITORIAL SERVICES LIMITED BROOKS NAPA LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2004 NOV Incorporated 2004 NOV 08 Registered Address: 204, 08 Registered Address: 13042-116 ST., 430 - 6TH AVENUE SE, MEDICINE HAT EDMONTON ALBERTA, T5E 5H5. No: ALBERTA, T1A 2S8. No: 2011367865. 2011369515.

BRUCE FOX CONSULTING LTD. Named Alberta CALGARY RADIANT HEAT INC. Named Alberta Corporation Incorporated 2004 NOV 02 Registered Corporation Incorporated 2004 NOV 10 Registered Address: #200, 4870 - 51 STREET, CAMROSE Address: 554 SADDLECREEK WAY NE, ALBERTA, T4V 1S1. No: 2011358138. CALGARY ALBERTA, T3J 4R8. No: 2011371644.

BRUCE IV JOINT VENTURE LTD. Named Alberta CALTECH INSTRUMENTATION LTD. Named Corporation Incorporated 2004 NOV 15 Registered Alberta Corporation Incorporated 2004 NOV 09 Address: 3700, 400 - 3RD AVENUE S.W., Registered Address: 11, 5125 - 50 AVENUE, CALGARY ALBERTA, T2P 4H2. No: 2011378938. VERMILION ALBERTA, T9X 1A8. No: 2011371297. BTB FINANCIAL CORPORATION Named Alberta Corporation Incorporated 2004 NOV 03 Registered CANADA PIPELINE ACCESSORIES COMPANY Address: #111, 10309 107 STREET, EDMONTON LIMITED Named Alberta Corporation Continued In ALBERTA, T5J 1K3. No: 2011361777. 2004 NOV 03 Registered Address: 204, 3716 - 61 AVENUE SE, CALGARY ALBERTA, T2C 1Z4. BUSAK + SHAMBAN CANADA INC. Other No: 2011360571. Prov/Territory Corps Registered 2004 NOV 09 Registered Address: 8916 170A AVE, EDMONTON CANADIAN ASSISTIVE ANIMAL ALBERTA, T5Z 2Y9. No: 2111368946. ASSOCIATION Alberta Society Incorporated 2004 NOV 03 Registered Address: C/O SUSAN PERRY BUSHRA INVESTMENTS INC. Named Alberta R.R. 2, LEDUC ALBERTA, T9E 2X2. No: Corporation Incorporated 2004 NOV 09 Registered 5011362125. Address: 204 - 11TH AVENUE SE, CALGARY ALBERTA, T2G 0X8. No: 2011369341. CANADIAN ROCKIES ENGLISH LANGUAGE CENTRE INC. Named Alberta Corporation BYRNE CREWE INC. Named Alberta Corporation Incorporated 2004 NOV 08 Registered Address: 211 Incorporated 2004 NOV 04 Registered Address: 47 DALCASTLE COURT N.W., CALGARY CASTLEFALL WAY NE, CALGARY ALBERTA, ALBERTA, T3A 2A7. No: 2011367543. T3J 1M6. No: 2011362957. CANADIAN STAR LIQUOR INC. Named Alberta C & R ENTERPRISES AND DEVELOPMENT Corporation Incorporated 2004 NOV 01 Registered CORPORATION Named Alberta Corporation Address: 75 CASTLEBROOK ROAD NE, Incorporated 2004 NOV 08 Registered Address: CALGARY ALBERTA, T3J 1V5. No: 2011356603. 10006 - 164 STREET, EDMONTON ALBERTA, T5P 4Y3. No: 2011367741. CANAMAE OUR LADYS TRAIL BLAZER PRODUCTIONS INC. Named Alberta Corporation C.J. ANGYAL CONTRACTING LTD. Named Incorporated 2004 NOV 09 Registered Address: SE Alberta Corporation Incorporated 2004 NOV 05 1 111 6 W4M No: 2011371859. Registered Address: 4121 55 STREET, TABER ALBERTA, T1G 1B9. No: 2011363534. CANDY CANE LANE PRODUCTIONS INC. Named Alberta Corporation Incorporated 2004 NOV C.J. SEWARD FARMS LTD. Named Alberta 10 Registered Address: 2500, 10104 - 103 Corporation Incorporated 2004 NOV 09 Registered AVENUE, EDMONTON ALBERTA, T5J 1V3. No: Address: 200 220 4 STREET SOUTH, 2011373921. LETHBRIDGE ALBERTA, T1J 4J7. No: 2011370786. CANNERY WHARF SEAFOOD & OYSTER BAR INC. Named Alberta Corporation Incorporated 2004 C2C ADR COUNCIL Non-Profit Private Company NOV 02 Registered Address: #418, 715-5 AVENUE Incorporated 2004 OCT 29 Registered Address: S.W., CALGARY ALBERTA, T2P 2X6. No: 4500, 855-2ND STREET SW, CALGARY 2011357817. ALBERTA, T2P 4K7. No: 5111377395.

CABANA DEVELOPMENT INC. Named Alberta Corporation Incorporated 2004 NOV 04 Registered Address: #1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011364300.

- 3537 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

CAPITAL GRADALL SERVICES LTD. Named CASCADE CAPITAL PARTNERS INC. Named Alberta Corporation Incorporated 2004 NOV 09 Alberta Corporation Incorporated 2004 NOV 04 Registered Address: 4405 - 151A AVENUE, Registered Address: 2600, 255 - 5TH AVENUE EDMONTON ALBERTA, T5Y 3B3. No: S.W., CALGARY ALBERTA, T2P 3G6. No: 2011371883. 2011362965.

CARCAMO CREATIVE INTERIORS INC. Named CAVE CONSTRUCTION LTD. Named Alberta Alberta Corporation Incorporated 2004 NOV 15 Corporation Incorporated 2004 NOV 09 Registered Registered Address: 1127 RIVERDALE AVENUE Address: C/O KLER HORIZONS INC. 557 STARK SW, CALGARY ALBERTA, T2S 0Y9. No: WAY SE, MEDICINE HAT ALBERTA, T1B 4R6. 2011379167. No: 2011370174.

CARD LABS INC. Named Alberta Corporation CAVIOTICA JANITORIAL SERVICES LTD. Incorporated 2004 NOV 10 Registered Address: 132 Named Alberta Corporation Incorporated 2004 NOV HARVEST PARK WAY N.E., CALGARY 01 Registered Address: #16, 13137-83 ST., ALBERTA, T3K 4K7. No: 2011372642. EDMONTON ALBERTA, T5E 2W5. No: 2011356637. CARDIFF MILLER ART INC. Named Alberta Corporation Incorporated 2004 NOV 15 Registered CCMR CONSULTING INC. Named Alberta Address: 807, 400 - 4TH AVENUE SOUTH, Corporation Incorporated 2004 NOV 07 Registered LETHBRIDGE ALBERTA, T1J 4E1. No: Address: 212 - 9714 MAIN STREET, FORT 2011377567. MCMURRAY ALBERTA, T9H 1T6. No: 2011367154. CARELL CONSULTING INC. Named Alberta Corporation Incorporated 2004 NOV 12 Registered CENTAUR RESOURCES LTD. Named Alberta Address: 36 STRATHAVEN CIRCLE SW, Corporation Incorporated 2004 NOV 12 Registered CALGARY ALBERTA, T3H 2G3. No: Address: 1550, 340 - 12TH AVENUE S.W., 2011375355. CALGARY ALBERTA, T2R 1L5. No: 2011376106.

CAREWELL RECREATION PROGRAMS FOR CENTRAL ALBERTA ORTHOPEDICS INC. SENIORS CORP. Named Alberta Corporation Named Alberta Corporation Incorporated 2004 NOV Incorporated 2004 NOV 02 Registered Address: 1- 03 Registered Address: #101, 4706 - 48 AVENUE, 1235 17 AVE SW, CALGARY ALBERTA, T2T RED DEER ALBERTA, T4N 6J4. No: 2011361421. 0C2. No: 2011358153. CGC CONTRACTING LTD. Named Alberta CARIBOU DAPP HOLDINGS CORP. Named Corporation Incorporated 2004 NOV 12 Registered Alberta Corporation Incorporated 2004 NOV 11 Address: 5024 - 3RD AVENUE, EDSON Registered Address: 3500, 855 - 2 STREET SW, ALBERTA, T7E 1V3. No: 2011375520. CALGARY ALBERTA, T2P 4J8. No: 2011374846. CHAD ENTERPRISES CORP. Named Alberta CARL ZEISS SMT INC. Foreign Corporation Corporation Incorporated 2004 NOV 10 Registered Registered 2004 NOV 09 Registered Address: 3400, Address: 204 - 5107 - 47 STREET, 150 - 6TH AVENUE SW, CALGARY ALBERTA, LLOYDMINSTER ALBERTA, T9V 0G1. No: T2P 3Y7. No: 2111369415. 2011372964.

CARPENTRY OF PT LTD. Named Alberta CHALIS MANAGEMENT CONSULTANTS INC. Corporation Incorporated 2004 NOV 12 Registered Named Alberta Corporation Incorporated 2004 NOV Address: 7 CANTERBURY COURT SW, 08 Registered Address: 4115 - 17 STREET SW, CALGARY ALBERTA, T2W 6B9. No: CALGARY ALBERTA, T2T 4P7. No: 2011358831. 2011375405. CHAMPION CONSULTING ALBERTA CORP. CARR QUINN ENTERPRISES LIMITED Named Named Alberta Corporation Incorporated 2004 NOV Alberta Corporation Incorporated 2004 NOV 04 12 Registered Address: 5204 86 ST NW, Registered Address: #204, 10411 - 122 STREET, EDMONTON ALBERTA, T6E 5J6. No: EDMONTON ALBERTA, T5N 4C2. No: 2011376478. 2011362486. CHEEKY INC. Named Alberta Corporation CASA - HOME & GOURMET ACCESSORIES Incorporated 2004 NOV 01 Registered Address: LTD. Named Alberta Corporation Incorporated 2004 8903 - 112 STREET, EDMONTON ALBERTA, NOV 04 Registered Address: #336-440, 10816 T6G 2C5. No: 2011350713. MACLEOD TRAIL S., CALGARY ALBERTA, T2G 4C3. No: 2011363104. CHERYL A. WILSON MANAGEMENT INC. Named Alberta Corporation Incorporated 2004 NOV 10 Registered Address: 4830, 188 STREET, EDMONTON ALBERTA, T6M 2S2. No: 2011373343.

- 3538 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

CHINOOK HOTSHOT & OILFIELD SERVICES CML INTERNATIONAL SOURCE INC. Named INC. Named Alberta Corporation Incorporated 2004 Alberta Corporation Incorporated 2004 NOV 10 NOV 09 Registered Address: 200, 9803 - 101 Registered Address: 72 MACEWAN DRIVE NW, AVENUE, GRANDE PRAIRIE ALBERTA, T8V CALGARY ALBERTA, T3K 2P7. No: 2011371958. 0X6. No: 2011348881. CMR INDUSTRIES LTD. Named Alberta CHINOOK SIGNS & GRAPHICS LTD. Named Corporation Incorporated 2004 NOV 04 Registered Alberta Corporation Incorporated 2004 NOV 01 Address: 71 DOHERTY CLOSE, RED DEER Registered Address: 1200, 700 - 2ND STREET ALBERTA, T4R 3G1. No: 2011363963. S.W., CALGARY ALBERTA, T2P 4V5. No: 2011355449. COAST PACIFIC FEL GEO-EXPLORATION LIMITED Named Alberta Corporation Incorporated CIELO PROPERTIES INC. Named Alberta 2004 NOV 05 Registered Address: 3700, 400 - 3RD Corporation Incorporated 2004 NOV 10 Registered AVENUE S.W., CALGARY ALBERTA, T2P 4H2. Address: 205 BEAR STREET, BANFF ALBERTA, No: 2011365042. T1L 1A9. No: 2011374366. COBALT ENGINEERING & CONSULTING INC. CIRCLE S RANCH CORP. Other Prov/Territory Other Prov/Territory Corps Registered 2004 NOV 08 Corps Registered 2004 NOV 10 Registered Address: Registered Address: SUITE 1000, 550 - 11 1400, 350 - 7TH AVENUE SW, CALGARY AVENUE S.W., CALGARY ALBERTA, T2R 1M7. ALBERTA, T2P 3N9. No: 2111374704. No: 2111366064.

CITE DU REVEIL CHRISTIAN CHURCH IN COLONNADE PHASE II INC. Named Alberta CALGARY Religious Society Incorporated 2004 Corporation Incorporated 2004 NOV 05 Registered OCT 27 Registered Address: 801, 411-14TH Address: 1200, 1015 - 4TH STREET SW, STREET NW, CALGARY ALBERTA, T2N 2A1. CALGARY, ALBERTA, T2R 1J4. No: 2011366289. No: 5411373649. COMMAND LOGISTICS INC. Named Alberta CITROEN SOLUTIONS INC. Named Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 01 Registered Address: #201, 93 MCLEOD AVENUE, SPRUCE Address: 116 BRACEBRIDGE CRES. SW, GROVE ALBERTA, T7X 2Z9. No: 2011355761. CALGARY ALBERTA, T2W 0Y7. No: 2011354822. COMPACCT CONSULTING LTD. Named Alberta Corporation Incorporated 2004 NOV 01 Registered CITY CENTRE RACEWAY GP LTD. Named Address: 1537 VARSITY ESTATES DR NW, Alberta Corporation Incorporated 2004 NOV 02 CALGARY ALBERTA, T3B 3Y5. No: Registered Address: 2500, 10303 JASPER 2011354442. AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011358252. COMPLETE HOME INSPECTIONS LTD. Named Alberta Corporation Incorporated 2004 NOV 15 CLAIR IV JOINT VENTURE LTD. Named Alberta Registered Address: NE1/4, 10, 39, 1, W5 No: Corporation Incorporated 2004 NOV 15 Registered 2011379688. Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011379696. COMPLEXIONS SKIN CARE LTD. Named Alberta Corporation Incorporated 2004 NOV 01 CLEAN FREAKS LTD. Named Alberta Corporation Registered Address: 3300, 421 7 AVENUE SW, Incorporated 2004 NOV 12 Registered Address: 107 CALGARY ALBERTA, T2P 4K9. No: 2011356264. FERNCLIFF CRES. S.E., CALGARY ALBERTA, T2H 0V5. No: 2011375546. CONCEPT GEO-ANALYSIS INC. Named Alberta Corporation Incorporated 2004 NOV 10 Registered CLEARVU CANADA INC. Named Alberta Address: 851 WHITEMONT DR. NE, CALGAYR Corporation Incorporated 2004 NOV 03 Registered ALBERTA, T1Y 3S6. No: 2011373863. Address: 207 SIENNA HILLS DR. SW, CALGARY ALBERTA, T3H 2Z1. No: 2011359649. CONIFER OIL & GAS LTD. Named Alberta Corporation Incorporated 2004 NOV 15 Registered CLOVERBAR PROPERTIES LTD. Named Alberta Address: 4016 EDGEVALLEY LANDING N.W., Corporation Incorporated 2004 NOV 03 Registered CALAGRY ALBERTA, T3A 5H1. No: Address: 404-10216-124 STREET, EDMONTON 2011379217. ALBERTA, T5N 4A3. No: 2011359946. CONNOLLY KEY JOINT NORTH AMERICA CML ENVIRONMENTAL CORP. Named Alberta INC. Named Alberta Corporation Incorporated 2004 Corporation Incorporated 2004 NOV 05 Registered NOV 12 Registered Address: #2500, 10104 - 103 Address: 2015 - 1 AVENUE NW, CALGARY AVENUE, EDMONTON ALBERTA, T5J 1V3. No: ALBERTA, T2N 0B4. No: 2011364573. 2011375017.

- 3539 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

CONTROLOGIX SYSTEMS INC. Named Alberta CUBE SOFTWARE SOLUTIONS INC. Named Corporation Incorporated 2004 NOV 08 Registered Alberta Corporation Incorporated 2004 NOV 12 Address: 11004 96 AVENUE, GRANDE PRAIRIE Registered Address: #1, 11554 ST. ALBERT ALBERTA, T8V 3J5. No: 2011367733. TRAIL, EDMONTON ALBERTA, T5M 3L5. No: 2011375819. COPPENEUR CANADA LIMITED Named Alberta Corporation Incorporated 2004 NOV 15 Registered CUNEYT TIRMANDI PROFESSIONAL Address: 133 WENTWORTH PARK SW, CORPORATION Chartered Accounting Professional CALGARY ALBERTA, T3H 5B3. No: Corporation Incorporated 2004 NOV 03 Registered 2011379886. Address: 6947 CHRISTIE ESTATE BLVD. S.W., CALGARY ALBERTA, T3H 2S3. No: 2011361850. CORALWOOD TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2004 NOV 03 CUSTOM TREE PRUNING & REMOVAL INC. Registered Address: 1500, 10180 - 101 STREET, Named Alberta Corporation Incorporated 2004 NOV EDMONTON ALBERTA, T5J 4K1. No: 01 Registered Address: 12011-132 AVENUE, 2011359953. EDMONTON ALBERTA, T5E 1B1. No: 2011356165. COTTONWOOD CREEK PROPERTIES INC. Named Alberta Corporation Incorporated 2004 NOV D W R INTERIORS CORP. Named Alberta 02 Registered Address: 102, 10171 Corporation Incorporated 2004 NOV 10 Registered SASKATCHEWAN DRIVE, EDMONTON Address: 34 MARTINBROOK LINK NE, ALBERTA, T6E 4R5. No: 2011358062. CALGARY ALBERTA, T3J 3G2. No: 2011374374.

COUGAR EMERGENCY TRANSPORT D. M. CRANES & EQUIPMENT INC. Named SOLUTIONS INC. Named Alberta Corporation Alberta Corporation Incorporated 2004 NOV 02 Incorporated 2004 NOV 02 Registered Address: 600, Registered Address: 8A WILLOW SQUARE, FORT 4911 - 51 STREET, RED DEER ALBERTA, T4N MCMURRAY ALBERTA, T9H 1N9. No: 6V4. No: 2011357833. 2011359045.

COUNTRY WELLNESS LTD. Named Alberta D. MITCHELL WILLIAMS PROFESSIONAL Corporation Incorporated 2004 NOV 15 Registered CORPORATION Legal Professional Corporation Address: 4803 50 AVE, VALLEYVIEW Incorporated 2004 NOV 08 Registered Address: ALBERTA, T0H 3N0. No: 2011377963. 4500, 855 - 2ND STREET S.W., CALGARY ALBERTA, T2P 4K7. No: 2011368046. CREATIVE VENTURE PROPERTIES INC. Named Alberta Corporation Incorporated 2004 NOV 03 D.J. LEDREW PROFESSIONAL CORPORATION Registered Address: 102, 10171 SASKATCHEWAN Chiropractic Professional Corporation Incorporated DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2004 NOV 08 Registered Address: 1500, 736 - 6TH 2011360480. AVENUE S.W., CALGARY ALBERTA, T2P 3T7. No: 2011368095. CREMA BIANCA LTD. Named Alberta Corporation Incorporated 2004 NOV 12 Registered D.R.I. N SON OILFIELD SERVICES LTD. Named Address: 13903 157 AVE, EDMONTON Alberta Corporation Incorporated 2004 NOV 04 ALBERTA, T6V 1T2. No: 2011377013. Registered Address: 4905 53 STREET, VALLEYVIEW ALBERTA, T0H 3N0. No: CRNKOVIC HOLDINGS LTD. Named Alberta 2011362817. Corporation Incorporated 2004 NOV 02 Registered Address: 11111 SACRAMENTO DRIVE S.W., D.R.W. ROTOSLASHING LTD. Named Alberta CALGARY ALBERTA, T2W 0J5. No: 2011357734. Corporation Incorporated 2004 NOV 03 Registered Address: 10316 - 110 STREET, FAIRVIEW CROWN GROCERY & PIZZA LTD. Named ALBERTA, T0H 1L0. No: 2011361660. Alberta Corporation Incorporated 2004 NOV 03 Registered Address: 406, 339 - 13 AVENUE SW, DAB OILFIELD CONTRACTING INC. Named CALGARY ALBERTA, T2R 0K3. No: Alberta Corporation Incorporated 2004 NOV 01 2011359599. Registered Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: CRYPT ENTERPRISES INC. Named Alberta 2011355027. Corporation Incorporated 2004 NOV 09 Registered Address: 104 SUNMEADOWS CRES. SE, DAGRRUM HOLDINGS INC. Named Alberta CALGARY ALBERTA, T2X 3H1. No: Corporation Incorporated 2004 NOV 03 Registered 2011370158. Address: #200, 508 - 24 AVENUE SW, CALGARY ALBERTA, T2S 0K4. No: 2011361017. CUB INVESTMENTS LTD. Named Alberta Corporation Incorporated 2004 NOV 02 Registered Address: 1221A - 11 AVE SW, CALGARY ALBERTA, T3C 0M5. No: 2011358864.

- 3540 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

DAL-GREEN CONSULTING LTD. Named Alberta DERRICK NIXON VENTURES INC. Named Corporation Incorporated 2004 NOV 08 Registered Alberta Corporation Incorporated 2004 NOV 15 Address: 4002 - 38 STREET, BONNYVILLE Registered Address: 16-2406 TWP RD 521, ALBERTA, T9N 1V1. No: 2011368087. CARVEL ALBERTA, T0E 0H0. No: 2011377708.

DANMINGGOODLUCK LTD. Named Alberta DEWEY DEVELOPMENTS LTD. Named Alberta Corporation Incorporated 2004 NOV 02 Registered Corporation Incorporated 2004 NOV 04 Registered Address: 10489 HAMPTONS BLVD NW, Address: #1602, 9929 SASKATCHEWAN DRIVE, CALGARY ALBERTA, T3A 6A3. No: EDMONTON ALBERTA, T6E 5J9. No: 2011358773. 2011362353.

DAVID LAMBE & ASSOCIATES LTD. Named DIANA LIQUOR STORE INC. Named Alberta Alberta Corporation Incorporated 2004 NOV 09 Corporation Incorporated 2004 NOV 10 Registered Registered Address: #1121, 1818 SIMCOE BLVD Address: 830 - 5075 FALCONRIDGE BLVD NE, SW, CALGARY ALBERTA, T3H 3L9. No: CALGARY ALBERTA, T3J 3K9. No: 2011372139. 2011370471. DIME HOLDING LTD. Named Alberta Corporation DAYSLAND METAL RECYCLING INC. Named Incorporated 2004 NOV 05 Registered Address: 202, Alberta Corporation Incorporated 2004 NOV 06 2016 SHERWOOD DR., SHERWOOD PARK Registered Address: 200 4870 51 ST, CAMROSE ALBERTA, T8A 3X3. No: 2011356157. ALBERTA, T4V 1S2. No: 2011365778. DINA CONSULTING INC. Named Alberta DC INTERIORS LTD. Named Alberta Corporation Corporation Incorporated 2004 NOV 15 Registered Incorporated 2004 NOV 12 Registered Address: 91 Address: #214, 2511 - 109 ST.,, EDMONTON, TARAWOOD ROAD NE, CALGARY ALBERTA, ALBERTA, T6J 5C8. No: 2011378615. T3J 5B2. No: 2011375884. DKCM HOLDINGS INC. Named Alberta DE GUZMAN & DESMOND SERVICES INC. Corporation Incorporated 2004 NOV 05 Registered Named Alberta Corporation Incorporated 2004 NOV Address: 18743 - 80 AVENUE, EDMONTON 04 Registered Address: 802, 10020 - 115 STREET, ALBERTA, T5T 5A9. No: 2011365141. EDMONTON ALBERTA, T5K 1T2. No: 2011363070. DMK PROJECTS LTD. Named Alberta Corporation Incorporated 2004 NOV 10 Registered Address: 130 DEBIER CONSULTANTS INC. Named Alberta LAKEVIEW CRESCENT, BEAUMONT Corporation Incorporated 2004 NOV 10 Registered ALBERTA, T4X 1T3. No: 2011373566. Address: 10 SIERRA NEVADA GREEN SW, CALGARY ALBERTA, T3H 3P2. No: 2011373848. DMS VENTURES LTD. Named Alberta Corporation Incorporated 2004 NOV 10 Registered DECOWORKS INC. Named Alberta Corporation Address: NE-20-50-25-W4 No: 2011371834. Incorporated 2004 NOV 04 Registered Address: #208, 11062 - 156 STREET, EDMONTON DOLLAR NOVELTIES IMPORT INC. Named ALBERTA, T5P 4M8. No: 2011362155. Alberta Corporation Incorporated 2004 NOV 10 Registered Address: 16. 1612 14 AVENUE SW, DEL COL MARKETING SERVICES INC. Named CALGARY ALBERTA, T3C 0W5. No: Alberta Corporation Incorporated 2004 NOV 15 2011373012. Registered Address: 298 RIVERVIEW CIRCLE SE, CALGARY ALBERTA, T2C 4K8. No: DOMI & CHROMA LTD. Named Alberta 2011378680. Corporation Incorporated 2004 NOV 13 Registered Address: 151 MACEWAN PARK RISE NW, DENOVO MANAGEMENT LTD. Named Alberta CALGARY ALBERTA, T3K 4A1. No: Corporation Incorporated 2004 NOV 01 Registered 2011377385. Address: 112, 80 CHIPPEWA ROAD, SHERWOOD PARK ALBERTA, T8A 4W6. No: 2011356017. DONNA ANDRE REAL ESTATE SERVICES INC. Named Alberta Corporation Incorporated 2004 NOV DENSMORE CONSULTING SERVICES INC. 01 Registered Address: 20 OAKVIEW CRESCENT, Named Alberta Corporation Incorporated 2004 NOV ST. ALBERT ALBERTA, T8N 6H8. No: 01 Registered Address: 35 LANG CLOSE, RED 2011355662. DEER ALBERTA, T4R 3N3. No: 2011354673. DOTERO CONVERSION SOLUTIONS INC. DERMATICA INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2004 NOV Incorporated 2004 NOV 15 Registered Address: 10 Registered Address: 813 - 4 AVENUE SW, 4612 CALGARY TRAIL, EDMONTON CALGARY ALBERTA, T2P 0K5. No: 2011370109. ALBERTA, T6H 6A1. No: 2011379209.

- 3541 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

DOUBLE J MANAGEMENT & MAINTENANCE EBW PETROLEUM (CANADA) LTD. Named LTD. Named Alberta Corporation Incorporated 2004 Alberta Corporation Incorporated 2004 NOV 08 NOV 03 Registered Address: #201, 4990 - 92 Registered Address: 35 RIVERSIDE DRIVE W, AVENUE, EDMONTON ALBERTA, T6B 2V4. OKOTOKS ALBERTA, 0. No: 2011368558. No: 2011361058. ECHO DRIVE CAPITAL INC. Named Alberta DOUBLE TAKE MARKETING INC. Federal Corporation Incorporated 2004 NOV 02 Registered Corporation Registered 2004 NOV 08 Registered Address: 3100, 324 - 8TH AVENUE S.W., Address: 306, 9945 - 50 STREET, EDMONTON CALGARY ALBERTA, T2P 2Z2. No: 2011345002. ALBERTA, T6A 0L4. No: 2111369480. ECLIPSE PROJECT WORKS INC. Named Alberta DOUBLE U RANCHES LTD. Named Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 01 Registered Address: 21 KENDALL CRESCENT, RED DEER Address: 235 - 23 STREET (RED CROW BLVD.), ALBERTA, T4P 3S5. No: 2011356215. FORT MACLEOD ALBERTA, T0L 0Z0. No: 2011355290. EDMONTON AUCTIONS INC. Named Alberta Corporation Incorporated 2004 NOV 09 Registered DP VENTURES INC. Named Alberta Corporation Address: 2416-78 STREET, EDMONTON Incorporated 2004 NOV 08 Registered Address: 504 ALBERTA, T6K 3W4. No: 2011370257. WOODHILL PLACE SW, CALGARY ALBERTA, T2W 3L5. No: 2011368731. EDSON ATHLETICS AND SPORTS ASSOCIATION Alberta Society Incorporated 2004 DRAYTON VALLEY 78 CO. LTD. Named Alberta NOV 03 Registered Address: 159 ST.ANDREWS Corporation Incorporated 2004 NOV 05 Registered DR., STONY PLAIN ALBERTA, T7Z 1K7. No: Address: 5003 50TH STREET, WHITECOURT 5011369955. ALBERTA, T7S 1N3. No: 2011365414. EDUCATIONAL & CULTURAL LEARNING DRYWALL WORKS INC. Named Alberta LTD. Named Alberta Corporation Incorporated 2004 Corporation Incorporated 2004 NOV 02 Registered NOV 04 Registered Address: 1575 2910 16 Address: 205 MAIN STREET, THREE HILLS AVENUE NORTH, LETHBRIDGE ALBERTA, ALBERTA, T0M 2A0. No: 2011359367. T1H 5E9. No: 2011363583.

DUMANOWSKI HOLDINGS INC. Named Alberta EFFECTIVE SPEED READING LTD. Named Corporation Incorporated 2004 NOV 08 Registered Alberta Corporation Incorporated 2004 NOV 11 Address: 85 TUSCANY MEADOWS CLOSE N.W., Registered Address: 3031 UNDERHILL DRIVE CALGARY ALBERTA, T3L 2M8. No: NW, CALGARY ALBERTA, T2N 4E4. No: 2011367428. 2011374903.

DUNWELL AUTO RESTORATION (2004) LTD. EFFEX 180 INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2004 NOV Incorporated 2004 NOV 11 Registered Address: 02 Registered Address: 700 - 10655 SOUTHPORT 3940-54 STREET, EDMONTON ALBERTA, T6L ROAD SW, CALGARY ALBERTA, T2W 4Y1. No: 1P2. No: 2011374770. 2011359094. ELAROM INC. Named Alberta Corporation DW BOULDER CONSTRUCTION INC. Named Incorporated 2004 NOV 15 Registered Address: Alberta Corporation Incorporated 2004 NOV 08 1127 RIVERDALE AVENUE SW, CALGARY Registered Address: 7341 106 STREET, GRANDE ALBERTA, T2S 0Y9. No: 2011379076. PRAIRIE ALBERTA, T8W 2P2. No: 2011368061. ELEMENTAL GEOLOGICAL SERVICES LTD. E.J. LA POINTE INVESTMENTS LTD. Named Named Alberta Corporation Incorporated 2004 NOV Alberta Corporation Incorporated 2004 NOV 09 10 Registered Address: APT. #7, 8319 - 100 Registered Address: #303, 279 SUDER GREENS, STREET, EDMONTON ALBERTA, T6E 3Y1. No: EDMONTON ALBERTA, T5T 6X6. No: 2011373004. 2011369721. ELEVATION MANAGEMENT GROUP INC. EAJ ENTERPRISES LTD. Named Alberta Named Alberta Corporation Incorporated 2004 NOV Corporation Incorporated 2004 NOV 15 Registered 04 Registered Address: #400, 744 - 4 AVENUE SW, Address: #214, 5065 - 31 AVENUE, EDMONTON CALGARY ALBERTA, T2P 3T4. No: 2011363450. ALBERTA, T6L 6S5. No: 2011379910. ELISE J. LAVIGNE PROFESSIONAL EARTHWORM LANDSCAPE DESIGN CO. LTD. CORPORATION Legal Professional Corporation Named Alberta Corporation Incorporated 2004 NOV Incorporated 2004 NOV 04 Registered Address: 12 Registered Address: #200, 10350 - 172 STREET, SUITE 217, 495 36TH STREET NE, CALGARY EDMONTON ALBERTA, T5S 1G9. No: ALBERTA, T2A 6K3. No: 2011361249. 2011375363.

- 3542 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

ELLIOT & ASSOCIATES CONSULTING INC. ETHICUT LTD. Named Alberta Corporation Named Alberta Corporation Incorporated 2004 NOV Incorporated 2004 NOV 09 Registered Address: #5, 01 Registered Address: 217 ROYAL AVE., 201 GRAND BOULEVARD, COCHRANE TURNER VALLEY ALBERTA, T0L2A0. No: ALBERTA, T4C 2G4. No: 2011371214. 2011356751. EUGENE INDUSTRIAL FABRICATION LTD. ELM 2004 MANAGEMENT LTD. Named Alberta Named Alberta Corporation Incorporated 2004 NOV Corporation Incorporated 2004 NOV 10 Registered 09 Registered Address: 6038 88A STREET, Address: 200, 118 - 8TH AVENUE S.W., GRANDE PRAIRIE ALBERTA, T8W 2S5. No: CALGARY ALBERTA, T2P 1B3. No: 2011373731. 2011354848.

EMPORIUM FOREST PRODUCTS LTD. Other EUROPEAN RENO LTD. Named Alberta Prov/Territory Corps Registered 2004 NOV 10 Corporation Incorporated 2004 NOV 08 Registered Registered Address: BOX 6777, 5202 52 AVE, Address: SW 14-33-5 W5 PLAN 5473JK BLOCK 6 DRAYTON VALLEY ALBERTA, T7A 1S2. No: No: 2011369150. 2111372849. EVOLUTION CONCRETE LTD. Named Alberta ENER-WEST ENGINEERING INC. Named Alberta Corporation Incorporated 2004 NOV 04 Registered Corporation Incorporated 2004 NOV 10 Registered Address: 215 GALLAND CLOSE NW, Address: 700, 10655 SOUTHPORT ROAD SW, EDMONTON ALBERTA, T5T 6P6. No: CALGARY ALBERTA, T2W 4Y1. No: 2011364268. 2011373798. EVOLUTION TATTOO & PIERCING LTD. ENERGY GROWTH MANAGEMENT INC. Named Alberta Corporation Incorporated 2004 NOV Named Alberta Corporation Incorporated 2004 NOV 02 Registered Address: 3307 17 AVE. SE, 02 Registered Address: 1200, 700 - 2ND STREET CALGARY ALBERTA, T2A 0R2. No: S.W., CALGARY ALBERTA, T2P 4V5. No: 2011358476. 2011357643. EXCHANGAIRE LTD. Named Alberta Corporation ENGLEWOOD CONTRACTING & SAFTEY LTD. Incorporated 2004 NOV 05 Registered Address: 123 Named Alberta Corporation Incorporated 2004 NOV PIPER DR, RED DEER ALBERTA, T4P 1L5. No: 08 Registered Address: NE 31-81-4-W6TH No: 2011366578. 2011367501. EXPLORER II RESOURCE MANAGEMENT ENOTECA BACCO IMPORTERS OF FINE LIMITED Other Prov/Territory Corps Registered WINES & SPIRITS INC. Other Prov/Territory 2004 NOV 04 Registered Address: 3400, 150 - 6TH Corps Registered 2004 NOV 04 Registered Address: AVENUE SW, CALGARY ALBERTA, T2P 3Y7. 9707 69 AVENUE, GRANDE PRAIRIE No: 2111364085. ALBERTA, T8V 5E4. No: 2111340853. EXTREME TAPING LTD. Named Alberta ERICK M. HAMDAN PROFESSIONAL Corporation Incorporated 2004 NOV 05 Registered CORPORATION Chartered Accounting Professional Address: 68 COVEHAVEN ROAD NE, CALGARY Corporation Incorporated 2004 NOV 04 Registered ALBERTA, T3K 5W6. No: 2011366594. Address: 216, 11716 - 100 AVENUE, EDMONTON ALBERTA, T5K 2G3. No: 2011359805. EYEPRO OPTICAL INC. Named Alberta Corporation Incorporated 2004 NOV 12 Registered ESL BUZZ CANADA INC. Named Alberta Address: 275 CITADEL WAY NW, CALGARY Corporation Incorporated 2004 NOV 02 Registered ALBERTA, T3G 5A7. No: 2011376866. Address: 9856 89 AVENUE NW, EDMONTON ALBERTA, T6E 2S4. No: 2011358559. EZ LENTILS INC. Named Alberta Corporation Incorporated 2004 NOV 05 Registered Address: 28 ESTABROOK EQUIPMENT SALES & RENTALS HAMPTONS LINK NW, CALGARY ALBERTA, LTD. Named Alberta Corporation Incorporated 2004 T3A 5V9. No: 2011364854. NOV 15 Registered Address: 10012-101 STREET, PEACE RIVER ALBERTA, T8S 1S2. No: FABBRI MARBLE & TILE LTD. Named Alberta 2011379811. Corporation Incorporated 2004 NOV 02 Registered Address: 36 SIGNATURE WAY SW, CALGARY ESTABROOK MOBILE GREEN CLEANING ALBERTA, T3H 2V8. No: 2011357510. LTD. Named Alberta Corporation Incorporated 2004 NOV 12 Registered Address: 5023 - 50 AVENUE, FAIRVEND EXPLORATION INC. Named Alberta WHITECOURT ALBERTA, T7S 1P2. No: Corporation Incorporated 2004 NOV 08 Registered 2011375280. Address: #3000, 400 - 4TH AVENUE SW, CALGARY ALBERTA, T2P 0J4. No: 2011367295.

- 3543 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

FAMILY STRENGTHS INC. Named Alberta FIRST PASS OILFIELD CONTRACTING LTD. Corporation Incorporated 2004 NOV 03 Registered Named Alberta Corporation Incorporated 2004 NOV Address: 122, 1110- 5TH AVENUE NW, 09 Registered Address: 108,9824 - 97 AVENUE, CALGARY ALBERTA, T2N 0R6. No: GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011360902. 2011371727.

FAST PATH INVESTMENTS INC. Named Alberta FITNESS SUCCESS SYSTEMS INC. Named Corporation Incorporated 2004 NOV 09 Registered Alberta Corporation Incorporated 2004 NOV 15 Address: 9, 51114 RANGE ROAD 264, SPRUCE Registered Address: #1002, 10149 GROVE ALBERTA, T7Y 1E8. No: 2011369028. SASKATCHEWAN DRIVE, EDMONTON ALBERTA, T6E 6B6. No: 2011378276. FAT CAT VENTURES LTD. Named Alberta Corporation Incorporated 2004 NOV 05 Registered FLASH OF COLOR LTD. Named Alberta Address: #108, 9824 - 97 AVENUE, GRANDE Corporation Incorporated 2004 NOV 09 Registered PRAIRIE ALBERTA, T8V 7K2. No: 2011364698. Address: NW 6-52-18-4 No: 2011370125.

FAULKNER ASSOCIATES INC. Named Alberta FLEX PROPERTIES INC. Named Alberta Corporation Incorporated 2004 NOV 05 Registered Corporation Incorporated 2004 NOV 08 Registered Address: 2500, 10303 JASPER AVENUE, Address: SUITE 100, GREYSTONE VII, 4208-97 EDMONTON ALBERTA, T5J 3N6. No: STREET, EDMONTON ALBERTA, T6E 5Z9. No: 2011366404. 2011369093.

FERNIE BREWING COMPANY LIMITED Other FLOWERS & MORE LTD. Named Alberta Prov/Territory Corps Registered 2004 NOV 01 Corporation Incorporated 2004 NOV 10 Registered Registered Address: 985 EAST AVENUE, P.O. Address: 160 - 17010 90TH AVENUE, BOX 2530, PINCHER CREEK ALBERTA, T0K EDMONTON ALBERTA, T5T 1L6. No: 1W0. No: 2111356123. 2011373723.

FILTER GROUP SERVICES INC. Named Alberta FLOWLINE TECHNOLOGIES & CONSULTING Corporation Incorporated 2004 NOV 12 Registered INC. Named Alberta Corporation Incorporated 2004 Address: 7221 PATTERSON DRIVE, GRANDE NOV 01 Registered Address: #2, 4716 - 91 PRAIRIE ALBERTA, T8V5A2. No: 2011376924. AVENUE, EDMONTON ALBERTA, T6B 2L1. No: 2011355498. FINANCIAL DEBT SOLUTION CANADA (FDSC) INC. Named Alberta Corporation FLUID COMPRESSOR CANADA LTD. Named Incorporated 2004 NOV 04 Registered Address: #13, Alberta Corporation Incorporated 2004 NOV 03 14707-32 ST., EDMONTON ALBERTA, T5Y 2G7. Registered Address: 1000, 400 - 3RD AVENUE SW, No: 2011362163. CALGARY ALBERTA, T2P 4H2. No: 2011361033.

FINE CONSTRUCTION LTD. Named Alberta FOOTHILLS DANCE PARENTS SOCIETY Corporation Incorporated 2004 NOV 04 Registered Alberta Society Incorporated 2004 OCT 25 Address: 84 CASTLERIDGE ROAD N.E., Registered Address: 605 9TH ST S.E., HIGH CALGARY ALBERTA, T3J 2B7. No: 2011362148. RIVER ALBERTA, T1V 1L1. No: 5011358974.

FINE LINES TILE & HARDWOOD LTD. Named FOOTSTEPS FLOORING LTD. Named Alberta Alberta Corporation Incorporated 2004 NOV 12 Corporation Incorporated 2004 NOV 01 Registered Registered Address: # 2006, 9499 - 137 AVENUE, Address: 2021 MILLBOURNE ROAD WEST, EDMONTON ALBERTA, T5E 5R8. No: EDMONTON ALBERTA, T6W 2N5. No: 2011375678. 2011354897.

FINNTASIA CHORAL SOCIETY Alberta Society FOR PAWS LTD. Named Alberta Corporation Incorporated 2004 OCT 21 Registered Address: 371 Incorporated 2004 NOV 04 Registered Address: LESSARD DR., EDMONTON ALBERTA, T6M 4710 - 50 STREET, LEDUC ALBERTA, T9E 6W2. 1A6. No: 5011354494. No: 2011362171.

FIRE AND ICE INC. Named Alberta Corporation FORGING ONWARD INC. Named Alberta Incorporated 2004 NOV 08 Registered Address: Corporation Incorporated 2004 NOV 02 Registered 7811 ELBOW DR SW, CALGARY ALBERTA, Address: SUITE 103, 10328 81 AVENUE, T2V 1K3. No: 2011369135. EDMONTON ALBERTA, T6E 1X2. No: 2011357403. FIREBOX ENERGY SYSTEMS LTD. Named Alberta Corporation Incorporated 2004 NOV 02 FORT SASKATCHEWAN SENIOR HOCKEY Registered Address: 85 BEAUVISTA DRIVE, CLUB Alberta Society Incorporated 2004 OCT 26 SHERWOOD PARK ALBERTA, T8A 3X2. No: Registered Address: 4500, 855-2ND STREET SW, 2011357098. CALGARY ALBERTA, T2P 4K7. No: 5011356655.

- 3544 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

FORTRESS VENTURES LTD. Named Alberta G.P.F. CONSULTING INC. Named Alberta Corporation Incorporated 2004 NOV 02 Registered Corporation Incorporated 2004 NOV 02 Registered Address: 19 COLLINS CRES, CROSSFIELD Address: 282 KASKA ROAD, SHERWOOD PARK ALBERTA, T0M 0S0. No: 2011358880. ALBERTA, T8A 4G7. No: 2011358443.

FORTUNE OILFIELD SERVICES LTD. Named G.R.S. ENTERPRISES LTD. Named Alberta Alberta Corporation Incorporated 2004 NOV 04 Corporation Incorporated 2004 NOV 08 Registered Registered Address: 103 CASTLERIDGE CRES Address: 916-2ND AVENUE, BEAVERLODGE NE, CALGARY ALBERTA, T3J 1N6. No: ALBERTA, T0H 0C0. No: 2011367436. 2011364151. GABPAR ENTERPRISES LTD. Named Alberta FOUR SANDS ENTERPRISES INC. Named Corporation Incorporated 2004 NOV 09 Registered Alberta Corporation Incorporated 2004 NOV 10 Address: 3203-27 STREET SW, CALGARY Registered Address: 26 CHARLTON RD, ALBERTA, T3E 2G9. No: 2011371362. SHERWOOD PARK ALBERTA, T8H 1T9. No: 2011373541. GABRIELLE CAVE PHYSIOTHERAPY SERVICES INC. Named Alberta Corporation FOX SERVICES INC. Named Alberta Corporation Incorporated 2004 NOV 08 Registered Address: Incorporated 2004 NOV 09 Registered Address: 4512 TURNER SQUARE NW, EDMONTON 2001 - 9TH STREET SW, CALGARY ALBERTA, ALBERTA, T6R 3E3. No: 2011361835. T2T 3C4. No: 2011370901. GACG HOLDINGS LTD. Named Alberta FRAMEX CORP. Named Alberta Corporation Corporation Incorporated 2004 NOV 08 Registered Incorporated 2004 NOV 01 Registered Address: 366 Address: 14B SPRINGWOOD BUSINESS MAITLAND HILL NE, CALGARY ALBERTA, CENTRE 363 SIOUX ROAD, SHERWOOD PARK T2A 5V3. No: 2011353956. ALBERTA, T8A 4W7. No: 2011367188.

FRESH BUNS INC. Named Alberta Corporation GARNEAU INTERNATIONAL INC. Named Incorporated 2004 NOV 10 Registered Address: Alberta Corporation Incorporated 2004 NOV 04 BAY 9, 137 BANFF AVENUE, BANFF Registered Address: 1400, 350 - 7TH AVENUE SW, ALBERTA, T1L 1A7. No: 2011373020. CALGARY ALBERTA, T2P 3N9. No: 2011363922.

FRIEND CORPORATION Named Alberta GARRY W. HENDERSON PROFESSIONAL Corporation Incorporated 2004 NOV 03 Registered CORPORATION Legal Professional Corporation Address: 833 234-5149 COUNTRY HILLS BLVD Incorporated 2004 NOV 03 Registered Address: 155 NW, CALGARY ALBERTA, T3A 5K8. No: CLOSE NW, CALGARY ALBERTA, 2011360514. T3L 1Y2. No: 2011360340.

FRIENDS OF THE HIGH RIVER PUBLIC GDM FARMS LTD. Named Alberta Corporation LIBRARY SOCIETY Alberta Society Incorporated Incorporated 2004 NOV 01 Registered Address: 10, 2004 OCT 27 Registered Address: 909 - 1ST ST, 3092 DUNMORE ROAD SE, MEDICINE HAT SW, HIGH RIVER ALBERTA, T1V 1A5. No: ALBERTA, T1B 2X2. No: 2011354905. 5011354924. GEM EXTERIOR RENOVATION LTD. Named FUEL CELL ONE LTD. Named Alberta Alberta Corporation Incorporated 2004 NOV 09 Corporation Incorporated 2004 NOV 02 Registered Registered Address: SE 12-58-27-W4 No: Address: #170- 234, 5149 COUNTRY HILLS 2011371479. BLVD NW, CALGARY ALBERTA, T3A 5K8. No: 2011356785. GENER8 INC. Named Alberta Corporation Incorporated 2004 NOV 08 Registered Address: FUNDS DIRECT CANADA INSURANCE 4920 BENSON ROAD NORTHWEST, CALGARY SERVICES INC. Federal Corporation Registered ALBERTA, T2L 1S1. No: 2011369226. 2004 NOV 05 Registered Address: 1236 SANDPIPER ROAD N.W., CALGARY ALBERTA, GENERATION CONTRACTING & BUILDING T3K 3C8. No: 2111364754. SERVICES INC. Named Alberta Corporation Incorporated 2004 NOV 08 Registered Address: 50 G C P D INC. Named Alberta Corporation COLLINGWOOD PLACE N.W., CALGARY Incorporated 2004 NOV 11 Registered Address: ALBERTA, T2L 0P9. No: 2011367360. #150, 2635- 37TH AVENUE NE, CALGARY ALBERTA, T1Y 5V7. No: 2011374945. GENMARK ENGINEERING & MANAGEMENT LTD. Named Alberta Corporation Incorporated 2004 G&L ZEILER TECHNICAL SERVICES INC. NOV 09 Registered Address: 9871 - 33 AVENUE, Named Alberta Corporation Incorporated 2004 NOV EDMONTON ALBERTA, T6N 1B6. No: 05 Registered Address: 108 WENTWORTH CLOSE 2011371198. SW, CALGARY ALBERTA, T3H 4W1. No: 2011366370.

- 3545 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

GEO AUTO SALE LTD. Named Alberta GNH CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 NOV 10 Registered Corporation Incorporated 2004 NOV 04 Registered Address: 47 TEMPLEBY WAY NE, CALGARY Address: 307 DEER PARK PL. SE, CALGARY ALBERTA, T1Y 5N7. No: 2011374317. ALBERTA, T2J 5M3. No: 2011363708.

GEOPLUS INTERNATIONAL, INC. Foreign GNS VENTURES LTD. Named Alberta Corporation Corporation Registered 2004 NOV 04 Registered Incorporated 2004 NOV 06 Registered Address: 193 Address: 3000, 700 - 9TH AVENUE SW, CHAPMAN CLOSE SE, CALGARY` ALBERTA, CALGARY ALBERTA, T2P 3V4. No: 2111362642. T2X 3S8. No: 2011366917.

GEORGE'S LIGHT HAULING LTD. Named GO TRIPS INC. Named Alberta Corporation Alberta Corporation Incorporated 2004 NOV 02 Incorporated 2004 NOV 02 Registered Address: 120 Registered Address: NE 14 37 5 W5 No: HOMESTEAD CRES, EDMONTON ALBERTA, 2011358302. T5A 2Y3. No: 2011358286.

GERALD SEHN INSPECTION INC. Named GOLDEN WILLOW HOMES LTD. Named Alberta Alberta Corporation Incorporated 2004 NOV 01 Corporation Incorporated 2004 NOV 03 Registered Registered Address: 2178 HULL WAY N.E., Address: 21057 TWP RD 513A, SHERWOOD MEDICINE HAT ALBERTA, T1C 1R9. No: PARK ALBERTA, T8G 1G1. No: 2011360134. 2011352784. GORE RESOURCE CONSULTING LTD. Named GH CAPITAL MANAGEMENT LTD. Named Alberta Corporation Incorporated 2004 NOV 09 Alberta Corporation Incorporated 2004 NOV 15 Registered Address: 5201 43 STREET, OLDS Registered Address: 213, 3515- 17TH AVENUE ALBERTA, T4H 1A8. No: 2011371669. SW, CALGARY ALBERTA, T3E 0B7. No: 2011378912. GOSPA DISTRIBUTORS INC. Named Alberta Corporation Incorporated 2004 NOV 08 Registered GHISALLO MESSENGER SERVICE LTD. Named Address: 888, 10004 - 104 AVENUE, EDMONTON Alberta Corporation Incorporated 2004 NOV 03 ALBERTA, T5J 0K1. No: 2011368830. Registered Address: 10612 - 97 AVENUE, EDMONTON ALBERTA, T5K 0B8. No: GOTTLIF INC. Named Alberta Corporation 2011360985. Incorporated 2004 NOV 09 Registered Address: 3712 - 14A ST SW, CALGARY ALBERTA, T2T GIFT LAKE OIL & GAS LTD. Named Alberta 3X9. No: 2011370596. Corporation Incorporated 2004 NOV 09 Registered Address: 1500, 10665 JASPER AVENUE, GOVAN BROWN LTD. Named Alberta EDMONTON ALBERTA, T5J 3S9. No: Corporation Incorporated 2004 NOV 03 Registered 2011370661. Address: 3000, 700 - 9TH AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2011360365. GIGGLES PARTY INC. Named Alberta Corporation Incorporated 2004 NOV 02 Registered GOVIAS AND CAHILL ENTERPRISES INC. Address: NE 13 35 01 W5 No: 2011357866. Named Alberta Corporation Incorporated 2004 NOV 04 Registered Address: 4007 ASPEN DRIVE WEST GLENBOW RANCHING 2004 LTD. Other NW, EDMONTON ALBERTA, T6J 2B5. No: Prov/Territory Corps Registered 2004 NOV 15 2011364128. Registered Address: 325, 602 - 11 AVE SW, CALGARY ALBERTA, T2R 1J8. No: 2111379752. GRACE COMMUNITY CHURCH FELLOWSHIP OF NORTHWEST CALGARY Alberta Society GLENN-TECH MAINTENANCE LTD. Named Incorporated 2004 OCT 14 Registered Address: Alberta Corporation Incorporated 2004 NOV 04 2380, 440-2 AVENUE SW, CALGARY ALBERTA, Registered Address: 300, 10655 SOUTHPORT T2P 5E9. No: 5011360533. ROAD S.W., CALGARY ALBERTA, T2W 4Y1. No: 2011362213. GRACE MARGIN TRADING TRANS-COM INC. Named Alberta Corporation Incorporated 2004 NOV GLOBAL WELLNESS SOLUTIONS INC. Named 03 Registered Address: 52553-A RANGE ROAD Alberta Corporation Incorporated 2004 NOV 08 213, ARDROSSAN ALBERTA, T8G 2E5. No: Registered Address: 228 WHISTON ROAD NW, 2011361298. EDMONTON ALBERTA, T6M 2H6. No: 2011369325. GRADEN SYSTEMS INC. Named Alberta Corporation Incorporated 2004 NOV 10 Registered GLYCALTA HOLDINGS CORP. Named Alberta Address: 5707 - 190A STREET, EDMONTON Corporation Incorporated 2004 NOV 02 Registered ALBERTA, T6M 2L3. No: 2011374507. Address: #201, 4990 - 92 AVENUE, EDMONTON ALBERTA, T6B 2V4. No: 2011354590.

- 3546 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

GRAFFIK MEDIA INC. Named Alberta H N S DISTRIBUTION INC. Named Alberta Corporation Incorporated 2004 NOV 08 Registered Corporation Incorporated 2004 NOV 10 Registered Address: #1, 1364 SOUTHVIEW DRIVE S.E., Address: #209, 13005 - 140 AVENUE, MEDICINE HAT ALBERTA, T1B 4E7. No: EDMONTON ALBERTA, T5V 1X1. No: 2011356686. 2011372527.

GRANDMA'S CANDY CUPBOARD DELIVERY HANDSOME FRAMING INC. Named Alberta SERVICE LTD. Named Alberta Corporation Corporation Incorporated 2004 NOV 12 Registered Incorporated 2004 NOV 09 Registered Address: Address: #2, 4707-54 AVE, EDMONTON 12135 88 ST NW, EDMONTON ALBERTA, T5B ALBERTA, T9E 6K5. No: 2011376973. 3S5. No: 2011370976. HANOVER CANADA LIMITED Named Alberta GRANITE SHOP INC. Named Alberta Corporation Corporation Continued In 2004 NOV 01 Registered Incorporated 2004 NOV 08 Registered Address: 757 Address: 4500, 855 - 2ND STREET S.W., EAST LAKEVIEW ROAD, CHESTERMERE CALGARY ALBERTA, T2P 4K7. No: 2011355217. ALBERTA, T1X 1B1. No: 2011367527. HAPPY GOLDEN LTD. Named Alberta GREAT OWL RENOVATIONS INC. Named Corporation Incorporated 2004 NOV 01 Registered Alberta Corporation Incorporated 2004 NOV 04 Address: 36 SANDRINGHAM CL NW, CALGARY Registered Address: 231 MOUNT ASSINIBOINE ALBERTA, T3K 3X1. No: 2011354475. CIRCLE SE, CALGARY ALBERTA, T2Z 2N5. No: 2011362908. HARCH SECURITY PRODUCTS LTD. Named Alberta Corporation Incorporated 2004 NOV 15 GREAT WHITE WELDING LTD. Named Alberta Registered Address: 459 LAKESIDE GREENS Corporation Incorporated 2004 NOV 05 Registered COURT, CHESTERMERE ALBERTA, T1X 1C8. Address: NE, 30, 13, 6, W4 No: 2011364938. No: 2011371180.

GREENFIELD POWER DEVELOPMENT LTD. HAUBER HOLDINGS INC. Named Alberta Named Alberta Corporation Incorporated 2004 NOV Corporation Incorporated 2004 NOV 03 Registered 15 Registered Address: 700, 304 - 8TH AVENUE Address: 201-1001 COUGAR CREEK DRIVE, SW, CALGARY ALBERTA, T2P 1C2. No: CANMORE ALBERTA, T1W 1E1. No: 2011376833. 2011357296.

GREENLINKS GOLF PRODUCTS INC. Named HAUSGUY SALES CORPORATION Named Alberta Corporation Incorporated 2004 NOV 02 Alberta Corporation Incorporated 2004 NOV 04 Registered Address: 1700, 10235 - 101 STREET, Registered Address: #43 12625-24 STREET SW, EDMONTON ALBERTA, T5J 3G1. No: CALGARY ALBERTA, T2W 4B1. No: 2011355506. 2011363005.

GREG HEINRICHS PROFESSIONAL HAWK 44 CONSULTING LTD. Named Alberta CORPORATION Legal Professional Corporation Corporation Continued In 2004 NOV 10 Registered Incorporated 2004 NOV 08 Registered Address: Address: 5107 - 48 STREET, LLOYDMINSTER 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T9V 0H9. No: 2011372279. ALBERTA, T5J 4E5. No: 2011369630. HAZARD COUNTY CHOPPERS CORP. Named GREWAL TRUCKING LTD. Named Alberta Alberta Corporation Incorporated 2004 NOV 04 Corporation Incorporated 2004 NOV 08 Registered Registered Address: RR 20, TWSHP 51 SEC 27, NE Address: 183 APPLESTONE PARK S.E., CORNER BLOCK 1, LOT 4, PLAN 7822343 No: CALGARY ALBERTA, T2A 7W2. No: 2011360126. 2011368913. HAZLOC HEATERS INC. Federal Corporation GROUND HOG DRILLING TOOLS INC. Named Registered 2004 NOV 15 Registered Address: 10, Alberta Corporation Incorporated 2004 NOV 01 666 GODDARD AVENUE NE, CALGARY Registered Address: #204, 11430 - 168 ST.,, ALBERTA, T2K 5X3. No: 2111377905. EDMONTON, ALBERTA, T5M 3T9. No: 2011353980. HEBERT ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 NOV 10 Registered GUTTER GURU INC. Named Alberta Corporation Address: 5119 - 50 STREET, HIGH PRAIRIE Incorporated 2004 NOV 02 Registered Address: ALBERTA, T0G 1E0. No: 2011372246. #903, 1011 - 12TH AVENUE S.W., CALGARY ALBERTA, T2R 0J5. No: 2011359300. HEIRLOOMS JUNIOR HOME AND GIFT INC. Named Alberta Corporation Incorporated 2004 NOV 03 Registered Address: 201, 1100 - 8 AVENUE S.W., CALGARY ALBERTA, T2P 3T9. No: 2011361264.

- 3547 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

HELL 'N' BACK WELDING LTD. Named Alberta HOMESTAGERS INC. Federal Corporation Corporation Incorporated 2004 NOV 04 Registered Registered 2004 NOV 05 Registered Address: 20 Address: NW-12-85-20-W5 No: 2011362858. WESTIN PLACE, SYLVAN LAKE ALBERTA, T4S 2G9. No: 2111365512. HIDE AND SEEK ARTWORKS INC. Named Alberta Corporation Incorporated 2004 NOV 10 HORIZON HEIGHTS SHOPPING CENTRE INC. Registered Address: 619U EDMONTON TRAIL Named Alberta Corporation Incorporated 2004 NOV NE, CALGARY ALBERTA, T2E 3J3. No: 09 Registered Address: 3700, 400 - 3RD AVENUE 2011374614. S.W., CALGARY ALBERTA, T2P 4H2. No: 2011371305. HIGH END WHOLESALE FURNITURE LTD. Named Alberta Corporation Incorporated 2004 NOV HORSEMAN ENERGY SERVICES LTD. Other 12 Registered Address: 6043 CENTRE STREET S, Prov/Territory Corps Registered 2004 NOV 04 CALGARY ALBERTA, T2H 0C2. No: Registered Address: #600, 9835 - 101 AVENUE, 2011375769. GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2111363194. HIGH GROUND RESOURCES LTD. Named Alberta Corporation Incorporated 2004 NOV 12 HOUND INDUSTRIES LTD. Named Alberta Registered Address: 3100, 324 - 8TH AVENUE Corporation Incorporated 2004 NOV 05 Registered S.W., CALGARY ALBERTA, T2P 2Z2. No: Address: 308 - 17 AVE NW, CALGARY 2011376395. ALBERTA, T2M 0M8. No: 2011365711.

HIGH LEVEL SPRING FLING DANCE SOCIETY HUNTINGTON DEVELOPMENTS LTD. Named Alberta Society Incorporated 2004 NOV 02 Alberta Corporation Incorporated 2004 NOV 05 Registered Address: 10012 - 101 STREET, PEACE Registered Address: 5107 - 48 STREET, RIVER ALBERTA, T8S 1S2. No: 5011371795. LLOYDMINSTER ALBERTA, T9V 0H9. No: 2011365851. HIGH SIDE INDUSTRIES INCORPORATED Named Alberta Corporation Incorporated 2004 NOV HVI INC. Named Alberta Corporation Incorporated 05 Registered Address: SW-29-51-12-W4 No: 2004 NOV 11 Registered Address: 1012, 600- 6TH 2011366107. AVENUE SW, CALGARY ALBERTA, T2P 0S5. No: 2011374960. HILLS BROS. FRAMING LTD. Named Alberta Corporation Incorporated 2004 NOV 15 Registered HYPNOSIS DOWNLOADS LIMITED Named Address: #903, 1333 - 8TH STREET S.W., Alberta Corporation Incorporated 2004 NOV 02 CALGARY ALBERTA, T2R 1M6. No: Registered Address: #104, 7500 MACLEOD TRAIL 2011377575. SOUTH, CALGARY ALBERTA, T2H 0L9. No: 2011358112. HIPKINS CREATIVE GROUP LTD. Named Alberta Corporation Incorporated 2004 NOV 10 I LOVE COUPONS INC. Named Alberta Registered Address: 325 PIONEER ROAD, Corporation Incorporated 2004 NOV 02 Registered CANMORE ALBERTA, T1W 1E8. No: Address: #606, 10117 JASPER AVENUE, 2011374218. EDMONTON ALBERTA, T5J 1W8. No: 2011359474. HIRE TALENT RECRUITMENT & CONSULTING LTD. Named Alberta Corporation I.G.B. HOLDINGS LTD. Other Prov/Territory Incorporated 2004 NOV 05 Registered Address: 153, Corps Registered 2004 NOV 03 Registered Address: 908 RANCHLANDS BLVD. NW, CALGARY 3010, 205 - 5 AVENUE S.W., CALGARY ALBERTA, T3G 1X9. No: 2011365885. ALBERTA, T2P 2V7. No: 2111360877.

HOARSTONE SYSTEMS CORP. Federal I.N.C. INTELLIGENT NETWORK COMPUTERS Corporation Registered 2004 NOV 04 Registered INC. Named Alberta Corporation Incorporated 2004 Address: 16020-78 AVENUE, EDMONTON NOV 01 Registered Address: 11 LAKE ALBERTA, T5R 3E4. No: 2111364069. BONAVENTURE PLACE SE, CALGARY ALBERTA, T2J 5J3. No: 2011354459. HOEM CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2004 NOV 12 IGA TRUCKING LTD. Named Alberta Corporation Registered Address: #2006, 9499 137 AVENUE, Incorporated 2004 NOV 10 Registered Address: 35 EDMONTON ALBERTA, T5E 5R8. No: MARTIN GROVE WAY NE, CALGARY 2011375561. ALBERTA, T3J 1T3. No: 2011373483.

HOME MARKETER MAGAZINE INC. Named IMAGE LANDCO LTD. Named Alberta Alberta Corporation Incorporated 2004 NOV 05 Corporation Incorporated 2004 NOV 10 Registered Registered Address: 2401- 5TH AVE. NW, Address: 110 TUSCANY MEADOWS HEIGHTS CALGARY ALBERTA, T2N 0T3. No: 2011366719. NW, CALGARY ALBERTA, T3L 2L7. No: 2011372147.

- 3548 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

IMAGINE THIS SOLD LIMITED Other J & C JAMES BROS. ENT. LTD. Named Alberta Prov/Territory Corps Registered 2004 NOV 01 Corporation Incorporated 2004 NOV 04 Registered Registered Address: 4640 17 AVE NW, CALGARY Address: #203, 5101 - 48 STREET, ALBERTA, T3B 0P3. No: 2111347783. LLOYDMINSTER ALBERTA, T9V 0H9. No: 2011362692. INDO CANADIAN ENGINEERS ASSOCIATION OF EDMONTON Alberta Society Incorporated 2004 J & G QUALITY DENTAL LTD. Named Alberta OCT 28 Registered Address: 1039 FALCONER RD, Corporation Incorporated 2004 NOV 08 Registered EDMONTON ALBERTA, T6R 2C9. No: Address: 201- 239 6 AVE NE, CALGARY 5011377404. ALBERTA, T2E 0L8. No: 2011365281.

INDO CANADIAN GARMENTS LTD. Named J T FINANCIAL CONSULTING LTD. Named Alberta Corporation Incorporated 2004 NOV 12 Alberta Corporation Incorporated 2004 NOV 08 Registered Address: 40 FALTON DRIVE NE, Registered Address: 630, 333 - 11 AVE SW, CALGARY ALBERTA, T3J 1X8. No: 2011376858. CALGARY ALBERTA, T2R 1L9. No: 2011368681.

INLAND OILFIELD SUPPLY INC. Named Alberta J. FISHER SERVICES INC. Named Alberta Corporation Incorporated 2004 NOV 08 Registered Corporation Incorporated 2004 NOV 08 Registered Address: #2, 4716 91 AVENUE, EDMONTON Address: 295 COVENTRY ROAD NE, CALGARY ALBERTA, T6B 2L1. No: 2011369127. ALBERTA, T3K 5K5. No: 2011368640.

INSIGHT EXPLORATIONS INC. Named Alberta JADE KLASSEN HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 NOV 15 Registered Corporation Incorporated 2004 NOV 03 Registered Address: #201, 4702-49 AVENUE, RED DEER Address: 3RD FLOOR, 14505 BANNISTER ROAD ALBERTA, T4N 6L5. No: 2011379035. SE, CALGARY ALBERTA, T2X 3J3. No: 2011361165. INSIGNIA OFFICE CENTERS (VANCOUVER) INC. Other Prov/Territory Corps Registered 2004 JAG AVIATION INC. Named Alberta Corporation NOV 04 Registered Address: 1400, 350 - 7 Incorporated 2004 NOV 04 Registered Address: AVENUE SW, CALGARY ALBERTA, T2P 3N9. #117, 5723-10 STREET N.E., CALGARY No: 2111359192. ALBERTA, T2E 8W7. No: 2011362841.

INTERNATIONAL AUTO INC. Named Alberta JAMAGINATION INVESTMENT Corporation Incorporated 2004 NOV 12 Registered CORPORATION Named Alberta Corporation Address: 103 SKYLINE CRES NE, CALGARY Incorporated 2004 NOV 15 Registered Address: 46 ALBERTA, T2K 5X2. No: 2011375991. CRANBERRY WAY, SHERWOOD PARK ALBERTA, T8H 2L8. No: 2011380017. INTERNATIONAL MISSIONARY TRAINING ACADEMY INC. Named Alberta Corporation JAMIE M. MICELI PROFESSIONAL Incorporated 2004 NOV 10 Registered Address: 102 CORPORATION Chiropractic Professional 909-7 AVE SW, CALGARY ALBERTA, T2P 1A6. Corporation Incorporated 2004 NOV 09 Registered No: 2011373368. Address: 829- 860 MIDRIDGE DRIVE SE, CALGARY ALBERTA, T2X 1K1. No: INUKSHUK BUSHIDO KAI LTD. Named Alberta 2011371685. Corporation Incorporated 2004 NOV 05 Registered Address: #101, 9803-31 AVE, EDMONTON JAMSHAD TECHNICAL SERVICES LTD. Named ALBERTA, T6N 1C5. No: 2011364144. Alberta Corporation Incorporated 2004 NOV 09 Registered Address: SUITE 1204, 9741 - 110 INVESTORSAGENT CANADA INC. Named STREET, EDMONTON ALBERTA, T5K 2V8. No: Alberta Corporation Incorporated 2004 NOV 12 2011369945. Registered Address: 640, 1414 - 8 STREET SW, CALGARY ALBERTA, T2R 1J6. No: 2011375264. JANE BLAIR HOLDING CORPORATION Named Alberta Corporation Incorporated 2004 NOV 15 IRONHORSE ELECTRONICS RECYCLING LTD. Registered Address: #903, 1333 - 8TH STREET Named Alberta Corporation Incorporated 2004 NOV S.W., CALGARY ALBERTA, T2R 1M6. No: 01 Registered Address: 409 - 22 AVE. N.W., 2011323967. CALGARY ALBERTA, T2M 1N4. No: 2011356058. JARVISTENG CONSULTANCY SERVICES INC. Named Alberta Corporation Incorporated 2004 NOV IRONMAN VACUUM TRUCK SERVICE LTD. 08 Registered Address: 140 RIVERVIEW CLOSE Named Alberta Corporation Incorporated 2004 NOV S.E., CALGARY ALBERTA, T2C 4C6. No: 02 Registered Address: 133, 2400 SORREL MEWS 2011368822. S.W., CALGARY ALBERTA, T2T 6H8. No: 2011358997.

- 3549 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

JATTICA INVESTMENTS LIMITED Named JL CHAU CONSULTING LTD. Named Alberta Alberta Corporation Incorporated 2004 NOV 05 Corporation Incorporated 2004 NOV 08 Registered Registered Address: 116 LUNNON DRIVE, Address: 12980 ELBOW DRIVE S.W., CALGARY GIBBONS ALBERTA, T0A 1N0. No: 2011366446. ALBERTA, T2W 6G6. No: 2011368665.

JAY M. CARDELL PROFESSIONAL JOE CHAMBERS WELDING LTD. Named Alberta CORPORATION Chartered Accounting Professional Corporation Incorporated 2004 NOV 10 Registered Corporation Incorporated 2004 NOV 15 Registered Address: 616 2ND STREET WEST, COCHRANE Address: 1413 - 2 STREET S.W., CALGARY ALBERTA, T4C 1Z7. No: 2011369366. ALBERTA, T2R 0W7. No: 2011378961. JOHN DONNER INTERIOR FINISHING LTD. JAYGEE INVESTMENTS INC. Named Alberta Named Alberta Corporation Incorporated 2004 NOV Corporation Incorporated 2004 NOV 09 Registered 05 Registered Address: 733 GRAND BEACH BAY, Address: PO BOX 1129, SUNDRE ALBERTA, CHESTERMERE ALBERTA, T1X 1H9. No: T0M 1X0. No: 2011371263. 2011365604.

JAZZ AIR GENERAL PARTNER INC. Federal JOHN H.C. PINSENT PROFESSIONAL Corporation Registered 2004 NOV 01 Registered CORPORATION Chartered Accounting Professional Address: 4300 BANKERS HALL WEST, 888 - 3RD Corporation Incorporated 2004 NOV 15 Registered STREET S.W., CALGARY ALBERTA, T2P 5C5. Address: 6319 - 13 AVENUE, EDMONTON No: 2111355711. ALBERTA, T6L 2E5. No: 2011379407.

JBC HYDRAULICS INC. Named Alberta JOHN S. GRAHAM PROFESSIONAL Corporation Incorporated 2004 NOV 10 Registered CORPORATION Medical Professional Corporation Address: 7320-21 AVE., EDMONTON ALBERTA, Incorporated 2004 NOV 05 Registered Address: T6K 2C4. No: 2011374499. #600, 5920 MACLEOD TRAIL SW, CALGARY ALBERTA, T2H 0K2. No: 2011366081. JEMCO CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 NOV 04 Registered JOINT VENTURE COMPLIANCE Address: 1432 CHILD AVENUE NE, CALGARY CONSULTANTS (JVCC) INC. Named Alberta ALBERTA, T2E 5E2. No: 2011363179. Corporation Incorporated 2004 NOV 09 Registered Address: 21 ARBOUR RIDGE PARK NW, JENDAL VENTURES LTD. Named Alberta CALGARY ALBERTA, T3G 4C4. No: Corporation Incorporated 2004 NOV 10 Registered 2011369499. Address: 4004 - 38 STREET, BONNYVILLE ALBERTA, T9N 1V1. No: 2011372915. JOLLE CHEF INC. Named Alberta Corporation Incorporated 2004 NOV 09 Registered Address: 350, JENLIN HOLDINGS 2004 LTD. Other 603 - 7TH AVENUE S.W., CALGARY ALBERTA, Prov/Territory Corps Registered 2004 NOV 15 T2P 2T5. No: 2011316219. Registered Address: 325, 602 - 11 AVE SW, CALGARY ALBERTA, T2R 1J8. No: 2111379661. JONCOTECH OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2004 NOV 10 JENSEN TECHNICAL LTD. Named Alberta Registered Address: 4713 - 50 STREET, ST. PAUL Corporation Incorporated 2004 NOV 09 Registered ALBERTA, T0A 3A4. No: 2011372295. Address: 13016 - 32 STREET, EDMONTON ALBERTA, T5A 3C6. No: 2011370323. JORZAC INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2004 NOV 09 JERNIE TRANSPORT LTD. Named Alberta Registered Address: 985 EAST AVENUE, Corporation Incorporated 2004 NOV 03 Registered PINCHER CREEK ALBERTA, T0K 1W0. No: Address: 10012-101 STREET, PEACE RIVER 2011369788. ALBERTA, T8S 1S2. No: 2011361629. JOSEF W. HOCHER PROFESSIONAL JESSIE JACOB PROFESSIONAL CORPORATION CORPORATION Legal Professional Corporation Dental Professional Corporation Incorporated 2004 Incorporated 2004 NOV 08 Registered Address: NOV 12 Registered Address: 303, 9811-34 AVE, 4500, 855 - 2ND STREET S.W., CALGARY EDMONTON ALBERTA, T6E 5X9. No: ALBERTA, T2P 4K7. No: 2011368780. 2011374655. JOY LIFE ALARMTEC LTD. Named Alberta JGM BOBCAT SERVICES INC. Named Alberta Corporation Incorporated 2004 NOV 09 Registered Corporation Incorporated 2004 NOV 15 Registered Address: BAY 4, 1303 - 44 AVE NE, CALGARY Address: 12026-36 ST., EDMONTON ALBERTA, ALBERTA, T2E 6L5. No: 2011369192. T5W 2B4. No: 2011378797.

JIMMY D FOODS LTD. Named Alberta Corporation Incorporated 2004 NOV 09 Registered Address: 18524 66 AVE NW, EDMONTON ALBERTA, T5T 2M4. No: 2011371016.

- 3550 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

JRI CONSULTING LTD. Named Alberta KAMTEX ENERGY INC. Named Alberta Corporation Incorporated 2004 NOV 05 Registered Corporation Incorporated 2004 NOV 08 Registered Address: #212-315 HERITAGE DR. SE, Address: 311 WOODGLEN PLACE SE, CALGARY ALBERTA, T2H 1N2. No: CALGARY ALBERTA, T2W 4G4. No: 2011366693. 2011366842.

JTMA HOLDINGS LTD. Named Alberta KARA'S REAL ESTATE & HOLDINGS INC. Corporation Incorporated 2004 NOV 12 Registered Named Alberta Corporation Incorporated 2004 NOV Address: 420 MACLEOD TRAIL S.E., MEDICINE 04 Registered Address: 237 WHITEHAVEN RD. HAT ALBERTA, T1A 2M9. No: 2011375587. NE, CALGARY ALBERTA, T1Y 6M3. No: 2011362080. JULIAN A. MENDES PROFESSIONAL CORPORATION Chiropractic Professional KAREN KING PROFESSIONAL CORPORATION Corporation Incorporated 2004 NOV 11 Registered Medical Professional Corporation Incorporated 2004 Address: 300, 10655 SOUTHPORT ROAD S.W., NOV 04 Registered Address: 2500, 10123 - 99 CALGARY ALBERTA, T2W 4Y1. No: STREET, EDMONTON ALBERTA, T5J 3H1. No: 2011374796. 2011363542.

K & JSB RESOURCES LTD. Named Alberta KB JODAN INC. Named Alberta Corporation Corporation Incorporated 2004 NOV 04 Registered Incorporated 2004 NOV 02 Registered Address: 230 Address: 1404-205 HERITAGE DRIVE S.E., COLD LAKE FIRST NATION, COLD LAKE CALGARY ALBERTA, T2H 2J8. No: 2011363559. ALBERTA, T9M 1P4. No: 2011358740.

K LUONG MANAGEMENT INC. Named Alberta KCW WELLSITE SUPERVISION LTD. Named Corporation Incorporated 2004 NOV 12 Registered Alberta Corporation Incorporated 2004 NOV 04 Address: 20 MARLYN COURT N.E., CALGARY Registered Address: 7817 MICHAELIS BLVD., ALBERTA, T2A 7H5. No: 2011376445. GRANDE PRAIRIE ALBERTA, T8W 2H5. No: 2011364094. K Z AIR REPAIR LTD. Named Alberta Corporation Incorporated 2004 NOV 08 Registered Address: 23 KELTAN CONSULTING LTD. Named Alberta MCKERRELL WAY SE, CALGARY ALBERTA, Corporation Incorporated 2004 NOV 10 Registered T2Z 1S3. No: 2011367774. Address: LOT 6, BLOCK 9, PLAN 7922830 No: 2011373301. K.C. WHITNEY CONSULTING SERVICES LTD. Named Alberta Corporation Incorporated 2004 NOV KENT BUTTERFIELD HOLDINGS LTD. Named 04 Registered Address: SE 3450 27 W5 No: Alberta Corporation Incorporated 2004 NOV 03 2011362684. Registered Address: SW 30 36 21 W4 No: 2011359706. KACTUS KORNER INC. Named Alberta Corporation Incorporated 2004 NOV 08 Registered KETTLES HILL WIND ENERGY INC. Federal Address: 4602 - 50 AVENUE, LLOYDMINSTER Corporation Registered 2004 NOV 01 Registered ALBERTA, T9V 0W3. No: 2011368921. Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2111356396. KAD VISION INCORPORATED Named Alberta Corporation Incorporated 2004 NOV 05 Registered KIFE INVESTMENTS INC. Named Alberta Address: 325 3RD STREET, STRATHMORE Corporation Incorporated 2004 NOV 01 Registered ALBERTA, T1P 1M4. No: 2011364433. Address: 212 - 9714 MAIN STREET, FORT MCMURRAY ALBERTA, T9H 1T6. No: KAL-LYN ENERGY SERVICES LTD. Named 2011356850. Alberta Corporation Incorporated 2004 NOV 15 Registered Address: 26-26-6-W5 No: 2011377203. KIM PETERSON & ASSOCIATES INC. Named Alberta Corporation Incorporated 2004 NOV 09 KALDI HOUSE INC. Named Alberta Corporation Registered Address: 47 SQUAMISH BLVD WEST, Incorporated 2004 NOV 05 Registered Address: 542 LETHBRIDGE ALBERTA, T1K 7J7. No: QUEENSLAND PLACE SE, CALGARY 2011369234. ALBERTA, T2J 4T3. No: 2011364847. KIM TULSIE CONTRACTING LTD. Named KALER MANAGEMENT INC. Named Alberta Alberta Corporation Incorporated 2004 NOV 05 Corporation Incorporated 2004 NOV 05 Registered Registered Address: 235 WHITEHORN Address: 218 MOUNTAIN PARK DRIVE SE, CRESCENT NE, CALGARY ALBERTA, T1Y CALGARY ALBERTA, T2Z 2K3. No: 2011364623. 1X7. No: 2011361330.

KAMLOOPS FORD LINCOLN LTD. Other KIMBELL RESOURCES INC. Named Alberta Prov/Territory Corps Registered 2004 NOV 09 Corporation Incorporated 2004 NOV 02 Registered Registered Address: 201, 340 SIOUX ROAD, Address: 1221A - 11 AVE SW, CALGARY SHERWOOD PARK ALBERTA, T8A 3X6. No: ALBERTA, T3C 0M5. No: 2011358955. 2111369993.

- 3551 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

KIMMER'S LAUGHS AND GIGGLES L.G. KEOUGH PROFESSIONAL CORPORATION PHOTOGRAPHY LTD. Named Alberta Corporation Legal Professional Corporation Incorporated 2004 Incorporated 2004 NOV 04 Registered Address: 34 NOV 04 Registered Address: 4500, 855 - 2ND ROCKBOROUGH PARK N.W., CALGARY STREET S.W., CALGARY ALBERTA, T2P 4K7. ALBERTA, T3L 2J5. No: 2011363435. No: 2011362023.

KINKABUM PRODUCTIONS LTD. Named LA MOSAIQUE INTERIORS INC. Named Alberta Alberta Corporation Incorporated 2004 NOV 04 Corporation Incorporated 2004 NOV 10 Registered Registered Address: 106, 1313 - 13 AVENUE SW, Address: 44 PARKWOOD DRIVE, ST. ALBERT CALGARY ALBERTA, T3C 3S1. No: 2011362056. ALBERTA, T8N 5G5. No: 2011373202.

KISSUMU CONTRACTING LTD. Named Alberta LABS-MART INC. Named Alberta Corporation Corporation Incorporated 2004 NOV 04 Registered Incorporated 2004 NOV 08 Registered Address: Address: #2210, 411-1 STREET S.E., CALGARY #306, 9945 - 50 STREET, EDMONTON ALBERTA, T2G 5E7. No: 2011362395. ALBERTA, T6A 0L4. No: 2011369010.

KM & N ENTERPRISES LTD. Named Alberta LANDS ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 NOV 09 Registered Corporation Incorporated 2004 NOV 05 Registered Address: 9346-112A AVENUE, GRANDE Address: 103 CANOE CRES., AIRDRIE PRAIRIE ALBERTA, T8V 1W1. No: 2011371099. ALBERTA, T4B 2N9. No: 2011365521.

KMH CONSULTING LTD. Named Alberta LARCH LEARNING SOLUTIONS INC. Named Corporation Incorporated 2004 NOV 03 Registered Alberta Corporation Incorporated 2004 NOV 10 Address: NW-3-50-7-W5 No: 2011359722. Registered Address: 502, 1410 - 2 STREET SW, CALGARY ALBERTA, T2R 1R1. No: 2011372816. KOALA BAY RESOURCES LTD. Named Alberta Corporation Incorporated 2004 NOV 03 Registered LARK CONSTRUCTION INC. Named Alberta Address: 121, 8220 CENTRE ST N, CALGARY Corporation Incorporated 2004 NOV 09 Registered ALBERTA, T3K 3L1. No: 2011358591. Address: 417 GRANDIN DRIVE, MORNVILLE ALBERTA, T8R 1J1. No: 2011371867. KODIAK HOCKEY CLUB Alberta Society Incorporated 2004 OCT 12 Registered Address: 236 LARSEN BITS LTD. Named Alberta Corporation BUSSIERE DR., FORT MCMURRAY ALBERTA, Incorporated 2004 NOV 04 Registered Address: T9K 1T3. No: 5011357984. 5108 53 ST, DRAYTON VALLEY ALBERTA, T7A 1S7. No: 2011363906. KORDUN GEAR ENGINEERING INC. Named Alberta Corporation Incorporated 2004 NOV 12 LAUDERCO INC. Named Alberta Corporation Registered Address: 2401 TD TOWER, 10088 102 Incorporated 2004 NOV 12 Registered Address: AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2826 - 38TH ST SW, CALGARY ALBERTA, T3E 2011346901. 3G2. No: 2011376940.

KORTEWEG FARMS LTD. Named Alberta LAWRENCE E. SMITH PROFESSIONAL Corporation Incorporated 2004 NOV 01 Registered CORPORATION Legal Professional Corporation Address: 2800, 10060 JASPER AVENUE, Incorporated 2004 NOV 04 Registered Address: EDMONTON ALBERTA, T5J 3V9. No: 4500, 855 - 2ND STREET S.W., CALGARY 2011354582. ALBERTA, T2P 4K7. No: 2011362429.

KOVERED IN LIES INC. Named Alberta LC LIMITED Named Alberta Corporation Corporation Incorporated 2004 NOV 04 Registered Incorporated 2004 NOV 10 Registered Address: Address: 127 BERKSHIRE PL NW, CALGARY 1910 - 13TH STREET S.W., CALGARY ALBERTA, T3K 1Z7. No: 2011362767. ALBERTA, T2T 3P6. No: 2011372501.

KRUPPKE HOLDINGS LTD. Named Alberta LDLW ACQUISITIONS NO. 16 INC. Named Corporation Incorporated 2004 NOV 02 Registered Alberta Corporation Incorporated 2004 NOV 12 Address: 1008 6TH ST SE, SLAVE LAKE Registered Address: 2500, 10303 JASPER ALBERTA, T0G 2A3. No: 2011359052. AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011376569. KUSTOMS BY KNIGHT INC. Named Alberta Corporation Incorporated 2004 NOV 11 Registered LDLW ACQUISITIONS NO. 17 (RED DEER) INC. Address: 1400, 10303 JASPER AVENUE, Named Alberta Corporation Incorporated 2004 NOV EDMONTON ALBERTA, T5J 3N6. No: 12 Registered Address: 2500, 10303 JASPER 2011373913. AVENUE, EDMONTON ALBERTA, T5J 3N6. No: 2011376635. L & J RESOURCES LTD. Named Alberta Corporation Incorporated 2004 NOV 05 Registered Address: 5708-97A AVENUE, EDMONTON ALBERTA, T6B 1E3. No: 2011366768.

- 3552 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

LECTRIX LTD. Named Alberta Corporation LITTE PRODUCTIONS LTD. Named Alberta Incorporated 2004 NOV 10 Registered Address: Corporation Incorporated 2004 NOV 08 Registered 3000, 700 - 9TH AVENUE SW, CALGARY Address: 33 SHAWNEE RISE SW, CALGARY ALBERTA, T2P 3V4. No: 2011372253. ALBERTA, T2Y 2R8. No: 2011368848.

LEE KARPETZ OILFIELD SERVICES LTD. LITTLE STUD ENTERPRISES INC. Named Named Alberta Corporation Incorporated 2004 NOV Alberta Corporation Incorporated 2004 NOV 02 15 Registered Address: 2150, 10060 JASPER AVE., Registered Address: 8935 33 AVE NW, CALGARY EDMONTON ALBERTA, T5J 2R8. No: ALBERTA, T3B 1M2. No: 2011357023. 2011378326. LITTLE U CONSULTING LTD. Named Alberta LEE RIDGE SCHOOL PARENT ASSOCIATION Corporation Incorporated 2004 NOV 04 Registered Alberta Society Incorporated 2004 NOV 02 Address: 4008 67 AVENUE, LLOYDMINSTER Registered Address: 440 MILLBOURNE ROAD ALBERTA, T9V 3G8. No: 2011363567. EAST, EDMONTON ALBERTA, T6K 1Y8. No: 5011371589. LNR-SANDPIPER ESTATES LTD. Named Alberta Corporation Incorporated 2004 NOV 04 Registered LEEDAHL PHYSIOTHERAPY INC. Named Address: 1000, 400 THIRD AVE. S.W., CALGARY Alberta Corporation Incorporated 2004 NOV 03 ALBERTA, T2P 4H2. No: 2011362098. Registered Address: NE 1/4 22-32-4 WEST OF THE 5TH MERIDIAN No: 2011360050. LODESTAR PSYCHOLOGICAL SERVICES INC. Named Alberta Corporation Incorporated 2004 NOV LEGA.C DESIGN & REDESIGN INC. Named 13 Registered Address: 121A 14 STREET NW, Alberta Corporation Incorporated 2004 NOV 10 CALGARY ALBERTA, T2N 1Z6. No: 2011377419. Registered Address: 11303 - 71 STREET, EDMONTON ALBERTA, T5B 1V5. No: LOGAN ENERGY RESOURCES INC. Named 2011372238. Alberta Corporation Incorporated 2004 NOV 02 Registered Address: 1200, 700 - 2ND STREET LEGAL AGENTS INSTITUTE OF CANADA INC. S.W., CALGARY ALBERTA, T2P 4V5. No: Named Alberta Corporation Incorporated 2004 NOV 2011357593. 10 Registered Address: 1702, 10045-117 ST., EDMONTON ALBERTA, T5K 1W8. No: LONG VIEW RESOURCES CORPORATION 2011373285. Named Alberta Corporation Continued In 2004 NOV 03 Registered Address: 17TH FLOOR, 700 - 4TH LEISURE R.V. SALES & SERVICES (2004) LTD. AVENUE SW, CALGARY ALBERTA, T2P 3J4. Named Alberta Corporation Incorporated 2004 NOV No: 2011360605. 09 Registered Address: 14B SPRINGWOOD BUSINESS CENTRE 363 SIOUX ROAD, LOOMA DIAMINA LTD. Named Alberta SHERWOOD PARK ALBERTA, T8A 4W7. No: Corporation Incorporated 2004 NOV 12 Registered 2011372071. Address: 250-2635 37 AVE NE, CALGARY ALBERTA, T1Y 5Z6. No: 2011377161. LELA'S PLACE THE CHOCOLATE SHOP LTD. Named Alberta Corporation Incorporated 2004 NOV LOOMIS DESIGN & DRAFTING LTD. Named 10 Registered Address: 515 4TH AVENUE S.E., Alberta Corporation Incorporated 2004 NOV 10 MEDICINE HAT ALBERTA, T1A 2N5. No: Registered Address: 721 67 AVENUE S.W., 2011374135. CALGARY ALBERTA, T2V 0M4. No: 2011374416. LILE MANAGEMENT SERVICES LTD. Federal Corporation Registered 2004 NOV 02 Registered LOUIS-LEE TRUCKING LTD. Named Alberta Address: 52 WHITWORTH RD NE, CALGARY Corporation Incorporated 2004 NOV 12 Registered ALBERTA, T1Y 6E1. No: 2111358434. Address: #19 ASPENGLEN PL., SPRUCE GROVE ALBERTA, T7X 3K1. No: 2011370943. LIQUID ALLOYS INC. Named Alberta Corporation Incorporated 2004 NOV 05 Registered Address: LOVE MEDIA INC. Named Alberta Corporation 206-2 ATHABASCAN AVE, SHERWOOD PARK Incorporated 2004 NOV 15 Registered Address: 14 ALBERTA, T8A 4E3. No: 2011365398. LARKSPUR PLACE, SHERWOOD PARK ALBERTA, T8H 1G4. No: 2011378482. LIQUID CAPITAL ASSETS INC. Named Alberta Corporation Incorporated 2004 NOV 08 Registered LSL MECHANICAL SERVICES LTD. Named Address: 53 COACH COURT SW, CALGARY Alberta Corporation Incorporated 2004 NOV 03 ALBERTA, T3H 4P7. No: 2011367410. Registered Address: 4816 - 50 AVENUE, BONNYVILLE ALBERTA, T9N 2H2. No: LIQUID COPPER TECHNOLOGIES LTD. Named 2011360043. Alberta Corporation Incorporated 2004 NOV 12 Registered Address: 521 CITADEL WAY NW, LUNCH BOX EXPRESS CORP. Named Alberta CALGARY ALBERTA, T3G 5E1. No: 2011376437. Corporation Incorporated 2004 NOV 03 Registered Address: 12-47-48-7-W5 No: 2011360894.

- 3553 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

LUPITA ENTERPRISES INC. Named Alberta MARK P. TIMMINS PROFESSIONAL Corporation Incorporated 2004 NOV 12 Registered CORPORATION Chiropractic Professional Address: #117, 5723-10 STREET N.E., CALGARY Corporation Incorporated 2004 NOV 04 Registered ALBERTA, T2E 8W7. No: 2011375256. Address: #108, 9824 - 97 AVENUE, GRANDE PRAIRIE ALBERTA, T8V 7K2. No: 2011362130. LYNX STUCCO & MASONRY LTD. Named Alberta Corporation Incorporated 2004 NOV 10 MARKSMAN ENVIRONMENTAL LTD. Named Registered Address: 98 - 2A ST., HIGH RIVER Alberta Corporation Incorporated 2004 NOV 01 ALBERTA, T1V 1G6. No: 2011374044. Registered Address: 7 WINDMILL WAY, CALGARY ALBERTA, T3Z 1H5. No: 2011355910. M & K ROLLING FARMS LTD. Named Alberta Corporation Incorporated 2004 NOV 12 Registered MARVIN & PALMER ASSOCIATES, INC. Address: 10316 110 STREET, FAIRVIEW Foreign Corporation Registered 2004 NOV 12 ALBERTA, T0H 1L0. No: 2011377047. Registered Address: 3700, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: M.R. ENTERPRISES INC. Named Alberta 2111374308. Corporation Incorporated 2004 NOV 02 Registered Address: 240 EDGERIDGE GARDENS N.W., MATTHIAS FRIEDRICH PROFESSIONAL CALGARY ALBERTA, T3A 5Z1. No: 2011358120. CORPORATION Medical Professional Corporation Incorporated 2004 NOV 04 Registered Address: M2M WIRELESS LTD. Named Alberta Corporation #640, 840 - 6 AVENUE S.W., CALGARY Incorporated 2004 NOV 10 Registered Address: ALBERTA, T2P 3E5. No: 2011362031. SUITE 550, 1212 - 31ST AVENUE N.E., CALGARY ALBERTA, T2E 7S8. No: 2011374697. MAYERTHORPE & DISTRICT CHAMBER OF COMMERCE Alberta Society Incorporated 2004 M6 INVESTMENTS LIMITED Named Alberta NOV 04 Registered Address: P.O. BOX 1279, Corporation Incorporated 2004 NOV 12 Registered MAYERTHORPE ALBERTA, T0E 1NO. No: Address: 14819 - 45 AVENUE, EDMONTON 5011379525. ALBERTA, T6H 5R4. No: 2011376056. MAYFLOWER TRUCKING LTD. Named Alberta MAD DOG PRODUCTIONS INC. Named Alberta Corporation Incorporated 2004 NOV 12 Registered Corporation Incorporated 2004 NOV 09 Registered Address: 10013 101 AVENUE, LACRETE Address: 17920 93 AVENUE, EDMONTON ALBERTA, T0H 2H0. No: 2011377245. ALBERTA, T5T 1V6. No: 2011371982. MBM TRADING INC. Named Alberta Corporation MADJEC MANAGEMENT INC. Named Alberta Incorporated 2004 NOV 04 Registered Address: 116 Corporation Incorporated 2004 NOV 12 Registered WEST CREEK CLOSE, CHESTERMERE Address: 451 DOUGLAS RIDGE MEWS S.E., ALBERTA, T1X 1M2. No: 2011362528. CALGARY ALBERTA, T2C 1R4. No: 2011377039. MCKAY HOOIBERG INC. Named Alberta MADMIKE ENTERPRIZES LTD. Named Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 05 Registered Address: 5018- 47TH STREET, SYLVAN LAKE Address: 4710-50 AVENUE, VALLEYVIEW ALBERTA, T4S 1C5. No: 2011355720. ALBERTA, T0H 3N0. No: 2011364748. MCLEAN BUDDEN FUNDS INC. FONDS MAGGIES SHORTBREAD & COOKIES INC. MCLEAN BUDDEN INC. Federal Corporation Named Alberta Corporation Incorporated 2004 NOV Registered 2004 NOV 15 Registered Address: 1900, 05 Registered Address: 109 COVENTRY 333 - 7 AVENUE SW, CALGARY ALBERTA, T2P CRESCENT NE, CALGARY ALBERTA, T3K 2Z1. No: 2111378143. 4Y9. No: 2011366867. MCLEOD RIVER LOCATING LTD. Named MALIBU SERVICE'S LTD. Named Alberta Alberta Corporation Incorporated 2004 NOV 02 Corporation Incorporated 2004 NOV 05 Registered Registered Address: 15 PARK DRIVE, Address: #38, 52310 RANGE ROAD 232, WHITECOURT ALBERTA, T7S 1H8. No: SHERWOOD PARK ALBERTA, T8B 1C2. No: 2011357502. 2011358203. MCNOHRA ENTERPRISES LTD. Named Alberta MAR GAI OIL SERVICES LTD. Named Alberta Corporation Incorporated 2004 NOV 12 Registered Corporation Incorporated 2004 NOV 04 Registered Address: 300, 4808 ROSS STREET, RED DEER Address: C/O 400, 30 GREEN GROVE DRIVE, ST. ALBERTA, T4N 1X5. No: 2011376593. ALBERT ALBERTA, T8N 5H6. No: 2011362320. MED-TECH CONSULTING LTD. Named Alberta MARITIME DELIGHT LTD. Named Alberta Corporation Incorporated 2004 NOV 10 Registered Corporation Incorporated 2004 NOV 04 Registered Address: 4TH FLR., 4943 - 50TH STREET, RED Address: #2, 4716 - 91 AVENUE, EDMONTON DEER ALBERTA, T4N 1Y1. No: 2011372592. ALBERTA, T6B 2L1. No: 2011364003.

- 3554 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

MELLE CUSTOM FINISHING LTD. Named MILLER CONTROLS LTD. Named Alberta Alberta Corporation Incorporated 2004 NOV 01 Corporation Incorporated 2004 NOV 05 Registered Registered Address: 15 HARVEST GOLD PLACE Address: 116 SHILLBEER COVE, HINTON NE, CALGARY ALBERTA, T3K 4Y1. No: ALBERTA, T7V 1A9. No: 2011366636. 2011357015. MILLIKEN WOODWORKS LTD. Named Alberta MERCHANTS INFORMATION SOLUTIONS, Corporation Incorporated 2004 NOV 12 Registered LTD. Other Prov/Territory Corps Registered 2004 Address: 604 5 AVENUE, BEAVERLODGE NOV 01 Registered Address: 3000, 700 - 9TH ALBERTA, T0H 0C0. No: 2011376247. AVENUE SW, CALGARY ALBERTA, T2P 3V4. No: 2111355075. MILWAUKEE ELECTRIC TOOL (CANADA) LTD. Federal Corporation Registered 2004 NOV 08 MERRIAM SERVICES INC. Named Alberta Registered Address: 3000, 237 - 4TH AVENUE SW, Corporation Incorporated 2004 NOV 04 Registered CALGARY ALBERTA, T2P 4X7. No: 2111367567. Address: 4431 GREENVIEW DR NE, CALGARY ALBERTA, T2E 5R3. No: 2011363781. MINERAL MAX INC. Named Alberta Corporation Incorporated 2004 NOV 04 Registered Address: MET-COM ALBERTA LTD. Named Alberta 11524 VALLEY RIDGE DR NW, CALGARY Corporation Incorporated 2004 NOV 10 Registered ALBERTA, T3B 5T8. No: 2011363120. Address: 4-4737 49B AVE, LACOMBE ALBERTA, T4L 1K1. No: 2011373335. MINRICH ENERGY LTD. Named Alberta Corporation Incorporated 2004 NOV 10 Registered METAMORPH PAINTING AND RENOVATIONS Address: 19 WOODBROOK ROAD SW, LTD. Named Alberta Corporation Incorporated 2004 CALGARY ALBERTA, T2W 4M5. No: NOV 10 Registered Address: 123 CANOE 2011373186. SQUARE, AIRDRIE ALBERTA, T4B 2N7. No: 2011373137. MIRAGE LASER DESIGNS LTD. Named Alberta Corporation Incorporated 2004 NOV 09 Registered MICHAEL TSOI PROFESSIONAL Address: 807, 400 - 4TH AVENUE SOUTH, CORPORATION Medical Professional Corporation LETHBRIDGE ALBERTA, T1J 4E1. No: Incorporated 2004 NOV 02 Registered Address: 2011369697. 2000, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: 2011359235. MISSION OIL & GAS INC. Named Alberta Corporation Incorporated 2004 NOV 11 Registered MICHELE TRUCKS LTD. Named Alberta Address: 1200, 425 - 1ST STREET S.W., Corporation Incorporated 2004 NOV 12 Registered CALGARY ALBERTA, T2P 3L8. No: 2011375009. Address: 308 RUNDLE SIDE CRESC. NE, CALGARY ALBERTA, T1Y 1G6. No: MJ DEVELOPMENTS LTD. Named Alberta 2011375751. Corporation Incorporated 2004 NOV 10 Registered Address: 234 CANOVA CLOSE S.W., CALGARY MICLAND CONTROLS LTD. Named Alberta ALBERTA, T2W 6A6. No: 2011372733. Corporation Incorporated 2004 NOV 05 Registered Address: 4713 47 AVE, DRAYTON VALLEY MODELLA NAILS LTD. Named Alberta ALBERTA, T7A 1H7. No: 2011365455. Corporation Incorporated 2004 NOV 11 Registered Address: #8A, 34 EDGEDALE DR NW, MICRAE ENTERPRISES LTD. Named Alberta CALGARY ALBERTA, T3A 2R4. No: Corporation Incorporated 2004 NOV 08 Registered 2011375025. Address: #120, 6834 - 59 AVENUE, RED DEER ALBERTA, T4P 1C9. No: 2011368269. MOTOR WEST TRANSPORT LTD. Other Prov/Territory Corps Registered 2004 NOV 01 MIILLER SOFTWARE CONSULTING INC. Registered Address: 3007 - 57TH AVENUE S.E., Named Alberta Corporation Incorporated 2004 NOV CALGARY ALBERTA, T2C 0B2. No: 2111353138. 02 Registered Address: 88 TUSCANY SPRING GARDENS NW, CALGARY ALBERTA, T3L 2R5. MOUNTAINVIEW TRANSPORT (LETHBRIDGE) No: 2011358278. LTD. Named Alberta Corporation Incorporated 2004 NOV 15 Registered Address: 1575 2910 16 MILE-HIGH CONTRACTING INC. Named Alberta AVENUE NORTH, LETHBRIDGE ALBERTA, Corporation Incorporated 2004 NOV 08 Registered T1H 5E9. No: 2011378300. Address: 716 - 69TH AVENUE SW, CALGARY ALBERTA, T2V 0P2. No: 2011368590. MOVADO GROUP OF CANADA, INC. Other Prov/Territory Corps Registered 2004 NOV 02 MILL CITY GOLD CORP. Other Prov/Territory Registered Address: 3000, 400 - 4TH AVENUE Corps Registered 2004 NOV 03 Registered Address: S.W., CALGARY ALBERTA, T2P 0J4. No: 3700, 400 - 3RD AVENUE S.W., CALGARY 2111359135. ALBERTA, T2P 4H2. No: 2111359937.

- 3555 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

MPH INVESTMENTS LIMITED Other NEW VICTORY HOTEL MANAGEMENT CO. Prov/Territory Corps Registered 2004 NOV 03 LTD. Named Alberta Corporation Incorporated 2004 Registered Address: 4500, 855 - 2ND STREET NOV 05 Registered Address: 5003 50TH STREET, S.W., CALGARY ALBERTA, T2P 4K7. No: WHITECOURT ALBERTA, T7S 1N3. No: 2111361123. 2011365265.

MR PAINTBALL EVENTS INC. Named Alberta NEW VISION HOMES LTD. Named Alberta Corporation Incorporated 2004 NOV 10 Registered Corporation Incorporated 2004 NOV 09 Registered Address: 303 19 STREET NW, CALGARY Address: 10832 BRAE ROAD SW, CALGARY ALBERTA, T2N 2J2. No: 2011373442. ALBERTA, T2W 1E1. No: 2011369838.

MU TRADING CO. LTD. Named Alberta NEWBROOK WELDING SERVICE LTD. Named Corporation Incorporated 2004 NOV 02 Registered Alberta Corporation Incorporated 2004 NOV 04 Address: 4223 4975 - 130 AVE SE, CALGARY Registered Address: #202, 10030 - 106 STREET, ALBERTA, T2E 4M5. No: 2011356975. WESTLOCK ALBERTA, T7P 2K4. No: 2011363286. MUCOTECH 2005 INC. Named Alberta Corporation Incorporated 2004 NOV 01 Registered NICHOLLS TRAILER SALES & RENTALS INC. Address: 200, 815 - 10TH AVE. S.W., CALGARY Named Alberta Corporation Incorporated 2004 NOV ALBERTA, T2R 0B4. No: 2011355480. 01 Registered Address: 534, 11012 MACLEOD TRAIL SOUTH, CALGARY ALBERTA, T2J 6A5. MURRIETA'S (EDMONTON) INC. Named Alberta No: 2011356546. Corporation Incorporated 2004 NOV 15 Registered Address: #200, 808 - 1 STREET SW, CALGARY NIPAWIN CREDIT UNION LIMITED Other ALBERTA, T2P 1M9. No: 2011378664. Prov/Territory Corps Registered 2004 NOV 10 Registered Address: 2500 CANADIAN WESTERN MVM HOLDINGS LTD. Other Prov/Territory BANK PL 10303 JASPER AVENUE, EDMONTON Corps Registered 2004 NOV 12 Registered Address: ALBERTA, T5J 3N6. No: 2111372344. 1000, 665 - 8 STREET SW, CALGARY ALBERTA, T2P 3K7. No: 2111375503. NOR-KELL ENTERPRISES INC. Named Alberta Corporation Incorporated 2004 NOV 09 Registered MY BEST FRIEND'S PET SHOP LTD. Named Address: 193, 52250 RANGE ROAD 213, Alberta Corporation Incorporated 2004 NOV 15 SHERWOOD PARK ALBERTA, T8G 1B8. No: Registered Address: 4500, 855 - 2ND STREET 2011371800. S.W., CALGARY ALBERTA, T2P 4K7. No: 2011376213. NORCAL FREIGHT SYSTEMS INC. Other Prov/Territory Corps Registered 2004 NOV 02 MY KIDS VENTURES LTD. Named Alberta Registered Address: 44 MOUNT LORETTE Corporation Incorporated 2004 NOV 01 Registered CLOSE, SE, CALGARY ALBERTA, T2Z 2L6. No: Address: 5016 - 52 STREET, CAMROSE 2111356438. ALBERTA, T4V 1V7. No: 2011356082. NORTH ALTA INDUSTRIAL MEDICAL N OF ONE CUSTOM HOME PROJECTS LTD. SERVICES INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2004 NOV Incorporated 2004 NOV 03 Registered Address: 02 Registered Address: 11111 SACRAMENTO 5519 - 50TH STREET, HIGH PRAIRIE ALBERTA, DRIVE S.W., CALGARY ALBERTA, T2W 0J5. T0G 1E0. No: 2011360639. No: 2011357908. NORTH INVERMERE HOLDINGS INC. Named NAKATA LTD. Named Alberta Alberta Corporation Incorporated 2004 NOV 08 Corporation Incorporated 2004 NOV 09 Registered Registered Address: #A, 220 - 42ND AVENUE Address: 300, 10655 SOUTHPORT ROAD S.W., S.W., CALGARY ALBERTA, T2G 1Y4. No: CALGARY ALBERTA, T2W 4Y1. No: 2011369242. 2011369796. NORTHERN MUSKWA TOURS LTD. Named NATAL HOLDINGS CORPORATION Named Alberta Corporation Incorporated 2004 NOV 05 Alberta Corporation Incorporated 2004 NOV 08 Registered Address: 205, 600 SIGNAL ROAD, Registered Address: 2600, 10180-101 STREET, FORT MCMURRAY ALBERTA, T9H 3Z4. No: EDMONTON ALBERTA, T5J 3Y2. No: 2011365661. 2011369176. NOSTALGIA ENTERPRISES LTD. Named Alberta NBT AUTOMOTIVE LIMITED Named Alberta Corporation Incorporated 2004 NOV 04 Registered Corporation Incorporated 2004 NOV 08 Registered Address: 124 JENSEN PLACE, AIRDRIE Address: 1400, 350 - 7 AVENUE SW, CALGARY ALBERTA, T4B 1P2. No: 2011363773. ALBERTA, T2P 3N9. No: 2011368632.

- 3556 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

NOTTYLOVE. COM LTD. Named Alberta P.T.D. HAULING INC. Named Alberta Corporation Corporation Incorporated 2004 NOV 03 Registered Incorporated 2004 NOV 04 Registered Address: Address: 800, 10310 - JASPER AVENUE, 1901 TORONTO DOMINION TOWER, 10088 102 EDMONTON ALBERTA, T5J 2W4. No: AVENUE, EDMONTON ALBERTA, T5J 2Z1. No: 2011361215. 2011362072.

NV, INC. Named Alberta Corporation Incorporated PACIFIC ASSISTANCE DOGS SOCIETY Other 2004 NOV 11 Registered Address: 301, 1407 Prov/Territory Corps Registered 2004 NOV 03 KENSINGTON CLOSE NW, CALGARY Registered Address: 1000, 400 - 3RD AVENUE SW, ALBERTA, T2N 3J6. No: 2011374952. CALGARY ALBERTA, T2P 4H2. No: 5311360233.

NX2 NEW AUTO SOURCE LTD. Named Alberta PALATIAL CONSTRUCTION INC. Named Corporation Incorporated 2004 NOV 15 Registered Alberta Corporation Incorporated 2004 NOV 05 Address: 63 RIVER ROCK PLACE SE, CALGARY Registered Address: 151 TUSCARORA MEWS ALBERTA, T2C 4P4. No: 2011379621. NW, CALGARY ALBERTA, T3L 2H4. No: 2011365588. O. H. & H. CONSTRUCTION INC. Named Alberta Corporation Incorporated 2004 NOV 05 Registered PANKANA GOODS & SERVICES LTD. Named Address: LOT 7, 1/4 SECTION 27, TOWNSHIP 51, Alberta Corporation Incorporated 2004 NOV 09 RANGE 1, WEST OF THE 4TH MEREDIAN No: Registered Address: 47 EDGERIDGE VIEW NW, 2011366511. CALGARY ALBERTA, T3A 5Y9. No: 2011370513. OLD WEST ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 NOV 01 Registered PARR-FECTION WOODWORKING AND Address: 4816 - 50 AVENUE, BONNYVILLE RENOVATIONS INC. Named Alberta Corporation ALBERTA, T9N 2H2. No: 2011355191. Incorporated 2004 NOV 03 Registered Address: 9234 157 STREET, EDMONTON ALBERTA, T5R OLEX CONSTRUCTION LTD. Named Alberta 2B1. No: 2011359425. Corporation Incorporated 2004 NOV 10 Registered Address: 99 SCENIC GARDENS NW, CALGARY PARTSMART ENTERPRISES INC. Named Alberta ALBERTA, T3L 1Y6. No: 2011372113. Corporation Incorporated 2004 NOV 01 Registered Address: 438 29 AVE NW, CALGARY ALBERTA, ONSITE ANALYTICAL INC. Named Alberta T2M 2M3. No: 2011356413. Corporation Incorporated 2004 NOV 02 Registered Address: 13 HAWKINS CRESCENT, SHERWOOD PATH TO WEALTH PROPERTIES LTD. Named PARK ALBERTA, T8A 3P1. No: 2011358260. Alberta Corporation Incorporated 2004 NOV 03 Registered Address: 102, 10171 SASKATCHEWAN OPENGATE AG LTD. Named Alberta Corporation DRIVE, EDMONTON ALBERTA, T6E 4R5. No: Incorporated 2004 NOV 15 Registered Address: 2011360282. 1407 - 2 STREET SW, CALGARY ALBERTA, T2R 0W7. No: 2011377864. PEACE HILLS GIFTS ETC. INC. Named Alberta Corporation Incorporated 2004 NOV 01 Registered OTB RESOURCES LTD. Named Alberta Address: 5301 - 48 ST., WETASKIWIN ALBERTA, Corporation Incorporated 2004 NOV 04 Registered T9A 1G4. No: 2011347396. Address: 91 CENTRE AVENUE, BRAGG CREEK ALBERTA, T0L 0K0. No: 2011361926. PEGASYS CONSULTING INC. Named Alberta Corporation Incorporated 2004 NOV 09 Registered OUTBOUND CALL CENTER CONSULTING Address: #150, 2635- 37TH AVENUE NE, INC. Named Alberta Corporation Incorporated 2004 CALGARY ALBERTA, T1Y 5V7. No: NOV 04 Registered Address: #300, 1324-17 2011370331. AVENUE S.W., CALGARY ALBERTA, T2T 5S8. No: 2011362577. PEP HOMES LTD. Named Alberta Corporation Incorporated 2004 NOV 15 Registered Address: 200, OUTER EDGES INC. Named Alberta Corporation 1131 KENSINGTON ROAD N.W., CALGARY Incorporated 2004 NOV 03 Registered Address: 64 ALBERTA, T2N 3P4. No: 2011379183. SPRINGLAND WAY SW, CALGARY ALBERTA, T3Z 3N6. No: 2011360803. PERFECTION WELDING INCORPORATED Named Alberta Corporation Incorporated 2004 NOV OUTLAWED COWBOY INC. Named Alberta 15 Registered Address: 266 COVILLE CRESC.NE, Corporation Incorporated 2004 NOV 08 Registered CALGARY ALBERTA, T3K 5E6. No: 2011379357. Address: 312 - 3RD STREET WEST, COCHRANE ALBERTA, T4C 1A1. No: 2011366628. PERFORMANCE DRILLING SERVICES INC. Named Alberta Corporation Incorporated 2004 NOV OXYGEN EXPERIENCE INC. Named Alberta 08 Registered Address: 42 HIDDEN VALLEY Corporation Incorporated 2004 NOV 03 Registered PARK NW, CALGARY ALBERTA, T3A 5M3. No: Address: 3700, 400 - 3RD AVENUE S.W., 2011368350. CALGARY ALBERTA, T2P 4H2. No: 2011361181.

- 3557 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

PERLINGER GROUP BENEFITS LTD. Named PRAIRIE PEAKS INFORMATION NETWORK Alberta Corporation Incorporated 2004 NOV 09 Non-Profit Private Company Incorporated 2004 OCT Registered Address: 1200, 1015 - 4TH STREET SW, 28 Registered Address: 3000, 700-9TH AVENUE CALGARY ALBERTA, T2R 1J4. No: 2011368533. SW, CALGARY ALBERTA, T2P 3V4. No: 5111379490. PETERSON EXCAVATING LTD. Named Alberta Corporation Incorporated 2004 NOV 12 Registered PRECIOUS STONE TRADING LTD. Named Address: 6603 BOW CRESCENT NW, CALGARY Alberta Corporation Incorporated 2004 NOV 08 ALBERTA, T3B 2C7. No: 2011375637. Registered Address: 1000, 400 THIRD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: PETROLEUM PIPE CANADA LTD. Federal 2011368608. Corporation Registered 2004 NOV 03 Registered Address: 1900, 333 - 7 AVENUE SW, CALGARY PRECIPICE CONTRACTING LTD. Named Alberta ALBERTA, T2P 2Z1. No: 2111357972. Corporation Incorporated 2004 NOV 10 Registered Address: NE 9 61 5 4 No: 2011373509. PHIL WEDDELL ENTERPRISES LTD. Named Alberta Corporation Incorporated 2004 NOV 03 PRECISION INSPECTION & CRANE SERVICES Registered Address: 2431 BAYVIEW PL SW, INC. Named Alberta Corporation Incorporated 2004 CALGARY ALBERTA, T2V 0L6. No: 2011361090. NOV 08 Registered Address: 78 WENTWORTH WAY SW, CALGARY ALBERTA, T3H 5B2. No: PHOENIX COMPUTER SYSTEMS INC. Named 2011367212. Alberta Corporation Incorporated 2004 NOV 04 Registered Address: 2000, 530 - 8TH AVENUE SW, PREMIUM PRESSURE TRUCKS LTD. Named CALGARY ALBERTA, T2P 3S8. No: 2011362635. Alberta Corporation Incorporated 2004 NOV 02 Registered Address: LOT 1 BLOCK 2 PLAN PINE CLIFF ENERGY LTD. Named Alberta 0124959 YELLOWHEAD COUNTY No: Corporation Incorporated 2004 NOV 10 Registered 2011359466. Address: 901, 1015 - 4TH STREET SW, CALGARY ALBERTA, T2R 1J5. No: 2011312168. PRESIDENTIAL FINANCIAL SERVICES INC. Named Alberta Corporation Incorporated 2004 NOV PINNACLE CONSULTING SERVICES INC. 03 Registered Address: 171 LAKE ADAMS CRES. Named Alberta Corporation Incorporated 2004 NOV SE, CALGARY ALBERTA, T2J 3N2. No: 12 Registered Address: 317 CANOVA CLOSE SW, 2011359607. CALGARY ALBERTA, T2W 5W9. No: 2011368939. PRIMAX CAPITAL CORP. Named Alberta Corporation Incorporated 2004 NOV 15 Registered PNIELSEN INC. Named Alberta Corporation Address: SUITE 2, 880 - 16TH AVENUE SW, Incorporated 2004 NOV 05 Registered Address: 176 CALGARY ALBERTA, T2R 1J9. No: 2011379530. RIVERSIDE CIRCLE SE, CALGARY ALBERTA, T2C 3Y7. No: 2011365273. PRIME OPPORTUNITY (SHERWOOD PARK) LAND CORP. Named Alberta Corporation PNJ CONTRACTING LTD. Named Alberta Incorporated 2004 NOV 01 Registered Address: #31, Corporation Incorporated 2004 NOV 03 Registered 52304 RANGE ROAD 233, SHERWOOD PARK Address: 102 PINESTREAM PLACE NE, ALBERTA, T8B 1C9. No: 2011355258. CALGARY ALBERTA, T1Y 3A5. No: 2011361744. PRO NORTH WELDING LTD. Named Alberta Corporation Incorporated 2004 NOV 01 Registered POMMES HAUS BISTRO LTD. Other Address: NW 15-61-5-W5 No: 2011356520. Prov/Territory Corps Registered 2004 NOV 03 Registered Address: 18610 - 95A AVENUE, PRO-ACTIVE SAFETY CONNECTIONS INC. EDMONTON ALBERTA, T5T 4A5. No: Named Alberta Corporation Incorporated 2004 NOV 2111361115. 05 Registered Address: SE 6 43 27 W4TH No: 2011366800. POWER WORKS ELECTRICAL LTD. Named Alberta Corporation Incorporated 2004 NOV 02 PRODIGY WEALTH MANAGEMENT CORP. Registered Address: 46 BEVERLY AVE., SPRUCE Other Prov/Territory Corps Registered 2004 NOV 15 GROVE ALBERTA, T7X 1H7. No: 2011359201. Registered Address: #1900, 350 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3N9. No: PRACTICECITY.COM INC. Named Alberta 2111379604. Corporation Incorporated 2004 NOV 12 Registered Address: 1500, 736 - 6TH AVENUE S.W., PRODUCTION DATA CONSULTING CALGARY ALBERTA, T2P 3T7. No: 2011376262. CORPORATION Named Alberta Corporation Incorporated 2004 NOV 15 Registered Address: 196 PRAIRIE CROCUS LTD. Named Alberta CRANFIELD PARK SE, CALGARY ALBERTA, Corporation Incorporated 2004 NOV 03 Registered T3M 1B6. No: 2011378821. Address: 205 339 13TH AVE SW, CALGARY ALBERTA, T2R 0K3. No: 2011360191.

- 3558 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

PROFESSIONAL TOUCH CONTRACTORS LTD. RAAG MATRIMONIALS LTD. Named Alberta Named Alberta Corporation Incorporated 2004 NOV Corporation Incorporated 2004 NOV 01 Registered 04 Registered Address: UNIT 8, 2376 Address: 58 TARAVISTA GARDENS NE, MILLBOURNE ROAD WEST NW, EDMONTON CALGARY ALBERTA, T3J 4K9. No: 2011354996. ALBERTA, T6K 3B4. No: 2011363211. RADIL HOLDINGS LTD. Named Alberta PROFESSOR CONNOR'S - PRAIRIES INC. Corporation Incorporated 2004 NOV 05 Registered Named Alberta Corporation Incorporated 2004 NOV Address: 1500, 407 - 2ND STREET S.W., 09 Registered Address: 1413 - 2 STREET S.W., CALGARY ALBERTA, T2P 2Y3. No: 2011365687. CALGARY ALBERTA, T2R 0W7. No: 2011371495. RADIUM INDUSTRIAL SOLUTIONS LTD. Named Alberta Corporation Incorporated 2004 NOV PTB ENERGY INC. Named Alberta Corporation 09 Registered Address: 10765 74 AVE, GRANDE Incorporated 2004 NOV 15 Registered Address: PRAIRIE ALBERTA, T8W 2T2. No: 2011371602. SUITE 605, 734 - 7TH AVENUE S.W., CALGARY ALBERTA, T2P 3P8. No: 2011377948. RAECER RANCHING LTD. Named Alberta Corporation Incorporated 2004 NOV 03 Registered PURSLOW COMMUNICATIONS INC. Named Address: 5014 - 50 AVENUE, BONNYVILLE Alberta Corporation Incorporated 2004 NOV 08 ALBERTA, T9N 2H9. No: 2011361702. Registered Address: 63 MIDPARK CRESCENT SE, CALGARY ALBERTA, T2X 1S7. No: 2011367873. RAINSTORM EQUIPMENT LTD. Named Alberta Corporation Incorporated 2004 NOV 09 Registered QUADICA DEVELOPMENTS INC. Named Alberta Address: 8308 - 34TH AVENUE NW, CALGARY Corporation Incorporated 2004 NOV 04 Registered ALBERTA, T3B 1R2. No: 2011367592. Address: 2208 - 17 STREET SW, CALGARY ALBERTA, T2T 5Y9. No: 2011362007. RAPID CONCRETE LTD. Named Alberta Corporation Incorporated 2004 NOV 05 Registered QUEST CANADA CORP. Named Alberta Address: 801 SCOTIA PLACE, 10060 JASPER Corporation Incorporated 2004 NOV 05 Registered AVENUE, EDMONTON ALBERTA, T5J 3R8. No: Address: 513 - 11215 JASPER AVENUE, 2011364771. EDMONTON ALBERTA, V6E 4A2. No: 2011365000. RASBERRY CONSULTING INC. Named Alberta Corporation Incorporated 2004 NOV 09 Registered QUILL CREEK CONTRACTING LTD. Named Address: 210, 815- 10TH AVENUE SW, Alberta Corporation Incorporated 2004 NOV 04 CALGARY ALBERTA, T2R 0B4. No: 2011371347. Registered Address: 4740 49 AVE, SANGUDO ALBERTA, T0E 2A0. No: 2011342413. RAVENNA HOMES LTD. Named Alberta Corporation Incorporated 2004 NOV 10 Registered QUINDELLE INTERNATIONAL INC. Federal Address: #5, 201 GRAND BOULEVARD, Corporation Registered 2004 NOV 03 Registered COCHRANE ALBERTA, T4C 2G4. No: Address: BOX 370, 5135 48 STREET, ROCKY 2011373749. MOUNTAIN HOUSE ALBERTA, T4T 1A3. No: 2111361453. RAVENWIND TECHNOLOGIES INC. Named Alberta Corporation Incorporated 2004 NOV 10 R & R BUSINESS ENTERPRISES LTD. Named Registered Address: 4500, 855 - 2ND STREET Alberta Corporation Incorporated 2004 NOV 01 S.W., CALGARY ALBERTA, T2P 4K7. No: Registered Address: 16 ROCKYWOOD PARK 2011372741. N.W., CALGARY ALBERTA, T3G 5S2. No: 2011357031. RAZORQUEST MANAGEMENT CONSULTING INC. Named Alberta Corporation Incorporated 2004 R AND R ENTERPRISES CORP. Named Alberta NOV 01 Registered Address: 712 STRATHCONA Corporation Incorporated 2004 NOV 09 Registered DRIVE SW, CALGARY ALBERTA, T3H 1S1. No: Address: 2906 - 65 AVE., LLOYDMINSTER 2011349418. ALBERTA, T9V-3H6. No: 2011366727. READY 2 GO ENERGY SERVICES LTD. Named R-BOYZ LTD. Named Alberta Corporation Alberta Corporation Incorporated 2004 NOV 08 Incorporated 2004 NOV 09 Registered Address: C/O Registered Address: 7825 CEDARWOOD PARK, PD STRASHOK PC SUITE 905, 500- 4TH AV SW, GRANDE PRAIRIE ALBERTA, T8V 4R8. No: CALGARY ALBERTA, T2P 2V6. No: 2011370042. 2011369580.

R. BRADLEY CONSULTING LTD. Named Alberta REALTOR BY THE HOUR INC. Named Alberta Corporation Incorporated 2004 NOV 10 Registered Corporation Incorporated 2004 NOV 12 Registered Address: 8833 113 AVE, GRANDE PRAIRIE Address: 3 RIVERWOOD CLOSE SE, CALGARY ALBERTA, T8X 1S2. No: 2011373236. ALBERTA, T2C 3Z4. No: 2011376353.

- 3559 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

RED AGENCIES 1998 LTD. Named Alberta RENAISSANCE INGENUITY INC. Named Alberta Corporation Continued In 2004 NOV 02 Registered Corporation Incorporated 2004 NOV 15 Registered Address: 630, 11012 MACLEOD TRAIL S, Address: 137 SIMCOE CRESCENT SW, CALGARY ALBERTA, T2J 6A5. No: 2011357890. CALGARY ALBERTA, T3H 4K7. No: 2011379902. RED SHIFT STUDIOS INC. Named Alberta Corporation Incorporated 2004 NOV 01 Registered RENCOR DEVELOPMENTS (ABBOTTSFIELD) Address: 408, 4625 VARSITY DRIVE N.W., INC. Named Alberta Corporation Incorporated 2004 CALGARY ALBERTA, T3A 0Z9. No: 2011352461. NOV 12 Registered Address: 700-521 3 AVE SW, CALGARY ALBERTA, T2P 3T3. No: 2011376163. REDCLIFF BICYCLE MOTOCROSS CLUB Alberta Society Incorporated 2004 OCT 26 RENCOR DEVELOPMENTS (CREEKSIDE) INC. Registered Address: BOX 519, REDCLIFF Named Alberta Corporation Incorporated 2004 NOV ALBERTA, T0J 2P0. No: 5011360012. 12 Registered Address: 700-521 3 AVE SW, CALGARY ALBERTA, T2P 3T3. No: 2011377096. REDFLEX TRAFFIC SYSTEMS (CANADA) INC. Other Prov/Territory Corps Registered 2004 NOV 15 RENUAK INC. Named Alberta Corporation Registered Address: #4300 BANKERS HALL Incorporated 2004 NOV 05 Registered Address: 303 WEST, 888 - 3RD STREET S.W., CALGARY 238 5 AVE NE, CALGARY ALBERTA, T2E 0K6. ALBERTA, T2P 5C5. No: 2111377129. No: 2011363484.

REDTAIL HOLDINGS 2004 LTD. Other RENUKA INC. Named Alberta Corporation Prov/Territory Corps Registered 2004 NOV 15 Incorporated 2004 NOV 05 Registered Address: Registered Address: 325, 602 - 11 AVE SW, 303-238 5 AVE NE, CALGARY ALBERTA, T2E CALGARY ALBERTA, T2R 1J8. No: 2111379737. 0K6. No: 2011364813.

REFLECTIONS MONUMENTS INC. Named RICHARD J. BAVERSTOCK PROFESSIONAL Alberta Corporation Incorporated 2004 NOV 01 CORPORATION Medical Professional Corporation Registered Address: #42 HIDDEN CREEK Incorporated 2004 NOV 05 Registered Address: HEIGHTS NW, CALGARY ALBERTA, T3A 6K8. #800, 736 - 6TH AVENUE S.W., CALGARY No: 2011355399. ALBERTA, T2P 3T7. No: 2011365992.

REFLEX COCHRANE LTD. Named Alberta RICHARD QUAST LTD. Named Alberta Corporation Incorporated 2004 NOV 05 Registered Corporation Incorporated 2004 NOV 10 Registered Address: #5, 201 GRAND BOULEVARD, Address: 5548 47 AVENUE CRES., PONOKA COCHRANE ALBERTA, T4C 2G4. No: ALBERTA, T4J 1J9. No: 2011372790. 2011366297. RICHTER RENO LTD. Named Alberta Corporation REGIS CONSTRUCTION SERVICES LTD. Named Incorporated 2004 NOV 08 Registered Address: Alberta Corporation Incorporated 2004 NOV 03 1215 HALIBURTON CLOSE NW, EDMONTON Registered Address: 220 CEDARDALE PLACE ALBERTA, T6R 2Z8. No: 2011366834. SW, CALGARY ALBERTA, T2W 5J2. No: 2011360654. RIDGE FARMS INC. Named Alberta Corporation Incorporated 2004 NOV 12 Registered Address: RELIABLE ENERGY LTD. Named Alberta 1201 650-10 ST SW, CALGARY ALBERTA, T2P Corporation Incorporated 2004 NOV 15 Registered 5G4. No: 2011376429. Address: 2000, 715- 5TH AVENUE SW, CALGARY ALBERTA, T2P 2X6. No: 2011378698. RJ WIEBE CONSULTING CORP. Named Alberta Corporation Incorporated 2004 NOV 10 Registered RELIABLE PERSONNEL (CANADA) LTD. Address: 14 BARRIER MOUNTAIN DRIVE, Named Alberta Corporation Incorporated 2004 NOV EXSHAW ALBERTA, T0L 2C0. No: 2011373889. 09 Registered Address: SCOTIA PLACE MAIN FLR. 009, 10060 JASPER AVENUE, EDMONTON ROBERT F. HEALY INSURANCE AGENCY ALBERTA, T5J 3R8. No: 2011369556. INCORPORATED Other Prov/Territory Corps Registered 2004 NOV 15 Registered Address: 320, REMOTE ECO-INVESTMENTS LTD. Named 10205 101 STREET, EDMONTON ALBERTA, T5J Alberta Corporation Incorporated 2004 NOV 03 4H5. No: 2111379778. Registered Address: #400, 10235 - 101 STREET, EDMONTON ALBERTA, T5J 3G1. No: ROCHEUSES CONSULTING LTD. Named Alberta 2011360563. Corporation Incorporated 2004 NOV 10 Registered Address: 4510 STANLEY ROAD SW, CALGARY REMOTE WASTE INC. Named Alberta ALBERTA, T2S 2S9. No: 2011372105. Corporation Incorporated 2004 NOV 04 Registered Address: 10316 - 110 STREET, FAIRVIEW ROCK 'N' ICE GRILL INC. Named Alberta ALBERTA, T0H 1L0. No: 2011363492. Corporation Incorporated 2004 NOV 10 Registered Address: 1600, 205 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2V7. No: 2011373533.

- 3560 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

ROCK-A-WEIGH INC. Named Alberta Corporation RUNDLEVIEW HOUSING COOPERATIVE Incorporated 2004 NOV 15 Registered Address: Alberta Cooperative Incorporated 2004 NOV 03 15126 - 45 AVENUE NW, EDMONTON Registered Address: 160 MARMOT CRESCENT, ALBERTA, T6H 5L1. No: 2011377658. BANFF ALBERTA, T1L 1A9. No: 2211361148.

ROCKBOROUGH ENTERPRISES INC. Named RWK ENTERPRISES LTD. Other Prov/Territory Alberta Corporation Incorporated 2004 NOV 01 Corps Registered 2004 NOV 09 Registered Address: Registered Address: 77 ROCKY RIDGE HEATH 4TH FLR., 4943 - 50TH STREET, RED DEER NW, CALGARY ALBERTA, T3G 4Z7. No: ALBERTA, T4N 1Y1. No: 2111369829. 2011353006. RYAN DESIGN PROPERTIES INC. Named RODDIDAR OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2004 NOV 15 Alberta Corporation Incorporated 2004 NOV 10 Registered Address: #600, 12220 STONY PLAIN Registered Address: 65 DEANE CRES, ST ROAD, EDMONTON ALBERTA, T5N 3Y4. No: ALBERT ALBERTA, T8N 5A2. No: 2011373491. 2011378987.

ROMANTIC PLANET VACATIONS INC. Named S. SANTANA MENDEZ PROFESSIONAL Alberta Corporation Incorporated 2004 NOV 04 CORPORATION Medical Professional Corporation Registered Address: 423 CANTERBURY PLACE Incorporated 2004 NOV 03 Registered Address: SW, CALGARY ALBERTA, T2W 2B6. No: 2500, 10303 JASPER AVENUE, EDMONTON 2011362783. ALBERTA, T5J 3N6. No: 2011359581.

RONGBASIN CANADA INC. Named Alberta S.N.B. CONTRACTING INC. Named Alberta Corporation Incorporated 2004 NOV 05 Registered Corporation Incorporated 2004 NOV 01 Registered Address: 1902, 815 4 AVENUE SW, CALGARY Address: 13, 3400 - 48 STREET, STONY PLAIN ALBERTA, T2P 3G8. No: 2011364805. ALBERTA, T7Z 1R9. No: 2011355035.

ROSERIDGE CONTRACTING LTD. Named SAFE ALBERTA ROADS AND HIGHWAYS Alberta Corporation Incorporated 2004 NOV 02 ASSOCIATION Alberta Society Incorporated 2004 Registered Address: SW 13-55-26-W4 No: NOV 05 Registered Address: 101, 11463 132 ST., 2011359342. EDMONTON ALBERTA, T5M 1E2. No: 5011372215. ROTARY CLUB OF SYLVAN LAKE DEVELOPMENT SOCIETY Alberta Society SAINTANNE IMS LTD. Named Alberta Incorporated 2004 OCT 27 Registered Address: Corporation Incorporated 2004 NOV 03 Registered BOX 9114, SYLVAN LAKE ALBERTA, T4S 1S8. Address: SE25;72;20;W5 No: 2011360225. No: 5011363891. SAMUEL LEE PROFESSIONAL CORPORATION ROTARY DISTRICT 5370 CENTENNIAL Medical Professional Corporation Incorporated 2004 CELEBRATION COMMITTEE Alberta Society NOV 05 Registered Address: 1245 VARSITY Incorporated 2004 NOV 05 Registered Address: 332 ESTATES ROAD N.W., CALGARY ALBERTA, THE BIRKS BLDG., 10113-104 ST., EDMONTON T3B 2W3. No: 2011365232. ALBERTA, T5J 1A1. No: 5011377370. SANCERRE SERVICES LTD. Named Alberta ROUND STREET CAFE LTD. Named Alberta Corporation Incorporated 2004 NOV 02 Registered Corporation Incorporated 2004 NOV 08 Registered Address: 7428 HUNTERHAVEN PLACE NW, Address: 200, 427 - 5 STREET SOUTH, CALGARY ALBERTA, T2K 4K8. No: LETHBRIDGE ALBERTA, T1J 2B6. No: 2011357106. 2011368277. SANDALTA OIL AND GAS INC. Named Alberta ROXANNA STRUCTURAL DESIGN LTD. Named Corporation Incorporated 2004 NOV 08 Registered Alberta Corporation Incorporated 2004 NOV 01 Address: 214, 10836 24 STREET SE, CALGARY Registered Address: 224 EDENWOLD DR NW, ALBERTA, T2Z 4C9. No: 2011368996. CALGARY ALBERTA, T3A 3S3. No: 2011354624. SAVE ON AUTO SALES LTD. Named Alberta RUHE CONSULTING LTD. Named Alberta Corporation Incorporated 2004 NOV 03 Registered Corporation Incorporated 2004 NOV 12 Registered Address: 2848-37A AVENUE, EDMONTON Address: 1000 SCOTIA PLACE, 10060 JASPER ALBERTA, T6T 1N3. No: 2011360324. AVENUE, EDMONTON ALBERTA, T5J 3R8. No: 2011373772. SCANTECH NORTH AMERICA LTD. Named Alberta Corporation Incorporated 2004 NOV 12 RUMIS CONSULTING INC. Named Alberta Registered Address: BAY 11, 6120 3RD STREET Corporation Incorporated 2004 NOV 05 Registered S.E., CALGARY ALBERTA, T2H 1K4. No: Address: 200 ARBOUR RIDGE WAY NW, 2011372873. CALGARY ALBERTA, T3G 4B1. No: 2011366073.

- 3561 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

SCHAAFSMA CONTROL SURVEYS INC. Named SHAO'S FINISHING LTD. Named Alberta Alberta Corporation Incorporated 2004 NOV 15 Corporation Incorporated 2004 NOV 12 Registered Registered Address: NE 36 32 6 5 BLOCK 1 PLAN Address: 23 SANDSTONE DRIVE NW, 9311926 No: 2011378581. CALGARY ALBERTA, T3K 2X2. No: 2011363153. SCHIFFNER CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 NOV 12 SHARESYNC NET INC. Named Alberta Registered Address: 3511 28 AVE NW, Corporation Incorporated 2004 NOV 04 Registered EDMONTON ALBERTA, T6L 3Y5. No: Address: 55 SIERRA MORENA CLOSE SW, 2011377252. CALGARY ALBERTA, T3H 3G2. No: 2011361934. SCOTCAD TECHNICAL SERVICES INC. Named Alberta Corporation Incorporated 2004 NOV 10 SHERI LITTLE COMMUNICATIONS INC. Named Registered Address: 260 MOUNT COPPER PARK Alberta Corporation Incorporated 2004 NOV 15 SE, CALGARY ALBERTA, T2Z 2K1. No: Registered Address: 27 WHITE OAK CRESCENT 2011372329. SW, CALGARY ALBERTA, T3C 3J7. No: 2011379423. SCOTT HAGGAR ILLUSTRATION & DESIGN LTD. Named Alberta Corporation Incorporated 2004 SHEWHUK HOLDINGS INC. Named Alberta NOV 03 Registered Address: 1201, 1514 11 Corporation Incorporated 2004 NOV 04 Registered STREET SW, CALGARY ALBERTA, T2R 1G9. Address: #600, 9835 - 101 AVENUE, GRANDE No: 2011360456. PRAIRIE ALBERTA, T8V 5V4. No: 2011362791.

SCOTT REID ENTERPRISES INC. Named Alberta SHOWS IN CANADA INC. Named Alberta Corporation Incorporated 2004 NOV 11 Registered Corporation Incorporated 2004 NOV 05 Registered Address: 452 MT LORETTE PL SE, CALGARY Address: 83 ANAHIEM CIRCLE NE, CALGARY ALBERTA, T2Z 2L7. No: 2011375041. ALBERTA, T1Y 7E1. No: 2011362114.

SEAL LAKE OILFIELD SERVICES LTD. Named SHURVELL MECHANICAL LTD. Named Alberta Alberta Corporation Incorporated 2004 NOV 08 Corporation Incorporated 2004 NOV 08 Registered Registered Address: NW 1/4-2-18-53-W5 No: Address: 461 RAINBOW CRESCENT, 2011368459. SHERWOOD PARK ALBERTA, T8A 5W2. No: 2011367469. SEDAL'S ESTHETICS LTD. Named Alberta Corporation Incorporated 2004 NOV 12 Registered SIECLE WINDOWS & DOORS INC. Named Address: 9706 105 AVENUE, CLAIRMONT Alberta Corporation Incorporated 2004 NOV 15 ALBERTA, T0H 0W5. No: 2011375918. Registered Address: #2170, 10123 - 99 STREET, EDMONTON ALBERTA, T5J 3H1. No: SEKTOR ENTERPRISES LTD. Named Alberta 2011377849. Corporation Incorporated 2004 NOV 05 Registered Address: #400, 10235 - 101 STREET, EDMONTON SIENNA CAPITAL CORP. Named Alberta ALBERTA, T5J 3G1. No: 2011365315. Corporation Incorporated 2004 NOV 11 Registered Address: SUITE 2, 880 - 16TH AVENUE SW, SF BIOPHOTONICS INC. Named Alberta CALGARY ALBERTA, T2R 1J9. No: 2011375058. Corporation Incorporated 2004 NOV 08 Registered Address: UNIT 123, 3553 - 31ST STREET NW, SIERYK CONTRACTING INC. Named Alberta CALGARY ALBERTA, T2L 2K7. No: 2011369317. Corporation Incorporated 2004 NOV 05 Registered Address: 1603, 17319 69 AVENUE, EDMONTON SHANE A. LONGMAN PROFESSIONAL ALBERTA, T5T 3S7. No: 2011364664. CORPORATION Medical Professional Corporation Incorporated 2004 NOV 04 Registered Address: SILVA FLOORING LTD. Named Alberta 1601, 333 - 11 AVENUE SW, CALGARY Corporation Incorporated 2004 NOV 03 Registered ALBERTA, T2R 1L9. No: 2011363849. Address: 12937 162A AVE NW, EDMONTON ALBERTA, T6V 1T1. No: 2011361132. SHANNON RIDGE HOMES LTD. Named Alberta Corporation Incorporated 2004 NOV 02 Registered SILVER CREEK LODGE LTD. Named Alberta Address: 325 - 3RD STREET, STRATHMORE Corporation Incorporated 2004 NOV 02 Registered ALBERTA, T1P 1M4. No: 2011358666. Address: 200, 508 24 AVENUE SW, CALGARY ALBERTA, T2S 0K4. No: 2011359169. SHANNON'S SHEAR PERFECTION INC. Named Alberta Corporation Incorporated 2004 NOV 01 SIMPEL MAKEUP ARTISTRY INC. Named Registered Address: 303, 9811 34 AVENUE, Alberta Corporation Incorporated 2004 NOV 15 EDMONTON ALBERTA, T6E 5X9. No: Registered Address: 206-630 10 ST NW, 2011355183. CALGARY ALBERTA, T2N 1W3. No: 2011379670.

- 3562 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

SIPSCO MANUFACTURING INC. Named Alberta SNYDER RIDGE OILFIELD SERVICES LTD. Corporation Incorporated 2004 NOV 02 Registered Named Alberta Corporation Incorporated 2004 NOV Address: 300, 10655 SOUTHPORT ROAD S.W., 12 Registered Address: 411 - 10TH AVENUE, CALGARY ALBERTA, T2W 4Y1. No: CARSTAIRS ALBERTA, T0M 0N0. No: 2011357171. 2011375876.

SITEL CUSTOMER CARE, INC. Other SOCIETY OF THE CATHOLIC APOSTOLATE Prov/Territory Corps Registered 2004 NOV 08 Other Prov/Territory Corps Registered 2004 NOV 06 Registered Address: 1200, 700 - 2ND STREET Registered Address: 608 WILLOW BROOK DR SE, S.W., CALGARY ALBERTA, T2P 4V5. No: CALGARY ALBERTA, T2J 1N8. No: 5311366875. 2111367302. SOHO IT SERVICES INC. Named Alberta SKF CANADA LIMITED Named Alberta Corporation Incorporated 2004 NOV 04 Registered Corporation Continued In 2004 NOV 05 Registered Address: 7546 36B AVE NW, EDMONTON Address: 2600, 255 - 5TH AVENUE S.W., ALBERTA, T6K 3T2. No: 2011364367. CALGARY ALBERTA, T2P 3G6. No: 2011365638. SOLAR STORM GROUP LTD. Named Alberta SKY HOMES LTD. Named Alberta Corporation Corporation Incorporated 2004 NOV 04 Registered Incorporated 2004 NOV 10 Registered Address: 15 Address: 11 ESCADA CLOSE, ST. ALBERT SADDLEMONT MANOR NE, CALGARY ALBERTA, T8N 6X5. No: 2011362825. ALBERTA, T3J 4Z4. No: 2011374473. SOLARA CANMORE UK LIMITED Foreign SKY INVESTMENT COUNSEL INC. Federal Corporation Registered 2004 NOV 01 Registered Corporation Registered 2004 NOV 12 Registered Address: #2200, 411-1 STREET S.E., CALGARY Address: 1400, 350 - 7TH AVENUE SW, ALBERTA, T2G 5E7. No: 2111356487. CALGARY ALBERTA, T2P 3N9. No: 2111375552. SOLWAY HOME IMPROVEMENT SERVICES SKYWALKER ENERGY INC. Named Alberta LTD. Named Alberta Corporation Incorporated 2004 Corporation Incorporated 2004 NOV 12 Registered NOV 02 Registered Address: 130 GALLAND Address: 179 BLACKFOOT BLVD. WEST, CRESCENT NW, EDMONTON ALBERTA, T5T LETHBRIDGE ALBERTA, T1K 7Z2. No: 6P5. No: 2011358054. 2011376767. SONG WOODWORKS INC. Named Alberta SKYWAY TRADING LTD. Named Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 12 Registered Address: 1200, 1015 - 4TH STREET SW, Address: 6103 PINEPOINT DR NE, CALGARY CALGARY, ALBERTA, T2R 1J4. No: 2011348592. ALBERTA, T1Y 2G3. No: 2011376494. SONS OF THUNDER ENTERPRISES INC. Named SMITH MILLS FABRICATING LTD. Named Alberta Corporation Incorporated 2004 NOV 11 Alberta Corporation Incorporated 2004 NOV 12 Registered Address: 1400, 350 - 7 AVENUE S.W., Registered Address: 9910 97 AVE, PEACE RIVER CALGARY ALBERTA, T2P 3N9. No: 2011375033. ALBERTA, T8S 1S5. No: 2011377211. SOS MINISTRIES INTERNATIONAL Non-Profit SMOKY RIVER RESOURCES LTD. Named Private Company Incorporated 2004 NOV 08 Alberta Corporation Incorporated 2004 NOV 10 Registered Address: 11110-24A AVENUE, Registered Address: 1200, 700 - 2ND STREET EDMONTON ALBERTA, T6J 4P4. No: S.W., CALGARY ALBERTA, T2P 4V5. No: 5111372040. 2011372758. SOUTHBOW FARMING LTD. Other SNACKS N' STUFF VENDING LTD. Named Prov/Territory Corps Registered 2004 NOV 15 Alberta Corporation Incorporated 2004 NOV 01 Registered Address: 325, 602 - 11 AVE SW, Registered Address: 3902 - 53 AVENUE, COLD CALGARY ALBERTA, T2R 1J8. No: 2111379786. LAKE ALBERTA, T9M 2A8. No: 2011347271. SOUTHERN AND CENTRAL ALBERTA FOOD SNAPPY HOLDINGS INC. Named Alberta BANK FEDERATION Non-Profit Public Company Corporation Incorporated 2004 NOV 12 Registered Incorporated 2004 OCT 25 Registered Address: Address: 436 THORNDALE RD NW, CALGARY 5000-11 STREET SE, CALGARY ALBERTA, T2H ALBERTA, T2K 3C5. No: 2011377344. 2Y5. No: 5111358502.

SNUBBERTECH LTD. Named Alberta Corporation SPARKLE CONSULTING & TRADING LTD. Incorporated 2004 NOV 10 Registered Address: Named Alberta Corporation Incorporated 2004 NOV 11650 - 156 ST., EDMONTON ALBERTA, T5M 01 Registered Address: 6940 68 AVENUE NW, 3T5. No: 2011371222. EDMONTON ALBERTA, T6B 3C5. No: 2011355407.

- 3563 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

SPARKSTAR TECHNOLOGY INC. Named STELLAR GROUP SOLUTIONS INC. Named Alberta Corporation Incorporated 2004 NOV 15 Alberta Corporation Incorporated 2004 NOV 03 Registered Address: 6316 - 34A AVE., Registered Address: #600, 9835 - 101 AVENUE, EDMONTON ALBERTA, T6L 1E4. No: GRANDE PRAIRIE ALBERTA, T8V 5V4. No: 2011378466. 2011361827.

SPASIANA ALBERTA INC. Named Alberta STETSON OIL & GAS LTD. Named Alberta Corporation Incorporated 2004 NOV 02 Registered Corporation Incorporated 2004 NOV 05 Registered Address: #450, 910 - 7TH AVENUE SW, Address: 3100, 324 - 8TH AVENUE S.W., CALGARY ALBERTA, T2P 3N8. No: 2011358104. CALGARY ALBERTA, T2P 2Z2. No: 2011366149.

SPECIALIZED TREE CARE INC. Named Alberta STETZAN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 NOV 03 Registered Corporation Incorporated 2004 NOV 09 Registered Address: 2328 CRESTWOOD ROAD SE, Address: 8332 33 AVE NW, CALGARY CALGARY ALBERTA, T2C 0C6. No: 2011361678. ALBERTA, T3B 1L9. No: 2011369911.

SPORTS TECH'S FITNESS EXPERTS INC. Named STEW'S MOBILE BOILERS LTD. Named Alberta Alberta Corporation Incorporated 2004 NOV 07 Corporation Incorporated 2004 NOV 04 Registered Registered Address: 525 - 2 STREET SE, Address: #2, 9831 - 107 STREET, WESTLOCK MEDICINE HAT ALBERTA, T1A 0C5. No: ALBERTA, T7P 1R9. No: 2011362775. 2011367162. STICK FIX RED DEER LTD. Named Alberta SPRINGBANK CONSULTING LTD. Named Corporation Incorporated 2004 NOV 03 Registered Alberta Corporation Incorporated 2004 NOV 08 Address: 25 FOREST DRIVE, ST. ALBERT Registered Address: 3000, 700 - 9TH AVENUE SW, ALBERTA, T8N 1X1. No: 2011360993. CALGARY ALBERTA, T2P 3V4. No: 2011368343. STONECLIFFE CAPITAL INC. Named Alberta SPROTT-SHAW COLLEGE OF BUSINESS LTD. Corporation Incorporated 2004 NOV 15 Registered Other Prov/Territory Corps Registered 2004 NOV 05 Address: 3100, 324 - 8TH AVENUE S.W., Registered Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 2Z2. No: 2011378656. CALGARY ALBERTA, T2P 4K9. No: 2111366338. STONEY CREEK LAND AND CATTLE LTD. ST. ALBERT BANTAM AAA PARENTS Named Alberta Corporation Incorporated 2004 NOV HOCKEY CLUB 2004 Alberta Society Incorporated 15 Registered Address: 200 220 4 STREET SOUTH, 2004 NOV 01 Registered Address: 2600, 10180 - LETHBRIDGE ALBERTA, T1J 4J7. No: 101 STREET, EDMONTON ALBERTA, T5J 3Y2. 2011378227. No: 5011365748. STRAIGHTLINE EXTERIORS LTD. Named ST. CATHERINE'S HOME AND SCHOOL Alberta Corporation Incorporated 2004 NOV 02 ASSOCIATION Alberta Society Incorporated 2004 Registered Address: 91 BENNETT CRES NW, NOV 04 Registered Address: PO BOX 489, CALGARY ALBERTA, T2L 1R2. No: 2011359417. PICTURE BUTTE ALBERTA, TOK 1V0. No: 5011363875. STRATEGIC PROJECT MANAGEMENT LTD. Named Alberta Corporation Incorporated 2004 NOV ST. MARIE DIRECTIONAL CONSULTING LTD. 03 Registered Address: 5051 CENTRE AVENUE, Named Alberta Corporation Incorporated 2004 NOV NEW SAREPTA ALBERTA, T0B 3M0. No: 02 Registered Address: 4TH FLR., 4943 - 50TH 2011361280. STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011357114. STRATHCONA COUNTY 2007 WESTERN CANADA SUMMER GAMES SOCIETY Alberta STABLE YIELD MANAGEMENT INC. Named Society Incorporated 2004 OCT 25 Registered Alberta Corporation Incorporated 2004 NOV 04 Address: 2025 OAK STREET, SHERWOOD PARK Registered Address: #4300 BANKERS HALL ALBERTA, T8A 0W9. No: 5011356663. WEST, 888 - 3RD STREET S.W., CALGARY ALBERTA, T2P 5C5. No: 2011364136. STRATHCONA TRAIN STATION INC. Named Alberta Corporation Incorporated 2004 NOV 12 STAYWELL MANOR VILLAS (GARRISON Registered Address: 2200, 10155-102 STREET, WOODS) LTD. Named Alberta Corporation EDMONTON ALBERTA, T5J 4G8. No: Incorporated 2004 NOV 03 Registered Address: 2011376072. 7370 SIERRA MORENA BLVD. S.W., CALGARY ALBERTA, T3H 4H9. No: 2011360274. STREET LINE CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2004 NOV 05 Registered Address: NE4-42-28-W4 No: 2011365760.

- 3564 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

STREET ROD CORNER LTD. Named Alberta T N T MACHINING LTD. Named Alberta Corporation Incorporated 2004 NOV 04 Registered Corporation Incorporated 2004 NOV 10 Registered Address: NW 13 - 23 - 24 - W4 No: 2011363971. Address: 4TH FLR., 4943 - 50TH STREET, RED DEER ALBERTA, T4N 1Y1. No: 2011374267. STREETER FINANCIAL GROUP CORP. Named Alberta Corporation Incorporated 2004 NOV 02 T.M. AWAN PROFESSIONAL CORPORATION Registered Address: #640, 1414 - 8TH STREET Medical Professional Corporation Incorporated 2004 S.W., CALGARY ALBERTA, T2R 1J6. No: NOV 05 Registered Address: 829 CITADEL WAY 2011358633. N.W., CALGARY ALBERTA, T3G 4Y1. No: 2011365372. STURGEON PHARMACY INC. Named Alberta Corporation Incorporated 2004 NOV 12 Registered TAIGA LOGISTICS LIMITED Named Alberta Address: 10056 101A AVENUE, EDMONTON Corporation Incorporated 2004 NOV 02 Registered ALBERTA, T5J 0C8. No: 2011376551. Address: 1201, 10060 JASPER AVENUE, EDMONTON ALBERTA, T5J 4E5. No: SUGARLAND DEVELOPMENTS INC Named 2011358781. Alberta Corporation Incorporated 2004 NOV 01 Registered Address: 1209, 3240 66TH AVENUE TALL GRASS VETERINARY SPECIALISTS S.W., CALGARY ALBERTA, T3E 6M5. No: LTD. Named Alberta Corporation Incorporated 2004 2011356876. NOV 08 Registered Address: #204, 755 LAKE BONAVISTA DRIVE SE, CALGARY ALBERTA, SUMMIT DIRECTIONAL SERVICES LTD. T2J 0N3. No: 2011369283. Named Alberta Corporation Incorporated 2004 NOV 01 Registered Address: 236 WOODFIELD RD SW, TARTAN BUSINESS SERVICES LTD. Named CALGARY ALBERTA, T2W 3V9. No: Alberta Corporation Incorporated 2004 NOV 01 2011356868. Registered Address: 3248 DOVERVILLE CR SE, CALGARY ALBERTA, T2B 1T9. No: 2011354517. SUNPAR DEVELOPMENTS INC. Named Alberta Corporation Incorporated 2004 NOV 10 Registered TASTE OF SRI LANKA ALBERTA LTD. Named Address: 523 - 25TH AVENUE N.E., CALGARY Alberta Corporation Incorporated 2004 NOV 12 ALBERTA, T2E 1Y6. No: 2011374762. Registered Address: #310, 2891 SUNRIDGE WAY N.E., CALGARY ALBERTA, T1Y 7K7. No: SUPERCLUB PROPERTIES INC. Other 2011376205. Prov/Territory Corps Registered 2004 NOV 11 Registered Address: 2900-10180 101 ST, TAYLOR'D CONSULTING LTD. Named Alberta EDMONTON ALBERTA, T5J 3V5. No: Corporation Incorporated 2004 NOV 05 Registered 2111373516. Address: 140 MIDLAWN CLOSE SE, CALGARY ALBERTA, T2X 1A8. No: 2011365091. SUPERCLUB VIDEOTRON CANADA INC. Other Prov/Territory Corps Registered 2004 NOV 10 TBG DEVELOPMENTS INC. Named Alberta Registered Address: 2900-10180 101 ST, Corporation Incorporated 2004 NOV 04 Registered EDMONTON ALBERTA, T5J 3V5. No: Address: 16410 - 100 AVENUE NW, EDMONTON 2111373474. ALBERTA, T5P 4Y2. No: 2011363526.

SUPERIOR ENERGY PRODUCTION RENTALS TDS CONSULTING SERVICES LTD. Named LTD. Named Alberta Corporation Incorporated 2004 Alberta Corporation Incorporated 2004 NOV 03 NOV 07 Registered Address: 525 - 2 STREET SE, Registered Address: #102, 309-15 AVENUE S.W., MEDICINE HAT ALBERTA, T1A 0C5. No: CALGARY ALBERTA, T2R 0R1. No: 2011359987. 2011367170. TEXAS ANCHOR ENERGY LTD. Named Alberta SYNTHESIS CONSULTING LTD. Named Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 15 Registered Address: 200 220 4 STREET SOUTH, Address: 3527 18TH STREET SW, CALGARY LETHBRIDGE ALBERTA, T1J 4J7. No: ALBERTA, T2T 4T9. No: 2011377351. 2011355365.

T & A WELDING INC. Named Alberta Corporation TEXAS AUSTRALIA POWER, INC. Foreign Incorporated 2004 NOV 02 Registered Address: Corporation Registered 2004 NOV 09 Registered 5105 54 AVE., LEDUC ALBERTA, T9E 5L6. No: Address: 3000, 237 - 4 AVENUE SW, CALGARY 2011359177. ALBERTA, T2P 4X7. No: 2111371387.

T & J PREVOST INC. Named Alberta Corporation THABEESZUS OILFIELD SERVICES INC. Incorporated 2004 NOV 09 Registered Address: 55 Named Alberta Corporation Incorporated 2004 NOV NORRIS CLOSE, RED DEER ALBERTA, T4P 02 Registered Address: 21075, 665 - 8 STREET SW, 1RZ. No: 2011370026. CALGARY ALBERTA, T2P 4G5. No: 2011358625.

- 3565 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

THE BRANCH CORNER GRILL INC. Named THE P.E.S.T. SECURITY SYSTEMS INC. Other Alberta Corporation Incorporated 2004 NOV 04 Prov/Territory Corps Registered 2004 NOV 15 Registered Address: 202B - 50TH STREET, EDSON Registered Address: 310 KINGSWAY GARDEN ALBERTA, T7E 1V1. No: 2011363633. MALL, EDMONTON ALBERTA, T5G 3A6. No: 2111378721. THE DESERT PITA & CAFE LTD. Named Alberta Corporation Incorporated 2004 NOV 01 Registered THE PARKING PLACE INC. Named Alberta Address: 335 MANORA RISE NE, CALGARY Corporation Incorporated 2004 NOV 05 Registered ALBERTA, T2A 4S1. No: 2011355803. Address: 3300, 421 - 7 AVENUE SW, CALGARY ALBERTA, T2P 4K9. No: 2011365406. THE DOWNSTAGE PERFORMANCE SOCIETY Alberta Society Incorporated 2004 NOV 01 THE ROMANCE PLANNER INC. Named Alberta Registered Address: 920 9TH AVE, SW UNIT 2105, Corporation Incorporated 2004 NOV 12 Registered CALGARY ALBERTA, T2P 2T9. No: 5011362752. Address: 221 DUNLUCE ROAD, EDMONTON ALBERTA, T5X 4P2. No: 2011377005. THE ENTERPRISE NETWORK INC. Named Alberta Corporation Incorporated 2004 NOV 03 THE SCROLL SHOP INC. Named Alberta Registered Address: #218, 6707 ELBOW DRIVE Corporation Incorporated 2004 NOV 15 Registered S.W., CALGARY ALBERTA, T2V 0E4. No: Address: 243 CAIRNS PLACE, EDMONTON 2011361447. ALBERTA, T6V 1M5. No: 2011379589.

THE FLOWER SHOPPE (WESTLOCK) LTD. THE TRUTH FILES INC. Named Alberta Named Alberta Corporation Incorporated 2004 NOV Corporation Incorporated 2004 NOV 10 Registered 15 Registered Address: 5017 - 50TH AVENUE, Address: 13911 DEER RIDGE DR. S.E., BARRHEAD ALBERTA, T7N 1A2. No: CALGARY ALBERTA, T2J 5R5. No: 2011372923. 2011377716. THE VILLAS OF MINAKI J.V. LTD. Named THE HARVESTTIME FOUNDATION Non-Profit Alberta Corporation Incorporated 2004 NOV 03 Private Company Incorporated 2004 NOV 08 Registered Address: #300, 808 - 4TH AVENUE Registered Address: 168 GRANLEA CRESCENT, S.W., CALGARY ALBERTA, T2P 3E8. No: EDMONTON ALBERTA, T6L 1N8. No: 2011361157. 5111372024. THE WISER OIL COMPANY OF CANADA LTD. THE INTERNATIONAL HAITIAN DIASPORA Named Alberta Corporation Continued In 2004 NOV SOCIETY COALITION FOR HUMANITARIAN 09 Registered Address: 4500, 855 - 2 STREET SW, DEVELOPMENT IN HAITI Alberta Society CALGARY ALBERTA, T2P 4K7. No: 2011371248. Incorporated 2004 OCT 27 Registered Address: 352 FONDA WAY, SE, CALGARY ALBERTA, T2A THE WRITE ATTITUDE INC. Named Alberta 5V9. No: 5011354858. Corporation Incorporated 2004 NOV 05 Registered Address: 2836 - 43 STREET SW, CALGARY THE LACOMBE CREAMERY INC. Named ALBERTA, T3E 3N7. No: 2011364482. Alberta Corporation Incorporated 2004 NOV 02 Registered Address: 4510-50 AVENUE, LACOMBE THERAPIES WHOLISTIC SPA INC. Named ALBERTA, T4L 2B6. No: 2011358344. Alberta Corporation Incorporated 2004 NOV 09 Registered Address: 10120 118 AVENUE NW, THE LETHBRIDGE IMPERIAL STOCK CLUB EDMONTON ALBERTA, T5G 0P5. No: Alberta Society Incorporated 2004 OCT 29 2011371974. Registered Address: 139 PERGAN CT. W, LETHBRIDGE ALBERTA, T7K 7N2. No: THYMUS ENTERPRISES LTD. Named Alberta 5011358032. Corporation Incorporated 2004 NOV 09 Registered Address: 235 REGAL COURT, EDMONTON THE MARK MERCIER FOUNDATION Non-Profit ALBERTA, T6J 2E6. No: 2011369812. Public Company Incorporated 2004 OCT 04 Registered Address: 3200, 10180-101 STREET, TIBETAN NGAGYUR DZOGCHEN THUPTEN EDMONTON ALBERTA, T5J 3W8. No: SAMDUP GATSELING CALGARY BUDDHIST 5111372099. MEDITATION TEMPLE Religious Society Incorporated 2004 NOV 03 Registered Address: 816 THE NOURISH GROUP INC. Named Alberta COACH BLUFF CR. SW, CALGARY ALBERTA, Corporation Incorporated 2004 NOV 05 Registered T3H 1A8. No: 5411367195. Address: 1200, 1015 - 4TH STREET SW, CALGARY, ALBERTA, T2R 1J4. No: 2011364839. TIGER ENGINEERING LTD. Named Alberta Corporation Incorporated 2004 NOV 01 Registered Address: 51 CANTERBURY COURT SW, CALGARY ALBERTA, T2W 6C2. No: 2011355878.

- 3566 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

TIGER PAW AVIATION CORP. Named Alberta TREGAN VENTURES LTD. Named Alberta Corporation Incorporated 2004 NOV 05 Registered Corporation Incorporated 2004 NOV 10 Registered Address: 4500, 855 - 2ND STREET S.W., Address: LOT 3, BLOCK 1, NE-01-54-17-W5 No: CALGARY ALBERTA, T2P 4K7. No: 2011366735. 2011373855.

TIM HORKI CLEANING INC. Named Alberta TRENDY RENOVATIONS CORP. Named Alberta Corporation Incorporated 2004 NOV 02 Registered Corporation Incorporated 2004 NOV 12 Registered Address: #315, 10909 JASPER AVENUE, Address: 125 SADDLEFIELD CRES. N.E., EDMONTON ALBERTA, T5J 3L9. No: CALGARY ALBERTA, T3J 4Z2. No: 2011375157. 2011358898. TRI T INDUSTRIES LTD. Named Alberta TIMBERNORTH CONTRACTING LTD. Other Corporation Incorporated 2004 NOV 08 Registered Prov/Territory Corps Registered 2004 NOV 08 Address: 10012-101 STREET, PEACE RIVER Registered Address: 200, 9803 - 101 AVENUE, ALBERTA, T8S 1S2. No: 2011367444. GRANDE PRAIRIE ALBERTA, T8V 0X6. No: 2111367765. TRI-ES GROUP INC. Named Alberta Corporation Incorporated 2004 NOV 12 Registered Address: 12- TJ'S EXPRESS LTD. Named Alberta Corporation 1915, 32 AVE. NE, CALGARY ALBERTA, T2E Incorporated 2004 NOV 02 Registered Address: 7C8. No: 2011375835. 7806 107 STREET, GRANDE PRAIRIE ALBERTA, T8W 2M1. No: 2011357189. TRIANGLE MAINTENANCE LTD. Named Alberta Corporation Incorporated 2004 NOV 09 Registered TNT CLOTHING CORPORATION Named Alberta Address: 1A, 333 19 AVENUE SW, CALGARY Corporation Incorporated 2004 NOV 04 Registered ALBERTA, T2S 0E1. No: 2011367808. Address: 4807-51 STREET, COLD LAKE ALBERTA, T9M 1P2. No: 2011363740. TRICAR INVESTMENTS LTD. Named Alberta Corporation Incorporated 2004 NOV 09 Registered TOM RYCROFT B.O.P. SERVICE LTD. Named Address: 1500, 736 - 6TH AVENUE S.W., Alberta Corporation Incorporated 2004 NOV 02 CALGARY ALBERTA, T2P 3T7. No: 2011371438. Registered Address: NW - 32 - 74 - 2 - W6 No: 2011357684. TRIMAC MANAGEMENT SERVICES LTD. Named Alberta Corporation Incorporated 2004 NOV TOME SANT ENTERPRISES INC. Named Alberta 12 Registered Address: 2100, 800-5TH AVENE, Corporation Incorporated 2004 NOV 12 Registered S.W., CALGARY ALBERTA, T2P 5A3. No: Address: 11111 - 65 AVENUE NW, EDMONTON 2011375538. ALBERTA, T6J 1W3. No: 2011377229. TRIPLE DJ CONSULTING INC. Named Alberta TOP BID AUCTION LTD. Named Alberta Corporation Incorporated 2004 NOV 08 Registered Corporation Incorporated 2004 NOV 12 Registered Address: 28 WESTHILL DRIVE, DIDSBURY Address: #600, 9835 - 101 AVENUE, GRANDE ALBERTA, T0M 0W0. No: 2011367451. PRAIRIE ALBERTA, T8V 5V4. No: 2011375223. TRIPLE F.F.F. FRAMING LTD. Named Alberta TORRENT CREEK HOLDINGS INC. Named Corporation Incorporated 2004 NOV 02 Registered Alberta Corporation Incorporated 2004 NOV 02 Address: 5 MERRYVALE CRES., SHERWOOD Registered Address: 102, 10171 SASKATCHEWAN PARK ALBERTA, T8A 0N4. No: 2011357304. DRIVE, EDMONTON ALBERTA, T6E 4R5. No: 2011357858. TRIWEST ENERGY INC. Named Alberta Corporation Incorporated 2004 NOV 01 Registered TRADORA INC. Named Alberta Corporation Address: 1000, 665 - 8TH ST. S.W., CALGARY Incorporated 2004 NOV 10 Registered Address: ALBERTA, T2P 3K7. No: 2011352321. SW-12-71-7-W6 LOT 1 No: 2011371768. TROYER VENTURES ALBERTA LTD. Named TRAILS END OILFIELD CONSULTING LTD. Alberta Corporation Incorporated 2004 NOV 09 Named Alberta Corporation Incorporated 2004 NOV Registered Address: 10765 74 AVENUE, GRANDE 03 Registered Address: 115 PARKLAND ACRES, PRAIRIE ALBERTA, T8W 2T2. No: 2011370554. LACOMBE ALBERTA, T4L 1S8. No: 2011361710. TRS OFFICE PRODUCTS LTD. Named Alberta TRANSONIC HOMES INC. Named Alberta Corporation Incorporated 2004 NOV 10 Registered Corporation Incorporated 2004 NOV 04 Registered Address: #600, 12220 STONY PLAIN ROAD, Address: 200, 10187 - 104 STREET, EDMONTON EDMONTON ALBERTA, T5N 3Y4. No: ALBERTA, T5J 0Z9. No: 2011363377. 2011373715.

TRANSPORTATION ADVISORY SERVICES TRY-SEC BUILDERS LTD. Named Alberta LTD. Named Alberta Corporation Incorporated 2004 Corporation Incorporated 2004 NOV 07 Registered NOV 10 Registered Address: 16 SCANDIA RISE Address: 212 - 9714 MAIN STREET, FORT NW, CALGARY ALBERTA, T3L 1V5. No: MCMURRAY ALBERTA, T9H 1T6. No: 2011374283. 2011367147.

- 3567 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

TWIN VALLEY ENTERPRISES INC. Named VARIANT TECHNOLOGY CORP. Named Alberta Alberta Corporation Incorporated 2004 NOV 02 Corporation Incorporated 2004 NOV 03 Registered Registered Address: SW-10-28-1-W5M No: Address: 136 MARWOOD CIRCLE NE, 2011342173. CALGARY ALBERTA, T2A 2S2. No: 2011357700.

TWITCHBOX SOFTWARE INC. Named Alberta VELOCITY HEATING & VENTILATION LTD. Corporation Incorporated 2004 NOV 01 Registered Named Alberta Corporation Incorporated 2004 NOV Address: 4500, 855 - 2ND STREET S.W., 08 Registered Address: 2B, 9812 - 47 AVENUE, CALGARY ALBERTA, T2P 4K7. No: 2011356934. EDMONTON ALBERTA, T6E 5P3. No: 2011367964. TY-GLORAN INC. Named Alberta Corporation Incorporated 2004 NOV 08 Registered Address: 58 VERDANT MANAGEMENT LTD. Named Alberta MOUNTAIN LION DRIVE, BRAGG CREEK Corporation Incorporated 2004 NOV 08 Registered ALBERTA, T0L 0K0. No: 2011368525. Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011367691. UNCLE JOHN'S HOME & GARDEN SUPPLY LTD. Named Alberta Corporation Incorporated 2004 VERSACE CONDOMINIUM CORP. Named NOV 05 Registered Address: UNIT 54, 5335 6 Alberta Corporation Incorporated 2004 NOV 04 STREET N.E., CALGARY ALBERTA, T2K 5Y4. Registered Address: #200, 2120- 4TH STREET SW, No: 2011364219. CALGARY ALBERTA, T2S 1W7. No: 2011363666. UNIVERSAL FOUNDATIONS LTD. Named Alberta Corporation Incorporated 2004 NOV 04 VET'S SHEET METAL INC. Named Alberta Registered Address: 10102 109 AVENUE, Corporation Incorporated 2004 NOV 09 Registered GRANDE PRAIRIE ALBERTA, T8V 1R9. No: Address: 10410 - 81 AVENUE, EDMONTON 2011362403. ALBERTA, T6E 1X5. No: 2011370133.

URBAN LANDSCAPING INC. Named Alberta VETGATEWAY INC. Named Alberta Corporation Corporation Incorporated 2004 NOV 02 Registered Incorporated 2004 NOV 04 Registered Address: Address: 69 NEWMARKET WAY, ST. ALBERT 2500, 10104 - 103 AVENUE, EDMONTON ALBERTA, T8N 7B8. No: 2011358492. ALBERTA, T5J 1V3. No: 2011362221.

URBAN TREE CONSTRUCTION INC. Named VICTOR INDUSTRIES INC. Named Alberta Alberta Corporation Incorporated 2004 NOV 03 Corporation Incorporated 2004 NOV 11 Registered Registered Address: #5, 201 GRAND Address: 2500, 10303 JASPER AVENUE, BOULEVARD, COCHRANE ALBERTA, T4C EDMDONTON ALBERTA, T5J 3N6. No: 2G4. No: 2011360381. 2011374838.

URBANLIFE MANAGEMENT LTD. Named VIQ SOLUTIONS INC. Named Alberta Corporation Alberta Corporation Incorporated 2004 NOV 04 Incorporated 2004 NOV 10 Registered Address: Registered Address: 1800-10250 101 ST NW, 1400, 350 - 7TH AVENUE SW, CALGARY EDMONTON ALBERTA, T5J 3P4. No: ALBERTA, T2P 3N9. No: 2011374739. 2011362551. VIRAGO OILFIELD CONSULTING INC. Named USHOPDIRECT.COM INC. Named Alberta Alberta Corporation Incorporated 2004 NOV 04 Corporation Incorporated 2004 NOV 09 Registered Registered Address: 300, 1201 - 5TH STREET S.W., Address: 1400, 350 - 7TH AVENUE SW, CALGARY ALBERTA, T2R 0Y6. No: CALGARY ALBERTA, T2P 3N9. No: 2011369895. 2011363930.

V & M CONTRACTORS LTD. Named Alberta VISION SCHOOL AGENCY LTD. Named Alberta Corporation Incorporated 2004 NOV 01 Registered Corporation Incorporated 2004 NOV 10 Registered Address: PO BOX 1492, WABASCA ALBERTA, Address: 102 909 -7 AVE SW, CALGARY T0G 2K0. No: 2011354632. ALBERTA, T2P 1A6. No: 2011373319.

V & M SERVICES LTD. Named Alberta VISION TOURS LTD. Named Alberta Corporation Corporation Incorporated 2004 NOV 03 Registered Incorporated 2004 NOV 10 Registered Address: 102 Address: SE 35 40 14 W5 No: 2011360951. 909-7 AVE SW, CALGARY ALBERTA, T2P 1A6. No: 2011373418. VA TRUE MANAGEMENT LTD. Named Alberta Corporation Incorporated 2004 NOV 10 Registered VIVA NATUREZA INC. Named Alberta Address: 4315 - 147 ST. NW, EDMONTON Corporation Incorporated 2004 NOV 03 Registered ALBERTA, T6H 5V3. No: 2011372287. Address: #306, 10328 - 81 AVENUE, EDMONTON ALBERTA, T6E 1X2. No: 2011360688. VAC KING OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 2004 NOV 08 Registered Address: 2113 - 20 STREET, NANTON ALBERTA, T0L 1R0. No: 2011369259.

- 3568 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

VM RELIABLE CONSTRUCTION LTD. Named WEST-GATE RECRUITMENT INC. Named Alberta Corporation Incorporated 2004 NOV 03 Alberta Corporation Incorporated 2004 NOV 02 Registered Address: 5118 - 57TH AVENUE, OLDS Registered Address: 2800, 10060 JASPER ALBERTA, T4H 1J3. No: 2011360373. AVNEUE, EDMONTON ALBERTA, T5J 3V9. No: 2011356421. VON BANKOW POWER CORP. Named Alberta Corporation Incorporated 2004 NOV 08 Registered WESTAX LTD. Other Prov/Territory Corps Address: 232 COVENTRY ROAD NE, CALGARY Registered 2004 NOV 03 Registered Address: #715, ALBERTA, T3K 5K5. No: 2011367220. 700 - 5TH AVENUE S.W., CALGARY ALBERTA, T2P 2X6. No: 2111361842. W. FIVE CONSULTING INC. Named Alberta Corporation Incorporated 2004 NOV 04 Registered WESTERN ASPHALT MAINTENANCE LTD. Address: 35 RIVERSIDE DRIVE W, OKOTOKS Named Alberta Corporation Incorporated 2004 NOV ALBERTA, 0. No: 2011364318. 01 Registered Address: 12227 - 152 STREET, EDMONTON ALBERTA, T5V 1N3. No: W.O.W. INDUSTRIES LTD. Named Alberta 2011352586. Corporation Incorporated 2004 NOV 01 Registered Address: 10401 83A AVENUE, GRANDE WESTERN BAY COMPANY LTD. Named Alberta PRAIRIE ALBERTA, T8W 2L4. No: 2011355084. Corporation Incorporated 2004 NOV 10 Registered Address: 237 COVE ROAD, CHESTERMERE WADE'S CONSTRUCTION SERVICES LTD. ALBERTA, T1X 1E3. No: 2011373590. Named Alberta Corporation Incorporated 2004 NOV 05 Registered Address: 115 LAWRENCE STREET, WESTERN ESCROW SERVICES LTD. Named FORT MCMURRAY ALBERTA, T9K 2S5. No: Alberta Corporation Incorporated 2004 NOV 05 2011365984. Registered Address: 206, 4600 CROWCHILD TRAIL NW, CALGARY ALBERTA, T3A 2L6. No: WALWAY WASTE MANAGEMENT INC. Named 2011364581. Alberta Corporation Incorporated 2004 NOV 04 Registered Address: 600, 4911 - 51 STREET, RED WETASKIWIN YOUTH BOWLING CLUB Alberta DEER ALBERTA, T4N 6V4. No: 2011361983. Society Incorporated 2004 OCT 08 Registered Address: BOX 6655, WETASKIWIN ALBERTA, WAMAMBO INVESTMENTS INC. Named Alberta T9A 2G3. No: 5011369708. Corporation Incorporated 2004 NOV 12 Registered Address: SUITE 1710, 2631 - 38 STREET NE, WEYDEN IMAGE GROUP CORP. Named Alberta CALGARY ALBERTA, T1Y 3Z8. No: 2011375439. Corporation Incorporated 2004 NOV 05 Registered Address: #4 BERMUDA LANE NW, CALGARY WANTED VENTURES INC. Named Alberta ALBERTA, T3K 2K2. No: 2011365463. Corporation Incorporated 2004 NOV 15 Registered Address: 5042-49 AVE., VERMILION ALBERTA, WHEREINFO INC. Named Alberta Corporation T9X 1B7. No: 2011380009. Incorporated 2004 NOV 12 Registered Address: 224 - 5 AVENUE NE, CALGARY ALBERTA, T2E WATERS EDGE J.V. LTD. Named Alberta 0K6. No: 2011375108. Corporation Incorporated 2004 NOV 03 Registered Address: #300, 808 - 4TH AVENUE S.W., WHITE EYE WELDING LTD. Named Alberta CALGARY ALBERTA, T2P 3E8. No: 2011361207. Corporation Incorporated 2004 NOV 10 Registered Address: 4-4737 49B AVE, LACOMBE ALBERTA, WAYNETECH ENTERPRISES LTD. Named T4L 1K1. No: 2011372956. Alberta Corporation Incorporated 2004 NOV 09 Registered Address: SUITE 2570 COMMERCE WHITEMUD GARDENS & LANDSCAPING LTD. PLACE, 10155 - 102 ST., EDMONTON Named Alberta Corporation Incorporated 2004 NOV ALBERTA, T5J 4G8. No: 2011371743. 05 Registered Address: 13907 - 127 STREET, EDMONTON ALBERTA, T6V 1A8. No: WEST COUNTRY INSURANCE LTD. Named 2011365190. Alberta Corporation Incorporated 2004 NOV 10 Registered Address: 12537 21ST AVENUE, WILD WOLF TRUCKING LTD. Named Alberta BLAIRMORE ALBERTA, T0K 0E0. No: Corporation Incorporated 2004 NOV 01 Registered 2011374358. Address: 5012 - 49 STREET, 2ND FLOOR, LLOYDMINSTER ALBERTA, T9V 0K2. No: WEST PEAKS DEVELOPMENTS INC. Named 2011355472. Alberta Corporation Incorporated 2004 NOV 15 Registered Address: C/O #406, 501 - 18TH WILLIAMS DEVELOPMENTS LTD. Named AVENUE S.W., CALGARY ALBERTA, T2S 0C7. Alberta Corporation Incorporated 2004 NOV 12 No: 2011378367. Registered Address: 5413 - 18TH AVENUE, EDSON ALBERTA, T7E 1W3. No: 2011375124.

- 3569 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

WILSON CAPITAL INC. Named Alberta YTC ALBERTA LTD. Named Alberta Corporation Corporation Incorporated 2004 NOV 05 Registered Incorporated 2004 NOV 02 Registered Address: Address: 925, 10020 - 101A AVENUE, 2109 SPILLER ROAD SE, CALGARY ALBERTA, EDMONTON ALBERTA, T5J 3G2. No: T2G 4G7. No: 2011359433. 2011365950. YUKON BUILDING PRODUCTS LTD. Named WIN WIN HR SOLUTIONS INC. Named Alberta Alberta Corporation Incorporated 2004 NOV 09 Corporation Incorporated 2004 NOV 05 Registered Registered Address: 79 HARVEST LAKE Address: 2414 - 111B STREET, EDMONTON CRESCENT NE, CALGARY ALBERTA, T3K ALBERTA, T6J 4P9. No: 2011364227. 3Y8. No: 2011370869.

WOLF WILLOW AGRICULTURE INC. Named YUKOS IMPORT & EXPORT LTD. Named Alberta Corporation Incorporated 2004 NOV 02 Alberta Corporation Incorporated 2004 NOV 05 Registered Address: NW 4 - 22 - 25 - W4TH No: Registered Address: 147 ROYAL BIRKDALE 2011358161. CRES NW, CALGARY ALBERTA, T3G 5R6. No: 2011365877. WOODFORD CONSULTING LTD. Named Alberta Corporation Incorporated 2004 NOV 01 Registered Z-SEIS CANADA LTD. Named Alberta Address: 72 WOODFORD CLOSE SW, CALGARY Corporation Incorporated 2004 NOV 15 Registered ALBERTA, T2W 5P3. No: 2011354681. Address: 1000, 400 - 3RD AVENUE S.W., CALGARY ALBERTA, T2P 4H2. No: 2011378375. WOODLAND HOME INSPECTION SERVICES LTD. Named Alberta Corporation Incorporated 2004 ZAAMOUT TRADING INC. Named Alberta NOV 10 Registered Address: 200, 9914 Corporation Incorporated 2004 NOV 04 Registered MORRISON STREET, FORT MCMURRAY Address: 8043 LAGUNA WAY NE, CALGARY ALBERTA, T9H 4A4. No: 2011371230. ALBERTA, T1Y 7A3. No: 2011362973.

WOOL N PINE CREATIONS INC. Named Alberta ZAK PRODUCTS CANADA LTD. Named Alberta Corporation Incorporated 2004 NOV 15 Registered Corporation Incorporated 2004 NOV 05 Registered Address: NE1/4 22 75 23 W5 No: 2011363997. Address: 2900-10180 101 ST, EDMONTON ALBERTA, T5J 3V5. No: 2011363146. WYNHORNE HOLDINGS LTD. Named Alberta Corporation Incorporated 2004 NOV 04 Registered ZANDRIC ENTERPRISES LTD. Named Alberta Address: SUITE 400, 609 - 14TH STREET NW, Corporation Incorporated 2004 NOV 09 Registered CALGARY ALBERTA, T2N 2A1. No: Address: 9813 92 A STREET, GRANDE PRAIRIE 2011364169. ALBERTA, T8V 4N3. No: 2011370612.

Y2 BUILDING SERVICES LTD. Named Alberta ZEEZ WELDING SERVICES LTD. Named Alberta Corporation Incorporated 2004 NOV 02 Registered Corporation Incorporated 2004 NOV 05 Registered Address: 16115-57A STREET, EDMONTON Address: PT N.W. 31-32-4-W5 No: 2011346216. ALBERTA, T5Y 2S9. No: 2011359185. ZENSCAPES INC. Named Alberta Corporation YORKSHIRE FINANCIAL SERVICES Incorporated 2004 NOV 15 Registered Address: 502 CORPORATION Named Alberta Corporation - 6 ST NE, CALGARY ALBERTA, T2E 3Y6. No: Incorporated 2004 NOV 10 Registered Address: 2011378029. 1100 CANADIAN WESTERN BANK PL., 10303 JASPER AVE., EDMONTON ALBERTA, T5J 3N6. ZI YUAN (ALLAN) KHANG PROFESSIONAL No: 2011366602. CORPORATION Dental Professional Corporation Incorporated 2004 NOV 12 Registered Address: 303, 9811-34 AVE, EDMONTON ALBERTA, T6E 5X9. No: 2011374168.

- 3570 - THE ALBERTA GAZETTE, PART I, JANUARY 31, 2004

Corporate Name Changes

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

1003284 ALBERTA LTD. Named Alberta 1071957 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 AUG 19. New Name: Corporation Incorporated 2003 OCT 17. New Name: ENVI-LANDSCAPES LTD. Effective Date: 2004 ONTIC ENERGY LTD. Effective Date: 2004 NOV NOV 01. No: 2010032841. 12. No: 2010719579.

1004080 ALBERTA LTD. Named Alberta 1077215 ALBERTA INC. Named Alberta Corporation Incorporated 2002 AUG 23. New Name: Corporation Incorporated 2003 NOV 19. New Name: HOME SANITY LTD. Effective Date: 2004 NOV FEHR AND WRIGHT EXTERIORS INC. Effective 02. No: 2010040802. Date: 2004 NOV 05. No: 2010772156.

1018480 ALBERTA LTD. Named Alberta 1083892 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 NOV 22. New Name: Corporation Incorporated 2003 DEC 31. New Name: HARM CORPORATION Effective Date: 2004 NOV MCRAE FLOORCOVERING LTD. Effective Date: 01. No: 2010184808. 2004 NOV 12. No: 2010838924.

1028400 ALBERTA LTD. Named Alberta 1085407 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 JAN 27. New Name: Corporation Incorporated 2004 JAN 12. New Name: PITRE FARMS LTD. Effective Date: 2004 NOV 08. LAUNCHPAD CONSULTING LTD. Effective No: 2010284004. Date: 2004 NOV 04. No: 2010854079.

1033537 ALBERTA LTD. Named Alberta 1090828 ALBERTA INC. Named Alberta Corporation Incorporated 2003 FEB 26. New Name: Corporation Incorporated 2004 FEB 11. New Name: INVOLUTE TECHNOLOGIES INC. Effective FLOWERS ON 9TH INC. Effective Date: 2004 Date: 2004 NOV 12. No: 2010335376. NOV 03. No: 2010908289.

1034706 ALBERTA LTD. Named Alberta 1095820 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 MAR 04. New Corporation Incorporated 2004 MAR 09. New Name: JCR1 INDUSTRIES INC. Effective Date: Name: WAISAN REAL ESTATE LTD. Effective 2004 NOV 04. No: 2010347066. Date: 2004 NOV 03. No: 2010958201.

1035481 ALBERTA LTD. Legal Professional 1095829 ALBERTA LTD. Named Alberta Corporation Incorporated 2003 MAR 10. New Corporation Incorporated 2004 MAR 09. New Name: JOHN LITTLE PROFESSIONAL Name: WAISAN INVESTMENTS LTD. Effective CORPORATION Effective Date: 2004 NOV 08. No: Date: 2004 NOV 03. No: 2010958292. 2010354815. 1096867 ALBERTA LTD. Named Alberta 1036442 ALBERTA INC. Named Alberta Corporation Incorporated 2004 MAR 15. New Corporation Incorporated 2003 JUN 25. New Name: Name: FINE LINES TILE & HARDWOOD INC. ELEMENT INTEGRATED WORKPLACE Effective Date: 2004 NOV 02. No: 2010968671. SOLUTIONS LTD. Effective Date: 2004 NOV 10. No: 2010364426. 1097392 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAR 17. New 1045976 ALBERTA LTD. Named Alberta Name: OSTEOCYTE INC. Effective Date: 2004 Corporation Incorporated 2003 MAY 09. New NOV 05. No: 2010973929. Name: GRAND HATHAWAY HOLDINGS LTD. Effective Date: 2004 NOV 02. No: 2010459762. 1098334 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAR 23. New 1066045 ALBERTA LTD. Named Alberta Name: RITE-FORM ENTERPRISES LTD. Effective Corporation Incorporated 2003 SEP 12. New Name: Date: 2004 NOV 12. No: 2010983340. CREEKSTONE FARMS LTD. Effective Date: 2004 NOV 12. No: 2010660450. 1098818 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAR 25. New 1068837 ALBERTA LTD. Named Alberta Name: B & S WELDING AND MILLWRIGHT Corporation Incorporated 2003 SEP 29. New Name: LTD. Effective Date: 2004 NOV 10. No: ANGUS DEVELOPMENTS LTD. Effective Date: 2010988182. 2004 NOV 03. No: 2010688378.

- 3571 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1100646 ALBERTA LTD. Named Alberta 1128530 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 APR 02. New Name: Corporation Incorporated 2004 SEP 21. New Name: ONSTREAM FILTRATION SERVICES LTD. RYLITH VENTURES LTD. Effective Date: 2004 Effective Date: 2004 NOV 02. No: 2011006463. NOV 05. No: 2011285307.

1101678 ALBERTA LTD. Named Alberta 1129097 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 APR 07. New Name: Corporation Incorporated 2004 SEP 23. New Name: VIN I.Q. INC. Effective Date: 2004 NOV 11. No: HAMPSHIRE OILFIELD CONSULTING LTD. 2011016785. Effective Date: 2004 NOV 12. No: 2011290976.

1101679 ALBERTA LTD. Named Alberta 1129925 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 APR 07. New Name: Corporation Incorporated 2004 SEP 28. New Name: WFEA HOLDINGS INC. Effective Date: 2004 NOV GLEN LYTLE HOLDINGS LTD. Effective Date: 11. No: 2011016793. 2004 NOV 02. No: 2011299258.

1106645 ALBERTA LTD. Named Alberta 1129963 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAY 06. New Corporation Incorporated 2004 SEP 28. New Name: Name: LEGEND ESTATES INC. Effective Date: BRENWEN HOLDINGS LTD. Effective Date: 2004 2004 NOV 12. No: 2011066459. NOV 10. No: 2011299639.

1109376 ALBERTA LTD. Named Alberta 1130259 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 MAY 21. New Corporation Incorporated 2004 SEP 30. New Name: Name: STARMAX DEVELOPMENT INC. DAVE MELIN HOLDINGS LTD. Effective Date: Effective Date: 2004 NOV 15. No: 2011093768. 2004 NOV 01. No: 2011302599.

1111247 ALBERTA LTD. Named Alberta 1132014 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUN 02. New Name: Corporation Incorporated 2004 OCT 12. New Name: SANJO PROJECTS LTD. Effective Date: 2004 JOHN SCHAFFER OILFIELD CONSULTING NOV 05. No: 2011112477. LTD. Effective Date: 2004 NOV 05. No: 2011320146. 1112781 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUN 11. New Name: 1132525 ALBERTA LTD. Named Alberta HANLON IV JOINT VENTURE LTD. Effective Corporation Incorporated 2004 OCT 14. New Name: Date: 2004 NOV 02. No: 2011127814. COLEMAN ENERGY LTD. Effective Date: 2004 NOV 15. No: 2011325251. 1114027 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUN 18. New Name: 1132654 ALBERTA LTD. Named Alberta BRH WAREHOUSE EQUIPMENT LTD. Effective Corporation Incorporated 2004 OCT 15. New Name: Date: 2004 NOV 02. No: 2011140270. WESLEY CHURCH BUILDING LTD. Effective Date: 2004 NOV 03. No: 2011326549. 1116278 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 JUL 05. New Name: 1132759 ALBERTA INC. Named Alberta EVELEIGH CONTRACTING LTD. Effective Date: Corporation Incorporated 2004 OCT 15. New Name: 2004 NOV 09. No: 2011162787. ON DEMAND TRANSPORT LTD. Effective Date: 2004 NOV 10. No: 2011327596. 1122738 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 AUG 16. New Name: 1133287 ALBERTA LTD. Named Alberta PURA VIDA DEVELOPMENT CORP. Effective Corporation Incorporated 2004 OCT 19. New Name: Date: 2004 NOV 04. No: 2011227382. POY'S SEWING GROUP LTD. Effective Date: 2004 NOV 03. No: 2011332877. 1125790 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 SEP 02. New Name: 1133288 ALBERTA LTD. Named Alberta LAST STAND OILFIELD RENTALS INC. Corporation Incorporated 2004 OCT 19. New Name: Effective Date: 2004 NOV 04. No: 2011257900. ECOTECH MANAGEMENT LTD. Effective Date: 2004 NOV 02. No: 2011332885. 1126858 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 SEP 10. New Name: 1133588 ALBERTA LTD. Named Alberta BULL MOOSE CAPITAL LTD. Effective Date: Corporation Incorporated 2004 OCT 26. New Name: 2004 NOV 15. No: 2011268584. SFK WING CANADA REAL-ESTATE INVESTMENTS INC. Effective Date: 2004 NOV 1127799 ALBERTA LTD. Named Alberta 01. No: 2011335888. Corporation Incorporated 2004 SEP 16. New Name: FLAG PROPERTIES CORP. Effective Date: 2004 1134056 ALBERTA LTD. Named Alberta NOV 11. No: 2011277999. Corporation Incorporated 2004 OCT 22. New Name: HANGINGSTONE RIVER INC. Effective Date: 2004 NOV 09. No: 2011340565.

- 3572 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1134161 ALBERTA LTD. Named Alberta 806828 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 OCT 25. New Name: Corporation Incorporated 1998 NOV 16. New Name: SKR INVESTMENTS LTD. Effective Date: 2004 FERRARO GROUP INC. Effective Date: 2004 NOV 08. No: 2011341613. NOV 05. No: 208068288.

1134769 ALBERTA LTD. Named Alberta 808099 ALBERTA LTD. Named Alberta Corporation Continued In 2004 OCT 29. New Name: Corporation Incorporated 1998 NOV 20. New Name: FORT NELSON RESTAURANTS LTD. Effective OILSANDS QUEST INC. Effective Date: 2004 Date: 2004 NOV 08. No: 2011347693. NOV 03. No: 208080994.

1135488 ALBERTA LTD. Named Alberta 823130 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 NOV 01. New Name: Corporation Incorporated 1999 APR 13. New Name: DEFIANT RESOURCES CORPORATION PARK AVENUE PROPERTIES INC. Effective Effective Date: 2004 NOV 12. No: 2011354889. Date: 2004 NOV 03. No: 208231308.

1135882 ALBERTA LTD. Named Alberta 866864 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 NOV 02. New Name: Corporation Incorporated 2000 FEB 16. New Name: AL-AHRAM OILFIELD CONSULTANTS LTD. SLICKER'S SALOON INC. Effective Date: 2004 Effective Date: 2004 NOV 08. No: 2011358823. NOV 05. No: 208668640.

1136017 ALBERTA INC. Named Alberta 892457 ALBERTA LTD Named Alberta Corporation Incorporated 2004 NOV 03. New Name: Corporation Incorporated 2000 AUG 10. New Name: THOSE GUYS FRAMING INC. Effective Date: LAKE OILFIELD SERVICES LTD. Effective Date: 2004 NOV 03. No: 2011360175. 2004 NOV 15. No: 208924571.

1136927 ALBERTA LTD. Named Alberta 899440 ALBERTA LTD. Named Alberta Corporation Incorporated 2004 NOV 08. New Name: Corporation Incorporated 2000 SEP 29. New Name: CAPERS HAULING INC. Effective Date: 2004 MARBLEHEAD EQUITIES INC. Effective Date: NOV 15. No: 2011369275. 2004 NOV 12. No: 208994400.

24-7 HOT WATER HEATORS CORP. Named 900037 ALBERTA LTD. Named Alberta Alberta Corporation Incorporated 2004 OCT 28. Corporation Incorporated 2000 OCT 04. New Name: New Name: 24-7 HOT WATER HEATERS INC. O & G ENERGY LTD. Effective Date: 2004 NOV Effective Date: 2004 NOV 10. No: 2011347313. 15. No: 209000371.

412402 ALBERTA LTD. Named Alberta 902359 ALBERTA LTD. Named Alberta Corporation Incorporated 1990 MAR 02. New Corporation Incorporated 2000 OCT 20. New Name: Name: FERREIRA DESIGN INC. Effective Date: CONDOMINIUM ACCREDITATION PROGRAM 2004 NOV 05. No: 204124028. LTD. Effective Date: 2004 NOV 02. No: 209023597. 6279945 CANADA INC. Federal Corporation Registered 2004 OCT 06. New Name: DOMINION 915098 ALBERTA LTD Named Alberta AUTOMOBILE ASSOCIATION (2004) LIMITED Corporation Incorporated 2001 JAN 17. New Name: ASSOCIATION AUTOMOBILE DOMINION GIFTS OF SPIRIT MINISTRIES INC. Effective (2004) LIMITEE Effective Date: 2004 NOV 11. No: Date: 2004 NOV 15. No: 209150986. 2111312456. 930260 ALBERTA LTD. Named Alberta 697684 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 APR 19. New Name: Corporation Incorporated 1996 MAY 29. New THE PROPERTY EXCHANGE INC. Effective Name: ALBERTA TAXIDERMY INDUSTRIES Date: 2004 NOV 03. No: 209302603. LTD. Effective Date: 2004 NOV 05. No: 206976847. 945694 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 JUL 31. New Name: 698807 ALBERTA LTD. Named Alberta ACCESS OILFIELD SERVICES & RENTALS Corporation Incorporated 1996 JUN 06. New Name: LTD. Effective Date: 2004 NOV 02. No: CURB SIDE MAINTENANCE LIMITED Effective 209456946. Date: 2004 NOV 09. No: 206988073. 958824 ALBERTA LTD. Named Alberta 728374 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 NOV 01. New Name: Corporation Incorporated 1997 FEB 20. New Name: HOMESTEAD FACTORY STORES INC. Effective T.W. STASIUK & ASSOCIATES LTD. Effective Date: 2004 NOV 09. No: 209588243. Date: 2004 NOV 10. No: 207283748. 961713 ALBERTA INC. Named Alberta 738672 ALBERTA LTD. Named Alberta Corporation Incorporated 2001 NOV 21. New Name: Corporation Incorporated 1997 MAY 08. New URBANITY HAIR INC. Effective Date: 2004 NOV Name: SUMMIT CRANE SERVICES LTD. 10. No: 209617133. Effective Date: 2004 NOV 08. No: 207386723.

- 3573 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

966798 ALBERTA LTD. Named Alberta BBL CANADA (WEST) LTD. Named Alberta Corporation Incorporated 2001 DEC 27. New Name: Corporation Incorporated 1999 AUG 09. New Name: FAMILY JUNCTION HOLDINGS INC. Effective C.D. SUPPLY CORP. Effective Date: 2004 NOV Date: 2004 NOV 12. No: 209667989. 15. No: 208414433.

987594 ALBERTA LTD. Named Alberta BECAUSE CONSULTING SERVICES LTD. Corporation Incorporated 2002 MAY 03. New Named Alberta Corporation Incorporated 2003 MAY Name: BELAR (RENAISSANCE ON 26TH ) INC. 27. New Name: RMW CONSULTING SERVICES Effective Date: 2004 NOV 05. No: 209875947. LTD. Effective Date: 2004 NOV 03. No: 2010489249. 991803 ALBERTA LTD. Named Alberta Corporation Incorporated 2002 MAY 30. New BIG BEAR MULCHING & LOGGING SERVICES Name: RIVERBEND LAND LTD. Effective Date: LTD. Named Alberta Corporation Incorporated 2004 2004 NOV 15. No: 209918036. NOV 03. New Name: BIG BEAR MULCHING LTD. Effective Date: 2004 NOV 08. No: 995067 ALBERTA LTD. Named Alberta 2011359011. Corporation Incorporated 2002 JUN 20. New Name: TBC CAPITAL CORPORATION Effective Date: BRUDEN STEAMING & VAC TRUCK SERVICE 2004 NOV 08. No: 209950674. (2004) LTD. Named Alberta Corporation Incorporated 2004 JUL 30. New Name: A N D A & D AVIATION & RENOVATION INC. Named OILFIELD & INDUSTRIAL SERVICES LTD. Alberta Corporation Incorporated 2004 OCT 20. Effective Date: 2004 NOV 08. No: 2011204753. New Name: A & D AVIATION & RENOVATION SERVICES INC. Effective Date: 2004 NOV 02. No: BUDGET BRAKE & MUFFLER (ALTA) LTD. 2011333594. Named Alberta Corporation Incorporated 2001 FEB 15. New Name: BUDGET BRAKE & MUFFLER ALBERTA TAXIDERMY INDUSTRIES LTD. FRANCHISING LTD. Effective Date: 2004 NOV Named Alberta Corporation Incorporated 1981 SEP 05. No: 209201805. 18. New Name: ATI WAREHOUSING LTD. Effective Date: 2004 NOV 01. No: 202769873. CANADIAN ADVANCED TECHNICAL SUPPORT LTD. Named Alberta Corporation APPROVED LASER RECHARGE SERVICES Incorporated 2002 AUG 09. New Name: LTD. Numbered Alberta Corporation Incorporated CANADIAN SUPERIOR TECHNICAL SERVICES 1989 APR 25. New Name: 401408 ALBERTA LTD. LTD. Effective Date: 2004 NOV 09. No: Effective Date: 2004 NOV 15. No: 204014088. 2010023931.

ARON ENGINEERING LTD. Named Alberta CANADIAN CAREER PARTNERS LTD. Named Corporation Incorporated 1993 JUL 23. New Name: Alberta Corporation Incorporated 1996 AUG 21. ARON PROJECTS LTD. Effective Date: 2004 NOV New Name: CENERA INC. Effective Date: 2004 10. No: 205725963. NOV 02. No: 207068479.

ASIAN ARTS IMPORTS LTD. Named Alberta CAR CORNER INC. Numbered Alberta Corporation Corporation Incorporated 1993 NOV 25. New Name: Incorporated 2000 FEB 09. New Name: 865742 BHAWANA CLARK INC. Effective Date: 2004 ALBERTA INC. Effective Date: 2004 NOV 15. No: NOV 04. No: 205890478. 208657429.

ATLANTIC PRINTING LTD. Numbered Alberta CAROLINE COMMUNITY FELLOWSHIP Alberta Corporation Incorporated 1987 JUL 17. New Name: Society Incorporated 1993 AUG 23. New Name: 369418 ALBERTA LTD. Effective Date: 2004 NOV CAROLINE COMMUNITY CHRISTIAN 02. No: 203694187. FELLOWSHIP Effective Date: 2004 OCT 29. No: 505781658. B. BRITON HOLDINGS LTD. Named Alberta Corporation Incorporated 2002 MAR 08. New CARPET (GP) LTD. Named Alberta Name: B. BRITTON HOLDINGS LTD. Effective Corporation Incorporated 1999 JUN 29. New Name: Date: 2004 NOV 02. No: 209781996. SHARICK HOLDINGS LTD. Effective Date: 2004 NOV 15. No: 208368340. BANG ON BEDS INC. Named Alberta Corporation Incorporated 2001 FEB 08. New Name: HIGH CENTRAL CANADIAN STRUCTURES (1998) LEVEL ART & STRUCTURE INC. Effective Date: LTD. Federal Corporation Registered 1999 MAR 11. 2004 NOV 03. No: 209190784. New Name: DUNMORE PROJECTS LTD. Effective Date: 2004 NOV 04. No: 218220465. BARADOY SIGNS & GRAPHICS INC. Named Alberta Corporation Incorporated 1998 NOV 12. CIBC FINANCE INC. Federal Corporation New Name: MASTERMIND EQUITIES INC. Registered 1994 DEC 01. New Name: EDU-TRI Effective Date: 2004 NOV 10. No: 208069096. HOLDINGS INC. Effective Date: 2004 NOV 11. No: 216341362.

- 3574 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

CO-OPERATORS MUTUAL FUNDS LIMITED ELLESMERE MINERALS LTD. Named Alberta Other Prov/Territory Corps Amalgamated 2000 Corporation Incorporated 1994 MAR 16. New NOV 06. New Name: INDUSTRIAL ALLIANCE Name: MATADOR EXPLORATION INC. Effective MUTUAL FUNDS INC./INDUSTRIELLE Date: 2004 NOV 04. No: 206035552. ALLIANCE, FONDS MUTUELS INC. Effective Date: 2004 NOV 12. No: 219049814. ENTERCOR ENTERTAINMENT CORP. Named Alberta Corporation Incorporated 1997 MAR 11. COORS CANADA INC. Federal Corporation New Name: ENTERCOR RESOURCE CORP. Registered 1997 DEC 08. New Name: MOLSON Effective Date: 2004 NOV 01. No: 207310814. COORS CANADA INC. Effective Date: 2004 NOV 02. No: 217641489. ENTERGY-KOCH TRADING CANADA, ULC/COMMERCE ENTERGY-KOCH CANADA, COUGAR EMERGENCY TRANSPORT SRI Other Prov/Territory Corps Registered 2002 SOLUTIONS INC. Named Alberta Corporation OCT 15. New Name: MERRILL LYNCH Incorporated 2004 NOV 02. New Name: COUGAR COMMODITIES CANADA, ULC/MATIÈRES EMERGENCY RESPONSE SOLUTIONS INC. PREMIÈRES MERRILL LYNCH CANADA, SRI Effective Date: 2004 NOV 02. No: 2011357833. Effective Date: 2004 NOV 02. No: 2110123094.

CRESTSTREET RESOURCE FUND LIMITED EPCOR ENERGY (ALBERTA) INC. Named Federal Corporation Registered 2001 DEC 18. New Alberta Corporation Incorporated 2003 JAN 02. New Name: CRESTSTREET MUTUAL FUNDS Name: EPCOR ENERGY ALBERTA INC. LIMITED Effective Date: 2004 NOV 09. No: Effective Date: 2004 NOV 02. No: 2010245732. 219657541. EVERGREEN RESOURCES CANADA, LTD. CULSHAW TRAM RECRUITMENT LTD. Named Named Alberta Corporation Incorporated 1955 MAY Alberta Corporation Incorporated 2003 JAN 14. New 31. New Name: PIONEER ENERGY CANADA Name: CULSHAW WATERWELLS SERVICES LTD. Effective Date: 2004 NOV 10. No: LTD. Effective Date: 2004 NOV 06. No: 200184711. 2010264279. EXTREME KIDS ONLY LTD. Numbered Alberta D. CHOONG SALON INC. Named Alberta Corporation Incorporated 2002 FEB 04. New Name: Corporation Incorporated 1994 AUG 15. New Name: 972827 ALBERTA LTD. Effective Date: 2004 NOV DAN CHOONG SALON INC. Effective Date: 2004 08. No: 209728278. NOV 10. No: 206214553. FINE LINES TILE & HARDWOOD INC. DENHAM & ASSOCIATES LTD. Named Alberta Numbered Alberta Corporation Incorporated 2004 Corporation Incorporated 2000 MAR 13. New MAR 15. New Name: 1096867 ALBERTA LTD. Name: CANADIAN CAREER PARTNERS LTD. Effective Date: 2004 NOV 12. No: 2010968671. Effective Date: 2004 NOV 02. No: 208697607. FIRST PASS OILFIELD CONTRACTING LTD. DENNIS W. GUENTHER HOLDINGS LTD. Numbered Alberta Corporation Incorporated 2004 Numbered Alberta Corporation Incorporated 1980 NOV 09. New Name: 1137172 ALBERTA LTD. MAR 17. New Name: 237852 ALBERTA LTD. Effective Date: 2004 NOV 12. No: 2011371727. Effective Date: 2004 NOV 03. No: 202378527. FRIENDS OF THE EDMONTON CHINESE DONALD H. BISHOP PROFESSIONAL SENIORS' LODGE SOCIETY Alberta Society CORPORATION Numbered Alberta Corporation Incorporated 1999 NOV 10. New Name: THE Incorporated 1986 MAR 04. New Name: 342324 HONG LOK SUPPORT SOCIETY OF ALBERTA LTD. Effective Date: 2004 NOV 01. No: EDMONTON Effective Date: 2004 NOV 04. No: 203423249. 508536638.

DOULA SERVICES ASSOCIATION OF GENERAL MERCHANDISE INC. Named Alberta ALBERTA Alberta Society Incorporated 1997 OCT Corporation Incorporated 2004 SEP 29. New Name: 27. New Name: CALGARY DOULA GENDISE INC. Effective Date: 2004 NOV 05. No: ASSOCIATION Effective Date: 2004 NOV 03. No: 2011301831. 507588945. GORD HO CONSULTING INC. Named Alberta DURATEC METALWORKS INC. Named Alberta Corporation Incorporated 1997 MAR 18. New Corporation Incorporated 2003 OCT 20. New Name: Name: DOTTED I DESIGN INC. Effective Date: RBK RESTORATION & RENOVATION INC. 2004 NOV 09. No: 207320581. Effective Date: 2004 NOV 08. No: 2010720445. HANDYMAN REPAIR MAN LTD. Named Alberta EFFECTIA GRAVIS SYSTEMS LTD. Named Corporation Incorporated 2001 FEB 06. New Name: Alberta Corporation Incorporated 1998 MAY 25. PRO-MAX BUILDERS & DEVELOPMENT LTD. New Name: COMNET COMMUNICATIONS INC. Effective Date: 2004 NOV 09. No: 209185107. Effective Date: 2004 NOV 04. No: 207861410.

- 3575 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

HINTON QUALITY AIR LTD. Named Alberta KEN FLEMMER CONTRACTING INC. Named Corporation Incorporated 2000 OCT 03. New Name: Alberta Corporation Incorporated 1997 DEC 15. DYNAMIC GAS WORKS INC. Effective Date: New Name: A5 ENTERPRISES LTD. Effective 2004 NOV 04. No: 208999748. Date: 2004 NOV 10. No: 207680927.

HOPEFUL CREEK EXPLORATION INC. Named KERRY BADE COMMUNICATIONS LTD. Alberta Corporation Incorporated 2003 APR 29. Named Alberta Corporation Incorporated 1984 MAY New Name: TRAXION ENERGY INC. Effective 23. New Name: MONGOOSE INVESTMENT Date: 2004 NOV 01. No: 2010440788. CORPORATION Effective Date: 2004 NOV 01. No: 203161930. IIZON INTERNATIONAL LTD. Named Alberta Corporation Incorporated 2001 JUN 20. New Name: LC GRAPHICS INC. Named Alberta Corporation DISTRICT 6 MEDIA INC. Effective Date: 2004 Incorporated 2000 SEP 25. New Name: ANVY NOV 02. No: 209399609. DIGITAL IMAGING INC. Effective Date: 2004 NOV 08. No: 208986216. IMAGE LANDCO INC. Named Alberta Corporation Incorporated 2000 FEB 16. New Name: RAY LIFESTYLE STRATEGIES INC. Named Alberta NEUSTAEDTER REALTY INC. Effective Date: Corporation Incorporated 1996 AUG 12. New Name: 2004 NOV 10. No: 208668566. JLH COMMUNICATION STRATEGIES INC. Effective Date: 2004 NOV 03. No: 207057381. INDUSTRIAL CLEARANCE CENTRE INC. Named Alberta Corporation Incorporated 2003 APR MILLS ROAD INTERNATIONAL PHARMACY 28. New Name: ENGADIN ENTERPRISES INC. LTD. Named Alberta Corporation Incorporated 2004 Effective Date: 2004 NOV 10. No: 2010437487. SEP 09. New Name: MILLS ROAD HEALTH SERVICES LTD. Effective Date: 2004 NOV 01. No: INTERNATIONAL WEX TECHNOLOGIES INC. 2011266240. Federal Corporation Registered 1987 OCT 29. New Name: WEX PHARMACEUTICALS INC. Effective MILLWOODS LAWN & GARDEN SERVICE Date: 2004 NOV 12. No: 213744055. LTD. Numbered Alberta Corporation Incorporated 1987 AUG 11. New Name: 369915 ALBERTA INVESTOR COMMUNICATIONS GROUP INC. LTD. Effective Date: 2004 NOV 05. No: Named Alberta Corporation Incorporated 2002 DEC 203699152. 13. New Name: INSIGHT COMMUNICATIONS GROUP INC. Effective Date: 2004 NOV 04. No: MONEYFUEL REBATE LTD. Named Alberta 2010220693. Corporation Incorporated 2004 JUN 22. New Name: MONEYFUEL REBATES LTD. Effective Date: IT'S MY PARTY INC. Named Alberta Corporation 2004 NOV 08. No: 2011144918. Incorporated 2002 FEB 19. New Name: IDEAWORKS MARKETING & DESIGN CORP. ON-SITE PIPING LTD. Named Alberta Corporation Effective Date: 2004 NOV 13. No: 209752062. Incorporated 1997 NOV 05. New Name: INCOME PRODUCING ASSETS LTD. Effective Date: 2004 J D HOME RENOVATIONS INC. Named Alberta NOV 05. No: 207596644. Corporation Incorporated 2004 APR 20. New Name: J.D. TRUCKING INC. Effective Date: 2004 NOV ONCE IN A LIFETIME VENTURES INC. Named 02. No: 2011035959. Alberta Corporation Incorporated 2004 AUG 11. New Name: INFINITY VENTURE CAPITAL INC. J.D. PILING & ANCHOR 2004 LTD. Named Effective Date: 2004 NOV 14. No: 2011212251. Alberta Corporation Incorporated 2004 FEB 27. New Name: TEAM RENTALS LTD. Effective Date: OPENGATE HOLDINGS LTD. Named Alberta 2004 NOV 02. No: 2010937510. Corporation Incorporated 2000 MAR 30. New Name: OPENGATE PROPERTIES LTD. Effective JANEWSKI & ASSOCIATES LTD. Named Alberta Date: 2004 NOV 15. No: 208730291. Corporation Incorporated 1998 MAY 07. New Name: ACT ONE INTERNATIONAL OPPSOURCE INC. Named Alberta Corporation CORPORATION Effective Date: 2004 NOV 10. No: Incorporated 2004 AUG 05. New Name: RAPID 207840851. OPPSOURCE INC. Effective Date: 2004 NOV 09. No: 2011210594. JOHN O. BENNETT HOLDINGS LTD. Numbered Alberta Corporation Incorporated 2002 JAN 14. New OVERWAITEA FOODS LIMITED Other Name: 969177 ALBERTA LTD. Effective Date: Prov/Territory Corps Registered 1990 MAR 27. New 2004 NOV 02. No: 209691773. Name: OVERWAITEA FOOD GROUP LTD. Effective Date: 2004 NOV 15. No: 214191710. KART PRO CANADA LTD. Named Alberta Corporation Incorporated 2003 MAY 21. New PAPILLION MIRROR IMAGE INC. Named Name: WHEELER MOTORSPORTS LTD. Alberta Corporation Incorporated 1985 NOV 04. Effective Date: 2004 NOV 03. No: 2010479141. New Name: PAPILLION HAIRSTYLISTS INC. Effective Date: 2004 NOV 12. No: 203385430.

- 3576 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

PAS PROGRESIVE ASSEMBLY SOLUTIONS SOLV3 INC. Named Alberta Corporation INC. Named Alberta Corporation Incorporated 2004 Incorporated 2004 JUN 14. New Name: CO2CO MAR 10. New Name: EER WEST INC. Effective INC. Effective Date: 2004 NOV 10. No: Date: 2004 NOV 03. No: 2010961114. 2011132681.

PEERLESS PRODUCTION TESTING LTD. SOULFUL ENTERPRISES INC. Named Alberta Named Alberta Corporation Incorporated 2003 SEP Corporation Incorporated 1991 DEC 03. New Name: 08. New Name: PEERLESS PRODUCTION BIKRAM YOGA EDMONTON INC. Effective TESTING & RENTALS LTD. Effective Date: 2004 Date: 2004 NOV 12. No: 205121262. NOV 15. No: 2010650949. STAYWELL MANOR VILLAS (GARRISON PELORUS NAVIGATION SYSTEMS INC. Named WOODS) LTD. Named Alberta Corporation Alberta Corporation Incorporated 1981 JUN 08. New Incorporated 2004 NOV 03. New Name: Name: PELORUS ENERGY CORP. Effective Date: STAYWELL MANOR VILLAGES (GARRISON 2004 NOV 01. No: 202408225. WOODS) LTD. Effective Date: 2004 NOV 05. No: 2011360274. PLANET RECYCLE NORTH INC. Named Alberta Corporation Incorporated 1999 SEP 27. New Name: STIMSOL CANADA INC. Named Alberta PLANET RECYCLE & DISPOSAL INC. Effective Corporation Incorporated 2004 SEP 17. New Name: Date: 2004 NOV 03. No: 208475012. TRICHEM ENERGY SERVICES (2004) INC. Effective Date: 2004 NOV 04. No: 2011279888. R.I.C. OILFIELD SERVICES LTD. Named Alberta Corporation Incorporated 1998 AUG 28. New Name: STONE COUNTRY CONSULTANTS LTD. Named JIMCOR LINE CONSTRUCTION LTD Effective Alberta Corporation Incorporated 1995 JUL 10. New Date: 2004 NOV 15. No: 207977869. Name: STONE COUNTRY SOLUTIONS LTD. Effective Date: 2004 NOV 10. No: 206610180. RAPTURE HOLDINGS INC. Numbered Alberta Corporation Incorporated 2003 SEP 05. New Name: STONECRACKER SCIENTIFIC LTD. Legal 1064527 ALBERTA LTD. Effective Date: 2004 Professional Corporation Incorporated 2002 SEP 26. NOV 03. No: 2010645279. New Name: KEVIN K. WONG PROFESSIONAL CORPORATION Effective Date: 2004 NOV 05. No: RED EARTH TRUCK WASH & LAUNDROMAT 2010096424. LTD. Numbered Alberta Corporation Incorporated 1985 OCT 22. New Name: 337846 ALBERTA LTD. STONELOGIC PRODUCTIONS INC. Named Effective Date: 2004 NOV 08. No: 203378468. Alberta Corporation Incorporated 2002 JUL 26. New Name: COASTAL GRANITE & MARBLE INC. RICHTER MARKETING LTD. Named Alberta Effective Date: 2004 NOV 12. No: 2010003958. Corporation Incorporated 1994 AUG 30. New Name: TNT PROMO PRODUCTS LTD. Effective Date: TEE TIME INTERNATIONAL LTD. Named 2004 NOV 08. No: 206230393. Alberta Corporation Incorporated 1986 NOV 18. New Name: TEE TIME INTERNATIONAL INC. S. SEGUIN ENVIRONMENTAL CONSULTING Effective Date: 2004 NOV 02. No: 203563572. LTD. Named Alberta Corporation Incorporated 1993 JUN 21. New Name: ROSHAN PROPERTY TEEN CHALLENGE ONTARIO INC. Other MANAGEMENT LTD. Effective Date: 2004 NOV Prov/Territory Corps Registered 2004 MAR 26. New 12. No: 205711229. Name: TEEN CHALLENGE INC. Effective Date: 2004 NOV 04. No: 2110992217. S.F. ROSS HOLDINGS LTD. Named Alberta Corporation Incorporated 2001 DEC 27. New Name: TGS/HARVARD PROPERTY MANAGEMENT PIENZA HOLDINGS LTD. Effective Date: 2004 LTD. Named Alberta Corporation Incorporated 2002 NOV 15. No: 209667633. SEP 25. New Name: TGS REIT PROPERTY MANAGEMENT 2004 LTD. Effective Date: 2004 SALT SPRING HARBOUR HOUSE HOTEL LTD. NOV 08. No: 2010093587. Numbered Alberta Corporation Incorporated 1992 AUG 26. New Name: 539859 ALBERTA INC. THE DESERT PITA & CAFE LTD. Named Alberta Effective Date: 2004 NOV 01. No: 205398597. Corporation Incorporated 2004 NOV 01. New Name: SHAWARMA STATION LTD. Effective Date: SECUREACOM LTD. Named Alberta Corporation 2004 NOV 08. No: 2011355803. Incorporated 2004 APR 16. New Name: SECUREACOM INC. Effective Date: 2004 NOV THE HUB GROUP (ONTARIO) INC. Other 08. No: 2011029028. Prov/Territory Corps Amalgamated 2003 FEB 10. New Name: HUB INTERNATIONAL ONTARIO SIL INDUSTRIAL MINERALS INC. Numbered LIMITED Effective Date: 2004 NOV 03. No: Alberta Corporation Amalgamated 1994 JAN 01. 2110307549. New Name: 595988 ALBERTA LTD. Effective Date: 2004 NOV 09. No: 205959885.

- 3577 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

THE KNOWLEDGE TRACK TELEVISION WARREN MOORE & ASSOCIATES LTD. Other PRODUCTION INC. Named Alberta Corporation Prov/Territory Corps Registered 1989 DEC 18. New Incorporated 2001 NOV 16. New Name: Name: COUNTRYVIEW PROPERTIES INSTATAX SOLUTIONS INC. Effective Date: CORPORATION LTD. Effective Date: 2004 NOV 2004 NOV 15. No: 209609700. 03. No: 214135394.

THE STAR CHAMBERS ENTERPRISES, INC. WAVERLY PARENT ADVISORY COUNCIL Foreign Corporation Registered 1998 JUL 06. New Alberta Society Incorporated 2004 MAY 03. New Name: THE SARGENT COMPANY, INC. Effective Name: WAVERLEY PARENT FUNDRAISING Date: 2004 NOV 02. No: 217917061. COMMITTEE Effective Date: 2004 NOV 01. No: 5011086526. TRUMP CARD HOLDINGS INC. Named Alberta Corporation Incorporated 1978 MAR 28. New WILLIAM JAMES REYNOLDS PROFESSIONAL Name: COLDWELL HOLDINGS INC. Effective CORPORATION Numbered Alberta Corporation Date: 2004 NOV 02. No: 201159472. Incorporated 1992 JUL 07. New Name: 528636 ALBERTA LTD. Effective Date: 2004 NOV 10. No: VERSENDAAL CONSTRUCTION COMPANY 205286362. LTD. Named Alberta Corporation Incorporated 1978 SEP 05. New Name: CON AG LTD. Effective Date: WILSONS' INDEPENDENT OPERATIONS 2004 NOV 09. No: 201240686. CONTRACTING LTD. Named Alberta Corporation Incorporated 2004 APR 12. New Name: VIRAGO OILFIELD CONSULTING INC. Named WHITELINE INC. Effective Date: 2004 NOV 12. Alberta Corporation Incorporated 2004 NOV 04. No: 2011020647. New Name: DAN POOLE PETROLEUM CONSULTING INC. Effective Date: 2004 NOV 05. WITTKE INC. Named Alberta Corporation No: 2011363930. Amalgamated 2003 JAN 01. New Name: LEACH NORTH AMERICA LTD. Effective Date: 2004 VISCOUNT TRAVEL (2000) LTD. Numbered NOV 08. No: 2010237010. Alberta Corporation Incorporated 2000 JUN 15. New Name: 885110 ALBERTA LTD. Effective Date: WIZARD CAPITAL CORP. Named Alberta 2004 NOV 08. No: 208851105. Corporation Incorporated 2003 NOV 04. New Name: SMART FILE TECHNOLOGIES INC. Effective WANGE CONSULTING CORPORATION Named Date: 2004 NOV 04. No: 2010748149.. Alberta Corporation Incorporated 2003 DEC 09. New Name: WVONG CONSULTING CORPORATION Effective Date: 2004 NOV 10. No: 2010805980.

Corporations Liable for Dissolution/Strike Off/ Cancellation of Registration

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

2004 NOV 02. unless otherwise indicated 2004 NOV 02. unless otherwise indicated

1004106 ALBERTA LTD. 1005765 ALBERTA LTD. 1004508 ALBERTA LTD. 1005784 ALBERTA LTD. 1005307 ALBERTA LTD. 1005837 ALBERTA LTD. 1005578 ALBERTA LTD. 1005851 ALBERTA INC. 1005580 ALBERTA LTD. 1005881 ALBERTA LTD. 1005588 ALBERTA LTD. 1005925 ALBERTA LTD. 1005593 ALBERTA LTD. 1005927 ALBERTA LTD. 1005629 ALBERTA LTD. 1005940 ALBERTA LTD. 1005696 ALBERTA LTD. 1005943 ALBERTA LTD. 1005709 ALBERTA LTD. 1005945 ALBERTA LTD. 1005715 ALBERTA LTD. 1005948 ALBERTA LTD. 1005716 ALBERTA LTD. 1005959 ALBERTA LTD. 1005721 ALBERTA LTD. 1005970 ALBERTA LTD.

- 3578 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1005993 ALBERTA LTD. 1007559 ALBERTA LTD. 1006008 ALBERTA LTD. 1007581 ALBERTA LTD. 1006031 ALBERTA LTD. 1007611 ALBERTA INC. 1006044 ALBERTA INC. 1007618 ALBERTA LTD. 1006045 ALBERTA LTD. 1007640 ALBERTA LTD. 1006072 ALBERTA LTD. 1007717 ALBERTA LTD. 1006074 ALBERTA LTD. 1007719 ALBERTA LTD. 1006098 ALBERTA LTD. 1007732 ALBERTA LTD. 1006140 ALBERTA INC. 1007786 ALBERTA LTD. 1006141 ALBERTA LTD. 1007866 ALBERTA LTD. 1006165 ALBERTA LIMITED 1007876 ALBERTA LTD. 1006205 ALBERTA LTD. 1007882 ALBERTA LTD. 1006238 ALBERTA LTD. 1007904 ALBERTA LTD. 1006245 ALBERTA LTD. 1007912 ALBERTA LTD. 1006289 ALBERTA LTD. 1007915 ALBERTA LTD. 1006334 ALBERTA LTD. 1007927 ALBERTA LTD. 1006347 ALBERTA LTD. 1007944 ALBERTA LTD. 1006349 ALBERTA LTD. 1007945 ALBERTA LTD. 1006394 ALBERTA LTD. 1007960 ALBERTA LTD. 1006399 ALBERTA LTD. 1007961 ALBERTA INC. 1006403 ALBERTA LTD. 1007977 ALBERTA LTD. 1006416 ALBERTA LTD. 1007999 ALBERTA LTD. 1006524 ALBERTA LTD. 1008003 ALBERTA LTD. 1006543 ALBERTA LTD. 1008008 ALBERTA LTD. 1006594 ALBERTA INC. 1008010 ALBERTA INC. 1006597 ALBERTA LTD. 1008023 ALBERTA LTD. 1006616 ALBERTA CORP. 1008029 ALBERTA LTD. 1006651 ALBERTA INC. 1008049 ALBERTA LTD. 1006652 ALBERTA LTD. 1008066 ALBERTA LTD. 1006681 ALBERTA LTD. 1008069 ALBERTA LTD. 1006713 ALBERTA LTD. 1008092 ALBERTA LTD. 1006733 ALBERTA LTD. 1008107 ALBERTA LTD. 1006756 ALBERTA LTD. 1008115 ALBERTA INC. 1006764 ALBERTA LTD. 1008116 ALBERTA LTD. 1006769 ALBERTA LTD. 1008121 ALBERTA LTD. 1006807 ALBERTA LTD. 1008126 ALBERTA LTD. 1006822 ALBERTA LTD. 1008136 ALBERTA LTD. 1006857 ALBERTA LTD. 1008169 ALBERTA LTD. 1006874 ALBERTA LTD. 1008171 ALBERTA LTD. 1006908 ALBERTA LTD. 1008212 ALBERTA LTD. 1007000 ALBERTA LTD. 1008214 ALBERTA LTD. 1007016 ALBERTA LTD. 1008225 ALBERTA LTD. 1007020 ALBERTA LTD. 1008248 ALBERTA LTD. 1007023 ALBERTA LTD. 1008260 ALBERTA LTD. 1007044 ALBERTA LTD. 1008265 ALBERTA LTD. 1007048 ALBERTA LTD. 1008271 ALBERTA LTD. 1007061 ALBERTA LTD. 1008281 ALBERTA LTD. 1007066 ALBERTA LTD. 1008286 ALBERTA LTD. 1007075 ALBERTA LTD. 1008291 ALBERTA LIMITED 1007076 ALBERTA LTD. 1008297 ALBERTA LTD. 1007100 ALBERTA LTD. 1008317 ALBERTA LTD. 1007171 ALBERTA LTD. 1008333 ALBERTA LTD. 1007254 ALBERTA LTD. 1008363 ALBERTA LTD. 1007294 ALBERTA LTD. 1008367 ALBERTA LTD. 1007296 ALBERTA LTD. 1008369 ALBERTA LTD. 1007381 ALBERTA LTD. 1008372 ALBERTA LTD. 1007382 ALBERTA LTD. 1008379 ALBERTA LTD. 1007383 ALBERTA LTD. 1008408 ALBERTA LTD. 1007406 ALBERTA LTD. 1008418 ALBERTA LTD. 1007424 ALBERTA LTD. 1008420 ALBERTA LTD. 1007442 ALBERTA LTD. 1008472 ALBERTA LTD. 1007493 ALBERTA LTD. 1008480 ALBERTA LTD. 1007509 ALBERTA LTD. 1008498 ALBERTA LTD. 1007550 ALBERTA LTD. 1008504 ALBERTA LTD.

- 3579 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

1008515 ALBERTA LTD. 1009611 ALBERTA LTD. 1008527 ALBERTA LTD. 1009632 ALBERTA LTD. 1008536 ALBERTA INC. 1009643 ALBERTA LTD. 1008543 ALBERTA LTD. 1009649 ALBERTA LTD. 1008564 ALBERTA LTD. 1009653 ALBERTA LTD. 1008574 ALBERTA LTD. 1009667 ALBERTA LTD. 1008576 ALBERTA LTD. 1009706 ALBERTA LTD. 1008599 ALBERTA INC. 1009707 ALBERTA LTD. 1008611 ALBERTA LTD. 1009713 ALBERTA INCORPORATED 1008649 ALBERTA LTD. 1009729 ALBERTA INC. 1008664 ALBERTA LTD. 1009735 ALBERTA LTD. 1008670 ALBERTA LTD. 1009743 ALBERTA LTD. 1008693 ALBERTA LTD. 1009775 ALBERTA INC. 1008708 ALBERTA LTD. 1009787 ALBERTA LTD. 1008711 ALBERTA LTD. 1009803 ALBERTA LTD. 1008717 ALBERTA LTD. 1009838 ALBERTA LTD. 1008729 ALBERTA LTD. 1009839 ALBERTA LTD. 1008786 ALBERTA LTD. 1009840 ALBERTA LTD. 1008798 ALBERTA LTD. 1009874 ALBERTA LTD. 1008811 ALBERTA INC. 1009887 ALBERTA LTD. 1008826 ALBERTA INC. 1009991 ALBERTA LTD. 1008829 ALBERTA INC. 1010039 ALBERTA LTD. 1008868 ALBERTA LTD. 1010042 ALBERTA LTD. 1008874 ALBERTA INC. 1010047 ALBERTA LTD. 1008875 ALBERTA LTD. 1010060 ALBERTA LTD. 1008885 ALBERTA LTD. 1010068 ALBERTA LIMITED 1008897 ALBERTA LTD. 1010070 ALBERTA LTD. 1008929 ALBERTA LTD. 1010073 ALBERTA LTD. 1008962 ALBERTA LTD. 1010093 ALBERTA LTD. 1008992 ALBERTA INC. 1010138 ALBERTA INC. 1009007 ALBERTA LTD. 124598 HOLDINGS LTD. 1009048 ALBERTA LTD. 125014 ALBERTA LTD. 1009056 ALBERTA INC. 127TH SCOUTS PARENT ASSOCIATION 1009126 ALBERTA LTD. 127TH STREET LOFTS INC. 1009130 ALBERTA LTD. 1318192 ONTARIO INC. 1009168 ALBERTA LTD. 2001 RBCP U.S. GP LIMITED 1009173 ALBERTA CORPORATION 219605 ALBERTA LTD. 1009185 ALBERTA LTD. 230345 ALBERTA LTD. 1009193 ALBERTA INC. 243892 ALBERTA LTD. 1009225 ALBERTA LTD. 246433 ALBERTA LTD. 1009228 ALBERTA LTD. 251665 ALBERTA LTD. 1009229 ALBERTA LTD. 261636 B.C. LTD. 1009238 ALBERTA LTD. 273770 ALBERTA LTD. 1009294 ALBERTA LTD. 277486 ALBERTA LTD. 1009296 ALBERTA LTD. 287469 ALBERTA LTD. 1009305 ALBERTA INC. 2888 HOLDINGS ALBERTA INC. 1009310 ALBERTA LTD. 289452 ALBERTA LTD. 1009313 ALBERTA LTD. 3042031 CANADA INC. 1009319 ALBERTA LTD. 304723 ALBERTA LTD. 1009334 ALBERTA INC. 304915 ALBERTA LTD. 1009412 ALBERTA LTD. 305806 ALBERTA LTD. 1009416 ALBERTA LTD. 312511 ALBERTA INC. 1009428 ALBERTA LTD. 314678 ALBERTA LTD. 1009436 ALBERTA LTD. 317777 ALBERTA LTD. 1009446 ALBERTA LTD. 318067 ALBERTA LTD. 1009464 ALBERTA LTD. 3236480 CANADA INC. 1009489 ALBERTA LTD. 335522 ALBERTA LTD. 1009495 ALBERTA INC. 336409 ALBERTA LTD. 1009503 ALBERTA LTD. 336410 ALBERTA LTD. 1009549 ALBERTA LTD. 34606 ALBERTA LIMITED 1009551 ALBERTA INC. 353684 ALBERTA LTD. 1009554 ALBERTA INC. 353743 ALBERTA LTD. 1009565 ALBERTA LTD. 353848 ALBERTA LTD. 1009585 ALBERTA INC. 354001 ALBERTA LTD.

- 3580 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

354114 ALBERTA LTD. 580940 ALBERTA LTD. 371880 ALBERTA LTD. 581197 ALBERTA LTD. 372114 ALBERTA LTD. 581239 ALBERTA LTD. 387663 ALBERTA INC. 581400 ALBERTA LTD. 388211 ALBERTA LTD. 582189 ALBERTA LTD. 389721 ALBERTA LIMITED 582555 ALBERTA INC. 389982 ALBERTA LTD. 582605 ALBERTA LTD. 390083 ALBERTA LTD. 604285 SASKATCHEWAN LTD. 2004 NOV 10. 390174 ALBERTA LTD. 608690 B.C. LTD. 390599 ALBERTA LTD. 623028 ALBERTA LTD. 3RD MILLENNIUM PROPERTY MANAGEMENT 623390 ALBERTA LTD. INC. 623471 ALBERTA LTD. 3RD-I INNOVATION INC. 624069 ALBERTA LTD. 3T ASSETS MANAGEMENT LTD. 624090 ALBERTA LTD. 408137 ALBERTA LTD. 624117 ALBERTA LTD. 4081471 CANADA INC. 624183 ALBERTA LTD. 4081480 CANADA INC. 624300 ALBERTA LTD. 408440 ALBERTA INC. 624442 ALBERTA LTD. 408505 ALBERTA LTD. 624676 ALBERTA LTD. 408537 ALBERTA LIMITED 625230 ALBERTA LTD. 408595 ALBERTA LTD. 625322 ALBERTA LTD. 409004 ALBERTA LTD. 625494 ALBERTA LTD. 409314 ALBERTA LTD. 625747 ALBERTA LTD. 452171 B.C. LTD. 626447 ALBERTA LTD. 467139 ALBERTA LTD. 626452 ALBERTA INC. 467535 ALBERTA LTD. 626481 ALBERTA LTD. 467862 ALBERTA LTD 626488 ALBERTA LTD. 469270 ALBERTA LTD. 626622 ALBERTA INC. 469629 ALBERTA LTD. 626633 ALBERTA LTD. 469807 ALBERTA LTD 628392 SASKATCHEWAN LTD. 5 STAR OILFIELD SERVICES LTD. 629063 SASKATCHEWAN LTD. 500657 ALBERTA LTD. 666985 ALBERTA LIMITED 504378 ALBERTA LTD. 667106 ALBERTA LTD. 504381 ALBERTA LTD. 667114 ALBERTA LTD. 504418 ALBERTA LTD. 667266 ALBERTA LTD. 504528 ALBERTA LTD. 667359 ALBERTA LTD. 505002 ALBERTA LIMITED 667471 ALBERTA LTD. 505068 ALBERTA LTD. 667567 ALBERTA LTD. 505198 ALBERTA LTD. 667655 ALBERTA LTD. 505268 ALBERTA LTD. 667801 ALBERTA LTD. 505363 ALBERTA LTD. 668066 ALBERTA LTD. 505648 ALBERTA INC. 668081 ALBERTA LTD. 505830 ALBERTA LIMITED 668091 ALBERTA LTD. 506250 ALBERTA LTD. 668096 ALBERTA LTD. 506355 ALBERTA LTD. 668118 ALBERTA LIMITED 539169 ALBERTA LTD. 668310 ALBERTA LTD. 540403 ALBERTA LTD. 668478 ALBERTA LTD. 540948 ALBERTA LTD. 668599 ALBERTA LTD. 541511 ALBERTA LTD. 668643 ALBERTA LTD. 541598 ALBERTA LTD. 668687 ALBERTA LTD. 541933 ALBERTA LTD. 668787 ALBERTA LTD. 542181 ALBERTA INC. 668873 ALBERTA LTD. 542191 ALBERTA LTD. 669029 ALBERTA LTD. 542287 ALBERTA LTD. 669299 ALBERTA LTD. 542673 ALBERTA LTD. 669669 ALBERTA LTD. 578653 ALBERTA INC. 669673 ALBERTA LTD. 578851 ALBERTA LTD. 669675 ALBERTA LTD. 578908 ALBERTA LTD. 669767 ALBERTA LIMITED 579305 ALBERTA LTD. 669893 ALBERTA LTD. 579951 ALBERTA LTD. 669975 ALBERTA INC. 580450 ALBERTA LTD. 670186 ALBERTA LTD. 580795 ALBERTA LTD. 708156 ALBERTA INC. 580857 ALBERTA LIMITED 708205 ALBERTA LTD. 580883 ALBERTA LTD. 708561 ALBERTA INC.

- 3581 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

708812 ALBERTA LTD. 756274 ALBERTA LTD. 708992 ALBERTA LTD. 756298 ALBERTA LTD. 709036 ALBERTA LTD. 756396 ALBERTA LTD. 709037 ALBERTA LTD. 756456 ALBERTA LTD. 709201 ALBERTA LTD. 756458 ALBERTA LTD. 709209 ALBERTA LTD. 756604 ALBERTA LTD. 709378 ALBERTA LTD. 756606 ALBERTA LTD. 709392 ALBERTA LTD. 756731 ALBERTA LTD. 709395 ALBERTA LTD. 790671 ALBERTA LTD. 709404 ALBERTA LTD. 798185 ALBERTA LTD. 709560 ALBERTA INC. 798324 ALBERTA LTD. 709667 ALBERTA LTD. 798649 ALBERTA LTD. 709855 ALBERTA LTD. 798894 ALBERTA LTD. 709928 ALBERTA LTD. 798958 ALBERTA LTD 710097 ALBERTA LTD. 798972 ALBERTA LTD. 710104 ALBERTA LTD. 799030 ALBERTA LTD. 710127 ALBERTA LTD. 799205 ALBERTA LTD. 710230 ALBERTA INC. 799208 ALBERTA LTD. 710232 ALBERTA INC. 799490 ALBERTA LTD. 710311 ALBERTA LTD. 799495 ALBERTA LTD. 710428 ALBERTA LIMITED 799574 ALBERTA LTD. 710695 ALBERTA LTD. 799586 ALBERTA LTD. 710767 ALBERTA LTD. 799646 ALBERTA LTD. 710846 ALBERTA LTD. 799742 ALBERTA LTD. 711000 ALBERTA LTD. 799804 ALBERTA LTD. 744918 ALBERTA LTD. 799813 ALBERTA LTD. 750723 ALBERTA LTD. 799869 ALBERTA LTD. 751793 ALBERTA LTD. 799940 ALBERTA LTD. 752887 ALBERTA LTD. 7CS CONSULTING INC. 752997 ALBERTA LTD. 800007 ALBERTA LTD. 753038 ALBERTA LTD. 800109 ALBERTA LTD. 753065 ALBERTA LTD. 800175 ALBERTA LTD. 753130 ALBERTA LTD. 800183 ALBERTA LTD. 753144 ALBERTA LTD. 800211 ALBERTA LTD. 753153 ALBERTA INC. 800241 ALBERTA LTD. 753580 ALBERTA LTD. 800406 ALBERTA LTD. 753784 ALBERTA LTD. 800530 ALBERTA LTD. 753813 ALBERTA INC. 800540 ALBERTA INC. 753818 ALBERTA INC. 800546 ALBERTA LTD. 753911 ALBERTA LTD. 800548 ALBERTA INC. 754022 ALBERTA LTD. 800550 ALBERTA INC. 754029 ALBERTA LTD. 800561 ALBERTA LTD. 754134 ALBERTA LTD. 800588 ALBERTA LTD. 754174 ALBERTA LTD. 800678 ALBERTA LTD. 754185 ALBERTA INC. 800810 ALBERTA LTD. 754287 ALBERTA LTD. 800833 ALBERTA LTD. 754343 ALBERTA INC. 800955 ALBERTA LTD. 754496 ALBERTA INC. 801037 ALBERTA LTD. 754961 ALBERTA LTD. 801090 ALBERTA LTD. 755069 ALBERTA LTD. 801140 ALBERTA LTD. 755195 ALBERTA LTD. 801153 ALBERTA LTD. 755209 ALBERTA LTD. 801203 ALBERTA LTD. 755219 ALBERTA LIMITED 801236 ALBERTA LTD. 755222 ALBERTA LIMITED 801249 ALBERTA LTD. 755271 ALBERTA LTD. 801271 ALBERTA INC. 755503 ALBERTA LTD. 801546 ALBERTA LTD. 755526 ALBERTA LTD. 801565 ALBERTA LTD. 755792 ALBERTA LTD. 801573 ALBERTA LTD. 755924 ALBERTA LTD. 801702 ALBERTA LTD. 755982 ALBERTA LTD. 844397 ALBERTA LTD. 755990 ALBERTA LTD. 844404 ALBERTA LTD. 755997 ALBERTA INC. 844416 ALBERTA LTD. 756077 ALBERTA LTD. 844439 ALBERTA LTD. 756174 ALBERTA LTD. 844767 ALBERTA LTD

- 3582 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

844910 ALBERTA LTD. 897264 ALBERTA LTD. 845138 ALBERTA LTD. 897363 ALBERTA LTD. 845307 ALBERTA LTD. 897419 ALBERTA LTD. 845343 ALBERTA LTD. 897507 ALBERTA LTD. 845431 ALBERTA LTD. 897538 ALBERTA LTD. 845484 ALBERTA LTD. 897660 ALBERTA LTD. 845507 ALBERTA INC. 897699 ALBERTA LTD. 845632 ALBERTA LIMITED 897720 ALBERTA LTD. 845843 ALBERTA LTD. 897802 ALBERTA LTD. 845944 ALBERTA LTD. 897832 ALBERTA INC. 846016 ALBERTA LTD. 897848 ALBERTA LTD. 846180 ALBERTA LTD. 897870 ALBERTA LTD. 846283 ALBERTA LTD. 897909 ALBERTA LTD. 846463 ALBERTA LTD. 897928 ALBERTA LTD. 846678 ALBERTA LTD. 897946 ALBERTA LTD. 846725 ALBERTA LTD. 897958 ALBERTA LTD. 846965 ALBERTA LTD. 897959 ALBERTA LTD. 847001 ALBERTA LTD. 898069 ALBERTA LTD. 847231 ALBERTA LTD. 898094 ALBERTA LTD. 847252 ALBERTA LTD. 898309 ALBERTA LTD. 847312 ALBERTA LTD. 898402 ALBERTA LTD. 847373 ALBERTA LTD. 898406 ALBERTA LTD. 847479 ALBERTA LTD. 898426 ALBERTA LTD. 847930 ALBERTA LTD. 898500 ALBERTA LTD. 847990 ALBERTA LTD. 898529 ALBERTA LTD. 848022 ALBERTA LTD. 898605 ALBERTA LTD. 848055 ALBERTA LTD. 898608 ALBERTA LTD. 848056 ALBERTA LTD. 898674 ALBERTA LTD. 895111 ALBERTA LTD. 898684 ALBERTA LTD. 895453 ALBERTA LTD 898750 ALBERTA LTD. 895454 ALBERTA LTD. 898774 ALBERTA LTD. 895665 ALBERTA LTD. 898847 ALBERTA LTD. 895677 ALBERTA LTD. 898852 ALBERTA CORP. 895829 ALBERTA LTD. 898933 ALBERTA LTD. 895838 ALBERTA LTD. 899111 ALBERTA LTD. 895857 ALBERTA LTD. 899130 ALBERTA LTD. 895936 ALBERTA LTD. 899132 ALBERTA LTD. 896052 ALBERTA LTD 899141 ALBERTA LTD 896065 ALBERTA LTD. 899178 ALBERTA LTD. 896091 ALBERTA LTD. 899210 ALBERTA LTD. 896179 ALBERTA LTD. 899274 ALBERTA LTD. 896235 ALBERTA INC. 899338 ALBERTA INC. 896255 ALBERTA LTD. 899359 ALBERTA INC. 896514 ALBERTA LTD. 899448 ALBERTA LTD. 896574 ALBERTA LTD. 899491 ALBERTA LTD. 896589 ALBERTA LTD. 899534 ALBERTA LTD. 896641 ALBERTA SOCIETY 945873 ALBERTA LTD. 896652 ALBERTA CORP. 950137 ALBERTA LTD. 896710 ALBERTA CORP. 950384 ALBERTA LTD. 896809 ALBERTA LTD. 950387 ALBERTA LTD. 896820 ALBERTA LTD. 950397 ALBERTA LTD. 896823 ALBERTA LTD. 950419 ALBERTA CORP. 896837 ALBERTA LTD. 950502 ALBERTA LTD. 896871 ALBERTA LTD. 950696 ALBERTA LTD. 896892 ALBERTA LTD. 950770 ALBERTA LTD. 896896 ALBERTA LTD. 951013 ALBERTA LTD. 897029 ALBERTA INC. 951130 ALBERTA LTD. 897077 ALBERTA LTD. 951184 ALBERTA LTD. 897111 ALBERTA LTD. 951304 ALBERTA LTD. 897132 ALBERTA LTD. 951447 ALBERTA LTD. 897137 ALBERTA LTD. 951467 ALBERTA INC. 897146 ALBERTA LTD. 951509 ALBERTA LTD. 897221 ALBERTA LTD. 951600 ALBERTA LTD. 897228 ALBERTA LTD. 951610 ALBERTA LTD.

- 3583 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

951638 ALBERTA INC. ABRAM CAT SERVICE LTD. 951679 ALBERTA LTD. ABSTRACT DANCE ACADEMY INC. 951761 ALBERTA LTD. AC ENERGY INC. 951792 ALBERTA INC. ACADIA FIBRE OF CANADA INC. 951837 ALBERTA LIMITED ACB ANIMALS ALL AROUND INC. 951846 ALBERTA LTD. ACC-TAX INC. 951939 ALBERTA LTD. ACCORD HOME SUPPORT SERVICES LTD. 951981 ALBERTA LTD. ACCUR DESIGN & DRAFTING SERVICES LTD. 952030 ALBERTA LTD. ACCURATE MECHANICAL LTD. 952031 ALBERTA LTD. ACCURATE PAYROLL SERVICES LTD. 952172 ALBERTA LTD. ACE HARDWOOD FLOORING INC. 952284 ALBERTA LTD. ACE RESOURCES CORPORATION 952347 ALBERTA LTD. ACIELO INC. 952409 ALBERTA LTD. ACRES WEST WATER PROCESSING SYSTEMS 952526 ALBERTA INC. INC. 952612 ALBERTA INC. ACTION HOME MAINTENANCE INC. 952623 ALBERTA LTD. ACTION TRUCK & TRAILER REPAIR INC. 952742 ALBERTA LTD. ACTIVE HEATING LTD. 952804 ALBERTA LTD. ACURA CONSTRUCTION LTD. 952833 ALBERTA LTD. ADAMS CONSULTING INC. 952967 ALBERTA LTD. ADAMS REFRIGERATION AND APPLIANCE 953005 ALBERTA LTD. SERVICE LTD. 953114 ALBERTA LTD. ADECON TRANSPORT INC. 953235 ALBERTA LTD. AFAB ADMINISTRATION CORPORATION 953283 ALBERTA LTD. AFRO-CANADIAN IMPORT EXPORT LTD. 953292 ALBERTA LTD. AFRO-CARIBBEAN PERFORMING ARTS 953298 ALBERTA LTD. PRODUCTION INTERNATIONAL 953342 ALBERTA LTD. ASSOCIATION (APAPI) 953372 ALBERTA LTD. AG-WISE PRODUCTS LTD. 953392 ALBERTA LTD. AGM COMMUNICATIONS INC. 953403 ALBERTA LTD. AIR MASTER FURNACE AND DUCT 953405 ALBERTA LTD. CLEANING LTD. 953408 ALBERTA LTD. AIRLINE TRAINING INTERNATIONAL LTD. 953416 ALBERTA LTD. AJ'S WOODSHOPPE LTD. 953493 ALBERTA LTD. AL'S SAND BAILERS LTD. 953586 ALBERTA LTD. AL'S WATER HAULING LTD. 953895 ALBERTA LTD. ALANRIDGE MORTGAGE CORPORATION 953941 ALBERTA LTD. ALASKAN INDUSTRIAL CONSTRUCTORS 954052 ALBERTA LTD. LTD. A & A PAINTING LTD. ALBERTA BRIDAL GUIDE INCORPORATED A & B ENTERPRISES LTD. LTD. A & G EXPERT PAINTING LTD. ALBERTA FIRE SAFETY ASSOCIATION A & K HEATING & AIR CONDITIONING LTD. ALBERTA FORKLIFT SAFETY COUNCIL LTD. A & L EQUIPMENT 1995 LTD. ALBERTA LAWYER REFERRAL INC. A BEE ROWED RECORDING STUDIOS INC. ALBERTA METAL SUPPLY INC. A-1 SOUTHERN HEATING (84) LTD. ALBERTA OATS LTD. A-MEN CONTRACTORS LTD. ALBERTA OILFIELD INSTRUMENTATION A. KHAN PRINTING LTD. LTD. A. W. B. SALES LTD. ALBERTA SATELLITE & HOME ELECTRONICS A.A. REAL ESTATE & FINANCIAL ADVISORS LTD. INC. ALBERTA TEEN FOUNDATION A.A.C. SMALL HAULS LTD. ALBERTA TRANSFER SERVICES LTD. A.C.M. VENTURES LTD. ALBERTA TRANSMISSION SERVICES LTD. A.R.WRIGHT CONSTRUCTION INC. ALDERDICE ENVIRONMENTAL CONSULTING A.S. SALES CORP. LTD. A.T.I. CONTRACTING LTD. ALDRIDGE CUSTOM RAILINGS LTD. AAA JANITORIAL & MAINTENANCE LTD. ALGREN OILFIELD SUPERVISION INC. AACHEN AUTO & RECYCLING LTD. ALL GOODS IMPORT EXPORT WHOLESALE AB CONSULTANTS LTD. LTD. ABAKO AUTOSYS INC. ALL JUSTICE PRODUCTIONS INC ABJ HOMES LTD. ALL SEASON STUCCO LTD. ABLE AUCTION CO. OF CANADA LTD. ALL SEASONS HAIR STUDIO INC. ABORIGINAL MUSIC DEVELOPMENT ALL WEST EQUIPMENT INC. ASSOCIATION ALL WHEELER INCORPORATED

- 3584 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

ALLCOIN AMUSEMENTS LTD AVITECH INDUSTRIES LTD. ALLIANCE CUSTOM HOMES LTD. AXIOM PIPELINE SOLUTIONS INC. ALLY KAT RENTALS LTD. AZOR GROUP INC. ALNNA ENTERPRISES LTD. AZORE CONTRACTING LTD. ALOHA LANDSCAPING INC. B. DANIELS CONSTRUCTION LTD. ALPHA NET COMMUNICATIONS INC. B.R.T.C. - BUSINESS RESOURCE & TRAINING ALPINE MILLWRIGHT SERVICES INC. CENTRE LTD. ALQUSH LTD. BABY CHICKEN LTD. ALUMINUM TARP TRUCKING LTD. BACK 40 CONTRACTING INC. ALWAYS SPECIAL IMPORTS LTD. BADLANDS MORTGAGE CORPORATION AMARNATH ENTERPRISES LTD. BAHSHAW CONSULTING LTD. AMC ALBERTA MORTGAGE CORPORATION BANCESCO ELECTRONIC SERVICES LTD AMELIN INVESTMENTS LTD. BANGLADESH ENERGY AND AMTROLINE TRANSPORTATION LTD. TECHNOLOGICAL SERVICES INC. ANAK-ANAK TERANG CHILDRENS AID BARATA DEVELOPMENT INC. SOCIETY BARIATRIC INSTITUTE INC. ANCIENT SCIENCES RESEARCH INC. BARINC HOLDINGS LTD. ANGEL HAIR, TANNING & ESTHETICS BARKAT HOLDINGS LTD. STUDIO INC. BARNEGAT BOOKS LTD. ANGELA'S DENTURE CLINIC LTD. BARONS COMMUNITY YOUTH ASSOCIATION ANGELS' HAULING LTD. BARTMAN PROCESSING LTD. ANTASKARANA A FOOD CORP. BASKETBALL INTERNATIONAL YOUTH ANTELOPE DEVELOPMENT CORPORATION DEVELOPMENTAL PROGRAMS LTD. APM INC. BAYNES TRANSPORT LTD. APPIN CONSTRUCTION LTD. BBQ EXPRESS LTD. APPRECIATED AUTOMOBILE APPRAISALS BDM ENTERPRISES LTD. (CALGARY) LTD. BEAR SCARE LTD. APTEC MEDICAL CORPORATION BEAR TONGS & TOOLS INC. AQUA ZONE FISH HATCHERIES LTD. BEAUMONT AUTOBODY & TOWING LTD. ARCHALLAGAN ENTERPRISES LTD. BEJUSI, S.L. ARCHEOPTERYX ENTERPRISES LTD. BELLAVANCE VENDING LTD. ARCON MOBILE WELDING LTD. BELTANE TRUCKING LTD. ARCTIC PENGUIN OPEN SOURCE SOLUTIONS BEN NEVIS PIPE BAND ASSOCIATION INC. BENCHMARK DESIGNS INC. ARDENT ENTERTAINMENT LTD. BENEFITS PLUS INSURANCE SERVICES INC. AREA FINANCE INC. BENZING CHARLEBOIS FURS LTD. ARORA INC. BERG RACING STABLE LTD. ARRIS INC. BERTIN PENSION & FINANCIAL SERVICES ARROW DELIVERY (TGE) INC. INC. AS MARKETING ALBERTA LTD. BERUBE SEED CLEANING LTD. ASHCOR MORTGAGES LTD. BEST ENTERPRISES INC. ASHLER ELECTRIC LTD. BETTER LIFE BUILDERS INC. ASPEN VAC SERVICE LTD. BETTER LIFE IMPORTERS AND EXPORTERS ASSASAN TRUCKING LTD. LTD. ASSET RECOVERY MANAGEMENT & SALES BETTS CONSULTING LTD. INC. BIBLES FOR MISSIONS (CALGARY) THRIFT ASSOCIATED HOLDINGS AND INVESTMENTS STORE SOCIETY LTD. BIG ROCK AMATEUR SPORTS SOCIETY ASSOCIATION OF TRANSLATORS AND BIG ROCK EXCAVATING LTD. INTERPRETERS OF ALBERTA/ASSOCIATION BIG SKY CONSTRUCTION LTD. DES TRADUCTEURS ET INTERPRETES DE BIG SKY DAIRY FARMS LTD. L'ALBERTA) BIG SKY EXPLORATION VENTURES ASTRO ENTERPRISES INC. (ALBERTA) LTD. ASWS CANADA INC. BIGHORN SOLUTIONS INC. ATECH CONSULTING INC. BIGSTONE COMMUNITY HEALTH SOCIETY ATEX HOLDINGS LTD. BILL'S GENERAL CONTRACTING LTD. ATI WAREHOUSING LTD. BILLIE'S UNIQUE JEWELLERY INC. ATOOM RENOVATIONS INC. BILLSON CONSULTING INC. AURORA LTD. BILLY-JOE'S INC. AUTO COLORS 2000 CALGARY INC. BINARIC NETWORK DEVELOPERS INC. AUTO TRENZ PAINT & BODY INC. BLACK MOUNTAIN OILFIELD CONTRACTING AUTOPORT LIMITED LTD. AVALON HAIR DESIGN LTD. BLACK TIE PROMOTIONS INC. AVISTA FINANCIAL CORPORATION BLACKBURNE RAVINE LTD.

- 3585 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

BLACKEYE ENTERPRISES LTD. C & T TECHNOLOGIES INC. BLACKFOOT MECHANICAL SERVICE LTD. C J INSPECTION LTD. BLAEBERRY INVESTMENTS LTD. C&C CLASSIFIED INC. BLAINE HALL WELDING LTD. C-MACH TECHNOLOGIES INC. BLAINE PARADIS CONSTRUCTION LTD. C. & M. PROPERTIES (1977) LTD. BLANEY & ASSOCIATES INC. C. JAEGER HOLDINGS LTD. BLATZIE'S BACKHOE SERVICES LTD. C. T. HARRIS, INC. BLAZA INVESTMENTS LTD. C.C. HARDWARE SUPPLIES LTD. BLAZER PIPELINE SERVICES INC. C.J. HEAVY DUTY MOBILE REPAIR INC. BLONDIE'S TRANSPORT LTD. C.P.S. COMPREHENSIVE PLANNING BLOOM HAIR & ESTHETICS LTD. SERVICES INC. BLUE HORIZON HOLDINGS LTD. C.W. ENTERPRISES INC. BLUE POPPY ENTERPRISES LTD. C4 CONSULTING LTD BMJ CONCRETE LTD. CABINETS BY JANOT INC. BMW FURNITURE LTD. CACTUS ENERGY LTD. BOB ABOFSKY LTD. CACTUS PIPELINE INSPECTION & BOBCATS UNLIMITED INC. SUPERVISION LTD. BOISSY SOLUTIONS INC. CAGAYAN VALLEY ASSOCIATION OF BOIVIN HOME RENOVATIONS LTD. CALGARY BOLINGER CAPITAL CORP. CAGE INDUSTRIES LTD. BONAVISTA BUILDINGS LTD CAGE PETROLEUM LTD. BONNYVILLE GENERAL '97 LTD. CAIRNS MURLEY CONSULTING LTD. BOODHOO & TEEKAH LTD. CAJUN WELDING LTD. BORGATA LENDER B LTD. CALEDONIA ENVIRONMENTAL LTD. BORGATA LENDER A LTD. CALGARY ARABIAN HORSE ASSOCIATION BOSTOCK BUILDERS CORPORATION CALGARY BOILER & MECHANICAL BOTECH INSTRUMENTATION LTD. INSPECTION SERVICES LTD. BOW RIVER MARKET INC. CALGARY DIAMOND HOUSE INC. BOW VALLEY HOTEL/MOTEL ASSOCIATION CALGARY EAST COMMUNITY BINGO BOWKER BROTHERS MINISTRIES LTD. ASSOCIATION BREMNER BACKHOE LTD. CALGARY SARACENS ATHLETIC CLUB BRENT BEREZOWSKI ENTERPRISES INC. CALGARY STORM SOCCER FOUNDATION BRETLEX HOLDINGS LTD. CALGARY WORLD WIDE TRADING LTD. BRIDGEDALE CONTRACTING LTD. CALLAGHAN INN LIMITED BRIDGEVIEW HEIGHTS APARTMENT CORP. CALLING LAKE MAMAWI BUSINESS BRIEX ENERGY SERVICES LTD. VENTURES LTD. BRIGHTWOOD YOUTH RANCH ASSOCIATION CALPHOS INC. BRINK ENTERPRISES LTD. CAMERON VENTURES LTD. BRIO TECHNICAL COMMUNICATIONS INC. CAMI ENTERPRISES INC. BRISTAR TRUCKING LTD. CAMP CANINE INC. BROADWAY MOTORS (1993) LTD. CAN-MEX CONTRACTING LTD. BROCADE COMMUNICATIONS CANADA CANADA NEWSWIRE LTD. CANADA CORP. NEWSWIRE LTEE BROCK DAGENAIS HOLDINGS LTD. CANADA TRUE MAN HEALTH INC. BROKEN BOX PRODUCTIONS INC. CANADA WEST COMPLIANCE INC. BROOKS CAR CARE LTD. CANADA'S CHOICE SPRING WATER BROOKS COMMERCIAL TIRE INC. DISTRIBUTION INC. BRUDERHEIM NATURAL AREAS SOCIETY CANADIAN AMMONITE GEM CO. LTD. BRUDERHEIM VOLUNTEER FIREFIGHTERS CANADIAN CATTLE CONSULTANTS LTD ASSOCIATION CANADIAN CINEMATOGRAPHY SERVICES BUCKINGHORSE MERCHANDISE LTD. INC. BUCKSHOT TRUCK SALES INC. CANADIAN EDUCATION & PROMOTION INC. BUILDING HOPE COMPASSIONATE CANADIAN INSTANT CASH UNLIMITED INC ASSOCIATION, A NAZARENE MINISTRY CANADIAN KNANAYA CULTURAL CENTRE ASSOCIATION BUNT & ASSOCIATES ENGINEERING CANADIAN MEDICAL & PHARMACEUTICAL (ALBERTA) LTD. SUPPLIES INC. BURWOOD HOUSE HOLDING COMPANY INC. CANADIAN MIDWEST GAS LTD. BUSTOS AND CO. DESIGN & CONSTRUCTION CANADIAN MINE SERVICES INC. SERVICES LTD. CANADIAN PROFESSIONAL BULLRIDERS BYDAND DISTRIBUTING INC. BENEVOLENT FOUNDATION BYRITE TIRE & SERVICE LTD. CANADIAN SIGN MANAGEMENT CORP. C & CO. CORP. CANADIAN SKI PATROL SYSTEM C & T PRINTING LTD. EDMONTON ZONE ASSOCIATION

- 3586 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

CANADIAN SOIL PURIFICATION LIMITED CHRISTENSEN BUSING LTD. CANADIAN WELL SERVICING LTD. CHRISTINE VIRGINIA INNOVATIVE DESIGNS CANARCTIC INC. INC. CANASIA LOGISTICS INC. CHRISTOFFERSEN BOBCAT CONCRETE & CANBRAZ ENTERPRISES INC. CONSTRUCTION LTD. CANCHI INTERNATIONAL INC. CHUNG HING CO. LTD. CANDLEMAKER AT EATON CENTRE LTD. CHURCH OF GOD OF PROPHECY CAMPING CANEX TRUCK SUPPLY LTD. ASSOCIATION CANMORE MOVING INC. CIRCLE 8 GENERAL CONTRACTING LTD. CANRAIL WEST TRANSPORTATION INC. CIRRUS ENTERPRISES LTD. CANSTAR SECURITY SERVICES CITYVIEW LIQUOR LTD. INTERNATIONAL INC. CJR CONTRACTING LTD. CANTERBURY HOLDINGS INC. CLADE CONSTRUCTION COMPANY LIMITED CANWEST INDUSTRIAL RADIATOR CLARENDON INVESTMENT LIMITED SERVICES LTD. CLASSIC MANAGEMENT LTD CAPITAL BOULEVARD CORPORATION CLEAN COUNTS INC. CAR TRADERS LTD. CLEAN GEAR INC. CARDOT ENTERPRISES LTD. CLEAR VIEW ADVENTURE TRAVEL INC. CARLISLE CORPORATION OF CANADA LTD. CLERIC FIELD SERVICES LTD. CARMAN BUSINESS ENTERPRISES LTD. COAL CREEK CONSTRUCTION & DESIGN CARMANAH INFORMATION PRODUCTS INC. LTD. CARRIERE'S CONSULTING SERVICES LTD. COALESCO DIGITAL SYSTEMS INC. CARS COST LESS INC. COCHRANE CULTURAL ARTS ASSOCIATION CASLAN COMMUNITY LIBRARY COCHRANE PARTNERSHIP FOR ECONOMIC FOUNDATION DEVELOPMENT CASSANDRA INVESTMENT & DEVELOPMENT COLLINGWOOD GROUP CORP. LTD. COLUMBIA CROSSING INC. CASTLE HOMES 2000 LTD. COMMONWEALTH TRADING COMPANY CATSPA LTD. LIMITED CATTLE CANADA LTD COMPGROUND LTD. CAZZIES INC. COMPLETE AUTOMOTIVE RECONDITIONING CBASS CONTRACTING CANMORE LTD. INC. CCA CONSULTING INC. COMPUTRON MANAGEMENT INC. CCA TECHNICAL SERVICES INC. COMREX COMPUTER SERVICES INC. CDN CONTRACTING LTD. CONCORDIA OLDTIMERS SOCCER CLUB CDO SERVICES LTD. ASSOCIATION CEILI'S IRISH PUB LTD. CONFFICIENT DEVELOPMENTS LTD. CELEBRITY MULTI MEDIA PRODUCTIONS CONNAUGHT BUSINESS CENTRE LTD. INC. CONNOLLY CUSTOM HOMES LTD. CELICA/SUPRA CLUB OF EDMONTON CONQUEST HOLDINGS LTD. CEMAC COMPRESSION & COMBUSTION LTD. CONRICH ESTATES HOMEOWNERS CENTAUR CONTRACTING (ALBERTA) LTD. ASSOCIATION CENTAURUS SOFTWARE INC. CONSEIL DES ARTS FRANCOPHONE DE CENTURY 21 ROYAL REAL ESTATE LTD. L'ALBERTA CERTAIN VENTURES LTD. CONSUMER ADVOCACY GROUP CERTIFIED SIGNS LTD. CONTAGS ENTERPRISE CORPORATION CGJK HOLDINGS LTD. CONTAINMAT ENVIROSYSTEMS INC. CHANDRO ENTERPRISES LTD. CONTRACT CORPORATE PILOTS INC. CHAPARRAL OILFIELD SUPPLY (RED DEER) COR MARKETING LTD. LTD. CORE MAINTENANCE & CONSTRUCTION CHAPY'S EXCAVATING & GENERAL LTD. CONTRACTING LTD. CORE MANAGEMENT LTD. CHARGE-AIR COMPRESSION SYSTEMS INC. COREL POWER USERS SOCIETY OF CHARLIE THOMPSON TRUCKING LTD. EDMONTON CHASE FARMERS LTD. CORIS CAPITAL CORP. CHEM TECH MORTAR (1989) LTD. CORJOHN INVESTMENTS LTD. CHIC INVESTMENTS INC. COSMETIC CAR LTD. CHILDREN FIRST INCORPORATED COSTLEY CONTRACTING LTD. CHILDREN'S CHOICE RED DEER LTD. COUNTRY BAKERY & CATERING LTD. CHINOOK ERECTORS LTD. COUNTRY TEASE INC. CHITCHAT DATING LTD. COUTTS, MILK RIVER, AND WARNER CHRANITA N.V. THEATRICAL GUILD CHRIS STEWART OILFIELD SERVICES LTD. CP HOLDINGS LTD. CHRISCAM PUBLICATIONS INC. CQUAY INC.

- 3587 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

CR5 ENTERPRISES INC. DEVELOPMENTAL THERAPY SERVICES LTD. CRAIG'S AUTOMOTIVE INC. DEVONSHIRE CREAM (LOUGHEED) LTD. CRAIGIEVIEW INC. DEYLEY FINANCIAL INC. CREATIVE CAPITAL CONNECTION INC. DIABETES INSTITUTE OF LABORATORY CREATIVE OFFICE FURNISHINGS LTD. RESEARCH (CANADA) CREE DEVELOPMENT CORPORATION OF DICK'S AUTO & INDUSTRIAL SUPPLY ALBERTA (JASPER) LTD. CRESCENDO DEVELOPMENTS INC. DIGITAL DESIGN INC. CRESTA INTERIORS LTD. DIMOS HOLDINGS LTD. CROFTER FABRICATIONS LTD INDUSTRIES INC. CROSS BORDER EQUIPMENT INC. DISABILITY ACCESS COMMITTEE (LEDUC & CRUDE QUALITY INC. AREA ASSOCIATION) CS PHOTO LTD. DISCOVER IT INC. CTI VENTURES INC. DISPAR MANAGEMENT GROUP LTD. CTOWIN INC. DISTINCTIVE CEDAR DESIGNS LTD. CUNNINGHAM EXCAVATING LTD. DIVER AND SALVER SERVICES COMPANY CURTIS ENGINEERING AND LTD ENVIRONMENTAL GROUP LTD. DIVERSITY CONFERENCES OF ALBERTA CUSHMAN-BALL ENVIRONMENTAL LTD. SOCIETY CUSTOM DENTAL LABORATORIES INC. DJ'S OFFICE FURNITURE INC. CUSTOM METAL ERECTORS LTD. DK ENTERTAINMENT INC. CUT - 6 STYLISTS LTD. DL DEVELOPMENTS INC. CYBERTEK ENTERTAINMENT GROUP INC. DLL CONSTRUCTION LTD. CYR CONSTRUCTION LTD. DML CONSULTANTS INCORPORATED D & G VENTURES LTD. DO IT RIGHT CONSTRUCTION LTD. D & M CONCRETE FINISHING LTD. DO IT RIGHT PAINTING & DECORATING LTD. D C TYLER HOLDINGS LTD. DOME ENTERPRISES LTD. D M C OILFIELD SERVICES LTD. DONAVIDE TRUCKING LTD. D. L. SMITH CONTRACTING SERVICES LTD. DONWELL (ALBERTA) LIMITED D. SPEARS & ASSOCIATES LTD. DOUBLE Z FOREST PRODUCTS LTD. D. TYSLAU CONTRACTING & CONSULTING DOUG'S ENTERPRISES LTD. LTD. DOUWE KITS PROFESSIONAL CORPORATION D.G.B. CONTRACTING LTD. DPG THE DIGITAL PRINT GROUP INC. D.S.N. TRANSPORT LTD. DPX INC. DAILY DRILLER LTD. DR. NATURAL INC. DALCON CONSTRUCTION INC. DRAIN AGAIN LTD. DALENE TRUCKING LTD. DREAM HOME DEVELOPMENT LTD. DALLAS INVESTMENTS INC. DRISCOLL CONTRACTING SERVICE INC. DAN KAKOSCHKE CONSTRUCTION LTD. DRIVE 'N SHINE LTD. DANCEY WELDING LTD. DS DESIGN & MANAGEMENT SERVICES INC. DANDEWAY HOLDINGS LTD. DUFF INTERNATIONAL, LTD. DANNY'S RENOVATIONS INC. DUKER PHOTOGRAPHIC LTD. DANZAC INVESTMENTS INC. DUPILKA & ASSOCIATES LTD. DARKAYDEN CONSULTING LTD. DUTCHIE'S RESTAURANT LTD. DARKHORSE HOLDINGS INC. DWELLING 8 PROPERTY DEVELOPMENT DARON ENTERPRISES INC. AND MANAGEMENT CORPORATION DARRYL ST. MARTIN OILFIELD DYNASTY DRIVING ACADEMY LTD. SUPERVISION LTD. DYNAWEST SYSTEMS LIMITED DASH BUSINESS DEVELOPMENTS INC. E & D TRUCKING LTD DAUNTLESS ENERGY INTERNATIONAL INC. E & G POTTS ENTERPRISE LTD. DAVEK ENTERPRISES LTD. E. V. KEITH INVESTMENTS LTD. DAVID CARTER CONSTRUCTION LTD. E.H.E. INTERIOR RENOVATION & DAVINCI LEATHER & LINENS LTD. DEVELOPMENT LTD. DCJC ENTERPRISES INC. EAGLE CREEK ENTERPRISE INC. DD OPERATING & CONSULTING LTD. EAGLE HOUSE BUYERS INC. DEB MANAGEMENT LIMITED EAGLE SHEET METAL INC. DECAM HOLDINGS INC. EASTMAN TIMBER COMPANY LTD. DECATHLON ENERGY HOLDINGS INC. ECHO SPRINGS WATER CORP. DECI-CENTRE INC. ECO CONCEPTS LTD. DEEVES PLUMBING & HEATING LTD. ECO ENERGY SYSTEMS LTD. DEL SOFTWARE LIMITED ED'S TRUCKING LTD. DELBURNE FUTURE'S COMMITTEE SOCIETY EDGE SALON MANAGEMENT SYSTEMS INC. DELTON FINISHING & CONTRACTING LTD. EDMONTON NUMISMATIC SOCIETY DENENDEH K'EZHE LTD. EDSON MAINTENANCE SERVICES LTD.

- 3588 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

EDUCATIONAL CONSULTING SERVICES FAXMATE.COM INC. (EDUCONS) LIMITED FAYAD DEVELOPMENTS LTD. EGLO TRANSPORT HOLDINGS LTD. FEATURE WORKS LTD. ELITE COMFORT CARE INC. FEDOR HOLDINGS LTD ELLIOTT TRUCKING (1988) LTD. FEHR CONTRACTING LTD. ELSCO SECURITY LTD. FELLOWS TOOL AGENCY LTD. EM2 TECHNOLOGIES, INC. FER DE LANCE OIL INC. EMAGINE SOFTWARE INC. FIBER TECH MOTOR SPORTS LTD. EMERGING EQUITIES INC. FIELD N.D.T. SERVICES LTD. EMIL'S OILFIELD TRUCKING LTD FIFTY-SECOND STREET STUDIOS LTD. EMMACO HOLDINGS LTD. FIGS INTERNATIONAL INVESTMENT EMPEROR HOMES LTD. COMPANY LTD. ENABLE COMPUTER SOFTWARE LTD. FILIDON CONSULTING GROUP LTD. ENCOM CONSULTING GROUP LTD. FINANCIAL STEWARDS INC. ENGAGE TRANSPORTATION LIMITED FINCH PROPERTY DEVELOPMENTS INC. ENHANCED OPPORTUNITY CORP. FINE DESIGNS INC. ENVIRO WATER WEST INC. FINGERNAILS BY DESIGN INC. ENVISION MARKETING GROUP INC. FINNIGAN/WERNICK & CO., LTD. EQUIPMENT GUIDES INC. FIP INDUSTRIAL PROPERTIES LTD. EQUITY BUILDERS CORP. FIREPARK ENTERTAINMENT LTD. EQUITYBANK CORPORATION FIREPIT ENERGY INC. ESCALADE ENTERPRISES INC. FIRST GEORGIAN DEVELOPMENTS INC. ESCALADE SERVICES GROUP INC. FIRST LINE CLEANING & RESTORATION LTD. ESSENTIAL NATURE INC. FIT BRAND INC. ESSTRA INDUSTRIES INC. FIT4PLAY FITNESS INC. ESTATES AT BLACKHAWK COMMUNITY FITZ COMPUTER CONSULTING CORP. ASSOCIATION FIVE STAR ROOFING CORP. ETHERNAL INC. FIVE STAR SIGN RENTALS (2002) LTD. ETHICAL MACHINE SOLUTIONS INC. FIVE STAR SUPPLY LTD. EUROPA-HOME CONSULTANTS LTD. FLEET TRUCKING LTD. EUROPRODUCT S.R.O. FLOODFIGHTER CORP. EVALESCO GROUP INC. FLUID DESIGNS ACCESSORIES INC. EVERGREEN COMMUNITY CLUB FLYING DECKS CONSTRUCTION INC. EVERYTHING'S A CANVAS LTD. FLYING J TRUCKING LTD. EVOLUTION STUDIOS INC. FOOTHILLS COMPUTER & LEARNING EXCO ENTERPRISES CORP CENTRE (2001) LTD. EXECUTIVE PRIVATE CARE HOME INC. FOOTHILLS GAZEHOUND CLUB EXOTIC FAUX LTD. FORD (AVA) COMPUTER LTD. EXPERT CONSULTING INTERNATIONAL INC. FOREST IRONS & ASSOCIATES CANADA INC. EXPLICITLY GRAPHIC DESIGNS INC. FORESTBURG BULK SALES LTD. EXPLORATION INNOVATIONS LTD. FOUNDING NATION JANITORIAL LTD. EXTREME DRILLING TOOLS LTD. FOX CREEK MOTOR SPORTS ASSOCIATION EYES ON ETERNITY INC. FOXCOTE PROPERTY LIMITED 2004 NOV 04. EZOWN INC. FRANK'S MOBILE TRUCK & TRAILER REPAIR F.M. TRUCKING (AMISK) LTD. SERVICE LTD. F.R. DAVIES OIL & GAS CONSULTING LTD. FRASER AGENCIES (ALBERTA) LTD. F.T.F. WOODCRAFT LTD. FREEHAND WELDING & CONTRACTING LTD. F1 DATA SYSTEMS INC. FRENUKE INVESTMENTS CORP. FACTOR GAS LIQUIDS INC. FRESH START ESTHETICS INC. FAIRVIEW SKATEBOARD ASSOCIATION FRICKER ENTERPRISES LTD. GOLF CORP. FRIENDS OF OBADIAH PLACE SOCIETY FALCON RIDGE CONSULTING LTD. FRIENDS OF THE FORT MCMURRAY FALCONE HOLDINGS INC. LEGIONNAIRE HOCKEY SOCIETY FAMILY ASSET ARCHITECTS, INC. FTG FINANCIAL CORPORATION FAMILY MART INC. FUCHSIA INC. FAN-A-MANIA INC. FUDGE'S TRUCKING LTD. FANTASTIC CLEANING & HOMEWATCH LTD. FULCRUM SYSTEMS INC. FANTASYLAND HOLDINGS INC. FULITON ADVANCED TECHNOLOGY LTD. FAR SOUTH HOMES INC. FUNKWICHEZ INC. FARECO PRODUCTS (1984) LTD. FURNITURE BY DESIGN LTD. FAST SAND & GRAVEL LTD. FUTUREPLAN PLUS INC. FAST TRACK OILFIELD INT'L LTD. FUZOKIN INC. FASTEL DIRECTORIES LTD. FUZZY PENGUIN INC. FATBOY CONSULTING INC. FYN PROPERTIES LTD.

- 3589 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

G & C CONSULTING SERVICES LTD. H & H HOLDING MANAGEMENT LTD. G.C.SOLINAS AGENCIES LTD. H P COATINGS INC. G.E.M. INC. HACLIN ENTERPRISES INC. G.R. HOLDING & MANAGEMENT LTD. HAIRBIZ INC. G.R.C. MANAGEMENT LTD. HAJ INC. G.S. SPRINGER PROFESSIONAL HAMISH PUB. LTD. CORPORATION HAMMOND PHOTOGRAPHY LTD. GABLE PLANNING SERVICES LTD. HAN CAN WELDING INC. GAINERS INC. HANNAH TREE FARMS LTD. GAO MIN INTERNATIONAL CORPORATION HANNESON ASSOCIATES INC. GASNET ENERGY SERVICES INC. HANS HAHN CONSTRUCTION LTD. GE02 CONSULTING SERVICES LTD. HANSA CAPITAL CORP. GEN-X SYSTEMS LTD. HARBEN ENTERPRISES LTD. GENASEE CORPORATION HARBOURSOUND COMMUNICATIONS LTD. GENERAL DRYWALL INC. HARCOURT CANADA LTD. GENUSOURCE CONSULTING INC. HARIOM HOLDINGS INC. GEOANALYTIC INC. HAV ENTERPRISES INC. GEORGE WISELKA CONSTRUCTION LIMITED HAVE I EVER TOLD YOU... LTD. GERMAINS TRUCK & TRAILER REPAIRS LTD. HAVERSINE HOLDINGS LTD. GERSTMAR ENGINEERING LTD. HEALTH ENHANCEMENT SYSTEMS INC. GFG BUSINESS CONSULTING CORP. HELPING HANDS RELOCATION SERVICES GHOST RIVER INTERIORS LTD CO. LTD. GIFT SHOP YOKOHAMA INC. HERITAGE HOCKEY LEAGUE (CALGARY) GILLETT CONTRACTING LTD. ASSOCIATION GILLINGHAM'S MECHANICAL LTD. HEWLETT-WARD INC. GLACE ENTERPRISES LTD. HIGH LEVEL FOREST PRODUCTS INC. GLADIATORS FENCING CLUB HIGH LEVEL QUALITY DENTAL GLAIMHIN HOLDINGS INC. LABORATORIES LTD. GLOBAL ENERGY PROJECTS LTD. HIGHER GROUND CONTRACTING LTD. GLOBAL WEST INTERNATIONAL INC. HILTZ SPECIALIZED BUILDING LTD. GOIN' NATURAL CAFE & SMOOTHIE BAR HISTORICAL INVESTMENTS INC. LTD. HLX DEVELOPMENT LTD. GOLDEN GLENN COMMUNITY ASSOCIATION HOAL INVESTMENTS LTD. GOLDEN INTERCAPITAL (GIC) INVESTMENTS HOBBY HORSE RANCH (2000) LTD. CORP. HOBBY WINES INC. GOODLIFE INC. HOI NGA FASHION CO. LTD. GOODWILL CONSULTING & MARKETING HOMEDOC CORPORATION SERVICES INC. HOMES WITH FLAHR LTD. GOURMET CAFE INC. HOMEWORK INC. GRABB CONNECTIONS INC. HONAN SHAOLIN (CULTURAL & GRAHAM HOME IMPROVEMENTS INC. HISTORICAL) ASSOCIATION GRAINBELT TRANSPORT LTD. HONEY DRYWALL LTD. GRAND OLE OPRY OF CANADA, INC. HORIZON SQUARE DENTAL CARE LTD. GRANDE CACHE CHAMBER OF COMMERCE HOSTIN GUIDE LTD. ASSOCIATION HOUSTON BEDFORD MINERALS INC. GRANDVIEW BUILDING SYSTEMS LTD. HOWESJEN INC. GRANDVILLE EQUITIES CORP. HPM SYSTEMS INC. GREENLAND PROPERTIES LTD. HQ CALGARY CORPORATION GREENPOINT SOFTWARE, AN INTUIT HUBER HOLDINGS INC. COMPANY HUGH-MAX LTD. GREENWAVE INTERNATIONAL INC. HUSSAINI ASSOCIATION OF CALGARY GREGCO HOLDINGS LTD. HW RESOURCES (2002) INC. GREY KING ENDEAVOURS INC. HYDRO HEALTH INC. GRIFF'S INVESTMENTS LTD. HYPERION PROJECT MANAGEMENT LTD. GRIFFIN SPORTS LTD. I.M.I.M.I. LTD. GRIZZLY AUTOMOTIVE INC. I.R.B. CONSULTING LIMITED GRIZZLY TRAIL ADOPTIVE PARENTS AND I.S.S. CANADA LTD. FAMILIES ASSOCIATION IBIS HOLDINGS LTD. GRUDE'S MANAGEMENT CONSULTING ICF SYSTEMS LTD. LIMITED ICMS (INTEGRATED CROP MANAGEMENT GUILDONE INC. SERVICES), INC. GUITRON INTERNATIONAL INC. IDEAL EQUIPMENT CORP. GYRO-TRAC WEST COAST INC. IDL TECHNOLOGIES INC. GYSH ENTERTAINMENT LIMITED IGLOO BEACH LTD.

- 3590 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

IGMAN GENERAL CONTRACTORS LTD. JAMES GANG EXCAVATING & UTILITIES IHEAR UNICARE INC. LTD. IMAGE FX INC. JAMES REIMER & SON CONSTRUCTION LTD. IMAGICTV INC. JANUS PROPERTIES LTD. IMS MANAGEMENT INC. JAON MANAGEMENT LTD. INDEPENDENCE PRO BOXING (2000) LTD. JAY-NART DIRECTIONAL DRILLING LTD. INDEPENDENT FEED GRAINS CORP. JAYLEE TRUCKING LTD. INDEPENDENT JEWELLERS LTD. JBK CONTRACTING LTD. INDEPRO LTD. JC'S WATER & DRAINWORKS INC. INDIA JEWELLER INC. JDG ELECTRICAL DRAFTING DESIGN INC. INDUSTRIAL STEELCRAFT LTD. JEN-LAUR LIMITED INFRASTRUCTURE DEVELOPMENT GROUP JENCORP HOLDINGS LTD INC. JEREZ ENERGY INTERNATIONAL INC. INLAND TECH SYSTEMS LTD. JERREEN ENTERPRISES LTD INNOVATION NETWORK COMMUNICATION JET BOAT TOURS & LANDSCAPING LTD. COUNCIL JEXUS CLUB INC. INSTRUMART LTD. JF (PICKY) LEE PIPELINE INSPECTION & INTEGRATED VEGETATION MANAGEMENT CONSULTING LTD. SERVICES INC. JHC HOLDINGS LTD. INTELLIGENT MEDIA INC. JIB CONSULTING LTD. INTERCHANGE PERSONNEL INC. JOE EVES TRUCKING LTD. INTERCONNECTIONS LTD. JOE NEMETH PROFESSIONAL CORPORATION INTERMED SAFETY SERVICES LTD. JOEL KIMBALL FLOORING LTD. INTERNATIONAL CONSTRUCTION CANADA JOHN HOUSTON INC. (ICC) LTD. JONES - LEDCOR GOOSE BAY CORP. INTERNATIONAL DOWNHOLE EQUIPMENT JPM EXTERIORS LTD. LTD. JR'S FLOORING LTD. INTERNATIONAL EMPLOYMENT AGENCY JTB CONTRACT OPERATING LTD. INC. JUANITA'S DEVELOPMENTS INC. INTERNATIONAL TILE & MARBLE INC. JUDCO FINANCIAL CORPORATION INTERNATIONAL TRADING COMPANY LTD. JUDITH DYCK STRATEGIC INTERWEST OFFICE FURNISHINGS INC. COMMUNICATIONS LTD. INVESTATEC SYSTEMS LTD. JUICE FARE CORP. IQBAL TRANSPORT LTD. JULIUS O HOLDINGS INC. IRISH OILFIELD SERVICES LTD. JUNO SCRAPBOOKS LTD. IRONSTONE CONTAINERS INC. JZAM INC. ISLAND (GARABALDI VILLAGE) INC. K & K CUSTOM AUTO INC. ISLAND (LAKE WINDERMERE) INC. K-TECH INC. ISLAND (PARKSVILLE) INC. K. SHALLARD LTD. ISOTEL RESEARCH LTD. K.D. DEVELOPMENT CORP. ITECH TELECOM SYSTEMS INC. K.L.N. MANAGEMENT LTD. J & J MATTHEWS WATERSPORTS LIMITED K2 LAND LTD. J & J MCKAY CONSTRUCTION LTD. K2 LIFTS INC. J&S GRIFFITHS ENTERPRISES LTD. K2 MOTORSPORTS LTD. J. BATES ENTERPRISES LTD. KADIMAH-MACHAR CAPITAL GROUP J. I. PHARMACY LTD. LIMITED J. NAKANO CONSULTING LTD. KAJASA LTD. J. ROLAND ROMANCHUK PROFESSIONAL KAMPS HOLDINGS LTD CORPORATION KAN-AM HOLDINGS LTD. J.A. EXPLORATION SERVICES LTD. KANROK LTD. J.D. FALCONER LTD. KANSTAM ALBERTA INC. J.E.D. CONSULTING LTD. KAP'S DRILLING LTD. J.L. HANNA HOLDINGS CANADA LTD. KARIKO LTD. J.M.J. CONTRACTING LTD. KARYN HOLDINGS LTD. J.T. SAMPSON CONSULTING LTD. KATRA INVESTMENTS INC. J.W. ADAMS & ASSOCIATES INC. KAVIK-NUNA INC. J5 OILFIELD DRILLING CONSULTING LTD. KAY VALLEY FARM LTD. JADE HOME MAINTENANCE INC. KEEPHILLS LIBRARY ASSOCIATION JADE PROJECT AND SAFETY MANAGEMENT KELLY SPORTSWEAR MFG. LTD. INC. KENDU COMPUTERS LTD. JALINDY SERVICES LTD. KEY OILFIELD SUPPLY & RENTALS INC. JAMAICA ASSOCIATION OF NORTHERN KEY STRATEGIC PARADIGMS INC. ALBERTA KEYNET ACCESS INC. JAMES E. OBERG & SONS ENTERPRISES LTD. KHYBER PASS DISTRIBUTION LTD.

- 3591 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

KICKING HORSE ENTERPRISES INC. LIONS PARK COMPUTERS LTD. KIDNEY FOUNDATION OF CANADA LOGEX CORPORATION KILLARNEY LIQUOR STORE LTD. LONGSHIP HOLDINGS LTD. KINETIQ INC. LOUBEC INTERNATIONAL LTD. KINGDOM ENTERPRISES INC. LTRS MANAGEMENT INC. KJP HAULING LTD. LUCY'S VENTURES LTD. KKK ENTERPRISES INC. LUI-MA INVESTMENTS LTD. KMDC SYSTEMS INC. LUXOR HOLDINGS INC. KNOW-ME CORPORATION LYSTCO 2000 LTD. KOHNEN CAPITAL CORP. M & D ENTERPRISES LTD. KOHUT AGRI-ASSISTANCE INC. M & K TRUCK SERVICES LTD. KOMSTAR OIL & GAS LTD. M & M INFORMATION SERVICES INC. KRYSTAL SKY CONSULTING LTD. M & N AUTO BODY REPAIR LTD KTM CONSULTING LTD. M. SKOLL ENTERPRISES INC. KW BRISCOE HOLDINGS LTD. M.B.W. HOLDINGS & INVESTMENTS LTD. L & B VENTURES LTD. M4 ENDEAVOURS INC. L & D CONSULTING INC. MAC & EVA COMMUNICATIONS INC. L & L OLSEN SERVICES LTD. MACKAY'S FORESTRY LTD. L & N TRANSPORT LTD. MACLEAN RANCHES LTD. L&H TRANSPORT LTD. MACY'S DINER LTD. L.A. STORM CONSULTING LTD. MAGNET-X CORPORATION L.A.W. ENVIRONMENTAL INSPECTIONS LTD. MAGNETIC ENERGY CORP. L.B. ELECTRICAL INNOVATIONS INC. MAIER FINANCIAL GROUP INC. L.C. & ASSOCIATES FINANCIAL SERVICES MAIER HOLDINGS LTD. INC. MAINSOURCE MORTGAGE & FINANCIAL INC. L.C.I. CHAMBER CHOIR PARENTS MAJIK MOTORCYCLE RACING ASSOCIATION ASSOCIATION MAKAR ENTERPRISES INC. L.E.D. CONCEPTS INC. MALEX LOGGING LTD. L.T.K. LOCK & KEY LTD. MANOX DEVELOPMENT INC. LABROSSE TECHNICAL LTD. MAPLECORE LTD. LAC LA BICHE GOLF AND COUNTRY CLUB MARCADO RENOVATIONS LTD. LAGRANGE MANAGEMENT ASSISTANCE MARCHE HOMES LIMITED LTD. MARGNA HOLDINGS LTD LAGUNA BEACH RESOURCES INC. MARIE-CLAUDE CHOLETTE PROFESSIONAL LAKE'S CONTRACTING INC. CORPORATION LAKELAND COMMUNICATIONS INC. MARINER MARKETING LTD. LAKELAND MILK PRODUCERS' MARINUS WELLSITE LTD. ASSOCIATION MARITIME AUTO CARE LTD. LAKESIDE ENTERTAINMENT INC. MARK'S HOTSHOT LTD. LAMBIS INTERNATIONAL CORP. MARLOW CONTROLS LTD. LANCE RELLAND MEDICAL FOUNDATION MARMUD LTD. LANDLE ENTERPRISES LTD. MAROCCO HOLDINGS LTD. LARAMIE RESOURCES LTD. MARQUIS REALTY LTD. LASERLINE MILLWORK AND RENOVATIONS MATT STIRRAT TRANSPORT INC. LTD. MAVCO INDUSTRIES INC. LATHOM CATTLE LTD. MAVCON PROJECTS LTD. LATITUDE CONSULTING INC. MAXIMUM LOAD INC. LAVOLD HOLDINGS LTD MAXIMUM PROTECTION INC. LAWGIC ENTERPRISES (CANADA) LTD. MAXWELL T'S PRIME RIB, STEAK, LAWN ART LANDSCAPE SERVICES LTD. HAMBURGER & ETC. INC. LDL CONTRACTING LTD. MAY TRUCKING COMPANY LEADER CONTRACTING LTD. MC DANCE PRODUCTIONS LTD. LEARNING FOR A SUSTAINABLE FUTURE MCCLENAGHAN P R INC. LEE-ANN OILFIELD EQUIPMENT LTD. MCFADDEN ENTERPRISES LTD. LEPPARDS STEEL LTD. MCKAY SIMMONS SCHWARTZ REALTY LTD. LEWL HOLDINGS LTD. MCKERCHER WELDING LTD. LEX NOTITIA LTD. MCMANN AUTOBODY INCORPORATED LEXCORE COMMUNICATIONS INC. MCMILLWRIGHT CORP. LIBERTY TAX SERVICE INC. MCMURRAY DIRT RIDERS ASSOCIATION LIGHTHOUSE MANAGEMENT SERVICES LTD. MDH CONSULTING LTD. LIGHTHOUSE RESTAURANT LTD. MDR IMPORTS LTD. LILJOE FINANCIAL CORP. MEDI-PLUS #318 INC. LINDBERG ISLAND INC. MEDICINE HAT FITNESS RECOVERY LINMAR ENTERPRISES LTD. SOCIETY

- 3592 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

MEDICINE HAT SOCIAL PLANNING & NATURAL OASIS LTD. ACTION NETWORK NATURALLY DIRTY LTD. MEDICOR DIGITAL TECHNOLOGIES INC. NEEPUN SHARMA PROFESSIONAL MEGA ELECTRIC LTD. CORPORATION MEN'S CONFERENCE ASSOCIATION OF NESTA CONSULTING LTD. CALGARY NETWORKLAW.COM CORP. MENTOR COMPUTER SERVICES INC. NEUFELD ENTERPRISES INC. MERIDIAN GEOSCIENCE LTD. NEVERSUMMER HOLDINGS INC. MERPUS INC. NEVIS PETROLEUM CORPORATION METHODIUS KOZIAK HOLDINGS LIMITED NEW AGE AMUSEMENT & RESORTS INC. MEWASSIN COMMUNITY ACTION COUNCIL NEW FISH CREEK SHEEP RANCH LTD. MEWATA BUSINESS CENTRE INC. NEW URBAN EXTERIORS INC. MICHAEL G. GRIFFIN CONSULTANTS INC. NEW WORLD JANITORIAL SERVICES LTD. MID-CORP ENTERPRISES INC. NEWBURY INVESTMENTS LTD. MIDIAN STRUCTURES LTD. NEXGEN BUILDING MATERIALS INC. MIDNIGHT CAT HOLDINGS LTD. NEXSEL TECHNOLOGIES INC. MIDNIGHT JAGUAR TRUCKING LTD. NEXTWAVE COLLECTIBLES, INC. MIDNIGHT TRANSFER LIMITED NHA HANG CHUONG VANG SAIGON GOLDEN MIG MECHANICAL SERVICES INC. BELL VIETNAMESE RESTAURANT LTD. MILANO TILE & MARBLE LTD. NICKS N' CUTS LTD. MILL CREEK DENTAL LABORATORY NIEBCO INDUSTRIES LTD. LIMITED NISTAWOYOU ASSOCIATION FRIENDSHIP MILLIONS CONSULTING LIMITED CENTRE MIN MAX DEVELOPMENTS LTD. NITRO GEN INC. MINE PROTECTED VEHICLE CORP. NITRO RATZ JUNIOR DRAG RACING MINOOSE CONSTRUCTION LTD. ASSOCIATION MIPAIS TRUCKING LTD. NO STRINGS ATTACHED PRODUCTIONS INC. MIRANOCA MUSIC LTD. NO.1 NORTHERN INC. MISTER TIRE INC. NOBRAC HOLDINGS 2000 LTD. MISTY RIVER HOLDINGS LTD. NOMAD ROOFING LTD. MKD INVESTMENT CORP. NON-ELEPHANT ENCRYPTION SYSTEMS INC. MLT MOBILE LUNG TESTING LTD. NORDIC GENERAL CONTRACTING LTD. MMEMONICS ADVERTISING LTD. NORTH AMERICAN EAST-WEST LIMITED MODEL TOWN DEVELOPMENTS INC. NORTH COUNTRY TRAILS LTD. MODERN MACHINERY SPECIALISTS LTD. NORTH PEACE STAMPEDE ASSOCIATION MOLNAR RESOURCES LTD. NORTHEASTERN ALBERTA LUMBERING MOMAC ENTERPRISES LTD. ASSOCIATION MONTEITH "HEALTH CARE" LTD. NORTHERN ALBERTA SKI TEAM MORGAN STANLEY CAPITAL GROUP INC. ASSOCIATION MORTECH SERVICES LTD. NORTHERN ENVIRONMENT RESOURCES MOSKVA TILE LTD. LTD. MOTHERSHIP PRODUCTIONS INC. NORTHLAND MERCANTILE CORPORATION MOUNT-WEST SURVEYS LTD. NORTHWEST ALBERTA SKATING MOUNT-WESTERN INVESTMENTS INC. ASSOCIATION MOUNTAIN VALLEY INTERIORS LTD. NORTHWEST DISTRIBUTORS INC. MR. STREET AUTOMOTIVE LTD. NTNTS INC. MRC PAINTING INC. NUENERGIES LTD. MSH SYSTEMS LTD. NUTRI-HEALTH ANALYTICAL LTD. MSI - MAGNESIUM SERVICES (U.S.) INC. NUTRI-WORLD HAIR ANALYSIS INC. MSV ENTERPRISES LTD. NWS LINKS (CANADA) LTD. MUELLER ENTERPRISES LTD. O & S HOLDINGS LTD. MULTI-FOODS SHELF MANAGEMENT O. B. LASSITER & SONS LTD. CONSULTING LTD OCEAN FRONT TANNING STUDIOS INC. MURRAY'S AIRCRAFT REPAIR (1980) LTD. ODIN INDUSTRIES LTD. MUSITECH ELECTRONICS LTD. OFFISTAR INC. MW CALGARYPUBS ENTERPRISES LTD. OGM REAL ESTATE INVESTMENT INC. N. E. CONSTRUCTION LTD. OILFIELD BATTERIES INTERNATIONAL INC. N.P. FONG MANAGEMENT ENTERPRISES LTD. OILFIELD NETLINK PIPELINE INC. NANOOK ENTERPRISE INC. OKIMAW HEALTH SERVICES INC. NANOOK LANDSCAPING INCORPORATED OMNICRON TECHNOLOGIES CORPORATION NAPROK HOLDINGS LTD. ONETV INC. NATIONAL SELECT MANUFACTURING ONLINE OILFIELD SUPPLY LTD. (ALBERTA) LTD. ONSTREAM CONSULTING & CONTRACTING NATIONAL TELE-TRUCK SYSTEMS INC. LTD.

- 3593 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

ONWARE SOFTWARE CORPORATION PICTURE PERFECT FRAMING LTD. OPTIMUM RESULTS CONSULTING INC. PIED PICKLE RESTAURANT (IV) LTD. OPTIMUS COMMUNICATIONS INC. PIPESTONE INVESTMENTS (ALBERTA) CORP. ORAL HEALTH CARE CENTERS LTD. PLAINS-PACIFIC CONSTRUCTORS LTD. ORGANICA INC. PLAN IT FIRSTT INC. ORLICKS INC. PLANNING SPECIALISTS (2002) INC. ORLIN'S OILFIELD HAULING LTD. PLOWLINE CONTRACTING LTD. ORPAC PUBLISHING LTD. PMF HOMES & BUILDING SERVICES INC. ORPHANED GRANDPARENTS ASSOCIATION POINT-BLANK MARKETING LTD. OF EDMONTON POLAR-TEC OILFIELD INSPECTION LTD. OSIEM INTERNATIONAL (CANADA) INC. POLLY MAGOO'S DESIGNS LTEE. OTB ENERGY CONSULTING INC. POLO WEST PRODUCTIONS INC. OUR EXPRESS COURIER INC. PONOKA AUTOMOTIVE & FARM OUTDOOR GEAR SWAP LTD. ACCESSORIES LTD OUTRIDER RESOURCES INC. PORTER'S WELDING LTD. OVERBEEK HOLDINGS LTD. POSITIVESALE.COM INC. P & M BENJAMIN & SONS CONTRACTING POULAT HOLDINGS LTD. LTD. PRAIRIE BOARD PRODUCTS ALBERTA P. & J. VENTURES LTD. CORPORATION P. GREWAL'S TRANSPORT INC. PRAIRIE DOG DIRECTIONAL DRILLING INC. P.C. WASTE SYTEMS INCORPORATED PRAIRIE DOG PRODUCTIONS LTD. P.D.C. HOLDINGS LTD. PREB'S TIRE LTD. P.J. KENNEY INSTALLATIONS LTD. PREMIUM OILFIELD EQUIPMENT LTD. P.P.W. CONSTRUCTION MANAGEMENT LTD. PRESTWICK DEVELOPMENTS CORP. P.S.S. HOLDINGS & INVESTMENTS LTD. PRICE ENTERPRISES LTD. PAGET PROPERTIES LTD. PRO-DRIVE ENTERPRISES LTD. PAINTEARTH RANCH INC. PRO-GAS CONSULTING LTD. PALADIN COMPUTERS INC. PRO-GENETIC CONSULTING INC. PAMASU HOLDINGS LTD. PRO-RACK INSTALLATIONS INC. PARADYNE CONTRACTING INC. PRO-SOL INC. PARK LANE TRAVEL ALBERTA INC. PROCAN EXPRESS INC. PARK TRUCK RENTALS & LEASING INC. PROCHUK LOGGING LTD. PARKLAND OILFIELD CONSTRUCTION (1998) PRODUCTIVE COMPUTERS INC. INC. PROFESSIONAL PROPERTY CONTRACTORS PARKVIEW ESTATES DEVELOPMENTS LTD. LTD. PARKVIEW INDUSTRIES CORP. PROGRESSIVE AQUACULTURE INC. PARKVIEW PLAZA LIQUOR STORE LTD. PROMETHEUS DEVELOPMENT PASALUBONG BOX LIMITED CORPORATION PASSIVE REALITY INC. PROVENTURES LTD. PATERSON GALLERY (ART, BOOKS, MODELS PROVOST R.C.M.P. VICTIM SERVICES AND RESTORATION) LTD. ASSOCIATION PAU'S ORTHOTICS LABORATORY LTD. PRYDE TECHNOLOGY INVESTMENTS LTD. PAUL HARDY DESIGN INC PSI POWER WASHING INC. PAXXON ENTERPRISES INC. PTR MANAGEMENT LTD. PCG CONSTRUCTION LTD. PUDDY'S WELDING LTD. PDV DESIGN INC. PURE BLISS BATHING ESSENTIALS INC. PEARSON HARDBANDING LTD. Q.E.M. INC. PENHOLD FIREFIGHTERS ASSOCIATION QC MANAGEMENT SERVICES LTD. PENTAGON LAND CORPORATION QED SOFTWARE INC. PEPPERS INC. QPS QUALITY PROPERTY SERVICES LTD. PEPPERSPIKE ENTERPRISES INC. QUANTUM ENERDATA CORPORATION INTERNATIONAL LIMITED QUANTUM ENGINEERING LTD. PERFORMANCE IMPROVEMENT QUANTUM IMPROVEMENTS LTD. FACILITATION INC. QUEST ENERGETIC WELLNESS INC. PERFORMANCE INDUSTRIES LTD. QUILLWORKS INC. PERKINELMER HOLDINGS, INC. QUIRING CHEMICAL & SEEDS LTD. PETER STIVEN REALTY SERVICES INC. R & F AVIATION SERVICES INCORPORATED PHIL PARKER LTD. R & J SPARROW ENTERPRISES LTD. PHILIPPINE CALGARIAN ASSOCIATION R. J. SUMMER ELECTRIC LTD. PHILIPPINE INTERCOLOR FRIENDSHIP R.B.W. FRAMING & CONSTRUCTION LTD. ASSOCIATION R.E. ATHLETIC CORPORATION PHO TAY HO RESTAURANTS 2002 LTD. R.K. ANDERSON HOLDINGS LTD. PHOENIX NETWORKS INC. R4 MANAGEMENT GROUP INC. PHOTO SMART SYSTEMS INC. RADIANT COACHING INC.

- 3594 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

RADICAL LIVING TRAINING CORPORATION ROAD ENNS TYRE INC. RAH PRODUCTIONS INC. ROADRUNNER MOBILE SERVICE LTD. RAIN COAST CRANES & EQUIPMENT INC. ROBIN'S FOODS INC. RAINBOW LANDSCAPING AND GOLF ROBONNA TRUCKING LTD. COURSE LTD. ROBSON FINANCIAL LTD. RAISED IN CANADA - BRAILLE BOOK ROCK POINT CONSULTING INC. FOUNDATION ROCKAFELLER OILFIELD CONSULTING LTD. RALMA HOLDINGS LTD. ROCKY MOUNTAIN LANGUAGE CENTRE INC. RAMCO INC. ROCKYWEST HOMES LTD. RANA ENTERPRISES LTD. ROCO INVESTMENTS LTD. RANDA HOLDINGS INC. RODNEY JANZ PROFESSIONAL RANDA TRANSPORT LTD. CORPORATION RANDINGO SYSTEMS CORPORATION RON MCLEOD PROFESSIONAL RANDL CORPORATION CORPORATION RANGELAND MOTOR HOTEL LTD RONALD L. STODDARD PROFESSIONAL RAPIDFIRE & RESCUE INC. CORPORATION RASHEDA MOTALA PROFESSIONAL RONALD S. GIRVITZ PROFESSIONAL CORPORATION CORPORATION RATAMA INCORPORATED ROOM THERAPY INC. RB IMPORTERS INC. ROOTS EXPRESS LTD. REAL ESTATE MECCA, INC. ROSEBUD FARMS LTD. REAL ESTATE TRAINING INSTITUTE OF ROSEMAR CAPITAL CORPORATION NORTHERN ALBERTA ROSEWAY LIVESTOCK TRANSPORT LTD. REBEL SOUND CORPORATION ROSHKO PROMOTIONS INC. RED DEER CANOE & KAYAK CLUB 1996 ROSINA FOOD PRODUCTS, INC. RED DEER INDUSTRIAL METALS ROY ROSENTHAL'S CAT SERVICE LTD. CORPORATION RSR ENGINEERING SERVICES INC. RED DEER SKI CLUB 1985 RUNDLE COMPUTER TECHNOLOGIES INC. RED NECK HANDYMAN LTD. RUNDLEVIEW LAND INVESTMENTS RED ROOSTER PRODUCTIONS CORP. CORPORATION RED WILLOW DEVELOPMENT CORP. RUSSELL CONTRACTING (1982) LTD. REDKIN HOLDINGS LTD. RUSSELL FARRELL ENTERPRISES LTD REDRIVER WELDING LTD. RUTEK HOLDINGS LTD. REENA CAMPBELL PROMOTIONAL RUTH E. WHITE PROFESSIONAL MARKETING LTD. CORPORATION REINDEER RESOURCES LTD. RWR TRUCKING INC. RELENTLESS ENERGY CORPORATION RYJESS SYSTEMS INC. RELIABLE BOOKKEEPING SERVICES LTD. RZ ENTERPRISES LTD. RELIANT INTERNATIONAL INC. S. MOORE CONSULTING LTD. REM & D TRANSPORTATION ENTERPRISES S.B.I. BUILDERS LTD. LTD. S.D.S. DIGGER TOOLS CANADA INC. RENBEC INDUSTRIES LTD. S.M.T. EQUITIES LTD. RENEW & REDO RENOVATIONS INC. S.N.S. INVESTMENTS LTD. RENOVISIONS UNLIMITED INC. S.S.I. SPECIAL SERVICES INC. RESITRADE INC. S.T.W. HOLDINGS (2002) LTD. RESTWELL TRAILER PARK & CABINS LTD SADDLE RIVER FILMS LTD. REV MEDIA INC. SAFARI TRUCKING LTD. REYNAUD ENTERPRISES LTD SAFETY HEAT SYSTEMS INC. RI-J WATER HAULING LTD. SAGAR DESIGN LTD. RIGSUPPLIES.COM INC. SAGE SMARTWARE INC. RIMA TRUCKING INCORPORATED SAL MANAGEMENT LTD. RIP SURVEYS INC. SAMKO JANITORIAL SERVICES LTD. RIVERCITY KARATE CLUB SANBORN SALES LTD. RIVERCITY PRODUCTIONS LTD. SANNAN RENBUKAI KARATE ACADEMY RIVERSIDE MOUNTAIN ENTERPRISES LTD. LTD. RIZKO REPAIRS (1982) LTD. SANTA RITA ENTERPRISES INC. RJ MOEDT FARMS LTD SAS CONSTRUCTION LTD. RJ'S CARPENTRY LTD. SAUNDERS CREEK RECREATIONAL RK PROJECT SERVICES INC. ASSOCIATION RLG INTERNATIONAL INC. SCARBOROUGH A'FAIR LIMITED RMB GROUP LTD. SCARECROW RESOURCES INC. RMKB CONSULTING LTD. SCENTS OF WONDER AROMATHERAPY RMV WELDING LTD. CORP. RO-LANDSCAPING & SOD LTD. SCHOONER CONSTRUCTION LTD.

- 3595 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

SCOTT BUILDERS INC. SOJOURNERS INNOVATIONS LTD. SCOTT CATTLE CO. LTD. SOLIS BIO-ENERGY CENTRE INC. SCOTT GEOMATICS LTD. SOMMER INVESTMENTS LTD. SCOTT LAKE RANCH LTD. SONA CHANDI JEWELLERS INC. SCRAPBOOK FANATICS INC. SONNY DRYWALL INC. SCRIVENS GROUP INC. SOS CONSTRUCTION MANAGEMENT LTD. SCS MARKETING INTERNATIONAL INC. SOTHEBY DEVELOPMENT CORPORATION SECRETARIAT DE LA FEMME FRANCOPHONE SOURCE OF APPLIANCE SERVICE LTD. DE L'ALBERTA SOUTHSIDE STORE EQUIPMENT LTD. SECURE AIR INTERNATIONAL CORP. SPECIAL PEOPLE MATERNITY LTD SECURITECH CANADA INC. SPECTRUM ART GALLERY & STUDIO LTD. SEE SALLY INC. SPECTRUM DEVELOPMENTS LTD. SEETHA'S PURE SILKS INC. SPEED E PIX INC. SEHKOS LIMITED 2004 NOV 03. SPENALTA SERVICES LTD. SELECT AUTO SALES LTD. SPHERE GRAPHICS INC. SELECT TUBULARS INC. SPINPRO MACHINING INC. SELLOR HOLDINGS LTD. SPRAY-AIR TECHNOLOGIES LTD. SER-WELD LTD. SPRING INTO ACTION PHYSICAL THERAPY SEW CHIC MANUFACTURING INC. LTD SEWELL'S HAULING LTD. SPRINGBANK CHEESE COMPANY (ALBERTA) SEXY NAILS INC. LTD. SEYON DIGITAL MEDIA INC. SPRUCE MEADOWS FARMS LTD SHAMAN CONSULTATION AND DESIGN INC. SPUZZY FINANCIAL INC. SHAR/TRAC HOLDINGS LTD. SREIT (ATRIUM I) LTD. SHARING COMMUNICATIONS INC. SREIT (ATRIUM II) LTD. SHARK CLUBS OF CANADA, INC. SREIT (DOMINION CENTRE) LTD. SHAZAR ENTERPRISES LTD. SREIT (NCO BUILDING) LTD. SHEER'S INSURANCE LTD. STAMPEDE RESTAURANT & BUILDING SHELLEY'S FLOWERS & GIFTS LTD. MAINTENANCE INC. SHENSHA CONSULTANTS INTERNATIONAL STARZYK'S WELDING INC. LIMITED STEAM TECH SERVICES LTD. SHERWOOD MUSIC LTD. STEAMLINE INC. SHIRMAR CONSULTING LTD. STEINS ENTERPRISES LTD. SHO ENTERPRISES LTD. STERLING MUSIC INC SHOOTINGSTAR CONSULTANTS LTD. STERLING TECHNOLOGY INC. SIGNAL SIGNS & GRAPHIX INC. STONE MOUNTAIN BISON COMPANY LTD. SILCRAFT ENTERPRISES LTD. STONERYDER FLOORING INSTALLATIONS SILVER FOX PIPELINE CONSULTING INC. LTD. SILVER TOP MECHANICAL LTD. STONG DEVELOPMENTS LTD. SILVERCHIEF CANE MAKERS LTD. STOP PLATE CANADA INC. SILVERCREST COMPUTERS INC. STORMS TRUCKING LTD. SILVERWOOD DEVELOPMENT CORP. STORMY LAKE ENTERPRISES LTD. SITES ON SAFETY INC. STRAITS SOLUTIONS INC. SKID FIN INDUSTRIES INC. STRATHMORE MINOR SOCCER FEDERATION SKOKI DESIGNS LTD. STRATHMORE OILFIELD SERVICES LTD. SKY-MARK BUILDERS LTD. STRATUM FIDELITY INC. SKYLAR DISTRIBUTORS INC. STRAWBEARY PATCHWORK INC. SLATER PROJECT SERVICES LTD. STRIP-KWIK INC. SLAVE LAKE LADIES HOCKEY CLUB STRIPED PETROLEUM LTD. SLAVE LAKE PHARMACY LTD. STS CONSULTING INC. SLICK & QUICK CONSULTING LTD. STUART ZACHARY BROWN PROFESSIONAL SMART GROW INC. CORPORATION SMG ENGINEERING SERVICES INC. STUD-TEC INDUSTRIES LTD. SMITHLITE LAMP CO. LTD. STUDIO "TWO" LTD SMOKY LAKE CURLING ASSOCIATION STURGEON SCHOOL DIVISION NO. 24 SNEER CONTRACTING LTD. BURSARY FOUNDATION SOBZ ENVIRONMENTAL LTD. SUMMERLAND RESORT PROPERTIES LTD. SOCIETY FOR SUSTAINABLE FUTURES BY SUMZFUN ENTERPRISES LTD. DESIGN: A FORUM FOR LEARNING SUN INTERIORS INC. SOCIETY FOR THE DEVELOPMENT OF SUNNY OFFICE STAFFING LTD. AMATEUR BASEBALL IN ALBERTA SUNRAY INTERNATIONAL LTD. SODASYSTEMS INC. SUNRIDGE PROFESSIONAL CENTRE LTD. SOFT ICICLE SYSTEMS INC. SUNSCAPE EXTERIORS LTD. SOIL PROFILES INC. SUNSET TOURS AND SAFARIS LTD.

- 3596 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

SUNWARD TRUCKING INCORPORATED THE FIRST ALBERTA FUND INCORPORATED SUNWEST PROPERTIES INC. THE FOOTHILLS REGIONAL EMERGENCY SURETECH SYSTEMS LTD. MEDICAL SERVICES FOUNDATION SUVIUS SOLUTIONS INC. THE HAMPTONS DEVELOPMENTS (LEDUC) SUZY J.G. ENTERPRISES INC. INC. SWATI FASHIONS INTERNATIONAL LTD THE HUNGRY MIND LTD. SWEETER TREATS BOUQUET COMPANY LTD. THE KARD KIOSK LTD. SWEETWATER CREATIONS INC. THE KINDERMIND AGENCY INCORPORATED SY'S ELECTRICAL CONTRACTORS LIMITED THE LOWER KANANASKIS RIVER USERS SYP ENTERPRISES INC. ASSOCIATION T. S. KENNY CONSULTING LTD. THE MILLRISE COMMUNITY ASSOCIATION T.BONE CONSULTANTS INC. THE MINISTRY OF PROPAGANDA INC. T.D. JENSEN ENTERPRISES LTD. THE MORTGAGE EXPERIENCE INC. T.K.O. DEMOLITION INC. THE MORTGAGE EXPERTS INC. T1 TECHNOLOGIES INC. THE NAVY LEAGUE OF CANADA, ALBERTA TAIPING RESTAURANTS INC. DIVISION TALBOT PROJECTS INC. THE ORTHODOX LADIES CLUB OF THE TALSMA ENERGY SERVICES LTD. SISTERHOOD OF THE HOLY TRINITY TAMARACK DEVELOPMENTS INC. RUSSIAN ORTHODOX CHURCH OF SMOKY TAMBO INC. LAKE TANGAROA CONTRACTING LTD. THE PARKER GROUP COMMUNICATIONS TANRAYZ STUDIO INC. INC. TARA HOLMES & ASSOCIATES INC THE PINNACLE PARENT ASSOCIATION TARGET CONTROLS LTD. THE REGISTRY (2002) INC. TARGET PRODUCTION SERVICES LTD. THE REPORT LTD. TASKINEN TECHNICAL SERVICES LTD. THE SBSNET CORPORATION TASTY TREASURES INC. THE SOCIETY OF SCHOOL BUS ANGELS TASTY TREAT FOODS LTD. THE SUCCESS WAREHOUSE INC. TAX SAVINGS CO. LTD. THE TAYLOR MADE MANAGEMENT TAXIDERMY SPECIALTY PRODUCTS INC. CORPORATION TDC COMPUTER CONSULTING INC. THE TEA COZY & GIFT SHOPPE INC. TEA LEAVES & COFFEE BEANS LTD. THE TOWN OF WHITECOURT EMPLOYEES TEA SHOP 168 CALGARY INC. SOCIAL CLUB TECHNI-GLOBE EXPRESS INC. THE WABASCA/DESMARAIS CHILDREN'S TECHNOLOGY TRANSFER INC. PLACE PLAYSCHOOL ASSOCIATION TECHSOL SERVICES INC. THE WAYMOUTH GROUP LTD. TED'S PAINTING AND DECORATING LTD. THE WESTBROOK ASSET MANAGEMENT TEE CONSULTING INTERNATIONAL, INC. CORPORATION TELCHAR ENTERPRISES LTD. THE WRAPZ INC. TEMA 80 DESIGN CONSULTANTS LTD. THE-POWER-HOUSE MOTIVATIONAL CO. TEREUS INFOSYSTEMS (CANADA) INC. INC. TERLYS LIMITED THEO'S GOLDSMITHS LTD. TERRA TECHNOLOGIES 2000 INC. THOMAS JEFFERY MEN'S WEAR (LH) LTD. TERRASTAR CAPITAL CORPORATION THOMSONS GENERAL STORE (MILO) LTD TERSHA DEVELOPMENTS LTD. THREE FOR LIFE INC. TEX 2000 INTERNATIONAL INC. THREE NINE FIVE SQUADRON PARENTS' THE 25TH HOUR LTD. ASSOCIATION THE ALBERTA SOCIETY OF S.E.E. 2 THUMPER TRANSPORT INC. EDUCATIONAL TRANSLITERATORS TILL FOREVER INC. THE ALLIANCE FRANCAISE OF EDMONTON TIM GOURLEY CONSTRUCTION LTD. THE ALLIED ARTS COUNCIL OF TABER TIM MILLER CONSTRUCTION INC. SOCIETY TIME TO TRADE (T2T) LTD. THE ALTERNATIVE FINANCIAL TK MILLWORK LTD. CORPORATION TLO CONSULTING INC. THE BUFFALO ROBE GALLERY & GENERAL TMR DEVELOPMENT LTD. STORE LTD. TODAY'S HOME ENTERTAINMENT SYSTEMS THE CAPTAIN'S HOLDING CO. LTD. INC. THE CREATIVE LOTTERY GROUP INC. TOJUTSU INC. THE DE WINTON COMMUNITY ASSOCIATION TONY BILLING TRUCKING LTD. THE DOOR TO FOOD & FELLOWSHIP TOOLMAN WELDING & FABRICATION LTD. SOCIETY OF WETASKIWIN TOPAZ CONTRACTING LTD. THE EISENBARTH TRAINING GROUP LTD. TOPQUARK SOFTWARE & SERVICES THE ESTIMATOR LTD. CONSULTING LTD. THE EXTRACTORS LTD. TORNADO EXPRESS LTD.

- 3597 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

TORSKE KLUBBEN OF CALGARY URSA POLARIS DEVELOPMENTS TOTAL DELIVERY MANAGEMENT INC. CORPORATION 2004 NOV 03. TOUCAN DESIGN LTD. USA WINE CANADA, LTD. TOWN'S END LANDSCAPING LTD. V & V FASHION LIMITED TRADEX GROUP INT'L INC. V. SCOTTY CONTRACTING LTD. TRANGO HOLDINGS LTD. V.V.V. SALES & IMPORTS LTD. TRANSCONTINENTAL CRANE LTD. VALLEY RIFLE CLUB TRANSFIRE SAFETY SERVICES LTD. VALLEYVIEW INDOOR PLAYGROUND TRANSFORWARD BUSINESS SOLUTIONS SOCIETY CORP. VALMAT INVESTMENTS TRANSTAR BUILDING MAINTENANCE LTD. LTD./INVESTISSEMENTS VALMAT LTEE 2004 TRANSWOOD, INC. NOV 05. TRANSYSTEMS INC. VAUXHALL & DISTRICT BASEBALL TREASURES OF THE ORIENT INC. ASSOCIATION TRENDSETTER BEAUTY PRODUCTS & VEGREVILLE SPORTS WORLD (2000) LTD. ACCESSORIES INC. VELTECH ALBERTA LTD. TRG THOMAS ROCKWELL GROUP INC. VENTNOR ENTERPRISES INC. TRI-CITY FORMING (ALBERTA) LTD. VENTURA WELL SERVICES LTD. TRI-OCEAN INTERIORS LTD. VENTURE COMMUNICATIONS LTD. TRIACTION ENTERPRISES LTD. VENWEST RESOURCES LIMITED TRIAD INVESTMENTS INC. VERGUNST HOLDINGS (1989) LTD. TRIANGLE STAINLESS LTD. VERN PEDERSON'S ENTERPRISES LTD. TRILLIUM FLORAL ENTERPRISES INC. VERSILTRA HEALTHY LONGEVITY TRIM-LINE OF ROCKY MOUNTAIN HOUSE NETWORKING INC. LTD. VESTCANA ENTERPRISES LTD. TRIPLE A CUSTOM SERVICES LTD. VICKERY TECHNICAL CONSULTING LTD. TRIPLE C & J SERVICES LTD. VICTOR LUKEN DEVELOPMENT INC. TRIPLE C CLUB VICZEN CONSULTING INC. TRIPLE FIVE PROPERTIES INC. VIDEO TECH ELECTRONIC SERVICES INC. TRIPLE SEVEN CONTRACTING LTD. VILLAGE OF THE ORIENT INC. TRITON IMPROVEMENTS LTD. VINCZÉ PROPERTY MANAGEMENT LTD. TROCADERA VENTURES LTD. VISIONWALL TECHNOLOGIES INC. TRY TO FLY ART COMPANY (CANADA) INC. VISIONWORKS 2010 INC. TSINGHUA UNISPLENDOUR VISUAL MEDIA GROUP INC ENVIRONMENTAL R & D CENTER LTD. VITAGENICS INSTITUTE FOUNDATION TULA INC. VOGEFX LTD. TWIN H. SUPPLY LTD. VTECH ENGINEERING CANADA LTD. TWO BIT ENTERPRISES LTD. W. HERRON LTD. TWO COWS LIMITED W. W. SALES RENTALS AND CONSULTANTS TYCON CONSTRUCTION LTD. INC. TYLA GLAS SOCIAL CLUB W.P. FORMING SOLUTIONS LTD. TYRELL PAINTING LTD. WALISSER INVESTMENTS INC. TYT AUTOBODY LTD. WALLY AND COMPANY DRIVING SCHOOL UCCELLO ENTERPRISES INC. LIMITED UGANDA CULTURAL ASSOCIATION OF WALLY'S FASTFOOD LTD. ALBERTA WASHMAX CORP. ULRICH COMPUTER & CAREER WAY HOT HOLDINGS INC. CONSULTANTS INC. WAYMARC RAILROAD SERVICES LTD. ULTIMATE FINANCIAL INC. WAYNE SCHMID TRANSFER LTD. ULTIMATE GOURMET INC. WAYNE'S OUTDOOR ADVENTURES LTD. ULTRA SITE FARMS LTD. WAYSIDE LTD. UNDERGROUND MOTORSPORTS WDCL HOLDINGS LIMITED INCORPORATED WEALTH BY STEALTH INC. UNI-CAN INTERNATIONAL INCORPORATED WEATHERLOK CANADA LTD. UNICORN VENDING INC. WEBERVILLE COMMUNITY CLUB UNIFRAX CORPORATION WEBSTER NIBLOCK SCHOOL COUNCIL UNIQUE CONTACT LENS LTD. SOCIETY UNISHA INC. WEILLER & WILLIAMS LIVESTOCK SALES UNITY REAL ESTATE CORPORATION LTD. UNIVERSAL HYPNOTHERAPY SERVICES INC. WEMAS METAL PRODUCTS CORPORATION UNLIMITED INK TATTOOS INC. WEST ARC INDUSTRIES LTD. UPNORTH SECRETS LTD. WEST EDMONTON MALL AMUSEMENTS LTD. URBAN PLASTICS INCORPORATED WESTCANA CAPITAL INC. WESTERN ALL TRADES INC.

- 3598 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

WESTERN BUSINESS PARKS REALTY INC. WISE WOMEN'S SOCIETY OF ALBERTA WESTERN CANADA MILLWORK LTD. WOLF MOUNTAIN OILFIELD CONSULTING WESTERN COMPRESSION LTD. LTD. WESTERN CONSTRUCTION AND WOODLAND FURNITURE LTD. COMBUSTION SERVICES LTD. WOODWORMS HANDCRAFTERS LTD. WESTERN RRTV GUILD (WESTERN WOOLF & ASSOCIATES INCORPORATED ROMANIAN RADIO TELEVISION GUILD) WORKFORCE READINESS INC. WESTERN STUCCO WIRE LTD. WORLD WIDE TRAILS.COM INC. WESTERN WAREHOUSE DISTRIBUTORS LTD. WORLD'S FINEST LEASING INC. WESTFORM MANUFACTURING INC. WORTHINGTON PROPERTIES 2000 INC. WESTMAN HOLDINGS LTD. WRAYTON'S FINE WINES CORP. WESTVIEW CONSTRUCTION CALGARY LTD WRF MGMT. INC. WESTWATER MINING LTD. WRIGLEY INSURANCE SERVICES (1965) LTD WHAT'S UNDERFOOT AGENCIES LTD. WRITE ON HOLIDAYS INC. WHEATLAND ELECTRICAL SERVICES LTD. WYNDHAM FARMS LTD WHITE LINE HOLDINGS LTD. XCAN GRAIN LTD. 2004 NOV 10. WHITE WAVE STUDIO LTD. XPLORE TECHNOLOGIES CORP. WHITEFISH LAKE BAND #128 XXX CONSTRUCTION LTD. CULTURAL/POW-WOW SOCIETY Y & Y PALMTREE ENTERPRISES LTD. WIDGETMILL INC. YEAH MUSIC TELEVISION INC. WIEBE-JENSON HOLDINGS LTD. YELLOW HORN TOWING LTD. WIGGERS FLOORING AND DESIGN INC. YOUNG GUNS FRAMING LTD. WILD MEDIA NET INC. YOUR FINANCIAL FOUNDATION INC. WILD ROSE COUNTRY DANCER'S SOCIETY YOUR SPACE INCORPORATED WILD ROSE DRAFT HORSE ASSOCIATION YUE AND COMPANY INC. WILD WEST CONTRACTING LTD. ZACHARY HOLTZMAN PROFESSIONAL WILDCAT PRINTING LTD. CORPORATION WILF STROUD INC. ZAGREB DECORATING LTD. WILKINSON WELDING LTD. ZETA INVESTMENTS LTD. WILLOW RIVER FARMS LTD. ZETTCO HOLDINGS LTD. WIMBLEDON PROPERTIES LTD. ZIP AIR INC. WINGS OF THE LAKELAND INC. ZUEFF LTD.

Corporations Dissolved/Struck Off/Registration Cancelled

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

2004 NOV 02. unless otherwise indicated 2004 NOV 02. unless otherwise indicated

1005784 ALBERTA LTD. 2004 NOV 04. 238061 ALBERTA LTD. 101003552 SASKATCHEWAN LTD. 254390 ALBERTA LTD. 1015403 ALBERTA LTD. 2004 NOV 15. 262637 ALBERTA LTD. 1048088 ALBERTA LTD. 2004 NOV 03. 272494 ALBERTA LTD. 1058848 ALBERTA LIMITED 2004 NOV 12. 272585 ALBERTA LTD. 1075171 ALBERTA INC. 2004 NOV 09. 2849756 MANITOBA LTD. 1076754 ALBERTA LTD. 2004 NOV 03. 301059 ALBERTA LTD. 1088353 ALBERTA LTD. 2004 NOV 01. 301248 ALBERTA INC. 1117445 ALBERTA LIMITED 310760 ALBERTA LTD. 1131623 ONTARIO CORP. 329897 ALBERTA LTD. 1173 MOUNTAIN CORPORATION 330168 ALBERTA LIMITED 1413255 ONTARIO LIMITED 330704 ALBERTA LTD. 149513 CANADA INC. 347027 ALBERTA LTD. 15 NORTH BISON LTD. 347910 ALBERTA LTD. 2000 AUTOBODY LTD. 348803 ALBERTA LTD. 236483 ALBERTA LTD. 365155 ALBERTA LTD.

- 3599 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

365536 ALBERTA INC. 612464 ALBERTA LIMITED 365805 ALBERTA LTD. 612579 ALBERTA LTD. 366029 ALBERTA LTD. 612600 ALBERTA LTD. 366083 ALBERTA LTD. 617262 B.C. LTD. 366163 ALBERTA LTD. 640764 B.C. LTD. 372231 ALBERTA LTD. 2004 NOV 01. 653055 ALBERTA LTD. 383503 ALBERTA LTD. 653165 ALBERTA LTD. 383904 ALBERTA LTD. 653252 ALBERTA LTD. 383982 ALBERTA LTD. 653326 ALBERTA LTD. 385070 ALBERTA INC. 653633 ALBERTA LTD. 3871606 CANADA INC. 653785 ALBERTA LTD. 3887308 CANADA INC. 654168 ALBERTA LTD. 3I SOLUTIONS CORPORATION 655304 ALBERTA LTD. 4002032 CANADA INC. 655364 ALBERTA LTD. 401540 ALBERTA INC. 655732 ALBERTA LIMITED 401810 ALBERTA LTD. 655740 ALBERTA LTD. 402736 ALBERTA LTD. 655788 ALBERTA LTD. 419 CONSULTING CORP. 656304 ALBERTA LTD. 419678 ALBERTA LTD. 656494 ALBERTA LTD. 421253 ALBERTA INC. 693370 ALBERTA LTD. 421266 ALBERTA LTD. 693425 ALBERTA LTD. 421768 ALBERTA LTD. 693436 ALBERTA LTD. 422460 ALBERTA LTD. 693664 ALBERTA INC. 4414846 MANITOBA LTD. 693892 ALBERTA LTD. 493103 ALBERTA LTD. 694198 ALBERTA INC. 493464 ALBERTA INC. 694201 ALBERTA INC. 493790 ALBERTA LTD. 694835 ALBERTA LTD. 493797 ALBERTA LTD. 694870 ALBERTA LTD. 493902 ALBERTA LTD. 695256 ALBERTA LTD. 494808 ALBERTA LTD. 695407 ALBERTA LTD. 494900 ALBERTA LTD. 695524 ALBERTA LTD. 495934 ALBERTA LTD. 695849 ALBERTA LIMITED 496084 ALBERTA LTD. 696284 ALBERTA LTD. 528153 ALBERTA LTD. 696296 ALBERTA LTD. 528314 ALBERTA LTD. 696323 ALBERTA LTD. 528315 ALBERTA LTD. 697665 ALBERTA INC. 528448 ALBERTA LTD. 697708 ALBERTA LTD. 528682 ALBERTA LTD. 697710 ALBERTA LTD. 528826 ALBERTA LTD. 697860 ALBERTA LTD. 529027 ALBERTA LTD. 697899 ALBERTA LTD. 529259 ALBERTA LTD. 717846 ALBERTA LTD. 529799 ALBERTA LTD. 724178 ALBERTA LTD. 2004 NOV 04. 535045 B.C. LTD. 737868 ALBERTA LTD. 564933 ALBERTA INC. 738127 ALBERTA INC. 564979 ALBERTA LTD. 738156 ALBERTA INC. 565028 ALBERTA LTD. 738250 ALBERTA LTD. 565030 ALBERTA LTD. 738379 ALBERTA LTD. 565259 ALBERTA LTD. 738419 ALBERTA CORP. 565339 ALBERTA LTD. 738438 ALBERTA LIMITED 565514 ALBERTA LTD. 738787 ALBERTA LTD. 566359 ALBERTA INC. 738917 ALBERTA LTD. 566923 ALBERTA LTD. 739150 ALBERTA LTD. 567384 ALBERTA LTD. 739422 ALBERTA LTD. 568271 ALBERTA LTD. 739433 ALBERTA LTD. 568679 ALBERTA LTD. 739638 ALBERTA INC. 608254 SASKATCHEWAN LTD. 739841 ALBERTA LTD. 609154 ALBERTA LTD. 739926 ALBERTA LTD. 609454 ALBERTA LTD. 740918 ALBERTA LTD. 609808 ALBERTA LIMITED 740940 ALBERTA LTD. 610121 ALBERTA LTD. 740971 ALBERTA LTD. 611031 ALBERTA LTD. 741425 ALBERTA LTD. 611368 ALBERTA LTD. 741605 ALBERTA LTD. 611706 ALBERTA LTD. 741848 ALBERTA LTD. 612230 ALBERTA LTD. 783027 ALBERTA LTD.

- 3600 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

783352 ALBERTA LTD. 831945 ALBERTA LTD. 783421 ALBERTA LTD. 831948 ALBERTA LTD. 783515 ALBERTA LTD. 831990 ALBERTA INC. 783604 ALBERTA LTD. 832293 ALBERTA LTD. 783627 ALBERTA LTD. 832935 ALBERTA LTD. 784050 ALBERTA LTD 874635 ALBERTA LTD. 784250 ALBERTA LTD. 877949 ALBERTA INC. 784259 ALBERTA LTD. 877968 ALBERTA LTD. 784272 ALBERTA LTD. 878211 ALBERTA LTD. 784335 ALBERTA LTD. 878324 ALBERTA LTD. 784391 ALBERTA LTD. 878538 ALBERTA LTD. 784587 ALBERTA INC. 878671 ALBERTA LTD. 785051 ALBERTA INC. 878864 ALBERTA LTD. 785096 ALBERTA LTD. 878967 ALBERTA LTD. 785263 ALBERTA INC. 879184 ALBERTA LTD. 785290 ALBERTA LTD. 879199 ALBERTA LTD. 785517 ALBERTA LTD. 879229 ALBERTA LTD. 785547 ALBERTA LTD. 879274 ALBERTA LTD 785574 ALBERTA LTD. 879346 ALBERTA LTD. 785579 ALBERTA LTD. 879462 ALBERTA LTD. 785608 ALBERTA LTD. 879573 ALBERTA LTD. 785725 ALBERTA LTD. 879589 ALBERTA LTD. 785802 ALBERTA LTD. 879873 ALBERTA LTD. 786 CAPPUCCINO AFFAIR INC. 879951 ALBERTA LTD. 786010 ALBERTA LTD. 880032 ALBERTA LTD. 786012 ALBERTA LTD. 880083 ALBERTA LTD. 786057 ALBERTA LTD. 880238 ALBERTA LTD. 786162 ALBERTA LTD. 880333 ALBERTA LTD. 786322 ALBERTA LTD. 880366 ALBERTA LTD. 786342 ALBERTA LTD. 880371 ALBERTA LTD. 786552 ALBERTA LTD. 880415 ALBERTA INC. 786561 ALBERTA LTD. 880442 ALBERTA LTD. 2004 NOV 12. 786694 ALBERTA LTD. 880559 ALBERTA LTD. 786695 ALBERTA INC. 880735 ALBERTA LTD. 786847 ALBERTA LTD. 880839 ALBERTA LTD. 823099 ALBERTA LTD. 2004 NOV 12. 880958 ALBERTA LTD. 828024 ALBERTA LTD. 881137 ALBERTA LTD. 829106 ALBERTA INC. 881289 ALBERTA LTD. 829541 ALBERTA INC. 881299 ALBERTA INC. 829550 ALBERTA LTD. 881524 ALBERTA LTD. 829627 ALBERTA LTD. 881605 ALBERTA LTD. 829659 ALBERTA LTD. 881715 ALBERTA LTD. 829835 ALBERTA LTD. 881811 ALBERTA LTD. 829851 ALBERTA LTD. 881814 ALBERTA LTD. 829862 ALBERTA LTD. 881885 ALBERTA LTD. 829988 ALBERTA LTD. 882204 ALBERTA LTD. 830085 ALBERTA LTD. 882226 ALBERTA LTD. 830294 ALBERTA LTD. 882345 ALBERTA LTD. 830308 ALBERTA LTD. 882403 ALBERTA LTD. 830329 ALBERTA LTD. 882435 ALBERTA CORP. 830381 ALBERTA LTD. 882454 ALBERTA LTD. 830555 ALBERTA LTD. 882527 ALBERTA LTD. 830707 ALBERTA LTD. 882577 ALBERTA INC. 830805 ALBERTA LTD. 882650 ALBERTA LTD. 830850 ALBERTA LTD. 882748 ALBERTA LTD. 830880 ALBERTA LTD. 906626 ALBERTA LTD. 2004 NOV 15. 830980 ALBERTA LTD. 911 DENTURE REPAIRS LTD. 2004 NOV 05. 831131 ALBERTA LTD. 913746 ONTARIO INC. 831272 ALBERTA LTD. 923-937 WILSON AVE HOLDINGS LIMITED 831647 ALBERTA LTD. 2004 NOV 01. 925622 ALBERTA LTD. 831664 ALBERTA LTD. 928591 ALBERTA LTD. 831886 ALBERTA LTD. 929TECHNICAL INC. 831924 ALBERTA LTD. 931807 ALBERTA LTD. 831942 ALBERTA INC. 932110 ALBERTA LTD.

- 3601 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

932170 ALBERTA LTD. 981090 ALBERTA LTD. 932193 ALBERTA LTD. 983142 ALBERTA LTD. 2004 NOV 08. 932302 ALBERTA LTD. 983434 ALBERTA LTD. 932347 ALBERTA LTD. 984520 ALBERTA LTD. 932534 ALBERTA LTD. 985421 ALBERTA LTD. 932668 ALBERTA LTD. 985596 ALBERTA LTD. 932820 ALBERTA LTD. 986735 ALBERTA LTD. 932876 ALBERTA LIMITED 986857 ALBERTA LTD. 932888 ALBERTA LTD. 986912 ALBERTA LTD. 933115 ALBERTA INC. 986926 ALBERTA LIMITED 933142 ALBERTA LTD. 986969 ALBERTA LTD. 933274 ALBERTA LTD. 986971 ALBERTA LTD. 933329 ALBERTA INC. 986975 ALBERTA LTD. 933355 ALBERTA LTD. 986977 ALBERTA LTD. 933396 ALBERTA LTD. 986985 ALBERTA LTD. 933481 ALBERTA LTD. 987020 ALBERTA LTD. 933620 ALBERTA LTD. 987037 ALBERTA LIMITED 933676 ALBERTA LTD. 987038 ALBERTA LTD. 933682 ALBERTA LTD. 987047 ALBERTA LTD. 933773 ALBERTA LTD. 987095 ALBERTA INC. 933838 ALBERTA LTD. 987151 ALBERTA LTD. 933858 ALBERTA LTD. 987156 ALBERTA LTD. 933942 ALBERTA LTD. 987188 ALBERTA LTD. 934027 ALBERTA LTD. 987200 ALBERTA LTD. 934212 ALBERTA LTD. 987241 ALBERTA INC. 934246 ALBERTA LTD. 987247 ALBERTA LTD. 934321 ALBERTA LTD. 987257 ALBERTA LTD. 934347 ALBERTA LTD 987269 ALBERTA LTD. 934433 ALBERTA LTD. 987288 ALBERTA LTD. 934436 ALBERTA LTD. 987290 ALBERTA LTD. 934522 ALBERTA LTD. 987293 ALBERTA LTD. 934612 ALBERTA LTD. 987299 ALBERTA LTD. 934711 ALBERTA LTD. 987311 ALBERTA INC. 934821 ALBERTA LTD. 987315 ALBERTA LTD. 934987 ALBERTA LTD. 987347 ALBERTA LTD. 935065 ALBERTA LTD. 987351 ALBERTA LTD. 935066 ALBERTA LTD. 987377 ALBERTA LTD. 935132 ALBERTA LTD. 987405 ALBERTA LTD. 935269 ALBERTA LTD. 987436 ALBERTA LTD. 935292 ALBERTA LTD. 987487 ALBERTA LTD. 935478 ALBERTA LTD. 987499 ALBERTA LTD. 935482 ALBERTA LTD. 987515 ALBERTA INC. 935521 ALBERTA LTD. 987516 ALBERTA LTD. 935561 ALBERTA LTD. 987555 ALBERTA LTD. 935581 ALBERTA LTD. 987565 ALBERTA LTD. 935689 ALBERTA LTD. 987572 ALBERTA LTD. 935704 ALBERTA INC. 987596 ALBERTA LTD. 935740 ALBERTA LTD. 987606 ALBERTA INC. 935779 ALBERTA LTD. 987651 ALBERTA CORP. 935784 ALBERTA LTD. 987679 ALBERTA LTD. 935840 ALBERTA LTD. 2004 NOV 08. 987686 ALBERTA LTD. 935922 ALBERTA LTD. 987693 ALBERTA LTD. 936151 ALBERTA LTD. 987700 ALBERTA LTD. 936184 ALBERTA LTD. 987729 ALBERTA LTD. 936201 ALBERTA INC. 987733 ALBERTA LTD. 936217 ALBERTA LTD. 987740 ALBERTA LTD. 936453 ALBERTA LTD. 987759 ALBERTA LTD. 936466 ALBERTA LTD. 987783 ALBERTA INC. 936585 ALBERTA LTD. 987825 ALBERTA LTD. 936613 ALBERTA LTD. 987832 ALBERTA LTD. 936700 ALBERTA LTD. 987836 ALBERTA INC. 936894 ALBERTA LTD. 987845 ALBERTA LTD. 955652 ALBERTA LTD. 2004 NOV 10. 987857 ALBERTA LTD. 969556 ALBERTA LTD. 2004 NOV 09. 987890 ALBERTA LTD.

- 3602 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

987898 ALBERTA LTD. 989350 ALBERTA LTD. 987904 ALBERTA LTD. 989427 ALBERTA LTD. 987907 ALBERTA LTD. 989455 ALBERTA INC. 987908 ALBERTA LTD. 989459 ALBERTA LTD. 987928 ALBERTA LTD. 989500 ALBERTA LTD. 987932 ALBERTA LTD. 989523 ALBERTA LTD. 987968 ALBERTA INC. 989527 ALBERTA LTD. 988003 ALBERTA LTD. 989535 ALBERTA LTD. 988146 ALBERTA LTD. 989549 ALBERTA LTD. 988161 ALBERTA LTD. 989584 ALBERTA LTD. 988166 ALBERTA INC. 989595 ALBERTA LTD. 988172 ALBERTA LTD. 989618 ALBERTA LTD. 988215 ALBERTA LTD. 989626 ALBERTA LTD. 988216 ALBERTA LTD. 989684 ALBERTA LTD. 988219 ALBERTA CORP. 989691 ALBERTA LTD. 988237 ALBERTA INC. 989718 ALBERTA LTD. 988244 ALBERTA LTD. 989771 ALBERTA LTD. 988245 ALBERTA LTD. 989801 ALBERTA LTD. 988248 ALBERTA INC. 989822 ALBERTA LTD. 988272 ALBERTA LTD. 989826 ALBERTA LTD. 988288 ALBERTA LTD. 989844 ALBERTA LTD. 988291 ALBERTA INC. 989854 ALBERTA LTD. 988302 ALBERTA LTD. 989864 ALBERTA LTD. 988315 ALBERTA LTD. 989865 ALBERTA LTD. 988339 ALBERTA LTD. 989889 ALBERTA LTD. 988402 ALBERTA LTD. 989894 ALBERTA LTD. 988425 ALBERTA LTD. 989963 ALBERTA LTD. 988430 ALBERTA INC. 989975 ALBERTA LTD. 988451 ALBERTA INC. 989994 ALBERTA INC. 988461 ALBERTA LTD. 990013 ALBERTA LTD. 988471 ALBERTA LTD. 990017 ALBERTA LTD. 988515 ALBERTA LTD. 990114 ALBERTA LTD. 988543 ALBERTA LTD. 990136 ALBERTA INC. 988573 ALBERTA LTD. 990143 ALBERTA LTD. 988600 ALBERTA LTD. 990151 ALBERTA LTD. 988602 ALBERTA LTD. 990164 ALBERTA LTD. 988625 ALBERTA LTD. 990175 ALBERTA LTD. 988632 ALBERTA LTD. 990177 ALBERTA LTD. 988646 ALBERTA LTD. 990188 ALBERTA LTD. 988715 ALBERTA INC. 990193 ALBERTA INC. 988719 ALBERTA LTD. 990211 ALBERTA INC. 988730 ALBERTA LTD. 990215 ALBERTA INC. 988770 ALBERTA LTD. 990289 ALBERTA LTD. 988774 ALBERTA LTD. 990338 ALBERTA LTD. 988792 ALBERTA LTD. 990374 ALBERTA LTD. 988847 ALBERTA LTD. 990380 ALBERTA LTD. 988867 ALBERTA LTD. 990396 ALBERTA LTD. 988910 ALBERTA LTD. 990404 ALBERTA LTD. 988950 ALBERTA LTD. 990446 ALBERTA LTD. 988952 ALBERTA INC. 990490 ALBERTA LTD. 989003 ALBERTA LTD. 990503 ALBERTA LTD. 989016 ALBERTA LTD. 990506 ALBERTA LTD. 989023 ALBERTA LTD. 990533 ALBERTA LTD. 989025 ALBERTA INC. 990538 ALBERTA LTD. 989042 ALBERTA LTD. 990541 ALBERTA LTD. 989047 ALBERTA LTD. 990562 ALBERTA LTD. 989095 ALBERTA LTD. 990563 ALBERTA LTD. 989099 ALBERTA INC. 990572 ALBERTA LTD. 989109 ALBERTA LTD. 990602 ALBERTA LTD. 989146 ALBERTA INC. 990615 ALBERTA LTD. 989147 ALBERTA LTD. 990633 ALBERTA LTD. 989151 ALBERTA INC. 990674 ALBERTA LTD. 989292 ALBERTA LTD. 990680 ALBERTA LTD. 989324 ALBERTA LTD. 990697 ALBERTA INC.

- 3603 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

990747 ALBERTA LTD. 992118 ALBERTA LTD. 990749 ALBERTA LTD. A & V HAMILTON TRUCKING LTD. 990779 ALBERTA LTD. A TO Z BEST SERVICES INC. 2004 NOV 05. 990815 ALBERTA LTD. A. JOHN T. FLETCHER PRESSURE WELDING 990818 ALBERTA LTD. SERVICE LTD. 990824 ALBERTA INC. A.B. HOT WATER TANK SPECIALISTS LTD. 990826 ALBERTA LTD. A.C.T. AERO LTD. 990868 ALBERTA LTD. A.D.D. CONSTRUCTION SPECIALTIES LTD. 990871 ALBERTA LTD. A.J.M. CONSTRUCTION INC. 990914 ALBERTA LTD. A.M.E. SERVICE INC. 990998 ALBERTA LTD. A.R. BOETTCHER CONSULTING LTD. 991000 ALBERTA LTD. A.S.G.T. ENTERPRISES LTD. 991002 ALBERTA LTD. A1 APPLICATION PAINTING & CLEANING 991003 ALBERTA LTD. INC. 991044 ALBERTA LTD. AARON TREE SERVICES LTD. 991071 ALBERTA INC. AAXXEHASOFT CANADA INC. 2004 NOV 10. 991094 ALBERTA INC. AB CLEANRITE INC. 991099 ALBERTA LTD. ABLE O RINGS & SEALS (WEST) INC. 991189 ALBERTA LTD. ABLE RENOVATION SERVICES LTD. 991206 ALBERTA LTD. ABORIGINAL OUTSOURCE INC. 991212 ALBERTA INC. ACADEMIC INFOSYSTEMS LTD. 991220 ALBERTA LTD. ACCESSORY SUPPLY LTD. 991222 ALBERTA LTD. ACCU CONSTRUCTION LTD. 991243 ALBERTA INC. ACE EXTERIORS INC. 991265 ALBERTA INC. ACE FILM COMPANY INC. 991276 ALBERTA INC. ACE TOOL SUPPLY (2002) LTD. 991288 ALBERTA LTD. ACT CORPORATE COMMUNICATION 991300 ALBERTA LTD. SERVICES INC. 991334 ALBERTA LTD. ACTION ENERGY CAPITAL CORPORATION 991348 ALBERTA LTD. ACTION VIDEO PRODUCTIONS INC. 991358 ALBERTA LTD. ACTIVE DESIGNS LTD 2004 NOV 15. 991370 ALBERTA LTD. ACUMEN BOOKKEEPING & OFFICE SERVICES 991400 ALBERTA LTD. LTD. 991427 ALBERTA LTD. ACUTE WEBSIGHT INCORPORATED 991441 ALBERTA LTD. AD IDEM RESOURCES INC. 991503 ALBERTA CORP. ADANAC TECHNICAL LTD. 991510 ALBERTA LTD. ADDI INVESTMENTS LTD. 991550 ALBERTA LTD. ADKO CERAMIC TILE LTD. 991593 ALBERTA LTD. ADTECH QUALITY SERVICES LTD. 991599 ALBERTA LTD. ADVANCE FILM GROUP CORPORATION 991614 ALBERTA LTD. ADVANCED BOLTING TECHNOLOGY INC. 991682 ALBERTA LTD. ADVANCED EMERGENCY SERVICES INC. 991689 ALBERTA LTD. ADVANCED HEALTH CARE INC. 991723 ALBERTA LTD. ADVANCED ORTHOMOLECULAR RESEARCH 991731 ALBERTA LTD. INC. 991733 ALBERTA LTD. ADVANTAGE AUTO CENTRES INC. 991743 ALBERTA LTD. ADVANTE HBA SOLUTIONS INC. 991778 ALBERTA LTD. ADVANTUS CONSULTING INC. 991784 ALBERTA LTD. ADVENTURE LIVESTOCK LTD. 991794 ALBERTA LTD. AERIAL PYROTECHNIC FX LTD. 2004 NOV 03. 991808 ALBERTA LTD. AFO INVESTMENTS LTD. 991846 ALBERTA LTD. AFROCANADIAN MARKETING LTD. 991949 ALBERTA LTD. AGX - SULPHUR LTD. 991985 ALBERTA INC. AHURA ENTERPRISES INC. 992004 ALBERTA LTD. AIRDRIE METALS LTD. 992011 ALBERTA LTD. AIRPORT ENROUTE LIMOUSINE LTD. 992057 ALBERTA INC. AIRVAC LTD. 2004 NOV 08. 992070 ALBERTA LTD. ALBERTA ASSOCIATION FOR CONDUCTIVE 992081 ALBERTA LTD. EDUCATION 992092 ALBERTA LTD. ALBERTA B2B.COM INC. 992098 ALBERTA LTD. ALBERTA BUSINESS TO BUSINESS.COM INC. 992107 ALBERTA LTD. ALBERTA CENTRE FOR INTERNATIONAL 992111 ALBERTA LTD. EDUCATION 992116 ALBERTA LTD.

- 3604 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

ALBERTA FAMILIES HELPING FAMILIES AUBURN FARM EQUIPMENT LTD. HUMANITARIAN SOCIETY AUCLAIR ENTERPRISES INC. ALBERTA ROOTS MUSIC SOCIETY AUREUS STUDIOS INC. ALBERTA SCHOOL BUS CONTRACTORS' AUSTIN JAMES DEVELOPMENTS LTD. ASSOCIATION AUTO-MOBILE SCRUB & SHINE LTD. ALBERTA WINDOW CLEANING LTD. AVC CONTROLS INC. 2004 NOV 05. ALCOM COMMUNICATIONS LTD. AXIAL INFORMATION TECHNOLOGY GROUP ALEXANDER TECHNICAL SERVICES CORP. INC. ALEXIS RESOURCES (BC) LTD. B & B DRYWALL LTD. ALISCO PEAKS TRUCKING LTD. B & Y WORLDVISION INCORPORATED ALL FAITH FUNERAL SERVICES LTD. B SWEET DIVERSIFIED LTD. ALL-DUN CONTRACTING INC. B-BACK MEATS & DELI SHOPS INC. ALLIED CARPET CARE INC. B.D.S. PRODUCTION OPERATING LTD. ALLTRAN TRANSMISSION & CLUTCHES LTD. B.L.R. CRANE & RIGGING LTD. ALTEC GROUP INC. BABY BEAR INSTALLS INC. ALTECH PLUMBING & HEATING LTD. BADGER INSULATION LTD. 2004 NOV 12. ALTURAS (MULTICULTURAL DANCE CLUB) BANFF GATE MOUNTAIN LODGE AND SPA AMBER HOMES (ALBERTA) LTD. LTD. AMBER TALISMAN SALES LTD. BARAKEE FOODS LTD. AMERICAN COMMODITIES EXCHANGE LTD. BARDOR BODYWORKS LTD. 2004 NOV 09. AMERICAN LOGIC INC. BAREKA AUTO SERVICES INC. AMERICANA APARTMENTS LTD. BARRINGTON DISTRIBUTORS LTD. AMERIGO SYSTEMS INC. BARTZ AUTO SERVICE LTD. ANCHOR K CONSULTING LTD. 2004 NOV 09. BATTERY PLACE WHOLESALE LTD. AND INDUSTRIES LTD. BEARCAT COMMERCIAL SALVAGE LTD. ANDERSON MCLEAN ASSOCIATES INC. BEARSPAW GLASS LTD. ANE STEWART LTD. BEAT THE LEFTY INC. ANTONIO'S TAILOR SHOP INC. BEAUMONT ADULT SLO-PITCH APEX PARGING LTD. ASSOCIATION APPLE CAN EXTERIORS INC. BEAUMONT TRANSPORTATION SERVICE APPLE MESSENGER LTD. 2004 NOV 15. LTD. AQUA MECHANICAL CONTRACTING BECA CORPORATION LIMITED BELL INVESTMENTS LTD. ARACO ENTERPRISES LTD. BENN COMM SERVICES LTD. 2004 NOV 01. ARCEE FABRICATORS LTD. BERT PRATCH CONST CO LTD ARCHIBALD CANDY (CANADA) BERTOS INC. CORPORATION BERUBE'S ENVIRONMENTAL SERVICES INC. ARCON HOLDINGS LIMITED BETHEL 49ERS SOCIAL CLUB ARCTIC COAST HOLDINGS LTD. BETHLEHEM ENERGY CORP. ARDROSSAN HOG FARMS LTD. BETTER IMAGE PROPERTY MAINTENANCE ARENAL WELDING LTD. INC. ARGENT FINANCIAL CORP. BFCI MECHANICAL LTD. ARMAN JANITORIAL SERVICES LTD. BHKM LAND CO. LTD. ARNDT CONTRACTING LTD. BID FARMS LTD. ARRAKIS ENTERPRISES LTD. BIDONINSURANCE.COM INCORPORATED ART SERVICE SIGNS LTD BIG BEAR DESIGNS INC. ARTEC ENTERPRISES LTD. BIG BEAR INVESTMENTS INC. ARTISAN 98 LTD. BIG DOG PUB & GRILL CORP. ASHOKA RESEARCH AND DEVELOPMENTS BIG ISLAND RANCH LTD. LTD. BIG ON GOLF INC. ASIAN ACCENT TRADING CO. LTD. BIGHORN MOUNTAIN CHALETS INC. ASPEN RIDGE ENVIRONMENTAL LTD. BILL CO. INCORPORATED ASPIRING INVESTMENT CORP. BILL KETCH CONTRACTING LTD. ASSOCIATE CARRIERS INC. BISON COUNTRY RANCH LTD. ASSOCIATION OF FRIENDS OF THE BLACK KNIGHT COMPRESSION SALES & STURGEON YOUTH DEVELOPMENT SERVICE LTD. PROGRAM BLAKEY OILFIELD CONSULTING INC. AT YOUR DOOR MOBILE DENTURE CLINIC BLIND DROP DESIGN INC. LTD. 2004 NOV 05. BLUE FLAME EXPRESS INC. ATHLETIC APPROACH INC. BOARD "N" NAIL INC. CRIBBING LTD. BOAS & FARRO LIMITED ATLAS COMMUNICATIONS INC. BOB BENNETT BACKHOE LTD. ATLAS PLUMBING & HEATING LTD. BOBBY TANG IMAGE CONSULTANT CORP. ATUM ENTERPRISES INC. BOLTONS CAPITAL CORP.

- 3605 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

BON ACCORD AND DISTRICT LIONS CLUB CANADIAN EMERGENCY PREPAREDNESS BONNYDALE NEIGHBOURHOOD ASSOCIATION - ALBERTA CHAPTER ASSOCIATION CANADIAN FLEETLEASE INC. BOOKER GROUP LIMITED CANADIAN HOME & FAMILY SAFETY INC. BORIS INSPECTION LTD. CANADIAN INDIAN RODEO COWBOY BOSHAR CONTRACTING LTD. ASSOCIATION BOUNDARY CREEK SOCIAL SOCIETY CANADIAN INSTITUTE OF EXTREME RACING BOURBON INC. CANADIAN MIDWEST GAS COMPANY LTD. BOYCE AND GIRLS MUSIC INC. CANADIAN NUTRITION FOR KIDS BRADCO DRILLING AND EXPLORATION LTD. FOUNDATION 2004 NOV 10. CANADIAN PERSIAN REAL ESTATE INC. BRADLEY TELFORD HOLDINGS LTD. CANADIAN SPECIAL EVENTS SOCIETY BRANIEL ENTERPRISES INC. (ALBERTA) BRENTWOOD SHOE RENEW LTD. CANARC RESOURCE CORP. BREWHAUS INC. CANASPIRE CONSULTANTS LTD. BREWSTER & ADAMS CONTRACT SERVICES CANFIELD SERVICES LIMITED LTD. CANPROSERV CLEANING LTD. BRIAN G. BAXTER LTD. CANSEA TRANSPORT INC. BRIAROAK DEVELOPMENTS LTD. 2004 NOV CANWEST NIVEN FISCHER ENERGY 15. SERVICES INC. BRIDAL GROUP OF COMPANIES, INC. CAPITAL HOLDINGS (1971) LTD BRIDGEVIEW SPORTS LTD. CAR-ED INVESTMENTS CORP. BRILYN ENTERPRISES INC. CARON CONTROLS (2002) INC. BROADWAY STATION PHASE 1 LTD. CART-RITE CONTRACTING, LATHING & BROADWAY TRADING CORPORATION LTD. STUCCO LTD. BROKEN ARROW NEUTRAL DEMINERS CARTIER CAPITAL CORPORATION ORGANIZATION CASA BELLA FURNITURE & GIFTS LTD. BRONCO CONSTRUCTION SERVICES LTD. CASCADE STEAMING HOLDINGS CORP. 2004 BUDGET MANAGEMENT CORPORATION NOV 09. BULLTOWN SPREADERS LTD. CASHTON CONSULTING INC. BURKWOOD ENTERPRISES INC. CASSIDY FINANCIAL SERVICES LTD. BUSY BEAVER CONSTRUCTION LTD. CASTLE HOME CONSULTING INC. BUSY BEAVERS JANITORIAL SERVICES INC. CASTLEGAR INVESTMENTS LTD. BVM DESIGN INC. CATA CHEM INC. C & J IMPORT & EXPORT LTD. CATHEDRAL SOFTWARE LIMITED C NETWORK INC. CDN MEDICAL SAFETY LTD. C.I.T.A. DISABILITY ADVOCATES INC. CEDAR OILFIELD CONSULTING LTD. C.L.F. ENTERPRISES INC. CELTIC OILFIELD SERVICES LTD. C.R.T'S MOVING & STORAGE LTD. CENTRAL FISH PRODUCERS ASSOCIATION C3 FINANCIAL SERVICES CORPORATION CENTRE FOR SPORT AND LAW INC. CABLE GUY LOCATING INC. CENTURY GLASS LTD. CADDYPRO GOLF PRODUCTS INC. CERBERUS SECURITY CONSULTING INC. CALCITY INSTALLATIONS LTD. CETK HOLDINGS INC. CALDWELL COOLEY FOUNDRY INC. CHALLENGE MANUFACTURING CORP. CALGARY AUTO RESCUE INC. CHAMP'S LOGISTIC SERVICES INC. CALGARY COMMUNITY HELP SOCIETY CHARVEL HOLDINGS LTD. CALGARY FC (AMATEUR) INC. CHAS ENTERPRIZES LTD. CALGARY HARLEY-DAVIDSON RENTALS CHEMIX INC. LTD. CHEROKEE INVESTIGATIONS LTD. CALGARY MENNONITE HOUSING SOCIETY CHERRY FLOORING INC. CALGARY PHOTOGRAPHIC ART SOCIETY CHICKADEE VENTURES INC. CALGARY ULTRAVAC LTD. CHINOOK ROOFING INC. CALGARY VINEYARD COMPANY INC. CHOCOWRAP INC. CALGARY YOUNG CYCLISTS PARENT CHRIS PENFOLD HOLDINGS INC. ASSOCIATION CHRIS'STEPH HOLDINGS INC. CALICO COMPRESSION SYSTEMS INC. CIRCLE B ENERGY LTD. CALIFORNIA COFFEE COMPANY LTD. CITY TIRE & AUTO REPAIR INC. CALLING LAKE SAILING CLUB CKAS CONTRACTING LTD. CALLISTUS HOMES LTD. CKS TRANSPORT LTD. CAN DO APPLICATIONS LTD. CLARIDGE LOGGING LTD. CAN-K PROCESS & MINING EQUIPMENT LTD. CLASS ACT INTERIORS INC. CANADA WEST AUTO RECOVERY INC. CLEAR WATER HOT TUB RENTALS LIMITED CANADIAN AIR EXCHANGERS LTD. CLEGG DUNN PLUMBING & HEATING LTD CMS DATAMINE INC.

- 3606 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

CO-JAY TRUCKING INC. D-BAR TRUCKING & EQUIPMENT LTD. COASTAL EMBROIDERY LTD. 2004 NOV 01. D-ZIGN GRAPHICS & ADVERTISING LTD. COASTLINE GAS INCOME FUND LTD. D. KUREISHI AND A. KUREISHI COCAR PROJECTS INC. 2004 NOV 05. PROFESSIONAL CORPORATION COCHRANE AND DISTRICT PERFORMING D. M. MANAGEMENT LTD. AND VISUAL ARTS SOCIETY D.G. WETHERELL AND ASSOCIATES LTD. COCHRANE PROPERTY MANAGEMENT LTD. D.J. RESTAURANT MANAGEMENT LTD. COG DESIGN + PRODUCTION INC. D.L.M. FEEDERS INC. COLLABRASOFT CORPORATION DAH FAT HONG (CANADA) INC. COLOUR IMAGE HAIR LTD. DAHL CONSTRUCTION LTD. COMBO MANAGEMENT LTD. DAISY'S FINE DRY CLEANING INC. COMMUNITY LOTTERY BOARD #11 SOCIETY DALAN CONSTRUCTION LTD. COMMUNITY LOTTERY BOARD #20 SOCIETY DALCRA HOLDINGS BANFF (1985) LTD. COMMUNITY LOTTERY BOARD #27 SOCIETY DANNY'S BEST LTD. COMMUNITY LOTTERY BOARD #34 SOCIETY DANNY'S DOLLAR HAVEN LTD. COMMUNITY LOTTERY BOARD #40 SOCIETY DAR INVESTMENTS LTD. COMMUNITY LOTTERY BOARD #42 SOCIETY DARNIC ENERGY LTD. COMMUNITY LOTTERY BOARD #54 SOCIETY DAVIDSON BROS CONSTRUCTION LTD COMMUNITY LOTTERY BOARD #57 SOCIETY DC CAPITAL MANAGEMENT INC. COMMUNITY LOTTERY BOARD #60 SOCIETY DE HEDE FASHIONS INTERNATIONAL COMMUNITY LOTTERY BOARD #74 SOCIETY LIMITED COMMUNITY LOTTERY BOARD #75 SOCIETY DEAN & ASSOCIATES PETROLEUM COMMUNITY LOTTERY BOARD #80 SOCIETY CONSULTANTS LTD. COMMUNITY LOTTERY BOARD #85 SOCIETY DECKER CONSTRUCTION (ALBERTA) INC. COMMUNITY SAFETY PROGRAM LTD. DECOR HOMES LTD. COMVILLAGE.COM INC. DEERFOOT LANDING INC. CON-SU HOLDINGS LTD. DELPHIN CANADA INC. CONAX CONSTRUCTION COMPANY LTD. DEMIAN HOLDINGS LTD. CONCEPT SECURITY PRODUCTS INC. DESERT SPRING PRODUCTS INC. CONCERN FOR CATS DEX ENTERPRISES INC. CONDOR CONTRACT EQUITIES LTD. DEYJA.COM INC. CORALLINI CONSTRUCTION CO. LTD. DIAMOND DEER COMPANY LTD. CORBIN CONSTRUCTION LTD. DIGENCY CANADA INC. CORNERSTONE PETRO-TECH SERVICES INC. DIGITAL EXPRESSIONS PHOTOGRAPHY LTD. CORPCOUNSEL INC. DIGITAL FILM WORKS INC. COSENTINO & PARTNERS PROJECT DIGITAL:RIVAL INCORPORATED CONSULTANTS LTD. 2004 NOV 15. DILIGENCE EXPRESS INC. COUNTRY HILLS OSTRICH RANCH LTD. DILLIGAF CONSTRUCTION INC. COUNTRY HILLS SPORT PHYSIOTHERAPY DISTINCTIVE CITY PUBLICATIONS INC. CLINIC LTD. DKI TECHNOLOGIES INC. COWLING CONTRACTORS LTD DMAC HOLDINGS INC. CRAFTS 'N MORE 'R US LTD. DOERKSEN MEDICAL GAS SYSTEMS CREATIVE DETAIL LTD. LIMITED CREATIVE LANDSCAPING 2000 LTD. DOG ISLAND TRUCKING LTD. 2004 NOV 08. CRESTSTREET 2001 MANAGEMENT DOHERTY'S CLEANERS LTD. LIMITED/GESTION CRESTSTREET 2001 DOLPHIN TRANSPORT LTD. LIMITEE DOME TEC INC. CRIDLAND & ASSOCIATES LTD. DOMINION HEATER AND GAS APPLIANCE CRK SERVICES LTD. LTD CROSSROADS ELECTRONICS LTD. DONCOR ELECTRIC (2001) LTD. CROWN CONSULTING & INVESTIGATION DONG'S CONSTRUCTION LTD. SERVICES INC. DONLEN CORPORATION CS COMPUTER SYSTEMS LTD. DORLEH INVESTMENTS LTD. CTE CONSULTING SERVICES LTD. DORSEY CONTRACTING INC. CUMMINE CONSTRUCTION LIMITED DOUBLE DOWN ELEVEN INC. CURRENT TRENDS INC. DOWN TO EARTH ADVENTURES INC. CVE CONSULTING INC. DRAG WELDING LTD. CVS ENTERPRISES INC. DRAGON GARMENT FTY. (CANADA) LTD. CYRCO FABRICATION LTD. DUNPHY ELECTRIC LIMITED D & D HOME ELECTRONIC INSTALLATION DUPUIS CONSTRUCTION & REPAIR LTD. ENTERPRISES LTD. 2004 NOV 13. DVD ELECTRIC LTD. D & L TRUCKING CO. LTD. DYNAMIC CMP FUNDS IV MANAGEMENT D & L VENTURES LTD. INC. D A B AUTOMATION LTD. DYNAMIC CMP FUNDS V MANAGEMENT INC.

- 3607 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

DYNAMIC DYMENSIONS DRYWALL LTD. FIELD INTERNATIONAL INC. E & P CONSTRUCTION LTD FINE LINE HAIR DESIGN LTD. E-VERTIZERS INC. FIREWEED ALBERTA CORP. EAGLE SIDEBOOMS INC. FIRST CHOICE JANITORIAL SERVICES LTD. EAGLE TARTAN CONSULTING LTD. FIRST CHOICE SECURITY LTD. EAGLEROCK MANUFACTURING LTD. FIRST EAGLE CAPITAL CORPORATION EARL'S RESTAURANT (FORT MCMURRAY) FIRST MEMORIAL FUNERAL SERVICES INC. LTD. FIRST NATIONS PETROLEUM CONTRACTORS EARTH DAY PRODUCTS LTD. ASSOCIATION EAST PRAIRIE LADIES HOCKEY CLUB FITNESS ON THE ROCK LTD. EASTERN LINK CORP. FLY WEST HANG GLIDING LTD. EBONY RESEARCH INC. FOGHORN VENTURES LTD. 2004 NOV 05. ECOLOGICAL PRODUCTS INC. FORENSIC COLLISION ANALYSIS INC. EDDIE J'S TRUCKING LTD. FOREST IDEAS INC. EDDORINE "EDDIE" CROSS CONSULTING FORK U LIVESTOCK COMPANY LTD. INC. 2004 NOV 15. FORTUNE ACCEPTANCE LTD EDGE PUBLISHING LTD. FOSSIL FINISHING INC. EDMONTON COMPOSERS' CONCERT FOUR ACES MARKETING LTD. SOCIETY FOWLOW'S WELDING AND MECHANICAL EDSON AND DISTRICT RODEO AND LTD. EXHIBITION ASSOCIATION FOX CROSS PRODUCTIONS LTD. EDUCATIONAL MENTORS FOUNDATION FRAMIT LTD. (EMF) FRANK M. LOWE AND ASSOCIATES INC. EIGHT 10 DEVELOPMENTS INC. FRANK'S REPAIR LTD. ELECTRONIC PRINT GROUP INC. FRASER HAMILTON INC. ELITE ADMINISTRATIVE SERVICES LTD. FREEDOM SPORTS MARKETING INC. ELITE DANCE COMMITTEE FREIGHT FINDER LOGISTICS LTD. ELKHORN COMMUNITY CENTER FRIENDS OF ELBOW VALLEY SCHOOL ELYTE SCAPES INC. SOCIETY EMRO CONSULTING SERVICES LTD. FRIENDS OF THE CITY ARTS CENTRE ENERGY PROJECTS SERVICES GROUP INC. (EDMONTON) SOCIETY ENERGYCREDIT RESOURCES LIMITED FROM INSIDE OUT INC. ENTERPRISE FOUNDATION BORINGS LTD FROM THE HEART SERVICES INC. ENVI-TEC DISTRIBUTORS INC. FRONTLINE GASFITTING LTD. ENVIRO BRIDGE INC. FUSION WELDING LTD. ENVIRO DATA PRODUCTS INC. FUTURE MOULDINGS INC. ENVIROTUNE INC. G & F TRANSPORT LTD EOM PRODUCTION SERVICES LTD. G & M CONCRETE LTD. ESSENCE OF CARE SYSTEMS INC. G S ATTARIWALA PROFESSIONAL ETHELL-GALLI CONSULTING CORPORATION INTERNATIONAL INC. G. RYALL & SONS TRANSPORT LTD. ETHRIDGE'S CARPENTRY AND GENERAL G. WEBB INVESTMENTS LTD. 2004 NOV 10. CONTRACTING LTD. G.V.O. CONTRACTING LTD. EUBANK ENTERPRISES INC. G.W. MECHANICAL SYSTEMS LTD. EUCAN IT INC. GANNON CUSTOM PAINTING SERVICES LTD. EURO ART JEWELLERY LTD. GARNER ORCHID FEN PRESERVATION EVERYTHING PETS INC. SOCIETY EXCEL TRANSCONTINENTAL CORPORATION GAS CITY BOXING CLUB EXCLUSIVE MOUNTAIN TRANSPORTATION GEDDERT ASSOCIATES INC. & TOURS INC. GEMA RESEARCH INC EXCO VENTURES (WEST) INC. GEMINI COMPUTER DATA SUPPLIES INC. EXECU SOFTWARE SYSTEMS INC. GEN 3 ENTERPRISES LTD. EXPRESS TRAVEL & TOUR LTD. GENORAY ADVANCED TECHNOLOGIES LTD. EXTREMITIES THERAPEUTIC MASSAGE INC. GENTECH ELECTRONICS INC. EYHO EQUITIES LTD. GEO/SQL TECHNOLOGIES INC. F & W INTERNATIONAL LTD. GERALD T. WHALEY INSURANCE & F. GOUGH PROJECTS INC. FINANCIAL SERVICES LTD. F.P. SALES INC. GET JUICED NUTRITION CENTRE INC. FADDEN SERVICES LTD GIBSON AND ASSOCIATES INC. FAIRVIEW HIGH SCHOOL COBRAS SPORTS GIFTS & GECKOS LTD. ASSOCIATION GILL & SONS CONTRACTING LTD. FASTPARTS MOTORCYCLE REPAIRS INC. GIO & BILLIE JANITORIAL SERVICES LTD. FATBOY VENTURES INC. 2004 NOV 15. 2004 NOV 08. FATT BOYZ MOTORSPORTS LTD. GLADRAY HOLDINGS LTD.

- 3608 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

GLENGARRY MANAGEMENT SERVICES LTD. HAWKER SOCIAL CLUB (CALGARY) 2004 2004 NOV 09. NOV 03. GLOBAL BALANCE INC. HEART SCENT KEEPSAKES LTD. 2004 NOV 15. GLOBAL ENVIRO INC. HEATHER LARSEN INCORPORATED GLUV INTERNATIONAL, INC. HEAVY TRADER INC. GOAL PIPELINE RESOURCES INC. 2004 NOV HENRY LOEDER PAINTING LTD. 15. HENRY TURNER GENERAL CONTRACTING GOLDENSEA ENTERPRISES LTD. LTD. GOLDFIELD CONTRACTING LTD. HERITAGE WOODWORK CORPORATION GOLDRICH HOMES & DESIGN INC. HI-TECH WEIGHT SYSTEMS INC. GOOSE'S GAS AND BAR INC. HIGH BLUFF RANCH LTD. GOR-CATH-RO-MAR HOLDINGS LTD HIGH CALIBRE MACHINE WORKS INC. GORILLA CAPITAL INC. HIGH COUNTRY FISHING LTD. GOURMET TOKYO INC. HIGH OCTANE TRANSPORTATION LTD. GRAB CYCLES LTD. HIGH PRAIRIE DIESEL ENTERPRISES LTD. GRACE HOMES INSTITUTE FOR EXPECTANT HINTON MOUNTAIN RIDERS ASSOCIATION MOTHERS 2004 NOV 03. HINTON SALES CONSULTANTS LTD. GRANDE PRAIRIE SYMPHONY ORCHESTRA HOMA DEVELOPMENT GROUP LTD. SOCIETY HOME CARE FOUNDATION HINTON GRANITE ENERGY MANAGEMENT LTD. HOME ENTERPRISE MAGAZINE INC. GRANITE HOLDINGS OF CANADA LTD. HOME INSPECTIONS BY SHERLOCK LTD. GRANNY'S OIL COMPANY LTD. HOME SHARING & CARE INC. GRAPHIC FX INC. HOMEBODY IMPORTS INC. GRAPHICAL PIE INC HOSPITALITY FUNDING INTERNATIONAL GRAVITYWORKS PLUMBING & HEATING CORP. LTD. HOSPITALITY RESOURCES CORP. GRAY'S DRUG STORE LTD. HOT ROD STREET VENDING LTD. GREEN/EPSTEIN CANADA, INC. HOTHOUSE HOLDINGS INC. GREENER DAY TREE SERVICE LTD. HOUSE OF CLOCKS (RED DEER) LTD. GREENFARM EQUIPMENT LTD. HOVAN CONTRACTING LTD. GREENLAND RESOURCES LTD. 2004 NOV 03. HQ MERCANTILE CORP. GREY ELEPHANT MARKETING LTD. HY-TEC EXTERIOR SOLUTIONS INC. GRIMSHAW COMMUNITY DEVELOPMENT HYBRID WRESTLING COALITION INC. SOCIETY HYLTON'S HAIR DESIGN (1992) LTD. GRIZZLY VALLEY CONTRACTING LTD. I-SHARE NET WORKS INC. GROOVE DIGITAL MARKETING INC. I.T. EDGE CONSULTING INC. GROUARD ADULT STUDENT'S SOCIETY IAN GROVE INTERIOR DESIGN LTD. GSR INNOVATIONS LTD. ICI INTERNATIONAL COMMODITIES INC. GUDS GORILLA UNDERGROUND DIGITAL ID CONSULTING INC. STUDIO INC. ID CUSTOM COMPUTER SYSTEMS INC. GUENAS CONSULTING INC. IDEAL WOODWORK LTD. GUIDE CONSULTING SERVICE LTD. IMPRESSIONS AUTO DESIGNZ INC. H & C HEMP & COMPANY THE HEMP INFINITI RENOVATION & DESIGN INC. CLOTHING STORE INC. INFINITY DESIGNS INC. H & H DOBLE HOLDINGS LTD. INFOBASE CORPORATION H & K HOLDINGS CORP. INFOSOFT CORP. H. GAIL MYERS HOLDINGS LTD. INK MACHINE - CUSTOM TATTOO & DESIGN H.CLARKE GRAPHIC DESIGN INC 2004 NOV LTD. 04. INNOVATIVE FLOOR SYSTEMS INC. H.J.R. CATERING LTD. INSTREAM SOFTWARE INC. 2004 NOV 12. H.S. INTERNATIONAL DISTRIBUTORS INSYNC SOLUTIONS LTD. INCORPORATED INTEGRATEC HOLDINGS INC. HAD-A-WELL CONTRACTING LTD. 2004 NOV INTERNATIONAL BANKING ASSOCIATION OF 05. THE AMERICAS HAFTIG COMMUNICATIONS INC. INTERNATIONAL MULTIMEDIA HAPPY VALLEY TRUCKING LTD. TRANSLATION SERVICES INC. HARD TIMES TRUCK & TRAILER INTERNATIONAL RACE TEAM INC. RELOCATORS INC. INTERNATIONAL SOAP COMPANY LIMITED HARLEYDAVIDSONMAN LTD. INTIMATE ATTITUDES INC. HAROLD MCMANN HOLDINGS LTD. IONIX SOFTWARE INC. HAUL-IT-ALL SERVICES INC. IPO CAPITAL CORP. HAULIDAY MULTI-SERVICES LTD. IPS PETROLEUM SERVICES & ASSOCIATES HAUS INTERNATIONAL ENTERPRISES LTD. CORP. IRMA GOLF ASSOCIATION

- 3609 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

ISIS MEDIA GROUP INCORPORATED JUST DUCKY KIDS STUFF ETC... INC. IT TECH INC. K CALVERT CONTRACTING INC. IT.WERKZ INC. K-2 CONTRACTING LTD. ITALIANOS CONCRETE CONTRACTORS LTD. K-MAX DISTRIBUTION INTERNATIONAL INC. ITASKA YACHT CLUB K. NEILSEN MORTGAGE INVESTMENTS LTD. ITS NETWORKING INC. K.R.J. TRANSPORT LTD. J J L ENTERPRISES LTD. K.S.J. ENGINEERING LTD. J T B RESOURCES LTD. K.T. CARLSON ENTERPRISES LTD. J. UNRAU FARMS LTD. K4 TECHNOLOGY INC. J.A.S. GLOBAL INVESTMENT & FINANCIAL KAHLON INVESTMENTS LTD. COMPANY LTD. KAI-RYN RESOURCES INC. J.C. ENTERTAINMENT LTD. KAINAI WOMEN'S SHELTER SOCIETY J.C. OILFIELD & CONSULTING LTD. KAKTIS ART MANUFACTURING CO. LTD. J.C.J.R. LTD. KATYDID PRODUCTIONS INC. J.D. COLOUR SERVICE (1996) LTD. KC LIQUOR MERCHANTS LTD. J.K. TRADING LTD. KCP TRANSPORT LTD. J.O.MCNEIL CONTRACTING LTD. KDA HOLDINGS LTD. J.P. BUDD & CO. INC. KEITH DRIVER ENTERPRISES INC. J.S. DHALIWAL TRUCKING LTD. KEMANO ENVIRO GOLD CORP. J.T. OUTFITTING INC. KEMPER LAKES INVESTMENTS INC. JACOBI ENTERPRISES INC. KENMIR TRANSPORTATION LTD. JAMES C. HARTLEY, PROFESSIONAL KENTAR ENTERPRISE LTD. 2004 NOV 03. CORPORATION KENTECH WEB INDUSTRIES INC. JAMESCAROL HOLDINGS LTD. KEVIN MCLAUGHLIN INSURANCE SERVICES JAMIESON & JOHNSON AGENCIES LTD. LTD. JAMPAK ASSOCIATES INC. KILKENNY TECHNOLOGY CONSULTING LTD. JANALISA TACO LTD. KILOCHAN ASSOCIATES INCORPORATED JANZENS' WELDING & MANUFACTURING KIM W. SCOTT PROFESSIONAL LTD. CORPORATION JDKWILLI TRANSPORT LTD. KIMERA ENTERTAINMENT LTD. JEAN-MARC NABHOLTZ ENTERPRISES LTD. KING'S HARDWOOD FLOORING LTD. JEFFERY COOLS VIDEOGRAPHY LTD. KINGFISHER INVESTMENTS INC. JENNEX CONSULTING LTD. 2004 NOV 15. KINSMEN CLUB OF RIMBEY JENSBART HOLDINGS LTD. KIS KREATIONS INC. JENSID TRUCKING LTD. KIVER HOLDINGS INC. JERONIMO'S TRUCKING LTD. KLASCOM LTD. 2004 NOV 09. JGS CONSTRUCTION LTD. KLASSIC OILFIELD SERVICES LTD. JIFFY NET CO. LTD. KNG TRUCKING LTD. JL-XING HOLDINGS LTD. KNIGHTLINE DEVELOPMENTS INC. JLS CONTRACTING INC. KNK LAWN MAINTENANCE INC. JM 7 PRODUCTIONS LTD. KNOTTER'S TRANSPORT LTD. JOHN BARNETT PARENT ASSOCIATION KOBE CONTRACTING INC. JOHN G.A. BESSEMER PROFESSIONAL KOBEE COMPANY CANADA LTD. CORPORATION KOCH SASKATCHEWAN HOLDING COMPANY JOHN HILL CONSULTING LTD. KOKANEE RETIREMENT FUND INC. JOHN'S GAS FIELD SERVICES LTD. KOMODO DEVELOPMENTS INC. JOHNESCO HOLDINGS LTD. KONA ROOFING LTD. JOHNSON BROS. SAWMILLS LTD. KOOTENAI PETROLEUM INC. JONNA HOLDINGS LTD. KRD CONSULTING LTD. JONZON INC. KREUZINGER INDUSTRIES LTD. JOSE HECTOR ROJAS CARPENTRY LTD. KT BUSINESS SERVICES INC. JOSEPH C. DORT, PROFESSIONAL KTT ENTERPRISES LTD. CORPORATION KWS ENTERPRISES INC. JOSHUA SUMMERLAND, INC. KZ STEEL REINFORCING LTD. JOUSSARD ADULTS CARING FOR KIDS L. BILODEAU ET FILS LTEE SOCIETY L.E. LANGAGER PROFESSIONAL JOY LIQUOR LTD. CORPORATION. JRBM HOLDINGS LTD. L.G. MCLEOD & SONS CONSTRUCTION LTD. JUICE FARE FRANCHISOR LIMITED L.T.A. RADIATOR LTD. JULIUS BAER INVESTMENT ADVISORY LA CRETE MINOR HOCKEY ASSOCIATION (CANADA) LTD. JULIUS BAER CONSEIL EN LA MARCHA HOLDINGS INC. INVESTISSEMENTS (CANADA) LTEE. LACOMBE MINOR SOCCER ASSOCIATION JURASZ HOLDING INC. LAGRAN CANADA INC. JURIMICRY ENTERPRISES LTD. LAIRD PROPERTY MANAGEMENT LTD.

- 3610 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

LAKE BONAVISTA VILLAGE INC. MAGUFFYN CONSULTANTS LIMITED LAKELAND ENVIRONMENTAL SERVICES MAHARLIKA INC. INC. 2004 NOV 05. MAHLEE ENTERPRISES LTD. LAMBOURN SUGG CORP. MALLARD HALL BOARD SOCIETY LANDMARK FINISHING INC. MANUFACTURED HOME OWNERS LANDMARK INVESTMENTS INC. ASSOCIATION OF CHATEAU ESTATES LANDSCAPE SOLUTIONS OF CALGARY INC. MAPLE BELL PRODUCTIONS INC. LARC ASSOCIATES LTD. MAR-LYNN CONTRACTING LTD. LARIAT TRUCKING LTD. MAR-RON WELDING INSPECTION LTD. LAST MINUTE TEE TIME BOOKING INC. MARAZUL MANAGEMENT & REALTY LTD. LASTING RENTALS INC. MARJAC ENTERPRISES LIMITED LATTICE STUDIOS LTD. MARK CONEY LTD. LAVENDER LANE FLOWERS & CRAFTS INC. MARK J. TOMIN & ASSOC. INC. LAVOIE INVESTMENT GROUP INC. MARKET INC. LAZUR RENOVATIONS LTD. MARKET SENSE CONSULTING LTD. LEARNING SOFTWARE DEVELOPMENT LTD. MARKETSIGNAL INC. LECERF & WEAVER (ROCKY) LTD. MARQUIS WOODTECH INC. LEGAL TALKIES INC. MARSHALL OPYR ARCHITECT LTD. LEMBURG TECHNOLOGIES INC. MARTINDALE & ASSOCIATES HOLDINGS LEN GALLANT TRUCKING LTD. LTD. LENCO AUTOMOTIVE SPECIALISTS LTD. MARWA HOLDINGS LTD. LEND LEASE SERVICES CANADA, LIMITED MASON STUCCO LTD. LEOKADIA CONTRACTING LTD. MASSIMO STRATHCONA INC. LES VIANDES LAROCHE INC. MASTER COUNTERTOP LTD. LES' AUTOMOTIVE SERVICE LTD. MAX J. WANDINGER PROFESSIONAL LETAWSKY EARTHMOVING LTD. CORPORATION LETHBRIDGE PHOTOGRAPHY CLUB MAY-HOFF ELECTRIC LTD LFC ASIA INC. MAYFAIR ENERGY LTD. 2004 NOV 15. LIFESKILL RISK & RESCUE INTERNATIONAL MAYHEM INDUSTRIES INC. LTD. MAYO'S CONTRACTING LTD. LIMAN INTERNATIONAL TRADING LTD. MBIT CONSULTING LTD. LINCOLN HOMES INC. MBK GROUP LIMITED LINDAL CEDAR HOMES COMPANY MCCARNEY TECHNOLOGIES INC. LIPSETT ENTERPRISES LTD. MCCROY MASONRY LTD. LITTLE WONDERS CHILD DEVELOPMENT MCINTOSH MONITORING SYSTEMS LTD. CENTRE LTD. MDH MEDICAL GROUP INC. LIVING ENERGY NATURAL HEALTH CENTRE MEDICINE HAT BALL HOCKEY SOCIETY LTD. MEDTEK INFOMATICS INC. LIVONIA HOLDINGS LIMITED MEJIA CLEANING SERVICE LTD. LIZZARD PIPING & HYDRAULICS INC. MELOCHE MONNEX INSURANCE AND LLOYDMINSTER AVIATION LTD. FINANCIAL SERVICES INC. LOCAL #159 (HIGH PRAIRIE) OF THE METIS MELROSE LLAMA CO. LTD. NATION OF ALBERTA ASSOCIATION MEN WITH BIG TOOLS DEVELOPMENTS LTD. LOMA INVESTMENTS LTD. 2004 NOV 03. MENTOR INSTITUTE INC. LOOK INTERNATIONAL MAGAZINE LTD. MERCATOR RENTAL & SALES LTD. LORISON CONSTRUCTION LTD. MERIDIAN PROJECT MANAGEMENT INC. LOST - THE INFINITE ADVENTURE TOUR MERLIN RESOURCES LTD. COMPANY LTD. MERON ENTERPRISES LTD LRS MARKETING AND SALES LTD. METIS ADVOCACY AND DISABILITY LSR LOGISTICS INTERNATIONAL INC. SOCIETY OF ALBERTA LUCKY 13 ENTERPRISE LTD. METISKOW INTERDENOMINATIONAL LUCKY STAR GENETICS LTD. SUNDAY SCHOOL ASSOCIATION M & S MASONRY (ALTA) LTD. MIBUSINESS.NET LTD. M.A.X. ENTERPRISES CORP. MICKELSON HOLDINGS LTD 2004 NOV 15. M.E. DELIVER-ALL SERVICES LTD. MICLAN SERVICES INC. M.J. DISPOSALS & RECYCLING LTD. MICROMART (CANADA) LTD. M.P. HAYES INVESTMENTS LTD. MIDNAPORE PETS INC. M.S.S. INVESTMENT LTD. MIKA DESIGN LTD. MACK'S EXCAVATING LTD MILK RIVER PARK SOCIETY MACKENZIE OBJECT SOFTWARE INC. MILLENNIA HELI-WORKS LTD. MACPHERSON-SON DRIVER SERVICE LTD. MILLENNIUM TECHNICAL GROUP LTD. MAGNETIC LIMOUSINE SERVICE LIMITED MILLMAN'S COMMUNICATION SERVICES MAGOG LAKE INVESTMENTS LTD. 2004 NOV INC. 01. MILLWOODS HOCKEY ASSOCIATION

- 3611 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

MINDS EYE ENTERTAINMENT LTD. NIKHANJ AND ASSOCIATES CONSULTING MING FAT RESTAURANT LTD. INC. MINGAY HOLDINGS LTD. NINE THIRTEEN HOLDINGS INC. MIRAGE HAIR ACCENTS LTD. NIRVANA MEDICAL (SUPPLIES) MIRIDAE INC. FOUNDATION MISTER TIRE SALES (1978) LTD. NISKU CRANE RENTAL LTD. MITCHELL ORGANIZATION LTD. NOLIN GEO ENTERPRISES LTD. MJ GROWCO INC. NOMATTERWARE INC. MJ PAINTING INC. NORDIC ADVOCATES GUILD MJH OILFIELD SERVICES LTD. NORLINE WELDING INC. MJL CONSULTING SERVICES LTD. 2004 NOV NORTH ALBERTA MEGA WRAPS INC. 08. NORTHERN CANADIAN DIRECTORIES MJS MANAGEMENT SERVICES INC. CORPORATION MKT MECHANICAL LTD. NORTHERN GEOTHERMAL HEATING & MLO TRUCKING INC. COOLING LTD. MOAISS PAINTING LTD. NORTHERN-TEK METAL BUILDING SYSTEMS MODESTE CONSTRUCTION LTD. INC. MOIR REALTY LTD NORTHUMBERLAND GROUP INC. MONTAIGNE BOUTIQUES LTD. NORTHUP & ASSOCIATES INC. MOON ENTERPRISES INC. NORTHWEST COMMUNICATIONS INC. MOON GIRLS LADIES FAST BALL CLUB NORVELY CLEANING SERVICES LTD. MOOSE CONTRACTING LTD. NORVISTA ENERGY SERVICES INC. MORIAH REALTY LTD. NRA NETWORK OF RESIDENTIAL MORRIS & SONS HAULING LTD. APPRAISERS LTD. MOTI MAHAL RESTAURANT INC. NUBUCOCO INC. MOTIVATION KDH LTD. NUE ERA CONSTRUCTION GROUP LTD. MOUNT WEST TRUCKING INC. NULEASE VENTURES LTD. MOUNTAIN ROAD HOLDINGS LTD. 2004 NOV NUMERICAL SOLUTIONS INC. 08. NV MEDIA CORP. MOUNTAIN VIEW DANCE WORKSHOP TOUR O'CALLAGHAN CONSULTING INC. FOUNDATION 2004 NOV 05. O'LEARY INSTRUMENTATION & CONTROLS MR. SAJASS INVESTMENTS INC. INC. MRT TRUCKING LTD. O.B.R. RENTALS LTD. MSG INDUSTRIAL LTD. O.H.M. STEEL LTD. MUROWCHUK TRANSPORT LTD. OBJECTIVES CAPITAL CORPORATION MUSKEG INSTALLATIONS LTD. OBORNE'S ENVIRONMENTAL SERVICES LTD. MUSSEL TRUCKING LTD. ODYSSEY GROUP INC. MYCOGROW INC. OILFIELD PRODUCTS CANADA LTD. N & L TRANSPORT LTD. OILIND MANAGEMENT & SUPPLY COMPANY N & R PROPERTY MANAGEMENT LTD. LTD. N-W ENTERPRISES INC. OJ PAINTING INC. N. ELDON TANNER MANAGEMENT SOCIETY OK MARBLE AND TILE LTD. NADA ENTERPRISES INC. OLD SILVER ENTERPRISES LTD. NAGY'S AUTO BODY SERVICES LIMITED OLYMPIAN DEVELOPMENT CORPORATION NANNYCAM LTD. OMEGA OIL COMPANY, INC. NARINE'S DIESEL & EQUIPMENT SERVICE ONE SPIRIT INC. LTD ONEIL KNIGHT REAL ESTATE CORP. NATASHA RESOURCES INC. OPERATIONS NORTH (1999) LTD. NATIONAL WASH WEST LTD. OPTIMUM PIPELINE TECHNOLOGIES INC. NATIONWIDE ENTERPRISES LTD. 2004 NOV ORCA AUTO SALES (ALBERTA) LTD. 15. ORCAS INVESTMENTS LTD. NATOWEHEWAO (HEALING) CENTRE ORYGIN PRODUCTIONS INC. SOCIETY OSGOOD WELDING & FABRICATION LTD. NATURAL IMPORTS LTD. OUTDOOR ACCESS LTD. NCM NEW CAPITAL MEDIA CORPORATION OUTDOOR ACTION SERVICE INC. NEPTUNE REFRIGERATION & AIR OUTDOOR SPIRIT GROUP LTD. CONDITIONING INC. OVERSEAS INDUSTRIES LTD. NET BENEFITS INC. OWEN & COMPANY LIMITED NETFUTURES INC. OYK WELDING INC. NEVES CONSTRUCTION LTD. P & M CONCRETE LTD. NEW XYLON MANAGEMENT INC. P.O.V. AIRDRIE CONDOMINIUM OWNERS NEWTECH FOUNDATION & FRAMING LTD. ASSOCIATION NEXUS BUILDING MATERIALS LTD. PACIFIC ALFALFA PRODUCTS LTD. PACIFIC ENTERPRISES LTD.

- 3612 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

PACIFIC METAL WORKS LTD. PROBLEM SPECIFIC INC. PALCAN INVESTMENTS, MANAGEMENT & PRODECK EXTERIORS LTD CONSULTANTS LTD. PROFESSIONAL MARKETING & PROMOTIONS PALM BEACH PRODUCTIONS INC. INC. PANORAMA HILLS ESTATES HOMEOWNERS PROSE ADVERTISING INC. ASSOCIATION PROTEC FURNACE CLEANING LTD. PAPPY TRAILS INC. PROTECH DRAFTING & DESIGN LTD. PARA-MAX PAINTING LTD. PROTECTIVE HOLDINGS LTD. PARS PROJECTS LTD. 2004 NOV 05. PROVIDENCE ADULT CARE HOMES INC. PATY INC. PROVIDER EXPRESS LTD. PAUL VERVYNCK & SONS TRUCKING LTD. PTA+ RESERVOIR ANALYSTS LTD. PEACE REGIONAL AMBULANCE SOCIETY PTS ENTERPRISES LTD. PEAK PERFORMANCE PHYSIOTHERAPY LTD. PURELY CANADIAN LOG HOMES LTD. PEARCE CONSULTING SERVICES LIMITED PURSUIT ENTERPRISES LTD. 2004 NOV 04. PUSHMODE INC. PEARL CYBER INC. QSI INTERIORS LTD. PEK INVESTMENTS CORP. QUANDARY SOLUTIONS LTD. PENTAGON TECH INC. R BANX CAPITAL CORP. PERFORMANCE MOBILE SERVICES INC. R-V-HAVEN LTD. PERSONAL BIOGRAPHY SERVICES LTD. R-VALUE INSULATION LTD. PERSSON WOOD PRODUCTS INC. R. KLINE CONTRACTING LTD. PETROGENESIS LTD. R. LUNDSTROM WELDING LTD. PHO BINH MINH LTD. R. MARSHALL ENVIRONMENTAL SERVICES PHOENIX DEVELOPMENT & CONSULTING LTD. INC. 2004 NOV 03. R. MICHAUD HOLDINGS LTD. PHOENIX INSTRUMENTS LTD. R. O. INVESTMENT CORP. PHOENIX MARKETING & MANAGEMENT INC. R.D.T. FAMILY DEVELOPMENT LTD. PHOENIX WELDING ENTERPRISES LTD. R.L. & G.M. SERVICES LTD. PIANO PIANO PAINTING LTD. R.S.I. HOLDINGS INC. PIETE CONTRACTING LTD. RABANKCO FINANCIAL INC. PILOT PAINTING INC. RADIUS MANAGEMENT LTD. PINEVALE TRANSPORT LTD. RADX IMAGING INC. PINFEATHERS AND HACKLE LTD. RANCHLAND TRAVEL LTD. PINNACLE PROPERTY MANAGEMENT LTD. RAND CITY REALTY CORPORATION PIONEER PROJECTS LTD. 2004 NOV 05. RANDHAWA TRANSPORT LIMITED PIPER'S PLUMBING & HEATING LTD. RAP CAPITAL CORPORATION PISTE ENTERPRISES INC. RASZZ WEB DESIGNS LTD. PIZZA-LITE (CPD) LTD. RATCO HOLDINGS LTD. PLANETINTERLINK LTD. RAYMOND RICHARDSON TRUCKING LTD. PLAYERS GRAND INC. RAZOR'S EDGE FACILITY SERVICES INC. PMJ GOLF SERVICES LTD. RAZORBACK TRUCKING LTD. PNP CONSULTING LTD. RBK AUTOMOTIVE SERVICES LTD. POLYTUBES (WASHINGTON) INC. RCA CONSULTING INC. POOJA'S BOUTIQUE LTD. RCS ENERGY SERVICES LTD. PORTAL CREEK COMPUTER SERVICES LTD. RD DEVELOPMENT CORP. POWDER HAIR STUDIO INC. RDL COMMUNICATIONS INC. POWER GROW CALGARY INC. RED DEER COLLEGE VOLLEYBALL ALUMNI POWERPLUS SYSTEMS CORPORATION SOCIETY POWERTRADES VANCOUVER LTD. RED DEER MONUMENTAL LTD. 2004 NOV 03. PRAIRIE BIOSCIENCE CORP. RED DEER MONUMENTALS (1991) LTD. 2004 PRAIRIE EXPEDITIONS LTD. NOV 03. PRAIRIE SCHOONER GIFTS INC. RED SUN HOLDINGS LTD. PRAIRIE TRUCK & TRAILER PARTS LTD 2004 REDD SYSTEMS INC. NOV 05. REDMAN INDUSTRIES LTD. PRC REAL ESTATE STRATEGIES GROUP INC. REDMEN WELL SERVICES LTD. PRECISE FINANCIAL SERVICES LTD. REID'S TRANSFER & STORAGE LIMITED PRECISION ROOFING INC. RENOFLEX LTD. PRESTIGE COMFORT & MASSAGE PRODUCTS RENUAK INC. 2004 NOV 05. INC. RESIDENTIAL CHEMICALS INC. PRESTON INSTALLATIONS LTD. RESOURCEFUL ENTERPRISES INC. PRO ANGEMAX REALTY INC. 2004 NOV 13. RETAIL CASH SERVICES LTD. PRO FUND INTERNATIONAL MANAGEMENT RETROSPECTIVE PRODUCTIONS INC. GROUP INC. RICHLYN PIPELINE & FABRICATION INC. PRO VALOR CHARTERS LIMITED RICK'S OILFIELD CONTRACT SERVICES LTD.

- 3613 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

RIDGEWOOD HOCKEY ASSOCIATION SECOND CHANCES COUNSELING AND RIGHT CLICK TECHNOLOGIES INC. RESOURCE CENTRE RIMROCK DRILLING LTD. SECURITY BUILDING SYSTEMS INC. RIO DINERO RESOURCES LTD. SEED EQUITY PARTNERS INC. RIPPED CANADIANS INC. SEEDTECH CORP. RIVER RIDGE RIDING CLUB OF THORSBY SELECT FLOORING INC. RIVERBEND HOMES LTD. SENTINEL HILL PRODUCTIONS (1999) RIVERS HOLDINGS LTD CORPORATION RIVERSIDE DRILLING LTD. SERVIPLUS AUDIO-VIDEO INC. RLBP LEASING LTD. SET4NINETY INC. RLH SALES AND MARKETING SERVICES LTD. SEVEN/FOUR HOLDINGS LTD. RLS PIPELINE SERVICES INC. SHAJANI ENTERPRISE INC. ROAD TRIPS INC. SHAKE SOLUTION LTD. ROBB'S WILD BOAR FARM LTD. SHANE MARZOFF CONTRACTING LTD. ROBERT J. SABOURIN INC. 2004 NOV 04. SHEAHAN HOLDINGS LTD. ROBICK CONTRACTING INC. SHEENA INTERNATIONAL FOODS LTD. ROBO CONSULTING LTD. SHERYL L. DAVIDSON PROFESSIONAL ROCHFORT BRIDGE & AREA SPORTS & CORPORATION RECREATION SOCIETY SHIPPING DEPOT INC. ROCKYVIEW PAVING LTD. SHIRMARK HOLDINGS LTD. ROLF J. ULLRICH CONSULTING LTD. SHORTGRASS SILHOUETTE SHOOTERS 2001 ROLLANS LAING COMMUNICATIONS INC. CLUB RONALD M. YOUNG PROFESSIONAL SIERRA ENTERPRISES INC. CORPORATION SIGHT LINE SURVEYS AND DRAFTING INC. ROOK TRANSPORT LTD. SIGNATURE PALACE INC. ROSINA INVESTMENTS INC. SIGNATURE STONE LTD. ROSS I. MCLAUGHLIN PROFESSIONAL SILVER TIP ADVISORY INC. CORPORATION SIMCO OILFIELD SERVICES LTD. ROUTE 1 POINT OF SALE (WESTERN) INC. SIMMENTAL COUNTRY (1997) LTD. ROXY PRODUCTIONS LTD. SIMPLE INVESTMENTS LTD. ROY OLSON & COMPANY LTD. SIMPLEX STUDIO INC. ROYAL STATIONERY LTD SINGLE & DIVORCED SPEAK OUT (SDSO) RPM MARKETING & PROMOTIONS INC. ASSOCIATION RUSSELL INDUSTRIAL SERVICES LTD. SISYPHUS HOLDINGS LTD. RUSTY SHOE RANCH LTD. SITE REMEDIATION MANAGEMENT INC. RW HEAVY DUTY REPAIRS LTD. SIX-H CONTRACTING LTD. S.A.P. FINANCE INC. SKILLED HANDS INC. S.E.A. TRUCKING, INC. SKYREACH EQUIPMENT INC. 2004 NOV 15. S.W.S. CONSULTING SERVICES LTD. SKYWARD TECHNOLOGIES INC. SABA ENTERPRISES LTD. SLATE HOMES INC SADDLE LAKE LANCE RUNNERS SOCIETY SLDS ENTERPRISES INC. SAFE BEGINNINGS LTD. SLOW-DRAW HOLDINGS LTD. SAFE SIDE SYSTEMS LTD. SMART JOE LTD. SAFETY & ENVIRONMENTAL SPECIALISTS SMARTCANUK INTERNET SERVICES LTD. INC. SMG INVESTMENTS LTD. SALVADOREAN SPORTS FEDERATION OF SMOKESHOW PRODUCTIONS LTD. EDMONTON SOCIETY SMOKEY'S ASSISTANCE DOGS FOUNDATION SAMPLE ENTERPRISES INC. SNELLCO LTD. SANDI KENNEDY & ASSOCIATES LTD. SNOW VALLEY CONSTRUCTION INC. SANDWICHES 'N MORE LUNCH & CATERING SNOWMAN PRODUCTIONS INC. CO. LTD. SO PRODUCTS LTD. SAPPHIRE VR INC. SOCIETY AGAINST FAMILY VIOLENCE INC. SATELLITE MUSIC INC. SOELLNER ENTERPRISES LTD. SCAFFOLD CONNECTION CORPORATION SONAS OIL & GAS LTD. SCAN ENERGY CORP. SONNENFLEX CANADA INC. SCHALLER HOLDINGS LTD SOUND SESSIONS STUDIOS INC. SCHONKE'S WELDING INC. SOUTH CHESTERMERE LAND SCHOOLEY MITCHELL FRANCHISE DEVELOPMENT CORPORATION (ALBERTA) CORP. SOUTH COUNTRY CUSTOM FARMING LTD. SCIMECTRON INC. SOUTH GREATER UNITED DEVELOPMENTS SCREAMING BULL INC. INC. SE HOLDCO INC. SOUTHERN INTERIOR HOLDINGS LTD. SE SERVICE ENTITY INC. SOUTHLAND CONTRACTING INC. SEAFORTH ENTERPRISES LTD SOUTHSIDE BUILDING MAINTENANCE LTD.

- 3614 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

SPECIALIZED GRAPHICS LTD. TANGRAM PUBLIC RELATIONS SPECTRA ENERGY LTD. 2004 NOV 04. GENERALISTS LTD. SPECTRA GEMS LTD. TAURUS GLOBAL INC. SPECTRAL IMAGING SOLUTIONS INC. TAVOR DEVELOPMENTS INC. SPEEDWAY DEVELOPMENTS LTD. TAYLOR MADE HOMES INC. SPIKED BEANZ INC. TBBL ENTERPRISES INC. 2004 NOV 05. SPOTAUTO INC. TC'S FINE FOODS LTD. SPRUCE GROVE SPORTING GOODS (1996) TECHDESIGN INTERNATIONAL CORP. 2004 LTD. NOV 03. SS M JANITORIAL LTD. TECHSTAR HOMES LTD. ST PAUL HOTEL CO LTD TEE CREEK CONTRACTING LTD. ST. ALBERT EXCAVATING & BOBCAT TEE-TEK INTERIORS LTD. SERVICE LTD. TEE2TEE SCORING SYSTEMS INC. ST. ALBERT JEWELLERY & DESIGN INC. TEK 'N TOYS INC. ST. PATRICK'S CHARITIES COLUMBUS CLUB TELEHEALTH RESOURCE GROUP INC. STAR INDUSTRIAL FLOORS (EDMONTON) TELERELIANCE INC. INC. TELFER DESIGN INC. STARLITE DEVELOPMENTS LTD. TERCON CONTRACTORS LTD. STARRBRITE TRUCKING INC. TERN ENERGY INC. STEPHENSON'S RENT-ALL (1998) INC. TERRA PRIME DEVELOPMENT STOCASRE INC. CORPORATION STONE SCULPTORS GUILD OF NORTH TERRATIMA CATTLE CO. LTD. AMERICA TERRY'S POWER TONGS LTD. STONECROP SURVEYS LTD. TEXTIT CORPORATION STONEWOOD CREATIONS LTD. THACKERAY HOLDINGS LTD STORM-N CONSTRUCTION INC. THATS INC. STRAIGHT-UP EXTERIORS LTD. THE ACTION ALBERTA ALTERNATIVE STRANDCO ELECTRIC LTD. ASSOCIATION STRATEGIC ADVANTAGE FINANCE INC. THE ALBERTA YOUNG CANADIAN STRATHCONA PARK & PLAYGROUND SIMMENTAL ASSOCIATION REDEVELOPMENT SOCIETY THE ART WILLIAMS GROUP INC. STUDIO REFACE INC. THE BAGEL TREE DELICATESSEN LTD. SUDANESE CANADIAN COMMUNITY THE BRICK FURNITURE WAREHOUSE ASSOCIATION OF EDMONTON (LONDON) LTD. SUGAR MILL COOKIE COMPANY INC. THE BRIDGE NEWS INC. SUMMIT CYCLE TOURS LTD. THE CENTRE GALLERY: A WOMEN FOCUSED SUN NOVA VENTURES CANADA INC. ART SOCIETY SUN TECH CORP. THE COCHRANE SENIOR'S LODGE SUNDANCE ENERGY SERVICES RESIDENT'S SOCIETY CORPORATION THE COOLER DOCTOR INC. SUNDOWN RESOURCES, INC. THE DYNACARE HEALTH GROUP INC. SUNDRE FISH & GAME ASSOCIATION. THE EXPERTS MAID SERVICE INC. SUNRISE ADVANCEMENT CORPORATION THE FLYING DUTCHMAN ENTERPRISES INC. SUNRISE STUDIOS LIMITED THE FRANCHISE DEVELOPMENT GROUP INC. SUPERIOR GENERAL CONSTRUCTION LTD. THE HOLY GRAAL INC. SUPERIOR\TRANSPORT TRAINING LTD. THE KINETTE CLUB OF THREE HILLS SUREWAY URETHANES INC. THE LANDUS PROPERTY GROUP INC. SUSAN LAMBETH CULTURAL RESOURCE THE LIONS CLUB OF BEISEKER ALTA SERVICES LTD. THE MEARFORD GROUP INC. SUSSEX REALTY CORPORATION THE MURRAY GROUP INC. SWAN CITY AUTO CLUB THE RCM CONSULTING GROUP LIMITED SWAN RIVER MINOR HOCKEY COMMITTEE THE RICHMOND GROUP (1996) INC. SOCIETY THE ROCKY VIEW LODGE RESIDENT'S SWEAT TECHNOLOGIES LTD. SOCIETY SWEENEY FOOD GROUP LTD. THE SOLSTICE ENTERTAINMENT GROUP INC. SYLUTIONS TECHNICAL SERVICES INC. THE STAY AT HOME PARENTS ASSOCIATION T & A GENERAL CONTRACTORS LTD. OF CALGARY T C PROPERTIES INC. THE TREE COMPANY INC. T. ARMSTRONG CONSTRUCTION LTD. THE WORLD CO. 2001 INC. T.A.S. TRUCKING, INC. THE WORLD LEBANESE CULTURAL UNION T.O.L. RESOURCE MANAGEMENT LTD. SOCIETY OF EDMONTON T.P. TRUCKING INC. THIBAULT CONSTRUCTION LTD. TACH & ARSH MANAGEMENT LTD. THOMAS D. GREENE PROFESSIONAL CORPORATION

- 3615 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

THOMAS E.B. JONES M.D. ENTERPRISES LTD. VIA ENGLISH INC. THREE MUSKATEERS FRENCH CREPERY VICTORIAN ORDER OF NURSES (PROVINCE CORPORATION OF ALBERTA) 2004 OCT 15. THW CONSULTING LTD. VICTORY PRODUCTS MARKETING INC. TIMBER BAY VENTURES INC. 2004 NOV 15. VINE & LEWIS PRODUCTIONS LTD. TIMBER WEST ENGINEERING LTD. VIPER RENOVATIONS LTD. TIMBERSTONE AND TAPESTRY VISION QUEST CONTRACTING LTD. INCORPORATED VISION WORKS COMMERCIAL TINNEY CABINET & MILLWORK LTD. PRODUCTIONS INC. TIRAN INVESTMENTS LTD VPY ENTERPRISES INC. TJM EXCAVATING LTD. W & G HOLDINGS LTD. TLC EXTERIOR RENOVATIONS LTD. W.D.J. TRUCKING LTD. TMD TRUCKING LTD. W.H.V. CONTRACTING LTD. TOD ANDRUS ENTERPRISES LTD. WALLS PLUS PROPERTIES CORP. TOGETHERSOFT CANADA INC. WARP 9 MAINTENANCE (ALBERTA) LTD. TORNADO RESOURCES LTD. WATERDALE PROPERTIES LTD. TOTAL BUSINESS SOLUTIONS CORP. WAYMARC INDUSTRIES (ALBERTA) LTD TOUR SHINE INC. WAYNE WAUGH CONSULTING SERVICES TOY PLANET LTD. LTD. TRADITIONS, A LITTLE COUNTRY STORE WC INC. INC. WDT NETWORK SYSTEMS DEVELOPMENT TRANS H. FINISHING LTD. INC. TRANSCONTINENTAL CONSULTING INC. WEBER PETROLEUM PRODUCTS LTD. TRAVELERSBESTFRIEND INC. WEDGEWOOD DEVELOPMENTS LTD. TRI-POL ENERGY CORPORATION WELL-D LIMITED 2004 NOV 01. TRIBUILD/JABOUR GENERAL CONTRACTORS WEMBLEY MINOR HOCKEY ASSOCIATION AND DEVELOPERS LTD. WES'S WELDING LTD. TRICIA LYN MANOR LTD. WEST JUMPINGPOUND COMMUNITY TRILLIUM ENERGY CANADA INC. ASSOCIATION TRIPLE R INSULATION LTD. WEST SIMCOE DEVELOPMENTS LTD. 2004 TRIPOD ENERGY LTD. NOV 05. TROON INVESTMENTS LTD. WEST WINDS PROJECTS INC. TRS WELDING AND PIPING FABRICATION WEST WORKS INC. LTD. WEST-CAN BATTERY LTD. TRUCRAFT STUCCO & PLASTERING LTD WESTERN AUCTIONS LTD TRUE NORTH COMPRESSION SERVICES LTD. WESTERN WIRELINE LTD. TS DEVELOPMENTS INC. WESTGATE GUNSPORTS INC. TSE VALVE CORPORATION WESTGLEN AUTOMOTIVE LTD. TURBO-TECH INTERNATIONAL INC. WESTLOCK FIGURE SKATING CLUB TURPLE HOLDINGS INC. WESTLOGIC SYSTEMS & CONSULTING LTD. TWN PETROLEUM CONSULTANTS LTD. WESTRAILS TOURS AND TRANSPORTATION, TWO BUDDIES CONSTRUCTION LTD. LTD. TWO RIVERS UNIT II FIREFIGHTERS LTD. WHISKEY CREEK HOLDINGS INC TYGAR PETROLEUM CONSULTING LTD. WHITE EAGLE BUSINESS SOLUTIONS LTD. TYTON CONSTRUCTION LTD. WHITE STONE HEALING SOCIETY U GROW INDOOR GARDEN CENTRE INC. WHITEBUFFALO CULTURAL PRESERVATION U.I.F. INVESTMENT FUND INC. SOCIETY UGLY DUCKLING PRODUCTIONS INC. WHITZ END SPIRITS INC. UNIQUE DESIGNED BRONZES & PRINTS LTD. WILD EYES LTD UNISAL INTERIORS LTD. WILD ROSE TRAILER SALES LTD. UNITED SCLERODERMA FOUNDATION WILD ROSE WEDDING CHAPEL INC. UNLIMITED DIRECTIONS MANAGEMENT & WILDWOOD DESIGN & FINISHING LTD. CONSULTING INC. WILFORD AGENCIES (1994) LTD. URSUS INTERNATIONAL HOLDINGS LTD. WILLIAM J. SCHNURR LIMITED VALANTINE CONTRACTING LTD WILLIAM'S SANDBLASTING LTD. VALKYRIE COMPUTER SERVICES LIMITED WILLIAMS STATIONERY (RED DEER) LTD VAN SPRANG INC. WILLIS AUTOBODY INC. VANCOUVER CALIFORNIA OIL COMPANY WINDERMERE ENERGY LTD. LTD. WINDMILL PRINTING LTD VARADI CONSTRUCTION (1986) LTD. WINE WORKS (NW) LTD. VENTAUR CAPITAL CORPORATION WINGBACK PROPERTIES INC VENTO POWER CORPORATION WINGSHOT GUIDING SERVICE LTD VERTICAL VENTURES INC. WINNER IDENTITIES LTD. VG LANDSCAPING LTD. WISDOM HEALTH INITIATIVES INC.

- 3616 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

WITT WORLD INC. XTREME XSCAPE CORP. WKS PIPELINE SERVICES LTD. Y. S. TRADING CANADA LTD. WOLF SPIDER COMMUNICATIONS LTD. Y.P. INTERIOR SYSTEM INC WOLKEN INDUSTRIES INC. YA-YA HOLDINGS LTD. WOOD BUFFALO MINOR FOOTBALL YARRUM MANAGEMENT LTD. ASSOCIATION YLC CONSULTING INC. WOODBRIDGE FARMS PARENT'S YOUNG GUNS PRESSURE WASHING & ASSOCIATION SERVICES INC. WOODHAVEN STABLES LTD. YOUNG LEADERS FOUNDATION WORDJUMP COMMUNICATIONS, INC. INTERNATIONAL WORSLEY GLIDERS SKATE CLUB Z-SEVEN CONTRACTING LTD. WYLDWEST PROPERTY MANAGEMENT ZEB HOLDINGS LTD. GROUP, INC. ZHODA CORPROATION WYT NYT ENTERPRYZ LTD. ZINGIT SYSTEMS INC. XENOPHON RIDERS ASSOCIATION ZURCHKIN DEVELOPMENTS INC.. XTRAKARE INSURANCE BROKERS INC.

Corporations Revived/Reinstated/Restored

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

1117445 ALBERTA LIMITED Numbered Alberta 561671 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2004 JUL 12. Struck-Off Corporation Incorporated 1993 APR 23. Struck-Off The Alberta Register 2004 NOV 02. Revived 2004 The Alberta Register 2004 OCT 02. Revived 2004 NOV 05. No: 2011174451. NOV 04. No: 205616717.

2001 SPORTS CLUB LTD. Named Alberta 568636 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 DEC 19. Struck-Off Corporation Incorporated 1993 MAY 28. Struck-Off The Alberta Register 2004 JUN 02. Revived 2004 The Alberta Register 2001 NOV 02. Revived 2004 NOV 12. No: 209111038. NOV 15. No: 205686363.

216880 ALBERTA LTD. Numbered Alberta 600563 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1980 JUL 03. Struck-Off Corporation Incorporated 1994 FEB 18. Struck-Off The Alberta Register 2003 JAN 02. Revived 2004 The Alberta Register 2003 AUG 02. Revived 2004 NOV 01. No: 202168803. NOV 10. No: 206005639.

283565 ALBERTA LTD. Numbered Alberta 641885 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1981 DEC 07. Struck-Off Corporation Incorporated 1995 FEB 07. Struck-Off The Alberta Register 2003 JUN 02. Revived 2004 The Alberta Register 2003 AUG 02. Revived 2004 NOV 03. No: 202835658. NOV 03. No: 206418857.

298911 ALBERTA LTD. Numbered Alberta 652476 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1983 APR 12. Struck-Off Corporation Incorporated 1995 APR 27. Struck-Off The Alberta Register 2003 OCT 02. Revived 2004 The Alberta Register 2003 OCT 02. Revived 2004 NOV 10. No: 202989117. NOV 15. No: 206524761.

367507 ALBERTA LTD. Numbered Alberta 719328 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1987 JUN 09. Struck-Off Corporation Incorporated 1996 DEC 04. Struck-Off The Alberta Register 1999 DEC 01. Revived 2004 The Alberta Register 2003 JUN 02. Revived 2004 NOV 12. No: 203675079. NOV 02. No: 207193285.

378536 ALBERTA INC. Numbered Alberta 740898 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1988 JAN 21. Struck-Off Corporation Incorporated 1997 MAY 21. Struck-Off The Alberta Register 2003 JUL 02. Revived 2004 The Alberta Register 2001 NOV 02. Revived 2004 NOV 09. No: 203785365. NOV 03. No: 207408980.

519717 ALBERTA LTD. Numbered Alberta 748594 ALBERTA LIMITED Numbered Alberta Corporation Incorporated 1992 FEB 25. Struck-Off Corporation Incorporated 1997 JUL 24. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 The Alberta Register 2004 JAN 02. Revived 2004 NOV 01. No: 205197171. NOV 05. No: 207485947.

- 3617 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

755228 ALBERTA LTD. Numbered Alberta 884730 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 SEP 18. Struck-Off Corporation Incorporated 2000 JUN 13. Struck-Off The Alberta Register 2004 MAR 02. Revived 2004 The Alberta Register 2002 DEC 02. Revived 2004 NOV 08. No: 207552282. NOV 05. No: 208847301.

763232 ALBERTA LTD. Numbered Alberta 892457 ALBERTA LTD Numbered Alberta Corporation Incorporated 1997 NOV 17. Struck-Off Corporation Incorporated 2000 AUG 10. Struck-Off The Alberta Register 2000 MAY 01. Revived 2004 The Alberta Register 2003 FEB 02. Revived 2004 NOV 05. No: 207632324. NOV 15. No: 208924571.

764088 ALBERTA LTD. Numbered Alberta 915565 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1997 NOV 24. Struck-Off Corporation Incorporated 2001 JAN 19. Struck-Off The Alberta Register 2001 MAY 02. Revived 2004 The Alberta Register 2003 JUL 02. Revived 2004 NOV 02. No: 207640889. NOV 01. No: 209155654.

782044 ALBERTA LTD. Numbered Alberta 930387 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 APR 22. Struck-Off Corporation Incorporated 2001 APR 20. Struck-Off The Alberta Register 2003 OCT 02. Revived 2004 The Alberta Register 2004 OCT 02. Revived 2004 NOV 15. No: 207820440. NOV 13. No: 209303874.

791422 ALBERTA LTD. Numbered Alberta 935269 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1998 JUL 02. Struck-Off Corporation Incorporated 2001 MAY 29. Struck-Off The Alberta Register 2004 JAN 02. Revived 2004 The Alberta Register 2004 NOV 02. Revived 2004 NOV 02. No: 207914227. NOV 13. No: 209352699.

814453 ALBERTA LTD. Numbered Alberta 936496 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 JAN 13. Struck-Off Corporation Incorporated 2001 MAY 29. Struck-Off The Alberta Register 2001 JUL 02. Revived 2004 The Alberta Register 2003 NOV 02. Revived 2004 NOV 01. No: 208144535. NOV 11. No: 209364967.

818857 ALBERTA LTD. Numbered Alberta 937541 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 FEB 17. Struck-Off Corporation Incorporated 2001 JUN 04. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 The Alberta Register 2003 DEC 02. Revived 2004 NOV 04. No: 208188573. NOV 08. No: 209375419.

843469 ALBERTA LTD. Numbered Alberta 943667 ALBERTA LTD. Numbered Alberta Corporation Incorporated 1999 AUG 25. Struck-Off Corporation Incorporated 2001 JUL 17. Struck-Off The Alberta Register 2002 FEB 02. Revived 2004 The Alberta Register 2004 JAN 02. Revived 2004 NOV 02. No: 208434696. NOV 04. No: 209436674.

874849 ALBERTA INC. Numbered Alberta 961713 ALBERTA INC. Numbered Alberta Corporation Incorporated 2000 APR 10. Struck-Off Corporation Incorporated 2001 NOV 21. Struck-Off The Alberta Register 2004 OCT 02. Revived 2004 The Alberta Register 2004 MAY 02. Revived 2004 NOV 10. No: 208748491. NOV 10. No: 209617133.

876146 ALBERTA LTD. Numbered Alberta 964585 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 APR 18. Struck-Off Corporation Incorporated 2001 DEC 11. Struck-Off The Alberta Register 2004 OCT 02. Revived 2004 The Alberta Register 2004 JUN 02. Revived 2004 NOV 02. No: 208761460. NOV 15. No: 209645852.

878211 ALBERTA LTD. Numbered Alberta 966233 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 MAY 02. Struck-Off Corporation Incorporated 2001 DEC 20. Struck-Off The Alberta Register 2004 NOV 02. Revived 2004 The Alberta Register 2004 JUN 02. Revived 2004 NOV 15. No: 208782110. NOV 02. No: 209662337.

881885 ALBERTA LTD. Numbered Alberta 968574 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 MAY 25. Struck-Off Corporation Incorporated 2002 JAN 09. Struck-Off The Alberta Register 2004 NOV 02. Revived 2004 The Alberta Register 2004 JUL 02. Revived 2004 NOV 12. No: 208818856. NOV 08. No: 209685742.

882676 ALBERTA LTD. Numbered Alberta 969657 ALBERTA LTD. Numbered Alberta Corporation Incorporated 2000 MAY 31. Struck-Off Corporation Incorporated 2002 JAN 16. Struck-Off The Alberta Register 2003 NOV 02. Revived 2004 The Alberta Register 2004 JUL 02. Revived 2004 NOV 05. No: 208826768. NOV 05. No: 209696574.

- 3618 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

970978 ALBERTA LTD. Numbered Alberta AUTISM SOCIETY CENTRAL ALBERTA Alberta Corporation Incorporated 2002 JAN 24. Struck-Off Society Incorporated 1997 MAR 12. Struck-Off The The Alberta Register 2004 JUL 02. Revived 2004 Alberta Register 2004 SEP 02. Revived 2004 NOV NOV 05. No: 209709781. 03. No: 507295921.

975357 ALBERTA LTD. Numbered Alberta BARADOY SIGNS & GRAPHICS INC. Named Corporation Incorporated 2002 FEB 20. Struck-Off Alberta Corporation Incorporated 1998 NOV 12. The Alberta Register 2004 AUG 04. Revived 2004 Struck-Off The Alberta Register 2003 MAY 02. NOV 01. No: 209753573. Revived 2004 NOV 09. No: 208069096.

990562 ALBERTA LTD. Numbered Alberta BIG JAKE'S OIL & GAS LTD. Named Alberta Corporation Incorporated 2002 MAY 23. Struck-Off Corporation Incorporated 2001 MAY 09. Struck-Off The Alberta Register 2004 NOV 02. Revived 2004 The Alberta Register 2003 NOV 02. Revived 2004 NOV 10. No: 209905629. NOV 01. No: 209334648.

991441 ALBERTA LTD. Numbered Alberta BILL THOMPSON SERVICES LTD. Named Corporation Incorporated 2002 MAY 29. Struck-Off Alberta Corporation Incorporated 2001 APR 03. The Alberta Register 2004 NOV 02. Revived 2004 Struck-Off The Alberta Register 2004 OCT 02. NOV 12. No: 209914415. Revived 2004 NOV 09. No: 209275999.

991593 ALBERTA LTD. Numbered Alberta BLUE STAR CONSTRUCTION LTD. Named Corporation Incorporated 2002 MAY 29. Struck-Off Alberta Corporation Incorporated 1998 APR 30. The Alberta Register 2004 NOV 02. Revived 2004 Struck-Off The Alberta Register 2002 OCT 02. NOV 05. No: 209915933. Revived 2004 NOV 08. No: 207833666.

ABL KITCHEN & BATH LTD. Named Alberta BODEVIN'S MAINTENANCE INC. Named Corporation Incorporated 1992 MAR 12. Struck-Off Alberta Corporation Incorporated 2000 SEP 15. The Alberta Register 2004 SEP 02. Revived 2004 Struck-Off The Alberta Register 2003 MAR 02. NOV 01. No: 205221971. Revived 2004 NOV 02. No: 208972380.

ACCRA INTERNATIONAL TRADING INC. BRANIEL ENTERPRISES INC. Named Alberta Named Alberta Corporation Incorporated 1998 JUL Corporation Incorporated 2000 MAY 12. Struck-Off 31. Struck-Off The Alberta Register 2004 JAN 02. The Alberta Register 2004 NOV 02. Revived 2004 Revived 2004 NOV 15. No: 207947763. NOV 10. No: 208800185.

AG NETWORK INC. Named Alberta Corporation C-MAK OILFIELD SERVICES LTD. Named Incorporated 2002 FEB 12. Struck-Off The Alberta Alberta Corporation Incorporated 1998 OCT 21. Register 2004 AUG 02. Revived 2004 NOV 03. No: Struck-Off The Alberta Register 2004 APR 02. 209742121. Revived 2004 NOV 04. No: 208042929.

ALTA INDUSTRIAL AUTOMATION LTD. CAB INTERNATIONAL CORPORATION Named Named Alberta Corporation Incorporated 1991 JAN Alberta Corporation Incorporated 2000 FEB 28. 16. Struck-Off The Alberta Register 2003 JUL 02. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 NOV 01. No: 204804868. Revived 2004 NOV 05. No: 208678771.

ARGENT FINANCIAL CORP. Other Prov/Territory CALGARY CIVIC TRUST SOCIETY Alberta Corps Registered 2002 MAY 30. Struck-Off The Society Incorporated 1999 JAN 27. Struck-Off The Alberta Register 2004 NOV 02. Reinstated 2004 Alberta Register 2004 JUL 02. Revived 2004 NOV NOV 10. No: 219918059. 05. No: 508163201.

ARMOUR MORTGAGE CORPORATION LTD. CALGARY PROGRAMMING FACTORY INC. Named Alberta Corporation Incorporated 1987 MAR Named Alberta Corporation Incorporated 1996 FEB 09. Struck-Off The Alberta Register 2004 SEP 02. 06. Struck-Off The Alberta Register 1999 FEB 01. Revived 2004 NOV 04. No: 203620224. Revived 2004 NOV 02. No: 206835084.

ARMSCO LTD. Named Alberta Corporation CANADA WEST DISPLAYS LTD. Named Alberta Incorporated 1991 APR 23. Struck-Off The Alberta Corporation Incorporated 1989 FEB 23. Struck-Off Register 2003 OCT 02. Revived 2004 NOV 12. No: The Alberta Register 2002 AUG 02. Revived 2004 204907281. NOV 01. No: 203973565.

ATHLETIC APPROACH INC. Named Alberta CHATTY'S WELDING LTD Named Alberta Corporation Incorporated 2001 MAY 09. Struck-Off Corporation Incorporated 2000 APR 17. Struck-Off The Alberta Register 2004 NOV 02. Revived 2004 The Alberta Register 2002 OCT 02. Revived 2004 NOV 15. No: 209336148. NOV 08. No: 208760058.

- 3619 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

COFFEE CATS CAFE INC. Named Alberta DIONYSUS DESIGN INC. Named Alberta Corporation Incorporated 2000 DEC 14. Struck-Off Corporation Incorporated 1998 OCT 28. Struck-Off The Alberta Register 2003 JUN 02. Revived 2004 The Alberta Register 2003 APR 03. Revived 2004 NOV 08. No: 209105055. NOV 08. No: 208050138.

COLOUR IMAGE HAIR LTD. Named Alberta DOUBLE M & G HOLDINGS LTD. Named Alberta Corporation Incorporated 1998 MAY 20. Struck-Off Corporation Incorporated 2000 JAN 28. Struck-Off The Alberta Register 2004 NOV 02. Revived 2004 The Alberta Register 2004 JUL 02. Revived 2004 NOV 08. No: 207858440. NOV 15. No: 208641886.

COTILLION BUTTE RECREATION DRUMHELLER REGIONAL BUSINESS ASSOCIATION Alberta Society Incorporated 1963 DEVELOPMENT CENTRE CORP. Non-Profit SEP 12. Struck-Off The Alberta Register 2004 MAR Public Company Incorporated 1985 JAN 24. Struck- 02. Revived 2004 OCT 25. No: 500041983. Off The Alberta Register 2004 JUL 02. Revived 2004 NOV 03. No: 513226878. CPM SERVICES LTD. Named Alberta Corporation Incorporated 1999 DEC 27. Struck-Off The Alberta E-SECURITY INC. Named Alberta Corporation Register 2003 JUN 02. Revived 2004 NOV 08. No: Incorporated 2001 APR 05. Struck-Off The Alberta 208597500. Register 2003 OCT 02. Revived 2004 NOV 01. No: 209282508. D. KIRALY PROFESSIONAL CORPORATION Medical Professional Corporation Incorporated 1981 E. J. DARCH ARCHITECT LTD. Named Alberta AUG 17. Struck-Off The Alberta Register 2004 FEB Corporation Incorporated 1993 FEB 08. Struck-Off 02. Revived 2004 NOV 15. No: 202737631. The Alberta Register 2003 AUG 02. Revived 2004 NOV 15. No: 205546070. DALAN CONSTRUCTION LTD. Named Alberta Corporation Incorporated 2002 MAY 21. Struck-Off ECCLES CONTRACTING LTD. Named Alberta The Alberta Register 2004 NOV 02. Revived 2004 Corporation Incorporated 2001 DEC 28. Struck-Off NOV 08. No: 209899954. The Alberta Register 2004 JUN 02. Revived 2004 NOV 15. No: 209670629. DAVEY TREE EXPERT CO. OF CANADA, LIMITED/LA COMPAGNIE DES EXPERTS ECOPHARM HOLDINGS LTD. Named Alberta POUR ARBRES DAVEY LIMITEE Federal Corporation Incorporated 1979 MAR 21. Struck-Off Corporation Amalgamated 1998 MAR 16. Struck- The Alberta Register 2004 SEP 02. Revived 2004 Off The Alberta Register 2004 SEP 02. Reinstated NOV 01. No: 202145363. 2004 NOV 15. No: 217768696. EXPRESS TRAVEL & TOUR LTD. Named Alberta DCDM SYSTEMS INC. Named Alberta Corporation Incorporated 1997 MAY 23. Struck-Off Corporation Incorporated 2002 FEB 15. Struck-Off The Alberta Register 2004 NOV 02. Revived 2004 The Alberta Register 2004 AUG 04. Revived 2004 NOV 05. No: 207390477. NOV 09. No: 209747765. EXTREME TRENCHING LTD. Named Alberta DENNY'S SERVICE CONTRACTING LTD. Corporation Incorporated 2002 FEB 21. Struck-Off Named Alberta Corporation Incorporated 1995 MAR The Alberta Register 2004 AUG 04. Revived 2004 08. Struck-Off The Alberta Register 2004 SEP 02. NOV 04. No: 209755321. Revived 2004 NOV 01. No: 206458192. FITZGERALD INFORMATION DESIGN INC. DEYJA.COM INC. Named Alberta Corporation Named Alberta Corporation Incorporated 2000 AUG Incorporated 2000 MAY 27. Struck-Off The Alberta 28. Struck-Off The Alberta Register 2004 FEB 02. Register 2004 NOV 02. Revived 2004 NOV 12. No: Revived 2004 NOV 09. No: 208945956. 208821207. FUNDAMENTAL SOFTWARE SOLUTIONS INC. DIAL TRAVEL LIMITED Named Alberta Named Alberta Corporation Incorporated 1996 APR Corporation Incorporated 1971 APR 01. Struck-Off 29. Struck-Off The Alberta Register 2004 OCT 02. The Alberta Register 2004 OCT 02. Revived 2004 Revived 2004 NOV 08. No: 206932782. NOV 06. No: 200573871. G.T. SPORT & IMPORT INC. Named Alberta DIAMOND MEDIA INC. Named Alberta Corporation Incorporated 2001 MAR 12. Struck-Off Corporation Incorporated 2000 AUG 31. Struck-Off The Alberta Register 2003 SEP 02. Revived 2004 The Alberta Register 2004 FEB 02. Revived 2004 NOV 01. No: 209238153. NOV 13. No: 208952051. GALLEY TRADE CONSORTIUM INC. Named DION ENTERPRISES INC. Named Alberta Alberta Corporation Incorporated 1999 AUG 25. Corporation Incorporated 1996 DEC 03. Struck-Off Struck-Off The Alberta Register 2004 FEB 02. The Alberta Register 2004 JUN 02. Revived 2004 Revived 2004 NOV 02. No: 208316232. NOV 15. No: 207191321.

- 3620 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

GEM SAFETY SERVICES INC. Named Alberta JAMPAK ASSOCIATES INC. Named Alberta Corporation Incorporated 1993 MAR 25. Struck-Off Corporation Incorporated 2000 MAY 18. Struck-Off The Alberta Register 1997 SEP 01. Revived 2004 The Alberta Register 2004 NOV 02. Revived 2004 NOV 12. No: 205604820. NOV 04. No: 208809731.

GEORGE C. REID LTD. Named Alberta JEPA HOLDINGS LTD. Named Alberta Corporation Incorporated 1984 APR 11. Struck-Off Corporation Incorporated 1987 OCT 07. Struck-Off The Alberta Register 2004 OCT 02. Revived 2004 The Alberta Register 2004 APR 02. Revived 2004 NOV 06. No: 203147848. NOV 12. No: 203730965.

GORD HO CONSULTING INC. Named Alberta JTE INTERNATIONAL INC. Named Alberta Corporation Incorporated 1997 MAR 18. Struck-Off Corporation Incorporated 1999 MAR 09. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 The Alberta Register 2003 SEP 02. Revived 2004 NOV 09. No: 207320581. NOV 15. No: 208217356.

GOWER PETROLEUM LTD. Named Alberta KALELAND CONSTRUCTION LTD. Named Corporation Incorporated 1978 FEB 10. Struck-Off Alberta Corporation Incorporated 2000 APR 26. The Alberta Register 2004 AUG 02. Revived 2004 Struck-Off The Alberta Register 2004 OCT 02. NOV 08. No: 201136637. Revived 2004 NOV 08. No: 208773689.

HIGH TIME WELDING INC. Named Alberta KANTIS INC. Named Alberta Corporation Corporation Incorporated 2001 DEC 06. Struck-Off Incorporated 2000 FEB 25. Struck-Off The Alberta The Alberta Register 2004 JUN 02. Revived 2004 Register 2002 AUG 02. Revived 2004 NOV 10. No: NOV 03. No: 209639160. 208676528.

HINTON QUALITY AIR LTD. Named Alberta KARMA INDUSTRIES LTD. Named Alberta Corporation Incorporated 2000 OCT 03. Struck-Off Corporation Incorporated 1999 SEP 28. Struck-Off The Alberta Register 2003 APR 03. Revived 2004 The Alberta Register 2004 MAR 02. Revived 2004 NOV 02. No: 208999748. NOV 12. No: 208477364.

HOME TWEET HOME INC. Named Alberta KELSHAW DESIGNS LTD. Named Alberta Corporation Incorporated 1993 OCT 22. Struck-Off Corporation Incorporated 1990 JAN 29. Struck-Off The Alberta Register 2004 APR 02. Revived 2004 The Alberta Register 2004 JUL 02. Revived 2004 NOV 03. No: 205849805. NOV 04. No: 204147441.

HONG FAT INTERNATIONAL TRADING INC. KGM ENVIRONMENTAL INC. Named Alberta Named Alberta Corporation Incorporated 2001 APR Corporation Incorporated 2002 MAR 18. Struck-Off 25. Struck-Off The Alberta Register 2003 OCT 02. The Alberta Register 2004 SEP 02. Revived 2004 Revived 2004 NOV 02. No: 209311679. NOV 12. No: 209797026.

I.O.R. RESOURCES INC. Named Alberta KNOWLEDGE LEVERAGE INC. Named Alberta Corporation Incorporated 1991 MAR 12. Struck-Off Corporation Incorporated 2002 APR 25. Struck-Off The Alberta Register 2004 SEP 02. Revived 2004 The Alberta Register 2004 OCT 02. Revived 2004 NOV 08. No: 204874507. NOV 01. No: 209859214.

IMPRESSIONS AUTO DESIGNZ INC. Named KOMODO DEVELOPMENTS INC. Named Alberta Alberta Corporation Incorporated 2000 MAY 09. Corporation Incorporated 2002 MAY 31. Struck-Off Struck-Off The Alberta Register 2004 NOV 02. The Alberta Register 2004 NOV 02. Revived 2004 Revived 2004 NOV 08. No: 208793430. NOV 12. No: 209900679.

INNOVATIVE FLOOR SYSTEMS INC. Named KORICK TRANSPORTATION LTD. Named Alberta Corporation Incorporated 1993 MAY 27. Alberta Corporation Incorporated 2000 OCT 25. Struck-Off The Alberta Register 2004 NOV 02. Struck-Off The Alberta Register 2003 APR 03. Revived 2004 NOV 10. No: 205668320. Revived 2004 NOV 10. No: 209031350.

J. KUHN ENTERPRISES LTD. Named Alberta KPMK FINANCIAL CORP. Named Alberta Corporation Incorporated 2000 MAR 02. Struck-Off Corporation Incorporated 1999 DEC 01. Struck-Off The Alberta Register 2003 SEP 02. Revived 2004 The Alberta Register 2003 JUN 02. Revived 2004 NOV 12. No: 208683995. NOV 12. No: 208562215.

J. PAUL MICHAEL DESIGN & DRAFTING LTD. KTT ENTERPRISES LTD. Named Alberta Named Alberta Corporation Incorporated 2000 MAR Corporation Incorporated 1988 MAY 05. Struck-Off 21. Struck-Off The Alberta Register 2004 SEP 02. The Alberta Register 2004 NOV 02. Revived 2004 Revived 2004 NOV 05. No: 208713776. NOV 06. No: 203837844.

- 3621 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

LANCE LARSEN CONSULTING INC. Named PIONEER MEADOWS GOLF COURSE LTD. Alberta Corporation Incorporated 2001 APR 25. Named Alberta Corporation Incorporated 1990 APR Struck-Off The Alberta Register 2004 OCT 02. 25. Struck-Off The Alberta Register 2003 OCT 02. Revived 2004 NOV 05. No: 209310077. Revived 2004 NOV 02. No: 204207138.

LITTLE WONDERS CHILD DEVELOPMENT POCO LOCO PIZZA INC. Named Alberta CENTRE LTD. Named Alberta Corporation Corporation Incorporated 1991 MAR 26. Struck-Off Incorporated 1980 MAY 20. Struck-Off The Alberta The Alberta Register 2003 SEP 02. Revived 2004 Register 2004 NOV 02. Revived 2004 NOV 09. No: NOV 10. No: 204891063. 202403317. PONOKA FLYING CLUB Alberta Society MANAGRA RESOURCES LTD. Named Alberta Incorporated 1962 MAR 20. Struck-Off The Alberta Corporation Incorporated 1991 NOV 19. Struck-Off Register 2004 SEP 02. Revived 2004 OCT 29. No: The Alberta Register 2001 MAY 02. Revived 2004 500038401. NOV 04. No: 205107154. PROFILE ELECTRICAL INSTALLATIONS LTD. MARCEL'S DITCHING LTD. Named Alberta Named Alberta Corporation Incorporated 1994 NOV Corporation Incorporated 1976 DEC 09. Struck-Off 16. Struck-Off The Alberta Register 2004 MAY 02. The Alberta Register 2003 JUN 02. Revived 2004 Revived 2004 NOV 04. No: 206321283. NOV 10. No: 200976827. PROMOTIONAL PRODUCTS INTERNATIONAL MUSSEL TRUCKING LTD. Named Alberta CORPORATION Named Alberta Corporation Corporation Incorporated 2002 MAY 28. Struck-Off Incorporated 2001 MAR 27. Struck-Off The Alberta The Alberta Register 2004 NOV 02. Revived 2004 Register 2004 SEP 02. Revived 2004 NOV 09. No: NOV 10. No: 209913599. 209263060.

N & R PROPERTY MANAGEMENT LTD. Named PURSUIT ENTERPRISES LTD. Named Alberta Alberta Corporation Incorporated 2000 MAY 10. Corporation Incorporated 1997 MAY 16. Struck-Off Struck-Off The Alberta Register 2004 NOV 02. The Alberta Register 2004 NOV 02. Revived 2004 Revived 2004 NOV 05. No: 208796953. NOV 10. No: 207376245.

NATIONAL ENERGY SERVICES LTD. Named READY CONSTRUCTION INC. Named Alberta Alberta Corporation Incorporated 1997 SEP 25. Corporation Incorporated 2001 MAY 18. Struck-Off Struck-Off The Alberta Register 2003 MAR 02. The Alberta Register 2003 NOV 02. Revived 2004 Revived 2004 NOV 10. No: 207562059. NOV 15. No: 209347830.

NETWORKING ESSENTIALS INC. Named RICHARD WALUS PAINTING LTD. Named Alberta Corporation Incorporated 1998 SEP 14. Alberta Corporation Incorporated 2001 OCT 09. Struck-Off The Alberta Register 2004 MAR 02. Struck-Off The Alberta Register 2004 APR 02. Revived 2004 NOV 02. No: 207994856. Revived 2004 NOV 04. No: 209553916.

NEWARK INVESTMENTS LTD. Named Alberta RIVER TWIN CORP. Named Alberta Corporation Corporation Incorporated 1983 APR 15. Struck-Off Incorporated 2002 APR 22. Struck-Off The Alberta The Alberta Register 2001 OCT 02. Revived 2004 Register 2004 OCT 02. Revived 2004 NOV 04. No: NOV 05. No: 202949350. 209851260.

NORTHERN LIGHTS ENVIRONMENTAL & ROLAUR ENTERPRISES (2001) LTD. Named MEDIATION SERVICES INC. Named Alberta Alberta Corporation Incorporated 2001 JUL 11. Corporation Incorporated 2000 JUN 12. Struck-Off Struck-Off The Alberta Register 2004 JAN 02. The Alberta Register 2002 DEC 02. Revived 2004 Revived 2004 NOV 12. No: 209428622. NOV 15. No: 208843615. ROTHENBERG & ROTHENBERG (CALGARY) ORGANIC SKINSPA INC. Named Alberta LTD. Named Alberta Corporation Incorporated 1992 Corporation Incorporated 2002 MAR 20. Struck-Off FEB 14. Struck-Off The Alberta Register 2004 AUG The Alberta Register 2004 SEP 02. Revived 2004 02. Revived 2004 NOV 01. No: 205190812. NOV 01. No: 209800473. RUBY FREIGHT SERVICES LTD. Named Alberta P.A.S. INSPECTION SERVICES LTD. Named Corporation Incorporated 2002 FEB 26. Struck-Off Alberta Corporation Incorporated 1988 JUL 18. The Alberta Register 2004 AUG 04. Revived 2004 Struck-Off The Alberta Register 2003 JAN 02. NOV 09. No: 209763911. Revived 2004 NOV 03. No: 203866884. S & L RANCH & FEEDERS INC. Named Alberta PDK INVESTMENTS LTD. Named Alberta Corporation Incorporated 1997 AUG 21. Struck-Off Corporation Incorporated 1981 FEB 16. Struck-Off The Alberta Register 2000 FEB 01. Revived 2004 The Alberta Register 2000 AUG 01. Revived 2004 NOV 15. No: 207517426. NOV 03. No: 202402160.

- 3622 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

SAVARY CONSULTING & INSPECTION TAY.K ENTERPRISES LTD. Named Alberta SERVICES CO. LTD. Named Alberta Corporation Corporation Incorporated 2000 MAR 15. Struck-Off Incorporated 1987 OCT 14. Struck-Off The Alberta The Alberta Register 2004 SEP 02. Revived 2004 Register 2004 APR 02. Revived 2004 NOV 08. No: NOV 10. No: 208704726. 203734124. THE ALBERTA ARM WRESTLING SCOLEE HOLDINGS LIMITED Named Alberta ASSOCIATION Alberta Society Incorporated 1979 Corporation Incorporated 1990 FEB 14. Struck-Off MAR 21. Struck-Off The Alberta Register 2001 SEP The Alberta Register 2004 AUG 02. Revived 2004 05. Revived 2004 NOV 12. No: 502154719. NOV 10. No: 204165567. THE AUXILIARY TO THE ALLEN GRAY SEASONAL HAULING LTD. Named Alberta AUXILIARY HOSPITAL ASSOCIATION Alberta Corporation Incorporated 1994 AUG 16. Struck-Off Society Incorporated 1986 DEC 19. Struck-Off The The Alberta Register 2000 FEB 01. Revived 2004 Alberta Register 2004 JUN 02. Revived 2004 OCT NOV 09. No: 206216111. 25. No: 503577983.

SHELLEY'S DANCE COMPANY LTD. Named THE CALEDONIAN SPORTS & CULTURAL Alberta Corporation Incorporated 1981 AUG 18. ASSOCIATION OF ALBERTA Alberta Society Struck-Off The Alberta Register 2003 FEB 02. Incorporated 1990 DEC 18. Struck-Off The Alberta Revived 2004 NOV 03. No: 202691275. Register 2001 JUN 02. Revived 2004 OCT 28. No: 504756297. SHURIKEN CYBER-WORKS INC. Named Alberta Corporation Incorporated 1999 APR 21. Struck-Off THE CANADIAN HISTORICAL ARMS SOCIETY The Alberta Register 2002 OCT 02. Revived 2004 Alberta Society Incorporated 1967 NOV 22. Struck- NOV 09. No: 208268045. Off The Alberta Register 2003 MAY 02. Revived 2004 NOV 03. No: 500051636. SOMERSET CROSSING HOMEOWNERS ASSOCIATION Alberta Society Incorporated 2001 THE HAIR GALLERY LTD. Named Alberta JAN 23. Struck-Off The Alberta Register 2004 JUL Corporation Incorporated 2000 MAR 21. Struck-Off 02. Revived 2004 OCT 18. No: 509179941. The Alberta Register 2004 SEP 02. Revived 2004 NOV 10. No: 208713925. SPRUCE GROVE MINOR HOCKEY ASSOCIATION Alberta Society Incorporated 1973 THE SHIRE LIMITED Named Alberta Corporation SEP 07. Struck-Off The Alberta Register 2004 MAR Incorporated 2000 MAR 17. Struck-Off The Alberta 02. Revived 2004 OCT 22. No: 500072954. Register 2004 SEP 02. Revived 2004 NOV 10. No: 208709444. ST. ALBERT NEWCOMER'S CLUB Alberta Society Incorporated 1994 JAN 10. Struck-Off The TJC CONTRACTING LTD. Named Alberta Alberta Register 2003 JUL 02. Revived 2004 NOV Corporation Incorporated 2001 AUG 08. Struck-Off 10. No: 505928903. The Alberta Register 2004 FEB 02. Revived 2004 NOV 05. No: 209466176. STRAIGHT & SOLID DEVELOPMENT & CONSTRUCTION CORP. Named Alberta TY-TAY INVESTMENTS LTD. Named Alberta Corporation Incorporated 2002 APR 11. Struck-Off Corporation Incorporated 1998 DEC 14. Struck-Off The Alberta Register 2004 OCT 02. Revived 2004 The Alberta Register 2004 JUN 02. Revived 2004 NOV 04. No: 209834688. NOV 05. No: 208108415.

SUDDEN VALLEY HOLDINGS LTD. Named V. I. TRUCKING LTD. Named Alberta Corporation Alberta Corporation Incorporated 1993 JAN 15. Incorporated 2001 OCT 26. Struck-Off The Alberta Struck-Off The Alberta Register 2004 JUL 02. Register 2004 APR 02. Revived 2004 NOV 10. No: Revived 2004 NOV 12. No: 205520323. 209579309.

SYLUTIONS TECHNICAL SERVICES INC. VEENA ENTERPRISES LIMITED Named Alberta Named Alberta Corporation Incorporated 1997 MAY Corporation Incorporated 2001 JUL 10. Struck-Off 29. Struck-Off The Alberta Register 2004 NOV 02. The Alberta Register 2004 JAN 02. Revived 2004 Revived 2004 NOV 15. No: 207415811. NOV 09. No: 209426865.

T. SLOAN CONSULTING INC. Named Alberta VEGREVILLE LONG TERM CARE PATIENT'S Corporation Incorporated 2001 OCT 05. Struck-Off COMFORT SOCIETY Alberta Society Incorporated The Alberta Register 2004 APR 02. Revived 2004 1978 OCT 16. Struck-Off The Alberta Register 2004 NOV 02. No: 209550532. APR 02. Revived 2004 OCT 26. No: 500114822.

TALENT ACQUISITION MANAGEMENT LTD. VERTICAL VENTURES INC. Named Alberta Named Alberta Corporation Incorporated 2001 SEP Corporation Incorporated 2000 MAY 24. Struck-Off 14. Struck-Off The Alberta Register 2004 MAR 02. The Alberta Register 2004 NOV 02. Revived 2004 Revived 2004 NOV 08. No: 209517549. NOV 15. No: 208816918.

- 3623 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

WALLS BY DESIGN LTD. Named Alberta WILD EYES LTD Named Alberta Corporation Corporation Incorporated 2001 MAR 26. Struck-Off Incorporated 2001 MAY 16. Struck-Off The Alberta The Alberta Register 2003 SEP 02. Revived 2004 Register 2004 NOV 02. Revived 2004 NOV 04. No: NOV 10. No: 209260017. 209346063.

WALTONS AUTOMOTIVE LTD. Named Alberta WORLD ISLAMIC CALL SOCIETY Foreign Corporation Incorporated 1989 FEB 14. Struck-Off Corporation Registered 1994 APR 18. Struck-Off The Alberta Register 2004 AUG 02. Revived 2004 The Alberta Register 1997 OCT 01. Reinstated 2004 NOV 09. No: 203976394. NOV 05. No: 536071467.

WESTERN EXOTICS, INC. Named Alberta YARRUM MANAGEMENT LTD. Named Alberta Corporation Incorporated 2001 NOV 22. Struck-Off Corporation Incorporated 1980 MAY 16. Struck-Off The Alberta Register 2004 MAY 02. Revived 2004 The Alberta Register 2004 NOV 02. Revived 2004 NOV 04. No: 209619907. NOV 08. No: 202436697.

WESTERN KWIK FORMS INC. Named Alberta YFMC HEALTHCARE (ALBERTA) INC. Named Corporation Incorporated 1998 SEP 29. Struck-Off Alberta Corporation Incorporated 1998 NOV 27. The Alberta Register 2003 MAR 02. Revived 2004 Struck-Off The Alberta Register 2002 MAY 02. NOV 09. No: 208015784. Revived 2004 NOV 12. No: 208089581.

WESTLAKE EXPLORATION SERVICES LTD. ZMC CONTRACTING LTD. Named Alberta Named Alberta Corporation Incorporated 1978 FEB Corporation Incorporated 2001 MAY 01. Struck-Off 10. Struck-Off The Alberta Register 2004 AUG 02. The Alberta Register 2003 NOV 02. Revived 2004 Revived 2004 NOV 08. No: 201137726. NOV 08. No: 209321926.

Notices of Amalgamation

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

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 693924 ALBERTA LTD. 515511 ALBERTA LTD. 801211 ALBERTA LTD. G. W. STURCH PROFESSIONAL were on 2004 NOV 01 amalgamated as one CORPORATION corporation under the name were on 2004 NOV 01 amalgamated as one 1134959 ALBERTA LTD. corporation under the name No. 2011349590 1135674 ALBERTA LTD. The registered office of the corporation shall be No. 2011356744 250-2635 37 AVE NE The registered office of the corporation shall be CALGARY ALBERTA 521 - SEVENTH AVENUE T1Y 5Z6 BASSANO ALBERTA T0J 0B0 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of SPIRITS OF DOVER INC. section 185 of the Business Corporations Act that OUTWEST PRODUCTIONS INC. ADVERTISING DIRECTORY SOLUTIONS LEE CREEK DEVELOPMENTS CARDSTON INC. INC. VERIZON INFORMATION SERVICES - LEE CREEK DEVELOPMENT CANADA INC. CORPORATION were on 2004 NOV 09 amalgamated as one 342324 ALBERTA LTD. corporation under the name were on 2004 NOV 01 amalgamated as one ADVERTISING DIRECTORY SOLUTIONS corporation under the name INC. 1135573 ALBERTA LTD. No. 2011369036 No. 2011355738 The registered office of the corporation shall be The registered office of the corporation shall be 1400, 350 - 7 AVENUE SW B102, 9705 HORTON ROAD S.W. CALGARY ALBERTA CALGARY ALBERTA T2P 3N9 T2V 2X5

- 3624 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that ALWEST NEON SIGNS LTD. 1134334 ALBERTA LTD. CANADA WEST DISPLAYS LTD. BOUMA MEATS LTD. were on 2004 NOV 01 amalgamated as one were on 2004 NOV 02 amalgamated as one corporation under the name corporation under the name ALWEST NEON SIGNS LTD. BOUMA MEATS LTD. No. 2011356587 No. 2011355373 The registered office of the corporation shall be The registered office of the corporation shall be #400, 119 14TH ST NW 1500, 10665 JASPER AVENUE CALGARY ALBERTA EDMONTON ALBERTA T2N 1A6 T5J 3S9

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that BLUEFOX GEOMATICS INC. 584695 ALBERTA LTD. ANVIL GEOSPATIAL CORPORATION BOUMA MEATS LTD. were on 2004 NOV 13 amalgamated as one were on 2004 NOV 01 amalgamated as one corporation under the name corporation under the name ANVIL GEOSPATIAL CORPORATION BOUMA MEATS LTD. No. 2011377104 No. 2011354962 The registered office of the corporation shall be The registered office of the corporation shall be 1400, 350 - 7TH AVENUE SW 1500, 10665 JASPER AVENUE CALGARY ALBERTA EDMONTON ALBERTA T2P 3N9 T5J 3S9

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that BLACK GOLD TRANSFER INC. CANADIAN FOREST OIL LTD. 1136602 ALBERTA LTD. THE WISER OIL COMPANY OF CANADA were on 2004 NOV 12 amalgamated as one LTD. corporation under the name were on 2004 NOV 09 amalgamated as one BLACK GOLD TRANSFER INC. corporation under the name No. 2011376171 CANADIAN FOREST OIL LTD. The registered office of the corporation shall be No. 2011371826 4500, 855 - 2ND STREET S.W. The registered office of the corporation shall be CALGARY ALBERTA 4500, 855 - 2 STREET SW T2P 4K7 CALGARY ALBERTA T2P 4K7 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of 584100 ALBERTA LTD. section 184 of the Credit Unions Act that BOB KALISTA REALTY INC. CAPITAL CITY SAVINGS AND CREDIT were on 2004 NOV 01 amalgamated as one UNION LIMITED corporation under the name YELLOWHEAD CREDIT UNION LTD. BOB KALISTA REALTY INC. were on 2004 NOV 01 amalgamated as one No. 2011355175 corporation under the name The registered office of the corporation shall be CAPITAL CITY SAVINGS & CREDIT UNION 10, 3092 DUNMORE ROAD SE LTD. MEDICINE HAT ALBERTA No. 2311356535 T1B 2X2 The registered office of the corporation shall be 8723 - 82 AVENUE Notice is hereby given pursuant to the provisions of EDMONTON ALBERTA section 185 of the Business Corporations Act that T6C 0Y9 BOS OILFIELD SERVICES LTD. R & R OIL BULK SALES LTD. were on 2004 NOV 09 amalgamated as one corporation under the name BOS OILFIELD SERVICES LTD. No. 2011368194 The registered office of the corporation shall be 4713 - 50 STREET ST. PAUL ALBERTA T0A 3A4

- 3625 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 184 of the Credit Unions Act that section 185 of the Business Corporations Act that CAPITAL CITY SAVINGS & CREDIT UNION GARMAN ENTERPRISES LTD. LTD. PAT GARRETT CONST. (1994) LTD. WILDROSE CREDIT UNION LIMITED were on 2004 NOV 01 amalgamated as one were on 2004 NOV 01 amalgamated as one corporation under the name corporation under the name GARMAN ENTERPRISES LTD. CAPITAL CITY SAVINGS & CREDIT UNION No. 2011356181 LTD. The registered office of the corporation shall be No. 2311356568 9803 101 AVENUE The registered office of the corporation shall be GRANDE PRAIRIE ALBERTA 8723 - 82 AVENUE T8V 0X6 EDMONTON ALBERTA T6C 0Y9 Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of GLOBAL DRUGS INC. section 290 of the Business Corporations Act that STARLIGHT PHARMACY INC. COMPUWARE CORPORATION OF CANADA were on 2004 NOV 01 amalgamated as one INC. - CORPORATION COMPUWARE DU corporation under the name CANADA INC. GLOBAL DRUGS INC. CHANGEPOINT CORPORATION No. 2011354863 DENBURN INVESTMENTS INC. The registered office of the corporation shall be were on 2004 NOV 12 amalgamated as one 6970 CHRISTIE ESTATES BLVD. SW corporation under the name CALGARY ALBERTA COMPUWARE CORPORATION OF CANADA T3H 2S4 - CORPORATION COMPUWARE DU CANADA Notice is hereby given pursuant to the provisions of No. 2111375511 section 290 of the Business Corporations Act that The registered office of the corporation shall be GOLDEN WEST BROADCASTING LTD. 2600, 10180 - 101 STREET CHRISTIAN RADIO MANITOBA LTD. EDMONTON ALBERTA DACE BROADCASTING CORPORATION T5J 3Y2 were on 2004 NOV 03 amalgamated as one corporation under the name Notice is hereby given pursuant to the provisions of GOLDEN WEST BROADCASTING LTD. section 290 of the Business Corporations Act that No. 2111359879 ECOLAB CO. COMPAGNIE ECOLAB The registered office of the corporation shall be 3085796 NOVA SCOTIA LIMITED 900, 521 - 3RD AVENUE SW ECOLABONE ULC CALGARY ALBERTA were on 2004 NOV 03 amalgamated as one T2P 3T3 corporation under the name ECOLAB CO. COMPAGNIE ECOLAB Notice is hereby given pursuant to the provisions of No. 2111358319 section 185 of the Business Corporations Act that The registered office of the corporation shall be HANOVER CANADA LIMITED 3500, 855 - 2 STREET SW HANOVER MALONEY INC. CALGARY ALBERTA HANOVER WELLS HALL INC. T2P 4J8 MALONEY INDUSTRIES INTERNATIONAL LTD. Notice is hereby given pursuant to the provisions of were on 2004 NOV 01 amalgamated as one section 290 of the Business Corporations Act that corporation under the name ESPRIT EXPLORATION LTD. HANOVER CANADA CORPORATION ESPRIT ACQUISITION CORP. No. 2011355589 were on 2004 NOV 03 amalgamated as one The registered office of the corporation shall be corporation under the name 4500, 855 - 2ND STREET S.W. ESPRIT EXPLORATION LTD. CALGARY ALBERTA No. 2111360786 T2P 4K7 The registered office of the corporation shall be 4500, 855 - 2ND STREET S.W. CALGARY ALBERTA T2P 4K7

- 3626 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 602327 ALBERTA LTD. MOUNTWAY DISTRIBUTORS LTD. 687801 ALBERTA LTD. LENDER CAPITAL CORPORATION INNIS ENERGY LTD. were on 2004 NOV 01 amalgamated as one were on 2004 NOV 01 amalgamated as one corporation under the name corporation under the name MOUNTWAY CORPORATION INNIS ENERGY LTD. No. 2011348212 No. 2011356090 The registered office of the corporation shall be The registered office of the corporation shall be 2600, 10060 JASPER AVENUE 10410 - 81 AVENUE EDMONTON ALBERTA EDMONTON ALBERTA T5J 3R8 T6E 1X5 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that NATAYO MANUFACTURING INC. K.C. SEALS INC. HYDRA-TECH INTERNATIONAL 1133726 ALBERTA LTD. CORPORATION were on 2004 NOV 01 amalgamated as one were on 2004 NOV 01 amalgamated as one corporation under the name corporation under the name K.C. SEALS INC. NATAYO MANUFACTURING INC. No. 2011352503 No. 2011356116 The registered office of the corporation shall be The registered office of the corporation shall be #131, 4999 - 43RD STREET S.E. 1400, 350 - 7 AVENUE SW CALGARY ALBERTA CALGARY ALBERTA T2B 3N4 T2P 3N9

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 290 of the Business Corporations Act that LEADER CONTRACTING & NATIONAL DATA CORPORATION OF CONSTRUCTION INC. CANADA, LTD. LEADER STRUCTURAL & RESTORATION 3065630 NOVA SCOTIA COMPANY SERVICES INC. were on 2004 NOV 01 amalgamated as one were on 2004 NOV 01 amalgamated as one corporation under the name corporation under the name NATIONAL DATA CORPORATION OF LEADER CONTRACTING & CANADA CONSTRUCTION INC. No. 2111355240 No. 2011339567 The registered office of the corporation shall be The registered office of the corporation shall be 3500, 855 - 2 STREET SW 205 BEAR STREET CALGARY ALBERTA BANFF ALBERTA T2P 4J8 T1L 1A9 Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that 40921 ALBERTA LTD. GOTHAM CAPITAL CORPORATION 866838 ALBERTA LTD. LONG VIEW RESOURCES CORPORATION were on 2004 NOV 01 amalgamated as one were on 2004 NOV 08 amalgamated as one corporation under the name corporation under the name PEETSCO INVESTMENT HOLDINGS LTD. LONG VIEW RESOURCES CORPORATION No. 2011355324 No. 2011368756 The registered office of the corporation shall be The registered office of the corporation shall be 2900-10180 101 ST 17TH FLOOR, 700 - 4TH AVENUE S.W. EDMONTON ALBERTA CALGARY ALBERTA T5J 3V5 T2P 3J4

- 3627 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Notice is hereby given pursuant to the provisions of Notice is hereby given pursuant to the provisions of section 185 of the Business Corporations Act that section 185 of the Business Corporations Act that PLATFORM RESOURCES INC. TUSK ENERGY INC. MAMA SANTOS HOLDINGS LTD TUSK ENERGY (AB PRODUCTION) INC. were on 2004 NOV 01 amalgamated as one TUSK ENERGY (SK PRODUCTION) INC. corporation under the name were on 2004 NOV 02 amalgamated as one PLATFORM RESOURCES INC. corporation under the name No. 2011356504 TUSK ENERGY INC. The registered office of the corporation shall be No. 2011358401 1200, 700 - 2ND STREET S.W. The registered office of the corporation shall be CALGARY ALBERTA 1900, 700 - 4TH AVENUE S.W. T2P 4V5 CALGARY ALBERTA T2P 3J4 Notice is hereby given pursuant to the provisions of section 290 of the Business Corporations Act that Notice is hereby given pursuant to the provisions of SUN PAC FOODS LIMITED section 185 of the Business Corporations Act that RIDDELL INVESTMENTS INC. WINTERHAWK ENTERPRISES (PROVOST) were on 2004 NOV 12 amalgamated as one LTD. corporation under the name DDS ENTERPRISES LTD. SUN PAC FOODS LIMITED DARIN HAUCK HOLDINGS LTD. No. 2111376675 PELICAN OILFIELD ENTERPRISES LTD. The registered office of the corporation shall be ROCKEN E SERVICES LTD. 1000, 400 - 3RD AVENUE SW were on 2004 NOV 01 amalgamated as one CALGARY ALBERTA corporation under the name T2P 4H2 WINTERHAWK ENTERPRISES (PROVOST) LTD. Notice is hereby given pursuant to the provisions of No. 2011356728 section 185 of the Business Corporations Act that The registered office of the corporation shall be TUSK ENERGY INC. 2700, 10155-102 STREET TUSK ACQUISITIONCO. INC. EDMONTON ALBERTA were on 2004 NOV 02 amalgamated as one T5J 4G8 corporation under the name TUSK ENERGY INC. Notice is hereby given pursuant to the provisions of No. 2011359219 section 185 of the Business Corporations Act that The registered office of the corporation shall be ZEUS SALES & SERVICES LTD. 1900, 700 - 4TH AVENUE S.W. ZEUS REALTY SERVICES LTD. CALGARY ALBERTA were on 2004 NOV 01 amalgamated as one T2P 3J4 corporation under the name ZEUS TRADING LTD. No. 2011332554 The registered office of the corporation shall be 177 RIVERSIDE CIRCLE SE CALGARY ALBERTA T2C 3Y7

Amendments to Society Objects

The following Societies Amended their objects effective the date indicated:

508176765 ALBERTA SCIENCE LITERACY ASSOCIATION 2004 OCT 27 503463606 BOW ISLAND AND DISTRICT TOURISM AND HISTORICAL SOCIETY 2004 NOV 01 502274327 CALGARY AND DISTRICT SOCCER REFEREES ASSOCIATION 2004 OCT 27 500068390 COSMOS REHABILITATION SOCIETY 2004 OCT 08 500092887 DERRICK SKATING CLUB 2004 NOV 05 509787610 FRIENDS OF "88" SQUADRON SOCIETY 2004 OCT 27 508536638 FRIENDS OF THE EDMONTON CHINESE SENIORS' LODGE SOCIETY 2004 OCT 19 502554645 LAC LA BICHE MISSION HISTORICAL SOCIETY 2004 OCT 29 508247855 PRINCE OF PEACE VILLAGE RESIDENTS' ASSOCIATION 2004 NOV 03 500066733 SPORT ALBERTA (AMATEUR) 2004 OCT 29

- 3628 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

Special Notices

Section 258

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF DONG AH CANADA DEVELOPMENT CORP.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF RESIDENSEA LTD.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF THE WORLD OF RESIDENSEA LTD.

THE REGISTRAR OF CORPORATIONS INTENDS TO CANCEL THE REGISTRATION OF ARO COLLECTIONS INC./COLLECTIONS ARO INC.

Amended Memorandum Of Association

HITCH MASTERS PERCHERON INC. INCORPORATED FAILED TO CHANGE ITS NAME AS I DIRECTED ON NOVEMBER 15, 2004. ON NOVEMBER 16, 2004, I CANCELLED THE NAME HITCH MASTERS PERCHERON INC. THE CORPORATION HAS BEEN ASSIGNED THE NAME 1068811 ALBERTA LTD.

Erratum

THE FOLLOWING NAME WAS INCORRECTLY RECORDED IN THE CORPORATE NAME CHANGES SECTION OF THE ALBERTA GAZETTE 2004, PART 1 VOL. 100 ISSUE ON PAGE 3294. THE CORRECT NAME IS:

Name of Corporation: DOCTOR LAWN LANDSCAPING LTD.

No: 202394078

THE FOLLOWING NAME WAS INCORRECTLY RECORDED IN THE CORPORATE REGISTRATION, INCORPORATION AND CONTINUATIONS SECTION OF THE ALBERTA GAZETTE 1999, PART 1 VOL. 95 ISSUE ON PAGE 1616. THE CORRECT NAME IS:

Name of Corporation: R.A.S. CONSTRUCTION & LANDSCAPING LTD.

No: 208380782

- 3629 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

NOTICE TO ADVERTISERS

______

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

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

Notices and advertisements should be typed or written legibly and on a sheet separate from the covering letter. An electronic submission by email or disk is preferred. Email submissions may be sent to the Editor of The Alberta Gazette at [email protected]. The number of insertions required should be specified and the names of all signing officers typed or printed. Please include name and complete contact information of the individual submitting the notice or advertisement.

Proof of Publication: Statutory Declaration is available upon request.

A copy of the page containing the notice or advertisement will be mailed to each advertiser without charge.

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

Earliest date on which Issue of sale may be held

October 15 November 25 October 30 December 10 November 15 December 26 November 30 January 10 December 15 January 25 December 31 February 10

January 15 February 25 January 31 March 13 February 15 March 28 February 28 April 10 March 15 April 25 March 31 May 11

The charges to be paid for the publication of notices, advertisements and documents in The Alberta Gazette are:

Notices, advertisements and documents that are 5 or fewer pages...... $20.00 Notices, advertisements and documents that are more than 5 pages ...... $30.00

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

- 3630 - THE ALBERTA GAZETTE, PART I, DECEMBER 15, 2004

PUBLICATIONS

Annual Subscription (24 issues) consisting of: Part I/Part II, and annual index – Print version...... $150.00 Part I/Part II, and annual index – Electronic version ...... $75.00 Alternatives: Single issue (Part I and Part II) ...... $10.00 Annual Index to Part I or Part II...... $5.00 Alberta Gazette Bound Part I ...... $140.00 Alberta Gazette Bound Regulations ...... $92.00 Please note: Shipping and handling charges apply for orders outside of Alberta. The following shipping and handling charges apply for the Alberta Gazette: Annual Subscription – Print version...... $40.00 Individual Gazette Publications...... $6.00 for orders under $20.00 Individual Gazette Publications...... $10.00 for orders over $20.00 Please add 7% GST to the above prices (registration number R124072513).

Copies of Alberta legislation and select government publications are available for purchase: Alberta Queen’s Printer Main Floor, Park Plaza 10611 – 98 Avenue Edmonton, Alberta T5K 2P7 Phone: (780) 427-4952 Fax: (780) 452-0668 (Toll free in Alberta by first dialing 310-0000) [email protected] www.gov.ab.ca/qp Cheques or money orders (Canadian funds only) should be made payable to the Minister of Finance. Payment by Visa and MasterCard is also accepted. No orders will be processed without payment. Government departments must submit a direct purchase order (DPO) when acquiring materials from the Alberta Queen’s Printer.

- 3631 -